ML20215K607

From kanterella
Jump to navigation Jump to search
Forwards Semiannual Radioactive Effluent Release Rept, Jan-June 1986, Including Radioactive Effluent Releases & Solid Radwaste Shipped Offsite.Rev 2 to Catawba Nuclear Station Process Control Program Also Encl
ML20215K607
Person / Time
Site: Catawba  Duke Energy icon.png
Issue date: 08/29/1986
From: Tucker H
DUKE POWER CO.
To: Grace J
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION II)
Shared Package
ML20215K612 List:
References
NUDOCS 8610280230
Download: ML20215K607 (2)


Text

-

b DmCE POWER GOMPANY P.O. box 33189 CHARLOTrE. N.C. 28242

n. EP 8 M1 '. 3 4 HAL B. TUCKER o"=

( 04) 373-4531 M PERSfDENT 3RMERAB PRODUCTHME August 29, 1986 Dr. J. Nelson Grace, Regional Administrator U. S. Nuclear Regulatory Commission Region II 101 Marietta Street, NW, Suite 2900 Atlanta, Georgia 30323

Subject:

Catawba Nuclear Station g

Docket Nos. 50-413 and 50-414 U Semi-Annual Radioactive Effluent Release Report

Dear Dr. Grace:

Pursuant to Catawba Technical Specification 6.9.1.7 please find attached the above referenced report for the period of January, 1986 to June, 1986.

Attachment I contains information regarding radioactive effluent releases and solid radioactive waste shipped offsite. contains information concerning the inoperability of certain effluent monitors during the report period. is Revision 2 to the Catawba Process Control Program. This revision was due to changes in the implementing procedures' titles and the addition of several new implementing procedures. Also included is a copy of the NRC approval letter for all three Duke Power Nuclear Stations.

Very truly yours, e

Hal B. Tucker #

RWO/18/slb Attachments xc:

Mr. Harold R. Denton, Director' Office of Nuclear Reactor Regulation U. S. Nuclear Regulatory Commission N9dAE CC 7

Washington, D. C.

20555 N

[d Mr. P. H. Skinner 8610280230 860829 ADOCK 0500 3

NRC Resident Inspector hDR

)

Catawba Nuclear Station

)

k o

t a

g*

O l

l f

1 i

1 i

l i

I l

l

_