ML18219D504: Difference between revisions

From kanterella
Jump to navigation Jump to search
Created page by program invented by StriderTol
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                                               US  NUCLEAR REGULATORY COMMISSION OOCKE    UMBER NRC    FORPA I2-7S)
{{#Wiki_filter:DISTRIBUTION FOR ANNUAL/SEMI-ANNUZZ ENVIRO REPORTS/ENVIRO MONITORING RPTS (OL STAGE)
Fll E NUM8ER
NRC FORPA 195 U S NUCLEAR REGULATORY COMMISSION I2-7S)
          ~- --NRC DISTRIBUTION FQR PART 50 DOCKET MATERIAL                                       . ENVIROPiKNTAL TO:                                                     FROM:                                       DATE OF DOCUMENT Indiana G Michigan Pwr   Co               9-15-77 D K    Davis                                            New York, NY                    DATE RECEIVED J  Tillinghast                                  9-22-77 BETTE R                           QNOTORIZED           PROP                   INPUT FORM         NUMSER OF COPIES RECEIVED
~- --NRC DISTRIBUTION FQR PART 50 DOCKET MATERIAL OOCKE UMBER Fll E NUM8ER
    +ORIGINAL                    UNCLASSIFIED QCOPY DESCRIPTION         igg       OU y- 'Q ~ 7 4, ~gy                   ENCLOSURE corrections to data contained in their radioactive material release during calander year 1976.
. ENVIROPiKNTAL TO:
PLANT NAME:
D K Davis FROM:
be cook   gl hf'RANCH FOR ACTION/INFORMATION CHIEF:
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               EPA REGION   NOAA   F C N         C D INTERNAL DISTR  I BUTION C     GFI             S NRC PD ICE     2 GRIMES BALLARD J. COLLINS KREGER KASTNER EXTERNAL DISTRIBUTION                                      CONTROL NUMBER LPDR:   5 i             bSC TIC NSIC ACRS M 1 CY SENT AS                 A EGORY B
(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
A F
KM'X)I'DtII2II I(OI iI.f. MIPP INDIANA R MICHIGAN POWER COMPANY O BOX 18 BO WL IN G G RE EN STAT ION NEW YORK, N. Y. 10004 September         15, 1977 Donald C. Cook Nuclear Plant           Unit   No. 1 Docket No. 50-315                                                               t~
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 No. 58 n)    ~EPpg              ~
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.
                                                                                      )g~~
20555 t~
ulsg ale 4~RE co co~isse~40 U.S. Nuclear Regulatory Commission Office of Management, Xnformation and Program Control                                                     El (  0~
n)
Operating Data Branch, 12105           MNBB Washington, D.C. 20555 Attention:     Don K. Davis, Acting Chief, Operating Reactors Branch 42
~EPpg )g~~ ~
ulsg ale co 4~RE co~isse~40 El (
0~
Attention:
Don K. Davis, Acting Chief, Operating Reactors Branch 42


==Dear Sir:==
==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/@


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.
M 0
eration Gross Thermal generation 21,484,038.0             MWHT
r)
    ~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:
>>M MM
                                                                          ~ Z,g          66/@


M
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
0 r)   >>M MM
)
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


September 15, 1977 i uid  Effluents              Curies Zr-41                      5.87 x 10 Kr-85                      1.83 x 10 3 Xe-133                    le30              -2 Xe-133m                    1 05 x 10 )
~ ~
                                              ~
'Cb 8
Xe-135                    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.
y
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.
4
Notary Publi GitEGPltY M. GURlCAN New York Notary Public, State ol No. 3t-4643431 cc:  R. J. Vollen          Quatlfie4 l N w York County 19..
R. Walsh          Commission Expires htarelr
: 30.      m 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 ~ ~I
~LCD
~LCD
~6 CC
~6 CC 1   ~}}
~ ~ I
(
1
~}}

Latest revision as of 15:32, 5 January 2025

Referring Impc Letter of 8/26/1977, Advising Error in Data Contained in Radioactive Material Release During Calendar Year of 1976
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

~