Semantic search
Jump to navigation
Jump to search
Issue date | Title | Topic | |
---|---|---|---|
ML21126A023 | 27 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 | Met Tower COVID-19 |
ML21012A307 | 15 December 2020 | Responses to NRC Comments on the West Valley Demonstration Project Main Plant Process Building Decommissioning & Demolition Work Plan, Revision 4 | |
ML21012A299 | 14 December 2020 | West Valley Supplemental Environmental Impact Statement Schedule and Probabilistic Performance Assessment Technical Discussions | |
ML20055E049 | 19 February 2020 | Response to Comments on U.S. DOE, Wvdp Air Study | High winds |
ML19267A210 | 12 September 2019 | U.S. Department of Energy West Valley Demonstration Project Main Plant Process Building Decommissioning & Demolition Plan, WVDP-586, Revision 3 | |
ML19267A215 | 5 September 2019 | WVDP-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 |
ML20265A395 | 19 June 2019 | June 19, 2019 Letter from Brian C. Bower to Amy Snyder, West Valley Main Plant Process Building, Rev. 3 | |
ML18092A056 | 5 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 | |
ML17198B280 | 12 July 2017 | Letter: Air Modeling Calculations, Vitrification Building Demolition | |
ML17152A330 | 1 June 2017 | Transmittal 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 |
ML17090A299 | 23 March 2017 | Letter 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 Email | High Radiation Area Coatings Arc flash |
ML17039B033 | 30 January 2017 | Letter 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 | |
ML16203A329 | 13 July 2016 | Transmittal of U.S. Department of Energy West Valley Demonstration Project (WVDP) Vitrification Facility (VF) Decommissioning & Demolition (D&D) Plan, WVDP-575. Rev. 3 | |
ML15264A520 | 14 September 2015 | DOE Responses to NRC Comments - Wvdp Radiological Characterization Report for HLW and Bosf | |
ML15264A474 | 14 September 2015 | Ltr from Bryan Bower (DOE) to Michael Norato (NRC) - Comments on Radiological Characterization Reports for Portions of (Wvdp) | |
ML14338A559 | 25 November 2014 | Letter from DOE to NRC Regarding Revision to West Valley Demonstration Project Policy on Management of Environmental Media-Phase 1 Decommissioning (QP-450-01) | |
ML14016A374 | 30 October 2013 | Transmittal 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 | |
ML13239A230 | 1 August 2013 | Letter to Drew Persinko Doe/Wvdp Transmittal of Radiological Characterization Reports to NRC for Information | |
ML14016A382 | 26 June 2013 | Doe/Wvdp Response to NRC Comments on Documented Safety Analysis | Tornado Missile Tornado Missile Protection Earthquake Liquid penetrant |
ML13141A591 | 20 May 2013 | Letter 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 | |
ML13031A738 | 27 September 2012 | J. Martens Ltr West Valley Demonstration Project Hazardous Waste Contigency Plan Activation 15-Day Written Report | |
ML11193A229 | 30 June 2011 | Submission 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 | |
ML11180A228 | 27 June 2011 | DOE Public Notice of Publication for the Resource Conservation and Recovery Act Closure Plan for the Hazardous Waste Storage Lockers | |
ML11214A176 | 22 June 2011 | West Valley Demonstration Project (Wvdp) Permeable Treatment Wall (Ptw) Documentation, 2010 | |
ML110811039 | 18 March 2011 | B. 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 | |
ML103230541 | 15 November 2010 | B. Warren Ltr Response to September 13, 2010 | |
ML11214A179 | 1 November 2010 | Wvdp Permeable Treatment Wall (Photo 11/01/10) | |
ML102380359 | 25 August 2010 | New 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 | |
ML102030235 | 13 July 2010 | Submission of DOE Calculation Packages in Response to NRC Comments Based on Its Review of the Phase 1 Dp for the Wvdp | |
ML101090101 | 12 April 2010 | DOE Response to NYSERDA Comments on Phase 1 Fssp for Wvdp | Earthquake |
ML11214A187 | 11 March 2010 | Mitigation of the Contaminated Groundwater Plume at the West Valley Demonstration Project, New York, USA 10409 | |
ML093560393 | 17 December 2009 | West Valley Demonstration Project Phase 1 Final Survey Plan, Dated December 17, 2009 | Grab sample |
ML091320677 | 30 April 2009 | West Valley Demonstration Project, North Plateau Plume Area Characterization Report (WVDP-494) | |
ML082590540 | 5 September 2008 | Response to the Additional U.S. Nuclear Regulatory Commission Staff Review of the Cover Design for the Nuclear Regulatory Commission Licensed Disposal Area | |
ML071940322 | 5 July 2007 | Letter on the Nrc'S Review and Comments on the 30% Design of the Nda Cap and Slurry Wall Project | High 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 |
ML030930047 | 25 March 2003 | Transmittal of Emergency Preparedness Exercises, EMAP-203, Rev 4 | |
ML023470300 | 6 December 2002 | to Process Safety Requirements PSR-1, Requirements for Liquid Transfers of Fissile Material. | Unanalyzed Condition |
ML023030384 | 21 October 2002 | West Valley Demonstration Project (Wvdp) August 2002 Progress Report | Cyber Security Liquid penetrant |
ML090770253 | 2 October 2002 | Transmittal of EPIP No. EMIP-102 Rev.10, & EMIP-103 Rev.15. West Valley Plant | Safe Shutdown High winds Met Tower |
ML022630694 | 13 September 2002 | West Valley Demonstration Project (Wvdp) July 2002 Progress Report | Cyber Security Liquid penetrant |
ML022490007 | 28 August 2002 | West Valley Demonstration Project (Wvdp) Project Director'S Progress Report, Third Quarter/Fiscal Year (Fy) 2002 | Cyber Security Liquid penetrant |
ML022120315 | 22 July 2002 | West Valley Demonstration Project Progress Report for May 2002 | Cyber Security |
ML021360129 | 30 April 2002 | West Valley Demonstration Project, Emergency Management Administrative Procedures | Grace period |
ML021020047 | 29 March 2002 | U.S. Dept of Energy Environmental Monitoring and Access Control Programs at the West Valley Demonstration Project |