ML16147A609

From kanterella
Jump to navigation Jump to search
and Independent Spent Fuel Storage Installation (ISFSI) Submittal of Annual ISFSI Radioactive Effluent Release Report for 2015
ML16147A609
Person / Time
Site: Ginna  Constellation icon.png
Issue date: 05/23/2016
From: Joseph Pacher
Exelon Generation Co
To:
Document Control Desk, Office of Nuclear Material Safety and Safeguards, Office of Nuclear Reactor Regulation
References
Download: ML16147A609 (2)


Text

Joe Pacher Site Vice President R.E. Ginna Nuclear Power Plant 1503 Lake Rd.

Ontario. NY 14519

,d IV Exelon Generation 315.791.5200 Office www.exeloncorp.com joseph.pacher@exeioncorp.com May 23, 2016 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001 R.E. Ginna Nuclear Power Plant Renewed Facility Operating License No. DPR-18 NRC Docket No. 50-244 Independent Spent Fuel Storage Installation (ISFSI)

ISFSI Docket No. 72-67

Subject:

Annual ISFSI Radioactive Effluent Release Report

References:

Letter from Joe Pacher (Exelon) to the U.S. Nuclear Regulatory Commission, "Annual Radioactive Effluent Release Report and Annual Radiological Environmental Operating Report, dated May 12, 2016.

This letter is to provide clarification that the report submitted via Reference 1 satisfies the annual effluent reporting requirements for the ISFSI required by 10 CFR 72.44(d)(3).

There were no radioactive effluents released from the station ISFSI during the monitoring period, January 1, 2015 through December 31, 2015.

There are no regulatory commitments contained in this submittal. Should you have any other questions regarding this submittal, please contact Thomas Harding at 315-791-5219.

Respectfully, CP~h~

JP/cs W(JL Nf-.G -/ 0030'60

May 23, 2016 U.S. Nuclear Regulatory Commission Page2 cc: NRC Regional Administrator, Region I NRC Project Manager, Ginna NRC Senior Resident Inspector, Ginna NYS Office of Emergency Management Division of Homeland Security and Emergency Services 1220 Washington Avenue Building 22, Suite 101 Albany, NY 12226-2251 Attn.: Ted Fisch NYS Department of Public Service 3 Empire State Plaza, 10th 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 NYS Division of Homeland Security and Emergency Services Attn: Radiological Preparedness Department 1220 Washington Avenue Building 7A Suite 71 O Albany, NY 12242 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

Joe Pacher Site Vice President R.E. Ginna Nuclear Power Plant 1503 Lake Rd.

Ontario. NY 14519

,d IV Exelon Generation 315.791.5200 Office www.exeloncorp.com joseph.pacher@exeioncorp.com May 23, 2016 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001 R.E. Ginna Nuclear Power Plant Renewed Facility Operating License No. DPR-18 NRC Docket No. 50-244 Independent Spent Fuel Storage Installation (ISFSI)

ISFSI Docket No. 72-67

Subject:

Annual ISFSI Radioactive Effluent Release Report

References:

Letter from Joe Pacher (Exelon) to the U.S. Nuclear Regulatory Commission, "Annual Radioactive Effluent Release Report and Annual Radiological Environmental Operating Report, dated May 12, 2016.

This letter is to provide clarification that the report submitted via Reference 1 satisfies the annual effluent reporting requirements for the ISFSI required by 10 CFR 72.44(d)(3).

There were no radioactive effluents released from the station ISFSI during the monitoring period, January 1, 2015 through December 31, 2015.

There are no regulatory commitments contained in this submittal. Should you have any other questions regarding this submittal, please contact Thomas Harding at 315-791-5219.

Respectfully, CP~h~

JP/cs W(JL Nf-.G -/ 0030'60

May 23, 2016 U.S. Nuclear Regulatory Commission Page2 cc: NRC Regional Administrator, Region I NRC Project Manager, Ginna NRC Senior Resident Inspector, Ginna NYS Office of Emergency Management Division of Homeland Security and Emergency Services 1220 Washington Avenue Building 22, Suite 101 Albany, NY 12226-2251 Attn.: Ted Fisch NYS Department of Public Service 3 Empire State Plaza, 10th 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 NYS Division of Homeland Security and Emergency Services Attn: Radiological Preparedness Department 1220 Washington Avenue Building 7A Suite 71 O Albany, NY 12242 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