The WVDP Document Index is a repository of WVDP related documents and files.
Revised Draft Environmental Impact Statement for
Decommissioning and/or Long-Term Stewardship at the West Valley Demonstration Project and Western New York Nuclear Service Center
Volume 1 (Chapters 1 - 11)
Front Matter and Table of Contents
Chapter 1 - Introduction and Purpose and Need for Agency Action
Chapter 3 - Affected Environment
Chapter 4 - Environmental Consequences
Chapter 5 - Applicable Laws, Regulations, and Other Requirements
Chapter 6 - Potential Mitigation Measures
Chapter 10 - List of Preparers
Chapter 11 - Distribution List
Volume 2 - Book 1 (Appendices A-F)
Front Matter and Table of Contents (Part 1)
Appendix B - Federal Register Notices
Appendix D - Overview of Performance Assessment Approach
Appendix E - Geohydrological Analysis
Volume 2 - Book 2 (Appendices G-R)
Front Matter and Table of Contents (Part 2)
Appendix G - Models for Long-Term Performance Assessment
Appendix H - Long-Term Performance Assessment Results
Appendix I - Decommissioning Radiological and Hazardous Chemical Human Health Impacts Evaluation
Appendix J - Evaluation of Human Health Effects from Transportation
Appendix K - Method for Estimating Nonradiological Air Quality Impacts
Appendix L - Regulatory Compliance Discussion
Appendix M - Floodplain and Wetland Assessment
Appendix N - Intentional Destructive Acts
Appendix O - Consultation Letters
Appendix P - The SDA Quantitative Risk Assessment
Final Environmental Impact Statement for
Decommissioning and/or Long-Term Stewardship at the West Valley Demonstration Project and Western New York Nuclear Service Center
A Summary and Guide for Stakeholders
Volume 1 (Chapters 1 - 11)
Front Matter and Table of Contents
Chapter 1 - Introduction and Purpose and Need for Agency Action
Chapter 3 - Affected Environment
Chapter 4 - Environmental Consequences
Chapter 5 - Applicable Laws, Regulations, and Other Requirements
Chapter 6 - Potential Mitigation Measures
Chapter 10 - List of Preparers
Chapter 11 - Distribution List
Volume 2 - Book 1 (Appendices A-F)
Front Matter and Table of Contents
Appendix B - New York State Environmental Notice Bulletins and Federal Register Notices
Appendix C - Descriptions of Facilities/Areas, Decommissioning Activities, and New Construction
Appendix D - Overview of Performance Assessment Approach
Appendix E - Geohydrological Analysis
Volume 2 - Book 2 (Appendices G-R)
Appendix G - Models for Long-Term Performance Assessment
Appendix H - Long-Term Performance Assessment Results
Appendix I - Decommissioning Radiological and Hazardous Chemical Human Health Impacts Evaluation
Appendix J - Evaluation of Human Health Effects from Transportation
Appendix K - Method for Estimating Nonradiological Air Quality Impacts
Appendix L - Regulatory Compliance Discussion
Appendix M - Floodplain and Wetland Assessment
Appendix N - Intentional Destructive Acts
Appendix O - Consultation Letters
Appendix P - The SDA Quantitative Risk Assessment
Appendix Q - Concurrence Letters
Appendix R - Contractor Disclosure Statements
Volume 3 - Book 1 (Comment Response Document Part 1)
Front Matter and Table of Contents
Section 1 - Overview of the Public Comment Process (pg. 1 - 9)
Section 2 - Major Issues (pg. 10 - 27)
Section 3 - Public Comments and DOE and NYSERDA Responses (pg. 28 - 510)
Volume 3 - Book 2 (Comment Response Document Part 2)
Section 3 - Public Comment and DOE and NYSERDA Responses (continued)
Record of Decision: Final Environmental Impact Statement for Decommissioning and/or Long-Term Stewardship at the West Valley Demonstration Project and Western New York Nuclear Service Center
Environmental Assessment for the Decontamination, Demolition, and Removal of Certain Facilities at the West Valley Demonstration Project (DOE/EA-1552)
U.S. Department of Energy - Finding of No Significant Impact - Proposed Decontamination, Demolition, and Removal of Certain Facilities at the West Valley Demonstration Project
Consent Decree No. 06-CV-810
Consultation and Coordination Plan for the Parties to the Consent Decree in the State of New York, et. al, V. United States et. al, Civil Action No. 06-CV-0810 (WDNY)
Judge John T. Curtin order - Consent Decree No. 06-CV-810
West Valley Demonstration Project Act, Public Law 96-368 [S.2443], October 1, 1980
Cooperative Agreement between US DOE and NYSERDA on the WNYNSC at West Valley, NY
Supplemental Agreement to the Cooperative Agreement between the US DOE and NYSERDA Setting Forth Special Provisions for the Preparation of a Joint EIS on WVDP Completion and Closure of the WNYNSC
Second Supplemental Agreement to the Cooperative Agreement Between the US DOE and NYSERDA Setting forth Special Provisions for the Identification, Implementation and Management of the Phase 1 Studies for the Decommissioning and/or Long-Term Stewardship at the WVDP and WNYNSC
WVDP MOU between US DOE and the US NRC
Administrative Order on Consent Docket No. II RCRA-3008(h) - 92-0202 - Proceeding Under Section 3008(h), of the Resource Conservation and Recovery Act, as Amended.
Stipulation of Compromise Settlement - Civil No. 86-1052-C
Seneca Nation of Indians and DOE Cooperative Agreement
Memorandum of Agreement Between the Seneca Nation and the US DOE on Notification of High-Level Waste or Radioactive Materials Shipment
Third Supplemental Agreement to the Cooperative Agreement Between the US DOE and NYSERDA to Support Phase 2 Decisionmaking for the Decommissioning and/or Long-Term Stewardship at the WVDP and WNYNSC
Phase 1 Decommissioning Plan for the West Valley Demonstration Project (Revision 1)
Phase 1 Decommissioning Plan for the West Valley Demonstration Project (Revision 2) (Entire Document)
Phase 1 Decommissioning Plan for the West Valley Demonstration Project (Revision 2) (508 Compliant)
Front Matter and Table of Contents
Section 2.0 - Facility Operating History
Section 3.0 - Facility Description
Section 4.0 - Radiological Status of Facility
Section 7.0 - Planned Decommissioning Activities
Section 8.0 - Quality Assurance Program
Section 9.0 - Facility Radiation Surveys
Appendix A - Decommissioning Plan Annotated Checklist
Appendix B - Environmental Radioactivity Data
Appendix C - Details of DCGL Development and the Integrated Dose Assessment
Appendix D - Engineered Barriers and Post-Remediation Activities
Appendix E - Dose Modeling Probabilistic Uncertainty Analyses
Appendix F - Estimated Radioactivity in Subsurface Piping
Appendix G - Phase 1 Final Status Survey Conceptual Framework
Phase 1 Final Status survey plan for the west valley demonstration Project (revision 1)
Phase 1 Characterization Sampling and Analysis Plan for the West Valley Demonstration Project (Revision 1)
U.S. Nuclear Regulatory Commission Technical Evaluation Report on the U.S. Department of Energy Phase 1 Decommissioning Plan for the West Valley Demonstration Project
Letter of Agreement Between Bertrand Chaffee Hospital and The West Valley Demonstration Project
Letter of Agreement Between Bertrand Chaffee Hospital and West Valley Volunteer Hose Company for a Basic Life Support (BLS) Unit at the West Valley Demonstration Project
Memorandum of Understanding Between West Valley Demonstration Project and Cattaraugus County Sheriff's Office
Fire Mobilization and Mutual Aid for Erie County and Cattaraugus County - Mutual Aid Agreement
Erie County Medical Center Corporation - Letter of Agreement
Letter of Agreement Between Mercy Flight Incorporated and West Valley Demonstration Project
Memorandum of Understanding Between West Valley Demonstration Project and Cattaraugus County Office of Emergency Services
Letter of Agreement Between West Valley Fire District No. 1 and West Valley Demonstration Project
Draft Waste-Incidental-to-Reprocessing Evaluation for the Concentrator Feed Makeup Tank and the Melter Feed Hold Tank, June 2012
Waste-Incidental-to-Reprocessing Evaluation for the West Valley Demonstration Project Vitrification Melter, February 2012
Responses to Comments on Draft WVDP Vitrification Melter WIR Evaluation
DOE Manual 431.1-1 Waste-Incidental-to-Reprocessing Determination for the West Valley Demonstration Project Vitrification Melter, February 2012
Authorization to Proceed with Issuance of the West Valley Demonstration Project Final Waste Incidental to Reprocessing Evaluation for the Concentrator Feed Makeup Tank and Melter Feed Hold Tank, Waste Incidental to Reprocessing Determination, and Responses to Public Comments, FEbruary 2013
Record of decision - final west valley demonstration project waste management environmental impact statement
Notice of Availability - West Valley Demonstration Project Final Waste Management Environmental Impact Statement
West Valley Demonstration Project Waste Management Environmental Impact Statement, Final , December 2003
Federal Register - Record of Decision - West Valley Demonstration Project Waste Management Activities
West Valley Demonstration Project Waste Management Environmental Impact Statement, Final Summary, December 2003
West Valley Demonstration Project Waste Management Environmental Impact Statement, Supplement Analysis, June 2006