|
---|
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: 01/24/07 EDO CONTROL: G20061070 IDOC DT: 12/22/06 FINAL REPLY:
Leonore S. Lamnbert West Valley Citizen Task Force TO:
Chairman Klein FOR'SIGNATURE OF: ** GRN ** CRC NO: 06-0669 Miller DESC: ROUTING:
West Valley Citizen Task Force (CTF) Concerns of Reyes the Continued Spread of the Radioactive Plume of Virgilio Strontium 90 Kane Silber Johnson Cyr/Burns DATE: 12/30/06 Collins, RI ASSIGNED TO: CONTACT:
FSME Miller SPECIAL INSTRUCTIONS OR REMARKS:
Ste V- e9l 7 05.ý-! 5 ý"/-(D /
OFFICE OF THE SECRETARY CORRESPONDENCE CONTROL TICKET Date Printed: Dec 29, 2006 10:09 PAPER NUMBER: LTR-06-0669 LOGGING DATE: 12/28/2006 ACTION OFFICE: EDO AUTHOR: Leonore Lambert AFFILIATION: NC ADDRESSEE: Dale Klein
SUBJECT:
West Valley Citizen Task Force (CTF) concerns~of the continued spread of the radioactive plume of strontium 90 ACTION: Direct Reply DISTRIBUTION: RF, SECY to Ack LETTER DATE: 12/22/2006 ACKNOWLEDGED No SPECIAL HANDLING: Made publicly available in ADAMVS via EDO/DPC NOTES:
FILE LOCATION: ADAMS DATE DUE: 1/24/07 DATE SIGNED:
EDO -- G20061070
WEST VALLEY CITIZEN TASK FORCE December 22, 2006 Dale E. Klein, Chairman U.S. Nuclear Regulatory Commission One White Flint North 11555 Rockville Pike Rockville, MD 20852
Dear Commissioner Klein:
The West Valley Citizen Task Force (CTF) is very concerned about the continued spread of the radioactive plume of Strontium 90 (Sr-90) across the North Plateau of the West Valley site and the lack of any Federal initiative to actively address the source of the plume. Recent data shows that the groundwater contamination is now escaping to the surface in ever greater concentrations. This will eventually result in migration offsite.
For their part, the U.S. Department of Energy (DOE) passively monitors the migration and has expressed no intent or plan to remediate the source of the plume, nor are they considering any new measures whatsoever to check the further spread and escape of the plume. Since there is no agreement between DOE and the New York State Energy Research and Development Authority (NYSERDA) over responsibility for the plume, the result is continued inaction, much to our dismay.
As we understand it, the U.S. Nuclear Regulatory Commission (NRC) is responsible for the health and safety of the populace regarding radiological matters. Even though you normally exercise this duty in the context of licenses, we believe you have a broader, more general national duty to protect citizens from radiological exposure.
According to NRC monitoring reports, the radioactive plume of Sr-90 in the groundwater was discovered at the site in 1989. The most recent NRC monitoring report notes that the leak occurred in 1967 and mentions two mitigation efforts by DOE to slow the progress of the plume, including a groundwater recovery "pump and treat" system (1995) and a pilot permeable treatment wall (1999). Although the wells have recovered some minor quantities of Sr-90, parts of the plume have gone around the wells while the permeable treatment wall was entirely ineffective. Meanwhile, contaminated water is still daily spreading to previously uncontaminated media, migrating and expanding in the sand and gravel of the North Plateau.
The underground portion is moving steadily beyond the West Valley Demonstration Project premises controlled by DOE into the uncontaminated buffer area of the Western New York Nuclear Service Center, and contaminated groundwater now seeps unchecked into surface ditches, thence into Frank's Creek, and ultimately into Lake Erie.
WVCTF~c/o Melinda Holland*Melinda Holland & Associates*3 I Bessie Lane+Columbus, NC 287224(828) 894-5963
Mr. Dale E. Klein Page 2 December 22, 2006 NRC's April, 2006 monitoring report states that "... the current (emphasis added) configuration of the groundwater plume does not pose a risk to the health and safety of the public," and " at this time (emphasis added) the Sr-90 groundwater plume does not pose an immediate risk to the health and safety of the public."
These statements beg the question of what levels of risk will be posed in the not-so-distant future if the plume's spread is allowed to continue. Why should we be content that there is no "immediate" risk when it seems inevitable that further unchecked spread of the plume will eventually result in a measurable risk to the health and safety of the public? Should not NRC's responsibility to protect the health and safety of the populace allow room for some sort of action to compel a Federal agency to actively address a known radiological contamination source?
Why is the NRC content to merely monitor this migration of this radioactive groundwater plume into previously uncontaminated areas? Why is nobody other than EPA suggesting any initiative to address the source of the plume and a path toward clean closure of the North Plateau?
Although remediation of the plume's source must be addressed in the West Valley Decommissioning Environmental Impact Statement (EIS) and Record of Decision, we urge NRC to take steps to compel DOE to immediately begin development of a plan to remediate the source of the plume. This is especially urgent because DOE continues to delay the EIS process begun almost twenty years ago. We further request that future NRC monitoring visits consider/acknowledge the inevitability of human health risks associated with further unchecked spread of the plume and the increasing release of radioactivity to the surface environment, not only the immediate condition.
We are grateful for the Commission's consideration of these requests and we look forward to the day when someone will be assigned responsibility for proactively addressing this contamination source.
Respectfully submitted, Leonore S. Lambert On Behalf of the West Valley Citizen Task Force cc: U.S. NRC Commissioner Edward McGaffigan, Jr.
U.S. NRC Commissioner Jeffrey S. Merrifield U.S. NRC Commissioner Gregory B. Jackzco U.S. NRC Commissioner Peter B. Lyons U.S. Senator Hillary R. Clinton U.S. Senator Charles Schumer U.S. Representative Brian M. Higgins WVCTF~c/o Melinda Holland*Melinda Holland & Associates+3 I Bessie Lane*Columbus, NC 28722+(828) 894-5963
Mr. Dale E. Klein Page 3 December 22, 2006 U.S. Representative John R. Kuhl, Jr.
U.S. Representative Thomas M. Reynolds U.S. Representative Louise M. Slaughter New York State Governor George E. Pataki Catharine M. Young, New York State Senate Joseph Giglio, New York State Assembly James A. Rispoli, Assistant Secretary for Environmental Management, U.S. DOE Bryan C. Bower, Director-West Valley Demonstration Project, U.S. DOE Peter R. Smith, President, NYSERDA Paul.L. Piciulo, Ph.D., Director/West Valley Site Management Program, NYSERDA Paul Giardina, U.S. Environmental Protection Agency Chad Glenn, U.S. Nuclear Regulatory Commission Tim Rice, New York State Department of Environmental Conservation CTF Members Western New York Media Outlets WVCTF+c/o Melinda Holland+Melinda Holland & Associates+3 I Bessie Lane+Columbus, NC 287224(828) 894-5963