ML20062H765
| ML20062H765 | |
| Person / Time | |
|---|---|
| Issue date: | 12/03/1990 |
| From: | Hurt R NRC OFFICE OF NUCLEAR MATERIAL SAFETY & SAFEGUARDS (NMSS) |
| To: | Haughney C NRC OFFICE OF NUCLEAR MATERIAL SAFETY & SAFEGUARDS (NMSS) |
| References | |
| REF-PROJ-M-32 NUDOCS 9012060094 | |
| Download: ML20062H765 (41) | |
Text
I DEC031900 Project M.32 l
I Memorandum for:
Charles J. Haughney, Chief Fuel Cycle Safety Branch Division of Industrial and Medical Nuclear Safety, NMSS From:
R. Davis Hurt West Valley Project Manager Advanced Fuel and Special facilities Section Division of Industrial and Medical Nuclear Safety, NMSS
SUBJECT:
WEST VALLEY MANAGEMENT MEETING 1-On November 20, 1990, representatives of the West Valley Demonstration Project l
(WVDP) made a presentation to NRC management on the general status of the WVDP i
and upcoming issues that may require NRC action. A meeting agenda, a list of meeting attendees, and a copy of the viewgraphs presented by the WVDP speakers are enclosed.
The presentations covered the high-level waste processing that remains to be done and support from NRC that the Project expects to need in this area in the.near future. There was considerable discussion of the WVDP's relationship i
'with the Environmental Protection Agency, various New York State regulatory authorities, and the Department of Energy's (D0E's) Office of Civilian Radioactive Waste Management.
The heaviest emphasis of the presentations was on the site closure 1
Environmental Impact Statement (EIS) being prepared by DOE and the l
New York State Energy Research and Development Authority.
By the terms of l
the West Valley Demonstration Project Act, NRC will have to prescribe decontamination and-decommissioning requirements for the WVDP._ DOE is
{
anxious for NRC to provide this prescription as soon as possiole.
i OriginalSigned by R. D&is Hurt Advanced Fuel and Special.
j Facilities Section 1
Fuel Cycle Safety Branch Division of Industria? and.
Medical Nuclear Safety L
Enclosuresi
- 1. -Meeting Agenda-l 2.
List of-Attendees 3
- 3. 'WVDP Viewgraphs j
cc: :NRC Meeting Attendees (w/ enclosures)
J r
I DISTRIBUTION:
LPittig(lio,LLWM ql -l Project M-32 IMAF R/F RDHurt FBrown LA file) l l
.PDR/LPDR IMSB R/F GCComfort l
NRC File Center IMHS Central File JRoth, Reg I RWeller, HLWM d
NMSS R/F-JJSwift IE Reg I RECunningham 1
I mGLSjoblom MAustin, Reg I 1
/d/-/ f LOFC _:IMAFp.g E......__.....b..:.IM F
- m 203 901206co9a
- J.
PDR FfiOJ
- h. NAME.:DHurt:ls
- M wn ift n--r PDC E.....:...........:.y/N90 LDATE':11/b/90=
- 11
- 11/c3/90
)'
0FFICIAL RECORD COPY.
[RDH/ MINUTES]
4,+
' m m.,. +
-s h, R n,
- -).
- 1<
1-e o
a
's g @.s Rf h-i
(
.o m
- a mSw#'
-Encl osure.1:.
E
-- 4: 5
"_ G O
..L 'I f
h
).5 t,
=-
7 t.
)
,4*
~
~
e n? > ;8 2
}
"{,.
k h ~, k. l
..g1,'
q#
~
+
v Eb :
t-9
'E
.-- 'b y
&': 2 ' '
- 3. c m.
AGENDA 4
m n
' S
- n[y MEETINGLON;THE WEST. VALLEY DEMONSTRATION. PROJECT j
sfy ;
k,/, @,
'T-m 9:00'a.m.- 12:00 noon.
.*z?
u NOVEMBER 20, 1990-m ROCKVILLE MARYLAND.
- i a
>cm s
t@p
~ '
Iniroddction
- Thomas J. Rowl ancf c1. -
o4 3
. Actin 9 Director i
e W
+
g-R iWest-Valley Wroject Offlee DOE
% O L..a
_ Project / Overview?-iWi111am G.<Poulson M
h^l m'
2.0.
l 3
g g*
Executive Vice-Pres 1'dente f
K
~
. West' Valley Nuclear Services.
- Mpp, D
sy
'm vi s-
\\ tak Iproject] history f l.4, 1
' b.7 pboject status '
i a
p w s
[@ r[* $ g J3.,
-Phase 911fEIS N Sandy /T. SzalinskiS U.-
Post-SolidificationiProject ManagerJ j
i yy F.
- j.
?
West / Valley'N'uclear< Services 1 i
4
.jM;sp. w
+ 9) m a
n:
A y
- f q
. ah EISfsta"t.usi AN 7p s W W
- tb.F [ilkeyLNRC?issdes.
C ',9 n.
a m
~
- 4. J
-3 WQtg :
Ag s
.J N
i' '4 f
+ i
,,t7
,s
,s n*7 1f _ ".
p]OM ; l,14?.'l LSL,W(Processing?,-J Rober t E. -Lawrence.
s
.n W..e:n ?
- ,- }
1 "i
'g" 3
7 er
- ' Nitritica_t.ionfProjectLManagerl d
[QM nMK, + * %-
fWest Valley Nuc. lear;jServices:
4;l
>>s>
c es g
sme=-w fg
.ug
>y
>; l
.: g
.'P 2,
~m, c, aLWs, ta_tu s p o14 HLW f p ro ce s s'i ng ; -
u
.. w s
+ ~.
n Ie--
j
~.,
\\v s
n-b w, +>
Ga dD,,d. "US.ummaryP- (Thomas dC Rbwl.anckand $Fl.fiamh G A Phul s'eni 0
A Jf s %_p m
1 y& :.
t_
.t g
vA i',
@.o,
. Iperiodi'C[ review k i
r m.. :
.s f v.j r
.i\\,
F i>
,q gr M[k},)$
ki(h k j[,sb N ConcepkSiancfSoldtionS' O
A_ h j iiI a if 1
3 b
f w
s q[c d
c
- a. = v".gy] N CE bCommun i,ca t1Qn S 2
s E
d,'
'm w
', O'
^
i 4
g[(
L e, 4%g;7 'a m(,_
s s.
ifA (
?$ffp?'$.' @N a
(c p3 g,
( -
.-p
.2,,
, ;t; 91 c3--
v s e
-fM h C db-
'6-j'll.
b.
-7
.m t.
3 5l I,
T. w
. &y
~
i
~
4lw&&:h... a;+* * ' i
,x s
t ;i hf Wl10> u, y a'%,-
- - r A,
u:
hg (21g
=
a', ' b t
^2u i'y.
^
~*
i r
gg
. m
- n y.n gs;. m
..m
- q
, QQ sqt f.
. ij.'-
K[@k hc..
,-.I*4[
i 1
(
q g
2 i
g vfn TY,'.in g
j
^(.
?{ )
t
. y, s t u,
- i. i
-n>>,,
- b
}
- ] {l jf
.g' s,
=
m s
}
+
~' ' } ^G.
4:p s.
.Y y
~_
y__
1
,I--
kk%
i
?! g &
'l x n[, A+,.
t j
i h f.
[ b '" li.
UN s
Yi\\I) y p d. C J,_
. n: :
t t
1
'h l:
..t, p.E ? ydQ HHP
' y 9 q v...., p!
r rA O. C T, fif.9 M,4 M N[ %.I_sTl?.: '
- n.
+
V' s
a r:
?
i xhI
1 MEETING ON THE WEST VALLEY DEMONSTRATION PROJECT NOVEMBER 20, 1990 ROCKVILLE, MARYLAND Attendees Department of Energy Thomas J. Rowland Acting Director, West Valley Project Office Richard B. Provencher West Valley Project Office Philip S. Van Loan West Valley Project Office Theodore W. McIntosh West Valley Program Manager, HQ Kenneth G. Picha.
BDMCorporation(DOEcontractor)
New York State Energy Research and Development Authority i
Theodore K. DeBoer Director, Radioactive Waste Management Programs West Valley Nuclear Services (DOE e 'e contractor)
' Joseph J. Buggy Pres.o e t William G. Poulson Execut'*e Vice-President
. Robert E. Lawrence Vitrification Project Manager Carlyle J. Roberts Safety _& Environmental Assessment-Manager Gary G. Baker _
Environmental Compliance Manager Sandra Szalinski Post-Solidification Project Manager
- David H. Kurasch Waste Characterization Manager Nuclear Regulatory Commission Hugh L. Thompson Deputy Executive Director for Nuclear Materials Safety Robert M. Bernero Director, Office of Nuclear Material Safety and Safeguards (NMSS)
Guy'A. Arlotto.
Deputy Director,' Office of NMSS Richard E. Cunningham Director, Division of; Industrial and g*
Medical Nuclear Safety (IMNS)
Glen L. Sjoblom Deputy Director, Division of IMNS Richard L. Bangart Director, Division of-Low-Level Waste -
^
Management and Decommissioning (LLWM)
John T. Greeves Deputy Director,. Division of LLWM Robert E.. Browning Director, Division of High-Level Waste Management Malcolm R. Knapp' Director,' Division of Radiation-Safety & Safeguards, Region I Charles J. Haughney Chief, Fuel Cycle Safety Branch, INMS 4
John H. Austin Chief, Regulatory Branch, LLWM Jerry J. Swif t Section Leader, IMNS
~
e
2-Timothy C. Johnson Section Leader, LLWM Richard A. Weller Section Leader, HLW!i Robert J. Bores Section Leader, Region I R. Davis Hurt NRC West Valley Project Manager. IMNS C. Larry Pittiglio LLWM West Valley Project Manager Mary T. Adams LLWM Jack S. Parrott LLWM Joseph D. Kane LLWM James T. Conway HLWM James R. Wolf Office of the General Counsel Michael F. Weber Office of the Commission Susan G. Bilhorn Office of the Comission Howard J. Larson Advisory Committee on Nuclear Waste Prasad K. Nair Center for Nuclear Weste Regulatory Analyses (NRC contractor) l
West Valley Demonstration Project Presentation to Nuclear Regulatory Commission
~
t
/
l l
~
m 4
November 20,1990 l
1 I
A I
__V i
4 T. J. Rowland l
Acting Director
)
i l
l West Valley Project Office l
i i
l i
i J
e e me s e Wd' A dl,
~
~
^
~
man
- man, y
mmp num d a e
mas uma
[
Purpose WVDP Meeting with NRC November 20,1990 l
l e
Review WVDP Purpose l
l l
e Update WVDP Status e
identify Key WVDP issues Requiring NRC Interaction l
e Present the Process and Timeframes for DOE
!^
l Decision-Making i
e Discuss Expectations l
l i
i w=c i
t L
4
Agenda WVDP Meeting with NRC November 20,1990 e introduction T. J. Rowland, Acting Director West Valley Demonstration Project e Project Overview W. G. Poulson, Executive Vice President and Deputy General Manager West Valley Nuclear Services Co., Inc.
e Phase ll EIS Overview S. J. Szalinski, Post-Solidification Project Manager e HLW Process R. E. Law.ence, Vitrification Project Manager e Summary / Expectations T. J. Rowland, W. G. Poulson
an a===
men m um um
==
su sus
==
=
sua==
==
um i
I I
l Project Organization I
^
i i
Depi==imid of Energy (DOQ once of Environmental Restorabon and Waste Management I
I i
DOE-Headquarters (HO) i WSERDA j
Ollice of Waste Operations Desion of Waste Treatment Projeds
1 Headquarters i
I f
I 3
I l
I DOE-Idaho (ID) l 8
idaho Op==eGeiis Office
__--___9________J I
I i
Achng Asst Mgr. for l
Ew. Restorabon and Waste Mgt.
l I
i DOE Project Office (PO; NYSERDA West Valley DaTiernebon Project erotect o.ce j
l l
i
- - _ _ _ con mne.no we
- co c
i West Valley Nuclear Services Co., irc.
& D****"
l j
i
. r%,
remoneno I
l' I
i e
I cm ee I
V m
'gE I
e g
O w
.2 CL.
O I
m e
l O
oCe gg, t
>0
.0
$b I
i 3
mm
=a g
oe oQ I
dV I
Ce i
I I
e amp p as e uni M
sua su s e e a s e e a
e a
m p
N ONTARIO
'Me Hwon yy YORK \\
~
omna e
/
MA g[ 6..
- WEST VALLEY SITE r
- ^
ce PENNSYLVANIA r
1 OHIO NJ PP-aanpg
z.
W W
M './ M M
M M
M W mmeeee ee m' y WEST VALLEY DEMONSTRATION A
PROJECT HISTORY o
1962 Nuclear Fuel Services (NFS) Reached Agreement with the Atomic Energy Commission and New York State to Construct the First Commercial Reprocessing Plant in the United States.
1966-1972 During Operation, Approximately 640 Metric Tons of Spent Nuclear Fuel were Reprocessed to Recover Usable Uranium and Plutonium.
Reprocessing Plant Shut Down for Modifications to increase Capacity.
1972 1976 NFS Withdrew from the Reprocessing Business. Responsibility for the Site was Turned Over to New York State.
U.S. Congress Passed the West Valley Demonstration Project Act Authorizing 1980 DOE to Carry Out a High-Level Nuclear Waste Management Demonstration Project.
1981 West Valley Nuclear Services was Selected as Operating Contractor for the West Valley Demonstration Project.
DOE and West Valley Nuclear Services Assumed Operational Control of the 1982 Site. New York State Retained Ownership of the Site.
es a m.es
West Valley Demonstration Project Objective Demonstrate Solidification and Preparation of High-Level Waste for Permanent Disposal Authority Public Law 96-368, West Valley Demonstration Project Act Scope Solidify Liquid High-Level Waste Develop Containers Transport to Federal Repository Dispose of Low-Level and Transuranic Waste Decontaminate and Decommission Facilities Used to Support Solidification
..,g;
...,.i, i
.ii.
.............ii q
.- i..
i i pai
-... i
NUCLEAR WASTE MANAGEMENT CHALLENGE A
v The Challenge:-
Q =j g 660,000 Gallons 00 15,000 Low-Level Waste i
(
)
Cement Drums Supernatant
@[
Sludoe 300 8D-2 Glass Canisters
. G mM,WVD04
ame
==
as me sus em en ma aar me
== ame esa uma sus ser um me ass 1
t Nuclear Waste Management Processes Low-Level Waste Processing Cycle l
,W ry g
, [ [, **
- y g., l J.
%~Y I
-'~'
'p l
..y,ae i V% N ' t c
- ?".,.
E$rp2cgig
(
p Supematant Liquid Waste Cement Drum Cell C
]
g Treatment Treatmect Solidification L
2 V
~
lanspatakn 8D-2
~
(Pending EIS)
$g :,
b N-7-
.. +
- - 7.
j y
[
'j hk%k
$h J-r M
sioogerzeoi.e.
va,;ra,
insen m s w age o
g uoo zation reminai High-Level Waste Processing Cycle wam st-age 1
1111111
(
comm 1
I
SUMMARY
MASTER SCHEDULE FY l 1986 l 1987 l 1988 l 1989 _I 1990 l 1991 l 1992 l 1993 l 1994 l 1995 l 1996 l Desen & constnoon l
Low-Level S W Frwmv Waste Processing l
M Dnm l
hige Pih y rq
-;g e.
l 2 coo Drums l
gg g._lbkk.__ b M
.e
~
l construction High-Levei l
l Waste Processing
- c,
!M Hot Ops Ih" {
[{ft l[
- -[]
- ~ L:-
r m
P 6 4 : % :i'l Imunni
~
=-
w Decision Y Phase i D&D Complete Closure Erwironmentai impact Statement Record of Decision (HOD)
Phase 11 I
i i
aus ass aus aun aus aus usiir aus se sus uma sus aan sus aus aus uma ser sus West Valley Demonstration Project Status Supernatant Treatment 75% Complete e
414,00 Gallons Processed 10,000 Drums Produced 6
'5.20 x 10 Ci Cesium Removed Completed Vitrification Full-Scale Test Program e
45-Day Remote Run Waste Acceptance Specification Accepted Waste Compliance Plan issued e
Vitrification Construction 35% Complete
~~m:
v S. J. Szalinski Post-Solidification Project Manager
PHASE ll ENVIRONMENTAL IMPACT STATEMENT Aw l
1
~
Requirements The National Environmental Policy Act (NEPA) and the New York State Environmental Quality Review Act (SEORA) mandate that all Federal and State agencies prepare detailed environmental statements on major actions significantly affecting the quality of the human environment.
a-
PHASE ll ENVIRONMENTAL IMPACT STATEMENT Av History 1982
- EIS for Long-Term Management of Liquid High-Level Waste 1986
- Environmental Assessment for Project Disposal of Low-Level Waste 1987
- Stipulaticii of Compromise Settlement Regarding Low-Level Waste Disposal 1988
- Notice of Intent to Prepare a Joint Project Completion and Site Closure EIS
PHASE ll ENVIRONMENTAL IMPACT STATEMENT A
%)
Purpose
- Provide Environmental Information for Consideration in Federal and State Decision-Making Related to:
- Project Completion Activities by the Department of Energy (DOE)
- Closure of the Western New York Nuclear Service Center (WNYNSC) by the New York State Energy Research and Development Authority (NYSERDA)
C7485WV004
L :_~',*
l
~;l PHASE ll ENVIRONMENTAL IMPACT STATEMENT Ao Scope
- Decontamination & Decommissioning (D & D) of Project Facilities j
- Shipment of High-Level Waste (HLW) to Repository
- Disposal of Transuranic (TRU) and Low-Level Waste (LLW)
- D & D of Balance of Center as a Whole
- Site Closure and/or Long-Term Management 1
crasswvoos
PHASE ll ENVIRONMENTAL IMPACT STATEMENT Responsibilities DOE
-* Lead Agency for NEPA Compliance
- Record of Decision for Federal Actions NYSERDA
- Lead Agency for SEORA Compliance
- Record of Decision for State Actions EIS Contractor
- Review and Analyze Data e Perform Environmental Analysis
- Prepare EIS Document WVNS
- Collect and Develop Waste Characterization Data
~
- Define Feasible Alternativer,
- Support Public Review Process Daras & Moore
- Collect and Develop Site Characterization Data
\\
WW W
W W
W W
W W
M M
M M
M W
W W
W W
i y
?
A SCHEDULE FOR EIS PROCESS w
FY89 FY90 FY91 FY92 FY93 FY94 FY95 FY96 Notice of intent A 12 ras l
1
-Waste & Site j
Cha.acterization I
i Alternatives Development I
I EIS Contract Award E-DEIS Preparation l
i DEIS Public Review
\\
FEIS Preparation FEIS Review 1
1 Record of Decision C756MMiet i
^
I f
f
~
Miiestones e
EIS Contract Award May 1991 e
DEIS Available July 1992 I
e Public Review Complete January 1993 e
FEIS Available July 1993 e
Record of Decision October 1993
~ ~=.:
l-l l
Accomplishments a.
e Scoping Process
-Nodce ofIntent 12/30/EiG
-Forenal Cosament Posfod Closed 2/23/89 e Implementation Plan
-Prepared per DOE Rgh to Record Scoping
-Process and Guido Propendon of BS
-Draft A leased 7/89
-Draft C hemmaare 3/90
.-includes Puldo Comments Thru 12/20/89 She Characterizadon Plan e
-DescrRees Scope of SRe Characterization Sh=Maa for EIS
-Prepared 7/89
-Reviewed by NRC I
-Sentto EPA and NYSDEC for Review u-u il
W W
W W
Accomplishments (Continued) w
-Review 8dethodology and C _ 7:- Cedes for 1
Pathways Analysis 44epared 7/89
-Revlemed by NRC
. Stresegic Plan
-idenillies 11 Strategic issues and Proposes Approaches for Each
-orma 4/so
-Final 8/90
-D&D Crtteda & Radoective Westo Disposal Rep c%
7 of the11 Issues
i uuw <_
v)
-OutEnos 6 Pc4ential She C30eure ARemeuves for Evaluation in the EIS
-IdentlSee Conceptual Closure Options for 21 Groups of FacM5es for Each Altemethe
-Provides a Framework for Planning and Developing SpecNic closure Acevmes summmmmmmmmusumuma
4 3
')
j.
J isg 1
- g a
li!
3 a
$,11 1
Ial!p!{1{0 1
I l' 15lk4 3 0
1 i
t i
2 1
1
g..
i 1
.I I
1 lj!
,li l O
)
i 8
t i
ifl3glllig{< !j
.t lt i=
i
=
s 0
d l' !
P j
y
uu o u Expectations Development of concepts e
Review and Discuss WVDP Concepts and Proposed Solutions e.g. LLW Disposal, Erosion Protection, Engineered Bar;ier Ufetimes e
Timely Review l
Aid Project in Keeping on Schedule e
Partners in Progress Provide Input to Assist WVDP in Developing Solutione to Generic Problems e.g. Old Burial Grounds and New LLW Disposal Facilities e.
Regularly Scheduled Meetings i
Maintain On-going Communication Keep Forward Momentum
~
Know the Players Keep Teams intact
"*L:
<m<
I A
___v l
l R. E. Lawrence Vitrification Project Manager l
1 l
mm m
mmeams ami en e esEas.
em^me am
==
mm um en an em
-l i
HIGH-LEVEL LIQUID WASTE TANK A
1 GRAVEL WATER CONDENSER y i.
INJECTION LINE -
PUMPOUT 1i [M//
RISER--
j,5-
~
I.-
(LY l
I j
CLAY t
/
l STORAGE
'N
\\
\\
FEED LINE i
"lI CONCRETE CARBON STEEL
~';
f)-
c-GRAVEL i
" ^ "
STORAGE k
i 1CE$fek j
x; p STEEL SAUCER PERLITE BLOCKS j J-OF
(
}
i TANK GIRDERS
,~
(ENLARGED)
-d t
+
N! WI '
-m w
4 w
_.g g
an
g,,,7 ;, z,., j-,
e
^
Sludge Wash ~
e-Reduce Sodium Salts in Melter Feed Sulfates Troublesome i
e Process Wash Water Through IRTS 1
Ti-Coated Zeolite f
SAR Addendum Cement Recipe Qualification Topical Report / Process Control Plan l
'l i
i I
l
" "" =
l l
West Valley HLW Processing Flow Sheet
/
l Gass Formers
=
m
=
Melter
=
Feed Hold Tank gf r%
h D
inorganic Exchanger Feed to remove Cs.
ank
- acFuun, I s g oed oSS l-A
.-y' n
J n
,x-=;
UM Waste o
/\\
Sludet Doewe.
~W 8n 4 PUREX Waste aw THOREX Waste PP44LW4243 I
l
.am aus e m m u a s: aus a m a n u n ass aan a m -ass u m sus aus ami aim ' ass
- t Vitrification Design Status Activity' Status
'e Civill Structural e Complete Seismic Structure (V-001) e Design Complete /Under Architectural Structures (V-002A)
Construction e Drawings Complete /Under Sludge Mobilization System Construction e Mechanical / Electrical e Design Complete /Under Facility (V-0028)
Construction e Rack Conceptual Dssign HLWIS Complete e Cell Cooling And Crane Upgrade Design Started e Transfer Piping Systen.
Sludge Mobilization System Complete e Electrical Controls Nearing Completion e Design in Progress e Off-Gas (01-14)-
e Pilot Plant Testing Complete "74%
I
- m qty' q
q. q:
.g
-m m ;m m
m m
q q
.q.
~
.c 1
s
SUMMARY
MASTER SCHEDULE FY l 1986 l 1987 l 1988 - l 1989 l 1990 - l 1991 l 1992 l 1993 l '994 l 1995 l 1996 l Design a construction -
o Low-Level supematant Pm_4 j
Sludge Pmcessing Waste Processing
-l ia0m Dams n
0 i
l 3000 Drums l
g p ={- e, hl
/r Gl0
- Design j
I i
construction i
High-Level l
l.
W Waste Processing itEEd Hot Ops
! b $[e r c0 l
mC=ers l
'-~~
b dCY w
wm V PhaseiD&DComplete f
i g
Closure T_rr,' v..ie ealimpact Statement Record of Decisson (ROD) l Phase il
+
w sas ersi i
)
~ ~ ' am " uss - em aus :ses amm amm Lums aus' am uma sus an um mis aus aus em aus 3
WestValley Demonstration Project Safety Analysis Report Schedule FY QTR Activity Completion Sludge Washing 91/2 HLW Transfer 92/3 HLW Waste interim Storage 93/2
. Vitrification Facility (final) 93/2
West Valley Demonstration Project Vitrification Project Anticipated Interactions with NRC e- -Sludge Wash and Related Activities SER Addendum - Sludge Wash Class C LLW Recipe / Process Control Plan Concurrence Assess Aeed for SER Modification Waste Mixing, Mobilization and Transfer; e
includes Thorex Neutralization SER e
Vitrification SER Waste Form Acceptability for Repository
-e b
N'
_g
M :MI 3
Expectations Environmental Impact Statement I
Review and Discuss WVDP Concepts and Proposed e
Solutions Timely Review to Aid Project in Keeping on Schedule e
HLW Process
. Safety Analysis Review e
Safety Evaluation Reports e
Regularly Scheduled Meetings Maintain On-Coing Communication e
Keep Forwud Momentum e
e-Know the Players e
Keep Teams intact
" "=:
sus sum uma mai seus ami min sua man mma sus aus mas mum um uma num num amm p.
i West Valley Demonstration Project Anticipated NRC Interactions Key Proposed Subject Interactions Milestones
- Pre-SAR Sludge Wash Review December 1990
- LLW Form Review December 1990
- Response to NRC Comments on January 1991 EIS Site Characterization Plan and Performance Assessment
- Conceptual Site Closure January 1991 Alternatives Review
- Discussion of D&D Criteria March 1991 -
- Sludge Wash SER May 1991
- Review of Site Closure Alternatives June 1991
- NRC Acceptance of Topical Report and Process Control Plan for LLW Form June 1991 December 1991
- Proposed D&D Criteria
"*?L*