ML20214V507

From kanterella
Jump to navigation Jump to search
Application for Amend to License SNM-1156,deleting Ref to Possession Limit for Gipsie Generators & Reflecting Listed Changes in Corporate Officers
ML20214V507
Person / Time
Site: 07001209
Issue date: 09/14/1971
From: Hixson J
MEDTRONIC, INC.
To:
US ATOMIC ENERGY COMMISSION (AEC)
Shared Package
ML20197E336 List:
References
4095, NUDOCS 8610020320
Download: ML20214V507 (3)


Text

_

1,

l

Q N -~

p

~ 7.f,

1 "W N' J x i !) /)

~

J

'+~

l n r_-

r c for Div ot compbang ]

.j

- 4.~,

h1WJ~ p g

v 14 September 1971 Nedironic,Inc

~

'~

soss oso n.suwAr tront, ussstarous. wusscTA swa U $ A, TELEPHO%E NLluDtM46t?) 78!-6061 Director caets Acoatss-ueornamc Division of Material Licensing mer uvuw-n sm U.S. Atomic Energy Commission Washington, D. C.

20545

Subject:

Amendment to Special Nuclear Material License No. SNM 1156

Dear. Sir:

Medtronic, Inc. is presently licensed under license no. SNM-1156 to possess 238 up to 20 gms of Pu scaled sources with Pu as the principle isotope. No source is to exceed 1 gm of Pu238, Medtronic, Inc. submitted on October 23, 1970, application for import license and amendment to SNM 1156. This letter requested " licenses to import and 238 possess a maximum of ten scaled sources" of Pu as thermoelectric generators (GIPSIE model) built by Alcatel of Paris, France.

This application requests deletion of reference to a possession limit of the GIPSIE generators as stated in the October 23, 1970 letter. Rather the number of these sources be limited by the 20 gram maximum possession figure.

Medtronic also requests amendment to SNM-1156 to include recent changes in the Corporate officers. The present officers and their residence addresses are:

Earl E. Bakken, President Alan R. Kahn, M. D., Vice President 630 Driftwood Circle of Research and Development New Brighton, Minnesota 55112 2730 Westwood Village Roseville, Minnesota 55113 Thomas E. IIolloran, Executive Wilhemine E. Saucier, Vice President Vice President and Secretary of Planning and Administration Route 4, Box 34 4647 Ellerdale Road Excelsior, Minnesota 55331 Minnetonka, Minnesota 55343 8610020320 860811 f D REG 3 LIC70 v.

SNM-1156 PDR v

s SEp 2 7E

'005

[-

1\\

7

'v'

(,/

Director 14 September 1971 Page two Leslie F. Kotval, Vice President Lawrence Perlman, Assistant and Treasurer Secretary 4205 Stinson Boulevard 1930 Girard Avenue South Minnespolis, Minnesota 55421 Minneapolis, Minnesota 55403 Charles F. Cuddihy, Jr., Vice President and Director of International Operations 16993 Chiltern Hills Drive Minnetonka, Minnesota 55343 Additionally, Medtronic, Inc. requests amendment to SNM-1156 for an additional source storage area. License is requested to test and store sources in the location shown in Attachment 1 (ground floor of St. Anthony facility directly below presently licensed storage area). This location can be isolated from unauthorized personnel and the storage room locked when unattended. The floor and outside walls of this location are concrete or cement block, and it contains automatic fire detection equipment. Off-shift the location is checked by Plant Security. The entrances to the storage room shall be identified with a " Caution Radioactive Material" sign. All other monitoring and control p.

'edures will be maintained in accordance with present licensing.

Sinc erely, MEDTRONIC, INC.

1 0/

4 stn Joel'D. Hixson Nuclear Engineer and Radiation Safety Officer JDil:nf Attachment

(

l

(.w./

i

%/

For Div of Compliance Decket No. 70-1209 Date 9 20-71 Note to AEC Public Document and Others The following enclosure (s) transmitted witn letter dated g_14 71 fro":

MEDTRONIC. INC, vill oc fur.11shed as soon as additional copies are received:

Drawing Title - Lower Level Mail Control No. 4095 D. Foster Regulatory Records l