Decommissioning Communications – Letters and Memoranda

On this page:

NRC/EPA MOU on Consultation and Finality for Decommissioning Sites

Notification Letters from U.S. NRC to U.S. EPA under the MOU

This page includes links to files in non-HTML format. See Plugins, Viewers, and Other Tools for more information.

Date Description
03/05/2004 Letter concerning Saxton Nuclear Experiment Station, PA
03/05/2004 Letter concerning Kirtland Air Force Base, NM
03/05/2004 Letter concerning Connecticut Yankee Atomic Power Company's Haddam Neck Site, CT
10/27/2004 Letter concerning Kerr-McGee – Cimarron Site, OK
10/27/2004 Letter concerning Kaiser Aluminum Site, OK
10/27/2004 Letter concerning Union Carbide Corporation Site, TN
01/17/2008 Letter concerning Nuclear Fuel Services Site, TN
06/22/2012 Notification of the Decommissioning of the National Aeronautics and Space Administration Plum Brook Reactor Facility

To top of page

U.S. EPA Responses on Notification Letters to U.S. NRC

Date Description
06/07/2004 Letter concerning Saxton Nuclear Experiment Station, PA
06/07/2004 Letter concerning Kirtland Air Force Base, NM
06/07/2004 Letter concerning Connecticut Yankee Atomic Power Company's Haddam Neck Site, CT
12/21/2004 Letter concerning Kerr-McGee – Cimarron Site, OK
12/21/2004 Letter concerning Kaiser Aluminum Site, OK
12/21/2004 Letter concerning Union Carbide Corporation Site, TN
04/15/2008 Letter concerning Nuclear Fuel Services Site, TN

To top of page

U.S. NRC Letters to U.S. EPA on EPA Notification Responses

Date Description
08/03/2004 Letter concerning the Saxton Nuclear Experiment Station, PA, the Kirtland Air Force Base, NM, and the Connecticut Yankee Atomic Power Company's Haddam Neck Site, CT
02/23/2005 Letter concerning the Kerr-McGee – Cimarron Site, OK, the Kaiser Aluminum Site, TN, and the Union Carbide Corporation Site, TN
05/19/2008 Letter concerning the Nuclear Fuel Services Site, TN

To top of page

U.S. NRC Letters to U.S. EPA on License Termination of MOU Sites

Date Description
11/29/2005 Letter concerning Saxton Nuclear Experiment Station, PA
05/24/2006 Letter concerning the Kerr McGee – Cushing Site, OK

To top of page

Consultation Letters from U.S. NRC to U.S. EPA under the MOU

Date Description
10/18/2005 Letter concerning Kerr-McGee Cushing, OK
03/10/2006 Letter concerning Cabot Site, Reading, PA
12/21/2006 Letter concerning Kaiser Aluminum and Chemical Corporation Site in Tulsa, OK
03/23/2007 Letter concerning Batelle Memorial Institute's West Jefferson Ohio Site
08/24/2007 Letter concerning Rancho Seco Nuclear Generating Station, CA
06/16/2008 Letter concerning ABB Incorporated Site in Windsor, CT
03/23/2009 Letter concerning the NWI Breckenridge site in Breckenridge, MI
06/22/2009 Letter concerning the Mallinckrodt Inc. Site in St. Louis, MO
02/22/2011 Letter concerning the Hematite Former Fuel Cycle Facility in Festus, Missouri
03/22/2012 Memorandum of Understanding Consultation on the Decommissioning of the U. S. Department of Agriculture Low Level Radioactive Burial Site, Beltsville Agricultural Research Center, Beltsville, Maryland
12/19/2012 MOU Consultation on the Decommissioning of the Former UNC Naval Product Site in New Haven, CT
05/10/2013 Letter concerning the Completion of Decommissioning Activities at the ABB, Inc. Site – Windsor, CT
07/07/2014 Consultation on the Decommissioning of the Humboldt Bay Power Plant, Unit 3, in Eureka,  California.
08/24/2016 Consultation on the Decommissioning of the Zion Nuclear Power Station Units 1 and 2, in Zion, Illinois.
12/17/2017 Consultation on the Decommissioning of the La Crosse Boiling Water Reactor in Genoa, Wisconsin.
11/17/2021 Completion of Scheduled Decommissioning Activities at the Humboldt Bay Power Plant, Unit 3 Near Eureka, California (License No. DPR-7)
06/26/2023 Consultation on the Decommissioning of the Fort Calhoun Station, Unit 1 in Washington County, Nebraska
11/14/2023 Completion of Decommissioning Activities at the Zion Nuclear Power Station site outside the boundary of the on-site independent spent fuel storage installation (Nuclear Regulatory Commission License NOS. DPR-39 and DPR-48)

To top of page

U.S. EPA Responses on Consultation Letters to U.S. NRC

Date Description
12/13/2005 Letter concerning Kerr-McGee Cushing, OK
05/10/2006 Letter concerning Cabot Site, Reading, PA
03/21/2007 Letter concerning Kaiser Aluminum Specialty Products
06/21/2007 Letter concerning Battelle Memorial Institute
10/18/2007 Letter concerning Rancho Seco Nuclear Generating Station, CA
09/16/2008 Letter concerning ABB Incorporated in Windsor, CT
06/12/2009 Letter concerning NWI in Breckenridge, MI
09/09/2009 Letter concerning Mallinckrodt Chemical Inc. in St. Louis, MO
05/21/2012 Response regarding the U. S. Department of Agriculture's Low Level Radioactive Burial Site, Beltsville Agricultural Research Center, Beltsville, Maryland
03/27/2013 Letter concerning the United Nuclear Corporation Naval Products (UNC Naval) Site – New Haven, CT
12/22/2016 Letter concerning Zion Nuclear Power Station – Zion, IL 
03/18/2018 Letter concerning La Crosse Boiling Water Reactor – Genoa, WI
09/28/2023 Letter responding to the NRC’s request for a Level 1 consultation for Fort Calhoun Station, Unit 1 in Washington County, Nebraska

To top of page

U.S. NRC Letters to U.S. EPA on EPA Consultation Responses

Date Description
05/14/2007 Letter concerning Kaiser Aluminum and Chemical Corporation Site in Tulsa, OK
01/23/2008 Letter concerning Rancho Seco Nuclear Generating Station in Herald, CA
01/23/2008 Letter concerning Cabot Performance Materials Site in Reading, PA
10/08/2008 Letter concerning ABB Incorporated in Windsor, CT
07/14/2009 Response to Recommendations Regarding the Decommissioning of the NWI Breckenridge Site in Breckenridge, Michigan
10/21/2009 Letter concerning Mallinckrodt Incorporated in St. Louis, MO
06/22/2012 Response to Recommendations Regarding the Decommissioning of the U. S. Department of Agriculture Low-Level Radioactive Burial Site in Beltsville, Maryland
05/06/2013 Response to Recommendations Regarding the Decommissioning of the Former UNC Naval Products Site in New Haven, CT

To top of page

Other Memoranda