|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20207E2891986-07-16016 July 1986 Partial Response to FOIA Request for Documents on Security Problems & Violations Re Fermi 2.Forwards App a Documents. Portions of Documents Withheld (Ref FOIA Exemptions 4 & 6) ML20203L4481986-04-22022 April 1986 Forwards Executed Amend 11 to Indemnity Agreement E-46 & Ack Receipt of Order Terminating Provisional CPRR-91 ML20203B9421986-04-0808 April 1986 Forwards Order Terminating CPRR-91 for Component Parts of Reactor,Per 780206 Application.Amend 11 to Indemnity Agreement E46 & Safety Evaluation Encl ML20154L2801986-03-0303 March 1986 Notifies of 860117 Action of Southeast Compact Commission in Placing Limited Ban on Exportation of Low Level Radwastes Generated by Party States.Ban Effective 860301.Ltr Defining Parameters of Ban Encl ML20137R4341985-11-13013 November 1985 Forwards Insp Rept 50-241/85-01 on 851028-29.No Violation or Deviation Noted ML20084R2081984-05-16016 May 1984 Submits Results of Analysis of Possibly Contaminated Areas Identified During 820622-23 Insp.Graphite Currently Stored in Facility Presents No Significant Health Hazard ML20069B7971983-03-0404 March 1983 Returns Bill for Indemnity Fee.Licensee Has Disposed of 100- Watt Homogeneous Reactor Under NRC 790323 Order.Reactor Shipped to Barnwell,Sc in Spring 1982 ML20062J6441982-07-19019 July 1982 Forwards IE Insp Rept 50-241/82-01 on 820621-22.No Noncompliance Noted ML20050J3111982-04-0606 April 1982 Notifies That Contaminated Research Reactor Components Removed from Campus & Disposed Of.Termination of CP & Docket Number Requested ML19340E3121981-01-0505 January 1981 Informs That CT Carley Has Assumed Responsibility for Former Raleigh Homogenous Reactor & Is Contact Person for All Matters Re Facility ML19270G4491979-05-29029 May 1979 Forwards Executed Amend 9 to Indemnity Agreement E-46 1986-07-16
[Table view] Category:EDUCATIONAL INSTITUTION TO NRC
MONTHYEARML20203L4481986-04-22022 April 1986 Forwards Executed Amend 11 to Indemnity Agreement E-46 & Ack Receipt of Order Terminating Provisional CPRR-91 ML20084R2081984-05-16016 May 1984 Submits Results of Analysis of Possibly Contaminated Areas Identified During 820622-23 Insp.Graphite Currently Stored in Facility Presents No Significant Health Hazard ML20069B7971983-03-0404 March 1983 Returns Bill for Indemnity Fee.Licensee Has Disposed of 100- Watt Homogeneous Reactor Under NRC 790323 Order.Reactor Shipped to Barnwell,Sc in Spring 1982 ML20050J3111982-04-0606 April 1982 Notifies That Contaminated Research Reactor Components Removed from Campus & Disposed Of.Termination of CP & Docket Number Requested ML19340E3121981-01-0505 January 1981 Informs That CT Carley Has Assumed Responsibility for Former Raleigh Homogenous Reactor & Is Contact Person for All Matters Re Facility ML19270G4491979-05-29029 May 1979 Forwards Executed Amend 9 to Indemnity Agreement E-46 1986-04-22
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARML20203L4481986-04-22022 April 1986 Forwards Executed Amend 11 to Indemnity Agreement E-46 & Ack Receipt of Order Terminating Provisional CPRR-91 ML20084R2081984-05-16016 May 1984 Submits Results of Analysis of Possibly Contaminated Areas Identified During 820622-23 Insp.Graphite Currently Stored in Facility Presents No Significant Health Hazard ML20069B7971983-03-0404 March 1983 Returns Bill for Indemnity Fee.Licensee Has Disposed of 100- Watt Homogeneous Reactor Under NRC 790323 Order.Reactor Shipped to Barnwell,Sc in Spring 1982 ML20050J3111982-04-0606 April 1982 Notifies That Contaminated Research Reactor Components Removed from Campus & Disposed Of.Termination of CP & Docket Number Requested ML19340E3121981-01-0505 January 1981 Informs That CT Carley Has Assumed Responsibility for Former Raleigh Homogenous Reactor & Is Contact Person for All Matters Re Facility ML19270G4491979-05-29029 May 1979 Forwards Executed Amend 9 to Indemnity Agreement E-46 1986-04-22
[Table view] |
Text
D ddy MISSISSIPPI STATE UNIVERSITY NIISSISSIPPI STATE, his 30762 Vice President for Research and Graduate Studies May 29, 1979 Mr. Jerome Saltzman, Chief Antitrust & Indemnity Group Office of Nuclear Reactor Regulation U. S. Nuclear Regulatory Commission Washington, DC 20555
Reference:
Docket No. 50-241
Dear Mr. Saltzman:
SUBJECT:
Amendment No. 9, Indemnity Agreement No. E-46 Enclosed is an executed copy of the subject Amendment. It has been signed by James D. McComas, President, Mississippi State University.
Please contact Dr. John Paulk, Head, Nuclear Engineering, should questions arise relating to this Agreement. His telephone number is 601-325-5450.
Sincerely, iw hh Stanley Price Sponsored Projects Administrator bcb Enclosure cc: Dr. John Paulk ptrei Si/
7906080 N
,, jd# "G4 UNITED STATES f- *.
NUCLEAR REGULATORY COMMISSION
[ ; 'r ^ o WASHINGTON, D. C. 20555 g, " .s.....f Docket No. 50-241 AMENDMENT TO INDENilTY AGREEMENT N0. E-46 AMENDMENT N0. 9 Effective May 1,1979, Indemnity Agreement No. E-46, between Mississippi State University and the Atomic Energy Commission, dated March 2,1966, as amended, is hereby further amended as follows:
Article III, Paragraph 4(b)(2) is amended by deleting the amount
"$140,000,000" and substituting therefor the amount "$160,000,000."
FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION s ---
erome Saltzman, Chief Antitrust and Indemni Group Office of Nuclear Re ctor Regulation Accepted .ccf 29 , 1979 f
By my
~
f//=
JtFSSISSIPPI STATE UNIVERSITY 2337 196
.