ML16120A608

From kanterella
Jump to navigation Jump to search
Final Safety Analysis Report Update, Revision 32, Chapter 11 - Radioactive Waste Management and Radiation Protection - References
ML16120A608
Person / Time
Site: Palisades Entergy icon.png
Issue date: 04/18/2016
From:
Entergy Nuclear Operations
To:
Office of Nuclear Reactor Regulation
Shared Package
ML16120A302 List:
References
PNP 2016-015
Download: ML16120A608 (2)


Text

FSAR CHAPTER 11 - RADIOACTIVE WASTE MANAGEMENT AND Revision 28 REFERENCES RADIATION PROTECTION Page 11-1 of 11-2

1.

Special Report 5 titled "Palisades Plant Modification, Radioactive Waste Circulating Water, Detailed System Description," Washington Correspondence PW 721201, R L Haueter, CP Co, to J F O'Leary, NRC.

2.

Hough, J L, David, R A and Keeley, G S, "Lake Michigan Hydrology Near Palisades Park, Michigan" Consumers Power Company Report.

3.

"Municipal Water Facilities" Public Health Service Publication No 775, Volume 5, 1964.

4.

ICRP Standard Man Mode 1.

5.

LADTAP, NRC NUREG/CR-1276, May 1980. Users' Manual for LADTAP 11-A Computer Program (computer program for calculating radiation exposure to man from routine releases of nuclear reactor liquid effluent).

6.

Spigarelli, S A, Cesium-137 Activities in Fish Residing in Thermal Discharges to Lake Michigan, Health Physics 30, 411-413 (1976).

7.

GASPAR, NRC NUREG-0597, June 1980. Users' Guide for GASPAR Code (computer program for calculating radiation exposure to man from routine releases of nuclear reactor gaseous effluent).

8.

"Manual of Respiratory Protection Against Airborne Radioactive Materials,"

NUREG-0041, October 1976.

9.

Deleted

10.

John A Zwolinski, Chief, Operating Reactors Branch 5, USNRC, to David J VandeWalle, Nuclear Licensing Administrator, CP Co, "Radiological Effluent Technical Specifications," November 9, 1984.

11.

CPCo's letters, T.C. Bordine to NRC Document Control Desk, November 12, 1987 and January 25, 1988.

12.

Deleted

13.

CPCo's supplement to Reference (1), J.L. Kuemin to NRC Document Control Desk, June 27, 1988.

14.

CPCo's supplement to References (1, 2), G.B. Slade to NRC Document Control Desk, August 31, 1990.

15.

Deleted

16.

NRC Letter, Brian Holian to G.B. Slade, CPCo, June 7, 1991, "Approval and Conditions to Retain Soil in Place".

FSAR CHAPTER 11 - RADIOACTIVE WASTE MANAGEMENT AND Revision 28 REFERENCES RADIATION PROTECTION Page 11-2 of 11-2

17.

Appendix I Analysis, Palisades Plant, NUS Corporation, May 1976.

18.

NRC Licensing Topical Report, CNSI-DW-11118-01-P, CNSI Dewatering Control Process Containers Topical Report, dated June 11, 1985.

19.

ANSI/ANS-18.1-1999, Radioactive Source Term for Normal Operation of Light Water Reactors, approved September 21, 1999.

FSAR CHAPTER 11 - RADIOACTIVE WASTE MANAGEMENT AND Revision 28 REFERENCES RADIATION PROTECTION Page 11-1 of 11-2

1.

Special Report 5 titled "Palisades Plant Modification, Radioactive Waste Circulating Water, Detailed System Description," Washington Correspondence PW 721201, R L Haueter, CP Co, to J F O'Leary, NRC.

2.

Hough, J L, David, R A and Keeley, G S, "Lake Michigan Hydrology Near Palisades Park, Michigan" Consumers Power Company Report.

3.

"Municipal Water Facilities" Public Health Service Publication No 775, Volume 5, 1964.

4.

ICRP Standard Man Mode 1.

5.

LADTAP, NRC NUREG/CR-1276, May 1980. Users' Manual for LADTAP 11-A Computer Program (computer program for calculating radiation exposure to man from routine releases of nuclear reactor liquid effluent).

6.

Spigarelli, S A, Cesium-137 Activities in Fish Residing in Thermal Discharges to Lake Michigan, Health Physics 30, 411-413 (1976).

7.

GASPAR, NRC NUREG-0597, June 1980. Users' Guide for GASPAR Code (computer program for calculating radiation exposure to man from routine releases of nuclear reactor gaseous effluent).

8.

"Manual of Respiratory Protection Against Airborne Radioactive Materials,"

NUREG-0041, October 1976.

9.

Deleted

10.

John A Zwolinski, Chief, Operating Reactors Branch 5, USNRC, to David J VandeWalle, Nuclear Licensing Administrator, CP Co, "Radiological Effluent Technical Specifications," November 9, 1984.

11.

CPCo's letters, T.C. Bordine to NRC Document Control Desk, November 12, 1987 and January 25, 1988.

12.

Deleted

13.

CPCo's supplement to Reference (1), J.L. Kuemin to NRC Document Control Desk, June 27, 1988.

14.

CPCo's supplement to References (1, 2), G.B. Slade to NRC Document Control Desk, August 31, 1990.

15.

Deleted

16.

NRC Letter, Brian Holian to G.B. Slade, CPCo, June 7, 1991, "Approval and Conditions to Retain Soil in Place".

FSAR CHAPTER 11 - RADIOACTIVE WASTE MANAGEMENT AND Revision 28 REFERENCES RADIATION PROTECTION Page 11-2 of 11-2

17.

Appendix I Analysis, Palisades Plant, NUS Corporation, May 1976.

18.

NRC Licensing Topical Report, CNSI-DW-11118-01-P, CNSI Dewatering Control Process Containers Topical Report, dated June 11, 1985.

19.

ANSI/ANS-18.1-1999, Radioactive Source Term for Normal Operation of Light Water Reactors, approved September 21, 1999.