|
---|
Category:Environmental Monitoring Report
MONTHYEARBVY 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 BVY 16-020, Transmittal of 2015 Radioactive Effluent Release Report2016-05-12012 May 2016 Transmittal of 2015 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 16-006, ISFSI - Annual Radioactive Effluent Release Report for 20152016-02-25025 February 2016 ISFSI - Annual Radioactive Effluent Release Report for 2015 BVY 15-037, Submittal of 2014 Radioactive Effluent Release Report2015-05-12012 May 2015 Submittal of 2014 Radioactive Effluent Release Report BVY 15-038, 2014 Annual Radiological Environmental Operating Report2015-05-12012 May 2015 2014 Annual Radiological Environmental Operating 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 ML0513801572005-05-11011 May 2005 2004 Annual Radiological Environmental Operating Report ML0617704902005-01-19019 January 2005 VYNPS Air Emissions Record-Keeping Logs and Waste Oil Analyses 2023-07-24
[Table view] Category:Letter type:BVY
MONTHYEARBVY 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 23-020, Pre-Notice of Disbursement from Decommissioning Trust2023-08-0202 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 23-019, 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 23-016, 10 CFR 72.48 Report2023-06-0505 June 2023 10 CFR 72.48 Report 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 23-014, Pre-Notice of Disbursement from Decommissioning Trust2023-05-31031 May 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-013, 2022 Radiological Environmental Operating Report2023-05-10010 May 2023 2022 Radiological Environmental Operating Report BVY 23-011, 2022 Radiological Effluent Release Report2023-05-10010 May 2023 2022 Radiological Effluent Release 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 BVY 22-026, Pre-Notice of Disbursement from Decommissioning Trust2022-10-31031 October 2022 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-025, Pre-Notice of Disbursement from Decommissioning Trust2022-10-0404 October 2022 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-023, Pre-Notice of Disbursement from Decommissioning Trust2022-09-0101 September 2022 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-022, Report of Investigation Pursuant to 10 CFR 20, Appendix G2022-08-22022 August 2022 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 22-021, Report of Investigation Pursuant to 10 CFR 20, Appendix G2022-08-16016 August 2022 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 22-020, Pre-Notice of Disbursement from Decommissioning Trust2022-08-0101 August 2022 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-019, Pre-Notice of Disbursement from Decommissioning Trust2022-07-0606 July 2022 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-013, Notification of Revised Decommissioning Cost Estimate2022-06-17017 June 2022 Notification of Revised Decommissioning Cost Estimate BVY 22-018, Pre-Notice of Disbursement from Decommissioning Trust2022-06-0808 June 2022 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-015, 2021 Radiological Environmental Operating Report2022-05-0505 May 2022 2021 Radiological Environmental Operating Report BVY 22-017, Pre-Notice of Disbursement from Decommissioning Trust2022-05-0505 May 2022 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-014, 2021 Radiological Effluent Release Report2022-04-28028 April 2022 2021 Radiological Effluent Release Report BVY 22-012, Biennial Report for Quality Assurance Program Manual Changes Under 10 CFR 50.54(a)(3), 10 CFR 71.106, and 10 CFR 72.140(d)2022-04-12012 April 2022 Biennial Report for Quality Assurance Program Manual Changes Under 10 CFR 50.54(a)(3), 10 CFR 71.106, and 10 CFR 72.140(d) BVY 22-011, Pre-Notice of Disbursement from Decommissioning Trust2022-04-0404 April 2022 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-009, Status of Decommissioning and Spent Fuel Management Fund for the Year Ending 20212022-03-23023 March 2022 Status of Decommissioning and Spent Fuel Management Fund for the Year Ending 2021 BVY 22-008, Pre-Notice of Disbursement from Decommissioning Trust2022-02-24024 February 2022 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-005, ISFSI Decommissioning Funding Plan2022-02-24024 February 2022 ISFSI Decommissioning Funding Plan 2024-01-04
[Table view] |
Text
Entergy Nuclear Operations, Inc.
Vermont Yankee 320 Governor Hunt Road Entergy Vernon, VT 05354 Tel: (802) 257-7711 Coley C. Chappell Licensing Manager BVY 14-040 May 13, 2014 ATTN: Document Control Desk U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001
Subject:
Supplement to the Annual Radiological Environmental Operating Report for Year 2012 Vermont Yankee Nuclear Power Station Docket No. 50-271 License No. DPR-28
REFERENCE:
(1) Letter, VYNPS to USNRC, 2012 Annual Radiological Environmental Operating Report, BVY 13-047, dated May 15, 2013
Dear Sir or Madam,
The attachment to this letter contains a supplemental corrective update to the referenced report for the calendar year 2012.
There are no new regulatory commitments being made in this submittal.
Should you have any questions or require additional information concerning this submittal, please contact me at (802) 451-3374.
Sincerely, (CC/JTI : Supplement to the Annual Radiological Environmental Operating Report for Year 2012 cc listing (next page)
BVY 14-040 / page 2 of 2 cc: Mr. William Dean, Region 1 Administrator U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406-1415 Mr. James Kim, Project Manager U.S. Nuclear Regulatory Commission Mail Stop 08D15 Washington, DC 20555 USNRC Resident Inspector Vermont Yankee Ms. Christopher Recchia, Commissioner VT Department of Public Service 112 State Street - Drawer 20 Montpelier, VT 05620 Vermont Department of Health Division of Radiological Health Attn: Bill Irwin P.O. Box 70 Burlington, VT 05402-0070 Massachusetts Department of Public Health Radiation Control Program Attn: Bob Walker, Director Schrafft Center - Suite 1M21 529 Main Street Charlestown, MA 02129 John Giarrusso Nuclear Preparedness and Planning Manager 400 Worcester Road Framingham, MA 01702 DHHS/DPHS Dennis P. O'Dowd, Administrator Radiological Health Section 29 Hazen Drive Concord, NH 03301-6504 Tony Honnellio Radiation Program Manager US EPA - Region 1 5 Post Office Square - Suite 100 Boston, Massachusetts 02108
Docket No. 50-271 BVY 14-040 Attachment 1 Supplement to the Annual Radiological Environmental Operating Report for 2012 Vermont Yankee Nuclear Power Station
ENTERGY NUCLEAR - VERMONT YANKEE Vermont Yankee Nuclear Power Station Supplement to the ANNUAL RADIOLOGICAL ENVIRONMENTAL OPERATING REPORT For Year 2012 Prepared by: / /
Stelen7PSkibniowky Sr. Env. S .po**lUr,,,,u)
Reviewed by: /_/ ý-o/l"-
- Rick Heathwaite, tmisýurvisor Date Approved for Distribution: A it <Z /, - -""
Jeffery Hardy, Chemistry Manager Date Page 1 of 2
Supplemental Report:
This supplemental corrective update to the year 2012 Vermont Yankee Annual Radiological Environmental Operating Report (AREOR) is presented to provide a revised page from Section 7.3.4.1 (page 89) Eckert & Ziegler Analytics Quality Assurance Sample Results for the J. A. Fitzpatrick Environmental Laboratory (JAFEL). These typographical transcription errors were discovered during a recent audit of this report as part of a review of the Vermont Yankee Radiological Environmental Operating Program (REMP).
Specifically, in paragraph one on page 89, the phrase "...Analytics 2011 Interlaboratory Comparison Program..." has been corrected to read "...Analytics 2012 Interlaboratory Comparison Program...".
In paragraph two on page 89, the number of analyses was in disagreement between the first and second sentences of the paragraph. This disagreement has been corrected in the attached supplemental page.
A copy of the revised page 89 of the 2012 AREOR is attached and should be substituted for the original version provided in May, 2013.
Page 2 of 2
7.3.4 PROGRAM RESULTS
SUMMARY
The Interlaboratory Comparison Program numerical results are provided on Table 7.3.2.
7.3.4.1 ECKERT & ZIEGLER ANALYTICS QA SAMPLES RESULTS Thirty three QA blind spike samples were analyzed as part of Analytics 2012 Interlaboratory Comparison Program. The following sample media were evaluated as part of the comparison program.
- Air Charcoal Cartridge: 1-131
- Air Particulate Filter: Mixed Gamma Emitters, Gross Beta
- Water: 1-131, Mixed Gamma Emitters, Tritium, Gross Beta
- Soil: Mixed Gamma Emitters
" Milk: 1-131, Mixed Gamma Emitters
" Vegetation: Mixed Gamma Emitters The JAF Environmental Laboratory performed 135 individual analyses on the 33 QA samples. Of the 135 analyses performed, 133 were in agreement using the NRC acceptance criteria for a 98.5%
agreement ratio.
There were two (2) non-conformities in the 2012 program.
Eckert & Ziegler Analytics Sample E-10086, Water Gross Beta Corrective Action No. CR-JAF-2012-05041 The JAF Environmental Lab result for the Eckert & Ziegler Analytics QA sample E-10086, water gross beta, was not in agreement with the known value. JAF reported an average value of 87.4 pCi/L when the known value was 285 pCi/L.
Three aliquots of the sample were prepared and 3 results were generated along with the mean which was reported. The sampling volume was not adjusted for the 3 aliquots. The incorrect sample volume was used to calculate the activity.
The volume used in the calculation of the activity was incorrectly entered as 0.5 L when the correct volume should have been 0.166 L. If the correct volume had been used, the activity would have been 87.4
- 3 = 262.2 pCi/L. The corrected activity would then have been in agreement with the known value.
Guidance was added to the Lab Policy Manual for calculating gross beta concentrations when more than 1 aliquot of the sample is taken.
Eckert & Ziegler Analytics Sample E-10274, Water Gross Beta Corrective Action No. CR-JAF-2013-00770 The JAF Environmental Lab result for the Eckert & Ziegler Analytics QA sample E-10274, water gross beta, was not in agreement with the known value. JAF reported an average value of 190.6 pCi/L when the known value was 251 pCi/L. The error resolution is 59.7 which equates to a ratio of agreement of 0.8 to 1.25. The JAF / known value was 0.76. The sample was analyzed on another instrument with an average result of 187.9 pCi/L.
89 Supplemental Revision Issued May 15, 2014