|
---|
Category:PROPOSED RULE
MONTHYEARML20214N2061985-10-31031 October 1985 Proposed Rule 10CFR40, U Mill Tailings:Groundwater Protection & Other Issues. Refs for Supplementary Info:Ix B Costs & Benefits of Mods 1985-10-31
[Table view]Some use of "" in your query was not closed by a matching "". Category:TEXT-CODE OF FEDERAL REGULATIONS
MONTHYEARML20217M3451999-10-20020 October 1999 Notice of Docketing of Matls License SNM-2506 Amend Application for Prairie Island ISFSI ML20217G1531999-10-13013 October 1999 Notice of Extension of Public Comment Period on Issues Paper Control of Release of Solid Materials at Licensed Facilities ML20212G4981999-09-22022 September 1999 Us NRC SRP, Licensee Requests to Delay Initiation of Decommissioning Activities ML20216F6411999-09-15015 September 1999 Notice of Availability of Rev 4 of NUREG/BR-0006, Instructions for Completing Nuclear Material Transfer Repts ML20216F6371999-09-15015 September 1999 Notice of Availability of Rev 3 of NUREG/BR-0007, Instructions for Preparation & Distribution of Material Status Repts ML20212C3571999-09-0909 September 1999 Notice of Request for Comment on Proposed Compatibility Designation Change to 10CFR61.16(b)(2) & on Draft Emplacement Criticality Guidance for low-level Waste ML20211J6381999-08-30030 August 1999 Notice Announcing Postponement of Public Workshop to Develop SRP for Decommissioning on 991020-21 Until Feb 2000 ML20217G7081999-08-30030 August 1999 Notice of Public Meeting on Implementation Issues Re Proposed Rule on Generally Licensed Devices on 991001 in Rockville,Maryland ML20210T8651999-08-12012 August 1999 Notice of Consideration of License Renewal Request for General Electric - Vallecitos Nuclear Center & Opportunity for Hearing ML20210T9701999-08-12012 August 1999 Finding of No Significant Impact Related to Amend of Matls License SNM-1999,for Kerr Mcgee Corp,Cushing Refinery Site Cushing,Ok ML20210N2171999-08-0808 August 1999 Notice of Fonsi Re Amend of License SNM-928 for Kerr-McGee Corp,Cimarron Fuel Fabrication Site in Crescent,Ok NUREG-1712, Notice of Availability of NUREG/CR-6642,NUREG-1711 & NUREG-1712 & Request for Comments1999-08-0606 August 1999 Notice of Availability of NUREG/CR-6642,NUREG-1711 & NUREG-1712 & Request for Comments ML20210L7001999-08-0202 August 1999 Notice of Development of Draft SRP, Licensee Requests to Delay Initiation of Decommissioning Activities ML20210F9901999-07-28028 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 ML20196B6741999-06-17017 June 1999 Notice of Availability of Interagency Steering Committee on Radiation Standards 1998 Annual Rept 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 ML20207E5341999-05-28028 May 1999 Notice of Availability of Interagency Steering Committee on Radiation Stds 1998 Annual Rept.Rept Identifies Both Past Accomplishments & Goals for Future That Will Be Basis for Assessing Performance in 1999 ML20206F8911999-04-26026 April 1999 Notice of Public Meeting of Interagency Steering Committee on Radiation Stds on 990610 in Rockville,Md ML20205K4371999-04-0707 April 1999 Notice of Amend to Cocs GDP-1 & GDP-2 for Us Enrichment Corp Paducah & Portsmouth Gaseous Diffusion Plants ML20211C6581999-04-0101 April 1999 Notice That NRC Soliciting Comments on Draft Guidance for Radium Benchmark Dose Approach Associated with Final Rule, Radiological Criteria for License Termination of U Recovery Facilities ML20205H5571999-04-0101 April 1999 Notice of Availability & Opportunity for Comment on Draft Guidance on Benchmark Dose Modeling for Radiological Criteria for License Termination of Uranium Recovery Facilities NUREG-1701, Notice of Availability of Draft NUREG-1701 Entitled, SRP for Review of License Applications for Advanced Vapor Laser Isotope Sys (Avlis) Facility for Review & Comment1999-03-0505 March 1999 Notice of Availability of Draft NUREG-1701 Entitled, SRP for Review of License Applications for Advanced Vapor Laser Isotope Sys (Avlis) Facility for Review & Comment ML20205Q8591999-02-26026 February 1999 Fr Notice of Public Meetings on Proposed Licensing Criteria for Disposal of high-level Radwastes in Proposed Geologic Repository at Yucca Mountain,Nv NUREG-1702, Notice of Availability of Draft NUREG-1702 Entitled Std Review Plan for Review of License Application for Tank Waste Remediation Sys Privatization (TWRS-P) Project, for Review & Comment1999-02-26026 February 1999 Notice of Availability of Draft NUREG-1702 Entitled Std Review Plan for Review of License Application for Tank Waste Remediation Sys Privatization (TWRS-P) Project, for Review & Comment NUREG-1620, Notice of Availability,Opportunity for Comment Re Review of Reclamation Plan for Mill Tailings Sites Under Title II of U Mill Tailings Radiation Control Act (NUREG-1620)1999-01-28028 January 1999 Notice of Availability,Opportunity for Comment Re Review of Reclamation Plan for Mill Tailings Sites Under Title II of U Mill Tailings Radiation Control Act (NUREG-1620) ML20198R1271999-01-0404 January 1999 Notice of Meeting on 990113-14 in Rockville,Md to Discuss NRC Staff Proposed Revs Related to Nuclear Criticality Safety as Presented in SECY-98-185,dtd 980730 ML20216H1761998-12-21021 December 1998 Notice Announcing Availability of Staff Proposed Rule Requirements for Certain Generally Licensed Industrial Devices Containing Byproduct Matl 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 ML20197G5821998-12-0404 December 1998 Notice of Consideration of Amend Request for B&W Shallow Land Disposal Area in Parks Township,Pa & Opportunity for Hearing 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 ML20197G7891998-11-30030 November 1998 Notice of Receipt of Petition for Directors Decision Under 10CFR2.206 for Natl Resources Defense Council ML20195J0731998-11-18018 November 1998 Notice of Amend to Coc GDP-1 for Usec Paducah Gaseous Diffusion Plant,Paducah,Ky ML20195K1451998-11-18018 November 1998 Notice of Amend to Coc GDP-1 for Us Enrichment Corp for Paducah Gaseous Diffusion Plant 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 ML20195D9581998-11-12012 November 1998 Notice Providing Supplemental Info Re Implementation of NRC Final Rule on Radiological Criteria for License Termination Which Was Issued on 970721 ML20198H1371998-11-12012 November 1998 Notice of Suppl Info on Implementation of Final Rule on Radiological Criteria for License Termination ML20155B7991998-10-27027 October 1998 Notice of Amend to Cocs GDP-1 & GDP-2 for Us Enrichment Corp Paducah & Portsmouth Gaseous Diffusion Plants ML20155C0131998-10-27027 October 1998 Notice of Amend to Coc GDP-2 for Us Enrichment Corp Portsmouth Gaseous Diffusion Plant ML20154K1781998-10-14014 October 1998 Notice of Announcement of Workshops on Draft Guidance for Final Rule on Radiological Criteria for License Termination ML20154N0141998-10-13013 October 1998 Notice of Docketing of Matls License SNM-2500 Amend Application for GE - Morris Operation ISFSI 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 ML20151X1391998-09-0303 September 1998 Notice of Removal from Site Decommissioning Mgt Plan for Former Clevite Corp Site (Clevite) ML20239A2291998-08-24024 August 1998 Notice of Amend to Coc GDP-1 for Us Enrichment Corp Paducah Gaseous Diffusion Plant in Paducah,Ky ML20236X6251998-07-31031 July 1998 Notice of Amend to Coc GDP-2 for Portsmouth Gaseous Diffusion Plant in Portsmouth,Oh ML20236W6761998-07-31031 July 1998 Notice of Upcoming Public Meetings Conducting Evaluation of Entire Regulatory Framework Used by NRC Staff to License & Regulate Domestic U & Thorium Recovery Activities 1999-09-09
[Table view]Some use of "" in your query was not closed by a matching "". |
Text
- - - . - _ - . - _ . _= _ .-. _-.
e A8st-/
79A
. b 10 CFR PART 40 Proposed Rule 1 f Uraniuni Mill Tailings: Ground-Water Protection and Other Issues N . .
i References for Supplementary Information: IX. B. Costs and Benefits of the Modifications r
L 1
I WMGT USNRC October, 1985
)
i 6
gj91g16e860904 40 51FR24697 PDR
s LIST OF REFERENCES Barcelona, M. J., Gibb, J. P., and Miller, R. A. 1983. A Guide to the Selection of Materials for Monitoring Well Construction and Ground-Vater Sampling. Illinois State Water Survey, ISWS Contract Report 327. --
Buelt, J. L., and Barnes, S. M. 1981. A Comparative Evaluation of Liner Materials for Inactive Uranium Mill Tallings Piles. Proceedings of the Symposium on Uranium Mill Tailings Management, Colorado State University, October 26-27, 1981.
Buelt, J. L., Hale, V. Q. Barnes, S. M., and Silviera, D. J. 1981. An Evaluation of Liners for a Uranium-Mill Tailings Disposal Site - A Status Report. U. S. Department of Energy, D0E/UMT-0200.
l Deutsch, W. J. , Bell, N. E., Serne, R. J. , Shade, J. W. , and Tweeton, D. R.
1984.. Aqui.fer Restoration Techniques for In-situ Leach Uranium Mines. -
U. S. N0 clear Regulatory Conunission, .NUREG/CR-3104.
Dewolf, G., Murin, P., Jarvis, J., and Kelly, M. 1984. The Control Cost Digest: Cost Summaries of Selected Environmental Control Technologies.
U. S. Environmental Protection Agency, EPA-600/8-84-010.
- Engineering News Record, Volume 214, Number 12. March 21, 1985, p. 101. .
Ertec Atlantic, Incorporated. 1993. Oraft Final Liner /Locational Analysis Project. Prepared for the U. S. Environmental Protection Agency, Office of Solid Waste and Emergency Response.
- Forseth, J. M., and Kmet, P. 1983. Flexible Membrane Liners for Solid and 1
Hazardous Waste Landfills - A State of the Art Review. Presented at the Sixth Annual Madison Conference of Applied Research and Practice on Municipal and Industrial Waste, University of Wisconsin Extension, September 14 and 15, 1983.
Gates. T. E. 1982. Consolidation Theory and Its Applicability to the Dewatering and Covering of Uranium Mill Tailings. U. S. Nuclear Regulatory Commission, NUREG/CR-2894.
Ghassemi, M., Haro, M., and Faroo, L. 1984. Assessment of Hazardous Waste Surface Impoundment Techno'ogy: Case Studies and Perspectives of Experts.
U. S. Environmental Protection Agency, Contract Number 68-02-3174.
i
l.
I l Ghassemi, M., Haro, M., Metzger, J., Powers, M., Quinlivan, S., Scinto. L., and White, H. 1983. Assessment of Technology for Constructing and Installing Cover and Bottom Liner Systems for Hazardous Waste Facilities.
Prepared for.the U. S. Environmental Protection Agency, Contract Number l 68-02-3174.
Gutknecht, P. J., and Gates, T. E. 1982. Review of Design Approaches Applicable to Dewatering Uranium Mill Tailings Disposal Pits. U . S .'
Nuclear Regulatory Comission, NUREG/CR-2608.
I Mitchell, D. H. 1984. Technology for Uranium Mill Ponds Using Geomembranes.
- U. S. Nuclear Regulatory Commission, NUREG/CR-3890.
Mitchell, D. H., and Spanner, G. E. 1984. Field Performance Assessment of Synthetic Liners for Uranium Tailings Ponds: A Status Report. Pacific i
Northwest Laboratory, PNL-5005. .
. Opti:z,'5. E'.. Dodson, M. E., and Serne, R. J. 1984. Laboratory Evaluation of Limestone and Lt.no Neutralization of Acidic Uranium Mill Tallings ,e
, Solution. U. S. Nuclear Regulatory Comission, NUREG/CR-3449.~ ,
Rishel, H. L., Boston, T. M., and Schmidt, C. J. 1982. Costs of Remedial Response Actions at Uncontrolled Hazardous Waste Sites. U. S.
Environmental Protection Agency, EPA-600/2-82-035.
Rogoshewski, P., Bryson, H., and Wagner, K. 1983. Remedial Action Technology for Waste Disposal Sites. Park Ridge, New Jersey: Noyes Data Corporation.
Serne, R. J., Peterson, S. R., and Gee, G. W. 1983. Laboratory Measurement of Contaminant Attenuation of Uranium Mill Tailings Leachates by Sediments and Clay Liners. U. S. Nuclear Regulatory Comission, NUREG/CR-2938.
Shafer, J. M., Oberlander, P. L., and Skaggs, R. L. 1984. Mitigative '
r Techniques and Analysis of Site Conditions for Ground-Water Contamination Associated with Severe Accidents (Draft Report). U. S. Nuclear Regulatory Comission, NUREG/CR-3681.
1 Sherwood, D. R., and Serne, R. J. 1983. Tailings Treatment Techniques for Uranium Mill Waste: A Review of Existing Information. U. S. Nuclear i
Regulatory Comission, NUREG/CR-2938.
I i
i e i
i U. S. Environmental Protection Agency. 1982. Closure of Hazardous Waste Surface. Impoundments. Office of Solid Waste and Emergency Response.
SW-873..
U. S. Environmental Protection Agency. 1983. Lining of Waste Impoundment and Disposal Facilities. Office of Solid Waste and Emergency Response, SW-870.
U. S. Environmental Protection Agency. 1984. Case Studies 1-23: Remedial Response at Ha.'ardous Waste Sites. Office of Emergency and Remedial Response'and Office of Research and Development EPA-540/2-84-002b.
U. S. Environmental Protection Agency. 1984. Review of In-place Treatment Techniques for Contaminated Surface Soils: Technical Evaluation (Volume 1). Office of Solid Waste and Emergency Response and Office of Research and Development, EPA-540/2-84-003a. '
U. S. Environmental Protection Agency. 1984. Slurry Trench Construction for
- Pollution Migration Control. Office of Emergency and Remedial Response and Office of Research and Development, EPA-540/2-84-001. ;
U. S. Environmental Protection Agency, 1985. RCRA Ground-Water Monitoring
) Technical Enforcement Guidance Document. Office of Solid Waste and Emergency Response.
U. S. Nuclear Regulatory Comission. 1980. Final Generic Environmental Impact Statement on Uranium Milling. Office of Nuclear Material Safety and Safeguards, NUREG-0706.
U. S. Nuclear Regulatory Commission. 1984 Regulatory Analysis Guidelines of the U. S. Nuclear Regulatory Consnission. NUREG/BR-0058, Revision 1.
Ware, S. A., and Jackson, G. S. 1978. Liners for Sanitary Landfills and -
Chemical and Hazardous Waste Disposal Sites. U. S. Environmental Protection Agency, EPA-600/9-78-005.
White, W. S. 1984. Directory and Profile of Licensed Uranium-Recovery Facilities. U. S. Nuclear Regulatory Commission, NUREG/CR-2869 Revision 1.