ML20051T937

From kanterella
Jump to navigation Jump to search
Annual Environ Monitoring Rept 1981
ML20051T937
Person / Time
Site: Millstone, Haddam Neck, 05000000
Issue date: 04/30/1982
From:
CONNECTICUT, STATE OF
To:
Shared Package
ML20051T840 List:
References
NUDOCS 8205180068
Download: ML20051T937 (33)


Text

.-..

T ENVIRONMEitTAL MONITORING PROGRH4 ANNUAL REPORT:

PART A Facility:

Connecticut Yankee Atomic Power Company Facility Location:

Haddam Neck, Connecticut Reporting Period:

January 1, 1981 to December 31, 1981 Prepared by:

Joseph R. Smolen, Radiation Control Unit, Department of Environmental Protection This data is submitted pursuant to a Cooperative Agreement with the U.S. Nuclear Regulatory Commission for measuring concentrations of radioactivity and radiation levels in the environment around the Connecticut Yankee Atomic Power Company plant at Haddam Neck.

The principal objectives of the program are to (1) provide reasonable assurance that environmental measurements made by the Company under U.S. Nuclear Regulatory Commission requirements are valid, and (2) to independently monitor radiation levels in the environs of the nuclear power facility. Objective (2) is met by a State conducted program of sample collection and analysis: the analysis being performed by the State Health Services Laboratory.

Objective (1) is demonstrated by the substantial agreement between the State's results and the Company's (Licensee's) results on the split or duplicate samples.

The Cooperative Agreement requires that the State will notify the Commission on any observed unusual condition, level of radiation, or concentrations of radioactive material.

No notifications were necessary.

Summary of work performed:

Analyses Performed Page No.

Sample Type No. of Samples Beta Gamma Tri tium I-131 Strontium No. of Analyses A-2 TLDs, Gamma Level 16 16 A-3-5 Air Particulates 52 52 12 64 A-5 Air Radiciodine 12 12 12 A-6-9 Water 8

8 8

16 A-10&11 Milk 8

8 8

8 24 A-12 Food Products 2

2 2

4 A-13 Fish 2

2 2

3 A-14 Sediment 1

1 1

O O

Totals 101 139 g

TLDs provided by State exclusive of 46 Commission TLDs exchanged quarterly.

g o

O A-1 CQ 00

. ~...-.

Facili ty:

Connecticut Yankee Atomic Power Company Facility Location: Haddam Neck, Connecticut Reporting Period:

January 1, 1981 to December 31, 1981 Location Results Split or Sample Duplicate Name/ Distance & Direction Collection Period State

  • Licensee Radiation Unit 3

. TLD, Gamma Dup.

Haddam/2 miles SE 3 mo. ending Mar.

8.3

  • 19%

7.0 10%

Gamma uR/hr Exposure 3 mo. ending June 6.8 12%

6.9 4

3 mo. ending Sept.

6.0 39%

6.9 3 mo. ending Dec.

7.2 25%

6.6 East Haddam/3 miles ESE 3 mo. ending Mar.

8.3 28%

8.8 ! 10%

3 mo. ending June 6.3 18%

8.6 3 mo. ending Sept.

5.7 18%

8.5 3 mo. ending Dec.

7.0 12%

8.5 Higganum/3.5 miles WNW 3 mo. ending Mar.

8.6 I 24%

7.5 I 10%

3 mo. ending June 6.5 45%

7.5 3 mo. ending Sept.

5.5 35%

7.6 3 mo. ending Dec.

6.8 29%

7.2 Hurd Park Rd/3 miles NNW 3 mo. ending Mar.

8.5 I 17%

8.5 I 10%

3 mo. ending June 7.4 18%

8.6 3 mo. ending Sept.

6.0 29%

8.0 l

3 mo. ending Dec.

7.4 32%

8.4 9

Average gamma level

  • two standard deviations in readings of five LiF chips per dosimeter A-2

m.

Facility:

Connecticut Yankee Atomic Power Company Facility Location: Haddam Neck, Connecticut Reporting Period:

January 1, 1981 to December 31, 1981 4

I Resul ts 2 sigma counting error Split or Location Sample Duplicate Name/ Distance & Direction Collection Period State Licensee Radiation Units Air Dup.

Haddam/2 miles SE 1 wk. ending* 1/5

.08 t.01

.07

.01 Beta pCi/ meter 3 e

Particulates 1/12

.06

.06 3

1/19

.07

.10 1/26

.09

.12 t

2/2

.12

.07 2/9

.09

.09 2/17

.12

.15 2/23

.17

.18 3/2

.15

.12 3/9

.10

.13 3/16

.21

.21 3/23

.16

.16 3/30

.26

.31 l

I 4/6

.31

.32 4/13

.30

.29 4/20

.31

.33 4/27

.18

.- 18 5/4

.28

.27-5/11

.30

.33 5/18

.28

.32 5/26

.37

.39 6/1

.26

.26 6/8

.24

.25 6/15

.17

.21-6/22

.12

.13 6/29

.14

.13 W sample dates may vary by a day A-3

Facility:

Connecticut Yankee Atomic Power Company Facility Location:

Haddam Necko Connecticut Reporting Period:

January 1,1981 to December 31, 1981 i

Resul ts 2 sigma counting error Split or Location Samole Duplicate Name/ Distance & Direction Collection Period State Licensee _

Radiation Units Air Dup.

Haddam/2 miles SE 1 wk. ending* 7/6

.09 t.01

.11 I.01 Beta pCi/ meter 3 Particulates 7/13

.16

.19 7/20

.11

.11 7/27

.09

.11 8/5

.11

.09 8/10

.07

.06 8/17

.05

.06 8/24

.06

.07 8/31

.06

.05 9/8

.05

.06 9/14

.09

.05 9/21

.04

.04 9/28

.02

.03 10/6

.02

.02 10/13

.02

.02 10/19

.02

.02 10/26

.02

.03 11/2

.02

.03 11/9

.03

.04 11/16

.02

.03 11/23

.01

.02 11/30

.01

.02 12/7

.02

.02 12/14

.02

.02 12/21

.02

.02 12/28

.03

.03

  • sample dates may vary by a day A-4 m-

~..

Facility:

Connecticut Yankee Atomic Power Company Facility Location: Haddam Necke Connecticut Reporting Period:

January 1, 1981 to December 31, 1981 Split or Location Date Collected or Results 2 sigma counting error Sample Duplicate Name/ Distance & Direction Collection Period State Licensee Nuclide Units 3

Air Part.

Dup.

Haddam/2 miles SE January

.008

.005

.000 I.002 Cs-137 pCi/m (monthly comp.

February

.008

.005.000

.003 for gamma)

March

.007

.005.000

.004 April

.012

.005.000

.004 May

.016

.005.000

.003 June

.004

.005

.000

.004 July

.004

.005.000

.003 August

.003

.005.000

.004 September

.001

.005

.000

.003 October

.000

.005.000

.003 November

.001

.005.000

.003 December

.000

.005.000

.003 3

Air Radiciodine Dup.

Haddam/2 miles SE 1 wk. ending 1/26*

.01 I.02

.02 I.02 I-131 pCi/m (on charcoal)

I wk. ending 2/17

.00

.01

.01

.02 l

1 wk. ending 3/23

.00

.01

.00

.02 I wk. ending 4/20

.00

.01

.00

.02 I wk. ending 5/18

.00

.01

.00

.02 1 wk. ending 6/22

.00

.01

.00

.02 1 wk. ending 7/20

.00

.01

.01

.01 1 wk. ending 8/17

.00

.01

.02

.02 1 wk. ending 9/21

.00

.01

.03

.02 1 wk. ending 10/26

.00

.01

.04

.03 1 wk. ending 11/25

.00

.01

.00

.02 1 wk. ending 12/21

.00

.01

.00

.02 sample dates may vary by a day o

A-5

Facility:

Connecticut Yankee Atomic Power Company Facility Location:

Haddam Necke Connecticut Reporting Period:

January 1, 1981 to December 31, 1981 Split or Location Date Collected or Results t 2 sigma counting error Sample Duplicate Name/ Distance & Direction Collection Period State Licensee Nuclide Units River Water Split Vicinity of Disch. Canal 1st Qtr. Comp.

(2/15/81) 11 0 I 700 I-131 pCi/ liter

-5 11 0

6 Cs-134 0

10 0

5 Cs-137 0

10 0

20 Zr,Nb-95 1

11 0

9 Co-58 3

13 0

6 Co-60 4

10 0

6 Mn-54 3

20 0

15 Zn-65

-7 20 0

30 Fe-59 40 120 0

60 K-40 70 190 210 80 H-3 Middletown, 8 mi. upstream 1st Qtr. Comp.

-2 I 11 0

140 1-131 pCi/ liter (1/27/81) 0 11 0

7 Cs-134

-3 10 0

7 Cs-137 0

10 0

20 Zr,Nb-95

-1 11 0

9 Co-58 1

0 15 0

13 Co-60 1

-1 10 0

7 Mn-54

(

-9 20 0

20 Zn-65 6

20 0

20' Fe-59 7 120 0

70 K-40 160 200 290 90 H-3 1

A-6

Facility:

Connecticut Yankee A.tomic Power Company Facility Location:

Haddam Necko Connecticut Reporting Period:

January 1, 1981 to December 31, 1981 Split or Location Date Collected or Results t 2 sigma counting error Sample Duplicate Name/ Distance & Direction Collection Period State Licensee Nuclide Units River Water Split Vicinity of Disch. Canal 2nd Qtr. Comp.

-3 11 0 I 20000 I-131 pCi/ liter (5/15/81)

-7 11 0

9 Cs-134

-2 10 0

7 Cs-137

-1 10 0

30 Zr,Nb-95 3

11 0

20 Co-58 13 13 0

7 Co-60 2

10 0

9 Mn-54 7

20 0

10 Zn-65

-8 20 0

60 Fe-59

-40 120 0

60 K-40 560 250 620 100 H-3 Middletown, 8 mi. upstream 2nd Qtr. Comp.

0 11 0

60 I-131 pCi/ liter (4/21/81) 0 11 0

7 Cs-134 0

10 0

6 Cs-137 0

10 0

13 Zr,Nb-95 0

11 0

7 Co-58 0

13 0

6 Co-60 0

10 0

6 Mn-54 0

20 0

13 Zn-65 0

20 0

20 Fe-59 0

120 0

70 K-40 190 220 130 70 H-3 e

A-7

Facility:

Connecticut Vankee Atomic Power Company' Facility Location:

Haddam Necko Connecticut Reporting Period:

January 1,1981 to December 31, 1981 Split or Location Date Collected or Results 2 sigma counting error Sample Duplicate Name/ Distance & Direction Collection Period State.

Licensee Nuclide Units' River Water Split

' Vicinity of Disch. Canal 3rd. Qtr. Comp.

Oi 10 0 t 1300 I-131 pCi/ liter (8/14/81)

-1 11 0

8 Cs-134 0

10 0-6 Cs-137 0

10 0

20 Zr,Nb-95

-1 11 0

10 Co-58

-2 13 0

7 Co-60 1

10 0

7 Mn-54

-1 20 0

20 Zn-65 5

20 0

40 Fe-59

-3 120 0

70 K-40 1760 240 2130 130 H-3 l

Middletown, 8 mi. upstream 3rd Qtr. Comp.

0 11 0 t 30 I-131 pCi/ liter (7/24/81) 1 11 0

-6 Cs-134

-1 10 0

6 Cs-137 1

0 10 0

13 Zr,Nb-95 l

2 10 0

7 Co-58 4

12 0

6 Co-60

-2 10 0

6 Mn-54 3

20 0

13 Zn-65

-5 20 0

20 Fe-59 t

20 -

120 0

60 K-40 230 80 H-3

)

O A-8

Facility:

Connecticut Yankee Atomic Power Company Facility Location:

Haddam Hecko Connecticut Reporting Period:

January 1,1981 to December 31, 1981 Split or Location Date Collected or Results 2 sigma counting error Sample Duplicate Name/ Distance & Direction Collection Period State Licensee Nuclide Units River Water Split Vicinity of Disch. Canal 4th Qtr. Comp.

-1 !

Is 0

1100 I-131 pCi/ liter (11/15/81) 1 12 0

7 Cs-134

-1 10 0

7 Cs-137 2

10 0

20 Zr,Nb-95

-6 11 0

10 Co-58 3

14 0

6 Co-60 3

10 0

7 Mn-54

-1 20 0

20 Zn-65

-3 20 0

40 Fe-59 50 120 0

70 K-40 240 240 210 110 H-3 Middletown, 8 mi. upstream 4th Qtr. Comp.

-7 I 15 0 I 200 I-131 pCi/ liter (10/19/81)

-7 12 0

7 Cs-134 0

10 0

6 Cs-137

-1 10 0

14 Zr,Nb-95 4

10 0

8 Co-58 7

13-0 6

Co-60

-2 10 0

6 Mn-54 4

20 0

20 Zn-65

-10 20 0

20 Fe-59

-30 120 0

60 K-40 1150 250 110 100 H-3 O

A-9

~ f-

!/,

.}.

s..
..t

~

{ Facility:

Connecticut Yankee Atomic Power Company-s Facility Location:

Haddam Neck, Connecticut Reporting. Period:

. January 1, 1981 to December 31, 1981 s

l.,

- o e

L.

4. -

Results 1'2 si ma counting error g-Split or Location Date Sample Duplicate Name/ Distance & Direction Collected

State, Licensee Nuclide Units
  • C Milk '

Split -

Dairi Farm / 1.5 mi. NNW 5/4/81 2.0 1 1.1-

.4.4 I 1.5 Sr-89 pCi/ liter 6.8 0.9 7.4.

0.6 s

Sr-90 0.3

<0.1 0.' 1' O.1' I-131 1

10 0

-7 Cs-134 i

o 2

15 10.8 0.4' Cs-137/

-4 9

0 30-Ba,La-140 c.

s

' ' ~

.s 6/9/81 2.9 I 1.3 3.0

2. 0 -

Sr-89 pCf/ liter 8.7 1.0 8.5

0. 5

~ Sr-90 1.6 0.1 0.0 0.2 I-131

(

-4 11 0

9 Cs-134 14 15 13.3 1.0~

Cs-137

-4 9

0 30 Ba,La-140' 8/11/81 0.5 I 0.9 2.0 t 1.1 Sr-89 pCi/ liter 8.2 0.8 8.6 0.4 Sr-90 O.1 0.1 0.0 0.1 I-131 7

10 0

8 Cs-134-12 14 18.3 1.1 Cs-137

-6 9

0 30 Ba,La-140 j

10/6/81 1.4 1 1.1 0.0 1 2.0 Sr-89 pCi/ liter 7.9 0.9 11.2 0.5 Sr-90 0.0 0.1 0.0 0.1 1-131 9

10 0

6 Cs-134 18 8

18.5 0.5 Cs-137

-6 9

0 30 Ba,La-140 A-10

y 1

Facility:

Connecticut Yankee Atomic Power Company R

Facility Location:

.Haddam Neck, Connecticut Reporting Period:

January.1, 1981 to December 31, 1981 l'

Split or Location Date Sample

-Duplicate Name/ Distance & Direction Collected State Licensee Nuclide Units l

' Milk-

. Split

' Dairy Farm / 2.2 mi. ESE 5/b/81 0.8 1 1.0 7.0 I 1.4 Sr-89 pCi/ liter 4.3 0.8 1.7 0.3 Sr-90 O.0 0.1 0.0 0.3 I-131 4

10 0

8 Cs-134 9

15 8.5 0.4 Cs-137

-4 9

0 30 Ba,La-140 6/8/81 1.8 1.5 0.3 I 0.8 Sr-89 pCi/ liter 6.5 1.3 2.0 0.3 Sr-90 1.2 0.1 0.0 0.2 -

I-131 i

4 11 0

7 Cs-134

)

-1 15 9.6 0.8 Cs-137

-2 9

0 30 Ba,La-140" 8/11/81 0.9 1 0.8 1.7 I 1.0 Sr-89 pCi/ liter 4.9 0.8 5.0 0.3 Sr-90 0.1 0.1 0.0 0.1 1-131 5

10 0

7 Cs-134 12 14

'6.7 0.7 Cs-137

-5 9

0 20 Ba,La-140 10/6/81' O.9 1.0

-0.5

  • 0.9 Sr-89 pCi/ liter 8.2 0.9 7.4 0.4 Sr-90 0.0 0.1 0.1 0.1 I-131 6

7 0

8 Cs-134 8

8 6.0 0.7 Cs-137

-4 6

0 30 Ba,La-140 A-11

Facility:

Connecticut Yankee Atomic Power Company Facility-Location:

Haddam Neck, Connecticut Reporting Period:

~ January 1, 1981 to December 31, 1981 i

Split or Location Date Results ! 2 sicma countina error Samole Duolicate Name/ Distance & Direction Collected State Licensee Nuclide Uni ts 1

Food Products Split Within 10 mi. of plant -

6/17/81

-1 I 5

16 I 9

Sr-89 pCi/kg (Spinach) 3 4

46 3

Sr-90

-10 30 0

40 I-131

-40 30 0

20 Cs-134 10 20 0

20 Cs-137 20 10 50 40

-Zr,Nb-95 10 30 0

20 Co-58 20 30 0

20 Co-60

-20 20 0

20 Mn-54 10 50 0

50 Zn-65

-50 50 0

50 Fe-59 6700 500 7900 700 K-40 L.

Food Products-Split Within 10 mi. of plant 9/12/81 28 I 5

11

  • 11 Sr-89 pCi/kg

.(cabbage) 31-4 91 4

Sr-90

-9 30 0

90 I-131

-22 30 0

20 Cs-134

-9 20 0

20 Cs-137

-3 10 0

'40 Zr,Nb-95 8

30 0

20 Co-58 L

38 40 0

20 Co-60 h

i 3

20 0

20 Mn-54 32 60 0

50 Zn-65

-57 60 0

70 Fe-59 2100 400 1200 600 K-40 I

4 A-12 m

t

+-

,. +

Facility:

Connecticut Yankee Atomic Power Company Facility Location:

Haddam Neck, Connecticut Reporting Period:

January 1,1981 to December 31, 1981 Split or Location Date Results I 2 sicma counting error Samole Duplicate Name/ Distance & Direction Collected State Licensee Nuclide Uni ts Fish Split Discharge Canal 4/6/81 0 I 20 0

40 I-131 pCi/kg (bullheads)

-5 20 0

20 Cs-134 6

20 50 20 Cs-137

-2 10 0

40 Zr,Nb-95

-2 20 0

20 Co-58 i

12 20 0

20 Co-60 l

1 10 20 0

20 Mn-54 l

0 30 0

40 Zn-65

-15 30 0

50 Fe-59 410 160 2100 600 K-40 7/20/81 11 40 0 I 50 I-131 pCi/kg 28 30 0

20 Cs-134 29 20 40 20 Cs-137

-2 10 0

30 Zr,Nb-95

-5 30 0

20 Co-58 7

40 0

20 Co-60 4

20 0

20 Mn-54 90 50 0

40 Zn-65

-45 50 0

40 Fe-59 1630 400 1700 400 K-40 A-13

Connecticut Yankee Atomic Power Company Facility:

Facility Location:

Haddam Neck, Connecticut Reporting Period:

January 1, 1981 to December 31, 1981 Split or Location Date Results I 2 sigma counting error Sample Duplicate Name/ Distance & Direction Collected State Licensee Nuclide Uni ts Sediment Split Discharge Canal 9/10/81

-40 70 0 I 130 I-131 pCi/kg

-50 110 0

30 Cs-134 10 60 50 30 Cs-137 0

30 0

60 Zr,Nb-95 50 120 0

30 Co-58 50 100 0

30 Co-60

-20 70 0

30 Mn-54 l

180 150 0

70 Zn-65 l

-180 150 0

70 Fe-59 230 140 260 70 Ra-226' 500 100 330 90 Th-228 l

7300 1200 6900 9'O K-40 l

~

A-14

l l

ENVIRONMENTAL MONITORING PROGRAM ANNUAL REPORT:

PART B I

l Facility:

Millstone Nuclear. Power Station, Unit 1 and Unit 2 l

Facility Location:

Millstone Pcint, Waterford, Connecticut l

Reporting Period:

January 1, 1981 to December 31, 1981 Prepared by:

Joseph R. Smolen, Radiation Control Unit, Department of Environmental Protection This data is submitted pursuant to a Cooperative Agreement with the U.S. Nuclear Regulatory Commission for measuring I

concentrations of radioactivity and radiation levels in the environment around the Millstone Nuclear Power Station I

at Millstone Point, Waterford. The principal objectives of the program are to (1) provide reasonable assurance that l

~

environmental measurements made by the licensee (Station Operator) under U.S. Nuclear Regulatory Commission require-ments are valid, and (2) to independently monitor radiation levels in the environs of the nuclear power facility.

Objective (2) is met by a State conducted program of sample collection and analysis: the analysis being performed by the State Health Services Laboratory.

Objective (1) is demonstrated by the substantial agreement between the State's results and the Licensee's results on split or duplicate samples.

1 The Cooperative Agreement requires that the State will notify the Commission on any observed unusual condition, level of radiation, or concentrations of radioactive material.

No notifications were necessary.

i l

Summary of work performed:

Analyses Performed l

Page No.

Sample Type No. of Samples Beta Gamma Tritium I-131 Strontium No. of Analyses l

l B-2 TLDs, Gamma Level 16 16 l

B-3-5 Air Particulates 52 52 12 64 l

B-5 Air Radioiodine 12 12 12 B-6-9 Sea Water 8

8 8

16 B-10&11 Milk 8

8 8

8 24 I

B-12 Food Products 2

2 1

3 l

B-13 Fish 2

2 2

B-14 Sediment 1

1 1

Totals 101 138 TLDs provided by State exclusive of 35 Commission TLDs exchanged quarterly.

~

B-1

Facility:

Millstone Nuclear Power Station, Unit 1 and Unit 2 Facility Location:

Millstone Point, Waterford, Connecticut Reporting Period:

January 1, 1981 to December 31, 1981 Results Split or Location Date Collected or Sample Duplicate Name/ Distance & Direction Collection Period State-Licensee Radiation Units TLD, Gamma Dup.

Pleasure Beach /1 mile E 3 mo. ending Mar.

8.6 I 14%

9.2 I 10%

Gamma uR/hr Exposure 3 mo. ending June 7.4 15%

9.0 3 mo. ending Sept.

6.5 22%

9.0 3 mo. ending Dec.

7.6 15%

9.1 New London C.C./1.5 mi. NE 3 mo. ending Mar.

9.2 I 34%

8.6 I 10%

3 mo..ending June 7.0 10%

8.3 3 mo. ending Sept.

6.1 30%

8.7 3 mo. ending Dec.

7.7 13%

8.7 Ledyard/11.5 miles NE 3 mo. ending Mar.

11.3 i 20%

11.5 10%

3 mo. ending June 10.7 18%

11.0 3 mo. ending Sept.

9.2 20%

11.2 3 mo. ending Dec.

10.9 23%

10.9 Old Lyme/9 miles W 3 mo. ending Mar.

7.4 10%

8.4 I 10%

3 mo. ending June 7.5 22%

8.2 l

3 mo. ending Sept.

5.4 9%

8.3 3 mo. ending Dec.

7.2 34%

8.3 Average gamma level I two standard deviations in readings of five LiF chips per dosimeter.

B-2 9

Facility:

Millstone Nuclear Power Station Unit I and Unit 2 e

Facility Location: Millstone Pointo Waterfordo Connecticut Reporting Period:. January 1, 1981 to December 31c 1981 Resul ts 2 sigma counting error Split or Location Date Collected or

'I Samole p_uplicats Name/ Distance 5 uirection Collection Period State Licensee Radiation Units 3

Air Dup.

New London CC/1.5 mi. NE 1 wk. ending* 1/5.

.08 *.01

.09

.01 Beta pCi/ meters Particulates 1/12

.07

.07 1/19

.11

.12 1/26

.24

.08 2/2

.14

.15 2/9

.12

.14 2/17

.11

.15 2/23

.19

.17 3/2

.12

.15 3/9

.10

.11 I

3/16

.22

.19 i

3/23

.15

.16 3/30

.25

.31 4/6

.33

.31 4/13

.30

.32 4/20

.30

.35 4/27

.18

.22 1

5/4

.27

.23 5/11

.31

.34 5/18

.28

.35 5/26

.35

.42 6/1

.26

.28 6/8

.23

.29 6/15

.21

.20 6/22

.10

.15 6/29

.13

.15 sample dates may vary by a day o

~

B-3 v.

~

Facility:

Millstone Nuclear Power Station, Unit 1 and Unit 2 Facility Location:

Millstone Point, Waterford, Connecticut Reporting Period:

January 1, 1981 to December 31, 1981 Resul ts 2 sigma counting error Split or Location Date Collected or Samole D_upiteate Name/ Distance &lirection Collection Period State Licensee Radiation Units Air Dup.

New London CC/1.5 mi. NE 1 wk. ending* 7/6

.09

.01

.09 I.01 Beta pCi/ meter 3 Particulates 7/13

.16

.21 7/20

.12

.11 7/27

.10

.12 8/3

.08

.08 8/10

.05

.05 8/17

.04

.06 8/24

.07

.08 8/31

.06

.06 l

9/8

.05

.06 9/14

.06

.05 9/21

.04

.04 9/28

.02

.03 J

10/6

.02 10/13

.02

.02 10/19

.02

.02 10/26

.02

.04 I

(

11/2

.01

.03 11/9

.03

.02 11/16

.01

.03 11/23

.03

.02 11/30

.01

.02 12/7

.02

.03 12/14

.01

.02 12/21

.01

.02 12/28

.03

.03

  • sample dates may vary by a day B-4

Facility:

Millstone Nuclear Power Station, Unit 1 and Unit

  • 2

-Facility Location:

Millstone Point, Waterford, Connecticut-Reporting Period:

January 1, 1981 to December 31o 1981 Resul ts 2 sigma counting error Split or Location Date Collected or Samole D.uplicate Name/ Distance a uirection Collection Period State Licensee NucVide Units Air Dup.

New London CC/1.5 mi. NE January

.015 I.005

.000 I.003 Cs-137 pCi/m3

~

Particulates February

.010

.005

.000

.004 (Monthly comp.

March

.008

.005

.000

.004 for gamma)

April

.013

.005

.000

.004 May

.016

.005

.003

.003 June

.004

.005

.000

.005 July

.004

.005

.003

.005 August

.005

.005

.000

.003 September

.000

.005

.000

.004 October

.000

.005

.000

.003 November

.001

.005

.000

.004 December

.001

.005

.000

.004 3

Air Radioiodine Dup.

New London CC/1.5 mi. NE 1 wk. ending 1/26*.00 I.02

.01 I.02 I-131 pCi/m (on charcoal)

I wk. ending 2/17

.00

.01

.00

.02 l

1 wk. ending 3/23

.00

.01

.01

.01 1 wk. ending 4/20

.00

.01

.02

.02 1 wk. ending 5/18

.00

.01

.00

.01 1 wk. ending 6/22

.00

.01

.01

.02 1 wk. ending 7/20

.00

  • 01

.01

.01 1 wk. ending 8/17

.00

.01

.01

.02 1 wk. ending 9/21

.00

.01

.00

.02 1 wk. ending 10/26

.00

.01

.02

.03 1 wk. ending 11/25

.00

.01

.01

.02 1 wk. ending 12/21

.00

.01

.02

.02 sample dates may vary by a day B-5 mm

Facility:

. Millstone Nuclear Power l Station, Unit 1 and Unit 2 Facility Location: Millstone Pointo Waterford, Connecticut Reporting Period:

January 1,~1981 to December 31 1981 0

Split or Location Date Collected or Results-2 sigma counting error Sample Duplicate Name/ Distance & Direction Collection Period State Licensee Nuclide Units Sea Water Split Within 500' of Discharge 1st Qtr. Comp.

-7 i 11 0

20 I-131 pCi/ liter-(1/31/81) 11 0

4 Cs-134 3

10 0

3 Cs-137 l

-1 10 0

7 Zr,Nb-95 7

11 0

4 Co-58

-2 15 0

4 Co-60

-3 10 0

4 Mn-54 1

20 0

8 Zn-65 1

20 0

10 Fe-59 320 130 260 80 K-40 200 200 140 80 H-3 l

l l

Giant's Neck, 3.5 mi. W 1st Qtr. Comp.

-9 I 11 0*

50 I-131 pCi/ liter (1/31/81)

-7 11 0

7 Cs-134 1

10 0

7 Cs-137 2

10 0

13 Zr,Nb-95 6

11 0

8 Co-58

-9 15 0

7 Co-60

-6 10 0

7 Mn-54

-8 20 0

20 Zn-65 10 20 0'

20 Fe-59 320 130 200 '200 K-40 10 190 140 70 H-3 B-6

Millstone Nuclear' Power Station, Unit I and Unit 2 Facility:

Millstone Pointo Waterfordo Connecticut Facility Location:

Reporting Period:

January 16 1981 to December 31 1981 0

Split or Location Date Collected or Results 2 sigma counting error Samole

-Duolicate Name/ Distance & Direction Collection Period State-Licensee flucl ide Units Sea Water Split Within 500' of Discharge 2nd Qtr. Comp.

-13 I 11 0

140 I-131 pCi/ liter (4/21/81)

-12 11 0

8 Cs-134

-5 10 0

7 Cs-137 2

10 0

15 Zr,Nb-95

-1 11 0

9 Co-58 i

4 13 0

7 Co-60 1

10 0

7 Mn-54 1

20 0

20 Zn-65 i

1 20 0

20 Fe-59 i

180 120 200 200 K-40 450 230 740 80 H-3 Giant's Neck, 3.5 mi. W 2nd Qtr. Comp.

-6 I 11 0 I 120 I-131 pCi/ liter-(4/21/81)

-7 11 0

6 Cs-134

-3 10 0

6 Cs-137 2

10 0

14 Zr,Nb-95

-1 11 0

8 Co-58 6

13 0

6 Co-60

-4 10 0

6 Mn-54 11 20 0

14 Zn-65

-4 20-0 20 Fe-59 118 120 180 130 K-40 0

210 100 70 H-3 l

4 i

e j

B-7 1

1--

-... - - - -.... - -,. ~

. ~.. -

Facility:

Millstone Nuclear Power Station, Unit 1 and Unit 2

' Facility Location: Millstone Point, Waterford, Connecticut

. Reporting Period:

January 1,1981 to December 31, 1981 4

Solit or Location Date Collected or Results ! 2 sigma counting error Samole Duolicate Name/ Distance & Direction Collection Period State Licensee Nuclide Units 4

Sea Water

-Split Within 500' of Discharge 3rd Qtr. Comp.

-4 I 11 0 I 50 I-131 pCi/ liter (7/25/81)

-2 11 0

7 Cs-134

-7 10 0

6 Cs-137 2

10 0

13 Zr,Nb-95 2

10 0

7 Co-58 12 13 0

6 Co-60

-5 10 0

6 Mn-54 5

20 0

14 Zn-65

-11 20 0

20

.Fe-59 420 130 150 130 K-40 1220

~90 H-3 Giant's Neck, 3.5 mi. W 3rd Qtr. Comp.

4 I 11 50 I 50 1-131 pCi/ liter (7/25/81) 1 11 0

7 Cs-134 l

-3 10 0

6 Cs-137

-1 10 0

14 Zr,Nb-95 i

10' 0

8 Co-58 10 13 0

7 Co-60 0

10 0

7 Mn-54 15 20 0

20 Zn-65 l

-12 20 0

20 Fe-59 1

180 130 300 200 K-40 150 60 H-3 r

B-8 1

Facility:

Millstone Nuclear Power Station Unit 1 and Unit 2 o

Facility Location: Millstone Point, Baterford,-Connecticut Reporting Period:

January 1 1981 to December 31o.1981 0

Split or Location Date Collected or Results t 2 sigma countin'g error Samole

.Duolicate flame / Distance & Direction Collection Period State Licensee Nuclide Units Sea Water Split Within 500' of Discharge 4th Qtr. Comp.

-8 15 0 I 200 I-131 pCi/ liter (10/23/81)

-3 12 0

9 Cs-134-4 10 0

8 Cs-137 1

10 0

40 Zr,Nb-95

-2 10 0

20 Co-58 2

14 0

8 Co-60

-4 10 0

9 Mn-54

-3 20 0

20 Zn-65 1

2 20 0

70 Fe-59 370 130 0

90 K-40 850 230 90 60 H-3 Giant's Neck, 3.5 mi. W 4th Qtr. Comp.

-2

  • 14 0 I 200 I-131 pCi/ liter (10/23/81) 0 12 0

8 Cs-134 4

10 0

7 Cs-137 1

10 0

20 Zr,Nb-95

,I 1

11 0

9 Co-58 1

5 14 0

7 Co-60

-4 10 0

7 Mn-54 5

20 0

20 Zn-65

-3 20 0

20 Fe-59 270 130 0

80 K-40 1030 240 0

60 H-3 B-9 N

Facility:

Millstone Nuclear Power Station, Unit I and Unit.2 Facility Location:

Millstone Pointo Materford, Connecticut Reporting Period:

January 1, 1981 to December 31, 1981 Split or Location Date Results I 2 sigma counting error Sample Duplicate Name/ Distance & Cirection Collected State Licensee Nuclide Units Milk Split Dairy Fa rm/ 4. 5 mi. NW 5/5/81 2.4 1.2 4.2 I 1.4 Sr-89 pCi/ liter I

7.2 0.9 7.2 0.5 Sr-90

)

0.4 0.1 0.0 0.1 I-131 1

10 0

3 Cs-134 6

15 10.3 0.6 Cs-137

-4 9

0 11 Ba,La-140 6/8/81 1.2 I 1.4 3.6 I 1.4 Sr-89 pCi/ liter 10.1 1.2 9.7 0.4 Sr-90 0.2 0.1 0.0 0.2 I-131 i

3 11 0

3 Cs-134 10 15 24.2 0.6 Cs-137

-8 9

0 13 Ba,La-140 8/11/81 1.6 t 0.6 2.9 I 1.3 Sr-89 pCi/ liter 7.8 0.8 6.5 0.4 Sr-90

-0.1 0.1 0.0 0.2 I-131 1

10 0

3 Cs-134 26 14 19.6-1.2 Cs-137

-3 9

0 14 Ba,La-140 10/6/81 0.5 I 1.0 0.0 I 1.1 Sr-89 pCi/ liter 7.1 0.9 10.5 0.4 Sr-90 0.2 0.1 0.0 0.1 1-131 7

8 0

8 Cs-134 7

8 17.4 1.1 Cs-137

-6 9

0 20 Ba,La-140

~

B-10

Facility:

Millstone Nuclear Power Station, Unit I and Unit 2 Facility Location:

Millstone Pointo Waterfordo Connecticut Reporting Period:

January 1, 1981 to December 31, 1981 Split or Location Date Results ! 2 sigma counting error Sample Duplicate Name/ Distance & Direction Collected State Licensee Nuclide Units Milk Split Dairy Farm / ~ 11 mi. NE 5/5/81 3.1 I 1.2 3.0 1 2.0 Sr-89 pCi/ liter 8.2 1.0 10.4 0.4 Sr-90 0.3 0.1 0.1 0.2 I-131 0

10 0

4 Cs-134 12 15 18.5 0.6 Cs-137 1

9 0

14 Ba,La-140 6/8/81 2.4 I 1.6 7.0 I 2.0 Sr-89 pCi/ liter l

16.3 1.4 15.5 0.5 Sr-90 0.8 0.1

-0.1 0.2 I-131 7

11 0

4 Cs-134 12 15 26.8 1.3 Cs-137

-10 9

-0 20 Ba,La-140 8/11/81 2.2 I 1.3 4.0 I 2.0 Sr-89 pCi/ liter i

13 1.1 15.0 0.7 Sr-90 l

0.0 0.1 0.0 0.2 I-131 i

-4 10 0

4 Cs-134 l

34 14 28.8 1.3 Cs-137 l

1 9

0 12 Ba,La-140 10/6/81 1.3 I 1.0 0.0 I 3.0 Sr-89 pCi/ liter 7.2 0.8 9.1 1.1 Sr-90

-0.1 0.1 0.0 0.1 1-131 9

8 0

4 Cs-134 20 8

19.4 0.5 Cs-137

-6 9

0 20 Ba,La-140 1

B-11 i

)

Facility:

Millstone Nuclear Power Station, Unit 1 and Unit 2 Facility Location:

Millstone Point, Waterford, Connecticut Reporting Period:

January 1, 1981 to December 31, 1981-1 Split or Location Date Results I 2 sigma counting error Sample

. Duplicate Name/ Distance & Direction Collected State Licensee Nuclide Units Food Products Split Within 10 mi. of plant 6/11/81 14 i 8 Sr-89 pCi/kg (lettuce) 33 3

Sr-90

-10 I 30 0

30 I-131

-40 40 0

30 Cs-134

-40 30 0

20 Cs-137 20 10 40 60 Zr,Nb-95 10 40 0

20 Co-58 10 40 0

30 Co-60 4

-30 30 0

20 Mn-54 20 60 0

60 Zn-65

-30 60 0

60 Fe-59 i

j 3200 500 3000 700 K-40 I

i Food Products Split Within 10 mi. of plant 9/11/81 99 I 5

20 I 30 Sr-89 pCi/kg (collard green) 127 4

248 11 Sr-90 4

9 30 0-60 I-131

-10 40 0

20 Cs-134 27 30 30 20 Cs-137

-1 10 0

40 Zr,Nb-95

-19 40 0

20 Co-58 46 50 0

20 Co-60 17 30 0

20 Mn-54 i

35 70 0

50 Zn-65

-36 70 0

50 Fe-59 3500 500 4100 600 K-40 B-12 4

i

Facility:

Millstone Nuclear Power Station Unit 1 and Unit 2 o

Facility Location:

Millstone Point, Waterford, Connecticut Reporting Period:

January 1, 1981 to December 31, 1981 Split or Location Date Results I 2 siama countino error Samole Duolicate Name/ Distance & Direction Collected State Licensee Nuclide Uni ts Fish Split Within 500' of Disch.

4/8/81 10 20 0 I 43 I-131 pCi/kg 10 20 0

30 Cs-134 (flounder) 20 20 0

30 Cs-137 0

10 0

50 Zr,Nb-95

-10 20 0

30 Co-58 30 30 0

30 Co-60 10 20 0

30 Mn-54 20 40 0

70 Zn-65

-30 40 0

70 Fe-59 1800 300 2100 700 K-40 7/14/81 5 I 30 0

60 I-131 pCi/kg

-28 30 0

20 Cs-134 9

20 0

20 Cs-137 8

10 0

40 Zr,Nb-95 11 30 0

20 Co-58

-3 30 0

20 Co-60 1

20 0

20 Mn-54 30 50 0

50 Zn-65

-30 50 0

60 Fe-59 1700 300 3000 600 K-40 B-13

Facility:

Millstone Nuclear Power Station, Unit 1 and Unit 2 Cacility Location:

Millstone Pointo Waterford, Connecticut Reporting Period:

January 1, 1981 to December 31, 1981 Split or Location Date Results I 2 siama countina error Samole Duplicate Name/ Distance & Jirection Collected State Licensee Nuclide Uni ts I-131 pCi/kg Sediment Split Within 500' of Disch.

4/15/81 0 1 100 0 1 50 Cs-134 50 140 0

30 Cs-137 10 80 0

30 Zr,Nb-95 20 40 0

50 Co-58

-200 200 0

20 Co-60 60 150 0

30 50 100 0

30 Mn-54 10 190 0

60 Zn-65

-100 270 0

60 Fe-59 260 180 250 60 Ra-226 1350 130 710 100 Th-228 9900 1500 11900 900 K-40 B-14

ENt'IRONMENTAL MONITORING PRCSRAM ANNUAL REPORT:

PART C Quality Asrurance Program:

State's EPA Cross-Check Program Participating Laboratory :

Connecticut State Laboratory, Department of Health Services Reporting Period:

January 1, 1981 to December 31, 1981 Prepared by:

Joseph R. Smolen, Radiation Control Unit, Dept. of Environmental Protection Quality assurance data presented here is sumbitted pursuant to a Cooperative Agreement with the U.S. Nuclear Regulatory Commission (NRC) for measuring concentrations of radioactivity and radiation levels in the environment around NRC licensed nuclear power facilities in Connecticut:

the Connecticut Yankee, Haddam Neck Plant and the Millstone Nuclear Power station.

The principal objectives of the agreement are to (1) provide reasonable assurance that environmental measurements made by the licensed (facility operator) under NRC requirements are valid, and (2) to independently monitor radiation levels in the environs of the nuclear power facilities.

Part A and Part B of this Annual. Report describe the work performed and present the results of comparative measurements on split or duplicate environmental samples.

This part of the Annual Report, Part C, presents quality assurance data developed by the Connecticut Health Ser'. ices Laboratory through its participation in the Environmental Radioactivity Laboratory Intercomparison Studies Program conducted by the U.S. Environmental Protection Agency, Envirennental Monitoring and Support Laboratory at Las Vegas, Nevada.

Summary of quality assurance work:

Page No.

Sample Type No. of Samples Beta Gamma Tritium I-131 Strontium No. of Analysis C-2 Air Particulates 3

3 3

6 C-2 Water 8

6 2

8 C-3 Water 3

3 3

C-4 Water " blind" 2

2 2

2 6

C-5 Milk 4

4 4

4 12 Totals 20 35 C-1

Quality Assurance Program:

State's EPA Cross-Check Program Participating Laboratory:

Connecticut State Laboratory, Department of Health Services Reporting Period:

January 1,1981 to December 31, 1981 Results ! 2 sigma counting error Sample Type of Analysis Sample data State EPA value Nuclide Units Air Filters Gross Beta,Cs-137 March 1981 38 I 10 50 10 gross beta pCi/ fil ter 13 10 14 10 Cs-137 June 1981 65 1 10 54 t 10 gross beta pCi/fil ter 14 10 16 10 Cs-137 September 1981 48 I 10 51 10 gross beta pCi/ filter 20 10 19 10 Cs-137 Mater Tri tium February 1981 2006 400 1760 I 682 H-3 pCi/ liter April 1981 1980 400 2710 710 June 1981 2222 400 1950 688 August 1981 2913 400 2630 7'08 October 1981 2267 400 2210 696 December 1981 3144 400 2700 710 Water Iodine-131 April 1981 36 i 15 30 t 12 I-131 pCi/ liter December 1981 69 15 76 15 C-2

Quality Assurance Program:

State's EPA Cross-Check Program Participating Laboratory:

Connecticut State Laboratory, Department of Health Services Reporting Period:

January 1, 1981 to December 31, 1981 Results I 2 sigma counting error Samole Type of Analysis Sample Date State EPA value Nuclide Units Water Gamma emitters February 1981 0 I 60 0 I 10 Cr-51 pCi/ liter 0

40 0

10 Ru-106 28 10 36 10 Cs-134 0

10 4

10 Cs-137 94 20 85 10 Zn-65 30 10 25 10 Co-60 June 1981 0 I 60 0 I 10 Cr-51 pCi/ liter 0

40 15 10 Ru-106 23 10 21 10 Cs-134 31 10 31 10 Cs-137 0

20 0

10 Zn-65 19 10 17 10 Co-60 October 1981 0 t 60 34 I 10 Cr-51 pCi/ liter 0

4G 0

10 Ru-106 27 10 21 10 Cs-134 24 10 32 10 Cs-137 46 20 24 10 Zn-65 17 10 22 10 Co-60 l

l C-3 O

e

t Quality Assurance Program:

State's EPA Cross-Check Program Participating Laboratory:

Connecticut State Laboratory, Department of Health Services Reporting Period:

January 1,1981 to December 31, 1981 Results i 2 sigma counting error Sample

- Type of Analysis Sample Date state value EPA known Nuclide Units Water

" Blind" (a mixture)

April 1981 49 i 40 91 i 46 gross alpha pCi/ liter.

108 20 141 14 gross beta 34

_5 38 10 Sr-89 I

28 3

28 3

Sr-90 12 5

15 5

Ra-226 19 4

12 4

Ra-228 12 10 10 10 Cs-134 13 10 15 10 Cs-137 0

10 0

10 Co-60 1

October 1981 63 I 40 80 t 40 gross alpha pCi/ liter 66 10 111 11 gross beta 23 5

21 10 Sr-89 12 3

14 3

Sr-90 11 4

13 4

Ra-226 7

3' 9

3 Ra-228 10 10 12 10 Cs-134 11 10 15 10 Cs-137 0

10 0

10 Co-60 i

O f

C-4

+

9 Quality Assurance Program:

State's EPA Cross-Check Program Participating Laboratory:

Connecticut State Laboratory, Department of Health Services Reporting Period:

January 1,1981 to December 31, 1981 Results I 2 sigma counting error Sample Type of Analysis Sample Date State EPA value Nuclide Units i

Milk Strontium & Gamma January 1981 5

5 0

5 Sr-89 pCi/ liter 18 3

20 6

Sr-90 I

32 10 26 10 I-131 24 10 -

43 18 Cs-137 0

8 0

10 Ba,La-140 1340 150 1330 230

"-40 May 1981 26 ! 5 25 i 10 Sr-89 pCi/ liter 11 3

11 3

Sr-90 0

10 26 12 1-131 24 10 22 10 Cs-137 0

8 0

10 Ba,La-140 1300 140 1340 140 K-40 i

July 1981 26 i 5 25 I 10 Sr-89 pCi/ liter i

17 3

17 3

Sr-90 1

O 10 0

10 I-131 36 10 31 10 Cs-137 0

8 0

10 Ba,La-140 1492 150 1370 140 K-40 October 1981 23 I 5 23 I 10 Sr-89 pCi/ liter 18 3

18 3

Sr-90 46 12 52 12 I-131 29 10 25 10 Cs-137 0

8 0

10 Ba,La-140 1370 140 1310 140 K-40 i

C-5 1

l t

-