|
---|
Category:Letter
MONTHYEARML24267A2552024-09-23023 September 2024 Change in the NRC Project Manager for the West Valley Demonstration Project IR 05000201/20240012024-05-0808 May 2024 West Valley Demonstration Project - Nuclear Regulatory Commission Monitoring Visit Report 05000201/2024001 ML23229A4712023-08-17017 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) 2024-09-23
[Table view] |
Text
UNITED STATES ENVIRONMENTAL PROTECTION AGENCY REGION 2 0 BROADWAYP .. YORK, NY 10007-1866 SEP 0 12009 Mr. Bryan.C. Bower, Director*West Valley Demonstration Project U.S. Department of Energy-10282 Rock Springs Road West Valley, NY 14171-9799
Dear Mr. Bower:
.The purpose of this letter is:to provide further EPA programmatic guidance to the U.S.Department of Energy (DOE), taking into account events that have occurred between October 2008, when EPA, as a member of'the Core Team, signed off on the release of the revised draft environmental impact statement (RDEIS) for Decommissioning and/or Long-Term Stewardship at the West Valley Demonstration Project (WVDP) and Western New York Nuclear Service Center (WNYNSC) (CEQ #20080489), and the present. This guidance concerns decisions that would be made.as part of Phase 2 if the Preferred Alternative were to be chosen.--. E-PA-concurred-with-the-Preferred-Altemative'contained-in--the-RDEIS-and was a cooperating agency in the development of the RDEIS which, was prepared through the use of a DOE Core Team approach.
Phase 1 proposes disposing off-site over six. million cubic feet of radioactive waste in 8 years and concurrently allowing a period of no more than 30 years to investigate additional geologic studies, seek advancements in waste management, and make a Phase 2 decision.
Making a Phase 2 decision in a shorter period is consistent withthe Preferred Alternative as described in the RDEIS but *disparate treatment of the State licensed disposal area (SDA) and the NRC licensed disposal area (NDA) either from an ultimate timing perspective or an end state perspective is not. The final concurrence meeting for the RDEIS occurred in October 2008.Subsequently, during Core Team meetings held on August 19 and 20, 2009, the New York State Energy Research and Development Authority (NYSERDA), requested that the Phase 1 portion of the Preferred Alternative be shortened from thirty years to ten.Further, NYSERDA announced that it did not plan to decide on the ultimate fate of the--~ --- SDA-at-the-VWN-YNSC-dur-ing-the-1-0-year-period4t-iproposes-for-P-hase-b-but-instead would maintain it as a licensed, closed, low-level radioactive waste burial site indefinitely.
In addition, NYSERDA indicated that it would not find the same arrangement acceptable for the NDA, which is immediately adjacent to the SDA and which is, in part, a Federal responsibility under the West Valley Demonstration Project Act (WVDPA).Intemet Address (URL)
/Recycled/Recyclable
- Printld with Vegetable OIl Based Inks on Recycled Paper (MinImum 30% Poslconsumer)
Becau-se the- Vitbility-f-fYu-aM6drinain-a- a high-level radioactive waste repository has been called into question, the disposition for the 275.high-level radioactive waste canisters off-site is uncertain and is likely to remain so for the foreseeable.
future. The availability of off-site waste disposal capacity for other wastes at the WNYNSC site is also uncertain.
This means that both the high-level waste canisters currently located at the West Valley site and other wastes at the SDA and the NDA would require long-term care.It is the position of the EPA that certain radioactive wastes located at the site require a level of protection equivalent to that which would have been provided at a designated storage or disposal .site for spent nuclear fuel and high-level waste. As such, we recommend that 40 CFR 191 now be considered as the equivalent of an Applicable or Relevant and Appropriate Requirement (ARAR) for the WNYNSC site and that the FEIS contain a discussion of this standard.
For wastes remaining on the site for periods longer than 10,000 years, the only precedent is the standard mandated by Congress through the Energy Policy Act of 1992. These are 40 CFR 197 and apply only to the proposed Yucca*Mountain Repository.
Any planning for Phase 2 of the Preferred Alternative needs to address this issue.Without disposal capacity for the 275 high-level waste canisters, as well as certain other wastes, the site-wide cleanup of the West Valley storage site is not possible.
EPA believes that changing the time frame for decision-making on the course of action to be pursued in Phase 2 of the Preferred Alternative from 30 yearsto 10 years is ill-advised since disposal capacity for these wastes is not likely to be available in so short a time.Further, whatever time frame is chosen for decision-making on Phase 2 and whatever-...outcome is chosen-for-the-wastes-in-the SDA--must-be-consistent-for~the-NDA.
If you have any questions, please feel free to call me at (212)-637-4010.
S/n ely yours Paul A--cjiardina, Chief Radiation and Indoor Air Branch cc: P.J. Bembia, NYSERDA K.I. McConnell, NRC E.E. Dassati, NYSDEC.G. Baker, NYSDOH