|
---|
Category:Environmental Monitoring Report
MONTHYEARBVY 24-019, 2023 Radiological Environmental Operating Report2024-05-0909 May 2024 2023 Radiological Environmental Operating Report BVY 24-018, 2023 Radiological Effluent Release Report2024-05-0505 May 2024 2023 Radiological Effluent Release Report BVY 23-019, Update to 2022 Radiological Effluent Release Report2023-07-24024 July 2023 Update to 2022 Radiological Effluent Release Report BVY 23-011, 2022 Radiological Effluent Release Report2023-05-10010 May 2023 2022 Radiological Effluent Release Report BVY 23-013, 2022 Radiological Environmental Operating Report2023-05-10010 May 2023 2022 Radiological Environmental Operating Report BVY 22-015, 2021 Radiological Environmental Operating Report2022-05-0505 May 2022 2021 Radiological Environmental Operating Report BVY 22-014, 2021 Radiological Effluent Release Report2022-04-28028 April 2022 2021 Radiological Effluent Release Report BVY 21-015, 2020 Annual Radiological Environmental Operating Report2021-05-12012 May 2021 2020 Annual Radiological Environmental Operating Report BVY 19-008, ISFSI Annual Radioactive Effluent Release Report2019-02-14014 February 2019 ISFSI Annual Radioactive Effluent Release Report BVY 18-002, ISFSI - Submittal of Annual Radioactive Effluent Release Report2018-01-10010 January 2018 ISFSI - Submittal of Annual Radioactive Effluent Release Report BVY 17-016, 2016 Annual Radiological Environmental Operating Report2017-05-11011 May 2017 2016 Annual Radiological Environmental Operating Report BVY 17-017, Submittal of 2016 Radioactive Effluent Release Report2017-05-11011 May 2017 Submittal of 2016 Radioactive Effluent Release Report ML16138A5662016-05-12012 May 2016 2015 Annual Radiological Environmental Operating Report Vermont Yankee Nuclear Power Station; Docket No. 50-271; License No. DPR-28 BVY 16-020, Transmittal of 2015 Radioactive Effluent Release Report2016-05-12012 May 2016 Transmittal of 2015 Radioactive Effluent Release Report BVY 16-006, ISFSI - Annual Radioactive Effluent Release Report for 20152016-02-25025 February 2016 ISFSI - Annual Radioactive Effluent Release Report for 2015 BVY 15-038, 2014 Annual Radiological Environmental Operating Report2015-05-12012 May 2015 2014 Annual Radiological Environmental Operating Report BVY 15-037, Submittal of 2014 Radioactive Effluent Release Report2015-05-12012 May 2015 Submittal of 2014 Radioactive Effluent Release Report BVY 14-039, 2013 Annual Radiological Environmental Operating Report2014-05-13013 May 2014 2013 Annual Radiological Environmental Operating Report BVY 14-040, Supplement to the Annual Radiological Environmental Operating Report for Year 20122014-05-13013 May 2014 Supplement to the Annual Radiological Environmental Operating Report for Year 2012 BVY 14-038, Radioactive Effluent Release Report for 2013 Including Annual Radiological Impact on Man2014-05-0909 May 2014 Radioactive Effluent Release Report for 2013 Including Annual Radiological Impact on Man BVY 13-046, 2012 Radioactive Effluent Release Report2013-05-15015 May 2013 2012 Radioactive Effluent Release Report BVY 12-036, Supplement to the Annual Radiological Environmental Operating Report for Year 20102012-05-14014 May 2012 Supplement to the Annual Radiological Environmental Operating Report for Year 2010 BVY 12-034, 2011 Annual Radiological Environmental Operating Report2012-05-14014 May 2012 2011 Annual Radiological Environmental Operating Report ML12139A1082012-05-0808 May 2012 Entergy Nuclear Vermont Yankee, LLC, Radioactive Effluent Release Report for 2011 Including Annual Radiological Impact on Man BVY 11-041, Submittal of Annual Radioactive Effluent Release Report for 20102011-05-11011 May 2011 Submittal of Annual Radioactive Effluent Release Report for 2010 BVY 11-040, Submittal of 2010 Annual Radiological Environmental Operating Report2011-05-0909 May 2011 Submittal of 2010 Annual Radiological Environmental Operating Report BVY 11-022, ISFSI Annual Radioactive Effluent Release Report2011-03-0101 March 2011 ISFSI Annual Radioactive Effluent Release Report BVY 10-030, Radioactive Effluent Release Report2010-05-12012 May 2010 Radioactive Effluent Release Report BVY 10-031, Annual Radiological Environmental Operating Report2010-05-10010 May 2010 Annual Radiological Environmental Operating Report ML1020905642010-04-15015 April 2010 Report Number 10-001, Rev. 3, Vermont Yankee Nuclear Power Station Radiation Protection Department, Simplified Dose Analysis for Tritium in Well Gz Wells ML1006304242010-03-0101 March 2010 Special Report for Tritium Discovered Onsite Vermont Yankee Nuclear Power Station BVY 09-036, 2008 Annual Radiological Environmental Operating Report2009-05-14014 May 2009 2008 Annual Radiological Environmental Operating Report ML0914603842009-05-14014 May 2009 Vermont Yankee - 2008 Radioactive Effluent Release Report BVY 09-037, Vermont Yankee - 2008 Radioactive Effluent Release Report2009-05-14014 May 2009 Vermont Yankee - 2008 Radioactive Effluent Release Report BVY 08-030, 2007 Annual Radiological Environmental Operating Report2008-05-0606 May 2008 2007 Annual Radiological Environmental Operating Report ML0813302732008-05-0606 May 2008 2007 Radioactive Effluent Release Report ML0715004962007-05-21021 May 2007 (PA-LR) Re Nalco H550 BVY 07-037, Annual 2006 Radioactive Effluent Release Report2007-05-15015 May 2007 Annual 2006 Radioactive Effluent Release Report BVY 07-038, Submittal of 2006 Annual Radiological Environmental Operating Report2007-05-15015 May 2007 Submittal of 2006 Annual Radiological Environmental Operating Report BVY 06-104, Vermont Yankee Supplement to Annual Radiological Effluent Release Report for Year 20052006-12-14014 December 2006 Vermont Yankee Supplement to Annual Radiological Effluent Release Report for Year 2005 BVY 06-103, Vermont Yankee Supplement to Annual Radiological Effluent Release Report for Year 20042006-12-14014 December 2006 Vermont Yankee Supplement to Annual Radiological Effluent Release Report for Year 2004 ML0629200752006-10-17017 October 2006 VY Annual Ecological Reports from the 1980's (1985) ML0628501482006-09-18018 September 2006 Email: (PA) Air Emissions Inventory Report for 2005 and MSDS for Nalco H-550 ML0618702772006-06-29029 June 2006 Attachment 1, Vermont Yankee - Steam Dryer Monitoring Plan Rev. 4 ML0617704962006-05-25025 May 2006 VYNPS House Heating Boiler Nameplate Ratings, Fuel Consumption and Air Emissions Recordkeeping. 2001-2005 BVY 06-046, Annual 2005 Radioactive Effluent Release Report2006-05-15015 May 2006 Annual 2005 Radioactive Effluent Release Report ML0617705932006-04-10010 April 2006 State of Vermont, Environmental Radiation Surveillance Report, 2005 Summary. Vermont Department of Health Office of Radiological Health BVY 05-110, Vermont - Supplement to the Annual Radiological Environmental Operating Report for Year 20042005-12-29029 December 2005 Vermont - Supplement to the Annual Radiological Environmental Operating Report for Year 2004 ML0617303192005-07-0606 July 2005 Ltr from VYNPS to VT Anr Transmitting the Renewal Application for Indirect Discharge Permit July 6, 2005 ML0513703282005-05-11011 May 2005 Transmittal of the Annual 2004 Radioactive Effluent Release Report 2024-05-09
[Table view] Category:Letter type:BVY
MONTHYEARBVY 24-024, Pre-Notice of Disbursement from Decommissioning Trust2024-07-30030 July 2024 Pre-Notice of Disbursement from Decommissioning Trust BVY 24-023, Pre-Notice of Disbursement from Decommissioning Trust2024-07-0202 July 2024 Pre-Notice of Disbursement from Decommissioning Trust BVY 24-022, Pre-Notice of Disbursement from Decommissioning Trust2024-05-30030 May 2024 Pre-Notice of Disbursement from Decommissioning Trust BVY 24-020, Biennial Update of Quality Assurance Program Manual2024-05-22022 May 2024 Biennial Update of Quality Assurance Program Manual BVY 24-019, 2023 Radiological Environmental Operating Report2024-05-0909 May 2024 2023 Radiological Environmental Operating Report BVY 24-017, Pre-Notice of Disbursement from Decommissioning Trust2024-05-0606 May 2024 Pre-Notice of Disbursement from Decommissioning Trust BVY 24-018, 2023 Radiological Effluent Release Report2024-05-0505 May 2024 2023 Radiological Effluent Release Report BVY 24-016, 2023 Individual Monitoring NRC Form 5 Report2024-04-18018 April 2024 2023 Individual Monitoring NRC Form 5 Report BVY 24-014, Report of Investigation Pursuant to 10 CFR 20, Appendix G2024-04-0101 April 2024 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 24-015, Pre-Notice of Disbursement from Decommissioning Trust2024-04-0101 April 2024 Pre-Notice of Disbursement from Decommissioning Trust BVY 24-012, Report of Investigation Pursuant to 10 CFR 20, Appendix G2024-03-14014 March 2024 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 24-011, Report of Investigation Pursuant to 10 CFR 20, Appendix G2024-03-0606 March 2024 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 24-010, Pre-Notice of Disbursement from Decommissioning Trust2024-03-0505 March 2024 Pre-Notice of Disbursement from Decommissioning Trust BVY 24-009, Withdrawal of License Amendment Request to Add License Condition 3.K, “License Termination Plan;” Proposed Change No. 3172024-02-27027 February 2024 Withdrawal of License Amendment Request to Add License Condition 3.K, “License Termination Plan;” Proposed Change No. 317 BVY 24-007, Report of Investigation Pursuant to 10 CFR 20, Appendix G2024-02-26026 February 2024 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 24-008, ISFSI, Annual Radioactive Effluent Release Report2024-02-26026 February 2024 ISFSI, Annual Radioactive Effluent Release Report BVY 24-006, Pre-Notice of Disbursement from Decommissioning Trust2024-02-0606 February 2024 Pre-Notice of Disbursement from Decommissioning Trust BVY 24-005, Report of Investigation Pursuant to 10 CFR 20, Appendix G2024-01-30030 January 2024 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 24-004, Report of Investigation Pursuant to 10 CFR 20, Appendix G2024-01-23023 January 2024 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 24-003, Nuclear Onsite Property Damage Insurance2024-01-0404 January 2024 Nuclear Onsite Property Damage Insurance BVY 24-001, Pre-Notice of Disbursement from Decommissioning Trust2024-01-0202 January 2024 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-030, Report of Investigation Pursuant to 10 CFR 20, Appendix G2023-12-20020 December 2023 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 23-029, Proof of Financial Protection2023-12-12012 December 2023 Proof of Financial Protection BVY 23-028, Pre-Notice of Disbursement from Decommissioning Trust2023-11-28028 November 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-027, Report of Investigation Pursuant to 10 CFR 20, Appendix G2023-11-21021 November 2023 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 23-026, Report of Investigation Pursuant to 10 CFR 20, Appendix G2023-11-13013 November 2023 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 23-025, Pre-Notice of Disbursement from Decommissioning Trust2023-11-0202 November 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-023, License Amendment Request Addition of License Condition 3.K, License Termination Plan; Proposed Change No. 3172023-10-10010 October 2023 License Amendment Request Addition of License Condition 3.K, License Termination Plan; Proposed Change No. 317 BVY 23-022, Pre-Notice of Disbursement from Decommissioning Trust2023-08-23023 August 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-021, Report of Investigation Pursuant to 10 CFR 20, Appendix G2023-08-0202 August 2023 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 23-020, Pre-Notice of Disbursement from Decommissioning Trust2023-08-0202 August 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-019, Update to 2022 Radiological Effluent Release Report2023-07-24024 July 2023 Update to 2022 Radiological Effluent Release Report BVY 23-018, Update to Nuclear Onsite Property Damage Insurance2023-07-12012 July 2023 Update to Nuclear Onsite Property Damage Insurance BVY 23-017, Pre-Notice of Disbursement from Decommissioning Trust2023-06-29029 June 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-015, Report of Investigation Pursuant to 1O CFR 20, Appendix G2023-06-0505 June 2023 Report of Investigation Pursuant to 1O CFR 20, Appendix G BVY 23-016, 10 CFR 72.48 Report2023-06-0505 June 2023 10 CFR 72.48 Report BVY 23-014, Pre-Notice of Disbursement from Decommissioning Trust2023-05-31031 May 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-011, 2022 Radiological Effluent Release Report2023-05-10010 May 2023 2022 Radiological Effluent Release Report BVY 23-013, 2022 Radiological Environmental Operating Report2023-05-10010 May 2023 2022 Radiological Environmental Operating Report BVY 23-012, Pre-Notice of Disbursement from Decommissioning Trust2023-05-0202 May 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-009, 2022 Individual Monitoring NRC Form 5 Report2023-04-24024 April 2023 2022 Individual Monitoring NRC Form 5 Report BVY 23-008, Pre-Notice of Disbursement from Decommissioning Trust2023-04-0606 April 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-006, Status of Decommissioning and Spent Fuel Management Fund for Year Ending 20222023-03-29029 March 2023 Status of Decommissioning and Spent Fuel Management Fund for Year Ending 2022 BVY 23-007, Report of Investigation Pursuant to 10 CFR 20, Appendix G2023-03-29029 March 2023 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 23-005, Nuclear Onsite Property Damage Insurance2023-03-13013 March 2023 Nuclear Onsite Property Damage Insurance BVY 23-004, Pre-Notice of Disbursement from Decommissioning Trust2023-03-0202 March 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-003, Pre-Notice of Disbursement from Decommissioning Trust2023-01-31031 January 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-030, Documentary Evidence of Performance Bond2022-12-30030 December 2022 Documentary Evidence of Performance Bond BVY 22-028, Re Proof of Financial Protection2022-11-28028 November 2022 Re Proof of Financial Protection BVY 22-027, Bvy 22-027; Pre-Notice of Disbursement from Decommissioning Trust for Vermont Yankee Nuclear Power Station2022-11-11011 November 2022 Bvy 22-027; Pre-Notice of Disbursement from Decommissioning Trust for Vermont Yankee Nuclear Power Station 2024-07-30
[Table view] |
Text
Entergy Nuclear Northeast
.Entergy Nuclear Operations, Inc.
Vermont Yankee
-%Entergy P.O. Box 0500 185 Old Ferry Road Brattleboro, VT 05302-0500 Tel 802 257 5271 December 29, 2005 BVY 05-110 ATTN: Document Control Desk U.S. Nuclear Regulatory Commission Washington, D.C. 20555
Reference:
Letter, VYNPS to USNRC, "2004 Annual Radiological Environmental Operating Report," BVY 05-55, dated May 11, 2005
Subject:
Vermont Yankee Nuclear Power Station License No. DPR-28 (Docket No. 50-271)
Supplement to the Annual Radiological Environmental Operating Report for Year 2004 The attachment to this letter contains a supplemental corrective update to the referenced report for calendar year 2004.
There are no new regulatory commitments contained in this submittal We trust that the information provided is adequate; however, should you have questions or require additional information, please contact me at (802) 258-4236.
Sincerely, 6Aames M. DeVincentis Manager, Licensing Vermont Yankee Nuclear Power Station Attachment (1) cc: USNRC Region 1 Administrator USNRC Resident Inspector - VYNPS USNRC Project Manager - VYNPS Vermont Department of Public Service Vermont Division of Occupational and Radiological Health I-- -_
Docket No. 50-271 BVY 05-1 10 Attachment 1 Vermont Yankee Nuclear Power Station Supplement to the Annual Radiological Environmental Operating Report For Year 2004
ENTERGY NUCLEAR NORTHEAST - VERMONT YANKEE Vermont Yankee Nuclear Power Station Supplement to the ANNUAL RADIOLOGICAL ENVIRONMENTAL OPERATING REPORT For Year 2004 Preparation coordinated by fh Sp, m s St hennbisyfH Chem Speci rsQulear) / Etf, Reviewed by: 14 (,1 /
Stephen C. cAy K Chemistry Supervisor Dalf Approved for Distribution: By
, +
S uel Wender IV, Chemistry Superintendent at Page I of 4
Supplemental Report:
This supplemental corrective update to the year 2004 Vermont Yankee Annual Radiological Environmental Operating Report (AREOR) is presented to provide corrections/omissions in Section 6 of the original AREOR discovered during a recent internal audit of the Radiological Environmental Monitoring Program (REMP).
Specifically, Section 6.1, Sampling Program Deviations, was found to be missing three deviation events which had occurred during year 2004 in the environmental sampling program area. The table of air monitoring station performance percentages was also corrected as a result of these additional events. The additions and correction to Section 6.1 are underlined to facilitate comparison with the original submittal. These additional deviations had no substantive impact on the final assessment of the original report and therefore no.changes were made in those summary sections.
Additionally, the original Section 6.5.4 referenced a missing Thermoluminescent Dosimeter, DR-34, which was erroneously stated to be missing in the fourth quarter of 2004. DR-34 was not missing for any quarter of 2004. The actual data is provided in Section 5 of the original 2004 AREOR.
Section 6.5.4 has been corrected in this supplemental submittal.
Page 2 of 4
Supplemental Section 6.1 Sampling Program Deviations Off-site Dose Calculation Manual Table 3.5.1, Note a., allows for deviations "...if specimens are unobtainable due to hazardous conditions, seasonal unavailability, malfunction of automatic sampling equipment and other legitimate reasons." In 2004, eight deviations were noted in the REMP. These deviations did not compromise the program's effectiveness and are considered typical with respect to what is normally anticipated for any radiological environmental monitoring program. The specific deviations for 2004 were:
a) Failure of the water pump supplying river water to the Downstream River Station River Water Composite sampler (Station #WR-1 1). The pump was discovered to be out of service on January 6O, 2004 and was replaced and restored to service on February 17k", 2004. During the period. that the pump was out of service, compensatory river water samples were collected on a daily basis and utilized as part of the monthly composite sample from this station. This failure was documented in CR-VTY-2004-00045 and LO-VTYLO-2004-00123, CA#01.
b) First Ouarter. 2004. environmental TLD DR-17 was missing during routine quarterly exchange on 3/30/04. A new TLD was posted at DR-17 for second quarter data collection. The event was documented in CR-VTY-2004-00727.
c) Failure of an air sample station to collect required air samples at Station AP1CF 13 was discovered during the weekly air sample collection on August 17'h, 2004. The air sample station breaker had tripped. Power was lost for approximately 116 hours0.00134 days <br />0.0322 hours <br />1.917989e-4 weeks <br />4.4138e-5 months <br /> during the previous weekly sample collection period. This breaker trip appeared to have occurred during a moderately severe thunderstorm and most likely was a result of a power surge to the station. The breaker was reset and the station operated normally following reset. This power outage was documented in CR-VTY-2004-02625 and LO-VTYLO-2004-00438, CA#01.
d) A service panel circuit breaker was found tripped (open) at the South River Station (#3-3) following a electrical storm event. The river sample compositor was not functioning as a result of this power interruption. Two sample cycles (2 samples over a four hour period) were missed. The equipment was restored to function with the closure of the breaker. No further damage was noted. This event was documented in CR-VTY-2004-01831.
e) A slight reduction in air sample time (approximately 2 hours2.314815e-5 days <br />5.555556e-4 hours <br />3.306878e-6 weeks <br />7.61e-7 months <br /> out of the 168 hour0.00194 days <br />0.0467 hours <br />2.777778e-4 weeks <br />6.3924e-5 months <br /> week) was noted at two environmental air sample collections stations (Station 11- South River Station, Vernon and Station 15 -Tyler Hill Road, Vernon) during the weekly sample collection on 10/26/04. A relay had failed at the Vernon Hydro Station on the evening of 10/25/04 and the entire town of Vernon was without power for approximately two hours. This event was documented in CR-VTY-2004-03276, CA #01 and LO-VTYLO-2004-00570, CA#01.
f) A slight reduction in air sample time (approximately 3 hours3.472222e-5 days <br />8.333333e-4 hours <br />4.960317e-6 weeks <br />1.1415e-6 months <br /> out of the 168 hour0.00194 days <br />0.0467 hours <br />2.777778e-4 weeks <br />6.3924e-5 months <br /> week) was noted at two environmental air sample collections stations (Station 12 - North Hinsdale and Station 13 -
Hinsdale Substation) during the weekly sample collection on 11/30/04. Transmission equipment problems at the Chestnut Street Substation in Hinsdale NH had occurred on November 28"', 2004 resulting in power loss for a section of Hinsdale New Hampshire including the two air sample stations.
This event was documented in CR-VTY-2004-03589, CA #01 and LO-VTYLO-2004-00621, CA#01.
g) The water pump supplying river water to the Downstream River Station River Water Composite sampler (Station #WR-I 1) was discovered to be out of service on December 71, 2004 and was restored to service on December 9d, 2004. During the period that the pump was out of service, compensatory river water samples were collected on a daily basis and utilized as part of the monthly composite sample from this station. This failure was documented in CR-VTY-2004-03653 and LO-VTYLO-2004-00665, CA#01 Page 3 of 4
h) The Governor Hunt House Air Sample Collection Station. APCF-40. was found to be out of service during the weekly sample collection by the Chemistry Technician. Power was interrupted to the station due to a blown fuse event following approximately 100 hours0.00116 days <br />0.0278 hours <br />1.653439e-4 weeks <br />3.805e-5 months <br /> of sample collection for the week. Approximately 68 hours7.87037e-4 days <br />0.0189 hours <br />1.124339e-4 weeks <br />2.5874e-5 months <br /> of sample collection time was lost. The fuse was replaced and no further failures have been noted to date. This sample station is not required by the Vermont Yankee Offsite Dose Calculation Manual Table 3.5.1.. however, it is being renorted since this monitoring station data is presented in this report. This event was documented in CR-VTY-2004-03838.
i) The following data indicates the percentage of time that each air sampling station operated during year 2004. The data was based on a comparison of the readings from an electric timer at each station and the clock time of sample collection. This data indicates that any power interruptions did not result in a significant loss of data for the airborne contaminant sampling program. Third quarter performance of Station 13 was impacted by a breaker trip as referenced in Section 6.1.D) above. Fourth quarter performance of Stations 11, 12, 13, 15 and 40 were affected by short outages as described in Sections 6.1 .c), 6.1 .e). 6.1.f) and 6.1 .h) above. These outages are reflected in the percentages listed below.
AP/CF # 1" Quarter 2 Quarter 3rd Quarter 4th Quarter 11 100% 100% 100% 99.9%
12 100% 100% 100% 99.9%
13 100% 100% 94.7% 99.9%
14 100% 100% 100% I 100%
15 100% 100% 100% 99.9%
21 100% 100% 100% 100%
40 100% 100% 100% 96.8%
Supplemental 6.5.4 Direct Radiation Pathway Direct radiation was continuously measured at 53 locations surrounding the Vermont Yankee plant with the use of thermoluminescent dosimeters (TLDs). One exception to this program occurred in year 2004. A TLD was missing from Station DR-17 at the end of the first quarter. This event is further described in Section 6.1.
In 1999, DR-53 was added on the site boundary. The TLDs are collected every calendar quarter for readout at the environmental laboratory. The complete summary of data may be found in Table 5.3.
From Tables 5.2 and 5.3 and Figure 6.13, it can be seen that the Inner and Outer Ring TLD mean exposure rates were not significantly different in 2004. This indicates no significant overall increase in direct radiation exposure rates in the plant vicinity. It can also be seen from these tables that the Control TLD mean exposure rate was not significantly different than that at the Inner and Outer Rings. Figure 6.13 also shows an annual cycle at both indicator and control locations. The lowest point of the cycle occurs during the winter months. This is due primarily to the attenuating effect of the snow cover on radon emissions and on direct irradiation by naturally-occurring radionuclides in the soil. Differing amounts of these naturally-occurring radionuclides in the underlying soil, rock or nearby building materials result in different radiation levels between one field site and another.
Upon examining Figure 6.17, as well as Table 5.2, it is evident that in recent years, station DR-45 had a higher average exposure rate than any-other station. This location is on-site, and the higher exposure rates are due to plant operations and activities in the immediate vicinity of this TLD. There is no significant dose potential to the surrounding population or any real individual from these sources since they are located on the back side of the plant site, between the facility and the river. The same can be said for station DR-46, which has shown higher exposure rates in previous years.
Page 4 of 4