|
---|
Category:Letter
MONTHYEARIR 05000213/20240012024-08-27027 August 2024 Connecticut Yankee Atomic Power Company - Independent Spent Fuel Storage Installation NRC Inspection Report Nos. 07200039/2024001 and 05000213/2024001 ML24094A0742024-05-30030 May 2024 Issuance of Exemption for Connecticut Yankee Atomic Power Company Regarding Haddam Neck Plant Independent Spent Fuel Storage Installation ML23342A0972024-01-0909 January 2024 Connecticut Yankee Atomic Power Company - Independent Spent Fuel Storage Installation Security Inspection Plan CY-23-014, Biennial Update of the CYAPCO Quality Assurance Program for the Haddam Neck ISFSI2023-12-0404 December 2023 Biennial Update of the CYAPCO Quality Assurance Program for the Haddam Neck ISFSI ML23124A2012023-04-20020 April 2023 Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Offsite Dose Calculation Manual for 2022 CY-23-006, Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report2023-03-0606 March 2023 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report CY-23-007, Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste2023-03-0606 March 2023 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML22340A4922023-02-24024 February 2023 Closeout Letter to Connecticut Yankee Regarding 2018 and 2021 Updated DFPs for Haddam Neck Plant ISFSI CY-23-003, Independent Spent Fuel Storage Installation, Nuclear Liability Insurance Coverage2023-01-17017 January 2023 Independent Spent Fuel Storage Installation, Nuclear Liability Insurance Coverage CY-23-004, Independent Spent Fuel Storage Installation, Property Insurance Coverage2023-01-17017 January 2023 Independent Spent Fuel Storage Installation, Property Insurance Coverage CY-23-002, Independent Spent Fuel Storage Installation, Report of 10 CFR 72.48 Changes, Tests, and Experiments2023-01-0505 January 2023 Independent Spent Fuel Storage Installation, Report of 10 CFR 72.48 Changes, Tests, and Experiments CY-23-001, Independent Spent Fuel Storage Installation, Report of 10 CFR 50.59 Changes, Tests, and Experiments2023-01-0505 January 2023 Independent Spent Fuel Storage Installation, Report of 10 CFR 50.59 Changes, Tests, and Experiments IR 07200039/20224012022-10-0505 October 2022 Connecticut Yankee Atomic Power Company - NRC Independent Spent Fuel Storage Security Inspection Report No. 07200039/2022401 CY-22-012, Independent Spent Fuel Storage Installation, Supplemental Information for the Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan2022-08-0303 August 2022 Independent Spent Fuel Storage Installation, Supplemental Information for the Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan CY-22-010, Connecticut Yankee Atomic Power Company Haddam Neck Plant Independent Spent Fuel Storage Installation, Formal Announcement of New ISFSI Manager2022-05-25025 May 2022 Connecticut Yankee Atomic Power Company Haddam Neck Plant Independent Spent Fuel Storage Installation, Formal Announcement of New ISFSI Manager CY-22-006, Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Offsite Dose Calculation Manual for 20212022-04-25025 April 2022 Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Offsite Dose Calculation Manual for 2021 CY-22-003, and Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report2022-03-14014 March 2022 and Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report CY-22-004, Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste2022-03-14014 March 2022 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML22011A1352022-01-31031 January 2022 Connecticut Yankee Atomic Power Company - Independent Spent Fuel Storage Installation Security Inspection Plan CY-22-002, Independent Spent Fuel Storage Installation - Property Insurance Coverage2022-01-20020 January 2022 Independent Spent Fuel Storage Installation - Property Insurance Coverage CY-22-001, Independent Spent Fuel Storage Installation - Nuclear Liability Insurance Coverage2022-01-20020 January 2022 Independent Spent Fuel Storage Installation - Nuclear Liability Insurance Coverage CY-21-015, Independent Spent Fuel Storage Installation, Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan2021-12-10010 December 2021 Independent Spent Fuel Storage Installation, Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan CY-21-011, Biennial Update of the CYAPCO Quality Assurance Program for the Haddam Neck ISFSI2021-12-0101 December 2021 Biennial Update of the CYAPCO Quality Assurance Program for the Haddam Neck ISFSI CY-21-013, Biennial Update to the Haddam Neck Plant License Termination Plan2021-12-0101 December 2021 Biennial Update to the Haddam Neck Plant License Termination Plan ML22075A2382021-12-0101 December 2021 Biennial Update to the Haddam Neck Plant Updated Final Safety Analysis Report CY-21-014, Independent Spent Fuel Storage Installation - Adoption of Amendment 8 of NAC-MPC Certificate of Compliance No. 72-1025 and Canister Registration2021-11-18018 November 2021 Independent Spent Fuel Storage Installation - Adoption of Amendment 8 of NAC-MPC Certificate of Compliance No. 72-1025 and Canister Registration IR 05000213/20210012021-10-26026 October 2021 Connecticut Yankee Atomic Power Company - NRC Independent Spent Fuel Storage Installation Inspection Report Nos. 07200039/2021001 and 05000213/2021001 ML21144A2512021-04-13013 April 2021 Independent Spent Fuel Storage Installation - Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Offsite Dose Calculation Manual for 2020 CY-21-006, Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste2021-03-0202 March 2021 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste CY-21-005, Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report2021-03-0202 March 2021 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report CY-21-004, Independent Spent Fuel Storage Installation - Property Insurance Coverage2021-01-27027 January 2021 Independent Spent Fuel Storage Installation - Property Insurance Coverage CY-21-003, Independent Spent Fuel Storage Installation Nuclear Liability Insurance Coverage2021-01-27027 January 2021 Independent Spent Fuel Storage Installation Nuclear Liability Insurance Coverage ML21012A3192021-01-13013 January 2021 Connecticut Yankee Atomic Power Company - Independent Spent Fuel Storage Installation Security Inspection Plan IR 07200039/20204012020-11-20020 November 2020 Connecticut Yankee Atomic Power Company - Independent Spent Fuel Storage Installation Security Inspection Report 07200039/2020401, Without Enclosure (Public - Cover Letter Only) ML20150A3352020-06-19019 June 2020 COVID-19 Exemption for Haddam Neck CY-20-011, Independent Spent Fuel Storage Installation - Request for a Temporary Exemption from 10 CFR 73, Appendix B, Section Le and 10 CFR 73.55(r) Annual Physical Requalification Requirement2020-05-14014 May 2020 Independent Spent Fuel Storage Installation - Request for a Temporary Exemption from 10 CFR 73, Appendix B, Section Le and 10 CFR 73.55(r) Annual Physical Requalification Requirement ML20143A0972020-04-16016 April 2020 Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Offsite Dose Calculation Manual for 2019 CY-20-007, Independent Spent Fuel Storage Installation - Formal Announcement of New Tsfst Manager2020-03-31031 March 2020 Independent Spent Fuel Storage Installation - Formal Announcement of New Tsfst Manager CY-20-004, Independent Spent Fuel Storage Installation - Funding Report for Managing Irradiated Fuel and GTCC Waste2020-03-17017 March 2020 Independent Spent Fuel Storage Installation - Funding Report for Managing Irradiated Fuel and GTCC Waste CY-20-003, Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report2020-03-12012 March 2020 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report CY-20-002, Independent Spent Fuel Storage Installation, Letter Notifying NRC the Amount of Property Insurance Coverage in Force for 20202020-01-22022 January 2020 Independent Spent Fuel Storage Installation, Letter Notifying NRC the Amount of Property Insurance Coverage in Force for 2020 ML20015A5262020-01-15015 January 2020 Connecticut Yankee Atomic Power Company - Independent Spent Fuel Storage Installation Security Inspection Plan ML19269C4642019-10-11011 October 2019 Letter to B. Mitchell Exemption from 10 CFR 72.212 and 72.214 for Dry Spent Fuel Storage Activities - Haddam Neck Plant Independent Spent Fuel Storage Installation CY-19-014, Independent Spent Fuel Storage Installation - Formal Announcement of ISFSI Manager'S Return2019-06-0505 June 2019 Independent Spent Fuel Storage Installation - Formal Announcement of ISFSI Manager'S Return CY-19-012, Independent Spent Fuel Storage Installation - 2018 Individual Monitoring NRC Form 5 Report2019-04-23023 April 2019 Independent Spent Fuel Storage Installation - 2018 Individual Monitoring NRC Form 5 Report ML19070A0332019-02-20020 February 2019 Letter to C. Pizzella Nuclear Regulatory Commission'S Analysis of Connecticut Yankee Atomic Power Company'S Initial and Updated Decommissioning Funding Plans for the Haddam Neck Plant Independent Spent Fuel Storage Installation CY-18-021, Connecticut Yankee Atomic Power Company Haddam Neck Plant Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan2018-12-10010 December 2018 Connecticut Yankee Atomic Power Company Haddam Neck Plant Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan IR 05000213/20180012018-05-31031 May 2018 NRC Independent Spent Fuel Storage Installation Inspection Report Nos. 07200039/2018001 and 05000213/2018001, Connecticut Yankee Atomic Power Company, East Hampton, Connecticut Site IR 07200039/20184012018-05-17017 May 2018 Connecticut Yankee Atomic Power Company Independent Spent Fuel Storage Security Inspection Report No. 07200039/2018401 - (Cover Letter Only) CY-18-004, Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report2018-03-0505 March 2018 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report 2024-08-27
[Table view] Category:Report
MONTHYEARCY-16-002, ISFSI - Revision 5 of the Post-Shutdown Decommissioning Activities Report2016-01-14014 January 2016 ISFSI - Revision 5 of the Post-Shutdown Decommissioning Activities Report CY-14-021, Post Shutdown Decommissioning Activities Report (Psdar), Revision 42014-04-0909 April 2014 Post Shutdown Decommissioning Activities Report (Psdar), Revision 4 CY-14-004, Independent Spent Fuel Storage Installation Nuclear Liability Insurance Coverage2014-02-19019 February 2014 Independent Spent Fuel Storage Installation Nuclear Liability Insurance Coverage ML11166A1242011-06-0808 June 2011 Response to Second Request (Part 2) for Additional Information for Application for NRC Consent to Indirect License Transfer/Threshold Determination - Merger of Northeast Utilities and Nstar ML1019606182010-07-15015 July 2010 Exemption from 10 CFR 72.12 and 72.214 for Dry Spent Fuel Storage Activities - Haddam Neck Plant Independent Spent Fuel Storage Installation ML0834501602008-12-31031 December 2008 DOE/RW-0596, Report to Congress on the Demonstration of the Interim Storage of Spent Nuclear Fuel from Decommissioned Nuclear Power Reactor Sites, December 2008 ML0731206132007-07-0303 July 2007 Orise Confirmatory Survey Dated 07/03/2007 for Haddam Neck (Cy) ML0715203992007-05-30030 May 2007 Fy 2007 Final Fee Rule Workpapers ML0718704942007-05-23023 May 2007 CY-HP-0202, Rev. 0, Calculation of Future Groundwater Dose Resulting from Residual Radioactivity in Concrete to Remain in Groundwater Saturated Zone Using the Cy Ltp Basement Fill Model, Cover Through Attachment 4 CY-07-087, CY-HP-0202, Rev. 0, Calculation of Future Groundwater Dose Resulting from Residual Radioactivity in Concrete to Remain in Groundwater Saturated Zone Using the Cy Ltp Basement Fill Model. Attachment 4 Continued2007-05-23023 May 2007 CY-HP-0202, Rev. 0, Calculation of Future Groundwater Dose Resulting from Residual Radioactivity in Concrete to Remain in Groundwater Saturated Zone Using the Cy Ltp Basement Fill Model. Attachment 4 Continued ML0718705072007-05-23023 May 2007 CY-HP-0202, Rev. 0, Calculation of Future Groundwater Dose Resulting from Residual Radioactivity in Concrete to Remain in Groundwater Saturated Zone Using the Cy Ltp Basement Fill Model, Attachment 5 Through End ML0718705032007-05-23023 May 2007 CY-HP-0202, Rev. 0, Calculation of Future Groundwater Dose Resulting from Residual Radioactivity in Concrete to Remain in Groundwater Saturated Zone Using the Cy Ltp Basement Fill Model. Attachment 4 Continued ML0718704992007-05-23023 May 2007 CY-HP-0202, Rev. 0, Calculation of Future Groundwater Dose Resulting from Residual Radioactivity in Concrete to Remain in Groundwater Saturated Zone Using the Cy Ltp Basement Fill Model, Attachment 4 Continued ML0718704972007-05-23023 May 2007 CY-HP-0202, Rev. 0, Calculation of Future Groundwater Dose Resulting from Residual Radioactivity in Concrete to Remain in Groundwater Saturated Zone Using the Cy Ltp Basement Fill Model, Attachment 4 Continued ML0634004882006-11-15015 November 2006 Final Status Survey Final Report Phase IV, Appendix A9, Survey Unit Release Record 9106-0009, Discharge Canal ML0634004402006-11-14014 November 2006 Final Status Survey Final Report Phase IV, Appendix A6, Survey Unit Release Record 9106-0006, Discharge Canal ML0634004992006-11-13013 November 2006 Final Status Survey Final Report Phase IV, Appendix A12, Survey Unit Release Record 9106-0012, Discharge Canal ML0613704642006-05-0808 May 2006 Analytical Results for Two Soil Samples Connected March 2, 2006 from Connecticut Yankee, Haddam Neck, Connecticut (Inspection Report No. DPR-61/2006001) (Rfta No.06-001) ML0535602822005-12-31031 December 2005 Task 3 Groundwater Modeling Report, November 2005, Figure 23 Through Table E-1 ML0535602782005-12-31031 December 2005 Task 3 Groundwater Modeling Report, November 2005, Cover Letter Through Figure 22 ML0529805882005-10-14014 October 2005 Ltr to Bill Maier, SLO from Noel V. Luera, Environmental Manager, Nucor Steel, Jewett, Texas, Request for Expedited Part 20.2002 Alternate Disposal Authorization and NRC Part 30.11 Specific Exemption, Att 1- Authorization and Support Materi ML0530400222005-09-29029 September 2005 Orise In-Process Inspection Survey Results for the West End Excavation and Service Building at the Connecticut Yankee Haddam Neck Plant, Haddam, Connecticut CY-05-054, Characterization Report for the West Section of the Excavation Associated with the Northeast Protected Area Grounds2005-02-24024 February 2005 Characterization Report for the West Section of the Excavation Associated with the Northeast Protected Area Grounds CY-05-047, CY-HP-0193, Rev 0, Connecticut Yankee Decommissioning Health Physics Department Technical Support Document, Assessment of Existing Groundwater Dose for Phase II Release Areas of the Final Status Survey2005-02-22022 February 2005 CY-HP-0193, Rev 0, Connecticut Yankee Decommissioning Health Physics Department Technical Support Document, Assessment of Existing Groundwater Dose for Phase II Release Areas of the Final Status Survey CY-05-022, License Termination Plan Supplemental Information - Survey Areas Potentially Affected by Groundwater Contamination and Capture Zone Analysis2005-01-31031 January 2005 License Termination Plan Supplemental Information - Survey Areas Potentially Affected by Groundwater Contamination and Capture Zone Analysis CY-04-131, Estimates for Release of Radionuclides from Potentially Contaminated Concrete at the Haddam Neck Nuclear Plant.2004-12-0101 December 2004 Estimates for Release of Radionuclides from Potentially Contaminated Concrete at the Haddam Neck Nuclear Plant. ML0435504002004-11-30030 November 2004 Task 2, Supplemental Characterization Report, Volume III, Appendices 6 to End ML0435503992004-11-30030 November 2004 Task 2, Supplemental Characterization Report, Volume III, Appendices 6, Pages C01-C150 ML0435503982004-11-30030 November 2004 Task 2, Supplemental Characterization Report, Volume II, Appendices 4 & 5 ML0435503972004-11-30030 November 2004 Task 2, Supplemental Characterization Report, Volume II, Appendices 1-3 ML0435503962004-11-30030 November 2004 Task 2, Supplemental Characterization Report, Volume I - Text, Tables & Figures CY-04-168, Request for Approval of Proposed Procedures in Accordance with 10 CFR 20.20022004-09-16016 September 2004 Request for Approval of Proposed Procedures in Accordance with 10 CFR 20.2002 ML0426704722004-08-31031 August 2004 Orise 04-1186, Confirmatory Survey of the Administration Building at the Connecticut Yankee Haddam Neck Plant, Haddam, Connecticut. ML0421702772004-07-27027 July 2004 Revised Final Report - Confirmatory Survey of Open Land Area Survey Units at Connecticut Yankee Haddam Neck Plant, Haddam, Connecticut CY-01-132, Part 1 - Haddam Neck Plant Historical Site Assessment Supplement in Support of License Termination Plan (TAC No. MA9791).Cover Page to Page 1472001-08-22022 August 2001 Part 1 - Haddam Neck Plant Historical Site Assessment Supplement in Support of License Termination Plan (TAC No. MA9791).Cover Page to Page 147 ML0124301862001-08-22022 August 2001 Part 2 - Haddam Neck Plant Historical Site Assessment Supplement in Support of License Termination Plan (TAC MA9791), Section A-1: Conceptual Model & Site Diagram ML0124302072001-08-22022 August 2001 Part 3 - Haddam Neck Plant Historical Site Assessment Supplement in Support of License Termination Plan (TAC MA9791). Table A-1: Survey Area Radiological Data NRC Generic Letter 1979-451979-09-25025 September 1979 NRC Generic Letter 1979-045: Transmittal of Reports Regarding Foreign Reactor Operation Experiences ML18192A1301978-01-31031 January 1978 R. E. Ginna - Safety Analysis of Proposed Modification of Pressurizer Instrument Terminal Blocks Presented to PORC and Nsarb on Jan. 31, 1978 2016-01-14
[Table view] Category:Miscellaneous
MONTHYEARCY-16-002, ISFSI - Revision 5 of the Post-Shutdown Decommissioning Activities Report2016-01-14014 January 2016 ISFSI - Revision 5 of the Post-Shutdown Decommissioning Activities Report CY-14-021, Post Shutdown Decommissioning Activities Report (Psdar), Revision 42014-04-0909 April 2014 Post Shutdown Decommissioning Activities Report (Psdar), Revision 4 CY-14-004, Independent Spent Fuel Storage Installation Nuclear Liability Insurance Coverage2014-02-19019 February 2014 Independent Spent Fuel Storage Installation Nuclear Liability Insurance Coverage ML11166A1242011-06-0808 June 2011 Response to Second Request (Part 2) for Additional Information for Application for NRC Consent to Indirect License Transfer/Threshold Determination - Merger of Northeast Utilities and Nstar ML1019606182010-07-15015 July 2010 Exemption from 10 CFR 72.12 and 72.214 for Dry Spent Fuel Storage Activities - Haddam Neck Plant Independent Spent Fuel Storage Installation ML0731206132007-07-0303 July 2007 Orise Confirmatory Survey Dated 07/03/2007 for Haddam Neck (Cy) ML0715203992007-05-30030 May 2007 Fy 2007 Final Fee Rule Workpapers ML0613704642006-05-0808 May 2006 Analytical Results for Two Soil Samples Connected March 2, 2006 from Connecticut Yankee, Haddam Neck, Connecticut (Inspection Report No. DPR-61/2006001) (Rfta No.06-001) ML0529805882005-10-14014 October 2005 Ltr to Bill Maier, SLO from Noel V. Luera, Environmental Manager, Nucor Steel, Jewett, Texas, Request for Expedited Part 20.2002 Alternate Disposal Authorization and NRC Part 30.11 Specific Exemption, Att 1- Authorization and Support Materi ML0530400222005-09-29029 September 2005 Orise In-Process Inspection Survey Results for the West End Excavation and Service Building at the Connecticut Yankee Haddam Neck Plant, Haddam, Connecticut 2016-01-14
[Table view] |
Text
D R I S OAK RIDGE INSTITUTE FOR SCIENCE AND EDUCATION E
September 29, 2005 Mr. Theodore Smith MailStop: T-7F27 Division of Waste Management U.S. Nuclear Regulatory Commission 11545 Rockville Pike Rockville, MD 20852
SUBJECT:
IN-PROCESS INSPECTION SURVEY RESULTS FOR THE 'VEST END EXCAVATION AND SERVICE BUILDING AT THE CONNECTICUT YANKEE HADDAM NECK PLANT, HADDAM, CONNECTICUT [DOCKET NO. 50-0213; RFTA NO. 03-0081
Dear Mr. Smith:
The Environmental Survey and Site Assessment Program (ESSAP) of the Oak Ridge Institute for Science and Education (ORISE) performed in-process inspection survey activities within the West End Excavation at the Connecticut Yankee Haddam Neck Plant in Haddam, Connecticut, on April 12 and 13, 2005. These survey activities were requested and approved by the U.S. Nuclear Regulatory Commission (NRC). The survey activities included beta and gamma surface scans, direct measurements for beta activity, tritium smear sampling and soil sampling. ESSAP also requested that Connecticut Yankee provide several additional soil samples for analyses. While on-site, the NRC site representative also requested that ESSAP perform a cursory survey of the Service Building. Survey activities in the Service Building included alpha plus beta and gamma surface scans on portions of the floor and lower walls.
Enclosed are the in-process survey results documenting those survey activities.
If you have any questions or comments, please direct them to me at (865) 576-0065 or Scott Kirk at (865) 574-0685.
Sincerely, Wade C. Adams Health Physicist/Project Leader Environmental Survey and Site Assessment Program WCA:ar Enclosure cc: T. McLaughlin, NRC/NMSS/TWFN T-7E1 8 E. Abelquist, ORISE/ESSAP E. Knox-Davin, NRC/NMSS1TrWFN 8A23 S. Kirk, ORISE/ESSAP L. Kauffman, NRC/Region I M. Miller, NRC/Region I J. Kottan, NRC/Region I File/0857 Distribution approval and concurrence: Initials, Technical Management Team Member l S5i KI Laboratory Manager Quality Manager P.O. BOX 117, OAK RIDGE, TENNESSEE 37831.0117 Operated by Oak Ridge Associated Universities for the U.S. Department of Energy
IN-PROCESS INSPECTION SURVEY RESULTS FOR THE WEST END EXCAVATION AND SERVICE BUILDING AT THE CONNECTICUT YANKEE HADDAM NECK PLANT HADDAM, CONNECTICUT INTRODUCTION The U.S. Nuclear Regulatory Commission (NRC) requested that the Oak Ridge Institute for Science and Education's (ORISE) Environmental Survey and Site Assessment Program (ESSAP) perform an in-process inspection survey of the West End Excavation at the Connecticut Yankee (CY) Haddam Neck Plant (HNP). While on site, the NRC site representative also requested that ESSAP perform a cursory survey of portions of the Service Building. The in-process inspection surveys were performed on April 12 and 13, 2005. The areas that were surveyed are provided in Figure 1.
PROCEDURES The in-process inspection surveys were performed in accordance with a site-specific survey plan that was submitted to and approved by the NRC (ORISE 2005a). The ORISE/ESSAP Survey Procedures and Quality Assurance Manuals were also followed (ORISE 2004a and 2005b).
West End Excavation Beta surface scans were performed using gas proportional detectors coupled to ratemeter-scalers with audible indicators. Surface scans were performed on up to 50% of the lower wall (up to 2 meters) structural surfaces and on approximately 50% of the exposed bedrock surfaces.
Particular attention was given to cracks and joints in the evaluated structural and bedrock surfaces where material may have accumulated. All locations where elevated radiation was detected were marked for further investigation which included additional surface scans and direct measurements. Direct measurements for beta activity were performed at ten locations on the lower concrete wall structural surfaces and a tritium (H-3) smear was collected at each direct measurement location. Three direct measurements were performed on the bedrock surfaces at elevated activity locations as determined by the surface scans. Locations where direct measurements were taken are indicated on Figure 2.
Gamma surface scans were performed over 90% of accessible portions of the West End Excavation area to include soil and bedrock using sodium iodide (NaD) scintillation detectors coupled to ratemeters with audible indicators. However, access to some areas was restricted due to safety concerns.
Soil samples were collected from five locations (Figure 2) and CY personnel provided nine additional soil samples from the West End Excavation to ESSAP for sample analyses.
Connecticut Yankee, W~est End Excavation 0857\Reports\2005-09-29 In-Process Inspection Survey Results.doc
Service Building Alpha plus beta surface scans were performed on 25% of the accessible lower walls from the floor surfaces to a height of 2 meters and 15% of the floors. Areas of elevated activity were marked for further investigation. Additionally, NRC and CY personnel were subsequently notified of these findings. Direct measurements were not performed since this activity was considered a cursory inspection survey.
SAMPLE ANALYSIS AND DATA INTERPRETATION Radiological data and sample media were returned to ESSAP's laboratory in Oak Ridge, TN for analysis and interpretation. Radioassays were performed in accordance with the ESSAP Laboratory Procedures Manual (ORISE 2005c). Soil samples were analyzed by gamma spectroscopy for the primary radionuclides of interest (i.e., Co-60 and Cs-137). However, spectra were also reviewed for other gamma-emitting fission and activation products associated with the HNP and other identifiable total absorption peaks. The NRC requested additional Sr-90 and H-3 analyses for the CY-provided soil samples. Soil sample results were reported in units of picocuries per gram (pCi/g). Smear samples were analyzed for tritium activity using a liquid scintillation counter. Direct measurement data and smear data were converted to units of disintegrations per minute per 100 square centimeters (dpm/l 00 cm2 ).
FINDINGS AND RESULTS WVest End Excavation Beta surface scans identified two areas of elevated activity on the lower wall concrete structures which were marked for further investigation. Total beta activity measurement results for the concrete structures ranged from -327 to 1,710 dpm/100 cm2. Removable H-3 activity ranged from -2.4 to 19.2 dpm/100 cm 2 .
A concrete core sample was removed from direct measurement location #6. The pre-remediation direct measurement result of this coring was 1,270 dpm/100 cm2 and the post-remediation direct measurement result next to the removed concrete bore location was 790 dpm/l 00 cm 2 . The licensee was to collect an additional core sample from elevated beta activity direct measurement location #9 and provide the sample results from both locations to ESSAP. The licensee's results are provided in the summary.
Beta surface scans identified four areas of elevated activity on the bedrock surfaces which were marked for further investigation. Direct measurements were performed at three of these locations depicted in Figure 1 that exhibited the highest beta activity. The results from these measurements ranged from 1,700 to 10,080 dpm/100 cm2 .
Connecticut Yankee Wvest End Excavation 2 0857\Reports\2005-09-29 In-Process Inspection Survey Results.doc
Gamma surface scans identified several locations of elevated direct gamma radiation on the bedrock surfaces and no elevated gamma activity on the soil surfaces. The areas of elevated gamma activity identified on the bedrock surfaces were believed to be attributable to natural background radioactivity within the bedrock. Further investigations by the licensee, as stated in the summary below, indicated that ESSAP's assumptions were correct.
The range of radionuclide concentrations for the five soil samples collected by ESSAP and the nine soil samples collected by the licensee are as follows:
Radionuclide Concentrations in Soil Samples (pCi/g)
Radionuclides ESSAP-Collected Samples Licensee (CY)-Collected Samples Co-60 0.01 - 0.28 pCi/g 0.00 - 0.06 pCi/g Cs-137 0.02 - 1.21 pCi/g -0.02 - 0.05 pCi/g Eu-152 -0.03 - 0.01 pCi/g -0.02 - 0.03 pCi/g Eu-154 -0.05 - 0.02 pCi/g -0.22 - 0.10 pCi/g H-3 a -0.7 - 6.6 pCi/g Sr-90 --- -0.23 - 3.88 pCi/g
'Analyses not performed.
A completing listing of surface activity and soil samples results are presented in Tables 1 and 2, respectively.
Service Buildin2 Two areas of elevated beta activity on the floor were identified during the alpha plus beta surface scans. One of these two areas had been previously identified by the licensee and the other was in a pipe drain which was not a part of the unrestricted release surveys and was to be disposed of as radiological waste. Apart from these two findings, gamma surface scans did not identify any areas of elevated gamma activity.
SUMINMARY ESSAP identified four areas of elevated beta activity and requested additional information from the licensee to determine if those locations met the release criteria. These included the two areas on the lower wall concrete structural surfaces and two areas of elevated beta activity on the bedrock surfaces.
The licensee did not require beta surface activity release criteria for the West End Excavation area concrete structure surveys. Instead, the licensee performed beta scans and defined an elevated reading as twice the ambient background for the scan survey (CYAPCO 2005a).
Therefore, the licensee collected core samples from the identified elevated areas and used a Connecticut Yankee, W~est End Excavation 3 0857\Reports\2005-09-29 In-Process Inspection Survey Results.doc
volumetric guideline to determine if the elevated activity location met their volumetric release criteria.
To address the elevated beta activity determined by ESSAP on the concrete structure surfaces, the licensee collected a concrete core from ESSAP direct measurement location #6 and their radioassay of this core yielded a Sr-90 concentration of 3.39 pCi/g. As reported by the licensee, this coring had the highest reported Sr-90 activity for the Cable Vault Wall and was approximately twelve times the average for the data set. Based on the licensee's evaluation of the core sample from location #6, they did not collect a core sample from location #9 since they deemed it was not necessary because the "...higher elevated area was shown not to significantly impact future groundwater dose" (CYAPCO 2005b).
To address the elevated gamma activity identified by ESSAP on the bedrock surfaces and to determine if the activity was licensed material, the licensee conducted a geological study on the bedrock and this information is provided in their radiological assessment report for this area (CYAPCO 2005b). At two elevated areas on the bedrock identified by ESSAP (locations #2 and
- 15), the licensee performed in situ gamma measurements with an Exploranium miniSpec, Model GR-130 to quantify gamma-emitting radionuclides of concern. The licensee reported that there were no gamma energy peaks associated with Cs-137 or Co-60 in the energy spectrums that they measured. However, they did report distinct peaks of energy associated with K-40 and other naturally occurring radioactive materials (CYAPCO 2005b).
To address the beta activity identified by ESSAP at bedrock locations #2 and #15, the licensee performed attenuation measurements using a "...beta sensitive device and multiple shields of uniform absorber thickness..." to approximate the beta endpoint energy. The licensee's conclusion was that the ESSAP "elevated beta response was likely due to naturally occurring K-40 in the bedrock" (CYAPCO 2005b). ESSAP reviewed the process used by the licensee and is in agreement with their findings.
Connecticut Yankee, %VcstEnd Excavation 4 0857\Reports\2005-09-29 In-Process Inspection Survey Results.doc
857-019 (2)
Warehouse #1 Warehouse #2 Office Bldg.
PAP CONNECTICUT RIVER WEST END EXCAVATION SURVEYED AREA 2 SERVICE BUILDING SURVEYED AREA NOT TO SCALE FIGURE 1: Plot Plan of Buildings at the Connecticut Yankee Haddam Neck Plant Indicating Surveyed Areas Connecticut Yankee, West End Excavation 5 0857\Reports\2005-09-29 In-Process Inspection Survey Results.doc
857-020 (2)
N MEASUREMENT/SAMPLING LOCATIONS A # SINGLE-POINT A LOWER WALLS Q RADIATION ELEVATED DIRECT
- SINGLE-POINT BEDROCK
- # SURFACE SOIL NOT TO SCALE FIGURE 2: Connecticut Yankee Haddam Neck Plant West End Excavation -
Measurement and Sampling Locations Connecticut Yankee, Wcst End Excavation 6 0857\Reports\2005-09-29 In-Process Inspection Survey Rcsults.doc
TABLE 1 SURFACE ACTIVITY LEVELS CONCRETE STRUCTURES AND BEDROCK WEST END EXCAVATION NORTHEAST PROTECTED AREA GROUNDS CONNECTICUT YANKEE HADDAM, CONNECTICUT Location Total Beta Activity Removable Tritium Location (dpm/100 cm) Activity (dpm/100 cm2)c Concrete Structures Lower Walls 1 224 +93I 4.6 . 8.4c 2 164 90 19.2 9.9 3 -5 81 2.2 8.2 4 161 +90 -0.3 _7.9 5 154+90 4.9+8.5 6 1,270 130 6.0 +8.6 Post-RA 6 790 +/- 110 d 7 -106 +75 3.8 +/- 8.4 8 -327 + 59 0.2 +/- 7.9 9 1,710 150 -2.4 7.6 10 470 +/- 110 5.6 8.6 Bedrock 3
2 1,700 210 10,080 340 J -
15 4,120 230 --
"Uncertainties represent the 95% confidence level, based on counting statistics only.
'Uncertainties represent the 95% confidence level, based on total propagated uncertainties.
dMeasurement not performed.
Connecticut Yankee, West End Excavation 7 0857\Reports\2005-09-29 In-Process Inspection Survey Results.doc
a I.
C, 0 TABLE 2 z
0 RADIONUCLIDE CONCENTRATIONS CD IN SOIL SAMPLES WEST END EXCAVATION M
z NORTHEAST PROTECTED AREA GROUNDS CD.
CONNECTICUT YANKEE T
0 HADDAM, CONNECTICUT 0
Sample Radionuclide Concentrations (pCi/g)
Identification Cs-137 Sr-90 Samples Collected by ESSAP' 0857S0084 0.02 + 0.02 0.19 + 0.03 0.00 + 0.04 0.02 + 0.07 0857S0085 0.01 + 0.02 0.19 + 0.02 -0.03 i 0.04 -0.05 +/- 0.08 00 0857S0086 0.28 +/- 0.05 1.21 + 0.07 -0.02 + 0.06 -0.01 +/- 0.10 00 0857S0087 0.03 + 0.03 0.02 + 0.02 0.01 + 0.04 0.00 + 0.08 kA
'0 t-J 0857S0088 0.01 + 0.02 0.04 + 0.02 0.00 + 0.04 -0.02 + 0.08
0i 0857S0089/CYI 0.06 + 0.05 0.00 + 0.11 0.00 + 0.10 -0.13 +/- 0.22 1.9 + 1.5 0.3 + 0.22 0
0857SO090/CY2 0.01 + 0.02 0.02 + 0.03 -0.02 + 0.03 -0.03 +/- 0.07 0.5 + 1.4 0.1 +/- 0.23 0857SO091/CY3 0.02 + 0.03 0.04 + 0.03 0.01 + 0.06 -0.02 + 0.13 5.3 + 1.6 -0.04 +/- 0.24 10 0857S0092/CY4 0.02 + 0.05 -0.02 + 0.09 0.00 + 0.10 -0.22 + 0.21 6.6 + 1.6 -0.04 + 0.24 0 0857S0093/CY5 0.00 + 0.04 0.05 + 0.04 -0.02 + 0.09 0.10 + 0.15 0.5 + 1.4 3.88 + 0.44
0 TABLE 2 (continued)
RADIONUCLIDE CONCENTRATIONS tb IN SOIL SAMPLES P WEST END EXCAVATION NORTHEAST PROTECTED AREA GROUNDS m
n,-
CONNECTICUT YANKEE m
HADDAM, CONNECTICUT Sample Radionuclide Concentrations (pCi/g)
Identification l Co-60 Cs-137 Eu-152 Eu-154 l H-3 Sr-90 C00 Samples Collected by Connecticut Yankee 0
0 0857S0094/CY6 0.01 + 0.02 0.01 + 0.03 0.01 + 0.04 0.05 i 0.07 0.2 + 1.4 -0.03 + 0.22
'D 0857S0095/CY7 0.01 + 0.02 -0.01 i 0.01 0.03 + 0.03 -0.06 + 0.06 0.7 + 1.4 0.01 + 0.24 0857S0096/CY8 0.01 + 0.01 0.00 + 0.01 0.01 + 0.02 0.00 + 0.05 -0.7 + 1.4 -0.23 +/- 0.23 0857S0097/CY9 0.02 + 0.02 0.00 + 0.01 0.00 + 0.03 -0.03 + 0.07 -0.1 + 1.4 -0.16 + 0.21 C0
'Refer to Figure 2.
lUncertainties represent the 95% confidence level, based on total propagated uncertainties.
0tA
-4
'Analyses not performned.
dSample identification contains ESSAP sample nomenclature/Connecticut Yankee nomenclature. These samples were provided by Connecticut Yankee and analyzed by ESSAP. Connecticut Yankee sample locations are not indicated on a figure.
a:5 tA 6
c 0
0 C,
X J REFERENCES Connecticut Yankee Atomic Power Company (CYAPCO). Characterization Report, West Section of the Excavations Associated with the Northeast Protected Area Grounds, Haddam Neck Plant, Haddam, Connecticut. Haddam, Connecticut; February 21, 2005a.
Connecticut Yankee Atomic Power Company. Radiological Assessment Report for the Western Section of the Excavation Associated with the Northeast Protected Area Grounds. Revision 0.
Haddam, Connecticut; June 9, 2005b.
Oak Ridge Institute for Science and Education (ORISE). Survey Procedures Manual for the Environmental Survey and Site Assessment Program. Oak Ridge, Tennessee; September 2, 2004a.
Oak Ridge Institute for Science and Education. Revision 1-Site-Specific Decommissioning Inspection Plan for the Connecticut Yankee Decommissioning Project, Haddam, Connecticut
[Docket No. 50-0213; RFTA No. 03-008]. Oak Ridge, Tennessee; April 8, 2005a.
Oak Ridge Institute for Science and Education. Quality Assurance Manual for the Environmental Survey and Site Assessment Program. Oak Ridge, Tennessee; July 29, 2005b.
Oak Ridge Institute for Science and Education. Laboratory Procedures Manual for the Environmental Survey and Site Assessment Program. Oak Ridge, Tennessee; June 20, 2005c.
Connecticut Yankee, %VestEnd Excavation 10 0857\Reports\2005-09-29 In-Process Inspection Survey Results.doc