ML051530395

From kanterella
Jump to navigation Jump to search
Correction to Annual Radioactive Effluent Report
ML051530395
Person / Time
Site: Ginna Constellation icon.png
Issue date: 05/25/2005
From: Korsnick M
Constellation Energy Group
To:
Document Control Desk, Office of Nuclear Reactor Regulation
References
Download: ML051530395 (4)


Text

Maria Korsnick 1503 Lake Road Vice President Ontario, New York 14519-9364 585.771.3494 585.771.3943 Fax maria.korsnick@constellation.com Constellation Energy R.E. Ginna Nuclear Power Plant May 25, 2005 U. S. Nuclear Regulatory Commission Washington, DC 20555 ATTENTION: Document Control Desk

SUBJECT:

R.E. Ginna Nuclear Power Plant Docket No. 50-244 Correction to Annual Radioactive Effluent Report On May 12, 2005, R.E. Ginna Nuclear Power Plant, LLC submitted the Annual Radioactive Effluent Release Report in accordance with the requirements of Technical Specification Section 5.6.3 and 10 CFR 50.36. Subsequently, it was identified that one of the tables was missing from the report. Attached is the missing table.

There are no new commitments being made in this submittal. Should you have questions regarding the information in this submittal, please contact George Wrobel at (585) 771-3535 or george.Nsrobelgconstellation.com.

Very truly yours Mary G. ~rsick

Attachment:

Table 2B cc: S. J. Collins, NRC D. M. Skay, NRC Resident Inspector, NRC

,-- T"

(-(-a o3419 '

/0/

State Emergency Management Office Building #2, First Sublevel State Campus Albany, NY 12226-5000 Attn: Jay Dunkleberger NYS Department of Public Service 3 Empire State Plaza, 10th Floor Albany, NY 12223 Attn: Paul Eddy American Nuclear Insurers MAELU, Suite 300S 29 S. Main Street West Hartford, CT 06107-2445 Attn: Thomas Wolff INPO 700 Galleria Parkway Atlanta, GA 30339-5957

R. E. Ginna Nuclear Power Plant Table 2B EFFLUENT AND WASTE DISPOSAL ANNUAL REPORT LIQUID EFFLUENTS 2004 Continuous Mode Batch Mode Nuclides Released Unit Quarter Quarter Quarter Quarter 1st 2nd 1st 2nd chromium-51 Ci manganese-54 Ci iron-55 Ci iron-59 Ci cobalt-58 Ci 2.83E-06 cobalt-60 Ci zinc-65 Ci strontium-89 Ci strontium-90 Ci zirconium/niobium-95 Ci molybdenum-99 - Ci silver-11Om Ci antimony-1 22 Ci antimony-1 24 Ci antimony-125 Ci 8.51 E-06 iodine-131 Ci iodine-133 Ci iodine-135 Ci cesium-1 34 Ci cesium-1 36 Ci cesium-1 37 Ci barium/lanthanum-140 Ci cerium-141 Ci Te-123m Ci Sn-113 Ci Co-57 Ci Total for period (above) Ci l unidentified Ci Ixenon-133 Ci xenon-135 Ci Note: Isotope for which no value is given were not identified in applicable releases.

R. E. Ginna Nuclear Power Plant Table 2B EFFLUENT AND WASTE DISPOSAL ANNUAL REPORT LIQUID EFFLUENTS 2004 Continuous Mode Batch Mode Nuclides Released Unit Quarter Quarter Quarter Quarter 3rd 4th 3rd 4th chromium-51 Ci manganese-54 Ci iron-55C 3.54E-04 iron-59 Ci cobalt-58 Ci 4.79E-05 2.85E-05 cobalt-60 Ci 1.46E-04 1.67E-05 zinc-65 Ci strontium-89 Ci strontium-90 Ci niobium-95 Ci molybdenum-99 Ci silver-1i1 Om Ci antimony-122 Ci antimony-124 Ci antimony-125 Ci 2.48E-05 iodine-131 Ci iodine-1 32 Ci iodine-1 35 Ci cesium-134 Ci _ _ _ _

cesium-136 Ci cesium-1 37 Ci barium/lanthanum-140 Ci cerium-141 Ci Te-132 Ci _ _ _

Zr-95 Ci Co-57 Total for period (above) T ci . I unidentified Ci _

Ixenon-133 l Ci l I I l 5.01E-06 E

lxenon-135 Ci Note: Isotope for which no value is given were not identified in applicable releases.