ML20153C319

From kanterella
Jump to navigation Jump to search
Forwards Semiannual Radioactive Effluent Release Rept for Jan-June 1988. Corrected Copies of Table 2-2a Also Encl
ML20153C319
Person / Time
Site: Vogtle Southern Nuclear icon.png
Issue date: 08/26/1988
From: Hairston W
GEORGIA POWER CO.
To:
NRC OFFICE OF ADMINISTRATION & RESOURCES MANAGEMENT (ARM)
Shared Package
ML20153C322 List:
References
1096E, VL-29, NUDOCS 8809010089
Download: ML20153C319 (2)


Text

_ _ _

Georg a fbwef Compay N 333 P edmont Asenue AUanta. Georgia 30308 Telephone 40 5 526-6526 Ma hng M2ess.

Fbst Othce Box 4545 AUanta, Georg:a 30302 W. G. Hairston,111 l'e sodfen e*oc system Seno Wce Prescent Nuc; ear C$ertsbons.

VL-29 i

1096e X7GJ17-V530 August 26, 1988 U. S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, D. C.

20555 PLANT YOGTLE - UNIT 1 NRC DOCKET 50-424 OPERATING LICENSE NPF-68 SEMI-ANNUAL RADIOACTIVE EFFLUENT RELEASE REPORT Gentlemen:

In accordance with the requirements of Plant Yogtle Unit 1 Technical Specifications 6.8.1.4, please find enclosed the Semi-Annual Radioactive Effluent Release Report for the period of January 1,1988 through June 30,1988. Six copies are provided for your use.

Two copies of this report are being provided to the NRC Region II office.

Because of computatfonal errors recently identified in Table 2-2a found in previous semi-annual radioactive effluent release reports submitted by our letters SL-3061 and SL-4134 dtted August 28, 1987 and February 29, 1988, respectively, corrected copies of Table 2-2a for those reports are provided in Attachment A to the enclosed report.

Data corrections are denoted by change bars in the margins.

The aforementioned letters submitted reports for the periods of March 9,1987 (the date of initial criticality of the unit) through June 30,1987, and July 1,1987 thorough December 31, 1987, respectively.

Tabl.e 2-2a provided a summation of gaseous effluent releases for each of the previous respective reporting periods.

The corrected copies of Table 2-2a supercede those provided in our earlier reports.

Should you have any questions in this regard, please contact this office at any time.

Sincerely, yt).. $

w. G. Hairston, III JAE/11h 8809010009 000826

[6N PDR ADOCK 05000424 R

pnu i

Georgia Power d U.S. Nuclear Regulatory Comission August 26, 1988 Page Two

Enclosure:

1.

Semi-Annual Radioactive Effluent Release Report for Plant Vogtle Unit i for the period of January 1,1988 through June 30, 1988 c: Georcia Power Company Mr. i. W. Lamb Mr. P. D. Rice (w/o enclosure)

Mr. G.- Bockhold, Jr.

Mr. W. R. Woodall, Jr.

GO-NORMS U.S. Nuclear Regulatory Comission Dr. J. N. Grace, Regional Administrator (2 copies)

Mr. J. B. Hopkins, Licensing Project Manager, NRR (2 copies)

Mr. J. F. Rogge, Senior Resident Inspector-Operations. Yogtle State of Georgia

)

Mr. J. C. Dozier, DNR (2 copies as required by NPDES Permit No. GA 0026786)

Mr. J. Setser, DNR i

American Nuclear Insurers Mr. L. Cross E. I. DuPont DeNemours & Co., Inc. - (SRP)

Mr. W. G. Winn 1096e