TDEC/DOE Letters
2023 Letters
May
- Re: Transmittal of the Addendum to the Removal Action Work Plan for the Y-12 Facilities Deactivation/Demolition Project, Oak Ridge, Tennessee: Beta-1 Complex Demolition-05/26/2023
- TDEC Approval Letter-Erratum to the Lower Watts Bar Reservoir and Clinch River-Poplar Creek Watershed Remedial Action Report Comprehensive Monitoring Plan, Oak Ridge, Tennessee-05/25/2023
- TDEC Comment Letter: 2023 Remediation Effectiveness Report for the U.S. Department of Energy Oak Ridge Site-05/24/2023
- Re: Addendum 2 to the Fiscal Year 2006 Phased Construction Completion Report for the Zone 2 Soils, Slabs, and Subsurface Structures (Exposure Unit Z2-42) at East Tennessee Technology Park-05/10/2023
- Re: Non-Significant Change to the Record of Decision for Phase I Interim Source Control Actions in Upper East Fork Poplar Creek Characterization Area, Oak Ridge, Tennessee (DOE/OR/01-1951&D3)-05/02/2023
April
- TDEC Comments: Field Sampling Plan for Baseline Groundwater and Surface Water Characterization at the Proposed Environmental Management Disposal Facility, Oak Ridge, Tennessee-04/17/2023
- RE: U.S. Department of Energy Response and Request for Approval of Soil Boring and Excavation to Depths Greater than 10 Feet below ground surface in Parcel Economic Development-11 at the East Tennessee Technology Park-04/18/2023
- RE: Addendum to the Removal Act Work Plan for the Y-12 Facilities Deactivation/Demolition Project, Oak Ridge, Tennessee: Beta-1 Complex Pre-Demolition-04/17/2023
- Comments: Remedial Design Report/Remedial Action Work Plan for the Environmental Management Disposal Facility, Oak Ridge, Tennessee: Early Site Preparation Activities-04/14/2023
- TDEC Approval Letter for the Proposed Plan for the Record of Decision for Groundwater in the K-31/K-33 Area at the East Tennessee Technology Park, Oak Ridge, Tennessee-04/06/23
- TDEC Comment Letter Addendum to the Action Memorandum for the Y-12 Facilities Non-Time Critical Removal Action Deactivation/Demolition Project-04/06/2023
- Approval: Federal Facility Agreement Milestone Extension Request for Submission of Addendum to the Remedial Design Report for the Disposal of Oak Ridge Reservation Comprehensive Environmental Response, Compensation, and Liability Act of 1980 Waste-4/5/2023
- TDEC Comment Letter Addendum to the Removal Action Work Plan for the Y-12 Facilities Deactivation/Demolition Project, Oak Ridge, Tennessee: Alpha 2 Complex Demolition-4/3/2023
March
- Phased Construction Completion Report for Exposure Unit Z2-19 in Zone 2, East Tennessee Technology Park, Oak Ridge, TN-3/27/2023
- DOE’s Transmittal of the Federal Facility Agreement Proposed Appendix J-3/24/2023
- Action Memorandum for the Ponds at the East Tennessee Technology Park, Oak Ridge, Tennessee: K-1007-P Holding Ponds, K-901A Holding Pond, K-720 Slough, and K-770 Embayment-3/24/2023
- TDEC Approval Letter for the Proposed Plan for an Interim Record of Decision for Groundwater in the Main Plant Area at East Tennessee Technology Park-3/23/2023
- TDEC Approval Letter Waste Handling Plan for Building 3038-Isotope Development Laboratory, Hot Cells Project for the Oak Ridge Office of Environmental Management, Oak Ridge, Tennessee-3/23/2023
- RE: Request for Approval of Soil Boring to Depths Greater than 10 Feet below ground surface in parcel Economic Development-11 at ETTP (3/21/2023)
- TDEC Approval Letter Waste Handling Plan for Demolition of the Graphite Reactor Support Facilities, Buildings 3002, 3003, and 3018, ORNL-03/13/2023
- TDEC Comment Letter Addendum to the Action Memorandum for the Y-12 Facilities Non-Time Critical Removal Action Deactivation/Demolition Project, Oak Ridge, Tennessee-03/10/2023
- Federal Facility Agreement Appendix I-5 Information Assessment for Oak Ridge National Laboratory, Oak Ridge, Tennessee-03/09/2023
- Approval: Federal Facility Agreement Milestone Extension Request for Submission of Addendum to the Remedial Design Report for the Disposal of Oak Ridge Reservation Comprehensive Environmental Response, Compensation, and Liability Act of 1980 Waste, Oak Ridge, Tennessee; Work Plan for Groundwater Monitoring Wells West of EMWMF – 03/07/2023
- TDEC Review (Follow-up): Revised Administrative Record Index dated October 31, 2022 and submitted November 9, 2022 in support of the Record of Decision for Comprehensive Environmental Response, Compensation, and Liability Act Oak Ridge Reservation Waste Disposal at the EM Disposal Facility-3/6/2023
February
- 02272023 – Addendum 1 (EU Z2-18) to the FY 2009 Phase Construction Completion Report for Zone 2 Exposure Units 11, 12, 17, 18, 29 and 38 at East Tennessee Technology Park
- 02272023 – Re: TDEC Approval Letter to the Erratum Pages for the ETTP Main Plant Area Groundwater Focused Feasibility Study
- 02/24/2023 – Federal Facility Agreement Appendix I-5 Information Assessment for East Tennessee Technology Park
- 02/23/2023 – Re: Erratum to the East Tennessee Technology Park Administrative Watershed Remedial Action Report Comprehensive Monitoring Plan
- 02/22/2023 – Re: Addendum 2 to the FY 2006 Phased Construction Competition Report for the Zone 2 Soils, Slabs, and Subsurface Structures (Exposure Unit Z2-42) at East Tennessee Technology Park
- 02/14/2023 – Re: Addendum 15 to the Remedial Design Report/Remedial Action Work Plan for Zone 2 Soils, Slabs, and Subsurface Structures at East Tennessee Technology Park
- 02/13/2023 – Re: Federal Facility Agreement Milestone Extension Request for the Record of Decision for Final Soil Actions in Zone 1, ETTP
- 02/13/2023 – Re: Addendum 7 (Exposure Unit Z2-41 Final) to the Fiscal Year 2007 Phased Construction Completion Report for Zone 2 Soils, Slabs, and Subsurface Structures at East Tennessee Technology Park
- 02/03/2023 – TDEC Comment Letter for Non-Significant Change to the Record of Decision for Phase 1 Interim Source Control Actions in Upper East Fork Poplar Creek Characterization Area
January
- 1/30/2023 – Re: Federal Facility Agreement Milestone Extension Request for the Record of Decision for Final Soils Actions in Zone 1, ETTP
- 1/27/2023 – TDEC Letter Addendum to the Removal Action Work Plan for the Y-12 Facilities Deactivation/Demolition Project
- 1/26/2023 – Re: Erratum to the Phased Construction Completion Report for the Zone 1 Powerhouse Area Electrical Vaults at the East Tennessee Technology Park, Oak Ridge, TN
- 1/26/2023 – Re: Federal Facility Agreement Milestone Extension Request for Proposed Plan for a Record of Decision for Groundwater in the K-31/K-33 Area at the East Tennessee Technology Park, Oak Ridge, TN
- 01/23/2023 – Comments: Remedial Design Report/Remedial Action Work Plan for the Environmental Management Disposal Facility, Oak Ridge, Tennessee: Early Site Preparation Activities
- 1/19/2023 – TDEC Comment Letter Addendum to the Removal Action Work Plan for the Y-12 Facilities Deactivation/Demolition Project, Beta-1 Complex
- 01/19/2023 – Site Treatment Plan for Mixed Waste on the U.S. Department of Energy Oak Ridge Reservation
- TDEC Erratum to the WBV 1, WBV 3, WBV 5, WBV 7, and EU 9 Addendum A4 to the Remedial Design Report/Remedial Action Work Plan for Soils, Sediments, and Dynamic Characterization Strategy for Bethel Valley, Oak Ridge National Laboratory
- TDEC Review of the 2021 Fifth CERCLA Five-Year Review of the U.S. Department of Energy Oak Ridge Site
- TDEC Approval Letter Erratum to the East Fork Poplar Creek and Chestnut Ridge Administrative Watershed Remedial Action Report Comprehensive Monitoring Plan, Oak Ridge, Tennessee
- TDEC Comment Letter Addendum to the Action Memorandum for the Y-12 Facilities Non-Time Critical Removal Action Deactivation/Demolition Project, Oak Ridge, Tennessee
2022 Letters
December
- TDEC Comments Re: Addendum to the Remedial Design Report for the Disposal of Oak Ridge Reservation Comprehensive Environmental Response, Compensation, and Liability Act of 1980 Waste
- TDEC Letter Re: Federal Facility Agreement Milestone Extension Request for Record of Decision for Final Soils Actions in Zone 1, ETTP – 12/12/2022
- TDEC Letter Re: Federal Facility Agreement Milestone Extension Request for Addendum 7 to the FY 2007 Phased Construction Completion Report for Zone 2 Soils, Slabs, and Subsurface Structures at ETTP – 12/12/2022
- TDEC Approval Letter RE: Addendum to the Remedial Design Report/Remedial Action Work Plan for the Decontamination and Decommissioning of Non-Reactor Facilities in Bethel Valley at ORNL: Demo of Building 3038 – 12/12/2022
November
- Letter RE: Phased Construction Competition Report for Exposure Unit Z2-19 at ETTP – 11/30/2022
- Extension Request for Proposed Plan for an Interim Record of Decision for Groundwater at Main Plant Area in ETTP – 11/30/2022
- TDEC Comment on Phased Construction Completion Report for Demolition of the Biology Complex, Oak Ridge, TN – 11/21/2022
- Extension of the 2022 Site Treatment Plan for Mixed Waste – 11/15/2022
- TDEC Response to Proposed Plan for the Record of Decision for Groundwater in the K-31/K-33 area at ETTP – 11/8/2022
- Erratum to the ETTP Administrative Watershed Remedial Action Report Comprehensive Monitoring Plan – 11/3/2022
- Federal Facility Extension Request for WBV 1, WBV 3, WBV 5, WBV 7, and EU 9 Addendum A4 to the Remedial Design Report/Remedial Action Work Plan for Soils, Sediments, and Dynamic Characterization Strategy for Bethel Valley – 11/2/2022
- Addendum 1 to the FY 2009 Phased Construction Competition Report for Zone 2 Exposure Units at ETTP – 11/2/2022
October
- Waste Handling Plan for Pre-Demolition and Demolition of Ancillary Facilities at the Y-12 National Security Complex – 10/31/2022
- Addendum 2 to the FY 2006 Phased Construction Completion Report for the Zone 2 Soils, Slabs, and Subsurface Structures at ETTP – 10/31/2022
- TDEC Approval Letter Molten Salt Reactor Experiment Remedial Investigation Work Plan – 10/31/2022
- TDEC Approval Letter Addendum to the Remedial Design Report/Remedial Action Work Plan for the Decontamination and Decommissioning of Non-Reactor Facilities in Bethel Valley at ORNL – 10/26/2022
- TDEC RE: Erratum to the Remedial Investigation Work Plan for Remaining Ecology/Surface Water/Sediment at ETTP – 10/26/2022
- TDEC Comments: Field Sampling Plan for Baseline Groundwater and Surface Water Characterization at the Proposed EM Disposal Facility, Oak Ridge, TN – 10/21/2022
- TDEC Comment Letter Addendum to the Removal Action Work Plan for the Y-12 Facilities Deactivation/Demolition Project, Alpha-2 Complex Demotion – 10/21/2022
- Approval Phase 3 (Borrow Areas) Characterization Report for the Proposed EM Disposal Facility in Oak Ridge – 10/21/2022
- DOE submittal of Proposed Changes to the Federal Facility Agreement for the Oak Ridge Reservation- 10/20/2022
- EMDF ROD Summary Report -10.07.2021
- TWRA Letter RE- Black Oak Ridge Conservation Easement BORCE
- Response to September 6, 2018, letter from DOE – Request for Approval to Use Polyurethane Foam for Admin Waste
- TDEC Comment Letter on Design Characterization Completion Report
- Response Letter from Jay Mullis -DOE
- ORRCA Letter to Jay Mullis
- Woody – Eratta Sheet (Revised EMR under Resources tab- Reports)
- 07-01 TDEC Comments Fiscal Year 2016 Phased Construction Completion Report for the ORR EMWMF DOE-OR-01-2709D1
- 06-23 Approval Letter RDR- RAWP for Zone 2 Soils Slabs and Subsurface Structures ETTP (DOE-OR-01-2224D5)
- 06-17 EPA-TDEC joint selection of the Bethel Valley 7000 Area Final
- 06-13 TDEC Approval Letter Addendum to the Waste Handling Plan Part 1 for the Remaining Facilities Demolition Project ETTP Oak Ridge Tennessee (DOE-OR
- 05-26 Bethel Valley Administrative Watershed Remedial Action Report Comprehensive Monitoring Plan Oak Ridge Tennessee (DOE-OR-01-2478D2)
- 05-04 Tennessee Department of Environment and Conservation Comments on the Department of Energy (DOE) Fiscal Year 2018 Budget Request
- 05-02 ENVIRONMENTAL MANAGEMENT DISPOSAL FACILITY (EMDF) COMMUNITY
- 04-26 Approval Letter – Addendum to WHP – Part 2 for Bldg K-1037 Barrier Plant of the ETTP (DOE-OR-01-2288D1-R2-A2)
- 04-20 Comment Letter PCCR for the Non-Time Critical Removal Action Bldg 9808 Demo at Y-12 (DOE-OR-01-2696D1) July 2015
- 04-20 Approval Letter FY11 PCCR for Poplar Creek at the ETTP (DOE-OR-01-2524D3)
- 04-11 Approval Letter – Addendum II to WHP – Part 2 for Poplar Creek High-Risk Facilities and Process Tie-lines at the ETTP (DOE-OR-01-2266D1-R2-A3)
- 04-04 Approval Letter -PCCR for Building K-31 of the Remaining Facilities Demo Project at ETTP (DOE-OR-01-2692D2)
- 04-04 Approval Letter- Addendum to the RAWP for the K-27 Bldg Process Equip Removal and Demo ETTP (DOE-OR-01-2659D2-A1)
- 04-01 Approval Letter – Amendment to the ROD for Phase I Interim Source Control Actions in the UEFPC Water Treatment at OF200 DOE-OR-01-2697D2 March
- 03-31 Focused Feasibility Study FFS for Water Management for the Disposal of CERCLA Waste on the ORR (DOE-OR-01-2664D2)
- 03-23 FY15 PCCR for Surveillance and Maintenance Waste Management Activities at ORNL (DOE-OR-01-2693D1)
- 03-10 Watts Bar Interagency Working Group Review – RLR#276216 TVA Tract No XWBR-126 TRM
- 03-10 DOE proposed evaluation of In-Cell Macroencapsulation of Mercury in the D4 RI-FS for CERCLA ORR Waste Disposal (DOE-OR-01-2535D4)
- 03-07 FFA Milestone Mod Request for the FY15 PCCR for Exposure Unit Z2-06 in Zone 2 ETTP (DOE-OR-01-2699D1)
- 01-07 WBIWG Review – RLR#274786 TVA Tract No XWBR-243 TRM 541 0L
- 01-07 Comment Letter RDR – RAWP for Zone 2 Soils Slabs and Subsurface Structures ETTP (DOE-OR-01-2224D4)
- Colclasure Letter
- Remediation Effectiveness Report for DOE ORR
- DOE ETTP ORR-Oak Ridge_Final_Public Notice and Response to Comments
- 09-16 Comment Letter- SAP- QAPP for Environmental Monitoring at the EMWMF (UCOR-4156-R2) and EMWMF Operations Plan (UCOR-4135-R2)