|
---|
Category:Environmental Analysis Statement
MONTHYEARML18018A8791974-01-31031 January 1974 Environmental Statement Related to Operation of Nine Mile Point Nuclear Station Unit 1 ML18018B0591973-10-0505 October 1973 Appendix B to Provisional Operating License No. DPR-17 Draft of Proposed Environmental Technical Specifications ML17037C2951973-09-10010 September 1973 Letter Enclosing Comments in Connection with the Draft Environmental Statement and Requesting a Review and Submittal of Any Questions by October 26, 1973 ML17037C3261973-08-24024 August 1973 Letter Regarding a Review of the Draft Environmental Statement and Enclosed Comments from the Soil Conservation Service and Forest Service ML17037C3031973-07-0505 July 1973 Letter Regarding a Draft Environmental Statement ML17037C3011973-07-0505 July 1973 Letter Regarding Notice of Availability of AEC Draft Environmental Statement ML17037C2991973-07-0505 July 1973 Letter Regarding a Draft Environmental Statement and Federal Register Notice of Availability ML17037C2981973-07-0505 July 1973 Letter Regarding a Draft Environmental Statement and Federal Register Notice of Availability ML17037C2971973-07-0505 July 1973 Letter Transmitting Copies of the Summary Sheet for the Draft Environmental Statement Prepared by the Commission'S Regulatory Staff ML17037C2961973-07-0505 July 1973 Letter Transmitting Copies of the Draft Environmental Statement on Environmental Considerations Under the National Environmental Policy Act of 1969 ML17037C3081973-04-27027 April 1973 Letter Concerning the Environmental Impact Documentation to Provide Information in Advance of Receipt of the Draft Environmental Statement ML17037C2821973-02-0909 February 1973 Letter Responding to February 1, 1973 Requesting Additional Information in Connection with the Preparation of the Environmental Statement ML17037C3121973-02-0101 February 1973 Letter Regarding a Request for Additional Information in Connection with the Preparation of the Environmental Statement 1974-01-31
[Table view] Category:Draft
MONTHYEARML18337A0662018-11-28028 November 2018 Initial Operator Licensing Written Examination Approval ML18018A8791974-01-31031 January 1974 Environmental Statement Related to Operation of Nine Mile Point Nuclear Station Unit 1 ML18018B0591973-10-0505 October 1973 Appendix B to Provisional Operating License No. DPR-17 Draft of Proposed Environmental Technical Specifications ML17037C2951973-09-10010 September 1973 Letter Enclosing Comments in Connection with the Draft Environmental Statement and Requesting a Review and Submittal of Any Questions by October 26, 1973 ML17037C3261973-08-24024 August 1973 Letter Regarding a Review of the Draft Environmental Statement and Enclosed Comments from the Soil Conservation Service and Forest Service ML17037C3031973-07-0505 July 1973 Letter Regarding a Draft Environmental Statement ML17037C3011973-07-0505 July 1973 Letter Regarding Notice of Availability of AEC Draft Environmental Statement ML17037C2991973-07-0505 July 1973 Letter Regarding a Draft Environmental Statement and Federal Register Notice of Availability ML17037C2981973-07-0505 July 1973 Letter Regarding a Draft Environmental Statement and Federal Register Notice of Availability ML17037C2971973-07-0505 July 1973 Letter Transmitting Copies of the Summary Sheet for the Draft Environmental Statement Prepared by the Commission'S Regulatory Staff ML17037C2961973-07-0505 July 1973 Letter Transmitting Copies of the Draft Environmental Statement on Environmental Considerations Under the National Environmental Policy Act of 1969 ML17037C3081973-04-27027 April 1973 Letter Concerning the Environmental Impact Documentation to Provide Information in Advance of Receipt of the Draft Environmental Statement 2018-11-28
[Table view] Category:Letter
MONTHYEARNMP1L3608, Supplemental Information Letter No. 3 - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation2024-09-20020 September 2024 Supplemental Information Letter No. 3 - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation RS-24-090, Response to Request for Additional Information - Relief Request Concerning Extension of Permanent Relief from Ultrasonic Examination of Reactor Pressure Vessel Circumferential Shell Welds2024-09-12012 September 2024 Response to Request for Additional Information - Relief Request Concerning Extension of Permanent Relief from Ultrasonic Examination of Reactor Pressure Vessel Circumferential Shell Welds ML24249A1362024-09-0404 September 2024 EN 57304 - Westinghouse Electric Company, LLC, Final Report - No Embedded Files. Notification of the Potential Existence of Defects Pursuant to 10 CFR Part 21 IR 05000220/20240052024-08-29029 August 2024 Updated Inspection Plan for Nine Mile Point Nuclear Station, Units 1 and 2 (Report 05000220/2024005 and 05000410/2024005) IR 05000220/20240102024-08-22022 August 2024 Age-Related Degradation Inspection Report 05000220/2024010 and 05000410/2024010 NMP1L3603, Submittal of Preliminary Decommissioning Cost Estimate and Irradiated Fuel Management Plan2024-08-20020 August 2024 Submittal of Preliminary Decommissioning Cost Estimate and Irradiated Fuel Management Plan ML24222A6772024-08-0909 August 2024 Response to Request for Additional Information for Application to Revise Technical Specifications to Adopt TSTF-591-A, Revise Risk Informed Completion Time (RICT) Program Revision 0 and Revise 10 CFR 50.69 License Condition IR 05000220/20240022024-08-0505 August 2024 Integrated Inspection Report 05000220/2024002 and 05000410/2024002 ML24215A3002024-08-0202 August 2024 Operator Licensing Examination Approval NMP1L3601, Supplemental Information Letter No. 2 - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation2024-07-31031 July 2024 Supplemental Information Letter No. 2 - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation ML24213A1412024-07-31031 July 2024 Requalification Program Inspection NMP2L2883, Fourth Inservice Inspection Interval, Second Inservice Inspection Period 2024 Owner’S Activity Report for RFO-19 Inservice Examinations2024-07-24024 July 2024 Fourth Inservice Inspection Interval, Second Inservice Inspection Period 2024 Owner’S Activity Report for RFO-19 Inservice Examinations ML24198A0852024-07-16016 July 2024 Senior Reactor and Reactor Operator Initial License Examinations RS-24-070, Independent Spent Fuel Storage Installation, Nine Mile Point, Units 1 and 2, Quad Cities, Units 1 and 2, R. E. Ginna - Nuclear Radiological Emergency Plan Document Revisions2024-07-12012 July 2024 Independent Spent Fuel Storage Installation, Nine Mile Point, Units 1 and 2, Quad Cities, Units 1 and 2, R. E. Ginna - Nuclear Radiological Emergency Plan Document Revisions RS-24-061, Constellation Energy Generation, LLC, Response to NRC Regulatory Issue Summary 2024-01, Preparation and Scheduling of Operator Licensing Examinations2024-06-14014 June 2024 Constellation Energy Generation, LLC, Response to NRC Regulatory Issue Summary 2024-01, Preparation and Scheduling of Operator Licensing Examinations NMP1L3584, License Amendment Request to Revise Technical Specifications to Adopt TSTF-230, Revision 1, Add New Condition B to LCO 3.6.2.3, RHR Suppression Pool Cooling2024-06-13013 June 2024 License Amendment Request to Revise Technical Specifications to Adopt TSTF-230, Revision 1, Add New Condition B to LCO 3.6.2.3, RHR Suppression Pool Cooling IR 05000220/20244012024-05-30030 May 2024 Security Baseline Inspection Report 05000220/2024401 and 05000410/2024401(Cover Letter Only) ML24079A0762024-05-23023 May 2024 Issuance of Amendments to Adopt TSTF 264 NMP1L3591, Response to Ny State Pollutant Discharge Elimination System (SPDES) Permit Request for Information & Modification Request2024-05-18018 May 2024 Response to Ny State Pollutant Discharge Elimination System (SPDES) Permit Request for Information & Modification Request NMP1L3589, Special Report: Containment High Range Radiation Monitor Instrumentation Channel 12 Inoperable2024-05-16016 May 2024 Special Report: Containment High Range Radiation Monitor Instrumentation Channel 12 Inoperable NMP1L3582, 2023 Annual Radioactive Environmental Operating Report for Nine Mile Point Units 1 and 22024-05-15015 May 2024 2023 Annual Radioactive Environmental Operating Report for Nine Mile Point Units 1 and 2 ML24158A2052024-05-15015 May 2024 Annual Radioactive Environmental Operating Report IR 05000220/20240012024-05-10010 May 2024 Integrated Inspection Report 05000220/2024001 and 05000410/2024001 RS-24-049, Updated Notice of Intent to Pursue Subsequent License Renewal Applications2024-05-0909 May 2024 Updated Notice of Intent to Pursue Subsequent License Renewal Applications RS-24-038, Relief Request Concerning Extension of Permanent Relief from Ultrasonic Examination of Reactor Pressure Vessel Circumferential Shell Welds2024-05-0202 May 2024 Relief Request Concerning Extension of Permanent Relief from Ultrasonic Examination of Reactor Pressure Vessel Circumferential Shell Welds NMP2L2880, Automatic Reactor Scram on Turbine Trip Due to Low Condenser Vacuum2024-05-0101 May 2024 Automatic Reactor Scram on Turbine Trip Due to Low Condenser Vacuum NMP1L3581, Independent Spent Fuel Storage Installation (ISFSI) - 2023 Radioactive Effluent Release Report2024-04-30030 April 2024 Independent Spent Fuel Storage Installation (ISFSI) - 2023 Radioactive Effluent Release Report RS-24-041, Alternative Request to Utilize Code Case OMN-32, Alternative Requirements for Range and Accuracy of Pressure, Flow, and Differential Pressure Instruments Used in Pump Tests2024-04-30030 April 2024 Alternative Request to Utilize Code Case OMN-32, Alternative Requirements for Range and Accuracy of Pressure, Flow, and Differential Pressure Instruments Used in Pump Tests NMP2L2877, 2023 Annual Environmental Operating Report2024-04-19019 April 2024 2023 Annual Environmental Operating Report NMP2L2878, Core Operating Limits Report2024-04-16016 April 2024 Core Operating Limits Report ML24103A2042024-04-12012 April 2024 Constellation Energy Generation, LLC, Application to Revise Technical Specifications to Adopt TSTF-591-A, Revise Risk Informed Completion Time (RICT) Program Revision 0 and Revise 10 CFR 50.69 License Condition RS-24-002, Constellation Energy Generation, LLC - Annual Property Insurance Status Report2024-04-0101 April 2024 Constellation Energy Generation, LLC - Annual Property Insurance Status Report ML24092A3352024-04-0101 April 2024 NRC Office of Investigations Case No. 1-2023-002 ML24074A2812024-03-14014 March 2024 Request for Information and Notification of Conduct of IP 71111.21.N.04, Age-Related Degradation, Reference Inspection Report 05000220/2024010 and 05000410/2024010 NMP1L3577, Special Report: Containment High Range Radiation Monitor Instrumentation Channel 12 Inoperable2024-03-13013 March 2024 Special Report: Containment High Range Radiation Monitor Instrumentation Channel 12 Inoperable IR 05000220/20230062024-02-28028 February 2024 Annual Assessment Letter for Nine Mile Point Nuclear Station, Units 1 and 2, (Reports 05000220/2023006 and 05000410/2023006) IR 05000220/20230042024-02-0101 February 2024 Integrated Inspection Report 05000220/2023004 and 05000410/2023004 NMP1L3570, Supplemental Information Letter - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation2024-02-0101 February 2024 Supplemental Information Letter - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation 05000410/LER-2023-001, Supplement to LER 2023-001-00, Automatic Reactor Scram on Low Level Due to Partial Loss of Feedwater2024-01-30030 January 2024 Supplement to LER 2023-001-00, Automatic Reactor Scram on Low Level Due to Partial Loss of Feedwater NMP1L3569, CFR 50.46 Annual Report2024-01-26026 January 2024 CFR 50.46 Annual Report ML24004A2122024-01-0808 January 2024 Senior Reactor and Reactor Operator Initial License Examinations ML23354A0012024-01-0404 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0059 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML23278A1292023-12-14014 December 2023 Units 1 & 2; Limerick, Units 1 & 2; Nine Mile Point, Units 1 & 2; and Peach Bottom, Units 2 & 3 -Revision to Approved Alternatives to Use Boiling Water Reactor Vessel and Internals Project Guidelines NMP1L3566, Radiological Emergency Plan Document Revision. Includes EP-AA-1013, Revision 10, Radiological Emergency Plan Annex for Nine Mile Point Station2023-12-14014 December 2023 Radiological Emergency Plan Document Revision. Includes EP-AA-1013, Revision 10, Radiological Emergency Plan Annex for Nine Mile Point Station IR 05000410/20243012023-12-14014 December 2023 Initial Operator Licensing Examination Report 05000410/2024301 ML23305A1402023-12-13013 December 2023 Units 1 & 2; Nine Mile Point, Unit 2; Peach Bottom, Units 2 & 3; and Quad Cities, Units 1 and 2 - Issuance of Amendments to Adopt Traveler TSTF-580 NMP1L3564, Supplemental Response to Part 73 Exemption Request - Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements2023-12-0707 December 2023 Supplemental Response to Part 73 Exemption Request - Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements ML23291A4642023-12-0707 December 2023 Issuance of Amendment No. 251 Regarding the Adoption of Title 10 the Code of Federal Regulations Section 50.69, Risk-Informed Categorization and Treatment of SSC for Nuclear Power Plants ML23289A0122023-12-0606 December 2023 Issuance of Amendment No. 250 Regarding the Revision to Technical Specifications to Adopt TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b NMP1L3563, Submittal of Relief Request I5R-12, Revision 0, Concerning the Installation of a Full Structural Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208)2023-12-0404 December 2023 Submittal of Relief Request I5R-12, Revision 0, Concerning the Installation of a Full Structural Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208) 2024-09-04
[Table view] |
Text
=,
qgRCI g~+
/
((p.):
4J, t UNITED STATES ATOMIC ENERGY COMMISSION WASHINGTON, D.C. 20545 Distribution:
AEC FDR Local FDR Docket (Enviro)
"Arg OI I F- Reading Docket No. Q 0 -P '9 0 JVI, 5 1973 C. DeBevec,, OR-2 SSheppard, EP-4 GDittman, EF-4 BBordenick,. OGC Dr. Sidney Galler Deputy Assistant Secretary for Environmental Affairs U. S. Department of Commerce Room 3425 14th & Constitution, N.W.
>washington, D. C. 20230
Dear Dr. Galler:
I am forwarding for your review and comment the draft "environmental impact documentation identified in the enclosure to this letter.
The Draft Environmental Statement was prepared by my staff in accor-dance with the statement of general policy and procedure on imple-mentation of the National Environmental Policy Act of 1969, as set out in Appendix D of the Commission's regulations 10 CPR Part 50. In accordance with the procedure, please provide comments on this Draft Environmental Statement within 45 days from the date of this letter.
If I can be of further assistance in this matter, please let me know.
Sincerely, Daniel R. Muller, Assistant Director for Environmental of Licensing Projects'irectorate
Enclosure:
List of Documents Transmitted (9)
IDENTICAL LETTER TO THOSE ON ATTACHED LIST Concurrence:
L:EP-4 SMSheppard 6/az /73
I J
t
LIST OF>> DOCUMENTS TRANSMITTED Name of Facility: Nine Mile Point Nuclear Station Unit 1 Applicant: Niagara Mohawk Power Corporation Docket Number: 50-220 Document Transmitted: Draft Environmental Statement dated July 1973
DISTRIBUTION LIST Dr. Sidney Galler (9) Hr. T. A. Phxllzps (1)
Deputy Assistant Secretaxy Chief, Bureau of Power fox Environmental Affairs Federal Power Commission Rm. 5100 U. S. Department of Commerce 825 North Capitol St., N. E.
Room 3425 Washington, D. C. 20426 14th & Constitution, N.M.
Washingeon, D. C. 20230 Mr. Bruce Blanchard, Director (18)
Office of Environmental Projects Review Mr. Sheldon Myeis (2) Department of the Interior ATTN: Hr. Jack Anderson Room 5321 Office of Federal Activities 18th & C Streets, N.W.
Environmental Protection Agency Washington, D. C. 20240 Room W-541-B, Waterside Hall 401 H Street, S.W. Mr. William Cawley, Deputy Director (2)
Washington, D. C. 20460 Program Hanagement Division Office of Research & Monitoring Hr; Milliam Dircl s (~ <<"-) Environmental Protection Agency Council on Environmental Quality Room 3202-G Executive Office of the President 401 M Street, S.W.
722 Jackson Place N.W. Waterside Hall Washington, D. C. 20006 Washington, D. C. 20460 Great Lakes Basin Commission (2) Mr . Rober t E . Neligan (2)
P. 0. Box 999 ATTN: Tom J. Sharpe Ann Arbor, Michigan 48107 Division of Applied Technology Office of Air Programs cc w/o encl: Environmental Protection Agency Direceor, Water Resources Council Research Triangle Park Suite 800 Durham, North Carolina 27711 2120 L Street, N.W.
Mashington, D. C. 20037 Dr. Gordon Everett (1)
Office of Enforcement & General Counsel Hr. Howard Sargent Environmental Protection Agency of Engineers (1)'orps Room 3211-G, Waterside Mall Executive Director of Civil Works 401 H Street, S.W.
Office of the Chief of Engineers Washington, D. C. 20460 Depaxtment of the Army Forrestal Building Room 4-G060 Hr. David Harwood (5) 10th & Independence Director of Tech. Assessment Division Washington, D. C. 20314 ATTN: TIRB Office of Radiation Programs Dr. Richard Hill (2) Environmental Pxotection Agency Federal Power Commission Room E-837 Room 6110 4th & H Street, S.W.
825 North Capitol St.', N.E. Washington, D..C'. 20460 Mashington, D. C. 20426
t
%fr. John Churchill (2) Hr. Samuel Windham (1)
Office of Water Programs Eastern Environmental Research Environmental Proteceion Agency Laboratory Waterside Hall East Rm. 1009 P. 0. Box 61 Washington, D. C. 20460 Montgomery, Alabama 36101 Hr. Rudy Marrazzo (1) U. S. Department'of Agriculture (1)
Office of Noise Abatement & Forest Service Control ATTN: Barry Flamm Environmental Protection Agency Rm. 3022, S. Agriculture Bldg.
8th Floor 14th & Independence, S. W.
1835 K Street, N.M. Washington', D. C. 20250 Washington, D. C. 20460 U. S. Army Engineering District (4)
Dr. Donald Mount (1) New York ATTN: Hr. William Brungs 26 Federal Plaza National Water Quality Laboratory New York, New York 10007 Environmental Protection Agency 6201 Congdon Boulevard Hr. Paul Arbesman (10)
Duluth, Minnesota 55804 Environmental Protection Agency 26 Federal Plaza, Dr. Bernd Kahn (1) New York, New York 10007 Radiochemistry & Nuclear Engineering Division ER Supplements & 'DES National Environmental Reseach Center Environmental Protection Agency Hr. Paul Cromwell, Acting Director (5)
Cincinnati, Ohio 45268 *Office of Environmental Affairs Department of Health, Education Hr. John J. Convery, Director and Welfare ATTN: George Schultz Room 3718, North HEW Bldg.
Advanced Maste Treatment 330 Independence Avenue, S.M.
Research Center Mashington, D. C. 20201 National Environmental Research Center Dr. T. C. Byerly (4)
Columbia Parkway Bldg. Assistant Director Cincinnati, Ohio 45268 Science and,Education Office of the Secretary Mr. Frank Rainwater (1) Room 312, East Pacific Northwest Water Laboratory U.S. Department of Agriculture Environmental Protection Agency Washington, D.C. 20250 200 Southwest 35th Street Corvallis, Oregon 97330 Mr. Benjamin 0. Davis (4)
Assistant Secretary for Environment Mr. Ellis S. Burton (1) & Safety and Consumers Affairs Office of Categorical Programs Department of Transportation Environmental Protection Agency 400 -7th St., S.M., Room 10101 Room W-1029 Washington, D.C; 20590 Waterside Hall 401 H Street S.M. cc w/enclosure:
Mashington, D. C. 20460 .'Captain William R. Riedel Mater Resources Coordinator
~
W/S 83 U.S. Coast Guard, Rm. 8326 Department of Transportation 400 7th St., S.M.
Washington, D.C. 20590
1 ~
Hr. Robert Garvey, Executive Director (1)
Advisory Council on 1iistoric Preservation 1522 K Street, N.W. Suite 430 Washington, D.C. 20005 cc: Hr. Frederick L. Rath (1)
Deputy Commissioner for liistoric Preservation Board for lIistoric Preservation Parks 6 Recreation South Sevan Street Bldg.
Albany, New York 12223 Dr. William E. Seymour (10)
Staff Coordinator New York State Atomic Energy Council New York State Department of Commerce 112 State Street Albany, New York 12207 Hr. Terence P. Curran, Director (10)
Office of Environmental Analysis New York State Department of Environmental Conservation Albany, New York 12201 Hr. Donald I. Gleason, Chairman (1)
County Legislature County Office Building 46 East Bridge Street Oswego, New York 13126 Hr, Robert P. Jones, Supertisor (1)
Town of Scriba R.D. 84 Oswego, New York 13126 Mr. S. William Green (3)
Regional Administrator Dept. of Housing 6 Urban Development 26 Federal Plaza New York, New York 10007 cc: Hr. Richard Brown Dept. of 1lousing 6 Urban Development 7th 6 D Streets, S.W. Rm. 7100 Washington, D.C. 20410
I v
lh. Tony Stadekcr (Summary <c Conclusions Only)
I!anapement Systems Analyst Office of ilmagement and Budget Executive Office Building,.Boom f026 Executive Office Building, Boom f026
)lashing on, D, C. 20503 BY COURTED - NO K&1'T'Z Bureau of Sport Fisheries and. hildlife Division of Piver B "-in Stud'es U. S. D partment of the Interior 18th 5 C Streets, N. 'il.
llashington, D. C. 20520 AT~if: Jerry Steerman, Doom 2$ 43A Oa1r. Ridge 'Aational Laboratory (Deport Only - No Ltr)
P. 0. Box X Oak Ridge, Tennes ee 37830 ATI'iV: S. X. Auerbach Law Center Library (Deport Only - Ilo Ltr)
University o" Southern California University Pa"z Los Angeles, California f0007 tir. Elli S. Bu ton Office of C..tegorical Programs Environrrental pzotec ion Agency Room 'il-1029 hlaterside lh,ll 401 H St., S. U.
Mashington, D. C. 20460 U.S.-Dep .rtment of Agricultu."e '1 )
Forest Service ATT1V: Barry Plamm Ro'om 3092 S. Agriculture Bldg.
Washington, D. C. 202)0
V" 4
\
NO"'8: Originatin.'aboratory receives 1.2 copies of Stateaents, AL'L reauests that they receive 4, all others, including )~!7TH' Dr.. Fn'lip F. Gu.":tat'son, V:"n ~er (~+)
Environmental S 'ezent P"oject Argonne ~iat.'onal Laboratory 9700 Sou"h Cass Avenue, 3Mg.
Argonne, Xllinois 60439 ll t~~. E. G. Struxne"s, Director Environs ntal R. ports Project Oak Ridge Natio'l Labo atory P. 0. 3ox X Oak Ridge, Tennessee 37830 Dr. B. }". Post r Associate tanager Hattelle ter.;orial institu e Pacific ~.'ortlnr st Laboratory P. 0. Bo:. 999 Richland, washington 99352 The tQTPZ Corporation Mcstgat Research Park 14cIaan, Virginia 22101 hh.. T. B. Abernathy, DT&
Oak Ridge National Laboratory P. 0. Box X Oak Ridge, Tennessee 37830 th. Z. R. Buchanan Assistant Director MS'ak Ridge Hational L~b.
P. 0. i3ox X Oak Bid~e, Tennessee 37830
0 a ~
'l