ML20247R205
ML20247R205 | |
Person / Time | |
---|---|
Site: | 07000734 |
Issue date: | 05/24/1989 |
From: | Asmussen K GENERAL ATOMICS (FORMERLY GA TECHNOLOGIES, INC./GENER |
To: | Mccaughey D NRC OFFICE OF NUCLEAR MATERIAL SAFETY & SAFEGUARDS (NMSS) |
References | |
25558, SNM-1387, NUDOCS 8906070167 | |
Download: ML20247R205 (2) | |
Similar Documents at 07000734 | |
---|---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20212M2901999-10-20020 October 1999
[Table view]Forwards Insp Rept 70-0734/99-01 on 990802-06 & Notice of Violation.One Violation Noted Concerning Environmental Surveys Not Completed as Required by License ML20217C3531999-10-0404 October 1999 Forwards Amend 60 to License SNM-696,releasing Bldg 42 Q/A Calibration Lab to Unrestricted Use & Deleting Ref to Area License.Ser Also Encl ML20217E5991999-10-0404 October 1999 Forwards Evaluation Re Radiological Survey Results of Underground Drain Lines & Drain Line Trenches at Former Bldg 39 Site,Per 990929 Telcon 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 ML20212C6241999-09-0808 September 1999 Requests That NRC Replace Licensee with Revised Encl Version of Ltr,Which Corrects Typo Re Bldg 33-1.Ltr Only Needs to Be Replaced,Not Figures 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 ML20211H3451999-08-27027 August 1999 Forwards Copies of Representative Training Records for Several Personnel Involved in Packaging & Shippingg Low Level Waste to DOE Nevada Test Site.Without Encls ML20210T8141999-08-12012 August 1999 Forwards Amend 59 to License SNM-696,amending to Release Four Underground Radioactive Liquid Waste Tanks Areas to Unrestricted Use.Ser,Which Includes Categorical Exclusion Determination,Encl ML20210T7561999-08-12012 August 1999 Forwards Amend 58 to License SNM-696,incorporating Revised Fundamental Nuclear Matl Control (Fnmc) Plan.Ser,Which Includes Categorical Exclusion,Encl ML20210P8261999-08-0505 August 1999 Forwards Insp Rept 70-0734/99-02 on 990727-29.No Violations Noted.Nrc Determined That Physical Security Program Properly Implemented ML20210K2751999-08-0303 August 1999 Forawrds Final Radiological Surveys of Selected Bldg 2 Labs for Release to Unrestricted Use Group 11. Ga Requests That Labs & Associated Offices Be Released to Unrestricted Use & Deleted from Ga State of CA & Us NRC Radioactive ML20210K1871999-07-29029 July 1999 Forwards Final Radiological Survey Performed at Ga Sorrento Valley Central Land Area. Release of Sorrento Valley Central Land Area, to Unrestricted Use & Deletion of Land from Licenses SNM-696,SNM-0145 & SNM-37,requested ML20210E9871999-07-26026 July 1999 Forwards Amend 57 to License SNM-696,releasing Bldgs 35-1, 36,45 & Test Tower Land from Unrestricted Use.Safety Condition S-1 Has Been Revised to Include Dates of 990309 & 0623.Safety Evaluation Rept,Encl 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 ML20196H5201999-06-23023 June 1999 Forwards Info in Support of General Atomics Request for Release of Unrestricted Use of Selected Facilities & Land Area at San Diego Site.Four Repts Documenting Results of Final Radiological Contamination Surveys Encl ML20209B2731999-06-22022 June 1999 Informs of Determination That NRC Need Not Amend License as Requested in Application as Request Is More Appropriately Considered in State of CA License ML20195D4871999-05-28028 May 1999 Forwards Ga Responses to Items Identified in Ltr of 981130 Re Ga Final Survey Plan for Hot Cell Facility.Revised Final Radiological Survey Plan Was Prepared Taking Into Account Addl Knowledge Obtained During Actual Decontamination ML20206T4141999-05-17017 May 1999 Requests Release of Former Sites of Four Previously Removed Underground Radioactive Liquid Waste Tanks to Unrestricted Use & Deletion of Subject Sites from License SNM-696 ML20207D7131999-05-14014 May 1999 Forwards Amend 54 to License SNM-696 & Ser.Amend Deletes Building 27(EA-1) & Building 21 Unaffected Areas as Place of Authorized Use of Licensed Matls.License Condition S-1 Revised to Include Date of 981102 ML20206Q8661999-05-14014 May 1999 Forwards Amend 55 to License SNM-696 & Ser.Amend Releases Bldg 22 (Tfff) to Unrestricted Use.Safety License Condition S-1 Has Been Revised to Include 990323 Date 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 ML20205R5831999-04-20020 April 1999 Forwards Proprietary Fundamental Nuclear Matl Control Plan, Dtd 990331.Rev Incorporates Significant Changes in Some Sections to Reflect Present Activities as Ga Scales Back Nuclear Operations.Proprietary Info Withheld ML20205L7411999-04-0909 April 1999 Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Rept 70-0734/98-03 Issued on 990219.Reply Found Responsive to Concerns Raised in NOV 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 ML20204J0491999-03-23023 March 1999 Forwards Revised Final Radiological Survey Performed at Ga Building 22. List of Revs in Rept Also Encl ML20204B7131999-03-18018 March 1999 Responds to Violations Noted in Insp Rept 70-0734/98-03. Corrective Actions:On or About 980113,pipe Section Containing Contamination Removed,Double Bagged & Moved to Radiation Controlled Area in Bldg 21 ML20207J1051999-03-0909 March 1999 Submits Request for Release of Selected Facilities on General Atomics Site to Unrestricted Use & Deletion from License.Final Radiological Survey Repts,Encl ML20203C3021999-02-0808 February 1999 Requests NRC & State of CA Release Listed Areas to Unrestricted Use & Delete Areas from License SNM-696 & Radioactive Matl License 0145-35,respectively.Final Radiological Survey Repts Encl ML20202B3781999-01-26026 January 1999 Forwards Amend 52 to License SNM-696 & Ser,Amending to Release Certain Portions of Bldg 39 (Svb) to Unrestricted Use ML20199H0301999-01-12012 January 1999 States,For Record,That Review of Available Records & Corporate Memory Indicate That Gas Tpw Land Area Is Unaffected Area Which Was Never Used for Work Involving Radioactive Matls ML20199C8801999-01-0505 January 1999 Forwards Five Addl Copies on Licensee Rept Entitled, Final Radiological Survey Performed at Ga Bldg 22, as Requested. Single Copy Included with Ga 981222 Request for Release of Bldg 22 ML20198P5421998-12-22022 December 1998 Forwards Final Radiological Survey Performed at Ga Bldg 22. Ga Requests That Bldg 22 Be Released to Allow Ga to Repair/Refurbish/Remodel Facility & Allow It to Be Occupied by Ga Employees ML20198P3421998-12-22022 December 1998 Requests That State of CA Release Bldg 22 to Unrestricted Use & Delete Bldg from Ga Radioactive Matls License 0145-37 ML20198P2511998-12-22022 December 1998 Requests That NRC & State of CA Release Described Areas & Matls to Unrestricted Use So as to Permit Further Progress in Decommissioning & Demolition of Bldg 39.Rept Re Final Radiological Surveys of Subject Bldg,Encl ML20195K4321998-11-16016 November 1998 Confirms 981209 Meeting Between CA Radiologic Health Branch & NRC to Discuss Ga Decommissioning Activities & Agencies Respective Roles in Release of Ga Facilities for Unrestricted Use 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 ML20155K4111998-11-0202 November 1998 Forwards Final Radiological Survey Performed at Ga Bldg 27 (EA-1) & Final Radiological Survey Performed at Ga Bldg 21 Unaffected Ofc Areas, Per Unrestricted Use & Deletion from License ML20195B8251998-11-0101 November 1998 Forwards Amend 51 to License SNM-696,incorporating Changes to General Atomics Contingency Plan.Revised License & SER Encl ML20155K4741998-10-30030 October 1998 Forwards Copy of Final Survey Plan General Atomics Intends to Implement to Demonstrate That Former Site of Hot Cell Facility Meets NRC & State of CA-approved Criteria for Release to Unrestricted Use 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 ML20154D6141998-10-0101 October 1998 Requests That Torrey Pines West Land Area,As Described in Encl Rept Be Released to Unrestricted Use & Deleted from License SNM-696.Radiological Survey Rept Encl ML20154D7851998-09-30030 September 1998 Advises of Agreed Upon Approach to Hot Cell Decommissioning Effort Re Refilling of Excavation Pits After Soil Sampling ML20154D2101998-09-30030 September 1998 Forwards Amend 49 to License SNM-696,deleting Bldg 2 Labs, Group 10 from License as Place of Authorized Use of Licensed Matls.Safety License Condition S-1 Is Revised to Include Date of 980814.SER Accepting Amend to License,Encl ML20154D3591998-09-30030 September 1998 Forwards Amend 50 to License SNM-696,deleting Bldg 30 - Phase II from License as Place of Authorized Use of Licensed Matl.Safety License Condition S-1 Is Revised to Include Date of 980904.SER Accepting Amend to License,Encl ML20154D2621998-09-30030 September 1998 Discusses Request to Delete General Atomics Bldg 25 (Test Tower Facility) from SNM license,SNM-696.Rept Entitled, Final Radiological Survey of General Atomics Bldg 35 (Test Tower Facility) for Release to Unrestricted Use, Encl ML20151T9821998-09-0404 September 1998 Forwards Revised Final Radiological Survey of Rooms for Release to Unrestricted Use (Building 30 - Phase Ii). Rept Replaces 980729 Version ML20238E7361998-08-25025 August 1998 Requests NRC Concurrence W/Anticipated State Release of Bare Metal Roof of General Atomic Building 27 for Unrestricted Use & Deletion from License SNM-696.W/metal Roof Radiological Survey 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 ML20237C6181998-08-14014 August 1998 Requests That Licensee Group 10 Labs & Associated Offices Be Released to Unrestricted Use & Deleted from License SNM-696.Rept Summarizing Final Radiological Surveys of Selected Bldg 2 Labs,Encl ML20236W5091998-07-31031 July 1998 Forwards Insp Rept 70-0734/98-02 on 980629-0701.No Violations Noted.Areas Examined During Insp Included Mgt & Organizational Changes,Radwaste Mgt Activities & Portions of Site Decommissioning Activities as Identified in Rept 1999-09-08 Category:INCOMING CORRESPONDENCE MONTHYEARML20212C6241999-09-0808 September 1999
[Table view]Requests That NRC Replace Licensee with Revised Encl Version of Ltr,Which Corrects Typo Re Bldg 33-1.Ltr Only Needs to Be Replaced,Not Figures 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 ML20211H3451999-08-27027 August 1999 Forwards Copies of Representative Training Records for Several Personnel Involved in Packaging & Shippingg Low Level Waste to DOE Nevada Test Site.Without Encls ML20210K2751999-08-0303 August 1999 Forawrds Final Radiological Surveys of Selected Bldg 2 Labs for Release to Unrestricted Use Group 11. Ga Requests That Labs & Associated Offices Be Released to Unrestricted Use & Deleted from Ga State of CA & Us NRC Radioactive ML20210K1871999-07-29029 July 1999 Forwards Final Radiological Survey Performed at Ga Sorrento Valley Central Land Area. Release of Sorrento Valley Central Land Area, to Unrestricted Use & Deletion of Land from Licenses SNM-696,SNM-0145 & SNM-37,requested 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 ML20196H5201999-06-23023 June 1999 Forwards Info in Support of General Atomics Request for Release of Unrestricted Use of Selected Facilities & Land Area at San Diego Site.Four Repts Documenting Results of Final Radiological Contamination Surveys Encl ML20206T4141999-05-17017 May 1999 Requests Release of Former Sites of Four Previously Removed Underground Radioactive Liquid Waste Tanks to Unrestricted Use & Deletion of Subject Sites from License SNM-696 ML20205R5831999-04-20020 April 1999 Forwards Proprietary Fundamental Nuclear Matl Control Plan, Dtd 990331.Rev Incorporates Significant Changes in Some Sections to Reflect Present Activities as Ga Scales Back Nuclear Operations.Proprietary Info Withheld 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 ML20204J0491999-03-23023 March 1999 Forwards Revised Final Radiological Survey Performed at Ga Building 22. List of Revs in Rept Also Encl ML20204B7131999-03-18018 March 1999 Responds to Violations Noted in Insp Rept 70-0734/98-03. Corrective Actions:On or About 980113,pipe Section Containing Contamination Removed,Double Bagged & Moved to Radiation Controlled Area in Bldg 21 ML20207J1051999-03-0909 March 1999 Submits Request for Release of Selected Facilities on General Atomics Site to Unrestricted Use & Deletion from License.Final Radiological Survey Repts,Encl ML20203C3021999-02-0808 February 1999 Requests NRC & State of CA Release Listed Areas to Unrestricted Use & Delete Areas from License SNM-696 & Radioactive Matl License 0145-35,respectively.Final Radiological Survey Repts Encl ML20199H0301999-01-12012 January 1999 States,For Record,That Review of Available Records & Corporate Memory Indicate That Gas Tpw Land Area Is Unaffected Area Which Was Never Used for Work Involving Radioactive Matls ML20199C8801999-01-0505 January 1999 Forwards Five Addl Copies on Licensee Rept Entitled, Final Radiological Survey Performed at Ga Bldg 22, as Requested. Single Copy Included with Ga 981222 Request for Release of Bldg 22 ML20198P5421998-12-22022 December 1998 Forwards Final Radiological Survey Performed at Ga Bldg 22. Ga Requests That Bldg 22 Be Released to Allow Ga to Repair/Refurbish/Remodel Facility & Allow It to Be Occupied by Ga Employees ML20198P2511998-12-22022 December 1998 Requests That NRC & State of CA Release Described Areas & Matls to Unrestricted Use So as to Permit Further Progress in Decommissioning & Demolition of Bldg 39.Rept Re Final Radiological Surveys of Subject Bldg,Encl ML20195K4321998-11-16016 November 1998 Confirms 981209 Meeting Between CA Radiologic Health Branch & NRC to Discuss Ga Decommissioning Activities & Agencies Respective Roles in Release of Ga Facilities for Unrestricted Use 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 ML20155K4111998-11-0202 November 1998 Forwards Final Radiological Survey Performed at Ga Bldg 27 (EA-1) & Final Radiological Survey Performed at Ga Bldg 21 Unaffected Ofc Areas, Per Unrestricted Use & Deletion from License ML20155K4741998-10-30030 October 1998 Forwards Copy of Final Survey Plan General Atomics Intends to Implement to Demonstrate That Former Site of Hot Cell Facility Meets NRC & State of CA-approved Criteria for Release to Unrestricted Use 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 ML20154D6141998-10-0101 October 1998 Requests That Torrey Pines West Land Area,As Described in Encl Rept Be Released to Unrestricted Use & Deleted from License SNM-696.Radiological Survey Rept Encl ML20154D7851998-09-30030 September 1998 Advises of Agreed Upon Approach to Hot Cell Decommissioning Effort Re Refilling of Excavation Pits After Soil Sampling ML20154D2621998-09-30030 September 1998 Discusses Request to Delete General Atomics Bldg 25 (Test Tower Facility) from SNM license,SNM-696.Rept Entitled, Final Radiological Survey of General Atomics Bldg 35 (Test Tower Facility) for Release to Unrestricted Use, Encl ML20151T9821998-09-0404 September 1998 Forwards Revised Final Radiological Survey of Rooms for Release to Unrestricted Use (Building 30 - Phase Ii). Rept Replaces 980729 Version ML20238E7361998-08-25025 August 1998 Requests NRC Concurrence W/Anticipated State Release of Bare Metal Roof of General Atomic Building 27 for Unrestricted Use & Deletion from License SNM-696.W/metal Roof Radiological Survey 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 ML20237C6181998-08-14014 August 1998 Requests That Licensee Group 10 Labs & Associated Offices Be Released to Unrestricted Use & Deleted from License SNM-696.Rept Summarizing Final Radiological Surveys of Selected Bldg 2 Labs,Encl ML20236W9181998-07-30030 July 1998 Forwards Final Radiological Survey of Rooms for Release to Unrestricted Use (Bldg 30 - Phase II) ML20236T9751998-07-24024 July 1998 Forwards Proprietary Special Nuclear Matl (SNM) & Source Matl (SM) Physical Inventory Summary Rept, Reflecting Plant Period 970812-980713.Proprietary Info Withheld ML20237A1601998-07-21021 July 1998 Forwards Initial Study,Documenting Reasons to Support Determination That Proposed Project Re General Atomics Demolition Will Not Have Significant Environ Effect.Environ Impact Rept Will Not Be Required ML20249A5441998-06-0909 June 1998 Provides Notification of Performance of & Intent to Perform Final Radiological Surveys to Allow NRC to Schedule in- Process Insps/Surveys If Required ML20249A4351998-06-0303 June 1998 Informs of Licensee Intent to Send non-contaminated Bldg Structural Debris to Local Landfill or Recycle Facility,As Appropriate,For Final Disposition 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 ML20217Q0241998-04-22022 April 1998 Forwards Rev 4 to Ga, Hot Cell Decommissioning Plan. Substance of Changes Are Listed ML20217J3081998-03-31031 March 1998 Forwards Proprietary Revised Financial Documents for 1997 Re Financial Assurance for Decommissioning.Proprietary Encls Withheld ML20217P7021998-03-0505 March 1998 Forwards Proprietary Revised Fundamental Nuclear Matl Control Plan, Incorporating Significant Changes in Some Sections to Reflect Present Activities & Operations Under General Atomics Possession Only License.Encl Withheld ML20217P0691998-03-0505 March 1998 Informs That Five Listed Documents Have Been Reviewed & Declassified.Mark Each Appropriately to Show Document Declassified,If Any of Documents Still in Possession of NRC 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 ML20202H6481998-02-11011 February 1998 Submits Change in Document Classification Re Confidential to Declassified.Licensee Recent Review of Documents Resulted in Declassification ML20199K0441998-01-29029 January 1998 Requests That Portion of Site Referred to as Fusion Site, & as Shown on Attached Map,Be Deleted from Special Nuclear Matl License ML20198S8581998-01-19019 January 1998 Informs That Section 2.3.1 of General Atomics Hot Cell Decommissioning Plan Document Revised So as to Make It Consistent W/Other Documents ML20198R4091998-01-15015 January 1998 Forwards Jan 1998 Revised Pages to Sept 1996 Site Decommissioning Plan 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 ML20197J6051997-12-18018 December 1997 Responds to NRC Re Violations Noted in Insp Rept 70-0734/97-05.Corrective Actions:Addl Comprehensive Training Was Conducted for Personnel Working at Facility on 971210 & HCF Personnel Will Be Retrained Upon Issue of Procedure ML20198B3861997-12-0909 December 1997 Appeals for Assistance in Obtaining Priority Required by NRC Staff to Finish Nearly Completed & Urgently Needed,Approval of Licensee Decommissioning Plan 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 1999-09-08 Category:VENDOR/MANUFACTURER TO NRC MONTHYEARML20059H5981990-09-11011 September 1990
[Table view]Responds to Requesting Rev to Ga Radiological Contingency Plan to Address Onsite Presence of Tenants & Nonpersonnel.Ga Proposes to Submit Revs within 45 Days ML20059E7681990-09-0404 September 1990 Forwards Revs to Semiannual Effluent Rept for Jan-June 1990 ML20056B3261990-08-21021 August 1990 Responds to Comment Re Precautions to Prevent Radioactive Contamination from Feed Conveyor from Spreading/Airborne. Feed Conveyor Equipped W/Side Barriers & Bottom Pan to Contain & Minimize Contamination Spread ML20058P7011990-06-14014 June 1990 Forwards SNM Physical Inventory Summary Rept for Period Ending 900521.Encl Withheld ML20042F9791990-04-23023 April 1990 Forwards Revised SNM Physical Inventory Repts for Period Ending 900319.Encls Withheld ML20034B5631990-04-23023 April 1990 Forwards Application Fee for 900330 Request for Approval of Decommissioning Plan ML20042G0331990-04-16016 April 1990 Forwards SNM Physical Inventory Summary Repts for Period Ending 900319.Encl Withheld ML20033F7991990-03-30030 March 1990 Forwards Sva Decommissioning Plan, in Response to 891115 Meeting.Plans Also Being Transmitted to State of CA Dept of Health Svcs ML20042D8141990-03-29029 March 1990 Advises That Vendor Possesses No UF6 & Accordingly Never Had Any Valves from Superior Valve Co in Possession,Per NRC 891220 Request ML20042E2191990-02-28028 February 1990 Forwards Gas & Particulate Effluents,Liquid Effluents & Nonradiological Effluent Data for Jul-Dec 1989 ML20033G5301990-02-15015 February 1990 Forwards SNM Physical Inventory Summary Repts for Period Ending 900122,reflecting Plant Activity.W/O Encl ML20011E3321989-12-15015 December 1989 Forwards SNM Physical Inventory Summary Repts Reflecting Plant Activity for Period Ending 891120.Repts Withheld ML19332G0501989-11-28028 November 1989 Forwards Rev to Sections of Fundamental Nuclear Matl Control Plan.Rev Withheld (Ref 10CFR2.790) ML19332F7281989-11-22022 November 1989 Forwards Application for Renewal of License SNM-696,renewing License for Period of 10 Yrs.Fee Paid ML19354D4601989-10-17017 October 1989 Forwards Physical Inventory Summary Repts for Period Ending 890918.W/o Encl ML19332C8291989-10-17017 October 1989 Forwards Decontamination of Selected Ga Science Labs for Release to Unrestricted Use Addendum to Group 3 Rept Dtd 881221, Consisting of Results of Radiation & Contamination Surveys Performed on Three Added Lab Rooms ML20248C6881989-09-13013 September 1989 Forwards Decontamination of Selected Ga Co Science Labs for Release to Unrestricted Use (Group 4) & Requests Expeditious Review & Confirmatory Survey in Support of Subsequent Release of Facilities for Unrestricted Use ML20248C4351989-08-31031 August 1989 Fowards Decontamination of Hot Suite Area of Triga Fuel Fabrication Facility Formerly Located in Bldg 9 for Release of Unrestricted Use Stage 2. Not All Rooms Ref as Part of Hot Suit Involved W/Use of Radioactive Matl ML19330D0441989-08-28028 August 1989 Forwards Semiannual Effluent Rept for Jan-June 1989, Consisting of Tables Re Gas & Particulate Effluents,Liquid Effluents & Nonradiological Effluent Data.Dispersion Meteorology of Site Discussed in First Rept, ML19325C3721989-08-25025 August 1989 Provides Addl Info Requested in Including Contract Between Public Svc Co of Colorado & NFS & General Atomics Agreement W/Public Svc Co of Colorado.Recent Correspondence on Subj Issues Encl.W/O Encl ML20011E3281989-08-16016 August 1989 Forwards SNM Physical Inventory Summary Repts Reflecting Plant Activity for Period Ending 890724.Repts Withheld ML19325C7461989-08-0808 August 1989 Advises of a Galli,Manager of Security,890728 Retirement. Responsibilities for Implementing Category Ii/Iii Physical Protection Plan Assumed by W Stowe & R Rademacher ML19325C6021989-07-26026 July 1989 Provides Background Info Re NFS Exemption from Timely Measurements of SNM Received from General Atomics & Public Svc Co of Colorado.Exemption Granted to NFS Should Be Withdrawn ML19325C2311989-06-20020 June 1989 Forwards SNM Physical Inventory Summary Repts for Period Ending 890522.W/o Encl ML20247R2051989-05-24024 May 1989 Notifies That Licensee Not Party to Any Current or Previous Agreement Containing Restrictive Clauses as Such Clauses Described in NRC ML20244D3971989-05-0808 May 1989 Requests Early Approval of Revised Category Ii/Iii Physical Protection Plan.Relief from Implementing Comparability Upgrade Requirements of 10CFR73.46,App B & H Requested.Fee Paid Under Separate Cover.Encl Filed in Central Files ML20011E3301989-04-17017 April 1989 Forwards SNM Physical Inventory Summary Repts Reflecting Plant Activity for Period Ending 890320.Repts Withheld ML20248F2551989-03-0909 March 1989 Requests Approval to Amend Items 3 & 4 of Section 8.5 of Radiological Contingency Plan,Changing Quarterly Inventory of Protective Breathing Equipment & Protective Clothing & Other Supplies Designated for Emergency Use to Monthly ML20248B7851989-01-30030 January 1989 Forwards Decontamination of `Hot Suite Area of Triga Fuel Fabrication Facility Formerly Located in Bldg 9 for Release to Unrestricted Use,Stage 1 ML20248B3681988-12-21021 December 1988 Requests Release of Selected Labs &/Or Mezzanines & Associated Ofcs to Unrestricted Use. Decontamination of Selected General Atomic Science Labs for Release to Unrestricted Use (Group 3) Encl ML20204H4531988-09-29029 September 1988 Forwards Administrative Fee Associated w/880822 Request to Release Approx 18 Acres for Unrestricted Use ML20151Z9761988-08-25025 August 1988 Forwards Semiannual Effluent Rept for Jan-June 1988.Table I Lists Data on Radiological Gaseous & Particulate Effluent Released to Unrestricted Areas from Facilities Handling SNM ML20245D6091988-08-22022 August 1988 Requests Release of Areas B1 & B3 to Unrestricted Use Pending Favorable Rept of Oak Ridge Associated Univs 880620- 29 Study ML20151R0511988-04-14014 April 1988 Responds to Re Violation Noted in Safety Insp Rept 70-734/88-02.Corrective Actions:On 880225,inventory of Emergency Van Contents Completed & Each Emergency Kit Sealed to Prevent Pilfering & Misappropriation ML20154C0821988-03-0909 March 1988 Notifies of Change in Company Name to General Atomics.New Name More Descriptively Reflective of Company Involvement in Atomic Technologies,Including Fusion Energy,Nuclear Reactors & Reactor Fuel & Microengineering of Advanced Matls ML20150D7411988-03-0909 March 1988 Submits Supplemental Info Re Util 871221 Request to Exempt Reactor Operators & Senior Reactor Operators from Retraining Requirements of License SNM-696 ML20150B9821988-03-0404 March 1988 Provides Info & Commitments Re Request for Release of Land to Unrestricted Use.Licensee Plans to Expeditiously Obtain Release to Unrestricted Use of 295 Acres of non-GA Land by Means of Two NRC Approved Plans Listed in Refs 1 & 2 ML20196E6391988-01-28028 January 1988 Informs of Changes to Fixed Site & Transportation Plan for Protection of SNM of Moderate & Low Strategic Significance, Deleting Refs to Special Products ML20237E0981987-12-0303 December 1987 Forwards Revised Page I 2-4 to Fixed Site & Transportation Plan for Protection of SNM of Moderate & Low Strategic Significance.Revised Page Corrects Typo Found in Section 2.3 Re Intrusion Alarm Testing.W/O Encl ML20237E0961987-12-0202 December 1987 Forwards Rev to Category I Shutdown Facility Physical Protection Plan.Table of Contents & List of Figures Also Updated.W/O Encl ML20235J2571987-09-0808 September 1987 Notifies of Relocation of Sorrento Electronics (Formerly Special Products) on or Before 870930.Revised Pages to Fixed Site & Transportation Plan for Protection of SNM of Moderate & Strategic Significance Will Be Submitted Following Move ML20238B1011987-08-26026 August 1987 Forwards Semiannual Effluent Rept for Jan-June 1987.Certain Table I Data Used in Conjunction W/Dispersion Meteorology Provides Basis for Deriving Radiological Effluent Concentrations at Site Boundary & Nearby Vicinity ML20214W8391987-05-22022 May 1987 Forwards Revised Pages to Physical Protection Plan,Including Editorial Corrections,Updated Description of Facility & Addition of Paragraphs 1.5 & 1.6 to Part Ii.Rev Withheld (Ref 10CFR2.790) ML20214J8081987-05-0707 May 1987 Responds to Recommendations Identified from Insp Rept 70-0734/87-01.GA Technologies in Process of Implementing Hazard Communication & Training Program Based on New Company Organization Implemented in 1986 ML20211E1211987-02-0404 February 1987 Requests one-time Exemption from Measuring 250 G U-235,per 10CFR70.58(e) & Section 3.1 of Fundamental Nuclear Matl Control Plan.No Matl Processing Will Be Involved.Matl Will Be Kept Sealed for Shipment to Indonesia.Fee Paid ML20207S4021986-12-15015 December 1986 Forwards Plan for Obtaining Approval to Release Approx 215 Acres from Ga Technologies,Inc License SNM-696 to Unrestricted Use, for Review as Result of Company Being Under New Ownership.Fee Paid ML20207N8151986-12-10010 December 1986 Advises of Personnel & Organizational Changes in Wake of Company Acquisition.Revs to Physical Protection,Security Officer Training,Safeguards Contingency & Fundamental Nuclear Matl Control Plans Encl.W/O Encls ML20212H6211986-11-0707 November 1986 Requests Physical Protection & Approval of Proposed Route Re Spent Fuel Shipment in mid-Dec 1986 or mid-Jan 1987.Fee Paid ML20214T6681986-10-31031 October 1986 Forwards Revised Application for Amend to License SNM-696, Reflecting Significantly Lower Limit on Specific Activity of Matl Released & Acquisition of Sodium Iodide Detector & Counting Sys.Encls Withheld (Ref 10CFR2.790).Fee Paid ML20213E2151986-10-15015 October 1986 Forwards Updated Decommissioning Plan, Including Missing Page from Text of Section 5, Cost Analysis & Removing Stamped QA Private Data Contained in Previous Plan 1990-09-04 |
Text
'
' " 'l
" ~ J.*jf
" { W {O'l*
}
w e
gm
,- e C,
q 6
S Docxaco p
q t
TT usne k
N t
psm* e5 A' ' D ses y To g
h0 5
S#$
j f
vf k,y y 24, 1989 t_ g@
U1 SNM-1387 Mr. David A. McCaughey Fuel Cycle Safety Branch Division of Industrial and Medical Nuclear Safety, INSS U.S. Nuclear Regulatory Comission Washington, D.C. 20555
Subject:
Docket 70-734; SNM-696: Response to letter Regarding Notification of NRC of Employees' Potential Safety 7.ssues
Reference:
Victor Stello, Jr. (NRC) letter to;J. Neal Blue (General Atomics), " Notification of'the NRC of Employees' Potential Safety Issues," dated April 27, 1989
Dear Mr. McCaughey:
In response to the referenced letter, General Atomics (GA) hereby notifies NRC that GA is not a party to any current or previous agreement containing " restrictive clauses" as such clauses are described in said letter.
Very truly yours, Keith E. Asmussen, Manager Licensing, Safety and Nuclear Compliance KEA/mk cc:' Mr. John Martin, NRC Region V 8906070167 890524 E PDR ADDCK 0700 C
e lg I
l,.
10955 JOHN JAY HOPKINS DRIVE, SAN DIEGO, CA 921211194 PO. BOX 85608, SAN DIEGO, CA 92138-5608 (619)455-300' 7$ggg
_m t
5.,
occa no.
1 0-134-c0NTROL NO., 25558 nan or occ..Ma u 2A iMYi DATE RCVD.
bUJ3D. l%3 FCUF PDR FCAF LPDR I& E REF.
SAFEGUARDS FCTC i
OTHER DATE S k IN!Pa' a,
g l
l
-- - - _--__ x