Similar Documents at Cook |
---|
Category:Environmental Monitoring Report
MONTHYEARAEP-NRC-2023-27, Annual Radiological Environmental Operating Report2023-05-15015 May 2023 Annual Radiological Environmental Operating Report AEP-NRC-2022-35, Annual Report of Loss-of-Coolant Accident Evaluation Model Changes2022-08-18018 August 2022 Annual Report of Loss-of-Coolant Accident Evaluation Model Changes AEP-NRC-2022-29, Annual Radiological Environmental Operating Report for 20212022-05-13013 May 2022 Annual Radiological Environmental Operating Report for 2021 AEP-NRC-2022-28, 2021 Annual Radioactive Effluent Release Report2022-04-29029 April 2022 2021 Annual Radioactive Effluent Release Report AEP-NRC-2021-66, 2020 Annual Radioactive Effluent Release Report Correction2021-11-17017 November 2021 2020 Annual Radioactive Effluent Release Report Correction AEP-NRC-2021-50, Annual Report of Loss-of-Coolant Accident Evaluation Model Changes2021-08-25025 August 2021 Annual Report of Loss-of-Coolant Accident Evaluation Model Changes AEP-NRC-2021-32, Annual Radiological Environmental Operating Report2021-05-12012 May 2021 Annual Radiological Environmental Operating Report AEP-NRC-2021-27, Annual Radioactive Effluent Release Report2021-04-28028 April 2021 Annual Radioactive Effluent Release Report AEP-NRC-2020-29, Submittal of Annual Radiological Environmental Operating Report2020-05-14014 May 2020 Submittal of Annual Radiological Environmental Operating Report ML20132A2022020-04-29029 April 2020 Annual Radioactive Effluent Release Report Including Off-site Dose Calculation Manual Changes AEP-NRC-2020-35, Submittal of 2019 Annual Radioactive Effluent Release Report2020-04-29029 April 2020 Submittal of 2019 Annual Radioactive Effluent Release Report AEP-NRC-2019-16, Annual Radiological Environmental Operating Report2019-04-29029 April 2019 Annual Radiological Environmental Operating Report AEP-NRC-2019-19, 2018 Annual Radioactive Effluent Release Report2019-04-29029 April 2019 2018 Annual Radioactive Effluent Release Report ML18137A2032018-05-15015 May 2018 Annual Radiological Environmental Operating Report for 2017 AEP-NRC-2018-35, Annual Radioactive Effluent Release Report - Off-Site Dose Calculation Manual2018-04-30030 April 2018 Annual Radioactive Effluent Release Report - Off-Site Dose Calculation Manual ML18123A3482018-04-30030 April 2018 Donald C. Cook, Units 1 and 2, Submittal of 2017 Annual Radioactive Effluent Release Report AEP-NRC-2017-24, Submittal of Annual Radiological Environmental Operating Report2017-05-0808 May 2017 Submittal of Annual Radiological Environmental Operating Report AEP-NRC-2017-23, Annual Radioactive Effluent Release Report2017-04-26026 April 2017 Annual Radioactive Effluent Release Report ML17146A0772017-03-22022 March 2017 EP-CALC-CNP-1601, Rev 2, Radiological Effluent EAL Threshold Values. AEP-NRC-2016-87, Unit 2 - Mitigating Strategies Flood Hazard Assessment2016-12-15015 December 2016 Unit 2 - Mitigating Strategies Flood Hazard Assessment AEP-NRC-2017-02, EP-CALC-CNP-1602, Rev. 0, Containment Radiation EAL Threshold Values.2016-10-0707 October 2016 EP-CALC-CNP-1602, Rev. 0, Containment Radiation EAL Threshold Values. AEP-NRC-2016-40, Annual Radiological Environmental Operating Report for 20152016-05-13013 May 2016 Annual Radiological Environmental Operating Report for 2015 AEP-NRC-2016-32, Annual Radioactive Effluent Release Report for 20152016-04-28028 April 2016 Annual Radioactive Effluent Release Report for 2015 AEP-NRC-2015-30, Annual Radiological Environmental Operating Report for Period January 1, 2014, Through December 31, 20142015-05-11011 May 2015 Annual Radiological Environmental Operating Report for Period January 1, 2014, Through December 31, 2014 AEP-NRC-2015-34, 2014 Annual Radioactive Effluent Release Report2015-04-28028 April 2015 2014 Annual Radioactive Effluent Release Report AEP-NRC-2014-34, Annual Radiological Environmental Operating Report2014-05-13013 May 2014 Annual Radiological Environmental Operating Report AEP-NRC-2014-30, Annual Radioactive Effluent Release Report for 20132014-04-29029 April 2014 Annual Radioactive Effluent Release Report for 2013 ML13135A0472013-05-10010 May 2013 Submittal of Annual Radiological Environmental Operating Report AEP-NRC-2013-25, Annual Radioactive Effluent Release Report2013-04-29029 April 2013 Annual Radioactive Effluent Release Report AEP-NRC-2012-22, Annual Radiological Environmental Operating Report for 20112012-05-0909 May 2012 Annual Radiological Environmental Operating Report for 2011 AEP-NRC-2011-32, Annual Radiological Environmental Operating Report2011-05-13013 May 2011 Annual Radiological Environmental Operating Report AEP-NRC-2010-40, Annual Radiological Environmental Operating Report2010-05-14014 May 2010 Annual Radiological Environmental Operating Report AEP-NRC-2010-37, Submittal of 2009 Annual Environmental Operating Report2010-04-30030 April 2010 Submittal of 2009 Annual Environmental Operating Report AEP-NRC-2010-38, Annual Radioactive Effluent Release Report, January 1, 2009, Through December 31, 20092010-04-29029 April 2010 Annual Radioactive Effluent Release Report, January 1, 2009, Through December 31, 2009 AEP-NRC-2009-77, Submittal of Renewed National Pollutant Discharge Elimination System Permit, MI00058272009-10-29029 October 2009 Submittal of Renewed National Pollutant Discharge Elimination System Permit, MI0005827 AEP-NRC-2009-34, 2008 Annual Radiological Environmental Operating Report2009-05-15015 May 2009 2008 Annual Radiological Environmental Operating Report AEP-NRC-2009-41, Submittal of Retraction of Notification of National Pollutant Discharge Elimination System Permit MI0005827 Exceedence2009-05-0606 May 2009 Submittal of Retraction of Notification of National Pollutant Discharge Elimination System Permit MI0005827 Exceedence AEP-NRC-2009-29, Submittal of Annual Radioactive Effluent Release Report for 20082009-04-29029 April 2009 Submittal of Annual Radioactive Effluent Release Report for 2008 ML0913405232009-04-29029 April 2009 Enclosure to AEP-NRC-2009-32 - Donald C. Cook, Units 1 and 2 - 2008 Annual Environmental Operating Report, Cover Through Appendix Iv AEP-NRC-2009-32, Enclosure to AEP-NRC-2009-32 - Donald C. Cook, Units 1 and 2 - 2008 Annual Environmental Operating Report, Appendix V Through End2009-04-29029 April 2009 Enclosure to AEP-NRC-2009-32 - Donald C. Cook, Units 1 and 2 - 2008 Annual Environmental Operating Report, Appendix V Through End ML0903502102009-01-14014 January 2009 License Amendment Request to Revise Operating Licenses DPR-58 and DPR-74, Appendix B, Environmental Technical Specifications, Part II, Non-Radiological Environmental Protection Plan ML1017501492008-12-0101 December 2008 Indiana Michigan Power D. C. Cook Nuclear Plant Groundwater Discharge Authorization Application for the Disposal of Wastewater to the Ground or Groundwater ML1017501502008-12-0101 December 2008 Indiana Michigan Power D. C. Cook Nuclear Plant Groundwater Discharge Authorization Application for the Disposal of Wastewater to the Ground or Groundwater ML0814301012008-05-14014 May 2008 Annual Radiological Environmental Operating Report for the Period January 1, 2007 Though December 31, 2007 ML0814804212008-04-29029 April 2008 Annual Environmental Operating Report for the Period January 1, 2007 Through December 31, 2007 ML0809203912008-03-28028 March 2008 Submittal of Annual Radioactive Effluent Release Report, January 1, 2007, Through December 31, 2007. Cover Through A2.4-8 ML0809203932008-03-28028 March 2008 Submittal of Annual Radioactive Effluent Release Report, January 1, 2007, Through December 31, 2007. Pages A3.0-1, Off-Site Dose Calculation Manual, PMP-6010-OSD-001, Revision 22 Through End ML0714305092007-05-14014 May 2007 Annual Radiological Environmental Operating Report for Period from January 1, 2006 Through December 31, 2006 ML0614500412006-05-12012 May 2006 Annual Radiological Environmental Operating Report ML0613501282006-04-28028 April 2006 Annual Environmental Operating Report for 2005 2023-05-15
[Table view] Category:Letter type:AEP
MONTHYEARAEP-NRC-2024-01, Emergency Plan Revision 482024-01-0808 January 2024 Emergency Plan Revision 48 AEP-NRC-2023-56, Report Per Technical Specification 5.6.6 for Inoperability of Unit 1 Post Accident Monitoring Reactor Coolant (Loop 3 Cold Leg) Wide Range Temperature Recorder Thermal Sensor2023-12-20020 December 2023 Report Per Technical Specification 5.6.6 for Inoperability of Unit 1 Post Accident Monitoring Reactor Coolant (Loop 3 Cold Leg) Wide Range Temperature Recorder Thermal Sensor AEP-NRC-2023-45, Unit 2 - Schedular Exemption for Enhanced Weapons, Firearms, Background Checks, and Security Event Notifications Implementation2023-11-16016 November 2023 Unit 2 - Schedular Exemption for Enhanced Weapons, Firearms, Background Checks, and Security Event Notifications Implementation AEP-NRC-2023-40, Annual Report of Loss-of-Coolant Accident Evaluation Model Changes2023-08-29029 August 2023 Annual Report of Loss-of-Coolant Accident Evaluation Model Changes AEP-NRC-2023-34, Supplement to Request for Approval of Change Regarding Neutron Flux Instrumentation2023-08-0202 August 2023 Supplement to Request for Approval of Change Regarding Neutron Flux Instrumentation AEP-NRC-2023-29, Core Operating Limits Report2023-06-19019 June 2023 Core Operating Limits Report AEP-NRC-2023-32, Response to NRC Regulatory Issue Summary 2023-1 Preparation and Scheduling of Operator Licensing Examinations2023-06-0606 June 2023 Response to NRC Regulatory Issue Summary 2023-1 Preparation and Scheduling of Operator Licensing Examinations AEP-NRC-2023-33, Renewable Operating Permit2023-06-0505 June 2023 Renewable Operating Permit AEP-NRC-2023-30, Follow-Up Notification of Ph Non-Compliance for Turbine Room Sump2023-06-0101 June 2023 Follow-Up Notification of Ph Non-Compliance for Turbine Room Sump AEP-NRC-2023-27, Annual Radiological Environmental Operating Report2023-05-15015 May 2023 Annual Radiological Environmental Operating Report AEP-NRC-2023-19, Annual Radioactive Effluent Release Report2023-04-30030 April 2023 Annual Radioactive Effluent Release Report AEP-NRC-2023-23, Annual Report of Individual Monitoring for 20222023-04-24024 April 2023 Annual Report of Individual Monitoring for 2022 AEP-NRC-2023-24, Notification of Ph Non-Compliance for Turbine Room Sump2023-04-12012 April 2023 Notification of Ph Non-Compliance for Turbine Room Sump AEP-NRC-2023-20, Annual Report of Property Insurance2023-04-0303 April 2023 Annual Report of Property Insurance AEP-NRC-2023-15, Decommissioning Funding Status Report2023-03-28028 March 2023 Decommissioning Funding Status Report AEP-NRC-2023-11, Form OAR-1, Owner'S Activity Report2023-01-31031 January 2023 Form OAR-1, Owner'S Activity Report AEP-NRC-2023-02, Request for Approval of Change Regarding Neutron Flux Instrumentation2023-01-26026 January 2023 Request for Approval of Change Regarding Neutron Flux Instrumentation AEP-NRC-2022-66, Report Per Technical Specification 5.6.6 for Inoperability of Unit 2 Post Accident Monitoring Neutron Flux Monitoring2022-12-15015 December 2022 Report Per Technical Specification 5.6.6 for Inoperability of Unit 2 Post Accident Monitoring Neutron Flux Monitoring AEP-NRC-2022-46, Notification of Deviation from Electric Power Research Institute (EPRI) Materials Reliability Program 2019-008, Interim Guidance for NEI 03-08 Needed Requirements for Us PWR Plants for Management of Thermal Fatigue in2022-12-12012 December 2022 Notification of Deviation from Electric Power Research Institute (EPRI) Materials Reliability Program 2019-008, Interim Guidance for NEI 03-08 Needed Requirements for Us PWR Plants for Management of Thermal Fatigue in AEP-NRC-2022-61, Request for Relief Related to American Society of Mechanical Engineers (ASME) Code Case N-729-6 Supplemental Examination Requirements, ISIR-5-062022-10-24024 October 2022 Request for Relief Related to American Society of Mechanical Engineers (ASME) Code Case N-729-6 Supplemental Examination Requirements, ISIR-5-06 AEP-NRC-2022-58, U1C31 Steam Generator Tube Inspection Report2022-10-24024 October 2022 U1C31 Steam Generator Tube Inspection Report AEP-NRC-2022-56, Unit 2 - Transmittal of Report of Changes to the Emergency Plan2022-10-12012 October 2022 Unit 2 - Transmittal of Report of Changes to the Emergency Plan AEP-NRC-2022-30, Core Operating Limits Report2022-10-0606 October 2022 Core Operating Limits Report AEP-NRC-2022-51, Evacuation Time Estimate Analysis2022-08-31031 August 2022 Evacuation Time Estimate Analysis AEP-NRC-2022-50, Form OAR-1, Owner'S Activity Report2022-08-25025 August 2022 Form OAR-1, Owner'S Activity Report AEP-NRC-2022-35, Annual Report of Loss-of-Coolant Accident Evaluation Model Changes2022-08-18018 August 2022 Annual Report of Loss-of-Coolant Accident Evaluation Model Changes AEP-NRC-2022-47, Transmittal of Donald C. Cook Nuclear Plant, Emergency Plan, Revision 472022-08-0202 August 2022 Transmittal of Donald C. Cook Nuclear Plant, Emergency Plan, Revision 47 AEP-NRC-2022-42, Unit 2 Updated Steam Generator Tube Inspection Report to Reflect TSTF-577 Reporting Requirements2022-07-18018 July 2022 Unit 2 Updated Steam Generator Tube Inspection Report to Reflect TSTF-577 Reporting Requirements AEP-NRC-2022-29, Annual Radiological Environmental Operating Report for 20212022-05-13013 May 2022 Annual Radiological Environmental Operating Report for 2021 AEP-NRC-2022-15, CFR 72.48(d)(2) Summary Report of 10 CFR 72.48 Evaluations2022-05-0404 May 2022 CFR 72.48(d)(2) Summary Report of 10 CFR 72.48 Evaluations AEP-NRC-2022-28, 2021 Annual Radioactive Effluent Release Report2022-04-29029 April 2022 2021 Annual Radioactive Effluent Release Report AEP-NRC-2022-27, Annual Report of Individual Monitoring2022-04-27027 April 2022 Annual Report of Individual Monitoring AEP-NRC-2022-05, Application to Revise Technical Specifications to Adopt TSTF-554, Revision 1, Revise Reactor Coolant Leakage Requirements2022-04-0707 April 2022 Application to Revise Technical Specifications to Adopt TSTF-554, Revision 1, Revise Reactor Coolant Leakage Requirements AEP-NRC-2022-18, Annual Report of Property Insurance2022-03-28028 March 2022 Annual Report of Property Insurance AEP-NRC-2022-20, Response to NRC Regulatory Issue Summary 2022-01 Preparation and Scheduling of Operator Licensing Examinations2022-03-14014 March 2022 Response to NRC Regulatory Issue Summary 2022-01 Preparation and Scheduling of Operator Licensing Examinations AEP-NRC-2022-12, Commitment Schedule Change Related to Seismic PRA Distributed Ignition Backup Power Source2022-03-0202 March 2022 Commitment Schedule Change Related to Seismic PRA Distributed Ignition Backup Power Source AEP-NRC-2022-02, Unit 2 - Supplement to Application to Revise Technical Specifications to Adopt TSTF-5, Revision 1, Revised Frequencies for Steam Generator Tube Inspections2022-02-0101 February 2022 Unit 2 - Supplement to Application to Revise Technical Specifications to Adopt TSTF-5, Revision 1, Revised Frequencies for Steam Generator Tube Inspections AEP-NRC-2022-01, Quality Assurance Program Change Request for Internal Audit Frequency2022-02-0101 February 2022 Quality Assurance Program Change Request for Internal Audit Frequency AEP-NRC-2022-03, Final Supplemental Response to NRC Generic Letter 2004-022022-01-20020 January 2022 Final Supplemental Response to NRC Generic Letter 2004-02 AEP-NRC-2021-68, Response to Request for Additional Information on Requested Change Regarding Containment Water Level Instrumentation2021-12-16016 December 2021 Response to Request for Additional Information on Requested Change Regarding Containment Water Level Instrumentation AEP-NRC-2021-67, Unit 2 - Decommissioning Funding Plan for Independent Spent Fuel Storage Installation2021-12-0909 December 2021 Unit 2 - Decommissioning Funding Plan for Independent Spent Fuel Storage Installation AEP-NRC-2021-66, 2020 Annual Radioactive Effluent Release Report Correction2021-11-17017 November 2021 2020 Annual Radioactive Effluent Release Report Correction AEP-NRC-2021-65, Independent Spent Fuel Storage Installation Registration of Dry Spent Fuel Storage Cask2021-11-0808 November 2021 Independent Spent Fuel Storage Installation Registration of Dry Spent Fuel Storage Cask AEP-NRC-2021-47, Unit 2 - Application to Revise Technical Specifications to Adopt TSTF-577, Revision 1, Revised Frequencies for Steam Generator Tube Inspections2021-11-0808 November 2021 Unit 2 - Application to Revise Technical Specifications to Adopt TSTF-577, Revision 1, Revised Frequencies for Steam Generator Tube Inspections AEP-NRC-2021-60, Registration of Dry Spent Fuel Storage Cask2021-10-12012 October 2021 Registration of Dry Spent Fuel Storage Cask AEP-NRC-2021-55, Independent Spent Fuel Storage Installation, Registration of Dry Spent Fuel Storage Cask2021-09-20020 September 2021 Independent Spent Fuel Storage Installation, Registration of Dry Spent Fuel Storage Cask AEP-NRC-2021-48, Cycle 26 Core Operating Limits Report, Revision 02021-09-14014 September 2021 Cycle 26 Core Operating Limits Report, Revision 0 AEP-NRC-2021-53, Registration of Dry Spent Fuel Storage Cask2021-08-26026 August 2021 Registration of Dry Spent Fuel Storage Cask AEP-NRC-2021-50, Annual Report of Loss-of-Coolant Accident Evaluation Model Changes2021-08-25025 August 2021 Annual Report of Loss-of-Coolant Accident Evaluation Model Changes AEP-NRC-2021-44, Form OAR-1, Owner'S Activity Report2021-08-12012 August 2021 Form OAR-1, Owner'S Activity Report 2024-01-08
[Table view] |
Text
Indiana Michigan Power Company 500 Circle Drive Buchanan, Ml 49107 1373 INDIANA MICHIGAN POWER May 17, 2004 AEP:NRC:4691-03 Docket Nos: 50-315 50-316 U. S. Nuclear Regulatory Commission ATTN: Document Control Desk Mail Stop O-PI-17 Washington, DC 20555-0001 Donald C. Cook Nuclear Plant Units I and 2 ERRATA TO ANNUAL RADIOACTIVE EFFLUENT RELEASE REPORT In accordance with Technical Specification (TS) 6.9.1.7, Indiana Michigan Power Company submitted the Annual Radioactive Effluent Release Report for Donald C. Cook Nuclear Plant (CNP) on March 24, 2004. Subsequently, it was discovered that the last three lines of text were inadvertently omitted from Page 1 of the subject report.
Please replace the page currently in the report with the corrected Page 1 attached to this letter. Page 2 is also being provided on the back of Page 1 for filing convenience.
There are no new commitments in this submittal. Should you have any questions, please contact Mr. Michael K. Scarpello, Supervisor of Nuclear Licensing, at (269) 697-5020.
Sincerely, A. Zwolinski Director of Design Engineering and Regulatory Affairs DB/rdw
Attachment:
Annual Radioactive Effluent Release Report - Page 1 and Page 2
,qB
U.S. Nuclear Regulatory Commission AEP:NRC:4691-03 Page 2 c: J. L. Caldwell, NRC Region III K. D. Curry, Ft. Wayne AEP, w/o attachment J. T. King, MPSC, w/o attachment J. G. Lamb MDEQ - WHMD/HWRPS, w/o attachment D. Minnaar, MDEQ NRC Resident Inspector
ATTACHMENT TO AEP:NRC:4691-03 ERRATA TO ANNUAL RADIOACTIVE EFFLUENT RELEASE REPORT
I. INTRODUCTION This report discusses the radioactive discharges from Unit 1 and Unit 2 of the Donald C. Cook Nuclear Plant during 2003. This is in accordance with the requirements of Donald C. Cook Nuclear Plant Technical 'Specification 6.9.1.7.
The table below summarizes the pertinent statistics concerning the Plant's operation during the period from January 1 to December 31, 2003. The data in this table and the descriptive information on
.plant operation are based upon the respective Unit's Monthly Operating Reports, Performance Indicators and Control Room Logs for 2003.
Parameter Unit 1 Unit 2 Gross Electrical Energy Generation (MWH) 6,799,373 . 7,340,330 Unit Service Factor (e) 74.1 75.5 Unit Capacity Factor - MDC Net (%) 75.0 76.6 Unit 1 entered the reporting period in Mode 1 at 100 percent (%)
Rated Thermal Power (RTP). Small power adjustments were made to facilitate main turbine valve testing throughout the year. On 1/15/03 the unit experienced a Turbine Trip/Rx trip from 100% RTP due to Main Transformer fire. The transformer was replaced, the unit attained criticality on 2/4/03 and returned to 100% RTP on 2/6/03. On 4/24/03 the unit was manually tripped due to lowering vacuum, degraded circulating water conditions caused by an alewife intrusion event. An Alert was declared at this time due to influx of material in the screen wash system resulting in decreased Essential Service Water flow to all Emergency Diesel Generators.
Alert was exited on 4/25/03. The unit attained criticality on 5/27/03 and returned to 100% RTP on 5/30/03. On 10/18/03 the unit was shutdown and the scheduled UlC19 refueling outage commenced.
The unit attained criticality on 11/25/03 and reached 100% RTP on 12/1/03. The unit exited the reporting period at 100% RTP.
.Unit 2 entered the reporting period in Mode 1 at 100% RTP. Small power adjustments were made to facilitate main turbine valve testing throughout the year. On 1/26/03 the unit was manually shutdown due to entering the Limiting Condition for Operation (LCO) associated with 2 CD Emergency Diesel Generator being inoperable. The LCO for 2 CD Emergency Diesel Generator was exited on 1/27/03. The unit attained criticality on 1/29/03 and achieved 100% RTP on 1/31/03. On 2/5/03 the unit experienced a reactor trip due to feedwater/steam flow mismatch associated with loss of 24 VDC power. The power supply was replaced and the unit attained 'criticality on 2/14/03 and reached 100% RTP on 2/16/03.
On 4/24/03 the unit was manually tripped due to lowering vacuum, degraded circulating water conditions caused by alewife intrusion event. An Alert was declared at this time due to influx of material in the screen wash system resulting in decreased Essential Service Water flow to all Emergency Diesel Generators.
Alert was exited on 4/25/03. The unit entered scheduled U2C14 refueling outage from forced outage on 5/5/03. The unit attained criticality on 6/19/03 and 100% RTP was achieved on 6/26/03. On 8/13/03 the unit was manually shutdown due to a steam leak found on feedwater check valve 2-FW-118-2. The unit attained criticality on 8/28/03 and 100% RTP was achieved on 8/30/03. On 12/14/03 power was reduced to Mode 2 to allow repair of feedwater regulating valve 2-FRV-240 positioner. The unit returned to 100%
RTP on 12/16/03. On 12/30/03 the reactor automatically tripped 1
from 100% power due to a low steam generator level coincident with feed flow less than steam flow, which occurred during maintenance activities. The unit exited the reporting period in Mode 3.
II. RADIOACTIVE RELEASES AND RADIOLOGICAL IMPACT ON MAN Since a number of release points are common to both units, the release data from both units are combined to form this two-unit, Annual Radioactive Effluent Release Report. Appendices A1.1 through A2.4 of this report present the information in accordance with Section 6.9.1.7 of Appendix A to the Facility Operating Licenses, as specified in the Technical Specification, Regulatory Guide 1.21 and 10 CFR Part 50, Appendix I.
The "MIDAS System" is a computer code that calculates doses due to radionuclides that were released from the Donald C. Cook Nuclear Plant.
All liquid and gaseous releases were well within Offsite Dose Calculation Manual limits and Federal Limits.'
There were no abnormal liquid or gaseous releases.
Liquid Releases During 2003 there were 62 liquid batch releases. During the first quarter there were 11 liquid batch releases. During the second quarter there were 25. During the third quarter there were 20.
During the fourth quarter there were 26.
Estimated doses (in millirem) to maximally exposed individuals via the liquid release: pathways are given in Appendix 1.2 of this report.
Gaseous Releases During the first quarter of 2003 there were six batch releases from Waste Gas Decay Tanks (GDT) and 133 Containment Pressure Reliefs (CPR).. During the second quarter there were six batch releases from GDT, two from containment purge and 57 CPR. During the third quarter there were three batch releases from GDT, one from containment purge and 144 CPR. During the fourth quarter there were four batch releases from GDT, one from containment purge and 69 CPR. CPR continue to be listed as batch releases in accordance with NRC inspections 50-315/89016 (DRSS) and 50-316/8917 N(DRSS). There were a total of 19 GDT, four unit purges and 403 CPR during 2003.
In calculating the dose consequences for continuous and batch gaseous releases during 2003, the meteorological data measured at the time of the release were used.
The estimated doses (in millirem) to maximally exposed individuals via the gaseous release pathways are given in Appendix 1.2 of this report.
2