Semantic search
Jump to navigation
Jump to search
Issue date | Title | Topic | |
---|---|---|---|
ML20217F640 | 29 September 1999 | Forwards 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 | |
ML20217G737 | 23 August 1999 | Informs That During Jul Sampling Evolutions,No Flow Was Available at Upgradient Diversion Channel or at Down Gradient Deversion Channel,Due to Current Drought Conditions | |
ML20195K254 | 10 June 1999 | Forwards 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 | |
ML20195E576 | 9 June 1999 | Forwards Copy of Meeting Summary for Meeting Between NRC & Staff of Bwx Technologies That Occurred on 990520 | |
ML20205K065 | 25 March 1999 | Requests Response to Listed Comments Re Review of Parks Shallow Land Disposal Area (Slda) 1999 Field Program Work Plan for Feb 1999 | |
ML20206S224 | 19 January 1999 | Forwards 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 | |
ML20195G733 | 18 November 1998 | Responds 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 | |
ML20236U751 | 27 July 1998 | Submits Comments on Draft Environ Impact Statement for Bwx Technologies Shallow Land Disposal Area in Park Township, Pa.Bwx Technologies Encl | |
ML20236Q974 | 8 July 1998 | Forwards Insp Repts 70-0364/98-01 & 70-3085/98-01 on 980608-12.No Violations Noted | |
ML20217N706 | 20 March 1998 | Provides follow-up to Telcon of 980319 & Concerns Submittal of Info Requested by in Support of NRC Review of Parks Facility Decommissioning Plan | |
ML20151K982 | 24 July 1997 | Forwards Bwx Technologies,Inc Standby Trust Re License SNM-42,amend 13 & License SNM-414,revs to Schedule a | |
ML20140A495 | 23 May 1997 | Forwards Draft Financial Assurance Documents Related to B&W Request to Transfer Various Licenses to Bwx Technologies,Inc & Mcdermott Technology,Inc | |
ML20147A704 | 15 November 1996 | Provides 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 | |
ML20058E548 | 30 November 1993 | Forwards Fr Notice Re NRC 930726 Issuance of Final Rule Concerning Decommissioning Recordkeeping & Documentation for Info | |
ML20062J888 | 9 November 1993 | Forwards Revised Vol II of Final Project Rept for Decontamination & Decommissioning of Pu Facility & Multiple Failure Bldg at Nuclear Lake,Pawling,Ny | |
ML20062J779 | 5 November 1993 | Completes 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 | |
ML20062J755 | 3 November 1993 | Completes Review of Listed Repts Re Decontamination & Decommissioning of Multiple Failure,Waste Disposal & Plutonium Facility Bldgs,Nuclear Lake Site,Pawling, New York | |
ML20062J632 | 3 November 1993 | Forwards Vols I & II of Final Project Rept for Decontamination & Decommissioning of Pu Facility & Multiple Failure Bldg Nuclear Lake Pawling,Ny | |
ML20059J775 | 27 October 1993 | Forwards Addemdum to Final Project Rept for Decontamination & Decommissioning of Pu Facility & Multiple Failure Bldg Nuclear Lake Pawling,Ny | |
ML20058N894 | 15 October 1993 | Responds to Chevron Requesting Clarification of NRC Approving Demolition of Outdoor Area Structures at Pawling Site | |
ML20058P134 | 12 October 1993 | Requests Clarification of Last Sentence of First Paragraph of NRC Approving Demolition of Listed Outdoor Structures at Natl Park Svc Property at Pawling,Ny Site | |
ML20058N910 | 8 October 1993 | Approves 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 | |
ML20058N975 | 6 October 1993 | Approves 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 | |
ML20058N563 | 5 October 1993 | Forwards Summary of Confirmatory & Radiological Surveys of Nuclear Lake Site Findings | |
ML20057E036 | 17 September 1993 | Forwards Revised Confirmatory & Radiological Survey Plan for Nuclear Lake Site,Pawling,Ny | |
ML20059J527 | 17 September 1993 | Forwards 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 | |
ML20057C708 | 17 September 1993 | Forwards Response to NRC Review & Comments Re Final Project Rept for Decontamination & Decommissioning on Pu Facility & Multiple Failure Bldg at Nuclear Lake Site,Pawling Ny, | |
ML20059J511 | 16 September 1993 | Forwards Proposed Confirmatory & Radiological Survey Plan for Nuclear Lake Site Pawling,Ny, Incorporating Comments Provided to Environ Survey & Site Assessment Program in NRC 930916 Facsimile | |
ML20059K167 | 13 September 1993 | Forwards 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 | |
ML20057B562 | 13 September 1993 | Submits 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 | |
ML20059J746 | 31 August 1993 | Forwards Final Project Rept for Decontamination & Decommissioning of Pu Facility & Multiple Failure Bldg Nuclear Lake,Pawling,Ny, for Review | |
ML20058N117 | 8 June 1993 | Forwards Figures for Radiological Survey of Dam Improvement Area,Nuclear Lake Site,Pawling,Ny | |
ML20138D237 | 3 February 1993 | Responds 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 | |
ML20127A726 | 8 January 1993 | Responds 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 | |
ML20126D029 | 18 December 1992 | Ack 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 | |
ML20128F046 | 11 December 1992 | Responds to Requesting Approval to Begin Remediation of Contaminated Soil Areas at Nuclear Lake Site in Pawling,Ny | |
ML20126D079 | 9 December 1992 | Comments on Work Plan for Soil Remediation of Natl Park Svc Property Located Near Pawling,Ny for Chevron Usa,Inc | |
ML20125C283 | 2 December 1992 | Advises 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 | |
ML20128B619 | 1 December 1992 | Forwards 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 | |
ML20127P700 | 30 October 1992 | Discusses Progress Being Made Towards Cleanup of Former Gulf Atomics Co Owned Facility at Nuclear Lake Site Near Pawling, Ny | |
ML20058M588 | 9 August 1990 | Ack Receipt of Re B&W Continuing Assurance to Pay for Eventual Decommissioning of NRC Licensed Facilities |