ML19129A128: 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 16: Line 16:


=Text=
=Text=
{{#Wiki_filter:---------------z10NS0Lur10NsL-LC----~---------
{{#Wiki_filter:~
May 6, 2019 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001  
---------------z10NS0Lur10NsL-LC----~---------                   ,.,, EnergySolu!/onS Company May 6, 2019                                                                                 ZS-2019-0037 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001 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 '12- -/D3 I
,.,, EnergySolu!/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 '12--/D3 I ZS-2019-0037


==Subject:==
==Subject:==
Zion Nuclear Power Station, Units 1 & 2 and Independent Spent Fuel Storage Installation 2018 Annual Radiological Environmental Operating Report In accordance with the Zion Nuclear Power Station (ZNPS) Quality Assurance Project Plan (QAPP), Appendix B, Section 5.7.2 "Annual Radiological Environmental Operating Report" and Certificate of Compliance (CoC) No. 1031 for the MAGNASTOR SYSTEM, Appendix A, Technical Specification Section 5.1, "Radioactive Effluent Control Program," ZionSolutions is submitting the 2018 Annual Radiological Environmental Operating Report for Units 1 & 2 and the Independent Spent Fuel Storage Installation (ISFSI). ZNPS QAPP Appendix B, Section 5.7.2 requires submittal of an Annual Radiological Environmental Operating Report before May 15 of each year. CoC Technical Specification Section 5.1 requires submittal of an Annual Radioactive Effluent Control Program report which may be incorporated into the report for the facility operating license. The attachment to this letter is the Annual Radiological Environmental Operating Report for Units 1 & 2 and the ISFSI. There are no new regulatory commitments in this submittal.
Zion Nuclear Power Station, Units 1 & 2 and Independent Spent Fuel Storage Installation 2018 Annual Radiological Environmental Operating Report In accordance with the Zion Nuclear Power Station (ZNPS) Quality Assurance Project Plan (QAPP), Appendix B, Section 5.7.2 "Annual Radiological Environmental Operating Report" and Certificate of Compliance (CoC) No. 1031 for the MAGNASTOR SYSTEM, Appendix A, Technical Specification Section 5.1, "Radioactive Effluent Control Program," ZionSolutions is submitting the 2018 Annual Radiological Environmental Operating Report for Units 1 & 2 and the Independent Spent Fuel Storage Installation (ISFSI).
ZNPS QAPP Appendix B, Section 5.7.2 requires submittal of an Annual Radiological Environmental Operating Report before May 15 of each year. CoC Technical Specification Section 5.1 requires submittal of an Annual Radioactive Effluent Control Program report which may be incorporated into the report for the facility operating license. The attachment to this letter is the Annual Radiological Environmental Operating Report for Units 1 & 2 and the ISFSI.
There are no new regulatory commitments in this submittal.
If you have any questions about this submittal please contact Mr. David Villicana at (224) 789-4109.
If you have any questions about this submittal please contact Mr. David Villicana at (224) 789-4109.
Respectfully, G~111t.-~
Respectfully, G~111t.-~
Gerard van Noordennen Vice President Regulatory Affairs cc: John Hickman, U.S. NRC Senior Project Manager Service List  
Gerard van Noordennen Vice President Regulatory Affairs cc: John Hickman, U.S. NRC Senior Project Manager Service List


==Attachment:==
==Attachment:==
Line 30: Line 31:
2018 Annual Radiological Environmental Operating Report 101 Shiloh Boulevard, Zion* IL 60099 (224) 789-4016
2018 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 1 and 2 License Transfer Service List cc: Ken Robuck President and CEO Energy Solutions 299 South Main Street, Suite 1700 Salt Lake City, UT 84111 John Sauger President
* www.zionsolutionscompany.com
& Chief Nuclear Officer ReactorD&D Energy Solutions 121 W. Trade Street, Suite 2700 Charlotte, NC 28202 Bruce Hinkley Senior Vice President D&D Operations EnergySolutions 121 W. Trade Street, Suite 2700 Charlotte, NC 28202 Gerard van N oordennen VP Regulatory Affairs Energy Solutions 121 W. Trade Street, Suite 2700 Charlotte, NC 28202 Jerry Houff General Manager ZionSolutions, LLC 2701 Deborah Avenue Zion, IL 60099 Russ Workman General Counsel Energy Solutions 299 South Main Street, Suite 1 700 Salt Lake City, UT 84111 Regional Administrator U.S. NRC, Region III 2443 Warrenville Road Lisle, IL 60532-4352 Steven A. Reynolds Manager, Nuclear Facility Inspection Division of Nuclear Safety Illinois Emergency Management Agency 245 W. Roosevelt Road, Units 55 & 56 West Chicago, Illinois 60185 Kelly F. Grahn, Senior Health Physicist Illinois Emergency Management Agency Division of Nuclear Safety Illinois Emergency Management Agency 245 W Roosevelt Road, Building 8, Suite 55 West Chicago, IL 60185 William P. Mazzeno Emergency Management Coordinator Lake County Emergency Management Agency 1303 N. Milwaukee Avenue Libertyville, IL 60048-1308 John E. Matthews Morgan, Lewis & Bockius LLP 1111 Pennsylvania A venue, NW Washington, DC 20004 r ZioriSolutions LLC ZS-2019-003 7: Attachment ATTACHMENT 2018 Annual Radiological Environmental Operating Report -1}}
 
Zion Nuclear Power Station, Unit 1 and 2 License Transfer Service List cc:
Ken Robuck                                   Regional Administrator President and CEO                             U.S. NRC, Region III EnergySolutions                              2443 Warrenville Road 299 South Main Street, Suite 1700            Lisle, IL 60532-4352 Salt Lake City, UT 84111 Steven A. Reynolds John Sauger                                  Manager, Nuclear Facility Inspection President & Chief Nuclear Officer            Division of Nuclear Safety ReactorD&D                                    Illinois Emergency Management Agency EnergySolutions                              245 W. Roosevelt Road, Units 55 & 56 121 W. Trade Street, Suite 2700              West Chicago, Illinois 60185 Charlotte, NC 28202 Kelly F. Grahn, Senior Health Physicist Bruce Hinkley                                Illinois Emergency Management Agency Senior Vice President                        Division of Nuclear Safety D&D Operations                                Illinois Emergency Management Agency EnergySolutions                              245 W Roosevelt Road, Building 8, Suite 55 121 W. Trade Street, Suite 2700              West Chicago, IL 60185 Charlotte, NC 28202 William P. Mazzeno Gerard van N oordennen                        Emergency Management Coordinator VP Regulatory Affairs                        Lake County Emergency Management Agency EnergySolutions                                1303 N. Milwaukee Avenue 121 W. Trade Street, Suite 2700              Libertyville, IL 60048-1308 Charlotte, NC 28202 John E. Matthews Jerry Houff                                  Morgan, Lewis & Bockius LLP General Manager                                1111 Pennsylvania Avenue, NW ZionSolutions, LLC                            Washington, DC 20004 r
2701 Deborah Avenue Zion, IL 60099 Russ Workman General Counsel EnergySolutions 299 South Main Street, Suite 1700 Salt Lake City, UT 84111
 
ZioriSolutions LLC ZS-2019-003 7: Attachment ATTACHMENT 2018 Annual Radiological Environmental Operating Report
                                                                        -1}}

Latest revision as of 20:14, 19 October 2019

Independent Spent Fuel Storage Installation - Submittal of 2018 Annual Radiological Environmental Operating Report
ML19129A128
Person / Time
Site: Zion, 07201031  File:ZionSolutions icon.png
Issue date: 05/06/2019
From: Gerard van Noordennen
ZionSolutions
To:
Document Control Desk, Office of Nuclear Material Safety and Safeguards
References
ZS-2019-0037
Download: ML19129A128 (3)


Text

~


z10NS0Lur10NsL-LC----~--------- ,.,, EnergySolu!/onS Company May 6, 2019 ZS-2019-0037 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001 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 '12- -/D3 I

Subject:

Zion Nuclear Power Station, Units 1 & 2 and Independent Spent Fuel Storage Installation 2018 Annual Radiological Environmental Operating Report In accordance with the Zion Nuclear Power Station (ZNPS) Quality Assurance Project Plan (QAPP), Appendix B, Section 5.7.2 "Annual Radiological Environmental Operating Report" and Certificate of Compliance (CoC) No. 1031 for the MAGNASTOR SYSTEM, Appendix A, Technical Specification Section 5.1, "Radioactive Effluent Control Program," ZionSolutions is submitting the 2018 Annual Radiological Environmental Operating Report for Units 1 & 2 and the Independent Spent Fuel Storage Installation (ISFSI).

ZNPS QAPP Appendix B, Section 5.7.2 requires submittal of an Annual Radiological Environmental Operating Report before May 15 of each year. CoC Technical Specification Section 5.1 requires submittal of an Annual Radioactive Effluent Control Program report which may be incorporated into the report for the facility operating license. The attachment to this letter is the Annual Radiological Environmental Operating Report for Units 1 & 2 and the ISFSI.

There are no new regulatory commitments in this submittal.

If you have any questions about this submittal please contact Mr. David Villicana at (224) 789-4109.

Respectfully, G~111t.-~

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

Attachment:

2018 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 1 and 2 License Transfer Service List cc:

Ken Robuck Regional Administrator President and CEO U.S. NRC, Region III EnergySolutions 2443 Warrenville Road 299 South Main Street, Suite 1700 Lisle, IL 60532-4352 Salt Lake City, UT 84111 Steven A. Reynolds John Sauger Manager, Nuclear Facility Inspection President & Chief Nuclear Officer Division of Nuclear Safety ReactorD&D Illinois Emergency Management Agency EnergySolutions 245 W. Roosevelt Road, Units 55 & 56 121 W. Trade Street, Suite 2700 West Chicago, Illinois 60185 Charlotte, NC 28202 Kelly F. Grahn, Senior Health Physicist Bruce Hinkley Illinois Emergency Management Agency Senior Vice President Division of Nuclear Safety D&D Operations Illinois Emergency Management Agency EnergySolutions 245 W Roosevelt Road, Building 8, Suite 55 121 W. Trade Street, Suite 2700 West Chicago, IL 60185 Charlotte, NC 28202 William P. Mazzeno Gerard van N oordennen Emergency Management Coordinator VP Regulatory Affairs Lake County Emergency Management Agency EnergySolutions 1303 N. Milwaukee Avenue 121 W. Trade Street, Suite 2700 Libertyville, IL 60048-1308 Charlotte, NC 28202 John E. Matthews Jerry Houff Morgan, Lewis & Bockius LLP General Manager 1111 Pennsylvania Avenue, NW ZionSolutions, LLC Washington, DC 20004 r

2701 Deborah Avenue Zion, IL 60099 Russ Workman General Counsel EnergySolutions 299 South Main Street, Suite 1700 Salt Lake City, UT 84111

ZioriSolutions LLC ZS-2019-003 7: Attachment ATTACHMENT 2018 Annual Radiological Environmental Operating Report

-1