ML16130A011
From kanterella
Jump to navigation
Jump to search
ML16130A011 | |
Person / Time | |
---|---|
Site: | West Valley Demonstration Project |
Issue date: | 01/27/2016 |
From: | Maloney M US Dept of Energy (DOE) |
To: | Snyder A M Division of Decommissioning, Uranium Recovery and Waste Programs |
Amy Snyder 301-415-6822 | |
References | |
Download: ML16130A011 (29) | |
Similar Documents at West Valley Demonstration Project | |
---|---|
Category:Calculation
MONTHYEARML17198B2802017-07-12012 July 2017
[Table view]Letter: Air Modeling Calculations, Vitrification Building Demolition ML16130A0112016-01-27027 January 2016 Email from DOE on Request to EPA on the Approval for Alternative Methodology for Radionuclide Source Term Calculations for Air Emissions from Demolition Activities at the West Valley Demonstration Project 2017-07-12 Category:E-Mail MONTHYEARML21351A3342021-12-0909 December 2021
[Table view]U.S. Department of Energy West Valley Demonstration Project - Demolition Readiness of the Main Plant Process Building Decommissioning and Demolition Plan Additional Questions (Docket NO.50-201 (POOM-032) ML21305A0092021-11-0101 November 2021 E-Mail from P. Bembia, NYSERDA, to P. Longmire, NRC, Regarding Proposed License Conditions for the NYSERDA Radiation Protection Plan for the Retained Premises Amendment Application ML21305A0052021-10-29029 October 2021 E-mail from A. Snyder, NRC, to P. Bembia, NYSERDA, Regarding Proposed License Conditions for the NYSERDA Radiation Protection Plan for the Retained Premises Amendment Application ML21305A0072021-10-29029 October 2021 E-mail from P. Bembia, NYSERDA, to A. Snyder, NRC, Regarding Proposed License Conditions for the NYSERDA Radiation Protection Plan for the Retained Premises Amendment Application ML21286A0012021-10-12012 October 2021 Email from P Bembia to a Snyder Dtd October 12, 2021, Response NYSERDA Radiation Protection Plan for the Retained Premises Amendment Application ML21281A0302021-10-0707 October 2021 October 7, 2021 Request to Clarify RAI Response to NYSERDA on License Amendment Application ML21281A0142021-09-21021 September 2021 E-mail from P. Bembia, NYSERDA, to A. Snyder/K. Conway, NRC, - Request for Additional Information Response Dated September 10, 2021 ML21281A0202021-09-21021 September 2021 Email from P Bembia to a Snyder and K Conway Dtd 09/21/2021 Re Final Clarifications on the Wnynsc RPP ML21281A0892021-09-17017 September 2021 September 17, 2021 Response from State on NYSERDA Radiation Protection Plan for the Retained Premises Amendment Application ML21242A0352021-08-26026 August 2021 August 26, 2021 Email - NRC Clarification Questions on Mppb Modeling Data ML21242A0342021-08-24024 August 2021 August 24, 2021 Email - NRC Clarification Questions on Mppb Modeling Data ML20066F7702020-03-0404 March 2020 Email from P. Townsend Status of Spent Fuel Reprocessing Rulemaking ML18155A4802018-06-0404 June 2018 June 4 Email to NYSERDA Regarding Clarification Call on May 30 on the Nrc'S Technical Evaluation Report - Nyserda'S Radiological Survey and Dose Assessment ML18192C1602018-05-0202 May 2018 May 2, 2018 Email from NYSERDA ML18053A2552018-02-22022 February 2018 February 22, 2018 Response Email from NYSERDA, Regarding Clarification of Areas of Interest in Submittal for Off-site Sampling ML18053A2732018-02-15015 February 2018 February 15, 2018 Email to NYSERDA Regarding Clarification of Areas of Interest in Submittal for Off-site Sampling ML17221A0742017-07-31031 July 2017 Transmittal Email from DOE Transmittal Email ML17347A1422017-07-18018 July 2017 Email Submitting Responses to Comments on Springville Dam SAP ML17177A0932017-06-22022 June 2017 Email Dated 06/22/2017, Clarification Question on Off-Site Data ML17055A6492017-01-30030 January 2017 Paul Bembia to Theodore Smith, NYSERDA Update to the 30-Day Notification Letter, Dated January 30, 2017, Amy Snyder ML16305A0522016-10-27027 October 2016 E-mail from NYSERDA Dated October 27, 2017 and Attachment Dated October 26, 2016 Regarding 30 Day Notification of Upcoming Work Activities on the Retained Premises of the Wnynsc ML18283A0572016-08-0303 August 2016 (External_Sender) NYSERDA Response to NRC Request for Additional Information Regarding Activities on the Wnynsc Retained Premises ML17054C5462016-07-28028 July 2016 Completion of Nyserda'S West Valley Soil Sampling and Dose Assessment Project ML16131A7582016-04-20020 April 2016 Email from Paul Bembia, NYSERDA, Audit Request of NYSERDA Soil Sampling Program Results and Report ML16088A1592016-03-23023 March 2016 E-mail from P. Bembia (NYSERDA) to A. Snyder (NRC) Update on the NYSERDA Soil Sampling Project and Schedule for Completion ML16130A0112016-01-27027 January 2016 Email from DOE on Request to EPA on the Approval for Alternative Methodology for Radionuclide Source Term Calculations for Air Emissions from Demolition Activities at the West Valley Demonstration Project ML15264A4772015-09-14014 September 2015 Email 2 from Alicia Martelli (DOE) to Amy Snyder (NRC) - West Valley Demonstration Project ML15264A4282015-09-14014 September 2015 Email 1 from Alicia Martelli (DOE) to Amy Snyder (NRC) - West Valley Demonstration Project ML15273A2702015-09-0202 September 2015 Email from A. Mellon, NYSERDA, Daft Field Sampling and Dose Assessment Plan for Review, Dated 09-02-2015 ML15273A2882015-08-24024 August 2015 Email from P. Bembia, NYSERDA, Availability of the Field Sampling and Dose Assessment Plan for West Valley Aerial Radiation Survey Follow-Up Work, Dated 08-24-2015 ML15273A3272015-05-15015 May 2015 Email from P. Bembia, NYSERDA, Agency Review of the Draft Report on the West Valley Aerial Gamma Radiation Survey. ML12163A5002012-06-11011 June 2012 Chad Glenn Email NYSERDA Update on the Final Status Survey for the Bulk Storage Warehouse ML0600401872006-01-0404 January 2006 Response to Raymond Vaughan Extension of Public Comment Period for NUREG-1757, Draft Supplement 1 ML0501000282004-12-10010 December 2004 CTF Request for Clarification NRC License 2021-09-21 Category:Letter MONTHYEARML23229A4712023-08-17017 August 2023
[Table view]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 |
Retrieved from "https://kanterella.com/w/index.php?title=ML16130A011&oldid=186428"