|
---|
Category:Graphics incl Charts and Tables
MONTHYEARML0717304472007-05-31031 May 2007 Final Status Survey (FSS) Final Report - Phase VII - Chapter 9 of 19 - Appendix A8, Survey Unit Release Record 9312-0006, Primary Auxiliary Building (Pab) (Former Radiologically Controlled Area) ML0717304712007-05-0202 May 2007 Final Status Survey (FSS) Final Report - Phase VII - Chapter 18 of 19 - Appendix A17, Survey Unit Release Record 9802-0000, Subsurface Area Associated with the West Industrial Site Grounds (Non-Protected Area) ML0717304642007-05-0202 May 2007 Final Status Survey (FSS) Final Report - Phase VII - Chapter 17 of 19 - Appendix A16, Survey Unit Release Record 9801-0000, Subsurface Soils in the Radiologically Controlled Area ML0717304782007-05-0101 May 2007 Final Status Survey (FSS) Final Report - Phase VII - Chapter 19 of 19 - Appendix A18, Survey Unit Release Record 9803-0000, Subsurface Area Associated with North Grounds (Non-Protected Area) ML0717304362007-04-27027 April 2007 Final Status Survey (FSS) Final Report - Phase VII - Chapter 2 of 19 - Appendix A1, Survey Unit Release Record 93 02-0000, Northwest Protected Area Grounds ML0717304402007-04-27027 April 2007 Final Status Survey (FSS) Final Report - Phase VII - Chapter 6 of 19 - Appendix A5, Survey Unit Release Record 9312-0003, Southwest 115Kv Switchyard (Former Radiologically Controlled Area) ML0717304812007-04-27027 April 2007 Final Status Survey (FSS) Final Report - Phase VII - Chapter 12 of 19 - Appendix A11, Survey Unit Release Record 9312-0009, Former Radiologically Controlled Area East Trench North ML0717304852007-04-27027 April 2007 Final Status Survey (FSS) Final Report - Phase VII - Chapter 13 of 19 - Appendix A12, Survey Unit Release Record 9312-0010, Radiologically Controlled Area East Trench South / Mwst A&B ML0717304902007-04-27027 April 2007 Final Status Survey (FSS) Final Report - Phase VII - Chapter 15 of 19 - Appendix A14, Survey Unit Release Record 9514-0000, West Primary Parking Lot ML0717304492007-04-27027 April 2007 Final Status Survey (FSS) Final Report - Phase VII - Chapter 4 of 19 - Appendix A3, Survey Unit Release Record 9312-0001, Containment (Former Radiologically Controlled Area) ML0717304412007-04-15015 April 2007 Final Status Survey (FSS) Final Report - Phase VII - Chapter 3 of 19 - Appendix A2, Survey Unit Release Record 9312-0005, Former Radiologically Controlled Area Tank Farm ML0717304522007-04-15015 April 2007 Final Status Survey (FSS) Final Report - Phase VII - Chapter 5 of 19 - Appendix A4, Survey Unit Release Record 9312-0003, Southwest 115k V Switchyard (Radiologically Controlled Area) ML0717304442007-03-30030 March 2007 Final Status Survey (FSS) Final Report - Phase VII - Chapter 8 of 19 - Appendix A7, Survey Unit Release Record 9312-0005, Former Radiologically Controlled Area Tank Farm ML0717304562007-03-23023 March 2007 Final Status Survey (FSS) Final Report - Phase VII - Chapter 16 of 19 - Appendix A15, Survey Unit Release Record 9514-0001, East Primary Parking Lot ML0717304882007-03-16016 March 2007 Final Status Survey (FSS) Final Report - Phase VII - Chapter 14 of 19 - Appendix A13, Survey Unit Release Record 9313-0000, Central Site Grounds ML0717304422007-03-0707 March 2007 Final Status Survey (FSS) Final Report - Phase VII - Chapter 7 of 19 - CYAPCO Final Status Survey Release Record Former Radiologically Controlled Area North of the Primary Auxillary Building and Tank Farm, Survey Unit 9312-0004 ML0717304802007-03-0303 March 2007 Final Status Survey (FSS) Final Report - Phase VII - Chapter 11 of 19 - Appendix A10, Survey Unit Release Record 9312-0008, 115 Kv West Side Gw Treatment Facility (Former Radiologically Controlled Area) CY-06-070, 10 CFR 20, Appendix G Investigation2006-05-15015 May 2006 10 CFR 20, Appendix G Investigation CY-05-246, Revision to the Connecticut Yankee Quality Assurance Program (Cyqap)2005-12-20020 December 2005 Revision to the Connecticut Yankee Quality Assurance Program (Cyqap) CY-05-117, Annual Radioactive Effluent Release Report2005-04-27027 April 2005 Annual Radioactive Effluent Release Report ML0520603602005-03-31031 March 2005 Semi-Annual Groundwater Monitoring Report Third and Fourth Quarter 2004 Quarterly Sampling Events, Appendix B, Hydrographs and Data Quality Assessment CY-05-061, Supplemental Information Request for Approval of Proposed Procedures in Accordance with 10 CFR 20.20022005-03-31031 March 2005 Supplemental Information Request for Approval of Proposed Procedures in Accordance with 10 CFR 20.2002 CY-05-090, Additional Information Regarding Request for Approval of Proposed Procedures in Accordance with 10 CFR 20.20022005-03-29029 March 2005 Additional Information Regarding Request for Approval of Proposed Procedures in Accordance with 10 CFR 20.2002 CY-05-057, Supplemental Information Regarding the Request or Approval of Proposed Procedures, in Accordance with 10 CFR 20.20022005-03-0101 March 2005 Supplemental Information Regarding the Request or Approval of Proposed Procedures, in Accordance with 10 CFR 20.2002 CY-05-022, License Termination Plan Supplemental Information - Survey Areas Potentially Affected by Groundwater Contamination and Capture Zone Analysis2005-01-31031 January 2005 License Termination Plan Supplemental Information - Survey Areas Potentially Affected by Groundwater Contamination and Capture Zone Analysis CY-05-018, Connecticut Yankee Atomic Power Company, 10 CFR 20 Appendix G Investigation2005-01-26026 January 2005 Connecticut Yankee Atomic Power Company, 10 CFR 20 Appendix G Investigation CY-05-002, Letter to NRC Document Control Desk from G. Bouchard, Connecticut Yankee Atomic Power Company, Request for Approval of Proposed Procedures in Accordance with 10 CFR 20.20022005-01-0404 January 2005 Letter to NRC Document Control Desk from G. Bouchard, Connecticut Yankee Atomic Power Company, Request for Approval of Proposed Procedures in Accordance with 10 CFR 20.2002 2007-05-31
[Table view] Category:Letter type:CY
MONTHYEARCY-23-014, Biennial Update of the CYAPCO Quality Assurance Program for the Haddam Neck ISFSI2023-12-0404 December 2023 Biennial Update of the CYAPCO Quality Assurance Program for the Haddam Neck ISFSI CY-23-006, Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report2023-03-0606 March 2023 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report CY-23-007, Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste2023-03-0606 March 2023 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste CY-23-003, Independent Spent Fuel Storage Installation, Nuclear Liability Insurance Coverage2023-01-17017 January 2023 Independent Spent Fuel Storage Installation, Nuclear Liability Insurance Coverage CY-23-004, Independent Spent Fuel Storage Installation, Property Insurance Coverage2023-01-17017 January 2023 Independent Spent Fuel Storage Installation, Property Insurance Coverage CY-23-001, Independent Spent Fuel Storage Installation, Report of 10 CFR 50.59 Changes, Tests, and Experiments2023-01-0505 January 2023 Independent Spent Fuel Storage Installation, Report of 10 CFR 50.59 Changes, Tests, and Experiments CY-23-002, Independent Spent Fuel Storage Installation, Report of 10 CFR 72.48 Changes, Tests, and Experiments2023-01-0505 January 2023 Independent Spent Fuel Storage Installation, Report of 10 CFR 72.48 Changes, Tests, and Experiments CY-22-012, Independent Spent Fuel Storage Installation, Supplemental Information for the Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan2022-08-0303 August 2022 Independent Spent Fuel Storage Installation, Supplemental Information for the Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan CY-22-010, Connecticut Yankee Atomic Power Company Haddam Neck Plant Independent Spent Fuel Storage Installation, Formal Announcement of New ISFSI Manager2022-05-25025 May 2022 Connecticut Yankee Atomic Power Company Haddam Neck Plant Independent Spent Fuel Storage Installation, Formal Announcement of New ISFSI Manager CY-22-006, Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Offsite Dose Calculation Manual for 20212022-04-25025 April 2022 Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Offsite Dose Calculation Manual for 2021 CY-22-003, and Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report2022-03-14014 March 2022 and Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report CY-22-004, Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste2022-03-14014 March 2022 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste CY-22-002, Independent Spent Fuel Storage Installation - Property Insurance Coverage2022-01-20020 January 2022 Independent Spent Fuel Storage Installation - Property Insurance Coverage CY-22-001, Independent Spent Fuel Storage Installation - Nuclear Liability Insurance Coverage2022-01-20020 January 2022 Independent Spent Fuel Storage Installation - Nuclear Liability Insurance Coverage CY-21-015, Independent Spent Fuel Storage Installation, Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan2021-12-10010 December 2021 Independent Spent Fuel Storage Installation, Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan CY-21-013, Biennial Update to the Haddam Neck Plant License Termination Plan2021-12-0101 December 2021 Biennial Update to the Haddam Neck Plant License Termination Plan CY-21-011, Biennial Update of the CYAPCO Quality Assurance Program for the Haddam Neck ISFSI2021-12-0101 December 2021 Biennial Update of the CYAPCO Quality Assurance Program for the Haddam Neck ISFSI CY-21-014, Independent Spent Fuel Storage Installation - Adoption of Amendment 8 of NAC-MPC Certificate of Compliance No. 72-1025 and Canister Registration2021-11-18018 November 2021 Independent Spent Fuel Storage Installation - Adoption of Amendment 8 of NAC-MPC Certificate of Compliance No. 72-1025 and Canister Registration CY-21-005, Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report2021-03-0202 March 2021 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report CY-21-006, Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste2021-03-0202 March 2021 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste CY-21-004, Independent Spent Fuel Storage Installation - Property Insurance Coverage2021-01-27027 January 2021 Independent Spent Fuel Storage Installation - Property Insurance Coverage CY-21-003, Independent Spent Fuel Storage Installation Nuclear Liability Insurance Coverage2021-01-27027 January 2021 Independent Spent Fuel Storage Installation Nuclear Liability Insurance Coverage CY-20-011, Independent Spent Fuel Storage Installation - Request for a Temporary Exemption from 10 CFR 73, Appendix B, Section Le and 10 CFR 73.55(r) Annual Physical Requalification Requirement2020-05-14014 May 2020 Independent Spent Fuel Storage Installation - Request for a Temporary Exemption from 10 CFR 73, Appendix B, Section Le and 10 CFR 73.55(r) Annual Physical Requalification Requirement CY-20-007, Independent Spent Fuel Storage Installation - Formal Announcement of New Tsfst Manager2020-03-31031 March 2020 Independent Spent Fuel Storage Installation - Formal Announcement of New Tsfst Manager CY-20-004, Independent Spent Fuel Storage Installation - Funding Report for Managing Irradiated Fuel and GTCC Waste2020-03-17017 March 2020 Independent Spent Fuel Storage Installation - Funding Report for Managing Irradiated Fuel and GTCC Waste CY-20-003, Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report2020-03-12012 March 2020 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report CY-20-002, Independent Spent Fuel Storage Installation, Letter Notifying NRC the Amount of Property Insurance Coverage in Force for 20202020-01-22022 January 2020 Independent Spent Fuel Storage Installation, Letter Notifying NRC the Amount of Property Insurance Coverage in Force for 2020 CY-19-014, Independent Spent Fuel Storage Installation - Formal Announcement of ISFSI Manager'S Return2019-06-0505 June 2019 Independent Spent Fuel Storage Installation - Formal Announcement of ISFSI Manager'S Return CY-19-012, Independent Spent Fuel Storage Installation - 2018 Individual Monitoring NRC Form 5 Report2019-04-23023 April 2019 Independent Spent Fuel Storage Installation - 2018 Individual Monitoring NRC Form 5 Report CY-18-021, Connecticut Yankee Atomic Power Company Haddam Neck Plant Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan2018-12-10010 December 2018 Connecticut Yankee Atomic Power Company Haddam Neck Plant Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan CY-18-005, Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste2018-03-0505 March 2018 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste CY-18-004, Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report2018-03-0505 March 2018 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report CY-17-021, Independent Spent Fuel Storage Installation Formal Announcement of Change in HNP ISFSI Manager2017-09-0505 September 2017 Independent Spent Fuel Storage Installation Formal Announcement of Change in HNP ISFSI Manager CY-17-010, Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste2017-03-0909 March 2017 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste CY-17-005, Independent Spent Fuel Storage Installation - Property Insurance Coverage2017-02-28028 February 2017 Independent Spent Fuel Storage Installation - Property Insurance Coverage CY-17-004, ISFSI - Nuclear Liability Insurance Coverage2017-02-28028 February 2017 ISFSI - Nuclear Liability Insurance Coverage CY-17-007, Independent Spent Fuel Storage Installation - Revision 6 to Haddam Neck Plant Post-Shutdown Decommissioning Activities Report2017-02-22022 February 2017 Independent Spent Fuel Storage Installation - Revision 6 to Haddam Neck Plant Post-Shutdown Decommissioning Activities Report CY-17-001, ISFSI - Notification of Changes to the Decommissioning Schedule, Per 10 CFR 50.82(a)(7)2017-01-0505 January 2017 ISFSI - Notification of Changes to the Decommissioning Schedule, Per 10 CFR 50.82(a)(7) CY-17-002, Independent Spent Fuel Storage Installation2017-01-0505 January 2017 Independent Spent Fuel Storage Installation CY-17-003, ISFSI - Report of 10 CFR 50.59 Changes, Tests, and Experiments for 01/01/1995 - 12/31/20162017-01-0505 January 2017 ISFSI - Report of 10 CFR 50.59 Changes, Tests, and Experiments for 01/01/1995 - 12/31/2016 CY-16-035, Independent Spent Fuel Storage Installation - Formal Announcement of Change in HNP ISFSI Manager2016-12-15015 December 2016 Independent Spent Fuel Storage Installation - Formal Announcement of Change in HNP ISFSI Manager CY-16-012, ISFSI - Funding Status Report for Managing Irradiated Fuel and GTCC Waste2016-03-23023 March 2016 ISFSI - Funding Status Report for Managing Irradiated Fuel and GTCC Waste CY-16-011, ISFSI - Decommissioning Funding Assurance Status Report2016-03-0909 March 2016 ISFSI - Decommissioning Funding Assurance Status Report CY-16-004, Independent Spent Fuel Storage Installation, Submittal of Property Insurance Coverage2016-02-29029 February 2016 Independent Spent Fuel Storage Installation, Submittal of Property Insurance Coverage CY-16-006, ISFSI - Annual Notification of Foreign Ownership, Control, or Influence (FOCI) Status2016-02-0202 February 2016 ISFSI - Annual Notification of Foreign Ownership, Control, or Influence (FOCI) Status CY-16-002, ISFSI - Revision 5 of the Post-Shutdown Decommissioning Activities Report2016-01-14014 January 2016 ISFSI - Revision 5 of the Post-Shutdown Decommissioning Activities Report CY-15-042, ISFSI - Three-Year Update to the Decommissioning Funding Plan2015-12-14014 December 2015 ISFSI - Three-Year Update to the Decommissioning Funding Plan CY-15-035, Redacted Haddam Neck ISFSI - Biennial Update to the Updated Final Safety Analysis Report2015-12-0101 December 2015 Redacted Haddam Neck ISFSI - Biennial Update to the Updated Final Safety Analysis Report CY-15-043, ISFSI - Revision 13 to the Emergency Plan2015-12-0101 December 2015 ISFSI - Revision 13 to the Emergency Plan CY-15-037, ISFSI - Biennial Update of the Quality Assurance Program2015-12-0101 December 2015 ISFSI - Biennial Update of the Quality Assurance Program 2023-03-06
[Table view] |
Text
,' CONNECTICUT YANKEE ATOMIC POWER COMPANY HADDAM NECK PLANT 362 INJUN HOLLOW ROAD
- EAST HAMPTON, CT 06424-3099 MAR - 1 2005 CY-05-057 Docket No. 50-213 RE: 10 CFR 20.2002 U. S. Nuclear Regulatory Commission Attn: Document Control Desk Washington, D C 20555 Haddam Neck Plant Supplemental Information Request for Approval of Proposed Procedures in Accordance with 10 CFR 20.2002 In a letter dated September 16, 20041,Connecticut Yankee Atomic Power Company (CYAPCO) proposed to transfer certain of its solid waste from decommissioning of the Haddam Neck Plant (HNP) facilities (e.g., structures and buildings) to a disposal facility. Specifically, CYAPCO proposed to dispose of demolition debris from decommissioning of the HNP facilities to the US Ecology Idaho Facility, located in Grand View, Idaho.
CYAPCO has performed a conservative radiological assessment of the demolition debris material and determined that the potential dose to workers involved in the transportation and placement of the waste at the site and to members of the public after closure of the facility will be no more than a few millirem per year Total Effective Dose Equivalent (TEDE) and a small fraction of NRC limits for exposure to members of the public of 25 millirem/yr TEDE. This assessment was provided to the NRC by letter dated September 16, 2004.1 By letter dated December 17, 20042, provided an on-site survey limit for the disposition of waste in Intermodal-type containers that can be shipped to US Ecology Idaho disposal site.
' G. H. Bouchard (CYAPCO) letter to the US NRC Document Control Desk, dated September 16, 2004, "Request for Approval of Proposed Procedures in accordance with 10 CFR 20.2002", CY-04-168.
2 G. van Noordennen (CYAPCO) letter to the US NRC Document Control Desk, dated December 17, 2004 "Supplemental Information Request for Approval of Proposed Procedures in Accordance with 10 CFR 20.2002", CY-04-252.
KYh
U. S. Nuclear Regulatory Commission CY-05-057 / Page 2 The purpose of this letter is to provide supplemental information requested by the NRC Staff in a teleconference with CYAPCO on February 22, 2005.
The above mentioned information requested by the NRC staff is in two subject areas:
- 1. Additional characterization information was not available for inclusion in the original submittal of this request.
- 2. On-site survey limits for various shipping containers other than the Intermodal-type which CYAPCO intends to utilize to ship waste to the US Ecology Idaho site.
These information needs are addressed as follows:
Characterization Information:
The original submittal of this request provided a significant amount of characterization information for most of the areas that will generate building debris to be shipped to US Ecology Idaho. The two areas for which characterization information was limited were the Containment Building walls and floors inside the containment liner and the Spent Fuel Building.
Containment Building Internal Walls and Floors:
The characterization data in the original submittal was considered limited only for the radionuclides H-3 and C-14. The contamination mechanism for these radionuclides was suspected of being gaseous diffusion into the concrete rather than due to leakage of contaminated liquids which is the mechanism for the other radionuclides of interest. For the radionuclides other than H-3 and C-14, using the floor concentrations for both the walls and floors (which was done in the original submittal) was felt to be very conservative as the wall contamination levels are normally much lower then the floor concentrations.
To increase the understanding of the H-3 and C-14 concentrations in concrete inside containment, eight (8) additional concrete cores have been taken at six (6) new locations in various areas of the containment interior. As can be seen in the enclosed Figures, these cores when combined with the original 4 cores (ones that were analyzed for C-14 including 2 analyzed for H-3) cover all three floor levels of containment and the two interior wall levels. The additional characterization data for these 8 samples is displayed in the revised Table 3 (for the significant radionuclides: H-3, C-14, Co-60 and Cs-1 37) along with the samples results from the original submittal for which H-3 and/or C-14 was analyzed. This data was reviewed 'against the conclusions made in the original submittal. The following was determined:
U. S. Nuclear Regulatory Commission CY-05-057 / Page 3
- 1. Except for H-3, when significant contamination is present, the core wafer closest to the surface contains contamination that is at least an order of magnitude higher than that in the next sample. This confirmed the original conclusion in this respect. To characterize the waste, the surface wafer concentration is diluted by the total thickness of the floor or for the internal walls (as they are contaminated on both sides), by half of the thickness of the walls.
- 2. As can be seen in the revised Table 3, the ratio of C-14 to Co-60 shows significant variability across the samples taken inside the Containment Building. This would be expected, as discussed earlier, due to the different contamination mechanisms for C-14 and Co-60. The use of a scaling factor to Co-60 as discussed in the original submittal is not appropriate for C-14.
- 3. The concentrations of C-14 in the waste, diluted over the appropriate depth of concrete, are generally consistent. This data is consistent with that contained in the original submittal.
- 4. The concentrations of H-3, Co-60 and Cs-1 37 in the waste (surface concentrations diluted over the appropriate depth) are lower then those presented in the original submittal.
Considering the above, the following modifications are made to the original submittal of this request:
- 1. For the Containment Building internal walls and floors, the C-14 concentration to be used to determine the post closure dose will be that contained in the revised Table 3 using actual characterization data in lieu of using a scaling factor to the waste Co-60 concentration. This change results in a change to the weighted average C-14 concentration for all the waste proposed for disposal at US Ecology (revised Table 8 enclosed) and a change in the projected total post closure dose calculation (revised Table 9 enclosed). These changes do not alter the conclusion of the original submittal that "the potential dose to workers involved in the transportation and placement of the waste at the site and to members of the public after closure of the facility will be no more than a few millirem per year Total Effective Dose Equivalent (TEDE) and a small fraction of NRC limits for exposure to members of the public of 25 millirem/yr TEDE".
- 2. Although the average waste concentrations for H-3, Co-60 and Cs-1 37 determined for the Containment Building interior concrete walls and floors are lower then those contained in the original submittal, the original higher values will be retained for conservatism.
Spent Fuel Building:
Due to the operable status of the Spent Fuel Building, characterization has not been undertaken. After movement of all the spent fuel out of the building, characterization will be done. The results of these samples will be compared to
U. S. Nuclear Regulatory Commission CY-05-057 / Page 4 the waste concentrations assumed in the original submittal. If the results show higher waste concentrations, the NRC will be informed as to the effect of these differences on the conclusions of this submittal. If the waste concentrations are below the values that have been presented, the samples results will be retained and be available for NRC inspection.
On-site Survey Limits for Additional Types of Waste Containers:
In addition to the Intermodal-type containers discussed in our December 17th letter, CYAPCO may be using B-25 type boxes to ship waste to US Ecology Idaho. An action level has been developed to identify when it is appropriate to transport waste in a B-25 box to US Ecology or to an alternate disposal site if the container dose rates exceed the alternate waste disposal procedure criteria of 10 CFR 20.2002. This action level is a bounding value developed using the same assumptions and methodology as were used to determine the actions levels for Intermodal-type boxes in the December 17th letter 2 .
Using totally filled B-25 boxes containing the highest density material allowed by the package weight, a 1 meter dose rate of 2 pr/hr is selected as a reliable and conservative action level for determining compliance with the alternate disposal procedure survey criteria. It is considered that containers exhibiting dose rates below the action level may be shipped to US Ecology Idaho and those exhibiting higher dose rates need to investigated further to determine radionuclide concentrations or shipped to alternate facilities.
As this limit is 50 % of the limit for Intermodal containers, the corresponding dose to transportation workers will be less that that shown acceptable in the December 17th letter2. Should some very dense material be shipped in B-25 boxes such that the boxes are not completely filled to the maximum allowable weight, the 1 meter dose rate limits shown on Graph 1 below will be followed.
Graph 1: Action Levels for B-25 Containers at Maximum Loading Dose Limits for Transfer to US Ecology for IOK+ lb. boxes 8
7-6-
12 40% 50% 6% L 70%
, 80% 90% 100%., 110%,,
-CotactDoeR&te(ur4 .- I %Full
- DoseRatet1Lt..(..¶)
U. S. Nuclear Regulatory Commission CY-05-057 / Page 5 Although not expected, should other sized containers be used, appropriate dose rate limits will be determined using the same basis as shown above.
CYAPCO hereby requests expedited review and approval of this request to support our decommissioning activities at the HNP.
Ifyou should have any questions regarding this submittal, please contact me at (860) 267-3938.
Sincerely,
( ___
_ 3-/-°5 Gerard P. van Noordennen Date Regulatory Affairs Manager Attachment cc: S. J. Collins, NRC Region 1 Administrator T. B. Smith, NRC Project Manager, Haddam Neck Plant R. R. Bellamy, Chief, Decommissioning and Laboratory Branch, NRC Regionl E. L. Wilds, Jr., Director, CT DEP Monitoring and Radiation Division
CY-05-057 Docket No. 50-213 Attachment I (Total of 8 pages)
Figure 1 Containment Floor Samples Figure 2 Containment Internal Wall and Charging Floor Samples Three (3) Attachments of Diagrams from the Survey/Sampling Work Plan - SSWP Reactor Containment Building Elevation 1'-6" Reactor Containment Building Elevation 22' Reactor Containment Building Elevation 48'-6" Three (3) Revised Tables Table 3, Containment Floor and Wall Samples, Revision 1 Table 8, Average Waste Concentration Calculation, Revision 1 Table 9, Post Closure Dose Calculation, Revision 1
Document Control Desk CY-05-057 / Attachment I / Page 1 Figure 1 Containment Floor Samples Floor Level 2.5" 2.5" 7,, Top of Concrete in Sump IC 1"
m 1" m I, m I,, 1mM1 I,,
m I,, 1mM1 I,,
m I,, 1mM1 m I,, 1mM1 m I,, 1mM1 2C 12" m mI,,----- , 1"1mM I, 4',
2C " 2C Containment liner Typical core for floor locations Sump Location Sump Location 175 - 180 Core 185 Core 186 Note: _ wafers analyzed for radionuclides All dimensions are approximate C(I
Document Control Desk CY-05-057 / Attachment 1 / Page 2 Figure 2 Containment Internal Wall and Charging Floor Samples Outside Wall or Charging Floor Outside Wall Surface 2.5" 1 2.5" U 2.5" 2.5" 2.5" 2.5" 2.5" 7" 7"'
IC 4.5" Typical core for locations 4" 4"'
188, 190,191 and 192 4.5" 7"
2.5" 2.5" 2.5" 2.5" 2.5" Inside Wall Surface Lower Level Wall Mid Level Wall Location 187 Location 189 Note: _ wafers analyzed for radionuclides All dimensions are approximate
I 0
, I 00 r Attachment I C) 0 C 01 3 CD
=3 01 0
0
- 3 I tC." E0 I
0 i _
CD1 CD C,)
! Xr
' 9, tQC
' ! (D3
<,=Wall Hole Location NOTE:
i CONNECTICUT YANKEE ATOMIC POWER COMPANY INITUALCREATION DATE: 06/18/97 LEGEND:
F GENERAL ARRANGEMENT DRAWING _- - FOOR WALLINTERSECTONh RE\ASION DATE: 06/06/01 REACTOR CONTAINMENT BUILDING RE\JISION# 7 ELEVATION: 1'-6_ MAP #: GAD3100 SUR1EYORCAD
-0
'0 Attachment 2 o co O CD Cn:
-° 0
> 0 40 co CD
- = Hole Location X= Wall Hole Location NOTE:
CONNECTICUT YANKEE ATOMIC POWER COMPANY INTmALCREATION DATE: 06/18/97 LEGEND:
GENERAL ARRANGEMENT DRAWING R E6 -/,6/1 -FLOCP AALLiERTFCI(
Flant North REACTOR CONTAINMENT BUILDING DAE:
REMSIN RE1SION #:
0 /61 7
SRVE AREA F-UNDARY ELEVATION: 22' MAP #: GAD3200 SURVEYUNITBOUNDARe CowA
i-<0 IC Attachment 3 i o 3CD
- -0
>0
-v CD CD i
,I
'< = Wall Hole Location NOTE:
CONNECTICUT YANKEE ATOMIC POWER COMPANY INITIALCREATIONDATE: 06/18/97 LEGE iJ L GENERAL ARRANGEMENT DRAWING RE\OISLONL A- 06/06/al / iIrESVT:
1KECP OALt i REACTOR CONTAINMENT BUILDING RVEMSON# Ef AREABOUN1AFf PlantNflh ELEVATION: 48'-6" MAP GAD3300 T' -
, Document Control Desk CY-05-057 / Attachment 1 / Page 8 Table 9 (Revision 1)
Post Closure Dose Calculation Dose Equivalent per Concentration Weighted Post Closure Radio- of Radionuclide - Average of Dose for Avg nuclide Resident Farmer- All Waste of All Waste (mremlyr per (pCi/g) (mremlyr) pCl/g)
H-3 1.045E-0' 261.88 2.737E-03 C-14 3.060E-01 - 5.53 1.692E+OG Mn-54 6.286E-25 1.67E-03 1.052E-27 Fe-55 O.OOOE+Ot 0.14 O.OOOE+Ot Co-60 1.653E-21 0.28 4.692E-22 Ni-63 O.OOOE+O0 1.69 O.OOOE+Ot Sr-90 O.OOOE+00 0.0277 O.OOOE+00 Nb-94 9.961 E-01 1.25E-03 1.246E-03 Tc-99 2.221 E-01 6.49E-03 1.441 E-03 Ag-108m 5.764E-01 2.04E-03 1.176E-03 Cs-134 5.881 E-2t 4.89E-03 2.875E-2E Cs-1 37 6.850E-27 0.97 6.674E-27 Eu-152 1.567E-2 5.01 E-03 7.854E-2t Eu-1 54 5.997E-23 3.81 E-03 2.286E-25 Eu-1 55 O.OOOE+00 3.85E-03 O.OOOE+Ot Pu-238 2.004E-06 3.69E-03 7.398E-09 Pu-239 O.OOOE+00 1.23E-03 O.OOOE+Ot Pu-241 O.OOOE+00 5.09E-02 O.OOOE+OC Am-241 O.OOOE+00 6.58E-03 O.OOOE+OC Cm-243 O.OOOE+00 1.11 E-03 O.OOOE+OC Total Post Closure Dose (mremlyr) ..*.1.699E+OO Notes: 1.Values In Bold Type are based on Minimum Detectable Activity (MDA)
(i.e. Radionuclide was not detected at the MDA concentration)
- 2. Information changed from the original submittal shown in shaded cells