|
---|
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
January 14, 2011 Bryan C. Bower, Director West Valley Demonstration Project 10282 Rock Springs Road West Valley, NY 14171-9799
SUBJECT:
RESPONSES TO THE U.S. NUCLEAR REGULATORY COMMISSION COMMENTS ON PHASE 1 FINAL STATUS SURVEY PLAN AND CHARACTERIZATION SAMPLING AND ANALYSIS PLAN FOR WEST VALLEY DEMONSTRATION PROJECT
Dear Mr. Bower:
The U.S. Nuclear Regulatory Commission (NRC) has reviewed the U.S. Department of Energy (DOE) October 21, 2010, response (ML103080093) to NRC comments on the Phase 1 Final Status Survey Plan (FSSP) and Characterization Sampling and Analysis Plan (CSAP) for the West Valley Demonstration Project. NRC has found DOEs responses adequate with the exception of the enclosed comments. We look forward to receiving DOEs revised FSSP and CSAP.
A copy of this letter will be available electronically for public inspection in the NRC Public Document Rook or from the Publicly Available Records component of NRCs Agencywide Documents Access and Management System (ADAMS). ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html If you have any questions regarding this transmittal, please contact Chad Glenn at (301) 415-6722.
Sincerely,
/RA/ by P. Michalak for Keith I. McConnell, Deputy Director Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs
Enclosure:
NRC Comments cc: West Valley Distribution List
January 14, 2011 Bryan C. Bower, Director West Valley Demonstration Project 10282 Rock Springs Road West Valley, NY 14171-9799
SUBJECT:
RESPONSES TO THE U.S. NUCLEAR REGULATORY COMMISSION COMMENTS ON PHASE 1 FINAL STATUS SURVEY PLAN AND CHARACTERIZATION SAMPLING AND ANALYSIS PLAN FOR WEST VALLEY DEMONSTRATION PROJECT
Dear Mr. Bower:
The U.S. Nuclear Regulatory Commission (NRC) has reviewed the U.S. Department of Energy (DOE) October 21, 2010, response (ML103080093) to NRC comments on the Phase 1 Final Status Survey Plan (FSSP) and Characterization Sampling and Analysis Plan (CSAP) for the West Valley Demonstration Project. NRC has found DOEs responses adequate with the exception of the enclosed comments. We look forward to receiving DOEs revised FSSP and CSAP.
A copy of this letter will be available electronically for public inspection in the NRC Public Document Rook or from the Publicly Available Records component of NRCs Agencywide Documents Access and Management System (ADAMS). ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html If you have any questions regarding this transmittal, please contact Chad Glenn at (301) 415-6722.
Sincerely,
/RA/ by P. Michalak for Keith I. McConnell, Deputy Director Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs
Enclosure:
NRC Comments cc: West Valley Distribution List ML110110072 OFC DWMEP DWMEP DWMEP DWMEP NAME GGlenn TRowe TCarter for PMichalak for PMichalak KMcConnell DATE 01/11/11 01/11/11 01/11/11 01/ 14/11 OFFICIAL RECORD COPY
West Valley Distribution List - Project Manager, Chad Glenn cc:
Stephen Gavitt, Director Bureau of Environmental Radiation Protection New York State Department of Health 547 River Street, Room 530 Troy, NY 12180 Barry Snyder, President The Seneca Nation of Indians William Seneca Building 12837 Rt. 438 Irving, NY 14081 Paul J. Bembia, Program Director West Valley Site Management New York State Energy Research and Development Authority 10282 Rock Springs Road West Valley, New York 14171-9799 Tim Rice, Chief Division of Solid & Hazardous Waste New York State Department of Environmental Conservation 9th Floor 625 Broadway New York, NY 12233-7250 Paul A. Giardina, Chief U.S. Environmental Protection Agency Radiation and Indoor Air Branch Region 2 290 Broadway New York, NY 10007-1866
Comments on U.S. Department of Energy Responses to U.S. Nuclear Regulatory Commission Comments on the Phase 1 Final Status Survey Plan for the West Valley Demonstration Project (December 2009)
Final Status Survey Plan (FSSP) Comment 5: It is stated in the response that:
DOE will use the CSAP data to establish the area-specific radionuclides of interest that will be carried into the FSS process. To be removed from consideration during the FSS process for a specific area, radionuclides would have to satisfy the following criteria:
- Cannot be present above CGw standards
- Cannot contribute more than 10% of the overall dose
- Removal would not result in the changing of an SOR score from greater than 1 to less than 1.
Unresolved Concern:
It is not clear to what extent DOE will account for the dose contribution from radionuclides removed from consideration during the FSS process.
Path Forward:
DOE should ensure that the criteria listed in NUREG-1757, Volume 2, Section 3.3 (Insignificant Radionuclides and Exposure Pathways) are followed for any radionuclides removed from consideration and that doses from insignificant radionuclides are still accounted for. In order to account for the dose contribution from these radionuclides derived concentration guideline levels may need to be adjusted accordingly. A summary table provided in Section 3.3 reads as follows:
- Licensees may eliminate insignificant radionuclides and exposure pathways from further detailed consideration. However, the dose from the insignificant radionuclides and pathways must be accounted for in demonstrating compliance with the applicable dose criteria.
- Insignificant means no greater than 10 % of applicable dose criterion.
- Ten percent is an aggregate limit; total dose contributions of all radionuclides and all exposure pathways considered insignificant should not exceed the 10 % limitation.
- No additional limit on single radionuclides or pathways.
- Licensees should also address potential for concentrations to increase during remediation activities.
Comments on DOE Responses to NRC Comments on the Phase 1 CSAP for the West Valley Demonstration Project (February 2010)
CSAP Comment 4: The NRC comment relates to the unresolved NYSERDA Comment 21 (Refer to NYSERDA letter dated November 23, 2010 - ML103350673). NRC anticipates the DOE response to NYSERDA.
Enclosure