ML20133G900
| ML20133G900 | |
| Person / Time | |
|---|---|
| Site: | 02700007, 040*****, 04002370 |
| Issue date: | 01/10/1997 |
| From: | Racquel Powell NRC OFFICE OF ADMINISTRATION (ADM) |
| To: | Siefert M AFFILIATION NOT ASSIGNED |
| Shared Package | |
| ML17187A780 | List:
|
| References | |
| FOIA-96-448 NUDOCS 9701160207 | |
| Download: ML20133G900 (15) | |
Text
U.S. NUCLEAR REGULATORY COM' MISSION Nt C FO(A REQUEST NUMBERG)
FOIA 448 RESPONSE TYPE f
b RESPONSE TO FREEDOM OF l FINAL l)( l PARTIAL jSt f
QM INFORMATION ACT (FOIA) REQUEST DATE 310 M/
\\
re c e DOCKET NUMBER (S) #f apphcable)
REQUECi dartha Siefert PART 1.- AGENCY RECORDS RELEASED OR NOT LOCATED (See checkedboxes) i No agency records suLject to the request have been located.
No additional agency records subject to the request have been locatad.
Requested records are available through another public distribution program. See Comments section.
Agermy records subject to tt.e request that are identified in Appendix (es) are already available for public inspection and copying at the NRC Public Docu.nent Roord,2120 L Street, N.W., Washington, DC.
Agency records subject to the request that are identified in Appendix (es)
A are being made available for public inspection and corving at the NRC Public Document Room,2120 L Street, N.W., Washington, DC,in a folder under this FOI A number.
The nonproprietary version of the proposal (s) that you agreed to accept in a telephone conversation with a member of my staff is now being made available for public inspection and copying at the N RC Public Document Rooin,2120 L Street, N.W., Washington, DC, in a folder under this FOI A number, Agency records subject to the rea;uest that are identified in Appendix (es) may be inspected and copied at the N RC Local Public Document Room identified in the Comments section.
Enclosed is mformadon on how you may obtain access to and the charges for copying records located at the NRC Public Document Room,2t20 L Street, N.W., Washington, DC.
hg Agency recordssubject to the request areenclosed. Appendix A records are enclosed.
j Records subject to the request have been referred to another Federal agency (ies) for review and direct response to you.
Fees You will be billed by the NRC for fees totaling $
i You will receive a sefund from the NRC in the amount of $
In view of N RC's response t0 this request, no further action is being taken on appeal letter dated
, No.
j PART 11. A-INFORMATION WITHHEL[, FROM PUBLIC DISCLOSURE i
Certain Information in the requested records is being withheld from public disclosure pu suant to the exemptions described in and for the reasons stated I
in Part it, B, C, and D. Any released portions of the documents for which only part of the record is being withheld are being made available for public inspection and copying in the NRC Public Document Room,2120 L Street, N.W., Washington, DC in a folder under this FOIA number, COMMENTS
. The review of records subject to your request is continuing. We will contact you upon
- completion of the review.
l i
4 ATU E DIRECTjR, StQN OF EDOM OF F
MA1 DON AND PUBLICATIONS SERVICES
\\
U Av.
.- y3
- w e 3, n % m,wou;;g; y 4',
mq.f,.
r s.a w.; g-
- g w p!g aan e
e r<
s
,, n A
w, gm ; mg pg
&w s s w
? f kh??.
N "U
l
~
. l&&m&q&tumwxyg.ggg 7
9701160207 9701.10
- g;3, 4 ^ i: gg g" q
y 4
J C
a Y
'F M
3 PDR FOIA tyA-. SI,.EFERT9.,6-448 PDR f
iv,
^
A H
u#
+w rl >
- r 4
m
.e sness..
e.
n e, on
A i
Re:
FOIA-96-448 APPENDIX A RECORDS BEING RELEASED IN THEIR ENTIRETY (If copyrighted identify with *)
l NL.
DAT_E DESCRIPTION /(PAGE COUNT)
I 1.
02/22/56 Description of Use of Modified LS - 11 Container as an Encapsulation Shield and Diagrams, 3 pages.
l 2.
09/27/56 Byproduct Material License for Isotopes Specialists Company with amendments, memo, and letters dated 10/2/57, 11/15/57, 12/23/57, 05/2/58, 1/27/58 and 12/24/57, and i
l notes relative a phone call dated 12/16/57, 8 pages.
3.
12/21/56 Letter to United States Atomic Energy Commission from Allen M. Goldstein,
Subject:
Anticipated Procedure in handling polonium and equipment, 3 pages.
4.
11/12/57 Byproduct Material License for Isotopes Specialists Company, 4 pages (Back and Front).
5.
11/26/57 Memo to A.
E. McEneaney from Lester R.
Rogers 1
I with copies of memos dated 11/20/57, l
11/14/57, 11/7/57, 5/25/57 and notes relative to a phone call dated 11/8/57, subject:
Federal Register Notice, 11 pages.
6.
12/23/57 Byproduct Material License for Isotopas l
Specialties Company, 3 pages.
i 1
7.
12/24/57 Memo to L. R. Rogers from James R. Mason with copies of memos dated 12/24/57, 12/10/57, and i
a letter dated 12/3/57, and a copy of l
byproduct material license dated 1/30/58, l
Subject:
Transmittal of Information Related to Isotopes Specialties Company, Incorporated and Proposed License No. 4-580-6, 9 pages.
8 01/17/58 Memo to L. R.
Rogers from J.
R. Mason with copy of byproduct material license for Isotopes Specialties Company, Inc.,
Subject:
1 License Number 4-580-6A60 (Proposed),
13 pages.
t
\\
1 l
i 9.
02/27/58 Letter to U. S. Atomic Energy Commission from 4
E. V.
Kleber,
Subject:
License Request, 2 pages.
10.
02/27/58 Letter to Mr. Allen M. Goldstein from H. L.
l Price with attachment,
Subject:
Proposed Issuance of Byproduct material license, t
8 pages.
11.
02/58 Letter to Dr. Malcolm H. Merrill from H. L.
Price,
Subject:
Proposed Issuance of Byproduct material license, 1 page.
l 12.
02/58 Letter to Honorable Goodwin J.
Knight from l
H. L.
Price,
Subject:
Proposed Issuance of Byproduct material license, 1 page.
i 13.
02/58 Letter to Mr. Ernest B.
Webb from H.
L.
Price,
Subject:
Proposed Issuance of Byproduct material license, 1 page.
14.
03/04/58 Letter to Mr. Bernard R. Kennedy from l
Kathleen H.
Shea,
Subject:
Proposed Issuance of Byproduct material license, 1 page.
15.
03/10/58 Memo Route Slip to R.
J.
Fredrick from L. R.
I Rogers with a copy of a memorandum to various individuals from Morse Salisbury dated 3/6/58, and attachment,
Subject:
Proposed License for Dispoal of Waster Materials at Isotopes Specialties Company, 4 pages.
i 16.
Undated Letter to Research Chemicals, Inc. from J.
C.
Delaney,
Subject:
Source Material License, 1 page.
17.
Undated Letter to Mr. Allen M. Goldstein from H. L.
Price,
Subject:
Proposed Byproduct Material License, 1 page.
18.
03/21/58 Notes describing telephone conversation between Dick Smith, SAN and Mr. Nelson,
Subject:
Licensing and Regulation, 1 page.
19.
03/26/58 Copy of Telegram received from USAEC, Oakland, California to USAEC, Germantown, Maryland,
Subject:
Low Level Radioactive Wastes at Atomics International, 1 page.
b
l l
. i 20.
03/28/58 Memo to W.
B.
McCool from H.
L.
- Price,
Subject:
Request for Circulation of Information on Disposal of Radioactive Waste at Sea - Docket No. 27-7, 1 page.
21.
03/58 Letter to Mr. Robb Sagendarph from H. L.
Price,
Subject:
Proposed Issuance of l
Byproduct material license, 1 page.
j 22.
03/31/58 Letter to Mr. Allen M. Goldstein from H. L.
l Price,
Subject:
Proposed Issuance of Byproduct Material License, 1 page.
23.
04/58 Letter to Miss Dincan MacDonald from H. L.
Price,
Subject:
Proposed Issuance of Byproduct Material License, 1 page.
I 24.
04/03/58 Lette to Atomic Energy Commission from E. A.
Reinke,
Subject:
Plans and Procedures for sea disposal, 2 pages.
25.
04/07/58 Memo to Marvin M. Mann from R. W.
- Smith,
Subject:
Disposal of Radioactive Wastes by Ocean Burial, 2 pages.
26.
04/07/58 Letter to Mr. Seth Gordon from H.
L.
- Price,
Subject:
Proposed Issuance of Byproduct Material License, 2 pages.
27.
04/10/58 Memo Route Slip without attachment,
Subject:
Scripps Institute Study, 1 page.
28.
04/14/58 Letter to Mr. Allen M. Goldstein from H.
L.
Price, Suject:
Yankee Incorporated, 1 page.
I 29.
04/14/58 Letter to Mr. H. L.
Price from Seth Gordon,
Subject:
Proposed Issuance of an AEC License to Isotopes Specialties Company, 2 pages.
30.
04/18/58 Copy of TWX received from R.
W.
Smith to Marvin M. Mann, Appendix G,
Subject:
Disposal of Radioactive Waste, 3 pages.
31.
04/18/58 Copy of TWX received from R.
W.
Smith to Marvin M. Mann, Subject; Disposal of l
Radioactive Waste, 3 pages.
l l
32.
04/24/58 Memo to James R.
Mason from Lester R.
Rogers with copies of two memos dated 4/23/58,
Subject:
Yankee Incorporated, 3 pages.
j
(
l' L
I i
t
! 33.
04/28/58 Notes relative to a telephone conversation between Robert F. Barker and Mr. Morse from the Office of Congressman Charles Teague,
Subject:
Waste Disposal, 1 page.
34.
04/29/58 Memo to H. L.
Price from Marvin M. Mann with
(
copies of memos dated 04/25/58, and a copy of a
- newspaper article and a copy of Senate Joint Resolution No. 9 dated 04/15/58,
Subject:
Waste Disposal, 7 pages.
35.
Undated Letter to Mr. Allen M. Goldstein from Lester R. Rogers with a copy of a 05/5/58 memo,
Subject:
Waste Disposal, 2 pages.
36.
05/09/58 Memo to Files from G. W. Morgan with copies of draft letters to Mr. Reinke dated 5/9/58 I
and 5/8/58,
Subject:
Waste Disposal in Pacific Ocean, 4 pages.
37.
05/14/58 Memo to W.
B. McCool from H.
L.
Price with a copy of letter dated 5/9/58 to Mr. Seth Gordon from H.
L.
Price,
Subject:
Information Paper on Isotopes Specialties l
Company, Inc. - Letters Objecting to Issuance of a License, 4 pages.
38.
07/01/58 Byproduct Material License Amendment No.
2, 2 pages.
l i
l l
r l
l l
l t
l l
. l 39.
07/09/58 Memo to Isotopes Branch Files from Robert E.
Brinkman and letter dated 05/22/58 to Mr.
Herbert C.
Davis from H.
L.
Price,
Subject:
l Visit to Isotopes Specialties Company, l
3 pages.
40.
07/22/58 Letter to Mr. Seth Gordon from W. H. Chapman,
Subject:
Permit to Inotopes Specialties Company for ocean disposal of radioactive material, 2 pages.
41.
Undated Handwritten note with memo dated 08/58 to W.
B. McCool from Eber R.
Price and a copy of Purposes dated 8/19/58,
Subject:
Issuance of a Source and Byproduct Material License, 3 pages.
42.
08/21/58 Letter to Isotopes Specialties Company from Eber R.
Price,
Subject:
Issuance of Byproduct Material and Source License dated 8/21/58, 4 pages.
43.
08/21/58 Addendum to Annex B - Notice of Proposed Issuance of a Byproduct and source Material License to Isotope Specialties Company, Incorporated, 1 page.
44.
Undated Memo Route Slip and attachment dated 08/20/58,
Subject:
Administrative Procedures, 10 pages.
45.
08/21/58 Notice of Issuance of Byproduct Source Material License to Provide Radioactive Waste Disposal Service,
Subject:
Radioactive Waste Disposal, 4 pages.
46.
08/21/58 Memo to Kathleen H.
Shea from Lyall Johnson,
Subject:
Federal Register Notice, 1 page.
i
l
. 47.
08/21/58 Letter to Mr. Seth Gordon from H.
L.
- Price,
Subject:
Issuance of a Source and Byproduct Material License, 1 page.
48.
Undated Memo to W.
B.
McCool from Eber Price,
Subject:
Information Paper Transmitting Letter from Director, Dept of Fish and Game, State of California, 1 page.
49.
08/25/58 Letter to Mr. Bernard R.
Kennedy from Kathleen H. Shea,
Subject:
Federal Register Notice, 1 page.
50.
09/16/58 Letter to Mr. Seth Gordon from Eber R.
- Price,
Subject:
Acknowledgement and thank you for letter dated 08/25/58, 1 page.
51.
Undated Annotated letter to Dr. A. M. Goldstein from Mason,
Subject:
Inspection conducted na August 12-13, 1958, 5 pages.
52.
09/29/58 DRAFT Letter to Dr. A. M. Goldstein from Mason,
Subject:
Inspection conducted on August 12-13, 1958, 2 pages.
53.
Undated Annotated letter to Dr. A.
M. Goldstein from H.
L.
Price,
Subject:
Inspection conducted on August 12-13, 1958, 4 pages.
54.
09/29/58 DRAFT annotated letter to Dr. A. M. Goldstein from Mason,
Subject:
Inspection conducted on August 12-13, 1958, 5 pages.
55.
10/58 Letter to Mr. Seth Gordon from H.
L.
- Price,
Subject:
Hearing to be held on October 6-7, 1958, 1 page.
56.
10/13/58 Letter to Mr. Seth Gordon from H. L.
- Price,
)
with copies of two annotated undated letters to Mr. Seth Gordon from Eber R.
Price, copy of a letter to Mr. H.
L.
Price from Seth Gordon dated 9/19/58, copy of a letter to Mr.
H.
L.
Price from Seth Gordon dated 8/25/58, 17 pages.
...__m._.____.
l P 57.
03/59 Letter to Mr. Allen M. Goldstein from Harold L.
Price,
Subject:
Sea Disposal of Radioactive Waste Material, 1 page.
58.
Undated Note requesting copy of license be mailed.to Nuclear Corp of America, 1 page.
59.
05/04/59 Letter to Mr. Ray L.
Ballard from James R.
Mason,
Subject:
Acknowledgement of Letter i
dated March 12, 1959, 1 page.
60.
Undated Memo to Harold L.
Price from James R. Mason,
Subject:
Transfer of Byproduct Materfal Licensa, 2 pages, q
61.
09/11/59 Letter to Mr. A. A. Michaud from Joseph A.
Lieberman,
Subject:
Possible facilities for burying radioactive wastes on land, 2 pages.
62.
10/01/59 Letter to Mr.
J. R.
Mason from A.
A. Michaud with various sketches dated 09/30/59, i
09/29/59, and 10/1/59,
Subject:
Request for amendment of license, 10 pages.
j 63.
10/26/59 Memo to H.
L.
Price from R.
W.
Smith with copy of Inspection Report dated 10/26/59, 3 pages.
64.
11/18/59 Letter to Research Chemicals, Incorporated l
from Lyall Johnson, subject:
Inspection l
conducted October 16, 1959, 1 page.
65.
Undated Byproduct and Source Material License i
Amendment No.
1, 7 pages.
66, 11/25/59 Memo to Marvin M. Mann from Lester R. Rogers with copies of memos dated 11/10/9, 09/14/59, an undated memo route slip, 03/27/59, 03/19/59, 02/6/59, 03/11/59, 12/2/59,
Subject:
Complaint regarding Nuclear Engineering Company, 22 pages.
l 67, 12/8/59 Memo to Files from R.
L.
Hervin,
Subject:
Office Visit with A. A.
Michaud and F. G.
i
{
Baur and various other individuals, 2 pages.
9 f
l l
. 68.
12/10/59 Memo to Files from R.
L. Hervin,
Subject:
Office visit from Mr.
F. G.
Baur, 1 page.
69.
01/25/60 Letter to Mr. John A. McCone from A. A.
Michaud,
Subject:
Commercial Disposal of Radioactive Waste, 2 pages.
70.
02/05/60 Memo to Files from W.
S. Cool,
Subject:
Office visit with F. G. Baur and A. A.
Michaud, 1 page.
71.
Undated Letter to Dr. Newman from The Chairman with a copy of a letter to Mr. John A. McCone from Dr. Kenneth W. Newman dated 05/18/60,
Subject:
New Release designating interim land burial sites, 4 pages.
72.
03/07/60 Letter to U. S. Atomic Energy Commission from Kenneth W. Newman,
Subject:
Transfer of assets, 1 page.
73.
03/17/60 Copy of telegram sent to J.
R. Mason from Al Michaud,
Subject:
Waste License Revision, 1 page.
74.
03/24/60 Letter to J.
R. Mason from A. A.
- Michaud,
Subject:
Additional Information needed for off-Load and Otherwise handle containers, 1 page.
75.
04/22/60 Letter to James R. Mason from Alfred J.
Moses,
Subject:
Waste Disposal, 1 page.
76.
05/05/96 Letter to James R. Mason from A.
J. Moses with attachment,
Subject:
Methods for large radioactive containers, 3 pages.
77.
06/24/G0 Memo to A.
R. Luedecke from H. L.
Price with attachments dated 06/24/60,
Subject:
Notice of Proposed Issuance of Amendment No.
2, 5
pages.
78.
06/24/60 Letter to Alfred J. Moses from James R. Mason with copies of undated letters (draft to the one that was mailed out),
Subject:
Amendment No.
1, 4 pages.
s i
3 !
i i
d 79.
06/24/60 Letter to Alfred J. Moses from Director, Division of Licensing and Regulation with copy of Amendment No. 1 dated 06/24/60, l
Subject:
Proposed Issuance of Amendment, j
13 pages.
80.
06/24/60 Notice of Proposed Amendment of Byproduct and Source Material License, 4 pages.
i 81.
06/24/60 Memo to A. R.
Luedecke from H. L.
Price with l
copy of Amendment No. dated 06/24/60, i
Subject:
Amendment No.
1, 8 pages.
l 82.
06/24/60 Copy of General Manager's Communication j
Control Sheet to Luedecke from Price, 1
Subject:
Notice of Proposed Amendment No.
2, 1 page.
1 83.
06/24/60 Memo to Robert Lowenstein from James R.
Mason,
Subject:
Federal Register Notice, 1 page, s
j 84.
06/27/60 Letter to Dr. Alexander Grendon from H.
L.
Price,
Subject:
Copies of Amendment No.
1, 1 page.
85.
Undated Notice of Intent to Amend the License of two i~
California Waste Disposal Firms with attachments, 7 pages.
j i
j 86.
07/01/60 Letter to Mr. David C. Eberhart from Sidney G.
Kingsley,
Subject:
Federal Register Notice, 1 page.
87.
Undated Letter to Honorable H. Allen Smith from The Chairman with a copy of a letter dated 05/23/60, undated letter to Dr. Kenneth W.
Newman from Kingsley, undated notes signed by Kingsley, Office of the Chairman For Appropriate Handling Sheet dated 5/24/60, and a letter to Mr. John A. McCone from Dr.
Kenneth W. Newman dated 05/18/60, 10 pages.
88.
07/18/60 Correspondence Reference Form with copy of Amendment No. 2 dated July 22, 1960,
Subject:
Notice of Proposed Issuance of Amendment No.
2, 4 pages.
t
. l
\\
\\
89.
07/22/60 Letter to Dr. Alexander Grendan from H. L.
l Price,
Subject:
Amendment No.
2, 1 page.
90.
07/22/60 Letter to Alfred J. Moses from H. L.
- Price, l
Subject:
Amendment No.
2, 1 page.
l l
91.
07/22/60 Memo to Robert Lowenstein from James R.
Mason,
Subject:
Federal Register Notice, 1 page, i
l 92.
07/23/60 Application for Byproduct Material License with attachments dated 07/25/60, 11 pages.
93.
07/25/60 General Manager's Communication Control Sheet with memo dated 07/22/60 and Notice of Issuance of an Amendment to Byproduct, Source and Special Nuclear Material License dated 07/22/60, 5 pages.
i l
l 94.
07/25/60 Letter to Mr. David C. Eberhart from Attorney Office of the General Counsel,
Subject:
Federal Register Notice, 1 page.
l 95.
08/01/60 Letter to Mr. James R. Mason from A.
J.
Moses, Suject:
To Correct a Typo in Supplement B, 1 page.
J I
96.
08/15/60 Letter to Mr. Alfred J. Moses from R.
L.
Kirk,
Subject:
Exposion occurred in Boston, l
Massachusetts, 2 pages.
j 97.
08/24/60 Letter to Mr. R.
L.
Kirk from J. D. Vaden, l
Subject:
Storage of Radioactive Waste, 1 page.
98.
09/13/60 Letter to Mr. James R. Mason from A. J.
Moses,
Subject:
Resignation of Mr. Leonard l
Wetterau, 1 page.
99.
09/14/60 Letter to Mr. A. J. Moses from James R.
1 Mason,
Subject:
Acknowledge Receipt of l
License Application, 1 page.
100. 10/31/60 Letter to Mr. James R. Mason from Dr. Kenneth W.
Newman,
Subject:
Request to Amend j
l Licence, 1 page.
1 e
f i
~
101. 11/14/60 Letter to Mr.
J.
C.
Delaney from Eugene V.
Kleber with a copy of the envelope, subject:
Request to Renew License, 2 pages.
J 102. 11/18/60 Annotated letter to Mr. Alfred J. Moses from James R. Mason,
Subject:
License Renewal, 5 pages.
103. 11/23/60 Letter to Dr. Eugene V.
Kleber from J.
C.
Delaney,
Subject:
Renewal of License, 1 page.
104, 12/01/60 Memo to A.
R.
Luedecke from H. L. Price,
Subject:
Issuance of Amendment No.
3, 1 page.
105. 12/01/60 Letter to Mr. Alfred J.
Moses from H.
L.
Price with copy of License Amendment,
Subject:
Amendment No.
3, 2 pages.
106. 12/02/60 Letter to Mr. Alfred J. Moses from James R.
Mason,.Suject:
Acknowledge Renewal Application, 3 pages.
107. 12/06/60 Letter to United States Atomic Energy Commission from Alfred J.
Moses with copies of biographic material for two different individuals, subject:
Licenses Numbered 4-580-7 and 4-580-6, 4 pages.
108. 12/12/60 Letter to U.S. Atomic Energy Commission from A.
J.
Moses,
Subject:
Byproduct & Source Material License 4-580-6, 2 pages.
109. 12/13/60 Letter to Mr. James R. Mason from Alfred J.
Moses,
Subject:
License No. 4-580-6, 1 page.
110. 12/20/60 Letter to Mr. James R. Mason from Alfred J.
Moses,
Subject:
Renewal of Waste Disposal License No. 4-580-6, 1 page.
111. 12/22/60 Letter to Mr. James R. Mason from J.
D.
Vaden,
Subject:
Hot Barrels, 2 pages.
112. 12/27/60 Letter to Mr. Alfrd J. Moses from James R.
Mason, Subject Sea Disposal Operation, 1 page.
113. 12/27/60 Memorandum to H.
L.
Price from R. W.
Smith with a copy of the Compliance Inspection Report,
Subject:
Report of Inspection, 4 pages.
114. 12/29/60 Letter to Alfred J. Moses from James R.
Mason,
Subject:
Sea Disposal, 1 page.
115. 12/29/60 Letter to Mr. James R. Mason from Alfred J.
Moses,
Subject:
Sea Disposal, 1 page.
116. 01/03/61 Copy of Telegram sent to James R. Mason from John Vaden, Suject:
Sea Disposal, 1 page.
117. 01/04/61 Letter to Dr. Kenneth W. Newman from W.
F.
Cass with copies of letters dated 01/19/61 and 02/02/61,
Subject:
Radioactive Waste, 7 pages.
118. 01/11/61 Letter to Mr. Alfred J. Moses from R.
L.
Kirk,
Subject:
Amendment No.
4, 2 pages, i
119. 01/11/61 Memo to A. R. Luedecke from H.
L.
Price with a copy of the Amendment, Subejct:
Issuance of Amendment No.
4, 3 pages.
120. 01/13/61 Letter to Mr. James R. Mason from Allen M.
Subject:
Sell of Company, 2 pages.
121. 01/13/61 Letter to U.S. Atomic Energy Commission from J.
D. Vaden,
Subject:
Resignation of Individuals, 1 page.
122. 01/19/61 Letter to Mr. James R.
Mason from J. D. Vaden with a copies of logs dated 01/11/61, 01/12/61 and 01/15/61, 5 pages.
123. 01/30/61 Letter to Nuclear Corporation of America, Inc. from James R. Mason,
Subject:
Sell of Company, 2 pages.
124. 01/31/61 Memo to R. W. Smith from N.
S.
North, Suject:
Waste Loading, 13 pages.
125. 02/09/61 Memo to R.
W.
Smith from G. A.
- Blanc,
Subject:
Rail Transportation of Radioactive i
Waste, 4 pages.
t I
1 126. 02/21/61 Letter to Mr.
J.
W. Latchum from Kenneth W.
Newman,
Subject:
Package of Waste, 2 pages.
127. 02/24/61 Letter to Nuclear Corporation of America, Inc. from James R. Mason,
Subject:
j Radioactive Waste, 1 page.
128. 02/28/61 Memo to James R.
Mason from W.
S.
Cool with copies of letters dated 12/2/60 and an undated letter,
Subject:
Matters to be Discussed with A. Goldstein During Office Visit, 6 pages.
129. 03/01/61 Letter to Mr. James R. Mason from Kenneth W.
Newman,
Subject:
L&R:IB:WSC, Docket No. 27-l 7,
1 page.
130. 03/07/61 Letter to Mr. Allen M. Goldstein from James R.
Mason,
Subject:
Application for Transfer of License, 2 pages.
131. 03/28/61 Memo Route Slip with copies of memorandums dated 02/16/61 and 02/9/61,
Subject:
Sea Disposal, 9 pages.
132. 05/04/61 Memo to L.
R.
Rogers from Donald E. Warner with copies of memorandums dated 04/6/61, 01/31/61 and 03/27/61,
Subject:
Reported Overexposures, 7 pages.
133. 05/18/61 Letter to Dr. Eugene V.
Kleber from Eber R.
Price,
Subject:
Inspection Conducted on December 6, 1960, 2 pages.
134. 05/26/61 Letter to Mr. Eber R.
Price from Fred E.
Nathanson, subject:
Radioactive Material, 1 page.
135. 06/13/61 Letter to Mr. Allen Goldstein from James R.
Mason,
Subject:
License Application, 1 page.
136. 08/29/61 Letter to Mr. Fred E. Nathanson from Eber R.
Price,
Subject:
AEC License Program, 1 page.
137. 12/07/61 Letter to Mr. John S.
Rydz from Lyall Johnson with a copy of a letter dated 01/28/61,
Subject:
License Application, 2 pages.
l
l
! l 138. 12/07/61 Letter to Mr. Allen Goldstein from Lyall Johnson,
Subject:
License Application with a copy of a Memo Route Slip dated 11/28/61,
Subject:
License Application, 4 pages.
j l
139. 12/20/61 Lett-to Mr. Lyall Johnson from William G.
Arth 7,
Subject:
Withdrawal of Renewal App) :ation of License, 1 page.
140. Undated Various Description Sheets, 12 pages.
141. Undated Expert System License Ev.sluation Report for License 04-00580-07, 4 pages.
142. Undated Typed Notes regarding Isotopes Specialties Company from Dean Chaney,
Subject:
Current l
Activities, 2 pages.
143. 03/25/96 Letter to Joseph A.
Thomson from Ross A.
Scarano with a copy of a letter dated 03/14/96,
Subject:
Comments regarding previous owner, 5 pages.
144. 04/08/96 Letter to Edgar Bailey from Ross A.
Scarano with a copy of the inspection report dated April 8, 1996 and other various graphic attached, 24 pages.
I 145. Undated Expert System License Evaluation Report for i
License C-04013, 1 page.
146. 05/24/96 Copy of Fax Sheet with lists of Isotopes l
Specialties Licenses and Evaluation from Paul l
Goldberg, 15 pages.
147. 05/29/96 Memo to Paul F. Goldberg from Frank Wenslawski,
Subject:
Isotopes Specialties j
Sea Disposal License, 1 page.
i l
}
s l
l l