ML17143A010

From kanterella
Jump to navigation Jump to search
Submittal of the Annual Radioactive Effluent Release Report and Annual Radiological Environmental Operating Report for 2016 and Independent Spent Fuel Storage Installation (ISFSI)
ML17143A010
Person / Time
Site: Ginna  Constellation icon.png
Issue date: 05/10/2017
From: Carsky W
Exelon Generation Co
To:
Document Control Desk, Office of Nuclear Material Safety and Safeguards, Office of Nuclear Reactor Regulation
References
Download: ML17143A010 (2)


Text

William Carsky Site Vice President R.E. Ginna Nuclear Power Plant 1503 Lake Rd.

Ontario, NY 14519 Exelon Generation 315-791-5200 Office www.exeloncorp.com William.carsky@exeloncorp.com May 10, 2017 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 Radioactive Effluent Release Report and Annual Radiological Environmental Operating Report Enclosed is the Annual Radioactive Effluent Release Report for 2016 for the R.E. Ginna Nuclear Power Plant. This report is being submitted in accordance with 10 CFR 50.36a(a)(2) and Technical Specification Sections 5.6.3 and 5.5.1 c. Also enclosed is the Annual Radiological Environmental Operating Report for 2016, submitted in accordance with Technical Specification Section 5.6.2.

No revision to the ODCM or Process Control Program occurred during the 2016 reporting period.

In addition, the Annual Radioactive Effluent Release Report 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.

There are no regulatory commitments contained in this submittal. Should you have any.

other questions regarding this submittal, please contact Kyle Garnish at 315-791-5321.

RespectfuUy,

May 10, 2017 U.S. Nuclear Regulatory Commission Page 2 Attachments:

1) Annual Radioactive Effluent Release Report, January 1, 2016 - December 31, 2016
2) Annual Radiological Environmental Operating Report, January 1, 2016 -

December 31, 2016 cc: NRG Regional Administrator, Region I NRG Project Manager, Ginna NRG 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 NYS Division of Homeland Security and Emergency Services Attn: Radiological Preparedness Department 1220 Washington Avenue Building 7A Suite 71 O Albany, NY 12242 Monroe County Office of Emergency Management George Bastedo, Director, Office of Disaster Preparedness Wayne County Emergency Management 7376 Rt. 31, Suite 2000 Lyons, NY 14489-9174