ML16055A354
| ML16055A354 | |
| Person / Time | |
|---|---|
| Site: | Yankee Rowe |
| Issue date: | 02/23/2016 |
| From: | Hall D State of MA, Dept of Environmental Protection |
| To: | Beverly Smith Yankee Atomic Electric Co |
| References | |
| DSWM-16-253-009 | |
| Download: ML16055A354 (5) | |
Text
- i Commonwealth of Massachusetts Executive Office of Energy & Environmental Affairs
~Department of Environmental Protection One Winter Street Boston, MA 0210O8 b 617-292-55D0 Charles D. Balker Matthew A, Beaton Governor Secretary Karyn E. Poilto Martin Suuberg Lieutenant Governor Comnmissioner Yanlkee Atomic Electric Company EB2 3 201 6 49 Yankee Rd Rowe, MA 01367 Attention:
Brian Smith, ISFSI Manager RE:
Rowe-DSWM-16-253-009 MassDEP - Approval Minor Modification Permit Post-Closure Environmental Monitoring 310 CMR 19.000 Yankee Nuclear Power Station 49 Yankee Road
Dear Mr. Smith:
On January 13, 201t6, the Massachusetts Departmnent of Environmental Protection (MassDEP) received the Minor Modification Permit application (the application), entitled "Proposed 2015 Revisions to the Groundwater and Surface Water Monitoring Program", for thle former Yankee Nuclear Power Station (YNPS) in Rowe, MA. The, application was prepared by Ransom Consulting, Inc. (Ransom) on behalf of Yankee Atomic Electric Company (Yankee), the owner of the YNPS. The application proposes to amend the June 19, 2007 MassDEP approval of the Final Post-Closure Groundwater Monitoring Plan (the Groundwater Monitoring Plan) for the YINPS, which addressed environmental monitoring at thle Beneficial Use IDetermination (BUD) Fill Area (the former industrial area) and the Southeast Construction Fill Area (SCFA), in accordance with MassDEP's Solid Waste Regulations at 310 CMR t 9.000.
In accordance with 310 CMR 19.142, the June 19, 2007 Groundwater Monitoring Plan approval required ongoing groundwater monitoring during the 30-year post-closure maintenance and monitoring period (which ends on June 19, 2037) at groundwater monitoring wells MW-104A, MW-105B, MW-I106A, MW-I107C, and Sherman Spring (SP-1) in the BUD Fill Area, and also atinonitoring wells CFW-1, CFW-5, and CFW-6 in the S CFA. On December 6, 2011, MassDEP issued correspondence to Yankee, which approved the decommissioning of numerous additional groundwater monitoring wells at the YNPS, but which required Yankee to retain, maintain and preserve monitoring wells MW-102A, MW-102B, MW-102C, MW-I105A, MW-1 05C, MW-i107B, MW-i107D3, and MW-I107E throughout the 30-year post-closure maintenance and monitoring period.
Proposed Modifications The application proposes the following modifications to the June 19, 2007 Groundwater Monitoring Plan This information Is ava liable in alternate format. Call Michehic Waters-Ekanemn, Diversity Director, at 6'17-292-85751, TTY# MassRelay Service 1 -800-439-2370 MassDEP Websile: www.rnass.gov/dep Prirnted on Recycled Paper
Yankee Nuclear Power Station - Rowe 2
Monitoring Modification Permit Approval approval:
- 1. Discontinue all groundwater monitoring in the BUD Fill Area, except continue monitoring for tritiumn only, in monitoring well MW-I107C and Sherman Spring, every five years.
- 2. Abandon and properly decommission all remaining groundwater monitoring wells in the.BUD Fill Area, i.e.
\\VI-102A, MW-102B, MW-102C, MW-I105A, MW1OS-15C, MW-10713, MW-107D, and MWV-1071E. Decoixunissioning will include grouting the full depth of each well, in accordance with MassDEP's "Standard References for Monitoring Wells, Policy #WSC-310-91, dated April, 1991" (Standard References).
- 3.
Discontinue surface water sampling at the Deerfied River (upstream/S W-408, and downstream/Monroe Dam), Sherman Reservoir (SW-Oil), and locations SW-2 and SW-3 on Wheeler Brook.
- 4.
Continue monitoring at the SCFA of groundwater monitoring wells CFW-l, CFW-5, & CFW-6 and surface water locations SW-1, SW-4, & SW-5 in Wheeler Brook every five years, but reduce monitoring parameters to: dissolved oxygen, oxidation/reduction potential, specific conductance, temperature and turbidity (as field parameters); and alkalinity, calcium, iron, manganese, and chemical oxygen demand (as laboratory parameters).
Ransom states that the proposed reductions in environmental monitoring are justified based on monitoring results to date. Ransom states that the next monitoring event is scheduled for 2019, however MassDEP notes that the actual scheduled monitoring events, according to the Groundwater Monitoring Plan, are 2016, 2021, 2026, 2031, and 2036.
MassDEP Determinations MassDEP has reviewed the Minor Modification permit application in accordance with MOL c. 111 s. 150OA, MGL c. 30OA, the Massachusetts Solid Waste Regulations 310 CMR 19.000, the MassDEP's publication Landfill Technical Guidance Manual (the LAC), revised in May, 1997, and the MassDEP's publication Standard References for Monitoring _W.Y*.l~ (W SC-3 10-91).
MassDEP approves the Minor Modification permit application in accordance with the regulations at 310 CMR 19.000, subject to the following conditions and requirements.
- 1.
Yankee s~hall perfo~rm environmental monitoring at the YNPS site in accordance with this Modification Permit approval during 2016, 2021, 2026, 2031, and 2036. MassDEP may, in writing, extend or shorten the 30-year post-closure monitoring period, or modify the post-closure monitoring requirements, if deemed appropriate based on protection of public health, safety, and the environment.
- 2.
Except as modified by the conditions of this approval, Yankee shall also comply with the requirements of: MassDEP's Corrective Action Design (CAD) and Closure Certification permnit approvals for the SCFA; MassDEP's June 19, 2007 Revised Beneficial Use Determination (BUD) for Structures permit approval; and the MassDEP's review of the Final BWSC Phase II Assessment for the YN-PS site, including the Final Risk Assessment.
- 3.
All environmental monitoring shall be performed by a qualified, independent consultant experienced in the solid waste field, in accordance with 310 CMkR 19.132 and MassDEP's publication Standard References for Monitoring el (WSC-3 10-91).
- 4.
Groundwater monitoring wells shall be sampled in accordance with the procedures outlined in the MassDEP's publication Standard References for Monitoring3Wllsh (WSC-3 10-91).
Sampling can altornatively be performed in accordance with the USEPA publication Low
Yankee Nuclear Power Station - Rowe3 Monitoring Modification Permit Approval Stress (low flow) Purging and Sampling Procedure for the Collection of Groundwater Samples from Monitoring Wells, dated July 30, 1996.
- 5.
Quality Assurance/Quality Control Plan (QA/QC) protocols for all environmental monitoring should generally follow those outlined in the MassDEP's LAC Manual and Standard References manuals.
- 6.
Groundwater monitoring wells MW-105B, MW-107C, CFW-1, CFW-5, & CF*W-6, and surface water locations SW-I, SW-A, SW-5 and Sherman Spring shall be sampled drn 2_0i6.2021 _2026. 2031. and 2036.
Monitoring wells MW-105B, MW-107C, CFW-l, CFW-5, & CFW-6 shall be protected from damage, and shall be visually inspected and equipped with a new lock during each monitoring event.
- 7.
Groundwater samples from monitoring wells MW-I 05B and MW-I107C shall be analyzed for tritium, as a I-ard-to-Detect (I-TD) radionuclide.
- 8.
Groundwater samples from monitoring wells CFWV-I, CFW-5, and CFW-6 shall be analyzed for dissolved oxygen, oxidation/reduction potential, specific conductance, temperature and turbidity (as field parameters); and alkalinity, calcium, iron, manganese, and chemical oxygen demand (as laboratory parameters).
- 9.
Surface. water samples from Sherman Spring shall be analyzed for Dissolved RCRA 8 metals, volatile organic compounds (VOCs) by EPA Method 8260, radionuclides by gamma spectroscopy, and also for the HTD radionuclides tritium and Sr-90.
Radiological analyses by gamma spectroscopy shall at a minimum quantify the radionuclides Ag-108m, Cs-134, Cs-137, Co-60, Eu-152, Eu-154, Eu-155, Nb-94, and Sb-125. In addition, any other plant-related radionuclides detected by gamma spectroscopy above MD)As shall be reported as part of these analyses.
- 10.
Surface water samples from surface water locations SW-1, SW-4, and SW-5 shall be analyzed for: dissolved oxygen, oxidation/reduction potential, specific conductance, temperature and turbidity (as field parameters); and Dissolved RCRA 8 metals, VOCs by EPA Method 8260, alkalinity, calcium, iron, manganese, and chemical oxygen demand (as laboratory parameters).
- 11.
All VOC analyses by EPA Method 8260 shall be performed as outlined in 310 CMR 1 9.132(h)(1-3), specifically methyl ethyl ketone, methyl isobutyl ketone, acetone, and 1,4-dioxane shall be included, and unknown peaks having intensities greater than 5 times the background intensity shall be identified (Tentatively Identified Compounds, or TICs). As outlined at 310 CMR 19.132(i), detection limits for all parameters tested in groundwater samples shall be at or below the Massachusetts Drinking Water Standards & Guidelines (Maximum Contaminant Levels, or MCLs), including the 1,4-dioxane MCL of 0.3 micrograms/liter (ug/1).
- 12.
Yankee shall submit the results of all groundwater monitoring data to MassDEP within 45 days of the date of sampling.
- 13.
Yankee shall ensure that certified, third-party! operations & maintenance (O&M) inspections of the BUD Fill Area and SCFA are completed once every two years, in accordance with 310 CMR 19.018, and that third-party inspection reports are submitted to MassDEP within 30 days of the date of the inspection.
Yankee Nuclear Power Station - Rowe Monitoring Modification Permit Approval
- 14.
MassDEP reserves the right to modify this approval at any time, based on its review of the results of mnonitoring data, or should MassDEP otherwvise determine that additional environmental monitoring is required to protect public health, safety or" the envromnment.
- 15.
MassDlTP and its agents and employees shall have the right to enter upon the YNPS site at reasonable times and with reasonable notice, to inspect the groundwater monitorin~g network, and to otherwise monitor compliance with this Approval and other MassDEP environmental laws and regulations.
Pursuant to 310 CMR 19.033 (5), any person aggrieved by the issuance of this approval, except as provided for under 310 CMR 1 9.033(4)(b), may file an appeal for judicial review of said decision in accordance with the provisions of M.G.L. c,. 111, s. 150A and C. 30A not later than thirty [301 days following the date of issuance of this decision. The standing of a person to file an appeal and thle procedures for filing such appeal shall be governed by the provisions of M.G.L. e. 30 A. Unless the person reqtuesting an appeal requests and is granted a stay of the terms and conditions' of the permit by a court of competent jurisdiction, the fmnal permnit decision shall be effective in accordance with 310 CMR 19.033(3).
Any aggrieved person intending to appeal the decision to the superior court shall first provide notice to the MassDEP of said intention to commence such action. Said Notice of Intention shall include the MassDEP File Number (16-253-009) and shall identify with particularity the issues and reason(s) why it is believed the approval decision was not proper. Such notice shall be provided to the Office of General Counsel of the MassDl2P and the Regional Director for the regional office which made the decision, at.least five days prior to the filing of an appeal. The appropriate addresses to which to send such notices are:
General Counsel MassDEP of Environmental Protection One Winter Street-Third floor Boston, MA 02108
-Regional Director MassDEP of Environmental Protection 436 Dwight Street - 5th Floor Springfield, MA 01103 No allegation shall he made in any judicial appeal of this decision unless the matter complained of was raised at the appropriate point in the administrative review procedures established in 310 CMR 19.000, provided that a matter may be raised upon a showing that it is material and that it was not reasonably possible with due diligence to have been raised during such procedures or that matter sought to be raised is of critical importance to the public health or environmental impact of the permitted activity.
The MassDEP reserves the right to require additional investigatory or remedial work at thle YNPS site, including alternative remedial measures, if continued monitoring results indicate such a need. This approval pertains only to the solid waste management aspects of thle proposal and does not negate the responsibilities of the owners or operators to comply with any other local, state or federal laws and regulations now or in the future.
Yankee Nuclear Power Station - Rowe 5
Monitoring Modification Perm it Approval If you have any questions concerning this matter, please contact the undersigned of this office, at #413-755-2280, or Larry Hanson of fthis office, at 11413-755-2287.
- Sincerely, Section Chief Solid Waste Management DH/LGHIlgh Word:yankeemonmod2 16 Certified Mail, #7011 0470 0001 8408 0225 cc:
Rowe Board of Selectmen Rowe IBoard of Health MA DPI- - Radiation Control Program -- Michael Whalen USEPA, Region I NRC DEP/WERO - Michael Gorski, David Howland, Eva Tor Franklin Regional Council of Governments Citizens Awareness Network-Deborah Katz
- i Commonwealth of Massachusetts Executive Office of Energy & Environmental Affairs
~Department of Environmental Protection One Winter Street Boston, MA 0210O8 b 617-292-55D0 Charles D. Balker Matthew A, Beaton Governor Secretary Karyn E. Poilto Martin Suuberg Lieutenant Governor Comnmissioner Yanlkee Atomic Electric Company EB2 3 201 6 49 Yankee Rd Rowe, MA 01367 Attention:
Brian Smith, ISFSI Manager RE:
Rowe-DSWM-16-253-009 MassDEP - Approval Minor Modification Permit Post-Closure Environmental Monitoring 310 CMR 19.000 Yankee Nuclear Power Station 49 Yankee Road
Dear Mr. Smith:
On January 13, 201t6, the Massachusetts Departmnent of Environmental Protection (MassDEP) received the Minor Modification Permit application (the application), entitled "Proposed 2015 Revisions to the Groundwater and Surface Water Monitoring Program", for thle former Yankee Nuclear Power Station (YNPS) in Rowe, MA. The, application was prepared by Ransom Consulting, Inc. (Ransom) on behalf of Yankee Atomic Electric Company (Yankee), the owner of the YNPS. The application proposes to amend the June 19, 2007 MassDEP approval of the Final Post-Closure Groundwater Monitoring Plan (the Groundwater Monitoring Plan) for the YINPS, which addressed environmental monitoring at thle Beneficial Use IDetermination (BUD) Fill Area (the former industrial area) and the Southeast Construction Fill Area (SCFA), in accordance with MassDEP's Solid Waste Regulations at 310 CMR t 9.000.
In accordance with 310 CMR 19.142, the June 19, 2007 Groundwater Monitoring Plan approval required ongoing groundwater monitoring during the 30-year post-closure maintenance and monitoring period (which ends on June 19, 2037) at groundwater monitoring wells MW-104A, MW-105B, MW-I106A, MW-I107C, and Sherman Spring (SP-1) in the BUD Fill Area, and also atinonitoring wells CFW-1, CFW-5, and CFW-6 in the S CFA. On December 6, 2011, MassDEP issued correspondence to Yankee, which approved the decommissioning of numerous additional groundwater monitoring wells at the YNPS, but which required Yankee to retain, maintain and preserve monitoring wells MW-102A, MW-102B, MW-102C, MW-I105A, MW-1 05C, MW-i107B, MW-i107D3, and MW-I107E throughout the 30-year post-closure maintenance and monitoring period.
Proposed Modifications The application proposes the following modifications to the June 19, 2007 Groundwater Monitoring Plan This information Is ava liable in alternate format. Call Michehic Waters-Ekanemn, Diversity Director, at 6'17-292-85751, TTY# MassRelay Service 1 -800-439-2370 MassDEP Websile: www.rnass.gov/dep Prirnted on Recycled Paper
Yankee Nuclear Power Station - Rowe 2
Monitoring Modification Permit Approval approval:
- 1. Discontinue all groundwater monitoring in the BUD Fill Area, except continue monitoring for tritiumn only, in monitoring well MW-I107C and Sherman Spring, every five years.
- 2. Abandon and properly decommission all remaining groundwater monitoring wells in the.BUD Fill Area, i.e.
\\VI-102A, MW-102B, MW-102C, MW-I105A, MW1OS-15C, MW-10713, MW-107D, and MWV-1071E. Decoixunissioning will include grouting the full depth of each well, in accordance with MassDEP's "Standard References for Monitoring Wells, Policy #WSC-310-91, dated April, 1991" (Standard References).
- 3.
Discontinue surface water sampling at the Deerfied River (upstream/S W-408, and downstream/Monroe Dam), Sherman Reservoir (SW-Oil), and locations SW-2 and SW-3 on Wheeler Brook.
- 4.
Continue monitoring at the SCFA of groundwater monitoring wells CFW-l, CFW-5, & CFW-6 and surface water locations SW-1, SW-4, & SW-5 in Wheeler Brook every five years, but reduce monitoring parameters to: dissolved oxygen, oxidation/reduction potential, specific conductance, temperature and turbidity (as field parameters); and alkalinity, calcium, iron, manganese, and chemical oxygen demand (as laboratory parameters).
Ransom states that the proposed reductions in environmental monitoring are justified based on monitoring results to date. Ransom states that the next monitoring event is scheduled for 2019, however MassDEP notes that the actual scheduled monitoring events, according to the Groundwater Monitoring Plan, are 2016, 2021, 2026, 2031, and 2036.
MassDEP Determinations MassDEP has reviewed the Minor Modification permit application in accordance with MOL c. 111 s. 150OA, MGL c. 30OA, the Massachusetts Solid Waste Regulations 310 CMR 19.000, the MassDEP's publication Landfill Technical Guidance Manual (the LAC), revised in May, 1997, and the MassDEP's publication Standard References for Monitoring _W.Y*.l~ (W SC-3 10-91).
MassDEP approves the Minor Modification permit application in accordance with the regulations at 310 CMR 19.000, subject to the following conditions and requirements.
- 1.
Yankee s~hall perfo~rm environmental monitoring at the YNPS site in accordance with this Modification Permit approval during 2016, 2021, 2026, 2031, and 2036. MassDEP may, in writing, extend or shorten the 30-year post-closure monitoring period, or modify the post-closure monitoring requirements, if deemed appropriate based on protection of public health, safety, and the environment.
- 2.
Except as modified by the conditions of this approval, Yankee shall also comply with the requirements of: MassDEP's Corrective Action Design (CAD) and Closure Certification permnit approvals for the SCFA; MassDEP's June 19, 2007 Revised Beneficial Use Determination (BUD) for Structures permit approval; and the MassDEP's review of the Final BWSC Phase II Assessment for the YN-PS site, including the Final Risk Assessment.
- 3.
All environmental monitoring shall be performed by a qualified, independent consultant experienced in the solid waste field, in accordance with 310 CMkR 19.132 and MassDEP's publication Standard References for Monitoring el (WSC-3 10-91).
- 4.
Groundwater monitoring wells shall be sampled in accordance with the procedures outlined in the MassDEP's publication Standard References for Monitoring3Wllsh (WSC-3 10-91).
Sampling can altornatively be performed in accordance with the USEPA publication Low
Yankee Nuclear Power Station - Rowe3 Monitoring Modification Permit Approval Stress (low flow) Purging and Sampling Procedure for the Collection of Groundwater Samples from Monitoring Wells, dated July 30, 1996.
- 5.
Quality Assurance/Quality Control Plan (QA/QC) protocols for all environmental monitoring should generally follow those outlined in the MassDEP's LAC Manual and Standard References manuals.
- 6.
Groundwater monitoring wells MW-105B, MW-107C, CFW-1, CFW-5, & CF*W-6, and surface water locations SW-I, SW-A, SW-5 and Sherman Spring shall be sampled drn 2_0i6.2021 _2026. 2031. and 2036.
Monitoring wells MW-105B, MW-107C, CFW-l, CFW-5, & CFW-6 shall be protected from damage, and shall be visually inspected and equipped with a new lock during each monitoring event.
- 7.
Groundwater samples from monitoring wells MW-I 05B and MW-I107C shall be analyzed for tritium, as a I-ard-to-Detect (I-TD) radionuclide.
- 8.
Groundwater samples from monitoring wells CFWV-I, CFW-5, and CFW-6 shall be analyzed for dissolved oxygen, oxidation/reduction potential, specific conductance, temperature and turbidity (as field parameters); and alkalinity, calcium, iron, manganese, and chemical oxygen demand (as laboratory parameters).
- 9.
Surface. water samples from Sherman Spring shall be analyzed for Dissolved RCRA 8 metals, volatile organic compounds (VOCs) by EPA Method 8260, radionuclides by gamma spectroscopy, and also for the HTD radionuclides tritium and Sr-90.
Radiological analyses by gamma spectroscopy shall at a minimum quantify the radionuclides Ag-108m, Cs-134, Cs-137, Co-60, Eu-152, Eu-154, Eu-155, Nb-94, and Sb-125. In addition, any other plant-related radionuclides detected by gamma spectroscopy above MD)As shall be reported as part of these analyses.
- 10.
Surface water samples from surface water locations SW-1, SW-4, and SW-5 shall be analyzed for: dissolved oxygen, oxidation/reduction potential, specific conductance, temperature and turbidity (as field parameters); and Dissolved RCRA 8 metals, VOCs by EPA Method 8260, alkalinity, calcium, iron, manganese, and chemical oxygen demand (as laboratory parameters).
- 11.
All VOC analyses by EPA Method 8260 shall be performed as outlined in 310 CMR 1 9.132(h)(1-3), specifically methyl ethyl ketone, methyl isobutyl ketone, acetone, and 1,4-dioxane shall be included, and unknown peaks having intensities greater than 5 times the background intensity shall be identified (Tentatively Identified Compounds, or TICs). As outlined at 310 CMR 19.132(i), detection limits for all parameters tested in groundwater samples shall be at or below the Massachusetts Drinking Water Standards & Guidelines (Maximum Contaminant Levels, or MCLs), including the 1,4-dioxane MCL of 0.3 micrograms/liter (ug/1).
- 12.
Yankee shall submit the results of all groundwater monitoring data to MassDEP within 45 days of the date of sampling.
- 13.
Yankee shall ensure that certified, third-party! operations & maintenance (O&M) inspections of the BUD Fill Area and SCFA are completed once every two years, in accordance with 310 CMR 19.018, and that third-party inspection reports are submitted to MassDEP within 30 days of the date of the inspection.
Yankee Nuclear Power Station - Rowe Monitoring Modification Permit Approval
- 14.
MassDEP reserves the right to modify this approval at any time, based on its review of the results of mnonitoring data, or should MassDEP otherwvise determine that additional environmental monitoring is required to protect public health, safety or" the envromnment.
- 15.
MassDlTP and its agents and employees shall have the right to enter upon the YNPS site at reasonable times and with reasonable notice, to inspect the groundwater monitorin~g network, and to otherwise monitor compliance with this Approval and other MassDEP environmental laws and regulations.
Pursuant to 310 CMR 19.033 (5), any person aggrieved by the issuance of this approval, except as provided for under 310 CMR 1 9.033(4)(b), may file an appeal for judicial review of said decision in accordance with the provisions of M.G.L. c,. 111, s. 150A and C. 30A not later than thirty [301 days following the date of issuance of this decision. The standing of a person to file an appeal and thle procedures for filing such appeal shall be governed by the provisions of M.G.L. e. 30 A. Unless the person reqtuesting an appeal requests and is granted a stay of the terms and conditions' of the permit by a court of competent jurisdiction, the fmnal permnit decision shall be effective in accordance with 310 CMR 19.033(3).
Any aggrieved person intending to appeal the decision to the superior court shall first provide notice to the MassDEP of said intention to commence such action. Said Notice of Intention shall include the MassDEP File Number (16-253-009) and shall identify with particularity the issues and reason(s) why it is believed the approval decision was not proper. Such notice shall be provided to the Office of General Counsel of the MassDl2P and the Regional Director for the regional office which made the decision, at.least five days prior to the filing of an appeal. The appropriate addresses to which to send such notices are:
General Counsel MassDEP of Environmental Protection One Winter Street-Third floor Boston, MA 02108
-Regional Director MassDEP of Environmental Protection 436 Dwight Street - 5th Floor Springfield, MA 01103 No allegation shall he made in any judicial appeal of this decision unless the matter complained of was raised at the appropriate point in the administrative review procedures established in 310 CMR 19.000, provided that a matter may be raised upon a showing that it is material and that it was not reasonably possible with due diligence to have been raised during such procedures or that matter sought to be raised is of critical importance to the public health or environmental impact of the permitted activity.
The MassDEP reserves the right to require additional investigatory or remedial work at thle YNPS site, including alternative remedial measures, if continued monitoring results indicate such a need. This approval pertains only to the solid waste management aspects of thle proposal and does not negate the responsibilities of the owners or operators to comply with any other local, state or federal laws and regulations now or in the future.
Yankee Nuclear Power Station - Rowe 5
Monitoring Modification Perm it Approval If you have any questions concerning this matter, please contact the undersigned of this office, at #413-755-2280, or Larry Hanson of fthis office, at 11413-755-2287.
- Sincerely, Section Chief Solid Waste Management DH/LGHIlgh Word:yankeemonmod2 16 Certified Mail, #7011 0470 0001 8408 0225 cc:
Rowe Board of Selectmen Rowe IBoard of Health MA DPI- - Radiation Control Program -- Michael Whalen USEPA, Region I NRC DEP/WERO - Michael Gorski, David Howland, Eva Tor Franklin Regional Council of Governments Citizens Awareness Network-Deborah Katz