ML052660359

From kanterella
Jump to navigation Jump to search
Confirmatory and In-Process Inspection Surveys of Remaining Land Areas Maine Yankee Atomic Power Company, Wiscasset, Maine, Final Report, June 2005
ML052660359
Person / Time
Site: Maine Yankee
Issue date: 06/30/2005
From: Bauer T
Oak Ridge Institute for Science & Education
To:
NRC/FSME
References
DE-AC05-000R22750, IR-05-001, Job Code J5403 ORISE 05-0994
Download: ML052660359 (37)


Text

CONFIRMATORY AND IN-PROCESS INSPECTION SURVEYS OF REMAINING LAND AREAS MAINE YANKEE ATOMIC POWER COMPANY WISCASSET, MAINE T. J. BAUER Prepared for the U.S. Nuclear Regulatory Commission

ORlSE 05-0994 CONFIRMATORY AND IN-PROCESS INSPECTION SURVEYS OF REMAINING LAND AREAS MAINE YANKEE ATOMIC POWER COMPANY WISCASSET, MAINE Prepared by T. J. Bauer Environmental Survey and Site Assessment Program Oak Ridge Institute for Science and Education Oak Ridge, Tennessee 3783 1-01 17 Prepared for the U.S. Nuclear Regulatory Commission FINAL REPORT JUNE 2005 This report is based on work performed under an Interagency Agreement (NRC Fin. No. 5-5403) 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-AC05-000R22750 with the U.S. Department of Energy.

L Maine Yankee Atomic Power Company projectsil63iI',Reports'~2005-06-23 Final Reportdoc

I CONFIRMATORY AND IN-PROCESS INSPECTION SURVEYS OF REMAINING LAND AREAS MAINE YANKEE ATOMIC POWER COMPANY WISCASSET, MAINE Prepared by:

T. J. BauflHealth Physicist Environmental Survey and Site Assessment Program Reviewed by:

A. Boemer, Acting Survey Projects Manager Environmental Survey and Site Assessment Program Reviewedby:

Q.

R. D. Condra, Laboratory Manager Environmental Survey and Site Assessment Program Reviewed by:

7 P k d Date: / p ! ~ 3 / s A. T. Payne, Quality hdanager Environmental Survey and Site Assessment Program E. W. Abelquist, Program Environmental Survey Program Maine Yankee Atomic Power Company projects\\ 1644\\Reports"G!O05-06-23 Final Report.doc

ACKNOWLEDGMENTS 4

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

FIELD STAFF T. D. Herrera E. S. Keyes LABORATORY STAFF R. D. Condra J. S. Cox W. P. Ivey W. F. Smith CLERICAL STAFF Maine Yankee Atomic Poher Company D. K. Herrera K. L. Pond A.

Ramsey ILLUSTRATOR T. D. Herrera projects\\ 1644:Rrports\\2005-0h-23 Final Report doc

TABLE OF CONTENTS PAGE List of Figures.................................................................................................................................

11 List of Tables.................................................................................................................................

111 Abbreviations and Acronyms........................................................................................................

iv Introduction and Site History..........................................................................................................

1 Site Description...............................................................................................................................

2 Objectives.......................................................................................................................................

2 Document Review........................................................................................................................... 2 Procedures.......................................................................................................................................

3 Sample Analysis and Data Interpretation.......................................................................................

4 Findings and Results....................................................................................................................... 5 Comparison of Results with Guidelines.........................................................................................

5 Summary......................................................................................................................................... 6 Figures.............................................................................................................................................

7 Tables............................................................................................................................................

18 References.....................................................................................................................................

22 Appendices:

Appendix A: Major Instrumentation Appendix B: Survey and Analytical Procedures Maine Yankee Atomic Polcer Company 1

projects\\ 16WReports\\:OO5 73 Final Repomdoc

LIST OF FIGURES PAGE FIGURE 1 :

Location of the Maine Yankee Atomic Power Plant, Wiscasset, Maine................. 8 FIGURE 2:

FR 0 100, Survey Unit 3-Sampling Locations.....................................................

..9 FIGURE 3:

FR 01 11, Survey Unit 9-Sampling Locations.....................................................

10 FIGURE 4:

FR 01 11, Survey Unit 10-Sampling Locations...................................................

1 1 FIGURE 5 :

FR 01 11, Survey Unit 17 and FR 0200, Survey Unit 3-Sampling Locations................................................................................................................

12 FIGURE 6:

FR 01 1 1, Survey Unit 19-Sampling Locations...................................................

13 FIGURE 7:

FIGURE 8:

FR 0200, Survey Unit &Sampling Locations.....................................................

14 FR 0200, Survey Unit 9-Sampling Locations.....................................................

15 FIGURE 9:

FR 0900, Survey Unit 2-Sampling Locations.....................................................

16 FIGURE 10: FR 0900, Survey Unit 3-Sampling Locations.....................................................

17

.Maine Yankee Atomic Power Company 11 projects\\I63J',.ReportsV00j-06-23 Final Report.doc

LIST OF TABLES PAGE Radionuclide Concentrations in Soils and Sediments........................................... 19 TABLE 1 :

TABLE 2:

Radionuclide Concentrations in FR 01 11 SU 19 Water........................................

2 1 Maine Yankee Atomic Power Company 111 projects\\] 6JJ\\Reports'~005-06-23 Final Report doc

BKG cm DCGL DOE ESSAP FSS ISM ITP JHA kg kV LTP m2 MAPEP MARSSLM MDC MeV MYAPC NaI NRC NRP ORISE pCi/g pCi/L SOF su TAP Maine Yankee Atomic Power Company ABBREVIATIONS AND ACRONYMS back ground centimeter derived concentration guideline level U.S. Department of Energy Environmental Survey and Site Assessment Program final status surveys integrated safety management Intercomparison Testing Program job hazard analysis kilogram kilovolt license termination plan square meter Mixed Analyte Performance Evaluation Program Multi-Agency Radiation Survey and Site Investigation Manual minimum detectable concentration million electron volts Maine Yankee Atomic Power Company sodium iodide Nuclear Regulatory Commission NIST Radiochemistry Intercomparison Program Oak Ridge Institute for Science and Education picocuries per gram picocuries per liter sum-of-fractions survey unit total absorption peak 1v projects\\l6~.Reports'?OOj-06-?3 Final Report.doc

CONFIRMATORY AND IN-PROCESS INSPECTION SURVEYS OF REMAINING LAND AREAS MAINE YANKEE ATOMIC POWER COMPANY WISCASSET, MAINE INTRODUCTION AND SITE HISTORY The Maine Yankee Atomic Power Company (MYAPC) is owned by a consortium of 10 New England electric utilities representing consumers in Maine, New Hampshire, Vermont, Massachusetts, Connecticut, and Rhode Island. The plant began commercial operation in December 1972 under Atomic Energy Commission Docket Number 50-0309, License Number OL-FP DPR36, and permanently ceased operation in December 1996. Over its lifetime, the plant operated for a total of approximately 16 effective full power years based on its rated thermal power. The MYAPC board of directors voted in August 1997 to permanently cease further operation and decommission the plant (MYAPC 2002).

Decontamination and decommissioning activities at MYAPC are nearing an end. Site buildings such as the office building and warehouse have been demolished, with the most notable being the explosive demolition of the 150-foot tall reactor contaminant building on September 7,2004.

Remediation of soil in the plant yard is still ongoing. Final site cleanup is expected to be completed in May 2005. As of April 8, 2005, MYAPC estimated 97% of decommissioning activities at the site are completed (MYAPC 2005).

The U.S. Nuclear Regulatory Commission's (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 selected remaining land areas. Some of the areas intended for the confirmatory surveys were backfilled by MYAPC and therefore inaccessible at the time of the surveys. At the direction of the NRC staff, ESSAP performed the following activities: confirmatory surveys of areas identified as not backfilled, in-process inspection surveys of land areas where remediation was in process, and in-process inspection surveys of other areas where final status surveys (FSS) were in process.

Maine Yankee Atomic Power Company projects\\l654'~ReportsV005-06-23 Fmal Report doc

SITE DESCFUPTION The 820-acre MYAPC site is located at 32 1 Old Ferry Road in Lincoln County, Wiscasset, Maine. The land areas covered included surface soil survey units (SU) from areas inside and outside the former restricted area, including areas where buildings were demolished. The table below summarizes the surveyed areas.

I I

1 I

1 7 C 1 II L

L, I J L I

3 1,687 R 0200 I

4 1,363 9

1.400" In-Process Inspection aArea estimated from MYAPC figures.

Collectively, the total area of the SUs covered for confirmatory and in-process inspection surveys was approximately 14,700 m2.

OBJECTIVES The objectives of the confirmatory and in-process inspection surveys 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 final status survey results.

DOCUMENT REVIEW ESSAP reviewed the licensee's FSS release records for adequacy and appropriateness taking into account the License Termination Plan (LTP, MYAPC 2002) and MARSSIM guidance (NRC 2000)-specific records were only reviewed for SUs where confirmatory surveys were performed. Data were evaluated to assure that areas exceeding guidelines were identified and had Maine Yankee Atomic Power Company 2

projects\\l644\\Reports\\2005-06-23 Final Report. doc

undergone remediation. Final status survey results were compared with guidelines to ensure that the data had been interpreted correctly.

PROCEDURES ESSAP performed confirmatory surveys of the MYAPC open land areas during the periods Kovember 16, 2004, December 8, 2004, and April 25 through 27, 2005. Additional in-process inspection surveys were also performed during the period April 25 through 27, 2005 at the request of the NRC. The surveys were performed in accordance with the site-specific survey plans submitted to and approved by the NRC (ORISE 2004a and b and 2005) and the I

ORISEiESSAP Survey Procedures and Quality Assurance Manuals (ORISE 2004c and d).

Additional information concerning major instrumentation, sampling equipment, and survey and analytical procedures may be found in Appendices A and B.

REFERENCE GRID Measurement and sampling locations were noted on figures provided by MYAPC.

SURFACE SCANS Surface scans of outdoor locations were performed over approximately 10 to 100% of the accessible areas using a NaI scintillation detector coupled to a ratemeter.

SOIL S A ~ I P L I N G Surface soil (0-15 cm) samples were collected at five judgmental locations of elevated direct gamma radiation identified by surface scans and from 29 randomly selected locations. Figures 2 through 10 show the soil sampling locations. Additionally, at the request of the NRC, a sediment sample was collected (1644S022) from standing water west of the 1 15 kV switchyard aAer water was pumped to the area from the FR 01 11 SU 19 excavation.

\\VAT E R SA hi PL I IY G While on site during the April 2005 survey, MYAPC pumped water from the FR 01 11 SU 19 excavation to an area west of the 115 kV switchyard. At the request of the NRC, two water Maine Yankee Xlomic Power Company 3

pro~ects\\l6U\\Repons'~2005-06-23 Final Report doc

samples were collected: one from the water discharge hose (1644W001) and one from the standing water after pumping was completed (1 644W002).

SAMPLE ANALYSIS AND DATA INTERPRETATION Samples and data were returned to ORISE's ESSAP Oak Ridge, Tennessee, facility for analysis and interpretation. Sample analyses were performed in accordance with the ORISE/ESSAP Laboratory Procedures Manual (ORISE 2004e). Soil, water, and sediment samples were analyzed by gamma spectroscopy. Spectra were reviewed for identifiable total absorption peaks.

Soil and sediment sample results were reported in units of picocuries per gram (pCi/g). One water sample was analyzed for tritium by distillation. Water sample results were reported in units of picocuries per liter (pCi/L).

/ Confirmatory and in-process inspection survey data were compared with the appropriate regulatory guidelines for release of the site without radiological restrictions. Soil, water, and sediment samples were analyzed by gamma spectroscopy for the primary gamma emitting radionuclides of concern Cs-137 and Co-60-the data were also reviewed for other fission and I i 1

/ I 1 activation products. Soil and sediment analytical results were compared to MYAPC's site-specific derived concentration guideline level (DCGLw). The DCGLw values for SUs within the former restricted area were 2.39 and 0.86 pCi/g for Cs-137 and Co-60, respectively. The DCGLw values for SUs outside the former restricted area were 4.2 and 1.52 pCi/g for Cs-137 and Co-60, respectively (MYAPC 2002). The sum-of-fractions (SOF) was calculated for each sample for comparison to the unity rule. The NRC will compare water analytical results to the environmental limits specified in MYAPC's Environmental Technical Specifications and Offsite Dose Calculation Manual'.

'Electronic mail correspondence from B. Watson (NRC) on June 15, 2005 Maine Yankee Atomic Power Company 4

projects: 1644\\Reports:200546-23 Final Report doc

FIXDINGS AND RESULTS DOCUMENT REVIEW The procedures, methods, and data submitted by MYAPC were considered to be appropriate and adequately documented the radiological status of the SUs where confirmatory surveys were performed.

SURFACE SCANS Three areas of elevated gamma radiation were noted in FR 01 1 1 SU 9, one area was noted in FR 01 11 SU 10, and one area was noted in FR 0900 SU 2. Gamma surface scans of remaining SUs were within the range of ambient background levels.

RAD ION tic L I D E CON c E N TRAT I ONS Soil and Sediment Samples Table 1 provides the radionuclide concentrations in collected soil and sediment samples.

Radionuclide concentrations in soils and sediments collected from SUs within the former restricted area ranged from -0.03 to 1.66 pCi/g for Cs-137 and -0.03 to 0.44 pCi/g for Co-60. The SOF values for these SUs ranged from 0.00 to 0.69. Radionuclide concentrations in soils collected from SUs outside the former restricted area ranged from 0.00 to 0.89 pCi/g for Cs-137 and -0.01 to 0.01 pCi/g for Co-60; the SOF values ranged from 0.01 to 0.22.

Water Samples 1

L J '

f Table 2 provides the radionuclide concentrations in collected water samples from FR 01 1 I SU 19. Radionuclide concentrations ranged from -0.5 to 0.2 pCi/L for Cs-137 and 1.2 to 2.9 pCi/L for Co-60. The H-3 concentration in sample 1644W001 was 750 pCi/L.

COMPARISON OF RESULTS WITH GUIDELINES Results of the surveys were compared to the applicable guidelines. Confirmatory and in-process inspection results for soil and sediment samples were all less than the applicable DCGLw values and unity rule.

Maine Yankee Atomic Power Company 5

projectdl 6U\\Reporfs 2005-06-23 Final Report doc

SUMMARY

At the request of the U.S. Nuclear Regulatory Commission, the Environmental Survey and Site Assessment Program of the Oak Ridge Institute for Science and Education conducted confirmatory and in-process inspection survey activities at the Maine Yankee Atomic Power Company in Wiscasset, Maine. Confirmatory and in-process inspection activities included document and data reviews, and during the periods November 16,2004, December 8,2004, and April 25 through 27,2005, independent surface scans and soil, sediment, and water sampling.

ESSAP's confirmatory and in-process inspection results indicated collected soil and sediment samples did not contain residual contamination in excess of the derived concentration guideline levels for release for unrestricted use and therefore confirm, for areas subject to confirmatory surveys only, final status survey results.

Maine Yanhee Atomic l'oner Company 6

projecis\\l644\\Reporrs,2005-O6-?3 Final Report doc

FIGURES Maine Yankee Atomic Power Company projects' I64J\\ReportsU005-06-23 Final Report.doc

1644-001 (x)

GAR DINER /

NOT TO SCALE FIGURE 1:

Location of the Maine Yankee Atomic Power Plant, Wiscasset, Maine Maine Yankee Atomic Power Company 8

projects', 1 644\\Reports\\2005 23 Final Reportdoc

1644-006 (1)

\\ 1644S006

/

SAM P LI N G LO CAT1 0 N S

  1. SURFACE SOIL 0

FEET 160 0

METERS 50 FIGURE 2: FR 0100, Survey Unit 3 - Sampling Locations Maine Yankee.Atomic Power Company 9

projects\\l643\\RcportsQO05-06-23 Final Reportdoc

1644-002 (1)

SAMPLl NG LOCATIONS

  1. SOIL FROM EXCAVATED AREAS rn 1 637300 1

7 6373007 7 1637S005 16373006 INACCESSIBLE AREA N

NOT TO SCALE FIGURE 3: FR 0111, Survey Unit 9 - Sampling Locations Maine Yankee.\\lomic Power Company 10 projects:l 6J41~Reports\\Z005-06-23 Final Report doc

1644-003 (2)

\\

16433006 1643S005 SAMPLING LOCATIONS

  1. SOIL FROM EXCAVATED AREAS INACCESSIBLE AREA FEET 0

'METERS -

FIGURE 4: FR 01 11, Survey Unit 10 - Sampling Locations Maine Yankee Atomic Power Company 11 projects'~~l644'ReportsVOO5-06-23 Final Report doc

1644-007 (2)

SAMPLING LOCATIONS

  1. SOIL FROM EXCAVATED AREAS FEET 0

FIGURE 5: FR 01 11, Survey Unit 17 and FR 0200, Survey Unit 3 - Sampling Locations iMaine Yankee Atomic Power Company 12 projects\\l6J.1'~,ReportsV005-06-23 Final Report.doc

1644-008 (x)

SAM P LI N G LOCATIO N S

  1. SOIL FROM EXCAVATED AREAS m S U R V E Y E D AREA N

NOT TO SCALE FIGURE 6: FR 01 11, Survey Unit 19 - Sampling Locations Maine Yankee Atomic Power Company 13 projecn\\l 644'BReportsV005-06-23 Final Report.doc

1644-009 (X)

I 1 644SO 1 3 I

SAMPLING LOCATIONS

  1. SOIL FROM EXCAVATED AREAS
i; NOT TO SCALE FIGURE 7
FR 0200, Survey Unit 4 - Sampling Locations blame Yankee.-\\tomlc Power Company 14 projects\\l64J\\~Reports\\J005-06-23 Final Report doc

1644-010 (1) i EXCAVATION SAMPLING LOCATIONS

  1. SOIL FROM EXCAVATED AREAS FENCE WATER

+

I NOT TO SCALE FIGURE 8: FR 0200, Survey Unit 9 - Sampling Locations Maine Yankee Atomic Power Company 15 projects\\l64J\\ReportsV005-06-?3 Final Reportdoc

1644-004 (1 )

1644S002 SAM PLI N G LO CAT1 0 NS

  1. SURFACE SOIL 1 644SOO 1 N \\

0 FEET 12 -

4 METERS FIGURE 9: FR 0900, Survey Unit 2 - Sampling Locations Maine Yankee Atomic Power Company 16 projects 1644ReportsUO05-06-23 Final Report doc

1644-005 (1 )

SAMPLING LOCATIONS

  1. SURFACE SOIL 164 0

FEET 60 -

40 METERS FIGURE 10: FR 0900, Survey Unit 3 - Sampling Locations Maine Yankee Atomic Power Company 17 projects\\l64J',ReportsVOOS-06-23 Final Reportdoc

TABLES Maine Yankee Atomic Power Company projects\\l6J..2\\Reports'~~OO5-06-23 Final Report.doc

TABLE 1 RADlONUCLlDE CONCENTRATIONS IN SOILS AND SEDIMENTS REMAINING LAND AREAS MAINE YANKEE ATOMIC POWER COMPANY WISCASSET, MAINE 1644SO 17 0.14 t- 0.04 1644SO 1 8 0.04 f 0.03 Sum-of-Fractionsb Radionuclide Concentrations (pCi/g)

Samplea CS-137 CO-60 0.44 f 0.07 0.57

-0.01 k 0.03 I

0.02 I

Survey Units Within the Former Restricted Area' FR 0100 SC 3 1644S005 0.07 f 0.04d

-0.01 k 0.03 I

0.03 1644S006 0.01 t- 0.02

-0.03 f 0.03 I

0.00 1644S007 0.09

  • 0.03 0.03 f 0.03 I

0.07 I

FR 0111 SU 9 163 7S00 1

-0.03 t- 0.03

-0.01 f 0.04 0.00 1637S002 0.56 f 0.05 0.27 f 0.05 0.55 1637S003 0.02 f 0.03 0.03 f 0.04 0.04 1637S004 0.05 f 0.02 O.OOe f 0.03 0.02 1637S005 I

0.02 t- 0.02 1

0.00 f 0.03 I

0.01 1637S006 I

0.04 k 0.02 I

0.01 k 0.02 I

0.03 1637S007 I

0.04 f 0.03 I

0.01 f 0.03 I

0.03 FR 0111 SU 10 1643S001 0.06 f 0.03 0.00 k 0.03 0.03 1643S002 I

0.00 f 0.01 I

-0.01 k 0.02 I

0.00 1643S003 I

0.02 f 0.02 I

0.00 f 0.02 I

0.01 1643S004 I

0.02 f 0.02 1

-0.01 t- 0.04 I

0.01 1643S005 0.00 f 0.02 0.00 k 0.03 0.00 1 643 SO06 0.01 k 0.02 0.01 k 0.02 0.02 FR 0111 SU 17 1644S008 1.66 k 0.09 0.00 k 0.03 0.69 1644S009 0.04 f 0.02 0.01 k 0.03 0.03 FRO111 SU 19 1644S012 I

0.02 t- 0.02 I

0.05 f 0.04 I

0.07 1644S022*

1 0.05 k 0.03 I

0.15 f 0.05 I

0.20 FR 0200 SU 3 1644SO 10 0.02 f 0.03 0.00 f 0.03 0.01 1644S011 I

-0.01 k 0.02 I

0.04 f 0.04 I

0.05 1644S019 I

-0.01 f 0.01 I

0.01 f 0.03 I

0.0 I 1644S020 1

0.00 5 0.02 1

-0.01 f0.03 I

0.00 Maine Yankee.Atomic Power Company 19 projecrs\\l64J\\Reports~~.?005-06-?3 Final Report doc

TABLE 1 (CONTINUED)

RADIONUCLIDE CONCENTRATIONS IN SOILS AND SEDIhIENTS REMAINING LAND AREAS MAINE YANKEE ATOMIC POWER COMPANY WISCASSET, MAINE Su m-o f-F r ac tionsb Refer to Figures 2 through IO.

Calculated using the sum-of-fractions (SOF) to compare to the unity rule, as discussed in Section 4.3.3 of MARSSllll DCGLs are 2.39 and 0.86 pCiig for Cs-137 and CO-60, respectively, for survey units within the former restricted area.

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

Zero values due to rounding.

Sediment sample collected from standing water west of the 1 15 kV switchyard after water was pumped to the area from the FR gDCGLs are 4.2 and I.52 pCi!g for Cs-137 and Co-60, respectively, for survey units outside the former restricted area (NRC 2000). Note: A value of zero was used in the SOF calculation when a radionuclide concentration result was negative.

01 1 1 SU 19 excavation.

Maine Yankee Atomic Power Company 20 projects\\] 633\\Repons,~OOj-06-23 Final Report.doc

TABLE 2 RADIONUCLIDE CONCENTRATIONS IN FR 01 11 SU 19 WATER REMAINING LAND AREAS MAINE YANKEE ATOMIC POWER COMPANY WISCASSET, MAINE 21 b

"Uncertainties represent the 95% confidence level based on total propagated uncertainties bAnalysis not performed Maine Yankee Atomic Power Company projects\\l644\\ReportsVO05-06-23 Final Keport.doc

REFERENCES Maine Yankee Atomic Power Company (MYAPC). Maine Yankee License Termination Plan, Revision 3. LViscasset, Maine. October 2002.

Maine Yankee Atomic Power Company. http://www.maineyankee.com/public/default.htm.

Accessed April 8, 2005.

Oak Ridge Institute for Science and Education (ORISE). Final Confirmatory Survey Plan for Surface Soil Survey Unit 9, Maine Yankee Atomic Power Company, Wiscasset, Maine [Docket No. 50-0309; RFTA No. 04-0031. Oak Ridge, TN; November 1 I, 2004a.

Oak Ridge Institute for Science and Education. Final Confirmatory Survey Plan for Surface Soil Survey Unit 10, Maine Yankee Atomic Power Company, Wiscasset, Maine [Docket No. 50-0309; RFTA No. 05-0061. Oak Ridge, TN; December 3,2004b.

Oak Ridge Institute for Science and Education. Survey Procedures Manual for the Environmental Survey and Site Assessment Program. Oak Ridge, Tennessee; September 2, 2004c.

Oak Ridge Institute for Science and Education. Quality Assurance Manual for the Environmental Survey and Site Assessment Program. Oak Ridge, Tennessee; August 3 1,2004d.

Oak Ridge Institute for Science and Education. Laboratory Procedures Manual for the Environmental Survey and Site Assessment Program. Oak Ridge, Tennessee; August 3 1, 2004e.

Oak Ridge Institute for Science and Education. Final Confirmatory Survey Plan for Remaining Land Areas, Maine Yankee Atomic Power Company, Wiscasset, Maine [Docket No. 50-0309; RFTA No. 05-0061. Oak Ridge, TN; April 20,2005.

U.S. Nuclear Regulatory Commission (NRC). Multi-Agency Radiation Survey and Site Investigation Manual (MARSSM). Washington, DC: NUREG-1 575, Revision 1 ; August 2000.

Maine Yankee.4tomic Power Company 22 projects' I6J3'~Reports~O05-06-?~

Final Report doc

Maine Yankee Atomic Power Company APPENDIX A MAJOR INSTRUMENTATION pro~ects'.l644'Reports:2005-06-13 Final Report doc

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 employer.

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

Ludlum Model 12 (Ludlum Measurements, Inc., Sweetwater, TX) coupled to Victoreen NaI Scintillation Detector Model 489-55, Crystal: 3.2 cm x 3.8 cm (Victoreen, Cleveland, OH)

LABORATORY ANALYTICAL INSTRU~IENTATION Tri-Carb Liquid Scintillation Analyzer Model 3 100 (Packard Instrument Co., Meriden, CT)

High Purity Extended Range Intrinsic Detector CanberrdTennelec Model No: ERVDS30-25 195 (Canberra, Meriden, CT)

Used in conjunction with:

Lead Shield Model G-1 1 (Nuclear Lead, Oak Ridge, TN) and Multichannel Analyzer DEC ALPHA Workstation (Canberra, Meriden, CT)

Maine Yankee Atomic Power Company A-1 projects\\ 1 6.W\\Reports1~00j-06-23 Final Report doc

High Purity Extended Range Intrinsic Detector Model No. GMX-45200-5 (AMETEWORTEC, Oak Ridge, TN) used in conjunction with:

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

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

High-Puri ty Germanium Detector Model GMX-?O-P4, 30% Eff.

(AMETEWORTEC, Oak Ridge, TN)

Used in conjunction with:

Lead Shield Model G-16 (Gamma Products, Palos Hills, IL) and Multichannel Analyzer DEC ALPHA Workstation (Canberra, Meriden, CT)

Maine Yankee Atomic Power Company pro] ec ts\\ 1 bJJ!Keports:2005-06-23 Final Report doc A-2

APPENDIX B SURVEY AND ANALYTICAL PROCEDURES Maine Yankee Atomic Power Company projects, I 6J4:Reports;Z005-06-23 Final Report doc

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.

A walkdown of the survey areas was performed in order to evaluate and identify potential health and safety issues. MYAPC provided general site-specific safety awareness. Survey work was performed per the ORlSE generic health and safety plans and a site-specific integrated safety management (ISAM) pre-job hazard checklist.

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

Survey Procedures Manual (September 2004)

Laboratory Procedures Manual (August 2004)

Quality Assurance Manual (August 2004)

The procedures contained in these manuals were developed to meet the requirements of Department of Energy (DOE) Order 414.1B and the U.S. Nuclear Regulatory Commission Qiiality Assurance Manual for the Of$ce of Nuclear Material Safety and Safeguards 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, and ITP Laboratory Quality Assurance Programs.

.Maine Yankee Atomic Power Company B-1 projects: 1644:Reports'\\Z005-06-?? Final Report doc

0 0

Training and certi'fication 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 1 cm.

Identification of elevated levels was based on increases in the audible signal from the recording and/or indicating instrument. Scans were performed using NaI detectors coupled to ratemeters.

The scan MDCs for the NaI scintillation detector for the contaminants of concern in surface soil were obtained directly from NUREG-1 507' when available. The scan minimum detectable concentrations (MDC) provided in NUREG-1507 were 10.4 and 5.8 pCi/g, respectively, for Cs-137 and Co-60.

Soil and Sediment Sampling Approximately 1 kilogram (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.

Water Sampling Approximately one liter of water was collected from each sample location. The samples were sealed and labeled in accordance with ESSAP survey procedures.

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. Liquid samples were NUREG-1507 Minimum Detectable Concentrations with Typical Radiation Survey Instruments for Various Contaminants and Field Conditions US Kuclear Regulatory Commission, Washington, DC; June 1998 I

Maine Yankee Atomic Power Company B-2 projectdl 643'Reports'2005-06-23 Final Report doc

acidified. Net material weights were determined and the samples counted using intrinsic germanium detectors coupled 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 total absorption peaks (TAP) associated with the radionuclides of concern were reviewed for consistency of activity. Total absorption peaks used for determining the activities of radionuclides of concern and the typical associated MDCs for a one-hour count time were:

Radionuclide TAP (MeV)

MDC Soil (pCi/.q')

MDC Water (pCi/L) cs-137 0.662 0.05 3.3 CO-60 1.173 0.05 3.9 Spectra were also reviewed for other identifiable TAPS.

Liquid Scintillation Water analysis for tritium (H-3) was performed by distillation and placing a representative portion of the distilled sample into a scintillation cocktail and counting on a liquid scintillation counter. The typical MDC of the procedure is 400 pCi/L.

DETECTION I,IMITS Detection limits, referred to as MDC, were based on 3 plus 4.65 times the standard deviation of the background count [3 + (4.65dBKG)I. Because of variations in background levels, measurement efficiencies, and contributions from other radionuclides in samples, the detcction limits differ from sample to sample and instrument to instrument.

Maine Yankee Atomic P w e r Company B-3 pro]ects:l644\\ReportsVOO5-06-?3 Final Report doc