ML14128A038

From kanterella
Jump to navigation Jump to search
Annual Radioactive Effluent Release Report (Rerr) for the Period January 2013 Through December 2013
ML14128A038
Person / Time
Site: Millstone  Dominion icon.png
Issue date: 04/30/2014
From: Armstrong L
Dominion Nuclear Connecticut
To:
Document Control Desk, NRC/FSME
Shared Package
ML14128A037 List:
References
14-189
Download: ML14128A038 (4)


Text

Dominion Dominion Nuclear Connecticut, Inc.

Rope Ferry Rd., Waterford, CT 06385 Mailing Address: P.O. Box 128 Waterford, CT 06385 dora.com U.S. Nuclear Regulatory Commission Attention: Document Control Desk Washington, DC 20555-0001

'APR..3.0 2014 Serial No.

MPS Lic/GJC Docket Nos.

License Nos.14-189 RO 50-245 50-336 50-423 DPR-21 DPR-65 NPF-49 DOMINION NUCLEAR CONNECTICUT, INC.

MILLSTONE POWER STATION UNITS 1. 2. AND 3 2013 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 2013 through December 2013. This report meets the provisions of Section 5.7.3 of the Millstone Power Station Unit 1 Permanently Defueled Technical Specifications (PDTS), 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 2013 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, which consists of a complete copy of the Radiological Effluent Monitoring and Off-Site Dose Calculation Manual (REMODCM) as of December 31, 2013. No changes to the REMODCM were made in 2013. This satisfies the requirements of Sections 5.6.1c of the Millstone Power Station Unit 1 PDTS, 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. William D. Bartron at (860) 444 4301.

Sincerely, L. J. Armstrong Director, Nuclear Station Safety and Licensing A6O/g

Serial No.14-189 2013 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 NRC 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 NRC Inspector U.S. Nuclear Regulatory Commission Region I 2100 Renaissance Blvd, Suite 100 King of Prussia, PA 19406-2713 H. W Anagnostopoulos NRC Inspector U.S. Nuclear Regulatory Commission Region I 2100 Renaissance Blvd, Suite 100 King of Prussia, PA 19406-2713 M. C. Thadani NRC Project Manager Millstone Units 2 and 3 U.S. Nuclear Regulatory Commission One White Flint North, Mail Stop 08-C2A 11555 Rockville Pike Rockville, MD 20852-2738 NRC 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

Serial No.14-189 2013 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 90 Madison Street Room 402 Worcester, MA 18608 Mr. Robert Stein Chairman Connecticut Siting Council 10 Franklin Square New Britain, CT 06051 Mr. Pat Kelley Waterford-East Lyme Shellfish Commission Waterford Town Hall Waterford, CT 06385 Mr. Jason A. Martinez American Nuclear Insurers 95 Glastonbury Blvd.

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

Serial No.14-189 2013 Radioactive Effluent Release Report Page 4 of 4 University Of Connecticut Library Serials Department Storrs, CT 06268