ML19290B881

From kanterella
Revision as of 09:52, 2 January 2025 by StriderTol (talk | contribs) (StriderTol Bot insert)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Responds to FOIA Request for Records Re Zion 1 & 2,Cook 1 & 2,Brunswick 1 & 2 & Union Carbide Nuclear Facility in Pr. Forwards Documents Listed in App A.No Records Exist for Yabucoa,Pr Facility.Doe Rept Encl
ML19290B881
Person / Time
Issue date: 11/30/1979
From: Carr J
NRC OFFICE OF ADMINISTRATION (ADM)
To: Boncher F
SCHENK & BONCHER
Shared Package
ML17174B224 List:
References
FOIA-79-488 NUDOCS 7912140312
Download: ML19290B881 (9)


Text

k gf o

UNITED STATES

'g yf g

NUCLEAR REGULATORY COMMISSION g *-

/c r WASHINGTON, D. C. 20555

\\..... j/

November 30, 1979 Frederick J. Boncher, Esquire Schenk and Boncher Suite 164 The Keeler Building IN RESPONSE REFER Grand Rapids, MI 49503 TO F0IA-79-488

Dear Mr. Boncher:

This is in regard to your letter cated October 29, 1979, in which you requested, pursuant to the Freedom of Information Act, copies of records, pertaining to each of four nuclear facilities identified in your letter.

You requested information concerning nuclear fuel loading dates, initial criticality dates, dates of any nuclear incidents in which nuclear contamination was not fully contained within the reactor itself for each facility, and the identity of "any nuclear waste sites, giving location and operating dates located in Southwestern Michigan including but not limited to any waste sites which may be located at or near South Haven, Michigan".

In response to your request, copies of the documents listed in Appendix A are enclosed (total 412 pages). Copies are also being sent to the NRC Public Document Room (PDR),1717 H Street, N.W., WP.shington, DC Please note that the Yabucca, Puerto Rico nuclear facility you identified is not a nuclear reactor and for that facility we have no records which are subject to your request.

The facility at Zion, Illinois is the Zion Nuclear Power Station (Units 1 and 2).

The facility at Bridgman, Michioan is the Donald C. Cook Nuclear Plant (Units 1 and 2).

The facility at Southport, North Carolina is the Brunswick Steam Electric Plant (Units 1 and 2).

Document 1 of Appendix A is an excerpt of a publication by the Department of Energy (DOE) on which we have indicated by arrows each entry which shows for the units of Zion, Cook, and Brunswick the dates of initial criticality, first electricity, initial design power, and commercial operation.

\\

}

7012140

-14

\\

Document 2 of Appendix A contains excerpts from the NRC's report NUREG-0521 which includes information on Zion 1 and 2 from 1973 through 1977, Cook i from 1975 through 1977, and on Brunswick 1 and 2 from 1975 through 1977.

Documents 3. A through 3.G of Appendix A are concerned with radioactive effluents from the Brunswick facilities.

The semiannual reports cover the period from January 1976 through June 1979.

Documents 4. A through 4.E of Appendix A are concerned with radioactive effluents from the Cook facilities. The semiannual reports cover the period from January 1977 through June 1979.

Documents 5. A through 5.E of Appendix A are concerned with radioactive effluents from the Zion facilities.

The semiannual reports cover the period from July 1976 through December 1978.

Document 6 of Appendix A is an " Environmental Dose Pathway Study" for the Zion Station covering the period of Spring 1977 through Fall 1978.

Document 7 of Appendix A is a computer print-out listing information concerning events involving releases of radioactivity at Zion, Cook, and Brunswick from 1969 to the present.

We have not located any documents subject to your request concerning nuclear waste sites in Southwestern Michigan or near South Haven, Michigan.

This completes action on your request.

The charges for reproducing records not located in the NRC Public Document Room is ten cents ($0.10) per page, as specified in 10 CFR 9.14(b), a copy of which is enclosed. Accordingly, the cost of reproducing the enclosed 412 pages is $41.20.

Please send a check in the amount of $41.20, payable to the "U.S. Nuclear Regulatory Commission", along with a copy of this letter to the Director, Division of Rules and Records, Room MNBB-4210, U.S. Nuclear Regulatory Commission, Washington, DC 20555.

S_incerely, is John C. Carr, Acting Director Division of Rules and Records Office of Administration

Enclosures:

As stated Q

l578-M2

l a:

F01A-79-488 APPENDIX A 1.

September 1979 Status Report (Excerpts), U.S. Central Station Nuclear Electric Generatina Units: Significant itilestones, DOE /ET-0030/3 (79). (5 pages) 2.

January 1979 Annual Report 1977 IExcerpts), Radioactive Materials Released From Nuclear Power Plants, NUREG-0521. (25 pgs) 3.A.

August 12, 1976 EFFLUENT, WASTE DISPOSAL, AND POTENTIAL DOSES SEMIANNUAL REPORT, January - June 1976, Brunswick Steam Electric Plant (16 pages)

B.

F' ry 8, 1977 EFFLUENT, WASTE DISPOSAL, AND P0TENTIAL DOSES SEMIANNUAL REPORT, July - December 1976, Brunswick Steam Electric Plant. (17 pages)

C.

August 9, 1977 EFFLUENT, WASTE DISPOSAL, AND P0TENTIAL DOSES SEMIANNUAL REPORT, January - June 1977, Brunswick Steam Electric Plant. (20 pages)

D.

February 7,1978 EFFLUENT, WASTE DISPOSAL, AND POTENTIAL DOSES SEMIANNUAL REPORT, July - December 1977, Brunswick Steam Electric Plant. (19 pages)

E.

August 8,1978 EFFLUENT, WASTE DISPOSAL, AND P0TENTIAL DOSES SEMIANNUAL REPORT, January - June 1978, Brunswick Steam Electric Plant. (20 pages)

F.

Undated EFFLUENT, WASTE DISPOSAL, AND P0TENTIAL DOSES SEMIANNUAL REPORT, July - December 1978, Brunswick Steam Electric Plant. (20 pages)

G.

Undated EFFLUENT, WASTE DISPOSAL, AND POTENTIAL DOSES SEMIANNUAL REPORT, January - June 1979, Brunswick Steam Electric

Plant. (19 pages) 4.A.

Undated RADI0 ACTIVE EFFLUENT RELEASE REPORT, January 1,1977 through June 30, 1977, Indiana & Michigan Power Company, Donald C. Cook Nuclear Plant Unit 1, Bridgman, Michigan. I (17pages)

~

B.

Undated

, RADI0 ACTIVE EFFLUENT RELEASE REPORT, July 1, 1977 through December 31, 1977, Indiana & Michigan Power Company, Donald C. Cook Nuclear Plant Unit 1, Bridgman, flichigan.

(16 pages)

C.

Undated RADI0 ACTIVE EFFLUENT RELEASE REPORT, January 1,1978 through June 30, 1978, Indiana & Michigan Power Comnany, Donald C. Cook Nuclear Power Plant Unit Nos.1 and 2, Bridgman, Michigan. (14 pages) b

%h r F578 M3

4 D.

Undated RADI0 ACTIVE EFFLUENT RELEASE REPORT, July 1, 1978 through December 31, 1978, Indiana & Michigan Power Company, Donald C. Cook Nuclear Plant Unit Nos.1 & 2, Bridgman, Michigan. (21 pages)

E.

Undated SEMI-ANNUAL RADI0 ACTIVE EFFLUENT RELEASE REPORT, January 1 - June 30, 1978, Indiana & Michigan Power Company, DonaldeC. Cook Nuclear Plant Units 1 & 2, 3ridgman, Michigan. (20 pages) 5.A.

Undated Reports of Solid Radioactive Waste for August 1976, September 1976, November 1976; Report of Radioactive Effluents (Airborne & Liquid). (7 pages)

B.

August 24, 1977 Letter to J. G. Keppler f rom J. S. Bitel,

Subject:

Zion Station Annual Report NRC Dockets 50-295 and 50-304 with enclosures. (31 pages)

C.

February 15, 1978 Letter to J. G. Keppler from N. E. Wandke,

Subject:

Zion Station Operating Report, NRC Dockets 50-295 Unit 1 and 50-304 Unit 2 with enclosures. (18 pages)

D.

August 9, 1978 Letter to J. G. Keppler from N.E. Wandke,

Subject:

Zion Station Annual Report NRC Dockets 50-295 and 50-304.

(34 pages)

E.

Undated Reports; Radioactive E3 iluents; Discharge Record-Liquid Radioactive Waste; Solid Radioactive Waste. (total 37 pgs) 6.

December 27, 1978 Letter to J. G. Keppler from J. R. Gilliom

Subject:

En-50-295, 50-304)y Studies at Zion Station (NRC vironmental Dose Pathwa with enclosures. (25 pages)

Dockets 7.

November 20, 1979 Computer print-out listing information concdrning events involving releases of radioactivity at Zion, fook, and Brunswick from 1969 to the present. (11 pages)

D 1573 M4 8

e G

&