ML12128A377

From kanterella
Jump to navigation Jump to search
Radioactive Effluent Release Report
ML12128A377
Person / Time
Site: Millstone  Dominion icon.png
Issue date: 04/24/2012
From: Macmanus R
Dominion Nuclear Connecticut
To:
Document Control Desk, NRC/FSME, Office of Nuclear Reactor Regulation
References
12-245
Download: ML12128A377 (4)


Text

IF Dominion Nuclear Connecticut, Inc.-Dom-nion Millstone Power Station Rope Ferry Road Waterford, CT 06385 APR 2 4 2012 U.S. Nuclear Regulatory Commission Serial No.12-245 Attention: Document Control Desk MPS Lic/GJC RO Washington, DC 20555-0001 Docket Nos.

50-245 50-336 50-423 License Nos.

DPR-21 DPR-65 NPF-49 DOMINION NUCLEAR CONNECTICUT, INC.

MILLSTONE POWER STATION UNITS 1, 2, AND 3 2011 RADIOACTIVE EFFLUENT RELEASE REPORT In accordance with 10 CFR 50.36a, this letter transmits the annual Radioactive Effluent Release Report for the period January 2011 through December 2011. This report meets the provisions of Section 5.7.3 of the Millstone Power Station Unit 1 Permanently Defueled Technical Specifications (PDTS), and Sections 6.9.1.6b and 6.9.1.4 of the Millstone Power Station Units 2 and 3 Technical Specifications, respectively. transmits the 2011 Radioactive Effluent Release Report (RERR), in accordance with Regulatory Guide 1.21. The RERR contains information regarding airborne, liquid, and solid radioactivity released from Millstone Power Station, including the off-site dose from airborne and liquid effluents. transmits Volume 2 of the report, which contains changes made to the REMODCM through 2011. Volume 2 consists of a complete copy of the REMODCM as of December 31, 2011, which satisfies the requirements of Sections 5.6.1 c of the Millstone Power Station Unit 1 PDTS, and Sections 6.15c and 6.9.13c of the Millstone Power Station Units 2 and 3 Technical Specifications, respectively.

If you have any questions or require additional information, please contact Mr. William D. Bartron at (860) 444 4301.

Sincerely, R. K. MacManus Director, Nuclear Station Safety and Licensing

Serial No.12-245 2011 Radioactive Effluent Release Report Page 2 of 4 Attachments:

2 Commitments made in this letter:

1. None.

cc:

U.S. Nuclear Regulatory Commission Region I 475 Allendale Road King of Prussia, PA 19406-1415 S. J. Giebel NRC Project Manager Millstone Unit 1 U.S. Nuclear Regulatory Commission Two White Flint North, Mail Stop T-8 F5 11545 Rockville Pike Rockville, MD 20852-2738 L. A. Kauffman NRC Inspector U.S. Nuclear Regulatory Commission Region I 475 Allendale Road King of Prussia, PA 19406-1415 J. D. Noggle NRC Inspector U.S. Nuclear Regulatory Commission Region I 475 Allendale Road King of Prussia, PA 19406-1415 J. S. Kim NRC Project Manager U.S. Nuclear Regulatory Commission One White Flint North, Mail Stop 08-C2A 11555 Rockville Pike Rockville, MD 20852-2738 NRC Senior Resident Inspector Millstone Power Station Director Bureau of Air Management Monitoring & Radiation Division Department of Energy and Environmental Protection 79 Elm Street Hartford, CT 06106-5127

Serial No.12-245 2011 Radioactive Effluent Release Report Page 3 of 4 A. Honnellio Regional Radiation Representative (EPA Region 1, Boston)

U. S. Environmental Protection Agency (Region 1) 5 Post Office Square Suite 100 Boston, MA 02109 G. Allen Jr.

Department of Health and Human Services U. S. Food and Drug Administration 90 Madison Street Room 402 Worcester, MA 18608 Mr. Robert Stein Chairman Connecticut Siting Council 10 Franklin Square New Britain, CT 06051 Mr. Pat Kelley Waterford-East Lyme Shellfish Commission Waterford Town Hall Waterford, CT 06385 Mr. Jason A. Martinez American Nuclear Insurers 95 Glastonbury Blvd.

Glastonbury, CT 06033 D. Carey Connecticut Department of Agriculture Aquaculture Division P. O. Box 97 Millford, CT 06460 Mr. Dan Steward First Selectman Town of Waterford Waterford Town Hall Waterford, CT 06385 Mr. Paul Formica First Selectman Town of East Lyme PO Box 519 Niantic, CT 06357

Serial No.12-245 2011 Radioactive Effluent Release Report Page 4 of 4 University Of Connecticut Library Serials Department Storrs, CT 06268