ML19318B735
| ML19318B735 | |
| Person / Time | |
|---|---|
| Issue date: | 06/20/1980 |
| From: | Felton J NRC OFFICE OF ADMINISTRATION (ADM) |
| To: | Troy M AFFILIATION NOT ASSIGNED |
| References | |
| FOIA-80-120 NUDOCS 8006270414 | |
| Download: ML19318B735 (9) | |
Text
.?
'o-UNITED STATES p
u g
NUCLEAR REGULATORY COMMISSION I
4 ay WASHINGTON, D. C. 20555 p
%...../
June 20, 1980 i
Ms. Margaret Troy 7919 Genesta IN RESPONSE REFER Van Nuys, CA 91406 TO FOIA-80-120
Dear Ms. Troy:
This is in response to your letter of May 6,1980 and your subsequent letters of March 28 and May 28, 1980 in which you requested, pursuant to the Freedom of Information Act, documents pertaining to Rockwell International Energy Systems Group and their handling and use of radioactive materials.
Please find enclosed four groups of documents, as enumerated in Appendices A through D, which are subject to your request.
Portions of documents A-9, A-ll, A-13, A-15, A-16, B-1, B-11, and B-43 have been deleted in order to withhold names of individuals exposed to radiation, social security numbers, and other personal identifying information.
Because disclosure of this 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'.(O of the Consnission's regulati.ons.
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 Victor Stello, Director, Office of Inspection and Enforcement.
This denial may be appealed to i.he Commission's Executive Director for Operations within 30 days from the receipt 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."
NRC has determined that, in accordance with the Commission's regulatior.s (10 CFR 9.14a), search and reproduction fees. vill be waived for the enclosed documents which you have requested. This determination represents a finding by NRC, based upon the information which you have provided us regarding your purposes and intended use of the requested documents, 8006270 % N l
Ms. Margaret Troy,
that furnishing the information to you can be considered as primarily benefiting the general public rather than conveying a mere private benefit to you.
This completes NRC action on your request.
Sincer ly,
/
J. M. Felton, Director Division of Rules and Records Office of Administration
Enclosures:
As stated 4
6
}
i l
RE:
F0IA-80-120 APPENDIX A (Incidents) 1.
April 5, 1967 Facsimilie, TELEX from E. C. Shute to D. E.
George 2.
April 7,1967 Memo to John V. Vinciguerra from Dooglas E. George 3.
April 7,1967 Facsimilie, TELEX from W. J. Cooley to Lawrence Denton (2 pages) 4.
April 11,1967 Memo to File from L. D. Denton (2 pages) 5.
April 12, 1967 Letter to John T. Conway from Harold L. Price 6.
April 14,1967 Memo to File from W. J. Cooley 7.
May 3, 1967 Memo to Leo Dubinski from W. J. Cooley, with attachments (30 pages) 8.
June 30, 1967 Memo to File from W. J. Cooley (2 pages)
- 9.
August 15, 1967 Letter to Lawrence D. Low from David Saxe, with attachments (30 pages)
- 10. August 24, 1967 Memo to File from H. E. Book (2 pages)
- 11.
September 12,.1967 Memo to File from H. E Book,(4 pages)
- 12. November 1,1967 Note (Draft) to R. H. Engelken (3 pages)
- 13.
November 2, 1967 Letter to Lawrence D. Low from David Saxe, with attachments (13 pages)
- 14. November 6, 1967 Memo to J. R. Roeder from W. J. Cociey (2 pages)
- 16.
h vember 6, 1967 Compliance Investigation Report, Division of Compliance, Region V (43 pages)
- 16.
November 13, 1967 Letter to Lawrence D. Low from David Saxe, with attachments (10 pages) l
- 17. November 20, 1967 Memo to J. R. Roeder from W. J. Cooley, with attachments (5 pages) 18.
December 27., 1967 Letter to Atomics International from Lawrence D. Low (2 pages) 19.
November 2, 1967 Memo to File from R. G. McCormick (2 pages)
- Indicates portion (s) of document (s) withheld.
RE: F0IA-80-120 APPENDIX B (Inspection Reports 1957-1970)
- 1.
April 1,1957 USAEC, compliance Inspection Report (40 pages) 2.
April 3,1957 Memo to M. Mann from R. W. Smith 3.
June 20,1957 Letter to H. A. Fidler from W. L. Sequeira (2 pages) 4.
July 2,1957 Letter to H. A. Fidler from W. L. Sequeira 5.
July 23,1957 Memo to M. Mann from R. W. Smith 6.
July 26,1957 Memo to Frank K. Pittman from Marvin M. Mann 7.
March 9, 1959 USAEC Compliance Inspection Report (13 pages) 8.
March 9, 1959 Meno to R. H. Price from R. W. Smith (4 pages) 9.
April 9, 1959 Letter to Atomics International from Lyall Johnson 10.
December 27, 1960 Memo to Frank K. Pittman from Kenneth A.
Dunbar (9 pages)
- 11.
January 20, 1961 USAEC Compliance Inspection Report (9 pages) 12.
January 20, 1961 Memo to H. L. Price from R. W. Smith (2 pages) 13.
July 21, 1961 Letter to Atomics International from Eber R. Price (2 pages)
- 14. March 28-30,1962 USAEC, Inspection Findings and Licensee Acknowledgment 15.
Undated Part 70, Inspection (4 peges)
- 15. October 30, 1963 USAEC, Inspection Findings and Licensee Acknowledgment 17.
October 30, 1963 Memo to R. B. Chitwood from W. J. Cooley, with attachments (17 pages)
- 18. May 26-27,1964 USAEC, Inspection Findings and Licensee Acknowledgment 19.
June 22, 1964 Mr.mo to R. B. Chitwood from W. J. Cooley (4 pages) 20.
January 12, 1965 Summary of Visit by W. J. Cooley (5 pages) 21.
January 12,19-6 Memo to R. B. Chitwood from W. J. Cooley
RE:
FOI A-80-120 2
- 22. May 5, 1965 USAEC, Inspection Findings and Licensee Acknowledgment
- 23. May 21,1965 Summary of Visit by W. J. Cooley (3 pages) 24.
October 18-19, 1965 USAEC, Inspection Findings and Licensee Acknowledgment
- 25. October 26, 1965 Memo to File from W. J. Cooley, with attach-ments (30 pages)
- 26. Jule 1-2,1966 USAEC, Inspection Findings and Licensee Acknowledgment 27.
June 14,1966 Memo to File from W. J. Cooley, with attach-ments (18 pages)
- 28. November 16-17, 1966 USAEC, Inspection Findings and Licensee Acknowledgment
- 29. November 30, 1966 Memo to File from W. J. Cooley, with attach-ments (19 pages) 30.
February 6-7, 1967 USAEC, Inspection Findings and Licensee Acknowledgment 31.
February 20, 1967' Memo to File from W. J. Cooley, with attach-ments (15 pages)
- 32. June 22-23,1967 USAEC, Inspection Findings and Licensee Acknowledgment 33.
No v. 1 -3, 1967 USAEC, Inspection Findings and Licensee Acknowledgment 34.
December 18-19, 1967 USAEC, Inspection Findings and Licensee Acknowledgment
- 35. April 2-3,5, 1968 USAEC, Inspection Findings and Licensee Acknowledgment 36.
June 17-18,1969 USAEC, Inspection Findings and Licensee Acknowledgment
- 37. October 29-30, 1968 USAEC, Inspection Findings and Licensee Acknowledgment 38.
December 18, 1968 USAEC, Inspection Findings and Licensee Acknowledgment
- 39. March 13-14,1969 USAEC, Inspection Findings and Licensee Acknowledgment 40.
July 14-15,1969 USAEC, Inspection Findings and Licensee Acknowledgment
RE: FOIA-80-120 3
41. October 29-30, 1969 USAEC, Inspection Findings and Licensee Acknowledgment
- 42. April 6-8,1970 USAEC, Inspection Findings and Licensee Acknowledgment
- 4 3.
_0ctober 16, 1970 Memo to File from W. J. Cooley and J. R.
Metzger, with attachments (69 pages)
- 44. September 14-17, 1970 USAEC, Inspection Findings and Licensee Acknowledgment 45.
December 10-11, 1970 USAEC, Inspection Findings and Licensee Acknowledgment
- Indicates portion (s) of document (s) withhald.
0 I
i
RE:
F0I A-80-120 APPENDIX C (Inspection Reports 1971-1974) 1.
January 28, 1971 Memo to File from W. J. Cooley 2.
January 28, 1971 Summary of Visit by W. J. Cooley, with attach-ments (11 pages) 3.
July 28,1971 Letter to Atomics International from R. W.
Smith 4.
August 9,1971 Letter to Gen W. Roy from R. W. Smith 5.
August 9,1971 USAEC, Division of Compliance, Region V, Inspection Report (4 pages) 6.
November 9,1971 Letter to Atomics International from R. W.
Smith 7.
November 9,1971 Letter to G. W. Roy from R. W. Smith 8.
November 9, 1971 USAEC, Division of Compliance, Region V, Inspection Report (3 pages) 9.
August 28, 1973 USAEC, Directorate of Regulatory Operations, Region V, Inspection Report (10 pages) 10.
August 30, 1973 Letter to Atomics International from R. H.
Engelken, with attachment (3 pages) 11.
February 28, 1974 USAEC, Directorate of Regulatory Operations, Region V, Inspection Report (14 pages)
- 12. March 4,1974 Letter to Atomics International from R. H.
Engelken (2 pages) 13.
June 17,1974 USAEC, Directorate of Regulatory Operations, Region V, Inspection Report (10 pages) 14.
September 25, 1974 USAEC, Directorate of Regulatory Operations, Region V, Inspection Report (10 pages)
- 15. September 30, 1974 Letter to Atomics International from R. H.
Engelken (4 pages) 16.
October 18, 1974 Letter to R. H. Engelken from M. E. Remley (2 pages) 17.
October 29, 1974 Letter to Atomics International from R. H.
Engel ken 4
j i
RE: F0IA-80-120 APPENDIX D (Inspection Reports 1975-1980) 1.
March 4,1975 NRC, Office of Inspection and Enforcement (IE),
Region V, Inspection Report (14 pages) 2.
March 5, 1975 Letter to Atomics International from R. H.
Engelken, with attachment (3 pages) 3.
March 21, 1975 Letter to R. H. Engelken from M. E. Remley 4.
March 27,1975 Letter to Atomics International from R. H.
Engel ken 5.
October 16, 1975 NRC, IE Region V Inspection Report (14 pages) 6.
October 16, 1975 Letter to Atomics International from R. H.
Engelken (2 pages) 7.
April ;3, 1976 NRC, IE Region V Inspection Report (16 pages) 8.
April 14, 1976 Letter to Atomics International from Herbert E. Book (2 pages) 9.
August 5,1976 NRC, IE Region V Inspection Report (10 pages) 10.
August 5, 1976 Letter to Atomics International from H. E.
Book (2 pages)
- 11. March 14, 1977 NRC, IE Region V Inspection Report (10 pages) 4 12.
March 15,1977 Letter to Atomics International from H. E.
Book (2 pages) 13.
April 12, 1977 NRC, IE Region V Inspection Report (10 pages)
- 14. April 12, 1977 Letter to Atomics International from H. E.
Book (2 pages) 15.
April 28,1977 Memo on Docket No. 70-25 by Norman Ketzlach (4 pages) 16.
September 30, 1977 NRC, IE Region V Inspection Report (15 pages) 17.
September 30, 1977 Letter to Atomics International from H. E.
Book, with attachment (3 pages) 18.
October 20, 1977 Letter to H. E. Book from M. E. Remley (2 pages) 19.
November 2,1977 Letter to Atomics International from H. E. Book 20.
November 14, 1977 NRC, IE Region V Inspection Report (8 pages)
- 21. November 15, 1977 Letter to Atomics International from H. E. Book, with attachment (4 pages)
RE:
- 22. December 5, 1977 Letter to H. E. Book from M. E. Remley (2 pages) 1 23.
December 12, 1977 Letter to Atomics International from H. E. Book 24.
April 18,1978 NRC, IE Region V Inspection Report (15 pages)
- 25. April 19,1978 Letter to Atomics International from H. E. Book (2 pages)
- 26. October 20, 1978 NRC, IE Region V Inspection Report (7 pages)
- 27. October 20, 1978 Letter to Energy Systems Group, Atomics International from H. E. Book (2 pages) 28.
January 26, 1979 NRC, IE Region V Inspection Report (8 pages) 29.
January 26, 1979 Letter to Energy Systems Group, Rockwell International Inc., from H. E. Book (2 pages)
- 30. May 11, 1979 NRC, IE Region V Inspection Report (17 pages)
- 31. May 11, 1979 Letter to Energy Systems Group, Rockwell International Corp., from H. E. Book (2 pages)
- 32. October 1, 1979 NRC, IE Region V Inspection Report (2 pages) 33.
October 2,1979 Letter to Energy Systems Group, Rockwell International Corp., from H. E. Book (2 pages) 34.
February 62, 1980 Memo on Docket No. 70-25 by Norman Ketzlach (4 pages) 35.
April 21, 1980 Letter to Energy Systems Group, Rockwell International Corp., from H. E. Book, with attachment (3 pages)
- 36. April 21,1980 NRC, IE Region V Inspection Report (16 pages)