ML17170A140: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
(Created page by program invented by StriderTol)
Line 19: Line 19:


==Subject:==
==Subject:==
Zion Nuclear Power Station, Units 1 & 2 and Independent Spent Fuel Storage Installation 2016 Annual Radiological Environmental Operating Report Attached is corrected copy of Annual Radiological Environmental Operating Report (AREOR) . . for the period of January 2016 through December 2016. During an assessment of the 2016 AREOR, several editorial and other minor errors were noted throughout the report. None of the changes affected the conclusions from the data evaluation. Revision bars have been added to reflect changes in the report. There are no new regulatory commitments in this submittal. If you have any questions about this submittal please contact Mr. Christopher Keene at (224)789-4073. Respectfully, Gerard van Noordennen Vice President Regulatory Affairs cc: John Hickman, U.S. NRC Senior Project Manager Service List Attachments: 1) List of corrections 2) 2016 Annual Radiological Environmental Operating Report 101 Shiloh Boulevard, Zion* IL 60099 (224) 789-4016
 
Zion Nuclear Power Station, Units 1 & 2 and Independent Spent Fuel Storage Installation 2016 Annual Radiological Environmental Operating Report Attached is corrected copy of Annual Radiological Environmental Operating Report (AREOR) . . for the period of January 2016 through December 2016. During an assessment of the 2016 AREOR, several editorial and other minor errors were noted throughout the report. None of the changes affected the conclusions from the data evaluation.
Revision bars have been added to reflect changes in the report. There are no new regulatory commitments in this submittal.
If you have any questions about this submittal please contact Mr. Christopher Keene at (224)789-4073.
Respectfully, Gerard van Noordennen Vice President Regulatory Affairs cc: John Hickman, U.S. NRC Senior Project Manager Service List Attachments:
: 1) List of corrections  
: 2) 2016 Annual Radiological Environmental Operating Report 101 Shiloh Boulevard, Zion* IL 60099 (224) 789-4016
* Fax: (224} 789-4008
* Fax: (224} 789-4008
* www.zionsolutionscompany.com Zion Nuclear Power Station, Unit 1and2 License Transfer Service List cc: Ken Robuck Group President Disposal and Decommissioning Energy Solutions 299 South Main Street, Suite 1700 Salt Lake City, UT 84111 John Sauger Executive VP & General Manager ZionSolutions, LLC 101 Shiloh Boulevard Zion, IL 60099 Gerard van Noordennen VP Regulatory Affairs ZionSolutions, LLC 101 Shiloh Boulevard
* www.zionsolutionscompany.com Zion Nuclear Power Station, Unit 1and2 License Transfer Service List cc: Ken Robuck Group President Disposal and Decommissioning Energy Solutions 299 South Main Street, Suite 1700 Salt Lake City, UT 84111 John Sauger Executive VP & General Manager ZionSolutions, LLC 101 Shiloh Boulevard Zion, IL 60099 Gerard van Noordennen VP Regulatory Affairs ZionSolutions, LLC 101 Shiloh Boulevard
* Zion, IL 60099 Anthony Orawiec Decommissioning Plant Manager ZionSolutions, LLC 101 Shiloh Boulevard Zion, IL 60099 Dan Shrum Senior VP Regulatory Affairs Energy Solutions 299 South Main Street, Suite 1700 Salt Lake City, UT 84111 Russ Workman General Counsel Energy Solutions 299 South Main Street, Suite 1700 Salt Lake City, UT 84111 Alwyn C. Settles Section Head, Nuclear Facility Inspection Bureau of Nuclear Facility Safety Illinois Emergency Management Agency 1011 North Street, PO Box 250 Mazon, IL 60444 Kelly F. Grahn Senior Health Physicist, Unit Supervisor Bureau of Radiation Safety, Environmental Management Illinois Emergency Management Agency 245 W Roosevelt Road, Building 8, Suite 55 West Chicago, IL 60185 Kent McKenzie Emergency Management Coordinator Lake County Emergency Management Agency 1303 N. Milwaukee Avenue Libertyville, IL 60048-1308 Regional Administrator U.S. NRC, Region III 2443 Warrenville Road Lisle, IL 60532-4352 John E. Matthews Morgan, Lewis & Bockius LLP 1111 Pennsylvania A venue, NW Washington, DC 20004 ZionSolutions, LLC ZS-2017-0066 Attachment 1 Introduction Section Data Revision for AREOR 2016 Report Page 4, removed Z-116, no longer used. Page 8, changed max reading from 30 to 35 as it is stated in Appendix C-IV-2 Appendix E -7 Introduction section Page 3, data for section 1.2, updated from 2015 data to 2016 data "A total of 8.69e+06 liters of liquid waste containing l.17E-02 curies of fission and activation products, l.65E-Ol curies of tritium, and l.3JE-05 Ci of Alpha was discharged from the station via an approved pathway after dilution with a total of l.41E+09 liters of water." Pages E-1.4 -E-1.5, replaced 2015 data with 2016. Page E-1.8, added data into report that was not in the 2016 report, but was in the 2015 report. Page E-1.9 Corrected total in 2nd table Qtr; 3, row sum from: 2.82E+Ol to 2.81E+Ol. Pages E-1.10 thru -E-1.13, corrected dose numbers. Page E-1.14 corrected Unit 2 Whole Body dose number to l.48E-02, which is equal to Unit 1. Appendix G Page i, Corrected TOC page numbering. Page 1, last paragraph was copied from body of report to summary section. Page 2, corrected values that reflected data in tables. Page 2, reformatted N-59 (Ni-59) to Nickel-59 (Ni-59). Page 11, reworded paragraph for clarity.}}
* Zion, IL 60099 Anthony Orawiec Decommissioning Plant Manager ZionSolutions, LLC 101 Shiloh Boulevard Zion, IL 60099 Dan Shrum Senior VP Regulatory Affairs Energy Solutions 299 South Main Street, Suite 1700 Salt Lake City, UT 84111 Russ Workman General Counsel Energy Solutions 299 South Main Street, Suite 1700 Salt Lake City, UT 84111 Alwyn C. Settles Section Head, Nuclear Facility Inspection Bureau of Nuclear Facility Safety Illinois Emergency Management Agency 1011 North Street, PO Box 250 Mazon, IL 60444 Kelly F. Grahn Senior Health Physicist, Unit Supervisor Bureau of Radiation Safety, Environmental Management Illinois Emergency Management Agency 245 W Roosevelt Road, Building 8, Suite 55 West Chicago, IL 60185 Kent McKenzie Emergency Management Coordinator Lake County Emergency Management Agency 1303 N. Milwaukee Avenue Libertyville, IL 60048-1308 Regional Administrator U.S. NRC, Region III 2443 Warrenville Road Lisle, IL 60532-4352 John E. Matthews Morgan, Lewis & Bockius LLP 1111 Pennsylvania A venue, NW Washington, DC 20004 ZionSolutions, LLC ZS-2017-0066 Attachment 1 Introduction Section Data Revision for AREOR 2016 Report Page 4, removed Z-116, no longer used. Page 8, changed max reading from 30 to 35 as it is stated in Appendix C-IV-2 Appendix E -7 Introduction section Page 3, data for section 1.2, updated from 2015 data to 2016 data "A total of 8.69e+06 liters of liquid waste containing l.17E-02 curies of fission and activation  
: products, l.65E-Ol curies of tritium, and l.3JE-05 Ci of Alpha was discharged from the station via an approved pathway after dilution with a total of l.41E+09 liters of water." Pages E-1.4 -E-1.5, replaced 2015 data with 2016. Page E-1.8, added data into report that was not in the 2016 report, but was in the 2015 report. Page E-1.9 Corrected total in 2nd table Qtr; 3, row sum from: 2.82E+Ol to 2.81E+Ol.
Pages E-1.10 thru -E-1.13, corrected dose numbers.
Page E-1.14 corrected Unit 2 Whole Body dose number to l.48E-02, which is equal to Unit 1. Appendix G Page i, Corrected TOC page numbering.
Page 1, last paragraph was copied from body of report to summary section.
Page 2, corrected values that reflected data in tables. Page 2, reformatted N-59 (Ni-59) to Nickel-59 (Ni-59).
Page 11, reworded paragraph for clarity.}}

Revision as of 19:18, 29 June 2018

Zion, Units 1 & 2, and Independent Spent Fuel Storage - Installation 2016 Annual Radiological Environmental Operating Report
ML17170A140
Person / Time
Site: Zion  File:ZionSolutions icon.png
Issue date: 06/12/2017
From: VanNoordennen G
ZionSolutions
To:
Document Control Desk, Office of Nuclear Material Safety and Safeguards
References
ZS-2017-0066
Download: ML17170A140 (3)


Text

June 12, 2017 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001 An EnergySo/ut/ons Company Zion Nuclear Power Station, Units 1 and 2 Facility Operating License Nos. DPR-39 and DPR-48 NRC Docket Nos. 50-295, 50-304 and 72-1037 ZS-2017-0066

Subject:

Zion Nuclear Power Station, Units 1 & 2 and Independent Spent Fuel Storage Installation 2016 Annual Radiological Environmental Operating Report Attached is corrected copy of Annual Radiological Environmental Operating Report (AREOR) . . for the period of January 2016 through December 2016. During an assessment of the 2016 AREOR, several editorial and other minor errors were noted throughout the report. None of the changes affected the conclusions from the data evaluation.

Revision bars have been added to reflect changes in the report. There are no new regulatory commitments in this submittal.

If you have any questions about this submittal please contact Mr. Christopher Keene at (224)789-4073.

Respectfully, Gerard van Noordennen Vice President Regulatory Affairs cc: John Hickman, U.S. NRC Senior Project Manager Service List Attachments:

1) List of corrections
2) 2016 Annual Radiological Environmental Operating Report 101 Shiloh Boulevard, Zion* IL 60099 (224) 789-4016
  • Fax: (224} 789-4008
  • www.zionsolutionscompany.com Zion Nuclear Power Station, Unit 1and2 License Transfer Service List cc: Ken Robuck Group President Disposal and Decommissioning Energy Solutions 299 South Main Street, Suite 1700 Salt Lake City, UT 84111 John Sauger Executive VP & General Manager ZionSolutions, LLC 101 Shiloh Boulevard Zion, IL 60099 Gerard van Noordennen VP Regulatory Affairs ZionSolutions, LLC 101 Shiloh Boulevard
  • Zion, IL 60099 Anthony Orawiec Decommissioning Plant Manager ZionSolutions, LLC 101 Shiloh Boulevard Zion, IL 60099 Dan Shrum Senior VP Regulatory Affairs Energy Solutions 299 South Main Street, Suite 1700 Salt Lake City, UT 84111 Russ Workman General Counsel Energy Solutions 299 South Main Street, Suite 1700 Salt Lake City, UT 84111 Alwyn C. Settles Section Head, Nuclear Facility Inspection Bureau of Nuclear Facility Safety Illinois Emergency Management Agency 1011 North Street, PO Box 250 Mazon, IL 60444 Kelly F. Grahn Senior Health Physicist, Unit Supervisor Bureau of Radiation Safety, Environmental Management Illinois Emergency Management Agency 245 W Roosevelt Road, Building 8, Suite 55 West Chicago, IL 60185 Kent McKenzie Emergency Management Coordinator Lake County Emergency Management Agency 1303 N. Milwaukee Avenue Libertyville, IL 60048-1308 Regional Administrator U.S. NRC, Region III 2443 Warrenville Road Lisle, IL 60532-4352 John E. Matthews Morgan, Lewis & Bockius LLP 1111 Pennsylvania A venue, NW Washington, DC 20004 ZionSolutions, LLC ZS-2017-0066 Attachment 1 Introduction Section Data Revision for AREOR 2016 Report Page 4, removed Z-116, no longer used. Page 8, changed max reading from 30 to 35 as it is stated in Appendix C-IV-2 Appendix E -7 Introduction section Page 3, data for section 1.2, updated from 2015 data to 2016 data "A total of 8.69e+06 liters of liquid waste containing l.17E-02 curies of fission and activation
products, l.65E-Ol curies of tritium, and l.3JE-05 Ci of Alpha was discharged from the station via an approved pathway after dilution with a total of l.41E+09 liters of water." Pages E-1.4 -E-1.5, replaced 2015 data with 2016. Page E-1.8, added data into report that was not in the 2016 report, but was in the 2015 report. Page E-1.9 Corrected total in 2nd table Qtr; 3, row sum from: 2.82E+Ol to 2.81E+Ol.

Pages E-1.10 thru -E-1.13, corrected dose numbers.

Page E-1.14 corrected Unit 2 Whole Body dose number to l.48E-02, which is equal to Unit 1. Appendix G Page i, Corrected TOC page numbering.

Page 1, last paragraph was copied from body of report to summary section.

Page 2, corrected values that reflected data in tables. Page 2, reformatted N-59 (Ni-59) to Nickel-59 (Ni-59).

Page 11, reworded paragraph for clarity.