|
---|
Category:E-Mail
MONTHYEARML23341A2002023-12-0707 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 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 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 ML23144A3452023-05-25025 May 2023 Adam Kahn of Monsey, 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 ML23144A3392023-05-25025 May 2023 David Morris of New City, 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 ML23144A3422023-05-25025 May 2023 Peter Duda of Pearl River, New York Email Against Treated Water Release from Indian Point Site ML23144A3382023-05-25025 May 2023 Dawn Giambalvo of Jersey City, New Jersey 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 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 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 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 ML21225A5462021-08-0606 August 2021 Email from NRC to the St. Regis Mohawk Tribe Announcing the IPEC PSDAR Public 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 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 ML21194A4082021-07-13013 July 2021 (7-13-2021) E-mail NRR Review Hour Estimate Change Supporting the Hi-Lift Crane Proposed License Amendment Request Review 2023-05-25
[Table view] Category:Environmental Monitoring Report
MONTHYEARML23132A1852023-05-12012 May 2023 2022 Annual Radiological Environmental Operating Report L-23-004, HDI Annual Occupational Radiation Exposure Data Reports - 20222023-04-24024 April 2023 HDI Annual Occupational Radiation Exposure Data Reports - 2022 ML22182A0762022-07-0101 July 2022 Resubmittal of the 2021 Annual Radioactive Effluent Release Report ML22123A2062022-05-0303 May 2022 2021 Annual Radiological Environmental Operating Report ML22118A4932022-04-28028 April 2022 2021 Annual Radioactive Effluent Release Report ML22109A1062022-04-19019 April 2022 2021 Annual Environmental Protection Plan Report ML21167A1882021-05-0606 May 2021 2020 Annual Radiological Environmental Operating Report NL-21-030, Submittal of 2020 Annual Radiological Environmental Operating Report2021-05-0606 May 2021 Submittal of 2020 Annual Radiological Environmental Operating Report ML21168A0242021-04-30030 April 2021 Annual Radioactive Effluent Release Report ML19252A2822019-08-28028 August 2019 Jones Day to NMFS, Sturgeon Monitoring Pursuant to Biological Opinion for Indian Point NL-19-039, Annual Radioactive Effluent Release Report2019-04-23023 April 2019 Annual Radioactive Effluent Release Report NL-18-029, 2017 Annual Environmental Protection Plan Report2018-04-26026 April 2018 2017 Annual Environmental Protection Plan Report NL-17-066, Submittal of 2016 Annual Radiological Environmental Operating Report2017-05-15015 May 2017 Submittal of 2016 Annual Radiological Environmental Operating Report NL-17-047, Submittal of 2016 Annual Radioactive Effluent Release Report2017-04-26026 April 2017 Submittal of 2016 Annual Radioactive Effluent Release Report NL-16-058, Transmittal of 2015 Annual Radiological Environmental Operating Report2016-05-12012 May 2016 Transmittal of 2015 Annual Radiological Environmental Operating Report NL-16-043, Annual Radioactive Effluent Release Report for 20152016-04-28028 April 2016 Annual Radioactive Effluent Release Report for 2015 NL-15-061, Submittal of 2014 Annual Radiological Environmental Operating Report2015-05-12012 May 2015 Submittal of 2014 Annual Radiological Environmental Operating Report NL-15-048, 2014 Annual Radioactive Effluent Release Report2015-04-28028 April 2015 2014 Annual Radioactive Effluent Release Report ML15114A0482015-04-0606 April 2015 Reply to Request for Additional Information Regarding the License Renewal Application Environmental Review ML15114A0812015-04-0606 April 2015 2006 Year Class Report for the Hudson River Estuary Monitoring Program ML15114A0822015-04-0606 April 2015 2007 Year Class Report for the Hudson River Estuary Monitoring Program ML15114A0832015-04-0606 April 2015 2008 Year Class Report for the Hudson River Estuary Monitoring Program ML15114A0802015-04-0606 April 2015 2009 Year Class Report for the Hudson River Estuary Monitoring Program ML15114A0842015-04-0606 April 2015 2010 Year Class Report for the Hudson River Estuary Monitoring Program ML15114A0852015-04-0606 April 2015 2011 Year Class Report for the Hudson River Estuary Monitoring Program ML15091A0852015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 1 ML15091A0972015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 4 ML15091A0962015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 3 ML15091A0932015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 2 NL-14-039, Annual Radioactive Effluent Release Report2014-04-28028 April 2014 Annual Radioactive Effluent Release Report ML14097A3262014-03-31031 March 2014 Coastal Zone Management Act Consistency Certification in Support of Renewal of Operating Licenses NL-13-027, Submittal of 2012 Annual Radiological Environmental Operating Report2013-05-15015 May 2013 Submittal of 2012 Annual Radiological Environmental Operating Report NL-13-026, 2012 Annual Environmental Protection Plan Report2013-04-18018 April 2013 2012 Annual Environmental Protection Plan Report ML13093A2612013-03-29029 March 2013 Draft Monitoring Plan Required by Reasonable and Prudent Measure #1 of the Final Biological Opinion for Continued Operation of Indian Point Nuclear Generating Unit 2 and 3 ML13157A1322012-12-31031 December 2012 Enclosure 1 to NL-13-028 - Radioactive Effluent Release Report: 2012 NL-12-009, Transmittal of 2011 Annual Radiological Environmental Operating Report2012-05-15015 May 2012 Transmittal of 2011 Annual Radiological Environmental Operating Report ML11249A0122011-08-26026 August 2011 Letter from P. Kurkul, NMFS, to D. Wrona, NRC, Draft Biological Opinion for License Renewal of Indian Point Nuclear Generating Unit Nos. 2 and 3 NL-11-068, Indian Point, Units 1, 2 and 3 - 2010 Annual Radioactive Effluent Release Report, Revision 12011-06-10010 June 2011 Indian Point, Units 1, 2 and 3 - 2010 Annual Radioactive Effluent Release Report, Revision 1 NL-11-038, Indian Point, Units 1, 2 and 3 - 2010 Annual Radiological Environmental Operating Report2011-05-16016 May 2011 Indian Point, Units 1, 2 and 3 - 2010 Annual Radiological Environmental Operating Report NL-11-039, 2010 Annual Radioactive Effluent Release Report2011-04-22022 April 2011 2010 Annual Radioactive Effluent Release Report ML11195A1612011-01-31031 January 2011 Final Report, 2010 Field Program & Modeling Analysis of the Cooling Water Discharge from Indian Point Energy Center. Appendices a to D ML11195A1602011-01-31031 January 2011 Final Report, 2010 Field Program & Modeling Analysis of the Cooling Water Discharge from Indian Point Energy Center. Appendix E to End ML11195A1582011-01-31031 January 2011 Final Report, 2010 Field Program & Modeling Analysis of the Cooling Water Discharge from Indian Point Energy Center. Cover Page to Page 51 ML11195A1592011-01-31031 January 2011 Final Report, 2010 Field Program & Modeling Analysis of the Cooling Water Discharge from Indian Point Energy Center. Page 52 to 119 NL-10-053, Annual Radiological Environmental Operating Report for 20092010-05-13013 May 2010 Annual Radiological Environmental Operating Report for 2009 NL-10-045, 2009 Annual Radioactive Effluent Release Report2010-04-29029 April 2010 2009 Annual Radioactive Effluent Release Report NL-10-045, Indian Point Units 1, 2 & 3 - 2009 Annual Radioactive Effluent Release Report2010-04-29029 April 2010 Indian Point Units 1, 2 & 3 - 2009 Annual Radioactive Effluent Release Report NL-10-044, Submittal of 2009 Annual Environmental Protection Plan Report2010-04-27027 April 2010 Submittal of 2009 Annual Environmental Protection Plan Report NL-09-061, Submittal of Annual Radiological Environmental Operating Report for 20082009-05-14014 May 2009 Submittal of Annual Radiological Environmental Operating Report for 2008 NL-09-045, Indian Point, Units 1, 2, & 3, 2008 Annual Radioactive Effluent Release Report2009-04-17017 April 2009 Indian Point, Units 1, 2, & 3, 2008 Annual Radioactive Effluent Release Report 2023-05-12
[Table view] |
Text
Unknown __ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _From: Sent: To:
Subject:
Croulet, Donald K Thursday, April 13, 2006 6:15 AM Conroy, Patric W; Cox, Mark R; Bowman, Greg ; 'Timothy Rice'; 'James Noggle'; 'jrwl @nrc.gov';
Janicki, John W; 'paul-eddy@dps.state.ny.us';
PRICE, ERNEST JR; Robert Oliveira (boliveira@amnucins.com)
Well ExecSummaryApr_12_2006 (2).doc mrw_execsumm__Sc yWellApr_12_200 Irvtomat in M) reScd was d~ew*Page 1 On-Site Monitoring Wells Sorted by Well Location Executive Summary April 12th Man-holes (Storm Drains)ID Date Location Sample Results MH-1 12/21/2005 North of IP-2 Turb. Too dry to sample 1/04/2006 Bldg. by Water ND/HTO 1/30/2006 ND/HTO MH-2 12/16/2005 River Front 651 pCi/I (IPEC)1/4/2006 ND/HTO 1/19/2006 ND/HTO 1/24/2006 ND/HTO 1/30/2006
.. ND/HTO 2/16/2006 ND/HTO 2/28/2006 1,070 pCi/i (IPEC)2/28/2006 ND/HTO 2/28/2006 421 pCi/I (JAF)3/7/2006 ND/-TO MH-2A 1/4/2006 _ -ND/HTO MH-3 11/10/2005 North of IP-2 Turbine 1,950 pCi/l 12/8/2005 Building 894 pCi/I 12/20/2005 2,330 pCi/I 1/4/2006 3,450 pCi/i 1/19/2006 2,240. pCi/l 1/30/2006 2,190 pCi/I 2/16/2006 1,700 pCi/I 2/28/2006 1,570 pCi/I MH-4 12/1612005 Transformer Yard 4,370 pCi/I 1/4/2006 3,070 pCi/I 1/19/2006 3,780 pCi/I 1/30/2006 1,180 pCi/i 2/16/2006 3,030 pCi/I 2/28/2006 1,210 pCi/I MH-4A 12/21/2005 IP-2 Condenser Tube 2,730 pCi/l 1/4/2006 removal pit 3,380 pCi/I MH-5 11/10/2005 L .7 2,390 pCi/!12/8/2005 2,020 pCi/I 12/20/2005 6,920 pCi/I 1/4/2006 3,480 pCi/I 1/19/2006 3,570 pCi/l 1/30/2006 1,070 pCi/I 2/16/2006 4,040 pCiI 2/28/2006 1,250 pCi/I 3/13/2006 1,630 pCi/I 1 3/13/2006 1 1,390 pCi/I&.ýL mwexecsummSort-byWellApr__12_2006 (2).doc Page 1 of 12 On-Site Monitoring Wells Sorted by Well Location Executive Summary April 12th MH-6 11/10/2005 Transformer Yard 51,300 pCi/l 12/8/2005 37,100 pCi/I 12/16/2005 12,200 pCi/I 1/4/2006 13,100 pCi/l 1/19/2006 18,600 pCi/I 1/30/2006 50,500 pCi/I 2/16/2006 8,770 pCi/I 2/28/2006 50,500 pCi/I MH-7 12/19/2005 Transformer Yard 5,340 pCi/I 1/4/2006 8,140 pCi/I 1/19/2006 3,840 pCi/I 1/30/2006 7,300 pCi/i 2/16/2006 ND/HTO 3/13/2006 1,260 pCi/I 3/13/2006 870 pCi/l MII-8 12/16/2005 Transformer Yard 4,510 pCi/l 1/4/2006 5,740 pCi/I 1/19/2006 3,210 pCi/I 1/30/2006 9,580 pCi/l 2/16/2006 ND/HTO 2/28/2006 662 pCi/I 3/13/2006 1,110 pCi/I 3/13/2006 975 pCi/A MH-9 12/16/2005 MOB Hill -80' 2,140 pCi/I MH-10 12/16/2005 MOB Hill -80' 2,940 pCi/L MH-12 1/4/2006 West of IP-2 Turb. ND/HTO 1/19/2006 Bldg. by river 1,310 pCi/L 1/24/2006 ND/HTO 2/3/2006 ND/HTO 2/28/2006 ND/HTO 3/13/2006 668 pCi/L 3/13/2006 ND/HTO 4/3/2006 ND/HTO MH-13 1/13/2006 IP-2 East of MH-12 ND/HTO MH-14 1/4/2006 North End IP-2 Turb. ND/HTO 1/19/2006 ND/HTO 1/24/2006 ND/HTO 2/3/2006 ND/HTO 2/16/2006 ND/HTO 3/13/2006 ND/HTO 3/13/2006 ND/HTO 3/28/2006 ND/HTO MH-15 1/13/2006 ND/HTO mwexecsummSort-byWellApr_12_2006 (2).doc.Page 2 of 12 On-Site Monitoring Wells Sorted by Well Location Executive Summary April 12th 1/24/2006 ND/HTO MH-17 12/16/2005 Transformer Yard 1,710 pCi/I MH-18 12/16/2005 Transformer Yard 854 pCi/I MH-19 12/16/2005 Transformer Yard 1,800 pCi/I MH-A4 10/18/2005 IP-3 Manhole Located east of the IP-3 Monitor Tank ND/HTO MH-B8 10/18/2005 IP-3 Manhole located west of the north end of the IP-3 turbine hall over the discharge canal 959 pCi/l CB-4 1/4/2006 L .___ 1,010 pCi/l CB-12 1/13/2006 South IP-1 Super 849 pCi/I HTO Heater CB-13 1/13/2006 South IP-1 Super 856 pCi/I HTO Heater CB-14 1/13/2006 West of CB-13 7.34 pCi/I HTO CB-15 1/13/2006 ND/HTO 1/19/2006 959 pCi/i HTO 2/3/2006 ND/HTO 2/16/2006 ND/HTO CB-19 1/13/2006 South MH-14 ND/HTO CB-24 1/4/2006 By IP-2 Sec. Bldg 822 pCi/I SD A2 1/11/2006
.ND/HTO 1/19/2006 ND/HTO SD A4 1/11/2006 East of A2 south A3 ND/HTO 1/19/2006 ND/HTO SD B1 1/11/2006 Trans Yard IP,3 4,530 pCi/i 1/17/2006 5,010 pCi/I SD B3 1/11/2006 Trans Yard IP-3 6,280 pCi/I 1/17/2006 4,650 pCi/I SD B4 1/11/2006 North U3 Turb & VC 3,180 pCi/I 1/17/2006 3,600 pCi/I SD B5 1/11/2006 North U3 Turb & VC 5,200 pCi/I SD B6 1/17/2006 North IP-3 Turb ND/HTO SD B7 1/11/2006 North U3 Turb 2,510 pCi/I 1/17/2006 2,690 pCi/l SD CI 1/11/2006 West U3 Admin 997 pCi/1 1/17/2006 867 pCi/i Ex. ý-ex. ýmwexecsummSort-by_.WellApr_12_2006 (2).doc Page 3 of 12 On-Site Monitoring Wells Sorted by Well Location Executive Summary April 12th[SD D2 1/1120061 South U3 Admin1 0 ND/HTO______J 1/17/2006
_________jND/HTO ID Date Location Sample Results MW-30 11/22/2005 " 464, 000 to 600, 000 pCi/l HTO 1/30/2006 L 319,000 pCi/l HTO 2/7/2006 511,000 pCi/l HTO.3/10/2006 97,500 pCi/l HTO 3/13/2006 179,000 pCi/1 HTO MW-31 12/30/2005 Outside MOB 4,060 pCi/l HTO 1/5/2006 3,050 pCi/l HTO 1/10/2006 4,030 pCi/l HTO 1/26/2006 7,910 pCi/l HTO 2/1/2006 22,100 pCi/I HTO 2/7/2006 33,100 pCi/l HTO 2/23/2006 1 26,200 pCi/l HTO MW-32 1/12/2006 2/7/2006-Between FSB & PAB7 3,720 pCi/l HTO -Raw Wat 17,100 pCi/l HTO J S mwexecsummSort-byWellApr_12_2006 (2).doc Page 4 of 12 On-Site Monitoring Wells Sorted by Well Location Executive Summary April 12th MW-33 12/15/2005 12/19/2005 12/29/2005 01/06/2006 1/13/2006 1/20/2006 1/27/2006 2/3/2006 2/7/2006 2/16/2006 3/3/2006 Transformer Yard 142,000 pCi/i HTO 199,000 pCi/i HTO 220,000 pCi/I HTO 189,000 pCi/I HTO 232,000 pCi/i HTO 226,000 pCi/I HTO 242,000 pCi/I HTO 250,000 pCi/I HTO 214,000 pCi/i HTO 261,000 pCi/i HTO 253,000 pCi/I HTO+ I MW-34 12/13/2005 12/19/2005 12/29/2005 1/2006/2006 1/13/2006 1/20/2006 1/27/2006 2/3/2006 2/7/2006 2/16/2006 3/3/2006 Transformer Yard 63,900 pCi/i HTO 121,000 pCi/I HTO 147,000 pCi/I HTO 159,000 pCi/I HTO 131,000 pCi/i HTO 211,000 pCi/i HTO 212,000 pCi/l HTO 224,000 pCi/I HTO 174,000 pCi/i HTO 199,000 pCi/i HTO 230,000 pCi/I HTO MW-35 12/13/2005 12/19/2005 12/29/2005 1/6/2006 1/13/2006 1/20/2006 1/27/2006 2/3/2006 2/7/2006 2/16/2006 3/3/2006 Transformer Yard 42,300 pCi/i HTO 76,000 pCi/I HTO 80,500 pCi/i HTO 95,400 pCi/i HTO 97,800 pCi/i HTO 104,000 pCi/I HTO 38,700 pCi/i HTO 51,300 pCi/I HTO 84,500 pCi/i HTO 90,500 pCi/i HTO 119,000 pCi/I HTO MW-36 2/7/2006 East Canal North 20,500 pCi/I HTO 2/7/2006 1.29 pCi/Li Sr-90 2/10/2006 47,500 pCi/i HTO 2/27/2006 45,800 pCi/i HTO 3/23/2006 29,500 pCi/I HTO 3/24/2006 58,100 pCi/l HTO 3/23/2006 26' 34,200 pCi/I HTO 3/24/2006 41' 55,200 pCi/I HTO 1 3/24/2006 52' 26,800 pCi/I HTO mwexecsumm_._Sortby_.WellApr_12_2006 (2).doc Page 5 of 12 On-Site Monitoring Wells Sorted by Well Location Executive Summary April 12th MW-37 2/24/2006 West Canal North 30,100 pCi/l HTO 2/28/2006 30,050 pCi/i HTO 3/10/2006 28,300 pCi/I HTO ID Date Location Sample Results MW-38 12/5/2005 End of IP-3 ND/HTO 12/6/2005 Discharge Canal ND/HTO 12/8/2005 Concrete 985 pCi/I IPEC 12/8/2005 701 pCi/1 NYSDEC 12/3012006 ND/HTO 1/10/2006 1,008 pCi/I IPEC 1/19/2006 758 pCi/l NYSDEC 1/25/2006 1,440 pCi/I NYSDEC 2/1/2006 ND/HTO 2/8/2006 ND/HTO 2/23/2006 2,630 pCi/l IPEC 3/19/2006 ND/HTO MW-39 3/2/2006 2 789 pCi/I HTO MW-40 2/9/2006 IP3 South Boundary ND/HTO In Parking Lot MW-41 3/16/2006 South of IP-3 RWST 1,030 pCi/i MW-42 3/23/2006 North IP-1 NSB 261,000 pCi/l 3/31/2006 41' Low Flow 5,400 pCiI 43' Low Flow 4,870 pCi/I 45.5' Low Flow 4,830 pCi/i 48' Low Flow 4,600 pCi/I MW-43 3/15/2006 West of IP-3 RAMS ND/HTO MW-44 3/15/2006 IP-3 95' Hill ND/HTO MW-45 3/15/2006
" 1,060 pCi/I___J ND/HTO MW-46 3/1/2006 U3 Trans Yard 1,430 pCi/l MW-47 3/16/2006 South of NSB ND/HTO MW-48 2/8/2006 South of U3 WH ND/HTO 2/10/2006 ND/HTO MW-49 3/22/2006 South West Canal 15,200 pCi/I 3/22/2006 25' 15,400 pCi/i 3/22/2006 42' 11,300 pCi/i 3/22/2006 65' 5,430 pCi/I&.c4-EX. , -mwexecsumm__Sort_byWellApr_12_2006 (2).doc Page 6 of 12 On-Site Monitoring Wells Sorted by Well Location Executive Summary April 12th MW-50 3/22/2006 South Bnd E. MW-40 10,700 pCi/I 3/22/2006 42' 9,750 pCi/I 3/22/2006 67' 6,810 pCi/I MW-51 4/4/2006 South East Canal ND/HTO MW-52 3/31/2006 South East Canal ND/HTO mwexecsummSort-byWellApr._12_2006 (2).doc Page 7 of 12 On-Site Monitoring Wells Sorted by Well Location Executive Summary April 12th ID Date Location Sample Results MW-i 11 9/28/2005 Transformer Yard 212,000 pCi/I HTO 10/5/2005 188,000 pCi/I HTO 10/14/2005 6820 pCi/I HTO(rain)10/14/2005 6320 pCi/I HTO (back-up)10/21/2005 284,000 pCi/i HTO 10/21/2005 267,000 pCi/l HTO DEC 10/28/2005 218,000 pCiAl HTO 11/4/2005 302,000 pCi/l HOT 11/10/2005 246,000 pCi/I HTO 11/18/2005 171,000 pCi/I HTO 11/22/2005 180,000 pCi/l HTO 12/02/2005 125,000 pCi/l HTO 12/08/2005 270,000 pCi/I HTO 12/15/2005 296,000 pCi/I HTO 12/19/2005 192,000 pC/I HTO 12/29/2005 212,000 pC/I HTO 1/6/2006 113,000 pC/I HTO 1/13/2006 199,000 pC/i HTO 1/20/2006 119,000 pC/I HTO 1/27/2006 5,780 pC/I HTO 2/3/2006 295,000 pC/I HTO 2/7/2006 238,000 pC/I HTO 2/7/2006 1.17 pCi/Li Sr-90 2/16/2006 294,000 pC/I HTO 1 3/3/2006 1 236,000 pC/I HTO ID Date Location Sample Results MW-101 12/8/2005 U2 Warehouse ND/HTO 12/8/2005 ND/HTO DEC MIW-105 12/8/2005 Mtce. Training ND/HTO 12/8/2005 96 pCi/l DEC MW-107 9/28/2005 NEM ND/HTO 12/8/2005 ND/HTO 12/8/2005 ND/HTO DEC MW-108 9/29/2005 GT-1 ND/HTO 11/3/2005 ND/HTO MW-109 9/28/2005 GT-1 ND/HTO 11/04/2005 ND/HTO mwexecsumm__Sort-byWellApr_12_2006 (2).doc Page 8 of 12 On-Site Monitoring Wells Sorted by Well Location Executive Summary April 12th ID Date Location Sample Results U3-1 10/6/2005 U3 Discharge Canal 417 pCi/i HTO 10/21/2005 ND/HTO 10/28/2005 ND/HTO 11/4/2005 ND/HTO 11/10/2005 ND/HTO 11/18/2005 ND/HTO 12/2/2005 ND/HTO 12/15/2005 ND/HTO 12/30/2005 397 pCi/l HTO 1/12/2006 744 pCi/l HTO 2/15/2006 636 pCi/l HTO 3/16/2006 697 pCi/l HTO U3-2 10/6/2005 U3 Discharge Canal 960 pCi/i HTO 10/21/2005 ND/HTO 10/21/2005 512 pCi/l HTO DEC 10/28/2005 ND/HTO 11/4/2005 ND/HTO 11/10/2005 ND/HTO 11/18/2005 ND/HTO 12/2/2005 ND/HTO 12/15/2005 ND/HTO 12/30/2005 ND/HTO 1/12/2006 ND/HTO 2/15/2006 ND/HTO 3/16/2006 ND/HTO U3-3 10/6/2005 U3 Discharge Canal 439 pCi/I HTO 10/21/2005 ND/HTO 10/21/2005 ND/HTO DEC 10/28/2005 ND/HTO 11/4/2005 ND/HTO 11/10/2005 471 pCi/l HTO 11/18/2005 ND/HTO 12/2/2005 ND/HTO 12/15/2005 ND/HTO 12-30-05 ND/HTO 1/13/2006 ND/HTO 2/15/2006 ND/HTO 3/16/2006 ND/HTO U3-4 10/16/2005 U3 Condensate 406 pCi/i HTO 10/21/2005 Polisher 399 pCi/i HTO 10/21/2005 344 pCi/l HTO DEC mwexecsumm__SortbyWellAprýl 2_2006 (2).doc Page 9 of 12 On-Site Monitoring Wells Sorted by Well Location Executive Summary April 12th 10/28/2005 405 pCi/I HTO 11/4/2005 ND/HTO 11/10/2005 ND/HTO 11/18/2005 ND/HTO 12/2/2005 ND/HTO 12/15/2005 399 pCi/I HTO 12-30-05 442 pCi/I HTO 1/12/2006 573 pCi/I HTO 2/15/2006 ND/HTO 3/16/2006 1,260 pCi/I HTO U3-T1 10/6/2005 U3 South Turbine 703 pCi/I HTO 10/21/2005 ND/HTO 10/28/2005 NDIHTO 11/4/2005 ND/HTO 11/10/2005 563 pCi/I HTO 11/18/2005 ND/HTO 12/2/2005 498 pCi/I HTO 12/15/2005 ND/HTO 12-30-05 529 pCi/i HTO 1/12/2006 787 pCi/I HTO 2/15/2006 835 pCi/i HTO 3/16/2006 702 pCi/I HTO U3-T2 10/7/2005 U3 North Turbine 1,590 pCi/I HTO 10/21/2005 1,470 pCi/I HTO 10/21/2005 1,420 pCi/I HTO DEC 10/28/2005 1,280 pCi/I HTO 11/4/2005 1,190 pCi/I HTO 11/10/2005 1,640 pCi/I HTO 11/18/2005 1,130 pCi/I HTO 12/2/2005 1,329 pCi/I HTO 12/15/2005 1,290 pCi/I HTO 12/30/2005 1,685 pCi/i HTO 1/06/2006 2,417 pCi/l HTO 1/13/2006 1,780 pCi/i HTO 1/20/2006 1,750 pCi/I HTO 1/25/2006 2,320 pCi/I HTO 2/1/2006 2,130 pCi/i HTO 2/10/2006 1,800 pCi/I HTO 2/17/2006 1,920 pCi/I HTO 1 _ 1 3/16/2006 1 _1 1,540 pCi/I HTO mwexecsummSortbyWellApr_-12_2006 (2).doc Page 10 of 12 On-Site Monitoring Wells Sorted by Well Location Executive Summary April 12th ID Date Location Sample Results 12/2006/2005 Lafarge Property.
ND/HTO Well-1 12/2006/2005 North East Well -ND/HTO DEC Farthest from river 12/06/2005 Lafarge Property.
ND/HTO Well-3 12/06/2005 North West Well -ND/HTO DEC closest to river Sr-90 Summary ID Date Location Sample Results U2-Crack 9-26-05 -540 pCi/Li MW-111 9-29-05 FU2 Trans Yard ND MW-Ill 10-14-05 U2Trans Yard 1.1 pCi/Li MW-111 10-21-05 U2,Trans Yard 3.0 pCi/Li MW-111 2-7-06 U2 Trans Yard 1.17 pCi/Li MW-36 2-7-06 U2 East Disch Canal 1.29 pCi/Li MW-37 2-28-06 U2 West Disch Canal 22.7 pCi/Li MW-30 3-10-06 j ND MW-107 12-8-05 NEM ND MW-38 12-8-05 U3 Disch Canal ND MW-105 12-8-05 MTF ND MW-101 12-8-05 EOF ND MW-50-42 3-22-06 South Bnd E. MW-40 19.3 pCi/Li MW-50-67 3-22-06 South Bnd E. MW-40 25.5 pCi/Li MW-49-25 3-22-06 South West Canal 18.4 pCi/Li MW-49-42 3-22-06 South West Canal 19.4 pCi/Li MW-49-65 3-22-06 South West Canal 18.5 pCi/Li MW-42-78 3-24-06 North IP-1 NSB ND MW-42-49 3-23-06 North IP-1 NSB 51.9 pCi/Li MW-36-26 3-23-06 East Canal North 1.0 pCi/Li MW-36A-41 3-24-06 East Canal North 3.48 pCi/Li MW-36B-52 3-24-06 East Canal-North 4.11 pCi/Li CS-137 & Co-60 Summary ID Date Location Sample Results MIW-42-49 3-23-06 North IP-1 NSB 194 pCi/Li Co-60 MW-42-78 3-24-06 4460 pCi/Li Cs-137 MIW-42-49 3-23-06 10200 pCi/Li Cs-137 mwexecsummSort.byWellApr_12_2006 (2).doc Page 11 of 12 On-Site Monitoring Wells Sorted by Well Location Executive Summary April 12th MW-i 11, MW-33, MW-34, MW-35, MW-36 & MW-37 Tritium 350,000 300,000-250,000 --..__0 200,000- --E.150,000.--100,000 50,000 1M 0 C0a 00 0OO00000 0 0 0CDC0 CO a0 0 00 (0 Oa C) 00-. _ W- N M M-r-I 0 nOC N C\J~~C'J 'JIJ~0) 0) -- -- 0 0 0 C-M-- ---C\I C1 \ C C-" C Date-MW-111 pCi/I HTO-MW-33 pCi/I HTO MW-34 pCi/I HTO MW-35 pCi/I HTO.- MW-36 pCi/I HTO MW-37 pCi/I HTO mwexecsummSort-byWellApr_12_2006 (2).doc Page 12 of 12