ML20125C449
| ML20125C449 | |
| Person / Time | |
|---|---|
| Site: | Monticello |
| Issue date: | 10/29/1971 |
| From: | Dienhart A NORTHERN STATES POWER CO. |
| To: | Muntzing L US ATOMIC ENERGY COMMISSION (AEC) |
| References | |
| NUDOCS 9212110196 | |
| Download: ML20125C449 (4) | |
Text
. 5 E E. E s.. 5 E L 3
' ~
- -a.
'~
l c^)
e grg-gg C,
50-Alb S8-806 NOMTHERN STATES POWER COMPANY MIN N E A PO L.lt. MIN N E S OTA 5 5 40s 0
at07 f}k.Cy Oetcber 29, 1971 g
h c
h'0Vg 1971 s-T nt,
9 Mr L Manning Muntzing 2
a r
Director of Regulation 4
y U S Atomic Energy Comission Washington, DC 20545 y
s
Dear Mr Muntzing:
MONTICELID NUCLEAR GENERATING PLANT E-5979 Operating License DPR-22 PRAIRIE ISLAND NUCLEAR GENERATING PLANT E-6197 Construction Permits CPPR-45 and CPPR-46 Our letters of October 15 for the above projects furnished information pursuant to Section E.3 of Appendix D to 10 CFR Part 50.
Inadvertently vc failed to have these two letters notarized. We therefore are enclosing substitute letters that have been appropriately notarized.
Unfortunately, several minor typographical errors occurred in the Prairie Island Nuclear Generating Plant " statement" and to correct for this we are enclosing 50 copies of an Errata sheet.
We are also furnishing an errata sheet, in 50 copies, for the Monticello " statement" which includes supplemental information requested by your Mr Victor Benaroya.
Yours very truly, A V Dienhart co 0)
Vice President - Engineering e
Subscribed and sworn to before me S
UCCNetry i
%c m
this M k da h 4 N W ), 1971.
2 40V2 t
l/ O hobYc?
/
gohn J Smith //_
1 CLI4k L4otary Publi6(Hennepin County, Minnesota g
/
N gl My Comission Expires March 3.1976 4%<<8 Notarial Seal l
9212110196 711029 PDR ADOCK 05000263 P
PDR j
......-,-..~.-..n_-_~...
- _~
I l
I 1
f i
~ /
OUs hh h DATE OF D,bCUMENT'DABarenyto 4ns j
yo.e 1*.2 -n
-a-n ut-o 11., man.soes now.
'h eMM
(
EII*
MEMOS AttonT OTHEAs l
s notariand le-19 ha, Ms PRIO s CCs OTHERs helseed g,
AC1 NECEssARY Q
CONCURRENCE Q DATE ANSWEREDs I
WO ACTI
)fECESSARY O eOu u t ><T O
iTs CLA831F.s POST OrrtCE FILE CODEA I
REO. NO:
?'*'lE27710Na piast De Unclassia.d)
BETERRED TO DATE RECEIVED BY DATE Les estarised 16-29-71...re their i
Emme 11 F1 19-15-71 enemittale..re W CAUSE w/4 cys for ACT10s(S 263)
,,y..rw-e" Statements for Meetteelle & Pretrie j,.g y 4 pvua Island...treme the followims:
Leen 11-2-71
- actomus w/4 cys for ACTIM (50-28;t/306) w.wilitaus ;F@
(1) Ltr metarised 10-15-71 for S WW CAUSE
- 8. Blame i
state.eet of 10-15-n for menticette.
i
.,, case I
(2) Ltr estarised 10-15-71 for SEN Cp 3, mas F11es(3)(1 es decke :)
L. Johnson I
statement of 10-15-71 for Prairie Island.
-- wn s== -- *si Thorntes (3) Errata sheet for SWN CADSE Statasset Complimace (2) gy_
j for meetieelle.
Boyd/orismes Danten j
,(4) Errata sheet for SEN CADSE Statenes :
-- = - -
g,rIRf w ohlia) mEmusfer Prairie 1 eland Unita 16 2 Beck Mama MIC(habense) l
[1 Gy as metarised Itc, 50 eye es Errata y.ie ca..e miles. c-439 GT.~
i Sheets ree'd) 00C, as P 506A J. ' tetter. E.201 GT Boldi (3) sys for ACRS (50-263 &
- 50-2s D 506) seest Paa(and vins,mian(50-2s.t/306D3,,. _ _
Ilerrie/Schroeder/IENilam J.Di"""I'id-170foY v.s. Afoxic cutaar consiss' " MAIL CONTROL FORM Q U. 5. Government Prinhno Office. 1968 - 296 - 614 roam Atc.=
te40) 8 1
(
i l
l i
l l
i I
i i
i
_._...._..--s---~.
?
.t r
~
Fife Cy,
+
t,.-
Rerutat ry tr.dnt w/ur ntd[8-4-Y Referencei DPR-22 fg.>b3 ERRATA FOR 4
MONTICELIO NUCLEAR GENERATING PLANT NOVg
. -B STATEMENT 1971r f TO i.
U S ATOMIC N
b ENERGY COMMISSION 4
Page 3, Line 12 - following word " reactor" change "ofn to "at" Page 3, Line 13 - following word "in" delete "the" Page 5, Line 14 - change " vise" to " vide n Page 9, substitute replacement Page 9 and add Page 9a (dated 10/29/71)
Page 15, Line 7 - change "is" to "it" I
47'78 i
L
> P*
(~
A'
~
V
\\
9-
\\21 Operatinst Experience N
h' the operating period ending June 30, 1971 the radioactive releases from the plan vere a small fraction of 1% of the Technical Specifications-allowed ng the period liquid releases amounted to 4.5 x 10-6 percent.
- releases, RelatedgaseousNreleaseswere28x10-3 percent for noble gas percent for iodinee and particulates. Solid wastes generated during the period had a total activity of 7.6 curies and all of this material was shipped off-site to an AEC approved disposal facility. Further data can be found in the Six-Month Operating Report No. 1 submitted to the AEC Division of Reactor Licensing on August 30, 1971.
On July 14, 1971 a series of events occurred, initiated by an equipment mal-function, that resulted in an unexpected gaseous release at a rate of about 35,000 micro curies per second (pci/sec) through the main stack and about 20,000 pei/soe through the reactor building vent, which persisted for a period of about 30 minutes. This release was well within the Technical Specification limit and was promptly reported to AEC. Subsequent analysis of this release has shown the maximum integrated off-site dose to be about 0.033 millirem at the site boundary. Such a dose is insignificant compared' to a natural background radiation of about 120 millirem per year in the Monticello area.
With the plant now operating for longer periods of time.near maximum load, the amount of radioactivity released has increased slightly but still is less than a few percent of the Technical Specification limits. During the review period it is expected that the radwaste releases will be less than 5% of the Technical Specification limits.
The nearest public water supply using Mississippi River water is the
,\\
Minneapolis-St Paul system about 35 miles downstream from the plant. As a f
result, liquid releases before discharge to the river must conform to the Technical Specification limits on an instantaneous batch-by-batch basis without
(
L