ML19309B621

From kanterella
Jump to navigation Jump to search
Responds to FOIA Request for Info Re Radioactive Effluents, Exposures,Decommissioning & Future Plans Concerning Cytr in Pharr,Sc.Forwards Documents Listed in App A.Documents 17 & 41 Partially Withheld (Ref FOIA Exemption 6).W/o Encl
ML19309B621
Person / Time
Issue date: 03/28/1980
From: Felton J
NRC OFFICE OF ADMINISTRATION (ADM)
To: Bursey B
GRASS ROOTS ORGANIZING WORKSHOP
References
FOIA-80-55 NUDOCS 8004070001
Download: ML19309B621 (6)


Text

n -

9 t o? <

(

yw%

p,l ;

y, k

UNITED STATES 4pgj a

g NUCLEAR REGULATORY COMMISSION ti '

  • E WASHING TON, D. C. 20555 0

8

%..... /

March 28, 1980 Mr. Brett Bursey Grass Roots Organizing Workshop 18 Bluff Road IN RESPONSE REFER Columbia, SC 29201 TO F01A-80-55

Dear Mr. Bursey:

This is in reply to your letter dated January 25, 1980, in which you requested, pursuant to the Freedom of Information Act, four categories of information concerning radioactive effluents, exposures, decomissioning, and future plans concerning the Carolinas Virginia Tube Reactor (CVTR) located at Parr, South Carolina.

In response to your request, we have identified the documents l'isted in Appendix A as subject to your request (total 441 pages), and copies are enclosed. As explained in your telephone conversation with Mr. Frank W.

Karas of this office on March 14, 1980, the NRC's regulations requires that the charges for reproducing records not located in the NRC Public Document Room is ten cents ($0.10) per page, as specified in 10 CFR 9.14(b), a copy of which is enclosed.

Accordingly, the cost of reproducing the enclosed 441 pages is $44.10.

Please send a check in the amount of $44.10 payable to "U.S. Nuclear Regulatory Comission," along with a copy of this letter to the Director, Division of Rules and Records, Room MNBB-4210, fluclear Regulatory Commission, Washington, DC 20555.

In response to your telephone inquiry, a re of fees may be filed pursuant to g 9.14a(c) quest for waiver or reductionand 9.14b(d) regulations (the expiration date in 9.14b(d) subsequently was deleted).

As Mr. Karas discussed with you, a portion of Appendix A, document 17, page five has been deleted in order to withhold the name of an individual who was exposed to radiation. Also, a portion of Appendix A, document 41, Exhibit A, page two has been deleted in order to withhold home telephone numbers.

Because disclosure of the information would constitute a clearly unwarranted invasion of personal privacy, it is being withheld from public disclosure pursuant to Exemption (6) of the Freedom of Information Act (5 U.S.C. 552(b)(6)) and 10 CFR 9.5(a)(6) of the Commission's regulations.

8004o o,I

Pursuant to 10 CFR 9.9 of the Commission's regulations, it has been determined that the information withheld is exempt from production or disclosure, and that its production or disclosure is contrary to the public interest.

The persons responsible for this denial are the undersigned and Mr. Victor Stello, Jr., Director, Office of Inspection and Enforcement.

This denial may be appealed to the Commission's Executive Director for Operations within 30 days from the-teceipt of this letter.

As provided in 10 CFR 9.11, any such appeal must be in writing, addressed to the Executive Director for Operations, U.S. Nuclear Regulatory Commission, Washington, DC 20555, and should clearly state on the envelope and in the letter that it is an " Appeal from an Initial F0IA Decision."

This completes action on your request.

Sincerely, J. M. Felton, Director Division of Rules and Records Office of Administration

Enclosures:

As stated 2

O S

F01A-80-55 APPENDIX A

1. ' March 30, 1963 -

Six Months Op(erating Report (Excerpts).

September 30, 1963 CVNPA, Inc.

15 pages) 2.

February 27, 1964 Memorandum from M. L. Ernst to B. H. Grier,

Subject:

Waste Disposal - CVNPA. (1 page) 3.

October 1,- 1963 -

Six Months Operating Report (Excerpts),

March 31, 1964 CVNPA, Inc. (13 pages) 4.

April 1, 1964 -

Six Months Operating) Report (Excerpts),

June 15, 1964 CVNPA, Inc. (9 pages 5.

June.16, 1964 -

Supplementary Operating Report (Excerpts),

September 30, 1964 CVNPA, Inc. (11 pages) 6.

September 11, 1964 C0 REPORT NO. 144/64-7, Titled: CAROLINAS-VIRGINIA NUCLEAR POWER ASSOCIATES, INC.

LICENSE NO. - DPR-8, By:

M. L. Ernst w/ attachments. (18 pages) 7.

October 1,1964 -

Six Month Operating Report (Excerpts),

March 31, 1965 CVNPA, Inc., (12 pages) 8.

October 9,-1964 Memorandum from L. Kornblith, Jr., to E. R. Price,

Subject:

CAROLINAS VIRGINIA NUCLEAR POWER ASSOCIATES DOCKET NO. 50-144 9.

April 1,1965 -

Six Month Operating Report (Excerpts),

September 30, 1965-CVNPA, Inc. #CVNA-245. (15 pages) 10.

October 21, 1965 C0 REPORT NO. 144/65-4 Titled:

CAROLINAS VIRGINIA NUCLEAR POWER ASSOCIATES (CVNPA)

LICENSE NO. DPRA-8, By: M. L. Ernst w/ attachments (14 pages)

11. October 1,1965 -

Six Month Operating Rep (ort (Excerpts),

March 31, 1966 CVHPA, Inc. #CVNA-256 16 pages) 12.~

April 1, 1966 -

Six Month Operating Report (Excerpts),

September 30, 1966 CVNPA, Inc. #CVNA-265 (11 pages)

13. June 22,1966 C0 REPORT NO. 144/66-2, Titled: CAROLINAS VIRGINIA NUCLEAR POWER ASSOCIATES (CVNPA)

LICENSE NO. DPR-8, By:

M. L. Ernst w/ attachments (17 pages)

14. October -1,1966 -

Six Month Operating Report (Excerpts),

March 31, 1967 CVNPA, Inc., #CVNA-278 (12 pages)

15. September 22, 1966 Letter from J. G. Davis to Carolinas-Virginia Nuclear Power Associates w/ enclosure. (2 pages)
16. September 22, 1966 Memorandum from M. L. Ernst to B. H. Grier,

Subject:

MEMORANDUM REPORT, CAROLINAS-VIRGINIA NUCLEAR POWER ASSOCIATES (CVTR)

DOCKET NO. 50-144.

(2 pages)

17. September 23, 1966 C0 REPORT NO. 144/66-3, Titled: CAROLINAS-VIRGINIA NUCLEAR POWER ASSOCIATES (CVTR)

LICENSE N0. DPR-8, By:

M. L. Ernst (15 pages)

18. October 3, 1966 Letter from H. T. Babb to J. G. Davis (2 pages)
19. October 5, 1966 Memorandum from M. L. Ernst to R. G. Pace,

Subject:

CAROLINAS-VIRGINIA NUCLEAR POWER ASSOCIATES (CVTR) DOCKET N0. 50-144 w/ attachment (21 pages) 20.

October 11, 1966 Memorandum from B. H. Grier to R. S. Boyd,

Subject:

CAROLINAS VIRGINIA NUCLEAR POWER ASSOCIATES DOCKET N0. 50-144. (1 page) 21.

December 29, 1966 C0 REPORT NO. 144/66-4, Titled:

CAROLINAS-VIRGINIA NUCLEAR POWER ASSOCIATES (CVTR)

LICENSE NO. DPR-8, By:

W. C. Seidle (25 pages)

22. April 1,1967 -

Six Month Operating Report (Excerpts),

September 30, 1967 CVNPA, Inc., #CVNA-297 (8 pages)

23. April 28, 1967 C0 REPORT NO. 144/67-1, Titled:

CAROLINAS-VIRGINIA NUCLEAR POWER ASSOCIATES (CVTR)

LICENSE NO. DRP-8, By:

W. C. Seidle (12 pages)

24. April 28,1967 Memorandum from M. L. Ernst to B. H. Grier, l

Subject:

CAROLINAS-VIRGINIA NUCLEAR POWER l

ASSOCIATES (CVTR), DOCKET NO. 50-144 (14 pages) 1 l.

25. May 1, 1967 Memorandum from R. D. Silver to File,

Subject:

DECOMMISSIONING 0F CVTR-DOCKET NO. 50-144 (2 pages)

26. May 3,1967 Letter to Director, Division of Reactor Licensing, USAEC, from H. T. Babb, CVNPA, Inc.,

Amendment No. 24 to CVNPA License Application Dated July 9,1959 (Docket No. 50-144)(37pgs.)

~ _. _

27.

May 19, 1967 Letter.to' Director, Division of. Reactor Licensing, USAEC, from H. T. Babb, CVNPA, Inc.,

Amendment No. 25 to CVNPA License Application Dated July 9,1959 (Docket No. 50-144) (17 pgs.)

28.

June 14, 1967 Letter from P. A. Morris to H. T. Babb transmitting

-Amendment No. 2 to Facility License No. DPR-3, an Order authorizing dismantling and decontami-nation of the CVTR, a Notice for publication in the FEDERAL REGISTER, and a Safety Evaluation (28 pages) 29.

June 15,1967 Memorandum from E. R. Fleury transmits documents for publication in the FEDERAL REGISTER (9 pages) 30.

September 13, 1967 Memorandum from F. J. Long to J. P. O'Reilly,

Subject:

CAROLINAS-VIRGINIA NUCLEAR POWER ASSOCIATES (CVTR), DOCKET NO.'50-144, transmits copy of C0 Report No. 144/67-2, Date of Visit August 3-4, 1967. (13 pages) 31.

October 19, 1967 C0 REPORT N0. 50-144/67-3..(5 pages) 32.

Undated C0 REPORT NO. 50-144/67-4 w/ attachment. (16 pgs.)

33.

January 29, 1968 Memorandum from F. J. Long to J. P. O'Reilly,

Subject:

CAROLINAS-VIRGINIA NUCLEAR POWER ASSOCIATES (CVTR) LICENSE NO. DPRA-8, DOCKET NO. 50-144. (1 page) 34.

May 10, 1968 Letter to Director, Division of Reactor Licensing, USAEC, from H. T. Babb, transmits Report to AEC on CVTR Decommissioning Status (11 pages) 35.

May 13, 1968 Memorandum from F. J. Long to J. P. O'Reilly,

Subject:

CAROLINAS-VIRGINIA NUCLEAR POWER ASSOCIATES (CVTR) LICENSE NO. DPRA-8, DOCKET NO. 50-144. (1 page) 36.

June 10, 1968 Memorandum from F. J. Long to J. P. O'Reilly,

Subject:

CAROLINAS-VIRGINIA NUCLEAR POWER ASSOCIATES.(CVTR) LICENSE NO. DPR-8, DOCKET NO. 50-144. (2 pages) 37.

June 18,1968 Memorandum from J. P. O'Reilly to D. J. Skovholt,

Subject:

CAROLINA-VIRGINIA NUCLEAR POWER ASSOCIATES (CVTR) DOCKET N0. 50-144. (1 page) 38.

June 25, 1968 Letter from P. A. Morris to H. T. Babb, transmits Order, and Notice of Termination of Facility License for publication in the FEDERAL REGISTER.

(5pages) i

o.

j..

39.

December 5. 1968 C0 REPORT NO. 50-144/68-1. (7 pages) 40., May 9, 1969 C0 REPORT NO. 50-144/69-1. (5 pages) 41.

June 17, 1969 Memorandum from F. J. Long to J. P. O'Reilly,

Subject:

CAROLINAS VIRGINIA NUCLEAR POWER ASSOCIATES'(CVTR), DOCKET NO. 50-144 transmits C0 REPORT NO. 144/69-2, Date of Inspection:

June 2, 1969. (12 pages) 42.

June 1978 NUREG/CR-0130, Vol.1 " TECHNOLOGY, SAFETY AND COSTS OF DECOMMISSIONING A REFERENCE PRESSURIZED WATER REACTOR POWER STATION," (Excerpts).

(2 pages) t

\\

f a

4 s

l f

,-w----

- -- --+ - ~ ~ - '

9

-