ML20206K416

From kanterella
Revision as of 23:46, 28 December 2020 by StriderTol (talk | contribs) (StriderTol Bot insert)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Forwards Order Terminating License R-118 for L-85 Nuclear Exam Reactor Located in Ventura County,Ca,Amend 19 to Indemnity Agreement B-13,safety Evaluation & Environ Assessment
ML20206K416
Person / Time
Site: 05000375
Issue date: 04/08/1987
From: Miraglia F
Office of Nuclear Reactor Regulation
To: Remley M
ROCKWELL INTERNATIONAL CORP.
Shared Package
ML20206K421 List:
References
NUDOCS 8704160343
Download: ML20206K416 (6)


Text

s g -o April 8, 1987 Docket No. 50-375 Dr. M. E. Remley, Director Nuclear _ Safety and Licensing Rocketdyne Division Rockwell International Corporation 6633 Canoga Avenue, Mail Code LA 06 Canoga Park, California 91304

Dear Dr. Remley:

SUBJECT:

ORDER TERMINATING FACILITY OPERATING LICENSE NO. R-118 FOR THE ROCKWELL INTERNATIONAL L-85 NUCLEAR EXAMINATION REACTOR The Commission has issued the enclosed Order that terminates Operating License No. R-118 for the Rockwell International L-85 Nuclear Examination Reactor located at the licensee's site at the Santa Susana Field Laboratories, Ventura County, California, in accordance with your application dated March 10, 1980, as supplemented.

In connection with the license termination, we are enclosing two copies of Amendment No.19 to Indemnity Agreement No.B-13. Please sign and return one copy to this office.

Copies of the Order, which is being sent to the Office of the Federal Register for publication, the Safety Evaluation and the Environmental Assessment associated with this action are enclosed.

Sincerely, Original signed by Frank J. Miraglia '

Frank'J. Miraglia, Director Division of PWR Licensing-B Office of Nuclear Reactor Regulation

Enclosures:

1. Amendment to Indemnity Agreement
2. Order Terminating Facility License
3. Safety Evaluation
4. Environmental Assessment cc w/ enclosures:

See next page DISTRIBUTION:

Docket File TMichaels Olynch NThompson ORAS NRC PDR OGC-BETH HBerkow DCrutchfield SECY l Local PDR EJordan IDinitz ACRS (10) PNoonan l PBSS Reading BGrimes j FMiraglia TBarnhart(4) LFNB HDenton/JSniezek JPartlow  ; FMiraglia pj p&

J) $ PBSS PBSY PB SP OG ETH DPWR :DIR JNoonh'n:cw TMi ae s 0 Lynch He J Dinitz M 'C IJia  !

3/f/87 6/30/87 N /%/87 / /87 (/ /87 8704160343 870408 5 4//{@/87 j

[; y

(

PDR ADOCK 0500 w ~

F -

DISTRIBUTION:

EDockst' File'l "PB$S Reading" April 9, 1987 PNoonan DOCKET NO.

50-375 Rules and Procedures Branch MEMORANDUM FOR: Division of Rules and Records Office of Administration FROM: Office of Nuclear Reactor Regulation sucT:

THE ROCKUELL INTERNATION L-85 NUCLEAR EXAMINATIO3 REACTOR Ono signed original of the Federal Register Notice identified below is enclosed for your transmittal to the Office of the Federal Register for publication. Additional conformed copies ( ) of the Notice are enclosed for your use.

Notice of Receipt of Application for Construction Permit (s) and Operating License (s).

Notice of Receipt of Partial Application for Construction Permit (s)and Facility License (s): Time for Submission of Views on Antitrust Matters.

Notice of Consideration of tssuance or Amendment to Facility Operating License.

Notice of Receipt of Application for Facility License (s); Notice of Availability of Applicant's Environmental Report; and Notice of Consideration of issuance of Facility License (s) and Notice of Opportunity for Hearing.

Notice of Availability of NRC Draf t/ Final Environmental Statement.

Notice of Limited Work Authorization.

Notice of Availability of Safety Evaluation Report.

Notice of issuance of Construction Permit (s).

Notice of issuance of Facility Operating License (s) or Amendment (s).

Order.

Exemption.

Notice of Granting Exemption.

Environmental Assessment.

Notice of Preparation of Environmental Assessment.

Other: Order Terminatina Facility ODeratinri License i ce o uc e r e to uNt o

Enclosure:

As stated

Contact:

p. Noonan t

Phone; ggy N'C E " ) BSS. . .

pu:NAME PNoonan:cv wc' . ggj q. jgy. . .

l NIC FO1M 3ie Ho/8ol NRCM O240 OFFICIAL RECORD COPY

[.

a

,p un e UNITED STATES

[ o,}

NUCLEAR REGULATORY COMMISSION

.E WASHINGTON, D. C. 20555 7.

April 8, 1987 k ..... /

Docket No. 50-375 Dr. M. E. Remley, Director Nuclear Safety and Licensing Rocketdyne Division Rockwell International Corporation 6633 Canoga Avenue, Mail Code LA 06 Canoga Park, California 91304

Dear Dr. Remley:

Sb8 JECT: ORDER TERMINATING FACILITY OPERATING LICENSE NO. R-118 FOR THE .

ROCKWELL INTERNATIONAL L-85 NUCLEAR EXAMINATION REACTOR The Commission has issued the enclosed Order that terminates Operating License No. R-118 for the Rockwell International L-85 Nuclear Examination Reactor located at the licensee's site at the Santa Susana Field Laboratories, Ventura County, California, in accordance with your application dated March 10, 1980, as supplemented.

In connection with the license termination, we are enclosing two copies of Amendment No.19 to Indemnity Agreement No.B-13. Please sign and return I one copy to this office.

Copies of the Order, which is being sent to the Office of the Federal Register for publication, the Safety Evaluation and the Environmental Assessment associated with this action are enclosed.

Sincerely,

[ l b

Frank J. aglia, irector l Division of PWR Licensing-B Office of Nuclear Reactor Regulation

Enclosures:

1. Amendment to Indemnity Agreement P. Order Terminating Facility License
3. Safety Evaluation
4. Environmental Assessment 1

cc w/ enclosures:

See next page

. _ _ _ _ _ . ~

Rockwell International Incorporation Docket NO. 50-375 cc: Sacramento County Board of Supervisors 827 7th Street, Room 424 Sacramento, California 95814 Office of Intergovernmental Management - State of California 1400 10th Street, Room 108 Sacramento, California 95814 California Department of Health ATTN: Chief. Environmental Radiation Control Unit Radiological Health Section 714 P Street, Room 498 -

Sacramento, California 95814 I - - . _ _ _. .._ _ _ . . _ . . . . _ . _ _ _ _ _ _ _ _ _ . _ _ _ ,

r e *

+ k, UNITED STATES

  • 8 g NUCLEAR REGULATORY COMMISSION 3 :j WASHINGTON, D. C,20555

%,...../

Docket No. 50-375 ll AMENDMENT TO INDEMNITY AGREEMENT NO. B-13 AMENDMENT NO. 19 Effective April 8, 1987 , Indemnity Agreement No. B-13, between Rockwell International Corporation, and the Atomic Energy Comission, dated March 26, 1962, as amended, is hereby teminated.

FOR THE U.S. NUCLEAR REGULATORY COMMISSION

/7

.A GY '

Darrdl A. Nash, Acting Assistant Director State and Licensee Relations Office of State Programs

' Accepted By I' ROCKWELL INTERNATIONAL CORPORATION

  1. ' ,, UNITED STATES

! g NUCLEAR REGULATORY COMMISSION 5 j WASHINGTON. D. C. 20555 kg.....,/

Docket No. 50-375 AMENDMENT TO INDEMNITY AGREEMENT NO. B-13 '

AMENDMENT NO. 19 Effective April 8,1987 , Indemnity Agreement No. B-13, between Rockwell International Corporation, and the Atomic Energy Comission, dated March 26, 1962, as amended, is hereby teminated.

FOR THE U.S. NUCLEAR REGULATORY COPHISSION l '

ll e A. Nash', Actina Assistant Director State and Licensee Relations Office of State Prograns Accepted By ROCKWELL INTERNATIONAL CORPORATION i

l

(