ML20147F756

From kanterella
Revision as of 23:08, 24 June 2020 by StriderTol (talk | contribs) (StriderTol Bot insert)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
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
ML20147F756
Person / Time
Site: Nine Mile Point Constellation icon.png
Issue date: 12/18/1978
From: Felton J
NRC OFFICE OF ADMINISTRATION (ADM)
To: Reinert S
AFFILIATION NOT ASSIGNED
References
FOIA-78-329 NUDOCS 7812220142
Download: ML20147F756 (3)


Text

, . 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