Letter Sequence Other |
---|
|
|
MONTHYEARML0620504982006-07-26026 July 2006 K. Asmussen Letter General Atomics Submittal of Revised Financial Documents Financial Assurance for Decommissioning for 2005 (TAC L31962) Project stage: Other 2006-07-26
[Table View] |
|
---|
Category:Letter
MONTHYEARML21281A1712021-12-0707 December 2021 General Atomics Triga Reactor Facility - Approval of License Termination Based on the Final Status Survey Report and Supporting Information ML21232A6982021-09-28028 September 2021 General Atomics Triga Reactors - U.S. EPA MOU Consultation Letter ML21012A2732020-12-14014 December 2020 General Atomics Triga Reactor Facility Final Status Survey Report -Cover Letter IR 05000089/20200012020-03-30030 March 2020 General Atomics - NRC Inspection Report 05000089/2020001; 05000163/2020001 ML20049A0392020-02-0505 February 2020 Submittal of General Atomics Triga Reactor Facility Final Status Survey Plan (Fssp), Revision 2, Dated February 5, 2020 ML21246A2672019-11-26026 November 2019 5339-SR-01-0 Independent Confirmatory Survey Summary and Results for the General Atomics Triga Reactor Facility Building G21 and Associated Land Area, San Diego, California ML19337D3822019-11-26026 November 2019 General Atomics Confirmatory Survey Report from Orau ML21246A2552019-09-17017 September 2019 Letter to M. Doell, NRC, from M. Grogan, Ga - Submittal of General Atomics Triga Reactor Facility Final Status Survey Plan (Fssp), Revision 1 ML19266A5092019-09-17017 September 2019 General Atomics Triga Reactor Facility Final Status Survey Plan, Revision 1 IR 05000089/20190012019-09-0606 September 2019 General Atomics - NRC Inspection Report 050-00089/2019-001; 050 00163/2019-001 ML19247C5492019-08-0202 August 2019 Orise Confirmatory Survey Plan - General Atomics Triga Reactor Facility ML19115A3252019-05-31031 May 2019 General Atomics - Termination SER ML19115A3232019-05-31031 May 2019 Termination of Radioactive Material License for General Atomics, U.S Nuclear Regulatory Commission License No. SNM-696 ML19078A0682019-03-19019 March 2019 Letter from B. Von Till, NRC, to P. Pater, General Atomics, Change in U.S. NRC Project Manager for General Atomics Special Nuclear Material ML19079A2462019-03-18018 March 2019 Submittal of General Atomics Triga Mark 1 and Mark F Annual Reports for Calendar Year 2018 (3 Copies Each) ML19018A2382019-01-24024 January 2019 Acceptance of Request to Terminate General Atomics Materials Enterprise Project Indentifer (L-2018-LIT-0005) IR 05000089/20180012018-11-19019 November 2018 General Atomics; NRC Inspection Report 050-00089/18-001, 050-00163/18-001, and 070-00734/18-001 ML18309A0382018-10-31031 October 2018 Request to Terminate General Atomics U.S. NRC Special Nuclear Materials License SNM-696, Docket No: 70-734 ML18303A1242018-03-19019 March 2018 General Atomics Triga Mark I and Mark F Annual Reports for 2017 ML18303A1722017-03-17017 March 2017 General Atomics Triga Mark I and Mark F Annual Reports for 2016 ML17060A3462017-02-22022 February 2017 March USA, Inc. - 2017 Nuclear Liability Certificates of Insurance ML16285A3002017-02-0101 February 2017 Ga Release Criteria Approval Letter ML16242A3192016-08-15015 August 2016 General Atomics, Request for Approval of Release Criteria for General Atomics Triga Reactor Facility ML18303A1512016-03-24024 March 2016 General Atomics Triga Mark I and Mark F Annual Reports for 2015 ML15362A5062015-12-18018 December 2015 Request for Approval of Release Criteria for General Atomics Triga Reactor Facility IR 05000089/20150012015-11-24024 November 2015 IR 05000089/2015001, 05000163/2015001, and 07000734/2015001, September 8-9, 2015, General Atomics ML15317A3402015-10-15015 October 2015 Oak Ridge Associated Universities (Orau), Letter Report for Analytical Results for Six (Four Concrete, One Metal, and One Soil) Samples Associated with General Atomics in San Diego, CA ML14290A4862015-06-0303 June 2015 Y020140127 - Withdrawal of Order EA-05-007, Order Imposing Additional Security Measures ML15273A0592015-03-17017 March 2015 General Atomics Triga Mark I and Mark F Annual Reports for Calendar Year 2014 ML15069A3702015-02-20020 February 2015 General Atomics Transmittal of Semiannual Effluent Report ML14073A1712014-03-0404 March 2014 General Atomics, Submittal of Mark I and Mark F Annual Reports for Calendar Year 2013 ML14014A0912014-01-22022 January 2014 K. Asmussen Ltr Change in U.S. Nuclear Regulatory Commission Project Manager for the General Atomics Triga Reactors IR 05000089/20130012013-12-0202 December 2013 IR 05000089-13-001, 05000163-13-001 & 07000734-13-001; 10/30/2013 General Atomics, NRC Inspection Report ML13260A4192013-09-0505 September 2013 General Atomics Letter Submittal of Revised Financial Documents (2012) Financial Assurance for Decommissioning ML13112A2382013-03-28028 March 2013 J. Shepherd Ltr. Submittal of General Atomics Triga Mark 1 and Mark F Annual Reports for Calendar Year 2012R IR 05000089/20120012012-11-16016 November 2012 IR 05000089-12-001, 05000163-12-001, 07000754-12-001, 10/16-18/2012 for General Atomics ML12081A2852012-03-20020 March 2012 Submittal of General Atomics Trigak Mark I and Mark F Annual Reports for Calendar Year 2011 (3 Copies Each) ML11158A0152011-06-0202 June 2011 Submittal of General Atomics Interim Revised Triga Reactors Facility, Decommissioning Schedule ML11132A1232011-05-10010 May 2011 General Atomics Submittal of Revised Financial Documents (2010) Financial Assurance for Decommissioning ML1107306872011-03-0404 March 2011 J. Shepherd Ltr. Submittal of General Atomics Triga Mark I and Mark F Annual Reports for Calendar Year 2010 IR 05000089/20100012010-11-0101 November 2010 IR 05000163-10-001; IR 0500089-10-001, 02/10/2010 Through 08/30/2010, General Atomics IR 05000089/20102012010-05-26026 May 2010 IR 05000089-10-201, and IR 05000163-10-202, on 04/27/2010 - 04/28/2010, General Atomics - Transmittal Letter of NON-ROUTINE Security Inspection Report Nos. 50-089-10-201, and 50-163-10-202 IR 05000163/20102012010-04-14014 April 2010 IR 05000163-10-201, on 03/16/2010 - 03/18/2010, Transmittal Letter for General Atomics Non-Routine Security Inspection Report (Report OUO-SRI) ML1009903602010-04-0707 April 2010 Submittal of General Atomics Triga Mark I and Mark F Annual Reports for Calendar Year 2009 ML0910603672009-04-10010 April 2009 Submittal of General Atomics Triga Mark I and Mark F Annual Reports for Calendar Year 2008 ML0827600332008-09-17017 September 2008 General Atomics Transmittal of Semiannual Effluent Report (2 Copies) IR 05000089/20082012008-06-20020 June 2008 IR 5000163-08-201, & 5000089-08-201, on 06/17/2008 - 06/19/2008, for Triga Reactor Facility ML0803706052008-02-0101 February 2008 General Atomics - Semiannual Effluent Report for 07/01/2007 Through 12/13/2007 ML0804203342008-02-0101 February 2008 General Atomics - Transmittal of Semiannual Effluent Report - License No. SNM-696 - February 1, 2008 ML0734705862007-12-13013 December 2007 General Atomics, Transmittal of Semiannual Effluent Report, Received 12/11/2007 2021-09-28
[Table view] |
Text
July 26, 2006 Dr. Keith E. Asmussen, Director Licensing, Safety & Nuclear Compliance General Atomics P.O. Box 85608 San Diego, CA 92186-9784
SUBJECT:
ACKNOWLEDGMENT OF RECEIPT OF REVISED FINANCIAL DOCUMENTS RE: FINANCIAL ASSURANCE FOR DECOMMISSIONING FOR 2005 (TAC L31962)
Dear Dr. Asmussen:
We have received your submittal of the revised financial documents transmitted by letter dated June 30, 2006 (GA No. 696/38/67-3998). Our review of these documents has been assigned Technical Assignment Control Number (TAC) L31962. Please reference this number in any future correspondence associated with this review.
Please note that the complete technical review may identify omissions in the submittal or technical issues that require additional information.
Based on our preliminary review and projection of current review schedules, we anticipate responding to your request by the end of December 2006. We will promptly communicate any significant changes to this schedule.
If you have any questions related to this letter, I can be reached by phone at (301) 415-6155 or via email to mnb@nrc.gov.
In addition, a copy of your submittal has been forwarded to the License Fee and Accounts Receivable Branch, Office of the Chief Financial Officer, who will contact you separately for billing, as our review of these documents is subject to full cost fee recovery.
2 K. E. Asmussen In accordance with 10 CFR 2.390 of the NRCs Rules of Practice, a copy of this letter will be 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.
Sincerely,
/RA/
Merritt N. Baker, Project Manager Fuel Cycle Facilities Branch Division of Fuel Cycle Safety and Safeguards Office of Nuclear Material Safety and Safeguards Docket Nos.: 50-89, 50-163,70-734 License No.: SNM-696 cc: Mr. John Fassell State of California Department of Health Services Radiologic Health Branch Mail Stop 178 P.O. Box Sacramento, CA Dr. Ron Rogus State of California Department of Health Services Radiologic Health Branch Mail Stop 178 P.O. Box Sacramento, CA
2 K. E. Asmussen In accordance with 10 CFR 2.390 of the NRCs Rules of Practice, a copy of this letter will be 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.
Sincerely,
/RA/
Merritt N. Baker, Project Manager Fuel Cycle Facilities Branch Division of Fuel Cycle Safety and Safeguards Office of Nuclear Material Safety and Safeguards Docket Nos.: 50-89, 50-163,70-734 License No.: SNM-696 cc: Mr. John Fassell State of California Department of Health Services Radiologic Health Branch Mail Stop 178 P.O. Box Sacramento, CA Dr. Ron Rogus State of California Department of Health Services Radiologic Health Branch Mail Stop 178 P.O. Box Sacramento, CA DISTRIBUTION:
FCFB r/f MAdams AAdams ML062050498 OFC FCFB FCFB FCFB NAME MBaker VCheney MAdams (acting chief)
DATE 07/25/06 07/25/06 07/26/06 OFFICIAL RECORD COPY