|
---|
Category:Letter
MONTHYEARML24023A6952024-01-26026 January 2024 Westinghouse Columbia Fuel Fabrication Facility, U.S. Nuclear Regulatory Commission Inspection Report Number 07001151/2023004 ML24017A2252024-01-22022 January 2024 Westinghouse Electric Company, LLC, Conveyance of Revised Standby Trust Agreement to Support the Decommissioning Funding Plan (Enterprise Project Identifier L-2023-DFA-0009) ML23349A2722023-12-14014 December 2023 Westinghouse, Submittal of Monthly Progress Reports Under Consent Agreement 19-02-HW with the South Carolina Department of Health and Environmental Control ML23338A3372023-12-0404 December 2023 Submittal of Amendment 4 to Standby Trust Agreement (STA) for License Nu. SNM-1107, Replacement of Trust Fund with Additional Surety Bonds, and Certification of Financial Assurance for SNM-1107 ML23311A0032023-11-0606 November 2023 Westinghouse Columbia Fuel Fabrication Facility, U.S. Nuclear Regulatory Commission Inspection Report Number 70-1151/2023-402 (Cover Letter) ML23296A0362023-10-24024 October 2023 Westinghouse Columbia Fuel Fabrication Facility - Integrated Inspection Report 07001151/2023003 ML23240A5082023-08-28028 August 2023 Westinghouse Electric Company LLC - NRC Semi-Annual Discharge Report (January- June 2023) ML23230B2022023-08-18018 August 2023 Westinghouse, Supplemental Information for Request for Modification to Temporary License Conditions for Sampling, Analysis and Disposition of Hematite Ash Material ML23216A0712023-08-0404 August 2023 Westinghouse Columbia Fuel Fabrication Facility Physical Security Core Inspection Report 07001151/202340 ML23202A1472023-07-24024 July 2023 Westinghouse Columbia Fuel Fabrication Facility Integrated Inspection Report 07001151/2023002 ML23150A2362023-07-0303 July 2023 Letter to Westinghouse Regarding Effluent Testing Issue ML23184A1512023-06-29029 June 2023 Westinghouse Columbia Fuel 2023 Special Nuclear Material Inventory Summary Report Revision ML23171B1502023-06-20020 June 2023 Westinghouse Columbia Fuel 2023 Special Nuclear Material Inventory Summary Report ML23160A2612023-06-0909 June 2023 Westinghouse, Request for Modification to Temporary License Conditions for Sampling, Analysis and Disposition of Hematite Ash Material ML23139A1942023-06-0505 June 2023 Westinghouse Electric Company LLC - Approval of Environmental Sampling and Monitoring Program ML23138A3762023-05-18018 May 2023 Westinghouse Submittal of Columbia Fuel Fabrication Facility Site Emergency Plan, Revision 23 ML23096A2812023-05-15015 May 2023 Letter - Transfer of Control Approval 2023 ML23094A1582023-05-0505 May 2023 Westinghouse Electric Company, LLC - Revision to Temporarily Store Hematite Ash Above License Limits and Removal of Uranium Flywheel ML23115A2382023-04-26026 April 2023 Westinghouse Columbia Fuel Fabrication Facility - Integrated Inspection Report 07001151/2023001 ML23114A3592023-04-24024 April 2023 Westinghouse Submittal of Environmental Sampling and Monitoring Program for NRC Review and Approval ML23114A3612023-03-23023 March 2023 Enclosures 2 & 3 - SCDHEC Approval Letter of Westinghouse Ri Report, Dated March 23, 2023 and Environmental Sampling and Monitoring Program Section of SNM-1107 License Application ML23058A4482023-02-27027 February 2023 Request for Threshold Determination for Interim Transaction Included in December 20, 2022 Application for Consent to Indirect Change of Control with Respect to a Materials License, Export Licenses, and Notification Regarding Other Approvals ML23058A2722023-02-27027 February 2023 Westinghouse, NRC Semiannual Discharge Report July - December 2022 ML23053A0712023-02-17017 February 2023 Westinghouse Electric Company LLC, Supplement to Application for Consent to Indirect Change of Control with Respect to a Materials License, Export Licenses, and Notification Regarding Other Approvals and Request for Threshold Determination ML23053A0752023-02-17017 February 2023 Westinghouse Electric Co. - Supplement 2 to Application for Consent to Indirect Change of Control with Respect to a Materials License, Export Licenses, and Notification Regarding Other Approvals and Request for Threshold Determination ML23047A4562023-02-16016 February 2023 Westinghouse, Response to Request for Additional Information - Request for Temporary License Amendment for Storage of Hematite Ash ML23030B8552023-01-30030 January 2023 Westinghouse 10CFR70.72 Facility Change Report ML23024A2312023-01-30030 January 2023 Westinghouse Columbia Fuel Fabrication Facility - Integrated Inspection Report 07001151//2022004 ML23013A2122023-01-27027 January 2023 Acceptance Letter for Westinghouse License Transfer - Cac/Epid L-2022-LLM-0004 ML23026A3642023-01-26026 January 2023 Westinghouse, January 2023 Updated Integrated Safety Analysis Summary ML22354A0732023-01-19019 January 2023 Response to Westinghouse Revised Funding Instrument in Support of the Decommissioning Funding Plan ML22363A0152022-12-29029 December 2022 Westinghouse Electric Co - 60-Day Report Regarding the November 1, 2022, Incident Reported Under 10 CFR 70 Appendix a 24-Hr Report, Columbia Fuel Fabrication Facility (License No. SNM-1107, Docket No. 70-1151) ML22354A2912022-12-20020 December 2022 Application for Consent to Indirect Change of Control with Respect to a Materials License, Export Licenses, and Notification Regarding Other Approvals and Request for Threshold Determination ML22347A1162022-12-13013 December 2022 Westinghouse 2021-2022 Annual Groundwater Monitoring Report ML22336A1742022-12-0202 December 2022 Westinghouse Request for Temporary License Amendment for Storage of Hematite Ash ML22316A0052022-11-10010 November 2022 Westinghouse Electric Company LLC, Submittal of Amendment to Trust Agreement for License Number SNM-1107, Surety Bond Rider for SNM-1107, and Certification of Financial Assurance for SNM-1107 (Proprietary/Non-Proprietary) ML22298A0432022-10-28028 October 2022 Westinghouse Columbia Fuel Fabrication Facility Integrated Inspection Report 07001151/2022003 ML22294A1792022-10-21021 October 2022 Westinghouse, Request to Amend License SNM-1107 and Submittal of SNM-1107 License Application Page Changes ML22259A1802022-09-27027 September 2022 Letter -WEC 2022 DFP Approval MD ML22157A3492022-09-12012 September 2022 Westinghouse Electric Company, LLC - Renewal of Materials License SNM-1107 (Enterprise Project Identifier: L-2017-RNW-0016) ML22249A2252022-09-0606 September 2022 EPA Comments_Columbia Fuels Feis 2022 ML22228A1812022-08-16016 August 2022 Westinghouse, NRC Semi-Annual Discharge Report January - June 2022 ML22217A0422022-08-0505 August 2022 Response Ltr. to Mmitchum, Chief, Pine Hill Indian Tribe, the First People of Fort Jackson Re., Correspondence Related to the Proposed License Renewal for the WEC Cfff in Richland, Sc ML22214A1492022-08-0202 August 2022 Letter to Ms. Michelle Mitchum, Pine Hill Indian Tribe; Re. Westinghouse Cfff ML22215A1952022-08-0202 August 2022 Letter to USNRC and Schpo 8-2-22 from Pine Hill Indian Tribe Re Columbia Fuel Fabrication Facility ML22182A4352022-07-29029 July 2022 Letter to Applicant - Notice of Availability of the Final Environmental Impact Statement for Westinghouse Columbia Fuel Fabrication Facility 2024-01-26
[Table view] |
Text
October 14, 2020 Ms. Diana P. Joyner Principal Environmental Engineer Westinghouse Electric Company LLC Nuclear Fuel Columbia Fuel Fabrication Facility 5801 Bluff Road Hopkins, SC 29061 Re: Westinghouse Electric/Columbia Plant Phase II Remedial Investigation Work Plan dated September 15, 2020 Richland County Consent Agreement CA-19-02-HW File # 51377
Dear Ms. Joyner:
The South Carolina Department of Health and Environmental Control (Department) has reviewed the Phase II Remedial Investigation Work Plan. The Department approves the work plan with the exception of the following issues:
- 1. Section 3.1. Please specify how many sampling locations and the size of offset grid in the secondary soil gas survey (SGS) area. The Department agrees to meet with Westinghouse once the SGS results are received to determine the soil sampling locations.
- 2. Section 3.2. In assessing the chlorinated volatile organic compounds (CVOCs) source areas the soil samples will have continuous soil cores that will be collected in approximately four (4) ft intervals to the depth of the seasonal high-water table in each soil gas survey area. Each soil sample will be composited at one (1) foot interval and measured with an organic vapor analyzer photoionization device (PID). A soil sample will be collected at the highest PID reading and from the deepest interval. The Department requests that if the PID reading remains similar throughout the boring, then samples should be collected at the deepest interval and one other interval in the boring.
- 3. In section 3.5. Sediment sampling will be collected at 6-inch intervals (0.0-6.0 inches, 6.0-12.0 inches) at a minimum depth of one (1) foot. Should borings yield sediments from deeper than one foot these sediments should be analyzed.
The Department concurs with removing Target Analyte List (TAL) metals and semi-volatile organic compounds (SVOCs) from the analytical list for groundwater sampling because previous sampling has shown these not to chemicals of concern for this Site.
The comprehensive sampling plan for the Sanitary Lagoon should be submitted as a separate plan.
An addendum addressing the Departments comments should be submitted by November 5, 2020. Westinghouse can move forward with implementation of the work plan, with the exception of the areas that need revisions.
Sincerely, Kimberly M. Kuhn, Project Manager State Voluntary Cleanup Section Division of Site Assessment, Remediation and Revitalization Bureau of Land and Waste Management Enc: Monitoring Well Approval Permit (MW-12563)
Cc: Lucas Berresford, BLWM Veronica Barringer, Midlands EA Office Chuck Suddeth, P.G., AECOM, 101 Research Drive, Columbia, SC 29203 Jeremy Grant, AECOM, 101 Research Drive, Columbia, SC 29203 File # 51377
Monitoring Well Approval Date of Issuance: October 9, 2020 Approval #: MW-12563 Expires: October 9, 2021 Approval is hereby granted to: AECOM 101 Research Drive Columbia, SC 29203 Facility: Westinghouse CFFF 5801 Bluff Road Hopkins, South Carolina 29061 Richland County This approval is for the installation of up to forty (40) temporary points and ten (10) permanent monitoring wells. The monitoring wells are to be installed at the locations identified and per the proposed construction details provided in the September 15, 2020 monitoring well installation permit applications. These monitoring wells are to be installed following all of the applicable requirements of R.61-71.
Please note that R.61-71 requires the following:
- 1. All wells shall be drilled, constructed, and abandoned by a South Carolina certified well driller per R.61-71.D.1.
- 2. All wells shall be properly developed per R.61-71.H.2.d. A Water Well Record Form or other form provided or approved by the Department shall be completed and submitted within 30 days after well completion or abandonment unless another schedule has been approved by the Department. The form should contain the as-built construction details and all other information required by R.61-71.H.1.f
- 3. All analytical data and water levels obtained from each monitoring well shall be submitted to the author of this approval within 30 days of receipt of laboratory results unless another schedule has been approved by the Department as required by R.61-71.H.1.d.
- 4. All monitoring wells shall be labeled as required by R.61-71.H.2.c.
- 5. If any of the information provided to the Department changes, including the proposed drilling date, Kimberly Kuhn (803-898-0722) shall be notified at least twenty-four (24) hours prior to well construction as required by R.61-71.H.1.a.
This approval is pursuant to the provisions of Section 44-55-40 of the 1976 South Carolina Code of Laws and R.61-71 of the South Carolina Well Standards, dated May 27, 2016.
Kimberly Kuhn, Project Manager State Voluntary Cleanup Program Site Assessment, Remediation & Revitalization Division Bureau of Land and Waste Management