ML20147F756: Difference between revisions

From kanterella
Jump to navigation Jump to search
(StriderTol Bot insert)
 
(StriderTol Bot change)
Line 1: Line 1:
{{Adams
#REDIRECT [[IA-78-329, Responds to 781116 FOIA Request for Documents Re Proposed Subj Facil Radwaste Incinerator.Forwards,For Placement in Local Pub Document Room in Oswego,Ny,Copies of Documents Listed in Append a]]
| number = ML20147F756
| issue date = 12/18/1978
| title = Responds to 781116 FOIA Request for Documents Re Proposed Subj Facil Radwaste Incinerator.Forwards,For Placement in Local Pub Document Room in Oswego,Ny,Copies of Documents Listed in Append a
| author name = Felton J
| author affiliation = NRC OFFICE OF ADMINISTRATION (ADM)
| addressee name = Reinert S
| addressee affiliation = AFFILIATION NOT ASSIGNED
| docket = 05000220
| license number =
| contact person =
| case reference number = FOIA-78-329
| document report number = NUDOCS 7812220142
| document type = CORRESPONDENCE-LETTERS, NRC TO PUBLIC ENTITY/CITIZEN/ORGANIZATION/MEDIA, OUTGOING CORRESPONDENCE
| page count = 3
}}
 
=Text=
{{#Wiki_filter:,    .                                                              Mcw th F # ,, ,,,%*o                                                            '() ,~ O l    /
g"          4 UNITED STATES NUCLEAR REGULATORY COMMISSION Docket No. 50-220 WASHINGTON, D. C. 20555
      ,,,..                              December 18, 1978 Ms. Sue Reinert Box 271                                              IN RESPONSE REFER Oswego, New York 13126                              TO F01A-78-329
 
==Dear Ms. Reinert:==
 
This is in reply to your letter dated November 16, 1978, in which you requested, pursuant to the Freedom of Information Act, copies of all l          documents, not previously sent to you, concerning the proposed radwaste incinerator at the Nine Mile Point nuclear facility.          Your request was received by the Office of Administration on November 22, 1978.
In response to your request, copies of the documents listed on Appendix A      ,
are being placed in the Local Public Document Room located at the Oswego County Office Building, 46 E. Bridge Street, Oswego, New York, and in the NRC Public Document Room located 1717 H Street, N.W., Washington, DC.
Sincerely, J. M. Felton, Director
                                          /\      Division of Rules and Records Office of Administration
 
==Enclosure:==
 
Appendix A
      ?8 1222 of y.2.,
 
I      -
F01A-78-329
  "  ~
APPENDIX A
: 1. July 25,1978      Letter fm R. Baer to P. Giardina
: 2. August 8,1978      Answers to questions raised in the August 8, 1978 letter fm the Oswego County Planning Board.
: 3. August 24, 1978    Letter fm Harold Denton to Sue Reinert.
: 4. Septmeber 1,1978  Application fm Niagara Mohawk to install Rad-waste Reduction System.
: 5. September 18, 1978 Memo fm R. Bellamy to R. Clark regarding respon-ses to concerns for operation of a radweste incinerator at Nine Mile.
: 6. September 18, 1978 Letter fm William Miller to Niagara Mohawk regarding fee.
: 7. October 3,1978    Letter fm R. Baer to J. May requesting additional i n formation .
: 8. October 4,1978    Letter fm Oswego County Legislature to Brian Grimes.
: 9. October 4, 1978    Letter fm R. Baer to D. Berick transmitting copy of the Newport News topical report.
: 10. October 5, 1978    Memo fm L. Barrett to B. Grimes regarding meeting with Oswego County Legislature Energy Facilities Commi ttee .
: 11. October 5,1978      Letter fm T. K. DeBoer, State on New York Energy Office to Harold Denton.
: 12. October 12, 1978    Letter fm R. Baer to J. Kannard requesting addi-tional justification for the recommendation that the report be topical .
: 13. October 13, 1978    Letter fm R. Baer to Robert Vessels regarding Topical Report by Newport News Industrial Corp.
: 14. October 18, 1978    Resolution by the Town of Scriba at its October 18, 1978 meeting.
: 15. October 24, 1978  Letter fm P. A. Giardina to H. Denton
: 16. October 25, 1978    Letter fm Thomas B. Cochran to Secretary of the Commission l
l
 
k, .                .
: 17. October 26, 1978  Letter fm B. M. Bordenick to T. K. DeBoer Docket No. 50-220
: 18. October 30, 1978  Letter fm Marvin Resnikoff Sierra Club to NRC.
: 19. October 31, 1978  Open letter to NRC from the Sierra Club.
: 20. November 6,1978  Letter fm B. M. Bordenick to F. R. Church in the matter of Niagara Mohawk Power Corporation
: 21. November 9,1978  Letter fm B. K. Grimes to James Best.
: 22. November 10, 1978  Letter fm R. Lewis to R. Baer transmitting a non-proprietary version on NNI-77-7-P.
: 23. November 15, 1978  Letter fm H. Denton to Thomas Cochran, NRDC.
: 24. November 16, 1978  Letter fm V. Stello to Suzanne Weber
: 25. November 16, 1978  Memo fm Phil Polk to Tom Ippolito regarding phone conversation on Nine Mile Point Proposed Radwaste Incineration.
: 26. November 24, 1978 Technical Assistance Request fm V. Stello to R. DeYoung.
1 1}}

Revision as of 01:34, 1 September 2020