|
---|
Category:Letter type:JAFP
MONTHYEARJAFP-24-0047, License Amendment Request – Temporary Addition to TS 3.3.2.1 Condition C, Control Rod Block Instrumentation to Support Upgrade to Rod Worth Minimizer Software2024-09-25025 September 2024 License Amendment Request – Temporary Addition to TS 3.3.2.1 Condition C, Control Rod Block Instrumentation to Support Upgrade to Rod Worth Minimizer Software JAFP-24-0045, Supplemental Information for License Amendment Request to Revise Technical Specifications to Adopt TSTF-529, Clarify Use and Application Rules, Revision 4, and Administrative Changes to the Technical Specifications2024-09-20020 September 2024 Supplemental Information for License Amendment Request to Revise Technical Specifications to Adopt TSTF-529, Clarify Use and Application Rules, Revision 4, and Administrative Changes to the Technical Specifications JAFP-24-0044, Core Operating Limits Report Cycle 272024-09-16016 September 2024 Core Operating Limits Report Cycle 27 JAFP-24-0043, Revision to Commitment Relating to Resolution of Anchor Darling Double Disc Gate Valve Part 21 Issues2024-09-12012 September 2024 Revision to Commitment Relating to Resolution of Anchor Darling Double Disc Gate Valve Part 21 Issues JAFP-24-0034, 10 CFR 50.46 Annual Report2024-07-31031 July 2024 10 CFR 50.46 Annual Report JAFP-24-0036, Supplement to License Amendment Request to Update the Technical Specification Bases to Change the Fuel Handling Accident Analysis2024-07-29029 July 2024 Supplement to License Amendment Request to Update the Technical Specification Bases to Change the Fuel Handling Accident Analysis JAFP-24-0033, Response to Request for Information Pertaining to a Licensed Operator Positive Fitness-For-Duty Test2024-07-23023 July 2024 Response to Request for Information Pertaining to a Licensed Operator Positive Fitness-For-Duty Test JAFP-24-0027, EDG Lube Oil Check Valve Bonnet Cap Leak Due to Failed Gasket2024-06-24024 June 2024 EDG Lube Oil Check Valve Bonnet Cap Leak Due to Failed Gasket JAFP-24-0026, Supplement to License Amendment Request to Modify Technical Specification Surveillance Requirement (SR) 3.4.3.1 Safety Relief Valves (Srvs) Setpoint Lower Tolerance2024-06-12012 June 2024 Supplement to License Amendment Request to Modify Technical Specification Surveillance Requirement (SR) 3.4.3.1 Safety Relief Valves (Srvs) Setpoint Lower Tolerance JAFP-24-0023, 2023 Annual Radiological Environmental Operating Report2024-05-0909 May 2024 2023 Annual Radiological Environmental Operating Report JAFP-24-0020, 2023 Annual Radioactive Effluent Release Report2024-04-25025 April 2024 2023 Annual Radioactive Effluent Release Report JAFP-24-0019, 2023 REIRS Transmittal of NRC Form 52024-04-18018 April 2024 2023 REIRS Transmittal of NRC Form 5 JAFP-24-0014, Response to Request for Additional Information for License Amendment Request to Update the Technical Specification Bases to Change the Fuel Handling Accident Analysis2024-03-25025 March 2024 Response to Request for Additional Information for License Amendment Request to Update the Technical Specification Bases to Change the Fuel Handling Accident Analysis JAFP-24-0010, Response to Request for Additional Information for License Amendment Request to Modify Technical Specification Surveillance Requirement (SR) 3.4.3.1 Safety Relief Valves (S/Rvs) Setpoint Lower Tolerance2024-02-29029 February 2024 Response to Request for Additional Information for License Amendment Request to Modify Technical Specification Surveillance Requirement (SR) 3.4.3.1 Safety Relief Valves (S/Rvs) Setpoint Lower Tolerance JAFP-24-0009, Response to Request for Additional Information for License Amendment Request to Update the Technical Specification Bases to Change the Fuel Handling Accident Analysis2024-02-28028 February 2024 Response to Request for Additional Information for License Amendment Request to Update the Technical Specification Bases to Change the Fuel Handling Accident Analysis JAFP-23-0065, License Amendment Request to Revise Technical Specifications to Adopt TSTF-529, Clarify Use and Application Rules, Revision 4, and Administrative Changes to the Technical Specifications2023-12-14014 December 2023 License Amendment Request to Revise Technical Specifications to Adopt TSTF-529, Clarify Use and Application Rules, Revision 4, and Administrative Changes to the Technical Specifications JAFP-23-0069, Supplemental Response to Part 73 Exemption Request Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements2023-12-0707 December 2023 Supplemental Response to Part 73 Exemption Request Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements JAFP-23-0069, Supplemental Response to Part 73 Exemption Request – Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements2023-12-0707 December 2023 Supplemental Response to Part 73 Exemption Request – Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements JAFP-23-0066, for James A. Ftizpatrick Nuclear Power Plant, Misaligned Spacer Prevented Tie Breaker Closing Coil Armature Operation on a Magne-Blast for EDG a Subsystem2023-12-0101 December 2023 for James A. Ftizpatrick Nuclear Power Plant, Misaligned Spacer Prevented Tie Breaker Closing Coil Armature Operation on a Magne-Blast for EDG a Subsystem JAFP-23-0057, and Independent Spent Fuel Storage Installation - Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-11-22022 November 2023 and Independent Spent Fuel Storage Installation - Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation JAFP-23-0064, Emergency Plan Document Revision2023-11-15015 November 2023 Emergency Plan Document Revision JAFP-23-0063, Registration of Spent Fuel Cask Use2023-11-13013 November 2023 Registration of Spent Fuel Cask Use JAFP-23-0059, Registration of Spent Fuel Cask Use2023-10-24024 October 2023 Registration of Spent Fuel Cask Use JAFP-23-0050, Physical Security Plan, Revision 242023-08-31031 August 2023 Physical Security Plan, Revision 24 JAFP-23-0048, Supplemental Information for License Amendment Request to Update the Technical Specification Bases to Change the Fuel Handling Accident Analysis2023-08-31031 August 2023 Supplemental Information for License Amendment Request to Update the Technical Specification Bases to Change the Fuel Handling Accident Analysis JAFP-23-0047, Correction to the 2022 Annual Radioactive Effluent Release Report2023-08-30030 August 2023 Correction to the 2022 Annual Radioactive Effluent Release Report JAFP-23-0040, License Amendment Request to Update the Technical Specification Bases to Change the Fuel Handling Accident Analysis2023-08-0303 August 2023 License Amendment Request to Update the Technical Specification Bases to Change the Fuel Handling Accident Analysis JAFP-23-0043, 10 CFR 50.46 Annual Report2023-07-31031 July 2023 10 CFR 50.46 Annual Report JAFP-23-0038, License Amendment Request to Modify Technical Specification Surveillance Requirement (SR) 3.4.3.1 Safety Relief Valves (S/Rvs) Setpoint Lower Tolerance2023-07-28028 July 2023 License Amendment Request to Modify Technical Specification Surveillance Requirement (SR) 3.4.3.1 Safety Relief Valves (S/Rvs) Setpoint Lower Tolerance JAFP-23-0033, License Amendment Request - Technical Specifications (TS) Section 3.3.1.2, Source Range Monitors (SRM) Instrumentation2023-06-28028 June 2023 License Amendment Request - Technical Specifications (TS) Section 3.3.1.2, Source Range Monitors (SRM) Instrumentation JAFP-23-0025, 2022 Annual Radiological Environmental Operating Report2023-05-10010 May 2023 2022 Annual Radiological Environmental Operating Report JAFP-23-0023, 2022 Annual Radioactive Effluent Release Report2023-04-27027 April 2023 2022 Annual Radioactive Effluent Release Report JAFP-23-0010, 2022 REIRS Transmittal of NRC Form 52023-03-20020 March 2023 2022 REIRS Transmittal of NRC Form 5 JAFP-23-0008, Supplement to Inservice Inspection Summary Report Cycle 252023-02-22022 February 2023 Supplement to Inservice Inspection Summary Report Cycle 25 JAFP-22-0053, Inservice Inspection Summary Report Cycle 252022-12-20020 December 2022 Inservice Inspection Summary Report Cycle 25 JAFP-22-0046, Core Operating Limits Report Cycle 262022-10-17017 October 2022 Core Operating Limits Report Cycle 26 JAFP-22-0040, 10 CFR 50.46 Annual Report2022-07-29029 July 2022 10 CFR 50.46 Annual Report JAFP-22-0033, Core Operating Limits Report Mid-Cycle 252022-06-23023 June 2022 Core Operating Limits Report Mid-Cycle 25 JAFP-22-0032, Response to Request for Additional Information for James A. FitzPatrick Nuclear Power Plant to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b..2022-06-16016 June 2022 Response to Request for Additional Information for James A. FitzPatrick Nuclear Power Plant to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b.. JAFP-22-0030, Oswego County and New York State Participation in the Emergency Plan2022-05-13013 May 2022 Oswego County and New York State Participation in the Emergency Plan JAFP-22-0029, 2021 Annual Radiological Environmental Operating Report2022-05-11011 May 2022 2021 Annual Radiological Environmental Operating Report JAFP-22-0028, 2021 Annual Radioactive Effluent Release Report2022-04-27027 April 2022 2021 Annual Radioactive Effluent Release Report JAFP-22-0026, 2021 REIRS Transmittal of NRC Form 52022-04-0707 April 2022 2021 REIRS Transmittal of NRC Form 5 JAFP-22-2020, Supplemental Information No. 1 for James A. FitzPatrick Nuclear Power Plant to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b. and 10CFR 50.69, Risk-Info2022-03-0404 March 2022 Supplemental Information No. 1 for James A. FitzPatrick Nuclear Power Plant to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b. and 10CFR 50.69, Risk-Informed JAFP-22-0017, Amendments to Indemnity Agreements2022-02-15015 February 2022 Amendments to Indemnity Agreements JAFP-22-0007, Summary of Changes to Exelon Generation Company, LLC, Quality Assurance Topical Report, NO-AA-10, and Decommissioning Quality Assurance Program, NO-DC-102022-01-31031 January 2022 Summary of Changes to Exelon Generation Company, LLC, Quality Assurance Topical Report, NO-AA-10, and Decommissioning Quality Assurance Program, NO-DC-10 JAFP-22-0010, Supplemental Information in Response to Order Consenting to License Transfers and Approval of Draft Conforming License Amendments2022-01-24024 January 2022 Supplemental Information in Response to Order Consenting to License Transfers and Approval of Draft Conforming License Amendments JAFP-22-0008, Response to Request for Supplemental Information by the Office of Nuclear Reactor Regulation to Support Review of a License Amendment Request to Eliminate Selected Response Time Testing for Reactor Protection System and Primary2022-01-14014 January 2022 Response to Request for Supplemental Information by the Office of Nuclear Reactor Regulation to Support Review of a License Amendment Request to Eliminate Selected Response Time Testing for Reactor Protection System and Primary JAFP-21-0093, Propose Change to Eliminate Selected Response Time Testing for Reactor Protection System and Primary Containment Isolation Instrumentation2021-10-18018 October 2021 Propose Change to Eliminate Selected Response Time Testing for Reactor Protection System and Primary Containment Isolation Instrumentation JAFP-21-0089, Application to Revise Technical Specifications to Adopt TSTF-541 Revision 2, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated Position2021-09-27027 September 2021 Application to Revise Technical Specifications to Adopt TSTF-541 Revision 2, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated Position 2024-09-25
[Table view] Category:Periodic Monitoring Report (Radiological/Environmental)
MONTHYEARJAFP-23-0023, 2022 Annual Radioactive Effluent Release Report2023-04-27027 April 2023 2022 Annual Radioactive Effluent Release Report JAFP-22-0029, 2021 Annual Radiological Environmental Operating Report2022-05-11011 May 2022 2021 Annual Radiological Environmental Operating Report JAFP-21-0039, 2020 Annual Radiological Environmental Operating Report2021-05-13013 May 2021 2020 Annual Radiological Environmental Operating Report JAFP-18-0043, 2017 Annual Radiological Environmental Operating Report2018-05-0707 May 2018 2017 Annual Radiological Environmental Operating Report JAFP-18-0039, 2017 Annual Radioactive Effluent Release Report2018-04-30030 April 2018 2017 Annual Radioactive Effluent Release Report JAFP-14-0051, 2013 Annual Radioactive Effluent Release Report2014-04-29029 April 2014 2013 Annual Radioactive Effluent Release Report JAFP-12-0053, 2011 Annual Radiological Environmental Operating Report2012-05-14014 May 2012 2011 Annual Radiological Environmental Operating Report JAFP-12-0044, 2011 Annual Radioactive Effluent Release Report2012-04-30030 April 2012 2011 Annual Radioactive Effluent Release Report JAFP-11-0137, Corrections to the 2010 Annual Radioactive Effluent Release Report2011-12-0505 December 2011 Corrections to the 2010 Annual Radioactive Effluent Release Report JAFP-11-0079, Corrections to the 2010 Annual Radioactive Effluent Release Report for James A. FitzPatrick Nuclear Power Plant2011-06-16016 June 2011 Corrections to the 2010 Annual Radioactive Effluent Release Report for James A. FitzPatrick Nuclear Power Plant JAFP-10-0088, Submittal of Corrections to the 2004, 2005, 2006, 2007, and 2008 Annual Radioactive Effluent Release Reports2010-07-15015 July 2010 Submittal of Corrections to the 2004, 2005, 2006, 2007, and 2008 Annual Radioactive Effluent Release Reports JAFP-09-0051, 2007 Annual Radioactive Effluent Release Report Revision to Tables 1, 1A, 1B and 2A2009-04-17017 April 2009 2007 Annual Radioactive Effluent Release Report Revision to Tables 1, 1A, 1B and 2A 2023-04-27
[Table view] |
Text
Entergy Nuclear Northeast Entergy Nuclear Operations, Inc.
James A. Fitzpatrick NPP
--Entergy P.O. box 110 Lycoming, NY 13093 Tel 315-342-3840 Joseph Pechacek Licensing Manager April 17, 2009 JAFP-09-0051 U.S. Nuclear Regulatory Commission Document Control Desk Washington, D. C. 20555
Subject:
Entergy Nuclear Operations, Inc.
James A. FitzPatrick Nuclear Power Plant Docket No. 50-333 License No. DPR-59 2007 Annual Radioactive Effluent Release Report Revision to Tables 1, 1A, 11B and 2A
Reference:
- 1) James a. Fitzpatrick Nuclear Power Plant, Docket No. 50-333, License No.
DPR-59, Annual Radioactive Effluent Release Report (JAFP-08-0037), dated April 30, 2008 contains corrected Tables 1, 1A, 1B, and 2A, to the 2007 Annual Radioactive Effluent Release Report for the period of January 1, 2007 through December 31, 2007. This report was submitted in accordance with the requirements of the James A. FitzPatrick Nuclear Power Plant Offsite Dose Calculation Manual, Part 1, Radiological Controls, Section 6.2, on April 30, 2008 (Reference 1). Subsequent to that submittal JAF identified that Table 1 Annual Dose Assessment, Table 1A Gaseous Effluents Summation of All Releases, Table 1 B Gaseous Effluents - Elevated Release and Table 2A Liquid Effluents - Summation of All Releases each contained typographical errors. Enclosure 1 revises each table correcting the errors.
If you have any questions concerning the enclosure, please contact Crystal A. Boucher, Chemistry Superintendent, at the James A. FitzPatrick Nuclear Power Plant at (315)349-6748.
Licensing Manager : 2007 Annual Radioactive Effluent Release Report Corrected Tables 1, 1A, 1B, and 2A JP/ed cc: next page czY~q
JAFP-09-0051 Page 2 of 2 cc:
Mr. Samuel J. Collins, Regional Administrator U.S. Nuclear Regulatory Commission, Region I 475 Allendale Road King of Prussia, PA 19406-1415 Office of NRC Resident Inspector James A. Fitzpatrick Nuclear Power Plant P.O. Box 136 Lycoming, New York 13093 Mr. Don Sherman American Nuclear Insurers 95 Glastonbury Boulevard Glastonbury, CT 06033-4438 Mr. Bhalchandra Vaidya, Project Manager Plant Licensing Branch U.S. Nuclear Regulatory Commission Mail Stop O-8-G 14 Washington, DC 20555 Paul, Merges, PhD Chief, Bureau of Radiation Division of Hazardous Substance Regulation New York State Department of Environmental Conservation Albany, NY 12233
JAFP-09-0051 Enclosure 1 2007 Annual Radioactive Effluent Release Report Corrected Table 1 Table 1A Table 1 B Table 2A
ENTERGY NUCLEAR OPERATIONS, INC.
JAMES A. FITZPATRICK NUCLEAR POWER PLANT ANNUAL RADIOACTIVE EFFLUENT RELEASE REPORT JANUARY 2007-DECEMBER 2007 ADDENDUM 1 (continued)
TABLE 1 ANNUAL DOSE ASSESSMENT 2007 C. IODINES AND PARTICULATES QUARTER I 2 3( 4 ANNUAL (a) (b) (b) (b) (b)
Organ (mrem) 2.94E-03 1.24E-02 8.96E-03 6.72E-03 3.10E-02
% of Limit 3.92E-02 1.65E-01 1.19E-01 8.96E-02 2.07E-01 (a) (a) (a) (a) (a)
Organ Dose Rate 3.20E-04 7.91E-04 5.54E-04 4.06E-04 7.91E-04 (rnrem/yr)
% of Limit 2.13E-05 5.27E-05 3.70E-05 2.71E-05 5.27E-05 I
(a) Dose to the Child Thyroid primarily by the vegetation pathway.
(b) Dose to the Infant Thyroid primarily by the goats milk pathway.
29
ENTERGY NUCLEAR OPERATIONS, INC.
JAMES A. FITZPATRICK NUCLEAR POWER PLANT ANNUAL RADIOACTIVE EFFLUENT RELEASE REPORT JANUARY 2007-DECEMBER 2007 TABLE 1A GASEOUS EFFLUENTS--SUMMATION OF ALL RELEASES EST TOTAL UNIT OTR 1 OTR 2 QTR 3 OTR 4 ERROR %
A. FISSION AND ACTIVATION GASES
- 1. Total Release Ci 4.62E+01 2.67E+02 1.60E+02 1.50E+02 <2.50E+01
- 2. Average release rate for period pCi/sec 5,87E+00 3.40E+01 2.02E+01 1.89E+01
- 3. Applicable ODCM-Limit B. IODINE-131 -
- 1. Total Iodine-131 -- Ci , 2.04E-04 1.27E-03 9.26E-04 6.57E-04 <2.50E+01
- 2. Average release- rate for period pCi/sec 2.59E-05 1.62E-04 1.17E-04 8.27E-05
- 3. Applicable ODCM Limit-C. PARTICULATES
- 1. Particulates with half-lives Ci 1.01 E-04 1.30E-04 1.48E-04 7.72E-05 <3.60E+01
>8 days
- 2. Average releaserate for 0Ci/sec 1.29E-05 1.65E-05 1.87E-05 9.71 E-06 period
- 3. Applicable ODCM Limit
- 4. Gross alpha radioactivity Ci 3.91 E-07 3.83E-07 6.97E-07 3.71 E-07 <2.50E+01 D. TRITIUM
- 1. Total Release' Ci 4.17E+00 3.11E+00 3.59E+00 3.09E+00 *2.50E+01
- 2. Average release rate for period gCi/sec 5.30E-01 3.97E-01 4.51 E-01 3.89E-01
- 3. -Applicable ODCM Limit
- E. PERCENT OF APPLICABLE ODCM LIMITS FISSION AND ACTIVATION GASES 1*. Quarterly gamma air dose limit % 1.43E-02 1.16E-01 6.70E-02 6.67E-02 2.. - Quarterly beta air dose limit % 9.22E-04 9.76E-03 5.46E-03 4.91 E-03 3.7 Yearly gamma air dose limit % 7.16E-03 5.80E-02 3.35E-02 3.34E-02 S4.
5.
Yearly beta air dose limit Whole body dose rate limit 4.61 E-04 1.97E-03 4.88E-03 1.26E-01 2.73E-03 3.25E-02 2.46E-03 1.09E-01 I
- 6. Skin dose rate limit % 3.99E-04 2.75E-02 7.15E-03 2.18E-02 HALOGENS, TRITIUM AND PARTICULATES
- 7. Quarterly dose limit (organ) % 3.92E-02 1.65E-01 1.19E-01 8.96E-02
- 8. Yearly dose limit(organ) % 1.96E-02 8.26E-02 5.97E-02 4.48E-02
- 9. Organ dose rate limit % 2.13E-05 5.27E-05 3.70E-05 2.71 E-05 6
ENTERGY NUCLEAR OPERATIONS, INC.
JAMES A. FITZPATRICK NUCLEAR POWER PLANT ANNUAL RADIOACTIVE EFFLUENT RELEASE REPORT JANUARY 2007-DECEMBER 2007 TABLE 1B GASEOUS EFFLUENTS--ELEVATED RELEASE CONTINUOUS MODE NUCLIDES RELEASED UNIT QUARTER 1 QUARTER 2 QUARTER 3 QUARTER 4
- 1. Fission Gases Argon-41 Ci 3.63E+00 2.76E+00 3.83E+00 5.55E+00 Krypton-85m Ci 1.37E+01 2.08E+01 2.70E+01 3.38E+01 Krypton-87 Ci 1.10E-01 3.68E+01 1.82E+01 4.86E+00 Krypton-88 Ci 8.52E+00 3.71 E+01 3.53E+01 4.20E+01 Xenon-133 Ci 1.82E+01 2.19E+01 2.68E+01 3.31 E+01 Xenon-1 35 Ci 7.43E-01 7.22E+01 2.87E+01 5.21 E+00 Xenon-1 35m Ci 1.96E-01 1.88E+01 4.OOE+00 3.44E+00 Xenon-137 Ci - 4.85E+00 1.07E+01 Xenon-138 Ci 7.28E-01 5.71E+01 1.18E+01 1.08E+01 TOTAL Ci 4.58E+01 2.67E+02 1.60E+02 1.49E+02
- 2. lodines Iodine-131 Ci 7.51E-06 1.15E-03 8.31E-04 5.19E-04 Iodine-1 33 Ci 2.75E-05 1.72E-03 1.05E-03 5.42E-04 Iodine-135 Ci ------------ 8.89E-04 1.11E-04 1.49E-04 TOTAL Ci 3.50E-05 3.76E-03 1.99E-03 1.21 E-03
- 3. Particulates Manganese-54 Ci - 2.24E-06 8.81 E-07 4.37E-07 Cobalt-60 Ci ------------ 4.50E-07 Strontium-89 Ci 4.74E-05 2.43E-05 1.93E-05 2.01 E-05 Strontium-90 Ci 2.75E-07 1.69E-07 6.35E-08 1.87E-07 Cadmium-115m Ci 3.90E-05 Cesium-137 Ci 3.58E-07 Barium-140 Ci 3.76E-06 1.82E-05 TOTAL Ci 4.77E-05 2.71 E-05 6.34E-05 3.89E-05
- 4. Tritium Hydrogen-3 Ci 4.26E-01 3.63E-01 6.05E-01 5.31 E-01 Note: There were no batch releases for this report period.
7
ENTERGY NUCLEAR OPERATIONS, INC.
JAMES A. FITZPATRICK NUCLEAR POWER PLANT ANNUAL RADIOACTIVE EFFLUENT RELEASE REPORT JANUARY, 2007-DECEMBER 2007 TABLE 2A LIQUID EFFLUENTS--SUMMATION OF ALL RELEASES EST TOTAL UNIT OTR 1 OTR 2 OTR 3 OTR 4 ERROR %
A. FISSION AND ACTIVATION PRODUCTS
- 1. Total Release (not including tritium, gases and alpha) Ci NONE NONE NONE 1.72E-05 <2.50E+01
- 2. Average diluted concentration during period gci/mi NONE NONE NONE 1.72E-11
- 3. Applicable ODCM Limit B. TRITIUM
- 1. Total Release Ci 4.39E-05 2.OOE-04 .8.87E-05 1.26E-01 <_2.50E+01
- 2. Average diluted concentration during period (Note 1) ý1Ci/m1 6.65E-07 1.58E-06 1.05E-06 7.37E-07
- 3. Applicable ODCM Limit C. DISSOLVED AND ENTRAINED GASES
- 1. Total Release Ci NONE NONE NONE 5.36E-04 <2.50E+01
- 2. Average diluted concentration during period gCi/ml NONE NONE NONE 3.90E-10
- 3. Applicable ODCM Limit D. GROSS ALPHA RADIOACTIVITY
- 1. Total Release Ci NONE NONE NONE 2.14E-06 <4.20E+01 E. VOLUME OF WASTE RELEASED (PRIOR TO DILUTION) liters 2.22E+04 3.67E+04 4.42E+04 3.33E+05 F. VOLUME OF DILUTION WATER USED DURING PERIOD liters 1.35E+08 3.37E+08 1.97E+08 1.01E+09
- G. PERCENT OF APPLICABLE ODCM LIMITS
- 1. Quarterly Whole Body Dose % 3.05E-04 6.50E-04 1.58E-04 1.97E-04
- 2. Quarterly Organ Dose % 9.16E-05 1.95E-04 4.75E-05 5.78E-05
- 3. Annual Whole Body Dose % 1.53E-04 3.25E-04 7.92E-05 9.85E-05
- 4. Annual Organ Dose % 4.58E-05 9.75E-05 2.38E-05 2.89E-05 (Note 1). Concentration includes summation from diluted and undiluted values from Canal and Non-Canal releases (Table 2B).
9