ML20206E782
| ML20206E782 | |
| Person / Time | |
|---|---|
| Site: | Big Rock Point File:Consumers Energy icon.png |
| Issue date: | 04/29/1999 |
| From: | Powers K CONSUMERS ENERGY CO. (FORMERLY CONSUMERS POWER CO.) |
| To: | NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM) |
| Shared Package | |
| ML20206E786 | List: |
| References | |
| NUDOCS 9905050245 | |
| Download: ML20206E782 (1) | |
Text
1 A CMS Energy Company Big Rock Point Nuclear Plant Kenneek 9. Peeners 10269 Usat Norm Site General Manager Charlevoix, MI 49720 April 29,1999 i
Nuclear ' Regulatory Commission Document Control Desk Washington, DC 20555 - 0001 DOCKET 50-155 - LICENSE DPR-6, BIG ROCK POINT PLANT - ANNUAL RADIOACTIVE ENVIRONMENTAL REPORT FOR THE PERIOD JANUARY 1998 - DECEMBER 1998.
In accordance with the Big Rock Point Defueled Technical Specifications Section 6.7.2, find attached the Annual Radioactive Environmental Report for the period January 1,1998 to December 31,1998. This report includes summaries, interpretations, and statistical evaluation of the results of the Radiological Environmental Monitoring Program for the reporting period.
The material provided is consistent with the objectives outlined in the Offsite Dose Calculation Manual and Section IV.B.2, IV.B.3 and IV.C. Appendix I to 10 CFR 50.
g, Occ \\@ overs Kenneth P Powers Site General Manager 4,~.313 l
cc:
Administrator, Region III NRC Reactor Decommissioning Inspector - BRP NRR Project Manager - OWFN, USNRC ok US Army Engineer - Detroit District
/
(O ATTACHMENTS 9905050245 990429 PDR ADOCK 05000155 R
PDR s