ML19122A382

From kanterella
Jump to navigation Jump to search
2018 Annual Radioactive Effluent Release Report
ML19122A382
Person / Time
Site: Millstone  Dominion icon.png
Issue date: 04/28/2019
From: Armstrong L
Dominion Energy Nuclear Connecticut
To:
Document Control Desk, Office of Nuclear Reactor Regulation
References
19-163
Download: ML19122A382 (4)


Text

Dominion Energy Nuclear Connecticut, Inc.

Rt 156, Rope Ferry Road, Waterford, CT 06385 DominionEnergy.com ir{;i Dominion pr Energy U.S. Nuclear Regulatory Commission Serial No.19-163 Attention: Document Control Desk MPS Lic/GJC RO Washington, DC 20555-0001 Docket Nos. 50-245 50-336 50-423 License Nos. DPR-21 DPR-65 NPF-49 APR 2 8 2019 DOMINION ENERGY NUCLEAR CONNECTICUT, INC.

MILLSTONE POWER STATION UNITS 1, 2, AND 3 2018 ANNUAL RADIOACTIVE EFFLUENT RELEASE REPORT In accordance with 10 CFR 50.36a, this letter transmits the annual Radioactive Effluent Release Report (RERR) for the period January.2018 through December 2018. This report meets the provisions of Section 5. 7 .3 of the Millstone Power Station Unit 1 Permanently Defueled Technical Specifications (POTS), and Sections 6.9.1.6b and 6.9.1.4 of the Millstone Power Station Units 2 and 3 Technical Specifications, respectively. transmits Volume 1 of the 2018 RERR, in accordance with Regulatory Guide 1.21. The RERR contains information regarding airborne, liquid, and solid radioactivity released from Millstone Power Station, including the off-site dose from airborne and liquid effluents. transmits Volume 2 of the report, w~ich consists of a complete copy of the Radiological Effluent Monitoring and Off-Site Dose Calculation Manual (REMODCM) as of Decemb~r 31, 2018. This satisfies the requirements of Sections 5.6.1 c of the Millstone Power Station Unit 1 POTS, and Sections 6.15c and 6.9.13c of the Millstone Power Station Units 2 and 3 Technical Specifications, respectively.

If you have any questions or require additional information, please contact Mr. Jeffry A. Langan at (860) 444-5544.

Sincerely, L. J. Armstrong Director, Nuclear Station Safety and Licensing

Serial No.19-163 2018 Radioactive Effluent Release Report Page 2 of 4 Attachments: 2 Commitments made in this letter:

1. None.

cc: U.S. Nuclear Regulatory Commission Region I 2100 Renaissance Blvd, Suite 100 King of Prussia, PA 19406-2713 S. J. Giebel NRG Project Manager Millstone Unit 1 U.S. Nuclear Regulatory Commission Two White Flint North, Mail Stop T-8 F5 11545 Rockville Pike Rockville, MD 20852-2738 L. A. Kauffman NRG Inspector U.S. Nuclear Regulatory Commission Region I 2100 Renaissance Blvd, Suite 100 King of Prussia, PA 19406-2713 S. L. Wilson NRG Inspector U.S. Nuclear Regulatory Commission Region I 2100 Renaissance Blvd, Suite 100 King of Prussia, PA 19406-2713 R. V. Guzman NRG Project Manager Millstone Units 2 and 3 U.S. Nuclear Regulatory Commission One White Flint North, Mail Stop 08 C2 11555 Rockville Pike Rockville, MD 20852-2738 NRG Senior Resident Inspector Millstone Power Station Director Bureau of Air Management Monitoring & Radiation Division Department of Energy and Environmental Protection 79 Elm Street Hartford, CT 06106-5127

_j

--~

Serial No.19-163 2018 Radioactive Effluent Release Report

-- - -- - - -- - - -- Page 3 of 4 A. Honnellio Regional Radiation Representative (EPA Region 1, Boston)

U.S. Environmental Protection Agency (Region 1) 5 Post Office Square Suite 100 Boston, MA 02109 G. Allen Jr.

Department of Health and Human Services U. S. Food and Drug Administration 140 Shrewsbury Street, Suite 1 Boylston, MA 01501 Mr. Robert Stein Chairman Connecticut Siting Council 10 Franklin Square New Britain, CT 06051 J.P. Kelley Waterford-East Lyme Shellfish Commission Waterford Town Hall Waterford, CT 06385 J. Foikwein American Nuclear Insurers 95 Glastonbury Blvd.

Glastonbury, CT 06033 D. Carey Connecticut Department of Agriculture Aquaculture Division P. 0. Box 97 Millford, CT 06460 Mr. Dan Steward First Selectman Town of Waterford Waterford Town Hall Waterford, CT 06385 M. C. Nickerson First Selectman Town of East Lyme PO Box 519 Niantic, CT 06357

Serial No.19-163 2018 Radioactive Effluent Release Report Page 4 of 4 University Of Connecticut Library Serials Department Storrs, CT 06268