ML20202E478
ML20202E478 | |
Person / Time | |
---|---|
Site: | 05000054 |
Issue date: | 01/19/1998 |
From: | Mcgovern J CINTICHEM, INC. |
To: | Aldrich R NEW YORK, STATE OF |
References | |
NUDOCS 9802180159 | |
Download: ML20202E478 (1) | |
Similar Documents at 05000054 | |
---|---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20155H9301998-11-0404 November 1998
[Table view]Forwards Listed Canceled Financial Assurance Documents Re Decommissioning of Cintichem Facility in Tuxedo,Ny.Without Encls ML20154H6341998-10-0505 October 1998 Responds to Requesting That Order on Consent for Case D200059005 Be Terminated.Released from All Requirements Set in Order,Effective 981005 ML20237C4981998-08-19019 August 1998 Informs That Commission Has Issued Encl Order Terminating FOL R-81 for Cintichem 5 Megawatt Open Pool Nuclear Research Reactor IAW 901019 Application.Copies of Amend 16 to Idemnity Agreement B-14 Encl for Signature.Se & EA Encl ML20237C5491998-08-19019 August 1998 Informs That NRC Completed Review of Info Submitted by Cintichem,Inc to Support Decommissioning of Tuxedo,Ny Facility.No Further Remediation or Actions W/Respect to NRC Regulated Matl Required,Based on Conclusions ML20197C7691998-07-28028 July 1998 Responds to Requesting Amend to Order on Consent Case D200059005.Amend 10 Which Requires That Sampling of 001 Outfall & Retention Pond Continue Encl ML20236L7321998-06-0808 June 1998 Informs of Completed Review of Final Status Survey Rept for Decommissioning of Bldg 4.Facility May Be Released from Radiological Control.License Termination,Encl ML20236S0211998-06-0202 June 1998 Forwards Confirmatory Surveys of Bldgs & Areas of Cintichem Facility Located in Tuxedo,Ny.Radionuclide Concentration in Bedrock Soil Samples & Orise Resrad Calculation,Encl ML20248D6681998-05-27027 May 1998 Requests That Process for Terminating Licenses R-81 & SNM-639 Be Resumed Due to All Radioactive Matl Having Been Removed as Final Condition for Termination Subject Licenses ML20216C5311998-04-15015 April 1998 Forwards Results of NRC TLD Direct Radiation Monitoring Around Cintichem Facility for Fourth Quarter of 1997.Final Rept Due to Termination of Program ML20217Q6411998-02-10010 February 1998 Responds to Requesting Mod to Ref Order on Consent.Amend 9 to Order,Authorizing Most Changes Requested Enclosed ML20202A8051998-02-0202 February 1998 Forwards Amend 10 to License SNM-639,in Resonse to 971204 Request to Amend Decommissioning Plan for Tuxedo,Ny Facility to Reduce off-site Environ Monitoring Program ML20202E1941998-01-28028 January 1998 Forwards Amended Table Which Includes Sr-90 Data Re Final Survey of Soils at 001 Outfall.Conclusion That Survey Results Meet Soils Acceptance Criteria Has Not Changed ML20202E1841998-01-28028 January 1998 Forwards Revised Tables Including Sr-90 Analytical Results. Five Individual Samples from Adjacent Locations Consolidated Into One Sample for Sr-90 Analysis ML20202E4781998-01-19019 January 1998 Forwards Cintichem Final Status Survey Plan & Rept,Per Section 7 of Licensee Radiopharmaceutical Facilities Decommissioning Plan.W/O Encl ML20199C2511998-01-0202 January 1998 Responds to Concerning Status of mixed-waste at Cintichem Site.Attached Table Presents Overview of Radioactively Contaminated Waste That Remains to Be Disposed of from Decommissioning Project ML20198C8521997-12-23023 December 1997 Forwards Result of NRC TLD Direct Radiation Monitoring Around Cintichem Facility, for Third Quarter of 1997 ML20199B6091997-10-22022 October 1997 Forwards Characterization Rept for Union Carbide Spoils Area Tuxedo,Ny.Area Meets Criteria for Unrestricted Use ML20217G2501997-10-0808 October 1997 Forwards Response to 970819 RAI Re Survey Repts of Hot Laboratory Support Bldgs & Outdoor Areas Inside & Outside of RCA ML20199B6151997-10-0303 October 1997 Responds to 971002 Request for Mod to Order on Consent Case D200059005.Amend to Order on Consent Authorizing Changes Encl ML20199B6601997-10-0202 October 1997 Requests That Order on Consent D200059005 Be Amended to Allow for Delay in Analysis of Water Samples from S-12 for Gamma Emitting Radionuclides,As Currently Done W/Analysis for Sr-90 ML20211C5501997-09-22022 September 1997 Forwards Bedrock Dose Assessment Rept, Which Completes Final Survey Process.W/One Oversize Drawing ML20210R8271997-08-22022 August 1997 Forwards Results of NRC TLD Direct Radiation Monitoring for Second Quarter of 1997 ML20210Q6631997-08-19019 August 1997 Requests That Listed Info Be Submitted in Order to Complete Preliminary Review of Sections 11-18 of Cintichem Final Plant & Rept Submitted by 970606,27,0703,25 & 30 Ltrs ML20210L8541997-08-0505 August 1997 Informs That Responsibility for Non-Power Reactor Insp Program Has Been Transferred from Regional Ofc to Nrr.All Activities Re Non-Power Reactors Including Licensing,Insp & Operator Licensing Will Be Responsibility of NRR ML20149G7981997-07-0303 July 1997 Forwards Chapters 15 & 16 of Final Survey Repts for Cintichem Outdoor Areas Outside Former RCA, Which Describes Cintichem'S Approach to Conducting Final Survey for Areas of Property ML20149G9111997-06-27027 June 1997 Forwards Chapters 13 & 14 Final Survey Repts for Cintichem Outdoor Areas Inside of Former Rca. Chapter 14 Presents Results of Survey ML20140H0591997-04-24024 April 1997 Informs of Completion of All Remediation Work & Final Surveys Per Cintichem Decommissioning Plan.Will Submit Last Sections of Final Survey Rept for Review & Approval in May ML20137W1391997-04-0303 April 1997 Discusses Radiological Characterization Plan for Union Carbide Spoils Area ML20135D1601997-02-21021 February 1997 Forwards Results of TLD Direct Radiation Environ Monitoring Around Facility for Fourth Quarter of 1996 ML20133A4641996-12-20020 December 1996 Forwards Results of NRC TLD Direct Radiation Monitoring Around Cintichem Facility ML20133N0281996-12-19019 December 1996 Informs of Agreement to Extension of Deadlines for Weekly & Monthly Repts in Response to 961206 Request Re Reporting Requirements in Order of Consent Case D200059005 ML20132B6591996-12-0606 December 1996 Informs That License SNM-639 Will Remain in Effect Until Completion of Decommissioning Operations ML20134K7041996-11-14014 November 1996 Advises That SNM-639 License Expires on 961215,per Amend 7 Issued 950118.Request License Remain Effective Through June 1997,allowing Sufficient Time for Completing Work Outlined ML20134F7571996-10-29029 October 1996 Submits Response to Re Radiological Status of Bedrock at Tuxedo,Ny Facility ML20134F7611996-09-25025 September 1996 Provides Comments Re Ground Water Issues Raised at Cintichem Inc Decommissioning Project ML20078N4221995-02-0202 February 1995 Submits Comments Re Cintichem,Inc Decommissioning Proposed Bedrock Criteria ML20078K4791995-02-0101 February 1995 Confirms Discussions Had Yesterday & Morning Re Strontium-90 Analyses of Water Discharged Through 001 Outfall at Cintichem Site ML20059K1891994-01-14014 January 1994 Forwards Insp Repts 50-054/93-03 & 70-0687/93-03 on 931116- 18.No Violations Noted ML20058C9821993-11-22022 November 1993 Provides Results of NRC TLD Direct Radiation Monitoring Around Cintichem Facility for Third Quarter of 1993 ML20057C7521993-09-24024 September 1993 Expresses Appreciation for J Mcgovern Addressing Town Board & Public Re Decommissioning of Cintichem ML20057B7701993-09-14014 September 1993 Forwards FRN Discussing 930726 Final Rule on Decommissioning Recordkeeping & Documentation.W/O Encl ML20056H4001993-09-0101 September 1993 Responds to Re Towns Request for Status Rept on Licensees Decommissioning Project.Advises That Town Board Meeting Will Commence on 930922 & Outline of Planned Presentation Will Be Issued ML20057A5751993-08-31031 August 1993 Forwards Results of TLD Direct Radiation Monitoring at Facility for Second Quarter 1993 ML20056H1131993-08-27027 August 1993 Provides Clarification Re 930715 Exemption Request from Requirements of Revised 10CFR20 ML20056H4061993-05-25025 May 1993 Suggests That Meeting Date Be Set Up for Sept to Hold Discussions on Closing of Cintichem Reactor Facilities ML20128L3931993-02-11011 February 1993 Forwards Potential Effects of Cintichem-Proposed Residual Soil Criteria on Water Quality of Indian Kill Reservoir ML20128F2901993-02-0303 February 1993 Provides Clarification Re Use of Proposed Subsurface Soil Criteria ML20128B8781993-01-28028 January 1993 Confirms Meeting Arrangement W/Cintichem on 930201 in Tuxedo,Ny to Discuss Unrestricted Release Criteria for Soil at Ny Facility ML20127C1521993-01-0707 January 1993 Requests Assistance in Obtaining Info Re Residual Radiation Exposure Criteria for Decontamination & Decommissioning of Licensed Sites.Author Employed by DOE to Provide Assistance ML20127J5791993-01-0404 January 1993 Forwards Listed Proprietary Procedures for Soil from Teledyne,Per .Procedures Withheld 1998-08-19 Category:EXTERNAL CORRESPONDENCE MONTHYEARML20154H6341998-10-0505 October 1998
[Table view]Responds to Requesting That Order on Consent for Case D200059005 Be Terminated.Released from All Requirements Set in Order,Effective 981005 ML20197C7691998-07-28028 July 1998 Responds to Requesting Amend to Order on Consent Case D200059005.Amend 10 Which Requires That Sampling of 001 Outfall & Retention Pond Continue Encl ML20236L7321998-06-0808 June 1998 Informs of Completed Review of Final Status Survey Rept for Decommissioning of Bldg 4.Facility May Be Released from Radiological Control.License Termination,Encl ML20217Q6411998-02-10010 February 1998 Responds to Requesting Mod to Ref Order on Consent.Amend 9 to Order,Authorizing Most Changes Requested Enclosed ML20202E1941998-01-28028 January 1998 Forwards Amended Table Which Includes Sr-90 Data Re Final Survey of Soils at 001 Outfall.Conclusion That Survey Results Meet Soils Acceptance Criteria Has Not Changed ML20202E4781998-01-19019 January 1998 Forwards Cintichem Final Status Survey Plan & Rept,Per Section 7 of Licensee Radiopharmaceutical Facilities Decommissioning Plan.W/O Encl ML20199C2511998-01-0202 January 1998 Responds to Concerning Status of mixed-waste at Cintichem Site.Attached Table Presents Overview of Radioactively Contaminated Waste That Remains to Be Disposed of from Decommissioning Project ML20199B6151997-10-0303 October 1997 Responds to 971002 Request for Mod to Order on Consent Case D200059005.Amend to Order on Consent Authorizing Changes Encl ML20199B6601997-10-0202 October 1997 Requests That Order on Consent D200059005 Be Amended to Allow for Delay in Analysis of Water Samples from S-12 for Gamma Emitting Radionuclides,As Currently Done W/Analysis for Sr-90 ML20140H0591997-04-24024 April 1997 Informs of Completion of All Remediation Work & Final Surveys Per Cintichem Decommissioning Plan.Will Submit Last Sections of Final Survey Rept for Review & Approval in May ML20137W1391997-04-0303 April 1997 Discusses Radiological Characterization Plan for Union Carbide Spoils Area ML20133N0281996-12-19019 December 1996 Informs of Agreement to Extension of Deadlines for Weekly & Monthly Repts in Response to 961206 Request Re Reporting Requirements in Order of Consent Case D200059005 ML20078K4791995-02-0101 February 1995 Confirms Discussions Had Yesterday & Morning Re Strontium-90 Analyses of Water Discharged Through 001 Outfall at Cintichem Site ML20057C7521993-09-24024 September 1993 Expresses Appreciation for J Mcgovern Addressing Town Board & Public Re Decommissioning of Cintichem ML20056H4001993-09-0101 September 1993 Responds to Re Towns Request for Status Rept on Licensees Decommissioning Project.Advises That Town Board Meeting Will Commence on 930922 & Outline of Planned Presentation Will Be Issued ML20056H4061993-05-25025 May 1993 Suggests That Meeting Date Be Set Up for Sept to Hold Discussions on Closing of Cintichem Reactor Facilities ML20128F2901993-02-0303 February 1993 Provides Clarification Re Use of Proposed Subsurface Soil Criteria ML20043C6081990-05-18018 May 1990 Comments on Revised Emergency Procedure EP-18.W Lynick Inspected Retention Pond Berm on 900501 & Concluded That Seepage Through Dam &/Or Along Foundation/Embarkment Contact Likely Whenever Pond Levels Rise Above Normal ML20043C6371990-05-17017 May 1990 Advises That Listed Issues Re Emergency Procedures EP-18 & EP-19 for Diverting S-7 Water to Site Need to Be Addressed 1998-07-28 |
Text
50-sy; CiNTICHEM, iNC.
F'.O BOX 81G
.( - TUXEOC, NEW YORK 10987 (914) 351-2131 January 19,:1998-NYS Dept of-Labor Div.:of Safety and Health Radiological Health Unit
-State Office Campus-Bldg. 12 - Room 457 Albany, NY 12240 Att: Ms. R. Aldrich
Dear Ms. Aldrich:
e Ref.- Cintichem, Inc. Radiopharmaceutical Facilities Decommissioning Plan - NYDOL Lic. #0729-0322 Dated Oct. 21, 1994 The decommissioning of the Cintichem, Inc. radiopharmaceutical production facilities was completed per the above referenced Plan.-
The Cintichem Inc. Final Status Survey Plan And Report, that was
_ m prescribed in _ section -7 of the Plan, shows that all of the-3 :
= acceptance criteria for completing the decommissio71ng project have .
-been met. This Report is enclosed for--your review and approval.
We-would like to have any confirmation surveys completed as-soon as possible in preparation for terminating the site operating
' licenses and permits at the earliest possible date.
Thank you for your cooperation.
Very truly yours J mes n cc:: T.. Dragoun-NRC K. Magar-Tuxedo R. Pratt-NYDOL ~
B. Youngberg-NYDEC cc w/o rpt. g D. Orlando-NRC, j .
T.-Michaels-NRC-i O
C. Warre".
JJM149 9802180159 980119 (3-
%)
PDR W
ADOCK 05000054 PDR !
,