ML20054G525
From kanterella
Jump to navigation
Jump to search
Letter Sequence Other | |
---|---|
TAC:48532, (Open) | |
MONTHYEARB10481, Application to Amend Licenses DPR-65,DPR-61 & DPR-21, Revising ETS to Reflect Organizational Title Changes & Revising Upper Range of Intake Water Temp for Haddam Neck1982-06-11011 June 1982
[Table View]Application to Amend Licenses DPR-65,DPR-61 & DPR-21, Revising ETS to Reflect Organizational Title Changes & Revising Upper Range of Intake Water Temp for Haddam Neck Project stage: Request ML20054G5291982-06-30030 June 1982 Proposed Revisions to ETS Sections 2.1 & 5.1,revising Upper Range of Intake Water Temp & Reflecting Organizational Title Changes Respectively Project stage: Other ML20054G5251982-06-30030 June 1982 Proposed Revision to ETS Section 5.1,reflecting Organizational Title Changes Project stage: Other 1982-06-11 |
ML20054G525 | |
Person / Time | |
---|---|
Site: | Millstone, Haddam Neck, 05000000 |
Issue date: | 06/30/1982 |
From: | NORTHEAST NUCLEAR ENERGY CO. |
To: | |
Shared Package | |
ML20054G521 | List: |
References | |
TAC-48532, NUDOCS 8206210638 | |
Download: ML20054G525 (4) | |
Category:TECHNICAL SPECIFICATIONS-ENVIRONMENTAL
MONTHYEARML20134P0701985-08-31031 August 1985
[Table view]Environ Protection Plan (Nonradiological),Millstone Nuclear Power Station,Unit 3 ML20054G9901982-06-30030 June 1982 Proposed Changes to ETS 3.1.2.1.2,3.1.2.1.3,3.1.2.1.5, 3.1.2.1.6 & 3.1.2.1.9,revising Ecological Monitoring Studies ML20054G5251982-06-30030 June 1982 Proposed Revision to ETS Section 5.1,reflecting Organizational Title Changes ML20054G5291982-06-30030 June 1982 Proposed Revisions to ETS Sections 2.1 & 5.1,revising Upper Range of Intake Water Temp & Reflecting Organizational Title Changes Respectively ML20235F0781972-05-12012 May 1972 App B (Nonradiological Tech Specs) to Licenses DPR-29 & DPR-30 ML20235F0151972-05-0505 May 1972 Proposed App B to Licenses DPR-29 & DPR-30,nonradiological Tech Specs & Bases 1985-08-31 Category:TEXT-ENVIRONMENTAL REPORTS MONTHYEARML20206D0901998-12-31031 December 1998
[Table view]1998 Annual Radioctive Effluent Rept for Hnp CY-99-058, Annual Radiological Environ Operating Repts for Jan-Dec 1998. with1998-12-31031 December 1998 Annual Radiological Environ Operating Repts for Jan-Dec 1998. with B17754, Annual Radiological Environ Operating Rept for Millstone Nuclear Power Station,Units 1,2 & 3. with1998-12-31031 December 1998 Annual Radiological Environ Operating Rept for Millstone Nuclear Power Station,Units 1,2 & 3. with ML20206J5161998-12-31031 December 1998 Annual Environ Protection Plan Operating Rept for Jan-Dec 1998 ML20206J5361998-12-31031 December 1998 Monitoring Marine Environ of Long Island Sound at MNPS,1998 Annual Rept CY-98-150, NPDES Noncompliance Notification Addendum:On 980202,0413 & 0611,sixty Day Oil Spill Repts Re Sheens Observed at Water Intake Structure.Caused by Petroleum Products Trapped in River Sediments.Will Continue to Use Sorbent Booms1998-09-0808 September 1998 NPDES Noncompliance Notification Addendum:On 980202,0413 & 0611,sixty Day Oil Spill Repts Re Sheens Observed at Water Intake Structure.Caused by Petroleum Products Trapped in River Sediments.Will Continue to Use Sorbent Booms ML20238F2171998-08-11011 August 1998 Environ Assessment & Finding of No Significant Impact Re Util Proposed Exemption from Certain Requirements of 10CFR50.54(q) to Discontinue Offsite Emergency Planning Activities & Reduce Scope of Onsite Emergency Planning ML20236V4751998-07-0101 July 1998 Environ Assessment & Finding of No Significant Impact Re Exemption from Certain Requirements of 10CFR73.55.Exemption Acceptable CY-98-093, NPDES Noncompliance Notification:On 980202 & 0413,two Sixty Day Oil Spill Repts Submitted to Epa,Describing Sheens, Observed at Water Intake Structure.Tank Considered to Be Permanently out-of-service1998-06-11011 June 1998 NPDES Noncompliance Notification:On 980202 & 0413,two Sixty Day Oil Spill Repts Submitted to Epa,Describing Sheens, Observed at Water Intake Structure.Tank Considered to Be Permanently out-of-service CY-98-083, NPDES Noncompliance Notification:On 980507,observed Less than One Cup of Sheen at Plant'S Intake Structure.Cause Indeterminate.Booms Will Absorb Sheen1998-05-0808 May 1998 NPDES Noncompliance Notification:On 980507,observed Less than One Cup of Sheen at Plant'S Intake Structure.Cause Indeterminate.Booms Will Absorb Sheen ML20217N2581998-02-28028 February 1998 Aquatic Toxicity Monitoring Rept for Haddam Neck Plant for Feb 1998 ML20216B2991997-12-31031 December 1997 Annual Radioactive Effluents Rept ML20247E2151997-12-31031 December 1997 Annual Radiological Environ Operating Rept,For Period of Jan-Dec 1997, for Haddam Neck Plant ML20203D0191997-12-31031 December 1997 Occupational Radiation Exposure B17201, Annual Radiological Environ Operating Rept Mnps Radiological Environ Monitoring Program Jan-Dec 19971997-12-31031 December 1997 Annual Radiological Environ Operating Rept Mnps Radiological Environ Monitoring Program Jan-Dec 1997 ML20247B6391997-12-31031 December 1997 Annual Environ Protection Plan Operating Rept for Jan-Dec 1997 ML20247B6411997-12-31031 December 1997 Monitoring Marine Environ of Long Island Sound at Millstone Nuclear Power Station Waterford,Ct ML20202B9191997-11-25025 November 1997 Environ Assessment & Finding of No Significant Impact Re one-time Schedular Exemption from Containment Local Leak Rate Testing Requirements of 10CFR50,App J,Option A,Sections III.D.2.(a) & III.D.3 ML20199B6921997-10-31031 October 1997 Aquatic Toxicity Monitoring Rept for Millstone Station Dsn 001B for Oct 1997 ML20198P0701997-09-30030 September 1997 NPDES Monthly Discharge Monitoring Rept for Sept 1997 ML20211D2061997-09-17017 September 1997 NPDES Noncompliance Notification:On 970912,2,872 Gallons of Wastewaters from Tank Were Processed Through Demineralizers & Filters.Hydrazine Was Detected at 0.370 Ppm.Dept Will Be Notified When Concentration Is Greater than 350 Ppb ML20216F0571997-08-29029 August 1997 NPDES Noncompliance Notification:On 970811,gallons of Wastewaters from Aerated Waste Monitoring Tank Were Processed Through Demineralizers & Filters Associated W/Dsn 001B-2.All Limits Met by Wastewaters ML20216F1601997-07-31031 July 1997 Monthly Discharge Monitoring Rept for Jul 1997 for Millstone Nuclear Power Station ML20216F2321997-07-31031 July 1997 Quarterly Aquatic Toxicity Monitoring Rept for Jul 1997 for Millstone Station ML20198E9041997-07-31031 July 1997 Ecological Studies Proposed for 1998 at Mnps ML20149K1091997-07-18018 July 1997 NPDES Noncompliance Notification:On 970713,pH of Discharge Canal (Dsn 001-1) Went Above 9.0 Limit.Caused by Algae Blooms in CT River & Low Flow to Discharge Canal.Continue to Notify in Writing of Any Future High Ph Excursions ML20198F5611997-06-30030 June 1997 Discharge Monitoring Rept for June 1997 for Millstone Nuclear Power Station ML20148R5551997-05-31031 May 1997 NPDES Monthly Discharge Monitoring Rept for May 1997 for Haddam Neck Plant ML20216E8341997-05-31031 May 1997 Corrected Page 7 & Water Quality Data Summary Table for NPDES Discharge Monitoring Rept for May 1997, for Millstone Nuclear Power Station ML20140D9571997-05-30030 May 1997 NPDES Noncompliance Notification:Between 970504-08, Discharges of Wastewater Containing Hydrazine Occurred.Due to Maint Activities,Normal Pathways Could Not Be Used & Waste Water Directed to RBCCW Sump ML20148G3061997-05-0909 May 1997 NPDES Noncompliance Notification:On 970412-0507,trace Amounts of Hydrazine in Wastewaters in HLW Drain Tanks Associated W/Dsn 001C-2 Discovered ML20149F8311997-04-30030 April 1997 NPDES Discharge Monitoring Rept, for Apr 1997,revised ML20140C2251997-04-30030 April 1997 NPDES Monthly Discharge Monitoring Rept for April 1997 ML20149K0921997-04-30030 April 1997 Quarterly Aquatic Toxicity Monitoring Rept - April 1997 Chemistry Rept: Part 3, for Discharge Number 001A ML20140C5721997-04-30030 April 1997 Mnps Discharge Monitoring Rept for Apr 1997 ML20148K6671997-04-30030 April 1997 Quarterly Aquatic Toxicity Monitoring Rept for April 1997 for Millstone, Discharge Serial Numbers 001A,001B,001C & 006 ML20138E7901997-04-14014 April 1997 NPDES Noncompliance Notification:On 970319,approx 300 Gallons of Waste Water Was Drained from Millstone 3 Reactor Plant Closed CWS & Discharged Via Dsn 001C-9 ML20138E9771997-04-0909 April 1997 NPDES Noncompliance Notification:On 970315-29,wastewaters Containing Small Amounts of Hydrazine Detected in HLW Drains Tanks Associated W/Dsn 001C-2 ML20141H3781997-03-31031 March 1997 NPDES Discharge Monitoring Rept for March 1997,revised ML20138H6971997-03-31031 March 1997 Mnps Monthly Discharge Monitoring Rept for March 1997 ML20138F0271997-03-26026 March 1997 NPDES Noncompliance Notification:On 970218,normal Pathway Could Not Be Used for Discharge of Wastewaters Due to Maint Activities Associated W/Hxs at Unit 2 ML20149F8281997-02-28028 February 1997 NPDES Discharge Monitoring Rept, for Feb 1997,revised ML20137N5021997-02-28028 February 1997 NPDES Monthly Discharge Monitoring Rept for Feb 1997 ML20135A1951997-02-11011 February 1997 NPDES Noncompliance Notification:Between 970111-0201, Discharges of Wastewater Containing Trace Amounts of Hydrazine Occurred.Due to Maint Activities,Normal Pathway Could Not Be Used & Wastewater Directed to RBCCW Sump ML20140C4181997-01-31031 January 1997 Monthly Discharge Monitoring Rept for Jan 1997, Reissued & Revised ML20149F8241997-01-31031 January 1997 NPDES Discharge Monitoring Rept, for Jan 1997,revised B16425, Annual Radiological Environ Operating Rept, Jan-Dec 19961996-12-31031 December 1996 Annual Radiological Environ Operating Rept, Jan-Dec 1996 ML20140J3221996-12-31031 December 1996 Annual Radioactive Effluent Rept for 1996 ML20138H0421996-12-31031 December 1996 Annual Radioactive Effluent Rept for 1996 ML20140F2351996-12-31031 December 1996 Monitoring Marine Environ of Long Island Sound at Millstone Power Station,Waterford,Ct Annual Rept 1996 1998-09-08 |
Text
Retrieved from "https://kanterella.com/w/index.php?title=ML20054G525&oldid=3641511"