ML19137A089

From kanterella
Jump to navigation Jump to search
Transmittal of Annual Radioactive Effluent Release Report (ARERR) for 2018 for the R.E. Ginna Nuclear Power Plant and Independent Spent Fuel Storage Installation (ISFSI)
ML19137A089
Person / Time
Site: Ginna  Constellation icon.png
Issue date: 05/15/2019
From: Carsky W
Exelon Generation Co
To:
Document Control Desk, Office of Nuclear Material Safety and Safeguards, Office of Nuclear Reactor Regulation
References
Download: ML19137A089 (2)


Text

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

Exelon Generation Ontario. NY 14519 315-791-5200 Office www.exeloncorp.com William.carsky@exeloncorp.com May 15, 2019 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001

Subject:

R.E. Ginna Nuclear Power Plant Renewed Facility Operating License No. DPR-18 NRC Docket No. 50-244 Independent Spent Fuel Storage Installation (ISFSI)

NRC Docket No. 72-67 2018 Annual Radioactive Effluent Release Report and 2018 Annual Radiological Environmental Operating Report Enclosed is the Annual Radioactive Effluent Release Report (ARERR) for 2018 for the R.E. Ginna Nuclear Power Plant and Independent Spent Fuel Storage Installation (ISFSI). This report is being submitted in accordance with 1 O CFR 50.36a(a)(2) and Technical Specifications (TS) Sections 5.5.1c and 5.6.3.

Three (3) revisions to the Offsite Dose Calculation Manual (ODCM) and one (1) revision to the Process Control Program (PCP) occurred during the 2018 reporting period.

In the ARERR, ODCM revisions are described in Section 10.0 and PCP revisions are described in Section 11.0. Submitted as Appendices to the ARERR are (A) the Annual Report on the Meteorological Monitoring Program and, (8) a complete, legible copy of the entire ODCM annotated with all changes for the report period, as required by TS 5.5.1.c.

Also enclosed is the Annual Radiological Environmental Operating Report (AREOR) for 2018, submitted in accordance with Technical Specification Section 5.6.2.

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.

1 Respectfully,

}

/) D t¢ William B. Carsky wc/jf

~£1-/f!

rEt-5

JM55 2-~

,-JI-./<-

J/v{5 S

May 15, 2018 U.S. Nuclear Regulatory Commission Page2 Attachments:

cc:

1) Annual Radioactive Effluent Release Report, January 1, 2018 - December 31, 2018 App. A, Annual Report on the Meteorological Monitoring Program at the Ginna Nuclear Power Plant App. B, Annotated copy of the latest revision (36) of the ODCM in the reporting period
2) Annual Radiological Environmental Operating Report, January 1, 2018 -

December 31, 2018 NRC Regional Administrator, Region I NRC Project Manager, Ginna NRC 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.: Edward Everett NYS Division of Homeland Security and Emergency Services Attn: Radiological Preparedness Department 1220 Washington Avenue Building 7 A Suite 71 O Albany, NY 12242 Tim Kohlmeier, Office of Emergency Management Monroe County Office of Emergency Management 1190 Scottsville Rd., Suite 200 Rochester, NY 14624 George Bastedo, Director, Office of Disaster Preparedness Wayne County Emergency Management 7376 Rt. 31, Suite 2000 Lyons, NY 14489-9174 (w/o)

(w/o)

(w/o)

( electronic)

( electronic)

( electronic)

( electronic)

(electronic)

(electronic)