ML052690090

From kanterella
Revision as of 12:12, 8 December 2019 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
9/15/05 Meeting Report Meeting with NRC Staff, Cy Staff, and EPA Staff Status Update of Connecticut Yankee'S Ground Water Remediation and Monitoring Programs
ML052690090
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 09/26/2005
From: Tanya Smith
NRC/NMSS/DWMEP/DD
To: Gerard van Noordennen
Connecticut Yankee Atomic Power Co
Smith T, NRC/NMSS/DWMEP, 415-6721
References
Download: ML052690090 (8)


Text

September 26, 2005 Mr. Gerry P. van Noordennen Regulatory Affairs Manager Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099

SUBJECT:

MEETING REPORT - STATUS UPDATE OF CONNECTICUT YANKEES GROUND WATER REMEDIATION AND MONITORING PROGRAMS Dear Mr. van Noordennen A meeting was held on September 15, 2005 in Rockville, MD to review the status of ground water decommissioning activities ongoing at the Haddam Neck Plant. The meeting report is enclosed.

Please contact me at (301) 415-6721, if you have any questions.

Sincerely,

/RA/

Theodore Smith, Project Manager Reactor Decommissioning Section Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards NRC Docket No.: 50-213 NRC License No.: DPR-61

Enclosure:

Meeting Report cc: CY Service List

September 26, 2005 Mr. Gerry P. van Noordennen Regulatory Affairs Manager Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099

SUBJECT:

MEETING REPORT - STATUS UPDATE OF CONNECTICUT YANKEES GROUND WATER REMEDIATION AND MONITORING PROGRAMS Dear Mr. van Noordennen A meeting was held on September 15, 2005 in Rockville, MD to review the status of ground water decommissioning activities ongoing at the Haddam Neck Plant. The meeting report is enclosed.

Please contact me at (301) 415-6721, if you have any questions.

Sincerely,

/RA/

Theodore Smith, Project Manager Reactor Decommissioning Section Division of Waste Management and Environmental Protection Office of Nuclear Material Safety and Safeguards NRC Docket No.: 50-213 NRC License No.: DPR-61

Enclosure:

Meeting Report cc: CY Service List DISTRIBUTION:

DCB r/f TSmith CCraig PMNS CBurkhalter Jpeckenpaugh DSchmidt DOrlando WEBWORK ML052690098 OFFICE DWMEP:PM DWMEP:SC NAME TSmith CCraig DATE 9/22/05 9/22/05 OFFICIAL RECORD COPY

MEETING REPORT DATE: September 15, 2005 TIME: 10:00 am - 12:30 pm PLACE: One White Flint North 11565 Rockville Pike Rockville, Maryland 20852 PURPOSE: Status of Ground Water Remediation and Monitoring Activities ATTENDEES: Refer to Attachment A BACKGROUND:

The licensee, the Connecticut Yankee Atomic Power Company (CY), requested a meeting to present the current status of ground water remediation and monitoring activities at the Haddam Neck Plant.

DISCUSSION:

CY presented results and status in the following areas: Review of License Termination Plan (LTP) compliance criteria, soil characterization, tank farm bedrock contamination, groundwater monitoring, groundwater modeling, future monitoring plan, groundwater recharge and recovery, and planned actions prior to the start of the 18 month groundwater monitoring period.

LTP Compliance Criteria: CY reviewed the LTP criteria relative to groundwater dose calculations, release criteria, and the use of a capture zone analysis and monitoring period to demonstrate successful final status survey.

Soil Characterization Results: CY described the extent of soil remediation and characterization for the site industrial area. CY will sample the soil in all suspect areas to bedrock or 24 feet below grade. Most of the soil sampling is complete, and the only remaining expected remediation below the normal water table is bedrock removal in the former tank farm area.

Tank Farm Bedrock Contamination Status: CY has observed radiological contamination in bedrock fractures in the former tank farm area, which were characterized with down-hole gamma spectroscopy and laboratory analysis. The deepest observed contamination was 11 1/2 feet below the top of bedrock. Fractured bedrock exceeding CYs groundwater screening criteria will be removed by blasting.

Groundwater Monitoring: CY described strontium-90 and tritium plumes observed in the June 2005 sampling event, which show low levels of contamination in confined and unconfined aquifers on site. CY has replaced two of the monitoring wells, based on apparent seal leaks between the two aquifiers.

Enclosure

Groundwater Modeling: CY described groundwater modeling results which appear to show that industrial area groundwater discharges to the Connecticut River.

Future Monitoring Plan: CY described the future monitoring well network, overlaid with the groundwater modeling data, to demonstrate the likely adequacy of the future well monitoring network.

Groundwater Recharge and Recovery: Well level data from August to September 15, 2005 were presented. CY concludes that the site groundwater table has returned to normal levels.

Start of 18 Month Groundwater Monitoring Period: CY indicated their intent to commence their 18-month groundwater monitoring period with the September 2005 quarterly sampling event.

ACTIONS:

The U.S. Nuclear Regulatory Commission staff indicated they would consider CYs intent to start groundwater monitoring and discuss the issue further by telephone conference in a few weeks.

ATTACHMENTS:

A. List of Attendees B. Connecticut Yankee Presentation Slides: Groundwater Monitoring and Relevance to LTP Compliance

September 15 Meeting Attendees NRC Offices/Regions Outside Organizations Ted Smith, DCD Ravi Joshi, CY Jon Peckenpaugh, EPAD Chuck Miller, CY Duane Schmidt, DCD Matt Martson,CY Richard McGrath, CY David Cousineau, CT DPUC

  • Gerry van Noordennen, CY
  • Clyde Newsom, CY
  • Stan Rydell, EPA Region 1
  • Juan Perez, EPA Region 1
  • Phil Newkirk, EPA Headquarters
  • Participated via telephone conference.

Attachment A

Attachment B Connecticut Yankee Presentation Slides:

Groundwater Monitoring and Relevance to LTP Compliance

Connecticut Yankee Atomic Power Company Service List Mr. Allan Johanson, Assistant Director Kaye, Scholer, Fierman, Hayes & Handler, Office of Policy and Management LLP Policy Development and Planning Division The McPherson Building 450 Capitol Avenue- MS# 52 ERN 901 Fifteenth Street, NW Suite 1100 P.O. Box Bo 341441 Washington, DC 20005-2327 Hartford, CT 06134-1441 Ms. Kelly Smith Dr. E. L. Wilds, Jr. Director Communications Manager Monitoring and Radiation Division Connecticut Yankee Atomic Power Connecticut Department of Environmental Company Protection Haddam Neck Plant 79 Elm Street 362 Injun Hollow Road Hartford, CT 06106-5127 East Hampton, CT 06424-3099 Board of Selectmen Mr. Bruce D. Kenyon Town Office Building Chief Executive Officer Haddam, CT 06438 Connecticut Yankee Atomic Power Company Mr. Wayne Norton Haddam Neck Plant President 16 Sandpiper Point Road Connecticut Yankee Atomic Power Old Lyme, CT 06371 Company Haddam Neck Plant Mr. Joseph Bourassa 362 Injun Hollow Road Director of Nuclear Safety/Regulatory East Hampton, CT 06424-3099 Affairs Connecticut Yankee Atomic Power Mr. Gerald Garfield Company General Counsel Haddam Neck Plant Day, Berry, and Howard 362 Injun Hollow Road City Place 1 East Hampton, CT 06424-3099 Hartford, CT 06103-3499 Mr. Kenneth Heider Mr. Gerry P. van Noordennen Vice President Regulatory Affairs Manager Connecticut Yankee Atomic Power Connecticut Yankee Atomic Power Company Company Haddam Neck Plant Haddam Neck Plant 362 Injun Hollow Road 362 Injun Hollow Road East Hampton, CT 06424-3099 East Hampton, CT 06424-3099 Mr. Michael Thomas Ms. Deborah B. Katz, President Vice President & Chief Financial Officer Citizens Awareness Network Connecticut Yankee Atomic Power P.O. Box 83 Company Shelburne Falls, MA 01370-0083 Haddam Neck Plant 362 Injun Hollow Road East Hampton, CT 06424-3099 Mr. Randall L. Speck