ML20028G853

From kanterella
Jump to navigation Jump to search
Ja Fitzpatrick Nuclear Power Plant Effluent & Waste Disposal Samiannual Rept Jan-June 1990. W/900829 Ltr
ML20028G853
Person / Time
Site: FitzPatrick Constellation icon.png
Issue date: 06/30/1990
From: Fernandez W
POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
References
RTR-REGGD-01.021, RTR-REGGD-1.021, RTR-REGGD-10.001 JAFP-90-0656, JAFP-90-656, NUDOCS 9009050162
Download: ML20028G853 (22)


Text

J, James A.PitsPetr6ek

,L . 18ustest Powet Plant P o. Sou dt

. Lycommg. New York 13093 315 342 3640

  1. M h William Femendes il

%, Resident Manager August 29, 1990 JAFP-90-0656 United States Nuclear Regulatory Commission Region 1 475 Allendale Road King of Prussia, PA 19406 ATTNt Mr. Thomas T. Martin Regional Administrator

SUBJECT:

JAMES A. FITZPATRICK NUCLEAR POWER PLANT DOCKET NO. 50-333, LICENSE NO. DPR-59 Gentlemen:

Enclosed is the Semi-Annual Radioactive Effluent Release Reoort for the period of January 1, 1990 through June 30, 1990. This report is submitted in accordance with the requirements of Amendment 93, Appendix B, Section 7.3.C of the James A. FitzPatrick Nuclear Power Plant Technical l Specifications.

The format used for the effluent data is as Distribution outlined in Appendix B of Regulatory Guide 1.21, Revision 1.

is in accordance with Regulatory Guide 10.1, Revision 4.

Very truly yours, ILIAkFERNA .Z WF/WH/RG/j Enclosure cc: Document Control; Desk'(USNRC)'J. Duell (NMPC/NMP-1)

D. Sherman (ANI Library) R. Liseno J. C. Brons (NYPA/WPO) G. Vargo J. J. Kelly (NYPA/WPO) Document Control Center J. Blake (NYPA/WPO) RMS-11 (WPO Records S. Toth (NYPA/WPO) Management) 0207i

~

9009050162 900630 PDR ADOCK 05000333 R PDC

'\

j

i!

j l

l I

NEW YORK POWER AUTHORITY .

JAMES A.FITZPATRICK NUCLEAR POWER PLANT EFFLUENT AND WASTE DISPOSAL t

SEMI ANNUAL REPORT JANUARY 1,1990 - JUNE 30,1990 l

1 DOCKET NO.: 50 333 ,

LICENSE NO.: DPR 59 1 +

i

l NEW YORK POWER AUTHORITY ,

JAMES A. FITZPATRICK NUCLEAR POWER PLANT EFFLUENT AND WASTE DISPOSAL SEMI ANNUAL REPORT JANUARY 1990 - JUNE 1990 SUPPLEMENTAL INFORMATION 1 LICENSEE: NEW YORK POWER AUTHORITY  :

FACILITY: JAFNPP- .

1. n _ _--%,, I n-w 2
a. Fission and Activation Gases:

(1) The dose rate at or beyond the site boundary due to radioactive material released from the plant in gaseous effluent shall be limited as follows:

(a) 1.ess than or equal to 500 mrem / year to the whole body and less than or ,

equal to 3000 mrem / year to the skin from noble gases.

(2) The air dose to areas at or beyond the site boundary from noble gases released from the plant in gaseous effluent shall oc limited:

(a) During any calendar quarter, to less than or equal to 5 mrad from ,

gamma radiation, and less than or equal to 10 mrad from beta radiation and, (b) During any calendar year, to less than or equal to 10 mrad from gamma radiation and less than or equal to 20 mrad from beta radiation. ,

b. Tritium, lodines and Particulates, Half Lives > 8 days:

(1) The dose to a member of the public at or beyond t halflives greater than 8 days released from the plant in gaseous effluent shall be limited (a) During any calendar quarter to less than or equal to 7.5 mrem to any organ; and, (b) During any calendar year to less than or equal to 15 mrem to any organ.

(c) Less than 0.1% of the limits of Specification 3.4.a.1and 3.4.a.2as a result of burning contaminated oil.

1

l SUFFLEMENTALIlWORMATION (r'M i il (2) The doss rate at or beyond the site boundary due to radioaci released from the plant in gaseous effluents shall be limited as fo

~

(a) Less than or equal to 1500 mrem / year to any organ fro lodine 133, Tritium and for radioactive materials in particulate fo with halflives greater than 8 days (inhalation pathway only).

)'

c. Liquid Effluents:

II, (1)shall The notconcentration of radioactive exceed the values specified in 10 CFRmaterials 20, Appendixr Column 2. For dissolved or entrained noble gases the conc limited to 2.00E-04 pCi/ml. ,

d (2) The dose to a member of the public from r follows:

(a) During any calendar quarter, limited to less than or equ to the whole body and to less than or equal to 5 mrem to any org and, (b) During any calendar year, limited to less than or equ I whole body and to less than or equal to 10 mrem to any organ.  !

l i

. 2, ya --' ' k C - c dr=**

(None specified)

a. Fission and activation gases:

(None specified)

b. Iodines:

(None specified)

c. Particulates, half-lives >8 days:

Ouarter 1- Ouarter 2 l

d. Liquid effluents:

1.14E-04 6.93E-05 l 1

(1) Fission and activation products (mixture MPC)

(pCi/ml) 3.00E-03 3.00E-03 (2) Tritium (pCi/ml)

(3) Dissolved and entramed 2.00E-04 2.00E-04 gases (pCi/ml) l l

2 d

l SUFF12h5NTALINFORMA110N (r'M l

3. Averspe Easryr. & (None specified)  !
4. Ih and Apammissatinas af Tatal Raamadirity j
a. Fission and activation cases: Continuous monitor on each release path calibrated to Marinelli grab sample analyzed by gamma spectroscopy; bubbler grab sample analyzed for tritium,
b. lodines: Gamma spectral analysis of charcoal cartridge and particulate filter on [

each reIcase path.

c. Particulates: Gamma spectral analysis of charcoal cartridge and particulate filter on each release path.
d. Liquid effluents: Gamma spectral analysis of each batch discharged, except composite analysis for St 89, Sr-90, Fe 55, Tritium, and Alpha.
5. Batch Releases Liquid: Ouarter 1 Ouarter 2 (1) Number of batch releases: 4.00E+00 3.30E+01 (2) Total time period for batch 2.68E+02 2.50E+03 l

release: (min)

(3) Maximum time period for 7.50E+01 1.49E+02 t

batch release: (min)

(4) Average time period for 6.70E+01 7.59E+01 l batch release: (min)

, (5) Minimum 'ime period for 4.30E+01 5.00E+01 batch release: (min)

6. Abnonnal Releases
a. Liqdd: Ouarter i Ouarter 2 (1) Number of releases: None None (2) Total activity released: None None
b. Gaseous (1) Number of releases: None None (2) Total activity released: None None 3

r NEW YORK POWER AUTHORITY JAMES A.FITZPATRICK NUCLEAR POWER PLANT EFFLUENT AND WASTE DISPOSAL SEMI ANNUAL REPORT JANUARY 1990 JUNE 1990 TABLE 1A GASEOUS EFFLUEN1$ -SUMMATION OF ALL RELEASES EST TOTAL

]RGI, OUARTER1 OUARTER2 ERRDR_%

A. MSSION AND ACTIVATION GASES 5.15E+01 s25 Ci 1.04E+02

1. Total Release
2. Average release rate for 1.33E401 6.63E+00 pCi/nec period *
  • Tech. Spec. Limit  %

3.

' B. LODINE-131 525 Ci 4.55E-04 1.7bE-04

1. Total lodine 131
2. Average release rate for 2.24E-05 gCi/sec 5.85E-05 period *
  • Tech. Spec. Limit 3.

C LODINE 133 AND PARTICULATES

1. locine-133 and Particulates 6.56E-03 2.06E'03 $25 with half lives >8 days Ci o
2. Average release rate for 2.65E-04
  1. Ci/sec B.43E-04 pedod *
  • Tech. Spec. Limit  % $25 3.

Ci 1.49E-05 9.20E-06

4. Gross alphs radioactivity D. TRITIUM 525 j

Ci 2.40E+00 9.92E-01

1. Total Release .
2. Average release rate for 1.22E-07 l
  1. Cilsec 3.08E-07 period
  • E. PERCENT OF TECHNICAL ,

SPECIFICA7 SON LIMITS FISSION AND ACTIVATION G ASES

% 9.93E-02 4.89E-02

1. (uarterly gamma air dose limit 2.71E-02

% 2.82E-02

2. (Anarterly beta air done limit 2.44E-02

% 4.96E-02

3. "early gamma air dose limit 1.36E-02

% 1.41E-02

4. '(early beta air dose limit 9.52E-04 4 66E-04 Whole body dose rate limit  % I 5.

% 2.60E-04 1.66E-04 ,

6. Skin done rate limit HALOGENS. TRITIUM AND PARTICULATES MTTH HALF LIVES >8 DAYS

% 1.09E-01 5.85E-02

7. Quarterly dose limit (organ) 2.93E-02

% 5.47E-02

8. Yearly dose limit (organ) 9.39E-04 4.91E-04
9. Organ dose rate limit 4

d

> :. - - i'

' NEW h0RK !POWER - AUTHORITY l

. JAMES' A. FITZPATRICK NUCLEAR POWER PLANT --

~ EFFLUENT AND WASTE DISPOSAL '

l- SEMI-ANNUAL REPORT JANUARY 11990 - JUNE 1990-TABLE 1B

- GASEOUS EFFLUENTS--ELEVATED RELEASE CONTINUOUS MODE ljNil Di[&RTERI OUARTER2 NUrt Ingsart RAcan .

, 1, p,-un c. a Ci 4.88:+o0

Argon-41 9.87E+oo Ci Krypton 85m - 4.44s-ol 3.93E-02 Ci Krypton 87 1.21r+ol ---

Ci

- Krypton 88 3.o8:+oo Ci Xenon 131m 6.75s+oo 1.18s-01 Ci Xenon-133 2.15s-o1 Ci ---

~ Xenon-133m Ci 9.44E-ol 4. Sot-o2 Xenon-135 6.85m-ol 2.36s-o2 Ci Xenon 135m C1 3.84r+00 5.92s+oo-

.e t Xenon 137 1.94E+oo l'.7sE-o1 Cl Xenon-138

2. Iodines Ci 3.54E-04 1.69E Iodine-131 5.17z-04 4.96r-04 Ci Iodine-133
3. Padiculates Ci 5.9sE-06 3.31E-o6 Manganese-54 2.15E-07 Ci 1.93E-06 Strontium-89 7.36E-os Ci ---

Barium / Lanthanum 140 6.22r-os ---

Ci Cerium-141 There are no batch releases for this period.

l 5

- .. i

s. ,

. c

, NEW YORK 4POWER # AUTHORITY JAMES A. FITZPATRICK NUCLEAR POWTR PLANT-EFFLUENT - AND WASTE DISPOSAL SEMI-ANNUAL REPORT' JANUARY 1990 - JUNE 1990 TABLEIC GASEOUS EFFLUENTS--GROUND LEVEL RELEASES CONTINUOUS MODE hM'IS RELEASED 11M11 OUARTER1 OUARTER2

, 1. Fission Gases Krypton-85m Ci 7.o9:+oo ---

Krypton-87 Ci '3.43s+oo 3.o2r+oo Krypton 88 Ci s.ssa-01 2.5s:+o0 Xenon-131m Ci -- - 1.49E+01 Xenon-133 Ci s.61E+oo s.26t+00 Xenon-133m Ci 1.ost+01 1.90E+oo Xenon-135 Ci 4.2ss+oo 2.18 +0o Xenon 135m Ci 4.48 +00 1.s2r+oo Xenon-137 Ci --- 4.67s+oo

- Xenon-138 Ci 2.02 +o1 8.94E+oo

2. Iodines Iodine-131 Cl 1.olz-o4 1.sse-04 Iodine-133 Ci 6.53r-04 2.68E-os
3. Particulates Chromium-51 Ci 1.o4r-os 1.s9s-04 Manganese-54 Ci 3. sin-os 1.ist-os Cobalt-57 Ci --- 2.s2r-07 Cobalt-58 Ci 9.7sE-os 9.85E-06 Iron-59 Ci 9.48E-o6 ---

Cobalt 60 Ci 1.33E-o4 1.ist-o4 Zinc-65 Ci 4. oat-os 1.23E-03 Strontium-89 Ci 1.79E-os 1.39E-o6 Barium / Lanthanum-140 Ci 1.80E-os 9.97E-o7 Cerium-141 Ci --- 4.sss-o?

-(.

There are no batch releases for this period.

6 a

- . . . . . . . .. ~.

1

. NEW YORK POWER AUTHORITY JAMES A. FITZPATRICK NUCLEAR POWER PLANT EFFLUENT AND WASTE DISPOSAL-SEMI-ANNUAL REPORT JANUARY 1990 - JUNE 1990 TABLE 2A LIQUID EFFLUENTS--SUMMATION OF ALLRELEASES EST TOTAL-UNII. OUARTER1 OUARTER2 ERROR %

A. FISSION AND ACTIVATION PRODUCTS

{n

1. Total Release (not including tritium and alpha) Ci 3.54E-04 2.53E-02 s 25

- 2. Average diluted concentra-tion during period pCi/ml 1.98E-12 3.79E-10

, 3. Applicable limit  % 1.74E-06 5.47E-04 b

B. TRITIUM

l. Total Release Ci 3.36E-01 2.08E+00 $ 25
2. Average diluted concentra-tion during period pCi/ml 1.88E-09 3.12E-08
3. Applicable limit  % 6.25E-05 1.04E-03 '

C. DISSOLVED ANDENTRAINEDGASES 1, Total Release Ci 8.40E-05 0 s 25

2. Average diluted concentra-4.70E-13 tion during period pCi/ml ---
3. Applicable Limit  % 2.35E-07 ---

D. GROSS ALPIIA RADIOACTIVITY

1. Total Release Ci 2.78E-06 2.51E-05 $ 25 E. VOLUMEOF WASTE RELEASED (PRIOR TO DILUTION) liters 1.53E+05 1.48E+06 F. VOLUMEOFDILUTIONWATER USED DURING PERIOD liters 1.79E+11 6.66E+'tC G. PERCENTOF TECIINICAL

_ SPECIFICATIONLIMITS

't. Quarterly Whole Body Dose  % 6.19E-04 2.18E-01

2. Quarterly Organ Dose  % 3.74E-04 1.14E-01
3. Annual Whole Body Dose  % 3.iOE-04 1.09E-01
4. Annual Organ Dose  % 1.87E-04 5.69E-02 C'

7

c. .

. NEW YORK POWER AUTHORITY JAMES ' A. FITZPATRICK : NUCLEAR POWER PLANT j EFFLUENT AND WASTE DISPOSAL -

SEMI ANNUAL REPORT JANUARY __1990 - JUNE 1990

-TABLE 2B LIQUID EFFLUENTS BATCHMODE '

NUCLIDES RELEASED UNIT OUARTERI OUARTER1 i Hydrogen 3 Ci 3.36 -01 2.o8:+00 -

Chromium 51 Ci ---

9.41E-06 Manganese-54 Ci 2.s2s-os 2.28 -03

+

Iron 55 Ci --- 4.sor-os .,

Iron 59 Ci ---

1.64r-os Cobalt-58 Ci --- 1.82r-os Cobalt-60 Ci 1.76x-os 3.ost-os Zine-65 Ci 2.84r-o4 1.36r-o2

. Technitium-99m Ci 2.oir-os ---

Cesium 134 Ci ---

4.9sE-o4 Xenon-135 Ci 8.40s-os ---

Cesium-137 - Ci --- 1.49 -o3 Cerium-141 Ci ---

6.04r-07 Cerium-144 Ci --- 1.sor-os There were no continuous mode discharges during this period.

l

[

[ i L

8

- JAMES- A. FITZPATRICK NUCLEAR POWER PLANT EFFLUENT ~ AND WASTE DISPOSAL SEMI ANNUAL REPORT JANUARY ~ 1990 - JUNE 1990

^

. TABLE 3A SOLID WASTE AND TARADIATED FUEL SHIPMENTS A. SOLID WASTE SHIPPED OFT SITE FOR DISPOSAL OR BURIAL (NOT 1RRAD EST TOTAL

[ , SIX MONTH E]Q *? 1,

_UN.1T_

PERIOD

1. Tyne of Waste 3 s it, m 51.9
a. Spent resins, filter sludges s 25

- Ci 736 evaporator bottoms, etc.

m3 106.9 s 10

b. Dry compressible waste, s 25 contaminated equipment, etc. Ci 7.3 m3 N/A N/A
c. Irradiated components N/A
Ci N/A m3 N/A N/A '
d. Other N/A N/A Ci
2. Estimate of Maior Nuclide Comoosition Isotone  % Abundance Isotooe- fe 6hundance-Cobalt-58 0.46 Zine-65 65.53 Iron-59 0.41 Cobalt 60 14.15 Strontium-89 0.04-Iron-55 13.54 Carbon-14 0.02 Manganese-54 2.75 Zirconium-95 0.01 Cesium-137 1.73 Hydrogen 3 0.01 Cesium-134 0.87 Nickel-63 0.49
3. Solid Waste Disposition-Transoortation Mode Destination

' Shioment Qty _

Truck Barnwell, S.C.

Type A 12 Truck Richland, Wa.

Type B 3 Truck Barnwell, S.C.

Type B 2 9

NEW YORK POWER - AUTHORITY JAMES A. FITZPATRICK. NUCLEAR POWER PLANT .!

EFFLUFNT AND WASTE DISPOSAL /

SEMI-ANNUAL REPORT - JANUARY 1990 - JUNE 1990

~

TABLE 3B SOLID WASTE AND IRRADIATED RIEL SHIPMENTS .i A, NRC CLASS A

1. Comnacted/Uncompacted Dry Waste 3

Container Type: 92 ft Steel Bo:: (LSA)

Solidification Media: None I 3 3 Total Volume: 3440 ft 97.3 ta '

No. of Shipments: 4 Type: Flatbed ..,

Mode: Truck Principal Quantity Isotones Curies  % Abundance Determination 1

0.46 35.43 E .

i Cobalt-60 0.42 31.74 E Zine-65 0.26 19.61 E Iron-55 -

0 06 4.60 E Manganese-54 0.05 3.58 E .

Cesium-137 0.03 2.36 E Cesium-134 0.02 1.57 E Nickel 63 0.01- 1.08 E Cobalt 58 TOTAL: 1.31 E = Estimated i

10 f

, NEW. YORK POWER AUTHORITY JAMES' A. FITZPATRICK NUCLEAR - POWER PLANT :

EFFLUENT AND WASTE-DISPOSAL' SEMI-ANNUAL REPORT JANUARY 1990 - JUNE 1990 TABLE 3B SOLID WASTE AND IRRADIATED FUEL SHIPMENTS A. NRC CLASS A Dry Waste

2. Comnacted/Uncomnacted 3

Container Type: 7.5 ft Steel Drum (LSA)

Solidification Medir.: None 3 3 Total Volume: 105.0 ft 3.0 m No. of Shipments: 1 Type: Cask Mode: Truck Principal Quantity Isotones Cgici.  % Abundance Determination ,

2.04 35.33 E Cobalt 60 1.84 31.88 E

'inc-65 1.13 19.56 E Iron-55 Manganese-54 0.27 4.62 E 0.21 3.56 E Cesium-137 0.14 2.36 E Cesium-134 0.09 1.56 E Nickel-63 0.06 1.11 E Cobalt-58 TOTAL: 5.77 E = Estimated 11 f

i NEW YORK POWER AUTHORITY--

JAMES A. FITZPATRICK NUCLEAR ' POWER PLANT-EFFLUENT AND WASTE DISPOSAL ,

SEMI-ANNUAL REPORT JANUARY 1990 - JUNE 1990 -

TABLE 3B SOLID WASTE AND IRRADIATED FUEL SHIPMENTS A. NRC CLASS A of i

3. Solidified Evarrator Bottoms 3

Container Type: 181.7 ft Steel Liner (LSA)

Cement 3 Solidification Media: 3 1090.2 ft 30.9 m 1 Total Volume: l No. of Shipments: 6 Cask Type:

Truck Mode:

Quantity Principal Determination ,

Curies  % Abundance -

t Isotones_

37.17 M Zinc-65 64.80 36.95 E 64.50 Iron-55 21.60- M Cobalt-60 37.70 M L 3.98 2.28 L Manganese-54 M 2.10 1.21 Cesium-137 0.44 E.

Nickel-63 0.80 L

TOTAL: 174.0 E = Estimated L M = Measured 12

NEW YORK ' POWER AUTHORITY JAMES ' A. FITZPATRICK1 NUCLEAR POWER PLANT EFFLUENT - AND WASTE DISPOSAL SEMI-ANNUAL REPORT JANUARY 1990 - JUNE 1990

~

TABLE 3B SOLID . WASTE AND IRRADIATED FUEL SHIPMENTS A. NRC CLASS A

4. Dewatered &nd Resin Container Type: 158.1 ft3 Poly HIC (LSA)'

Solidification Media: None 3 3 Total Volume: 474.31t 13.4 m No. of Shipments:

~

3 Type: Cask Mode: Truck Principal Quantity Isotones Curict  % Abundance _ Determination Zinc 55.60 85.14 M Cobalt-60 5.03 7.70 M Manganese-54 1,61 2.47 M Iron 55 1.57 2.40 E Cesium-137 0.48 0.74 M Nickel-63 0.08 0.12 E Carbon-14 0.07 0.11 E

-TOTAL: 65.3 E = Estimated M = Measured l

13

~

. 3 1)

NEW YORK POWER AUTHORITY i JAMES A.FITZPATRICK _ NUCLEAR POWER PLA s

' EFFLUENT AND WASTE DISPOSALJANUA SEMI-ANNUAL ~ REPORT TABLE 38 SOLID W ASTE AND IRRADIATED FUEL SHIPME <

A. NRC CLASS A -

5. U_ ncomnacted Drv Waste 3

2391 ft Steel Box'(LSA)

Container Type:

None Solidification Media: 232 ft3 6.7m3 .

Total Volume: 1 No. of Shipments:

Flatbed Type: Truck i Mode:

Quantity Principal Determination __

Curies  % Abundance _

  • Isotopes E

0.084 35.26 Cobalt-60 E 0.076 31.94 Zinc-65 E 0.047 19.56 Iron-55 4.62 E 0.011 E Manganese-54 3.56 ,

0.008 E Cesium-137 2.36 0.006 E i Cesium-134 1.56 0.004 E Nickel 63 1.12 0.003 Cobalt 58 0.24 '

TOTAL: .

E = Estimated M = Measured

  • = This volume represents the result of volume reduction of waste shipped to the SEG Corporation.

4 14

~ - - - - . . . . .

? j 4,7 ' 1: ,

NEW YORK POWER AUTHORITY JAMES - A. FITZPATRICK NUCLEAR POWER PLANT EFFLUENT AND WASTE DISPOSAL .

SEMI-ANNUAL REPORT. JANUARY.1990 - JUNE 19 TABLE 3B SOLID WASTE AND IRRADIATEDFUEL SHIPMENTS

~A. NRC CLARR R

1. D_ ewdered Powered Resin _

134.6 ft3 Poly / Stainless Steel HIC (LSA)

Container Type:

None 3 3 Solidification Media: 269.2 ft 7.6 m Total Volume: 2 No. of Shipments:

Cask Type: Truck Mode:

Quantity Principal Determination _

Qgigs  % Abundance .

+

Isotopes _

73.41 M

364.00 M Zine-65 12.06 59.80 E Cobalt-60 6.68 33.10 M Iron-55 2.93 14.50 M Manganese-54 2.02 10.00 M '

Cesium-137 1.11 5.49 '

E Cesium-134 0.53 2.64 Nickel-63 496.0 TOTAL:

E = Estimated M = Measured 15

h

.- . . NEW YORK POWER ' AUTHORITY JAMES A. FITZPATRICK NUCLEAR - POWER PLANT EFFLUENT AND WASTE DISPOSAL SEMI-ANNUAL REPORT. JANUARY ' 1990 - JUNE 1990 A'ITACHMENT NO.1 CHANGES TO THE OFFSITE DOSE CALCULATION. MANUAL . (ODCM) i In accordance with Section 7.3.C.3 of Amendment 93 to the James A. FitzPatrick l l

Nuclear Power Plant Technical Specifications, changes made to the Offsite Dose Calculation Manual (ODCM) during the reporting period shall be included in the Semi Annual Radioactive - Effluent Release Report. ,

i No changes were made to the ODCM this report period.

. l- j i

l

)

iI i

i 4

1 I

l 16

=.. g NEW YORK POWER AUTHORITY JAMES A. FITZPATRICK NUCLEAR POWER PLANT EFFLUENT AND WASTE DISPOSAL SEMI-ANNUAL ; REPORT JANUARY 1990 - JUNE 1990'

~

ATTACHMENT-NO. 2

SUMMARY

OF CHANGES TO THE PROCESS CONTROL PROGRAM In accordance ' with Section 7.3.C.3 of Amendment 93 to the James A. FitzPatrick Nuclear Power Plant Technical Specifications, changes made to the Process Control Program (PCP) during the reporting period shall be included in the Semi-Annual Radioactive Effluent Release Report.

Revision 2.to the Process Control Program-(PCP) procedure AP 1.10 was approved for use on 5/30/90. This revision incorporated changes to procedures referenced in the PCP as follows:  :

  • PSP-8, Radioactive Material Shipping Procedure was deleted because RPP Radioactive Waste Shipping also referenced in the PCP performs that function.
  • LN Technologies Corporation Quality Assurance Manual was deleted and '

replaced . with Scientific Ecology Group, Inc Quality Assurance Program.

1 l

17

NEW YORK POWER 'AU'11tORrl'r l JAMES A. FITZPATRICK - NUCLEAR POWER PLANT - )

EFFLUENT AND WASTE DISPOSAL-SEMI-ANNUAL RFIORT JANUARY 1990 - JUNE 1990 l ATTACHMENT NO. 3

SUMMARY

OF CHANGES TO THE ENVIRONMENTAL MONITORING AND DOSE CALCULATION IDCATIONS i

In accordance with section 7.3.C.3 of Amendment 93 to the James A. FitzPatrick Nuclear Power Plant Technical Specincations, a listing of new locations for dose calculation and/or environmental monitoring identified by the land use census-shall be included in the Semi Annual Radioactive Effluent Release Reports.

1. CHANGES IN ENVIRONMENTALMONITORING IDCATIONS.

l No change in Environmental Monitoring Imcations was required based or 4 land-use census.

2. NEW IDCATIONS FOR DOSE CALCULATIONS No changes in Dose Calculation Receptor Locations were required based on
  • land use census.-

l 18

.} .

j NEW YORK POWER AUTHORITY JAMES A.FITZPATRICK NUCLEAR POWER PLANT EFFLUENT AND WASTE DISPOSAL SEMI-ANNUAL REPORT ~ JANUARY 1990 - JUNE 1990

. ATTACHMENT NO. 4 .

DEVIATIONS FROM THE REQL1 RED ENVIRONMENTAL SAMPLING SCHEDULE i

In accordance with Section 7.3.C.7 of Amendment 93 to the James A. FitzPatrick Nuclear Power Plant Technical Specifications, the cause for unavailability of any -

environmental samples required during the reporting period shall be included in the Semi-Annual' Radioactive Effluent Reis-ase- Reports.

EXCEPflON TO THE ENVIRONMENTALSAMPLING PROGRAM

1. The air sampling pump at the R-5, offsite Environmental Sampling Station was inoperable from May 25,1990 (0845 hours0.00978 days <br />0.235 hours <br />0.0014 weeks <br />3.215225e-4 months <br />) to May 29,1990 (1130 hours0.0131 days <br />0.314 hours <br />0.00187 weeks <br />4.29965e-4 months <br />).

The inoperability was caused by a pump mechanical failure.

2. The air sampling pump at the R-4, offsite Environmental . Sampling Station was inoperable' from January 26,1990 (1200 hours0.0139 days <br />0.333 hours <br />0.00198 weeks <br />4.566e-4 months <br />) to January 30, 1990 (0830 '

hours). The inoperability was caused by an electrical failure.

19 l

NEW YORK POWER AUTHORITY JAMES A. FITZPATRICK NUCLEAR POWER PLANT i EFFLUENT AND WASTE DISPOSAL SEMI-ANNUAL REPORT JANUARY 1990 - JUNE 1990-  :

[

ATTACHMENT NO. 5 SEMI-ANNUAL

SUMMARY

OF HOURLY METEOROLOGICAL DATA ,

In accordance with Section 7.3.C.2 of Amendment 93 to the James A. FitzPatrick  :

L Nuclear Power Plant Technical Specifications, an annual summary of 3 l meteorological data may be included and submitted in the Semi-Annual .1 l Radioactive Effluent Release- Report within 60 days after January 1 of each' year.

Meteorological data for the period of January 1,1990 through June 30,1990 will t be included in the second half of the 1990 report.

l l

4 i i i

k D

i 20 l

- - -. . - . - - - _ _