NL-02-032, Revised Pages - 2000 Annual Effluent & Waste Disposal Report
| ML020860472 | |
| Person / Time | |
|---|---|
| Site: | Indian Point |
| Issue date: | 03/15/2002 |
| From: | Dacimo F Entergy Nuclear Northeast |
| To: | Document Control Desk, NRC/FSME |
| References | |
| NL-02-032, RG-1.021 | |
| Download: ML020860472 (5) | |
Text
Entergy Nuclear Northeast Entergy Nuclear Operations, Inc.
._ E n t Indian Point Energy Center j-j295 Broadway, Sute O
O
~nteWP.0, Box 249 Buchanan, NY 10511-0249 March 15, 2002 Re: Indian Point Unit Nos.
1 and 2 Docket Nos.
50-3 and 50-247 NL-02-032 U.S. Nuclear Regulatory Commission Attn: Document Control Desk Mail Station O-Pl-17 Washington, D.C.
20555-0001
SUBJECT:
Revised Pages -
2000 Annual Effluent and Waste Disposal Report
REFERENCE:
Con Edison Letter to USNRC dated May 1, 2001 Attached are two (2) revised pages pertaining to the 2000 Annual Effluent and Waste Disposal Report for Indian Point Units 1 and 2,
previously submitted by Consolidated Edison in accordance with Regulatory Guide 1.21.
A review of this report conducted by Quality Assurance found that the values reported for gaseous releases attributed to Ni-63 were in error and significantly over-credited.
Specifically, the laboratory results for Ni-63 were not properly converted from microcuries per cubic foot to microcuries per cubic centimeters, as required for the generation of the report.
The revised pages (attached) replace in their entirety the corresponding pages previously submitted by the referenced letter.
No new regulatory commitments are being made by Entergy Nuclear Operations, Inc.
in this correspondence.
Should you have any questions regarding this matter, please contact Mr.
John McCann, Manager, Nuclear Safety and Licensing at (914) 734-5074.
Si ere y, Fred Dacimo Vice President Operations Indian Point 2 Attachment
cc:
Mr. Hubert J.
Miller Regional Administrator -
Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Mr. Patrick D.
Milano, Senior Project Manager Project Directorate I Division of Licensing Project Management U.S. Nuclear Regulatory Commission Mail Stop 0-8-C2 Washington, DC 20555 Senior Resident Inspector U.S. Nuclear Regulatory Commission PO Box 38
- Buchanan, NY 10511 Attn. Chief, Compliance Section New York State DEC Division of Water 50 Wolf Road
- Albany, NY 12233 Attn. Regional Water Engineer New York State DEC 200 White Plains Road White Plains, NY 10601
ATTACHMENT REVISED PAGES FOR ANNUAL EFFLUENT AND WASTE DISPOSAL REPORT Entergy Nuclear Operations Inc.
Indian Point Unit Nos.
1 & 2 Docket Nos.
50-03 & 50-247
- March, 2002
EFFLUENT AND WASTE DISPOSAL 2000 ANNUAL REPORT GASEOUS EFFLUENTS FOR ALL RELEASE POINTS CONTINUOUS MODE BATCH MODE NUCLIDES UNITS QUARTER QUARTER QUARTER QUARTER
- RELEASED 1
2 1
2
- 3.
PARTICULATES C060 CI 1.73E-05 :
4.40E-05 :
0.OOE+00 0.00E+00 SR89 CI 2.37E-08 :
2.84E-07 0.00E+00 0.OOE+00 CS134 CI 0.00E+00 :
0.OOE+00 5.84E-06 :
0.OOE+00 CS137 CI 3.96E-05 2.03E-05 :
5.84E-06 :
9.15E-06 N163 CI 1.46E-05 :
3.26E-06 :
1.53E-02 5.47E-07 FE55 CI 5.72E-05 :
7.81E-06 0.OOE+00 0.OOE+00 TOTAL FOR :
PERIOD CI 1.27E-04 7.59E-05 1.53E-02 9.70E-06 (ABOVE)
B-3 (Revised March 2002)
EFFLUENT AND WASTE DISPOSAL 2000 ANNUAL REPORT GASEOUS EFFLUENTS FOR ALL RELEASE POINTS CONTINUOUS MODE BATCH MODE NUCLIDES
- UNITS QUARTER QUARTER QUARTER QUARTER RELEASED 3
4 3
4
- 3.
PARTICULATES C060 CI 1.67E-05 9.75E-06 :
0.OOE+00 0.00E+00 CS137 CI 8.21E-05 :
4.46E-05 :
0.OOE+00 0.OOE+00 N163 CI 7.43E-04 :
1.29E-03 :
0.OOE+00 0.OOE+00 CD109 CI 0.OOE+00 :
9.16E-05 0.00E+00 0.00E+00 TOTAL FOR: :
PERIOD CI 4.60E-02 5.67E-02 0.OOE+00 0.OOE+00 (ABOVE)
B-6 (Revised March 2002)