|
---|
Category:Memoranda
MONTHYEARML22321A1042022-12-0101 December 2022 Lessons Learned Recommendations Effectiveness Review ML21060B1152021-03-31031 March 2021 Memo to File: Final Environmental Assessment and Finding of No Significant Impact for Initial and Updated Decommissioning Funding Plans for Pilgrim ISFSI ML19274B6662019-11-13013 November 2019 Summary of Public Meeting Near the Pilgrim Nuclear Power Station Regarding the Establishment and Operation of Community Advisory Boards ML19182A3562019-07-23023 July 2019 Quarterly Report on the Status of Public Petitions Under Title 10 of the Code of Federal Regulations, Section 2.206 - April 1 to June 30, 2019 ML18158A1302018-06-0707 June 2018 Evaluation - Memorandum Regarding Licensee Event Report Safety Significance Review in Response to Findings Associated with Inspection Procedure 95003; Evaluation of NRC Assessment and Inspection Processes at Pilgrim Nuclear Power Station ML18157A0402018-06-0606 June 2018 Inspection Procedure 95003: Evaluation of NRC Assessment and Inspection Processes at Pilgrim Nuclear Power Station ML18158A1332018-06-0606 June 2018 Extent of Condition Review in Response to Findings Associated with Inspection 95003: Evaluation of NRC Assessment and Inspection Processes at Pilgrim Nuclear Power Station ML16153A2762016-06-20020 June 2016 Memo - Transmittal of the Final Pilgrim Nuclear Power Station Accident Sequence Analysis ML16088A2042016-03-28028 March 2016 Memo T Bowers from s Ruffin, Technical Assistance Requests - Review 2015 Tri-Annual Decommissioning Funding Plans for Multiple Independent Spent Fuel Storage Installations W/ Encl 2 (Template) ML16088A2052016-03-28028 March 2016 Enclosure 1 - (72.30 DFP Reviews to Be Completed 2015) - Memo T Bowers from s Ruffin, Technial Assistance Requests - Review 2015 Tri-Annual Decommissioning Funding Plans for Multiple Independent Spent Fuel Storage Installations ML14294A5712014-11-0404 November 2014 Memo - Transmittal of the Final Pilgrim Nuclear Power Station Accident Sequence Analysis ML14300A0962014-10-28028 October 2014 Staff Review of the Pilgrim Physical Security Plan (Revision 12) for the Independent Spent Fuel Storage Installation Security and Verification of ASM Incorporation (TAC L24940) ML14232A3012014-08-20020 August 2014 Memo s Wastler, Technical Assistance Request - Review of Physical Security Plan for the Pilgrim Nuclear Power Stations (TAC No. L24940) Docket Nos. 72-1044, 50-293 ML14086A2912014-04-22022 April 2014 Summary of Telephone Conference Regarding the Verbal Authorization of Relief Request PRR-25, Revision 1 ML13351A2732014-01-0909 January 2014 G20130846/LTR-13-0911 - James Brett, the New England Council Ltr. Chairman'S Recent Tour and the Council'S Support for the Pilgrim Nuclear Power Station - Response ML13309A0802013-12-11011 December 2013 Memorandum to File: Transcript for 10 CFR 2.206 Petition from Beyond Nuclear (Et Al) Regarding General Electric Mark I and Mark II Boiling-Water Reactors ML13267A2342013-08-30030 August 2013 G20130629 - Pilgrim Watch'S 2.206 Petition to Pilgrim'S Emergency Preparedness Plans (MF2656) ML13108A3282013-04-22022 April 2013 Notice of Forthcoming Meeting with Petitioners Requesting Action Against Entergy Nuclear Operations, Inc., Regarding Operations at FitzPatrick, Pilgrim, and Vermont Yankee Nuclear Power Stations (TAC Nos. MF1092, MF1093, and MF1094) ML13196A2202012-06-0606 June 2012 Memo from B. Balsam, NRR and D. Logan, NRR to J. Susco, NRR on Summary of Section 7 Consultation Activities Related to the National Marine Fisheries Service'S Final Rule to List the Atlantic Sturgeon ML12137A0602012-05-29029 May 2012 Nuclear Regulatory Commission'S Analysis of Entergy Nuclear Operations, Inc. Decommissioning Funding Status Report for Indian Point Nuclear Generating Station, Units 1, 2 & 3; and Pilgrim Nuclear Power Station ML12090A2122012-03-30030 March 2012 Referring Jones River Watershed Association Petition to Intervene and Request to File New Contentions, or in Alternative, Jones River Watershed Association and Pilgrim Water Motion to Reopen the Pilgrim Nuclear Power Station, Docket No. 50- ML11250A1712011-09-14014 September 2011 Notice of Forthcoming Meeting with Petitioner Requesting Action Under 10 CFR 2.206 Regarding Immediate Suspension of the Operating Licenses of General Electric (GE) Mark 1 Boiling Water Reactors (Bwrs) ML11174A3252011-06-30030 June 2011 Memo Forwarding of Supplement 2 to NUREG-1891, SER Related to the Lr of Pilgrim Nuclear Power Station, Docket No. 50-293, to the Advisory Committee on Reactor Safeguards ML1115704052011-06-0606 June 2011 Notice of Meeting with Entergy Operations, Inc., to Discuss Implementation of Quality Oversight and Verification Programs at Entergy Sites Including Actions Being Taken to Enhance Effectiveness ML11126A0962011-05-12012 May 2011 Notice of Meeting with Petitioner Requesting Action Under 10CFR2.206 Regarding Immediate Suspension of Operating Licenses of General Electric Mark 1 Boiling Water Reactors ML1109700342011-04-19019 April 2011 Summary of Tele Conf Call Held on 4/6/11, Between the USNRC and Entergy Nuclear Operations, Inc., Concerning the Pilgrim Nuclear Power Station License Renewal Application ML1108206892011-04-19019 April 2011 February 24, 2011, Summary of Telephone Conference Call Held Between NRC and Entergy Nuclear Operations, Inc., Concerning the Pilgrim Nuclear Power Station License Renewal Application ML1108202082011-04-11011 April 2011 Summary of Telephone Conference Call Held on March 23, 2011, Between the USNRC and Entergy Nuclear Operations, Inc., Concerning the Pilgrim Nuclear Power Station License Renewal Application ML1107504052011-03-21021 March 2011 Notice of Meeting with Entergy Operations, Inc., to Discuss Fleetwide Submittal for Proposed Technical Specification and Quality Assurance Program Manual Changes Related to Unit Staff Qualification Requirements ML1100404192011-02-15015 February 2011 Summary of Telephone Conference Call Held on December 6, 2010, Between the U.S. Nuclear Regulatory Commission and Entergy Nuclear Operating, Inc., Concerning the Pilgrim Nuclear Power Station License Renewal Application (Tac No. MC9669) ML1018900452010-07-0808 July 2010 Notification of Information in the Matter of Pilgrim Nuclear Power Station ML0927301372009-10-0909 October 2009 Safety Evaluation by the Office of Nuclear Reactor Regulation Corporate Restructuring Conversion of Companies and Stock Split-Off by Entergy Nuclear Operations, Inc and Subsidiaries ML1029505722009-01-23023 January 2009 Task Interface Agreement - Evaluation of Application of Technical Specification 4.0.3, Surveillance Requirement Applicability, at Pilgrim ML0836601742009-01-23023 January 2009 TIA - Task Interface Agreement - Evaluation at Pilgrim of Application of TS 4.0.3, 12/31/08 ML1029505762009-01-23023 January 2009 Task Interface Agreement Evaluation of Application of Technical Specification 4.0.3, Surveillance Requirement Applicability, at Pilgrim ML0807400842008-03-14014 March 2008 Draft Regulatory Guide for Comment ML0718400342007-07-0606 July 2007 ACRS Review of the Pilgrim Nuclear Power Station License Renewal Application - Safety Evaluation Report ML0713100692007-06-0808 June 2007 Summary of Conference Call on May 10, 2007, with Entergy Nuclear Operations, Inc., Regarding the Pilgrim License Renewal Application ML0708104422007-03-15015 March 2007 Request for Additional Information on Time-Limited Aging Analyses for the Reactor Vessel and Internals, Pilgrim Nuclear Power Station, License Renewal Application ML0706402522007-03-0606 March 2007 ACRS Review of the Pilgrim Nuclear Plant Station Renewal Application - Safety Evaluation Report ML0705402052007-03-0101 March 2007 01/24/2007 Summary of Meeting with Pilgrim on the Draft Supplemental Environmental Impact Statement Regarding Pilgrim License Renewal Review ML0700501532007-01-0808 January 2007 01/24/2007 Notice of Forthcoming Meeting to Discuss the Draft Supplemental Environmental Impact Statement for the License Renewal of Pilgrim Nuclear Power Station ML0634800242006-12-13013 December 2006 Drop-In Visit from Entergy (Pilgrim) ML0633406952006-11-28028 November 2006 Memorandum to Levin from Albert, Access to Security, Radiological, Vital and Protected Areas of the Pilgrim Nuclear Station ML0629104322006-11-17017 November 2006 Final Response to Task Interface Agreement 2006-01 Related to the Adequacy of Emergency Diesel Generator and Shutdown Transformer Load Testing at Pilgrim Nuclear Power Station ML0627605082006-11-0707 November 2006 Summary of Conference Call on September 25, 2006, with Entergy Nuclear Operations, Inc ML0628504072006-10-23023 October 2006 2006/10/23-Summary of Conference Call on October 10, 2006 with Entergy Nuclear Operations. Inc., to Clarify Information Sent to the NRC in Response to Requests for Additional Information Regarding the Pilgrim License Renewal Application ML0625801622006-09-15015 September 2006 Audit Trip Report Regarding Entergy Nuclear Operations Inc. License Renewal Application for Pilgrim Nuclear Power Station, Dated January 25, 2006 ML0617000552006-07-13013 July 2006 2006/07/13-Summary of Public Scoping Meetings Conducted Related to the Review of the Pilgrim Nuclear Power Station, License Renewal Application ML0618104242006-06-30030 June 2006 2006/06/30- 07/19/2006 Notice of Forthcoming Exit Meeting with Entergy Nuclear Operations, Inc., on License Renewal Scoping and Screening Methodology and the Aging Management Program / Aging Management Review Audits for Pilgrim Nuclear Powe 2022-12-01
[Table view] Category:Safety Evaluation
MONTHYEARML21217A1752021-08-0505 August 2021 Amendment No 255 Pilgrim Independent Spent Fuel Storage Installation (ISFSI) Only Physical Security Plan - Public Version ML20328A2972020-12-0101 December 2020 Amendment No. 253 - Non-Safeguards Version ML19276C4202020-01-0202 January 2020 Issuance of Amendment No. 252, Request to Remove Cyber Security Plan Requirements for the Permanently Defueled Condition ML19274C6742020-01-0202 January 2020 Issuance of Amendment No. 251, Revise Emergency Plan and Emergency Action Level Scheme to Address Permanently Defueled Condition ML19142A0432019-12-18018 December 2019 Letter and Safety Evaluation, Exemption to Allow Reduced Emergency Planning Requirements; Revise Radiological Emergency Response Plan Consistent with Permanently Defueled Reactor ML19235A0502019-08-27027 August 2019 Issuance of Amendment No. 249 Order Approving Direct Transfer of Renewed Facility Operating License and ISFSI General License and Conforming Amendment ML19170A2502019-08-22022 August 2019 Enclosure 3, Safety Evaluation for Direct and Indirect Transfer of Renewed Facility Operating License to Holtec Pilgrim, LLC, Owner and Holtec Decommissioning International, LLC, Operator (L-2018-LLO-0003) ML19122A1992019-06-11011 June 2019 Review of Spent Fuel Management Plan ML18284A3752018-11-30030 November 2018 Issuance of Amendment No. 248, Revise Site Emergency Plan for On-Shift and Emergency Response Organization Staffing to Address Permanently Defueled Condition ML18128A0672018-06-0808 June 2018 Arkansas, Units 1 and 2; Grand Gulf, Unit 1; Indian Point Unit Nos. 2 and 3; Palisades; Pilgrim; River Bend Station, Unit 1; and Waterford, Unit-3 Relief Request No. EN-17-RR-1, Alternative to Use ASME Code Case N-513-4 ML17066A1302017-07-10010 July 2017 Pilgrim Nuclear Power Station - Issuance of Amendment No. 246, Revise Administrative Controls Section of Technical Specifications to Change Staffing and Training Requirements for Permanently Defueled Condition (CAC No. MF9304) ML17093A8942017-05-12012 May 2017 Pilgrim Nuclear Power Station - Relief Requests PNPS-ISI-001 and PNPS-ISI-002, Relief from ASME Code Volumetric Examination Requirements for the Fourth 10-Year Inservice Inspection Interval (CAC Nos. MF8092 and MF8093) ML17058A3252017-04-12012 April 2017 Approval of Certified Fuel Handler Training and Retraining Program ML16250A2232016-10-28028 October 2016 Issuance of Amendments Proposed Changes to Emergency Plan to Revise Training for the on - Shift Chemistry Technician ML16251A6202016-09-13013 September 2016 Entergy Fleet Request for Approval of Change to the Entergy Quality Assurance Program Manual (CAC Nos. MF7086 - MF7097) ML16082A4602016-06-0606 June 2016 Issuance of Amendment Cyber Security Plan Implementation Schedule ML16096A2692016-06-0606 June 2016 Arkansas; Grand Gulf; James A. Fitzpatrick; Indian Point; Palisades; Pilgrim; River Bend; and Waterford - Relief Request RR-EN-15-2, Proposed Alternative to Use ASME Boiler and Pressure Vessel Code Case N-786-1 ML16093A0282016-05-31031 May 2016 Entergy Services, Inc., Proposed Alternative to Utilize ASME Code Case N-789-1, Relief Request RR-EN-15-1, Revision 1 ML16124B0872016-05-0303 May 2016 E-mail Review of Safety Evaluation for Proposed Alternative Relief Request No. PRR-51 ML16042A2912016-03-15015 March 2016 Issuance of Proposed Alternative Relief Request PRR-51, Relief from the Requirements of the ASME Code ML16008B0772016-03-0303 March 2016 Safety Evaluation Regarding Implementation of Mitigating Strategies and Reliable Spent Fuel Pool Instrumentation Related to Orders EA-12-049 and EA-12-051 ML15338A3092016-01-0505 January 2016 Relief Request PRR-50, Relief from the Requirement of the ASME Code, Implementation of Code Case N-702 ML15166A4012015-06-19019 June 2015 Request for Alternative PRR-26 for the Fifth 10-year Inservice Inspection Interval ML15114A0212015-05-0606 May 2015 Issuance of Amendment Regarding the Minimum Critical Power Ratio License Amendment Request ML15103A0692015-04-21021 April 2015 Relief Request PRR-24 Regarding Nozzle-to-Vessel Welds and Nozzle Inner Radii Examination ML15084A0252015-03-23023 March 2015 Non-Proprietary - Safety Evaluation - Fourth 10-Year Interval Inservice Inspection - Request for Relief PRR-24 ML14272A0702015-03-12012 March 2015 Issuance of Amendment 242 Re Revision to Technical Specification 2.1, Safety Limits to Resolve Pressure Regulator Fail-Open Transient ML14336A6612014-12-11011 December 2014 Issuance of Amendment Regarding Cyber Security Plan Implementation Schedule Milestone 8 (Tac No. MF3482) ML14295A6852014-10-31031 October 2014 Issuance of Amendment Regarding Heavy Loads to Facilitate Dry Storage Handling Operations ML14210A2662014-08-0808 August 2014 Arkansas, Units 1 & 2, Big Rock Point, James A. Fitzpatrick, Grand Gulf, Unit 1, Indian Point, Units 1, 2 & 3, Palisades, Pilgrim, River Bend, Unit 1, Vermont Yankee, Waterford, Safety Evaluation Quality Assurance Program Manual, Rev. 24 & ML14198A1572014-08-0101 August 2014 Relief Requests PR-03 and PR-05 Regarding the Inservice Testing Program (Tac MF0370) ML14083A6312014-03-27027 March 2014 Relief Request PRR-22 Regarding a Risk-Informed Inservice Inspection Program for Class 1 and 2 Piping Welds ML13149A2152013-05-29029 May 2013 Correction to Staff Assessment Letter to Recommendation 9.3 of the Near-Term Task Force Related to the Fukushima Dai-Ichi Nuclear Power Plant Accident ML13127A1792013-05-21021 May 2013 Staff Assessment in Response to Recommendation 9.3 of the Near-Term Task Force Related to the Fukushima Dai-ichi Nuclear Power Plant Accident ML13025A3062013-03-14014 March 2013 ANO 1 & 2, Big Rock, FitzPatrick, GGNS, Indian Point 1, 2 & 3, Palisades, Pilgrim, RBS, Vermont Yankee, and Waterford - Correction to Amendments Issued on 12/28/12, Revise QA Program Manual and Staff Qualification Technical Specifications ML12261A1302012-11-13013 November 2012 Issuance of Amendments to Renewed Facility Operating License Changes in Cyber Security Plan Implementation Milestone ML1220100482012-08-0707 August 2012 Issuance of Amendment No. 237 Revision to Condensate Storage Tank Low Level Trip Setpoint ML12174A1472012-07-10010 July 2012 Safety Evaluation for Relief Request PRR-21, Rev 4, to Install a Weld Overlay on RPV-n14-1 Standby Liquid Control Safe-End Nozzle Weld at Pilgrim ML11152A0432011-07-22022 July 2011 License Amendment, Cyber Security Plan ML1106500092011-03-28028 March 2011 Issuance of Amendment No. 235 Revised Technical Specifications for Setpoint and Setpoint Tolerance Increases for Safety Relief Valves and Spring Safety Valves ML1100502982011-01-26026 January 2011 Issuance of Amendment Regarding Revised Pressure and Temperature (P-T) Limit Curves and Relocation of P-T Curves to the PTLR ML1022901632010-08-25025 August 2010 Relief Request PRR-20, Alternative Examination Requirements for Nozzle-To-Shell and Inner Radii Welds Using ASME Code Case N-702 and BWRVIP-108 - Pilgrim Nuclear Power Station ML0936208072010-01-22022 January 2010 Cover Letter, (Non-Proprietary) Order Extending the Effectiveness of the Approval of the Indirect Transfer of Facility Operating Licenses for Big Rock Point, Fitzpatrick, Indian Point, Palisades, Pilgrim, and Vermont Yankee Nuclear Power St ML0936208952010-01-22022 January 2010 Safety Evaluation,(Non-Proprietary) Order Extending the Effectiveness of the Approval of the Indirect Transfer of Facility Operating Licenses for Big Rock Point, Fitzpatrick, Indian Point,Palisades,Pilgrim, and Vermont Yankee Nuclear Power ML0928706472009-10-29029 October 2009 Request for Threshold Determination Under 10 CFR 50.80-Big Rock Point, James A. FitzPatrick Nuclear Power Plant, Indian Point Nuclear Generating Nos. 1, 2 and 3, Palisades, Pilgrim, Vermont Yankee ML0927301372009-10-0909 October 2009 Safety Evaluation by the Office of Nuclear Reactor Regulation Corporate Restructuring Conversion of Companies and Stock Split-Off by Entergy Nuclear Operations, Inc and Subsidiaries ML0923705492009-09-11011 September 2009 Relief Request (PRR)19, Install a Weld Overlay on Jet Pump Instrumentation Nozzle Weld RPV-N9A-1- Pilgrim Nuclear Power Station ML0911304562009-04-30030 April 2009 Relief Request ISI-2008-1, Use of Later ASME Section XI Code Edition and Addenda for Repair and Replacement, Pressure Testing, and Destructive Testing Activities-Pilgrim Nuclear Power Station ML0906402242009-03-26026 March 2009 License Amendment, Revised Technical Specifications (TS) Section 2.1.2, Safety Limit Minimum Critical Power Ratio (SLMCPR) for Two-Loop and Single-Loop Operation ML0815703662008-11-20020 November 2008 License Amendment, Issuance of Amendment Adoption of TSTF-448, Revision 3, Control Room Envelope Habitability 2021-08-05
[Table view] |
Text
I :- IAd, (
APR (18 1993 Il L MEMORANDUM FOR: Ronald B. Eaton, Project Manager Project Directorate I-III Division of Reactor Projects FROM: LeMoine J. Cunningham, Chief Radiation Protection Branch Division of Radiation Safety and Safeguards SUBJEC1: PROPOSED DISPOSAL OF SLIGHTLY CONTAMINATED RADIOACTIVE CONSTRUCTION SOIL ONSITE AT THE PILGRIM NUCLEAR POWER PLANT (TAC NO. M85501)
By letter dated January 15, 1993, the Boston Edison Company (the licensee) submitted a request pursuant to 10 CFR 20.302 for the disposal of slightly contaminated radioactive soil onsite at the Pilgrim Nuclear Power Plant. We have completed our review of the request and find the licensee's procedures, including documented commitments, to be acceptable. This approval is granted provided that the enclosed SER is permanently incorporated into the licensee's Offsitc Dose Calculation Manual (ODCM) as an Appendix. Also, future modific:ation of these commitments shall be reported to the NRC.
The SALP is also enclosed. This completes our review of TAC M85501.
Original signed by LeMoine 1.Cunningham LeMoine J. Cunningham, Chief Radiation Protection Branch Division of Radiation Safety and Safeguards
Enclosures:
As stated DQ11trittivton:
Cehtral files JWigginton JMinns PRPB R/F FCongel RErickson HMiller, RI LJCunningham PMcKee WLahs TEssi) WButler JAustin AI '
OFC l M`NRR RPB:DRSS:NRR C: RE1DR _ ____
NAME lnns:mgc /THEssig XJ z__ _ nn =
f)ATE O3/'iO93 ;5'/93 l 93 OFFICIAL RECORD COPY DISK\D(CUMENT NAME: A:\PILGRIM
...~I, 0I
,--;4 f:0 :)936008- .;-^ .1; i4WXK 05000293 OF
SAFETY EVALUATION RELATED TO THE PILGRIM NUCLEAR POWER PLANT ONSITE DISPOSAL OF CONTAMINATED RADIOACTIVE CONSTRUCTION SOIL
1.0 INTRODUCTION
By letters dated January 15, 1993, Boston Edison Company (BECo) requested approval pursuant to Section 20.302 of Title 10 of the Code of Federal Regulation (CFR) for the disposal of licensed material not previously considered in the Pilgrim Final Environmental Statement (FES), dated May 1972.
The BECo request contains a detailed description of the licensed material (i.e, backfill construction soil) subject to this 10 CFR 20.302 request, based on traces of residual radioactivity due to natural fallout, plant modification and operational activities. The 79,000 cubic feet (2,238 cubic meter) of construction soil contains a total radionuclides inventory of 0.636 millicuries (mCi) of Cobalt-60 and Cesium-137.
In its submittal, the licensee addressed specific Information requested in accordance with 10 CFR 20.302 (a), provided a detailed description of the licensed material, thoroughly analyzed and evaluated the information pertinent to the effects on the environment of the proposed disposal of licensed material, and committed to follow specific procedures to minimize the risk of unexpected exposures.
2.0 [IESCRIPTION OF WASTE The material was contaminated by several events involving releases of radioactivity materials to onsite locations where excavations were subsequently made. These events were reported to and inspected by the staff.
Some o1 events were the Resin Egress Event , Radwaste Trucklock SPlls 3 4, and the spill from the Condensate Demineralizer Resin Addition Room'.
The contaminated material for disposal consists of approximately 79,000 cubic feet of controlled backfill grading soil placed during plant construction.
The ma!;s of this material has been estimated to be 4.0 million kilograms.
Four projects contributed to the majority of the material: (1) installation of a third diesel generator; (2) IOCFR5O Appendix R fire protection modification; (3) excavation of the foundation of the hydrogen water chemistry injection building; and (4) physical security modifications.
1BECo letter from E.T. Boulette to the NRC Document Control Desk, January 15, 1993.
2 Licensee Event Report 82-19/032.
3 Licensee Event Report 77-29/1P.
4 Licensee Event Report 88-026.
5 NRC Inspection Report 50-293/81-04.
2 The material contains sand, silt, and rough stone (concrete rubble).
There are no hazardous material mixed in the soil.
3.0 PROPOSED DISPOSAL METHOD BECo plans to dispose of the 79,000 cubic feet of contaminated construction soil onsite pursuant to 10 CFR 20.302. The contaminated material was moved to its current location in August 1988 to locate it further away from the wetland. The disposal of the soil will be land application to an area located onsite 1200 feet south west of the plant, in an area between the Off Gas Stack access road, and the main parking lot access road within the Pilgrim owner controlled area (Figure 1). The proposed storage area is a natural depression in the ground (kettle). After placement and compacting, the material will be covered with topsoil and conservation mix grass seeding to help prevent erosion. Any remaining drainage and surface runoff will be entirely within the BECo owner controlled area. The disposal location is approximately 150 feet from the nearest wetland, shown as W-11 on Figure 1, and approximately 1000 to 1500 feet from Cape Cod Bay.
The area is not available for public use. Upon completing the disposal, no active controls will be employed since the area is within the BECo PNPS owner controlled area.
Table 1 lists the principal nuclides identified in the 4.0 million kilograms of material.
TABLE I Nuclide Total Activity mCi Cs-137 0.442 Co-60 0.194 Total: 0.636 4.0 RADIOLOGICAL IMPACTS The licensee has evaluated the following potential exposure pathways to members of the general public from the radlonuclides in the soil: (1) external exposure caused by groundshine from the disposal site; (2) internal exposure caused by inhalation of re-suspended radlonuclides; and (3) internal exposure from ingesting ground water. The staff has reviewed the licensee's calculational methods and assumptions and finds that they are acceptable. The dose assesments are based on the following:
-Ir 3
il.0.636 mCi of contaminated construction soil distributed over 79,000 square feet.
- . Direct radiation exposure of 2000 hours0.0231 days <br />0.556 hours <br />0.00331 weeks <br />7.61e-4 months <br /> per year.
- 3. Inhalation exposure based on 2000 hours0.0231 days <br />0.556 hours <br />0.00331 weeks <br />7.61e-4 months <br /> per year is minimized due to six-inch layer of gravel (which inhibits wind erosion).
- 4. Groundwater not considered because there are no domestic wells in the area down-gradient from the plant.
Dose S (:alculated from these pathways are shown in T;ible 2. The total dose of 0.07 5 iswithin the staff's guideline of 1 mrem per year. Such a dose is a smal 1 fraction of the 300 mrem received annually by members of the general publ ic from sources of natural background.
TABLE 2 Whole Body Dose Received by Maximally Exposed Individual Pathway (mrem/vr)
Groundshine 0.025 Inhalation 0.050 Groundwater Ingestion 0.000 Total 0.075 The guidelines used by the NRC staff for onsite disposal of licensed material are presented in Table 3, along with the staff's evaluation of how each guidelines has been satisfied.
The licensee's procedures and commitments as documented in the submittal are acceptable, provided that they are permanently incorporated into the licensee's Offsite Dose Calculation Manual (ODCM) as an Appendix, and that future modifications be reported to NRC in accordance with the applicable ODCM change protocol.
Based on the above findings, the staff finds the licensee's proposal to dispose of the low level radioactive waste soil onsite in the manner describEd in the BECo letter dated January 15, 1993, to be acceptable.
4 TABLE 36 20.302 GUIDELINE FOR ONSITE DISPOSAL STAFF'S EVALUATION
- 1. The radioactive material 1. Due to the nature of the should be disposed of in a disposed material, recycling mariner that it is unlikely to the general public is not that the material would be considered likely.
rec:ycled.
- 2. Dos;es to the total body and 2. This guideline is addressed in any body organ of a minimally Table 2.
exposed individuals (a member of the general public or a non-occupationally exposed worker) from the probable pathways of exposure to the disposed material should be less than I mrem/year.
- 3. Do;es to the total body and 3. Because the material will be any body organ of an land-spread, the staff inadvertent intruder from the considers the maximally probable pathways of exposure exposed individual scenario to should be less than 5 also address the intruder mrom/year. scenario.
- 4. Doses to the total body and 4. Even if recycling were to any body organ of an occur after release from individual from assumed regulatory control, the dose rec:ycling of the disposed to maximally exposed member of ma¶verial at the time the the public is not expected to disposal site is released from exceed 1 mrem/year, based on regulatory control from all exposure scenarios considered likely pathways of exposure in this analysis.
s)uld be less than I mrem.
E.F. Branagan Jr. and F.J. Congel, 'Disposal of Contaminated Radioactive Wastes from Nuclear Power Plants," presented at the Health Physics SocIety's Mid-Year Symposium on Health Physics Considerations in Decontamination/Decommissioning, Knoxville, Tennessee, February 1986, (CCONF-860203).
X - I SALP INPUT PILGRIM NUCLEAR POWER STATION FACILIT( NAME: Pilgrim
SUMMARY
OF REVIEW /INSPECTION ACTIVITIES:
Boston Edison Company (BECo) submitted, by letter, dated January 15, 1993, a request pursuant to 10 CFR 20.302(a) for the onsite disposal of slightly contaminated construction soil which originated at Pilgrim Nuclear Power Station.
NARRATIVE DISCUSSION OF LICENSEE PERFORMANCE-RMADIOLOGICAL CONTROL:
The licensee's submittal was technically sound and responsive to NRC staff concerns to address the criteria of 10 CFR 20.302(a).
AUTHOR: John L. Minns PRPB/DRSS/NRR