(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20212H0531999-09-27027 September 1999 Responds to Addressed to DA Cool Re NRC Fees for DOE Subcontractors Performing Sealed Source Recovery Work ML20212H1061999-06-0808 June 1999 Submits follow-up to from J Orban Expressing Concerns Over Issue of Fees Assessed by NRC on Subcontractor to DOE Performing Source Recovery Actions Under Off-Site- Source Recovery Program ML20195F8721998-11-19019 November 1998 Ack Receipt of Correspondence to NRC Re West Valley,New York Facility.Correspondence Forwarded to NRC Staff for Appropriate Action ML20195F8901998-11-0505 November 1998 Requests That National Decommissioning Standards Be Applied to West Valley,Ny Nuclear Waste Site ML20153G5971998-09-25025 September 1998 Ack Receipt of Comments on Science Applications Intl Corp Various Preliminary & Revised Performance Assessments for West Valley & Other Info Provided ML20134C1141996-09-20020 September 1996 Discusses Processes That Could Be Followed to Set a Single Set of Decontamination & Decommissioning Criteria for Western Valley Demonstration Project & Part 50 Licensed Facilities at Western Ny Nuclear Svc Ctr ML20134C1531996-08-14014 August 1996 Requests NRC Guidance Re Process to Set Single Set of Decontamination & Decommissioning Criteria for West Valley Demonstration Project & Part 50 Licensed Facilities at Ny Nuclear Svc Ctr ML20056E2711993-08-14014 August 1993 Discusses Deviation from Regional Dip in Area Between Springville & West Valley,Ny ML20056E2661993-08-14014 August 1993 Forwards Deviation from Regional Dip in Area Between Springville & West Valley,Ny ML20097G6521992-06-10010 June 1992 Forwards Rev 2 to WVNS-TPL-70-12, Test Plan Cement Waste Form Qualification of Sludge Wash Liquids Rev 0 to WVNS-TRO-051, Test Request Sluge Wash Cement-Waste Cores Windows of Composition ML20101F3131992-06-0808 June 1992 Forwards Review & Discussion of Vertical Fractures Reported at Wv Site Working Draft Re DOE Request for Rulemaking on Tru Limits ML20097F5281992-06-0202 June 1992 Responds to DOE Request for Rulemaking on Transuranic Limit in West Valley Demonstration Project Wastes.Requests Copies of Communications Exchanged Between DOE & C & Overall Schedule for Major Steps in Rulemaking ML20096H4181992-05-21021 May 1992 Forwards Rev 1 to Waste Form Interim Qualification Rept Wvdp Stabilized Sludge Wash Cement-Waste & Rev 0 to WVNS-PCP-002, Process Control Plan for Cement Solidification of Sludge Wash Liquid ML20095L5991992-05-0101 May 1992 Forwards Vols 1 & 2 of West Valley Waste Form Qualification Program for Cement Solidification of Sludge Wash Liquid for Info & Comment ML20096C0991992-04-29029 April 1992 Forwards Rev 3 to OSR/GP-1, Wvdp Operational Safety Requirements ML20095J1141992-04-22022 April 1992 Informs of Approval to Commence Phase II Sludge Wash Operations on or About 920427 ML20094S5591992-04-15015 April 1992 Requests NRCs Prescription of Stds to Define Transuranic Waste Per West Valley Demonstration Project Act.Discusses Need for Redefinition & Actions Needed by NRC ML20101R4031992-03-23023 March 1992 Requests NRC Prescription of Stds to Define Transuranic Per West Valley Demonstration Project Act ML20091A5021992-03-18018 March 1992 Forwards Fully Executed RCRA 3008(h) Consent Order Which Becomes Effective 920315.W/one Oversize Drawing ML20090H5331992-03-0808 March 1992 Discusses Future Decision Making Process & Existing Obligations at West Valley & Effects on low-level Radwaste Siting by State of Ny ML20090G5111992-03-0404 March 1992 Forwards DOE Responses to NRC SER W/Recommendations on West Valley,Ny Supernatant Treatment Sys ML20094G6931992-02-25025 February 1992 Forwards Operational Readiness Review Plan for Resumption of Irts Operations,Hlw Treatment Phase II - Sludge Wash. Advises of 920309 Board Meeting & Overview & Summary of Results Will Be Discussed on 920319 ML20100P9831992-02-0404 February 1992 Forwards West Valley Waste Qualification Notebook - Replacement for Use & Info.Notebook Supports West Valley Waste Qualification Program for Cement Solidification of Sludge Wash Liquid ML20092F1571992-01-17017 January 1992 Forwards Inquiry from Constituent,J Kozlowski,Re West Valley Demonstration Project.Constituent Questions Radiation Leakage from Cansiters at Site ML20091K6551992-01-14014 January 1992 Requests That State of Ny Energy R&D Authority,Doe & NRC Examine Possible Conflict W/West Valley Demonstration Project & Possible NRC Concerns from NRC Licensing Standpoint Re Const of Commercial LLW Facility ML20086F5391991-12-0303 December 1991 Ack Receipt of Transmitting, Vitrification Control Room Design Plan. Concerns Raised That Maint Personnel Not Involved in Conceptual Design Meetings ML20085H6271991-10-15015 October 1991 Forwards Rev 6 to Wvns SAR-004, Supernatant Treatment Sys. DOE Approves Rept ML20079K3191991-10-11011 October 1991 Forwards Rev 7 to TR/IRTS-5, Operational Safety Requirements ML20083F3551991-10-0101 October 1991 Forwards Official Update of Info to Be Entered Into West Valley Waste Qualification Notebook,Per 910829 Meeting ML20079G7101991-09-30030 September 1991 Forwards Rev 4 to WVDP-043, Oil,Hazardous Substances & Hazardous Wastes Spill Prevention,Control & Countermeasures Plan ML20083D3281991-09-20020 September 1991 Responds to Request for Items 1,2 & 3 of 910718 Closeout Meeting ML20083C2241991-09-18018 September 1991 Extends Invitation to Participate in Operational Readiness Review Planning for West Valley Irts Operations - Sludge Wash ML20082K4701991-08-22022 August 1991 Forwards Rev 0 to TR-IRTS-11, Fissle Matl Mass Balance Across Lwts Evaporator & Rev 3 to WVNS-SAR-005, SAR for Liquid Waste Treatment Sys ML20091C2141991-07-26026 July 1991 Forwards DOE West Valley Project Operational Readiness Review Plan for Resumption of Integrated Radwaste Treatment Operations,High Level West Treatment Phase II - Sludge Wash ML20082E9291991-07-23023 July 1991 Provides Documentation & Data Discussed W/Nrc During 910603-06 Meeting & Interface Meeting W/Region I on 910516- 17.Viewgraphs Encl ML20076D4031991-07-19019 July 1991 Forwards Run Rept,Integrated Radwaste Treatment Sys, Campaign 21,901031-910111 ML20079B1121991-06-10010 June 1991 Forwards Wvns SAR-004,Rev 6,Draft A.4, SAR for Supernatant Treatment Sys (STS) for Review.Operational Safety Requirements/Technical Requirements Applicable to STS Encl Also ML20024G9811991-05-14014 May 1991 Forwards Waste Form Qualification Program for Cement Solidification of Sludge Wash Liquid. ML20077D1921991-04-30030 April 1991 Forwards West Valley Nuclear Svcs Co,Inc Response to Comments from 910122 NRC Visit to Evaluate Vitrification Project Const ML20081G8601991-04-29029 April 1991 Requests Written Concurrence W/Understanding on Confirmation of Compliance W/Land Disposal Restrictions for Storage & Treatment of high-level Radioactive Mixed Waste at West Valley Demonstration Project ML20073H0991991-04-25025 April 1991 Discusses West Valley Demonstration Project Completion & Closure of Western New York Svc Ctr.Concurs & Welcomes NRC Participation as Cooperating Federal Agency for Project Completion & Site Closure Environ Impact Statement ML20073K8701991-04-25025 April 1991 Concurs & Welcomes NRC Participation as Cooperating Federal Agency Re Project Completion & Site Closure EIS Prepared Jointly by DOE & New York State Energy Research & Development Authority ML20073L3581991-04-19019 April 1991 Forwards Integrated Radwaste Treatment Sys Campaign 20 Run Rept,For Info ML20077D1981991-04-19019 April 1991 Advises That Concrete Const Activities Appear to Be Adequate & Final Product Acceptable Re Response to Comments for 910122 NRC Visit to Evaluate Vitrification Project Const ML19325F3831989-11-0909 November 1989 Forwards Draft Rev 0 to WVDP-078, West Valley Demonstration Project Site Specific Plan, for Review & Comments by 891124 ML20247E5541989-03-16016 March 1989 Forwards Rev 2 to Operational Safety Requirement Manual TR/IRTS-7, Operational Safety Requirements ML20245E9991989-01-26026 January 1989 Informs of Conclusion That West Valley Demonstration Project Appropriately Focused & Results Favorable,Per 890123-24 Meeting ML20195K1621988-11-29029 November 1988 Provides Supplemental Qualification Data Re Cemented Low Level Waste Form & Reaffirms Project Position on long-term Mgt of Subj Waste ML20206J4251988-10-0303 October 1988 Forwards Rept Summarizing Status,Progress & Expenditures of West Valley Demonstration Project for Quarter Ending 880630 in Response to H.R.97-177 Requirement ML20154J8831988-05-20020 May 1988 Forwards Addl Comments on Draft Progress Control Plan for West Valley Demonstration Project.Doe 880516 Reply & Encl Respond to All NRC Concerns Re Low Level Cement Waste Form 1999-09-27
[Table view] Category:NRC TO EDUCATIONAL INSTITUTION
MONTHYEARML20129F4841985-02-20020 February 1985 Ltr Contract NRC-04-79-205,Mod 5,deobligating Balance,To West Valley Waste Burial 1985-02-20
[Table view] Category:OUTGOING CORRESPONDENCE
MONTHYEARML20212H0531999-09-27027 September 1999 Responds to Addressed to DA Cool Re NRC Fees for DOE Subcontractors Performing Sealed Source Recovery Work ML20195F8721998-11-19019 November 1998 Ack Receipt of Correspondence to NRC Re West Valley,New York Facility.Correspondence Forwarded to NRC Staff for Appropriate Action ML20153G5971998-09-25025 September 1998 Ack Receipt of Comments on Science Applications Intl Corp Various Preliminary & Revised Performance Assessments for West Valley & Other Info Provided ML20134C1141996-09-20020 September 1996 Discusses Processes That Could Be Followed to Set a Single Set of Decontamination & Decommissioning Criteria for Western Valley Demonstration Project & Part 50 Licensed Facilities at Western Ny Nuclear Svc Ctr ML20056E2711993-08-14014 August 1993 Discusses Deviation from Regional Dip in Area Between Springville & West Valley,Ny ML20234F5731987-07-0101 July 1987 Responds to FOIA Request for Documents Re Plutonium Accountability at Listed Facilities.Forwards App a Documents.Documents Also Available in Pdr.App B Documents Partially Withheld (Ref FOIA Exemptions 3 & 4) ML20198C7291986-04-11011 April 1986 Responds to FOIA Request Re Disposition of project-generated Waste at DOE West Valley Demonstration Project.Forwards Documents Listed on App A.Documents Listed on App B Withheld (Ref FOIA Exemption 5) ML20205Q5521986-04-0707 April 1986 Forwards Addl Comments on Environ Assessment for Disposal of Project Low Level Waste. Need to Develop Fully Calibr & Independently Validated Site Hydrogeologic Sys Model Stressed ML20129B6521985-03-12012 March 1985 Further Response to FOIA Request Re Migration of Radioactive Kerosene at West Valley,Ny Burial Ground.Documents Listed in App B Withheld (Ref FOIA Exemption 5) IA-84-905, Further Response to FOIA Request Re Migration of Radioactive Kerosene at West Valley,Ny Burial Ground.Documents Listed in App B Withheld (Ref FOIA Exemption 5)1985-03-12012 March 1985 Further Response to FOIA Request Re Migration of Radioactive Kerosene at West Valley,Ny Burial Ground.Documents Listed in App B Withheld (Ref FOIA Exemption 5) ML20129F4841985-02-20020 February 1985 Ltr Contract NRC-04-79-205,Mod 5,deobligating Balance,To West Valley Waste Burial ML20062H1701982-07-28028 July 1982 Ack Receipt of Re Drums Found at Western Ny Nuclear Svc Ctr at West Valley.Info in Ltr Has Been Appended to Petition Re Change 32 to Provisional License CSF-1 ML20054F2681982-06-0707 June 1982 Forwards Response Received from NFS Re Statements & Arguments of Sierra Club on Change 32 to Provisional Facility OL CSF-1.Ltr to Sierra Club W/Views of co-licensees Also Encl ML20054E9131982-06-0707 June 1982 Forwards co-licensees Responses Re Issuance of Change 32 to Provisional License CSF-1 ML20054E8541982-06-0707 June 1982 Forwards Response Received from Ny State Erda Re Statements & Arguments of Sierra Club on Change 32 to Provisional License CSF-1.Ltr to Sierra Club Containing Views of Both co-licensees Also Encl ML20054E8601982-06-0404 June 1982 Forwards Responses of co-licensees Re Issuance of Change 32 to License CSF-1.Addl Info Requested within 15 Days of Ltr Receipt ML20210A8121974-05-0909 May 1974 Forwards List of Licensed Facilities for Processing & Reprocessing Pu & Pending Applications Per 740328 Request. List of Sites W/Plans for Similar Facilities & Licensees Authorized to Possess Pu for Specified Purposes Also Encl 1999-09-27
[Table view] |
Text
, ,U I
pt# *%,,
g4 $#+ UNITED STATES NUCLEAR REGULATORY COMMisslON WASHINGTON, D. C. 20555
....+/ FEB 2 01985 Mr. Michael DiVirgilio The University of the State of New York Bureau of Fiscal Management Poom 402, Albany, NY State 12234Education Building
SUBJECT:
MODIFICATION NO. FIVE (5), CONTRACT NO. NRC-04-79-205
Dear Mr. DiVirgilio:
for your execution are the following close-out , enclosed docume
- 1. Property. Certification form
~2.
- 3. Patent / Copyright / Royalty Report Final Release & General Assignment forms Your voucher for Unfortunately, Mo$21,800.00 dated 11/15/82 is in the process of being pa ur voucher dated 10/26/84 in the amount of $12,167.49 cannot of Costs for the following periods of performance:be ement paid 8/1/79 - 7/31/81 -
$179,976.00 8/.1/81 - 12/31/82 - $218,000.00 1/1/83 - 6/30/84 -
$139,860.00 Please address: complete the above reports and forward to ray attention owing at th U. S. Nuclear Regulatory Commission Division of Contracts, AR-2223 Washington, D.C. 20555 deobligation, removing the balance of $1,818.51In of addition from tho subject contrac. t If (301) at you 492-4277.have any questions concerning this matter, please econtact Silvis Ros n rely, 8506060780 850530 PDR CONTR NRC-04-79-205 PDR io,ald GY4h D.
J{ '
om[i n, ef Operatio Support B . nch
Enclosures:
As stated.
Divisio of Contract ACKNOWLEDMNT OflDE0BLIGATION AMOUNT:
$1,818.51 UNIVERS TY F TATE OF NEW ioRK Name:
Title:
_Execut Deputy Commissioner of Education Date: May 8. 1985
__ -.