ML17056A977

From kanterella
Jump to navigation Jump to search
Forwards Semiannual Radioactive Effluent Release Rept for Jan-June 1990 & Revs 4 & 5 to Odcm
ML17056A977
Person / Time
Site: Nine Mile Point Constellation icon.png
Issue date: 08/30/1990
From: Firlit J
Niagara Mohawk Power Corp
To:
NRC/IRM
Shared Package
ML17056A978 List:
References
NMP67512, NUDOCS 9009120035
Download: ML17056A977 (6)


Text

ACCELERATED DISTBJBUTION DEMONSTPATION SYSTEM F

REGULATOR INFORMATION DISTRIBUTIONSTEM (RIDE)

~ I ACCESSION NBR:9009120035 DOC.DATE: 90/08/30 NOTARIZED:

NO "

DOCKET ¹ FACIL:50-410 Nine Mile Point Nuclear Station, Unit 2, Niagara Moha 05000410 AUTH'AME AUTHOR AFFILIATION FIRLIT,J.F.

Niagara Mohawk Power Corp.

RECIP.NAME RECIPIENT AFFILIATION Document Control Branch (Document Control Desk)

SUBJECT:

Forwards "Semiannual Radioactive Effluent Release Rept for Jan-June 1990" 6 Revs 4

6 5 to "ODCM."

DISTRIBUTION CODE:

ZE48D COPIES RECEIVED:LTR g ENCL i SIZE:(

7 TITLE: 50.36a(a)(2)

Semiannual Effluent Release Reports NOTES:

RECIPIENT ID CODE/NAME PDl-1 LA MARTINF R.

INTERNAL: ACRS IR DV EG ILE 01 RGNl DRSS/RPB EXTERNAL BNL TICHLER F J03 NRC PDR COPIES LTTR ENCL 3

3 1

1 1

1 1

1 1

1 2

2 1

1 1

1 RECIPIENT ID CODE/NAME PD1-1 PD AEOD/DSP/TPAB NRR/DREP/PRPB11 RES BROOKS,B RGN1 FILE 02 EGSG SIMPSONFF COPIES LTTR ENCL 1

1 1

1 2

2 1

1 1

1 2

2 NOTE TO ALL"RIDS" RECIPIENTS:

PLEASE HELP US TO REDUCE WASTE! CONTACT THE DOCUMENT CONTROL DESK, ROOM Pl-37 (EXT. 20079) TO ELIMINATEYOUR NAMEFROM DISTRIBUTION LISIS FOR DOCUMENTS YOU DON'T NEED!

'I TOTAL NUMBER OF COPIES REQUIRED:

LTTR 19 ENCL 19

7 NIASAIRA Q PgQog+Q'g NMP67512 NINE MILEPOINT NUCLEARSTATION/P.O. BOX 32, LYCOMING,N.Y. 13093/TELEPHONE (315) 343-2110 August 30, 1990 U.S. Nuclear Regulatory Commission Attn:

Document Control Desk Washington, DC 20555 RE:

Nine Mile Point Unit 42 Docket No. 50-410 NPF-69 Gentlemen:

In conformance with the Nine Mile Point Nuclear Station Unit g2 Technical Specifications, we are enclosing the Semi-Annual Radioactive Effluent Release Re ort for the period January 1, 1990, through June 30, 1990.

Included in this report is a

summary of

liquid, gaseous and solid effluents released from the station during the reporting period (Tables 1-3, 7),

a description of and justification for recent revisions to the Offsite Dose Calculation Manual (ODCM)

(Table 4),

an explanation as to the cause and corrective actions regarding the inoperability of any station Liquid and Gaseous effluent monitoring instrumentation (Table 5),

and a description of recent revisions to the Process Control Program (PCP)

(Table 6).

Copies of Revision 4 and 5 of the Unit 2

ODCM along with required technical review documentation are also enclosed.

The format used for the effluent data is outlined in Appendix B of Regulatory Guide 1.21, Revision 1.

Dose assessments were made in accordance with the NMP-2 Offsite Dose Calculation Manual.

Distribution is in accordance with Regulatory Guide 10.1, 10 CFR 50.4 (b)(1) and the Technical Specifications.

If you have any questions concerning the attached

report, please contact Tim Kurtz, Chemistry Unit Supervisor, at Nine Mile Point, Unit 2 (315) 349-4218.

Very truly yours, Joseph F. Firlit Vice President Nuclear Generation JFF//lmc Enclosures (3 copies) eOO9>aOO~~

9SOOO4fO PDR ADOCf( O5000 R

~z(

'I gk

t Page 2

U.S. Nuclear Regulatory Commission August 30@

1990 xc:

Director, Office of Nuclear Reactor Regulation (1)

Director, Office of Inspection and Enforcement (1)

Mr. Thomas T. Martin, Re'gional Administrator, U.S. Nuclear Regulatory Commission, Region I, Allendale Rd.,

King of

Prussia, Pennsylvania 19406 NRC Resident Inspector, Nine Mile Point Nuclear Station Unit g2 (1)

New York State Energy Office, 2 Rockefeller Plaza,

Albany, NY 12223 (Attn:

Ms.

Donna Ross)

f V

'W

'