Document Index


Get_Adobe_Reader

Categorical Exclusions

· WVDP-2013-02 Installation of water supply wells at the West Valley Demonstration Project
WVDP-2013-02 North Parking Lot High Level Waste Canister Fabrication and Concrete Pad Construction
· WVDP-2010-03 Installation of PTW
· WVDP-2010-02 Additional Trencher Demonstration
· WVDP 2009-08 Construction and Operation of System for Decontamination of 8D-4 Liquid
· Erdman Brook Erosion Mitigation

Dividing Line

Congressional Documents (Legislative History)
· Congressional Hearing 1977
· Congressional Hearing 1979
· Congressional Hearing 1980

Dividing Line

Decommissioning and/or Long-Term Stewardship Environmental Impact Statement
· Revised Draft Environmental Impact Statment for Decommissioning and/or Long-Term Stewardship at the West Valley Demonstration Project & Western NY Nuclear Service Center [DOE/EIS-0226D (Revised)]
· Final Environmental Impact Statement for Decommissioning and/or Long-Term Stewardship at the West Valley Demonstration Project & Western NY Nuclear Service Center (DOE/EIS-0226)
· Record of Decision: Final Environmental Impact Statement for Decommissioning and/or Long-Term Stewardship at the West Valley Demonstration Project & Western New York Nuclear Service Center


Dividing Line

Environmental Assessments
· Environmental Checklist WVDP-2012-01 WVDP Reservoir Interconnecting Canal Maintenance Activities
· Draft Environmental Assessment for the Decontamination, Demolition, & Removal of Various Facilities (DOE/EA-1552)
· Final Environmental Assessment for the Decontamination, Demolition, & Removal of Certain Facilities (DOE/EA-1552)
· Finding Of No Significant Impact (FONSI)


Dividing Line


Environmental Projects
· Annual Site Environmental Monitoring Reports
· WVDP Site Utilization Management Plan (SUMP)

Dividing Line


GIS-Based Historical Photographic Analysis
· West Valley Demonstration Project GIS-Based Historical Photographic Analysis


Dividing Line


Key Legal Agreements
· Consent Decree No. 06-CV-810
· Consultation & Coordination Plan for the Parties to the Consent Decree
· Judge Curtins Court Order
· WVDP Act
· DOE & NYSERDA Cooperative Agreement
· DOE & NYSERDA Supplemental Agreement
· Second Supplemental Agreement to the Cooperative Agreement
· DOE & NRC Memorandum of Agreement
· RCRA 3008(h) Administrative Order on Consent
· Stipulation of Compromise Settlement
· Seneca Nation of Indians Cooperative Agreement
· Seneca Nation of Indians Memorandum of Agreement - Spent Nuclear Fuel & High-Level Waste Shipment
· West Valley Demonstration Project Administrative Consent Order


Dividing Line


NRC Licensing Documents
· NRC License Changes Att. Vol 2
· NRC License Changes 1 - 15
· NRC License Changes 16 - 32


Dividing Line


Phase 1 Decommissioning Plan for the WVDP and Related Documents

· Phase 1 Decommissioning Plan for the WVDP - Rev 0
· Phase 1 Decommissioning Plan for the WVDP - Rev 1
· Phase 1 Decommissioning Plan for the WVDP - Rev 2

· 508 Compliant - Phase 1 Decommissioning Plan for the WVDP - Appendix A

· 508 Compliant - Phase 1 Decommissioning Plan for the WVDP - Appendix B

· 508 Compliant - Phase 1 Decommissioning Plan for the WVDP - Appendix C

· 508 Compliant - Phase 1 Decommissioning Plan for the WVDP - Appendix D

· 508 Compliant - Phase 1 Decommissioning Plan for the WVDP - Appendix E

· 508 Compliant - Phase 1 Decommissioning Plan for the WVDP - Appendix F

· 508 Compliant - Phase 1 Decommissioning Plan for the WVDP - Appendix G

· 508 compliant - Phase 1 Decommissioning Plan for the WVDP - Cover & Front Matter

· 508 Compliant - Phase 1 Decommissioning Plan for the WVDP - Executive Summary

· 508 Compliant - Phase 1 Decommissioning Plan for the WVDP - Section 1

· 508 compliant - Phase 1 Decommissioning Plan for the WVDP - Section 2

· 508 compliant - Phase 1 Decommissioning Plan for the WVDP - Section 3

· 508 compliant - Phase 1 Decommissioning Plan for the WVDP - Section 4

· 508 compliant - Phase 1 Decommissioning Plan for the WVDP - Section 5

· 508 compliant - Phase 1 Decommissioning Plan for the WVDP - Section 6

· 508 compliant - Phase 1 Decommissioning Plan for the WVDP - Section 7

· 508 compliant - Phase 1 Decommissioning Plan for the WVDP - Section 8

· 508 compliant - Phase 1 Decommissioning Plan for the WVDP - Section 9
· FSSP
· CSAP
· TER
· RALs and DOE Responses


Dividing Line


Phase 1 Studies

· http://www.westvalleyphaseonestudies.org

Dividing Line


Support Agreements
· Bertrand Chaffee Hospital - Letter of Agreement
· Bertrand Chaffee Hospital & West Valley Volunteer Hose Company - Letter of Agreement
· Cattaraugus County Sheriff's Office Memorandum of Understanding
· Erie County & Cattaraugus County - Mutual Aid Agreement
· Erie County Medical Center - Letter of Agreement
· Mercy Flight - Letter of Agreement
· New York State Police - Memorandum of Understanding
· Town of Ashford, New York - Letter of Agreement
· WVDP & Cattaraugus County Office of Emergency Services - Memorandum of Understanding
· West Valley, New York Fire District 1 - Letter of Agreement
· West Valley, New York Volunteer Hose Company Letter Of Agreement

Dividing Line

Waste Incidental to Reprocessing (WIR) Documents
· Draft Waste Incidental to Reprocessing Evaluation for the Concentrator Feed Makeup/Hold Tank
· Melter WIR Final 2/1/2012
· Melter WIR Final Public Comment Responses
· DOE Manual 435.1.1 WIR Determination of the WVDP Vitrification Melter

Dividing Line


Waste Management
· Waste Site Treatment Plan FY2010


Dividing Line


Waste Management Environmental Impact Statement (EIS)
· Waste Management EIS Record Of Decision (ROD)
· Notice of Availability for the Waste Management Final EIS
· Final Waste Management EIS
· Waste Management Record of Decision
· Waste Management ROD Federal Register Notice
· Summary of Waste Management Final EIS
· Waste Management EIS Supplemental Analysis