Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML21126A02327 April 2021Us 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 PreparationsMet Tower
COVID-19
ML21012A30715 December 2020Responses to NRC Comments on the West Valley Demonstration Project Main Plant Process Building Decommissioning & Demolition Work Plan, Revision 4
ML21012A29914 December 2020West Valley Supplemental Environmental Impact Statement Schedule and Probabilistic Performance Assessment Technical Discussions
ML20055E04919 February 2020Response to Comments on U.S. DOE, Wvdp Air StudyHigh winds
ML19267A21012 September 2019U.S. Department of Energy West Valley Demonstration Project Main Plant Process Building Decommissioning & Demolition Plan, WVDP-586, Revision 3
ML19267A2155 September 2019WVDP-586, Revision 3, West Valley Demonstration Project Main Plant Process Building Decommissioning Demolition Plan.High Radiation Area
Coatings
Temporary Modification
Arc flash
Fire Protection Program
ML20265A39519 June 2019June 19, 2019 Letter from Brian C. Bower to Amy Snyder, West Valley Main Plant Process Building, Rev. 3
ML18092A0565 February 2018U.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
ML17198B28012 July 2017Letter: Air Modeling Calculations, Vitrification Building Demolition
ML17152A3301 June 2017Transmittal of U.S. Department of Energy West Valley Demonstration Project Vitrification Facility Decommissioning Work Plan, Rev. 4, May 9, 2017. (Cover Letter and Plan)Coatings
ML17090A29923 March 2017Letter Dated March 23, 2017 from the U.S. Department of Energy West Valley Demonstration Project (DOE-WVDP) Wvdp Main Processing Plan Decommissioning & Demolition Plan, WVDP-586, and Incoming EmailHigh Radiation Area
Coatings
Arc flash
ML17039B03330 January 2017Letter Dated January 30, 2017 from the U.S. Department of Energy West Valley Demonstration Project (DOE-WVDP) -Responses to the U.S. Nuclear Regulatory Commission Comments on DOE Wvdp Vitrification Facility Decommissioning & Demolition Plan
ML16203A32913 July 2016Transmittal of U.S. Department of Energy West Valley Demonstration Project (WVDP) Vitrification Facility (VF) Decommissioning & Demolition (D&D) Plan, WVDP-575. Rev. 3
ML15264A52014 September 2015DOE Responses to NRC Comments - Wvdp Radiological Characterization Report for HLW and Bosf
ML15264A47414 September 2015Ltr from Bryan Bower (DOE) to Michael Norato (NRC) - Comments on Radiological Characterization Reports for Portions of (Wvdp)
ML14338A55925 November 2014Letter from DOE to NRC Regarding Revision to West Valley Demonstration Project Policy on Management of Environmental Media-Phase 1 Decommissioning (QP-450-01)
ML14016A37430 October 2013Transmittal of Responses to NRC Comments on WVNS-DSA-001, Documented Safety Analysis for Waste Processing and Support Activities, Revision 17, Draft B; and WVDP-146, West Valley Demonstration Project Technical Safety Requirements, Revision
ML13239A2301 August 2013Letter to Drew Persinko Doe/Wvdp Transmittal of Radiological Characterization Reports to NRC for Information
ML14016A38226 June 2013Doe/Wvdp Response to NRC Comments on Documented Safety AnalysisTornado Missile
Tornado Missile Protection
Earthquake
Liquid penetrant
ML13141A59120 May 2013Letter from DOE-WVDP Response to Interested Members of Public Regarding Nuclear Waste at the West Valley Site in Cattaraugus County, 30 Miles South of Buffalo, Ny
ML13031A73827 September 2012J. Martens Ltr West Valley Demonstration Project Hazardous Waste Contigency Plan Activation 15-Day Written Report
ML11193A22930 June 2011Submission of the Phase 1 Final Status Survey Plan (Fssp), Revision 1 and the Phase 1 Characterization Sampling and Analysis Plan (Csap), Revision 1 for the West Valley Demonstration Project (Wvdp) to the U.S. Nuclear Regulatory Commission
ML11180A22827 June 2011DOE Public Notice of Publication for the Resource Conservation and Recovery Act Closure Plan for the Hazardous Waste Storage Lockers
ML11214A17622 June 2011West Valley Demonstration Project (Wvdp) Permeable Treatment Wall (Ptw) Documentation, 2010
ML11081103918 March 2011B. Warren Ltr Citizens' Environmental Coalition (CEC) Comments on Phase 1 Characterization Sampling and Analysis Plan for the West Valley Demonstration Project (Wvdp) and West Valley Phase 1 Studies
ML10323054115 November 2010B. Warren Ltr Response to September 13, 2010
ML11214A1791 November 2010Wvdp Permeable Treatment Wall (Photo 11/01/10)
ML10238035925 August 2010New York State and Department of Energy Reach Agreement on Cost Allocation for Cleanup of West Valley Demonstration Project and Western New York Nuclear Service Center
ML10203023513 July 2010Submission of DOE Calculation Packages in Response to NRC Comments Based on Its Review of the Phase 1 Dp for the Wvdp
ML10109010112 April 2010DOE Response to NYSERDA Comments on Phase 1 Fssp for WvdpEarthquake
ML11214A18711 March 2010Mitigation of the Contaminated Groundwater Plume at the West Valley Demonstration Project, New York, USA 10409
ML09356039317 December 2009West Valley Demonstration Project Phase 1 Final Survey Plan, Dated December 17, 2009Grab sample
ML09132067730 April 2009West Valley Demonstration Project, North Plateau Plume Area Characterization Report (WVDP-494)
ML0825905405 September 2008Response to the Additional U.S. Nuclear Regulatory Commission Staff Review of the Cover Design for the Nuclear Regulatory Commission Licensed Disposal Area
ML0719403225 July 2007Letter on the Nrc'S Review and Comments on the 30% Design of the Nda Cap and Slurry Wall ProjectHigh winds
High Radiation Area
Grab sample
Hydrostatic
Nondestructive Examination
Incorporated by reference
Condition Adverse to Quality
Liquid penetrant
Fire Watch
Moisture Density Gauge
Moisture-Density Gauge
Scaffolding
ML03093004725 March 2003Transmittal of Emergency Preparedness Exercises, EMAP-203, Rev 4
ML0234703006 December 2002to Process Safety Requirements PSR-1, Requirements for Liquid Transfers of Fissile Material.Unanalyzed Condition
ML02303038421 October 2002West Valley Demonstration Project (Wvdp) August 2002 Progress ReportCyber Security
Liquid penetrant
ML0907702532 October 2002Transmittal of EPIP No. EMIP-102 Rev.10, & EMIP-103 Rev.15. West Valley PlantSafe Shutdown
High winds
Met Tower
ML02263069413 September 2002West Valley Demonstration Project (Wvdp) July 2002 Progress ReportCyber Security
Liquid penetrant
ML02249000728 August 2002West Valley Demonstration Project (Wvdp) Project Director'S Progress Report, Third Quarter/Fiscal Year (Fy) 2002Cyber Security
Liquid penetrant
ML02212031522 July 2002West Valley Demonstration Project Progress Report for May 2002Cyber Security
ML02136012930 April 2002West Valley Demonstration Project, Emergency Management Administrative ProceduresGrace period
ML02102004729 March 2002U.S. Dept of Energy Environmental Monitoring and Access Control Programs at the West Valley Demonstration Project