|
---|
Category:Letter
MONTHYEARIR 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) 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) 2024-05-08
[Table view] |
Text
March 15, 2023 Paul Bembia, Director West Valley Site Management Program New York State Energy Research and Development Authority 9030-B Route 219 West Valley, NY 14171-9500
SUBJECT:
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. REPROCESSING FACILITY AT THE WESTERN NEW YORK NUCLEAR SERVICE CENTER
Dear Paul Bembia:
This letter is to document a teleconference between the U.S. Nuclear Regulatory Commission (NRC) staff and members of the New York State Energy Research and Development Authority (NYSERDA) staff that took place on December 14, 2022. The purpose of the call was to discuss NYSERDAs plans to review and disposition a number of historical documents related to the operation of the former Nuclear Fuel Services, Inc. (NFS) reprocessing facility at the Western New York Nuclear Service Center (WNYNSC).
As discussed during the teleconference, NYSERDA is in possession of numerous documents relating to the operation of the former West Valley reprocessing facility, which was built and operated by NFS. The reprocessing facility operated from 1966 until 1972. In 1980 Congress enacted the West Valley Demonstration Project (WVDP) Act, which gave the U.S. Department of Energy (DOE) exclusive possession of the portion of the WNYNSC that includes the former reprocessing facility, the NRC-licensed disposal area, the high-level waste tanks, waste lagoons, and above-ground waste storage areas. The WVDP Act authorizes DOE to solidify, transport, and dispose of high-level waste that exists at the site; dispose of low-level waste and transuranic waste produced by the WVDP; and decontaminate and decommission facilities used for the WVDP in accordance with requirements prescribed by the NRC.
In the process of transitioning the former fuel reprocessing facility to DOE for decommissioning, responsibility for numerous NFS documents related to the operation of the facility was transferred directly to DOE, and at least some of these documents were subsequently transferred to NYSERDA. NYSERDA also received NFS documents as the owner and licensee of the overall WNYNSC site. NYSERDA continues to store and manage these historic NFS documents at its West Valley Office, and eventually would like to review and disposition (e.g., destroy, archive, etc.) these documents in accordance with state and federal regulations.
However, NYSERDA staff expressed concerns regarding the potential for these historic NFS documents to contain information that may be deemed security-related or could contain Safeguards Information (SGI) under the NRCs current definition of those classifications, noting that under Amendment 31 to the facility license (License No. CSF-1), NYSERDA is expressly not responsible for safeguarding the facility.
P. Bembia During the December 2022 teleconference, the NRC staff elaborated on the fact that the SGI regulations did not exist before 1981, when most, if not all, of these documents would have been created. As set forth in Paragraph (a) of Section 73.22, Protection of Safeguards Information: Specific Requirements, of Title 10 of the Code of Federal Regulations (10 CFR),
SGI is information that is related to a specific facilitys security features and requirements, including but not limited to the facilitys physical security plan, site-specific drawings, diagrams or other documentation of the physical security system, physical security orders and procedures issued by a licensee to members of its security organization, and information relating to a facilitys on-site or off-site response force.
The fact that the West Valley reprocessing facility has been shut down since 1972, and the majority of the former plant has been demolished or is in the process of being demolished, means that the remaining NFS documents will, in most if not all cases, refer to materials, structures, systems, and components that are no longer present at the site and consequently pose no risk from a physical security standpoint. Therefore, although NYSERDA does not have a Safeguards Program in place, because the historic information is not likely to require protection, such a program is not required, and the NRC staff has no concerns with NYSERDA personnel storing, reviewing, and dispositioning the NFS documents in its possession.
In the unlikely event a document is identified during the review of the NFS historical records that NYSERDA staff believe could contain SGI, the NRC staff is available to evaluate any such documents and make a disposition recommendation. Should NYSERDA identify other types of information that it believes should be withheld from the public, it can mark the information in accordance with the provisions of Paragraph (d) to 10 CFR 2.390, Public inspections, exemptions, requests for withholding, and request that the information be withheld. The availability of this support from the NRC should ensure that any historical NFS records reviewed and potentially dispositioned by NYSERDA are handled and marked in accordance with the facility license and applicable federal regulations.
In accordance with 10 CFR 2.390 of the NRCs Agency Rules of Practice and Procedure, a copy of this letter will be available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records component of the Agencywide Documents Access and Management System (ADAMS). ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html.
P. Bembia If you have any questions regarding this matter, please contact me at (301) 415-3178 or via e-mail at marlayna.doell@nrc.gov.
Sincerely,
/RA/
Marlayna V. Doell, Project Manager Reactor Decommissioning Branch Division of Decommissioning, Uranium Recovery and Waste Programs Office of Nuclear Material Safety and Safeguards Docket No. 50-201 License No. CSF-1 cc: West Valley Listserv Janice Dean, NYSERDA (janice.dean@nyserda.ny.gov)
Bryan Bower, DOE-WVDP (bryan.bower@emcbc.doe.gov)
Daniel Evans, NYSDEC (daniel.evans@dec.ny.gov)
Alex Damiani (alex.damiani@health.ny.gov)
Oleg Povetko, EPA-RII (oleg.povetko@epa.gov)