ML20217K646
| ML20217K646 | |
| Person / Time | |
|---|---|
| Site: | University of California-Davis |
| Issue date: | 10/19/1999 |
| From: | Richards W AIR FORCE, DEPT. OF |
| To: | NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM) |
| References | |
| NUDOCS 9910260215 | |
| Download: ML20217K646 (1) | |
Text
p l
DEPARTMENT OF THE AIR FORCE
[
HEADQUAR'ERS SACRAMENTO AIR LOGISTICS CENTER (AFMC)
McCLELLAN AIR FORCE BASE.CAllFORNIA
\\
l 19 October 1999
)
1 MEMORANDUM FdR U.S. NUCLEAR REGULATORY COMMISSION NTTENTION: DOCUMENT CONTROL DESK 1 White FlintNorth 11555 Rockville Pike, l
Rockville,MD 20852 FROM: SM-ALC/LI-5 -The McClellan Nuclear Radiation Center (MNRC) 5335 Price Avenue, Bldg. 258 McClellan AFB, CA 95652-2504 1.
On 30 September 1999, the following health physics personnel terminated their employment at the MNRC reactor facility:
1 Henry E. Roush Stephen L. Walaski 2.
- Additional staffing changes are expected in the near future as ownership of the MNRC reactor is transferred to the University of Califomia at Davis (UCD). As per the MNRC Technical Specifications, the NRC will be notified within 30 days of changes in MNRC stalling or organization.
2.
Direct any questions or comments to Dr. Wade J. Richards, (916) 643-1024.
I heek WADEJ.
CHARDS Chief, Nuclear Licensing and Operations Cc: A.A. Weeks t
L.
O l
9910260215 9910i9 PDR ADOCK 05000607 V