TENTATIVE - 2026 West Valley Public Meeting Schedule
| January 28, 2026 | Citizen Task Force Meeting |
| February 25, 2026 | Quarterly Public Meeting |
| March 25, 2026 | Citizen Task Force Meeting |
| April 22, 2026 | Citizen Task Force Meeting |
| May 27, 2026 | Quarterly Public Meeting |
| June 24, 2026 | Citizen Task Force Meeting |
| July 22, 2026 | Citizen Task Force Meeting |
| August 26, 2026 | Quarterly Public Meeting |
| September 23, 2026 | Citizen Task Force Meeting |
| October 28, 2026 | Citizen Task Force Meeting |
| November 25, 2026 | Quarterly Public Meeting |
| December 23, 2026 | Citizen Task Force Meeting |
Public Meeting Location
In-person location:
PERSONAL IDENTIFICATION IS REQUIRED.
WVDP Visitor and Subcontractor Site Access Requirements
Ashford Office Complex
9030 Route 219
West Valley, New York
Online Participation via Zoom:
To participate on Zoom via your device and/or phone, please register in advance. Zoom Meeting Registration Link Posted at:
https://westvalleyctf.org/meeting-information/
Please Register Individually and Do Not Forward Your Invitation
West Valley Citizen Task Force Meeting Agenda and Presentations
Located here.
West Valley Quarterly Public Meeting Agenda and Presentations
2024 Quarterly Public Meetings
2023 Quarterly Public Meetings
2022 Quarterly Public Meetings
2021 Quarterly Public Meetings
February 24, 2021 QPM
WVDP Main Plant Process Building (MPPB) Deactivation and Demolition Approach and Status
Characterization Summary Main Plant Process Building
March 26, 2021
Technical Discussion - Air Monitoring/Sampling Locations
Main Plant Process Building Demolition Water Management
November 17, 2021
West Valley Demonstration Project - Project Update
WVDP Project Update - Main Plant Process Building Deactivation and Demolition Preparations
2020 Quarterly Public Meetings
February 26, 2020 QPM
West Valley Demonstration Project Budget Briefing
Nuclear Regulatory Commission-Licensed Disposal Area (NDA) Armoring Project
May 27, 2020 QPM
West Valley Demonstration Project Contract Extension Briefing
August 26, 2020 QPM
West Valley Probabilistic Performance Assessment: Introduction to Distribution Development - Neptune
November 18, 2020 QPM
2019 Quarterly Public Meetings
February 27, 2019 QPM
May 22, 2019 QPM
Probabilistic Performance Assessment Modeling at the West Valley Site - Neptune
August 28, 2019
Approach to Incorporating Climate Change in the Probabilistic Performance Assessment - Neptune
2018 Quarterly Public Meetings
February 28, 2018 QPM
Modeling Long-term Progressive Erosion at the West Valley Site - Erosion Working Group
Erosion Modeling Update for the West Valley PPA Model - Neptune
May 23, 2018 QPM
Update on SEIS Scoping
Phase 1 Studies Status
August 22, 2018
Information Regarding the NRC Part 50 License for the WNYNSC
November 14, 2018
WVDP Project Update
Inventory Development for the West Valley Probabilistic Performance Assessment (PPA) Model - Neptune
2017 Quarterly Public Meetings
February 22, 2017 QPM
Project Update
Vitrification Facility Demolition Plan
Phase 2 Decision Process
May 10, 2017 QPM
Project Update
Update on Erosion Working Group (EWG) Phase 1 Studies Erosion Modeling - Erosion Working Group
Erosion Component of the West Valley PPA Model - Neptune
August 23, 2017 QPM
Project Update
Applicability of Phase 1 Study Findings to SDA, NDA, and WTF - Exhumation Working Group
An Update for the West Valley PPA Model - Neptune
November 15, 2017 QPM
Agenda
A Supplemental Environmental Impact Statement for the West Valley Site - SC&A
Phase 1 Erosion Study 1 - Terrain Analysis, Age Dating, and Paleoclimate - Erosion Working Group
Phase 1 Erosion Study 2 - Recent Erosion and Deposition Processes - Erosion Working Group
February 24th, 2016 QPM
February 24th, 2016 QPM
June 22nd, 2016 QPM
June 22nd, 2016 QPM
August 24th, 2016 QPM
August 24th, 2016 QPM
November 16th, 2016 QPM
November 16th, 2016 QPM
February 25th, 2015 QPM
February 25th, 2015 QPM
August 26th, 2015 QPM
August 26th, 2015 QPM
May 27th, 2015 QPM
May 27th, 2015 QPM
November 18th, 2015 QPM
November 18th, 2015 QPM
2015 Quarterly Public Meetings
February 25, 2015 QPM
Agenda
West Valley Demonstration Project Fiscal Years 2015 - 2016 Budget
High Level Waste Relocation Project Update
Permeable Treatment Wall Update Quarterly Public Meeting
May 27, 2015 QPM
Project Update
Probabilistic Performance Assessment Update
Phase 1 Studies Update
August 26, 2015 QPM
Agenda
July 14 Storm Events and Effects on Erosion Controls in Erdman Brook and Frank's Creek - NYSERDA
Erosion Study Plan - Erosion Working Group
Exhumation Study Plan - Exhumation Working Group
Relocation of SPDES Outfall S09
November 18, 2015
CHBWV High-Level Waste Storage and Relocation Project Update
Phase 1 Studies update - NYSERDA
Results from the Aerial Survey of the Western New York Nuclear Service Center
Field Sampling and Dose Assessment in Support of the 2014 Aerial Radiation Survey - NYSERDA
February 26, 2014 QPM
February 26, 2014 QPM
May 28, 2014 QPM
May 28, 2014 QPM
August 27th 2014 QPM
August 27th 2014 QPM
November 19th, 2014 QPM
November 19th, 2014 QPM
2013 Quarterly Public Meetings
February 27, 2013 QPM
West Valley Demonstration Project Phase 1 Decommissioning 01-14 Building Demolition Status
West Valley Demonstration Project Phase 1 Decommissioning Project Update
West Valley Demonstration Project High Level Waste Canister Relocation and Storage Project
May 22, 2013 QPM
West Valley Demonstration Project Air Monitoring Program Update
West Valley Demonstration Project Phase 1 Decommissioning Update
West Valley Demonstration Project FY 2014 Budge Briefing
August 28, 2013 QPM
West Valley Demonstration Project - Project Update
West Valley Demonstration Project - Summary of Quarterly Public Meeting (May 22, 2013)
November 20, 2013 QPM
Recommendation for Phase 1 Exhumation Studies - Exhumation Working Group
Exhumation Working Group (EXWG) Recommendations for Phase 1 Studies - Exhumation Working Group
West Valley Demonstration Project - Summary of Quarterly Public Meeting (November 20, 2013)
For more information contact:
Joe Pillittere
West Valley Demonstration Project
10282 Rock Springs Road
West Valley, NY 14171-9799
Phone: (716) 942-4996
Fax:(716)942-4199
Joseph.Pillittere@chbwv.com