|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217N3581999-10-25025 October 1999 Ack Receipt of Ref Author Ltr of 990720, Transmitting Changes to Fixed Site & Transportation Plan for Protection of Special Nuclear Matl of Moderate & Low Strategic Significance.Nrc Approval Not Required ML20217C4981999-10-0101 October 1999 Informs That Based on NRC Review of General Atomics Info Concerning Decommissioning Cost Estimates.Nrc Has Determined That Submittal Listed Should Be Withheld from Public Disclosure,Per 10CFR2.790 ML20211L9961999-08-27027 August 1999 Forwards Semiannual Effluent Rept Required for Period 990101-990630.All Airborne & Liquid Effluent Releases Were Well within Allowable State of CA & NRC 10CFR20 Limits ML20216G7361999-08-16016 August 1999 Identifies Listed Revs Which Impact Portion of Physical Protection Plan Applying to Mark I And/Or Mark F Triga Reactors,To Assist in Review of Jul 1999 Version of Plan ML20210Q8571999-08-12012 August 1999 Forwards Amends 36 & 45 to Licenses R-38 & R-67,respectively & Se.Amends Approve Decommissioning Plan for Ga Triga Mark 1 & F Research Reactors & Authorized Approved Decommissioning Plan to Be Included as Suppl to SAR ML20210G2371999-07-29029 July 1999 Forwards EA Re Issuance of Amend 36 to Amended Facility License R-38 & Amend 45 to Amended Facility License R-67 for General Atomics ML20216G7161999-07-26026 July 1999 Documents That Changes Applicable to Two Triga Reactors Have Been Made Per 10CFR50.54 Re Revised Fixed Site & Transportation Plan for Protection of Special Nuclear Matl of Moderate & Low Strategic Significance ML20212H5571999-07-20020 July 1999 Forwards Proprietary Revised Fixed Site & Transportation Plan for Protection of Special Nuclear Matl of Moderate & Low Strategic Significance. Encl Withheld,Per 10CFR2.790 ML20196F2361999-06-22022 June 1999 Forwards Pages with Revised Organization Chart for Proposed Revised Tech Specs & for Decommissioning Plan ML20206S0341999-05-12012 May 1999 Responds to NRC 990414 RAI Re Licensee Submittal of Decommissioning Plan & Request for Termination of Triga Mark I & Mark F non-power Reactor Licenses R-38 & R-67.Revised Triga Ts,Encl,For Review & Approval ML20217B6491999-05-0707 May 1999 Informs of Staff Determination That Document Re Decommissioning Cost Estimates Should Be Withheld from Public Disclosure in Response to & Affidavit,Per 10CFR2.790 ML20206F4141999-05-0303 May 1999 Responds to Recent RAI Re Submittal of Decommissioning Plan & Request for Termination of Triga Mark & Mark F non-power Reactor Licenses R-38 & R-67.Decommissioning Plan,Encl ML20205S1981999-04-22022 April 1999 Responds to NRC 990414 RAI Re General Atomics Submittal of Decommissioning Plan & Request for Termination of Triga Mark I & Mark F non-power Reactor Licenses R-38 & R-67 ML20205P4251999-04-14014 April 1999 Discusses Continuing Review of Amend Request for Amended Facility License Numbers R-38 & R-67 Submitted 970418. Forwards Rai.Response Requested within 30 Days of Date of Ltr ML20195E6471999-04-14014 April 1999 Forwards Triga Mark I 1998 Annual Rept. Sections of Rept Are Numbered Consistent with Items of Info Referred to in Section 9.6e of TSs for Mark I Triga Reactor ML20205D6181999-03-31031 March 1999 Forwards Proprietary Rept on Agreed Upon Procedures & Rept & Consolidated Financial Statements Re Financial Assurance for Decommissioning.Encls Withheld,Per 10CFR2.790 ML20203D7261999-02-11011 February 1999 Ack Receipt of Which Transmitted Changes to General Atomic Radiological Contingency Plan Submitted Under Provisions of 10CFR50.54(q).Informs That NRC Approval Not Needed Since Changes Do Not Decrease Plan Effectiveness ML20203C4571999-02-0303 February 1999 Forwards Issue a to QAPD-9009-2, Triga Reactor Facility Decommissioning QA Program Document ML20202C6241999-01-28028 January 1999 Responds to NRC 980116 RAI Re Decommissioning Plan & Request for Termination of Triga Mark I & Mark F non-power Reactor Licenses R-38 & R-67 ML20202A6821999-01-25025 January 1999 Ack Receipt of Which Transmitted Changes to Ga Radiological Contingency Plan Submitted,Per 10CFR50.54(q). NRC Approval Not Required ML20198K8811998-12-21021 December 1998 Informs That 981120 Affidavit of Jr Edwards & Listed Investment Statement of Account,Marked Proprietary Will Be Withheld from Public Disclosure,Per 10CFR2.790(b)(5) & Section 103(b) of Aea,As Amended ML20196F5371998-12-0101 December 1998 Informs That from General Atomics Technologies Corp Will Be Withheld from Public Disclosure,Pursuant to 10CFR2.790(b)(5) & Section 103(b) of Atomic Energy Act of 1954,as Amended ML20195H3721998-11-20020 November 1998 Responds to RAI Re Submittal of Decommissioning Plan & Request for Termination of Triga Mark I & Mark F non-power Reactor Licenses R-38 & R-67.Item 6 Addressed Separately as It Contains Proprietary Info.Proprietary Encl Withheld ML20155H0921998-11-0505 November 1998 Forwards Bracketed Version of Proprietary Re Financial Assurance for Decommissioning,As Requested in NRC .Pdr Copy of Subject Ltr,Encl.Proprietary Info Withheld ML20154M3191998-10-0909 October 1998 Forwards Revised Pages 10-1 & 10-2 to Licensee NRC Approved Radiological Contingency Plan.Pages Were Revised to Require Radiation Safety Training for Triga Reactor Personnel Annually,Per NRC ML20154M3021998-10-0909 October 1998 Forwards Revised Pages 10-1 & 10-2 of Licensee NRC Approved Radiological Contingency Plan.Pages Were Revised to Require Radiation Safety Training for Triga Reactor Personnel Annually,Per NRC ML20154G9531998-10-0101 October 1998 Submits Reissued ,Forwarding Signed License Amend 44,which Replaces Criticality Safeguards Committee with Criticality & Radiation Safety Committee & Decreasing Frequency of Audits from Quarterly to Annually ML20154B4661998-10-0101 October 1998 Forwards Amend 44 to License R-67 & Safety Evaluation.Amend Replaces Criticality Safeguards Committee with Criticality & Radiation Safety Committee & Decreases Frequency of Audits from Quarterly to Annually ML20153C2831998-09-18018 September 1998 Ack Receipt of Transmitting Changes to Licensee Fixed Site & Transportation Plan for Protection of Special Nuclear Matls of Moderate & Low Strategic Significance ML20239A2661998-08-24024 August 1998 Forwards Proprietary Revised Pp 4-7 & 4-8 of Licensee Radiological Contingency Plan. Revs Update Selected Names & Telephone Numbers of Licensee Emergency Response Personnel.Proprietary Info Withheld NUREG-0849, Informs That General Atomics Radiological Contingency Plan for Training & Familiarization Onsite for Offsite Response Organizations Acceptable & Approved by Nrc.Changes Were Revised Using NUREG-08491998-08-24024 August 1998 Informs That General Atomics Radiological Contingency Plan for Training & Familiarization Onsite for Offsite Response Organizations Acceptable & Approved by Nrc.Changes Were Revised Using NUREG-0849 ML20237D0591998-08-20020 August 1998 Forwards Revised Pp 4-7 & 4-8 of Licensee Radiological Contingency Plan. Revs Update Selected Names & Telephone Numbers of Ga Emergency Response Personnel.Changes Do Not Represent Decrease in Effectiveness of Plan ML20238E7581998-08-20020 August 1998 Forwards Semiannual Effluent Rept for Jan-Jun 1998, IAW 10CFR70.59.Attachment a to Rept Provides Detailed Info Concerning Triga Ar-41 releases,Kr-85 & XE-133 Releases & Stack Sample Results Over Reported Period ML20237A2741998-08-11011 August 1998 Forwards Certificate to Js Greenwood Newly Licensed Individual at General Atomics.W/O Encl ML20236Y4551998-08-0707 August 1998 Responds to 980730 Request for Info,Providing Justification for Reducing Training Frequency ML20236V5411998-07-30030 July 1998 Informs That NRC Has Completed Review of Changes to General Atomics Radiological Contingency Plan Submitted on 971010 ML20236U2461998-07-27027 July 1998 Informs That Effective 980731,J Greenwood Will Be Replacing J Razvi as Physicist-in-charge for Licensee Triga Mark I & Mark F Reactors ML20236U7321998-07-22022 July 1998 Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Repts 50-089/98-202 & 50-163/98-202 Issued on 980611 ML20236R5601998-07-20020 July 1998 Informs That J Greenwood Submitted Applications to Be Licensed for Both non-power Reactors Mark I & Mark F,But Has Only Received License for Mark I.Ga Would Appreciate Nrc'S Help in Correcting Oversight ML20236N0121998-07-10010 July 1998 Responds to NRC Re Violations Noted in Insp Repts 50-089/98-202 & 50-163/98-202.Corrective Actions:Discussed Violation W/Health Physics Technician Responsible for Drill & Distributed Memo Re Criticality Warning Alarm Sys Drills ML20249A8481998-06-17017 June 1998 Informs of Arrangements Made W/J Razvi for Administration of OL Exams at General Atomics Mark I/Mark F Reactor During Week of 980706.Requests Matl Listed in Encl 1 as Soon as Possible ML20249A6821998-06-12012 June 1998 Advises NRC of Licensee Plans for Portion of Bldg That Houses Some of Offices & Bathrooms Near Mark I Triga Reactor.Security & Emergency Plans Will Be Revised to Show New Entrance ML20249A6971998-06-11011 June 1998 Forwards Insp Repts 50-089/98-202 & 50-163/98-202 on 980504- 07 & Notice of Violation.Various Aspects of Safety & Security Programs Inspected ML20216B6761998-05-12012 May 1998 Informs That 980331 Submittal Re Affidavit of Je Jones, Secretary & Treasurer of General Atomics Technologies Corp, Will Be Withheld Per 10CFR2.790 & Section 103(b) of AEC Act of 1954 ML20217H7541998-04-28028 April 1998 Forwards Proprietary New Parent Company Guarantee to Replace 920909 Guarantee,To Be Consistent W/Agreed Upon Alternative Method.Encl Withheld ML20217F8601998-04-24024 April 1998 Advises NRC That as Licensee Recently Discussed by Telcon, Need Addl Time to Prepare Appropriate & Complete Responses ML20216G0621998-04-14014 April 1998 Forwards Triga Mark I Reactor Annual Rept CY97, Per Applicable Ts.Sections of Rept Are Numbered Consistent W/ Items of Info Referred in Licensee TS Section 9.6e ML20217J3081998-03-31031 March 1998 Forwards Proprietary Revised Financial Documents for 1997 Re Financial Assurance for Decommissioning.Proprietary Encls Withheld ML20217C2101998-03-18018 March 1998 Forwards Insp Repts 50-089/98-201 & 50-163/98-201 on 980217- 18.No Violations Noted ML20197B7351998-03-0303 March 1998 Concludes That General Atomics Triga Reactors Facility Reactor Operator Requalification Program Meet Requirements of Regulations & Acceptable,Per 971216 Submittal & Suppl, 1999-08-27
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARML20211L9961999-08-27027 August 1999 Forwards Semiannual Effluent Rept Required for Period 990101-990630.All Airborne & Liquid Effluent Releases Were Well within Allowable State of CA & NRC 10CFR20 Limits ML20216G7361999-08-16016 August 1999 Identifies Listed Revs Which Impact Portion of Physical Protection Plan Applying to Mark I And/Or Mark F Triga Reactors,To Assist in Review of Jul 1999 Version of Plan ML20216G7161999-07-26026 July 1999 Documents That Changes Applicable to Two Triga Reactors Have Been Made Per 10CFR50.54 Re Revised Fixed Site & Transportation Plan for Protection of Special Nuclear Matl of Moderate & Low Strategic Significance ML20212H5571999-07-20020 July 1999 Forwards Proprietary Revised Fixed Site & Transportation Plan for Protection of Special Nuclear Matl of Moderate & Low Strategic Significance. Encl Withheld,Per 10CFR2.790 ML20196F2361999-06-22022 June 1999 Forwards Pages with Revised Organization Chart for Proposed Revised Tech Specs & for Decommissioning Plan ML20206S0341999-05-12012 May 1999 Responds to NRC 990414 RAI Re Licensee Submittal of Decommissioning Plan & Request for Termination of Triga Mark I & Mark F non-power Reactor Licenses R-38 & R-67.Revised Triga Ts,Encl,For Review & Approval ML20206F4141999-05-0303 May 1999 Responds to Recent RAI Re Submittal of Decommissioning Plan & Request for Termination of Triga Mark & Mark F non-power Reactor Licenses R-38 & R-67.Decommissioning Plan,Encl ML20205S1981999-04-22022 April 1999 Responds to NRC 990414 RAI Re General Atomics Submittal of Decommissioning Plan & Request for Termination of Triga Mark I & Mark F non-power Reactor Licenses R-38 & R-67 ML20195E6471999-04-14014 April 1999 Forwards Triga Mark I 1998 Annual Rept. Sections of Rept Are Numbered Consistent with Items of Info Referred to in Section 9.6e of TSs for Mark I Triga Reactor ML20205D6181999-03-31031 March 1999 Forwards Proprietary Rept on Agreed Upon Procedures & Rept & Consolidated Financial Statements Re Financial Assurance for Decommissioning.Encls Withheld,Per 10CFR2.790 ML20203C4571999-02-0303 February 1999 Forwards Issue a to QAPD-9009-2, Triga Reactor Facility Decommissioning QA Program Document ML20202C6241999-01-28028 January 1999 Responds to NRC 980116 RAI Re Decommissioning Plan & Request for Termination of Triga Mark I & Mark F non-power Reactor Licenses R-38 & R-67 ML20195H3721998-11-20020 November 1998 Responds to RAI Re Submittal of Decommissioning Plan & Request for Termination of Triga Mark I & Mark F non-power Reactor Licenses R-38 & R-67.Item 6 Addressed Separately as It Contains Proprietary Info.Proprietary Encl Withheld ML20155H0921998-11-0505 November 1998 Forwards Bracketed Version of Proprietary Re Financial Assurance for Decommissioning,As Requested in NRC .Pdr Copy of Subject Ltr,Encl.Proprietary Info Withheld ML20154M3191998-10-0909 October 1998 Forwards Revised Pages 10-1 & 10-2 to Licensee NRC Approved Radiological Contingency Plan.Pages Were Revised to Require Radiation Safety Training for Triga Reactor Personnel Annually,Per NRC ML20154M3021998-10-0909 October 1998 Forwards Revised Pages 10-1 & 10-2 of Licensee NRC Approved Radiological Contingency Plan.Pages Were Revised to Require Radiation Safety Training for Triga Reactor Personnel Annually,Per NRC ML20239A2661998-08-24024 August 1998 Forwards Proprietary Revised Pp 4-7 & 4-8 of Licensee Radiological Contingency Plan. Revs Update Selected Names & Telephone Numbers of Licensee Emergency Response Personnel.Proprietary Info Withheld ML20237D0591998-08-20020 August 1998 Forwards Revised Pp 4-7 & 4-8 of Licensee Radiological Contingency Plan. Revs Update Selected Names & Telephone Numbers of Ga Emergency Response Personnel.Changes Do Not Represent Decrease in Effectiveness of Plan ML20238E7581998-08-20020 August 1998 Forwards Semiannual Effluent Rept for Jan-Jun 1998, IAW 10CFR70.59.Attachment a to Rept Provides Detailed Info Concerning Triga Ar-41 releases,Kr-85 & XE-133 Releases & Stack Sample Results Over Reported Period ML20236Y4551998-08-0707 August 1998 Responds to 980730 Request for Info,Providing Justification for Reducing Training Frequency ML20236U2461998-07-27027 July 1998 Informs That Effective 980731,J Greenwood Will Be Replacing J Razvi as Physicist-in-charge for Licensee Triga Mark I & Mark F Reactors ML20236R5601998-07-20020 July 1998 Informs That J Greenwood Submitted Applications to Be Licensed for Both non-power Reactors Mark I & Mark F,But Has Only Received License for Mark I.Ga Would Appreciate Nrc'S Help in Correcting Oversight ML20236N0121998-07-10010 July 1998 Responds to NRC Re Violations Noted in Insp Repts 50-089/98-202 & 50-163/98-202.Corrective Actions:Discussed Violation W/Health Physics Technician Responsible for Drill & Distributed Memo Re Criticality Warning Alarm Sys Drills ML20249A6821998-06-12012 June 1998 Advises NRC of Licensee Plans for Portion of Bldg That Houses Some of Offices & Bathrooms Near Mark I Triga Reactor.Security & Emergency Plans Will Be Revised to Show New Entrance ML20217H7541998-04-28028 April 1998 Forwards Proprietary New Parent Company Guarantee to Replace 920909 Guarantee,To Be Consistent W/Agreed Upon Alternative Method.Encl Withheld ML20217F8601998-04-24024 April 1998 Advises NRC That as Licensee Recently Discussed by Telcon, Need Addl Time to Prepare Appropriate & Complete Responses ML20216G0621998-04-14014 April 1998 Forwards Triga Mark I Reactor Annual Rept CY97, Per Applicable Ts.Sections of Rept Are Numbered Consistent W/ Items of Info Referred in Licensee TS Section 9.6e ML20217J3081998-03-31031 March 1998 Forwards Proprietary Revised Financial Documents for 1997 Re Financial Assurance for Decommissioning.Proprietary Encls Withheld ML20216G0171998-02-25025 February 1998 Forwards Semiannual Effluent Rept for Period 970701-1231, Including Data on Radiological Gaseous & Particulate Effluent Released to Unrestricted Areas from Facilities Handling Radioactive Matl ML20217P0961998-02-24024 February 1998 Forwards Response to 980105 RAI Re Revised Reactor Operator Requalification Program.Table Encl to Facilitate Review of Response Also ML20198P4321998-01-15015 January 1998 Requests That Described Financial Info Submitted to NRC by Various Financial Institutions Be Treated as Proprietary Info Under Provisions of 10CFR2.790 ML20203K1341997-12-16016 December 1997 Informs That Licensee Has Revised NRC-approved Reactor Operator re-qualification Program Reflecting Regulatory Requirement for Facility to Have Licensed Reactor Operators as Long as Fuel Is Located at Facility ML20199B6991997-11-0606 November 1997 Requests Approval for Three Changes to Radiological Contingency Plan,Dtd Oct 1997.List of Each Change & Corresponding Section & Justification for Changes,Encl ML20211N7031997-10-10010 October 1997 Forwards Revised Radiological Contingency Plan, Reflecting Possession Only License Status & Names & Telephone Numbers Emergency Personnel ML20198G7391997-08-29029 August 1997 Forwards Revised Version of Proposed TSs Submitted in Support of Ga'S Pending Request for Possession Only License Amend Request for Triga Mark I Reactor License R-38 ML20210Q6971997-08-26026 August 1997 Forwards Revised Version of Corresponding Proposed Tech Specs,Per Telcon Re Ga'S Pending Request for Possession Only License Amend to Triga Mark I Reactor License R-38 ML20217B0151997-08-20020 August 1997 Forwards Semiannual Effluent Rept for Period 970101-0630, Including Data on Radiological Gaseous & Particulate Effluent & Radiological Liquid Effluent Released ML20210M6341997-08-18018 August 1997 Forwards Responses to NRC 970709 Request for Addl Info Re Triga Mark I Research Reactor & Revised Ts.Licensee in Process of Removing All Fuel Elements from Reactor Core Structure & Placing Elements Into Storage Canal of Reactor ML20198E7801997-07-16016 July 1997 Forwards Proprietary Copy of Latest Rev of Licensees, Fixed Site & Transportation Plan for Protection of SNMs of Moderate & Low Strategic Significance. Plan Addresses Physical Protection Requirements.Encl Withheld ML20138C5921997-04-25025 April 1997 Forwards Response to 970320 RAI Re License Amend to Withdraw Authorization to Operate General Atomic Triga Mark I non-power Reactor.Revised Tss,Also Encl ML20137U1381997-04-14014 April 1997 Forwards Triga Mark I Reactor Annual Rept for CY96 ML20147H1331997-03-31031 March 1997 Forwards Proprietary General Atomic Technologies Corp Rept & Consolidated Financial Statements from 961231 & 94 & General Atomic Technologies Corp Rept on Agreed-Upon Procedures for 970312. Encl Withheld (Ref 10CFR2.790) ML20128F6191996-08-28028 August 1996 Forwards Semiannual Effluent Rept Required for Period 960101-0630,data on Radiological Gaseous & Particulate Effluent Released to Unrestricted Areas,Backup Info & Calculation Worksheet for Releases Into Sanitary Sewage Sys ML20128K0451993-02-0909 February 1993 Suppls Reporting That Trace Levels of Fission Product Releases Detected in Pit Water & Air Surrounding Mark F Reactor.After Startup on 930105,trace Levels Again Detected.Graphic of Mark F CAM Activity Encl ML20125D3731992-12-0909 December 1992 Submits 30-day Written Rept Re Detection of Trace Levels of Fission Product Activity in Pit Water & Surrounding Areas of Mark F Reactor.Increased Surveillance Will Continue Until Next Scheduled Reactor Shutdown Planned on 921223 ML20062G3141990-10-25025 October 1990 Forwards Comments Re Administration of Reactor Operator & Senior Reactor Operator Exams at General Atomics ML20055G9951990-07-19019 July 1990 Responds to Re Results of NRC Review of 10CFR50.59 Safety Analysis. Safety Evaluation Under 10CFR50.59 Microprocessor-Based Instrumentation & Control Sys for Ga Co Triga Mark I Reactor, Encl ML20247J8441989-09-0808 September 1989 Requests That All Info Submitted Re 10CFR50.59 Review Be Considered General Atomics Proprietary Info & Afforded Requisite Protection as Provided Under 10CFR2.790 ML20244D8351989-04-0606 April 1989 Forwards Endorsements 76 & 144 to Maelu Policy MF-59 & Nelia Policy NF-34,respectively ML20235J3121989-02-15015 February 1989 Submits Supplemental Info Re Facility Personnel.W Wittemore Promoted from Physicist in Charge of Triga Reactors to Director,Irradiation Svcs.J Razvi Promoted from Associate physicist-in-charge to physicist-in-charge 1999-08-27
[Table view] Category:VENDOR/MANUFACTURER TO NRC
MONTHYEARML20055G9951990-07-19019 July 1990 Responds to Re Results of NRC Review of 10CFR50.59 Safety Analysis. Safety Evaluation Under 10CFR50.59 Microprocessor-Based Instrumentation & Control Sys for Ga Co Triga Mark I Reactor, Encl ML20247J8441989-09-0808 September 1989 Requests That All Info Submitted Re 10CFR50.59 Review Be Considered General Atomics Proprietary Info & Afforded Requisite Protection as Provided Under 10CFR2.790 ML20235J3121989-02-15015 February 1989 Submits Supplemental Info Re Facility Personnel.W Wittemore Promoted from Physicist in Charge of Triga Reactors to Director,Irradiation Svcs.J Razvi Promoted from Associate physicist-in-charge to physicist-in-charge ML20235J0371989-02-13013 February 1989 Advises of Recent Transposition of Personnel Holding Positions of physicist-in-charge & Associate physicist-in-charge ML20206J3831988-08-30030 August 1988 Forwards Matl Already Faxed to NRC in Response to 880830 Telcon.Info Requested on Proposed Filter Listed ML20153G6301988-08-23023 August 1988 Responds to 880825 Request for Documentation Indicating That Easement Agreement on Land Required to Maintain Effective Site Boundary of 100 Meters from Triga Reactor Permits Total Exclusion of Public at All Times.Easement Agreement Encl ML20151R4951988-03-0909 March 1988 Advises That Company Name Changed to General Atomics ML20149G2451988-02-11011 February 1988 Informs That Conversion of Triga Flip Fuel Not Planned, Due to DOE Plans to Fund Conversion from Highly Enriched Fuel to Low Enriched Fuel Only for university-owned Reactors.Doe Encl ML20211B9551987-02-12012 February 1987 Forwards DOE Which Notifies That Federal Funding for Conversion of Reactor to Low Enriched U Will Not Be Available During FY87.Funding Available for Conversion of Univ Owned Reactors Only ML20212J0121987-01-22022 January 1987 Forwards Response to 861223 Request for Addl Info Re 860520 Application for Amend to License R-67.Info Supports Designation of Triga Low Enriched U,Containing 30 Weight Percent U,As Std Triga Fuel ML20206M2711986-08-15015 August 1986 Forwards Class III Fee for Revised Radiological Contingency Plan,Per 860806 Request ML20198J0001986-05-0202 May 1986 Forwards Comments on Reactor Operator Exam of Three Candidates.Written Exam & Answer Key Encl ML20141E1061986-02-21021 February 1986 Remits Fee for 10CFR55 Svcs,Including Replacement & Requalification Exams & Related Items.Requests More Rapid Billing Since Obligation of Outstanding Bills Required Before Yr End ML20054L9401982-06-23023 June 1982 Consents to Ga Technologies,Inc Filing of Application for Transfer of Licenses R-38 & R-67 from Ga Co ML20150E4231978-12-15015 December 1978 Forwards Current Physical Security Plan in Compliance W/Regs,Classified as Natl Security Info Pursuant to Certain DOE Requirements.Requests That Earlier Copies Be Destroyed,And New Copies Be Withheld ML20062B3011978-09-15015 September 1978 Forwards RO on 780831 1990-07-19
[Table view] |
Text
_ _ _ _ _ _ _ _ - _ _ _ _ _ . _ _ - - - _ _ _ _ _ _ _ _ _ _ - _ _ _ _ - _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _- ___ ____ _ __ __ _ _ _ _ _
manamems m i
August 23, 1988 696-1260 ;
Mr. Alexander Adams, Jr., Project Manager l Standardization and Non-Power Reactor '
ProjectDirectorate '
Division of Reactor Projects III, IV, V and Special Projects Office of Nuclear Reactor lation !
U.S. Nuclear Regulatory . salon Washington, DC 20555 f i
Attention: Document Control Desk '
Subject:
Docket No. 50-163: License R-67; Reponse to Request for Mditional Infomation (3 copies) ,
References:
- 1) Adams, Alexander, Jr., letter to Keith E. Asnussen, l "Request for M11tional Infomation," datud May 7.4, ;
1988
- 2) Asmussen, Keith E., letter 67-1121 to I. ester l Rubenstein dated Decuter 22, 1987 :
Dear Mr. Adams:
j This letter is in response to your request (.%terence 1) for docunentation which indicates that General Atmics' (GA) easem nt i agreenent on land required to maintain an effective site boundary of ;
100 mters fren the 'IRIGA reactor pemits total em:lusion of the i public at all times. Enclosed is an easement agreenent which guarantees GA such control over the one small portion of land within ;
(
100 :teters of our TRIGA facility that is not owned by GA. 'Ihe land :
addressed by this easwent agreatent is owned by Chevron Land and l Developent Ccr:pany and is located generally to the west of our 'IRIGA facility (see the enclosed figure). j i
General Atcnics and Chevron land and Developent Ccs:pany have agreed I and ccrimit to executing and legally recording the attached "Easeent !
Agreement" upon NRC concurrence that the subject document is suitable !
and approval of our request for a license amen &ent (Reference 2). !
8809000275 890823 PDR ADOCK 05000163 p),'
P PNU , g
\
i 10955 JOHN JAY HOPtJN$ DRiyL SAN Ot(GQ CA 921211194 PQ SOK $5604 $AN Di(GO CA 92138-5608 (419) 455-XX)0 Y_
r i
\ .
l Should you have any questions or require ackiitional inforimtion, please do not hesitate to contact ne at (619) 455-2823 or Dr. W. L.
ihittemore at (619) 455-3277. We continue to look forward to your early approval of our application.
Very tnily yours, uu !"w l Keith E. Asmussen, Panager l Licensing, Safety and it clear Cmpliance 1
KEA/mk Enclosures Easment Agreement Figure "Plan View of Site" oc: Mr. John B. Partin, Regional Aininistrator, U.S. h7tC Region V l
' STATE OF CALIEDlWII )
)ss CCUNIY OF SAN DIIDO )
On this the 23rd day of August, 1988, before me, the undersigned, a Notary Public in and for said State, personally appeared Keith E.
Asmussen, Panacpr, Licensing, safety and Nuclear Cmpliance, personally known to ne or proved to me on the basis of satisfactory evidence to be the person whose name is subocribed to the within l instnment, and acknowledcyd that he executed it, l
WI'INESS my hana and official seal.
l l
9 Neem mces a aw 0400 cove tiotary's signa t'e l
W Cem Eso 4 30.1M1 l
t
i When Recorded Return Tot ;
James R. Edwards General Atomics '
10955 John Jay Hopkins Dr.
San Diego, CA 92121-1194 Space above this line for Recorder's use EASEMENT AGREEMENT '
r This Easement Agreement is entered into between l
- chevron Land and Development Company, a Delaware Corporation ;
I
("CLDC") the owner of that certain property ("CLDC's Proper-l ty") described in Exhibit "A" hereto and General Atomics, a .
California Corporation ("GA") the owner and operator of a '
TRIGA Reactor, which is licensed by the U.s. Nuclear Regula-tory Commission ("NRC") and located adjacent to CLDC's Prop-erty. The parties agree as follows:
- 1. For valuable consideration CLDC hereby grants to GA an easement over and to CLDC's Property. '
l 2. The easement granted herein gives GA the exclu- I i
sive right to control all access to CLDC's Proper:y and to '
exclude all persons from CLDC's Property. GA ahall have the ;
right to take any and all actions it or the NRC or any other l regulatory agency deems necessary to exclude all persons '
I from CLDC's Property.
l t
- 3. GA agrees to indemnify, protect, defend and hold [
CLDC, its affiliates and their directors, officers, employ- !
ees, agents, contractors and subcontractors, and all other i parties having an interest in CLDC's Property (hereinafter l the "Indemnitees"), harmless from and against any and all i claims, demands, actions, causes of action losses or lia- !
bilities arising out of or in any way conne,cted with the -
easement granted herein or GA's exercise of its rights (
thereunder. Such indemnity shall include, without limita-(
tion, the obligation to indemnify, protect, defend and hold the Indemnitees harmless from and against any and all claims, demands, actions, causes of action, losses or lia- ;
bilities related to (a) injury to or death of persons, in-cluding injury to or death of any personnel of CLDC or GA or of any other perJons, (b) damage to or destruction of real ;
or personal property, including damage to or destruction of !
CLDC's Property, (c) civil penalty (but not criminal penal-ty), and (d) the costs of correction, repair or decontamina- l tion of CLDC's Property where such correction, repair or l decontamination is required as a result of operation of the aforementioned TRIGA reactor, and regardless of whether such
correction, repair or decontamination obligation ariscs un-der federal, state or local statutes, ordinances, rules or regulations.
- 4. In addition to the obligations of GA in Para-graph 3 above, GA shall obtain and maintain the following insurance coverage at all times while the easement granted herein remains in effect:
(a) comprehensive general liability insurance with a limit of liability of not less than Two Million Dollars ($2,000,000) per occur-rence and aggregate covering liability re-lating to the condition or use of CLDC's Property and any injury of damage occurring therein, thereon or thereabout; (b) such insurance as is required to be carried by GA (or any affiliate of GA which owns or operates the aforementioned TR79A reactor) pursuant to federal statutes (including 10 CFR S 140, "the Price-Anderson legisla-tion") and regulations thereunder providing coverage in the amount so required; and (c) nuclear liability insurance providing pro-tection substantially comparable (in cover-age and amount) to that provided by the
$174,000,000 policy carrled by GA on April 1, l 1988.
The insurance required under this Paragraph 4 shall be in form and content, and with companies, reasonably l acceptable to CLDC. CLDC shall be named as an additional i
insured in such policy or policies and such policies, or certificates thereof, endorsed "Premium Paid," shall be de-livered to CLDC prior to the exercise by GA of any rights granted hereunder, and prior to their expiration thereafter so long as the easement granted herein remains in effect.
GA shall obtain the written agreement of the insurers to no- l tify CLDC in writing at least thirty (30) days prior to any cancellation or material change of such policy or policies.
i If GA f ails to purchase and maintain any of the insurance required to be maintained hereunder, CLDC, at its option, :
may purchaso such insurance and invoice GA for the cost i thereof, and GA shall pay such invoice within fif teen (15) days from the receipt thereof.
1
- 5. GA shall not alter, damage or uvmmit any kind of waste upon CLDC's Property and shall not interfere in any manner with the operations or activities of CLDC outside the easement area. GA shall not cause any worker's or material-men's liens to be placed upon CLDC's Property and agrees to i
I I
indemnify, defend and hold CLDC harmless from and against any such liens.
- 6. No fee interest of any kind is intended to be or is hareby given to GA by reason of the easement granted herein and GA shall never assert any claim or title to ,
CLDC's Property inconsistent with the terms hereof.
- 7. The easement granted herein shall terminate when l OA (or a more than 50% GA-owned affiliate of GA) ceases to !
i own and operate the TRIGA reactor referred to above, or when j j such easement is no longer required by the NRC for GA's then ,
l current operations, or when such TRIGA reactor, together ;
with the land and buildings in the immediate vicinity of and i
. which serve such reactor, have been decommissioned, whichev- l er first occurs. Upon the occurrence of any such event, GA i j shall cooperate vita CLDC in executing and filing of record !
3 any document which is reasonably requested by CLDC to evi- !
j dance the termination of the easement granted herein. L IN WITNESS WHEREOF, the parties have executed this 1 instrument on this day of August, 1988, t 1
I l CHEVRON LAND AND GENERAL ATOMICS !
i DEVELOPMENT COMPANY I
i By By l Its Its
) STATE OF CALIFORNIA ) i
} } SS. I
! COUNTY OF SAN DIEGO )
i f
1 On August - 1988 before me, the undersigned, a Notary Pub- !
, lic in and To,r said State, personally appeared !
j personally known to me or proved to me on the r basis of satisfactory evidence to be the person who executed j the within instrument as or on behalf :
of the corporation therein named, and acknowledged to me !
that the corporation executed it.
l WITNESS my hand and official seal, t l !
j Notary's Signature i
i i i i l i
I l
l ;
STATE OF CAL?tORNIA )
) ss.
COUNTY OF )
On August 1988 before me, the undersigned, a Notary Pub- ,
lic in and'To,r said State, personally appeared personally known to me or proved to me on the i basis of satisfactory evidence to be the person who executed the within instrument as or on behalf ,
1 of the corporation therein named, and acknowledged to me that the corporation executed it. [
WITNESS my hand and official seal. !
i Notary's Signatura l i
r I i l .
i J
l !
l J
I i 1.
I i
)
4 4 i 1
j 1 i
EXHIBIT "A" 1
Restricted easement area within that portion of Parcel 1 of Parcel Map No. 12921, in the City of San Diego, County of San Diego, State of California, filed in the office of the
, County Recorder of San Diego County, September 23, 1983 as File No. 83-341899 of Official Records, described as fol-lows:
l Beginning at Point "A" designated in Parcel A gbove; thence along the boundaries of said Parcel A South 82 51'42" West 23g.39 feet, and South 28"04'26* West 596.g5 feet and North j 78 47'20" West 76.94 feet; tgenceNorth 02 16'01" East 217.73 fget; thence North 29 00'00" East 170.00 fget; thence North 38 00'00" East 190.00 feet; thence North 74 00'00"
- East 290.48 feet; thence South 61 00'00" East 114.92 feet to l the Point of Beginning. l 1 i I
l n
i l o
i i
l 1
l
,. \
59< LG%1Q l ^!"40;"0' " u 11 !ER C AND RECEPTION CENTER pv S T' 2 RQAR ORS '
il gr tag**
a
/ au ',
r g W E PROCES$1NG-MS h ,
!! m^:<E
-A(
~
,,1 EL MANUP ACTURING)
WAS E PROCES$1NG-SV y
a y
m q
,/
%J u (
D- Sorrento Valley Site s
\
115 meter radius
, NRO easement g around TRIGA i ho$ / - i,, '12 '
}Y 1 l
Main Site e n, An $usJ i
r 1
li
)
0 250 500 75010C0
'\
Gt s o ,u,
- FENCING
( 6/88 Plan View of Sites