|
---|
Category:Environmental Report
MONTHYEARML0704303162007-01-31031 January 2007 Yankee Atomic Electric Company - Submittal of the 2006 Annual Radiological Effluent Release Report and Offsite Dose Calculation Manual ML0712306432007-01-10010 January 2007 Radiological Survey Results for the Industrial Area & Selected Outside Open Land Area Survey Units at the Yankee Nuclear Power Station, Rowe, Massachusetts ML0512402972005-04-26026 April 2005 Yankee Atomic Electric Company, 2004 Annual Radiological Environmental Operating Report ML0716700132005-01-28028 January 2005 Yankee Nuclear Power Station - Figure 16 - Soil Sample Locations (Industrial and Non-Industrial Area) and Ohm Results Exceeding MCP Reportable Concentrations ML0716700122005-01-26026 January 2005 Yankee Nuclear Power Station Phase II Comprehensive Site Assessment Report ML0434202432004-11-30030 November 2004 Archaeological Reconnaissance Survey, Archaeological Resources Management Plan, Yankee Nuclear Power Station ML0404203882004-02-0202 February 2004 Groundwater Sampling Results for Ynps - Correction ML0314705902003-05-19019 May 2003 Site Groundwater Data Collection for Ynps Decommissioning. Attachment 1- 5 and Verification Checklist ML0314705892003-05-19019 May 2003 Site Groundwater Data Collection for Ynps Decommissioning. Tables Pages 23 - 30 ML0314705862003-05-19019 May 2003 Site Groundwater Data Collection for Ynps Decommissioning. Tables Pages 16 - 22 ML0314705842003-05-19019 May 2003 Site Groundwater Data Collection for Ynps Decommissioning. Tables Pages 9 - 15 ML0314705832003-05-19019 May 2003 Site Groundwater Data Collection for Ynps Decommissioning. Tables Pages 1 - 8 ML0312506362003-04-28028 April 2003 Annual Radiological Environmental Operating Report ML0314705802003-02-0404 February 2003 Site Groundwater Data Collection for Ynps Decommissioning. Table of Contents Through Figure 8 ML0717202821998-06-22022 June 1998 Yankee Nuclear Power Station, Technical Basis Document for Background Sr-90 in Soil, Rev. 1 ML0704305001993-12-20020 December 1993 Environmental Report for Decommissioning of Yankee Nuclear Power Station 2007-01-31
[Table view] Category:Memoranda
MONTHYEARML21062A2492021-04-0707 April 2021 Memorandum to File for Ea+Fonsi for Yankee Rowe ISFSI DFP ML19226A3872019-08-12012 August 2019 Memorandum to C. Regan Summary of June 11, 2019, Closed Meeting to Discuss Safeguards Information Associated with Independent Spent Fuel Storage Installation Security 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 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) ML16032A2052016-02-0404 February 2016 Memoranda to C. K. Bladey Notice of Issuance of Exemption from NAC International, Certificate of Compliance No. 1025 Fuel Specification and Loading Conditions at the Yankee Nuclear Power Station Independent Spent Fuel Storage Installation ML13259A0722013-09-13013 September 2013 Memorandum to C. K. Bladey Connecticut Yankee Atomic Power Company, Maine Yankee Atomic Power Company, and Yankee Atomic Electric Company Issuance of Exemption from Title 10 of the Code of Federal Regulation 50.38 ML13197A4192013-07-17017 July 2013 Memorandum to C. Bladey Yankee Atomic Electric Company-Issuance of Environmental Assessment and Finding of No Significant Impact for Exemption from Portions of Title 10 of the Code of Federal Regulations Part 50 Appendix E, and 50.47 ML13032A0572013-01-30030 January 2013 2012 Annual Summary of the Green Mountain Power Special Nuclear Committee ML12139A3852012-09-21021 September 2012 Memo C Bladey, Adm Re FRN - Yankee Atomic Electric Co (Yankee Rowe Isfsi), Exemption from Certain Security Requirements, Docket Nos. 50-029 and 72-31, License DPR-3 ML11298A0912011-10-20020 October 2011 Summary of Meeting with Yankee Companies, Northeast Utilities (Nu) & Nstar to Discuss Indirect License Transfer Request Related to Pending Merger of Nu & Nstar, Request for Exemption from 10 CFR 50.38 & Decommissioning Financial Assurance ML1124304582011-09-15015 September 2011 Memo to NMSS Ynps 10 CFR 73.55 Exemption Review ML1118704532011-07-0606 July 2011 C. Bladey Memorandum Notice of Consideration of Approval of Application Regarding Proposed Merger and Opportunity for a Hearing ML1036101362010-12-22022 December 2010 Technical Assistance Request - Review of the Yankee Rowe Response and Exemption Request to the Revised 10 CFR 73.55 Rule (TAC No. L24501) ML1016900382010-06-17017 June 2010 6/17/2010 Memo to C. Bladey Federal Register Notice Publishing an Environmental Assessment and Finding of No Significant Impact for a Request for an Exemption Per 10 CFR 72.7 ML0627703652006-10-11011 October 2006 Keith Mcconnell Memo Forthcoming Meeting with Yankee Atomic Electric Co. to Discuss a Proposed Change to the Site Security Plan ML0617105632006-07-24024 July 2006 Memo Yankee Nuclear Power Station - Request for Partial Exemption from Record Keeping Requirements (TAC No. L52674) ML0618003562006-07-0606 July 2006 Summary of Meeting Between the Nuclear Regulatory Commission Staff and Yankee Atomic Electric Company Regarding the Yankee Nuclear Power Station Groundwater Monitoring ML0615903472006-06-26026 June 2006 Notice of Environmental Assessment and Finding of No Significant Impact Related to Partial Exemption from 10 CFR 50.71, Recordkeeping Requirements -- Yankee Nuclear Power Station ML0601804242006-03-0101 March 2006 Michael Lesar Memo Notice of Environmental Assessment and Finding of No Significant Impact Related to Exemption of Material in Accordance with 10 CFR 20.2002 for Proposed Disposal Procedures - Yankee Nuclear Power Station ML0510400192005-05-23023 May 2005 Yankee Nuclear Power Station - Environmental Assessment and Finding of No Significant Impact Related to the License Termination Plan (TAC No. L52095) ML0603301592005-04-28028 April 2005 Memo from D. Gillen, NMSS, to M. Lesar, Adm, Subject: Yankee Nuclear Power Station - Environmental Assessment and Finding of No Significant Impact Related to Exemption of Material in Accordance with 10 CFR 20.2002 for Proposed Disposal Proc ML0500701912005-01-11011 January 2005 Mark Thaggard Memo Request for Technical Assistance on Review of Proposed Disposal in Accordance with 10 CFR 20.2002 for the Yankee Nuclear Power Station (TAC No. L52650) ML0423802542004-08-24024 August 2004 Summary of Public Meeting in Shelborne Falls, Massachusetts on the Yankee (Rowe) Nuclear Power Station License Termination Plan ML0421901702004-08-0505 August 2004 Summary of Meeting Between NRC Staff and Yankee Atomic Electric Company Regarding the Yankee (Rowe) Nuclear Power Station License Termination Plan ML0421901172004-08-0505 August 2004 Summary of Meeting Between the U.S. Nuclear Regulatory Commission Staff and Yankee Atomic Electric Company Regarding the Yankee (Rowe) Nuclear Power Station License Termination Plan ML0418800542004-06-30030 June 2004 Summary of Meeting with Yankee Atomic Electric Company Regarding the Yankee (Rowe) Nuclear Power Station License Termination Plan ML0415605572004-06-0404 June 2004 6/4/04 - Memo to M. Lesar, Yankee Nuclear Power Station - Notice of Public Meeting on License Termination Plan (TAC No.L52095) ML0414700102004-05-25025 May 2004 Notice of Meeting with Yankee Atomic Electric Co Regarding the License Termination Plan ML0411804942004-04-27027 April 2004 Memo to M. Lesar, Fr Notice Yankee Nuclear Power Station - Acceptance Review of License Termination Plan (TAC No. L52095) ML0409204302003-10-29029 October 2003 Memorandum to Stacey Rosenberg Re Briefing Package for Drop-In Visit by Richard Kacich, President of Yankee Atomic with EDO ML0324500282003-09-0101 September 2003 Summary of Meeting Between NRC Staff and Yankee Atomic Electric Co. Yankee (Rowe) Nuclear Power Station License Termination Plan ML0316110202003-06-0909 June 2003 Forthcoming Meeting with Yankee Atomic Electric Co, to Discuss License Termination Plan for Yankee Nuclear Power Station ML0311104782003-04-18018 April 2003 Yankee, Biweekly Fr Notice, Notice of Issuance of Amendment 157 Revising the Ynps License and Technical Specifications to Delete Operational and Administrative Requirements That Would No Longer Be Required Once the Spent Fuel.. ML0310001162003-04-0909 April 2003 Public Meeting with Yankee Atomic Electric Co. to Discuss Issues Related to Final Status Survey & Groundwater Issues for License Termination Plan for Yankee Nuclear Power Station ML0309301112003-04-0303 April 2003 Notice of Meeting with Yankee Atomic Electric Co Re Dose Modeling for License Termination Plan for Yankee Nuclear Power Station ML0308300322003-03-20020 March 2003 Ltp Meeting Cover Letter ML0236500852002-12-26026 December 2002 Summary of December 17, 2002 Meeting Between NRC and Yankee Atomic Electric Co Re the Yankee Rowe Nuclear Power Station License Termination Plan ML0717202821998-06-22022 June 1998 Yankee Nuclear Power Station, Technical Basis Document for Background Sr-90 in Soil, Rev. 1 NRC Generic Letter 1989-111989-06-30030 June 1989 NRC Generic Letter 1989-011: Resolution of Generic Issue 101 Boiling Water Reactor Water Level Redundancy 2021-04-07
[Table view] |
Text
MEMORANDUM To: File Date: June 22, 1998 From: Edward Cumnming *' File:. RP 98-72
Subject:
Technical Basis Document for Background Sr-90 in Soil, Rev. I
- 1. Memorandum RPG 98-01, Rev. 1, C.B. Martel to E.M. Heath, "Background Strontium-90 Concentration irt Soil." dated June 18. 1998.
- 2. Memorandum RPG 98-011, C.B. Martel to E.M. Heath, "Background Strontium-90 Concentration in Soil," dated May 29, 1998.
- 3. Procedure AP-8800. Rev. 2. "Final Status Survey Organization. Training and Technical Basis Documents."
This memorandum, along with the attached DE&S memorandum (Reference 1), constitutes a Technical Basis Document (TBD) for background concentrations of Strontium-90 in soils
- surrounding the Yankee Nuclear Power Station. The attached DE&S memorandum is a revision to the original DE&S memorandum (Reference 2). and contains corrections to several typographical errors. Preparation and review have been done in accordance with the TBD requirements of Procedure AP-8800 (Reference 3).
cc: FSS TBD File RP File S.Robert J.Thompson 4 B.Yetter E.Heath G.Babineau K.Heider K.Corbett D.Thideau
4~t MEMORANDUM DE&S - BOLTON To -E-.M. Heath Date June 18. 1998 Group # RPG 98 11 Rev. I From C. ]B, Ma-tel W.O.# 00468.00.0004.16.00000 Subject _B¢ackgrnd Strontium-90 Concentration in Soil .MAJ A13.01.08 RT 07.C02.018 Fie# SR90BACI.WPD Reference
- 1. YRC-l 180, "B3ckfround Co9ncentrations of Cesium- 137 in Soil and Sediment to Sutnoxt
" PS.- 2/98
- 2. YRC-1 179, "Yankee Rowe Site-Svecific Derived Concentration Guideline Vaues for Residual Radioactivity in Soil." 3/98
- 3. YAEL Procedure 368. "Determination of Strontium-89, 90 in Environmental Media via Cerenkov Counting," Rev. 4, 7n7/97.
- 4. YNPS License Termination Plan, Appendix A. "Final Status Survey Plan for Site SRelease,"Rev. 1, 5/97
- 5. NUREG-5849. "Manual for Conducting Radiological Surveys in Support of License Termination," USNRC. 3/92 Puroose and Backaround The purpose of thi!. memo is to present a background concentration value for Strontium-90 in soils related to deconmhissioning work at the Yankee Nuclear Power Station (YNPS). This value is specifically for use in support of the Final Status Survey at the YNPS. Like Cesium-137, Strontium-90 is a rndionuclide that is present in background, and which was also produced and released to the environment by operations at YNPS. 'A background value for Cesium-137 is the subject of another report (Reference I) entitled, "Background Concentrations in Soil ind Sediment to Support the Yankee Nuclear Power Station Decommissioning Project."
The Strontium-90 value presented is calculated based on guidance in NUREG-5849 and is intended as input to help establish that radioactivity release limits are met for any residual radioactive materials remaining on-site after decommissioning. This regulatory guidance establishes a method to determine values for the background level of a given radionuclide by averaging results of sample analyses and establishing with 95% certainty, that the calculated background level for a radionuclide is correm 0
,,-N I
Heath. EF June l. 1998 Page 2 The number of samples required to provide a valid aventae value is determined by a statistical procedure. For a given number of samples collected, a mere radionuclide cratLranion value if valid if the 95% upper klvel bound of variations in individual analyses results we less dan 10%
of the Guideline Value (GLV) used for Final States Survey.
Methodology Soil samples that were analyzed for Strontium-90 wre selected from those previously collected and analyzed for Cesiu'n-137. as described in Reference I. The rationale for the location from which the &oilsampks were obtained. the th usedtooltthe soil, and its pepartin for analysis, is presented in Reference I. Strontium analyus werv performed on 30 soil samples selected from four background reference locations. Selection wasmade to tha saples were reprcscntadve of each background ea.
For Suontium analyses the process for soil sample prepation was diffeetm from that done for samples analyzed for Cesium- 137. Aliquots of soil were taken from those samples which had been &wid and bornognized by the Duke Engineering & Services Lab~orany for the Cesium- 337 analyses. The aliquots of soil were processed and analyzed according to Reference 3. The 95%
upper level bound on the avenge concentration was calculated as descn'bed in Section 52.3 of Reference 4. using Equation 5-4.
Results and Conclusions Results of the analyses we presented In the attached Table. The avenge Str*oium-90 concentration for the 30 sanples is 0.274 +/- 0.3 10 pCi/gm The OLV for Stontium-90 that will be applied to the Final States Survey at YNPS is 5.7 pCi/lm (Referan 2). The 95% upper bound on the aveBage CW6antratlon Is 6.3% of the OLV. which Is la than the 10% pruarted by NUREG-*349 (Reference 5) for silnificanc Therefo, o Amher soll sumples w requiral to further refine this vaije sincethe variatons in background am n significan and weed ano be det-rmined.
PF.pars by C. B.Martel
.lcah. E.
Junt 18. 1998 Pagc 3 Attachment c:
J. Gramnt R. Marc*lo J. Jacobson P. Littlefield D. McCurdy W. Riethle E. Cumming F. ,eliml E. Dayotas (EED/SC Fie)
S jf~&~.
9
$Vwtronftlu Conwwitra hiBackgrmxd In Soft at YNPS I sample t4& pCgm TB-OIA 0.235 TS-IA TS-.12A -0.01
"TB-14A*I TB-ISA o4.o49 TS-16A 0244Z TS-20A 0.3267 TS-OIB .0.18 1 T8-118 TS-128 -0.02 TS-158 40.148 TS-18 0.181V TS-178 0.884,-,
TS-168 0.A
- T7.138 -0.02 T7-208 -0.002 TS-11C 0.624 TS-18C 0.072 V TS-17C -403 4
TS-14C 0.496 TB-SOC TS-12C 0857 0371
- 1"I o,/ý TS-13C 0,413 i
1".*~-3~_
44 5- IID ' II /TS-20C _
TS o.
TB. 0 0.640 ,------ 7 (#
o~os2 ,0 IO j) ___ TB-lID 0.75 TS-13D OA49 I 'T.140 0.173 TS-ISO 0.148 TS-160 0.506
- .' Ave 0.274 SD 0.310 99% bvs D upp er bo.,osUo