05000263/LER-1992-010, Forwards LER 92-010-01,modifying Root Cause of First Event, Based on Investigation Delineated in LER 92-012-00

From kanterella
Jump to navigation Jump to search
Forwards LER 92-010-01,modifying Root Cause of First Event, Based on Investigation Delineated in LER 92-012-00
ML20116N164
Person / Time
Site: Monticello Xcel Energy icon.png
Issue date: 11/17/1992
From: Parker T
NORTHERN STATES POWER CO.
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
Shared Package
ML20116N166 List:
References
NUDOCS 9211230219
Download: ML20116N164 (1)


LER-2092-010, Forwards LER 92-010-01,modifying Root Cause of First Event, Based on Investigation Delineated in LER 92-012-00
Event date:
Report date:
2632092010R00 - NRC Website

text

Northem States Power Company 414 Nicollet Mall Minneapohs, Minnesota $54011927 Telephone (612) 330-5500 November 17, 1992 Report Required by 10 CFR Part 50, Section 5C.73.

U.S. Nuclear Regulatory Commission Attn: Document Control Desk Washington, DC 20555 MONTICELLO NUCLEAR CENERATING PLANT Docket No. 50-263 License No. DPR-22 Missed Surveillance Requirement Caused by Failure to Include Emercency Service Water Valves in Section XI Testine Procram i The supplemental Licensee Event Report for this occurrence is attached.

Information learned during the investigation of a subsequent event (Licensee Event Report 92 012 00) led us to review the root cause of Licensee Event '

Report 92-010-00. As a result of this review, the root cause of the first event has been modified and other porcions of the report have been revised accordingly.  !

Please contact us if you require further information.

/ M%omas Parker Manager Nuclear Support Services c- Regional Administrator - III NRC Sr Resident Inspector, NRC NRR Project Manager, NRC State of Minnesota, Attn: Kris Sanda Attachment 230097  ;

/

f 9211230219 921117 .k PDR ADOCK 05000263 k_ a S PDR ,

j