Home > NRC Library > ADAMS Public Documents
Former UNC Naval Revised Remedial Action Completion Report dtd November 2018
Accession Number: ML19163A305
Date Released: Thursday, June 20, 2019
Package Contents
The following links on this page are to Adobe Portable Document Format (PDF) files. To obtain a free viewer for displaying this format, see our Plugins, Viewers, and Other Tools.
- ML19163A320 - 20190415_UNC New Haven RACR, Appendix K Soil Boring Logs, Utility Trench Soil Sampling Raw Data. (3 page(s), 11/30/2018)
- ML19163A321 - 20190415_UNC New Haven RACR, Appendix K Soil Boring Logs, Utility Trench Soil Sampling Data. (1 page(s), 11/30/2018)
- ML19163A322 - 20190415_UNC New Haven RACR, Appendix K Soil Boring Logs, Laydown Area Soil Boring Logs Rev. 1. (35 page(s), 11/30/2018)
- ML19163A323 - 20190415_UNC New Haven RACR, Appendix K Soil Boring Logs, Field Soil Boring Logs 122311-122811. (12 page(s), 11/30/2018)
- ML19163A324 - 20190415_UNC New Haven RACR, Appendix K Soil Boring Logs, Field Soil Boring Logs 040412. (34 page(s), 11/30/2018)
- ML19163A325 - 20190415_UNC New Haven RACR, Appendix J Inspections, NRC Site Inspection Report. (11 page(s), 11/30/2018)
- ML19163A326 - 20190415_UNC New Haven RACR, Appendix I Analytical Results. (31 page(s), 11/30/2018)
- ML19163A327 - 20190415_UNC New Haven RACR, Appendix H Ambient Air Monitoring Data, Air Sampling Data ALL. (8 page(s), 11/30/2018)
- ML19163A328 - 20190415_UNC New Haven RACR, Appendix G Photo Log Photo Final Nos 4x4. (77 page(s), 11/30/2018)
- ML19163A329 - 20190415_UNC New Haven RACR, Appendix F DQCRs. (3231 page(s), 11/30/2018)
- ML19163A330 - 20190415_UNC New Haven RACR, Appendix E Asbestos Abatement Records UNCNH AIG Closeout Package G11E10. (860 page(s), 11/30/2018)
- ML19163A331 - 20190415_UNC New Haven RACR, Appendix E Asbestos Abatement Records Hygenix Final Air Clearance Records. (17 page(s), 11/30/2018)
- ML19163A332 - 20190415_UNC New Haven RACR, Appendix D Waste Shipment Records, Radiological Release Surveys imc unc sept_20120831112606. (11 page(s), 11/30/2018)
- ML19163A333 - 20190415_UNC New Haven RACR, Appendix D Waste Shipment Records, Radiological Release Surveys imc unc nov_20120831112949. (25 page(s), 11/30/2018)
- ML19163A334 - 20190415_UNC New Haven RACR, Appendix D Waste Shipment Records, Radiological Release Surveys imc unc mar_20120831113408. (3 page(s), 11/30/2018)
- ML19163A335 - 20190415_UNC New Haven RACR, Appendix D Waste Shipment Records, Radiological Release Surveys imc unc jan_20120831113224. (8 page(s), 11/30/2018)
- ML19163A336 - 20190415_UNC New Haven RACR, Appendix D Waste Shipment Records, Radiological Release Surveys imc unc feb_20120831113322. (13 page(s), 11/30/2018)
- ML19163A337 - 20190415_UNC New Haven RACR, Appendix D Waste Shipment Records, Radiological Release Surveys imc unc dec_20120831113125. (12 page(s), 11/30/2018)
- ML19163A339 - 20190415_UNC New Haven RACR, Appendix D Waste Shipment Records, Radiological Release Surveys imc unc aug_20120831120602. (3 page(s), 11/30/2018)
- ML19163A340 - 20190415_UNC New Haven RACR, Appendix D Waste Shipment Records, Radiological Release Surveys imc unc 0ct_20120831112725. (15 page(s), 11/30/2018)
- ML19163A341 - 20190415_UNC New Haven RACR, Appendix D Waste Shipment Records, Radiological Release Surveys IMC Rad Release Surveys - All. (90 page(s), 11/30/2018)
- ML19163A342 - 20190415_UNC New Haven RACR, Appendix D Waste Shipment Records, Radiological Release Surveys IMC Inspection Checklists. (24 page(s), 11/30/2018)
- ML19163A343 - 20190415_UNC New Haven RACR, Appendix D Waste Shipment Records Waste Manifests All. (147 page(s), 11/30/2018)
- ML19163A344 - 20190415_UNC New Haven RACR, Appendix D Waste Shipment Records Waste Container Inventory 082212. (6 page(s), 11/30/2018)
- ML19163A345 - 20190415_UNC New Haven RACR, Appendix D Waste Shipment Records UNC New Haven BOLs - All. (91 page(s), 11/30/2018)
- ML19163A346 - 20190415_UNC New Haven RACR, Appendix D Waste Shipment Records NRC741s_ALL A-M Transactions. (61 page(s), 11/30/2018)
- ML19163A347 - 20190415_UNC New Haven RACR, Appendix D Waste Shipment Records NRC741s_ALL A-A Transactions. (36 page(s), 11/30/2018)
- ML19163A348 - 20190415_UNC New Haven RACR, Appendix D Waste Shipment Records NRC License Closeout Files. (7 page(s), 11/30/2018)
- ML19163A349 - 20190415_UNC New Haven RACR, Appendix D Waste Shipment Records Non-Rad Concrete Release Surveys. (15 page(s), 11/30/2018)
- ML19163A350 - 20190415_UNC New Haven RACR, Appendix D Waste Shipment Records MBA General Inventory Ledger 082212. (6 page(s), 11/30/2018)
- ML19163A351 - 20190415_UNC New Haven RACR, Appendix D Waste Shipment Records ES Receipts All. (420 page(s), 11/30/2018)
- ML19163A352 - 20190415_UNC New Haven RACR, Appendix D Waste Shipment Records CH Wastewater Profile - Approved. (3 page(s), 11/30/2018)
- ML19163A353 - 20190415_UNC New Haven RACR, Appendix C Permits and Specifications, Utah Generator Site Access Permit (2012). (2 page(s), 11/30/2018)
- ML19163A354 - 20190415_UNC New Haven RACR, Appendix C Permits and Specifications, Traffic Mgmt Plan Shelton Ave. (2 page(s), 11/30/2018)
- ML19163A355 - 20190415_UNC New Haven RACR, Appendix C Permits and Specifications, Cabrera Shelton Ave wpca permt20120827105714. (1 page(s), 11/30/2018)
- ML19163A356 - 20190415_UNC New Haven RACR, Appendix C Permits and Specifications, Cabrera Clean Fill Letter. (1 page(s), 11/30/2018)
- ML19163A357 - 20190415_UNC New Haven RACR, Appendix C Permits and Specifications, 20120511_Geotextile Fabric Specs. (1 page(s), 11/30/2018)
- ML19163A358 - 20190415_UNC New Haven RACR, Appendix C Permits and Specifications, 3901Detail Sheet. (1 page(s), 11/30/2018)
- ML19163A359 - 20190415_UNC New Haven RACR, Appendix C Permits and Specifications, 3901 Plan and Profile. (1 page(s), 11/30/2018)
- ML19163A360 - 20190415_UNC New Haven RACR, Appendix B - Figures. (11 page(s), 11/30/2018)
- ML19163A363 - 20190415_UNC New Haven RACR, Appendix A FSSR Attachment 15 Survey Unit Restrospective Power Curves. (118 page(s), 11/30/2018)
- ML19163A364 - 20190415_UNC New Haven RACR, Appendix A FSSR Attachment 14 Off-Site Laboratory Quality Control Results. (3 page(s), 11/30/2018)
- ML19163A362 - 20190415_UNC New Haven RACR, Appendix A FSSR, Attachment 13 Off-Site Laboratory Raw Data 291077. (370 page(s), 11/30/2018)
- ML19163A361 - 20190415_UNC New Haven RACR, Appendix A FSSR, Attachment 13 Off-Site Laboratory Raw Data 302440 final. (317 page(s), 11/30/2018)
- ML19163A365 - 20190415_UNC New Haven RACR, Appendix A FSSR Attachment 12 On-Site Versus Off-Site Laboratory Quality Assurance Sample Results Comparison. (2 page(s), 11/30/2018)
- ML19163A366 - 20190415_UNC New Haven RACR, Appendix A FSSR Attachment 11 Gamma Spectroscopy (ISOCS) Quality Control. (18 page(s), 11/30/2018)
- ML19163A367 - 20190415_UNC New Haven RACR, Appendix A FSSR Attachment 10 Instrumentation Quality Control. (142 page(s), 11/30/2018)
- ML19163A368 - 20190415_UNC New Haven RACR, Appendix A FSSR Attachment 9 Instrumentation Calibration Certificates. (76 page(s), 11/30/2018)
- ML19163A369 - 20190415_UNC New Haven RACR, Appendix A FSSR Attachment 8 Final Status Survey Survey Unit Release Surveys. (11 page(s), 11/30/2018)
- ML19163A370 - 20190415_UNC New Haven RACR, Appendix A FSSR Attachment 7 Structure Survey Unit Removable Measurement Data. (58 page(s), 11/30/2018)
- ML19163A371 - 20190415_UNC New Haven RACR, Appendix A FSSR Attachment 6 Structure Survey Unit Direct Measurement Data. (58 page(s), 11/30/2018)
- ML19163A372 - 20190415_UNC New Haven RACR, Appendix A FSSR Attachment 5 Land Area Survey Unit Soil Analytical Data. (10 page(s), 11/30/2018)
- ML19163A373 - 20190415_UNC New Haven RACR, Appendix A FSSR Attachment 4 Land Area Survey Unit Sign Statistical Tests. (5 page(s), 11/30/2018)
- ML19163A374 - 20190415_UNC New Haven RACR, Appendix A FSSR Attachment 3 2010 Site Characterization Sampling Report. (37 page(s), 11/30/2018)
- ML19163A375 - 20190415_UNC New Haven RACR, Appendix A FSSR Attachment 2 Minimum Detectable Concentrations. (15 page(s), 11/30/2018)
- ML19163A376 - 20190415_UNC New Haven RACR, Appendix A FSSR Attachment 1 Figures. (30 page(s), 11/30/2018)
- ML19163A377 - 20190415_UNC New Haven RACR, 20181127_UNC New Haven FSS Report. (154 page(s), 11/30/2018)
- ML19163A319 - 20190415_UNC New Haven RACR. (255 page(s), 11/30/2018)
- ML19164A087 - Ltr dtd 051819 re Former UNC Manufacturing Facility, New Haven, CT Submittal of Revised Remedial Action Completion Report. (1 page(s), 11/30/2018)