|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20212L9931999-10-0505 October 1999 Forwards Fr Notice,Notice of Public Meeting & Agenda for Public Informational Meeting to Be Held on 991020 Re Safety of Periodic Shipments of Irradiated Nuclear Fuel for Post Irradiation Exam at GE Vallecitos Site ML20217F2071999-09-29029 September 1999 Provides Follow Up to Earlier Ltr Requesting Public Mtg to Hear from County Health Officials & Residents About Plan to Ship Spent Nuclear Fuel Rods Through Alameda County to GE Vallecitos Nuclear Center Near Pleasanton ML20211N7391999-09-0101 September 1999 Forwards Replacement Pages to Appendices to SNM-960, Submitted in Response to Rai,Dtd 990726.Editing Line in right-hand Margin of Revised Pages Indicates Changes ML20210T8531999-08-12012 August 1999 Forwards Notice to Fr Concerning GE-Vallecitos Nuclear Center Application for Renewal of License SNM-960 & Solicitation for Public Meeting If Needed ML20210E9361999-07-26026 July 1999 Informs That Staff Review of 990121 Application Requesting Renewal of License SNM-690,has Identified Addl Info Needed. Info Specified in Encl Should Be Provided within Thirty Days of Ltr ML20209F8461999-06-0303 June 1999 Requests That Nrc,Along with GE Vallecitos Nuclear Center Hold Public Meeting to Hear from County Residents & Share Info Re Shipments of Spent Nuclear Fuel Rods to GE Vallecitos Nuclear Center ML20209F8761999-06-0202 June 1999 Requests NRC Participation & Sponsorship of Efforts for Public Meeting Re GE Vallecitos Nuclear Facility & Planned Shipment of Spent Nuclear Fuel Rods ML20205Q4351999-04-15015 April 1999 Approves Route Described in Re Transport of Spent Fuel from Dundalk Marine Terminal Baltimore,Md,To Vallecitos Nuclear Ctr,Pleasant,Ca ML20204J2411999-03-24024 March 1999 Ack Receipt of Application for Renewal of License SNM-960, Transmitted by .Staff Has Conducted Preliminary Review of Renewal Application & Accepted Application for Formal Review.Review Schedule Will Be Provided in Future ML20210U0401999-02-0202 February 1999 Forwards Info Requesting Route Approval in Accordance with 10CFR73,for Shipment of Irradiated Test Fuel Rods ML20202G1091999-01-28028 January 1999 Submits Response to NRC Re Upcoming Licensing Actions Through Fiscal Yr 2000 ML20203B3901999-01-27027 January 1999 Forwards Amend 2 to License SNM-960,updating Technical, Organizational & Environ Action Level Changes.Safety License Condition Has Been Revised to Include Dates of 980709 & 1120.Safety Evaluation Rept Also Encl ML20198S8981999-01-0404 January 1999 Forwards Insp Rept 70-0754/98-02 on 981116-19.Major Activities Reviewed Included,Radiation Protection,Environ Protection,Emergency Preparedness,Radwaste Mgt, Transportation & Maint.No Violations Were Noted ML20196A4021998-11-20020 November 1998 Submits Response to NRC 981022 RAI Re Licensee Requested Changes to Appendices a & B of License SNM-960.Revised Pages of Subject License,Encl ML20155G5601998-10-30030 October 1998 Responds to Requesting Approval of Route to Be Used for Transport of Spent Fuel from Limerick Nuclear Power Station,Pottstown,Pa to Vallecitos Nuclear Ctr,Pleasanton, CA ML20155A5381998-10-22022 October 1998 Requests Addl Info Re 980709 Application for Amend to License SNM-960,revising Apps a & B.Addl Info,Specified in Encl,Should Be Provided within Thirty Days of Ltr ML20155F4231998-10-0202 October 1998 Advises of Shipment Completion of Two BWR Reactor Fuel Rods from DAEC Under Provisions of SNM-1270 License.Shipment Was Moved Entirely by Tri-State Motor Transport from Palo,Iowa on 980919 to Pleasanton,California on 980920 ML20151X1041998-09-11011 September 1998 Approves 980827 Request to Amend Spent Fuel Shipment Route Approved,Per Sf Shankman to M Kirkland, Designating Use of Interstate 215 Around Salt Lake City,Ut ML20151W6621998-08-18018 August 1998 Forwards Info NRC Classifies as Safeguards Info.Contents Requested to Be Handled & Dispersed Only on need-to-know Basis,Per 10CFR73.21.Without Encl ML20236Q2551998-05-29029 May 1998 Forwards Info Requesting Route Approval IAW 10CFR73 for Shipment of Irradiated Test Fuel Rods from Philadelphia Electric Co,Limerick Nuclear Power Station to Vallecitos Nuclear Ctr.Shipment Will Be Made by GE ML20236Q2481998-05-29029 May 1998 Forwards Info Requesting Route Approval IAW 10CFR73 for Shipment of Irradiated Test Fuel Rods from Duane Arnold Energy Ctr to GE Vallecitos Nuclear Ctr.Shipment Will Be Made by GE Nuclear Energy ML20247B8371998-04-29029 April 1998 Responds to Violations Noted in Insp Repts 70-0754/97-02 & 70-0754/98-01.Corrective Actions:Concluded That Any Measured Gross Alpha or Beta Radioactivity in Contents of Imhoff Tank Resulted from Naturally Occurring Radioisotopes ML20212H3001998-03-25025 March 1998 Forwards GE 1997 Annual Rept, Which Provided Updated GE Corporate & Financial Info ML20217D5851998-03-24024 March 1998 Forwards Insp Rept 70-0754/98-01 on 980224-26 & 0305.No Violations Noted.Conduct of Activities Was Characterized by Implementation of Effective Programs in Areas of Mgt Organization & Controls & Operational Event Review ML20217Q0361998-02-12012 February 1998 Forwards Amend 1 to Licensee SNM-960,updating License to Reflect Organizational Changes & Changes to Environ Action Levels.Safety License Condition S-1 Revised to Include Date of 970604.Corrected Ltr ML20203B9241998-02-12012 February 1998 Forwards Amend 1 to License SNM-960,updating License to Include Organizational Changes & Changes to Environ Action Levels & Safety Evaluation ML20202D5941998-02-0505 February 1998 Advises That Inbound Shipment from Empresa Nacional Del Uranio,S.A.(Enusa) of U Scrap Being Returned for re-cycle Consisting of UO2 Packed in 1 USA/4986/AF & 59 USA/0220/AF Packages Has Been Completed on Schedule ML20202D6141998-01-19019 January 1998 Provides Advance Notice of Inbound Shipment of UO2 Packed in 1 USA/4986/AF & 50 USA/0220/AF Packages to GE Wilmington, Delaware on 980130 ML20198B7631997-12-17017 December 1997 Forwards Partially Withheld Insp Rept 70-0754/97-201 on 971117-18.No Violations Noted.Rept Details Withheld (Ref 10CFR73.21) ML20197A8121997-12-16016 December 1997 Forwards Insp Rept 70-0754/97-02 on 971201-09.No Violations Noted.Conduct of Activities at Facility Characterized by Implementation of Effective Programs in Areas of Radiation Safety,Radioactive Effluents,Environ Protection & EP ML20199L3381997-11-25025 November 1997 Forwards Amend 6 to License SNM-1270 ML20198Q6411997-11-0404 November 1997 Responds to Ieb 97-002, Puncture Testing of Shipping Packages Under 10CFR71. Requested Actions of Item 1 Conducted for Three Certified Type B & Fissile Matl Shipping Packages.Items 2 & 3 Not Applicable ML20212E9921997-10-30030 October 1997 Submits 30-day follow-up Rept Re Failure of Criticality Detector Sys Alarm to Sound on 971001 & 1002 When Ambe Neutron Check Source Was Placed to Detector ML20217C3131997-10-29029 October 1997 Forwards Corrected Pages to Approval Dtd 971017.Pages Reflect Typo in Iowa Portion of Route Whereby I-235 Replaced w/I-35 ML20211H1781997-09-26026 September 1997 Forwards Amend 5 to License SNM-1270,per Request Contained in 970314 Application.License Will Expire on Sept 30,2002 ML20211A0191997-08-15015 August 1997 Forwards Info Requesting Route Approval IAW 10CFR73,for Shipment of Irradiated Test Fuel Rods ML20141B7881997-06-0404 June 1997 Forwards Replacement Pages to App a, License Conditions for Vallecitos Nuclear Ctr, & App B, Demonstration for SNM License Renewal for Vallecitos Nuclear Ctr to Current License SNM-960 ML20141J3091997-05-20020 May 1997 Second Final Response,For Dockets 5000231,7000754 & 7001066, to FOIA Request for Documents.Records in App B Encl & Will Be Available in Pdr.Forwards Computer Printout of Records Available in PDR ML20141C1351997-05-14014 May 1997 Discusses 970225 Request for Approval of Route to Be Used for Transport of Spent Fuel from TMI Nuclear Power Station Near Middletown,Pa,To Vallecitos Nuclear Ctr,Pleasanton,Ca. Arrangements W/Law Enforcement Agencies,Completed ML20137X8951997-04-16016 April 1997 Forwards Insp Rept 70-0754/97-01 on 970331-0403.No Violations Noted.Lack of Timeliness in Responding to Internal Insp Findings & Issuance of Safety Insp Repts Indicate Need for Mgt Attention in Subj Area ML20137L3381997-04-0303 April 1997 Responds to 970224 Request for Approval of Route to Be Used for Transport of Spent Fuel from Dundalk Marine Terminal, Baltimore,Md to Vallecitos Nuclear Ctr,Pleasanton,Ca ML20135F8551997-02-25025 February 1997 Forwards Info Re Request for Route Approval IAW 10CFR73,for Shipment of Irradiated Test Fuel Rods ML20135F8601997-02-24024 February 1997 Forwards Info Re Request for Route Approval IAW 10CFR73, for Shipment of Irradiated Test Fuel Rods ML20135F7611996-12-10010 December 1996 Informs That Mf Weber Branch Chief for Fuel Cycle Licensing Branch,Effective 961118 ML20135D4471996-12-0202 December 1996 Forwards Insp Rept 70-0754/96-02 on 961112-15 & 18.No Violations Noted 1999-09-29
[Table view] Category:OUTGOING CORRESPONDENCE
MONTHYEARML20212L9931999-10-0505 October 1999 Forwards Fr Notice,Notice of Public Meeting & Agenda for Public Informational Meeting to Be Held on 991020 Re Safety of Periodic Shipments of Irradiated Nuclear Fuel for Post Irradiation Exam at GE Vallecitos Site ML20210T8531999-08-12012 August 1999 Forwards Notice to Fr Concerning GE-Vallecitos Nuclear Center Application for Renewal of License SNM-960 & Solicitation for Public Meeting If Needed ML20210E9361999-07-26026 July 1999 Informs That Staff Review of 990121 Application Requesting Renewal of License SNM-690,has Identified Addl Info Needed. Info Specified in Encl Should Be Provided within Thirty Days of Ltr ML20205Q4351999-04-15015 April 1999 Approves Route Described in Re Transport of Spent Fuel from Dundalk Marine Terminal Baltimore,Md,To Vallecitos Nuclear Ctr,Pleasant,Ca ML20204J2411999-03-24024 March 1999 Ack Receipt of Application for Renewal of License SNM-960, Transmitted by .Staff Has Conducted Preliminary Review of Renewal Application & Accepted Application for Formal Review.Review Schedule Will Be Provided in Future ML20203B3901999-01-27027 January 1999 Forwards Amend 2 to License SNM-960,updating Technical, Organizational & Environ Action Level Changes.Safety License Condition Has Been Revised to Include Dates of 980709 & 1120.Safety Evaluation Rept Also Encl ML20198S8981999-01-0404 January 1999 Forwards Insp Rept 70-0754/98-02 on 981116-19.Major Activities Reviewed Included,Radiation Protection,Environ Protection,Emergency Preparedness,Radwaste Mgt, Transportation & Maint.No Violations Were Noted ML20155G5601998-10-30030 October 1998 Responds to Requesting Approval of Route to Be Used for Transport of Spent Fuel from Limerick Nuclear Power Station,Pottstown,Pa to Vallecitos Nuclear Ctr,Pleasanton, CA ML20155A5381998-10-22022 October 1998 Requests Addl Info Re 980709 Application for Amend to License SNM-960,revising Apps a & B.Addl Info,Specified in Encl,Should Be Provided within Thirty Days of Ltr ML20151X1041998-09-11011 September 1998 Approves 980827 Request to Amend Spent Fuel Shipment Route Approved,Per Sf Shankman to M Kirkland, Designating Use of Interstate 215 Around Salt Lake City,Ut ML20217D5851998-03-24024 March 1998 Forwards Insp Rept 70-0754/98-01 on 980224-26 & 0305.No Violations Noted.Conduct of Activities Was Characterized by Implementation of Effective Programs in Areas of Mgt Organization & Controls & Operational Event Review ML20217Q0361998-02-12012 February 1998 Forwards Amend 1 to Licensee SNM-960,updating License to Reflect Organizational Changes & Changes to Environ Action Levels.Safety License Condition S-1 Revised to Include Date of 970604.Corrected Ltr ML20203B9241998-02-12012 February 1998 Forwards Amend 1 to License SNM-960,updating License to Include Organizational Changes & Changes to Environ Action Levels & Safety Evaluation ML20198B7631997-12-17017 December 1997 Forwards Partially Withheld Insp Rept 70-0754/97-201 on 971117-18.No Violations Noted.Rept Details Withheld (Ref 10CFR73.21) ML20197A8121997-12-16016 December 1997 Forwards Insp Rept 70-0754/97-02 on 971201-09.No Violations Noted.Conduct of Activities at Facility Characterized by Implementation of Effective Programs in Areas of Radiation Safety,Radioactive Effluents,Environ Protection & EP ML20199L3381997-11-25025 November 1997 Forwards Amend 6 to License SNM-1270 ML20217C3131997-10-29029 October 1997 Forwards Corrected Pages to Approval Dtd 971017.Pages Reflect Typo in Iowa Portion of Route Whereby I-235 Replaced w/I-35 ML20211H1781997-09-26026 September 1997 Forwards Amend 5 to License SNM-1270,per Request Contained in 970314 Application.License Will Expire on Sept 30,2002 ML20141J3091997-05-20020 May 1997 Second Final Response,For Dockets 5000231,7000754 & 7001066, to FOIA Request for Documents.Records in App B Encl & Will Be Available in Pdr.Forwards Computer Printout of Records Available in PDR ML20141C1351997-05-14014 May 1997 Discusses 970225 Request for Approval of Route to Be Used for Transport of Spent Fuel from TMI Nuclear Power Station Near Middletown,Pa,To Vallecitos Nuclear Ctr,Pleasanton,Ca. Arrangements W/Law Enforcement Agencies,Completed ML20137X8951997-04-16016 April 1997 Forwards Insp Rept 70-0754/97-01 on 970331-0403.No Violations Noted.Lack of Timeliness in Responding to Internal Insp Findings & Issuance of Safety Insp Repts Indicate Need for Mgt Attention in Subj Area ML20137L3381997-04-0303 April 1997 Responds to 970224 Request for Approval of Route to Be Used for Transport of Spent Fuel from Dundalk Marine Terminal, Baltimore,Md to Vallecitos Nuclear Ctr,Pleasanton,Ca ML20135F7611996-12-10010 December 1996 Informs That Mf Weber Branch Chief for Fuel Cycle Licensing Branch,Effective 961118 ML20135D4471996-12-0202 December 1996 Forwards Insp Rept 70-0754/96-02 on 961112-15 & 18.No Violations Noted ML20056H6211993-09-0808 September 1993 Notification of 931005-08 Meetings in Pleasanton,Ca to Discuss License Renewal ML20056E3701993-05-0505 May 1993 Forwards Insp Rept 70-1220/93-01 of Safeguards & Irradiated Fuel Transportation Activities on 930408.No Violations or Deviations Noted.Rept Withheld (Ref 10CFR2.790) ML20126F3831992-12-17017 December 1992 Grants 921007 Request for Approval of Route to Be Used for Transportation of Spent Fuel from Duane Arnold Energy Ctr, Palo,Iowa to GE Company Facility,Pleasanton,Ca.Listed Encls Constitute Approval of Route ML20065S7731990-12-20020 December 1990 Forwards Amend 5 to License SNM-960,SER & 901220 Memo Granting Categorical Exclusion.Amend Deletes License Condition 12 Re Requirements for Radiological Contingency Plan ML20058C3291990-10-24024 October 1990 Forwards Insp Rept 70-0754/90-02 on 900904-07,24-25 & 1005. No Violations or Deviations Noted ML20059F6501990-08-27027 August 1990 Advises That 900820 Request for Petition for Reconsideration of Denial of Specific Exemption from Financial Assurance Instrument Requirements of 10CFR50 & 70 Under Review.Request for Temporary Extension of 900831 Filing Deadline Granted ML20055C9401990-05-0707 May 1990 Forwards Response to Questions Re Decommissioning of Pu Facilities ML20246L1191989-08-31031 August 1989 Advises That 890404 Request for Approval of Route to Transport Spent Reactor Fuel Meets 10CFR73.37 & Approved. NRC Has Completed Arrangements W/Law Enforcement Agencies Along Route ML20246F3241989-08-23023 August 1989 Forwards Insp Rept 70-0754/89-03 on 890809-11 & 14.No Violations Noted ML20247D6411989-07-18018 July 1989 Advises That 890511 Request for Approval of Route for Transport of Spent Fuel Consistent w/10CFR73.37 & Approved. Deviation from Route Requires Notification as Soon as Possible ML20245A2651989-06-13013 June 1989 Advises of Approval of Route for Transport of Spent Reactor Fuel Per 890224 Request.W/Sanitized Safeguards Info Encl ML20244C8911989-06-0505 June 1989 Ack Receipt of 890424 Application for Renewal of License SNM-960.License Shall Not Expire Until Application for Renewal Has Been Finally Determined by Commission ML20244C8581989-06-0202 June 1989 Issues Amend 4 to License SNM-960,per Encl Pages 1 & 4 to License,Amending Condition 12 to Incorporate Changes for Radiological Contingency Plan Submitted by ML20247D1651989-05-0909 May 1989 Forwards Safety Insp Rept 70-0754/89-02 on 890403-11.No Violations Noted ML20205T0511988-11-0303 November 1988 Notifies of 890110 Meeting W/Region V in San Francisco,Ca Re NRC Reactor Operator Licensing Program ML20154G6511988-09-13013 September 1988 Forwards Safety Insp Rept 70-0754/88-02 on 880801-05 & 0825. No Violations Noted ML20151X8381988-08-16016 August 1988 Forwards Announcement of Criticality Alarm Sys Workshop Sponsored by Doe.W/O Stated Encl ML20151U7071988-08-11011 August 1988 Informs of NRC Interpretation of Section 10CFR50.74(a) Re Changes in Operator or Senior Operator Status.When Operator Goes from Licensed to Nonlicensed Position W/Possibility of Reassignment to Licensed position,50.74 Does Not Apply ML20155B6331988-06-0606 June 1988 Forwards Revised Pages 1 & 4 of License SNM-960 (Identifying as Amend 3 on Page 1 & Revising Condition 12 on Page 4), Safety Evaluation & Determination of Eligibility for Categorical Exclusion for Radiological Contingency Plan ML20155D2781988-06-0303 June 1988 Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Rept 70-0754/88-01 ML20153E4481988-05-0303 May 1988 Forwards Safety Insp Rept 70-0754/88-01 on 880322-30 & 0411 & Notice of Violation ML20151L3371988-04-15015 April 1988 Confirms That License Condition 7.2.4 of License SNM-960 Covers Blending Activities as Proposed in ML20234F0041987-12-30030 December 1987 Forwards Safety Insp Rept 70-0754/87-04 on 871202-14.No Violations Noted ML20235C6841987-09-16016 September 1987 Notifies of 871027-28 Nuclear Fuel Cycle Licensee Workshop in Atlanta,Ga to Bring Together NRC Officials & Fuel Cycle Licensee Representatives to Discuss Various NRC Programs & Policies ML20237G4921987-08-28028 August 1987 Forwards Safety Insp Rept 70-0754/87-03 on 870728-30.No Violations Identified 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) 1999-08-12
[Table view] |
Text
-
E 1
. )*"'%g UNITED STATES 47' g NUCLEAR REGULATORY COMMISSION NI REGION IV l
g 611 RYAN PLAZA DRIVE, SulTE 400 gg ARLINGTON, TEXAS 76011-8064 October 5, 1999 L
l Gary L. Stimmell, Manager Vallecitos and Morris Operations General Electric Company i
Vallecitos Nuclear Center 6705 Vallecitos Road Sunol, Califomia 94586
SUBJECT:
NRC PUBLIC MEETING ON G. E. VALLEClTOS
Dear Mr. Stimmell:
Enclosed is a copy of the Federal Register Notice, Notice of Public Meeting, and Agenda for the public informational meeting to be held on October 20,1999. As we discussed previously, the meeting was initiated at the request of local public officials who expressed interest in the safety of periodic shipments of irradiated nucleer fuel for post irradiation examination at the G.E. Vallecitos site.
Sincerely, Dwight D. Chamberlain, Director Division of Nuclear Materials Safety Docket Nos.70-754,701220 Enclosed: As stated cc w/ encl: See next page i
9910000073 991005 PDR ADOCK 07000734 C poR J
- k. ..
, x n - General Electric Company.- Vallecitos Nuclear Center..
~
Lcc w/ enclosures: .
{
1
- l. Mr. C. W. Bassett Manager, . Regulatory Compliance General Electric Company -
LVallecitos Nuclear Center-6705 Vallecitos Road L Pleasanton, CA 94586 Mr. B. M. Murray,' Senior Licensing Engineer'-
General Electric Company ,
Vallecitos Nuclear Center 6705 Vallecitos Road Pleasanton, CA 94586 i- ~ Mr. F. Artt, Manager, Facilities Maintenance General Electric Company
- Vallecitos Nuclear Center !
6705 Vallecitos Road 1 Pleasanton, CA 94586 i
Mr. Steve Hsu Radiol' gic Hea'th I Branch State Department of Health Services
' P.O. Box 942732 -
Sacramento, CA 94234 -
Robert A. Laurie, Commissioner
- California Energy Commission .
1516 Ninth Street (MS 31)'
Sacramento, CA 95814 ,
, Ed Bailey, Radiation Control Program Director >
Radiologic Health Branch' P.O. Box 942732 (MS 178) -
Sacramento, CA 95814 Randall A. Lum, Director of Public Works
' Cityof Pleasanton ,
200 Old Bemal Ave.
P.O. Box,520 ~
- Pleasanton, California 94566-0802
- Arthur Chen, M.D., Health Officer 1000 Broadway, Suite 500 Oakland, Califomia 94607 -
Wilma Chan, President Alameda County Board of Supervisors 1221 Oak Street, Suite 536 Oakland, CA 94612 -
J
' 1 fx.
o ....
p
..,. g "., 4 :
L L , General Electric Company ~ ~
L Vallecitos Nuclear Center E-Mail letter w/enicosures to Document Control Desk (DOCDESK)
MMyos te DCD.(IE07)y .
- bec'w/ enclosures ' distribution by RIV:
EWMen : Soff L SARichards, NRR/DIPM/lOMB (9A1) '
RFDudley, NRR/DLPM/LPD4 (11D19)
! ~ MMendoca, NRR/ DRIP /REXB (11 D19) ..
DWeiss, OCFO/DAF/LFARB (9E10)
PTing, NMSS/FCSS/FCOB (8A33) .
CWEmeigh, NMSS/FCSS/FLIB (8A33)
CEGaskin, NMSS/FCSS/FLIB (8A33).
PHarich, NMSS/FCSS/FUOB (8A33) .
SFShankman, NMSS/SFPO/ SLID (6F18)-
' WEBrach, NMSS/SFPO (6F18)
DDChamberlain .
. LLHowell _
' DBSpitzberg u ~ "RShaffer
. EJMcAlpine, Ril
=
PLHiland, Rill l CAHackney;.
BWHenderson
. RSCarr -
JVEverett MIS
L . DOCUMENT NAME: s:\dnms\ge_valmtg.wpd To receive copy of f:---- ::", Indicato in box:C' = Copy without enclosures "E" = Copy with enclosures 'N" = No copy RIV:DNMS:FCDB FCDB C:FCDB - D:DNM527/
RSCarr W fer' JVEverett % DBSpitzberg W DDChdi?ifdrlain 10/l /99' 10/ t /99 10/ f /99 10/6 /99 o ,
OFFICIAL RECORD COPY
($ COO 3 o ;
rA '.
L - General Electric Company' "
Vallecitos Nuclear Center Patricia Stillman, President Save Our Sunol L
- l. P.O. Box 500 l Sunol, CA 94586 ,
4
, Pamela Evans
~ Alameda County-1131 Harbor Bay Parkway -
Alameda, CA 94502 Mary Lea Kelly Tri Valley CARES 2582 Old First St.
Livermore, CA 94550 '
l l
l l
l l
i f
I i
1:
j i
i
- h .
, 3 ,
a.
7590-01-P UNITED STATES NUCLEAR REGULATORY COMMISSION (NRC) e G.E. VALLECITOS
.QQCKET NOS.70-754 AND 70-1220 NOTICE OF PUBLIC MEETING The NRC will conduct a public meeting at the Shrine Event Center,170 Lindbergh Avenue, Livermore, Califomia 94550, on October 20,1999, from 7:00 to 9:00 p.m. The meeting will discuss licensed activities related to post-irradiation examination of reactor fuel at the General Electric (G.E.) Vallecitos site. The G.E. Vallecitos site has been engaged in research and development since the 1950's. The G.E. Vallecitos site includes a Radioactive Materials Laboratory where the post-irradiation examinations are done. GE also holds other NRC licenses at Vallecitos. The G.E. Vallecitos site also fabricates radioactive sources used in medicine and industry under a license issued by the State of Califomia; The public meeting was initiated at the request of several area public officials who expressed interest in the safety of the periodic shipments of irradiated nuclear fuel for post-irradiation examination at the G.E. Vallecitos site. The meeting will include a short presentation by representatives of G.E. Vallecitos on site history and current operations. This will be followed by presentations by NRC representatives on the licensing and inspection programs covering the various activities authorized by the NRC licenses issued to G.E. Vallecitos. . This will include a discussion on the safety aspects of the periodic shipments of irradiated nuclear fuel to the G.E. Vallecitos facility. After the presentations, members of the
- public will have an opportunity to ask questions.
' Cl9 II)Oiuh m
, a 4
For more information contact Breck Henderson, Office of Public Affairs, Region IV, !
l Nuclear Regulatory Commission,611 Ryan Plaza Drive, Suite 400, Arlington, Texas 76011;
. telephone 817-860-8128.
Dated at Rockville, Maryland, this 1 day of October 1999. I i
FOR THE NUCLEAR REGULATORY COMMISSION Original Signed by ,
i Marvin M. Mendonca, Senior Project Manager Events Assessment, Generic Communications l and Non-Power Reactors Branch i
Division of Regulatory improvement Programs ,
l Office of Nuclear Reactor Regulation i
l l
.j
,a'
.. pp **4 9 UNITED STATES i p NUCLEAR REGULATORY COMMISSION REGloN IV - j S
611 RYAN PLAZA DRIVE, SUITE 400 )
gg + ARLINGTON, TEXAS 76011-8G44 I
' October 5, 1999 NOTICE OF PUBLIC MEETING Name of Licensee: G. E. Vallecitos Dockets: 70-754;70-1220 Date and Time October 20,1999 of Meeting: 7:00 - 9:00 p.m.
Location of Meeting: Shrine Event Center i 170 Lindbergh Avenue Livermore, Califomia 94550 1 Purpose of Meeting: A public meeting to discuss various safety aspects on the shipment and post-irradiation examination of irradiated nuclear fuel licensed at the G. E. Vallecitos facility. Further information may be obtained at www.nrc.oov. Go to News & Information: Public Meetings
~ NRC Attendees: Susan Shankman, Deputy Director, Spent Fuel Project Office .
Mary T. Adams, Team Leader, Licensing Section Safeguards Branch Marvin M. Mendra, Sr. Project Manager, Non-Power Reactors Branch Ledyard B. Marsh, Chief, REXB Dwight D. Chamberlain, Director, DNMS D. Blair Spitzberg, Chief, FC&DB .
J. Vincent Everett, Senior Health Physicist inspector Charles A. Hackney, State Liaision Officer Breck W. Henderson, Public Affairs Officer Wayne L. Britz, Health Physicist inspector Rachel S. Carr, Health Physicist inspector Licensee Attendees: . General Electric representatives NOTE:
This meeting is open to members of the general public. I 1
NRC personnel not listed above, that desire to attend this meeting should notify Rachel S. Carr ;
at (817) 276-6552 by COB on October 15,1999. l
~
$ j s Dwidft D. Chamberlain, Director Division of Nuclear Materials Safety W ,'; d O 'O O ^ 0 \ (,
V -
-..- ~ !
AGENDA NRC PUBLIC INFORMATIONAL MEETING TO DISCUSS LICENSED ACTIVITIES ATTHE G.E.VALLECITOS FACILITY 7:00-9:00 PM WEDNESDAY, OCTOBER 20,1999 SHRINE EVENTS CENTER LIVERMORE, CALIFORNIA 7:00 - 7:15 Introductions and opening remarks by State / Local Officials 7:15 -7:45 G.E. Vallecitos representatives to discuss history of operations and current site activities 7:45 - 8:15 Discussion on NRC licensing and approval of transportation packages, route surveys, security and accident analysis Susan Shankman, Deputy Director, Spent Fuel Project Office, Office of Nuclear Materials Safety and Safeguards 8:15 - 8:30 Discussion of status and process for SNM license renewal Mary T. Adams, Team Leader, Licensing Section, Licensing and Intemational Safeguards Branch, Division of Fuel Cycle Safety and Safeguards ;
8:30 - 8:45 Discussion on Region IV inspection program D. Blair Spitzberg, Ph.D., Chief, Fuel Cycle and Decommissioning Branch, Region IV ,
l J. V. Everett,' Senior Health Physicist inspector, Region IV 8:45 - 9:00 Additional Question and Answer period 9:00 Closing remarks and adjournment Questions will be taken following each presentation on the respective topic. Additional questions will be taken at the end of the meeting.