|
|
Line 2: |
Line 2: |
| | number = ML070400157 | | | number = ML070400157 |
| | issue date = 11/06/2006 | | | issue date = 11/06/2006 |
| | title = E-Mail from J. Noggle of Usnrc to T. Rice and L. Rosemann of Department of Environmental Conservation, Regarding Indian Point Groundwater Status | | | title = E-Mail from J. Noggle of USNRC to T. Rice and L. Rosemann of Department of Environmental Conservation, Regarding Indian Point Groundwater Status |
| | author name = Noggle J D | | | author name = Noggle J |
| | author affiliation = NRC/RGN-I/DRS/PSB2 | | | author affiliation = NRC/RGN-I/DRS/PSB2 |
| | addressee name = Rice T, Rosenmann L | | | addressee name = Rice T, Rosenmann L |
Revision as of 06:24, 13 July 2019
|
---|
Category:E-Mail
MONTHYEARML24036A0162024-02-0101 February 2024 NRC Email - Acknowledge and Accept the Indian Point Energy Center Request to Be Removed from NRC Headquarters Operation Officer (Hoo) Morning Authentication Code Calls ML23341A2002023-12-0707 December 2023 Email - Indian Point Energy Center Generating Units 1, 2, and 3 – Implementation Notice of Amendment No. 67, 300 and 276 to Independent Spent Fuel Storage Installation Only Emergency Plan (Ioep) ML23332A0802023-11-0808 November 2023 Email from State of New York on the Revised License Amendment for Indian Point Energy Center ISFSI Only Emergency Plan ML23331A9542023-11-0808 November 2023 Email - State of New York Comments on the Revised License Amendment for Indian Point Unit 2 and 3 Technical Specification Changes Reflecting Permanent Removal of Spent Fuel ML23325A1632023-11-0808 November 2023 State of New York Comments on the Revised License Amendment for Indian Point Unit 2 and 3 Technical Specification Changes Reflecting Permanent Removal of Spent Fuel ML23144A3382023-05-25025 May 2023 Dawn Giambalvo of Jersey City, New Jersey Email Against Treated Water Release from Indian Point Site ML23144A3422023-05-25025 May 2023 Peter Duda of Pearl River, New York Email Against Treated Water Release from Indian Point Site ML23144A3452023-05-25025 May 2023 Adam Kahn of Monsey, New York Email Against Treated Water Release from Indian Point Site ML23144A3502023-05-25025 May 2023 Dan Kwilecki of Montebello, New York Email Against Treated Water Release from Indian Point Site ML23144A3392023-05-25025 May 2023 David Morris of New City, New York Email Against Treated Water Release from Indian Point Site ML23144A3442023-05-25025 May 2023 Peggy Kurtz of Rockland County, New York Email Against Treated Water Release from Indian Point Site ML23136B1622023-05-15015 May 2023 Town of North Salem, County of Westchester, New York Board Resolution Letter Regarding Treated Water Release from Indian Point Site ML23109A0632023-04-17017 April 2023 Email Acceptance Review for IP2 and IP3 Amended Facility License and Technical Specification to Reflect Permanent Removal of Spent Fuel from Spent Fuel Pits ML23055A1112023-02-23023 February 2023 Alyse Peterson Email- NYSERDA No Comments on Indian Point Unit 2 - Regarding Holtec License Amendment Request to Revise Permanently Defueled Technical Specifications and Staffing Requirements with Spent Fuel Transfer to ISFSI (Dockets 50-24 ML23049A0032023-02-14014 February 2023 NRC Acceptance Email to Holtec for License Amendment Request for Approval of New ISFSI-Only Emergency Plan and Associated EAL Scheme ML22313A1682022-11-0909 November 2022 NRC Response to Updates to the Proposed Amended IP2 Master Trust ML22308A0912022-11-0303 November 2022 Email Acknowledgement for IP2 and IP3 Amended Facility License and Technical Specification to Reflect Permanent Removal of Spent Fuel from Spent Fuel Pits ML22276A1642022-09-29029 September 2022 New York State Revised Draft EA Response E-Mail ML22271A8492022-09-28028 September 2022 E-Mail Transmitting Revised Indian Point Exemption Draft EA ML22269A3452022-09-22022 September 2022 Email Objection to Holtec IP2 Master Decommissioning Trust Agreement for Indian Point Nuclear Generating Facility Unit 1 and 2, EPID L-2022-LLA-0072 ML22259A1992022-09-0202 September 2022 Acceptance for License Amendment Request to Modify Staffing Requirements Following SFP Transfer to Dry Storage ML22265A0142022-08-31031 August 2022 Email Acknowledgement for Amended and Restated Holtec IP3 Master Decommissioning Trust Agreement for Indian Point Nuclear Generating Facility Unit 3 ML22242A2592022-08-19019 August 2022 E-mail from K. Sturzebecher, NRC, to B. Noval, HDI, Acknowledgement for Amended and Restated Holtec IP2 Master Decommissioning Trust Agreement for Indian Point Nuclear Generating Facility Unit 1 and 2 ML22228A1332022-08-0909 August 2022 Acknowledgement for License Amendment Request to Modify Staffing Requirements Following SFP Transfer to Dry Storage ML22215A0432022-08-0101 August 2022 E-Mail Transmitting NYS NSA Exemption Comments & Draft EA Review Completion ML22208A0292022-07-19019 July 2022 E-Mail Transmitting Indian Point Exemption Draft EA ML22168A0072022-06-16016 June 2022 Acceptance Review for License Amendment Request to Revise License Condition to Eliminate Cyber Security Plan Requirements ML22112A0102022-04-21021 April 2022 Acceptance Review: Request for Exemption from 10 CFR 50.54(w)(1) Concerning Indian Point Energy Center Onsite Property Damage Insurance ML22112A0122022-04-21021 April 2022 Acceptance Review: Request for Exemption from 10 CFR 140.11(a)(4) Concerning Primary and Secondary Liability Insurance for Indian Point Energy Center ML22103A2432022-04-13013 April 2022 E-mail - Request for Additional Information - License Amendment Request to Revise Emergency Plan and Emergency Action Level Scheme for Permanently Defueled Condition for Indian Point Energy Center ML22104A0342022-04-13013 April 2022 E-mail from Z. Cruz, NRC to J. Fleming, Holtec - Request for Additional Information Related to Request for Exemption from Portions of 10 CFR 50.47 and Part 50 Appendix E for Indian Point Energy Center ML22038A2572022-02-0707 February 2022 E-mail from Z. Cruz, NRC, to J. Fleming, HDI - Acceptance Review: License Amendment Request to Revise Emergency Plan and Emergency Action Level Scheme to Address Permanently Defueled Condition for Indian Point Energy Center ML22035A1862022-02-0404 February 2022 E-mail to J. Fleming, Holtec, from Z. Cruz Perez, NRC - Acceptance Review: Exemption Requests from Portions of 10 CFR 50.47 and 10 CFR Part 50, Appendix E, Section IV for Indian Point Energy Center ML22028A1032022-01-28028 January 2022 E-mail Dated 1/28/2022, Transmittal of Draft Safety Evaluation for Proposed License Amendment Revision to Licensing Basis to Incorporate the Installation and Use of of New Auxiliary Lifting Device ML22038A1592022-01-24024 January 2022 NRR E-mail Capture - (External_Sender) 2021 IPEC Annual Sturgeon Impingement Report ML22006A0442022-01-0505 January 2022 Email from Z Cruz to J Fleming Request for Additional Information - HDI Indian Point Post-Shutdown Decommissioning Activities Report ML21337A2952021-12-0303 December 2021 Subsequent Request for Additional Information License Amendment Request to Revise Licensing Basis for New Auxiliary Lifting Device (E-mail Dated 12/3/2021) ML21335A3692021-12-0101 December 2021 Acceptance Review: Indian Point Energy Center - Exemption Request from 10 CFR Part 20 App G Section Iii.E ML21266A2972021-08-18018 August 2021 8/18/2021 E-mail from H. Specter to R. Guzman Public Comments to NRC, Indian Point Post-Shutdown Decommissioning Activities Report Public Meeting on July 29, 2021 ML21225A5012021-08-0909 August 2021 Email from NRC to the Shinnecock Indian Nation Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21224A3032021-08-0909 August 2021 Email from NRC to the Mashantucket Pequot Tribe of Connecticut Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21225A6142021-08-0909 August 2021 Email from NRC to the Tuscarora Nation Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21225A5682021-08-0909 August 2021 Email from NRC to the Stockbridge-Munsee Community Band of Mohican Indians Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21225A4252021-08-0909 August 2021 Email from NRC to the Oneida Nation of Wisconsin Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21225A3142021-08-0606 August 2021 Email from NRC to the Oneida Indian Nation Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21225A4402021-08-0606 August 2021 Email from NRC to the Onondaga Nation of Wisconsin Announcing the IPEC PSDAR Meeting on August 18, 2021 ML21225A5352021-08-0606 August 2021 Email from NRC to the Tonawanda Band of Seneca Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21225A5462021-08-0606 August 2021 Email from NRC to the St. Regis Mohawk Tribe Announcing the IPEC PSDAR Public Meeting on August 18, 2021 ML21266A2942021-07-25025 July 2021 E-mail from Paul Blanch to NRC (N. Sheehan, D. Screnci) Public Comments to NRC, Indian Point Post-Shutdown Decommissioning Activities Report Public Meeting, July 29, 2021 ML21197A2002021-07-16016 July 2021 (E-mail 7/16/2021) NRC Staff Assessment and RAI Closeout HDI Fleet Decommissioning Quality Assurance Program and Indian Point Energy Center Quality Assurance Program Manual 2024-02-01
[Table view] |
Text
,James Nroggle -Fwd: Indian FPoint Groundwater Status Paae 1 From: James Noggle To: Rice, Timothy; Rosenmann, Larry Date: 11/06/2006 6:55:23 AM
Subject:
Fwd: Indian Point Groundwater Status FYI Regards, Jim I James N09gle -Inaian f-oint btatus 1,1 -3.wpa Paqle 111I f James ~oggie -Indian I-'OInt status 11 Ki.wpd PaQe 1 it Indian Point Groundwater Contamination Proiect Status -11/3/2006 JDN 1. Recovery well pump test to conclude today. Initial indications indicate successful local drain suppression will encompass the entire footprint of the Unit 2 SFP and could serve as an effective remediation point for SFP leakage and serve as a future leak detection system. To serve as a future leak detection system, either the levels of tritium concentration would need to be reduced (to enable detection of any new leaks), which could be accomplished by periodic remediation pumping and then sampling; or find and fix the current leak in the SFP. Current evidence indicates the fuel transfer canal may be a success path in that regard. Eddy current testing of the visual indications and subsequent repair will occur during the first quarter 2007.The Unit 1 leaking spent fuel pool Sr-90 levels have been reduced by demineralization to 2900 pCi/L and the spent fuel is scheduled to be removed during the fourth quarter 2007 with subsequent draining of the leaking spent fuel pool during the first quarter of 2008.2. Final monitoring well installation still requires drilling MW-61, and developing and installing waterloo packer units in 9 remaining wells. This will be completed by the end of 2006. The final site characterization evaluation report is currently projected to be published by April 30, 2007.Monitoring well groundwater sampling data indicates a tritium plume leading from the Unit 2 SFP directly to the Hudson River (220,000 at the source MW down to 45,000 pCi/L at MW by the river). Associated with Unit 1, there is a Sr-90 and H-3, two-part plume. There is a tritium plume associated with Unit 1 from the north curtain drain from 13,000 pCi/L and extending toward the discharge canal down to 2,000 pCi/L and a corresponding Sr-90 plume from 110 pCi/L down to 19 pCi/L by the river. Since cleanup of the leaking Unit 1 SFP water in June 2006, the Sr-90 plume level has dropped to 13 pCi/L near the source down to 8 pCi/L by the river. A secondary Unit 1 groundwater plume is narrow extending towards the Unit 3 auxiliary building.
This linear plume is 3,000 pCi/I tritium and 2.8 -1 pCi/L Sr-90. The licensee believes this plume is directly in line with a storm drain discharge pipe from the north curtain drain .system that was rerouted in 1994 and may still be providing a discharge path in the associated pipe trench. They believe this is still an active leak, because the Sr-90 level has decreased since reducing the Sr-90 concentration in the leaking Unit 1 SFP in June. The licensee is .investigating confirmation of the cause and mitigation of this Unit 1 plume source.3. Other remaining licensee action items include: The licensee will conduct a tracer test from two Unit 1 locations (on the north and south sides of the Unit 1 SFP) and 1 Unit 2 location (MW-30) beginning in early December 2006, and will require monitoring for up to 13 weeks to allow natural groundwater migration and detection in the monitoring wells. This test should confirm the site characterization model or indicate other areas of investigation.
Results from this test will be part of the final geo-hydrology report expected by April 30, 2007.A long term site monitoring plan has been under development and should be approved by the end of November 2006. Changes to the REMP and RETS program are also included in this plan which provides for offsite dose calculations from current or future monitored releases.The Unit 2 PAB sump is planned to be lined with a stainless steel liner to preclude any releases from this location as a preventative measure. The Unit 1 containment spray sump will be outfitted with a sampling port and transducer to measure groundwater level to provide intelligence on any future water intrusion to this currently drained sump.