ML20053C834
| ML20053C834 | |
| Person / Time | |
|---|---|
| Issue date: | 01/25/1982 |
| From: | Felton J NRC OFFICE OF ADMINISTRATION (ADM) |
| To: | Schiff R WASHINGTON SERVICE BUREAU, INC. |
| Shared Package | |
| ML20053C835 | List:
|
| References | |
| FOIA-81-468 NUDOCS 8206030033 | |
| Download: ML20053C834 (4) | |
Text
[f
,, g s
E%k'i UNITED STATES i
8' NUCLEAR REGULATORY COMMISSION F
$e oE W ASHINGTON, D. C. 20555
\\
\\*****/
af
{
@EO l
4 l
January.22, 1982 MN2g N
b Mr. Robert F. Schiff Washington Service Bureau, Inc.
1225 Connecticut Avenue, N.W.
IN RESPONSE REFER Washington, DC 20036 T0 F9IA-81-468
Dear Mr. Schiff:
This is in further response to your letter dated November 16, 1981, in which you requested, pursuant to the Freedom of Information Act, copies of any and all records relating to a license held by New York Shipbuilding Corporation, Camden, New Jersey, in the early 1960's.
You stated you are particularly interested in radiation exposure reports that may have been filed by the company.
In further response to your request, there is listed on Appendix A hereto documents subject to your request which are being released in their entirety.
Portions of the documents listed on Appendix B have baen deleted in order to withhold the names, employee numbers, and personel identifiers of individuals who have been exposed to radiation.
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.
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. Richard C. DeYoung, Director, Office of Inspection and Enforcement.
This denial may be appealed to the 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, D.C. 20555, and should clearly state on the envelope and in the letter that it is an " Appeal from an Initial F0IA Decision."
0206030033 820425 PDR FOIA SCHIFF81-468 PDR
.1 2-Four additional documents subject to your request are currently undergoing review. We will comunicate with you again concerning them when we have completed our review process.
Sincerely,
-g
[ J.
. Fel on, Director Division of Rules and Records Office of Administration
Enclosures:
As stated T
Re: F01A-81-468 APPENDIX A 1.
J6nuary 24,1961, Prehearing Conference, Cover and Pages 1 thru 37 (38 pages) 2.
February 24, 1961, Prehearing Conference, Cover and Pages 3E thru 97 (61 pages) 3.
March 24, 1961, Prehearing Conference, Cover and Pages 98 thru 152 (56 pages) 4.
January 24, 1967, Letter to Mr. R. G. Page from H. M. Sandberg (2 pages) 5.
January 16, 1967, Letter to Mr. R. G. Page from H. M. Sandberg (2 pages) 6.
January 16, 1967, Compliance Inquiry Memorandum from A. F. Ryan (1 page) 7.
January 12, 1967, Letter to Mr. H. M. Sandberg from R. G. Page (1 page) 8.
January 8,1967, Letter to Mr. R. F. Dicharry from Bruce E. Eldredge (5 pages) 9.
December 28, 1966, Letter to USAEC from H. M. Sandberg (2 pages).
10.
September 13, 1966, Inspection Findings and Licensee Acknowledgement (1 page) 11.
Decmeber 2,1964, Inspection Findings and Licensee Acknowledgement (1 page) 12.
January 21-24, 1964, Letters to R. W. Kirkman from H. M. Sandberg (4 pages) 13.
January 6,1964, Letter to Mr. H. M. Sandberg from R. W. Kirkman (3pages) 14.
January 14, 1964, Memo Re: N.Y. Shipbuilding Corp. -Inspection Conducted December, 12-13, 1963 from Robert C. Paulus (1 page) 15.
September 14, 1962, Memo Re: N.Y. Shipbuilding Corp. - Leaking Cobalt-60 Source from R. G. Cavanaugh (2 pages) 16.
March 13,1962, Memorandum to Eber R. Price from Leo Dubinski (2 pages) 1
Re:
APPENDIX A 17.
March 12, 1962, Memorandum to Eber R. Price from Leo Dubinski (1 page) 18.
February 14 1962, Inspection Findings and Licensee _ Acknowledgement (1 page) 19.
August 9,1961, Commission Decision (7 pages) 20.
July 20, 1961, Exceptions and Brief for AEC Regulatory Staff (34 pages) 21.
July 20,1961, Letter to Hon. W. B. McCool with Exceptions by N.Y. Shipbuilding Corp. to the Intermediate Decision and Order of the Presiding Officer (50 pages) 22.
July 5,1961, Memorandum to Lawrence D. Low from Harold L. Price (3 pages) 4 23.
Undated, Certification of Record - Byproduct Material License No.
29-2204-2 (3 pages) 24.
June 30, 1961, Commission Order (2 pages) 25.
January 16, 1964, Message to L. D. Low, L. Dubinski, L. Kornblith, G. Blanc, R. Hageman, D. Walker, R. Smith, R. Paulus from Region I -
Richard S. Cleveland (1 page) l l
l l
1
i Re:
F01A-81-468 APPENDIX B 1.
September 17, 1962, Letter to Mr. E. P. Anderson from Eber R.
Price (4 pages) 2.
February 27,1962, ' Memorandum to Leo Dubinski from Robert W.
Kirkman (16 pages) 3.
July 6-10, 1961, Record of Telephone Conversations (4 pages) 4.
November 12, 1963, Letter to Mr. E. P. Anderson from Eber R. Price (5 pages) 5.
March 31, 1966, Letter to Mr. R. J. Phelps from Eber R. Price (8 pages) 6.
October 24, 1962, Memorandum to E11yson Outten from Jack R. Roeder (3 pages) 7.
August 21, 1961, Memorandum to R. W. Kirkman from Leo Dubinski (5 pages) 8.
Undated Telefax to Mr. L. Dubinski from R. W. Kirkman (1 page) 9.
November 26, 1963 Letter to Mr. E. P. Anderson from Eber R. Price (5 pages) r I