|
|
(4 intermediate revisions by the same user not shown) |
Line 2: |
Line 2: |
| | number = ML15146A169 | | | number = ML15146A169 |
| | issue date = 05/14/2015 | | | issue date = 05/14/2015 |
| | title = R.E. Ginna - Submittal of Annual Radioactive Effluent Release Report, Offsite Dose Calculation Manual, and Annual Radiological Environmental Operating Report for 2014 | | | title = Submittal of Annual Radioactive Effluent Release Report, Offsite Dose Calculation Manual, and Annual Radiological Environmental Operating Report for 2014 |
| | author name = Harding T L | | | author name = Harding T |
| | author affiliation = Exelon Generation Co, LLC, R. E. Ginna Nuclear Power Plant, LLC | | | author affiliation = Exelon Generation Co, LLC, R. E. Ginna Nuclear Power Plant, LLC |
| | addressee name = | | | addressee name = |
Line 16: |
Line 16: |
|
| |
|
| =Text= | | =Text= |
| {{#Wiki_filter:AMOMWAdMWMIVANNOWExeLon Generation.R.E. Ginna Nuclear Power Plant1503 Lake Rd.Ontario, NY 14519-9364www.exeloncorp.comMay 14, 2015U.S. Nuclear Regulatory CommissionATTN: Document Control DeskWashington, DC 20555-0001R.E. Ginna Nuclear Power PlantRenewed Facility Operating LicenseNRC Docket No. 50-244No. DPR-18 | | {{#Wiki_filter:R.E. Ginna Nuclear Power Plant AMOMW AdMWMIV 1503 Lake Rd. |
| | ANNOW ExeLon Generation. Ontario, NY 14519-9364 www.exeloncorp.com May 14, 2015 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001 R.E. Ginna Nuclear Power Plant Renewed Facility Operating License No. DPR-18 NRC Docket No. 50-244 |
|
| |
|
| ==Subject:== | | ==Subject:== |
| -Annual Radioactive Effluent Release Report, Offsite Dose CalculationManual, and Annual Radiological Environmental Operating ReportR.E. Ginna Nuclear Power Plant, LLC, is pleased to submit the attached AnnualRadioactive Effluent Release Report for 2014 and the latest revisions of the Offsite DoseCalculation Manual (ODCM) in accordance with 10 CFR 50.36a(a)(2) and TechnicalSpecification Sections 5.6.3 and 5.5.1c. Also attached is the Annual RadiologicalEnvironmental Operating Report for 2014 in accordance with Technical SpecificationSection 5.6.2.There are no regulatory commitments contained in this submittal. Should you have anyother questions regarding this submittal, please contact me at 315-791-5219.Respectfully,Thomas L. HardingRegulatory Assurance ManagerR.E. Ginna Nuclear Power Plantii1Z75Wc '-JC-'L May 14, 2015U.S. Nuclear Regulatory CommissionPage 2TLH/kmcAttachments:1) Annual Radioactive Effluent Release Report, January 1, 2014 -December 31,20142) Offsite Dose Calculation Manual (ODCM), Revision 283) Offsite Dose Calculation Manual (ODCM), Revision 294) Annual Radiological Environmental Operating Report, January 1, 2014December 31, 2014cc: NRC Regional Administrator, Region INRC Project Manager, GinnaNRC Senior Resident Inspector, GinnaNYS Office of Emergency ManagementDivision of Homeland Security Emergency Services1220 Washington Avenue, State Office CampusPublic Safety Building #22, Suite 101Albany, NY 12226-2251Attn.: Ted FischNYS Department of Public Service3 Empire State Plaza, 1Oth FloorAlbany, NY 12223Attn.: Bridget FrymireAmerican Nuclear Insurers95 Glastonbury Blvd.Glastonbury, CT 06033Attn.: Stanley P. FochtINPO700 Galleria ParkwayAtlanta, GA 30339-5957Frederick J. Rion, Emergency Preparedness AdministratorMonroe County Office of Emergency Management1190 Scottsville Rd., Suite 200Rochester, NY 14624George Bastedo, Director, Office of Disaster PreparednessWayne County Emergency Management7376 Rt. 31, Suite 2000Lyons, NY 14489-9174}}
| | - Annual Radioactive Effluent Release Report, Offsite Dose Calculation Manual, and Annual Radiological Environmental Operating Report R.E. Ginna Nuclear Power Plant, LLC, is pleased to submit the attached Annual Radioactive Effluent Release Report for 2014 and the latest revisions of the Offsite Dose Calculation Manual (ODCM) in accordance with 10 CFR 50.36a(a)(2) and Technical Specification Sections 5.6.3 and 5.5.1c. Also attached is the Annual Radiological Environmental Operating Report for 2014 in accordance with Technical Specification Section 5.6.2. |
| | There are no regulatory commitments contained in this submittal. Should you have any other questions regarding this submittal, please contact me at 315-791-5219. |
| | Respectfully, Thomas L. Harding Regulatory Assurance Manager R.E. Ginna Nuclear Power Plant ii1Z75Wc ' |
| | -JC-'L |
| | |
| | May 14, 2015 U.S. Nuclear Regulatory Commission Page 2 TLH/kmc Attachments: |
| | : 1) Annual Radioactive Effluent Release Report, January 1, 2014 - December 31, 2014 |
| | : 2) Offsite Dose Calculation Manual (ODCM), Revision 28 |
| | : 3) Offsite Dose Calculation Manual (ODCM), Revision 29 |
| | : 4) Annual Radiological Environmental Operating Report, January 1, 2014 December 31, 2014 cc: NRC Regional Administrator, Region I NRC Project Manager, Ginna NRC Senior Resident Inspector, Ginna NYS Office of Emergency Management Division of Homeland Security Emergency Services 1220 Washington Avenue, State Office Campus Public Safety Building #22, Suite 101 Albany, NY 12226-2251 Attn.: Ted Fisch NYS Department of Public Service 3 Empire State Plaza, 1Oth Floor Albany, NY 12223 Attn.: Bridget Frymire American Nuclear Insurers 95 Glastonbury Blvd. |
| | Glastonbury, CT 06033 Attn.: Stanley P. Focht INPO 700 Galleria Parkway Atlanta, GA 30339-5957 Frederick J. Rion, Emergency Preparedness Administrator Monroe County Office of Emergency Management 1190 Scottsville Rd., Suite 200 Rochester, NY 14624 George Bastedo, Director, Office of Disaster Preparedness Wayne County Emergency Management 7376 Rt. 31, Suite 2000 Lyons, NY 14489-9174}} |
Similar Documents at Ginna |
---|
Category:Letter
MONTHYEARIR 05000244/20240052024-08-29029 August 2024 Updated Inspection Plan for R.E. Ginna Nuclear Power Plant (Report 05000244/2024005) ML24234A0922024-08-21021 August 2024 Requalification Program Inspection IR 05000244/20240102024-08-19019 August 2024 Biennial Problem Identification and Resolution Inspection Report 05000244/2024010 ML24222A6772024-08-0909 August 2024 Response to Request for Additional Information for Application to Revise Technical Specifications to Adopt TSTF-591-A, “Revise Risk Informed Completion Time (RICT) Program” Revision 0 and Revise 10 CFR 50.69 License Condition IR 05000244/20240022024-08-0505 August 2024 LLC - Integrated Inspection Report 05000244/2024002 and Independent Spent Fuel Storage Installation Report 07200067/2024001 ML24179A3262024-07-23023 July 2024 LTR - Constellation - SG Welds and Nozzles (L-2023-LLR-0053, L-2023-LLR-0054, L-2023-LLR-0055, L-2023-LLR-0056) ML24170A3852024-07-16016 July 2024 R. E. Ginna Nuclear Power Plant - Alternative Associated with Inservice Testing of B Auxiliary Feedwater Pump - PR-03 ML24197A0302024-07-15015 July 2024 LLC - Operator Licensing Examination Approval RS-24-070, Independent Spent Fuel Storage Installation, Nine Mile Point, Units 1 and 2, Quad Cities, Units 1 and 2, R. E. Ginna - Nuclear Radiological Emergency Plan Document Revisions2024-07-12012 July 2024 Independent Spent Fuel Storage Installation, Nine Mile Point, Units 1 and 2, Quad Cities, Units 1 and 2, R. E. Ginna - Nuclear Radiological Emergency Plan Document Revisions IR 05000244/20244022024-06-20020 June 2024 Information Request for the Cybersecurity Baseline Inspection, Notification to Perform Inspection 05000244/2024402 RS-24-061, Constellation Energy Generation, LLC, Response to NRC Regulatory Issue Summary 2024-01, Preparation and Scheduling of Operator Licensing Examinations2024-06-14014 June 2024 Constellation Energy Generation, LLC, Response to NRC Regulatory Issue Summary 2024-01, Preparation and Scheduling of Operator Licensing Examinations ML24079A0762024-05-23023 May 2024 Issuance of Amendments to Adopt TSTF 264 ML24143A0752024-05-22022 May 2024 Re. Ginna Nuclear Power Plant and Independent Spent Fuel Storage Installation (ISFSI) Registration for Use of General License ISFSI Casks ML24136A1692024-05-14014 May 2024 and Independent Spent Fuel Storage Installation (ISFSI) - 2023 Annual Radioactive Effluent Release Report and 2023 Annual Radiological Environmental Operating Report ML24134A0042024-05-13013 May 2024 Request for Information for a Biennial Problem Identification and Resolution Inspection; Inspection Report 05000244/2024010 RS-24-049, Updated Notice of Intent to Pursue Subsequent License Renewal Applications2024-05-0909 May 2024 Updated Notice of Intent to Pursue Subsequent License Renewal Applications RS-24-041, Alternative Request to Utilize Code Case OMN-32, Alternative Requirements for Range and Accuracy of Pressure, Flow, and Differential Pressure Instruments Used in Pump Tests2024-04-30030 April 2024 Alternative Request to Utilize Code Case OMN-32, Alternative Requirements for Range and Accuracy of Pressure, Flow, and Differential Pressure Instruments Used in Pump Tests IR 05000244/20240012024-04-24024 April 2024 LLC - Integrated Inspection Report 05000244/2024001 ML24103A2042024-04-12012 April 2024 Constellation Energy Generation, LLC, Application to Revise Technical Specifications to Adopt TSTF-591-A, Revise Risk Informed Completion Time (RICT) Program Revision 0 and Revise 10 CFR 50.69 License Condition IR 05000244/20240112024-04-10010 April 2024 LLC - Fire Protection Team Inspection Report 05000244/2024011 ML24101A0432024-04-10010 April 2024 2024 10 CFR 50.46 Annual Report RS-24-002, Constellation Energy Generation, LLC - Annual Property Insurance Status Report2024-04-0101 April 2024 Constellation Energy Generation, LLC - Annual Property Insurance Status Report ML24110A0122024-03-28028 March 2024 2023 Report of Individual Monitoring for R.E. Ginna Nuclear Power Plant LLC, License DPR-18 ML24088A2042024-03-28028 March 2024 R. E. Ginna Nuclear Power Plant - Response to NRC Request for Additional Information Regarding Relief Request Associated with Inservice Testing of ‘B’ Auxiliary Feedwater Pump IR 05000244/20230062024-02-28028 February 2024 Annual Assessment Letter for R.E. Ginna Nuclear Power Plant, LLC, (Report 05000244/2023006) IR 05000244/20230042024-02-0505 February 2024 LLC - Integrated Inspection Report 05000244/2023004 ML24026A0112024-01-26026 January 2024 R. E. Ginna Nuclear Power Plant, Relief Request Associated with Inservice Testing of ‘B’ Auxiliary Feedwater Pump IR 05000244/20230102023-12-19019 December 2023 LLC - Age-Related Degradation Inspection Report 05000244/2023010 ML23348A0992023-12-15015 December 2023 R. E. Ginna Nuclear Power Plant Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0029 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML23347A0092023-12-13013 December 2023 Annual Commitment Change Notification ML23346A0142023-12-12012 December 2023 LLC - Senior Reactor and Reactor Operator Initial License Examinations ML23341A1252023-12-0707 December 2023 Supplemental Response to Part 73 Exemption Request - Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements ML23321A1392023-11-17017 November 2023 Supplemental Information Letter for Part 73 Exemption Request - Responses to Request for Confirmatory Information and Request for Additional Information ML23317A1192023-11-10010 November 2023 Constellation Energy Generation, LLC - 2023 Annual Report - Guarantees of Payment of Deferred Premiums IR 05000244/20230032023-10-25025 October 2023 LLC - Integrated Inspection Report 05000244/2023003 ML23292A0282023-10-19019 October 2023 LLC - Notification of Conduct of a Fire Protection Team Inspection RS-23-097, Constellation Energy Generation, LLC, Advisement of Leadership Changes and Submittal of Updated Standard Practice Procedures Plans2023-10-12012 October 2023 Constellation Energy Generation, LLC, Advisement of Leadership Changes and Submittal of Updated Standard Practice Procedures Plans RS-23-108, Proposed Alternative for Examinations of Examination Categories B-B, B-D, and C-A Steam Generator Pressure Retaining Welds and Full Penetration Welded Nozzles2023-10-11011 October 2023 Proposed Alternative for Examinations of Examination Categories B-B, B-D, and C-A Steam Generator Pressure Retaining Welds and Full Penetration Welded Nozzles RS-23-105, Proposed Alternative for Examinations of Examination Category C-B Steam Generator Nozzle-to-Shell Welds and Nozzle Inside Radius Sections2023-10-10010 October 2023 Proposed Alternative for Examinations of Examination Category C-B Steam Generator Nozzle-to-Shell Welds and Nozzle Inside Radius Sections ML23258A1382023-09-18018 September 2023 Request for Information and Notification of Conduct of IP 71111.21.N.04, Age-Related Degradation, Reference Inspection Report 05000244/2023010 IR 05000244/20230052023-08-31031 August 2023 Updated Inspection Plan for R.E. Ginna Nuclear Power Plant, LLC (Report 05000244/2023005) ML23158A1952023-08-30030 August 2023 R. E. Ginna - Issuance of Amendments to Adopt TSTF-273-A, Revision 2, Safety Function Determination Program Clarifications ML23235A1722023-08-23023 August 2023 Re. Ginna Nuclear Power Plant, Transmittal of 2023 Owner'S Activity Report IR 05000244/20234012023-08-15015 August 2023 LLC - Material Control and Accounting Program Inspection Report 05000244/2023401 (Cover Letter Only) IR 05000244/20230022023-08-0303 August 2023 LLC - Integrated Inspection Report 05000244/2023002 ML23191A0592023-07-21021 July 2023 R. E. Ginna Nuclear Power Plant - Issuance of Amendment No. 155 Adoption of TSTF-577, Revised Frequencies for Steam Generator Tube Inspections, Revision 1 IR 05000244/20234022023-07-19019 July 2023 R. E. Ginna Nuclear Power Plant - Security Baseline Inspection Report 05000244/2023402 (Cover Letter Only) RS-23-083, Withdrawal - Proposed Alternatives Related to the Steam Generators2023-06-27027 June 2023 Withdrawal - Proposed Alternatives Related to the Steam Generators RS-23-077, Response to NRC Regulatory Issue Summary 2023-01, Preparation and Scheduling of Operator Licensing Examinations2023-06-16016 June 2023 Response to NRC Regulatory Issue Summary 2023-01, Preparation and Scheduling of Operator Licensing Examinations RS-23-050, Supplement to Application to Revise Technical Specifications to Adopt TSTF-577, Revised Frequencies for Steam Generator Tube.2023-05-22022 May 2023 Supplement to Application to Revise Technical Specifications to Adopt TSTF-577, Revised Frequencies for Steam Generator Tube. 2024-08-09
[Table view] |
Text
R.E. Ginna Nuclear Power Plant AMOMW AdMWMIV 1503 Lake Rd.
ANNOW ExeLon Generation. Ontario, NY 14519-9364 www.exeloncorp.com May 14, 2015 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001 R.E. Ginna Nuclear Power Plant Renewed Facility Operating License No. DPR-18 NRC Docket No. 50-244
Subject:
- Annual Radioactive Effluent Release Report, Offsite Dose Calculation Manual, and Annual Radiological Environmental Operating Report R.E. Ginna Nuclear Power Plant, LLC, is pleased to submit the attached Annual Radioactive Effluent Release Report for 2014 and the latest revisions of the Offsite Dose Calculation Manual (ODCM) in accordance with 10 CFR 50.36a(a)(2) and Technical Specification Sections 5.6.3 and 5.5.1c. Also attached is the Annual Radiological Environmental Operating Report for 2014 in accordance with Technical Specification Section 5.6.2.
There are no regulatory commitments contained in this submittal. Should you have any other questions regarding this submittal, please contact me at 315-791-5219.
Respectfully, Thomas L. Harding Regulatory Assurance Manager R.E. Ginna Nuclear Power Plant ii1Z75Wc '
-JC-'L
May 14, 2015 U.S. Nuclear Regulatory Commission Page 2 TLH/kmc Attachments:
- 1) Annual Radioactive Effluent Release Report, January 1, 2014 - December 31, 2014
- 2) Offsite Dose Calculation Manual (ODCM), Revision 28
- 3) Offsite Dose Calculation Manual (ODCM), Revision 29
- 4) Annual Radiological Environmental Operating Report, January 1, 2014 December 31, 2014 cc: NRC Regional Administrator, Region I NRC Project Manager, Ginna NRC Senior Resident Inspector, Ginna NYS Office of Emergency Management Division of Homeland Security Emergency Services 1220 Washington Avenue, State Office Campus Public Safety Building #22, Suite 101 Albany, NY 12226-2251 Attn.: Ted Fisch NYS Department of Public Service 3 Empire State Plaza, 1Oth Floor Albany, NY 12223 Attn.: Bridget Frymire American Nuclear Insurers 95 Glastonbury Blvd.
Glastonbury, CT 06033 Attn.: Stanley P. Focht INPO 700 Galleria Parkway Atlanta, GA 30339-5957 Frederick J. Rion, Emergency Preparedness Administrator Monroe County Office of Emergency Management 1190 Scottsville Rd., Suite 200 Rochester, NY 14624 George Bastedo, Director, Office of Disaster Preparedness Wayne County Emergency Management 7376 Rt. 31, Suite 2000 Lyons, NY 14489-9174