CY-98-102, Forwards Rev 1 to CY-HP-0025, HNP Health Physics Dept Technical Support Document. Util Remains Committed to Fully Characterize,Remediate & Recover Any Licensed Matl & Concrete Shield Blocks Found at Offiste Locations

From kanterella
(Redirected from CY-98-102)
Jump to navigation Jump to search
Forwards Rev 1 to CY-HP-0025, HNP Health Physics Dept Technical Support Document. Util Remains Committed to Fully Characterize,Remediate & Recover Any Licensed Matl & Concrete Shield Blocks Found at Offiste Locations
ML20249B781
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 06/12/1998
From: Mellor R
CONNECTICUT YANKEE ATOMIC POWER CO.
To: Mccarthy K
CONNECTICUT, STATE OF
Shared Package
ML20249B782 List:
References
CY-98-102, NUDOCS 9806240195
Download: ML20249B781 (3)


Text

'

a ,

  • I I

ONNECTICUT YANKEE AT O MIC POWER COMPANY HADDAM NECK PLANT 362 INJUN HOLLOW ROAD e EAST HAMFroN. CT 06424-3099 June 12,1998 CY-98-102 Mr. Kevin T. A. McCarthy, Director P.adiation Control Division Connecticut Department of Environmental Protection 79 Elm Street Hartford, CT 06106-5127 Haddam Neck Plant Backaround Determination Technical Sucoort Document - Revisical

Dear Mr. McCarthy,

The purpose of this letter is for Connecticut Yankee Atomic Power Company  ;

(CYAPCO) to provide to the Connecticut Department of Environmental Protection (CT DEP) the revised Technical Support Document (TSD) as committed in CYAPCO's letter dated June 1,1998 W The TSD has been revised to incorporate the results of soil samples which have been used to establish the reference background levels for Cs-137. In addition, the revised TGD now describes the specific statistical test which will be used to evaluate the data set from individual sites against the reference background. Finally, the TSD includes information that is responsive to the June 3,1998* request for information from the CT DEP.

CYAPCO will provide a separate response letter to clearly identify the resolution to these questions.

CYAPCO remains committed to fully and expeditiously characterize, remediate and recover any licensed material and concrete shield blocks found at offsite locations, which originated from the Haddam Neck Plant.

l (1) CYAPCO letter CY-98-096 from R. A. Mellor to Kevin T. A. McCarthy,  !

]

  • Background Determination Technical Support Document", dated I/ '

June 1,1998.  ;

(2) Connecticut Department of Environmental Protection letter to Russell A.

Mellor, dated June 3,1998. h<[ {

l 9806240195 980612 DR ADOCK050g23 1

4 .

Connecticut Department of Environmental Protection CY-98-102/ Page 2 If you should have any questions on the above or attached, please contact Mr. G. P. van Noordennen at (860) 267-3938.

Very truly yours, CONNECTICUT YANKEE ATOMIC POWER COMPANY c d at ~

/

R. A. Mellor I l

Vice President - Operations and Decommissioning i

1 cc: W. J. Raymond, NRC Senior Resident inspector, Haddam Neck Plant D. Galloway, Radiation Control Division, CT DEP U. S. Nuclear Regulatory Commission Attention: Document Control Desk Washington, DC 20555 l

l 1

l

r- . . . ..

. - j' l

l l

Attachment 1 Haddan Neck Plant Hackground Determination Technical Suonort Document - Revision 1 June 1998

)