|
---|
Category:Letter
MONTHYEARML14206A9892014-07-24024 July 2014 T. Smith Ltr Orau Independent Confirmatory Survey Summary and Results for the Buffalo Materials Research Center, New York ML0713603482007-06-0505 June 2007 Charles R. Fay Ltr Termination of Facility Operating License Nos. R-80 and R-89 for the Cornell University Ward Center for Nuclear Studies Reactor Facilities (TAC Nos. J00202 and J00208) IR 05000097/20060012007-04-27027 April 2007 IR 05000097-06-001 and 05000157-06-001, on 10/03/2006 - 04/25/2007; Cornell University; Ward Center for Nuclear Sciences ML0707901162007-02-28028 February 2007 Cornell University Request for Termination of Facility Operating Licenses R-80 and R-89 ML0706504092007-02-28028 February 2007 Request for Termination for Facility Licenses R-80 and R-89 ML0703703482007-02-0808 February 2007 Charles R. Fay Ltr Approval of Final Status Survey Report for the Cornell University Ward Center for Nuclear Sciences Reactor Facilities ML0702200022007-01-26026 January 2007 National Organization of Test, Research and Training Reactors(Trtr) Input on Fingerprinting Requirements for Unescorted Access to Research and Test Reactors ML0703205172007-01-19019 January 2007 Final Status Survey for the Former Ward Center for Nuclear Studies, Cornell University, NRC Docket Numbers 50-097 and 50-157 ML0712204452006-11-15015 November 2006 Letter from Orise, Report for Three Concrete and Three Soil Samples for Cornell Univ, Ithaca, New York ML0629802592006-10-26026 October 2006 Approval of Final Status Survey Plan for the Cornell University Ward Center for Nuclear Sciences Reactor Facilities ML0629800772006-10-23023 October 2006 E-mail to Research and Test Reactor from M. Mendonca Draft Directors Decision on Uncontrolled/Unmonitored Releases ML0626902182006-09-28028 September 2006 Change in NRC Staff Project Management for Cornell University Ward Center for Nuclear Science Reactor Facilities, Effective 10/01/06 ML0624404392006-08-29029 August 2006 Contact Information for Decommissioning of Cornell Research Reactor Project ML0627200842006-08-0707 August 2006 Cornell University Environmental Compliance Office, Annual Report for Facility Licenses R-80 and R-89 ML0616605482006-06-19019 June 2006 Appendix a - Facility License No. R-80 Technical Specifications for the Cornell University Triga Research Reactor ML0610304052006-06-15015 June 2006 Ward Center for Nuclear Studies at Cornell University Triga Reactor - Amendment 14 Regarding Decommissioning Plan Approval ML0610305012006-06-0606 June 2006 Letter to Dr. Charles R. Fay from Daniel E. Hughes Ward Center for Nuclear Studies at Cornell University Zero Power Reactor-Amendment Decommissioning Plan Approval (TAC 9429) ML0610303792006-06-0606 June 2006 Letter to Dr. Charles R. Fay from Daniel E. Hughes Issuance of License Amendment No. 13 Removing Authorization to Operate and to Possess Fuel for Ward Center for Nuclear Studies at Cornell University Triga Reactor ML0534903462006-05-17017 May 2006 Ward Center for Nuclear Studies at Cornell University Research Reactor - Environmental Assessment ML0604803402006-02-13013 February 2006 Responses to Request for Additional Information (Rai), Decommissioning Plan for the Ward Center for Nuclear Studies at Cornell University, Triga Reactor ML0602705012006-02-0303 February 2006 Request for Additional Information Concerning Decommissioning Plan for the Ward Center for Nuclear Studies at Cornell University, Triga Reactor ML0603103492006-01-19019 January 2006 Technical Specifications for the Cornell University Triga Research Reactor ML0535301292005-12-13013 December 2005 Request for Approval of the Decommissioning Plan for the Ward Center for Nuclear Studies at Cornell University and Issuance of a Decommissioning Order ML0534703262005-12-0606 December 2005 Request for a License Amendment to Withdraw NRC Authorization to Operate the Cornell Triga Reactor and to Withdraw Authorization to Receive and Possess Special Nuclear Material ML0530705462005-10-26026 October 2005 Response to Questions Dated October 26, 2005 Concerning Decommissioning Plan for the Ward Center for Nuclear Studies at Cornell University, Triga Reactor ML0527702422005-09-27027 September 2005 Response to Questions Dated September 21, 2005 Concerning Decommissioning Plan for the Ward Center for Nuclear Studies at Cornell University, Triga Reactor ML0522203422005-08-0303 August 2005 Cornell Univ Annual 10CFR50.59 Report for Facility Licenses R-080 and R-089 ML0522203432005-08-0202 August 2005 Response to EA-05-007, Issuance of Order for Additional Security Measures on the Transportation of Radioactive Material Quantities of Concern (Ramqc). ML0517803862005-05-13013 May 2005 Responses to Request for Additional Information (RAI) Concerning Decommissioning Plan for the Ward Center for Nuclear Studies at Cornell University, Triga Reactor ML0427404352004-09-22022 September 2004 Annual Report for the Cornell Triga Reactor ML0423804852004-08-18018 August 2004 Contact Information for Decommissioning of Cornell Research Reactor Project IR 05000157/20042012004-03-0303 March 2004 NRC Routine Combined Inspection Reports No. 50-97/2004-201 and No. 50-157/2004-201 ML0401505202004-01-29029 January 2004 Recission of Confirmatory Action Letter - Cornell University - Site-Specific Compensatory Measures Implementation Plan ML0403302912003-12-17017 December 2003 Cornell University Compensatory Measures Withdrawal Based on No Fuel at Research Reactor ML0327210062003-12-0505 December 2003 Confirmatory Action Letter - Cornell University - Site-Specific Compensatory Measures Implementation Plan ML0406807052003-08-26026 August 2003 Cornell University - Confirmatory Action Letter ML0324001862003-08-22022 August 2003 Request for Approval of Decommissioning Plan for Ward Center for Nuclear Studies at Cornell University & Issuance of a Decommissioning Order ML0323104342003-08-11011 August 2003 Annual Report for Facility Licenses #R-80 and R-89 ML0318202422003-06-24024 June 2003 Facility License R-80, Docket 50-157: Request for a License Amendment to Withdraw NRC Authorization to Operate Cornell Triga Reactor ML0208503322002-04-29029 April 2002 Change of Facility Project Manager Research and Test Reactors ML0209104862002-03-13013 March 2002 American Nuclear Insurers Notice of Cancellation Rescinded for Policies NF-0068, NF-0223, NW-0521 and NW-0601 2014-07-24
[Table view] Category:Confirmatory Action Letter (CAL)
MONTHYEARML0401505202004-01-29029 January 2004 Recission of Confirmatory Action Letter - Cornell University - Site-Specific Compensatory Measures Implementation Plan ML0403302912003-12-17017 December 2003 Cornell University Compensatory Measures Withdrawal Based on No Fuel at Research Reactor ML0327210062003-12-0505 December 2003 Confirmatory Action Letter - Cornell University - Site-Specific Compensatory Measures Implementation Plan 2004-01-29
[Table view] |
Text
January 29, 2004 CAL No. NRR-03-013 Mr. Howard Aderhold, Director Ward Center for Nuclear Sciences and Adj. Prof. of Materials Science and Engineering Cornell University 105 Ward Center Ithaca, NY 14853-7701
SUBJECT:
RESCISSION OF CONFIRMATORY ACTION LETTER - CORNELL UNIVERSITY - SITE-SPECIFIC COMPENSATORY MEASURES IMPLEMENTATION PLAN
Dear Mr. Aderhold:
By letter dated December 17, 2003, you informed me that all nuclear fuel was removed from the Cornell University research reactor and was stored at the Idaho National Engineering and Environmental Laboratory. You also indicated your understanding that implementation of the site-specific compensatory measures is no longer required under that condition. This letter is to confirm that understanding. Your site-specific compensatory measures implementation plan specifically indicated that the plan would not be required once fuel was removed from the NRC-licensed research reactor facility. Further, the NRC has not required site-specific compensatory measures for research reactor facilities without reactor fuel. Therefore, we concur with your understanding, and agree that compliance with your plan is no longer required. Therefore, this letter rescinds our Confirmatory Action Letter No. NRR-03-13.
In accordance with 10 CFR 2.790 of the NRCs "Rules of Practice," a copy of this letter, and any response will be made available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records (PARS) component of NRCs Agencywide Documents Access and Management System (ADAMS). ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html (the Public Electronic Reading Room).
Should you have any questions, please contact Mr. Marvin Mendonca of my staff at 301-415-1128.
Sincerely,
/RA/
David B. Matthews, Director Division of Regulatory Improvement Programs Office of Nuclear Reactor Regulation Docket No. 50-157 License No. R-80
cc: Please see next page Cornell University Docket Nos. 50-97/157 cc:
Dr. John Silcox, Vice Provost for Physical Sciences and Engineering Cornell University 314 Day Hall Ithaca, NY 14853-2801 Dr. Paul J. Merges, Director Bureau of Pesticides and Radiation NYS Department of Environmental Conservation 50 Wolf Road, Room 498 Albany, NY 12233-7255 Mr. Paul Craven Ward Center for Nuclear Sciences Cornell University 105 Ward Laboratory Ithaca, NY 14853 Mr. John P. Spath NYS Energy Research and Development Authority Corporate Plaza West 286 Washington Avenue Extension Albany, NY 12203-6399
January 29, 2004 CAL No. NRR-03-013 Mr. Howard Aderhold, Director Ward Center for Nuclear Sciences and Adj. Prof. of Materials Science and Engineering Cornell University 105 Ward Center Ithaca, NY 14853-7701
SUBJECT:
RESCISSION OF CONFIRMATORY ACTION LETTER - CORNELL UNIVERSITY - SITE-SPECIFIC COMPENSATORY MEASURES IMPLEMENTATION PLAN
Dear Mr. Aderhold:
By letter dated December 17, 2003, you informed me that all nuclear fuel was removed from the Cornell University research reactor and was stored at the Idaho National Engineering and Environmental Laboratory. You also indicated your understanding that implementation of the site-specific compensatory measures is no longer required under that condition. This letter is to confirm that understanding. Your site-specific compensatory measures implementation plan specifically indicated that the plan would not be required once fuel was removed from the NRC-licensed research reactor facility. Further, the NRC has not required site-specific compensatory measures for research reactor facilities without reactor fuel. Therefore, we concur with your understanding, and agree that compliance with your plan is no longer required. Therefore, this letter rescinds our Confirmatory Action Letter No. NRR-03-13.
In accordance with 10 CFR 2.790 of the NRCs "Rules of Practice," a copy of this letter, and any response will be made available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records (PARS) component of NRCs Agencywide Documents Access and Management System (ADAMS). ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html (the Public Electronic Reading Room).
Should you have any questions, please contact Mr. Marvin Mendonca of my staff at 301-415-1128.
Sincerely,
/RA/
David B. Matthews, Director Division of Regulatory Improvement Programs Office of Nuclear Reactor Regulation Docket No. 50-157 License No. R-80 cc: Please see next page DISTRIBUTION:
PUBLIC RNRP\R&TR r/f MMendonca AAdams DHughes CBassett TDragoun PMadden JLyons SMorris ATardiff RFranovich ADAMS ACCESSION NO.: ML040150520 TEMPLATE No.: NRR-106 OFFICE RNRP:LA RNRP:PM RNRP:PM NAME EHylton:rdr MMendonca PMadden DATE 01/ 15 /04 01/ 15 /04 01/ 15 /04 OFFICE NSIR RNRP:PD DRIP:D NAME SMorris JLyons DMatthews DATE 01/ 15 /04 01/ 16 /04 01/ 22 /04 C = COVER E = COVER & ENCLOSURE N = NO COPY
OFFICIAL RECORD COPY