ML18219D504: Difference between revisions
StriderTol (talk | contribs) Created page by program invented by StriderTol |
StriderTol (talk | contribs) StriderTol Bot change |
||
| (One intermediate revision by the same user not shown) | |||
| Line 15: | Line 15: | ||
=Text= | =Text= | ||
{{#Wiki_filter:DISTRIBUTION FOR ANNUAL/SEMI-ANNUZZ ENVIRO REPORTS/ENVIRO MONITORING RPTS (OL STAGE) 195 | {{#Wiki_filter:DISTRIBUTION FOR ANNUAL/SEMI-ANNUZZ ENVIRO REPORTS/ENVIRO MONITORING RPTS (OL STAGE) | ||
NRC FORPA 195 U S NUCLEAR REGULATORY COMMISSION I2-7S) | |||
~- --NRC DISTRIBUTION FQR PART 50 DOCKET MATERIAL OOCKE UMBER Fll E NUM8ER | |||
. ENVIROPiKNTAL TO: | |||
PLANT NAME: | D K Davis FROM: | ||
be cook | Indiana G Michigan Pwr Co New York, NY J Tillinghast DATE OF DOCUMENT 9-15-77 DATE RECEIVED 9-22-77 BETTE R | ||
+ORIGINAL QCOPY QNOTORIZED UNCLASSIFIED PROP INPUT FORM NUMSER OF COPIES RECEIVED DESCRIPTION igg O U y- | |||
'Q ~ 7 4, ~gy corrections to data contained in their radioactive material release during calander year 1976. | |||
ENCLOSURE PLANT NAME: | |||
be cook gl hf'RANCH CHIEF: | |||
PROJECT MANAGER: | PROJECT MANAGER: | ||
LIC. ASST: (5) | LIC. ASST: | ||
1 EACH TO EPA H S | (5) | ||
FOR ACTION/INFORMATION 1 EACH TO EPA H S EPA REGION NOAA F | |||
C N C | |||
D C GFI S | |||
NRC PD ICE 2 | |||
GRIMES BALLARD J. | |||
COLLINS KREGER KASTNER INTERNALDISTR I BUTION EXTERNALDISTRIBUTION LPDR: 5 i | |||
bSC TIC NSIC ACRS M 1 CY SENT AS A EGORY B CONTROL NUMBER | |||
T 1 | T 1 | ||
F | A F | ||
O BOX 18 BO WL ING G RE EN STAT ION NEW YORK, N. Y. 10004 KM'X)I'DtII2III(OIiI.f.MIPP INDIANA R MICHIGAN POWER COMPANY September 15, 1977 Donald C. Cook Nuclear Plant Unit No. | |||
DPR | 1 Docket No. 50-315 DPR No. 58 U.S. Nuclear Regulatory Commission Office of Management, Xnformation and Program Control Operating Data Branch, 12105 MNBB Washington, D.C. | ||
20555 t~ | |||
n) | |||
Operating Data Branch, 12105 | ~EPpg )g~~ ~ | ||
ulsg ale co 4~RE co~isse~40 El ( | |||
0~ | |||
Attention: | |||
Don K. Davis, Acting Chief, Operating Reactors Branch 42 | |||
==Dear | ==Dear Sir:== | ||
We have reviewed your {{letter dated|date=August 26, 1977|text=August 26, 1977 letter}} forwarding a draft copy of the NRC data for the radioactive material released during the calendar year 1976, from Unit 1 of Donald C. Cook Nuclear Plant. | |||
Transcriptional errors were observed in a few items. | |||
We request that they. be corrected as indicated below. | |||
eration Gross Thermal generation 21,484,038.0 MWHT | |||
~c(UKB A) | |||
Total Mixed fission and activation Products 1.87 curies C) | |||
Dissolved Noble Gases 1.32 curies Your figures apparently do not include the first and second quarter contributions to noble gases in the dissolved and entrained gases category. | |||
With these corrections these values would now read: | |||
~ Z,g 66/@ | |||
M 0 | |||
r) | |||
>>M MM | |||
September 15, 1977 i uid Effluents Curies Zr-41 Kr-85 Xe-133 Xe-133m Xe-135 5.87 x 10 3 1.83 x 10 3 le30 | |||
-2 1 ~ 05 x 10 | |||
) | |||
4.25 x 10 The above listed transcriptional errors were communi-cated by telephone to Mr. T. R. Decker of NRC on September 14, 1977. | |||
If you desire further clarification on these | |||
: comments, please con-tact our Dr. P. K. Eapen at (212) 422-4800, ex. 8273. | |||
Very truly yours, ice President JT:mam Sworn an) subscribed bo before me on this (g | |||
day of September, 1977, in New York County, New York. | |||
Notary Publi GitEGPltY M. GURlCAN Notary Public, State ol New York No. 3t-4643431 Quatlfie4 l N w York County Commission Expires htarelr 30. 19.. | |||
m cc: | |||
R. J. Vollen R. Walsh G. Charnoff R. | |||
C. Callen P. | |||
W. Steketee R. | |||
W. Jurgensen D. V. Shaller - Bridgman | |||
~ ~ | |||
'Cb 8 | |||
y | |||
~ | |||
4 | |||
(' | (' | ||
* ll n | *ll n~ | ||
) | |||
uJ'- | uJ'- | ||
+( | +( | ||
CD CD'o | |||
CD CD'o | ~LCD | ||
~6 CC | |||
~ ~ I | |||
( | |||
1 | |||
~}} | |||
Latest revision as of 15:32, 5 January 2025
| ML18219D504 | |
| Person / Time | |
|---|---|
| Site: | Cook |
| Issue date: | 09/15/1977 |
| From: | Tillinghast J Indiana Michigan Power Co |
| To: | Desiree Davis Office of Nuclear Reactor Regulation |
| References | |
| Download: ML18219D504 (6) | |
Text
DISTRIBUTION FOR ANNUAL/SEMI-ANNUZZ ENVIRO REPORTS/ENVIRO MONITORING RPTS (OL STAGE)
NRC FORPA 195 U S NUCLEAR REGULATORY COMMISSION I2-7S)
~- --NRC DISTRIBUTION FQR PART 50 DOCKET MATERIAL OOCKE UMBER Fll E NUM8ER
. ENVIROPiKNTAL TO:
D K Davis FROM:
Indiana G Michigan Pwr Co New York, NY J Tillinghast DATE OF DOCUMENT 9-15-77 DATE RECEIVED 9-22-77 BETTE R
+ORIGINAL QCOPY QNOTORIZED UNCLASSIFIED PROP INPUT FORM NUMSER OF COPIES RECEIVED DESCRIPTION igg O U y-
'Q ~ 7 4, ~gy corrections to data contained in their radioactive material release during calander year 1976.
ENCLOSURE PLANT NAME:
be cook gl hf'RANCH CHIEF:
PROJECT MANAGER:
LIC. ASST:
(5)
FOR ACTION/INFORMATION 1 EACH TO EPA H S EPA REGION NOAA F
C N C
D C GFI S
NRC PD ICE 2
GRIMES BALLARD J.
COLLINS KREGER KASTNER INTERNALDISTR I BUTION EXTERNALDISTRIBUTION LPDR: 5 i
bSC TIC NSIC ACRS M 1 CY SENT AS A EGORY B CONTROL NUMBER
T 1
A F
O BOX 18 BO WL ING G RE EN STAT ION NEW YORK, N. Y. 10004 KM'X)I'DtII2III(OIiI.f.MIPP INDIANA R MICHIGAN POWER COMPANY September 15, 1977 Donald C. Cook Nuclear Plant Unit No.
1 Docket No. 50-315 DPR No. 58 U.S. Nuclear Regulatory Commission Office of Management, Xnformation and Program Control Operating Data Branch, 12105 MNBB Washington, D.C.
20555 t~
n)
~EPpg )g~~ ~
ulsg ale co 4~RE co~isse~40 El (
0~
Attention:
Don K. Davis, Acting Chief, Operating Reactors Branch 42
Dear Sir:
We have reviewed your August 26, 1977 letter forwarding a draft copy of the NRC data for the radioactive material released during the calendar year 1976, from Unit 1 of Donald C. Cook Nuclear Plant.
Transcriptional errors were observed in a few items.
We request that they. be corrected as indicated below.
eration Gross Thermal generation 21,484,038.0 MWHT
~c(UKB A)
Total Mixed fission and activation Products 1.87 curies C)
Dissolved Noble Gases 1.32 curies Your figures apparently do not include the first and second quarter contributions to noble gases in the dissolved and entrained gases category.
With these corrections these values would now read:
~ Z,g 66/@
M 0
r)
>>M MM
September 15, 1977 i uid Effluents Curies Zr-41 Kr-85 Xe-133 Xe-133m Xe-135 5.87 x 10 3 1.83 x 10 3 le30
-2 1 ~ 05 x 10
)
4.25 x 10 The above listed transcriptional errors were communi-cated by telephone to Mr. T. R. Decker of NRC on September 14, 1977.
If you desire further clarification on these
- comments, please con-tact our Dr. P. K. Eapen at (212) 422-4800, ex. 8273.
Very truly yours, ice President JT:mam Sworn an) subscribed bo before me on this (g
day of September, 1977, in New York County, New York.
Notary Publi GitEGPltY M. GURlCAN Notary Public, State ol New York No. 3t-4643431 Quatlfie4 l N w York County Commission Expires htarelr 30. 19..
m cc:
R. J. Vollen R. Walsh G. Charnoff R.
C. Callen P.
W. Steketee R.
W. Jurgensen D. V. Shaller - Bridgman
~ ~
'Cb 8
y
~
4
('
- ll n~
)
uJ'-
+(
CD CD'o
~LCD
~6 CC
~ ~ I
(
1
~