ML15146A169
| ML15146A169 | |
| Person / Time | |
|---|---|
| Site: | Ginna |
| Issue date: | 05/14/2015 |
| From: | Harding T Exelon Generation Co, Ginna |
| To: | Document Control Desk, Office of Nuclear Reactor Regulation |
| Shared Package | |
| ML15146A179 | List: |
| References | |
| Download: ML15146A169 (2) | |
Text
AMOMW AdMWMIV ANNOW ExeLon Generation.
R.E. Ginna Nuclear Power Plant 1503 Lake Rd.
Ontario, NY 14519-9364 www.exeloncorp.com May 14, 2015 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001 R.E. Ginna Nuclear Power Plant Renewed Facility Operating License NRC Docket No. 50-244 No. DPR-18
Subject:
- Annual Radioactive Effluent Release Report, Offsite Dose Calculation Manual, and Annual Radiological Environmental Operating Report R.E. Ginna Nuclear Power Plant, LLC, is pleased to submit the attached Annual Radioactive Effluent Release Report for 2014 and the latest revisions of the Offsite Dose Calculation Manual (ODCM) in accordance with 10 CFR 50.36a(a)(2) and Technical Specification Sections 5.6.3 and 5.5.1c.
Also attached is the Annual Radiological Environmental Operating Report for 2014 in accordance with Technical Specification Section 5.6.2.
There are no regulatory commitments contained in this submittal. Should you have any other questions regarding this submittal, please contact me at 315-791-5219.
Respectfully, Thomas L. Harding Regulatory Assurance Manager R.E. Ginna Nuclear Power Plant ii1Z75Wc '
-JC-'L
May 14, 2015 U.S. Nuclear Regulatory Commission Page 2 TLH/kmc Attachments:
- 1) Annual Radioactive Effluent Release Report, January 1, 2014 - December 31, 2014
- 2) Offsite Dose Calculation Manual (ODCM), Revision 28
- 3) Offsite Dose Calculation Manual (ODCM), Revision 29
- 4) Annual Radiological Environmental Operating Report, January 1, 2014 December 31, 2014 cc:
NRC Regional Administrator, Region I NRC Project Manager, Ginna NRC Senior Resident Inspector, Ginna NYS Office of Emergency Management Division of Homeland Security Emergency Services 1220 Washington Avenue, State Office Campus Public Safety Building #22, Suite 101 Albany, NY 12226-2251 Attn.: Ted Fisch NYS Department of Public Service 3 Empire State Plaza, 1Oth Floor Albany, NY 12223 Attn.: Bridget Frymire American Nuclear Insurers 95 Glastonbury Blvd.
Glastonbury, CT 06033 Attn.: Stanley P. Focht INPO 700 Galleria Parkway Atlanta, GA 30339-5957 Frederick J. Rion, Emergency Preparedness Administrator Monroe County Office of Emergency Management 1190 Scottsville Rd., Suite 200 Rochester, NY 14624 George Bastedo, Director, Office of Disaster Preparedness Wayne County Emergency Management 7376 Rt. 31, Suite 2000 Lyons, NY 14489-9174