Home > NRC Library > ADAMS Public Documents
West Valley Demonstration Project - Draft Waste Incidental to Reprocessing Evaluation for the Concentrator Feed Makeup Tank and the Melter Feed Hold Tank and Associated.
Accession Number: ML12179A466
Date Released: Monday, July 16, 2012
Package Contents
The following links on this page are to Adobe Portable Document Format (PDF) files. To obtain a free viewer for displaying this format, see our Plugins, Viewers, and Other Tools.
- ML12179A456 - West Valley Demonstration Project - June 20, 2012 Transmittal Letter RE: Draft Waste Incidental to Reprocessing Evaluation for the Concentrator Feed Makeup Tank and the Melter Feed Hold Tank. (1 page(s), 6/20/2012)
- ML12179A464 - West Valley Demonstration Project - Draft Waste Incidental to Reprocessing Evaluation for the Concentrator Feed Makeup Tank and the Melter Feed Hold Tank, June 2012. (106 page(s), 6/1/2012)
- ML12192A483 - 2011 Annual Summary Report for the Area 3 and Area 5 Radioactive Waste Management Sites at the Nevada Test Site Nye County, Nevada. (70 page(s), 3/31/2012)
- ML12193A450 - Addition of Caustic to the CFMT, Work Order VFS-98458 WIP. (14 page(s), 1/7/2004)
- ML12193A451 - Analytical and Process Chemistry Report of Analysis for Evacuated Canister Powder-Dust, Vitrification Analytical Tracking System Sample ID 04-0073. (21 page(s), 1/23/2004)
- ML12193A452 - Analytical and Process Chemistry Report of Analysis for Evacuated Canister Powder-Dust, Vitrification Analytical Tracking System Sample ID 04-0074. (21 page(s), 1/23/2004)
- ML12193A453 - Application for License to Authorize Near-Surface Land Disposal for Low-Level Radioactive Waste, Section 8: Performance Assessment, Rev. 12A. (56 page(s), 3/16/2007)
- ML12194A459 - Approval to Ship CH2M Hill B&W Waste Valley, LLC Low-Level Radioactive Waste to the NNSS. (8 page(s), 9/22/2011)
- ML12194A469 - Batch 76 Summary & Handwritten Notes, from WVDP Verification Feed Data Package, Batch 76. (3 page(s), 5/31/2002)
- ML12194A481 - Certificate of Conformance, WVNSCO Purchase Order 19-104320-C-LH, West Valley Demonstration Project CFMT IP2 Package. (1 page(s), 8/30/2004)
- ML12194A492 - Certificate of Conformance, WVNSCO Purchase Order 19-104320-C-LH, West Valley Demonstration Project MFHT IP2 Package. (1 page(s), 8/30/2004)
- ML12194A493 - CFMT Water Flush Number 2, Work Order VFS-65670. (21 page(s), 5/10/2002)
- ML12194A498 - CFMT Water Flush, Work Order VFS-63499 (21 page(s), 5/13/2002)
- ML12194A503 - Characterization Rad Survey of Melter, CFMT, MFHT, HEME, and Various Equipment, Radiation and Contamination Survey Report 123427. (12 page(s), 2/5/2004)
- ML12194A507 - CMFT Sample Analytical Data from Vitrification Records, 1999-2002. (79 page(s), 4/20/2011)
- ML12194A518 - Concentrator Feed Makeup Tank Level Data. (255 page(s), 1/2/2002)
- ML12194A546 - Cooperative Agreement between DOE and New York State Energy Research and Development Authority on the Western NY Nuclear Service Center at West Valley. (55 page(s), 9/18/1981)
- ML12194A550 - Letter from DOE-Nevada Site Office to DOE-West Valley on Special PA Results Summary of Impacts of the Disposal of the West Valley Glass Melter. (4 page(s), 7/29/2010)
- ML12194A555 - Letter from J. Paul of WVNSCO to A. Williams of DOE-West Valley on completion of Fiscal Year 2002 contract milestone on Melter Feed Hold Tank Flushing, WV 48. (14 page(s), 7/30/2002)
- ML12194A557 - Long-Term Management of Liquid High-Level Radioactive Wastes Stored at the Western New York Nuclear Service Center. (2 page(s), 9/15/1982)
- ML12194A564 - MFHT Heel Removal, Work Order VFS-71556. (8 page(s), 9/10/2002)
- ML12194A569 - MFHT Water Flush, Work Order VFS-65708. (47 page(s), 7/26/2002)
- ML12194A604 - DOE/NV-325, Rev. 9, "Nevada Test Site Waste Acceptance Criteria." (136 page(s), 2/28/2012)
- ML12194A610 - Revised "Plutonium Recovery from Spent Fuel Reprocessing by Nuclear Fuel Services at West Valley, NY from 1966 to 1972." (24 page(s), 2/26/2001)
- ML12194A629 - Preparation of Vitrification Vessels for Removal, Work Order VFS-102005. (21 page(s), 12/27/2004)
- ML12194A640 - Quality Assurance. (24 page(s), 3/31/2012)
- ML12194A643 - Radiation and Contamination Survey Report for Melter, CFMT, and MFHT. (2 page(s), 6/16/2011)
- ML12194A645 - Radiation Protection of the Public and the Environment, Change 2. (70 page(s), 2/11/2011)
- ML12194A648 - Radioactive Material License R04100 Issued to Waste Control Specials, LLC, Amendment 15. (101 page(s), 6/20/2012)
- ML12194A649 - Record of Decision for the Department of Energy's Waste Management Program: Treatment and Disposal of LLW and Mixed LLW; Amendment of Decision for NTS. (6 page(s), 2/25/2000)
- ML12198A054 - Record of Decision: Final Environmental Impact Statement for Decommissioning and/or Long-Term Stewardship at the WVDP and Western NY Nuclear Service Center. (8 page(s), 4/20/2010)
- ML12198A056 - Report on Deployment of Miscellaneous Tanks and Piping Cleaning Equipment and Methodology, Tank Focus Area Milestone B.1.1 for Technical Task Plan. (29 page(s), 8/30/2002)
- ML12198A058 - Results Summary for the Area 5 Radioactive Waste Management Site (RWMS) Performance Assessment Model Version 4.111. (8 page(s), 7/16/2012)
- ML12198A060 - Updated Performance Assessment for the Low-Level Waste Facility, Radioactive Material License No. R04100. (49 page(s), 10/17/2011)
- ML12198A064 - Vitrification Completion Team Results and Commitments. Memorandum from E.A Lowes (WVDP Deputy Director) to A.C. Williams (WVDP Director). (33 page(s), 4/24/2001)
- ML12198A067 - Waste Acceptance Criteria, Rev. 2. (83 page(s), 6/18/2008)
- ML12198A068 - Waste Acceptance Plan for Low-Level Radioactive Waste Disposal Facilities, Waste Control Specialists, LLC. (32 page(s), 9/3/2009)
- ML12198A070 - Waste Incidental to Reprocessing (WIR) Evaluation for Vitrification Facility Expended Materials, Rev. 1. (65 page(s), 10/25/2001)
- ML12198A071 - Waste Incidental to Reprocessing Determination, WV-929, Rev. 9. (64 page(s), 5/19/2011)
- ML12198A074 - Waste Isolation Pilot Plant Land Withdrawal Act of 1992 as amended in 1996. (7 page(s), 9/23/1996)
- ML12198A075 - Waste Profile Sheet for CFMT and MFHT, Rev. 0. (61 page(s), 10/1/2008)
- ML12198A082 - West Valley Demonstration Project Annual Site Environmental Report for Calendar Year 2010. (300 page(s), 9/30/2011)
- ML12198A085 - West Valley Demonstration Project Waste Management Environmental Impact Statement, Record of Decision. (19 page(s), 7/16/2012)
- ML12198A088 - West Valley Demonstration Project Waste Management Environmental Impact Statement, Supplement Analysis, Revised Final. (21 page(s), 6/7/2006)
- ML12198A090 - WVDP Radiological Controls Manual, WVDP-010, Rev. 30 (Lachapelle). (261 page(s), 4/27/2010)
- ML052280016 - 10 CFR 830 Subpart A - Quality Assurance Requirements, Subpart B - Safety Basis Requirements. (3 page(s), 6/20/2012)
- ML053010225 - Technical Evaluation Report and Transmittal Letter for NRC Review of Saltstone Waste Determination. (121 page(s), 12/28/2005)
- ML053210248 - Part III 10 CFR 835, Occupational Radiation Protection; Final. (29 page(s), 11/4/1998)
- ML110800130 - CLI-05-05 - In the Matter of Louisiana Energy Services, L.P. (National Enrichment Services). (14 page(s), 1/18/2005)
- ML110800131 - Comparison of LLW Disposal Performance Objectives, 10 CFR 61 and DOE 435.1, WSRC-RP-2001-00341. (20 page(s), 3/8/2001)
- ML110800142 - Comparison of Selected DOE and Non-DOE Requirements, Standards, and Practices for Low-Level Radioactive Waste Disposal, DOE-LLW-225, Rev 0. (150 page(s), 12/31/1995)
- ML110800146 - Decommissioning Handbook, DOE-EM-0142P. (545 page(s), 3/31/1994)
- ML110800186 - Description of the West Valley Demonstration Project Reference High-Level Waste Form and Canister, DOE-NE-44139-26. (58 page(s), 7/28/1986)
- ML110800191 - DOE Guide 435.1-1, Implementation Guide For Use With DOE M 435.1-1. (1088 page(s), 7/9/1999)
- ML110800193 - DOE Manual 435.1-1, Radioactive Waste Management Manual, Change 1. (73 page(s), 6/19/2001)
- ML110800217 - DOE Order DOE O 435.1, Radioactive Waste Management, Change 1. (6 page(s), 8/28/2001)
- ML110800239 - DOE Order 5400.5, Radiation Protection of the Public and the Environment, Change 2. (87 page(s), 1/7/1993)
- ML110800267 - High-Level Waste Characterization at West Valley, DOE/NE/44139-14. (143 page(s), 6/2/1986)
- ML110800416 - Letter from R.R. Bellamy (NRC) to T. J. Jackson (DOE-West Valley), NRC Monitoring Visit 2004-02. (19 page(s), 1/10/2005)
- ML110800472 - West Valley Demonstration Project Act, Public Law 96-368. (4 page(s), 10/1/1980)
- ML110800494 - West Valley Demonstration Project Memorandum of Understanding Between the DOE and the NRC. (16 page(s), 9/23/1981)
- ML110810622 - West Valley Nuclear Services Company - THOREX Processing and Zeolite Transfer for High-Level Waste Stream Processing Blending, Topical Report DOE-NE-44139-82. (29 page(s), 7/1/1997)
- ML110810641 - West Valley Nuclear Services Company (WVNSCO) Melter Characterization Results, Report 4005-RE-024, Rev 3 (56 page(s), 5/1/2004)
- ML112620185 - Kurasch, (2011), Calculation of the Results of Processing Additional Flush Solutions in the WVDP Vitrification Melter Based on Actual Vitrification Records Data, West Valley, New York: West Valley Environmental Services, 2011. (22 page(s), 6/9/2011)
- ML112620187 - Michalczak, (2004), Characterization Management Plan for the Facility Characterization Report, 2004. (64 page(s), 1/16/2004)
- ML112620190 - WVNSCO, (2002b), HLW Processing Systems Flushing Operations Run Plan, WVNS-IRP-005, Revision 4, West Valley, New York: West Valley Nuclear Services Company, 2002b. (32 page(s), 4/29/2002)
- ML12194A586 - DOE/NV/25946-801, Rev. 1, "Nevada Test Site Radiological Control Manual." (189 page(s), 2/28/2010)