|
|
Line 3: |
Line 3: |
| | issue date = 11/15/2010 | | | issue date = 11/15/2010 |
| | title = B. Warren Ltr Response to September 13, 2010 | | | title = B. Warren Ltr Response to September 13, 2010 |
| | author name = Bembia P J, Bower B C | | | author name = Bembia P, Bower B |
| | author affiliation = State of NY, Energy Research & Development Authority, US Dept of Energy, West Valley Demonstration Project | | | author affiliation = State of NY, Energy Research & Development Authority, US Dept of Energy, West Valley Demonstration Project |
| | addressee name = Warren B | | | addressee name = Warren B |
|
---|
Category:Letter
MONTHYEARML23229A4712023-08-17017 August 2023 Change in the NRC Project Manager for the West Valley Demonstration Project IR 05000201/20230012023-03-28028 March 2023 West Valley Demonstration Project - U.S. Nuclear Regulatory Commission Monitoring Visit Report No. 05000201/2023001 ML23038A0402023-03-15015 March 2023 New York State Energy Research and Development Authority Results of a Teleconference to Discuss Disposition of Historical Records Related to the Former Nuclear Fuel Services, Inc ML22361A1022023-02-24024 February 2023 Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities IR 05000201/20220032022-12-0606 December 2022 West Valley Demonstration Project - U.S. Nuclear Regulatory Commission Monitoring Visit Report No. 05000201/2022003 IR 05000201/20220022022-09-28028 September 2022 West Valley Demonstration Project - U.S. Nuclear Regulatory Commission Monitoring Visit Report No. 05000201/2022002 IR 05000201/20210012022-08-10010 August 2022 West Valley Demonstration Project: U.S. Nuclear Regulatory Commission Monitoring Visit Report Nos. 05000201/2021001 and 05000201/2022001 ML22180A1892022-06-21021 June 2022 Notification of Temporary Change in Radiation Safety Officer Position for New York State Energy Research and Development Authority'S Radiation Protection Program for the Retained Premises of the Western New York Nuclear Service Center ML22145A2972022-05-0202 May 2022 Letter from J. Dean to M. Pagels, Et Al., West Valley Supplemental Environmental Impact Statement Final Scope Dated 5/2/2022 ML21349B3442021-12-17017 December 2021 U.S. Department of Energy West Valley Demonstration Project - Demolition Readiness of the Main Plant Process Building Decommission and Demolition Plan (Docket No. 50-201 (POOM-032) ML21245A2462021-11-0505 November 2021 NYSERDA Retained Premises Radiation Protection Plan Amendment Package ML21202A2122021-07-15015 July 2021 Response to NRC Letter: Request for Additional Information Regarding the License Amendment to Incorporate Updated Retained Premises Radiation Protection Requirements (EPID L-2020-LLA-0029), Dated June 3, 20 ML21118A0762021-06-0303 June 2021 NYSERDA - Request for Additional Information Regarding the License Amendment to Incorporate Updated Retained Premises Radiation Protection Requirements ML21126A0232021-04-27027 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 ML21105A3522021-04-0505 April 2021 Notification of Change in Radiation Safety Officer for the New York State Energy Research and Development Authority'S Radiation Protection Program for the Retained Premises of the Western New York Nuclear Service Center ML21012A3072020-12-15015 December 2020 Responses to NRC Comments on the West Valley Demonstration Project Main Plant Process Building Decommissioning & Demolition Work Plan, Revision 4 ML21012A2992020-12-14014 December 2020 West Valley Supplemental Environmental Impact Statement Schedule and Probabilistic Performance Assessment Technical Discussions IR 05000201/20200022020-11-0202 November 2020 U. S. Nuclear Regulatory Commission Monitoring Visit Report No. 05000201/2020002, West Valley Demonstration Project, West Valley, New York ML20311A2002020-10-28028 October 2020 Response to NRC Letter: Initial Review for NYSERDA Request for License Amendment: Retained Premises Radiation Protection Requirements (LAR-20-001), Dated March 11, 2020 (EPID L-2020-LLA-0023), Dated March 30, 2020 ML20261H5452020-09-24024 September 2020 Change in the NRC Project Manager for the West Valley Demonstration Project ML20268B2372020-09-24024 September 2020 Change in the NRC Project Manager for the West Valley Demonstration Project 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 ML20084G6412020-03-30030 March 2020 Letter, A.Snyder to P. Bembia, NYSERDA, Initial Review for NYSERDA Request for License Amendment: Retained Premises Radiation Protection Requirements (LAR-20-001), Dated March 11, 2020 ML20076C3102020-03-11011 March 2020 Resubmittal of Request for License Amendment: Retained Premises Radiation Protection Requirements ML20055E0492020-02-19019 February 2020 Response to Comments on U.S. DOE, Wvdp Air Study IR 05000201/20200012020-02-10010 February 2020 U.S. Nuclear Regulatory Commission Monitoring Visit Report 05000201/2020001, West Valley Demonstration Project, West Valley, New York ML20042D4972020-02-0606 February 2020 Western New York Nuclear Service Center - Request for License Amendment: Retained Premises Radiation Protection Requirements (LAR-20-001) 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 ML19267A2102019-09-12012 September 2019 U.S. Department of Energy West Valley Demonstration Project Main Plant Process Building Decommissioning & Demolition Plan, WVDP-586, Revision 3 ML20265A3952019-06-19019 June 2019 June 19, 2019 Letter from Brian C. Bower to Amy Snyder, West Valley Main Plant Process Building, Rev. 3 IR 05000201/20190012019-06-18018 June 2019 U.S. Nuclear Regulatory Commission Monitoring Visit Report 05000201/2019001, West Valley Demonstration Project, West Valley, Ny ML19149A2362019-05-30030 May 2019 NRC Response Letter to DOE-WVDP on the Main Process Plant Demolition Work Plan ML19149A5552019-05-28028 May 2019 Vaughan Letter on CSM Corrections Needed - 5-28-19 ML18282A5232018-11-0707 November 2018 NRC Response to Nyserda'S Requests for Clarification of License Responsibility ML18290A5662018-11-0101 November 2018 Response to NYSERDA 10 CFR 50.59 Evaluation IR 05000201/20180022018-10-25025 October 2018 U. S. Nuclear Regulatory Commission Monitoring Visit Report No. 05000201/2018002, West Valley Demonstration Project, West Valley, New York ML18262A2542018-09-12012 September 2018 NYSERDA Letter Dated September 12, 2018 Requesting Clarification License Responsibility ML18236A3882018-08-27027 August 2018 U.S. Department of Energy West Valley Demonstration Project Main Plant Process Building Decommissioning & Demolition Plan, WVDP-586, Revision 1, Dated February 27, 2017 ML18179A3992018-07-26026 July 2018 Response Letter - the U.S. Army Corps of Engineers Buffalo District Design - Level Sediment Sampling and Analysis Plan - Springville Dam and Cattaraugus Creek Sediment Sampling, Dated April 2018 ML18222A2192018-06-19019 June 2018 NRC Solar Letter IR 05000201/20180012018-06-0707 June 2018 U.S. Nuclear Regulatory Commission Monitoring Visit Report No. 05000201/2018001. West Valley, Demonstration Project, West Valley, New York ML18192C1592018-05-0202 May 2018 May 2, 2018 Letter from NYSERDA Regarding Conforming CSF-1 to Current Site Conditions ML18087A6662018-04-0909 April 2018 Cover Letter TER for Wvnsnsc Off-Site Evaluation IR 05000201/20170012018-02-22022 February 2018 U.S. Nuclear Regulatory Commission Monitoring Visit Report No. 05000201/2017001, West Valley Demonstration Project, West Valley, New York ML18092A0562018-02-0505 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 ML17347A1252018-01-16016 January 2018 Letter to Us Army Corps of Engineers - NRC Comments on Springville Dam Sampling and Analysis Plan ML17270A1192017-09-28028 September 2017 NRC Comments on the U.S. DOE West Valley Demonstration Project Main Plant Process Building Decommissioning & Demolition Plan, WVDP-586, Revision 1 (Docket No. 05000201 (POOM-032) ML17227A3182017-08-18018 August 2017 U.S. Department of Energy West Valley Demonstration Project Vitrication Facility Decommissioning and Demolition Plan, WVDP-575, Revision 4 and Associated Air Modeling Evaluations (Docket No. 05000201 (POOM-032) 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 2023-08-17
[Table view] |
Text
1 Energy. Innovat:;ion.
Solutions.
November 15,2010 Ms. Barbara Warren, Executive Director Citizens' Environmental Coalition 33 Central Avenue Albany, New York 12210
Dear Ms. Warren:
On September 13, we received your letter that raised concerns about the process that will be used to identify and conduct the Phase 1 Studies at West Valley. In particular, you raised concerns about the role of the Independent Scientific Panel in the Phase 1 Study process. After reading your letter, we believe that there may be a number of misperceptions regarding the process that is under development to conduct the studies. First, NYSERDA and DOE will not transfer or delegate any responsibility for final decisions on the cleanup activities or the scientific studies to the Independent Scientific Panel. NYSERDA and DOE have the legal responsibility and authority to make these decisions, and we take that responsibility very seriously.
The purpose of the Independent Scientific Panel is to provide NYSERDA and DOE with scientific and engineering guidance relative to the studies that will be recommended by subject-matter experts. We believe it is very important to have an independent evaluation of whether the proposed studies are scientifically sound and meaningful to the Phase 2 decision.
This independent evaluation of the proposed studies is the primary task for the nationally and internationally recognized scientists and engineers that will serve on the Independent Scientific Panel. In addition, the Independent Scientific Panel will not be a "barrier" or "another layer of government bureaucracy" between the public and DOE and NYSERDA. DOE and NYSERDA will continue to work and interact directly with our stakeholders, including members of the public, environmental and community groups, the regulators, elected officials, and any other interested person or organization in regard to the studies or the cleanup work at West Valley. We remain committed to an open dialog with the public, and none of our responsibilities will be delegated or assigned to the Independent Scientific Panel. The letter also expresses concerns that the process for conducting the studies will serve to limit public participation.
We wish to clearly state that we are committed to having regular and meaningful opportunities for public participation in the scientific studies. To that end, NYSERDA and DOE are developing a broad range of opportunities for the public to engage in this process, and the detai,ls of these opportunities will soon be discussed with the public. Your letter mentions that we will be doing "limited Phase 1 work" while we conduct the Phase 1 Studies. We wish to clarify that the Phase 1 decommissioning work, which will begin next summer, will include the removal and off-site disposal of the Main Plant Process Building; the Main Plant Office Buill'ding; the Vitritkation PJB/IOamd049.pjb Ms. Barbara Page November 15, FaciHty; the Fuel Receiving and Storage Building; the Spent Fuel Pool; the Load-In/Load-Out Facility; the 01-14 Building; the Umiity Room; Lagoons 1, 2, 3, 4, and 5; the source area of the North Plateau Groundwater Plume; and other facilities and contamination.
In addition to the facility removal, over two million cubic feet of contaminated soils will be removed from the site. This will represent the most significant removal of facilities, waste, and contamination ever undertaken in the history of the West Valley Demonstration Project. We wish to thank you and the other signatories of your letter for your dedication to ensuring that the West Valley cleanup is conducted properly, and we look forward to your continued involvement as we move forward with the Phase 1 decommissioning work and the Phase 1 Studies. Sincerely, Bryan C. Bower, Director 6 (,,2 West Valley Site Management Program of Energy New York State Energy Research & Development West Valley Demonstration PJB/BB/amd Ms. Anne Rabe, Center for Health, Environment and Mr. Brian Smith, Citizens Campaign for the Ms. Joanne Hameister, Coalition on West Valley Nuclear Ms. Diane Hofner, Concerned Residents of Portland & People Like Us (Crop Ms. Diane 0'Arrigo, Nuclear Information and Resource Mr. Robert Ciesielski, Sierra Club, Niagara Dr. Joseph A. Gardella, Jr., University of Buffalo, Ms. Lynda H. Schneekloth, Professor Emeritus, University of Buffalo, Senator Charles E. Senator Kirsten E.
Representative Brian M. NYS Senator Catharine M. NYS Assemblyman Joseph M. Mr. Dale Desnoyers, Director, Mr. Keith I. McConnell, Mr. Paul A. Giardina, Mr. Jerry Collins, Mr. Mark A. Gilbertson, USDOE-HQ, EM-50, PJB/10amd049.pjb Ms. Barbara Warren Page 3 November 15, 2010 Ms. Cynthia V. Anderson, USDOE-HQ, EM-3.1, FORS Mr. Richard J. Schassburger, USDOE-HQ, EM-52, FORS Ms. Moira Maloney, USDOE-WVDP Mr. P. Ben Underwood, USDOE-EMCBC Mr. David A. Munro, NYSERDA-Albany Mr. Lee M. Gordon, NYSERDA-WVDP PJB/10amd049.pjb