Portsmouth / Paducah Project Office (PPPO) Operations and Site Mission Support (OSMS)

Documents Library


Note: Due to their large size, a number of the documents will not open immediately within a new tab. Viewers may get an Adobe icon image upon selecting the document. In those instances, please 1) download the file, 2) open Adobe Acrobat/Reader, and 3) open the downloaded file directly from Adobe Acrobat/Reader.

Portsmouth Surveillance & Maintenance
X-611A Burn Plan
Integrated Surveillance and Maintenance Plan for Portsmouth
Paducah Surveillance & Maintenance
C-208 Firing Range Warranty
Paducah Rail Info
FRNP-21-4911 Deliverable No. 149—2021 Annual Roof Integrity Assessment FRNP, PGDP Deactivation and Remediation Project
6098OC Dept of Energy Warranty
6206OC Dept. of Energy Warranty
CP2-SM-0001 FR1A Surveillance and Maintenance Program Plan
FRNP-20-3310 Annual Roof Integrity Report 2019
Paducah Utilities
PGDP Utilities Descriptions
Utilities System Health Information
Sewer Study
Package Boiler Drawings
PSM System Health Qtr 1-22
Utilities Demarcation Narrative
Portsmouth Utilities
X-690 Steam Plant Work Plan
X-690 FCN to Work Plan
FY 21 Utilities Metrics
Portsmouth Gas Billing
OSWDF Sewage Meter Readings
Utilities Operations Distribution Report
Portsmouth Programmatic
TSCA Approval for Storage for Disposal of PCB Bulk Product
Ohio Title V Permit
Ohio NPDES Permit
O&M Plan and Surface Water Rad Sampling
OEPA Water Treatment Strategy Design
OEPA X-611B Update
Wastewater Treatment Systems PSVP and RTCs
Wastewater Treatment Systems PSVP Phase I
TCE Plume Map
Radionuclide Emissions Report CY20
List of NPDES Outfalls
2016 06-23 EVAL-SE-2016-0238, Rev. 0 Operation of the CAAS
FBP-NSE-AA-00001 Rev 3 FUEF and Non-FUEF Authorization Agreement (PPPO-03-10008097)
Paducah Programmatic
Paducah Solid Waste Permit
Paducah KPDES Permit
D&R Title V Permit
PPPO IT Strategic Plan
Site Interface Process
SWMU Map
EM Program Management Protocol
PGDP Site Map
DOE-PACRO Asset Transition Agreement
Kentucky Department of Fish and Wildlife License Agreement
Best Management Practices Plan
TSCA-FFCA
KDWM Hazardous Waste Permit
FY2022 Site Management Plan
Facility Response Plan
Cultural Resources Management Plan
EMP 2021
PGDP Facility Background Info Part 1
PGDP Facility Background Info Part 2
Cultural Resources Survey
DUF6 Air Permit
CP2-QA-1000 FR3 Quality Assurance Program Description
CP2-QA-3000 FR3 Contractor Performance Assurance Program Description at PGDP
Contractor Human Resources Management
FBP PLA 091718 Rv Rates COVID MOU
FBP SPFPA 021017-093021 CBA MOA Ext 032823Holliday MOA
FBP USW DD Contract Extension 032921-033123
FBP-USW PTU CBA 2017- 2022 with MOU-MOAs
FRNP SPFPA 120519-061922
FRNP USW 082119-061922 MOA
MCS USW Pad CBA 121318-020122 wMOUs
MCS USW Pad MOU COVID-19 Holiday Pay 2020 112020
MCS USW Port 020117-013122 MOA
MCS USW Port 120117-013122 wMOUs
SSI USW 020518-093020 MOA Extension
WEMS-USW CBA 01-18-11 to 3-16-15
FBP USW Career HRA Plan & SPD Amendment 010120
FBP USW Career Pension Plan SPD 010118
FRNP USW Career Pension Plan for App. A USW-Rep EEs SPD 010118)
FRNP USW HRA plan doc and SPD
MCS 2022 PPO200, PPO500, HSA3000 Certificate of Coverage
MCS DUF6 Pension Summary Plan Description - Pension_
DUF6 Operations
Technical and Regulatory Evaluation of Heel Size
Operator Round Sheets for Facility Support
Facility Manager Checklist
PORTS DUF6 Operator Round Sheets Instructions
DOE 48-Inch Diameter & CV UF6 Cylinder Inspection/Maintenance Checksheet and Instructions
Monthly UF6 Cylinder Storage Yard Inspection Sheet
Paducah DUF6 Daily Orders
Plan of the Day
Paducah Cylinder Storage Yard Facility Manager Daily Log
PADUCAH CONVERSION Facility Manager and Supervisor Turnover Checklist
X-1300 Operations Control Room Log
DUF6 Paducah Facility Manager Narrative Log
KPDES Permit No KY0004049 Request to Modify the Cooling Tower Water Treatment Additive_10.8.15
Inspection Criteria for Modified/Oxide Cylinders
Handling and Transportation of Empty, Modified, and Heel Cylinders
Empty Railcar Return/Receipt Inspection Checklist
Railcar Inspection After Loadout/Off-Site Shipment Checklist
Vaporization Room Operation Mode Checklist
Cylinder Evacuation Room Operation Mode Checklist
Scrubber Room Operation Mode Checklist
HF Sampling Checklist
HF LOADOUT RAILCAR CHECKLIST
Paducah Plant Shiftly Operator Round Sheet Signature Page
Paducah Plant Weekly Operator Round Sheet
Paducah Plant Miscellaneous Operator Round Sheet
Paducah Production Support Daily Operator Round Sheet
C-1100 Administration Building EAP
C-1300 Conversion Building EAP
C-1700 Warehouse EAP
DUF6 Plant Electrical System Portsmouth and Paducah Plants
HF Storage System
Closed Cooling Water System
Process Chilled Water System
Project Management Plan
Regulatory and Permitting Management Plan
Project Quality Assurance Plan
Waste Management Plan
Radiation Protection Program
Conversion Facilities Operations and Maintenance Plan
Records Management Plan
Risk Management Plan
Fire Protection Program Description for the DUF6 Conversion Project
Personnel Selection, Training, and Qualification Management Plan
POLLUTION PREVENTION AND WASTE MINIMIZATION (P2WM) PLAN
Integrated Safety Management System Plan
Sampling And Analysis Plan
Waste Certification Program Plan
Maintenance Implementation Plan
Worker Safety and Health Program
HF Disposition, OSHA Process Safety Management, and EPA Risk Management Plan
Paducah Storm Water Pollution Prevention and Best Management Practices Plan
Piketon Storm Water Pollution Prevention and Best Management Practices Plan
Environmental Management System Plan
Configuration Management Plan for Operations
DUF6 Oversight Plan
C-1300 Operations Control Room Log
Safety Basis Documentation
System Walk Down Report
DUF6 Field Oversight Report
Storage Area Inspection Checklist
Oxide Storage Area(s) Inspection Checklist
Portsmouth Effluent Treatment System
Fire Protection and Detection System
Heating, Ventilation and Air Conditioning Systems
CONTRACT BETWEEN MID-AMERICA CONVERSION SERVICES, LLC Hereafter referred to as the “Company” or “MCS” And UNITED STEEL, PAPER AND FORESTRY, RUBBER, MANUFACTURING, ENERGY, ALLIED INDUSTRIAL AND SERVICE WORKERS INTERNATIONAL UNION, AFL-CIO AND ITS LOCAL 550 Hereinafter referred to as the “Union” or “USW”
CONTRACT BETWEEN MID-AMERICA CONVERSION SERVICES, LLC (MCS) PORTSMOUTH GASEOUS DIFFUSION PLANT and UNITED STEELWORKERS, AFL‐CIO On Behalf of USW Local No. 689‐03
DUF6 Contractor Assurance System Description
Nuclear Criticality Safety Program for the DUF6 Conversion Project
DUF6 Property Management Plan
System Requirements Document for the Overall Depleted Uranium Hexafluoride Conversion Project
Director's Final Findings & Orders - 10/1/2013
Director's Final Findings & Orders - 3/28/2011
Air Liquide General Services Agreement - Amendment Number 1
Air Liquide Industrial U.S. LP APSA Product Supply Agreement
Air Liquide Pad Amendment 1 - APSA Product Supply Agreement Dated - 7/2/2007
Air Liquide Ports - APSA Product Supply Agreement Dated - 11/22/2006
Air Liquide Ports Amendment 1 - APSA Product Supply Agreement Dated - 1/1/2007
AUTHORIZED LIMITS FOR UNRESTRICTED RELEASE OF CAF2 - 09/28/18
CID DUF6 Inventory Run - 3/23/21
Commonwealth of Kentucky Agreed Order
2020 Portsmouth and Paducah Tennessee Applications for Radioactive Waste License-For-Delivery
Application for Utah Generator Site Access Permit Renewal - 07/21/20
DUF6-MCS-20-00378 Application for Generator Site Access Permit Renewal. 07-21-20
Paducah Air Permit Renewal Application - 09/02/2020
Paducah Hazardous Waste Activity Renewal Registration - 02/01/2021
Paducah Conversion Building General Arrangement - Mechanical, Electrical Rm and Misc. Area
Paducah Conversion Building General Arrangement - HF Scrubber Room
Paducah Conversion Building General Arrangement - Roof Plan
Portsmouth and Paducah - List of Facilities - 7/20/21
DUF6 Cylinder Data Form 1358
Portsmouth DFF&O Cooling Water Chemical Modification Request
Update to OEPA Form 9029 RCRA Subtitle C Site Identification - 02/11/14
KPDES Permit No KY0004049 Request to Modify the Cooling Tower Water Treatment Additive - 10/8/15
DUF6 Cylinder Pre-Heat/Pre-Shipping Inspection Form
DUF6 Cylinder Moving Through Conversion Process to Storage Procedure
2016 Paducah Hazardous Waste Annual Report and Assessment Return - 02/28/17
Paducah Hazardous Waste Activity Renewal Registration - 03/13/17
Portsmouth NPDES Permit Renewal Application to OEPA - 11/16/18
DUF6-MCS-20-00159 Tennessee Application and Insurance for Radioactive Waste Licenses-for-Delivery. 02-10-20
DUF6-MCS-20-00378 Application for Generator Site Access Permit Renewal. 07-21-20
DUF6-MCS-20-00434 Air Permit Renewal Application. 09-02-2020
DUF6-MCS-21-00158 Approval to Submit Hazardous Waste Activity Renewal Registration, DOE Paducah Gaseous Diffusion Plant. 02-01-2021
Paducah Hazardous Waste Activity Renewal Registration - 2/12/21
Sales Agreement With Solvay - 5/24/2006
In-Storage Inspection of 30” & 48” DOE UF6 Cylinders Procedure
Transporting Uranium Oxide Cylinders Procedure
DUF6 Cylinder Inspection Checklist
Inspection and Operation of UF6 Cylinder Handler or Straddle Carrier Procedure
Portsmouth UF6 Cylinder Surveillance and Maintenance Program Procedure
Portsmouth Conversion Building General Arrangement - Roof Plan
Portsmouth Conversion Building General Arrangement - Cylinder Transfer and Hot Shop
Director's Final Findings & Orders - 2/27/2008
TSCA Approval for Storage for Disposal of PCB Bulk Product (Mixed) Waste - 06/09/05
Director's Final Findings & Orders - 2/6/2017
KYR-000-051-128 2021 Hazardous Waste Activity Renwal Certificate - SQG
Letter Agreement and Amendment No. 2 With Solvay
Metals Moratorium History and Status
Ohio EPA Permit No.: 01S00034*CD Final Effluent Limitations and Monitoring Requirements
Commonwealth of KY Energy and Environment Cabinet Division of Enforcement Case No. DOW 110191 Agreed Order
Ohio EPA Findings and Orders (approval for use of BD1500 and AF3561 in Cooling Tower)
Ohio EPA Directors Final Findings and Orders - 6/24/2005
Operations Summary Table FY17-FY20
Org Chart - Qrt 3 2021 - This is not current Is it needed
Commonwealth of Kentucky Natural Resources and Environmental Protection Cabinet Agreed Order - 10/3/2003
Air Liquide APSA Product Supply Agreement Amendment Number 2
Letter to DNFSB - 10/16/1995
Air Liquide - BWCS General Services Agreement Amendment Number 2 _Hydrogen Amendment
MCS Contract DE-EM0004559 Conformed (through Mod 0163) - 10/12/2021
Radiological National Emission Standards for Hazardous Air Pollutants (NESHAP) 2019 Annual Report for the DOE Portsmouth Gaseous Diffusion Plant, Piketono Ohio
Final Air Pollution Permit-To-Install and Operate
Authorized Limits for Release of Off-Spec AqHF Generated During Startup Operations at the DUF6 Conversion Project in Portsmouth OH
SUBMITTAL OF THE NATIONAL EMISSIONS STANDARDS FOR HAZARDOUS AIR POLLUTANTS ANNUAL REPORT FOR 2019 U.S. DOE RADIOLOGICAL EMISSIONS AT THE PADUCAH GASEOUS DIFFUSION PLANT, FRNP-RPT-0146
SUBMITTAL OF THE NATIONAL EMISSIONS STANDARDS FOR HAZARDOUS AIR POLLUTANTS ANNUAL REPORT FOR 2019 U.S. DOE RADIOLOGICAL EMISSIONS AT THE PADUCAH GASEOUS DIFFUSION PLANT, FRNP-RPT-0146
PPPO-03-356-05.TSCA Approval for Storage for Disposal of PCB Bulk Product (Mixed) Waste. 06-09-05
National Emissions Standards for Hazardous Air Pollutants Radionuclide Emissions Report for CY19 for the DOE Portsmouth Gaseous Diffusion Plant, Piketon, Ohio
AIR LIQUIDE APSA PRODUCT SUPPLY AGREEMENT AMENDMENT NUMBER 2
Release Limits for Hydrofluoric Acid and Calcium Flouride from DUF6 Conversion
Solvay Agreement Amendment 1
Solvay UDS Agreement 2006 signed
Tennessee Radioactive Waste License-for-Delivery for Paducah
Tennessee Radioactive Waste License-for-Delivery for Portsmouth
Generator Site Access Permit (#1107006880 for Paducah, KY)
Generator Site Access Permit (#1107006900 for Portsmouth, OH)
CTS 2021 Annual System Health Report
DUF6-U-PEP-1306 Assessing System Health
DUF6-U-PEP-1306-F01 Basis for Assessing System Health
DUF6-U-PEP-1306-F01-A Basis for Assessing System Health - Attachment A
DUF6-U-PEP-1306-F02 System Walk Down Report
DUF6-U-PEP-1306-F02-A System Walk Down Datasheet - Attachment A
DUF6-U-PEP-1306-F03 System Health Report
SHR-C-CON-1300-001-20 - CY 2020 CON System annual SHR
SHR-C-FWS-1300-012-21 (ANNUAL)
SHR-C-HFR-1300-001-22 (ANNUAL)
SHR-C-HFS-1305-001-22 (ANNUAL)
SHR-C-ICS-1300-003-22
SHR-X-CON-1300-010-21
SHR-X-CTS-1300-010-21
SHR-X-FWS-1300-010-21
SHR-X-HFR-1300-009-21
SHR-X-HFS-1300-009-21
SHR-X-ICS-0000-001-2021
SHR-X-ICS-0000-012-2021
SHR-X-VAP-1300-010-21
SWR-C-CON-1300-005-22
SWR-C-CTS-1300-005-22
SWR-C-FWS-1300-005-22
SWR-C-HFR-1300-005-22
SWR-C-HFS-1305-005-22
SWR-C-ICS-1300-003-22
SWR-C-ICS-1300-004-22 upl
SWR-C-ICS-1300-004-22
SWR-C-VAP-1300-005-22
SWR-X-CON-1300-005-22
SWR-X-CTS-1300-005-22
SWR-X-FWS-1300-005-022
SWR-X-HFR-1300-005-22
SWR-X-HFS-1305-005-22
SWR-X-ICS-0000-005-2022
SWR-X-VAP-1300-005-22
VAP 2021 Annual System Health Report
Collective Bargaining Agreement
MCS USW Pad CBA
MCS USW Port
Miscellaneous
MCS Small Business Goal Achievements
PPPO Historical Community Commitment
PPPO Contract Data (Incumbent Contracts, Award Fee Determinations & PEMPs)
UF6
DOE UF6 Cylinder Information Database - Depleted 6.15.22
DOE UF6 Cylinder Information Database - Empty 6.15.22
DOE UF6 Cylinder Information Database - LEU 6.15.22
DOE UF6 Cylinder Information Database - Normal 6.15.22
DOE UF6 Cylinder Information Database - Totals 6-15-22