ML20211F335

From kanterella
Revision as of 23:34, 6 May 2021 by StriderTol (talk | contribs) (StriderTol Bot insert)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Forwards One Signed Original Fr Notice Which Withdraws Draft EIS Re Decommissioning of B&W Shallow Land Disposal Area in Parks Township,Pa
ML20211F335
Person / Time
Site: 07003085
Issue date: 09/18/1997
From: Jim Hickey
NRC OFFICE OF NUCLEAR MATERIAL SAFETY & SAFEGUARDS (NMSS)
To: Meyer D
NRC OFFICE OF ADMINISTRATION (ADM)
Shared Package
ML20211F339 List:
References
NUDOCS 9710010019
Download: ML20211F335 (2)


Text

.:. .

September 18, 1997 MEMORANDUM FOR: David L. Meyer, Chief Rules and Directives Branch Division of Administrative Services Office of Administration FROM: John W. N. Hickey. Chief [0RIGINAL SIGNED BY:]

Low-level Wa.,te and Decommissioning '

Projects Branch Division of Waste Management Office of Nuclear Material Safety and Safeguards i

SUBJECT:

FEDERAL-REGISTER NOTICE ANNOUNCING THE WITHDRAWAL OF THE DRAFT ENVIRONMENTAL IMPACT STATEMENT - DECOMMISSIONING 0F THE BABC0CK & WILC0X SHALLOW LAND DISPOSAL AREA IN PARKS TOWNSHIP. PENNSYLVANIA l Attached please find one signed original of the subject Federal Reaister l notice for your transmittal to the Office of the Federal Register for l publication. Also attached are five copies of the signed Notice and a 3.5" l diskette with the Notice in Wordperfect.

Docket No. : 70-3085 '

License No.. SNM-2001 Attachments: As stated

Contact:

Phyllis Sobel. NMSS 415-6714 g % ~(~ Q~ { { f @ Y DISTRIBUTION: .Centralfilei LLDP r/f NMSS r/f DWM r/f JGreeves MFederline .MBell JBradbury KStablein RCodell EBrummett - KMcConnell DBrooks- RFonner SGagner/0PA JThoma JHolonich DVinson - LBell TCJohnson THarris _ HAstwood RBangart DChawaga, RI RBellamy-RI TJackson, RI TMadden CCameron STreby PTS SLDA Distribution List (g:\ labels \pt. pas) NNc

)

. Path & File Name: S:\DWM\LLDP\ PAS \PTSWITH.FRN

. I OFC LLDP m e LLIA/// OGCh I LLD E 6 p NAME PSYeI' RNdson W0bdeat JHYckey DATE 9// 7/97 9/r1/97 9// 7/97 9//f /97 0FFICIAL RECORD COPY ACNW: YES x NO Category: Proprietary or CF Only IG .: YES N0 x LSS : YES N0 x Delete file after distribution: Yes No .X 9710010019 97o91g PDR

  • ADOCK 07003085 eoa ll Il ll !I!!I,lI,1 ll u

.. . mo oy

,- e e- t UNITED STATES g ,g NUCLEAR REGULATORY COMMISSION i 't WASHINGTON, D.C. 20555-0001 -

          • ~

/ September 18, 1997 MEMORANDUM FOR: David L. Meyer, Chief

  • Rules and Directives Branch Division of Administrative Services Office of Administration ,.

FROM: John W. N. Hickey, Chief-Low-level Waste and Deco 1ssioning 8/

Projects Branch Division of Waste Management Office of Nuclear Material Safety und Safeguards

SUBJECT:

FEDERAL REGISTER NOTICE ANNOUNCING THE WITHDRAWAL OF THE DRAFT ENVIRONMENTAL IMPACT STATEMENT - DECOMMISSIONING OF THE BABC0CK & WILCOX SHALLOW LAND DISPOSAL AREA IN PARKS

'f0WNSHIP. PENNSYLVANIA Attached please find one signed original of the subject Federal Reoister

-notice for your transmittal to the Office < the Federal Register for publication. Also attached are five copies of the signed Notice and a 3.5" diskette with the Notice in Wordperfect.

Docket No.. 70-3085 License No.: SNM-2001 Attachments: As stated

Contact:

Phyllis Sobel. NMSS 415-67..-