ML18038A228
| ML18038A228 | |
| Person / Time | |
|---|---|
| Site: | Nine Mile Point |
| Issue date: | 08/29/1986 |
| From: | Lempges T NIAGARA MOHAWK POWER CORP. |
| To: | Murley T NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION I) |
| Shared Package | |
| ML17055C670 | List: |
| References | |
| NUDOCS 8612090552 | |
| Download: ML18038A228 (4) | |
Text
.'-.i ACCESSION NBR FAC IL: 50-220 AUTH. NAME LEMPGES, T. E.
RECIP. NAME MURLEY> T. E.
4I 4
<<EJv 4V
~
~
V O' FTs Mes>EH FILE REGULATORY INFORMATION DISTRIBUTION SYSTEM R.
~
t=-Ft=-~ +
861205'0552 DOC. DATE: 86/08/29 NOTARIZED:
NO DO
¹ Nine Mi le Point Nuclear Stations Unit 1> Niagara Poue 05000220 AUTHOR AFFILIATION Niagara Mohawk P over Corp.
RECIPIENT AFFILIATION Region 1>
OFFice of Director
SUBJECT:
Forwards "Semiannual Radioactive Effluent Release Rept for San-Sune 1986. "
Rept includes summarltl of liquid) gaseous 8c solid effluents 8c explanation of cause
& corrective actions re inoperabilitM of liquid discharge effluent-monitors.
DISTRIBUTION CODE:
IEEDD COPIES RECEIVED: LTR i ENCL j.
SIZE:
+ 6 TITLE: Pe) iodic Environ Monitoring Rept (50 DKT)-Annual/Semiannual/Ef fluent/
NOTES:
RECIPIENT ID CODE/NAME 1
LA R PS INTERNAL:
AEOD FILE 01 NR WR-A ADTS NRR/D 0/RRAB Rl l/DDAMI I
B'OPIES LTTR ENCL 1
0 3
3 1
1 1
1 1
1 RECIPIENT ID CODE/NAME BWR PD1 PD 04 AEOD/PTB NRR BWR ADTS NRR PWR-B ADTS RGN2/DRSS/EPRPB COPIES LTTR ENCL 5
5 EXTERNAL:
LPDR 1
1 NRC PDR 02 TOTAL NUMBER OF COPIES REQUIRED:
LTTR 20 ENCL 19
~ I" V
I
NIAGARAMOHAWK POWER CORPORATION
~ATM, NIAGARA~
MOHAWK THOMAS E. LEMPGES VCE PAESOENT~EXAAOENENATON BOO ERIC BOULEVARD WEST
,SYRACUSE, N Y. IS202 August 29, 1986 Dr. Thomas E. Murley Regional Administrator United States Nuclear Regulatory Commission Region I 631 Park Avenue King of Prussia, Pennsylvania 19406 Re:
Nine Mile Point Unit gl Docket No. 50-220 DPR-63
Dear Dr. Murley:
In conformance with Amendment 66, Section 6.9.1 of the Nine Mile Point Nuclear Station Unit Ill Technical Specifications, we are enclosing the Semi-Annual Radioactive Effluent Release Re ort for the period January 1,
1986 through June 30, 198 Included in this report is (a) a summary of liquid, gaseous and solid effluents released from the station during the reporting period (Tables 1-3) and (b) an explanation as to the cause and corrective actions regarding inoperability of the Station's Liquid Discharge Effluent Monitors (Table 4).
I The general format used for the effluent data is outlined in Appendix B of Regulatory Guide 1.21, Revision 1.
Dose assessments used to calculate percent of technical specification limits were made in accordance with Revision 1 to the NMP-1 Offsite Dose Calculation Manual.
Distribution is in accordance with Regulatory Guide 10.1, 10 CPR 50.36a (a)(2) and the Technical Specifications.
If you have any questions concerning the attached
- report, please contact John J.
- Blasiak, Chemistry Unit Supervisor, at Nine Mile Point Unit 1
(315) 349-2566.
8612090552 860829 PDR ADOCK 05000220 R
PDR Ve truly yours, 4ngfad E
~i+~
Thomas E.
LempgIEs Vice President Nuclear Generation Enclosures (3 copies)
CC; Director, Office of Nuclear Reactor Regulation (1)
Director, Office of Inspection and Enforcement (1)
Document Control Desk, U.S. Nuclear Regulatory Commission VashingtonI D.C.
20555 (1)