ML20059D507

From kanterella
Jump to navigation Jump to search
Forwards Effluent & Waste Disposal Semiannual Rept for Jan- June 1990, Amended Effluent & Waste Disposal Semiannual Rept for Jul-Dec 1989 & Rev 7 to ODCM
ML20059D507
Person / Time
Site: Monticello Xcel Energy icon.png
Issue date: 08/29/1990
From: Fey F
NORTHERN STATES POWER CO.
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
Shared Package
ML113190500 List:
References
NUDOCS 9009070066
Download: ML20059D507 (2)


Text

_ _ _ _ - - - _ - -. -.

414 Nicollet Mall 1

Y N n'lif[ a Y s'so'o * #

l August 29, 1990 Monticello Technical I

'Spectfication 756.7 4A l

i U S Nuclear Regulatory Conaission 1

i Attention: Document Control Desk Washington, DC 20555 Monticello Nuclea i

Docket No. 50-$ r Generating P1 ant License No. OPR-22 l

Effluent and Waste Disposal Seelannual Report for January 1.1990 throuah June 30. 1990 in accordance with the Monticello Technical Specifications, Appendix A to Operating License DPR-22, we are submitting the Effluent and Waste Disposal Semiannual Report covering the first half year of 1990.

Analyses for isotopes Sr-89 and Sr 90 for the second quarter were not completed in time to be included with this report. These analyses results are not expected to significantly change the computed of*-site doses and will be included with the next semiannual report.

[

Enclosed with the report is an amended Effluent and Waste Disposal Semiannual Report for the second half year of 1989, which includes the previously omitted fourth quarter analyses results of Sr-89 and Sr-90.

The 00CM has been revised during this reporting period.

A copy of the ODCM, Revision 7, has been included. A descriptive summary of the changes may be found in the ODCM under the Record of Revision.

A PCP has also been included with this report.

This chan9e occurred prior to the last re o ting period, however it was not included with the last report.

p p

o.

Fred L. Fey, Manager

+

l Nuclear Radiological Services t

FlF/Inv Attachment

'\\\\

82"I888A 3882..

E

"*' i

1 TRMSMITTAL MANIFEST NORTHERN STATES POWER COMPANY r

MUCLEAR GENERATION DEPARTMENT MONTICELLO NUCLEAR GENERATING PLANT 5

Effluent and Waste Disposal Senlannual Report for Januari 1,1989 throuah June 30, itg Manifest Date: August 29, 1990 USNRC 4

ANI Library 1

Regional Admin-111 General Electric 2

NRR Project Manager San Jose Cust. Serv.

DCD San Jose fuel Proj. Mgr.

Resident inspector Shaw Pittaan Potts &

l Trowbridge 1

M E Reddenann 1

J Silberg l

P H Kamman 1

Prairie Island Plant Manager 1 Montice11o P1 ant Manager 8

ERAD Dept.

1 Safety Audit Committee 10 Attn: Records Clerk G H Neils Media Services Dept.

1 K J Albrecht NRS Fi1e 1

R l Hannen NSS File 1

H S isbin MDH

'l D D Lanning Attn: Connissioner of Health T M Parker MPCA 1

J A Thie Attn: J W Ferman 1

F P Tierney Secretary File (Manifestonly) f 5

I