|
|
Line 2: |
Line 2: |
| | number = ML061320437 | | | number = ML061320437 |
| | issue date = 03/15/2006 | | | issue date = 03/15/2006 |
| | title = E-mail from G. Bowman of Usnrc to S. Smith of Usnrc, Regarding Results Reanalysis of Trap Rock, Algonquin, Gypsum | | | title = E-mail from G. Bowman of USNRC to S. Smith of USNRC, Regarding Results Reanalysis of Trap Rock, Algonquin, Gypsum |
| | author name = Bowman G | | | author name = Bowman G |
| | author affiliation = Entergy Nuclear Operations, Inc | | | author affiliation = Entergy Nuclear Operations, Inc |
| | addressee name = Smith S M | | | addressee name = Smith S |
| | addressee affiliation = NRC/FSME | | | addressee affiliation = NRC/FSME |
| | docket = 05000003, 05000247, 05000286 | | | docket = 05000003, 05000247, 05000286 |
|
---|
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
[-§-taci 'n ium resu Reana ys o rap oc , on ypsum-1. -... I -I I -11 I I 11 .1.1 1. -11 11 -I 1. I 9 " - -1; --- ---" ;- '-- -- X --- II -- -111111- I --- , --Oa66-11 Stac Smth FW:Triiumresuts eanlyss ofTra Rok, Agonuin Gypum aci 1 From: "Bowman, Greg " <GBowm9O~entergy.com>
To: "'sms4@nrc.gov"'
<sms4@nrc.gov>
Date: 3/15/06 8:28AM
Subject:
FW: Tritium results Reanalysis of Trap Rock, Algonquin, Gypsum From: Lavera, Ron Sent: Friday, February 03, 2006 12:21 PM To: Bowman, Greg
Subject:
FW: Tritium results Reanalysis of Trap Rock, Algonquin, Gypsum RLaVera @ entergy.com
<mailto: RLaVera © entergy.com>
914-736-8433 914-736-8419 FAX Indian Point 3 Entergy Nuclear Northeast Entergy Nuclear Operations, Inc.Indian Point Energy Center 295 Broadway, Suite 3 P.O. Box 308 Buchanan, NY 10511-0308 From: Gorman, Barrie Sent: Friday, February 03, 2006 11:54 AM To: Burns, Thomas; Lavera, Ron; Mayer, Don; Sachatello, Ronald Cc: Axelson, William L; Baker, Dave; Pittenger, William; Boucher, Crystal; Colville, Richard; Mayer, Don
Subject:
Tritium results Reanalysis of Trap Rock, Algonquin, Gypsum Attached are the subject sample reanalysis.
All 3 sample results were less that LLD.These sample results represent a new aliquot of each sample from the original container that was distilled and counted in a new sample vial.The original results for these samples, which were reported as positive activity (>LLD), are considered to be the result of contamination on the tritium analyzer sample holder rack. Additional testing and evaluation is in progress to confirm the contamination and documentation will be provided for your review. The racks have been removed from service and immediate short term corrective actions were set in place to prevent future contamination issues.The contamination of these samples will be documented in a JAF Condition Report (CR) that I will forward to you as soon as the CR is entered.Sample status: Currently in the tritium counter are the three original vials followed by the 4 samples received on 02/02/06.
These samples will be done counting on Saturday night and the results will be processed and forwarded to you on Monday AM (02/06/06).
I will be at VY next week attending Entergy training.
I will be in contact with the lab on a regular basis and will provide you with a channel of communication once I set up at VY.Barrie<<IPEC tritium reanalysis.PDF>>
>>a Stacy Smith -FW: tritium results Reanalysis of Trap Rock, Algonquin, Gypsum Page 2 l optepGW000.M Page 1 ]I c:\t-emp\GW
}O0001 -- .TMP PaIge 1 -I -~ ---11-.- -11 1 ---.1 -1.111- --,--1-II I I ~-I I Mail Envelope Properties (4418167A.025:
24: 57381)
Subject:
Creation Date: From: Created By: FW: Tritium results Reanalysis of Trap Rock, Algonquin, Gypsum 3/15/06 8:26AM"Bowman, Greg " <GBowm9O@entergy.com>
GBowm90@entergy.com Recipients nrc.gov kpl-po.KPDO SMS4 (Stacy Smith)Post Office kpl-po.KPDO Route nrc.gov Files MESSAGE TEXT.htm IPEC tritium reanalysis.PDF Mime.822 Options Expiration Date: Priority: Reply Requested:
Return Notification:
Concealed
Subject:
Security: Size 2225 4890 230404 325074 Date & Time 03/15/06 08:26AM None Standard No None No Standard TRITIUM PROGRAM Tritium Analysis Sample Run ID Sheet Run No.06-11 Plant Eff. O Environmental As Other M Background (CPM) 9.58 Background (DPM) 27.17 Sample Count Date 2/1/2006 Background Count Time(min.)
Background Counting Eff.100 0.353 25 QC STD 3/14/2002 12:00 NA E3050 100 34.94 71.80 0.353 10062 f 265l 22-2 ALGONQUIN OUTFALL 1/24/2006 12:00 200602756 IP-06-044 100 10.68 1.36 0.374 <469 22-3 GYPSUM PLANT STREAM 1/24/2006 12:00 20060276B IP-06-045 100 10.39 1.88 0.358 <469 22-4 TRAP ROCK QUARRY 1/24/2006 12:00 20060277B IP-06-046 100 11.07 2.65 0.371 c469= --=== = --_- _1-z;M e z Pag / f /Comletd B: Dte:2-3 C~Page / If/Completed By: Date: ^ °
---, , , , "' I. ---, -- -""I -----.Z- " -I C 11 --1 --I --1-1. I ------1-1-- [ Stacy Smith -IPEC tritium reanalysis.PDF IPace 21----",- --" , --, , , V-i " , , , , , , -% --- , --H ---- -.........-
--x --", ---",- , -----, --- --- -...... , -, ----JAF ENVIRONMENTAL LABORATORY Tritium Activity Calculation Sample ID QC STD ELMS #: NA Sample On Date/ Time: 03/14102 a 12:00 Client ID No. E3050 SampleOHDate/Time:
03M14102
- 12:00 RunNo. 06.11 Sample Count Date: 02101106 a 12:00 Sample Distilled:
NO Elapsed Time (count date to off de) yrs 3.S9 Decay Factor: 0.8036 Background Gross counts: 958.22 Background count time (minutes) 100 Background Counts, CPM: 9.58 Background DPM 27.17 Critical Level (CL) CPM 0.72 Sample Gross counts: 3493.6667 Sample Count Time (minutes) 100 Sample CPM: 34.94 Sample Net CPM: 25.35 Sample DPM: 71.80 sample volume (L) 0.004 Background Counting EffIclency 0.353 CL Ratio= 35.21 LLD value (Ci/IL) <583 Act/Error Ratio= 38.0 ample Counting Efficiency 0.353 Sample Activi ECVl/. t 1 slgma 106 2 265 Comments:
E. ;X7. 3 /o /7Le .Note: Kf CL ratio Is <1.0 OR Act/Error Ratio Is <:..7 than the LLD value Is reported as a 'Less Than' Activity.Technician:
7 Date: Z -Supervisor review: B. Gorman /Date pdnt /slgn p:mtnuum programuntiurn activity calc.at Stacy Smith -IPEC tritium reanalysis.PDFPage 3 JAF ENVIRONMENTAL LABORATORY Tritium Activity Calculation Sample ID ALGONQUIN OUTFALL ELMS #: 200602758 Sample On Date/Time:
01/24106 a 12:00 Client ID No. IP-06-044 SampleOff DateITime:
01124106 a 12:00 RunNo. 06-11 Samle Count Date: 02101/06 e 12:00 mple Distilled:
YES Ela Time (__nt data SO Off daa) 002 DcFaor: a0jj8 Background Gross counts: 958.22 Background count time (minutes) 100 Background Counts, CPM: 9.58 Background DPM 27.17 Crical Level (CL) CPM 0.72 Sample Gross counts: 1067.6667 Sample Count Time (minutes) 100 Sample CPM: 10.68 Sample Net CPM: 1.09 Sample DPM: 1.36 sample volume (L) 0.004 Background Counting Efficiency 0.Q53 CL Raio= 1.52 LLD value (pCi/L) >AcUtError Ratio= 1.1 a Sample Counting Efficiency 0.374 Sample Activity (pCi/L) 1 sIgma 153 e 136 Comments: Note: If CL ratio Is <1.0 OR ActfError Ratio Is <.7 than the LLD value Is reported as a 'Less Than" Activity.Technician:
_ _ _ Date: Z -37 P /sign Supervisor review: S.Gorman ~@Date: /°Xg print /sign p:\tritum program\trtium activity calcaxt Stacy Smith -IPEC tritium reanalysis.PDF a 4 JAF ENVIRONMENTAL LABORATORY Tritium Activity Calculation Sample lD GYPSUM PLANT STREAM ELMSt: 20060276B Sample On DatelTime:
01/24/06 c 12:00 Client ID No. IP-06-045 SampleOffDate/Time:
01/24/06 C 12:00 Run No. 06-11 Sample Count Date: 02/01106 a 12:00 Sample Disilled:
l 1 YES rElapsed Time (count da o oft dae vn 0.02 Decay Factor. Q.9988 Background Gross counts: 958.22 Background count time (minutes) 100 Background Counts, CPM: 9.58 Background DPM 27.17 Crftical Level (CL) CPM 0.72 Sample Gross counts: 1038.6667 Sample Count Time (minutes) 100 Sample CPM: i0.39 Sample Net CPM: 0.80 Sample DPM: 1.88 sample volume (L) 0.004 Background Counting Efficiency 0.353 CL Ratlo= 1.12 LLD value (pCVL) Act/Error Ratio= 1.5 Sample Counting Efficiency 0.358 Sample Activity (pCVfL) +/- I sigma 212 +/- 141 Comments: Note: If CL ratio Is <1.0 OR Act/Error Ratio Is <2.7 than the LLD value is reported ass 'Lass Than Activity.Technician:
-54 k Date:Z-5-6 Supervisor review: B. Gorma n ignDate: 4 -, pdnt I3ign p\tritium program~ritium activity calc.xit Stacy Smith -IPEC tritium reanalvsis.PDF, L .----
---x W --I--,' I --_- -.I----- -'1----- I Paae 5 I L41- ---' ---JAF ENVIRONMENTAL LABORATORY Tritium Activity Calculation Sample ID TRAP ROCK QUARRY ELMS #: 20060277B Sample On Date/ Time: 01J24106 e 12:00 Client ID No. IP-06.046 SampleOtfDate/Time:
01124106 0 12:00 Run No. 06411 Sample Count Date: 02101/06
ljYES ElaTpsed ime (count dats to off dsat) yrs 0.02 Decay Factor. 0.9988 Background Gross counts: 958.22 Background count time (minutes) 100 Background Counts, CPM: 9.68 Background DPM 27.17 Critical Level (CL) CPM 0.72 Sample Gross counts: 1107.3333 Sample Count Time (minutes) 100 Sample CPM: 11.07 Sample Net CPM: 1.49 Sample DPU: 2.65 sample volume L 0.004 Background Counting Efficiency 0.353 CL Ratlo= 2.07 LLD value (pCiVL) _l -Act/Error Ratio= 2.2 Sample Counting Efficlency 0.371 Sample Activity (pCllL) +/- 1 sigma 299 1 138 Comments: Note: In CL ratio Is <1.0 OR Act/Error Ratio Is d.7 than the LLD value Is reported as a 'Less Then" Actity.Technician:
P ;- a jE Date:Zt.3 z /sign SupervIsor review: B. Gorm an'C. / d a( ' Date: print /sign p:\tritium program\tritium activity calcaxdt