List of Licensees Performing IncinerationML20211F857 |
Person / Time |
---|
Issue date: |
11/13/1984 |
---|
From: |
NRC |
---|
To: |
|
---|
Shared Package |
---|
ML20211F785 |
List: |
---|
References |
---|
FOIA-86-544, FOIA-86-A-142 NUDOCS 8610310280 |
Download: ML20211F857 (3) |
|
Similar Documents from NRC |
---|
Category:INDEXES
MONTHYEARML20217E2931999-10-31031 October 1999 Title List of Documents Made Publicly Available.August 1-31, 1999 ML20217E2731999-09-30030 September 1999 Title List of Documents Made Publicly Available.July 1-31, 1999 ML20217E3281999-09-30030 September 1999 Telephone Directory ML20217P1561999-09-30030 September 1999 Nuclear Regulatory Commission Issuances for July 1999.Pages 1-65 ML20212G2861999-09-30030 September 1999 Title List of Documents Made Publicly Available.June 1-30, 1999 ML20212J9031999-09-30030 September 1999 Indexes to Nuclear Regulatory Commission ISSUANCES.January- June 1999 ML20210V3361999-08-31031 August 1999 Nuclear Regulatory Commission Issuances for June 1999.Pages 441-497 ML20211M9501999-08-31031 August 1999 Title List of Documents Made Publicly Available.May 1-31, 1999 ML20209G8071999-07-31031 July 1999 Nuclear Regulatory Commission Issuances for May 1999.Pages 411-439 ML20210Q8231999-07-31031 July 1999 Title List of Documents Made Publicly Available.April 1-30, 1999 ML20209G8101999-06-30030 June 1999 Indexes to Nuclear Regulatory Commission ISSUANCES.January- March 1999 ML20207H4811999-06-30030 June 1999 Nuclear Regulatory Commission Issuances for April 1999.Pages 311-409 ML20195H1051999-05-31031 May 1999 Submits Revised List of Board of Directors Committees,1999- 2000 ML20206U7761999-05-31031 May 1999 Nuclear Regulatory Commission Issuances for March 1999.Pages 185-310 ML20207H0701999-05-31031 May 1999 Title List of Documents Made Publicly Available.March 1-31, 1999 ML20205R4131999-04-30030 April 1999 Title List of Documents Made Publicly Available.February 1-28, 1999 ML20206E5731999-04-30030 April 1999 Abstracts for Publications in the NUREG-SERIES.Annual Compilation for 1998 ML20206E5801999-04-30030 April 1999 Nuclear Regulatory Commission Issuances for February 1999. Pages 23-183 ML20205M0161999-03-31031 March 1999 Title List of Documents Made Publicly Available.January 1-31, 1999 ML20196K5051999-03-31031 March 1999 Indexes to Nuclear Regulatory Commission ISSUANCES.July- December 1998 ML20207L8791999-02-28028 February 1999 Nuclear Regulatory Commission Issuances for January 1999. Pages 1-22 ML20207L8471999-02-28028 February 1999 Title List of Documents Made Publicly Available.December 1-31, 1998 ML20202E5861999-01-31031 January 1999 Nuclear Regulatory Commission Issuances for November 1998. Pages 259-323 ML20206U8221999-01-31031 January 1999 Title List of Documents Made Publicly Available.November 1-30, 1998 ML20203A0061998-12-31031 December 1998 Indexes to Nuclear Regulatory Commission Issuances.July - September 1998 ML20202E5741998-12-31031 December 1998 Nuclear Regulatory Commission Issuances for October 1998. Pages 183-258 ML20199L4331998-12-31031 December 1998 Title List of Documents Made Publicly Available.October 1-31, 1998 ML20198E5411998-11-30030 November 1998 Title List of Documents Made Publicly Available.September 1-30, 1998 ML20196H1981998-11-30030 November 1998 Nuclear Regulatory Commission Issuances for September 1998. Pages 119-182 ML20155A8891998-10-31031 October 1998 Title List of Documents Made Publicly Available.August 1-31, 1998 ML20151Z2791998-09-30030 September 1998 Indexes to Nuclear Regulatory Commission ISSUANCES.January- June 1998 ML20154C1921998-09-30030 September 1998 Nuclear Regulatory Commission Issuances for July 1998.Pages 1-38 ML20154C5421998-09-30030 September 1998 Title List of Documents Made Publicly Available.July 1-31, 1998 ML20154P3441998-09-30030 September 1998 Abstracts for Publications in the NUREG-SERIES.Semiannual Compilation for January-June 1998 ML20154C2151998-08-31031 August 1998 Title List of Documents Made Publicly Available.June 1-30, 1998 ML20236T0001998-07-31031 July 1998 Nuclear Regulatory Commission Issuances for May 1998.Pages 261-306 ML20237E2901998-07-31031 July 1998 Nuclear Regulatory Commission Issuances for June 1998.Pages 307-408 ML20205J6611998-06-30030 June 1998 Nuclear Regulatory Commission Issuances.Opinions and Decisions of the Nuclear Regulatory Commission with Selected Orders.January-June 1998 ML20236G3541998-06-30030 June 1998 Nuclear Regulatory Commission Issuances for April 1998.Pages 77-260 ML20236G7091998-06-30030 June 1998 Title List of Documents Made Publicly Available.April 1-30, 1998 ML20249B0201998-06-30030 June 1998 Indexes to Nuclear Regulatory Commission ISSUANCES.January- March 1998 ML20217N6031998-04-30030 April 1998 Indexes to Nuclear Regulatory Commission ISSUANCES.July- December 1997 ML20217P1041998-04-30030 April 1998 Nuclear Regulatory Commission Issuances for February 1998. Pages 13-56 ML20247E2981998-04-30030 April 1998 Nuclear Regulatory Commission Issuances for March 1998.Pages 57-75 ML20247E4011998-04-30030 April 1998 Regulatory and Technical Reports (Abstract Index Journal). Annual Compilation for 1997 ML20217D1651998-03-31031 March 1998 Nuclear Regulatory Commission Issuances for January 1998. Pages 1-12 ML20217D1251998-03-31031 March 1998 Nuclear Regulatory Commission Issuances for December 1997. Pages 287-319 ML20217D1181998-03-31031 March 1998 Indexes to Nuclear Regulatory Commission ISSUANCES.July- September 1997 ML20202E2271998-02-28028 February 1998 Nuclear Regulatory Commission Issuances for October 1997. Pages 195-256 ML20202E2521998-02-28028 February 1998 Nuclear Regulatory Commission Issuances for November 1997. Pages 257-285 1999-09-30
[Table view]Some use of "" in your query was not closed by a matching "". Category:TEXT-BIBLIOGRAPHIC & CATALOGS & INDEXES
MONTHYEARML20217E2931999-10-31031 October 1999 Title List of Documents Made Publicly Available.August 1-31, 1999 ML20217E2731999-09-30030 September 1999 Title List of Documents Made Publicly Available.July 1-31, 1999 ML20217E3281999-09-30030 September 1999 Telephone Directory ML20217P1561999-09-30030 September 1999 Nuclear Regulatory Commission Issuances for July 1999.Pages 1-65 ML20212G2861999-09-30030 September 1999 Title List of Documents Made Publicly Available.June 1-30, 1999 ML20212J9031999-09-30030 September 1999 Indexes to Nuclear Regulatory Commission ISSUANCES.January- June 1999 ML20210V3361999-08-31031 August 1999 Nuclear Regulatory Commission Issuances for June 1999.Pages 441-497 ML20211M9501999-08-31031 August 1999 Title List of Documents Made Publicly Available.May 1-31, 1999 ML20209G8071999-07-31031 July 1999 Nuclear Regulatory Commission Issuances for May 1999.Pages 411-439 ML20210Q8231999-07-31031 July 1999 Title List of Documents Made Publicly Available.April 1-30, 1999 ML20209G8101999-06-30030 June 1999 Indexes to Nuclear Regulatory Commission ISSUANCES.January- March 1999 ML20207H4811999-06-30030 June 1999 Nuclear Regulatory Commission Issuances for April 1999.Pages 311-409 ML20206U7761999-05-31031 May 1999 Nuclear Regulatory Commission Issuances for March 1999.Pages 185-310 ML20207H0701999-05-31031 May 1999 Title List of Documents Made Publicly Available.March 1-31, 1999 ML20195H1051999-05-31031 May 1999 Submits Revised List of Board of Directors Committees,1999- 2000 ML20205R4131999-04-30030 April 1999 Title List of Documents Made Publicly Available.February 1-28, 1999 ML20206E5731999-04-30030 April 1999 Abstracts for Publications in the NUREG-SERIES.Annual Compilation for 1998 ML20206E5801999-04-30030 April 1999 Nuclear Regulatory Commission Issuances for February 1999. Pages 23-183 ML20196K5051999-03-31031 March 1999 Indexes to Nuclear Regulatory Commission ISSUANCES.July- December 1998 ML20205M0161999-03-31031 March 1999 Title List of Documents Made Publicly Available.January 1-31, 1999 ML20207L8471999-02-28028 February 1999 Title List of Documents Made Publicly Available.December 1-31, 1998 ML20207L8791999-02-28028 February 1999 Nuclear Regulatory Commission Issuances for January 1999. Pages 1-22 ML20206U8221999-01-31031 January 1999 Title List of Documents Made Publicly Available.November 1-30, 1998 ML20202E5861999-01-31031 January 1999 Nuclear Regulatory Commission Issuances for November 1998. Pages 259-323 ML20202E5741998-12-31031 December 1998 Nuclear Regulatory Commission Issuances for October 1998. Pages 183-258 ML20203A0061998-12-31031 December 1998 Indexes to Nuclear Regulatory Commission Issuances.July - September 1998 ML20199L4331998-12-31031 December 1998 Title List of Documents Made Publicly Available.October 1-31, 1998 ML20196H1981998-11-30030 November 1998 Nuclear Regulatory Commission Issuances for September 1998. Pages 119-182 ML20198E5411998-11-30030 November 1998 Title List of Documents Made Publicly Available.September 1-30, 1998 ML20155A8891998-10-31031 October 1998 Title List of Documents Made Publicly Available.August 1-31, 1998 ML20151Z2791998-09-30030 September 1998 Indexes to Nuclear Regulatory Commission ISSUANCES.January- June 1998 ML20154C1921998-09-30030 September 1998 Nuclear Regulatory Commission Issuances for July 1998.Pages 1-38 ML20154C5421998-09-30030 September 1998 Title List of Documents Made Publicly Available.July 1-31, 1998 ML20154P3441998-09-30030 September 1998 Abstracts for Publications in the NUREG-SERIES.Semiannual Compilation for January-June 1998 ML20154C2151998-08-31031 August 1998 Title List of Documents Made Publicly Available.June 1-30, 1998 ML20236T0001998-07-31031 July 1998 Nuclear Regulatory Commission Issuances for May 1998.Pages 261-306 ML20237E2901998-07-31031 July 1998 Nuclear Regulatory Commission Issuances for June 1998.Pages 307-408 ML20236G3541998-06-30030 June 1998 Nuclear Regulatory Commission Issuances for April 1998.Pages 77-260 ML20236G7091998-06-30030 June 1998 Title List of Documents Made Publicly Available.April 1-30, 1998 ML20249B0201998-06-30030 June 1998 Indexes to Nuclear Regulatory Commission ISSUANCES.January- March 1998 ML20205J6611998-06-30030 June 1998 Nuclear Regulatory Commission Issuances.Opinions and Decisions of the Nuclear Regulatory Commission with Selected Orders.January-June 1998 ML20217N6031998-04-30030 April 1998 Indexes to Nuclear Regulatory Commission ISSUANCES.July- December 1997 ML20217P1041998-04-30030 April 1998 Nuclear Regulatory Commission Issuances for February 1998. Pages 13-56 ML20247E2981998-04-30030 April 1998 Nuclear Regulatory Commission Issuances for March 1998.Pages 57-75 ML20247E4011998-04-30030 April 1998 Regulatory and Technical Reports (Abstract Index Journal). Annual Compilation for 1997 ML20217D1651998-03-31031 March 1998 Nuclear Regulatory Commission Issuances for January 1998. Pages 1-12 ML20217D1181998-03-31031 March 1998 Indexes to Nuclear Regulatory Commission ISSUANCES.July- September 1997 ML20217D1251998-03-31031 March 1998 Nuclear Regulatory Commission Issuances for December 1997. Pages 287-319 ML20202E2271998-02-28028 February 1998 Nuclear Regulatory Commission Issuances for October 1997. Pages 195-256 ML20202E2521998-02-28028 February 1998 Nuclear Regulatory Commission Issuances for November 1997. Pages 257-285 1999-09-30
[Table view]Some use of "" in your query was not closed by a matching "". |
Text
. .
g .. :
.f '> November 13, 1984 j 9?
- I List of Licensees Performing Incineration -
Name Address NRC License No.
Dow Chemical Co. 1803 Building 21-00265-06 Midland, MI 48640 The Upjohn Co. 7000 Portage Road 21-00182-03 Kalamazoo, MI 49001 V.A. Medical Center Radioisotope Service 21-00159-04 2215 Fuller Road '
Ann Arbor, MI 48105 Michigan State Univ. East Lansing, MI 48824 21-00021-29 avicmec messenn4 University of Michigan Radiation Control Service 21-00215-04 1101 North Univ. Building Ann Arbor, MI 48109 i,e uma mameE+ rwa University of Illinois Chicago Circle 12-00088-01 601 South Morgan St.
Chicago, IL 60680 IIT Research Inst. 10 West 35th St. 12-00171-03 Chicago, IL 60616 University of Illinois Urbana-Champaign 12-00330-05 Urbana, IL 61801 '
Abbott Labs. Abbott Park 12-00621-03 .'
Diagnostics Division .
i D-49C/AP6C3 North Chicago, IL 60064 i
G. D. Searle & Co. Rech & Dev. Division 12-00701-02 P.O. Box 5110 Chicago, IL 60680 i Southern Illinois Univ. Carbondale, IL 62901 12-01109-08 l V.A. Hospital William S. Middleton Mem. Vet. Hosp. 48-01183-01 2500 Overlook Terrace Madison, WI 53705 gyygi Lde ,la. . 63pl uuoIn a w.. , Mr4.w., g_,g,g _g;
.1L. c J Reve Rom 0 %esil av ak{L J.hs)W:h,Ad '
h03 0 861027 CONDIB6-A-142 PDR
I Ilovember 13, 1984
~3'67 1 .
Name Address NRC License No.
)
V.A. Medical Center 5000 West National Ave. 48-02130-02 i Keod, WI 53193 Milwaukee Co. Med. Complex Nuclear Medical Division 48-04193-01 8700 West Wisconsin Ave.
Milwaukee, WI 53226 University of Wisconsin Safety Department 48-09843-18 317 N. Randall Ave.
Madison, WI 53706 Hazelton Raltech P.O. Box 7545 48-11805-02 Madison, WI 53706 l
V.A. Mecical Center 4801 Linwood Blvd. 24-00496-06 Kansas City, MO 64128 University of Missouri 518 Clark Hall 24-00513-32 Columbia, MO 65211 Mayo Clinic Radiological Safety Office 22-00519-03 Rochester, MN 55905 V.A. Center 54th St. & 48th Ave., South 22-01859-01 Minneapolis, MN 55417 Univbrsity of Minnesota W-168 Boynton Health Service 22-00187-49 410 Church St., S.E. .
Minneapolis, MN 55455 V.A. Lakeside Med. Center 333 East Huron St. 12-02642-06 Chicago, IL 60611 ' .
Wartburg College 222 9th St., N.W. 14-03927-02 P.O. Box 10 .' {
. Waverly, IA 50677 Iowa State University Ames, IA 50010 14-00019-06 Salsbury Labs. 2000 Rockford Road 14-03406-02 ,
Charles City, IA 50616 Blood Center of Central Iowa 1050 Seventh St. 14-18765-01 Des Moines, IA 50314 Eli Lilly & Co. Indianapolis, IN 46206 13-01133-02 Miles Labs, Inc. P.O. Box 40 13-02249-01 Elkhart, IN 46515 '
(
l 2
r
. ~u.r '
', November 13, 1984 .
~~.[hh
. Name Address NRC License No.
Indiana University 1100 West Michigan St. 13-02752-03 Indianapolis, IN 46223 Purdue University Rad. Control Office 13-02812-04 Pharmacy Building W. Lafayette, IN 47907 Merrell Dow Pharmaceuticals 9950 N. Zionsville Road 13-10064-01 Indianapolis, IN 46268 -
V.A. Medical Center Nuclear Medicine Service 34-00203-03 10701 East Boulevard Cleveland, OH 44106 Cleveland Clinic Foundation 9500 Euclid Avenue 34-00466-01 Cleveland, OH 44106 Case Western Reserve Univ. 10900 Euclid Avenue 34-00738-04 Cleveland, OH 44106 Miami University Oxford, OH 450 34-01329-07 ,
Merrel Dow Pharmaceuticals 2110 E. Galbrath Road 34-03643-01 Cincinnati, OH 45215 EPA 26 W. St. Clair St. 34-12736-02 Cincinnati, OH 45268 Medical College of Ohio Rad. Safety Office 34-13011-05 C.S. 10008 Toledo, OH 43699 Akrcn General Med. Center 400 Wabash Ave. 03362-02 '
Akron, OH 44307 '
ELa uchw 6\~ba-ek (b y kQ3 G" sh,w i E*
e 3
i gam ( (
c, % UNITED STATES "g
!" g NUCLEAR REGULATORY COMMISSION j; E WASHINGTON, D. C. 20555 4.,
/
Aus 1 nes Mr. Richard Condit Stephen M. Kohn, Esquire Government Accountability Project 1555 Connecticut Avenue, NW, Suite 202 IN RESPONSE REFER Washington, DC 20036 TO F01A-86-544
Dear Messrs. Kohn and Condit:
This is in response to your letter dated July 18, 1986, in which you requested, pursuant to the Freedom of Information Act (FOIA), two categories of documents regarding NRC permits for disposal of radioactive material via incineration. .
During an August 1, 1986, telephone conversation with Joseph Cawley, Mr. Condit agreed to narrow the scope of your request to cover a computer-generated list of NRC licensees authorized to incinerate radioactive material.
The document listed on the enclosed appendix is responsive to your request and will be placed in the POR in file F01A-86-544 under your names.
Sincerely,
.r# y Donnie H. Grimsley, Director Division of Rules and Records Office of Administration
Enclosure:
As stated i
l I
p d' z pe -
l l
I
- I I Re: F01A-86-544 APPENDIX DATE DOCUMENT DESCRIPTION
- 1. Undated List Of NRC Licensees Authorized to Incinerate radioactive material l
i l
l I
l t
t
~
g GOVERNMENT ACCOUNTADILITY PROJECT 1555 Connecticut Avenue. N.W., Suite 202
. Washington D.C. 20036 (202)232-8550 July 18, 1986 FREEDOM OF INFORMATION Freedom of Information Officer CI REQUESI U.S. Nuclear Regulatory Commission Washington, D.C. 20555 O1M ~8/0~ONI RE: FOIA
[M 8d #7-22-f6 Request
Dear FOIA Officer:
Under the provisions of the Freedom of Information Act (FOIA), 5 U.S.C. 552, as amended, the Government Accountability Project (GAP) requests copies of
- 1. All licenses and/or permits in which the NRC author'izes the disposal of radioactive material via incineration.
For each license and/or permit which is responsive to the above request, GAP asks that the NRC
- 2. Supply all information pertaining to any environmental analyses, environmental assessments, and/or environmental impact statements which were prepared to assess the effects of the incineration of radioactive materials on human health and/or the environment.
n For the purposes of this request, the term "information" as used above includes, but is not limited to, notes, letters, memoranda, drafts, minutes, diaries, logs, calendars, tapes, transcripts, summaries, interview reports, procedures, instructions, agency analyses, drawings, files, graphs, charts, maps, photographs, agreements, handwritten notes, studies, data sheets, notebooks, books, telephone messages, computations, voice recordings, any other data compilations, interim and/or final reports, status reports, and any and all other information relevant to the above requests.
GAP requests that any fees be waived. As you know, the Act (5 U.S.C. 552 (a) (4) (A)) permits the NRC to waive any fees when the release of the information'is considered as "primarily benefitting the public." GAP is currently assisting citizens in the state of Michigan in their attempt to assess the environ-mental degradation caused by the incineration of radioactive materials. Therefore, GAP believes that this request should be completed without any fees charged.
For any documents or portions of documents that you deny due to a specific exemption under the Act, please provide an index itemizing and describing the documents or portions of documents withheld. The index should provide a detailed justification of Z,
Freedom of Inform N on Officer - Paga Two your grounds for claiming each exemption, explaining why each exemption is relevant to the document or portion of the document withheld.
GAP would appreciate your handling this request as quickly as possible, and we look forward to hearing from you within ten (10) days, as the Act stipulates.
Respectfully,
') f[c-[i. . t i . t,,
b)
Stephen M. Kohn Clinical Director "j, (
br Jf ,0. w \ G . y_ L .
.(y -
N Richard Condit Staff Associate 46413 I
I l
l l