|
---|
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] Category:Letter
MONTHYEARML24011A1982024-01-12012 January 2024 ISFSI, Notice of Organization Change for Site Vice President ML23342A1082024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan ML23353A1742023-12-19019 December 2023 ISFSI, Emergency Plan, Revision 23-04 L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 ML23339A0442023-12-0505 December 2023 Issuance of Amendment No. 68, 301 and 277 Regarding Changes to Implement the Independent Spent Fuel Storage Installation Physical Security Plan ML23326A1322023-12-0505 December 2023 Issuance of Amendment No. 67, 300 & 276 to Implement the Independent Spent Fuel Storage Installation Only Emergency Plan ML23338A2262023-12-0404 December 2023 Signed Amendment No. 27 to Indemnity Agreement No. B-19 ML23356A0212023-12-0101 December 2023 American Nuclear Insurers, Secondary Financial Protection (SFP) Program ML23242A2772023-11-30030 November 2023 NRC Letter Issuance - IP LAR for Units 2 and 3 Renewed Facility Licenses and PDTS to Reflect Permanent Removal of Spent Fuel from SFPs ML23338A0482023-11-30030 November 2023 ISFSI, Report of Changes to Physical Security, Training and Qualification, Safeguards Contingency Plan, and ISFSI Security Program, Revision 28 ML22339A1572023-11-27027 November 2023 Letter - Indian Point - Ea/Fonsi Request for Exemptions from Certain Emergency Planning Requirements for 10 CFR 50.47 and 10 CFR Part 50, Appendix E IR 05000003/20230032023-11-21021 November 2023 NRC Inspection Report Nos. 05000003/2023003, 05000247/2023003, 05000286/2023003, and 07200051/2023003 ML23100A1172023-11-17017 November 2023 NRC Response - Indian Point Energy Center Generating Units 1, 2, and 3 Letter with Enclosures Regarding Changes to Remove the Cyber Security Plan License Condition ML23050A0032023-11-17017 November 2023 Letter - Issuance Indian Point Unit 2 License Amendment Request to Modify Tech Specs for Staffing Requirements Following Spent Fuel Transfer to Dry Storage ML23100A1252023-11-17017 November 2023 Letter and Enclosure 1 - Issuance Indian Point Energy Center Units 1, 2, and 3 Exemption for Offsite Primary and Secondary Liability Insurance Indemnity Agreement ML23100A1432023-11-16016 November 2023 Letter - Issuance Indian Point Energy Center Generating Units 1, 2, and 3 Exemption Concerning Onsite Property Damage Insurance (Docket Nos. 50-003, 50-247, 50-286) ML23064A0002023-11-13013 November 2023 NRC Issuance for Approval-Indian Point EC Units 1, 2 and 3 Emergency Plan and Emergency Action Level Scheme Amendments L-23-012, Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point2023-11-13013 November 2023 Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point ML23306A0992023-11-0202 November 2023 and Indian Point Energy Center, Notification of Changes in Schedule in Accordance with 10 CFR 50.82(a)(7) ML23063A1432023-11-0101 November 2023 Letter - Issuance Holtec Request for Indian Point Energy Center Generating Units 1, 2, and 3 Exemptions from Certain Emergency Planning Requirements of 10 CFR 50.47 and Part 50 ML23292A0262023-10-19019 October 2023 LTR-23-0211-RI Thomas Congdon, Executive Deputy, Department of Public Service, Chair, Indian Point Decommissioning Oversight Board, Letter Independent Spent Fuel Storage Installation Inspection and Office of the Inspector General Report-RI ML23289A1582023-10-16016 October 2023 Decommissioning International - Registration of Spent Fuel Casks and Notification of Permanent Removal of All Indian Point Unit 3 Spent Fuel Assemblies from the Spent Fuel Pit ML23270A0082023-09-27027 September 2023 Registration of Spent Fuel Casks ML23237A5712023-09-22022 September 2023 09-22-2023 Letter to Dwaine Perry, Chief, Ramapo Munsee Nation, from Chair Hanson, Responds to Letter Regarding Opposition of the Release and Dumping of Radioactive Waste from Indian Point Nuclear Power Plant Into the Hudson River ML23242A2182023-09-12012 September 2023 IPEC NRC Response to the Town of New Windsor, Ny Board Certified Motion Letter Regarding Treated Water Release from IP Site (Dockets 50-003, 50-247, 50-286) ML23250A0812023-09-0707 September 2023 Registration of Spent Fuel Casks ML23255A0142023-08-31031 August 2023 LTR-23-0211 Thomas Congdon, Executive Deputy, Department of Public Service, Chair, Indian Point Decommissioning Oversight Board, Letter Independent Spent Fuel Storage Installation Inspection and Office of the Inspector General Report IR 05000003/20230022023-08-22022 August 2023 NRC Inspection Report 05000003/2023002, 05000247/2023002, 05000286/2023002, and 07200051/2023002 ML23227A1852023-08-15015 August 2023 Request for a Revised Approval Date Regarding the Indian Point Energy Center Permanently Defueled Emergency Plan and Emergency Action Level Scheme ML23222A1442023-08-10010 August 2023 Registration of Spent Fuel Casks ML23208A1642023-07-26026 July 2023 Village of Croton-on-Hudson New York Letter Dated 7-26-23 Re Holtec Wastewater ML23200A0422023-07-19019 July 2023 Registration of Spent Fuel Casks ML23235A0602023-07-17017 July 2023 LTR-23-0194 Dwaine Perry, Chief, Ramapo Munsee Nation, Ltr Opposition of the Release and Dumping of Radioactive Waste from Indian Point Nuclear Power Plant Into the Hudson River ML23194A0442023-07-11011 July 2023 Clarification for Indian Point Energy Center License Amendment Request, Independent Spent Fuel Storage Installation Physical Security Plan ML23192A1002023-07-11011 July 2023 Response to Request for Additional Information Regarding License Amendment Request to Revise the Emergency Plan and Emergency Action Level Scheme ML23171B0432023-06-23023 June 2023 Letter - Indian Point Energy Center - Request for Additional Information for Independent Spent Fuel Storage Installation Facility-Only Emergency Plan License Amendment ML23118A0972023-06-0606 June 2023 06-06-23 Letter to the Honorable Michael V. Lawler, Et Al., from Chair Hanson Regarding Holtec'S Announcement to Expedite Plans to Release Over 500,000 Gallons of Radioactive Wastewater from Indian Point Energy Center Into the Hudson River ML23144A3512023-05-25025 May 2023 Clementina Bartolotta of Pearl River, New York Email Against Treated Water Release from Indian Point Site ML23144A3522023-05-25025 May 2023 Loredana Bidmead of New York E-Mail Against Treated Water Release from Indian Point Site ML23144A3412023-05-25025 May 2023 Dianne Schirripa of Rockland County, New York Email Against Treated Water Release from Indian Point Site ML23144A3472023-05-25025 May 2023 David Mart of Blauvelt, New York Email Against Treated Water Release from Indian Point Site ML23144A3402023-05-25025 May 2023 Melvin Israel of New York Email Against Treated Water Release from Indian Point Site ML23144A3542023-05-25025 May 2023 Terri Thal of New City, New York Email Against Treated Water Release from Indian Point Site ML23144A3532023-05-25025 May 2023 John Shaw of New York Email Against Treated Water Release from Indian Point Site 2024-01-09
[Table view] |
Text
OAK RIDGE INSTITUTE FOR SCIENCE AND EDUCATION Distribution approval and concurrence
- Technical Management Team Member Quality Manager March 30,2007 InitiabA Mr. Jim Kottan U.S. Nuclear Regulatory Commission Region I 475 Allendale Road IGng of Prussia, PA 19406
SUBJECT:
INTERIM REPORT FOR COMPLETED ANALYSES FOR SAMPLES FROM SET EIGHTEEN, FROM THE INDIAN POINT POWER STATION, BUCHANAN, NEW YORK [INSPECTION REPORT NO. 050-247/2006-0071
[RFTA NO. 06-0011
Dear Mr. Kottan:
The Oak Ridge Institute for Science and Education (ORISE) received set 18, consisting of seven water samples, associated with the Indian Point Power Station on December 7 and 8,2006. Sample analysis was initiated based on your previous direction for handling samples from ths licensee. Sample identification and collection data for the samples addressed in ths report are presented in Table 1. Gamma spectroscopy, the hard-to-detect betas (iron-55, nickel-63, and tritium), technetium-99, total radiostrontium, alpha spectroscopy, plutonium-241, and carbon-14 data are provided in Tables 2 through 8, respectively.
The pertinent procedure references are provided in each specific table. ORISE's Quality Control (QC) requirements were met for these analyses.
The QC fies are available for your review upon request. Additional reports wdl follow after the completion of the requested analyses.
ORISE has removed the Ni-59 data due to problems with the calculation associated with the concentration of thls radionuclide.
ORISE is discontinuing the reporting of Ni-59 data und ths problem can be resolved.
My contact information is listed below. You may also contact Wade Ivey at 865.576.9184 with any questions or comments.
Dale Condra, Manager Laboratory RDC:wPI:km Enclosures C: T. Carter, NRC/FSME/DWMEP 7518 E. IOlox-Davin, NRC/FSME/TWFN 8A23 M. Roberts, NRC Region I File 1697 E. Abelquist, ORISEg S. IGk, ORISE v7 J. White, NRC Regiony Voice: 86 5.24 1.3242 Fax: 865.241.3248 E-mad Dale.Condra @orau.org TABLE 1 ORISE Sample ID 1697W0116" 1697M006bb 1697W0117 1697M0067 1697W0118 1697M0068 SAMPLE IDENTIFICATIONS AND COLLECTION DATA INDIAN POINT POWER STATION BUCHANAN, NEW YORK NRC Region I Collection Collection Sample ID Date Time RO-543-95' 12/5/2006 11:45 1697W0116 filter 12/5/2006 11:45 P-1217 12/6/2006 10:45 1697W0117 filter 12/6/2006 10:45 Ft. Montgomery 12/5/2006 900 1697W0118 filter 12/5/2006 900 1697W0119 1697M0069 1697W0120 1697M0070 1697W0121 1697M0071 1697W0122 1697M0072 RO-18 12/5/2006 10:25 1697W0119 filter 12/5/2006 10:25 RO-543-50 12/5/2006 11:30 1697WO120 filter 12/5/2006 11:30 Mw-51-(011) 12/6/2006 11:45 1697W0121 filter 12/6/2006 11:45 MW-40-(010) 12/7/2006 9:37 1697W0122 filter 12/7/2006 937 Indian Point Power Station projects/l697/Data Tables/2007-03-30 Data Tables Set 18 TABLE 2 ORISE Sample ID BJ NRC Region I Radionuclide Concentrations Sample ID CO-58 CO-60 cs-134 CONCENTRATIONS OF SELECTED GAMMA EMITTING RADIONUCLIDES IN WATER SAMPLES GAMMA SPECTROSCOPY CP1, REVISIOF INDIAN POINT POWER STATION BUCHANAN, NEW YORK 1697W0121 MW-51-(011)
-0.6 f. 2.7 1.1 f. 2.3 1.5 f. 2.5 1697W0122 MW-40-(010)
-0.3 f. 1.7 0.3 f. 1.7 0.1 k 1.9 15 -1.0 f. 4.5 0.2 f. 1.8 1697W0116 1697W0117 1697W0118 1697W0119 b RO-543-95'
-1.5 f. 2.2 0.4 f. 2.2 -0.2 f. 2.1 P-1217 1.2 f. 2.4 0.8 f. 2.2 -0.1 f. 2.3 Ft. Montgomery 1.1 L- 1.7 0.9 k 1.7 1.0 f: 1.7 RO-18 -1.0 f. 2.4 0.9 f. 2.4 -0.7 f. 2.5 -1.8 f. 4.3 -1.6 f. 2.0 2.3 k 2.5 0.2 k 3.1 -0.4 f. 2.1 11 "The range of MDCs for the selected radionuclides is 2.8 pCi/L to 4.4 pCi/L. bUncertainties represent the 95% confidence level, based on total propagated uncertainties Indian Point Power Station projects/l697/Data Tables/2007-03-30 Data Tables Set 18 TABLE 3 ORISE Sample ID 1697W0116 1 69W0117 1697W0118 CONCENTRATIONS OF HARD TO DETECT BETA EMITTING RADIONUCLIDES IN WATER SAMPLES BY LIQUID SCINTILLATION ANALYSIS CP4, REVISION 3 INDIAN POINT POWER STATION BUCHANAN, NEW YORK Radionuclide Concentrationsa (pCi/L) NRC Region I Sample ID Fe-55b Ni-63" H-3d RO-543-95' 8 k 20' , 33 -5.0 k 5.5 9.7 200 k 210 , 360 P-1217 -4 k 19 33 2.3 & 5.7 9.7 80 & 200 360 Ft.Montgomery 4 & 20 , 33 0.4 ? 5.6 . 9.7 50 k 200 . 360 1697W0120 1697W0121 1697W0119 I RO-18 I 1 k 19 . 33 I 1.9 k 5.7 . 9.7 1 110 k 210 . 360 11 360 360 I MW-51-(011)
-2 k 19 , 33 0.2 k 5.6 , 9.7 70 & 200 . RO-543-50
-5 f. 19 , 33 1.4 k 5.7 9.7 260 t 220 1697W0122 I MW-40-(010)
I 13 & 20 , 33 I 1.8 k 5.7 9.7 I 290 k 220 , 360 "The MDCs for each radionuclide are after the comma. "e-55 analyzed using procedure AP13, Revision 4. 'Ni-63 analyzed using procedure AP17, Revision 0. d11-3 analyzed using procedure AP2, Revision
- 15. eUncertainties represent the 95%
confidence level, based on total propagated uncertainties.
Indian Point Power Station projects/l697/Data Tables/2007-03-30 Data Tables Set 18 TABLE 4 ORISE NRC Region I Sample ID Sample ID 1697WOl16 RO-543-95' 1697W0117 P-1217 1697W0118 Ft. Montgomery 1697W0119 RO-18 1697W0120 RO-543-50
1697 WO 12 1 MW-5 1-(011) 1697W0122 MW-40-(010)
CONCENTRATIONS OF TECHNETIUM-99 (Tc-99) IN WATER SAMPLES BY LIQUID SCINTILLATION ANALYSIS AP5, REVISION 16; CP4, REVISION 3 INDIAN POINT POWER STATION BUCHANAN, NEW YORK Radionuclide Concentrationsa (pCi/L) 14.0 5.0 t 8.3 , 3.4 k 8.2 , 14.0 2.7 2 8.2 , 14.0 -1.8 k 8.1 , 14.0 6.4 t 8.3 , 14.0 -2.7 +_ 8.1 , 14.0 5.2 ? 8.3 , 14.0 b Indian Point Power Station projects/l697/Data Tables/2007-03-30 Data Tables Sct 18 TABLE 5 ORISE Sample ID NRC Region I Radionuclide Concentrations, Sample ID TPUs, and MDCS" @Ci/L) 11 1697\)(10116 I RO-543-95' I 0.29 ? 0.36b . 0.60 11 1697W0118 1697W0119 1697W0120 11 1697W0117 I P-1217 I -0.09 k 0.39 , 0.69 11 Ft. Montgomery
-0.08 & 0.34 , 0.60 RO-18 -0.10 k 0.37 , 0.66 RO-543-50 0.18 k 0.39 . 0.66 .1697W0121 1697W0122 MW-51-(011) 0.37 ? 0.36 , 0.61 Mw-40-(010) 0.61 k 0.35 , 0.56 Indian Point Power Station projects/l697/Data Tables/2007-03-30 Data 'Tables Set 18 F TABLE 6 a 9 -. CD --. 8 --. 2 2 + U \ 7J' g n 1697W0119 RO-18 0.11 f: 0.18 , 0.31 0.00 f 0.09 , 0.20 0.07 f: 0.17 , 0.30 0.02 k 0.08 , 0.16 1697M0069 1697W0119 filter 0.01 f 0.02 , 0.04 0.00 f 0.01 , 0.02 0.00 f: 0.02 , 0.04 0.01 k 0.01 , 0.01 1697W0120 RO-543-50 0.17 k 0.21 , 0.34 -0.02 f 0.10 , 0.23 0.06 f 0.16 , 0.30 -0.02 f 0.08 , 0.20 1697M0070 1697W0120 filter 0.02 f 0.02 , 0.04 0.00 f: 0.01 , 0.02 0.01 f 0.02 , 0.03 0.00 k 0.02 , 0.06 1697W0121 nnXr-51-(011) 0.09 f: 0.15 , 0.26 0.05 f 0.08 , 0.13 -0.05 f: 0.11 , 0.26 -0.06 k 0.10 , 0.26 16971110071 1697W0121 filter 0.01 f 0.02 , 0.04 0.01 f 0.01 , 0.02 0.00 f 0.02 , 0.04 -0.002 f 0.005 , 0.02 1697W0122 MW (0 1 0) 0.23 f: 0.21 , 0.33 0.02 f 0.09 , 0.19 -0.02 f: 0.13 , 0.28 0.06 k 0.07 , 0.06 1697M0072 1697W0122 filter 0.01 k 0.02 , 0.04 0.00 f 0.01 , 0.03 0.00 f 0.02 , 0.04 -0.01 f 0.01 , 0.03 CONCENTRATIONS OF SELECTED ALPHA EMITTING RADIONUCLIDES IN SUSPENDED AND DISSOLVED FRACTIONS OF WATER SAMPLES AP11, REVISION 3; CP2, REVISION 12 INDIAN POINT POWER STATION BUCHANAN, NEW YORK TABLE 6 (Continued)
CONCENTRATIONS OF SELECTED ALPHA EMITTING RADIONUCLIDES IN SUSPENDED AND DISSOLVED FRACTIONS OF WATER SAMPLES AP11, REVISION 3; CP2, REVISION 12 INDIAN POINT POWER STATION BUCHANAN, NEW YORK 5 %e MDCs are after the comma. 8 buncertainties represent the 95% confidence level, based on total propagated uncertainties.
$ 'Zero values are due to rounding.
U N dSignificant figures expanded tn avoid repnrting a TPLT of 7ero at the request of the inspector E 2 F B E + W TABLE 7 ORISE Sample ID 1697W0116 1697M0066 1697W0117 1697M0067 CONCENTRATIONS OF PLUTONIUM-241 IN SUSPENDED AND DISSOLVED FRACTIONS OF WATER SAMPLES BY LIQUID SCINTILUTION ANALYSIS AP10, REVISION 2; CP4, REVISION 3 INDIAN POINT POWER STATION BUCHANAN, NEW YORK Radionuclide Concentrationsa
@Ci/g of sediment in 100 mL or pCi/L for water) NRC Region I Sample ID RO-543-95'
-1 3 f. 35b , 60 1697W0116 filter 1.6 & 4.5 , 7.6 I?-1217 8 k 33 , 57 1697W0117 filter 1.6
- 4.5 7.7 1697W0118 1697M0068 1697W0119 1697M0069 Ft. Montgomery 8
-2.6 f. 4.9 , 8.5 RO-18 3 f. 35 Y 61 1697W0119 filter 3.5 k 4.5 7.4 11 1697W0120 I 1697M0070 1697W0121 1697M0071 1697W0122 1697M0072 RO-543-50 1697W0120 filter 1 f. 10 , 17 MW-51-(011) 23 & 34 , 57 1697W0121 filter
-0.3 k 4.3 , 7.4 MW-40-(010) 14 & 35 9 60 1697WO122 filter -0.2
- 4.2 7.2 "The MDCs are after the comma. 'Uncertainties represent the 95% confidence level, based on total propagated uncertainties Indian Point Power Station projects/l697/Data Tables/2007-03-30 Data Tables Set 18 TABLE 8 ORISE Sample ID 1697w0116 CONCENTRATIONS OF CARBON-14 IN WATER SAMPLES BY LIQUID SCINTILLATION ANALYSIS AP9, REVISION 3; CP4, REVISION 3 INDIAN POINT POWER STATION BUCHANAN, NEW YORK NRC Region I Radionuclide Concentrations, Sample ID TPUs, and MDCS" (pCi/L) RO-543-95' 4 k 1 2b . 20 1697W0117 1697W0118
1697W0119 1697W0120 P-1217 4 t 12 Y 20 Ft. Montgomery 6 k 12 Y 20 RO-18 0" k 12 Y 20 RO-543-50 4 t 12 . 20 1697W0121 1697W0122 "MDCs are after the comma. buncertainties represent the 95"/0 confidence level, based on total propagated uncertainties.
'Zero values are due to rounding.
MW-5 1 -(011) 0 k 12 Y 20 Mw-40-(010) 1 k 12 . 20 Indian Point Power Station projccts/l697/Data Tables/2007-03-30 Data Tables Set 18