ML042170277

From kanterella
Jump to navigation Jump to search
Revised Final Report - Confirmatory Survey of Open Land Area Survey Units at Connecticut Yankee Haddam Neck Plant, Haddam, Connecticut
ML042170277
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 07/27/2004
From: Adams W
Oak Ridge Institute for Science & Education
To: Tanya Smith
NRC/NMSS/DWM
References
-RFPFR, RFTA 03-008
Download: ML042170277 (52)


Text

0 R I S OAK RIDGE INSTITUTE FOR SCIENCE AND EDUCATION H

July 27, 2004 Mr. Theodore Smith MailStop: T-7F27 Division of Waste Management U.S. Nuclear Regulatory Commission 11545 Rockville Pike Rockville, MD 20852

SUBJECT:

REVISED FINAL REPORT-CONFIRMATORY SURVEY OF OPEN LAND AREA SURVEY UNITS AT THE CONNECTICUT YANKEE HADDAM NECK PLANT, HADDAM, CONNECTICUT (DOCKET NO. 50-0213, RFTA NO.03-008)

Dear Mr. Smith:

The Environmental Survey and Site Assessment Program (ESSAP) of the Oak Ridge Institute for Science and Education (ORISE) has prepared the subject confirmatory survey report which discusses the survey activities that were performed during the periods of September 29 through October 1, 2003 and March 16 through 17, 2004. Survey activities included document and data reviews, gamma surface scans, and soil sampling. A final report was submitted to the NRC on June 2, 2004. This revised report is being issued to provide clarification of the conclusions reached in the Comparison of Results with Guidelines section of the report as requested by the NRC site representative.

Enclosed are five copies of the subject report. If you have any additional questions, please direct them to me at (865) 576-0065 or Tim Vitkus at (865) 576-5073.

Sin erely, Wade C. Adams Project Leader/Health Physicist Environmental Survey and Site Assessment Program WCA:ar Enclosure cc: T. McLaughlin, NRC/NMSS!TWVFN 7F27 E. Abelquist, ORISE/ESSAP E. Knox-Davin, NRC/NMSSMVFN 8A23 T. Vitkus, ORISE/ESSAP M. Miller, NRC/Region I D. Condra, ORISE/ESSAP L. Karfman, NRC/Region I File/0857 P.O. BOX 117, OAK RIDGE, TENNESSEE 37831-0117 Operated by Oak Ridge Associated Universities for the U.S. Department of Energy

REVISED FINAL REPORT

- CONFIRMATORY SURVEY OF OPEN LAND AREA SURVEY UNITS

_ AT THE CONNECTICUT YANKEE HADDAM NECK PLANT l HADDAM, CONNECTICUT

[DOCKET NO. 50-0213, RFTA NO.03-008)

L W. C. ADAMS L

L Prepared for the U.S. Nuclear Regulatory Commission Division of Waste Management L Region I Office L

_4-and Site Assessment Pragram Further dissemination authorized to U.S. Government Agencies and their contractors; other requests shall be approved by the originating facility or higher DOE programmatic authority.

ORISE 04-0966 CONFIRMATORY SURVEY OF OPEN LAND AREA SURVEY UNITS AT THE CONNECTICUT YANKEE HADDAM NECK PLANT HADDAM, CONNECTICUT Prepared by W. C. Adams Environmental Survey and Site Assessment Program Radiological Safety, Assessments and Training Oak Ridge Institute for Science and Education Oak Ridge, Tennessee 37831-0117 Prepared for the U.S. Nuclear Regulatory Commission Division of Waste Management REVISED FINAL REPORT JULY 2004 This report is based on work performed under an Interagency Agreement (NRC Fin. No. J-5403) between the U.S. Nuclear Regulatory Commission and the U.S. Department of Energy. Oak Ridge Institute for Science and Education performs complementary work under contract number DE-AC05-00OR22750 with the U.S. Department of Energy.

Connecticut Yankee Open Land Areas projects\0857\Reports\2004-07-16 Revised Final Report

CONFIRMATORY SURVEY OF OPEN LAND AREA SURVEY UNITS AT THE CONNECTICUT YANKEE HADDAM NECK PLANT HADDAM, CONNECTICUT Prepared by: cG4k C.

W. C. Adams, Project Leader Date: 7 /

Environmental Survey and Site Assessment Program Reviewed by. Date:

T. J. Vitku ISurvey Projects Manager Environmenta Srey and Site Assessment Program Reviewed by: Date: 7____ _cc

_ t R. D. Condra, Laboratory Manager Environmental Survey and Site Assessment Program Reviewed by: Date: 741L4c2 A. T. Payne, Quality Madager Environmental Survey and Site Assessment Program Reviewed by: Date: f//L E. W. Abelquist, Progr irector Environmental Survey and Site Assessment Program Connecticut Yankee Open Land Areas projects\0857\Reports\2004-07-16 Revised Final Report

ACKNOWLED GMENTS The author would like to acknowledge the significant contributions of the following staff members:

FIELD STAFF T. L. Brown T. D. Herrera A. L. Mashburn J. R. Morton LABORATORY STAFF E. M. Ball R. D. Condra J. S. Cox W. P. Ivey CLERICAL STAFF D. K. Herrera K. L. Pond A. Ramsey ILLUSTRATOR T. D. Herrera Connecticut Yankee Open Land Areas projects\0857\Reports\2004.07-16 Revised Final Report

TABLE OF CONTENTS PAGE List of Figures ............................................. ii List of Tables ............................................. iii Abbreviations and Acronyms ............................................. iv Introduction and Site History .............................................. 1 Site Description .............................................. 2 Objectives .............................................. 3 Document Review .............................................. 3 Procedures .............................................. 3 Sample Analyses and Data Interpretation .............................................. 6 Findings and Results .............................................. 7 Comparison of Results with Guidelines .............................................. 8 Summary..........................................................................................................................................9 Figures............................................................................................................................................

.10 Tables ............................................. 26 References ............................................. 33 Appendices:

Appendix A: Major Instrumentation Appendix B: Survey and Analytical Procedures Connecticut Yankee Open Land Areas projecs\0857\Reports\2004-07-16 Revised Final Report l

LIST OF FIGURES PAGE FIGURE 1: Location of the Connecticut Yankee Haddam Neck Plant-Haddam, Connecticut ................................ 11 FIGURE 2: Connecticut Yankee Plot Plan Showing Survey Units Involved in Confirmatory Surveys ............................... 12 FIGURE 3: Survey Unit 9521-0000-Sampling Locations ............................... 13 FIGURE 4: Survey Unit 9523-0000-Sampling Locations ............................... 14 FIGURE 5: Survey Unit 9526-0000-Sampling Locations ............................... 15 FIGURE 6: Survey Unit 9526-0001-Sampling Locations ............................... 16 FIGURE 7: Survey Unit 9526-0002-Sampling Locations ............................... 17 FIGURE 8: Survey Unit 9528-0000-Sampling Locations ............................... 18 FIGURE 9: Survey Unit 9528-0002-Sampling Locations ............................... 19 FIGURE 10: Survey Unit 9528-0003-Sampling Locations ............................... 20 FIGURE 11: Survey Unit 9531-0000-Sampling Locations ............................... 21 FIGURE 12: Survey Unit 9532-0000-Sampling Locations ............................... 22 FIGURE 13: Survey Unit 9536-0000-Sampling Locations ............................... 23 FIGURE 14: Survey Unit 9537-0000-Sampling Locations .............................. 24 FIGURE 15: Survey Unit 9538-0000-Sampling Locations ............................... 25 Connecticut Yankee Open Land Areas projects\0857\Reports\2004-07-16 Revised Final Report ii

LIST OF TABLES PAGE TABLE 1: Radionuclide Concentrations in Soil Samples ................................................ 27 TABLE 2: Activation/Fission Product Concentrations in Selected Soil Samples ................... 30 TABLE 3: Analytical Comparison of CYAPCO Samples ................................................ 31 Connecticut Yankee Open Land Areas projects\0857\Reports\2004-07-16 Revised Final Report iii

ABBREVIATIONS AND ACRONYMS Ag-108m silver-108m Am-241 americium-241 BKG background BMO biological material oxidizer C-14 carbon-14 cm centimeter Cm-243/244 curium-243/244 Co-60 cobalt-60 Cs-134, -137 cesium-134, -137 CYAPCO Connecticut Yankee Atomic Power Company DCGL derived concentration guideline level DOE Department of Energy EML Environmental Measurements Laboratory ESSAP Environmental Survey and Site Assessment Program ETD easy-to-detects Eu-152, -154,-155 europium-152, -154, -155 Fe-55 iron-55 FSS final status survey ft feet g gram GPS global positioning system H-3 tritium HNP Haddam Neck Plant HTD hard-to-detects ISFSI independent spent fuel storage installation ISM integrated safety management ITP Intercomparison Testing Program JHA job hazard analysis kg kilogram LTP license termination plan MAPEP Mixed Analyte Performance Evaluation Program MARSSIM Multi-Agency Radiation Survey and Site Investigation Manual MDC minimum detectable concentration MeV million electron volts Mn-54 manganese-54 mrem millirem msl mean sea level MW megawatts Nal sodium iodide Nb-94 niobium-94 Ni-63 nickel-63 NIST National Institute of Standards and Technology Connecticut Yankee Open Land Areas projects\057\Reports\2004-07-16 Revised Final Report iv

ABBREVIATIONS AND ACRONYMS (CONTINUED)

NORM naturally occurring radioactive material NRC Nuclear Regulatory Commission NRIP NIST Radiochemistry Intercomparison Program ORISE Oak Ridge Institute for Science and Education pCi/g picocuries per gram PSDAR Post Shutdown Decommissioning Activities Report Pu-236, -238,

-239/240,-241 plutonium -236, -238, -239/240, -241 RCA radiologically controlled area Sr-90 strontium-90 SU survey unit TAPs total absorption peaks Tc-99 technetium-99 TEDE total effective dose equivalent Connecticut Yankee Open Land Areas projects\0857\Reports\2004-07-16 Revised Final Report V

CONFIRMATORY SURVEY OF OPEN LAND AREA SURVEY UNITS AT THE CONNECTICUT YANKEE HADDAM NECK PLANT HADDAM, CONNECTICUT INTRODUCTION AND SITE HISTORY The Connecticut Yankee Haddam Neck Plant (HNP), owvned by the Connecticut Yankee Atomic Power Company (CYAPCO), began commercial operation in January 1968 under Atomic Energy Commission Docket Number 50-213, License Number DPR-61. The plant incorporated a four-loop closed-cycle pressurized water type nuclear steam supply system, a turbine generator and electrical systems, engineered safety features, radioactive waste systems, fuel handling systems, instrumentation and control systems, the necessary auxiliaries, and structures to house plant systems and other onsite facilities. The HNP was designed to produce 1,825 megawatts (MWV) of thermal power and 590 MW of gross electrical power.

On December 4, 1996, the HNP permanently shut down after approximately 28 years of operation. On December 5, 1996, CYAPCO notified the U.S. Nuclear Regulatory Commission (NRC) of the permanent cessation of operations at the HNP and the permanent removal of all fuel assemblies from the Reactor Pressure Vessel and their placement in the Spent Fuel Pool.

The CYAPCO board of directors voted to permanently cease further operation, decommission the plant, and then submitted the Post Shutdown Decommissioning Activities Report (PSDAR),

in accordance with 10 CFR 50.82 (a)(4), on August 22, 1997. The PSDAR was accepted by the NRC. On January 26, 1998, CYAPCO transmitted an Updated Final Safety Analysis Report to reflect the plant's permanent shutdown status and on June 30, 1998, the NRC amended the HNP Facility Operating License to reflect this plant condition (CYAPCO 2002).

CYAPCO performed final status surveys (FSS) in most open land areas and will provide FSS data for each completed survey unit (SU) to the NRC as the data become available. The NRC Headquarters and Region I Offices requested that the Oak Ridge Institute for Science and Education's (ORISE), Environmental Survey and Site Assessment Program (ESSAP) perform confirmatory surveys of these open land areas after CYAPCO completes its FSS field activities for the survey units that are to be released. For this report, the NRC requested that ESSAP Connecticut Yankee Open Land Areas projects\0857\Reports\2004.07-16 Revised Final Report

perform confirmatory surveys on the following open land area survey units: 952 1-0000, 9523-0000, 9525-0000, 9526-0000, 9526-0001, 9526-0002, 9528-0000, 9528-0002, 9528-0003, 9528-0004, 9531-0000, 9532-0000, 9536-0000, 9537-0000, and 9538-0000.

SITE DESCRIPTION The HNP is located at 362 Injun Hollow Road in the Town of Haddam, Middlesex County, Connecticut on the east bank of the Connecticut River at a point 21 miles south-southeast of Hartford, Connecticut, and 25 miles northeast of New Haven, Connecticut (Figure 1).

The HNP is a 525 acre site on a level, 600-foot (ft)-wide terrace at an elevation of 21 ft above mean sea level (msl) (Figure 2). A parking lot occupies the area to the north of the industrial area. Adjacent to the parking lot is a small man-made pond. A 5,500 foot-long cooling water discharge canal return was constructed and used during plant operation to return heated circulating water from the secondary plant back to the Connecticut River and to process and discharge liquids containing radioactivity. The discharge canal is separated from the Connecticut River by a 200 to 1,000 ft wide peninsula flood plain that ranges in elevation from about 5 to 15 ft above msl. A steep wooded hill slope rises immediately east of the industrial area to elevations over 300 ft above msl. The lowermost 30 to 40 ft of the hillside adjacent to the plant consists of nearly vertical rock cut.

The topography of the site originally consisted of a north-south trending promontory approximately 400 ft-wide that connected the steep hillside north of this area to a floodplain terrace along the river's edge. The steep hill slope extended southward to the northeastern most third of the Containment Building. The southern part of the promontory consisted of large bedrock outcroppings in the area of the Turbine Building. Wetlands extended for 1,000 ft or more to the northwest and southeast of the promontory. During construction of the HNP, the steep hill slope to the north and the higher portions of the promontory were cut. The discharge canal was excavated through the wetland, terrace, and floodplain to the southeast. The subsurface portions of the Containment Building, Primary Auxiliary Building, Turbine Building, Discharge Tunnel, and Spent Fuel Pool were excavated down to, or below, the original bedrock surface.

Connecticut Yankee Open Land Areas projects\0857\Reports\2004-07-16 Revised Final Report 2

The HNP design includes several structures engineered and constructed to contain radioactive material. These structures include the Containment Building, the Primary Auxiliary Building, the Service Building, the Waste Storage Building, Ion Exchange Structure, Spent Resin Facility, and structures containing tanks for storage of radioactive liquids. These structures and facilities are located within the radiologically controlled area (RCA) boundaries. The site also includes ancillary facilities that were used to support normal plant operations. These facilities consist of warehouses, administrative office buildings, an information center and Emergency Operations Facility. Most buildings and facilities are centrally located on a 15 acre plot adjacent to the Connecticut River.

The remaining site area is largely undeveloped and undisturbed land tracts. The topography ranges from rocky, open spaces to steep, rocky hillsides that are heavily wooded and overgrown with brush in many locations.

OBJECTIVES The objectives of the radiological confirmatory survey were to provide independent contractor field data reviews and radiological data for use by the NRC in evaluating the adequacy and accuracy of the licensee's procedures and FSS results. Information was gathered and survey data were collected to evaluate the radiological status of the open land areas as reported by the licensee.

DOCUMENT REVIEW ESSAP reviewed the licensee's survey classification supporting documentation and the final radiological survey data for adequacy and appropriateness, taking into account the License Termination Plan, Revision 1A (LTP) and Multi-Agency Radiation Survey and Site Investigation Manual (MARSSIM) considerations (CYAPCO 2002 and NRC 2000).

PROCEDURES ESSAP personnel visited the HNP facility during the periods of September 29 through October 1, 2003 and March 16 through 17, 2004 and performed visual inspections and independent Connecticut Yankee Open Land Areas projects\0857\Reports\2004-07-16 Revised Final Report 3

sampling of portions of the site. Survey activities were conducted in accordance with a site-specific survey plan and the ORISE/ESSAP Survey Procedures and Quality Assurance Manuals (ORISE 2003a, b, c, d and e and 2004a). Survey activities included gamma surface scans and soil sampling.

REFERENCE SYSTEM Sampling locations were referenced to the existing CYAPCO grid system or area landmarks. In addition, ESSAP used a global positioning system (GPS) and associated maps to reference several sampling locations.

SURVEY UNIT CLASSIFICATION The MARSSIM FSS process depends upon the use of characterization surveys and site history to divide the site into properly classified survey units of appropriate physical area. Modifications to the SU classification can be made based on new survey findings or information. SUs are limited in size based on their classification, exposure pathway modeling assumptions and site-specific conditions. CYAPCO assigned each open land area SU with an initial classification based on past surveys and on their historical site assessment (CYAPCO 2002).

Under MARSSIM, the level of survey effort required for a given SU is determined by the potential for residual contamination as indicated by the classification. SUs with a higher classification received a higher degree of survey effort. CYAPCO used the following MARSSIM classifications for the open land area SUs:

  • Non-impacted: Areas that have no radiological impact from site operations.
  • Impacted Areas: Areas that have some potential for containing residual contamination.

Impacted areas include Class 1, 2, and 3 Areas defined as follows:

Class 1: Areas that have, or had prior to remediation, a potential for radioactive contamination (based on site history) or known contamination (based on previous surveys). Areas containing contamination in excess of the Connecticut Yankee Open Land Areas projects\0857\Reports\2004.07-16 Revised Final Report 4

derived concentration guideline level (DCGL) prior to remediation should be classified as Class 1 areas.

  • Class 2: Areas that have, or had prior to remediation, a potential for radioactive contamination or known contamination, but are not expected to exceed the DCGL.
  • Class 3: Any impacted areas that are not expected to contain any residual radioactivity, or are expected to contain levels of residual activity at a small fraction of the DCGL.

The following classifications were assigned by CYAPCO to the SUs for which ESSAP was tasked to perform confirmatory surveys:

  • Non-impacted: 9532-0000.
  • Class 1: No Class 1 SUs were available during these confirmatory survey activities.
  • Class 2: 9526-0001, 9526-0002, 9528-0002, 9528-0003, 9528-0004, 9536-0000, 9537-0000, and 9538-0000. Confirmatory surveys were not performed on SU 9528-0004.
  • Class 3: 9521-0000, 9523-0000, 9525-0000, 9526-0000, 9528-0000, and 9531-0000. Confirmatory surveys were not performed on SU 9525-0000.

SURFACE SCANS Surface scans for gamma radiation were performed systematically in Class 2 and 3 SUs as well as judgmentally selected locations in the non-impacted open land area SU where radioactivity may have concentrated during operations (e.g., transport routes, drainage areas, streambeds, areas of known radiological releases, etc.). Gamma scans were performed over approximately 50% of the soil surface area in Class 2 SUs, 10% of the soil surface area in Class 3 SUs and 1% of the surface soil area in the non-impacted SU.

Additional area scans were performed, depending on findings as the survey progressed and project time constraints. Particular attention was given to cracks and fissures in the ground or rock surfaces, areas of known radiological releases from the HNP, and other locations where material may have accumulated. Scans were performed using Na! scintillation detectors coupled to ratemeters with audible indicators. Locations of elevated direct radiation detected by Connecticut Yankee Open Land Areas projects\0857\Reports\2004-07-16 Revised Final Report 5

surface scans were marked for further investigation-to include additional surface scans as deemed necessary to delineate contamination boundaries and for possible soil sampling.

SOIL SAMPLING ESSAP collected soil samples from various locations within each SU that was selected for confirmatory survey. Selected sample locations focused on known areas of radiological releases from the HNP and major transport, shoreline, and trafficked areas. Samples were also collected in the vicinity of the newly constructed independent spent fuel storage installation (ISFSI) to document radiological conditions prior to fuel storage. Additionally, locations exhibiting gamma radiation distinguishable from background were also selected for sampling.

Eighty soil samples were collected from thirteen of the fifteen SUs that were ready for confirmatory surveys. Soil samples were not collected from SUs 9525-0000 and 9528-0004, both of which were underneath paved or newly constructed roadways (Figures 2 through 15). A minimum of five surface (0 to 15 cm) soil samples were collected at the locations of maximum elevated direct gamma radiation identified by surface scans within each SU that was surveyed.

Subsurface soil samples were collected from two locations within SU 9536-0000, three locations within 9537-0000, and two locations within 9538-0000 in order to collect soil samples from original surfaces because there was evidence that overburden soils had been placed in these locations (Figures 13 through 15). Three samples collected by CYAPCO were also requested for laboratory comparison analyses.

SAMPLE ANALYSIS AND DATA INTERPRETATION Samples and data were returned to ORISE's ESSAP laboratory in Oak Ridge, Tennessee for analysis and interpretation. Sample analyses were performed in accordance with the ORISE/ESSAP Laboratory Procedures Manual (ORISE 2003f, g and h and 2004b and c). Soil samples were analyzed by gamma spectroscopy and results reported in units of picocuries per gram (pCi/g). The primaryradionuclides of interest were cobalt-60 (Co-60) and cesium-137 (Cs-137); however, spectra were also -reviewed for other gamma-emitting fission and activation products associated with the HNP and other identifiable total absorption peaks (TAPs).

Connecticut Yankee Open Land Areas 6 projects'0357\Reports\2004-07-l6 Revised Final Report

Additional sample analyses were performed for the hard-to-detect (HTD) radionuclides for the three laboratory comparison samples.

The data generated were compared with the applicable site-specific guidelines established for the HNP site (CYAPCO 2002). Additional information concerning major instrumentation, sampling equipment, and analytical procedures is provided in Appendices A and B.

FINDINGS AND RESULTS SURFACE SCANS Gamma scans conducted over the surface soil areas of the SUs identified several locations of elevated gamma radiation. Further investigations identified the elevated gamma radiation as being from naturally occurring radioactive materials (NORM) within granite outcrops throughout the surveyed areas.

SOIL SAMPLING Radionuclide concentrations in soil samples are summarized in Tables 1 and 2. The concentrations in individual samples for the primary radionuclides of concern ranged as follows:

0.01 to 2.59 pCi/g for Cs-137 and -0.04 to 0.16 pCi/g for Co-60. For Table 2, the radionuclide concentrations for other potentially present gamma emitters is provided for five ESSAP collected samples based on elevated Cs-137 concentrations. The radionuclide concentrations for these five individual samples ranged as follows: -0.02 to 0.01 pCi/g for Mn-54, -0.02 to 0.16 pCi/g for Co-60, 0.00 to 0.01 for Nb-94, -0.02 to 0.00 pCi/g for Ag-108m, 0.04 to 0.08 pCi/g for Cs-134, 0.48 to 2.59 pCi/g for Cs-137, -0.04 to 0.02 for Eu-152, 0.00 to 0.10 pCi/g for Eu-154, 0.02 to 0.12 pCi/g forEu-155 and 0.01 to O.09pCi/gforAm-241.

LABORATORY COMPARISON ANALYSES Three samples that CYAPCO had analyzed at a contracted, off-site laboratory were also analyzed by ESSAP. The analytical results for the comparative evaluation of the CYAPCO samples are Connecticut Yankee Open Land Areas 7 projects\0857\Reports\2004-07-16 Revised Final Report

provided in Table 3 and indicated that the CYAPCO contractor laboratory data were consistent and in agreement with ESSAP's analytical results.

COMPARISON OF RESULTS WITH GUIDELINES The primary contaminants of concern for the HNP were beta-gamma emitters-fission and activation products-resulting from reactor operations. Cs-137 and Co-60 were identified during characterization as the predominant radionuclides present oh surfaces and in the soils. CYAPCO developed site-specific DCGLs based on dose modeling not to exceed 25 mrem/year total effective dose equivalent (TEDE) as presented in Section 6 of the LTP (CYAPCO 2002).

CYAPCO survey design reduced the soil DCGLs to 40% of the site-specific DCGL as an administrative control which meets 10 mrem/year TEDE. CYAPCO release plan incorporates an investigative level when soil samples exceed 50% of the administrative DCGL. The administrative control DCGLs for soils were 1.52 pCi/g for Co-60 and 3.16 pCi/g for Cs-137, in addition to the application of the unity rule. Of the 80 surface and subsurface soil samples that were collected from the HNP site, none exceeded the site-specific DCGLs for Co-60 or Cs-137 and the unity rule was also satisfied. Additional analyses were performed on several confirmatory soil samples for other gamma-emitting fission and activation products associated with the HNP and the results were negligible. Ni-63 was the only HTD where reported concentrations were statistically greater than the respective MDCs, with concentrations ranging from 9.7 to 23.1 pCi/g. The site-specific DCGL for Ni-63 in soil is 723 pCi/g. The results indicated that the majority of the SUs had been classified appropriately. However, samples within SUs 9521-0000 and 9528-0000 had Cs-137 results approaching the administrative DCGL.

Applying the unity rule, one sample was at the administrative DCGL for multiple contaminants.

CYAPCO chose to investigate Class 3 SUs when results exceed 50% of the administrative DCGL (or 20% of the site-specific DCGL). Therefore, CYAPCO did not exceed the LTP limits.

Connecticut Yankee Open Land Areas 8 projects\0857\Reports\2004-07-16 Revised Final Report

SUMMARY

The Environmental Survey and Site Assessment Program of the Oak Ridge Institute for Science and Education performed confirmatory survey activities on selected open land area survey units at the Connecticut Yankee Haddam Neck Plant in Haddam, Connecticut during the period of September 29 through October 1, 2003 and March 16 through 17, 2004. Survey units included in the scope of the survey were as follows: 9521-0000, 9523-0000, 9526-0000, 9526-0001, 9526-0002, 9528-0000, 9528-0002, 9528-0003, 9531-0000, 9532-0000, 9536-0000, 9537-0000, and 9538-0000. Survey units 9525-0000 and 9528-0004 were not included as they were below roadways. Survey activities included a review of the final status survey data and performance of independent gamma scans and soil sampling.

The results of the survey activities confirmed that the radiological conditions of the open land area survey units that were part of these confirmatory survey activities met the approved site-specific DCGLs for Co-60 and Cs-137.

The results of the laboratory confirmatory analysis indicated that the CYAPCO contractor laboratory data were consistent and in agreement with ESSAP's analytical results.

Connecticut Yankee Open Land Areas

  • 9 projects\0857\Reports\2004.07-16 Revised Final Report

FIGURES Connecticut Yankee Open Land Areas projects\0857\Reports\2004-07-16 Revised Final Report

857-013 (2)

Haddam Neck Plant NOT TO SCALE FIGURE 1: Location of the Connecticut Yankee Haddam Neck Plant - Haddam, Connecticut Connecticut Yankee Open Land Areas I1I projects\0857\Reports\2004-07-16 Revised Final Report

857-001 (2)

E SURVEYED AREA \N NOT TO SCALE FIGURE 2: Connecticut Yankee Plot Plan Showing Survey Units Involved in Confirmatory Surveys Connecticut Yankee Open Land Areas 12 projects\0857\Reports\2004-07-16 Revised Final Report

857-002 (1)

SAMPLING LOCATIONS m SURVEYED AREA Fl # SURFACE SOIL E WATER NOT TO SCALE 1

FIGURE 3: Survey Unit 9521-0000 - Sampling Locations I Connecticut Yankee Open Land Aira13 Conectcu Yake Opn andAi4-0-1 Reisd Final projects\0857\Reports\200 4-07-16 Revised Fna Report Reo3

857-003 (1)

Access Road N

SAMPLING LOCATIONS []SURVEYD AREA N # SURFACE SOIL ME WATER NOT TO SCALE FIGURE 4: Survey Unit 9523-0000 - Sampling Locations Connecticut Yankee Open Land Areas projects\0857\Reports\2004-07-16 Revised Final Report 14

857-004 (1)

I I.

L-L L

L L

N SAMPLING LOCATIONS 4 1 # SURFACE SOIL [E SURVEYED AREA NOT TO SCALE FIGURE 5: Survey Unit 9526-0000 - Sampling Locations Connecticut Yankee Open Land Areas 15 projects\0857\Reports\2004-07-16 Revised Final Report

857-005 (1)

L N

SAMPLING LOCATIONS

..... SUREYED ARE M # SURFACE SOIL S A NOT TO SCALE FIGURE 6: Survey Unit 9526-0001 - Sampling Locations Connecticut Yankee Open Land Areas projects\0357\Reports\2004-07-16 Revised Final Report 16

857-006 (1)

N SAMPLING LOCATIONS l 1 # SURFACE SOIL [j SURVEYED AREA NOT TO SCALE FIGURE 7: Survey Unit 9526-0002 - Sampling Locations Connecticut Yankee Open Land Areas 17- projects\0857\Reports\2004-07-16 Revised Final Report

L 857-007 (2)

L 9528000 L31 L_ I L t LI L

L SAMPLING LOCATIONS mI] SURVEYED AREA I

L # SURFACE SOIL P WATER NOT TO SCALE FIGURE 8: Survey Unit 9528-0000 - Sampling Locations Connecticut Yankee Open LUnd Areas projects\0857\Report\2004-07-16 Revised Final Report 18

857-008 (1)

I NV L SAMPLING LOCATIONS

. L SURVEYED AREA l # SURFACE SOL L E] WATER NOT TO SCALE FIGURE 9: Survey Unit 9528-0002 - Sampling Locations Connecticut Yankcc Open Land Areas 19 projects\0857\Reports\2004-07-16 Revised Final Report

857-009 (1)

N SAMPLING LOCATIONS [ RC EdSURVEYED AREA\

M# SURFACESOL EIWATERL NOT TO SCALE FIGURE 10: Survey Unit 9528-0003 - Sampling Locations Connecticut Yankee Open Land Areas 20 projects\0857\Reports\2004-07-16 Revised Final Report

857-010 (1) c =

.t 531-0000 43i

4

- - - 2 ~~~I oz A 140.

ILk 1

- - - A& fi + ak'

.i

zz A A__

- - -  ::I

- - - NiA_

4

- 4 ...ji

- -  !:iii

___________________ 1 4 N

SAMPLING LOCATIONS [@] SWAMP AREA 3 # SURFACE SOIL E SURVEYED AREA P WATER NOT TO SCALE FIGURE 11: Survey Unit 9531-0000 - Sampling Locations Connecticut Yankee Open Land Areas projects\0857\Reports\2004-07-16 Revised Final Report 21

857-011 (1)

N SAMPLING LOCATIONS

  • # SURFACE SOIL SURVEYED AREA NOT TO SCALE FIGURE 12: Survey Unit 9532-0000 - Sampling Locations Connecticut Yankee Open Land Areas 22 projects%0857\Reports2004-07-16 Revised Final Report

857-015 (x)

I, 9536-0000 I.,

U.

L-I, i

I.

L-N SAMPLING LOCATIONS Ea SURVEYED AREA X a USURFACE SOIL 0 MONITORING WELL SUBSURFACE SOIL

  1. UK NOT TO SCALE FIGURE 13: Survey Unit 9536-0000 - Sampling Locations.

Connecticut Yankee Open Land Areas 23 projects\0857\Reports\2004-07-16 Revised Final Report

857-014 (x)

N SAMPLING LOCATIONS

[j SURVEYED AREA U # SURFACE SOIL

  1. ft( SUBSURFACE SOL NOT TO SCALE FIGURE 14: Survey Unit 9537-0000 - Sampling Locations Connecticut Yankee Open Land Areas projects\0857\Reports\2004-07-16 Revised Final Report 24

857-012 (2) _

l II L

I i

I L

iI- SAMPLING LOCAflONS tu SUM~zYD AvREA I1* 0 # SUPSACE SOX O

X ##SUBSUR"~

NOTr To SrA -4,.G rv 9538-0000 II FIGU 1, S Su"Vey Unit R

L-Ar, 7-$16 Revised Fi Res i Conntict Yankee Open Xand 25 25 PrO'ect 85) 7 ,I V I

TABLES Connecticut Yankee Open Land Areas projects\0857\Reports\2004-07-16 Revised Final Report

TABLE 1 RADIONUCLIDE CONCENTRATIONS IN SOIL SAMPLES OPEN LAND AREAS CONNECTICUT YANKEE HADDAM, CONNECTICUT Survey Unit/ 1 Radionuclide Concentrations (pCi/g)

Sample Location' Cs-137 Co-60 SU 9521-0000 Class 3 50 0.14 0.03 0.03 +/- 0.02 51 0.16 0.03 0.02 +/- 0.02 52 1.54 0.12 0.02 +/- 0.04 53 1.29+/- 0.11 0.01 +/- 0.03 54 0.71 +/- 0.06 0.02 +/- 0.03 SU 9523-0000 Class 3 55 0.08 +/- 0.04 0.00c +/- 0.03 56 0.20 +/- 0.04 -0.01 +/- 0.02 57 0.07 +/- 0.02 -0.01 +/- 0.02 58 0.53 +/- 0.08 0.04 +/- 0.04 59 0.91 +/- 0.12 0.02 +/- 0.04 SU 9526-0000 Class 3 60 0.68 +/- 0.06 0.00 +/- 0.02 61 0.52 +/- 0.06 0.01 +/- 0.02 62 0.44 +/- 0.06 -0.01 +/- 0.03 63 0.59 +/- 0.06 -0.01 +/- 0.02 64 0.61 +/- 0.07 0.00 +/- 0.03 65 0.79 +/- 0.09 -0.02 +/- 0.03 66 0.35 +/- 0.04 0.00 +/- 0.02 67 0.53 +/- 0.05 0.01 +/- 0.02 68 1.14 +/- 0.09 -0.01 0.03 69 0.88 +/- 0.08 -0.02 +/- 0.03 70 0.46 +/- 0.06 -0.02 +/- 0.03 SU 9526-0001 Class 2 12 0.57 +/- 0.09 -0.02 +/- 0.03 13 0.49 A 0.08 -0.01 +/- 0.03 14 0.40 +/- 0.06 -0.02 i 0.03 15 1.42 + 0.10 -0.01 +/- 0.03 16 0.62 +/- 0.07 0.01 +/- 0.03 SU 9526-0002 Class 2 17 2.59 +/- 0.16 0.03 +/- 0.04 18 0.13 +/- 0.02 0.00 +/- 0.02 19 0.60 +/- 0.06 0.00 +/- 0.03 20 0.90 +/- 0.08 0.01 +/- 0.03 21 0.14 +/- 0.03 0.00 +/- 0.02 Connecticut Yankee Open Land Areas 27 projects\0857\Reports\2004-07-16 Revised Final Report

TABLE 1 (continued)

RADIONUCLIDE CONCENTRATIONS IN SOIL SAMPLES OPEN LAND AREAS CONNECTICUT YANKEE HADDAM, CONNECTICUT Survey Unit/ Radionuclide Concentrations (pCi/g)

Sample Location' Cs-137 Co-60 SU 9528-0000 Class 3 24 0.40 +/- 0.04 0.01 +/- 0.02 25 0.05 +/- 0.03 0.01 +/- 0.02 26 0.34 +/- 0.05 -0.02 +/- 0.03 27 0.43 +/- 0.07 -0.01 +/- 0.03 28 0.37 +/- 0.05 0.03 +/- 0.03 29 0.45 +/- 0.07 -0.01 +/- 0.03 30 0.36 +/- 0.04 0.02 +/- 0.02 31 0.19 +/- 0.04 0.01 +/- 0.03 32 1.54 +/- 0.13 -0.02 0.03 38 0.65 +/- 0.08 -0.01 +/- 0.03 39 1.09 +/- 0.08 0.00 0.03 SU 9528-0002 Class 2 33 0.15 +/- 0.03 0.01 +/- 0.02 34 0.18 +/- 0.04 0.00 +/- 0.03 35 0.45 +/- 0.08 0.00 +/- 0.03 36 0.21 +/- 0.03 0.10 +/- 0.03 37 0.37 +/- 0.06 0.15 +/- 0.07 SU 9528-0003 Class 2 45 0.48 +/- 0.05 0.16 +/- 0.04 46 0.22 +/- 0.04 0.00 +/- 0.03 47 0.08 +/- 0.02 0.03 +/- 0.02 48 0.35 +/- 0.04 -0.01 +/- 0.03 49 0.11 +/- 0.04 0.01 +/- 0.03 SU 9531-0000 Class 3 40 0.13 +/- 0.04 0.00 0.03 41 0.14 +/- 0.03 0.00 0.02 42 0.45 +/- 0.06 0.02 +/- 0.03 43 0.35 +/- 0.05 0.01 +/- 0.02 44 0.05 +/- 0.04 0.00 +/- 0.02 Connecticut Yankee Open Land Are~as projects\0857\Reports\2004.07-16 Revised Final Report 28

TABLE 1 (continued)

RADIONUCLIDE CONCENTRATIONS IN SOIL SAMPLES OPEN LAND AREAS CONNECTICUT YANKEE IIADDAM, CONNECTICUT Survey Unit/ T Radionuclide Concentrations (pCi/g)

Sample Locationa Cs-137 Co-60 SU 9532-0000 Non-Impacted 01 0.80 +/- 0.10 -0.04 0.03 02 0.56 +/- 0.07 0.00 +/- 0.03 03 0.20 +/- 0.03 0.01 +/- 0.02 04 0.22 +/- 0.04 0.00 +/- 0.02 05 0.22 +/- 0.04 -0.01 i 0.02 06 0.50 : 0.05 0.00 +/- 0.02 SU 9536-0000 Class 2 75 d 0.02 +/- 0.02 0.01 +/- 0.03 7 6d 0.06 +/- 0.03 -0.01 +/- 0.02 81 0.05 +/- 0.04 0.02 +/- 0.02 82 0.03 +/- 0.02 -0.01 +/- 0.02 83 0.07 +/- 0.02 0.01 +/- 0.02 SU 9537-0000 Class 2 74 0.12 +/- 0.03 0.00 0.02 77 d 0.01 +/- 0.02 0.00 +/- 0.02 78 d 0.05 +/- 0.02 0.01 +/- 0.02 7 9a 0.03 +/- 0.03 0.01 +/- 0.02 80 0.05 +/- 0.02 0.00 +/- 0.02 SU 9538-0000 Class 2 07 0.08 +/- 0.04 0.01 +/- 0.02 08 0.14 0.03 0.00 0.02 09 0.13 +/- 0.03 0.01 +/- 0.02 10 0.15+/-0.02 0.00+/-0.02 11 0.18 +/- 0.04 0.02 +/- 0.03 22 d 0.20 +/-0.02 0.00 +/- 0.02 23 0.20 +/- 0.05 0.05 +/- 0.03

'Refer to Figures 3 through 15.

bUncertainties represent the 95% confidence level, based on total propagated uncertainties.

'Zero values are due to rounding.

dSubsurface soil samples.

Connecticut Yankee Open Land Areas projects\0S57\Reports\2004.07-16 Revised Final Report 29

TABLE 2 ACTIVATION/FISSION PRODUCT CONCENTRATIONS IN SELECTED SOIL SAMPLES OPEN LAND AREAS CONNECTICUT YANKEE HADDAM, CONNECTICUT Sample 15 17 32 45 52 Radionuclide Radionuclide Concentrations (pCilg)

Mn-54 -0.01 4 0 .03 b 0.01 +/- 0.03 -0.02 +/- 0.03 -0.02 +/- 0.02 0.00c A0.03 Co-60 -0.01 + 0.03 0.03 + 0.04 -0.02 +/- 0.03 0.16 +/- 0.04 0.02 +/- 0.04 Nb-94 0.00+/- 0.02 0.01 +/- 0.03 0.01 +/- 0.02 0.01 i 0.02 0.00 0.03 Ag-108m -0.01 +/- 0.02 0.00 +/- 0.03 -0.02 +/- 0.02 0.00 +/- 0.01 0.00 +/- 0.03 Cs-134 0.08 +/- 0.04 0.07 i 0.04 0.08 +/- 0.04 0.04 + 0.03 0.04 + 0.03 Cs-137 1.42 0.10 2.59 +/- 0.16 1.54 +/- 0.13 0.48 +/- 0.05 1.54 +/- 0.12 Eu-152 -0.04 +/- 0.07 -0.01 + 0.09 0.01 + 0.09 0.02 + 0.05 -0.02 4 0.09 Eu-154 0.06 0.11 0.00 + 0.14 '0.08 4 0.15 0.01 +/- 0.09 0.10 0.15 Eu-155 0.09 i 0.09 0.12 +/- 0.07 0.10 +/- 0.07 0.08 4 0.04 0.02 +/- 0.08 Am-241 0.04 +/- 0.05 0.06 +/- 0.06 0.09 +/- 0.06 0.01 + 0.03 0.05 +/- 0.07

'Refer to Figures 3 through 15.

bUncertainties represent the 95% confidence level, based on total propagated uncertainties.

'Zero values are due to rounding.

Connecticut Yankee Open Land Areas projects\0857\Reports\2004.07-16 Revised Final Report 30

TABLE 3 ANALYTICAL COMPARISON OF CYAPCO SAMPLES CONNECTICUT YANKEE HIADDAM, CONNECTICUT Radionuclide Concentrations (pCi/g)

Radionuclide CYAPCO Results' ESSAP Results' 857S071 857S072 857S073 857S071 857S072 857S073 Easy to Detectsb Mn-54 0.01 +/- 0.04c -0.05 +/- 0.05 0.02 + 0.04 0.02 +/- 0.03 -0.02 +/- 0.03 -0.02 +/- 0.04 Co-60 0.50 +/- 0.10 2.21 0.31 1.71 + 0.24 0.51 0.08 1.84 0.10 1.79 0.13 Nb-94 0.02 +/- 0.03 -0.01 +/- 0.04 0.02 + 0.04 0.02 +/- 0.02 0 .0 0d 0.03 0.01 +/- 0.02 Ag-108m 0.06 4 0.05 -0.09 4 0.11 -0.04 +/- 0.08 0.01 +/- 0.03 -0.02 +/- 0.05 0.05 +/- 0.07 Cs-134 0.00 +/- 0.04 0.03 +/- 0.05 0.01 +/- 0.04 0.04 +/- 0.03 0.05 +/- 0.03 0.05 +/- 0.04 Cs-137 11.3 1.4 58.5 7.1 41.3 4.9 10.19 +/- 0.44 49.7 2.1 44.5 +/- 1.8 Eu-152 0.07 +/- 0.13 -0.17 +/- 0.27 0.12 +/- 0.21 -0.03 L 0.09 -0.02 +/- 0.14 -0.22 +/- 0.18 Eu-154 0.01 +/- 0.09 -0.12 +/- 0.10 0.09 +/- 0.09 -0.11 +/- 0.12 -0.07 +/- 0.10 -0.10 +/- 0.14 Eu-155 -0.01 +/- 0.13 -0.05 +/- 0.19 0.05 +/- 0.16 0.08 +/- 0.07 0.01 +/- 0.09 0.02 +/- 0.12 Am-241' 0.13 0.22 0.23 0.12 0.06 +/- 0.15 0.06 0.06 0.11 + 0.07 0.10 +/- 0.08 Hard to Detects' H-3 0.09 +/- 0.06 0.07 +/- 0.07 0.14 +/- 0.08 0.9 +/- 1.0 1.5 +/- 1.1 3.2 +/- 1.1 C-14 0.23 +/- 0.20 0.63 + 0.21 0.40 +/- 0.20 0.06 +/- 0.55 1.22 + 0.62 1.14 +/- 0.60 Fe-55 27+/-12 9 + 11 -7 +/- 11 NAM NA NA Tc-99 -0.04 +/- 0.15 -0.03 +/- 0.15 -0.02 +/- 0.15 0.25 +/- 0.20 0.25 +/- 0.19 0.28 +/- 0.20 Ni-63 8.9 4.9 15.7 5.5 16.0 +/- 5.3 9.7 1.7 23.1 +/- 2.5 22.4 2.5 Sr-90 0.08 0.05 0.19 0.06 0.27 +/- 0.13 0.04 +/- 0.21 0.06 + 0.19 0.19 0.21 Pu-236 NA NA NA -0.01 +/- 0.01 0.01 + 0.02 0.00 +/- 0.02 Pu-238 0.01 + 0.02 0.08 + 0.10 0.07 +/- 0.06 0.02 +/- 0.02 0.07 +/- 0.04 0.03 +/- 0.02 Pu-239/240 0.02 + 0.03 -0.01 + 0.01 0.07 +/- 0.06 0.01 +/- 0.01 0.03 4 0.02 0.02 +/- 0.01 Connecticut Yankee Open Land Areas projects\0857\Reports\2004-07-16 Revised Final Report 31

TABLE 3 (continued)

ANALYTICAL COMPARISON OF CYAPCO SAMPLES CONNECTICUT YANKEE HADDAM, CONNECTICUT Radionuclide Concentrations (pCi/g)

Radionuclide CYAPCO Results' ESSAP Results' 857S071 857S072 I 857S073 857S071 -F857S072 857S073 Hard to Detects (continued)

Pu-241 -0.28 0.81 0.33 +/- 0.73 0.05 +/- 0.89 -2.2 2.8 -1.9 3.7 -1.4 2.9 Am-241e 0.04 0.05 0.10 +/- 0.10 0.18 +/- 0.12 0.04 0.03 0.05 0.02 0.11 0.04 Cm-243/244 0.00 +/- 0.03 0.11 +/- 0.10 0.02 + 0.04 -0.01 4 0.02 0.00 +/- 0.01 0.02 +/- 0.02

'Samples collected by CYAPCO and split with ESSAP. Sample 857S071 is CYAPCO sample number 9535-0001-022R, 857S072 is CYAPCO sample number 9535-0001-035R and 857S073 is CYAPCO sample number 9535-0001-SPOT.

bEasy to detects are samples analyzed by gamma spectroscopy.

'Uncertainties represent the 95% confidence level, based on total propagated uncertainties.

dZero values are due to rounding.

'Am-241 analyses were performed by gamma and alpha spectroscopy.

fHard to detects are sample analyses which required wet chemistry methods.

"Analysis not performed.

Connecticut Yankee Open Lund Areas projectsM0857\Reports\2004-07-16 Revised Final Report 32

REFERENCES Connecticut Yankee Atomic Power Company (CYAPCO). License Termination Plan, Connecticut Yankee Decommissioning Project, Haddam Neck Plant, Revision IA. Haddam, Connecticut; October 2002.

Oak Ridge Institute for Science and Education (ORISE). Proposed Confirmatory Survey Plan for the Open Land Area Survey Units, Connecticut Yankee Decommissioning Project, Haddam, Connecticut (Docket No. 50-0213; RFTA No.03-008). Oak Ridge, TN; September 22, 2003a.

Oak Ridge Institute for Science and Education. Survey Procedures Manual for the Environmental Survey and Site Assessment Program. Oak Ridge, TN; February 28, 2003b and November 7, 2003c.

Oak Ridge Institute for Science and Education. Quality Assurance Manual for the Environmental Survey and Site Assessment Program. Oak Ridge, TN; May 14, 2003d; November 7, 2003e; and January 7, 2004a.

Oak Ridge Institute for Science and Education. Laboratory Procedures Manual for the Environmental Survey and Site Assessment Program. Oak Ridge, TN; February 28, 2003f; November 7, 2003g; December 16, 2003h; January 7, 2004b; and March 16, 2004c.

U.S. Nuclear Regulatory Commission (NRC). Multi-Agency Radiation Survey and Site Investigation Manual (MARSSIM). NUREG-1575; Revision 1. Washington, DC; August 2000.

Connecticut Yankee Open Land Areas projects\0857\Reports\2004-07-16 Revised Final Report 33

APPENDIX A MAJOR INSTRUMENTATION Connecticut Yankee Open Land Areas projects\0857\Reports\2004-07-16 Revised Final Report

APPENDIX A MAJOR INSTRUMENTATION The display of a specific product is not to be construed as an endorsement of the product or its manufacturer by the author or his employer.

SCANNING INSTRUMENT/DETECTOR COMBINATIONS Gamma Eberline Pulse Ratemeter Model PRM-6 (Eberline, Santa Fe, NM) coupled to Victoreen Nal Scintillation Detector Model 489-55, Crystal: 3.2 cm x 3.8 cm (Victoreen, Cleveland, OH)

LABORATORY ANALYTICAL INSTRUMENTATION High Purity Extended Range Intrinsic Detector Model No. GMX-45200-5 (EG&G ORTEC, Oak Ridge, TN) used in conjunction with:

Lead Shield Model SPG-16-K8 (Nuclear Data)

Multichannel Analyzer DEC ALPHA Workstation (Canberra, Meriden, CT)

High Purity Extended Range Intrinsic Detectors Tennelec Model No: ERVDS30-25195 (Canberra, Meriden, CT)

Used in conjunction with:

Lead Shield Model G-11 (Nuclear Lead, Oak Ridge, TN) and Multichannel Analyzer DEC ALPHA Workstation (Canberra, Meriden, CT)

Connecticut Yankee Open Land Areas projects\0857\Reports\2004-07-16 Revised Final Report A-1

LABORATORY ANALYTICAL INSTRUMENTATION (CONTINUED)

Alpha Spectrometry System Tennelec Model 256 (Canberra, Meriden, CT)

Used in conjunction with:

Ion Implanted Detectors (Canberra, Meriden, CT) and Multichannel Analyzer DEC ALPHA Workstation (Canberra, Meriden,CT)

Alpha Spectrometry System Canberra Model 7401VR (Canberra, Meriden, CT)

Used in conjunction with:

Ion Implanted Detectors and Multichannel Analyzer DEC ALPHA Workstation (Canberra, Meriden, CT)

Low Background Gas Proportional Counter Model LB-51 00-W (Tennelec/Canberra, Meriden, CT)

Tri-Carb Liquid Scintillation Analyzer Model 3100 (Packard Instrument Co., Meriden, CT)

Connecticut Yankec Open Land Areas A-2 projects\0857\Reports\2004-07-16 Revised Final Report

APPENDIX B SURVEY AND ANALYTICAL PROCEDURES Connecticut Yankee Open Land Areas projects\0857\Reports\2004-07-16 Revised Final Report

APPENDIX B SURVEY AND ANALYTICAL PROCEDURES PROJECT HEALTH AND SAFETY The proposed survey and sampling procedures were evaluated to ensure that any hazards inherent to the procedures themselves were addressed in current job hazard analyses (JHAs). All survey and laboratory activities were conducted in accordance with ORISE health and safety and radiation protection procedures.

Pre-survey activities included the evaluation and identification of potential health and safety issues. Of particular concern for the outdoor area surveys was Lyme disease from infected tick bites and tripping hazards over heavily forested open land areas. Survey work was performed per the ORISE generic health and safety plans and a site-specific integrated safety management (ISM) pre-job hazard checklist. CYAPCO also provided site-specific safety awareness training.

CALIBRATION AND QUALITY ASSURANCE Calibration of all laboratory instrumentation was based on standards/sources, traceable to NIST, when such standards/sources were available. In cases where they were not available, standards of an industry-recognized organization were used.

Analytical and field survey activities were conducted in accordance with procedures from the following Environmental Survey and Site Assessment Program documents:

  • Survey Procedures Manual (February and November 2003)
  • Laboratory Procedures Manual (February, November, and December 2003, and January and March 2004)
  • Quality Assurance Manual (May and November 2003 and January 2004)

The procedures contained in these manuals were developed to meet the requirements of Department of Energy (DOE) Order 414.lA and the U.S. Nuclear Regulatory Commission Connecticut Yankee Open Land Areas B-I projects\0857\Reports\2004-07-16 Revised Final Report

QualityAssurance Manualfor the Office ofNuclear MaterialSafety andSafeguards and contain measures to assess processes during their performance.

Quality control procedures include:

  • Daily instrument background and check-source measurements to confirm that equipment operation is within acceptable statistical fluctuations.
  • Participation in MAPEP, NRIP, ITP, and EML Laboratory Quality Assurance Programs.
  • Training and certification of all individuals performing procedures.
  • Periodic internal and external audits.

SURVEY PROCEDURES Surface Scans Surface scans were performed by passing the detectors slowly over the surface; the distance between the detector and the surface was maintained at a minimum-nominally about 5 to 10 cm. A Nal scintillation detector was used to scan for elevated gamma radiation on the soil surfaces. Identification of elevated levels was based on increases in the audible signal from the recording and/or indicating instrument.

The scan minimum detectable concentration (MDC) for the Nal scintillation detector for Co-60 and Cs-137 were obtained directly from NUREG-1507.1 The scan MDCs were 5.8 and 10.4 pCi/g, respectively, for Co-60 and Cs-137.

Soil Sampling Approximately 1 kg of soil was collected at each sample location. Collected samples were placed in a plastic bag, sealed, and labeled in accordance with ESSAP survey procedures.

INUREG-1507. Minimum Detectable Concentration with Typical Radiation Survey Instruments for Various Contaminants and Field Conditions. U.S. Nuclear Regulatory Commission. Washington, DC; June 1998.

Connecticut Yankee Open Land Areas B-2 projects\0857\Reports\2004-07-16 Revised Final Report

RADIOLOGICAL ANALYSIS Gamma Spectroscopy Samples of soil were dried, mixed, crushed, and/or homogenized as necessary, and a portion sealed in a 0.5-liter Marinelli beaker or other appropriate container. The quantity placed in the beaker was chosen to reproduce the calibrated counting geometry. Net material weights were determined and the samples counted using intrinsic germanium detectorsecoupled to a pulse height analyzer system. Background and Compton stripping, peak search, peak identification, and concentration calculations were performed using the computer capabilities inherent in the analyzer system. All photopeaks associated with the radionuclides of concern were reviewed for consistency of activity. Photopeaks used for determining the activities of radionuclides of concern and the typical associated MDCs for a one-hour count time were:

Photopeak MDC soil Radionuclide (MeV) (pCi/g)

Mn-54 0.834 MeV 0.03 Co-60 1.173 MeV 0.05 Nb-94 0.871 MeV 0.03 Ag-108m 0.433 MeV 0.02 Cs-134 0.796 MeV 0.04 Cs-137 0.662 MeV 0.05 Eu-152 0.344 MeV 0.11 Eu-154 0.723 MeV 0.13 Eu-155 0.105 MeV 0.07 Am-241 0.059 MeV 0.06 Spectra were also reviewed for other identifiable photopeaks.

Alpha Spectroscopy Soil samples were crushed, homogenized and dissolved by potassium fluoride and pyrosulfate fusion and the elements of interest were precipitated with barium sulfate. Barium sulfate precipitate was redissolved and the specific elements of interest-isotopic plutonium and Connecticut Yankee Open Land Areas B-3 projects\0857\Reports\2004-07-16 Revised Final Report

americium-were individually separated by extraction chromatography using Eichrom resins and re-precipitated with a cerium fluoride carrier. The precipitate was then analyzed using ion implanted detectors (Canberra), alpha spectrometers (Tennelec and Canberra), and a multichannel analyzer (Nuclear Data). The typical MDC(s) of the procedure for a 1000 minute count time is 0.02 pCi/g for solids.

Nickel-63 Soil samples were precipitated as a nickel/dimethylglyoxime precipitate on an extraction chromatographic resin (Ni-63 Resin from Eichrom Technologies, Darien, IL). Potential interfering elements were removed from the column with a buffered ammonium citrate solution.

Nickel was eluted off the column with dilute nitric acid. A batch yield was used to determine chemical recovery. Iron was removed from the soil prior to nickel separation using anion exchange chromatography. The Ni-63 activity was determined via a 60 minute count time using a liquid scintillation analyzer. The typical MDC of the procedure is 2.3 pCi/g.

Strontium-90 Soil samples were dissolved by a combination of potassium hydrogen fluoride and pyrosulfate fusions. The fusion cake was dissolved and strontium was coprecipitated on lead sulfate. The strontium was separated from residual calcium and lead by reprecipitating strontium sulfate from EDTA at a pH of 4.0. Strontium was separated from barium by complexing the strontium in DTPA while precipitating barium as barium chromate. The strontium was ultimately converted to strontium carbonate and counted for 200 minutes on a low-background gas proportional counter. The typical MDC of the procedure is 0.8 pCi/g.

Techlnetitim-99 Solid samples were leached with dilute nitric acid. The leachates were passed through an extraction chromatographic column containing a resin which was highly specific for technetium in the pertechnatate form. The technetium was absorbed onto the extraction resin. The resin was Connecticut Yankee Open Land Areas B-4 projects\0SS7\Reports\2004-07-16 Revised Final Report

added to a scintillation vial containing an appropriate cocktail and counted for 60 minutes using a liquid scintillation analyzer. The typical MDC of the procedure is 0.33 pCi/g for a 5 g aliquot.

Tritium Solid samples were combusted using a biological material oxidizer (BMO) system. The water vapor was trapped in an organic compound containing scintillation cocktail and counted for 60 minutes on a liquid scintillation analyzer. A matrix spike was run with each batch to determine chemical recovery. The typical MDC of the procedure is 2 pCi/g wet weight for soil.

Carbon-14 Undried solid samples were combusted using a BMO system. Carbon dioxide was carried through the system with an inert gas. The carbon dioxide was trapped in an organic compound containing scintillation cocktail and counted for 60 minutes in a liquid scintillation analyzer. A matrix spike was run with each batch to determine chemical recovery. The typical MDC of the procedure is 1.3 pCi/g wet weight for soils.

UNCERTAINTIES AND DETECTION LIMITS The uncertainties associated with the analytical data presented in the tables of this report represent the total propagated uncertainties for that data. These uncertainties were calculated based on both the gross sample count levels and the associated background count levels.

Detection limits, referred to as minimum detectable concentration (MDC), were based on 3 plus 4.65 times the standard deviation of the background count [3 + (4.654-BKG)]. Because of variations in background levels, measurement efficiencies, and contributions from other radionuclides in samples, the detection limits differ from sample to sample and instrument to instrument.

Connecticut Yankee Open Land Areas projects\0857\Reports\2004-07-16 Revised Final Report B-5