|
---|
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
EDO Principal Correspondence Control FROM: DUE: 07/14/04 EDO CONTROL: G20040395 DOC DT: 06/09/04 FINAL REPLY:
B. John Garrick, ACNW Chairman Diaz FOR SIGNATURE OF : ** GRN ** CRC NO: 04-0364 Reyes, EDO DESC: ROUTING:
Decommissioning the West Valley Site and the Reyes Application of Performance Assessment to Norry Demonstrate Compliance with the License Virgilio Termination Rule Kane Collins Dean DATE: 06/14/04 Burns/Cyr Mallett, RIV ASSIGNED TO: CONTACT: Weaver, OEDO ACNW File NMSS Strosnider SPECIAL INSTRUCTIONS OR REMARKS:
Prepare response to ACNW for EDO signature. Add Commissioners and SECY as cc's.
USE SUBJECT LINE IN RESPONSE.
rac-y\- 6C: Sate7r '19 L--e lbs'.secy-01
OFFICE OF THE SECRETARY CORRESPONDENCE CONTROL TICKET Date Printed:Jun 14, 2004 12:03 PAPER NUMBER: LTR-04-0364 LOGGING DATE: 06/14/2004 ACTION OFFICE: EDO AUTHOR: B. John Garrick AFFILIATION: ACNW ADDRESSEE: Nils Diaz
SUBJECT:
Decommissioning the West Valley SIte and the application of performance assessment tao demonstrate compliance with the license termination rule ACTION: Appropriate DISTRIBUTION: RF LETTER DATE: 06/09/2004 ACKNOWLEDGED No SPECIAL HANDLING:
NOTES:
FILE LOCATION: ADAMS DATE DUE: DATE SIGNED:
EDO -- G20040395
UNITED STATES NUCLEAR REGULATORY COMMISSION ADVISORY COMMITTEE ON NUCLEAR WASTE WASHINGTON, D.C. 20555-0001 June 9, 2004 The Honorable Nils J. Diaz Chairman U.S. Nuclear Regulatory Commission Washington, DC 20555-0001
SUBJECT:
DECOMMISSIONING THE WEST VALLEY SITE AND THE APPLICATION OF PERFORMANCE ASSESSMENT TO DEMONSTRATE COMPLIANCE WITH THE LICENSE TERMINATION RULE
Dear Chairman Diaz:
During its 149h meeting April 20-22, 2004, the Advisory Committee on Nuclear Waste met with the NRC staff to discuss plans for the decontamination and decommissioning of the West Valley Demonstration Project (WVDP). Representatives of the U.S. Department of Energy (DOE) and the New York State Energy Research and Development Authority (NYSERDA) participated through a videoconference link. The NRC staff has encouraged the Committee to review the work being done to support the decommissioning process for this complex site, which is likely to employ all of the options outlined in the Commission's License Termination Rule (LTR).
Many factors contribute to the complexity of the West Valley site. Land surrounding the WVDP, which is owned by the State of New York, may be available for unrestricted use, and parts of the site may be appropriate for restricted release with institutional controls to limit exposures.
By contrast, the WVDP burial sites, which contain long-lived radioactive materials (including actinides) may require a long-term license. Whether the material in the bottom of the high-level waste tanks can be classified as "waste incidental to reprocessing," and disposed in place remains an open question. Groundwater has been contaminated by a process line that leaked during reprocessing operations, thereby resulting in a 9"Sr plume. Monitoring and treatment of the plume is underway. An airborne release during reprocessing resulted in cesium contamination (extending beyond the property owned by the State of New York). The lagoons used for low-level waste treatment are also contaminated. Low-level waste stabilized in concrete filled drums are stored on site awaiting disposal. The stainless steel canisters containing vitrified high-level waste are stored in the process building and await the opening of a geologic repository.
It is anticipated that the DOE will demonstrate compliance with the LTR using a performance assessment (PA). The PA will also serve as the technical basis for the Decommissioning Plan (DP) and the Environmental Impact Statement (EIS). Producing the PA models and writing the EIS and DP will be an iterative process, among DOE, the State of New York, the NRC staff and other stakeholders. Although details of the PA are still developing, the Committee was informed that DOE intends to mix deterministic, bounding and probabilistic analyses in various parts of the assessment. The Committee believes the Commission and staff should encourage DOE to use a risk-informed approach in the PA to the extent practical.
J -
The staff informed the Committee that it is likely to develop an independent PA model for the West Valley site. The staff's model will be probabilistic in nature and the Intent is to use realistic assumptions. We strongly encourage and support such a parallel PA effort by the staff. We wish to be kept informed of the staff's progress in producing an independent PA and we stand ready to assist the staff in this effort.
The Committee intends to meet with representatives of the DOE West Valley staff, NYSERDA, and other stakeholders in the future to obtain their perspectives on the decommissioning plans for the West Valley site. The Committee intends to follow decommissioning activities at WVDP and to periodically report on progress to the Commission.
Sincerely, B. John Garrick Chairman