CY-04-243, Transmittal of Task 2 Supplemental Characterization Report
| ML043550395 | |
| Person / Time | |
|---|---|
| Site: | Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png |
| Issue date: | 11/29/2004 |
| From: | Gerard van Noordennen Connecticut Yankee Atomic Power Co |
| To: | Hill P NRC/FSME, State of CT, Dept of Environmental Protection |
| References | |
| CY-04-243, FOIA/PA-2005-0203 | |
| Download: ML043550395 (2) | |
Text
-
. ~.
aCONNECICUT YANKEE ATOMIC POWER COMPAN Y HADDAM NECK PLANT 362 INJUN HOLLOW ROAD
- EAST HAMPTON CT 06424-3099 CY-04-243 Mr. Peter Hill, LEP Bureau of Waste Management Connecticut Department of Environmental Protection 79 Elm Street Hartford, CT 06106-5127 Haddam Neck Plant Transmittal of Task 2 Supplemental Characterization Report
Dear Mr. Hill:
Connecticut Yankee Atomic Power Company (CYAPCO) hereby submits for your review the Task 2 Supplemental Characterization Report. This report presents the results of additional investigations into the groundwater systems underlying the CYAPCO Haddam Neck Plant (HNP). These investigations address tasks developed in the Phase 2 Hydrogeologic Investigation Work Plan (Malcolm-Pirnie, 2002) and data needs identified in the Phase 2 Hydrogeologic Characterization Work Plan Task 1 Summary Report (CH2M HILL, 2004).
The following supplemental characterization activities have been performed and are described in the report:
Bedrock Aquifer Characterization
- Packer testing of six bedrock boreholes (BH-118, BH-118A, BH-119, BH-120, BH-121, BH-121A) in 2003 Geophysical logging of four bedrock boreholes (BH-1 18A, BH-1 19, BH-1 20, BH-121A) in 2003
- Supplemental packer testing of one borehole (BH-121A) in 2004
- Down-hole video logging of four bedrock boreholes (BH-1 18A, BH-1 19, BH-120, BH-121A) in 2004
- Hydrophysical logging of four bedrock boreholes (BH-118A, BH-119, BH-120, BH-121A) in 2004
Mr. Peter Hill
_, -CY-04-243
/ Page 2
. --,:;--r.-
Long-term Water Level Monitoring
- Assessment of hydrographs for 29 monitoring wells for the period from January through August 2004
- Assessment of hydrographs for the Connecticut River for the period from January through August 2004
- Assessment of responses to on-site precipitation, tidal fluctuation and river stage of the Connecticut River, and on-site pumping activities Repair and Maintenance of Monitoring Wells
- Well repairs
- Abandonment of unneeded and unusable wells Performance of an Aquifer Pumping Test
- Seventy-two-hour constant rate aquifer test in a new well screened in the unconsolidated deposits
- Monitored drawdown response in surrounding wells using pressure transducers These site characterization data are being used to develop a numerical flow simulation to describe the movement of groundwater beneath the site. The simulations will support remedial action decisions and design of the final status groundwater monitoring system.
If you have any questions regarding this report, please call me at (860) 267-3938.
Sincerely, Gerard P. van Noordennen Regulatory Affairs Manager Date
/
Attachment:
Task 2 Supplemental Characterization Report, November 2004 cc:
Mr. Michael Firsick, CTDEP, Bureau of Radiation Protection Mr. Gary Ginsberg, CTDPH Mr. Ron Bellamy, USNRC Region 1 NRC Document Control Desk Mr. Ted Smith, USNRC Headquarters Mr. Juan Perez, USEPA Region 1 Mr. Marvin Rosenstein, USEPA Region 1