ML17130A953

From kanterella
Jump to navigation Jump to search
Independent Spent Fuel Storage Installation - 2016 Annual Radiological Environmental Monitoring Program Report
ML17130A953
Person / Time
Site: Prairie Island  Xcel Energy icon.png
Issue date: 05/08/2017
From: Northard S
Northern States Power Company, Minnesota, Xcel Energy
To:
Document Control Desk, Office of Nuclear Material Safety and Safeguards, Office of Nuclear Reactor Regulation
References
L-Pl-17-019
Download: ML17130A953 (2)


Text

1717 Wakonade Drive Welch, MN 55089

(!,, Xcel Energy*

RESPONSIBLE BY NATURE 800.895.4999 xcelenergy.com L-Pl-17-019 MAY 0 8 2017 TS 5.6.2 ISFSI TS 5.2 U. S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001 Prairie Island Nuclear Generating Plant Prairie Island Independent Spent Units 1 and 2 Fuel Storage Installation Docket Nos. 50-282 and 50-306 Docket 72-10 Renewed Facility Operating License Renewed Materials License No. SNM-2506 Nos. DPR-42 and DPR-60 2016 Annual Radiological Environmental Monitoring Program Report Pursuant to Prairie Island Nuclear Generating Plant Technical Specification (TS) 5.6.2, Appendix A, to Renewed Operating Licenses DPR-42 and DPR-60, and Prairie Island Independent Spent Fuel Storage Installation Technical Specification (ISFSI TS) 5.2, Appendix A, to Renewed Materials License SNM-2506, Northern States Power Company, a Minnesota corporation, doing business as Xcel Energy (hereafter "NSPM"), submits one copy of the annual Radiological Environmental Monitoring Program report for the period January 1, 2016, through December 31, 2016, as Enclosure 1.

Summary of Commitments This letter makes no new commitments and no revisions to existing commitments.

Scott Northard Vice President, Prairie Island Nuclear Generating Plant Northern States Power Company - Minnesota Enclosure cc: Regional Administrator, USNRC, Region Ill Project Manager, Prairie Island Nuclear Generating Plant, USNRC, NRR NRC Resident Inspector, Pra_irie Island Nuclear Generating Plant Director of NMSS, USN RC 7 Department of Health, State of Minnesota Pl Dakota Community Environmental Coordinator

ENCLOSURE 1 Annual Report to the United States Nuclear Regulatory Commission Radiological Environmental Monitoring Program January 1 to December 31, 2016 77 Pages Follow