|
---|
Category:Letter
MONTHYEARML23229A4712023-08-17017 August 2023 Change in the NRC Project Manager for the West Valley Demonstration Project IR 05000201/20230012023-03-28028 March 2023 West Valley Demonstration Project - U.S. Nuclear Regulatory Commission Monitoring Visit Report No. 05000201/2023001 ML23038A0402023-03-15015 March 2023 New York State Energy Research and Development Authority Results of a Teleconference to Discuss Disposition of Historical Records Related to the Former Nuclear Fuel Services, Inc ML22361A1022023-02-24024 February 2023 Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities IR 05000201/20220032022-12-0606 December 2022 West Valley Demonstration Project - U.S. Nuclear Regulatory Commission Monitoring Visit Report No. 05000201/2022003 IR 05000201/20220022022-09-28028 September 2022 West Valley Demonstration Project - U.S. Nuclear Regulatory Commission Monitoring Visit Report No. 05000201/2022002 IR 05000201/20210012022-08-10010 August 2022 West Valley Demonstration Project: U.S. Nuclear Regulatory Commission Monitoring Visit Report Nos. 05000201/2021001 and 05000201/2022001 ML22180A1892022-06-21021 June 2022 Notification of Temporary Change in Radiation Safety Officer Position for New York State Energy Research and Development Authority'S Radiation Protection Program for the Retained Premises of the Western New York Nuclear Service Center ML22145A2972022-05-0202 May 2022 Letter from J. Dean to M. Pagels, Et Al., West Valley Supplemental Environmental Impact Statement Final Scope Dated 5/2/2022 ML21349B3442021-12-17017 December 2021 U.S. Department of Energy West Valley Demonstration Project - Demolition Readiness of the Main Plant Process Building Decommission and Demolition Plan (Docket No. 50-201 (POOM-032) ML21245A2462021-11-0505 November 2021 NYSERDA Retained Premises Radiation Protection Plan Amendment Package ML21202A2122021-07-15015 July 2021 Response to NRC Letter: Request for Additional Information Regarding the License Amendment to Incorporate Updated Retained Premises Radiation Protection Requirements (EPID L-2020-LLA-0029), Dated June 3, 20 ML21118A0762021-06-0303 June 2021 NYSERDA - Request for Additional Information Regarding the License Amendment to Incorporate Updated Retained Premises Radiation Protection Requirements ML21126A0232021-04-27027 April 2021 Us Dept. of Energy, West Valley Demonstration Project, Air Dispersion Modeling Performed in Support of West Valley Demonstration Project (Wvdp) Main Plant Process Building (Mppb) Demolition Preparations ML21105A3522021-04-0505 April 2021 Notification of Change in Radiation Safety Officer for the New York State Energy Research and Development Authority'S Radiation Protection Program for the Retained Premises of the Western New York Nuclear Service Center ML21012A3072020-12-15015 December 2020 Responses to NRC Comments on the West Valley Demonstration Project Main Plant Process Building Decommissioning & Demolition Work Plan, Revision 4 ML21012A2992020-12-14014 December 2020 West Valley Supplemental Environmental Impact Statement Schedule and Probabilistic Performance Assessment Technical Discussions IR 05000201/20200022020-11-0202 November 2020 U. S. Nuclear Regulatory Commission Monitoring Visit Report No. 05000201/2020002, West Valley Demonstration Project, West Valley, New York ML20311A2002020-10-28028 October 2020 Response to NRC Letter: Initial Review for NYSERDA Request for License Amendment: Retained Premises Radiation Protection Requirements (LAR-20-001), Dated March 11, 2020 (EPID L-2020-LLA-0023), Dated March 30, 2020 ML20261H5452020-09-24024 September 2020 Change in the NRC Project Manager for the West Valley Demonstration Project ML20268B2372020-09-24024 September 2020 Change in the NRC Project Manager for the West Valley Demonstration Project ML20265A3552020-09-22022 September 2020 Comments on Rev.4 Main Plant Process Building Demolition & Decommissioning Plan ML20115E4972020-04-27027 April 2020 Second Round of Comments on U.S. Department of Energy West Valley Demonstration Project'S Final Study Document: Vitrification Facility Air Emissions During Open-Air Demolition, Measured Vs Predicted, WVDP-579, Rev. 0 (Docket No. 05000201 (P ML20084G6412020-03-30030 March 2020 Letter, A.Snyder to P. Bembia, NYSERDA, Initial Review for NYSERDA Request for License Amendment: Retained Premises Radiation Protection Requirements (LAR-20-001), Dated March 11, 2020 ML20076C3102020-03-11011 March 2020 Resubmittal of Request for License Amendment: Retained Premises Radiation Protection Requirements ML20055E0492020-02-19019 February 2020 Response to Comments on U.S. DOE, Wvdp Air Study IR 05000201/20200012020-02-10010 February 2020 U.S. Nuclear Regulatory Commission Monitoring Visit Report 05000201/2020001, West Valley Demonstration Project, West Valley, New York ML20042D4972020-02-0606 February 2020 Western New York Nuclear Service Center - Request for License Amendment: Retained Premises Radiation Protection Requirements (LAR-20-001) ML19319A2932019-12-0404 December 2019 Comments on U.S. Department of Energy West Valley Demonstration Project Final Study Document: Vitrification Facility Air Emissions During Open-Air Demolition, Measured Vs Predicted, WVDP-579 ML19267A2102019-09-12012 September 2019 U.S. Department of Energy West Valley Demonstration Project Main Plant Process Building Decommissioning & Demolition Plan, WVDP-586, Revision 3 ML20265A3952019-06-19019 June 2019 June 19, 2019 Letter from Brian C. Bower to Amy Snyder, West Valley Main Plant Process Building, Rev. 3 IR 05000201/20190012019-06-18018 June 2019 U.S. Nuclear Regulatory Commission Monitoring Visit Report 05000201/2019001, West Valley Demonstration Project, West Valley, Ny ML19149A2362019-05-30030 May 2019 NRC Response Letter to DOE-WVDP on the Main Process Plant Demolition Work Plan ML19149A5552019-05-28028 May 2019 Vaughan Letter on CSM Corrections Needed - 5-28-19 ML18282A5232018-11-0707 November 2018 NRC Response to Nyserda'S Requests for Clarification of License Responsibility ML18290A5662018-11-0101 November 2018 Response to NYSERDA 10 CFR 50.59 Evaluation IR 05000201/20180022018-10-25025 October 2018 U. S. Nuclear Regulatory Commission Monitoring Visit Report No. 05000201/2018002, West Valley Demonstration Project, West Valley, New York ML18262A2542018-09-12012 September 2018 NYSERDA Letter Dated September 12, 2018 Requesting Clarification License Responsibility ML18236A3882018-08-27027 August 2018 U.S. Department of Energy West Valley Demonstration Project Main Plant Process Building Decommissioning & Demolition Plan, WVDP-586, Revision 1, Dated February 27, 2017 ML18179A3992018-07-26026 July 2018 Response Letter - the U.S. Army Corps of Engineers Buffalo District Design - Level Sediment Sampling and Analysis Plan - Springville Dam and Cattaraugus Creek Sediment Sampling, Dated April 2018 ML18222A2192018-06-19019 June 2018 NRC Solar Letter IR 05000201/20180012018-06-0707 June 2018 U.S. Nuclear Regulatory Commission Monitoring Visit Report No. 05000201/2018001. West Valley, Demonstration Project, West Valley, New York ML18192C1592018-05-0202 May 2018 May 2, 2018 Letter from NYSERDA Regarding Conforming CSF-1 to Current Site Conditions ML18087A6662018-04-0909 April 2018 Cover Letter TER for Wvnsnsc Off-Site Evaluation IR 05000201/20170012018-02-22022 February 2018 U.S. Nuclear Regulatory Commission Monitoring Visit Report No. 05000201/2017001, West Valley Demonstration Project, West Valley, New York ML18092A0562018-02-0505 February 2018 U.S. Department of Energy West Valley Demonstration Project (DOE-WVDP) Responses to U.S. Nuclear Regulatory Commission (NRC) Comments on DOE-WVDP Main Plant Process Building (Mppb) Decommissioning & Demolition (D&D) Plan ML17347A1252018-01-16016 January 2018 Letter to Us Army Corps of Engineers - NRC Comments on Springville Dam Sampling and Analysis Plan ML17270A1192017-09-28028 September 2017 NRC Comments on the U.S. DOE West Valley Demonstration Project Main Plant Process Building Decommissioning & Demolition Plan, WVDP-586, Revision 1 (Docket No. 05000201 (POOM-032) ML17227A3182017-08-18018 August 2017 U.S. Department of Energy West Valley Demonstration Project Vitrication Facility Decommissioning and Demolition Plan, WVDP-575, Revision 4 and Associated Air Modeling Evaluations (Docket No. 05000201 (POOM-032) ML17221A0752017-07-31031 July 2017 Letter from DOE Document, Features, Events, Processes, and Scenarios (Reps) Analysis for the West Valley Site and Conceptual Site Model for the West Valley Site 2023-08-17
[Table view] |
Text
New York State Department of Environmental Conservation Division of Solid and Hazardous Materials Bureau of Radiation 50 Wolf Road, Albany, New York 12233-7255 Phone: (518) 402-8579 FAX: (518) 402-9025 Erin M. Crotty Commissioner Website: www.dec.state.fny.us May 22, 2002 Mr. John T. Greeves W0 390 Director, Division of Waste Management 00 (v U.S. Nuclear Regulatory Commission Mail Stop T-7J8 11545 Rockville Pike Rockville, MD 20851
Dear Mr. Greeves:
Re: NRC's Policy Statement on Decommissioning Criteria for West Valley The purpose of this letter is to convey the New York State Department of Environmental Commission's Conservation's (NYSDEC) comments on the United States Nuclear Regulatory for West Valley, published February 1, 2002.
(NRC) Policy Statement on Decommissioning Criteria License Termination Rule The NYSDEC is in general agreement with the application of the NRC has taken the concerns of the (LTR) as the cleanup criteria for West Valley. We appreciate that NRC to the West Valley State of New York, and the interested public, into account and has applied to NRC licensed Demonstration Project (Project) the same cleanup criteria as those applicable facilities.
Dose Limits critical group We agree with the dose limit of 25 mrem/year to the average member of the release provisions for unrestricted release of any part of the site. We also agree that the restricted of the site, provided that all reasonable in 10 CFR 20.1403 may be considered for certain parts feasible. We efforts have been made to reduce the source term to the lowest level technologically in 10 CFR 20.1404. Due have reservations about the application of alternative criteria as provided as required in section to the long-lived nature of the source term, it will be difficult demonstrate, mrem/year.
20.1404(a)(1), that doses from all sources combined will not exceed 100 Waste Incidental to Reprocessing to The NYSDEC does not concur with application of the concept of Waste Incidental fully addressed the issue Reprocessing (WIR) at West Valley. First and foremost, the NRC has not that West Valley is not a of the precedent setting nature of the application of WIR to this site, given on federal land. This has federally owned facility. To date, the WIR has only been applied to tanks provided some assurance that the Federal Government will retain responsibility for such decisions, However, in this case, the NRC has C&,
of that land continues.
at least as long as the federal ownership agency involved has sanctioned the use of this concept on state-owned land, and where the federal of the site. 5 made it clear that, at present, they have no intention of seeking federal ownership
Mr. John Greeves Page 2 Another serious deficiency in our view is the decision by the NRC not to include the requirement that the concentration of the residual radionuclides not exceed the applicable concentration limits for Class C waste. This was a condition of the WIR determination for the Hanford Reservation, and the NRC has not, to date, explained why it is not explicitly called for at West Valley. We view this as an essential criterion, particularly in view of the fact that Congress, in the 1985 Low-Level Waste Policy Amendments Act (LLWPA), clearly specified that the United States Department of Energy (DOE) is to be responsible for Greater than Class C (GTCC) radioactive wastes.
There are complicating factors involved in that there is an inconsistency between NRC and NYSDEC concentration averaging methods. The NRC accepts concentration averaging of the activity in wastes not only over the volume of the waste and any contaminated materials, but also over the volume of any fill material, such as concrete grout, placed in a waste container to ensure physical stability. Under our low-level radioactive waste regulations [6 NYCRR Part 382-80(h)],
which the NRC found to be compatible with their own, we would not allow averaging over the mass of the fill material. Since this waste would be permanently placed on State land, the State's regulations should apply.
Therefore, with respect to any consideration of the waste tanks and contents as WIR, we believe that,
- 1. Concentration averaging must be used to determine whether or not the waste that DOE proposes to leave behind is GTCC;
- 2. Such concentration averaging should adhere to the NYSDEC method in 6 NYCRR Part 382.80(h), which is an applicable or relevant and appropriate requirement (ARAR);
and
- 3. If the residual wastes are determined to be GTCC, the DOE is obligated to take responsibility for their disposition under the LLWPA.
Finally, the high-level waste at West Valley was created, stored, and managed under an NRC license. Therefore, the NRC is obligated to make any WIR determinations for this material-not the DOE, and certainly not a DOE contractor as has been proposed.
We look forward to working with the NRC to resolve these issues. If you have any questions, please contact me.
Sincerely,
?IPpaul J. Merges, Ph.D. O SDirector Bureau of Radiation, DSHM cc: P. Giardina, EPA, Reg. 2 P. Piciulo, NYSERDA A. Williams, DOE A. Salame-Alfie, DOH