|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20212H0531999-09-27027 September 1999 Responds to Addressed to DA Cool Re NRC Fees for DOE Subcontractors Performing Sealed Source Recovery Work ML20212H1061999-06-0808 June 1999 Submits follow-up to from J Orban Expressing Concerns Over Issue of Fees Assessed by NRC on Subcontractor to DOE Performing Source Recovery Actions Under Off-Site- Source Recovery Program ML20195F8721998-11-19019 November 1998 Ack Receipt of Correspondence to NRC Re West Valley,New York Facility.Correspondence Forwarded to NRC Staff for Appropriate Action ML20195F8901998-11-0505 November 1998 Requests That National Decommissioning Standards Be Applied to West Valley,Ny Nuclear Waste Site ML20153G5971998-09-25025 September 1998 Ack Receipt of Comments on Science Applications Intl Corp Various Preliminary & Revised Performance Assessments for West Valley & Other Info Provided ML20134C1141996-09-20020 September 1996 Discusses Processes That Could Be Followed to Set a Single Set of Decontamination & Decommissioning Criteria for Western Valley Demonstration Project & Part 50 Licensed Facilities at Western Ny Nuclear Svc Ctr ML20134C1531996-08-14014 August 1996 Requests NRC Guidance Re Process to Set Single Set of Decontamination & Decommissioning Criteria for West Valley Demonstration Project & Part 50 Licensed Facilities at Ny Nuclear Svc Ctr ML20056E2711993-08-14014 August 1993 Discusses Deviation from Regional Dip in Area Between Springville & West Valley,Ny ML20056E2661993-08-14014 August 1993 Forwards Deviation from Regional Dip in Area Between Springville & West Valley,Ny ML20097G6521992-06-10010 June 1992 Forwards Rev 2 to WVNS-TPL-70-12, Test Plan Cement Waste Form Qualification of Sludge Wash Liquids Rev 0 to WVNS-TRO-051, Test Request Sluge Wash Cement-Waste Cores Windows of Composition ML20101F3131992-06-0808 June 1992 Forwards Review & Discussion of Vertical Fractures Reported at Wv Site Working Draft Re DOE Request for Rulemaking on Tru Limits ML20097F5281992-06-0202 June 1992 Responds to DOE Request for Rulemaking on Transuranic Limit in West Valley Demonstration Project Wastes.Requests Copies of Communications Exchanged Between DOE & C & Overall Schedule for Major Steps in Rulemaking ML20096H4181992-05-21021 May 1992 Forwards Rev 1 to Waste Form Interim Qualification Rept Wvdp Stabilized Sludge Wash Cement-Waste & Rev 0 to WVNS-PCP-002, Process Control Plan for Cement Solidification of Sludge Wash Liquid ML20095L5991992-05-0101 May 1992 Forwards Vols 1 & 2 of West Valley Waste Form Qualification Program for Cement Solidification of Sludge Wash Liquid for Info & Comment ML20096C0991992-04-29029 April 1992 Forwards Rev 3 to OSR/GP-1, Wvdp Operational Safety Requirements ML20095J1141992-04-22022 April 1992 Informs of Approval to Commence Phase II Sludge Wash Operations on or About 920427 ML20094S5591992-04-15015 April 1992 Requests NRCs Prescription of Stds to Define Transuranic Waste Per West Valley Demonstration Project Act.Discusses Need for Redefinition & Actions Needed by NRC ML20101R4031992-03-23023 March 1992 Requests NRC Prescription of Stds to Define Transuranic Per West Valley Demonstration Project Act ML20091A5021992-03-18018 March 1992 Forwards Fully Executed RCRA 3008(h) Consent Order Which Becomes Effective 920315.W/one Oversize Drawing ML20090H5331992-03-0808 March 1992 Discusses Future Decision Making Process & Existing Obligations at West Valley & Effects on low-level Radwaste Siting by State of Ny ML20090G5111992-03-0404 March 1992 Forwards DOE Responses to NRC SER W/Recommendations on West Valley,Ny Supernatant Treatment Sys ML20094G6931992-02-25025 February 1992 Forwards Operational Readiness Review Plan for Resumption of Irts Operations,Hlw Treatment Phase II - Sludge Wash. Advises of 920309 Board Meeting & Overview & Summary of Results Will Be Discussed on 920319 ML20100P9831992-02-0404 February 1992 Forwards West Valley Waste Qualification Notebook - Replacement for Use & Info.Notebook Supports West Valley Waste Qualification Program for Cement Solidification of Sludge Wash Liquid ML20092F1571992-01-17017 January 1992 Forwards Inquiry from Constituent,J Kozlowski,Re West Valley Demonstration Project.Constituent Questions Radiation Leakage from Cansiters at Site ML20091K6551992-01-14014 January 1992 Requests That State of Ny Energy R&D Authority,Doe & NRC Examine Possible Conflict W/West Valley Demonstration Project & Possible NRC Concerns from NRC Licensing Standpoint Re Const of Commercial LLW Facility ML20086F5391991-12-0303 December 1991 Ack Receipt of Transmitting, Vitrification Control Room Design Plan. Concerns Raised That Maint Personnel Not Involved in Conceptual Design Meetings ML20085H6271991-10-15015 October 1991 Forwards Rev 6 to Wvns SAR-004, Supernatant Treatment Sys. DOE Approves Rept ML20079K3191991-10-11011 October 1991 Forwards Rev 7 to TR/IRTS-5, Operational Safety Requirements ML20083F3551991-10-0101 October 1991 Forwards Official Update of Info to Be Entered Into West Valley Waste Qualification Notebook,Per 910829 Meeting ML20079G7101991-09-30030 September 1991 Forwards Rev 4 to WVDP-043, Oil,Hazardous Substances & Hazardous Wastes Spill Prevention,Control & Countermeasures Plan ML20083D3281991-09-20020 September 1991 Responds to Request for Items 1,2 & 3 of 910718 Closeout Meeting ML20083C2241991-09-18018 September 1991 Extends Invitation to Participate in Operational Readiness Review Planning for West Valley Irts Operations - Sludge Wash ML20082K4701991-08-22022 August 1991 Forwards Rev 0 to TR-IRTS-11, Fissle Matl Mass Balance Across Lwts Evaporator & Rev 3 to WVNS-SAR-005, SAR for Liquid Waste Treatment Sys ML20091C2141991-07-26026 July 1991 Forwards DOE West Valley Project Operational Readiness Review Plan for Resumption of Integrated Radwaste Treatment Operations,High Level West Treatment Phase II - Sludge Wash ML20082E9291991-07-23023 July 1991 Provides Documentation & Data Discussed W/Nrc During 910603-06 Meeting & Interface Meeting W/Region I on 910516- 17.Viewgraphs Encl ML20076D4031991-07-19019 July 1991 Forwards Run Rept,Integrated Radwaste Treatment Sys, Campaign 21,901031-910111 ML20079B1121991-06-10010 June 1991 Forwards Wvns SAR-004,Rev 6,Draft A.4, SAR for Supernatant Treatment Sys (STS) for Review.Operational Safety Requirements/Technical Requirements Applicable to STS Encl Also ML20024G9811991-05-14014 May 1991 Forwards Waste Form Qualification Program for Cement Solidification of Sludge Wash Liquid. ML20077D1921991-04-30030 April 1991 Forwards West Valley Nuclear Svcs Co,Inc Response to Comments from 910122 NRC Visit to Evaluate Vitrification Project Const ML20081G8601991-04-29029 April 1991 Requests Written Concurrence W/Understanding on Confirmation of Compliance W/Land Disposal Restrictions for Storage & Treatment of high-level Radioactive Mixed Waste at West Valley Demonstration Project ML20073H0991991-04-25025 April 1991 Discusses West Valley Demonstration Project Completion & Closure of Western New York Svc Ctr.Concurs & Welcomes NRC Participation as Cooperating Federal Agency for Project Completion & Site Closure Environ Impact Statement ML20073K8701991-04-25025 April 1991 Concurs & Welcomes NRC Participation as Cooperating Federal Agency Re Project Completion & Site Closure EIS Prepared Jointly by DOE & New York State Energy Research & Development Authority ML20073L3581991-04-19019 April 1991 Forwards Integrated Radwaste Treatment Sys Campaign 20 Run Rept,For Info ML20077D1981991-04-19019 April 1991 Advises That Concrete Const Activities Appear to Be Adequate & Final Product Acceptable Re Response to Comments for 910122 NRC Visit to Evaluate Vitrification Project Const ML19325F3831989-11-0909 November 1989 Forwards Draft Rev 0 to WVDP-078, West Valley Demonstration Project Site Specific Plan, for Review & Comments by 891124 ML20247E5541989-03-16016 March 1989 Forwards Rev 2 to Operational Safety Requirement Manual TR/IRTS-7, Operational Safety Requirements ML20245E9991989-01-26026 January 1989 Informs of Conclusion That West Valley Demonstration Project Appropriately Focused & Results Favorable,Per 890123-24 Meeting ML20195K1621988-11-29029 November 1988 Provides Supplemental Qualification Data Re Cemented Low Level Waste Form & Reaffirms Project Position on long-term Mgt of Subj Waste ML20206J4251988-10-0303 October 1988 Forwards Rept Summarizing Status,Progress & Expenditures of West Valley Demonstration Project for Quarter Ending 880630 in Response to H.R.97-177 Requirement ML20154J8831988-05-20020 May 1988 Forwards Addl Comments on Draft Progress Control Plan for West Valley Demonstration Project.Doe 880516 Reply & Encl Respond to All NRC Concerns Re Low Level Cement Waste Form 1999-09-27
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARML20212H1061999-06-0808 June 1999 Submits follow-up to from J Orban Expressing Concerns Over Issue of Fees Assessed by NRC on Subcontractor to DOE Performing Source Recovery Actions Under Off-Site- Source Recovery Program ML20195F8901998-11-0505 November 1998 Requests That National Decommissioning Standards Be Applied to West Valley,Ny Nuclear Waste Site ML20134C1531996-08-14014 August 1996 Requests NRC Guidance Re Process to Set Single Set of Decontamination & Decommissioning Criteria for West Valley Demonstration Project & Part 50 Licensed Facilities at Ny Nuclear Svc Ctr ML20097G6521992-06-10010 June 1992 Forwards Rev 2 to WVNS-TPL-70-12, Test Plan Cement Waste Form Qualification of Sludge Wash Liquids Rev 0 to WVNS-TRO-051, Test Request Sluge Wash Cement-Waste Cores Windows of Composition ML20101F3131992-06-0808 June 1992 Forwards Review & Discussion of Vertical Fractures Reported at Wv Site Working Draft Re DOE Request for Rulemaking on Tru Limits ML20097F5281992-06-0202 June 1992 Responds to DOE Request for Rulemaking on Transuranic Limit in West Valley Demonstration Project Wastes.Requests Copies of Communications Exchanged Between DOE & C & Overall Schedule for Major Steps in Rulemaking ML20096H4181992-05-21021 May 1992 Forwards Rev 1 to Waste Form Interim Qualification Rept Wvdp Stabilized Sludge Wash Cement-Waste & Rev 0 to WVNS-PCP-002, Process Control Plan for Cement Solidification of Sludge Wash Liquid ML20095L5991992-05-0101 May 1992 Forwards Vols 1 & 2 of West Valley Waste Form Qualification Program for Cement Solidification of Sludge Wash Liquid for Info & Comment ML20096C0991992-04-29029 April 1992 Forwards Rev 3 to OSR/GP-1, Wvdp Operational Safety Requirements ML20094S5591992-04-15015 April 1992 Requests NRCs Prescription of Stds to Define Transuranic Waste Per West Valley Demonstration Project Act.Discusses Need for Redefinition & Actions Needed by NRC ML20101R4031992-03-23023 March 1992 Requests NRC Prescription of Stds to Define Transuranic Per West Valley Demonstration Project Act ML20090H5331992-03-0808 March 1992 Discusses Future Decision Making Process & Existing Obligations at West Valley & Effects on low-level Radwaste Siting by State of Ny ML20090G5111992-03-0404 March 1992 Forwards DOE Responses to NRC SER W/Recommendations on West Valley,Ny Supernatant Treatment Sys ML20094G6931992-02-25025 February 1992 Forwards Operational Readiness Review Plan for Resumption of Irts Operations,Hlw Treatment Phase II - Sludge Wash. Advises of 920309 Board Meeting & Overview & Summary of Results Will Be Discussed on 920319 ML20100P9831992-02-0404 February 1992 Forwards West Valley Waste Qualification Notebook - Replacement for Use & Info.Notebook Supports West Valley Waste Qualification Program for Cement Solidification of Sludge Wash Liquid ML20092F1571992-01-17017 January 1992 Forwards Inquiry from Constituent,J Kozlowski,Re West Valley Demonstration Project.Constituent Questions Radiation Leakage from Cansiters at Site ML20091K6551992-01-14014 January 1992 Requests That State of Ny Energy R&D Authority,Doe & NRC Examine Possible Conflict W/West Valley Demonstration Project & Possible NRC Concerns from NRC Licensing Standpoint Re Const of Commercial LLW Facility ML20085H6271991-10-15015 October 1991 Forwards Rev 6 to Wvns SAR-004, Supernatant Treatment Sys. DOE Approves Rept ML20079K3191991-10-11011 October 1991 Forwards Rev 7 to TR/IRTS-5, Operational Safety Requirements ML20083F3551991-10-0101 October 1991 Forwards Official Update of Info to Be Entered Into West Valley Waste Qualification Notebook,Per 910829 Meeting ML20079G7101991-09-30030 September 1991 Forwards Rev 4 to WVDP-043, Oil,Hazardous Substances & Hazardous Wastes Spill Prevention,Control & Countermeasures Plan ML20083D3281991-09-20020 September 1991 Responds to Request for Items 1,2 & 3 of 910718 Closeout Meeting ML20083C2241991-09-18018 September 1991 Extends Invitation to Participate in Operational Readiness Review Planning for West Valley Irts Operations - Sludge Wash ML20082K4701991-08-22022 August 1991 Forwards Rev 0 to TR-IRTS-11, Fissle Matl Mass Balance Across Lwts Evaporator & Rev 3 to WVNS-SAR-005, SAR for Liquid Waste Treatment Sys ML20091C2141991-07-26026 July 1991 Forwards DOE West Valley Project Operational Readiness Review Plan for Resumption of Integrated Radwaste Treatment Operations,High Level West Treatment Phase II - Sludge Wash ML20082E9291991-07-23023 July 1991 Provides Documentation & Data Discussed W/Nrc During 910603-06 Meeting & Interface Meeting W/Region I on 910516- 17.Viewgraphs Encl ML20076D4031991-07-19019 July 1991 Forwards Run Rept,Integrated Radwaste Treatment Sys, Campaign 21,901031-910111 ML20079B1121991-06-10010 June 1991 Forwards Wvns SAR-004,Rev 6,Draft A.4, SAR for Supernatant Treatment Sys (STS) for Review.Operational Safety Requirements/Technical Requirements Applicable to STS Encl Also ML20024G9811991-05-14014 May 1991 Forwards Waste Form Qualification Program for Cement Solidification of Sludge Wash Liquid. ML20077D1921991-04-30030 April 1991 Forwards West Valley Nuclear Svcs Co,Inc Response to Comments from 910122 NRC Visit to Evaluate Vitrification Project Const ML20073H0991991-04-25025 April 1991 Discusses West Valley Demonstration Project Completion & Closure of Western New York Svc Ctr.Concurs & Welcomes NRC Participation as Cooperating Federal Agency for Project Completion & Site Closure Environ Impact Statement ML20073K8701991-04-25025 April 1991 Concurs & Welcomes NRC Participation as Cooperating Federal Agency Re Project Completion & Site Closure EIS Prepared Jointly by DOE & New York State Energy Research & Development Authority ML20073L3581991-04-19019 April 1991 Forwards Integrated Radwaste Treatment Sys Campaign 20 Run Rept,For Info ML19325F3831989-11-0909 November 1989 Forwards Draft Rev 0 to WVDP-078, West Valley Demonstration Project Site Specific Plan, for Review & Comments by 891124 ML20247E5541989-03-16016 March 1989 Forwards Rev 2 to Operational Safety Requirement Manual TR/IRTS-7, Operational Safety Requirements ML20195K1621988-11-29029 November 1988 Provides Supplemental Qualification Data Re Cemented Low Level Waste Form & Reaffirms Project Position on long-term Mgt of Subj Waste ML20154J8831988-05-20020 May 1988 Forwards Addl Comments on Draft Progress Control Plan for West Valley Demonstration Project.Doe 880516 Reply & Encl Respond to All NRC Concerns Re Low Level Cement Waste Form ML20151G3561988-04-14014 April 1988 Notifies of NRC 880503-04 Visit to Plant to Review Activities Underway Re Low Level Liquid Waste Treatment. Provisional Agenda Encl ML20234F4311986-06-0202 June 1986 FOIA Request for Documents Re Listed Facilities,Including Risk Diversion Analyses or Repts Prepared from 741101-761231 That Discuss Risk That Plutonium Could Be Diverted from Facilities ML20202G0031986-05-26026 May 1986 FOIA Request for Documents Re Disposition of project- Generated Waste at DOE West Valley Demonstration Project. Documents Identified on App B Denied in 860411 Response. Documents Should Be Forwarded & Made Available in PDR ML20128C0421985-06-10010 June 1985 Forwards West Valley Demonstration Project Sar,Vol 1, Project Overview & General Info & West Valley Demonstration Project Sar,Suppls. Documents Prepared by West Valley Nuclear Sys Co,Inc in Support of Other SARs ML20127G9541984-12-0303 December 1984 FOIA Request for Memos,Documents,Repts & Correspondence Re Migration of radioactively-contaminated Kerosene at NRC Licensed Burial Ground at West Valley,Ny ML20114A8031984-07-10010 July 1984 FOIA Request for All Correspondence of 1982-83 Between Util & NRC Re Shipment Routes for Irradiated Fuel Between Former Reprocessing Plant at West Valley & Facilities ML20113D8141984-06-27027 June 1984 FOIA Request for Documents Re Shipment of Fuel Assemblies from Western Ny Nuclear Svc Ctr to Bnwl Occurring May-Jul 1978 ML20080P3311983-09-30030 September 1983 Requests Consideration of 2.206 Petition Directing NRC to Determine Whether License Amend Required for Each Util Wishing to Ship Irradiated Fuel from West Valley,Ny ML20080G9801983-09-0909 September 1983 Requests Institution of Proceedings to Modify,Revoke or Suspend Facility Ols,Per 10CFR2.206 ML20080D4311983-08-24024 August 1983 Contends That Shipment of Irradiated Nuclear Fuel from West Valley Reprocessing Plant Back to Respective Utils Hazardous & Unnecessary.License Amend,Safety Evaluation & Pertinent Repts Should Be Submitted Before Decision ML20078G1931983-06-27027 June 1983 FOIA Request for Documents Re Costs & Const of & Improvements to Western New York Nuclear Svc Ctr,West Valley,Ny ML20071A3721983-02-10010 February 1983 Forwards Amend 13 to Indemnity Agreement B-29,per 830112 Request.Amend Reflects NRC Order Terminating NFS Authority ML20028C1171982-11-18018 November 1982 Requests Confirmation That Util May Receive & Store at plant,114 Spent Fuel Assemblies Discharged from Plant Currently Located at West Valley 1999-06-08
[Table view] Category:STATE/LOCAL GOVERNMENT TO NRC
MONTHYEARML20080G9801983-09-0909 September 1983 Requests Institution of Proceedings to Modify,Revoke or Suspend Facility Ols,Per 10CFR2.206 ML20071A3721983-02-10010 February 1983 Forwards Amend 13 to Indemnity Agreement B-29,per 830112 Request.Amend Reflects NRC Order Terminating NFS Authority ML20028C1171982-11-18018 November 1982 Requests Confirmation That Util May Receive & Store at plant,114 Spent Fuel Assemblies Discharged from Plant Currently Located at West Valley ML20027C6571982-09-16016 September 1982 Notifies of 820916 Settlement Date.Settlement Satisfies All Three Conditions of Paragraph 8.A of License CSF-1 for Termination of Nfs Authority & Responsibility Under License ML20054E9181982-06-0404 June 1982 Responds to Request for Comments Re Sierra Club Show Cause Petition on Change 32 to License CSF-1.Petition Does Not Provide Legitimate Reason to Reconsider or Rescind Change 32 ML20054E8581982-05-27027 May 1982 Responds to Request for Views on Sierra Club Show Cause Petition for Reconsideration of Change 32 to License CSF-1. Change Would Terminate Authority & Responsibility of NFS Upon Concurrence of Certain Events.Urges Petition Be Denied ML20041D3561982-03-0101 March 1982 Notifies That DOE Assumed Exclusive Possession of Facility on 820225 Per License CSF-1 Paragraph 7.Certificate of Svc Encl ML20049H5121982-02-25025 February 1982 Forwards Us District Court,Western District of Ny, Settlement Agreement,Stipulation & Order.Ny State Energy R&D Authority Has Accepted Surrender of Facility from Nfs. Certificate of Svc Encl ML20040H0661982-02-0909 February 1982 Advises That Ny State Energy R&D Authority Supports Amend to License CSF-1 Terminating Nfs Authority & Responsibility Only in Context of Resolution of Pending Litigation in Us District Court.Certificate of Svc Encl ML20039F2221982-01-0606 January 1982 Forwards Amend 12 to Indemnity Agreement B-29,implementing Paragraph 7(c)(2) of License CSF-1 Re Transfer to DOE ML20039F0761981-12-17017 December 1981 Responds to NRC 811106 Notice Re Proposed Amend to License CSF-1,shifting Responsibility for Facility to Authority. Hearing Requested Before Any Commission Action If Amend Request Continues to Be Entertained.W/Certificate of Svc ML20039D5231981-10-26026 October 1981 Requests Permission to Apply Funds from Contract NRC-04-79- 205 Towards Rental of Computer Terminal Re Studies of Western Ny Nuclear Svc Ctr.Related Data Encl ML20039D5201981-10-13013 October 1981 Requests Approval to Rent Cushman Trackster for Transport of Propane & Drilling Rig to Steam Monitoring Stations During Severe Weather ML20010E7701981-08-14014 August 1981 Forwards Ny State Energy R&D Authority & DOE Application for Amend of License CSF-1 to Authorize Transfer of Facility ML20009C3771981-06-0808 June 1981 Raises No Objections to Rockwell Hanford Operations Plans to Carry Out NRC Program for Insp & Evaluation of Nfs West Valley High Level Waste Storage Facilities.In Future Permission Will Have to Be Obtained from DOE ML19344F1791980-07-10010 July 1980 Responds to NRC 800605 Ltr Re Western Ny Nuclear Svc Ctr. Recognizes Requirements of Provisional OL Are Independent of Various Contractual Provisions & Obligations That Exist Between Nfs & Ny State R&D Authority ML19332A3941980-07-10010 July 1980 Responds to NRC 800626 Ltr Re Program for Insp & Evaluation of Facilities for Storage of High Level Liquid Radwaste. Advised Plant That Failure to Repair pan-leak Constitutes Default of Obligations Under General Agreement ML19296D9201980-01-0808 January 1980 Ack Receipt of NRC 791220 Ltr Forwarding Rept on Ability of Facility to Withstand Earthquake Shock ML19225C4451979-06-15015 June 1979 Requests Accession List of 1953-66 Documents on File at NRC Re Projected Costs of Perpetual Care for Facility & Wastes & Care of Nuclear Wastes at Other Facilities ML19225B6281979-06-14014 June 1979 FOIA Request for All 1953-66 NRC Documents Re Projected Costs of Perpetual Care for Wastes & Waste Facilities ML19270H2031979-04-16016 April 1979 Ack Receipt of Documents Re Condition of High Level Liquid Waste Storage Sys at West Valley,Ny Facility ML19241A6271979-03-28028 March 1979 Requests Info Re NRC Responsibility to Terminate Nfs License to Operate Waste Disposal Site at Sheffield,Il ML19263E2401979-03-21021 March 1979 Requests NRC Appear Before 790404 Legislative Commission or Energy Sys Hearing to Discuss Safety Questions Re High Level Radioactive Waste Tanks Operated by Licensee ML20078G2841963-04-0808 April 1963 Responds to Re NFS Application for Licenses. Memorandum of Agreement Between Ny State Ofc of Atomic Development & Ny State Atomic R&D Authority from Governor of State of Ny Encl 1983-09-09
[Table view] |
Text
~ [0- AO/
New York State Energy Research anci Development: Authority Two Rockefeller Plaza . Albany. New York 12223 RECEIVED S (518)465-6251 p,ggg
" cec al PM 312 37A SS December 17, 1981 US$ yyEG.
53M^l M C Tl0N O
- Mr. Leland C. Rouse Chief Advanced Fuel and Spent ,
Fuel Licensing Branch s c%.
Division of Fuel Cycle and 9- -
Material Safety 2 g 2 J Jggg * * -
Office of Nuclear Material % -
Safety and Safeguards $82:cs U.S. Nuclear Regulatory %% p N
Commission Washington, D. C. 20555 'W?
Re: Provisional Operating License No. CSF-1
Dear Mr. Rouse:
I am writing in response to your recent letters and the Commission's notice of November 6, 1981 concerning a proposed amendment of Provisional Operating License No. CSF-1 submitted N by Nuclear Fuel Services, Inc. NFS' proposed amendment would terminate NFS' license, shift all of NFS' interest, rights and responsibilities to this Authority, and make the Authority the sole holder of the license to operate the fuel reprocess-ing plant and related facilities at West Valley. Your letters seek the Authority's position on the NFS-proposed amendment and also ask for our comments on a modified formulation of the amendment proposed by NFS, transmitted with your December 8 letter.
Background Wg.~ ,0 %
ll n' 2 O When the license was originally issued, neither t FP Atomic Energy Commission nor either that the Authority would ultimately be licensed to operdt ,.,-m of the licensees E in;tend
3B /2
-U
/ '/
'~
a nuclear fuel reprocessing plant. As the Commission ad k NFS well know, the only Federal licensing responsibilitiess,x 4Y which were to be assumed by the Authority related to maintenance of the high-level storage facilities -- and
%N4' 8201110822 811217 200%
PDR ADOCK 05000201 Absf/Mt} hb%'
, *1
, e then, only after NFS had either placed those facilities in an agreed-upon proper condition or had tendered to the Authority funds sufficient to compensate for any deficiencies.
Matters related to NFS' contractual obligations, however, are currently the subject of litigation in the United States District Court'for the Western District of New York.
Procedural Deficiencies As a preliminary procedural matter, NFS' two-page letter of October 6 falls far short of the requirements of the Commission's regulations for an application to terminate an operating license (see 10 C.F.R. Part 50).
For example, NFS' October 6 letter contains virtually rone of the general information required by section 50.33, does not contain the decontamination plan required by section 50.82 or any environmental report on decontamination of the facility, and does not include the technical information required by section 50.34. NFS' declaration that "[a]ll other information required by the Commission for amendment for an operating license is contained in the previous submissions of the licensees under Docket No. 50-201" does not cure these defects. Nowhere does NFS even hint where the relevant information may be found. In contrast, section 50.32 of the Commission's regulations permits incorporation by reference only when "such references are clear and specific."
Because NFS' October 6 letter so fundamentally fails to meet the requirements for an application for termination of its operating license, the Commission should reject or dismiss the submission and refuse to consider h any further, without prejudice'to resubmission of a proper .pplication.
Pequest for Hearing By its October 6 proposal NFS seeks to force upon the Authority licensing responsibilities that the Commission, NFS, and the Authority never intended the Authority to have, which the Authority does not accept, and which are a part of the matters in litigation in the United States District Court for the Western District of New York. If, despite the procedural deficiencies noted above, the
~-
l :
i Commission determines to continue to entertain NFS' October 6 submission, then as a " person whose interest [will] be .
affected," the Authority requests a hearing on the proposed !
license termination, pursuant to section 189(a).of-the Atomic Energy Act, as amended, before any Commission action on the proposal.
Sincerely, J
N James L. Larocca Chairman
! cc: All persons on the attached Certificate of Service.
l
w s s UNITED STATES OF AMERICA NUCLEAR RHRJIAIORY CCIMISSION In the Matter of )
)
NUCLEAR FUEL SERVICES, INC. )
) ;
AND ) Docket No. 50-201
) .
NBf YORK STATE ENEFGY RESEARCH )
AND DEVELOPMENT AUlTDRITY )
l (Western New York ?bclear )
Service Center )
CERTIFICATE OF SERVICE I certify that copies of the above letter frcm James L. Iarocca to
, Ieland C. Rouse have been served on the following by deposit in the United States mail, first class, this 18th day of Decenber,1981:
l
' ' Nunzio J. Palindino, Chairman t'ictor Gilinsky, Ccmnissioner U.S. Nuclear Regulatory U.S. Nuclear Regulatory Ccmnission Cmmission Washington, D.C. 20555 Washington, D.C. 20555 Peter Bradford, Carnissioner y John F. Ahearne, Ccmnissioner '
U.S. Nuclear Regulatory U.S. Nuclear Regulatory Ccmnission Ccmnission Washington, D.C. 20555 Washington, D.C. 20555 Thanas M. Roberts, Ccmnissioner ,
Isonard Bickwit, Jr. , Esq.
U.S. Nuclear Regulatory General Counsel Ccr. mission U.S. Nuclear Pegulatory Washington, D.C. 20555 Camission 1717 H Street, N.W. .
Washington, D.C. 20555 Sheldon Trubatch, Esq. Richard E. Cunningham III office of the General Counsel Director, Division of Fuel U.S. Nuclear Regulatory Cycle and Material Safety Ccmnission U.S. Nuclear Regulatory Washington, D.C. 20555 Camission Office of Nuclear Material Safety and Safeguards Washington, D.C. 20555
l e
Guy H. Cunninghan III, Esq. _.
James R. Wolf, Esq.
Office of the Executive legal Office of the Executive Iagal Director Director U.S. Nuclear Pegulatory U.S. Nuclear Regulatory Comitssion Camission Washington, D.C. 20555 thshington, D.C. 20555 John F. Klucsik, Esq. Warren E. Bergholz, Jr. , Esq.
Office of the Executive Iagal Office of the General Counsel Director U.S. Department of Energy -
U.S. Nuclear Regulatory 1000 Independence Avenue Cmmission Washington, D.C. 20587 Washington, D.C. 20555 Lawrence Brenner, Chairmm Mr. Peter A. Morris Mninistrative Judge Mainistrative Judge Atcmic Safety and Licensing Atcmic Safety and Licensing Board Board U.S. Nuclear Regulatory U.S. Nuclear Regulatory Cmmission Cmmission Washington, D.C. 20555 Washington, D.C. 20555 Dr. Jerry Har+mr Docketing and Service Section Mainistrative Judge ' Office of the Secretary Atanic Safety and Licensing U.S. Nuclear Regulatory Board Camission ~
Nuclear: Regulatory Cmmission Washington, D.C. 20555 Washington, D.C. 20555 Sanuel J. Chilk Atanic Safety and Licensing Secretary of the Cmmission Appeal Panel U.S. Nuclear Regulatory U.S. Nuclear Regulatory Camission Cmmission Washington, D.C. 20555 Washington, D.C. 20555 Atanic Safety and Licensing Orris S. Hiestand, Esq.
Board Panel Morgan, Iewis & Bockius U.S. Nuclear Regulatory 1800 M Street, N.W.
Cmmission Washington, D.C. 20036 Washington, D.C. 20555
, g Ralph W. Deuster George L. Edgar, Esq.
President Morgan, Lewis & Bockius Nuclear Fuel Services, Inc. 1800 M Street, N.W.
6000 Executive Boulevard Washington, D.C. 20036 Suite 600 Rockville, Furyland 20852 , N
)
/
Facard A. Jack /' '
First Deputy Counsdl New York Sta.te En6rgy Research and Developnent Authority Dated: Decater 17, 1981 Albany, New York 20061
- -- _-____ __ -