ML20205J829
| ML20205J829 | |
| Person / Time | |
|---|---|
| Site: | 07000687 |
| Issue date: | 03/09/1995 |
| From: | James Adler CINTICHEM, INC. |
| To: | Dragoun T NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| References | |
| NUDOCS 9904120209 | |
| Download: ML20205J829 (1) | |
Text
r r
ClNTICHEM, INC.
,_,\\
P.O. BOX B18 -
Y
.k TUXEDO, NEW YORK 10987
[914) 351-2131 f()'
I March 9, 1995 Mr. Thomas Dragoun U. S. Nuclear-Regulatory Commission Region 1 Office 475 Allendale Road King'of Prussia, PA 19406
Dear Mr. Dragoun:
Enclosed plesse find Table 5.1, Rev. 2 dated March 9, 1995.
This is to replace Table 5.1, Rev. 1 dated March 3, 1995 as part of the Cintichem Final Status Survey Plan and Report.
If you have any questions please contact me or Mr.
Edward
(
Truskowski.
N Very truly yours, J'
Adler C.
l M nager, Health, Sa y and Environmental Affairs l
JA/bjc Enclosure cc:
Mr. Eric Abelquist - ORISE Ms. Rita.Aldrich - NYSDOL Mr. Dominick Orlando - USNRC Ms. Barbara Youngberg - NYSDEC U.
S. Nuclear Regulatory Commission Document Control Desk Mr. Theodore S. Michaels - USNRC i
Director, Technical Development Programs l{
State.of New York Energy Office l
~
/N --
990412020? 950309
(
)
PDR ADOCK 07000687
. (/
C PDR BJC/30.95B
\\
i a
4 CINTICHEM SITE SOIL RELEASE CRITERIA
-RADIONUCLIDE DCi/om H-3 815.4 Mn-54 3.3 Fe-55 521920.7 Co-60 0.9 Ni-63 42500.0 Zn-65 3.7 Sr-90 17.4 Zr-95 2.5 Nb-95 2.3 Tc-99 450.0 Ru-106 13.5 Ag-108m 1.1 Ag-110m 0.7 Cd-109 63.1 Sb-125 6.5 Cs-134 1.8 Cs-137 3.8 Ce-144 63.4 Eu-152 2.0 Eu-154 1.8 Eu-155 99.5 U-234-30*
U-235 30*
,~
U-238' 30*
Pu-238 30*
Pu-239 30*
Pu-241 30*
Cm-244 17.1 Excluded from sum-of-fractions rule
\\
y TABLE 5.1 REV..2 DATED 03/09/95 j
L
.