ML18038A228

From kanterella
Jump to navigation Jump to search
Forwards Semiannual Radioactive Effluent Release Rept for Jan-June 1986. Rept Includes Summary of Liquid,Gaseous & Solid Effluents & Explanation of Cause & Corrective Actions Re Inoperability of Liquid Discharge Effluent Monitors
ML18038A228
Person / Time
Site: Nine Mile Point Constellation icon.png
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

4I 4 <<EJv 4V ~ ~ V O' FTs Mes>EH FILE REGULATORY INFORMATION DISTRIBUTION SYSTEM R.

t=-Ft=-~ +

.'-.i ACCESSION NBR 861205'0552 DOC. DATE: 86/08/29 NOTARIZED: NO

~

DO ¹ FAC I L: 50-220 Nine Mi le Point Nuclear Stations Unit 1> Niagara Poue 05000220 AUTH. NAME AUTHOR AFFILIATION LEMPGES, T. E. Niagara Mohawk P over Corp.

RECIP. NAME RECIPIENT AFFILIATION MURLEY> T. E. Region 1> OFFice of Director

SUBJECT:

Forwards "Semiannual Radioactive Effluent Release Rept for San-Sune 1986. " Rept includes summarltl of liquid) gaseous 8c solid e ffluents 8c explanation of cause & corrective actions re inoperabilitM of liquid discharge effluent-monitors.

DISTRIBUTION CODE: IEEDD COPIES RECEIVED: LTR i ENCL j. SIZE:

TITLE: Pe) iodic Environ Monitoring Rept (50 DKT) -Annual/Semiannual/Ef fluent/

+ 6 NOTES:

RECIPIENT RECIPIENT COPIES ID CODE/NAME LTTR ENCL ID CODE/NAME LTTR ENCL R PS 1 LA B'OPIES 1 3

0 3

BWR PD1 PD 04 5 5 INTERNAL: AEOD 1 1 AEOD/PTB FILE 01 1 NRR BWR ADTS NR WR-A ADTS 1 NRR PWR-B ADTS NRR/D 0/RRAB 1 1 RGN2/DRSS/EPRPB Rl l/DDAMI I EXTERNAL: LPDR 1 1 NRC PDR 02 TOTAL NUMBER OF COPIES REQUIRED: LTTR 20 ENCL 19

I"

~

V I

NIAGARA MOHAWK POWER CORPORATION NIAGARA

~

~ATM, MOHAWK BOO ERIC BOULEVARD WEST

,SYRACUSE, N Y. IS202 THOMAS E. LEMPGES VCE PAESOENT~EXAA OENENATON 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.

Ve truly yours, 8612090552 860829 PDR ADOCK 05000220 4ngfad E ~i+~

R PDR 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)