ML20237C498

From kanterella
Jump to navigation Jump to search

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
ML20237C498
Person / Time
Site: 05000054
Issue date: 08/19/1998
From: Michaels T
NRC (Affiliation Not Assigned)
To: Mcgovern J
CINTICHEM, INC.
Shared Package
ML20237C499 List:
References
TAC-M99738, NUDOCS 9808210221
Download: ML20237C498 (5)


Text

, _ _ ___ __. _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ - _ _ _ _ _ _ _ _ _ _ _-__

l

' l August 19, 1998 i Mr. James J. McGovern, President l Cintichem, Inc.

P.O. Box 816

)

{

Tuxedo, New York 10987

SUBJECT:

ORDER TERMINATING FACILITY LICENSE NO. R-81 FOR THE CINTICHEM, INC. NUCLEAR RESEARCH REACTOR (TAC NO. M99738)

Dear Mr. McGovern:

l The Commission has issued the enclosed Order terminating Facility License No. R-81 for the ~

Cintichem 5 Megawatt Open Pool Nuclear Rasearch Reactor in accordance with your application dated October 19,1990 as supplemented.

In connection with the license termination, we are enclosing two copies of Amendment No.16 to Indemnity Agreement No. B-14. Please sign and return one copy to this office.

A copy of the Order, which is being sent to the Office of the Federal Register for  !

publication, the Safety Evaluation, and the Environmental Assessment associated with this I action are enclosed.

Sincerely, j

ORIGINAL SIGNED BY Theodore S. Michaels, Senior Project Manager Non-Power Reactor and Decommissioning Project Directorate Division of Reactor Program Management Office of Nuclear Reactor Regulation Docket No. 50-54

Enclosures:

1. Amendment No.16 to indemnity Agreement No. B-14  ;
2. Order Terminating Facility License No. R-81
3. Safety Evaluation
4. Environmental Assessment cc w/ enclosures:

See next page DISTRIBUTION: //

HARD COPY E-MAIL COPY /

-f Docket File 50-54 IDinitz (010-H5) AAdams MMendonca PUBLIC EHylton CBassett PDND r/f TMichaels TBurdick SCollins/FMiraglia (Orders only) THarris (TLH3) SERs PDoyle

/g BBoger (Orders only) OGC (015-B18) TDragoun JRoe GHill (2) (T5-C3) WEresian SWeiss SECY (Orders only) SHolmes l BMcCabe, Rl (016-E15) JHickey, NMSS (T7-F27) Pisa,ac, PDND:PF P -

PD S hJW(A)D TMichael i/itz SWeiss ickey / Roe 7/2J/98 7/M198 7/9/98 7/ @ 98 }/ff98 /98 OFFICIAL RECORD COPY

////98 G DOCUMENT NAME: G:\SECY\MICHAELS\0-M99738 9808210221 980819 PDR ADOCK 05000054 - . ,

W PDR g a

{

O CJf 0f' l0 W[

m4 g p' 4 UNITED STATES s* B NUCLEAR REGULATORY COMMISSION f WASHINGTON, D.C. 2055H001 August 19, 1998

% . . . . . #o i

Mr. James J. McGovern, President i Cintichem, Inc.

P.O. Box 816 l Tuxedo, New York 10987

SUBJECT:

ORDER TERMINATING FACILITY LICENSE NO. R-81 FOR THE ClNTICHEM, l

INC. NUCLEAR RESEARCH REACTOR (TAC NO. M99738) 1 I

Dear Mr. McGovern:

}

The Commission has issued the enclosed Order terminating Facility License No. R-81 for the l Cintichem 5 Megawatt Open Pool Nuclear Research Reactor in accordance with your application dated October 19,1990 as supplemented.

In connection with the license termination, we are enclosing two copies of Amendment I No.16 to indemnity Agreement No. B-14. Please sign and return one copy to this office. $

A copy of the Order, which is being sent to the Office of the Federal Register for publication, the Safety Evaluation, and the Environmental Assessment associated with this action are enclosed.

I Sincerely, d )

Theodore S. Michaels, Senior Project Manager Non Power Reactor and Decommissioning Project Directorate Division of Reactor Program Management (

Office of Nuclear Reactor Regulation Docket No. 50-54

Enclosures:

1. Amendment No.16 to Indemnity Agreement No. B-14
2. Order Terminating Facility License No. R-81
3. Safety Evaluation
4. Environmental Assessment l l cc w/onclosures:

See next page

.a

- 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. Rita 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 Dorozynsk; Town of Tuxedo P.O. Box 725 Tuxedo, New York - 10987 Berle, Koss and Case 45 Rockerfeller Plaza New York, New York 10111 ATTN: Ava Gartner l'

1

~

~

+# *,

UNITED STATES

. y j NUCLEAR REGULATORY COMMISSION

",% f 2 WASHINGTON, D.C. 2006M001 3

{

Docket No. 50-54 AMENDMENLIOJNDEMNITYAGREEMENTJ403.34 AMENDMENT _NOJB Effective Aug 19'98 Indemnity Agreement No. B-14, between Cintichem, Inc., and the  !

Atomic Energy Commission, dated July 10,1962, as amended, is hereby terminated.

FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION A*

Thomas H. Essig, Acting Chief Generic issues and Environmental Projects Branch Division of Reactor Regulation Office of Nuclear Reactor Regulation Accepted ,1998 By Cintichem, Inc.

I l

l

. ' pe utu p 1" UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 2048H001 Docket No. 50-54 AMENDMENI_TQJNDEMNIIY_ AGREEMENT _NOJ-14 AMENDMENT 30 16 j Effective Aug 19'98, indemnity Agreement No. B-14, between Cintichem, Inc., and the Atomic Energy Commission, dated July 10,1962, as amended, is hereby terminated. I FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION f

/

Thomas H. Essig, A g Chief Generic issues and Environmental I

Projects Branch 1 o Division of Reactor Regulation Office of Nuclear Recctor Regulation Accepted ,1998 By Cintichem, Inc.

l l

J