ML19263E195
| ML19263E195 | |
| Person / Time | |
|---|---|
| Site: | Prairie Island |
| Issue date: | 06/01/1979 |
| From: | Mayer L NORTHERN STATES POWER CO. |
| To: | Office of Nuclear Reactor Regulation |
| Shared Package | |
| ML19263E196 | List: |
| References | |
| NUDOCS 7906050290 | |
| Download: ML19263E195 (1) | |
Text
,9 5,
NSP NORTHERN STATES POWER COMPANY M I N N E A POLI S. M I N N E S OTA 55408 June 1, 1979 Director of Nuclear Reactor Regulation U S Nuclear Regulatory Commission Washingten, DC 20555 PRAIRIE ISLAND NUCLEAR GENERATING PIANT Docket Nos. 50-282 License Nos. DPR-42 50-306 DPR-60 License Amendment Request Dated June 1, 1979 Radioactive Effluent Technical Specifications Attached are three originals and 37 conformed copies of a request for a change of Technical Specifications, Appendix A, of Operating Licenses DPR-42 and DPR-60.
Also attached is one copy of the license amendment class determination and a check in the amount of $4,400.00 for the amendment fee.
The proposed changes are being submitted in response to a letter data.d November 15, 1978 from Mr Brian Grimes, Division of Operating Reactors, USNRC. We believe this material adequately addresses the NRC Staff requirements outlined in Mr Grimes' letter and at the Regional meeting held November 28, 1978.
These proposed Technical Specifications reference the following supporting documents:
Prairie Island Process Control Program (PCP) a.
b.
Prairie Island Offsite Dose Calculation Manual (ODCM)
Forty copies of these two documents are being furnished under a separate letter of transmittal for your initial review.
go.
L 0 Mayer, PE Manager of Nuclear Support Services LOM/DMM/jh cc J G Keppler G Charnoff MPCA Attn: J W Ferman attachments 790605 0 hO
'