Similar Documents at Cook |
---|
Category:Memoranda
MONTHYEARML23044A3662023-02-15015 February 2023 Calendar Year 2022 Reactor Oversight Process Baseline Inspection Program Completion - Region III ML21062A2552021-04-0707 April 2021 Federal Register Notice for Environmental Assessments and Findings of No Significant Impact of Independent Spent Fuel Storage Facilities Decommissioning Funding Plans Related to Donald C. Cook Nuclear Plant; Memo to File ML20280A1812020-10-16016 October 2020 Insights Obtained from Review of D.C. Cook Seismic Probabilistic Risk Assessment ML20209A6032020-07-27027 July 2020 Summary of the July 21, 2020, Public Webinar to Discuss the NRC 2019 End-of-Cycle Plant Performance Assessment of the Donald C. Cook Nuclear Plant, Units 1 and 2 IR 05000315/20140052019-02-0505 February 2019 NRR Position on NCV 05000315/2014005-03; 05000316/2014005-03; Radiological Impact of the Removal of the Auxiliary Shield Blocks on the Containment Accident Shield Post Large-Break Loss-of-Coolant Accident ML17080A1192017-06-23023 June 2017 NRR Position on NCV 05000315/2014005-03; 05000316/2014005-003 Radiological Impact of the Removal of the Auxiliary Shield Blocks on the Containment Accident Shield Post LBLOCA ML15237A3362015-09-0202 September 2015 Summary of August 24, 2015, Telephone Call to Provide Verbal Authorization of Relief Request ISIR-4-06, Alternate Repair of Socket Weld ML15150A0352015-07-0808 July 2015 Memorandum Documenting Withdrawal and Planned Denial of Emergency License Amendment Request to Extend the Allowed Outage Time for an Emergency Diesel Generator ML15127A5692015-05-0707 May 2015 Final Task Interface Agreement-Regulatory Position on Design Life of Safety-Related Structures, Systems, & Components Related to Unresolved Items at D. C. Cook, Monticello, & Palisades (TIA 2014-01) ML14023A3872014-01-30030 January 2014 Summary of Joint Steering Committee Meeting to Discuss Activities Related to Lessons-Learned from the Fukushima Dai-Ichi Nuclear Power Plant Event ML13161A3802013-06-12012 June 2013 Meeting Notice with Indiana Michigan Power Company (I&M) Concerning Donald C. Cook Nuclear Plant, Unit 1 ML13085A1842013-04-22022 April 2013 Review and Conclusion of Indiana Michigan Power Company'S Resolution of Facts and Observations in Support of DC Cook'S Transition to NFPA 805 ML13011A3822012-12-0707 December 2012 Task Interface Agreement - Licensing Basis for Steam Generator Tube Rupture Event Coincident with Loss of Offsite Power (TIA 2012-11) ML12215A1562012-08-0303 August 2012 Memo Indian Michigan Power Company- Donald C. Cook Nuclear Plant, Unit 1 and 2 Revised Safety Evaluation Input - Cyber Security Program ML12144A3552012-05-24024 May 2012 DC Cook Physical Security Plan Review Memo for the Independent Spent Fuel Storage Installations Security and Verification of ASM Incorporation ML1211504272012-04-20020 April 2012 Memo to S. Wastler Technical Assistance Request - Review of Physical Security Plan of Donald C. Cook Nuclear Plant (TAC L24638) ML11115A0012011-04-26026 April 2011 Notice of Forthcoming Meeting with Indiana Michigan Power Company to Discuss Pre-Application Issues Related to the Future Amendment to Transition to NFPA 805, Performance-Based Fire Protection ML1016202942010-06-11011 June 2010 Project Manager Assignment ML0815606912008-07-11011 July 2008 Transmittal of Final Accident Sequence Precursor (ASP) Analyses of Operational Events That Occurred at D.C. Cook, Unit 2 on November 8, 2005 and at Brunswick, Unit 2 on November 1, 2006 ML0812802272008-05-0202 May 2008 Memorandum from Hubert T. Bell to Chairman Dale E. Klein, NRC Staff Review of License Renewal Applications ML0809200582008-04-18018 April 2008 Summary of Phone Call with Licensees Concerning Sump Strainer Head Loss Testing ML0807400842008-03-14014 March 2008 Draft Regulatory Guide for Comment ML0732410262007-11-21021 November 2007 Notice of Meeting with D. C. Cook to Discuss Issues Concerning Ice Fusion in Ice Condenser Baskets ML0710603252007-04-17017 April 2007 Notice of Meeting with D. C. Cook Regarding Generic Letter 2004-02, Potential Impact of Debris Blockage on Emergency Recirculation During Design-Basis Accidents at Pressurized-Water Reactors ML0623705122006-09-19019 September 2006 Memo: Summary of NFPA 805 Workshop at DC Cook ML0615202802006-06-0101 June 2006 DC Cook, RAI, Shifting the Reactor Trip on Turbine Trip Interlock from P-7 to P-8 ML0611504292006-04-25025 April 2006 Forthcoming Meeting with D. C. Cook Nuclear Plant, Units 1 and 2, Regarding Implementation of Degraded Voltage Protection Backfit ML0608301672006-03-23023 March 2006 D.C. Cook DRS Input to Integrated Report 05-315/2006-003; 50-316/2006-003 ML0625401692005-09-30030 September 2005 Memo T. Boyce, NRR, to C. Carpenter, NRR, Fiscal Year 2005 Audit/Self Assessment & Evaluation of Quality of Plant Conversions ML0526305372005-09-22022 September 2005 Unit 2 - Closeout Letter for Bulletin 2003-01, Potential Impact of Debris Blockage on Emergency Sump Recirculation at Pressurized-water Reactors. ML0513200192005-05-17017 May 2005 Information Provided in E-Mail Dated April 20, 2005, for Donald C. Cook Nuclear Plant for the ITS Conversion Amendments ML0513201652005-05-12012 May 2005 5-12-05 - Results of the Severe Accident Mitigation Alternative (SAMA) Review for Donald C. Cook Nuclear Plant, Units 1 and 2 ML0510901352005-04-15015 April 2005 E-mail Form T. Steingass to C. Lyon Donald C. Cook Unit 1, Request for Additional Information ML0434803502005-02-28028 February 2005 Response to Task Interface Agreement (TIA 2004-02), Request for Protection ML0504901422005-02-17017 February 2005 Summary of January 13, 2005, Meeting Between the U.S. Nuclear Regulatory Commission (NRC) and Nuclear Energy Institute (NEI) on Updating the License Renewal Guidance Documents ML0433403052004-11-30030 November 2004 Notice of Meeting with Indiana Michigan Power Company to Discuss the Degraded Voltage Protection Design at the Donald C. Cook Nuclear Plant ML0432105772004-11-15015 November 2004 Audit and Review Report for Plant Aging Management Reviews and Programs at the Donald C. Cook Nuclear Power Plant, Units 1 and 2 ML0427904842004-09-23023 September 2004 Summary of Telephone Conference Held on September 7, 2004, Between the Us NRC and Indiana Michigan Power Company, Concerning Unresolved Items Pertaining to the Donald C. Cook Nuclear Plant, Units 1 & 2, LRA ML0427902732004-09-22022 September 2004 Summary of Telephone Conference Held Between the U.S. Nuclear Regulatory Commission and Indiana Michigan Power Company, Concerning Follow-Up Items to Request for Additional Information Pertaining to DC Cook, Units 1 & 2, LRA ML0424406712004-08-31031 August 2004 Summary of Telephone Conference Held on August 10, 2004 Between the U.S. Nuclear Regulatory Commission (NRC) and Indiana Michigan Power Company (I&M) Representatives Concerning Requests for Additional Information on Donald C. Cook Nuclear P ML0417400862004-06-21021 June 2004 All Region III Facility Training Managers Revised NRC Form 398 - Personal Qualification Statement Licensee ML0415902732004-06-0707 June 2004 TIA 04-02 Request for Technical Assistance Re Degraded Voltage Protection at D. C. Cook ML0510300282004-02-0909 February 2004 Receipt of Proposed Differing Professional View ML0335800462003-12-23023 December 2003 Transmittal of Final ASP Analysis of August 2001 Operational Condition at D.C. Cook 1 & 2 ML0324005922003-05-24024 May 2003 May 10-11, 2000, Summary of NRC Senior Management Meeting to Review Performance of Operating Nuclear Power Plants and Materials Facilities Licensed by Nrc. Partially Withheld ML0312105392003-05-0101 May 2003 Meeting with TVA and American Electric Power Staff'S Draft Evaluation for Ice Condenser Topical Report McGuire, Catawba, Sequoyah, Watts Bar, and D.C.Cook ML0510300512003-01-13013 January 2003 Response to Task Interface Agreement (TIA 2001 -15) Regarding Evaluation of Containment Structure Conformance to Design-basis Requirements ML0232903772003-01-13013 January 2003 Task Interface Agreement (TIA 2001-15) Evaluation of Containment Structure Conformance to Design-Basis Requirement IR 05000315/20020092003-01-10010 January 2003 Memo 1/10/03, D.C. Cook, DRS Input to DRP IR 05000315-02-009 and 05000316-02-009 ML0300802552003-01-0808 January 2003 Report on Status of Open TIAs Assigned to NRR 2023-02-15
[Table view] Category:Safety Evaluation
MONTHYEARML22363A5622023-01-0404 January 2023 Relief Request ISIR-5-06 Related to ASME Code Case N-729-6 Supplemental Examination Requirements of Reactor Vessel Closure Head Penetration Nozzles ML22214A0012022-10-0707 October 2022 Issuance of Amendment Nos. 361 and 343 Regarding Adoption of TSTF-554, Revise Reactor Coolant Leakage Requirements ML22166A3302022-07-26026 July 2022 Review of Quality Assurance Program Changes ML22046A2332022-06-21021 June 2022 Issuance of Amendment Nos. 360 and 342 Regarding Change to the Technical Specification Requirement for Containment Water Level Instrumentation ML22055A0012022-06-0808 June 2022 Issuance of Amendment No. 341 Updating the Reactor Coolant System Pressure Temperature Limits ML22102A0122022-05-0202 May 2022 Issuance of Amendment Nos. 359 and 340 Regarding Adoption of TSTF-577, Revised Frequencies for Steam Generator Tube Inspections ML21295A0092021-11-0303 November 2021 Relief Request ISIR-4-11 Limited Coverage Examinations During the Fourth 10 Year Inservice Inspection Interval ML21141A2612021-06-0202 June 2021 Alternative Request REL-PP2 Related to Fifth 10-Year Inservice Testing Program Interval ML21130A0082021-05-12012 May 2021 Relief Request ISIR-5-05 Related to ASME Code Case N 729-6 Supplemental Examination Requirements of Reactor Vessel Closure Head Penetration Nozzles (EPID L-2021-LLR-0033 (COVID-19)) ML21062A1882021-03-23023 March 2021 Issuance of Amendment No. 339 One Cycle Extension of Appendix J, Type a, Integrated Leakage Rate Test Interval (EPID L-2020-LLA-0280 (COVID-19)) ML21041A0862021-03-0303 March 2021 Issuance of Amendment No. 338 Regarding One-Time Deferral of the Steam Generator Tube Inspections ML21034A1552021-02-12012 February 2021 Relief Request ISIR-5-04 Related to ASME Code Case N-729-6 Supplemental Examination Requirements of Reactor Vessel Closure Head Penetration Nozzles ML21006A4582021-02-0202 February 2021 Issuance of Amendments Nos. 358 and 337 Regarding Revision to Technical Specifications to Adopt Technical Specifications Task Force Traveler 541, Revision 2 ML20366A1552021-01-15015 January 2021 Issuance of Amendments Nos. 357 and 336 Regarding Revision to Technical Specifications Bases Control Program ML20366A1342021-01-13013 January 2021 Proposed Alternative to Use Encoded Phased Array Ultrasonic Examination Techniques ML20329A0012021-01-12012 January 2021 Issuance of Amendment No. 356 Regarding Updating the Reactor Coolant System Pressure-Temperature Limits ML20322A4282021-01-0606 January 2021 Issuance of Amendment Nos. 355 and 335, Revision to Technical Specifications to Adopt Technical Specification Task Force Traveler 567, Revision 1, Add Containment Sump TS to Address GSI-191 Issues ML20315A4832020-12-30030 December 2020 Issuance of Amendment Nos. 354 and 334 Adopt Technical Specification Task Force Traveler TSTF-412, Revision 3, Provide Actions for One Steam Supply to the Turbine Driven Afw/Efw Pump Inoperable ML20247J6562020-09-10010 September 2020 Request to Use a Provision of a Later Edition of the American Society of Mechanical Engineers Boiler and Pressure Vessel Code, Section XI ML20213C7042020-09-0303 September 2020 Issuance of Amendment No. 353 One Cycle Extension of Appendix J, Type a, Integrated Leakage Rate Test Interval ML19347B3762020-01-31031 January 2020 Issuance of Amendment Nos. 350 and 331, Revise Technical Specification 5.5.5, Reactor Coolant Pump Flywheel Inspection Program, in Accordance with Technical Specification Task Force TSTF-421 ML19329A0112020-01-23023 January 2020 Issuance of Amendment Numbers 349 and 330 to Apply Leak Before-Break Methodology to Reactor Coolant System Branch Lines and Deletion of Containment Humidity Monitor ML19304B6722019-12-31031 December 2019 Issuance of Amendment Numbers 348 and 329 to Revise Operating Licenses DPR-58 and DPR-74, to Address Issues Identified in Westinghouse Document NSAL-15-1 ML19259A0542019-10-15015 October 2019 Issuance of Amendment to Revise Operating Licenses DPR-58 and DPR-74, Appendix B, Environmental Technical Specifications, Part II, Non-Radiological Environment Protection Plan ML19196A0642019-08-23023 August 2019 Relied Request ISIR-4-10 Regarding Fourth Inservice Inspection Program Interval ML19170A3622019-08-0101 August 2019 Issuance of Amendment Approval of Application of Proprietary Leak-Before-Break Methodology for Reactor Coolant System Small Diameter Piping ML19134A3552019-07-11011 July 2019 Issuance of Amendments Technical Specification Task Force (TSTF) Traveler 563, Revise Instrument Testing Definitions to Incorporate the Surveillance Frequency Control Program ML19031B9662019-04-10010 April 2019 Issuance of Amendments 344, 326 Regarding Request to Adopt TSTF-529, Revision 4, Clarify Use and Application Rules ML18346A3582019-02-0505 February 2019 Issuance of Amendments 343 and 325 Regarding the Battery Monitoring and Maintenance Program ML18348A4182019-01-0909 January 2019 Units and 2 Approval of Request for Alternative from Volumetric/Surface Examination Frequency Requirements of ASME Code Case N 729-4 ML18337A3942018-12-11011 December 2018 Proposed Alternative Request for Elimination of the Reactor Pressure Vessel Threads in Flange Examination ML18284A2542018-11-16016 November 2018 Issuance of Amendments Request for Deviation from National Fire Protection Association 805 Requirements ML18249A0192018-11-13013 November 2018 Issuance of Amendment Nos. 341 and 323 Technical Support Center Relocation ML18284A3102018-10-26026 October 2018 Approval of Alternative to the ASME Code Regarding Reactor Vessel Weld Examination - Relief Request ISIR-4-08 ML18131A2532018-07-0606 July 2018 Issuance of Amendments Request for Deviation from National Fire Protection Association 805 Requirements ML18103A0592018-04-19019 April 2018 Request for Use of Alternative Isir 04-05, Revision 1, Associated with Reactor Vessel Closure Head Volumetric/Surface Examination Frequency Requirements for the Inservice Inspection Program ML17312B0302017-12-19019 December 2017 Issuance of Amendments License Amendment Request to Revise Technical Specifications Section 3.7.2, Steam Generator Stop Valves (CAC Nos. MF9539 and MF9540; EPID L-2017-LLA-0198) ML17214A5502017-09-21021 September 2017 Issuance of Amendments License Amendment Request Regarding Technical Specification 3.9.3, Containment Penetrations ML17131A2772017-06-0707 June 2017 Issuance of Amendments License Amendment Request Regarding Containment Leakage Rate Testing Program ML17103A1062017-05-24024 May 2017 Issuance of Amendments Adoption of TSTF-545, Revision 3, TS Inservice Testing Program Removal & Clarify SR Usage Rule Application to Section 5.5 Testing ML17096A6272017-04-12012 April 2017 Proposed Alternative to Use ASME OM Code Case OMN-20 ML17045A1502017-03-31031 March 2017 Issuance of Amendments Adopting of TSTF0425-A, Revision 3, Relocate Surveillance Frequencies to Licensee Control - RITSTF Initiative 5B ML16327A1102016-12-28028 December 2016 Cover Letter for Revised Safety Evaluation for Amendment Nos. 332 and 314 Adoption of TSTF-490, Rev. 0, and Implementation of Full-Scope Alternative Source Term ML16242A1112016-10-20020 October 2016 DC Cook, Units 1 and 2 - Issuance of Amendments Adoption of TSTF-490,REV.0,Deletion of E-Bar Definition and Revision to Reactor Coolant System Specific Activity Technical Specification and Implementation of Full-Scope Alternative Source Ter ML16216A1812016-08-19019 August 2016 Issuance of Amendment to Revise Technical Specification 3.3.2, Engineered Safety Feature Actuation System Instrumentation ML16195A0042016-08-0404 August 2016 Issuance of Amendments to Revise Technical Specifications to Adopt Technical Specifications Task Force - 523, Generic Letter 2008 01, Managing Gas Accumulation ML16032A0312016-02-0404 February 2016 Request for Use of Alternative REL-PP1 Associated with Pump Inservice Testing (CAC Nos. MF6548 and MF6549) ML15327A2172015-12-11011 December 2015 Issuance of Amendments Technical Specifications Surveillance Requirements 3.8.1.10, 3.8.1.11, and 3.8.1.15 ML14197A0972015-11-30030 November 2015 Issuance of Amendment Regarding Restoration of Normal Reactor Coolant System Pressure and Temperature Consistent with Previously Licensed Conditions ML15264A8512015-11-0909 November 2015 Safety Evaluation Regarding Implementation of Mitigating Strategies and Reliable Spent Fuel Pool Instrumentation Related to Orders EA-12-049 and EA-12-051 2023-01-04
[Table view] |
Text
II DEC 16 1993 MEMORANDUM FOR: John B. Hickman, Project Manager 6r I
Project Directorate III-3 Division of Reactor Projects FROM: LeMoine J. Cunningham, Chief Radiation Protection Branch Division of Radiation Safety and Safeguards
SUBJECT:
ONSITE DISPOSAL OF SLIGHTLY CONTAMINATED SLUDGE AT THE D.C. COOK NUCLEAR PLANT UNITS 1 AND 2 (TAC NOS. M81885/81886)
By letter dated October 9, 1991, Indiana Michigan Power Company (I&M) submitted a request pursuant to 10 CFR 20.302 for the onsite disposal of slightly contaminated sludge at D.C. Cook. We have completed our review of the request and find the licensee's procedures, including amendments, to be acceptable. This approval is granted provided that the enclosed SER is permanently incorporated as an appendix to the licensee's Offsite Dose Calculation Manual (ODCM). Any future modifications to these amendments shall be reported to the NRC. This completes our review of TAC Nos M81885/81886.
LeMoine J. Cunningham, Chief Radiation Protection Branch Division of Radiation Safety and Safeguards
Enclosure:
As Stated Distribution:
Central Files FCongel `LJCunningham TEssig JWigginton RErickson PMcKee TMarsh JMinns; BJorgensen, RIII WLahs JAustin DDlDR ir /
OFFICE RA RSPS RRSSC:_ _ _ _ _B_,SS_
NAME . 9~g TEssVg ( Cu' ffam_
DATE fiZ1 ll\/8 lIL-II(f/ 13//// _
OFFIC] ALRECORD COPY FILENAME: G:\DCCOOK ENCLOSURE I/?
..-R-q31')P3 )i -7 11-0 (10
SAFETY EVALUATION D.C. COOK NUCLEAR PLANT UNITS I AND 2 DISPOSAL OF SLIGHTLY CONTAMINATED SLUDGE
- 1. INTRODUCTION By letters' dated October 9 and October 23, 1991, and September 29, 1992, Indiana Michigan Power Company (I&M) requested approval pursuant to Section 20.3J2 of Title 10 of the Code of Federal Regulations (CFR) for the onsite disposal of licensed material not previously considered in the D.C. Cook Final Environmental Statement (FES) dated August 1973.
Specifically, this request addresses a situation (1982) In which approximately 942 cubic meters of slightly contaminated sludge were removed from the turbine room sump absorption pond and pumped to the upper parking lot located within the exclusion area of the D.C. Cook plant. The contaminated sludge was spread over an area approximately 4.7 acres. The sludge contains a total radionuclide inventory of 8.36 millicuries (mCi) of Cesium-137, Cesium-136, Cesium-134, Cobalt-60 and Iodine-131.
In its submittal, the licensee addressed specific information requested in accordance with 10 CFR 20.302(a), provided a detailed description of the licensed material, thoroughly analyzed and evaluated information pertinent to the impacts on the environment of the proposed disposal of licensed material, and committed to follow specific procedures to minimize the risk of unexpected exposures.
- 2. DESCRIPTION OF WASTE
- rhe turbine room sump absorption pond is a collection place for water released from the plant's turbine room sump. The contamination was caused by a primary-to-secondary steam generator leak that entered the pond from the turbine building sump, a recognized release pathway.
Sludge, consisting mainly of leaves and roots mixed with sand, built up inthe pond. As a result, the licensee dredged the pond in 1982. The radioactive sludge removed by the dredging activities was pumped to 2,
(:ontainment area located within exclusion area. The total volume of 942 cubic meters of the radioactive sludge that was dredged from the bottom of the turbine room absorption pond was subsequently spread and made into a graveled road over the upper parking lot (see attachment 1) area cf approximately 4.7 acres.
I&M letter from E.E. Fitzpatrick to the NRC Document Control Desk, October 9, and 23, 1991, September 29, 1992, and NRC Inspection Reports 50-315/91015 (DRSS) and 50-316/91015 (DRSS).
I 2
The principal radionuclides identified in the dredged material are listed below.
TABLE 1 136 CS (13.2 d) 0.03 N.A 1'3Cs(2.1 y) 2.34 0.18 "7Cs (30.2 y) 5.59 4.57 60CO (5.6 y) 0.9 0.27 1311 (8.04 d) 0.03 N.A
.... . ...AB
- N.A. not applicable due to decay
- 3. RADIOLOGICAL IMPACTS The licensee in 1982 evaluated the following potential exposure pathways to members of the general public from the radionuclides in the sludge:
(1) external exposure caused by groundshine from the disposal site, (2) internal exposure caused by inhalation of resuspended radionuclide, and (3) internal exposure from ingesting ground water. The staff has reviewed the licensee's calculational methods and assumptions and finds that they are consistent with NUREG-1101, "Onsite Disposal of Radioactive Waste," Volumes 1 and 2, November 1986 and February 1987, respectively. The staff finds the assessment methodology acceptable.
Table 2 lists the doses calculated by the licensee for the maximally exposed member of the public based on a total activity 8.89 mCi disposed in that year.
Table 2 Pathway Whole Body Dose Received by Maximally ExDosed Individual (mrem/vear)
Groundshine 0.94 Inhalation 0.94 Groundwater Ingestion 0.73 2.61__
Total 2.61
I On July 5, 1991, the lice see re-sampled the onsite disp sal area (attachment 2) to assure hat no significant impacts and adverse effects pad occurred. A counting procedure based on the environmental LLDSo -pC-ijkg-dry-we4ght-)-`Was used by the licensee; however, '!.~ 7was imt detected during the re-sampling2. The 1991 re-sampling process used by the licensee confirms that the environmental input of the 1982 disposal was very small. The staff finds the licensee's methodology acceptable.
Based on the above discussion by the licensee, the staff finds the licensee's procedures and amendments as documented in this SER acceptable. These amendments will be permanently incorporated as an appendix to the licensee's Offsite Dose Calculation Manual (ODCM), and that future modifications are reported to NRC in accordance with the applicable ODCM change protocol.
The licensee's proposal to dispose of the slightly contaminated sludge onsite in the manner described in the D. C. Cook submittals dated October 9 and 23, 1991, September 29, 1991 and September 29, 1993, is acceptable.
The guidelines used by the NRC staff for onsite disposal of licensed material and the staff's evaluation of how each guideline has been satisfied are given in Table 3.
2 I&M letter from E.E. Fitzpatrick to the NRC Document Control Desk, September 29, 1993
4 TABLE3 2
=
.~~~ G~UIDEINEiR~
i.... B.. ...
....... . .UiDE
- §..... ONSITE DISPOS 1J1
- 1. The radioactive m terial 1. Due to the nature of the should be dispose of in a ? disposed material, manner that it is unlikely recycling to the general that the material ould be V public is not considered recycled. likely. '
2.. Doses to the total, 2. This guideline was any body organ of minimally addressed in Table 2.
exposed individuals Although the 3 mrem/yr is of the general public or a greater than staff's non-occupationally exposed guidelines, the staff worker) from the probable finds it acceptable due pathways of exposure to the to 9 yrs decay following disposed material should be an lys is and less than 1 mrem/year. Actlvlty was detected in i .
tthe 1991 survey. l-
- 3. Doses to the total body and 3. Because the material will any body organ of an be land-spread, the staff inadvertent intruder from the considers the maximally probable pathways of exposure exposed individual should be less than 5 scenario to also address mrem/year. the intruder scenario.
- 4. Doses to the total body and 4. Even if recycling were to any body organ of an occur after release from individual from assumed regulatory control, the recycling of the disposed dose to maximally exposed material at the time the memhbr nf thp ntilic is ,_
disposal site is released not expected to exceed I from regulatory control from mrem/year, based on all likely pathways of exposure scenarios exposure should be less than considered to this I mrem. analysis.
3 E.F. Branagan, Jr. and F.J. Congel, "Disposal of Contaminated Radioactive Wastes from Nuclear Power Plants," presented at the Health Physics Society's Mid-Year Symposium on Health Physics Considerations in Decontamination/Decommissioning, Knoxville, Tennessee, February 1986, (CONF-860203).