|
---|
Category:Environmental Report
MONTHYEARML0704303162007-01-31031 January 2007 Yankee Atomic Electric Company - Submittal of the 2006 Annual Radiological Effluent Release Report and Offsite Dose Calculation Manual ML0712306432007-01-10010 January 2007 Radiological Survey Results for the Industrial Area & Selected Outside Open Land Area Survey Units at the Yankee Nuclear Power Station, Rowe, Massachusetts ML0512402972005-04-26026 April 2005 Yankee Atomic Electric Company, 2004 Annual Radiological Environmental Operating Report ML0716700132005-01-28028 January 2005 Yankee Nuclear Power Station - Figure 16 - Soil Sample Locations (Industrial and Non-Industrial Area) and Ohm Results Exceeding MCP Reportable Concentrations ML0716700122005-01-26026 January 2005 Yankee Nuclear Power Station Phase II Comprehensive Site Assessment Report ML0434202432004-11-30030 November 2004 Archaeological Reconnaissance Survey, Archaeological Resources Management Plan, Yankee Nuclear Power Station ML0404203882004-02-0202 February 2004 Groundwater Sampling Results for Ynps - Correction ML0314705902003-05-19019 May 2003 Site Groundwater Data Collection for Ynps Decommissioning. Attachment 1- 5 and Verification Checklist ML0314705892003-05-19019 May 2003 Site Groundwater Data Collection for Ynps Decommissioning. Tables Pages 23 - 30 ML0314705862003-05-19019 May 2003 Site Groundwater Data Collection for Ynps Decommissioning. Tables Pages 16 - 22 ML0314705842003-05-19019 May 2003 Site Groundwater Data Collection for Ynps Decommissioning. Tables Pages 9 - 15 ML0314705832003-05-19019 May 2003 Site Groundwater Data Collection for Ynps Decommissioning. Tables Pages 1 - 8 ML0312506362003-04-28028 April 2003 Annual Radiological Environmental Operating Report ML0314705802003-02-0404 February 2003 Site Groundwater Data Collection for Ynps Decommissioning. Table of Contents Through Figure 8 ML0717202821998-06-22022 June 1998 Yankee Nuclear Power Station, Technical Basis Document for Background Sr-90 in Soil, Rev. 1 ML0704305001993-12-20020 December 1993 Environmental Report for Decommissioning of Yankee Nuclear Power Station 2007-01-31
[Table view] Category:Letter
MONTHYEARIR 07200031/20234012023-10-0404 October 2023 Yankee Atomic Electric Company - Independent Spent Fuel Storage Security Inspection Report 07200031/2023401 ML23157A1012023-05-0404 May 2023 Request for Exemption from 10 CFR 50.82(a)(8)(i)(A) and 10 CFR 50.75(h)(2) for the Yankee Nuclear Power Station Independent Spent Fuel Storage Installation ML23130A1562023-04-24024 April 2023 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2022 ML23080A1072023-03-0606 March 2023 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report ML23080A1112023-03-0606 March 2023 Yankee Nuclear Power Plant Independent Spent Fuel Storage Installation, Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML22340A4752023-02-24024 February 2023 Closeout Letter to Yankee Atomic Electric Company Regarding 2018 and 2021 Updated DFPs for Yankee Nuclear Power Station ISFSI ML23041A1132023-01-0505 January 2023 Yankee Atomic Electric Company - Report of 10 CFR 72.48 Changes, Tests, and Experiments ML23041A1122023-01-0505 January 2023 Independent Spent Fuel Storage Installation, 10 CFR 50.59 Changes, Tests, and Experiments Report ML22347A2802022-12-21021 December 2022 Yankee Atomic Electric Company - Independent Spent Fuel Storage Installation Security Inspection Plan Dated December 21, 2022 ML22237A0632022-08-0303 August 2022 Yankee Atomic Electric Company - Supplemental Information for the Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan ML22136A1562022-04-28028 April 2022 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2021 ML22119A2112022-04-18018 April 2022 Independent Spent Fuel Storage Installation - Yankee Atomic Electric Company Adoption of NAC-MPC System, Amendment 8 Certificate of Compliance and Canister Registration ML22082A1232022-03-14014 March 2022 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report ML22089A1002022-03-14014 March 2022 Yankee Nuclear Power Plant Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML22011A1292022-01-31031 January 2022 Yankee Atomic Electric Company- Independent Spent Fuel Storage Installation Security Inspection Plan ML22038A2062022-01-20020 January 2022 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Nuclear Liability Insurance Coverage ML22038A1982022-01-20020 January 2022 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Property Insurance Coverage ML22010A0122022-01-10010 January 2022 Yankee Atomic Electric Company - Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan IR 05000029/20210012021-10-29029 October 2021 Yankee Atomic Electric Company - NRC Independent Spent Fuel Storage Installation Inspection Report 07200031/2021001 and 0500029/2021001 ML21287A1012021-10-0404 October 2021 Yankee Atomic Electric Company - Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Biennial Update to the Yankee Nuclear Power Station License Termination Plan ML21287A0362021-10-0404 October 2021 Biennial Update to the Yankee Nuclear Power Station Final Safety Analysis Report ML21291A1602021-10-0404 October 2021 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Biennial Update of the Yaec Quality Assurance Program ML21189A0502021-06-0101 June 2021 Independent Spent Fuel Storage Installation, Formal Announcement of Change in ISFSI Manager ML21062A2472021-04-0707 April 2021 Close-out Letter - Yankee Rowe ISFSI DFP ML21077A1682021-03-0202 March 2021 Yankee Nuclear Power Plant Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML21105A7382021-03-0202 March 2021 Yankee Nuclear Power Station Independent Sperit Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML21042A1452021-01-27027 January 2021 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Property Insurance Coverage ML21042A9812021-01-27027 January 2021 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Nuclear Liability Insurance Coverage ML21028A0632021-01-26026 January 2021 M210211: Welcome Letter to W. Norton ML20167A3032020-07-10010 July 2020 Letter - Ynps Exemption 190502, Rev 0 ML20167A3022020-07-0202 July 2020 FRN - Ynps Exemption 190502, Rev 0 ML20162A1282020-06-23023 June 2020 Issuance of Temporary Exemption from 10 CFR Part 73, Appendix B, for Yankee Rowe ISFSI (COVID-19) ML20160A0402020-05-20020 May 2020 BYR 2020-014 - Yaec Letter BYR 2020-014 Temporary Exemption - Annual Physical Requirement ML20087J6642020-03-16016 March 2020 Yankee Nuclear Power Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML20108F5362020-03-12012 March 2020 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML20054B6392020-02-0606 February 2020 Independent Spent Fuel Storage Installation - Formal Announcement of Change in ISFSI Manager ML20015A4942020-01-15015 January 2020 Yankee Atomic Power Company - Independent Spent Fuel Storage Installation Security Inspection Plan ML20013F6882019-12-17017 December 2019 Independent Spent Fuel Storage Installation - Formal Announcement of Change in Isfsj Manager ML19295E1062019-10-0202 October 2019 Biennial Update of the Yankee Atomic Electric Company Quality Assurance Program (Rev. 39) for the Yankee Rowe ISFSI ML19165A0262019-06-0505 June 2019 Independent Spent Fuel Storage Installation - Formal Announcement of Change in ISFSI Manager ML19176A0752019-05-0202 May 2019 Independent Spent Fuel Storage Installation - Request for Exemption from Certain Requirements of 10 CFR 72.212 and 10 CFR 72.214 ML19121A4202019-04-23023 April 2019 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2018 ML18354A7382018-12-10010 December 2018 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Three-Year Update to the Decommissioning Funding Plan IR 05000029/20180012018-05-30030 May 2018 Yankee Atomic Electric Company, Rowe, Massachusetts Site - NRC Independent Spent Fuel Storage Installation Report Nos. 07200031/2018001 and 05000029/2018001 IR 07200031/20184012018-05-17017 May 2018 Inspection Report 07200031/2018401, on May 17, 2018, Yankee Atomic Electric Company - ISFSI Security Inspection Report 07200031/2018401 - (Cover Letter Only) ML18136A5552018-04-10010 April 2018 Yankee Nuclear Power Station, and Independent Spent Fuel Storage Installation - Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2017 ML18078A3012018-03-0505 March 2018 Yankee Nuclear Power Plant Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML18075A3252018-03-0505 March 2018 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML17108A8282017-04-0303 April 2017 Yankee Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2016 ML17090A5292017-03-31031 March 2017 Independent Spent Fuel Storage Installation (ISFSI) - Transmittal of 10 CFR 50.59, 10 CFR 72.48, and Commitment Change Annual Reports and Notifications 2023-05-04
[Table view] |
Text
OAK RIDGE INSTITUTE FOR SCIENCE AND EDUCATION Januaiy 10,2007 Mr. John Hickman Division of Waste Maiiageineiit and Environmental Protection U.S. Nuclear Regulatory Coininission Two Wliite Flint North Mail Stop: 7F27 11545 Rockvdle Pike RockviUe. MD 20852-2738
SUBJECT:
RADIOLOGICAL SURVEY RESULTS FOR THE INDUSTRIAL AREA AT SELECTED OUTSIDE OPEN LAND AREA SURVEY UNITS AT THE YANKEE NUCLEAR POWER STATION, ROWE, MASSACHUSETTS
[DOCKET NO. 50-29; RFTA NO. 05-0081
Dear Mr. Hlckmaii:
The Oak Ridge Institute for Science and Education (ORISE) performed radiological survey activities at the Yankee Nuclear Power Station in Rowe, Massachusetts on October 24,2006. These survey activj,ties were requested and approved by the U.S. Nuclear Regulatory Commission (NRC). Enclosed are the radiological survey results docuinenting tliese survey activities. The survey activities included gainma surface scans w i t h the Induswial Area and within selected survey units in the Outside Open Land Areas. Also, a soil sample was collected from an area wid1 elevated gainma radiation detected during gainina surface scans in one of the Outside Open Land Areas.
If you have any questions or comments, please h e c t thein to me at 865.576.0065 or J. Scott I G k at 865.574.0685.
Sincerely, Wade C. Adams Health Physicist/Project Leader Survey Projects WCA:ar Enclosure C: B. Watson, NRC/FSMEMl'/TWFN T-7E18 E. Abelquist, ORISE E. ICnox-Davin, NRC/FSMEMP/TWFN SA23 S. IOrk, ORISE J. Kottan, NRC/Region I L. I<auffinan, NRC/'Region I File / 1672 Voice: 865.576.0056 Fax: 865.241.3497 E-mail: AdamsW@orau.org
RADIOLOGICAL SURVEY RESULTS F O R THE INDUSTRIAL AREA A N D S E L E C T E D OUTSIDE O P E N LAND AREA SURVEY U N I T S AT THE YANKEE NUCLEAR POWER STATION ROWE, MASSACHUSETTS INTRODUCTION The U.S. Nuclear Regulatoiy Coimnission (NRC) requested the Oak Rldge Institute for Science and Education (ORISE) to perform radiological surveys of the Industrial Area and selected Outside Open Land (OOL) Area suivey units (SU) at the Yankee Nuclear Power Station (YNPS) (Figure 1).
The O O L SUs included OOL-03-02, OOL-05-05, OOL-05-06, OOL-05-09; OOL-05-10, and OOL-08-07. Figure 2 identifies the SUs that were part of these suivey activities. These radiological surveys were performed on October 24,2006. The Yankee Atoinic Electric Company (YAEC) final status suivey (FSS) results were not reviewed prior to these suivey activities; hence, ORISE could not confirm that the ORISE results were commensurate with the licensees results for these SUs.
PROCEDURES The radiological suiveys were performed in accordance with a site-specific survey plan that was submitted to and approved by the NRC (ORISE 2005a). The site-specific suivey plan follows the guidance provided in the ORISE Suivey Procedures and Quality Assurance Manuals (ORISE 2006a and 2005b).
Industrial Area Gainma surface scans were performed on approximately 50% of accessible land areas within the Industrial Area using sodium iodide (Nag scindation detectors coupled to ratemeters with audible indicators (Figure 2). Due to the elevated gaimna radiation levels associated with the nearby independent spent fuel storage installation (ISFSI), gaimna surface scans were not performed in the southern portion of the Industrial Area immediately adjacent to the ISFSI. Ths area had previously been backfilled by YAEC personnel to support the return of the area back to a natural landscape.
Outside ODen Land Areas Gaimna surface scans were performed on 100% of accessible portions of OOL-03-02, OOL-05-05, 00L-05-06,00L-05-09, and OOL-05-10 and approximately 40% of accessible portions of OOL-08-07 (Figure 2). Gaimna scans were performed using NaI scindation detectors coupled to ratemeters with audible indicators. A soil sample was collected froin a location of elevated gainma radiation detected during surface scans in OOL-05-06 (Figure 2).
SAMPLE ANALYSIS AND DATAINTERPRETATION Radiological data and sample media were returned to ORISEs laboratory in Oak k d g e , TN for analysis and interpretation. Radioanalyses were performed in accordance with the ORISE Laboratoiy Procedures Manual (ORISE 2006b). The soil sample was analyzed by gaimna spectroscopy for the prhnaiy radionuclides-of-concern POC &e., CO-60 and Cs-137)]. However, Yankee Nuclear Power Station 1672\lieports\2007-01-10 liadiological Survey Results
spectra were also reviewed for adltional gainma-emitting fission and activabon products associated with the YNPS and other identifiable total absorption peaks. The soil sainple results were reported in units of picocuries per gram (pCi/g).
FINDINGS AND RESULTS Garmna surface scans identified one location of elevated h e c t gainma ralation on the sod surface in SU OOL-05-06. Addtional investigation determined that the elevated gaimna radation detected was due to a rock that was located 20 centimeters (an) below the surface. The rock was provided to YAEC personnel prior to ORISE collectmg a soil sample from t h s location. The radonuclide concentrauons in the soil sample collected by ORISE (minus the rock) for CO-60 and Cs-137 were both measured at 0.00 pCi/g w h c h is below the release criteria of 1.4 and 3.0 pCi/g, respec~vely.
SUMMARY
OKISE conducted ralological suiveys of the Industrial Area and selected OOL SUs at YNPS on October 24,2006. A confirinatory suivey was not performed because the licensee d d not have FSS data avdable for review.
Gaimna surface scans identified one location of elevated h e c t gainina ralation w i h SU OOL-05-06, ORISE collected a sod sample and unearthed a sinall rock that contained the elevated gaimna radation. The rock w i h this soil sainple was provided to YAEC personnel. Gainma spectroscopy results for the one soil sainple ( m i n u s the rock) was below the approved derived concentration guidehe levels (DCGLs) (Table 1).
Yaiikee Nuclear Power Station 2 1672\Reports\2007-01-10 Radiological Survey Results
17262001 (x)
SSACHUSE'ITS Yankee Nuclear Power Station N
NOT TO SCALE FIGURE 1: Location of the Yankee Nuclear Power Station - Rowe, Massachusetts Yailliee Nuclear Powcr Stahoii 1672\Reports\2007-01-10 R a d ~ o l o ~ cSurvey al Results 3
1726-002 (1)
OOL-08-01 MEASUREMENT/SAMPLING INDUSTRIAL AREA LOCATIONS OUTSIDE OPEN LAND AREA
- SURFACESOIL 00L-05-05,00L-05-06,00L-05-09 00L-05-10,00L-03-02,00L-08-07 0' 50' 100' 150' 200' 300' 4W' I I I I I I I II I FIGURE 2: Location of the Yankee Nuclear Power Station - Rowe, Massachusetts Yankee Nuclear Power Station 4 1G72\Reports\2007-01-10 Radiological Sumey Results
TABLE 1
SUMMARY
OF SOIL DCGLs FROM TABLE I N FINAL STATUS SURVEY PLANNING WORKSHEET YANKEE NUCLEAR POWER STATION ROWE, MASSACHUSSETTS Radionuclide Soil DCGLs (pCi/g)"
H-3 1.3 E+02 C-14 1.9 E+OO Fe-55 1.0 E+04 CO-60 1.4 E+OO Ni-63 2.8 E+02 SI-90 6.0 E-01 Nb-94 2.5 EiOO Tc-99 5.0 E+OO Ag-108in 2.5 E+OO Sb-125 1.1 E+01 Cs-134 1.7 E+OO l Cs-137 I 3.0 E+OO 1 Eu-152 3.6 E+OO Eu-154 3.3 E+OO Eu-155 1.4 E+02 l Pu-238 I 1.2 E+01 1 Pu-239 1.1 E+Ol Pu-241 3.4 E+02 I Am-241 I 1.0 E+01 I Cm-243/244 1.1 E+01
- SoilDCGL's based on aniiual doses 8.73 mrem/yr (the 10 inrem/yr DCGL adjusted for the dose contributions from sub-surface coiicrete structures and tritium in ground water (YAEC 2004).
Yankee Nuclear Powcr Stabon 1672\Reports\2007-01-10 Radiologcal Survey Rcsults 5
REFERENCES Oak Rldge Institute for Science and Education (ORISE). Proposed-In-Process Suivey Plan for the Remaining Spent Fuel Pool and Northeastern Upper RCA Yard Excavations, Yankee Nuclear Power Station, Rowe, Massachusetts (Docket No. 50-29; RFTA No. 05-0081. Oak Rldge, Tennesse.e; December 1, 2005a.
Oak Rldge Institute for Science and Education. Quality Assurance Manual for the Environmental Suivey and Site Assessment Program. Oak &dge, Tennessee; July 28, 2005b.
Oak fidge Institute for Science and Education. Suivey Procedures Manual for the Independent Environmental Assessment and Verificauon Program. Oak &dge, Tennessee; August 7,2006a Oak h d g e Institute for Science and Education. Laboratory Procedures Manual for the Environmental Suivey and Site Assessment Program. Oak fidge, Tennessee; April 18,2006b.
Yankee Atoinic Electric Company (YAEC). Yankee Atoinic Electric Coinpany (YAEC) License Termination Plan (LTP) for the Yankee Nuclear Power Station (YNPS). Revision 1. Rowe, Massachusetts; November 2004.
Yankee Nuclear Power Station 6 lG72\Reports\2007-01-10 1iad;ological Survey Results