ML20245E081

From kanterella
Jump to navigation Jump to search
Forwards Amended Page 5 to Semiannual Radioactive Effluent Release Rept for Period of Jul-Dec 1988
ML20245E081
Person / Time
Site: Fort Saint Vrain 
Issue date: 06/20/1989
From: Crawford A
PUBLIC SERVICE CO. OF COLORADO
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
Shared Package
ML20245E083 List:
References
P-89224, NUDOCS 8906270320
Download: ML20245E081 (3)


Text

. _ _ _ _

o' G *,

s 0 Public Service'

=

=

Public Service co-eva ce,.*

P.O. Box 840 Denver CO 8o201 0840 16805 WCR 19 1/2, Platteville, Colorado 80651 A. Clegg Crawford Vice President Nuclear Operations June 20, 1989 Fort St. Vrain Unit No. 1 P-89224 U. S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, D.C.

20555 Docket No. 50-267 1

SUBJECT:

SEMI-ANNUAL RADI0 ACTIVE EFFLUENT RELEASE REPORT

REFERENCE:

(1) PSC Letter from R. O. Williams, Jr.

to Document Control Desk, dated 02/28/89(P-89073 Gentlemen:

Attached please find an amended Page 5 to the Semi-Annual Radioactive Effluent Release Report for the Fort St.

Vrain Nuclear Generating Station for the period of July 1,1988 through December 31, 1988.

The initial report was submitted under Reference (1).

The first correction occurs at paragraph 5 and reads as follows:

"One shipment of radioactive waste was made this reporting period. This shipment was composed of process waste and dry active waste.

Process waste corisi sted of contaminated oil absorbed in a diatomaceous earth product called Superfine.

Dry active waste consisted of contaminated miscellaneous waste, both compacted and noncompacted.

All waste disposed of was low specific activity (LSA),

class A waste packaged in LSA containers".

I i

l 8906270320 890620 PDR ADOCK 05000267

\\

R PDC i

i 3

e P-89224 June 20, 1989 The last paragraph of page 5 addresses clarifications to the Offsite Dose Calculation Manual, SUSMAP-2, which occurred during this reporting period.

It reads as follows:

" Clarifications were made in the Offsite Dose Calculation Manual, SUSMAP-2, Issue 16, effective date May 3, 1988 in PDR 88-0763.

These clarifications were for the descriptions of the Radiological Environmental Monitoring Program sampling sites F-9, R-4, R-11, A-7, A-11, A-22, A-26, F-16, and R-5.

These clarifications only affect the descriptions of the site locations and do not change the locations of the sampling sites".

These changes are notated by revision markers on the corrected attachment.

Please contact Mr.

M.

H. Holmes at (303) 480-6960 if you have any questions regarding these corrections.

Sincerely, a 4 4#

A. Clegg Crawford Vice President, Nuclear Operations Fort St. Vrain Nuclear Generating Station ACC:DDM/bhb Attachment cc: Regional Administrator, Region IV U. S. Nuclear Regulatory Commission Attn: Mr. T. F. Westerman, Chief Projects Section B 611 Ryan Plaza Drive, Suite 1000 Arlington, TX 70611 Mr. Robert Farrell Senior Resident Inspector Fort St. Vrain Station Building 104 Dottie Sherman, ANI Library l

American Nuclear Insurers The Exchange, Suite 245 270 Farmington, CT 05032 l

r s

P-89224 June 20, 1989 Mr. Albert J. Hazle, Director Radiation Control Division Colorado Department of Health 4210 E. lith Avenue Denver, CO 80220 Mr. Mike Dolphin, Site Manager General Atomic Company Fort St. Vrain NED-Site Mr. Milt Lammering, Chief Regional Representative, Radiation Program U. S. Environmental Protection Agency Region VIII 999 18th Street, Suite 500 Denver, CO 80202-2405 l

Mr. Farrel D. Hobbs Environmental Management i

l Rockwell International Building T-452-B i

P. O. Box 464 l

Golden, CO 80401 l

Dr. James E. Johnson Radiology and Radiation Biology Dept.

135 BRB Colorado State University Fort Collins, CO 80523 1

{

l

_____- _ _ _ _ _ _ _ _ _ _ _ _ _ _