ML19340B054
| ML19340B054 | |
| Person / Time | |
|---|---|
| Site: | Dresden |
| Issue date: | 03/04/1966 |
| From: | Wandke N COMMONWEALTH EDISON CO. |
| To: | Boyd R US ATOMIC ENERGY COMMISSION (AEC) |
| References | |
| NUDOCS 8010170764 | |
| Download: ML19340B054 (4) | |
Text
-
i..+.-
4
(
Com monwealth Edison Company 72 wgaT ADAME STRrg7.
CHeCA30. 4LL9NOIS e069O Dresden Nuclear Power Station R.R. #1 Morris Marchk, Illinois 1966 Mr. Roger S. Boyd, Chief Roscarch and Power Reactor Safety Branch Division of Roactor Licensing U.S. Atomic Energy Commission File Copy Washington, D.C.
20515 g
j 4
Re:
Docket No. 50 - 10 I
Dear Mr. Boyd:
' The enclosed Table 1 lists the estimated withdrawals and returns to the AEC of.special nuclear materials for the fiscal year 1967, as requested in your letter of February 16, 1966.
The withdrawal is based upon the replacement of 168 fuel assemblies during the fourth quarter of 1967.
The date listed for the return of material is an estimate of when the material will actually be returned to the AEC after rep % are rocessing.
A uranium loss of 1% + 0.3% and a plutonium loss of 2.0
'i assumed.
Table 2 lists all discharged fuel, the weight of U-235 and fissile Pu contained, the date of contract or conceptual shipment of spent fuel and the estimated date of actual return to the AEC after reprocessin6 Sincerely yours, MCH4 N
s D
Norman E. Wandke d
DOCKETED Fuel Agent USAEC A
. NEW :bmg Il-Enclosures MAR 7 1966
- 5 U.
m muurns
. ' u.
NAll SECitu ufx.
a' n
un e
- )-
p.
. dt-3 (o
-a m
~
80101707gy
Y y
a 3
e pp(
,.5 2
TAB'E 1_
DRESDDI NUCIEAR POWER STATIQN UNIT f_1 1
d-Estimated Fuel Transfem 3
Fiscal Year 1967 (All data in kilograms)
Percent U 235 Reprocessed Fuel Enrichment Batch Withdrawal Scrap Fissile Pu i
Calendar from AEC g
g p
1 0 92 l
Quarter 53 9 Year _
185 5 45 i
=
i 1966 3
k 424.3
- 0 71 3
4 1%.8 66.1 o
m,$,
Q3 1
1967
~
2 I
I i
fer of fuel to the AEC after
'Ihis table is based upon the estimated date of actual trans l
e Note:
chemical reprocessing.
lies are replaced instead of f
- May be as little as 242 5 Kg if as few as 96 fuel assemb 168 in the fall of 1967
~
[.
O 4
,s TABIE 2 DRESDDI KUCIRAR PodER STATICti o
U_ NIT fl Return of Discharged Fuel Date of contract Estimated Date AEC Fuel Nu:rber of U-235 Fissile Pu or conceptual of actual return Batch
_Tg;;e, Ascomblies 1
kg delivery
_ Quarter Calendar Year 1
1 184 188.0 55 00 4-13 63(1)
')
3 1966 2
W 7
II 1
8 12 9 1.39 5-16-63(1 1
1968 3
I 186 FF 2
idSA 1 1
TA-1 1
190 146.8 67.49 n-24-65 1
1967 o
4 II 107 oN FF 2
i 109 154.6 24.9,8 12-27-65(2)
E' 3
1967 g
963 Thoria Rods
\\
5 0
= '
from Type II 24.4 0.07 2-23 -6 6( 2) 1 1968 s----
he (1) Contract AT(38-1)-315
(/
(2) Conceptual shipment date.
Ol
\\
!;N
- o w
.mn-we W
~'
I~r,.'
.- %y d, wn..s.
&g..
taueor m %cMry-
_.~.
4r v$. J.
i Oticago, Illinois 60690 4
~
m:3 w; y,;:
_j-h.fi_
3g LTR.
{
10.
MEMO:
REPORIe i
_OR.w OTHER:
C C.
floger S. Boyd
- L OTHER:
C I ACTION NECESSARYO NO ACT10N NECE$5ARY CONCURRENCE O
O COMMENT DATE ANSWERED FILE CODE:
OESCRIP110Ne (Musf Se Uncleasthod}
y~
O
-8v>
Ltr. replying to our 2-16-66 ltr.
RRED TO and hereby trans:
m CtOsumEs, Table 1 datimated fuel transfers for
~
j Fiscal yr.1%7, Unit il Table 2r F.eturn of discharged fuel trasden J'uclear Power Station for Unit f 1.
i R_
Dist.ribution: 1-formal M 90 tT'0't tFuMOVE
\\
1-suppl.
l#M W
k j
1-Dr. Fine 2-compliance gtM>fhh[h l#
700 U. 5. ATOMIC ENERGY COMMISSION Mll. CONTROL FON ronu A 1
an
--~.-a t
w n.,
.m, n
..c man n
. -. -.c-umn : -,-
. <, w-a.~.,
&na en
..w-
~,m
,. N==
.e.. ~ m;#,4, y m. ~~_-mnmbecemee3xwaxOf-w4+2awhd4rry+g newShw.g;,
- -,3 whyt4 ;-
1 D*&
"b'"b$
=
g
- -