B13139, Forwards Haddam Neck Plant Semiannual Radioactive Effluents Release Rept Jul-Dec 1988. Annual Radioactive Effluents Dose Rept to Be Submitted in Mar 1989 to Include Assessment of Radiation Doses Due to Stated Effluents During CY88

From kanterella
Revision as of 06:35, 26 July 2021 by StriderTol (talk | contribs) (StriderTol Bot insert)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Forwards Haddam Neck Plant Semiannual Radioactive Effluents Release Rept Jul-Dec 1988. Annual Radioactive Effluents Dose Rept to Be Submitted in Mar 1989 to Include Assessment of Radiation Doses Due to Stated Effluents During CY88
ML20235Y821
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 02/28/1989
From: Mroczka E, Sears C
CONNECTICUT YANKEE ATOMIC POWER CO., NORTHEAST UTILITIES
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
Shared Package
ML20235U279 List:
References
B13139, NUDOCS 8903140614
Download: ML20235Y821 (1)


Text

__ _ _ _ _ - _ - _

e s NAST UTILETIES o n,<,i Omc.. . s,io.n si,,,,, e.,iin. Conn.ciico,

' ' ' " P.O. BOX 270 N((,$,,7,Y, '",,,,',, " HARTFORD. CONNECTICUT 06141-0270

' oatwaar wcana smaa,co - (203) 665-5000 February 28, 1989 Docket No. 50-213 B13139 Re: 10CFR50.36a U.S. Nuclear Regulatory Commission Attention: Document Control Desk Washington, DC 20555 Gentlemen:

Haddam Neck Plant Semiannual Radioactive Effluents Release Report In accordance with the requirements of 10CFR50.36a, the Technical Specifica-tions and the Radiological Effluents Monitoring Manual, a copy of the Semi-annual Radioactive Effluents Release Report is herewith submitted.

This report includes a summary of the quantities of solid radioactive waste and liquid and gaseous effluents for the period of July through December 1988.

An Annual Radioactive Effluents Dose Report (to be submitted in March 1989) will include an assessment of the radiation doses due to the radioactive liquid and gaseous effluents during the calendar year (January through December 1988).

The report has been prepared in accordance with the format of Regulatory Guide 1.21, and copies of the report are being forwarded in accordance with the provisions of 10CFR50.4(b)(1).

Ver) Jly yours, CONNECTICUT YANKEE ATOMIC POWER COMPANY T , d . O net E. J. Mroczka l Senior Vice President 8903140614 890228 {}

PDR ADOCK 05000213 PDR gg/L g

By: C. F. Sears Vice President cc: W. T. Russell, Region I Administrator A. B. Wang, NRC Project Manager, Haddam Neck Plant p8fT J. T. Shedlosky, Senior Resident Inspector, Haddam Neck Plant , ,

. _ _ _ _ _ - _ _ _ . _ _ _ . _ _ . ._