|
---|
Category:FEDERAL REGISTER NOTICES
MONTHYEARML20210F9901999-07-28028 July 1999 Notice of Amend to Coc GDP-1 for Us Enrichment Corp Paducah Gaseous Diffusion Plant ML20210G0581999-07-26026 July 1999 Notice of Amends to Coc GDP-1 for Usec,Paducah Gaseous Diffusion Plant,Paducah,Ky & Coc GDP-2 for Usec,Portsmouth Gaseous Diffusion Plant,Portsmouth,Oh ML20195F3041999-06-10010 June 1999 Notice of Receipt of Amend Application to Coc GDP-1 for Us Enrichment Corp Paducah Gaseous Diffusion Plant & Notice of Comment Period NUREG-1671, Notice of Reopening of Public Comment Period Unitl 991119 for NUREG-1671 Entitled, Standard Reivew Plan for Recertification of Gaseous Diffusion Plants1999-06-0303 June 1999 Notice of Reopening of Public Comment Period Unitl 991119 for NUREG-1671 Entitled, Standard Reivew Plan for Recertification of Gaseous Diffusion Plants ML20205K4371999-04-0707 April 1999 Notice of Amend to Cocs GDP-1 & GDP-2 for Us Enrichment Corp Paducah & Portsmouth Gaseous Diffusion Plants ML20197G6941998-12-0707 December 1998 Notice of Amend to Coc GDP-1 for Usec Paducah Gaseous Diffusion Plant,Paducah,Ky ML20198B3071998-12-0707 December 1998 Notice of Amend to Coc GDP-1 for Usec Paducah Gaseous Diffusion Plant Paducah,Ky ML20198B0131998-12-0202 December 1998 Notice of Amend to Coc GDP-1 for Usec Portsmouth Gaseous Diffusion Plant (Ports),Piketon,Oh.Amend Involves Extension of Ports Compliance Plan Completion Date Re Removal of Residual Quantities of HEU from Cylinders ML20196F9741998-11-30030 November 1998 Notice of Amend to Coc GDP-1 for Us Enrichment Corp Portsmouth Gaseous Plant in Piketon,Oh ML20195J0731998-11-18018 November 1998 Notice of Amend to Coc GDP-1 for Usec Paducah Gaseous Diffusion Plant,Paducah,Ky ML20195J9951998-11-18018 November 1998 Notice of Renewal for Coc GDP-1 & GDP-2 for Paducah & Portsmouth Gaseous Diffusion Plants,Paducah,Ky & Portsmouth, Oh,To Allow Continued Operation of Plants ML20195K1451998-11-18018 November 1998 Notice of Amend to Coc GDP-1 for Us Enrichment Corp for Paducah Gaseous Diffusion Plant ML20155C0131998-10-27027 October 1998 Notice of Amend to Coc GDP-2 for Us Enrichment Corp Portsmouth Gaseous Diffusion Plant ML20155B7991998-10-27027 October 1998 Notice of Amend to Cocs GDP-1 & GDP-2 for Us Enrichment Corp Paducah & Portsmouth Gaseous Diffusion Plants ML20153F9111998-09-21021 September 1998 Notice of Amend to Coc GDP-1 for Us Enrichment Corp Paducah Gaseous Diffusion Plant in Paducah,Ky ML20151W8711998-09-0909 September 1998 Notice of Amendment to Coc GDP-2 for Us Enrichment Corp Portsmouth Gaseous Diffusion Plant ML20239A2291998-08-24024 August 1998 Notice of Amend to Coc GDP-1 for Us Enrichment Corp Paducah Gaseous Diffusion Plant in Paducah,Ky ML20236Y0301998-07-31031 July 1998 Notice of Amend to Coc GDP-2 for Us Enrichment Corp for Portsmouth Gaseous Diffusion Plant,Portsmouth,Oh ML20236X6251998-07-31031 July 1998 Notice of Amend to Coc GDP-2 for Portsmouth Gaseous Diffusion Plant in Portsmouth,Oh ML20217Q0421998-04-28028 April 1998 Notice of Receipt of Application for Certification Renewal for Gaseous Diffusion Plants & Notice of Public Comment Period ML20217E7071998-04-13013 April 1998 Notice of Receipt of Amend Application to Cocs GDP-1 & GDP-2 for Us Enrichment Corp for Paducah & Portsmouth Gaseous Diffusion Plants ML20216D8011998-04-0909 April 1998 Notice of Amend to Coc GDP-2 for Us Enrichment Corp Portsmouth Gaseous Diffusion Plant,Portsmouth,Oh ML20216F1071998-04-0909 April 1998 Notice of Amend to Coc GDP-2 for Us Enrichment Corp Portsmouth Gaseous Diffusion Plant in Portsmouth,Oh ML20216J7731998-03-17017 March 1998 Notice of Amend to Coc GDP-2 for Us Enrichment Corp, Portsmouth Gaseous Diffusion Plant,Portsmouth,Oh ML20203B9911998-02-0404 February 1998 Notice of Amend to Coc GDP-2 for Us Enrichment Corp Portsmouth Gaseous Diffusion Plant,Portsmouth,Oh ML20198G0911997-12-22022 December 1997 Notice of Receipt of Amend Application to Coc GDP-2 for Us Enrichment Corp Portsmouth Gaseous Diffusion Plant, Portsmouth,Oh ML20203C3821997-12-0808 December 1997 Notice of Amend & Denial of Amend Application to Coc GDP-1 for Us Enrichment Corp,Paducah Gaseous Diffusion Plant, Paducah,Ky ML20203C4861997-12-0808 December 1997 Notice of Amend to Coc GDP-1 for Us Enrichment Corp,Paducah Gaseous Diffusion Plant,Paducah,Ky ML20202E5411997-11-26026 November 1997 Notice of Amend to Coc GDP-2 for Us Enrichment Corp, Portsmouth Gaseous Diffusion Plant,Portsmouth,Oh.Amend Will Revise Compliance Plan & SAR ML20199L3631997-11-25025 November 1997 Notice of Amend to Coc GDP-1 for Us Enrichment Corp,Paducah Gaseous Diffusion Plant,Paducah,Ky ML20199E6381997-11-12012 November 1997 Notice of Amend to Coc GDP-2 for Us Enrichment Corp Porsmouth Gaseous Diffusion Plant Portsmouth,Oh ML20203A7731997-10-30030 October 1997 Notice of MOU Between NRC & Doe.Mou Intended to Describe Various Responsibilities W/Respect to Continued Cooperation Between NRC & DOE & Set Forth Framework for Coordination of Issues Now That NRC Has Assumed Regulatory Oversight ML20212E1271997-10-23023 October 1997 Notice of Amend to Coc GDP-2 for Portsmouth Gaseous Diffusion Plant ML20211C4291997-09-15015 September 1997 Us NRC Notice of Amend to Coc GDP-1 for Us Enrichment Corp Paducah Gaseous Diffusion Plant,Paducah,Ky.Amend Will Revise Compliance Plan Issue 3,Action 7 on Autoclave Upgrades ML20211C5311997-09-15015 September 1997 Us NRC Notice of Amend to Coc GDP-1 for Us Enrichment Corp Paducah Gaseous Diffusion Plant,Paducah,Ky.Amend Will Revise Technical Safety Requirement for Cell Trip Function ML20216B7161997-09-0202 September 1997 Us NRC Notice of Amend to Coc GDP-2 for Us Enrichment Corp Portsmouth Gaseous Diffusion Plant Portsmouth,Oh ML20149H8681997-07-22022 July 1997 Notice of Receipt of Amend Application to Coc GDP-1 for Us Enrichment Corp,Paducah Gaseous Diffusion Plant in Paducah,Ky ML20149H9761997-07-22022 July 1997 Notice of Amend to Coc GDP-2 for Us Enrichment Corp Portsmouth Gaseous Diffusion Plant,Portsmouth,Oh ML20141H7371997-07-16016 July 1997 Notice of Amend to Coc GDP-1 for Us Enrichment Corp,Paducah Gaseous Diffusion Plant,Paducah,Ky ML20217F7511997-07-16016 July 1997 Notice of Amend to Coc GDP-1 for Us Enrichment Corp,Paducah Gaseous Diffusion Plant,Paducah,Ky ML20149G8771997-07-15015 July 1997 Notice of Amend to Coc GDP-1 for Us Enrichment Corp,Paducah Gaseous Diffusion Plant,Paducah,Ky ML20217F7281997-07-15015 July 1997 Notice of Amend of Coc GDP-1 for Us Enrichment Corp,Paducah Gaseous Diffusion Plant,Paducah,Ky ML20141A9541997-06-12012 June 1997 Notice of Amend to Coc GDP-1 for Us Enrichment Corp Paducah Gaseous Diffusion Plant in Paducah,Ky ML20140E0011997-06-0505 June 1997 Notice of Amend to Coc GDP-1 for Us Enrichment Corp Paducah Gaseous Diffusion Plant in Paducah,Ky ML20141B1871997-05-0909 May 1997 Notice of Amend to GDP-1 for Us Enrichment Corp Paducah Gaseous Diffusion Plant in Paducah,Ky ML20138F7801997-04-30030 April 1997 Notice of Amend to Coc GDP-2 for Usec,Concluding That No Change in Types or Significant Increase in Amounts of Effluents That May Be Released Offsite & No Increase in Individual or Cumulative Occupational Radiation Exposure ML20137V7091997-04-14014 April 1997 Notice of Amend to Coc GDP-1 for Us Enrichment Corp for Paducah Gaseous Diffusion Plant in Paducah,Ky ML20137K7391997-03-28028 March 1997 Notice of Amend to Coc GDP-1 for Paducah Gaseous Diffusion Plant in Paducah,Ky ML20137K3351997-03-27027 March 1997 Notice of Amend to Coc GDP-1 for Us Enrichment Corp Paducah Gaseous Diffusion Plant Paducah,Ky ML20137A3331997-03-18018 March 1997 Notice of Amend to Coc for Us Enrichment Corp Portsmouth Gaseous Diffusion Plant,Portsmouth,Oh 1999-07-28
[Table view] Category:TEXT-CODE OF FEDERAL REGULATIONS
MONTHYEARML20210F9901999-07-28028 July 1999 Notice of Amend to Coc GDP-1 for Us Enrichment Corp Paducah Gaseous Diffusion Plant ML20210G0581999-07-26026 July 1999 Notice of Amends to Coc GDP-1 for Usec,Paducah Gaseous Diffusion Plant,Paducah,Ky & Coc GDP-2 for Usec,Portsmouth Gaseous Diffusion Plant,Portsmouth,Oh ML20195F3041999-06-10010 June 1999 Notice of Receipt of Amend Application to Coc GDP-1 for Us Enrichment Corp Paducah Gaseous Diffusion Plant & Notice of Comment Period NUREG-1671, Notice of Reopening of Public Comment Period Unitl 991119 for NUREG-1671 Entitled, Standard Reivew Plan for Recertification of Gaseous Diffusion Plants1999-06-0303 June 1999 Notice of Reopening of Public Comment Period Unitl 991119 for NUREG-1671 Entitled, Standard Reivew Plan for Recertification of Gaseous Diffusion Plants ML20205K4371999-04-0707 April 1999 Notice of Amend to Cocs GDP-1 & GDP-2 for Us Enrichment Corp Paducah & Portsmouth Gaseous Diffusion Plants ML20197G6941998-12-0707 December 1998 Notice of Amend to Coc GDP-1 for Usec Paducah Gaseous Diffusion Plant,Paducah,Ky ML20198B3071998-12-0707 December 1998 Notice of Amend to Coc GDP-1 for Usec Paducah Gaseous Diffusion Plant Paducah,Ky ML20198B0131998-12-0202 December 1998 Notice of Amend to Coc GDP-1 for Usec Portsmouth Gaseous Diffusion Plant (Ports),Piketon,Oh.Amend Involves Extension of Ports Compliance Plan Completion Date Re Removal of Residual Quantities of HEU from Cylinders ML20196F9741998-11-30030 November 1998 Notice of Amend to Coc GDP-1 for Us Enrichment Corp Portsmouth Gaseous Plant in Piketon,Oh ML20195J0731998-11-18018 November 1998 Notice of Amend to Coc GDP-1 for Usec Paducah Gaseous Diffusion Plant,Paducah,Ky ML20195J9951998-11-18018 November 1998 Notice of Renewal for Coc GDP-1 & GDP-2 for Paducah & Portsmouth Gaseous Diffusion Plants,Paducah,Ky & Portsmouth, Oh,To Allow Continued Operation of Plants ML20195K1451998-11-18018 November 1998 Notice of Amend to Coc GDP-1 for Us Enrichment Corp for Paducah Gaseous Diffusion Plant ML20155C0131998-10-27027 October 1998 Notice of Amend to Coc GDP-2 for Us Enrichment Corp Portsmouth Gaseous Diffusion Plant ML20155B7991998-10-27027 October 1998 Notice of Amend to Cocs GDP-1 & GDP-2 for Us Enrichment Corp Paducah & Portsmouth Gaseous Diffusion Plants ML20153F9111998-09-21021 September 1998 Notice of Amend to Coc GDP-1 for Us Enrichment Corp Paducah Gaseous Diffusion Plant in Paducah,Ky ML20151W8711998-09-0909 September 1998 Notice of Amendment to Coc GDP-2 for Us Enrichment Corp Portsmouth Gaseous Diffusion Plant ML20239A2291998-08-24024 August 1998 Notice of Amend to Coc GDP-1 for Us Enrichment Corp Paducah Gaseous Diffusion Plant in Paducah,Ky ML20236Y0301998-07-31031 July 1998 Notice of Amend to Coc GDP-2 for Us Enrichment Corp for Portsmouth Gaseous Diffusion Plant,Portsmouth,Oh ML20236X6251998-07-31031 July 1998 Notice of Amend to Coc GDP-2 for Portsmouth Gaseous Diffusion Plant in Portsmouth,Oh ML20217Q0421998-04-28028 April 1998 Notice of Receipt of Application for Certification Renewal for Gaseous Diffusion Plants & Notice of Public Comment Period ML20217E7071998-04-13013 April 1998 Notice of Receipt of Amend Application to Cocs GDP-1 & GDP-2 for Us Enrichment Corp for Paducah & Portsmouth Gaseous Diffusion Plants ML20216D8011998-04-0909 April 1998 Notice of Amend to Coc GDP-2 for Us Enrichment Corp Portsmouth Gaseous Diffusion Plant,Portsmouth,Oh ML20216F1071998-04-0909 April 1998 Notice of Amend to Coc GDP-2 for Us Enrichment Corp Portsmouth Gaseous Diffusion Plant in Portsmouth,Oh ML20216J7731998-03-17017 March 1998 Notice of Amend to Coc GDP-2 for Us Enrichment Corp, Portsmouth Gaseous Diffusion Plant,Portsmouth,Oh ML20203B9911998-02-0404 February 1998 Notice of Amend to Coc GDP-2 for Us Enrichment Corp Portsmouth Gaseous Diffusion Plant,Portsmouth,Oh ML20198G0911997-12-22022 December 1997 Notice of Receipt of Amend Application to Coc GDP-2 for Us Enrichment Corp Portsmouth Gaseous Diffusion Plant, Portsmouth,Oh ML20203C3821997-12-0808 December 1997 Notice of Amend & Denial of Amend Application to Coc GDP-1 for Us Enrichment Corp,Paducah Gaseous Diffusion Plant, Paducah,Ky ML20203C4861997-12-0808 December 1997 Notice of Amend to Coc GDP-1 for Us Enrichment Corp,Paducah Gaseous Diffusion Plant,Paducah,Ky ML20202E5411997-11-26026 November 1997 Notice of Amend to Coc GDP-2 for Us Enrichment Corp, Portsmouth Gaseous Diffusion Plant,Portsmouth,Oh.Amend Will Revise Compliance Plan & SAR ML20199L3631997-11-25025 November 1997 Notice of Amend to Coc GDP-1 for Us Enrichment Corp,Paducah Gaseous Diffusion Plant,Paducah,Ky ML20199E6381997-11-12012 November 1997 Notice of Amend to Coc GDP-2 for Us Enrichment Corp Porsmouth Gaseous Diffusion Plant Portsmouth,Oh ML20203A7731997-10-30030 October 1997 Notice of MOU Between NRC & Doe.Mou Intended to Describe Various Responsibilities W/Respect to Continued Cooperation Between NRC & DOE & Set Forth Framework for Coordination of Issues Now That NRC Has Assumed Regulatory Oversight ML20212E1271997-10-23023 October 1997 Notice of Amend to Coc GDP-2 for Portsmouth Gaseous Diffusion Plant ML20211C4291997-09-15015 September 1997 Us NRC Notice of Amend to Coc GDP-1 for Us Enrichment Corp Paducah Gaseous Diffusion Plant,Paducah,Ky.Amend Will Revise Compliance Plan Issue 3,Action 7 on Autoclave Upgrades ML20211C5311997-09-15015 September 1997 Us NRC Notice of Amend to Coc GDP-1 for Us Enrichment Corp Paducah Gaseous Diffusion Plant,Paducah,Ky.Amend Will Revise Technical Safety Requirement for Cell Trip Function ML20216B7161997-09-0202 September 1997 Us NRC Notice of Amend to Coc GDP-2 for Us Enrichment Corp Portsmouth Gaseous Diffusion Plant Portsmouth,Oh ML20149H8681997-07-22022 July 1997 Notice of Receipt of Amend Application to Coc GDP-1 for Us Enrichment Corp,Paducah Gaseous Diffusion Plant in Paducah,Ky ML20149H9761997-07-22022 July 1997 Notice of Amend to Coc GDP-2 for Us Enrichment Corp Portsmouth Gaseous Diffusion Plant,Portsmouth,Oh ML20141H7371997-07-16016 July 1997 Notice of Amend to Coc GDP-1 for Us Enrichment Corp,Paducah Gaseous Diffusion Plant,Paducah,Ky ML20217F7511997-07-16016 July 1997 Notice of Amend to Coc GDP-1 for Us Enrichment Corp,Paducah Gaseous Diffusion Plant,Paducah,Ky ML20149G8771997-07-15015 July 1997 Notice of Amend to Coc GDP-1 for Us Enrichment Corp,Paducah Gaseous Diffusion Plant,Paducah,Ky ML20217F7281997-07-15015 July 1997 Notice of Amend of Coc GDP-1 for Us Enrichment Corp,Paducah Gaseous Diffusion Plant,Paducah,Ky ML20141A9541997-06-12012 June 1997 Notice of Amend to Coc GDP-1 for Us Enrichment Corp Paducah Gaseous Diffusion Plant in Paducah,Ky ML20140E0011997-06-0505 June 1997 Notice of Amend to Coc GDP-1 for Us Enrichment Corp Paducah Gaseous Diffusion Plant in Paducah,Ky ML20141B1871997-05-0909 May 1997 Notice of Amend to GDP-1 for Us Enrichment Corp Paducah Gaseous Diffusion Plant in Paducah,Ky ML20138F7801997-04-30030 April 1997 Notice of Amend to Coc GDP-2 for Usec,Concluding That No Change in Types or Significant Increase in Amounts of Effluents That May Be Released Offsite & No Increase in Individual or Cumulative Occupational Radiation Exposure ML20137V7091997-04-14014 April 1997 Notice of Amend to Coc GDP-1 for Us Enrichment Corp for Paducah Gaseous Diffusion Plant in Paducah,Ky ML20137K7391997-03-28028 March 1997 Notice of Amend to Coc GDP-1 for Paducah Gaseous Diffusion Plant in Paducah,Ky ML20137K3351997-03-27027 March 1997 Notice of Amend to Coc GDP-1 for Us Enrichment Corp Paducah Gaseous Diffusion Plant Paducah,Ky ML20137A3331997-03-18018 March 1997 Notice of Amend to Coc for Us Enrichment Corp Portsmouth Gaseous Diffusion Plant,Portsmouth,Oh 1999-07-28
[Table view] |
Text
. . . --. - - .- .- .~.
.l-Ft; .
. 7590-01 l
U.S. NUCLEAR REGULATORY COMMISSION NOTICE OF RENEWAL FOR CERTIFICATES OF COMPLIANCE GDP 1 AND GDP-2 FOR i' THE U.S. ENRICHMENT CORPORATION l PADUCAH AND PORTSMOUTH GASEOUS DIFFUSION PLANTS PADUCAH, KENTUCKY, AND PORTSMOUTH, OHIO DOCKETS 70-7001 AND 70-7002 i
i.
The U.S. Nuclear Regulatory Commission (NRC) is issuing a certification decision for the United States Enrichment Corporation (USEC) to allow continued operation of the two gaseous L
! ' diffusion plants (GDPs) located nes: Paducah, Kentucky, and Piketon, Ohio. The Director's Decision is to issue renewed Certificates of Compliance for the GDPs that cover a five-year l period. USEC submitted its renewal applications on Apr.115,1998. Notice of Receipt of the
- applications appeared in the Federal Reoister (63FR24832) on May 5,1998, allowing a 45-day public comment period on the applications. As required by the Energy Policy Act, NRC l
consulted with the U. S. Environmental Protection Agency (EPA) about certification. EPA did not identify any significant compliance issues.
l The NRC staff has reviewed the certificate renewal applications for the gaseous diffusion plants
(
located near Paducah, Kentucky, and Piketon, Ohio, and concluded that in combination with
' certificate conditions, they provide reasonable assurance of adequate safety, safeguards, and secunty, and compliance with NRC requirements. Therefore, the Director, Office of Nuclear Material Safety and Safeguards,is prepared to issue a renewed Certificate of Compliance for each plant. The staff has prepared Compliance Evaluation Reports which provide details of the staff's evaluations.
l l.
,. 9911250140 981118 YQ PDR ADOCK 070070015 L .C. PDR Q t
. ..ts,
o t S .
e '
. 2
.The NRC staff has determine'. $t the renewals satisfy the criteria for a categorical exclusion in accordance with 10 CFR 51.22(c)(19). Therefore, pursuant to 10 CFR 51.22(b), no environmental impact statement or environmental assessment need be prepared for the !
l renewal. '
i USEC or any person whose interest may be affected and who submitted written comments in response to the Federal Register Notice on the renewal application under Section 76.37 may l
file a petition, not exceeding 30 pages, requesting review of the Director's Decision. The petition must be filed with the Commission not later than 15 days after publication of this Federal Register Notice. A petition for review of the Director's Decision shall set forth wit 1 l
particularity the interest of the petitioner and how that interest may be affected by the recults of i the decision. The petition should specifically explain the reasons why review of the Decision should be permitted with particular reference to the following factors: (1) the interest of the i
petitioner; (2) how that interest may be affected by the Decision, including the reasons why the petitioner should be permitted a revicw of the Decision; and (3) the peti *. loner's areas of concern about the activity that is the subject matter of the Decision. Any person described in this paragraph (USEC or any person who filed a petition) may file a response to any petition for review, not to exceed 30 pages, within 10 days after filing of the petition. If no petition is received within the designated 15-day period, the Director will issue the final amendment to the Certificate of Compliance without further delay. If a petition for review is received, the decision on the amendment application will become final in 60 days, unless the Commission grants the petition for review or otherwise acts within 60 days after publication of this Federal
! . Register Notice.
L l
s
L, ,
3 '
i A petition for review must be filed with the Secretary, U.S. Nuclear Regulatory Commission, Washington, DC 20555-0001, Attention: Rulemakings and Adjudications Staff, or may be delivered to the Commission's Public Document Room, the Gelman Building,2120 L Street,
- NW, Washington, DC, by the above date.
l l
l For further details with respect to the action see (1) the applications for renewal and (2) the Commission's Compliance Evaluation Reports. These items (except for classified and proprietary portions which are withheld in accordance with 10 CFR 2.790," Availability of Public
' Records") are available for public inspection at the Commission's Public Document Room, the l Gelman Building,2120 L Street, NW, Washington, D.., and at the Local Public Document Rooms established for these facilities.
Date of renewal requests: April 15,1998.
I Brief description of renewal applications: USEC did not request any changes to the existing j documentation, previous applications, statements, and reports are incorporated by reference into the renewal application. These include the Technical Safety Requirements, Safety Analysis i
l' Report, Compliance Plan, Quality Assurance Program, Emergency Plan, Security and Safeguards Plans, Waste Management Program. and Decommissioning Funding Program, etc.
L . Certificate of Compliance GDP-1 for the Paducah GDP and' Certificate of Compliance GDP-2 for the Portsmouth GDP will be renewed for a 5-year period. This will allow continued operation of the GDPs.
r I
l s'
f
'L
- 4 1 Effective date: The renewal of Certificates of Compliance GDP-1 and GDP-2 becomes
. effective immediately af ter being signed by the Director, Office of Nuclear Material Safety and Safeguards.
J Local Public Document Room locations: Paducah Public Library,555 Washington Street, Paducah, Kentucky 42003 and Portsmouth Public Library,1220 Gallia Street, Portsmouth, Ohio 45662.
FOR FURTHER INFORMATION CONTACT: Ms. Merri Horn, (301) 415-8126 or Mr. Yawar
_ Faraz (301) 413-8113; Office of Nuclear Material E afety and Safeguards, U S. Nuclear ;
l Regulatory Commission, Washington,' DC 20555. j Dated at Rockville, Maryland, this /TA day of November 1998.
FOR THE NUCLEAR REGULATORY COMMISSION liz th O. Ten yck, Acting DirMtor Office of Nuclear Material Safety and Safeguards l
l:
l l
l L . . . _ , _ __ -
. __ -