ML17037C106
| ML17037C106 | |
| Person / Time | |
|---|---|
| Site: | Nine Mile Point |
| Issue date: | 09/14/1971 |
| From: | Schneider F Niagara Mohawk Power Corp |
| To: | Morris P US Atomic Energy Commission (AEC) |
| References | |
| Download: ML17037C106 (4) | |
Text
NIAGARA MOHAWK POWER CORPORATION NIAGARA~
MOHAWK 300 ERIE BOULEVARD WEST SYRACUSE, N.Y. 13202 September 14, 1971 Regulatory Filo Cy.
Dr. Peter A. Morris, Director Division of Reactor Licensing United States Atomic Energy Commission Washington, D. C.
20545
Dear Dr. Morris:
Re:
Provisional Operating License DPR-17 Docket No. 50-220 Lawrence D. Low, Director, Division of Compliance in his letter of August 26, 1971 requested that the Semi-Annual Reports of Nine Mile Point Nuclear Station Operation be corrected to reflect total activity discharged in the liquid effluents. 'rior to January 1971, the activity had been reported as gross beta only.
Following is listed an estimate of the total curies of liquid discharged during 1970.
The data is based on a monthly isotopic analysis of a typical liquid waste batch.
MON%M TOTAL CURIES January February March April
. May June 5.36 4.60 0.72 1.29 4.82 1.81 January-June
'70 18.30 Therefore, the value on Page 3 of the Report for this period should be changed from 4.75 Ci to 18.30 Ci.
July August September October November December July-December
'70 0 '6 0.62 4,38 OI 2.52 1 ~ 02 6
0.84 9.64 DOCKETED USAEC SEP16 1971 ~
REGULATORY IAAIL SECTIOII DOCKET CLERK 9o55'4
P
~ 1 e"
C
Dr, Peter A. Morris, Director Division of Reactor Licensing September 14, 1971 Therefore, the value on Page 3 for the Report of this period should be changed from 4.69 Ci to 9.64 Ci.
Total activity discharged for the year 1970 was 27.94 Ci against 9.44 Ci reported as gross beta.
Total activity has been reported for the January 1 to June 30, 1971 period and will be continued in future reports.
Very truly yours, F, J, Schneider Vice President, Operations c'c: Mr. Lawrence D.
Low
&E F
k P
44E
'A I
f l