ML15146A169

From kanterella
Revision as of 00:52, 1 July 2018 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
Jump to navigation Jump to search
R.E. Ginna - Submittal of Annual Radioactive Effluent Release Report, Offsite Dose Calculation Manual, and Annual Radiological Environmental Operating Report for 2014
ML15146A169
Person / Time
Site: Ginna Constellation icon.png
Issue date: 05/14/2015
From: Harding T L
Exelon Generation Co, Ginna
To:
Document Control Desk, Office of Nuclear Reactor Regulation
Shared Package
ML15146A179 List:
References
Download: ML15146A169 (2)


Text

AMOMWAdMWMIVANNOWExeLon Generation.

R.E. Ginna Nuclear Power Plant1503 Lake Rd.Ontario, NY 14519-9364 www.exeloncorp.com May 14, 2015U.S. Nuclear Regulatory Commission ATTN: Document Control DeskWashington, DC 20555-0001 R.E. Ginna Nuclear Power PlantRenewed Facility Operating LicenseNRC Docket No. 50-244No. DPR-18

Subject:

-Annual Radioactive Effluent Release Report, Offsite Dose Calculation Manual, 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 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 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 Commission Page 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 Management Division of Homeland Security Emergency Services1220 Washington Avenue, State Office CampusPublic Safety Building
  1. 22, Suite 101Albany, NY 12226-2251 Attn.: 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 30339-5957 Frederick J. Rion, Emergency Preparedness Administrator Monroe County Office of Emergency Management 1190 Scottsville Rd., Suite 200Rochester, NY 14624George Bastedo,
Director, Office of Disaster Preparedness Wayne County Emergency Management 7376 Rt. 31, Suite 2000Lyons, NY 14489-9174