|
---|
Category:Environmental Monitoring Report
MONTHYEARNL-23-0310, Annual Non-Radiological Environmental Operating Reports and Annual Radioactive Effluent Release Reports for 20222023-04-25025 April 2023 Annual Non-Radiological Environmental Operating Reports and Annual Radioactive Effluent Release Reports for 2022 ML23094A0782023-04-0404 April 2023 Annual Environmental Operating Report NL-23-0179, National Pollutant Discharge Elimination System (NPDES) Permit Renewal2023-03-13013 March 2023 National Pollutant Discharge Elimination System (NPDES) Permit Renewal NL-22-0344, Annual Radiological Environmental Operating Reports for 20212022-05-10010 May 2022 Annual Radiological Environmental Operating Reports for 2021 ML22115A1212022-04-25025 April 2022 Annual Radioactive Effluent Release Report ML22115A1142022-04-25025 April 2022 Annual Radiological Environmental Operating Report ML22105A0412022-04-15015 April 2022 2021 Annual Environmental Operating Report ML21117A2672021-04-26026 April 2021 2020 Annual Radioactive Effluent Release Report NL-21-0399, Annual Non-Radiological Environmental Operating Reports and Annual Radioactive Effluent Release Reports for 20202021-04-26026 April 2021 Annual Non-Radiological Environmental Operating Reports and Annual Radioactive Effluent Release Reports for 2020 ML21110A1552021-04-19019 April 2021 2020 Annual Radiological Environmental Operating Report ML21109A2822021-04-19019 April 2021 2020 Annual Environmental Operating Report ML21126A2092021-04-19019 April 2021 Re 2020 Annual Environmental Operating Report NL-20-0548, Submittal of Annual Radiological Environmental Operating Reports for 20192020-05-13013 May 2020 Submittal of Annual Radiological Environmental Operating Reports for 2019 ML20120A4302020-04-28028 April 2020 Transmittal of 2019 Annual Radiological Environmental Operating Report NL-20-0419, Edwin I.Hatch Nuclear Station, Units 1 & 2; Joseph M. Farley Nuclear Station, Units 1 & 2; and Vogtle Electric Station, Units 1 & 2 - Annual Non-Radiological Environmental Operating Reports and Annual Radioactive Effluent Release Reports2020-04-27027 April 2020 Edwin I.Hatch Nuclear Station, Units 1 & 2; Joseph M. Farley Nuclear Station, Units 1 & 2; and Vogtle Electric Station, Units 1 & 2 - Annual Non-Radiological Environmental Operating Reports and Annual Radioactive Effluent Release Reports Fo ML20115E5632020-04-24024 April 2020 2019 Annual Radioactive Effluent Release Report ML20122A1112020-04-22022 April 2020 Annual Environmental Operating Report ML19122A3852019-04-28028 April 2019 2018 Radioactive Effluent Release Report, Volume 2 ML19122A3842019-04-28028 April 2019 2018 Radioactive Effluents Release Report, Vol. 1 ML18127A2172018-05-0101 May 2018 Annual Radioactive Effluent Release Report ML18127A2162018-05-0101 May 2018 Transmittal of 2017 Annual Radioactive Effluent Release Report ML18128A1962018-05-0101 May 2018 Submittal of 2017 Annual Radiological Environmental Operating Report ML18128A1872018-05-0101 May 2018 Submittal of 2017 Annual Environmental Protection Plan Operating Report NL-18-0558, Annual Non-Radiological Environmental Operating Reports, Annual Radioactive Effluent Release Reports, and Offsite Dose Calculation Manual for 20172018-04-25025 April 2018 Annual Non-Radiological Environmental Operating Reports, Annual Radioactive Effluent Release Reports, and Offsite Dose Calculation Manual for 2017 NL-18-0421, Results of Augmented Radiological Environmental Monitoring Program for the Years 2008 Through 20172018-03-29029 March 2018 Results of Augmented Radiological Environmental Monitoring Program for the Years 2008 Through 2017 NL-18-0237, Independent Spent Fuel Storage Installation - Submittal of 2017 Annual Radioactive Effluent Release Report2018-02-22022 February 2018 Independent Spent Fuel Storage Installation - Submittal of 2017 Annual Radioactive Effluent Release Report NL-17-1441, National Pollutant Discharge Elimination System (NPDES) Permit Renewal2017-08-23023 August 2017 National Pollutant Discharge Elimination System (NPDES) Permit Renewal NL-17-0845, Submittal of Annual Radiological Environmental Operating Reports for 20162017-05-15015 May 2017 Submittal of Annual Radiological Environmental Operating Reports for 2016 NL-17-0580, and Vogtle, Annual Non-Radioactive Environmental Operating Reports, Annual Radioactive Effluent Release Reports, and Offsite Dose Calculation Manual for 20162017-04-26026 April 2017 and Vogtle, Annual Non-Radioactive Environmental Operating Reports, Annual Radioactive Effluent Release Reports, and Offsite Dose Calculation Manual for 2016 NL-16-0741, Annual Radiological Environmental Operating Report for 2015 - Page 1 of 22016-05-16016 May 2016 Annual Radiological Environmental Operating Report for 2015 - Page 1 of 2 ML16126A2222016-04-28028 April 2016 Annual Environmental Protection Plan Operating Report for 2015 ML16153A3002016-04-28028 April 2016 Annual Radiological Environmental Operating Report for 2015 ML16125A3842016-04-28028 April 2016 Transmittal of 2015 Radioactive Effluent Release Report NL-16-0644, Annual Radioactive Effluent Release Reports and Offsite Dose Calculation Manual for 20152016-04-27027 April 2016 Annual Radioactive Effluent Release Reports and Offsite Dose Calculation Manual for 2015 NL-16-0651, Annual Non-Radioactive Environmental Operating Reports for 20152016-04-27027 April 2016 Annual Non-Radioactive Environmental Operating Reports for 2015 NL-16-0258, ISFSIs - Annual Radioactive Effluent Release Report2016-02-25025 February 2016 ISFSIs - Annual Radioactive Effluent Release Report NL-15-0877, Submittal of Annual Radiological Environmental Operating Reports for 20142015-05-15015 May 2015 Submittal of Annual Radiological Environmental Operating Reports for 2014 ML15125A0542015-04-30030 April 2015 J. M. Farley, E. I. Hatch and Vogtle - Submittal of Annual Radioactive Effluent Release Reports for 2014 NL-15-0803, J. M. Farley, E. I. Hatch and Vogtle - Submittal of Annual Radioactive Effluent Release Reports for 20142015-04-30030 April 2015 J. M. Farley, E. I. Hatch and Vogtle - Submittal of Annual Radioactive Effluent Release Reports for 2014 ML15132A1282015-04-26026 April 2015 2014 Radioactive Effluent Release Report ML15125A0562014-12-31031 December 2014 E. I. Hatch Radioactive Effluent Release Reports for 2014, Enclosure 1 NL-15-0803, E. I. Hatch Radioactive Effluent Release Reports for 2014, Enclosure 12014-12-31031 December 2014 E. I. Hatch Radioactive Effluent Release Reports for 2014, Enclosure 1 NL-14-0740, Annual Radiological Environmental Operating Reports for 20132014-05-13013 May 2014 Annual Radiological Environmental Operating Reports for 2013 ML14129A1522014-04-30030 April 2014 2013 Annual Radiological Environmental Operating Report NL-14-0658, Annual Non-Radiological Environmental Operating Reports for 20132014-04-29029 April 2014 Annual Non-Radiological Environmental Operating Reports for 2013 ML14126A0112014-04-25025 April 2014 Submittal of 2013 Annual Environmental Protection Plan Operating Report NL-13-1006, Annual Radiological Environmental Operating Reports for 20122013-05-15015 May 2013 Annual Radiological Environmental Operating Reports for 2012 NL-13-0889, Annual Radioactive Effluent Release Report for 20122013-04-30030 April 2013 Annual Radioactive Effluent Release Report for 2012 NL-13-0745, Submittal of Annual Non-Radiological Environmental Operating Reports for 20122013-04-30030 April 2013 Submittal of Annual Non-Radiological Environmental Operating Reports for 2012 ML13128A1472013-04-24024 April 2013 2012 Radioactive Effluent Release Report 2023-04-04
[Table view] Category:Letter type:NL
MONTHYEARNL-24-0014, Revised Response to Request for Additional Information Regarding License Amendment Request to Relax the Required Number of Fully Tensioned Reactor Pressure Vessel Head Closure Studs in Technical.2024-01-30030 January 2024 Revised Response to Request for Additional Information Regarding License Amendment Request to Relax the Required Number of Fully Tensioned Reactor Pressure Vessel Head Closure Studs in Technical. NL-23-0889, Units 1 and 2 - License Amendment Request to Revise Technical Specifications to Adopt Risk Informed Completion Times for Residual Heat Removal Service Water (RHRSW) and Plant Service Water (Psw) Systems2023-12-0606 December 2023 Units 1 and 2 - License Amendment Request to Revise Technical Specifications to Adopt Risk Informed Completion Times for Residual Heat Removal Service Water (RHRSW) and Plant Service Water (Psw) Systems NL-23-0879, Request for Exemption from Security Event Notification Implementation2023-11-29029 November 2023 Request for Exemption from Security Event Notification Implementation NL-23-0841, Update to Notice of Intent to Pursue Subsequent License Renewal2023-11-20020 November 2023 Update to Notice of Intent to Pursue Subsequent License Renewal NL-23-0658, Southern Nuclear Operating Company - Response to Request for Additional Information Regarding Quality Assurance Topical Report Submittal2023-08-11011 August 2023 Southern Nuclear Operating Company - Response to Request for Additional Information Regarding Quality Assurance Topical Report Submittal NL-23-0542, CFR 50.46 ECCS Evaluation Model Annual Report for 20222023-08-0909 August 2023 CFR 50.46 ECCS Evaluation Model Annual Report for 2022 NL-23-0624, Report of Changes to Emergency Plan and Summary of 50.54(q) Analysis2023-08-0404 August 2023 Report of Changes to Emergency Plan and Summary of 50.54(q) Analysis NL-23-0566, ISFSI and Edwin I. Hatch Nuclear Plant ISFSI - Registration of Spent Fuel Cask Use2023-07-13013 July 2023 ISFSI and Edwin I. Hatch Nuclear Plant ISFSI - Registration of Spent Fuel Cask Use NL-23-0555, Request for Exemption from Physical Barrier Requirement2023-07-0707 July 2023 Request for Exemption from Physical Barrier Requirement NL-23-0444, Quality Assurance Topical Report Submittal2023-06-15015 June 2023 Quality Assurance Topical Report Submittal NL-23-0457, ISFSI, and Edwin I. Hatch Nuclear Plant, ISFSI - Registration of Spent Fuel Cask Use2023-06-12012 June 2023 ISFSI, and Edwin I. Hatch Nuclear Plant, ISFSI - Registration of Spent Fuel Cask Use NL-23-0422, Inservice Inspection Program Owner'S Activity Report for Refueling Outage 2R272023-05-30030 May 2023 Inservice Inspection Program Owner'S Activity Report for Refueling Outage 2R27 NL-23-0383, SNC Response to Regulatory Issue Summary 2023-01:Preparation And.2023-05-19019 May 2023 SNC Response to Regulatory Issue Summary 2023-01:Preparation And. NL-23-0372, Units 1 & 2, Joseph M. Farley Nuclear Plant - Units 1 & 2, Vogtle Electric Generating Plant - Units 1 & 2, Annual Radiological Environmental Operating Reports for 20222023-05-10010 May 2023 Units 1 & 2, Joseph M. Farley Nuclear Plant - Units 1 & 2, Vogtle Electric Generating Plant - Units 1 & 2, Annual Radiological Environmental Operating Reports for 2022 NL-23-0310, Annual Non-Radiological Environmental Operating Reports and Annual Radioactive Effluent Release Reports for 20222023-04-25025 April 2023 Annual Non-Radiological Environmental Operating Reports and Annual Radioactive Effluent Release Reports for 2022 NL-23-0019, GEN-ISI-ALT-2023-01, Request to Use Provision of a Later Edition of the ASME Boiler and Pressure Vessel Code, Section XI2023-04-12012 April 2023 GEN-ISI-ALT-2023-01, Request to Use Provision of a Later Edition of the ASME Boiler and Pressure Vessel Code, Section XI NL-23-0263, Southern Nuclear Company Submittal of Drug and Alcohol Testing Errors Identified 10 CFR 26.719(c) 30-Day Report2023-04-0505 April 2023 Southern Nuclear Company Submittal of Drug and Alcohol Testing Errors Identified 10 CFR 26.719(c) 30-Day Report NL-23-0014, Southern Nuclear Operating Co Submittal of Report on Status of Decommissioning Funding2023-03-29029 March 2023 Southern Nuclear Operating Co Submittal of Report on Status of Decommissioning Funding NL-23-0208, Independent Spent Fuel Storage Installation ISFSI, Decommissioning Funding Plan Triennial Update2023-03-29029 March 2023 Independent Spent Fuel Storage Installation ISFSI, Decommissioning Funding Plan Triennial Update NL-23-0228, Nuclear Property Insurance Coverage as of April 1, 2023 and Licensee Guarantees of Payment of Deferred Premiums (10 CFR 140.21)2023-03-20020 March 2023 Nuclear Property Insurance Coverage as of April 1, 2023 and Licensee Guarantees of Payment of Deferred Premiums (10 CFR 140.21) NL-23-0179, National Pollutant Discharge Elimination System (NPDES) Permit Renewal2023-03-13013 March 2023 National Pollutant Discharge Elimination System (NPDES) Permit Renewal NL-23-0101, Cycle 28 Core Operating Limits Report Version 12023-02-23023 February 2023 Cycle 28 Core Operating Limits Report Version 1 NL-23-0003, Response to Request for Additional Information Regarding License Amendment Request to Relax the Required Number of Fully Tensioned Reactor Pressure Vessel Head Closure Studs in Technical Specification Table 12023-01-20020 January 2023 Response to Request for Additional Information Regarding License Amendment Request to Relax the Required Number of Fully Tensioned Reactor Pressure Vessel Head Closure Studs in Technical Specification Table 1 NL-23-0069, Correction of Technical Specification Omission and Typographical Error2023-01-20020 January 2023 Correction of Technical Specification Omission and Typographical Error NL-22-0316, Emergency License Amendment Request for Technical Specification 3.7.2 Regarding One-Time Extension of Completion Time for Plant Service Water (Psw) Pump Inoperable2022-11-30030 November 2022 Emergency License Amendment Request for Technical Specification 3.7.2 Regarding One-Time Extension of Completion Time for Plant Service Water (Psw) Pump Inoperable NL-22-0850, Supplement to License Amendment Request to Revise the NFPA 805 Fire Protection Program2022-11-18018 November 2022 Supplement to License Amendment Request to Revise the NFPA 805 Fire Protection Program NL-22-0800, Supplement to Authorized Relief Request HNP-ISI-RR-05-022022-10-27027 October 2022 Supplement to Authorized Relief Request HNP-ISI-RR-05-02 NL-22-0832, Supplement to License Amendment Request to Revise Technical Specifications to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF .2022-10-27027 October 2022 Supplement to License Amendment Request to Revise Technical Specifications to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF . NL-22-0801, Response to Request for Additional Information Regarding: Application to Revise Technical Specifications to Adopt Technical Specifications Task Force (TSTF) Traveler TSTF-208, Revision 0, Extension of .2022-10-14014 October 2022 Response to Request for Additional Information Regarding: Application to Revise Technical Specifications to Adopt Technical Specifications Task Force (TSTF) Traveler TSTF-208, Revision 0, Extension of . NL-22-0757, Units 1 & 2, Supplement to License Amendment Request to Revise Technical Specifications to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b2022-09-30030 September 2022 Units 1 & 2, Supplement to License Amendment Request to Revise Technical Specifications to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b NL-22-0687, Notice of Intent to Pursue Subsequent License Renewal for Hatch Units 1 & 22022-08-31031 August 2022 Notice of Intent to Pursue Subsequent License Renewal for Hatch Units 1 & 2 NL-22-0406, Request to Relax the Required Number of Fully Tensioned Reactor Pressure Vessel Head Closure Studs in Technical Specification Table 1.1-1, Modes2022-08-19019 August 2022 Request to Relax the Required Number of Fully Tensioned Reactor Pressure Vessel Head Closure Studs in Technical Specification Table 1.1-1, Modes NL-22-0650, Units 1 and 2 - Response to Request for Confirmation of Information Regarding License Amendment Request to Revise the NFPA 805 Fire Protection Program2022-08-19019 August 2022 Units 1 and 2 - Response to Request for Confirmation of Information Regarding License Amendment Request to Revise the NFPA 805 Fire Protection Program NL-22-0590, Response to Request for Additional Information Regarding License Amendment Request to Revise Technical Specifications to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk-Informed Exten2022-08-18018 August 2022 Response to Request for Additional Information Regarding License Amendment Request to Revise Technical Specifications to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk-Informed Exten NL-22-0672, Registration of Spent Fuel Cask Use2022-08-17017 August 2022 Registration of Spent Fuel Cask Use NL-22-0564, and Vogtle Electric Generating Plant, Registration of Spent Fuel Cask Use2022-07-21021 July 2022 and Vogtle Electric Generating Plant, Registration of Spent Fuel Cask Use NL-22-0510, Plants Units 1 and 2, 10 CFR 50.46 ECCS Evaluation Model Annual Report for 20212022-07-14014 July 2022 Plants Units 1 and 2, 10 CFR 50.46 ECCS Evaluation Model Annual Report for 2021 NL-22-0499, Registration of Spent Fuel Cask Use2022-06-27027 June 2022 Registration of Spent Fuel Cask Use NL-22-0362, Southern Nuclear Operating Company, Inc. - Foreign Ownership, Control, or Influence Five-Year Renewal Filing and NRC Facility Clearance Update2022-06-0101 June 2022 Southern Nuclear Operating Company, Inc. - Foreign Ownership, Control, or Influence Five-Year Renewal Filing and NRC Facility Clearance Update NL-22-0365, Inservice Inspection Program Owner'S Activity Report (OAR-1) for Outage 1R302022-05-31031 May 2022 Inservice Inspection Program Owner'S Activity Report (OAR-1) for Outage 1R30 NL-22-0335, Supplement to Application to Revise Technical Specifications to Adopt Technical Specifications Task Force (TSTF) Traveler TSTF-208, Revision 0, Extension of Time to Reach Mode 2 in LCO 3.0.3 And.2022-05-17017 May 2022 Supplement to Application to Revise Technical Specifications to Adopt Technical Specifications Task Force (TSTF) Traveler TSTF-208, Revision 0, Extension of Time to Reach Mode 2 in LCO 3.0.3 And. NL-22-0344, Annual Radiological Environmental Operating Reports for 20212022-05-10010 May 2022 Annual Radiological Environmental Operating Reports for 2021 NL-22-0315, Technical Specification 5.6.6 Post Accident Monitoring Instrumentation Report for Drywell Temperature Indicator Inoperable for Greater than 30 Days2022-05-0404 May 2022 Technical Specification 5.6.6 Post Accident Monitoring Instrumentation Report for Drywell Temperature Indicator Inoperable for Greater than 30 Days NL-22-0325, Withdrawal of Emergency License Amendment Request for Technical Specification 3.7.2 Regarding One-Time Extension of Completion Time for Plant Service Water (Psw) Pump Inoperable2022-05-0303 May 2022 Withdrawal of Emergency License Amendment Request for Technical Specification 3.7.2 Regarding One-Time Extension of Completion Time for Plant Service Water (Psw) Pump Inoperable NL-22-0283, Supplement to License Amendment Request to Revise Technical Specifications to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - Ritstf.2022-04-29029 April 2022 Supplement to License Amendment Request to Revise Technical Specifications to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - Ritstf. NL-22-0271, Changes to the Physical Security Plan2022-04-19019 April 2022 Changes to the Physical Security Plan NL-22-0240, SNC Response to Regulatory Issue Summary 2022-01: Preparation and Scheduling of Operator Licensing Examinations2022-03-31031 March 2022 SNC Response to Regulatory Issue Summary 2022-01: Preparation and Scheduling of Operator Licensing Examinations NL-21-0918, License Amendment Request to Revise the NFPA 805 Fire Protection Program. with Attachments 3 to 52022-03-31031 March 2022 License Amendment Request to Revise the NFPA 805 Fire Protection Program. with Attachments 3 to 5 NL-22-0221, Licensee Guarantees of Payment of Deferred Premiums (10 CFR 140.21)2022-03-28028 March 2022 Licensee Guarantees of Payment of Deferred Premiums (10 CFR 140.21) NL-22-0220, Units 1 and 2 - Nuclear Property Insurance Coverage as of April 1, 20222022-03-28028 March 2022 Units 1 and 2 - Nuclear Property Insurance Coverage as of April 1, 2022 2024-01-30
[Table view] |
Text
A Southern Nuclear Cheryl A. Gayheart Regulatory Affairs Otrector 40 Inverness Center Park I\ a~
Post Office Bo' 1295 Bmnmgham AL 35242 205 99~ 5316 tel MAR 2 9 2018 205 992 760 I fa:~.
caga) hea g southemco com Docket No.: 50-321 NL-18-0421 50-336 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, D. C. 20555-0001 Edwin I. Hatch Nuclear Plant Results of Augmented Radiological Environmental Monitoring Program for the Years 2008 through 2017 Ladies and Gentlemen:
By letter to the NRC dated January 7, 1987, Georgia Power Company provided a description of an augmented Radiological Environmental Monitoring Program that was initiated following the release of radioactive water from the spent fuel storage pools at the Edwin I. Hatch Nuclear Plant to an onsite swamp in December 1986. Accordingly, the enclosed provides the latest summary of the program results for the years 2008 through 2017. The summary indicates that radioactivity levels in the swamp have continued to decrease to background levels. Monitoring of the swamp is being terminated with the submittal of this report.
This letter contains no NRC commitments. If you have any questions, please contact Ken McElroy at 205.992.7369.
Respectfully submitted, CAGffLE/cbg
Enclosure:
Assessment of the Results of Augmented Radiological Environmental Monitoring Program for the Years 2008 through 2018 Cc: Regional Administrator, Region II NRR Project Manager- Hatch Senior Resident Inspector- Hatch RTYPE : CHA02.004
Edwin I. Hatch Nuclear Plant Results of Augmented Radiological Environmental Monitoring Program for the Years 2008 through 2017 Enclosure Assessment of the Results of Augmented Radiological Environmental Monitoring Program for the Years 2008 through 2018
Enclosure Assessment of the Results of Augmented Radiological Environmental Monitoring Program for the Years 2008 through 201 7 On December 3 and 4, 1986, an event occurred at the Hatch Nuclear Plant (HNP) in which radioactive water from the spent fuel storage pools (SFSP) was released into the onsite swamp east of the cooling towers. As a result of this event, Georgia Power Company (GPC) initiated an augmented Radiological Environmental Monitoring Program concerning the swamp on December 15, 1986. This program, as described in a letter to the NRC dated January 7, 1987, calls for a periodic assessment to the program (including termination) as a result of the assessment.
Past assessments ofthe results of this program were provided to the NRC by letter as given below.
Period Date of Letter 12/15/86 through 1987 March 31, 1988 1988 April 3, 1989 1989- 1991 March 31, 1992 1992-1994 March 28, 1995 1995-1999 March 3, 2000 2000-2007 March 28, 2008 This report provides the program's result for the years 2008 through 2017, an assessment of those results, and the program modifications as a result thereof.
The program's current commitment calls for biennial collection of "muck" samples at locations A, PL-2, PL-3, MBC and a background location for gamma isotopic analysis. All ofthe sampling locations, except for the background location, are shown in Figure 1. The biennial collections were made on September 8, 2009, September 6, 2011, October 28, 2013, October 15, 2015, and September 5, 2017. Three samples were collected at location A and two at each of the other locations (including the upstream background location). The so-called muck samples are composed of substantial quantities of root and other organic material, as well as mud and sediment. Usually, each of the sampling locations are underwater for multiple weeks each year due to flood conditions. All laboratory analyses were performed at the GPC Environmental Laboratory in Smyrna, Georgia.
Sample location A is situated in the swamp pond in a representative location to the point where the water from the SFSP entered the swamp. Locations PL-2 and PL-3 lie along the plant's eastern property line.
Location PL-2 lies on the left bank of Bay Creek. Bay Creek provides a drain for the swamp; the mouth of Bay Creek is about three-quarters of a mile east of the plant's eastern property line. Location MBC lies along the right bank of Bay Creek adjacent to its entry into the Altamaha River.
The background location, like the swamp, lies in the floodplain of the Altamaha River but is positioned approximately 0.8 miles upstream of the plant's discharge and on the opposite side of the river.
The average manmade radionuclide activity at each sample location from 1987 through 2017 is provided in Table 1. Plots of the annual averages of the activities for Co-60 and Cs-137 are presented in Figure 2 and Figure 3, respectively. No other manmade radionuclides have been detected in samples collected from the onsite swamp since 1989. During this reporting period, only Co-60 and Cs-137 were identified.
Cs-134 (which has a 2.1-year radiological half-life) has not been identified since 1999 at location A and has not been found since 1990 in the other sampling locations.
E-1
The activities found in the samples collected at location A were consistently higher than that of those collected elsewhere; however, there has been an evident downward trend present in the data since the previous report, indicating that weathering and decay are resulting in decreasing activity concentrations.
Figure 2 shows the Co-60 activity at location A, which dropped to below detection limit during the 2017 sampling event. No other locations showed activity above detection limit for Co-60. Figure 3 shows Cs-137levels at each location. The figure illustrates that while Cs-137 activity levels at location A were consistently above background over the past two decades, the values have been decreasing and ultimately returned to below background with this last sampling event.
Given the evident downward trends and most recent samples matching background levels, sample collection from the onsite swamp will be terminated and this will be the last report submitted under the Hatch Augmented REMP program. The existing REMP sampling program (air, water, sediment, etc.)
continues to indicate further justification for terminating the Augmented REMP program, given that no adverse effects have been observed in the surrounding environment at HNP. The results from the REMP sampling events are submitted in the Annual Radiological Environmental Operating Report (AREOR).
E-2
Table I Average Activity of Manmade Radionuclides Found in Muck Samples Collected at Select Locations 1987 through 2017 (pCi/kg dry)
Location Nuclide 1987 1988 1989 1990 1991 J992 1993 1994 1995 1996 1997 1998 1999 Cs-137 342 369 708 280 418 428 335 452 302 172 170 178 178
Background
Eu-154 0 0 0 0 0 0 0 0 0 0 0 0 0 Mn-54 1684 183 513 0 0 0 0 0 0 0 0 0 0 Fe-59 430 0 0 0 0 0 0 0 0 0 0 0 0 Co-58 270 0 0 0 0 0 0 0 0 0 0 0 0 Co-60 6202 3628 4627 2567 1312 1733 961 835 549 570 1100 322 455 A
Zn-65 3118 631 0 0 0 0 0 0 0 0 0 0 0 Sb-125 658 0 0 0 0 0 0 0 0 0 0 0 0 Cs-134 10892 3642 3153 1400 576 718 326 229 79 83 0 0 0 Cs-137 19813 10708 12790 7667 5010 9763 4073 3855 2310 2767 1610 1580 5897 Co-60 0 27 0 0 49 0 0 0 0 0 0 0 0 PL-2 Cs-134 194 67 0 145 0 0 0 0 0 0 0 0 0 Cs-137 1457 927 558 1450 1205 916 582 650 318 93 211 394 230 Mn-54 24 0 0 0 0 0 0 0 0 0 0 0 0 PL-3 Cs-134 340 91 84 0 0 0 0 0 0 0 0 0 0 Cs-137 1488 862 76 870 967 288 128 134 507 0 0 0 54 Mn-54 47 0 0 0 0 0 0 0 0 0 0 0 0 Co-60 68 34 0 34 48 70 90 134 43 0 131 110 Ill MBC Zn-65 95 0 0 0 0 0 0 0 0 0 0 0 0 Cs-134 331 224 0 0 0 0 0 0 0 0 0 0 0 Cs-137 807 556 419 280 298 304 377 266 260 290 193 232 221 Note: Periods for which no detectable measurements were observed are listed in the table as zero.
E-3
Table 1 (continued)
Average Activity of Manmade Radionuclides Found in Muck Samples Collected at Select Locations 1987 through 2017 (pCi/kg dry)
Location Nuclide 2000 2001 2002 2003 2005 2007 2009 2011 2013 2015 2017 Cs-137 132 178 174 204 128 163 132 132 132 132 132
Background
0 0 0 0 I
Eu-154 0 0 0 0 0 0 0 Mn-54 0 0 0 0 0 0 0 0 0 0 0 Fe-59 0 0 0 0 0 0 0 0 0 0 0 Co-58 0 0 0 0 0 0 0 0 0 0 0 Co-60 317 243 270 196 249 312 215 155 176 134 0 A 0 0 0 0 Zn-65 0 0 0 0 0 0 0 Sb- 125 0 0 0 0 0 0 0 0 0 0 0 Cs-134 0 0 0 0 0 0 0 0 0 0 0 Cs-137 1538 1405 2754 1654 1130 1360 1180 1473 917 1243 95 Co-60 0 0 0 0 0 0 0 0 0 0 0 PL-2 Cs-134 0 0 0 0 0 0 0 0 0 0 0 Cs-137 249 293 223 240 182 434 268 114 183 175 82 Mn-54 0 0 0 0 0 0 0 0 0 0 0 PL-3 Cs-134 0 0 0 0 0 0 0 0 0 0 0 Cs-137 0 34 37 63 29 177 12 37 45 71 62 Mn-54 0 0 0 0 0 0 0 0 0 0 0 Co-60 0 0
- 0 0 0 0 0 0 0 0 MBC Zn-65 0 0 0 0 0 0 0 0 0 0 0 Cs-134 0 0 0 0 0 0 0 0 0 0 0 Cs-137 133 89 158 208 92 78 19 71 268 18 29
- One sample showed no detectable activity and the other sample showed 1967 pCi/kg-dry which is thought to be an erroneous value.
Note: Periods for which no detectable measurements were observed are listed in the table as zero.
E-4
K11
_,.,,...-.- I f~i.r i,*'
I.
X 7J J '
.II r
c?:,
/ .-~
'G.-* *
. _. ~
.: . Bell Cern
, I I
r-::~- :.:-
. *. ... ....... -/,
. ~~. - : *. ~+ '
FIGURE 1 SAMPLING LOCATIONS . Q
~~
I
E-5
Figure 2 Co-60 Yearly Average (Half-life 5.27 years) 350.0 300.0 1 _._ A I
T 250.0 t* r c 200.0 t t t l "0
su 01)
- c. 150.0 t
- 100.0 50.0 ~ ~ t + +- + - +-
...L
- 2000 2001 2002 2003 2004 2005 2006 2007 2008 2009 2010 2011 2012 2013 2014 2015 2016 2017 Ye~
Note: Since 2000, Location A was the only sample location at which Co-60 was detected.
E-6
Figure 3 Cs-137 Yearly Average (Half-life 30.17 years) 3000.0 ~ T r r r lr ...,._ A
- MBC 2500.0 I*
- . - PL2 i
PL3
-11'- Upstream (background) 2000.0
!! 1500.0 r
r f*- -- -t u0. 1 1000.0 i +- t 500.0 r 0.0 f !3 :
1000 2001 2002 2003 56?? ;*- ;;;?:::: :F: ~
1004 2005 2006 2007 2008 2009 2010 201 I 2012 2013 2014 2015 2016 2017 Year E-7