ML20216G420
| ML20216G420 | |
| Person / Time | |
|---|---|
| Site: | Portsmouth Gaseous Diffusion Plant, Paducah Gaseous Diffusion Plant |
| Issue date: | 12/18/1997 |
| From: | Hoyle J NRC OFFICE OF THE SECRETARY (SECY) |
| To: | |
| Shared Package | |
| ML20216G429 | List: |
| References | |
| REF-10CFR9.7 SECY-97-270-C, NUDOCS 9804200348 | |
| Download: ML20216G420 (2) | |
Text
.
RELEASED TO THE PDR
/'r "ow%,
/
/
UNITED STATES 3'
NUCLE AR REGULATORY COMMISS{ON
//f/f[ W[
g WASHINGTON, D C. 20555-0001 e
December 18, 1997 SECRETARY I
COMMISSION VOTING RECORD llV' / vv..
g,sijgy '
, /,
DECISION ITEM:
\\
TITLE:
ANNUAL REPORT TO CONGRESS ON THE GASEOUS DIFFUSION PLANTS LOCATED NEAR PADUCAH, KENTUCKY, AND PORTSMOUTH, OHIO The Commission (with all Commissioners agreeing) approved the subject paper as recorded in the Staff Requirements Memorandum (SRM) of December 18, 1997.
This Record contains a summary of voting on this matter together with the individual vote sheets, views and comments of the I
Commissioners, and the SRM of December 18, 1997.
/ John C. 1(oyle Septetary of the Commission I
Attachments:
- 1. Voting Summary
- 2. Commissioner Vote Sheets 3.
Final SRM cc:
Chairman Jackson Commissioner Dicus Commissioner Diaz Commissioner McGaffigan OGC EDO
{)\\
(M C
l PDR DCS ti 9804200348 971218 PDR COMMS NRCC CORRESPONDENCE PDR j
VOTING
SUMMARY
- SECY-97-270 RECORDED VOTES l
i i
NOT APRVD DISAPRVD ABSTAIN PARTICIP COMMENTS DATE i
t CHRM. JACKSON X
12/4/97 l
COMR. DICUS X
12/5/97 l
COMR. DIAZ X
X 12/1/97 COMR. McGAFFIGAN X X
12/5/97 i
l l
COMMENT RESOLUTION 1
In their vote sheets, all Commissioners approved the staff's recommendation and some provided additional comments.
Subsequently, the comments of.the Commission were incorporated into the guidance to staff as reflected in the SRM issued on December 18, 1997.
1 l
I
!