Similar Documents at Maine Yankee |
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217N8371999-10-13013 October 1999 Forwards Summary of Changes Made to Maine Yankee Defueled Security Plan,Iaw 10CFR50.54(p)(2).Without Encl ML20217J0241999-10-13013 October 1999 Documents 991005 Telcon Between NRC & Util to Address All of Areas Identified in Reg Guide 1.179 & NUREG-1700 Re Final Survey Plan Except for One Area ML20212F4321999-09-24024 September 1999 Responds to 990921 e-mail to E Poteat,Requesting Waiver of Late Charges of Listed Amount for Annual Fee Invoice AR0431-99.Request Denied Because 10CFR15.37 Does Not Provide for Waiver Based on Info Provided in e-mail ML20212M2431999-09-22022 September 1999 Expresses Concern Re NRC Consideration of Adoption of Policy Based on Requests from Licensees,To Allow as Part of Decommissioning of Nuclear Power Plants & Demolition of Onsite Structures at Reactor Plant Sites ML20212E4611999-09-20020 September 1999 Responds to Concerning Possible Involvement in Weekly Telephone Calls NRC Staff Has with Maine Yankee Staff ML20212F1361999-09-20020 September 1999 Confirms That NMSS Has Received 990916 Submittal & Will Be Included as Attachment to Commission Paper Along with State of Maine Submittal ML20212F2521999-09-20020 September 1999 Confirms That NMSS Has Received 990916 Submittal & Will Be Included as Attachment to Commission Paper Along with State of Maine Submittal ML20212B7011999-09-14014 September 1999 Submits Comments & Raises Questions Re Generation of White Paper for Commission to Decide Merits of Rubberization ML20212A5911999-09-0808 September 1999 Responds to 990816 e-mail & 990901 Telcon with Respect to Comments Re Decommissioning of Maine Yankee Site.Concerns Raised with Respect to Status of Fuel at Maine Yankee Have Been Raised in Previous Ltrs to Us NRC ML20211M9371999-08-30030 August 1999 Addresses Two Issues Raised in s to Senator Collins & Governor a King That Relate to Construction of ISFSI at Maine Yankee ML20212B2181999-08-30030 August 1999 Responds to Re 990707 Message from N Allen Re Transportation Incident Involving Shipment from Maine Yankee Nuclear Power Plant ML20212E4841999-08-27027 August 1999 Informs That at 990429 Meeting of Myap Community Advisory Panel,R Shadis,Asked If Given Lack of Resident Inspectors & Limited NRC-license Review Correspondence,If Shadis Could Take Part in Weekly NRC Conference Calls with Licensee ML20216F1891999-08-26026 August 1999 Forwards Copies of Maine Yankee & Yankee Rowe Refs Listed, Supporting Industry Position That Branch Technical Position Asb 9-2 Methodology over-estimates Spent Fuel Decay Heat ML20211C0591999-08-19019 August 1999 Forwards Addl Justification for Proprietary Request Re 990809 Submittal Info on Maine Yankee License Termination Plan ML20212A5981999-08-16016 August 1999 Expresses Appreciation for with Respect to e-mail Message Re Site Release Criteria Standards Can Never Be Verified Using Existing Database ML20211D7041999-08-0909 August 1999 Forwards Rev 17 of Maine Yankee Defueled Safety Analysis Rept (Dsar), Per 10CFR50.71 & 10CFR50.4 ML20217M6501999-08-0909 August 1999 Responds to 990719 E-mail Re Cleanup Stds at MYAPC Station & Verification of Meeting Cleanup Stds.Informs That NRC Criteria for Licensing NPPs Contained in 10CFR50 & That 10CFR50.82 Addresses Requirements for License Termination ML20210Q7201999-08-0909 August 1999 Forwards non-proprietary & Proprietary Draft Documents Re Info on Myap License Termination Plan & Diskette.Proprietary Info & Diskette Withheld ML20212B2271999-08-0606 August 1999 Discusses Concerns Re Recent Incindent Involving Transport of Nuclear Matl from Maine Yankee ML20210M8171999-08-0505 August 1999 Forwards Draft License Termination Plan/Amend Plan for Maine Yankee Atomic Power Co, to Enhance Dialogue Between Various Stakeholders & Provide Springboard for Clarifying Mutual Expectations.With Three Oversize Drawings ML20210L2211999-08-0202 August 1999 Forwards Two Copies of Objectives & Sequence of Events for Maine Yankee Emergency Preparedness Exercise for 990922. Without Encl ML20210G3751999-07-28028 July 1999 Ack Receipt of June 30th Ltr That Responded to EDO Backfit Appeal Determination Re Bdba in Sfps.Staff Completed All Actions Associated with Backfit Appeal & Awaiting for New Info for Consideration Prior to Taking Addl Action ML20216D4311999-07-19019 July 1999 Informs That Util Intends to Construct ISFSI Located on Owner Controlled Property Currently Part of Maine Yankee Reactor Site ML20217M6571999-07-19019 July 1999 Expresses Concern Re Verification of Cleanup Stds at Maine Yankee Atomic Power Co Power Station ML20210C6271999-07-15015 July 1999 Forwards Draft Site Characterization Summary in Support of 10CFR50 License Termination & Copy of Latest Decommissioning Schedule with Milestones Identified.Info Submitted Per License Termination Plan ML20196K4751999-07-0606 July 1999 Informs That Confirmatory Orders ,830314,840614 & 960103 Have Been Rescinded.Staff Determined That Due to Permanently Shutdown & Defueled Status of Facility,Orders No Longer Necessary for Safe Operation & Maint.Se Encl ML20210G3981999-06-30030 June 1999 Discusses Review of Ltr Re Maine Yankee Backfit Appeal with Respect to Emergency Plan Exemptions for Decommissioning Plants ML20209C7731999-06-30030 June 1999 Responds to EDO Backfit Appeal Determination Re Emergency Plan Exemptions for Decommissioning Plants ML20209B4611999-06-29029 June 1999 Submits Response to GL 98-01, Y2K Readiness of Computer Sys at Nuclear Power Plants. Plant Is Y2K Ready.Contingency Plans Developed to Mitigate Potential Impact of non-plant Y2K-induced Events ML20196D9191999-06-22022 June 1999 Informs That NRC Has Completed Review of Issues Raised in of Appeal to NRC Edo.Submits List Summarizing Actions Taken Since ML20195H1741999-06-15015 June 1999 Forwards Original & Copy of Request for Approval of Certain Indirect & Direct Transfer of License & Ownership Interests of Montaup Electric Co (Montaup) with Respect to Nuclear Facilities Described as Listed ML20207H3371999-06-11011 June 1999 Expresses Appreciation for Participation at 990413 Reactor Decommissioning Public Meeting & Responds to Concern Re Absense of Timeliness on Part of NRC Replying to Letters ML20195G9411999-06-10010 June 1999 Informs That Maine Yankee Considers Backfit Claim & Appeal Request of 980716 & 990316,to Be Acceptably Resolved Based on Staff 990518 Response ML20195F7531999-06-0707 June 1999 Forwards Copy of Insurance Endorsement Dtd 990429,reflecting Change in Nuclear Energy Liability Insurance,Iaw Requirements of 10CFR140.15(e) ML20195F6721999-06-0707 June 1999 Forwards Insp Rept 50-309/99-01 on 990214-0513.No Violations Noted.Operations & Radiological Protection Programs, Including Radioactive Liquid & Gaseous Effluent Control Programs,Were Inspected During Insp ML20206U9711999-05-18018 May 1999 Responds to & Addl Info Re Appeal of NRC Determination Re Claim of Backfit Concerning Permanently Shutdown Reactor Security Plan ML20207A2851999-05-14014 May 1999 Informs That NRC Office of Nuclear Reactor Regulation Reorganized Effective 990328.As Part of Reorganization, Division of Licensing Project Mgt Created.Organization Chart Encl ML20206H1391999-05-0505 May 1999 Forwards Amend 164 to License DPR-36 & Safety Evaluation. Amend Consists of Changes to License in Response to 970930 Application ML20206H2311999-05-0404 May 1999 Responds to to Chairman Jackson.Forwards Copy of Recent Staff Response to Petition Submitted on Behalf of Ucs Re Fuel Cladding at Operational Reactors ML20206G5561999-05-0303 May 1999 Forwards Amend 163 to License DPR-36 & Safety Evaluation. Amend Revises Liquid & Gaseous Release Rate Limits to Reflect Revs to 10CFR20, Stds for Protection Against Radiation ML20206J2801999-04-30030 April 1999 Forwards 1998 Annual Financial Repts for CT Light & Power Co,Western Ma Electric Co,Public Svc Co of Nh,North Atlantic Energy Corp,Northeast Nuclear Energy Co & North Atlantic Energy Svc Corp,License Holders ML20206D7191999-04-29029 April 1999 Forwards Listed Radiological Repts for 1998 Submitted IAW Relevant Portions of License DPR-36 & ODCM ML20206E2911999-04-28028 April 1999 Requests NRC Review of ISFSI Licensing Submittals,As Scheduled & ISFSI Approval for Operation by Dec 2000.Util Will Support Any NRC RAI on Expedited Basis.Licensing Milestone Schedule,Encl ML20206E3101999-04-28028 April 1999 Forwards Data Diskette Containing 1998 Individual Monitoring NRC Form 5 Rept,Per 10CFR20.2206(b).Without Diskette ML20206A5521999-04-23023 April 1999 Forwards Environ Assessment & Finding of No Significant Impact Related to Util Application Dtd 980714,for Amend to License DPR-36 to Revise App a TSs to Change Liquid & Gaseous Release Rate Limits to Reflect Revs Made to 10CFR20 ML20206A6871999-04-22022 April 1999 Informs of Completion of Review of Re Nepco in Capacity as Minority Shareholder in Vermont Yankee Nuclear Power Corp,Yaec,Myap & Connecticut Yankee Atomic Power Co ML20205N6211999-04-0707 April 1999 Ack Receipt of Which Appealed NRC Staff Determination That Util Had Not Raised Valid Backfit Claim in to Nrc.Staff Began Process of Convening Backfit Review Panel to Evaluate Appeal ML20205K6541999-04-0707 April 1999 Submits Nuclear Property Insurance Coverage Presently in Force to Protect Maine Yankee at Wiscasset,Me ML20206H2401999-03-30030 March 1999 Informs That Myap Recently Revealed That Approx 20% of Fuel Assemblies Now in SFP Are non-std & Require Special Handling & Dry Cask Packaging.Info Confirms Growing Evidence of Periodic Loss of Radiological Control ML20206A6951999-03-29029 March 1999 Request Confirmation That No NRC Action or Approval,Required Relative to Proposed Change in Upstream Economic Ownership of New England Power Co,Minority Shareholder in Vermont Yankee Nuclear Power Corp,Yaec,Myap & Connecticut Yankee 1999-09-08
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARML20217N8371999-10-13013 October 1999 Forwards Summary of Changes Made to Maine Yankee Defueled Security Plan,Iaw 10CFR50.54(p)(2).Without Encl ML20217J0241999-10-13013 October 1999 Documents 991005 Telcon Between NRC & Util to Address All of Areas Identified in Reg Guide 1.179 & NUREG-1700 Re Final Survey Plan Except for One Area ML20212M2431999-09-22022 September 1999 Expresses Concern Re NRC Consideration of Adoption of Policy Based on Requests from Licensees,To Allow as Part of Decommissioning of Nuclear Power Plants & Demolition of Onsite Structures at Reactor Plant Sites ML20212B7011999-09-14014 September 1999 Submits Comments & Raises Questions Re Generation of White Paper for Commission to Decide Merits of Rubberization ML20212E4841999-08-27027 August 1999 Informs That at 990429 Meeting of Myap Community Advisory Panel,R Shadis,Asked If Given Lack of Resident Inspectors & Limited NRC-license Review Correspondence,If Shadis Could Take Part in Weekly NRC Conference Calls with Licensee ML20216F1891999-08-26026 August 1999 Forwards Copies of Maine Yankee & Yankee Rowe Refs Listed, Supporting Industry Position That Branch Technical Position Asb 9-2 Methodology over-estimates Spent Fuel Decay Heat ML20211C0591999-08-19019 August 1999 Forwards Addl Justification for Proprietary Request Re 990809 Submittal Info on Maine Yankee License Termination Plan ML20212A5981999-08-16016 August 1999 Expresses Appreciation for with Respect to e-mail Message Re Site Release Criteria Standards Can Never Be Verified Using Existing Database ML20210Q7201999-08-0909 August 1999 Forwards non-proprietary & Proprietary Draft Documents Re Info on Myap License Termination Plan & Diskette.Proprietary Info & Diskette Withheld ML20211D7041999-08-0909 August 1999 Forwards Rev 17 of Maine Yankee Defueled Safety Analysis Rept (Dsar), Per 10CFR50.71 & 10CFR50.4 ML20212B2271999-08-0606 August 1999 Discusses Concerns Re Recent Incindent Involving Transport of Nuclear Matl from Maine Yankee ML20210M8171999-08-0505 August 1999 Forwards Draft License Termination Plan/Amend Plan for Maine Yankee Atomic Power Co, to Enhance Dialogue Between Various Stakeholders & Provide Springboard for Clarifying Mutual Expectations.With Three Oversize Drawings ML20210L2211999-08-0202 August 1999 Forwards Two Copies of Objectives & Sequence of Events for Maine Yankee Emergency Preparedness Exercise for 990922. Without Encl ML20217M6571999-07-19019 July 1999 Expresses Concern Re Verification of Cleanup Stds at Maine Yankee Atomic Power Co Power Station ML20216D4311999-07-19019 July 1999 Informs That Util Intends to Construct ISFSI Located on Owner Controlled Property Currently Part of Maine Yankee Reactor Site ML20210C6271999-07-15015 July 1999 Forwards Draft Site Characterization Summary in Support of 10CFR50 License Termination & Copy of Latest Decommissioning Schedule with Milestones Identified.Info Submitted Per License Termination Plan ML20210G3981999-06-30030 June 1999 Discusses Review of Ltr Re Maine Yankee Backfit Appeal with Respect to Emergency Plan Exemptions for Decommissioning Plants ML20209C7731999-06-30030 June 1999 Responds to EDO Backfit Appeal Determination Re Emergency Plan Exemptions for Decommissioning Plants ML20209B4611999-06-29029 June 1999 Submits Response to GL 98-01, Y2K Readiness of Computer Sys at Nuclear Power Plants. Plant Is Y2K Ready.Contingency Plans Developed to Mitigate Potential Impact of non-plant Y2K-induced Events ML20195H1741999-06-15015 June 1999 Forwards Original & Copy of Request for Approval of Certain Indirect & Direct Transfer of License & Ownership Interests of Montaup Electric Co (Montaup) with Respect to Nuclear Facilities Described as Listed ML20195G9411999-06-10010 June 1999 Informs That Maine Yankee Considers Backfit Claim & Appeal Request of 980716 & 990316,to Be Acceptably Resolved Based on Staff 990518 Response ML20195F7531999-06-0707 June 1999 Forwards Copy of Insurance Endorsement Dtd 990429,reflecting Change in Nuclear Energy Liability Insurance,Iaw Requirements of 10CFR140.15(e) ML20206J2801999-04-30030 April 1999 Forwards 1998 Annual Financial Repts for CT Light & Power Co,Western Ma Electric Co,Public Svc Co of Nh,North Atlantic Energy Corp,Northeast Nuclear Energy Co & North Atlantic Energy Svc Corp,License Holders ML20206D7191999-04-29029 April 1999 Forwards Listed Radiological Repts for 1998 Submitted IAW Relevant Portions of License DPR-36 & ODCM ML20206E2911999-04-28028 April 1999 Requests NRC Review of ISFSI Licensing Submittals,As Scheduled & ISFSI Approval for Operation by Dec 2000.Util Will Support Any NRC RAI on Expedited Basis.Licensing Milestone Schedule,Encl ML20206E3101999-04-28028 April 1999 Forwards Data Diskette Containing 1998 Individual Monitoring NRC Form 5 Rept,Per 10CFR20.2206(b).Without Diskette ML20205K6541999-04-0707 April 1999 Submits Nuclear Property Insurance Coverage Presently in Force to Protect Maine Yankee at Wiscasset,Me ML20206H2401999-03-30030 March 1999 Informs That Myap Recently Revealed That Approx 20% of Fuel Assemblies Now in SFP Are non-std & Require Special Handling & Dry Cask Packaging.Info Confirms Growing Evidence of Periodic Loss of Radiological Control ML20206A6951999-03-29029 March 1999 Request Confirmation That No NRC Action or Approval,Required Relative to Proposed Change in Upstream Economic Ownership of New England Power Co,Minority Shareholder in Vermont Yankee Nuclear Power Corp,Yaec,Myap & Connecticut Yankee ML20205C3331999-03-24024 March 1999 Submits Rept on Status of Decommissioning Funding for Year Ending 981231.Requested Info Provided in Attachment ML20205B7321999-03-24024 March 1999 Documents Withdrawal of Previously Submitted Request for Exemption from Requirements of 10CFR70.24 Re Criticality Accident Requirements, ML20204E5671999-03-18018 March 1999 Forwards Rev 1 to Maine Yankee Atomic Power Station Security Plan & Description of Changes & Summary of 10CFR50.54(p) Effectiveness Evaluation.Without Encl ML20206K6811999-03-16016 March 1999 Forwards Background & Details Re Backfits Claimed in Util Re Permanently Shutdown Reactor Security Plan ML20205G9841999-01-0505 January 1999 Discusses 1997 Maff - Sepa Radioactivity in Food & Environ ML20197J9001998-12-0707 December 1998 Submits Appeal of DD Re Myap Claim of Backfit Re Beyond Design Basis Accidents in Spent Fuel Pools.Discussion of Licensee Reasons,Provided ML20198J4061998-11-0909 November 1998 Ack Receipt of Roe Response to & Copy of Chairman 981014 address,S-98-25.Informs That Root of NRC Problems Lies in Inability to Create multi-dimensional Vision,Mission or Picture of Future NRC in 2003,2008 or Any Time Frame ML20195E8961998-11-0909 November 1998 Provides Response to Nov, Re NRC Insp Repts 50-309/96-09,50-309/96-10,50-309/96-11,50-309/96-16 & 50-309/97-01.Corrective Actions:Util in Compliance with TS 5.5,which Is Current Ref to Cited TS 5.8.2.a ML20155J0871998-11-0505 November 1998 Forwards Supplemental Info for NRC Review Re TS Change 208 Request on Sf Pool Cooling Sys ML20155H9461998-11-0303 November 1998 Informs That All Future Correspondence Being Sent to Myap Should Be Sent to Listed Address ML20155G9451998-11-0303 November 1998 Forwards Rev 1 to M01-1258-002, Decommissioning Cost Analysis for Myaps, Detailing Study of Decommissioning Costs.Rev 1 to Post-Shutdown Decommissioning Rept, Encl. Info Is Submitted as Required by 10CFR50.82(a)(8)(iii) ML20155D6461998-10-29029 October 1998 Forwards Corrected, Occupational Radiation Exposure Rept for 1997, Including Work & Job Function Categories That Were in Effect in 1997 Under Former TS 5.9.1.3.A.Earlier Submittal Contained Incorrect Info ML20155D7971998-10-28028 October 1998 Forwards Response to NRC 981002 RAI Re Modeling Spent Fuel Pool Heatup.Info Is Needed for NRC to Address Future Exemption Requests from Permanently Shutdown Plants in More Generic & Timely Manner ML20155B7221998-10-26026 October 1998 Informs That Util Has Been Unsuccessful in Determining Status &/Or Estimated Completion Date of NRC Evaluation of Licensee Backfit Claim.Assistance in Resolving Matter, Requested ML20154L4821998-10-15015 October 1998 Forwards Maine Yankee Defueled Emergency Plan. Change to Maine Yankee Emergency Plan Has Been Made in Accordance with 10CFR50.54(q) ML20203H2231998-10-14014 October 1998 FOIA Request for Documents Re EAs 96-299,96-320,96-375, 96-397,97-034,97-147 & 97-559 for Myaps.Requested Documents Include OI Repts & Internal Ltrs,Memos & e-mail Messages to & from OE ML20206N7601998-10-13013 October 1998 Discusses Concerns Re Regulatory Failures at Maine Yankee & Requests NRC Convene Public Meeting Between NRC Staff & Maine Yankee Stakeholders to Discuss Events of Past Two Years ML20203A8291998-09-29029 September 1998 Submits follow-up to Last Week Telcon Request That NRC Meet with Maine Advisory Committee on Radiation on Evening of 991104,to Provide Info & Answer Questions to Committee on Recent Exemptions Granted to Maine Yankee on Emergency Plan ML20153E7541998-09-22022 September 1998 Expresses Disappointment in Quality & Approach of Staff SER, to Provide Comments on Some of Bases Considered in Issuance of Exemption to Allow Util to Discontinue Offsite Emergency Planning Activities.Factual Discrepancies Noted ML20153B2971998-09-17017 September 1998 Withdraws Exemption Request from Certain Insurance Coverage & Financial Protection Requirement Limits of 10CFR50.54(w) & 10CFR140.11.If NRC Disagrees W/Conclusion Contained in Ltr, NRC Should Continue to Process 10CFR140.11 Request ML20155D8331998-08-31031 August 1998 Forwards Public Version of, Maine Yankee Emergency Preparedness Exercise, for Exercise Scheduled for 981028. Rept Demonstrates Major on-site Emergency Response Elements for Defueled & Permanently Defueled Shutdown Plant 1999-09-22
[Table view] |
Text
~
[ CHAIRMAN - MAFF - SEPA Radioactivity in Food and the Environment,1997 ~ Page 1[ ]
a From: Skip Brack <sbrack@p2. acadia. net >
]
To: GATED.nrcsmtp("nallen@p2. acadia. net") q Date: Tue, Jan 5,1999 4:33 PM
Subject:
. MAFF - SEPA Radioactivity in Food and the Environment,1997 j To whom it may concem:
The Center for Biological Monitoring has recently reviewed the latest edition of " Radioactivity in Food and the Environment,1997." (See
]
http://iame. acadia. net /cbm/ Rad 3c.html# RIFE-3) As a result of this review we have issued the following notice of violation which reiterates one of the most important of numerous violations cited in our June,1998 report
" Patterns of Noncompliance: The Nuclear Regulatory Commission and The Maine Yankee Atomic Power Company: Generic and Site-Specific Deficiencies in Radiological Surveillance Programs", We provide the following copy of today's notice for those who are interested in deficiencies in NRC l' radiological surveillance programs. Please feel free to contact us if you would like to obtain a copy of either or both of these publications.
Dear Shirley Jackson:
Enclosed is 1) a summary of generic NRC and NRC licensee violations of 10 ;
CFR Chapter 1, Part 60, especially 61.53 - 61.55 and 2) a copy of RIFE-3, i Radioactivity in Food and the Environment,1997, published by MAFF and the Scottish Environment Protection Agency (SEPA), the review of which occasioned this complaint. It is my observation that the NRC has neither the intellectual nor financial resources needed to upgrade current radiological surveillance programs to meet the challenges of the new millennium.
Yours truly, H. G. Brack cc: NRC Commissioners 10 :01 65 W January 5,1999 nas ng g,
Subject:
Generic NRC and NRC licensee (MYAPC) violations of 10 CFR Chapter 1, Part 60 10 CFR Chapter 1, Part 60 clearly mandates the systematic monitoring of all radionuclides contained in the wastes destined for near-surface land l disposal (661.53). Isotopes listed in Tables 1 and 2 (661.55) include long-lived radionuclides *whose potential hazard will persist long after such precautions as institutional controls, improved waste form and deeper disposal have ceased to be effective.* The Duratek Site Characterization Survey (1998) for the Maine Yankee Atomic Power Company (MYAPC) and a wide variety of historic licensee and other site assessments clearly document the environs of MYAPC as a radioactive waste disposal area. MYAPC and the l 9904080008 990315 l
PDR ADOCK 05000309 H PDR
m
. l CHAIRMAN - MAFF - SEPA R&6is&ciivity in Food and the Environment,1997 Page 2] )
._./
NRC failed _to ' execute accurate environmental monitoring during reactor operations and during ecommissioning activities that included discharge of 290,000 of the 300,000 gallom af reiesctive water in the reactor water j
storage tank (RWST) during the spring of 1998, among other discharge, j These deficiencies have been exacerMtM by tha failure to evaluate, . 1 monitor or document the environmc,dmiimpact of the 1984 accident also involving the RWST, and other inadvertent plant-derived liquid and hot i particle discharges from 1972 1998. MYAPC has been, in effect, the I location of a small nuclear accident-in-progress. As such, the environs of MYAPC, including Montsweag Bay and the Sheepscot River Basin, are clearly an unmonitored, undocumented radioactive waste disposal area. The NRC and MYAPC, the licensee, are in habitual and generic violation of the requirements of 10 CFR Chapter 1, Part 60 et. al., especially that of
$61.53 mandating environmental monitoring of the
. . of a land disposal facility.*
Enclosed is a copy of RIFE-3, the third annual survey of radioactivity of food in the environment, published by Ministry of Agricultural Fisheries -
and Food (MAFF) and the Scottish Environmental Agency (SEPA), a review of which by the Center for Biological Monitoring prompted this citation. The RIFE-3 report is sent to you as an example of a comprehensive radiological surveillance program which includes extensive analyses in a wide variety of media of long-lived radionuclides characterizing spent fuel and reactor operations. The monitoring in the RlFE-3 report includes analyses for hard to detect (HTD) isotopes such as those listed in Tables 1 and 2 of 561.55 and includes H-3, C-14, S-35, Co 60, Zn-65, Sr-90, Zr-95, Nb-95, Tc-99, Ru-103, Ru-106, Ag-110m, Sb-125,1-125,1-131, Cs-134, Cs-137, Co-144, Eu-154, Eu-155, Pu-238, Pu-239+240, Pu-241, Am-241, Cm-242, Cm-243, u .d Cm-244 (See page 74 as a typical example.) The RlFE surveillance program clearly documents nuclear installation-derived plumes of many nuclides including Am-241, Eu-155, Pu-238, Pu-241, the surprising and widespread uptake of Tc-99 by lobsters and the ubiquitous contamination of trie environment by Cs-137.
No such unclassified comprehensive monitoring program has ever been undertaken by the NRC, the DOE or the EPA in the vicinity of any U.S.
reactoi or weapons production installations. The monitoring program in RIFE-3 provides a compelling and graphic contrast to the deficiencies in NRC surveillance programs discussed in Pattems of Noncompliance: The Nuclear Regulatory Commission and the Maine Yank % Atomic Power Company:
Generic and Site-Specific Deficiencies in Radiological Surveillance Programs issued by the Center for Biological Monitoring in June of 1998.
- The der,ciencies in NRC radiological surveillance programs are a component of a wider pattem of NRC licensee noncompliance and illegal activities (e.g. in Maine, the power uprate scam). The failure to implement comprehensive 10-61 type monitoring, as exemplified by the enclosed MAFF and Scottish Environmental Protection Agency reports, is consistent w1th the ongoing failure of timely funding of radioactive waste storage and disposal costs or of accurate documentation of nuclear accidents of the type that occurred at MYAPC in 1984.
Citizen Advisory Panels (CAPS), such as the one now convened for MYAPC l
J
l CHAIRMAN - MAFF - SEPA Radioactivity in Food and the Environment,1997 Page 3 l decommissioning, serve as facilitators of these evasions, omissions and illegal activities. The current CAP at MYAPC serves as a buffer, ensuring that ratepayers pay the full cost of the 'entitlements* derived from the traffic in nuclear waste. MYAPC stockholders, who should be responsible
- for these liabilities (including upgraded radiological monitoring) up to the full value of their equity in the participating companies, are, consequently, protected from any loss of profits. The fundamental purpose of federal oversight of the nuclear energy debacle is to perpetuate the l omissions and evasions which maintain stockholder immunity from these liabilities. Insufficient radiological monitoring is the first essential step in this program of institutionalized evasions.
j The failure of the NRC and its licenwes to comply with 10 CFR Part 60 et.
al. by monitoring environments used as defacto radioactive waste disposal ,
areas provides the legal bases for halting all reactor operations and '
decommissioning activities until a comprehensive monitoring program, such as that illustrated by the enclosed MAFF-SEPA report, is implemented.
\
Center for Biological Monitoring, Inc.
q Sponsor of RADNET: Nuclear information on the intemet i
SOURCE POINTS OF ANTHROPOGENIC RADIOACTIVITY ' ;
World Wde Web at http://home. acadia. net /cbm BOX 144, HULLS COVE, ME 04644-0144 207/288-5126 '
FAX:207/288-2725 EMAIL: sbrack@ acadia. net CC: " Ben Meilkejohn" <mezenben@aol.com>, " Bob Cummings..
I l