Category:Report
MONTHYEARML21126A0232021-04-27027 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 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 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 ML19267A2152019-09-0505 September 2019 WVDP-586, Revision 3, West Valley Demonstration Project Main Plant Process Building Decommissioning Demolition Plan. ML18222A2182018-06-19019 June 2018 50.59 Analysis for Solar Rev. 0. 06/20/2018 Final ML18087A6652018-04-0505 April 2018 Final TER 3-27-18 Edit 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 ML17347A1982017-07-18018 July 2017 USNRC Comments and Usace Responses Re Springfield Dam SAP ML17198B2802017-07-12012 July 2017 Letter: Air Modeling Calculations, Vitrification Building Demolition ML17347A1522017-07-0101 July 2017 Springville Dam Bud Sampling and Analysis Plan ML15327A0802015-11-20020 November 2015 West Valley Characterization Csap ML15281A4162015-10-13013 October 2015 Response to Request Regarding the Document Titled, Field Sampling and Dose Assessment Plan for the Western New York Nuclear Service Center in Follow-Up to Aerial Gamma Radiation Survey Conducted in 2014. ML15264A5202015-09-14014 September 2015 DOE Responses to NRC Comments - Wvdp Radiological Characterization Report for HLW and Bosf ML15273A2772015-08-31031 August 2015 Attachment to A. Mellon, NYSERDA 09-02-2015 Email, Draft Field Sampling and Dose Assessment Plan for the Western New York Nuclear Service Center in Follow-Up to the Aerial Gamma Radiation Survey Conducted in 2014, Prepared for NYSERDA-WVSMP ML15170A2612015-06-30030 June 2015 NRC Comments on U.S. Dept. of Energy West Valley Demonstration Project Radiological Soil Characterization Reports for Portions of the West Valley Demonstration Project ML15273A3312015-05-15015 May 2015 Attachment to P. Bembia, NYSERDA Email, an Aerial Radiological Survey of the Western New York Nuclear Service Center, for Customer Review Only. ML12235A2092012-06-25025 June 2012 Radiological Control Procedures- Performing Radiation and Contamination Surveys ML12235A2042012-03-28028 March 2012 Wvdp Workplace Radiological Surface Measurements Program and Technical Basis Document ML11214A1892011-08-0202 August 2011 Technology Evaluation of the Pilot Permeable Treatment Wall and Recommended Path Forward ML11193A2522011-06-30030 June 2011 ANL/EVS/R-11/6, Phase 1 Characterization Sampling and Analysis Plan for the West Valley Demonstration Project, Revision 1 ML11193A2512011-05-31031 May 2011 Phase 1 Final Status Survey Plan for the West Valley Demonstration Project ML11214A1972011-01-27027 January 2011 Final Laboratory Testing of Zeolitic Materials ML11214A1932010-09-14014 September 2010 North Plateau Permeable Treatment Wall Protection and Best Management Plan ML11214A1912010-08-30030 August 2010 Update: Laboratory Testing of Zeolitic Materials ML0935603922009-12-17017 December 2009 NYSERDA Comments on the Department of Energy (DOE) Responses to Requests for Additional Information (RAI) for the Phase I Decommissioning Plan for the West Valley Demonstration Project from the NRC ML11214A1902009-12-14014 December 2009 Laboratory Testing of Zeolitic Materials Submitted by Department of Civil, Structural and Environmental Engineering of the University of Buffalo ML0913206772009-04-30030 April 2009 West Valley Demonstration Project, North Plateau Plume Area Characterization Report (WVDP-494) ML0909900542009-03-25025 March 2009 Independent Review of Phase 1 Decommissioning Plan for the West Valley Demonstration Project, Dated March 25, 2009 (Enclosure 2) ML0922907052008-11-30030 November 2008 the Real Costs of Cleaning Up Nuclear Waste: a Full Cost Accounting of Cleanup Options for the West Valley Nuclear Waste Site ML0922907112008-08-31031 August 2008 the Real Costs of Cleaning Up Nuclear Waste Appendix B: Radioactive Exposure from the West Valley Nuclear Site ML0922907122008-06-23023 June 2008 the Real Costs of Cleaning Up Nuclear Waste Appendix C: Potential Uncontrolled Release of Radioactive Waste from the West Valley Site and Contact with Water Utilities ML0922907102008-02-26026 February 2008 the Real Costs of Cleaning Up Nuclear Waste Appendix a: Erosion and Control of Erosion at the West Valley Nuclear Site ML0403306742004-01-26026 January 2004 LTR-04-0044 - William King Ltr West Valley Citizen Task Force Request for Meeting with Western New York Congressional Delegation ML0230303842002-10-21021 October 2002 West Valley Demonstration Project (Wvdp) August 2002 Progress Report ML0221203152002-07-22022 July 2002 West Valley Demonstration Project Progress Report for May 2002 ML0217106462002-06-12012 June 2002 Process Safety Requirements for West Valley Demonstration Project, WVDP-218 ML0216201602002-05-31031 May 2002 West Valley Demonstration Project, Index & Rev 3 to PSR-4 - Spent Fuel Cask Staging & Handling Requirements ML0209906132002-03-0101 March 2002 Part 2 of 2, Revision 8 to WVNS-SAR-002, Safety Analysis Report for Low-Level Waste Processing & Support Activities, B. 7. 1 Waste Confinement & Management ML0209905812002-03-0101 March 2002 Part 1 of 2, Revision 8 to WVNS-SAR-002, Safety Analysis Report for Low-Level Waste Processing & Support Activities ML22124A2531971-08-13013 August 1971 License CSF-1 Amendment Change Files 16-32 ML22124A2521966-10-17017 October 1966 License CSF-1 Amendment Change Files 1-15 2021-04-27
[Table view] Category:Administrative
MONTHYEARML17347A1982017-07-18018 July 2017 USNRC Comments and Usace Responses Re Springfield Dam SAP 2017-07-18
[Table view] |