Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML20217F64029 September 1999Forwards B&W Svcs,Inc Liquid Effluent Summary Rept for Jan- June 1999. Source & Special Nuclear Matls Described in 10CFR40.46 & 10CFR70.59 Are No Longer Possessed or Used as Described in Sections
ML20217G73723 August 1999Informs That During Jul Sampling Evolutions,No Flow Was Available at Upgradient Diversion Channel or at Down Gradient Deversion Channel,Due to Current Drought Conditions
ML20195K25410 June 1999Forwards Insp Repts 70-0364/99-01 & 70-3085/99-01 on 990406- 09.No Violations Identified.Nrc Conducted Safety Insp at Parks Township Facility & Shallow Land Disposal Area of Activities Authorized by Licenses
ML20195E5769 June 1999Forwards Copy of Meeting Summary for Meeting Between NRC & Staff of Bwx Technologies That Occurred on 990520
ML20205K06525 March 1999Requests Response to Listed Comments Re Review of Parks Shallow Land Disposal Area (Slda) 1999 Field Program Work Plan for Feb 1999
ML20206S22419 January 1999Forwards Rev 0 to B&W Svcs,Inc Parks Facility Final Survey Rept for 1996 Remediated Area Outfall 3. Licensee Requests NRC Approval for Release for Unrestricted Use of Limited Area of Outfall 3
ML20195G73318 November 1998Responds to Requests & Concerns Raised During 981014 Telcon Re Copies of Manifests for Radwaste Shipments from Bwx Technologies Facilities,Firehose Use to Suppress Dust During Deconstruction & Contamination Along Riverbank
ML20236U75127 July 1998Submits Comments on Draft Environ Impact Statement for Bwx Technologies Shallow Land Disposal Area in Park Township, Pa.Bwx Technologies Encl
ML20236Q9748 July 1998Forwards Insp Repts 70-0364/98-01 & 70-3085/98-01 on 980608-12.No Violations Noted
ML20217N70620 March 1998Provides follow-up to Telcon of 980319 & Concerns Submittal of Info Requested by in Support of NRC Review of Parks Facility Decommissioning Plan
ML20151K98224 July 1997Forwards Bwx Technologies,Inc Standby Trust Re License SNM-42,amend 13 & License SNM-414,revs to Schedule a
ML20140A49523 May 1997Forwards Draft Financial Assurance Documents Related to B&W Request to Transfer Various Licenses to Bwx Technologies,Inc & Mcdermott Technology,Inc
ML20147A70415 November 1996Provides follow-up Written Rept Re Event as Specified in 10CFR20.2201(b)(1),pertaining to an Electric Floor Scrubber That Was Returned to Facility After Having Been Borrowed by Former Employee
ML20058E54830 November 1993Forwards Fr Notice Re NRC 930726 Issuance of Final Rule Concerning Decommissioning Recordkeeping & Documentation for Info
ML20062J8889 November 1993Forwards Revised Vol II of Final Project Rept for Decontamination & Decommissioning of Pu Facility & Multiple Failure Bldg at Nuclear Lake,Pawling,Ny
ML20062J7795 November 1993Completes Review of Listed Repts on Decontamination & Decommissioning of Multiple Failure,Plutonium Facility & Waste Disposal Bldgs.Based on Rept Data,Residual Contamination in Plutonium Facility Below NRC Guidelines
ML20062J7553 November 1993Completes Review of Listed Repts Re Decontamination & Decommissioning of Multiple Failure,Waste Disposal & Plutonium Facility Bldgs,Nuclear Lake Site,Pawling, New York
ML20062J6323 November 1993Forwards Vols I & II of Final Project Rept for Decontamination & Decommissioning of Pu Facility & Multiple Failure Bldg Nuclear Lake Pawling,Ny
ML20059J77527 October 1993Forwards Addemdum to Final Project Rept for Decontamination & Decommissioning of Pu Facility & Multiple Failure Bldg Nuclear Lake Pawling,Ny
ML20058N89415 October 1993Responds to Chevron Requesting Clarification of NRC Approving Demolition of Outdoor Area Structures at Pawling Site
ML20058P13412 October 1993Requests Clarification of Last Sentence of First Paragraph of NRC Approving Demolition of Listed Outdoor Structures at Natl Park Svc Property at Pawling,Ny Site
ML20058N9108 October 1993Approves Chevron 931007 Request to Demolish Outdoor Area Structures,Including Sodium Tent Pad,Emergency Generator Bldg & Shield Blocks.Approval Based on Oak Ridge 930920-28 Gamma Scan Surveys
ML20058N9756 October 1993Approves Demolition of Engineering Bldg,Critical Facility, Shield-Mock-up Bldg,Lodge & Remote Assembly Bldg,Based on Results of Surveys Performed by Oak Ridge Institute for Science & Edcucation,In Response to 930930 Telcon Request
ML20058N5635 October 1993Forwards Summary of Confirmatory & Radiological Surveys of Nuclear Lake Site Findings
ML20057E03617 September 1993Forwards Revised Confirmatory & Radiological Survey Plan for Nuclear Lake Site,Pawling,Ny
ML20059J52717 September 1993Forwards Revised Proposed Confirmatory & Radiological Survey Plan for Nuclear Lake Site Pawling,Ny, Incorporating Comments Provided to Environ Survey & Site Assessment Program in 930917 Telcon W/Nrc
ML20057C70817 September 1993Forwards Response to NRC Review & Comments Re Final Project Rept for Decontamination & Decommissioning on Pu Facility & Multiple Failure Bldg at Nuclear Lake Site,Pawling Ny,
ML20059J51116 September 1993Forwards Proposed Confirmatory & Radiological Survey Plan for Nuclear Lake Site Pawling,Ny, Incorporating Comments Provided to Environ Survey & Site Assessment Program in NRC 930916 Facsimile
ML20059K16713 September 1993Forwards Fax Received from Natl Parks Svc Dtd 930831.FAX Indicates Possibility That Residual Surface Contamination Could Be Still Present in Waste Disposal Bldg.Change Order to Chevron,Usa Contract C-092385 Also Encl
ML20057B56213 September 1993Submits Comments on Final Project Rept for Decontamination & Decommissioning of Plutonium Facility & Multiple Failure Bldg,Nuclear Lake,Pawling,Ny, Dtd Aug 1993,prepared & Submitted on 930831 by Nes,Inc/Ies
ML20059J74631 August 1993Forwards Final Project Rept for Decontamination & Decommissioning of Pu Facility & Multiple Failure Bldg Nuclear Lake,Pawling,Ny, for Review
ML20058N1178 June 1993Forwards Figures for Radiological Survey of Dam Improvement Area,Nuclear Lake Site,Pawling,Ny
ML20138D2373 February 1993Responds to Re Alleged Radioactive Contamination at Nuclear Lake Site in Pawling,Ny & Contract Between RP Densen Contractors,Inc & Dept of Agriculture.Orise Contracted to Perform Addl Walkover Surveys
ML20127A7268 January 1993Responds to 921218 Request for Explanation for Approving Work Plan for Soil Remediation of Natl Park Svc Property Located Near Pawling,Ny W/Cleanup Level of 15 Pci/G for Cs-137
ML20126D02918 December 1992Ack Receipt of to Chevron Co Re Contaminated Areas at Nuclear Lake Site in Pawling,Ny.Requests Explanation for Approving Work Plan W/Cleanup Levels for Cs-137 Double Levels Considered Appropriate Previous Yr
ML20128F04611 December 1992Responds to Requesting Approval to Begin Remediation of Contaminated Soil Areas at Nuclear Lake Site in Pawling,Ny
ML20126D0799 December 1992Comments on Work Plan for Soil Remediation of Natl Park Svc Property Located Near Pawling,Ny for Chevron Usa,Inc
ML20125C2832 December 1992Advises That Work Plan & Health & Safety Plan for Natl Park Svc Property at Pawling,Ny Will Be Provided for Review.Natl Park Svc & Licensee Plan to Enter Into Cooperative Agreement to Remediate Site
ML20128B6191 December 1992Forwards Work Plan for Soil Remediation of Natl Park Svc Property Located Near Pawling,Ny for Chevron Usa,Inc & Health & Safety Plan for Remediation of Natl Park Svc Property Located Near Pawling,Ny for Chevron Usa,Inc
ML20127P70030 October 1992Discusses Progress Being Made Towards Cleanup of Former Gulf Atomics Co Owned Facility at Nuclear Lake Site Near Pawling, Ny
ML20058M5889 August 1990Ack Receipt of Re B&W Continuing Assurance to Pay for Eventual Decommissioning of NRC Licensed Facilities