ZS-2019-0036, and ISFSI Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Off Site Dose Calculation Manual and Process Control Program for 2018

From kanterella
(Redirected from ML19115A038)
Jump to navigation Jump to search
and ISFSI Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Off Site Dose Calculation Manual and Process Control Program for 2018
ML19115A038
Person / Time
Site: Zion  File:ZionSolutions icon.png
Issue date: 04/22/2019
From: Gerard van Noordennen
ZionSolutions
To:
Document Control Desk, Office of Nuclear Material Safety and Safeguards
Shared Package
ML19115A044 List:
References
ZS-2019-0036
Download: ML19115A038 (3)


Text

~

~~~~~~~-z10NSOL UTIONSi-u~~~~~~ ~- An Enor9YS0Mlons COmpony April 22, 2019 ZS-2019-0036 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001 Zion Nuclear Power Station and ISFSI Facility Operating License Nos. DPR-39 and DPR-48 NRC Docket Nos. 50-295, 50-304 and 72-1037

Subject:

Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Offsite Dose Calculation Manual and Process Control Program for 2018 In accordance with Facility Operation License Nos. DPR-39 and DPR-48, Quality Assurance Project Plan Appendix B Section 5.7.3, "Radioactive Effluent Release Report," for Zion Nuclear Power Station, Units 1 and 2, attached is the Radioactive Effluent Release Report for 2018. The report is required to be submitted prior to May 1, 2019 and is provided as Attachment 1 to this letter. Certificate of Compliance No. 1031 for the MAGNASTOR SYSTEM, Appendix A, Technical Specification 5 .1 requires submittal of an Annual Radioactive Effluent Control Program report which is included in this document.

Pursuant to 10 CFR 50.4 and Offsite Dose Calculation Manual (ODCM) Section 12.7.4, major changes made to the Zion Station Liquid and Gaseous Effluent Treatment Systems during the period of January through December 2018 are discussed in the attached report.

Changes were made to the ODCM during the period of January through December 2018. Per ODCM Section 12. 7 .3 .1 c, a summary of changes made during each revision and a current revision of the ODCM is submitted in Appendix D of Attachment 1. Changes were made to the Process Control Program during the period of January through December 2018. Per ODCM Section 12. 7.2, a summary of changes and a current revision of the Process Control Program is submitted in Appendix E of Attachment 1.

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, 1£1/P

4-00 CJ G~~~

Gerard van Noordennen ttf15 s :z (p Vice President of Regulatory Affairs 101 Shiloh Boulevard, Zion

  • IL 60099
J,-155 (224) 789-4016
  • Fax: (224) 789-4008
  • www.zionsolutionscompany.com

ZionSolutions, LLC ZS-2019-0036 Page 2 of2 Attachments:

1. Zion Station 2018 Annual Radioactive Effluent Release Report cc: John Hickman, U.S. NRC Senior Project Manager Regional Administrator, U.S. NRC, Region III Service List (Cover letter only, no attachments)

Zion Nuclear Power Station, Unit 1 and 2 License Transfer Service List cc:

Ken Robuck Steven A. Reynolds President and CEO Manager, Nuclear Facility Inspection EnergySolutions Division of Nuclear Safety 299 South Main Street, Suite 1700 Illinois Emergency Management Agency Salt Lake City, UT 84111 245 W. Roosevelt Road, Units 55 & 56 West Chicago, Illinois 60185 John Sauger Executive VP & Chief Nuclear Officer Kelly F. Grahn, Senior Health Physicist ReactorD&D Illinois Emergency Management Agency Division of Nuclear Safety EnergySolutions Illinois Emergency Management Agency 121 W. Trade Street, Suite 2700 245 W Roosevelt Road, Building 8, Suite 55 Charlotte, NC 28202 West Chicago, IL 60185 B~ce Hinkley William P. Mazzeno General Manager Emergency Management Coordinator ZionSolutions, LLC Lake County Emergency Management Agency 2701 Deborah Avenue 1303 N. Milwaukee Avenue

  • Zion, IL 60099 Libertyville, IL 60048-1308 Gerard van Noordennen John E. Matthews VP Regulatory Affairs Morgan, Lewis.& Bockius LLP EnergySolutions 1111 Pennsylvania A venue, NW 121 W. Trade Street,.Suite 2700 Washington; DC 20004 Charlotte, NC 28202 Jerry Houff Decommissioning Plant Manager ZionSolutions, LLC 270-1 Deborah A venue Zion, IL 60099 Russ Workman General Counsel EnergySolutions 299 South Main Street, Suite 1700 Salt Lake City, UT 84111