|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217K3161999-10-19019 October 1999 Forwards Amend 195 to License DPR-61 & Safety Evaluation. Amend Deletes Certain TSs Either No Longer Applicable to Permanently Shutdown & Defueled State of Reactor or Duplicate Regulatory Requirements CY-99-137, Notifies NRC of Intent to Apply Haddam Neck Plant 10CFR50 App B,Qa Program to Activities Related to Development of ISFSI at Haddam1999-10-12012 October 1999 Notifies NRC of Intent to Apply Haddam Neck Plant 10CFR50 App B,Qa Program to Activities Related to Development of ISFSI at Haddam DD-99-11, Informs That Time Provided by NRC Regulation within Which Commission May Act to Review Director'S Decision (DD-99-11) Expired & That Commission Declined Any Review.Decision Became Final Action on 9910041999-10-0808 October 1999 Informs That Time Provided by NRC Regulation within Which Commission May Act to Review Director'S Decision (DD-99-11) Expired & That Commission Declined Any Review.Decision Became Final Action on 991004 ML20212L1261999-10-0404 October 1999 Forwards Viewgraphs Presented by Licensee at 990923 Meeting with Nrc,In Response to Request ML20212D0341999-09-20020 September 1999 Expresses Appreciation for Accepting NRC Request for Tour of Haddam Neck Facility During on 991014.Invites R Mellor to Participate in NRC 1999 Decommissioninng Power Reactor Work- Shop:Nrc Insp Program at Decommissioning Power Reactors CY-99-111, Submits Clarification of Changes Made to Connecticut Yankee QA Program,Per Util 990810 Submittal.Change Will Be Submitted to NRC in Dec 1999 as Part of Annual Update1999-09-0202 September 1999 Submits Clarification of Changes Made to Connecticut Yankee QA Program,Per Util 990810 Submittal.Change Will Be Submitted to NRC in Dec 1999 as Part of Annual Update ML20211E8051999-08-20020 August 1999 Forwards Insp Rept 50-213/99-02 on 990420-0719.No Violations Noted.Completion of Corrective Actions for Spent Fuel Bldg Ventilation Issues Adequate ML20210J6021999-08-0202 August 1999 Informs That Info Re Orise Technical Survey Assistance to NRC at CT Yankee Is to Include Copies of Listed Documents CY-99-048, Forwards Cyap Rept CY-HP-0031,Rev 0, Bounding Dose Assessment for Offsite Radioactive Matls1999-07-29029 July 1999 Forwards Cyap Rept CY-HP-0031,Rev 0, Bounding Dose Assessment for Offsite Radioactive Matls CY-99-066, Forwards Revised Plan for Recovery of Licensed Matl from Offsite Locations.Completion of Implementation of Plan During Summer of 1999 Is Planned,Contingent on Support Extended by Property Owners,Weather & Uncontrolled Factors1999-07-20020 July 1999 Forwards Revised Plan for Recovery of Licensed Matl from Offsite Locations.Completion of Implementation of Plan During Summer of 1999 Is Planned,Contingent on Support Extended by Property Owners,Weather & Uncontrolled Factors ML20210C1491999-07-0101 July 1999 Responds to ,Which Responded to NRC Ltr & NOV & Informs That Engagement in Any Similar Wrongdoing in Future May Result in More Significant Enforcement Action. No Further Action Will Be Taken at This Time ML20209C3911999-06-30030 June 1999 Forwards TS Page 6-3 for Haddam Neck Plant ML20195H1741999-06-15015 June 1999 Forwards Original & Copy of Request for Approval of Certain Indirect & Direct Transfer of License & Ownership Interests of Montaup Electric Co (Montaup) with Respect to Nuclear Facilities Described as Listed ML20195F9011999-06-0909 June 1999 Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp 50-213/98-06 on 990226. Util Did Not Agree with Disposition of Issue Cited as Severity Level IV Violation.Violation Will Be Noncited ML20195H3591999-06-0202 June 1999 Responds to NRC Re Violations Noted in Insp of License DPR-61.Corrective Actions:Disciplinary Actions Were Taken by Util Against Jm Foley & Individual & Departmental Emphasis Is Placed on New HP Stds & Expectations ML20207E9031999-06-0202 June 1999 Informs That NRC Office of Nuclear Reactor Regulation Reorganized Effective 990328.As Part of Reorganization,Div of Licensing Project Mgt Created.Mt Masnik Will Be Section Chief for Haddam Neck.Organization Chart Encl ML20207B9301999-05-25025 May 1999 Responds to 990114 Correspondence Re Changes to Plant Defueled Physical Security Plan Rev 1 Submitted Under 10CFR50.54(p).Implementation of Changes Subj to Insp to Confirm Changes Have Not Decreased Security Plan ML20207G1761999-05-21021 May 1999 Forwards Insp Rept 50-213/99-01 on 980119-990419 & Closure of CAL 1-97-010.No Violations Noted.Conduct of Activities Associated with Control of Radiological Work at Haddam Neck Generally Characterized as Careful & Thorough ML20206R7221999-05-12012 May 1999 Refers to Investigation 1-97-031 on 970616-0718 & Forwards Nov.Investigation Found That Recipient Deliberately Did Not Follow Radiation Protection Procedures,Falsified Documents & Provided Incomplete & Inaccurate Info to NRC ML20206R8051999-05-12012 May 1999 Responds to 3 Investigations,Repts 1-97-031,008 & 1-98-008 Between 970314 & 980722 as Well as Insp Conducted Between 980720 & 1102.Forwards Synopsis of 3rd OI Investigation ML20206R7021999-05-12012 May 1999 Refers to Investigation 1-97-008 Conducted by Region I & Forwards Notice of Violation.Investigation Found That Recipient Deliberately Attempted to Conceal Release of Contaminated Video Equipment ML20206J2801999-04-30030 April 1999 Forwards 1998 Annual Financial Repts for CT Light & Power Co,Western Ma Electric Co,Public Svc Co of Nh,North Atlantic Energy Corp,Northeast Nuclear Energy Co & North Atlantic Energy Svc Corp,License Holders CY-99-057, Forwards 1998 Annual Radioactive Effluent Rept for HNP, & Rev 10 to Remodcm. with Summary of Quantities of Solid Radwaste & Liquid & Gaseous Effluents,As Well as Summary of Assessment of Max Individual Dose1999-04-30030 April 1999 Forwards 1998 Annual Radioactive Effluent Rept for HNP, & Rev 10 to Remodcm. with Summary of Quantities of Solid Radwaste & Liquid & Gaseous Effluents,As Well as Summary of Assessment of Max Individual Dose ML20206C8631999-04-28028 April 1999 Forwards Amend 194 to License DPR-61 & Safety Evaluation. Amend Authorizes Relocation of Requirements Related to Seismic Monitoring Instrumentation from TSs to Technical Requirements Manual ML20206A6871999-04-22022 April 1999 Informs of Completion of Review of Re Nepco in Capacity as Minority Shareholder in Vermont Yankee Nuclear Power Corp,Yaec,Myap & Connecticut Yankee Atomic Power Co ML20210V5221999-04-0808 April 1999 Discusses Continued Performance of Technical Assistance Activities for NRC & Environ Survey & Site Assessment Program (Essap) Survey Assistance at Cy IR 05000213/19960121999-04-0505 April 1999 Discusses NRC Insp Repts 50-213/96-12 & 50-213/98-04 on 961102-27 Re Airborne Radioactivity Contamination Event That Occurred in Fuel Transfer Canal & Reactor Cavity in Nov 1996.Notice of Violation Encl ML20205J7931999-04-0505 April 1999 Discusses NRC Insp Repts 50-213/96-12 & 50-213/98-04 on 961102-27 Re Airborne Radioactivity Contamination Event That Occurred in Fuel Transfer Canal & Reactor Cavity in Nov 1996.Notice of Violation Encl CY-99-042, Provides Info on Status of Decommissioning Funding for Haddam Neck Plant1999-03-31031 March 1999 Provides Info on Status of Decommissioning Funding for Haddam Neck Plant CY-99-024, Responds to Violations Noted in Insp Rept 50-213/98-06. Corrective Actions:Meetings Were Held with Contractor Mgt, Disciplinary Action Against Worker Was Taken & Notices Alerting Workers to HRA Controls Were Posted1999-03-29029 March 1999 Responds to Violations Noted in Insp Rept 50-213/98-06. Corrective Actions:Meetings Were Held with Contractor Mgt, Disciplinary Action Against Worker Was Taken & Notices Alerting Workers to HRA Controls Were Posted ML20206A6951999-03-29029 March 1999 Request Confirmation That No NRC Action or Approval,Required Relative to Proposed Change in Upstream Economic Ownership of New England Power Co,Minority Shareholder in Vermont Yankee Nuclear Power Corp,Yaec,Myap & Connecticut Yankee B17697, Notifies NRC of Amount of Property Insurance Coverage, Effective 990401,for HNP & Mnps,Units 1,2 & 3,per Provisions of 10CFR50.54(w)1999-03-12012 March 1999 Notifies NRC of Amount of Property Insurance Coverage, Effective 990401,for HNP & Mnps,Units 1,2 & 3,per Provisions of 10CFR50.54(w) CY-99-032, Clarifies Info Re TRM Change Submitted with Re Proposed Rev to TSs on Seismic Monitoring1999-03-0909 March 1999 Clarifies Info Re TRM Change Submitted with Re Proposed Rev to TSs on Seismic Monitoring ML20207B6641999-02-26026 February 1999 Forwards Insp Rept 50-213/98-06 on 981103-990118 & Notice of Violation Re Locked High Radiation Area Doors That Were Found Unlocked by Staff.Security Program Was Also Inspected ML20204C6901999-02-22022 February 1999 Informs That Public Citizen Waives Copyright for 5th Edition of Nuclear Lemon So NRC May Reproduce for Purpose of Contributing to NRC Recommended Improvements to Oversight Process for Nuclear Power Reactors ML20203H9621999-02-17017 February 1999 Responds to to Dk Rathbun Which Forwarded Number of Questions from Constituent Re Spent Fuel Decommissioned Nuclear plants.NUREG-1628, Staff Responses to Frequently Asked Questions Re Decommissioning of NPPs Encl.W/O Encl CY-99-005, Responds to NRC 981221 RAI Re Amend 193 to License to Reflect Permanent Shutdown Condition of Plant.Licensee Withdrawing 981030 (CY-98-199) Request & Will Submit Corrections in Future Proposed Rev to TS1999-01-29029 January 1999 Responds to NRC 981221 RAI Re Amend 193 to License to Reflect Permanent Shutdown Condition of Plant.Licensee Withdrawing 981030 (CY-98-199) Request & Will Submit Corrections in Future Proposed Rev to TS CY-99-023, Provides Summary of Understandings Reached During 990108 Meeting Between Util & CT Dept of Environ Protection Re Dike Area Rainwater Reporting Protocol1999-01-28028 January 1999 Provides Summary of Understandings Reached During 990108 Meeting Between Util & CT Dept of Environ Protection Re Dike Area Rainwater Reporting Protocol ML20203H9711999-01-21021 January 1999 Requests Response to Concerns Raised by Constitutent M Marucci Re Spent Fuel at Decommissioned Nuclear Plants CY-99-002, Forwards Response to NRC 981203 RAI Re Proposed License Amend to Relocate Requirements for Seismic Monitoring Instrumentation from Section 3/4.3.3.3 of TS to Trm. Supporting TSs Encl1999-01-18018 January 1999 Forwards Response to NRC 981203 RAI Re Proposed License Amend to Relocate Requirements for Seismic Monitoring Instrumentation from Section 3/4.3.3.3 of TS to Trm. Supporting TSs Encl CY-99-010, Provides Special Rept Concerning Potential of Radiation Exposure Due to Hypothetical Explosive Attack to Facility. Without Encl1999-01-14014 January 1999 Provides Special Rept Concerning Potential of Radiation Exposure Due to Hypothetical Explosive Attack to Facility. Without Encl CY-99-009, Forwards Rev 1 to Haddam Neck Plant Defueled Physical Security Plan,Per 10CFR50.54(p).Rev Does Not Decrease Effectiveness of Plan.Encl Withheld,Per 10CFR73.21 & 2.7901999-01-14014 January 1999 Forwards Rev 1 to Haddam Neck Plant Defueled Physical Security Plan,Per 10CFR50.54(p).Rev Does Not Decrease Effectiveness of Plan.Encl Withheld,Per 10CFR73.21 & 2.790 ML20206R6051999-01-11011 January 1999 Ack Receipt of Submiting Sf Mgt Plan.Staff Has Reviewed Plan & Notes Plan to Store Sf in SFP Until DOE Takes Physical Possession of Fuel DD-98-12, Informs That Time Provided by NRC Regulation within Which Commission May Act to Review Director'S Decision DD-98-12 Has Expired.Decision Became Final Agency Action on 981211. with Certificate of Svc.Served on 9812221998-12-22022 December 1998 Informs That Time Provided by NRC Regulation within Which Commission May Act to Review Director'S Decision DD-98-12 Has Expired.Decision Became Final Agency Action on 981211. with Certificate of Svc.Served on 981222 CY-98-142, Forwards Proposed Rev 2 of Cyap QAP for Info & Approval of Exception Number 8 of App E of Cy Qap.Copy of Rev 2 Showing Changes from Rev 1 Also Included1998-12-22022 December 1998 Forwards Proposed Rev 2 of Cyap QAP for Info & Approval of Exception Number 8 of App E of Cy Qap.Copy of Rev 2 Showing Changes from Rev 1 Also Included ML20198R1321998-12-21021 December 1998 Forwards Insp Rept 50-213/98-05 on 980720-1102.No Violations Noted.Insp Completes Review of Licensee Actions Described in ,In Response to NOV & Proposed Imposition of Civil Penalties ML20198K8651998-12-21021 December 1998 Ack Receipt of ,Requesting Corrected Pages to Be Issued for License Amend 193,issued on 980630.Informs That Inconsistencies Found When Comparing Corrected Pages Submitted on 981030 & License Amend Application CY-98-201, Provides Clarification of NRC Staff SE for Amend 193 Which Approved HNP Defueled TSs1998-12-0303 December 1998 Provides Clarification of NRC Staff SE for Amend 193 Which Approved HNP Defueled TSs IR 05000213/19980041998-11-27027 November 1998 Forwards Special Insp Rept 50-213/98-04 of Licensee Performance During Reactor Coolant Sys Chemical Decontamination ML20195J3571998-11-19019 November 1998 Forwards Exemption from Certain Requirements of 10CFR50.54(w) & 10CFR140.Exemption Submitted in Response to 971007 Application & Suppls & 1218,requesting Reduction in Amount of Insurance Required for Facility 1999-09-20
[Table view] Category:EXTERNAL CORRESPONDENCE
MONTHYEARCY-99-023, Provides Summary of Understandings Reached During 990108 Meeting Between Util & CT Dept of Environ Protection Re Dike Area Rainwater Reporting Protocol1999-01-28028 January 1999 Provides Summary of Understandings Reached During 990108 Meeting Between Util & CT Dept of Environ Protection Re Dike Area Rainwater Reporting Protocol CY-98-176, Provides follow-up to Addendum for 980202,0413 & 0611 Sixty Day Oil Spill Repts,Submitted on 980908.Included Are Results of Sediment Samples Collected from Connecticut River & Results of Sediment Samples Previously Taken,For Comparison1998-10-0202 October 1998 Provides follow-up to Addendum for 980202,0413 & 0611 Sixty Day Oil Spill Repts,Submitted on 980908.Included Are Results of Sediment Samples Collected from Connecticut River & Results of Sediment Samples Previously Taken,For Comparison ML20249C8371998-06-23023 June 1998 Forwards North Atlantic'S Response to follow-up Data Requests CY-98-105, Forwards Response to 980603 RAI Re Background Determination Technical Support Document (Tsd).Util Has Identified That Figure 4 of Tsd Inadvertently Did Not Include Labels for Two Pathways from Lower Left Hand Decision Block1998-06-18018 June 1998 Forwards Response to 980603 RAI Re Background Determination Technical Support Document (Tsd).Util Has Identified That Figure 4 of Tsd Inadvertently Did Not Include Labels for Two Pathways from Lower Left Hand Decision Block CY-98-102, Forwards Rev 1 to CY-HP-0025, HNP Health Physics Dept Technical Support Document. Util Remains Committed to Fully Characterize,Remediate & Recover Any Licensed Matl & Concrete Shield Blocks Found at Offiste Locations1998-06-12012 June 1998 Forwards Rev 1 to CY-HP-0025, HNP Health Physics Dept Technical Support Document. Util Remains Committed to Fully Characterize,Remediate & Recover Any Licensed Matl & Concrete Shield Blocks Found at Offiste Locations CY-98-029, Forwards Results of Semiannual Aquatic Toxicity Testing for HNP from Discharge Serial Number (Dsn) 001.Rept Satisfies Aquatic Toxicity Requirements in Util NPDES Permit Which Requires That Testing Be Conducted Semiannually1998-03-25025 March 1998 Forwards Results of Semiannual Aquatic Toxicity Testing for HNP from Discharge Serial Number (Dsn) 001.Rept Satisfies Aquatic Toxicity Requirements in Util NPDES Permit Which Requires That Testing Be Conducted Semiannually B11567, Forwards NPDES Monthly Discharge Monitoring Rept for Sept 1997.Addl Samples Taken at NPDES Locations & Analyzed W/ Approved Methods Included in Table 2 & 31997-10-27027 October 1997 Forwards NPDES Monthly Discharge Monitoring Rept for Sept 1997.Addl Samples Taken at NPDES Locations & Analyzed W/ Approved Methods Included in Table 2 & 3 ML20137M6121997-03-31031 March 1997 Informs That Review of Plant Records Has Identified Need to Correct Nitrite Value for Dsn 001-A,test Tanks Reported in Sept 1995 Discharge Monitoring Rept ML20134D7491996-09-27027 September 1996 Requests That Employees & Plant Intrinsic Value Be Considered in Deliberations as to Future of Plant on Behalf Members of Local Union 457,Intl Brotherhood of Electrical Workers,AFL-CIO ML20055E8141990-07-0606 July 1990 Forwards NPDES Permit Renewal Application.W/Seven Oversize Maps B13167, Forwards Info Re Radwastes at Plants,Including Radwaste Vol Projections for Class A,B & C & Mixed Waste for 1990-1994, Estimate of Present Radwaste Storage Capacity & Estimate for Expansion of Storage Capacity1989-03-0808 March 1989 Forwards Info Re Radwastes at Plants,Including Radwaste Vol Projections for Class A,B & C & Mixed Waste for 1990-1994, Estimate of Present Radwaste Storage Capacity & Estimate for Expansion of Storage Capacity B11887, Forwards Applications for 1986 Radwaste Transport Permits. Certificates of Liability Insurance & Fees Encl1985-11-27027 November 1985 Forwards Applications for 1986 Radwaste Transport Permits. Certificates of Liability Insurance & Fees Encl ML20147D4071978-08-0909 August 1978 Review of Dr Sternglass Rept.Concludes Data Does Not Support Contention That Nuc Reactors Have Contributed to Significant Increases in Strontium-90 & Cesium-137 in Milk.Additionally, Rept Did Not Consider Effluent Monitoring from Reactor 1999-01-28
[Table view] |
Text
^ " ^
iL_.w -- a .
~. . .. .-... i~ .' .. ,
4
,0NNECTICUT YANKEE ATO MIC POWER COMPANY HADDAM NECK PLANT !
362 INJUN Hou.oW ROAD e EAST HAM.PToN. CT 06424-3099 j October 2,1998 l CY-98-176 j i
Mr. David Tordoff, On-Scene Coordinator U. S. Environmental Protection Agency - Region 1 J. F. Kennedy Federal Building
. Boston, MA 02203-02211 l Mailcode HBR l Haddam Neck Plant i Follow-up to Addendum for February 2,1998, April 13,1998 and )
June 11.1998 Sixtv (60) Dav Oil Soill Reoorts
Dear Mr. Tordoff:
On February 2,1998, April 13,1998, and June 11,1998, sixty (60) day oil spill reports were I submitted to the Environmental Protection Agency (EPA) describing sheens that were observed at the water intake structure and in the discharge canal of Connecticut Yankee .
l Atomic Power Company's (CYAPCO) Haddam Neck Plant during 1997 and 1998. An addendum to those sixty day oil spill reports was submitted on September 8,1998m The .
following supplements the subject reports as further investigation has been performed to determine the cause of the sheens near the intake structure.
As referenced in past reports, bubbles were observed rising from the sediments near the intake structure. Some of these bubbles released an oily sheen when they came to the surface. These sheens collect and are absorbed on the booms surrounding the intake structure and/or across the discharge canal. Scuba divers sampled the river sediments in front of the intake structure on June 25,1998, July 1,1998 and on July 15, 1998 to try and identify the source of these bubbles. Samples were analyzed for total petroleum hydrocarbons, oil and grease, and some were analyzed for diesel range organics by Gas Chromatography Flame Ionization Detector (GC/FID). Results of these analyses showed hundreds of parts per million levels of oil and grease and total
. petroleum hydrocarbons in the sediments within the boomed area of the CYAPCO intake structure. Gl 1
), f (1) CYAPCO Letter from R.A. Mellor to Mr. David Tordoff, " Addendum to February 2,1998, April 13,1998 and June 11,1998 Sixty (60) Day Oil Spill Reports" dated September 8,1998.
9810090119 981002 PDR ADOCK 05000213 S PDR
_ _ _. . _ _ . _ _ . . . _ _ . _ . _ _ _ _ _ _ . _ _ . . _ _ _ . ~ . , _ . _ . . . .
U.S. EPA
! CY-96176/Page 2 Based on these results, CYAPCO believes that petroleum products trapped in the river sediments were the likely cause of at least some of the sheens observed near the intake structure and in the discharge canal it appears that the petroleum products in these sediments are slowly decomposing and releasing oily sheens. These sheens then collect inside the booms around our intake structure and are carried through our plant.
In an effort to gather information regarding the potential source of the oil in the river sediments, scuba divers on September 4,1998, collected Connecticut River sediment samples upstream, downstream and across the river from CYAPCO. Results of these samples are included in Attachment A. Attachment B provides results of intake sediment samples previously submitted, and are included for comparison. The results of the samples clearly show that similar concentrations of oil and grease are present in the river sediments taken from the other locations in the Connecticut River. This is ,
consistent with our assumption that the oil and grease in the intake sediments is the result of pre-existing river sediment contamination and not the result of activities from the plant.
CYAPCO plans to continue using sorbent booms, as necessary, as a protective i
measure to prevent any future sheens from entering the environment through our cooling water system. CYAPCO will continue to periodically monitor the intake l
structure and discharge canal for oil sheens.
Should you have any questions, please call Mr. Paul Brindamour, Environmental -
l Coordinator, at (860) 267-3510.
! Very truly yours,
N, Russell A.Mellor l Vice President - Operations and Decommissioning I
Attachments cc: NRC, Document Control Desk Mr. William J. Raymond, NRC, Senior Resident inspector
- Mr. Michael McCann, CTDEP, Oil and Chemical Spill Response
- Ms. Michele DiNioa, CTDEP, Water Management Bureau l USCG, Marine Safety Office (MSO), New Haven, CT i
i l
- r. -::aw_,. __. . - - -. . . .. . . . .
. . _..m._.
.e l
l- .
CY-98-176 ,
i l
I
?
l l
1 ATTACHMENT A i 1
i ANALYTICAL RESULTS SURROUNDING AREA r.
E I-
[ .~
r.
r i
s
- October 1998
e Nartherst Production AnalyticilLaboratory i Utilities System (, ;8l,;2d 3 d, MA 01090-2010 '
l Production Analytical Laboratory (413) 730-4752 Fax (413) 730-4764 l ,
To: P. Brindamour September 15,1998 From: Madhu Shah ,
- Re
- Analyses of Soil Samples l
Source Connecticut Yankee Lab Job Order 98-1233 l
Sample No Sampled / Received Sample Description Parameter mg/kg Date Analyzed 3687 9/4/98 Bottom Sediment Oil & Grease 153.43 09/14/98 9/9/98 -Haddam Island Petroleum Hydro Total 118.49 09/14/98 I
Stmple No Sampled / Received Sample Description Parameter mg/kg Date Analyzed 3688 9/4/98 Bottom Sediment-Salmon Oil & Grease 536.30 09/14/98 9/9/98 River Pettoleum Hydro Total 486.13 09/14/98 Simple No Sampled / Received Sample Description Parameter mg/kg Date Analyzed 3689 9/4/98 Bottom Sediment -Boat Oil & Grease 411.37 09/14/98 9/9/98 Ramp Petroleum Hydro Total 332.45 09/14/98 j.
. 1 L
1 l
i t
Page 1
... . - -. .-~. . . . . . . . - . . _ . -...-- .- -.-. - ..= . - . _ . - . _ - . . - _ . ~
- l. .
CY-98-176
' ATTACHMENT B ANALYTICAL RESULTS (PREVIOUSLY SUBMITTED)
INTAKE SEDIMENTS j i
i October 1998 )
4
,-..~...- - . - .
, , . -.-~----
_ . =
4 . . .: .~ .
n' Nrreheast m ^=h==I =>
Utilities System (gsonzo o ,id u A clo9o2olo Production Analytical Laboratory (413) no.4752 Fax (413) 73o.4764 To: P. Brindamour July 14,1998 From: Madhu Shah Re: Analyses of Soil and Water Samples Source Connecticut Yankee Lab Job order 98-0887 Sample No Sampled / Received Sample DescW Parameter mg/kg DateAnalyzed 2614 SQ5/98 Intake Sediment upstream Petroleum Hydro Total 244.81 06/29/98 6/26/98 Oil & Grease 335.86 06/29/98
)
Pl. see the results of GC analyses performed by Environmental Science Corp. - Diesel Range Organics - none detected
. \
Sample No Sampled #teceived Sample Descrip6on Parameter mg/kg Date Analyzed 2615 6/25/98 Intake Sediment down Petroleum Hydro Total 199.26 06/29/98 6/26/98 stream Oil & Grease 306.36 06/29/98 Pl. see the results of GC analyses performed by Environmantal Science Corp. Diesel Range Organics 3300 mg/kg Simple No Sampled / Received Sample Descrip6on Parameter mg/L Date Analyzed 2616 6/25/98 Intake oil skim Petroleum Hydro Total Less than 1.00 06/29/98 6/26/98 Oil & Grease Less than 1.00 06/29/98 Page 1
.. . a : :. . w- - - u..: - '. : :- - :a . ' *==-^' . Jw:: .
~ ^ ^
1
, l e M ay, V \
! , pes ; ,: . ;u. l l < Northeast N ^aal>*al % I t
P.O. Box 20lo I } Utilities System l
~'
w.a sprinsrwid. MA 01090 2010 )
P.roduction Analytical Laboratory (413) m 4752 :
Fax (413)73o-4764 i l
To: P. Brindamour July 15,1998 From: Madhu Shah Re: Analyses of Samples from CY Intake l
Source Connecticut Yankee Lab Job Order 98 0895 I Sample No Sampled /Receked Sample Desenpdon Parameter mg/kg Date Analyzed 2660 7/1/98 "A" Bay Sediment Oil & Crease 495.06 07/13/98 l 7/2/98 Petroleum Hydro Total 527.39 07/13/98 Sample No Sampled,ReceNed Sample Desenption . Parameter mg/kg Date Analyzed
( 2661 7/1/98 *B" Bay Sediment Oil & Grease 248.17 07/13/98 I I 7/2/98 Petroleum Hydro Total 274.87 l 07/13/98 I
l l Sample No Sampled / Received Cample Description Parameter mg/kg Date Analyzed l 2662 7/1/98 "C" Bay Sediment Oil & Grease 291.01 07/13/98 7/2/98 Petroleum Hydro Total 297.06 07/13/98 I
I l Sample No Sampled / Received Sample Description Parameter mg/kg Date Analyzed l
2663 7/1/98 "D" Bay Sediment Oil & Grease 593.48 07/13/98 I 7/2/98 Petroleum Hydro Total 514.74 07/13/98 i l l
! Simpl3No Sampled / Received Sampla Description Parameter mg/kg Date Analyzed
! 2664 7/1/98 log north end Oil & Grease 652.85 07/13/98 7'2.?R Petroleum Hydro Total 581.49 07/13/98 i
Simple No Sampled /Receivui Sample Descripton Parameter mg/kg Date Anatyzed 2665 7/1/98 log south end Oil & Grease 511.36 07/13/98 l
1 7/2/98 Petroleum Hydro Total 646.10 07/13/98 l
Sample No Sampled / Received Sample Descripton Parameter mg/kg Date Analyzed 2666 7/1/98 log middle Oil & Grease 384.55 07/13/98 7/2/98 Petroleum Hydro Total 380.67 07/13/98 Paae 1
- . . :.. . :- . . - . . . . ' . = - - .. . .
~
roe Connecticut Yc kee .
Lab Job order 33 0896 Sample No Sampled / Received Sample Desenption Parameter mg/kg Date Analyzed i 3667- '
7h/98 log bottom Oil & Grease 256.61 07/13/93
.c 7/2/98 Petroleum Hydro Total 252.54 07h3,98 1
I i
l l
1 l
l O
e
+ l O
em 0
,s.-..