|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20155H9301998-11-0404 November 1998 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
[Table view] Category:OUTGOING CORRESPONDENCE
MONTHYEARML20155H9301998-11-0404 November 1998 Forwards Listed Canceled Financial Assurance Documents Re Decommissioning of Cintichem Facility in Tuxedo,Ny.Without Encls 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 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 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 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 ML20198C8521997-12-23023 December 1997 Forwards Result of NRC TLD Direct Radiation Monitoring Around Cintichem Facility, for Third Quarter of 1997 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 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 ML20132B6591996-12-0606 December 1996 Informs That License SNM-639 Will Remain in Effect Until Completion of Decommissioning Operations ML20134F7571996-10-29029 October 1996 Submits Response to Re Radiological Status of Bedrock at Tuxedo,Ny Facility 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 ML20057B7701993-09-14014 September 1993 Forwards FRN Discussing 930726 Final Rule on Decommissioning Recordkeeping & Documentation.W/O Encl ML20057A5751993-08-31031 August 1993 Forwards Results of TLD Direct Radiation Monitoring at Facility for Second Quarter 1993 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 ML20125E5481992-12-0404 December 1992 Submits Request for Addl Info to Enable NRC to Continue Review of 921022 Responses to NRC 920923 RAI Re Proposed Residual Soil Contamination Limits for Facility.Procedures to Be Used to Collect Soil Samples Should Be Described ML20058G3621990-10-25025 October 1990 Forwards Insp Repts 50-054/90-04 & 70-0687/90-06 on 900727, 0823 & 1018.No Violations Noted.Reactor Pool Sys Can Be Operated at 10-ft Water Level for Uses Related to Decommissioning Activities,Per 901004 Telcon ML20055F9111990-07-17017 July 1990 Forwards Amend 26 to License R-81 & Safety Evaluation.Amend Deletes Surveillance Requirements When Reactor Defueled & Does Not Require Ph & Conductivity Measurements to Be Made Weekly If No Fuel in Pool ML20055G2391990-07-10010 July 1990 Advises That Proposed Repair Plan for Canal & Gamma Pit Acceptable to Make Transfer Canal & Gamma Pit Serviceable for Described Uses Re Decommissioning Activities,Per Listed Refs ML20248G9801989-09-27027 September 1989 Forwards Safeguards Insp Repts 50-054/89-04 & 70-0687/89-04 on 890829-30.No Violations Noted ML20246C4881989-08-15015 August 1989 Forwards Exam Rept 50-054/89-03OL of Exams Administered on 890718-20 IR 05000054/19890021989-05-25025 May 1989 Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Repts 50-054/89-02 & 70-0687/89-02 ML20247H2161989-05-18018 May 1989 Forwards Listings of Open NRC Insp Items for Info & Use in Gathering Documentation of Corrective Actions.Items Include, Leaking Radwaste Drum Sent to State of Nv & Adequacy of Licensee Air Sampling Methods ML20245J3921989-04-27027 April 1989 Forwards Radiological Controls Insp Repts 50-054/89-02 & 70-0687/89-02 on 890328-31 & Notice of Violation. Understands That Action Plan to Address Identified Weaknesses Will Be Developed & Submitted to NRC on 890430 ML20247F0501989-03-23023 March 1989 Advises That Reactor Operator & Senior Reactor Operator Licensing Exams Scheduled for 890718-20.Ref Matls,Listed on Encl,Should Be Provided by 890515 & License Applications Should Be Submitted 30 Days Prior to First Exam Date ML20246N7731989-03-22022 March 1989 Submits Update on Status of Research & Test Reactor Seminar Scheduled for 890418 & 19 in Region I.Topics to Be Discussed Include,Nrc Research Reactor Insp Program,Operator Licensing & Fitness for Duty.Info Re Lodging Encl ML20236D0161989-03-14014 March 1989 Responds to Expressing Concerns Re Application of 10CFR50.70 to Nonpower Reactors.Listed Items Will Clarify Regulations & NRC Implementation as Applied to Nonpower Reactors ML20236D2041989-03-14014 March 1989 Forwards Amend 25 to License R-81 & Safety Evaluation.Amend Corrects Inconsistencies in Tech Specs & Changes Resulting from NRC Insp ML20236D0351988-12-0101 December 1988 Forwards Ltr to Nuclear Util Executives Re New Rule on Site Access for NRC Inspectors to Facility ML20206C1621988-10-13013 October 1988 Forwards Safety Insp Rept 50-054/88-03 on 880906-09 & Notice of Violation ML20154S3301988-09-27027 September 1988 Forwards Safety Insp Repts 50-054/88-02 & 70-0687/88-06 on 880809-11.No Violations Noted ML20154E7051988-09-13013 September 1988 Informs of Certain NRC Security Precautions & Procedures Re Use of Facility for Temporary Storage for Study on Radiological Sabotage in non-power Reactors ML20154E6691988-09-13013 September 1988 Requests That Licensee Review LA-CP-87-02, Nonpower Reactor Sabotage Study & Provide Listed Info IR 05000054/19880011988-08-23023 August 1988 Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Repts 50-054/88-01 & 70-0687/88-04 ML20151W4941988-08-16016 August 1988 Forwards Amend 24 to License R-81 & Safety Evaluation. Amend Changes Tech Specs to Account for Substitution of Keithley Log-N Amplifier ML20151B3081988-03-31031 March 1988 Advises That 871109 & 880217 Revs to Physical Security Plan Consistent w/10CFR50.54(p) & 70.32(e) & Acceptable.Revs Withheld (Ref 10CFR73.21) ML20150D8641988-03-18018 March 1988 Informs of Relocation of NRR to Rockville,Md.Official Mailing Address Still Remains Same & Project Managers Have New Locations & Phone Numbers.Ts Michaels Still Lead Project Manager for Facility & a Adams Will Serve as Backup ML20196K1521988-03-0808 March 1988 Final Response to FOIA Request.Forwards App E Document.App E Document Also Available in Pdr.App F Document Partially Withheld & App G Document Completely Withheld (Ref FOIA Exemptions 4 & 5),respectively IA-87-825, Final Response to FOIA Request.Forwards App E Document.App E Document Also Available in Pdr.App F Document Partially Withheld & App G Document Completely Withheld (Ref FOIA Exemptions 4 & 5),respectively1988-03-0808 March 1988 Final Response to FOIA Request.Forwards App E Document.App E Document Also Available in Pdr.App F Document Partially Withheld & App G Document Completely Withheld (Ref FOIA Exemptions 4 & 5),respectively ML20147D0421988-02-29029 February 1988 Requests That Recipient Resubmit Proposal to Convert to Low Enriched U Fuel to Meet 10CFR50.64(6)(2) or (3) Requirements by 880327.Identical Ltrs Sent to Listed Dockets ML20236D0431988-01-11011 January 1988 Discusses NRC Needs & Cintichem,Inc Procedures for Admitting NRC Personnel to Facility ML20236X8871987-12-0303 December 1987 Forwards Safeguards Insp Repts 50-054/87-05 & 70-0687/87-06 on 870908-11.No Violations Noted ML20235V5541987-10-0707 October 1987 Forwards Combined Safety Insp Repts 50-054/87-04 & 70-0687/87-05 on 870810-13.Violation Re Failure to Post Airborne Radioactivity Area Noted.No Notice of Violation Being Issued ML20238B1181987-08-12012 August 1987 Ack Receipt of Informing NRC of Organizational Changes.Changes & Heightened Attention to Radiation Safety Program Important to Developing Needed Improvements in Mgt of Facility ML20237H4071987-08-12012 August 1987 Responds to 870709 Request That Recipient Response to NRC 861230 & 870211 Requests for Addl Info Be Withheld Per 10CFR2.790.Request Approved IR 05000054/19870681987-06-12012 June 1987 Forwards Meeting Summary Rept 50-054/87-68 on 870528 to Discuss Proposed Corrective Actions for Weaknesses Identified in Requalification Program Evaluation Rept 50-054/87-02OL ML20215F6421987-06-11011 June 1987 Informs of Recent NRR Reorganization.Organization Now Called Standardization & Non-Power Reactor Project Directorate. T Michaels Is Project Manager 1998-08-19
[Table view] |
Text
_ _ _ _ _ _ _ _ _ ___ __ -_ -_ _ - _
=
- August 5, 1997 Mr. J:mes J. McG;v;m, President Cintichem, Inc.
P.O. Box S1B Tuxedo, New York 10987
SUBJECT:
TRANSFER OF NON-POWER REACTOR INSPECTION PROGRAM
Dear Mr. McGovem:
This letter is to inform you that the responsibility for the Non-Power reactor inspection program has been transferred from the Regional Office to the Offico of Nuclear Reactor Regulation (NRR).
All activities regarding Non-Power reactors including licensing, inspection, and operator licensing will be the responsibility of NRR. All related correspondence, reports, arid inquiries (with the Docket No clearly specified) should be directed to:
Document Control Desk United States Nuclear Regulatory Commission Washington, D.C. 20555 Additionally, courtesy copies of correspondence to your project manager at the above address and to the assigned inspector would be appreciated. The current address and inspector is:
Region 1 475 Allendale Road King of Prussia, PA 19406 1415 ATTN: Themas Dragoun Emergency notifications should continue to be communicated to the NRC Headquarters Operations Center at 301-816-5100.
Questions should be directed to the NRC Project Manager for the facility at 301-415-2170.
Sincerely, Original signed by:
Marvin Mendonca, Acting Director, Non-Power Reactors and Decommissioning Project Directorate Division of Reactor Program Management Office of Nuclear Reactor Regulation Docket No. 50-54 DISTRIBUTION S. Collins, NRR R. Barrett, AEOD f
/
F. Miraglia, NRR M. Slosson, NRR O
H. Miller, RI Docket No. 5045L 6Y S. Weiss, NRR PUBLIC
[s.d TMichaels, PM EHylton To seenive a con of document bndkste h, box: *C'. Copy wde enclosures, *E*. Copy wt enci, 'N*. No copy.
PDND:(A)DM RI /#1 b PDNDIA DRPM:DM Mendonca DNMS Ekon~ MSlossoM N f/'{/97 7/3797 IIl/97 17(197 9708210326 970805 ~ ~CIAL RECORD COPY PDR ADOCK 05000054 ,
G PDR j 9
- 1 I.! I.! I.! .llllll! .I i. NBC RH PR IE MPY
. g on na l
p- /*4 UNITE 3 STATES g } NUCLEAR REGULATORY COMMISSION
& WASHINGTON. D.C. 20MH001 August 5, 1997 Mr. James J. McGovem, President Cintichem, Inc.
P.O. Box 816 Tuxedo, New York 10987
SUBJECT:
TRANSFER OF NON POWER REACTOR INSPECTION PROGRAM
Dear Mr. McGovem:
This letter is to inform you that the responsibility for the Non Power reactor inspection program has been transferred from the Regional Office to the Office of Nuclear Reactor Regulation (NRR).
All activities regarding Non Power reactors including licensing, inspection, and operator licensing will be the responsibility of NRR. All related correspondence, reports, and inquiries (with the Docket No clearly specified) should be directed to:
Document Control Desk United States Nuclear Regulatory Commissien Washington, D.C. 20555 Additionally, courtesy copies of correspondence to your project manager at the above address and to the assigned inspector would be appreciated. The current address and inspector is:
Region 1 475 Allendale Road King of Prussia, PA 19406-1415 ATTN: Thomas Dragoun Emergency notifications should continue to be communicated to the NRC Headquarters Operations Center at 301816 5100.
Questions should be directed to the NRC Project Manager for tha facility at 301415-2170.
Sincerely, h A Marvin Mendonca, Acting Director, Non Power Reacters and Decommissioning Project Directorate Division of Reactor Program Management Office of Nuclear Reactor Regulation Docket No. 50-54 4
A
i Cintichem, Inc. Docket No. 50 54 CC:
Dr. Paul J. Merges, Director Bureau of Radiation, DHSR NYS Department of Environmental Conservation 50-Wolf Road-Albany, New York 12233 7255.
Dr.-Rit. Aldridge Principal Radiophysicist New York State Department of Labor One Main Street, Room 813 Brooklyn, New York 11201 Mr. John P. Spath NYS Energy Research and Development Authority Corporate Plaza West 286 Washington Avenue Extension Albany, New York 12203 6399 Supervisor Annette Dorozynski T sn of Tuxedo P.O. Box 725 Tuxedo, New York 10987 Berle, Koss and Case 145 Rockerfeller Plaza New York, New York 10111 -
ATIN: Ava Gartner