ML20091Q979

From kanterella
Jump to navigation Jump to search
Forwards Effluent & Waste Disposal Semiannual Rept for Jan- June 1995 & Updated Effluent & Waste Disposal Semiannual Rept for Jul-Dec 1994
ML20091Q979
Person / Time
Site: Monticello Xcel Energy icon.png
Issue date: 08/29/1995
From: Richard Anderson
NORTHERN STATES POWER CO.
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
Shared Package
ML20091Q987 List:
References
NUDOCS 9509060167
Download: ML20091Q979 (3)


Text

Northem States Power Company 414 Nicollet Mall Minneapohs, Minnesota 55401 1927 Telephone (612) 330-5500 August 29, 1995 Technical Specification 6.7.A.4 US Nuclear Regulatory Commission Attn: Document Control Desk Washington, DC 20555 MONTICELLO NUCLEAR GENERATING PLANT Docket No. 50-263 License No. DPR-22 Effluent and Waste Disposal Semi-Annual Report for January Throuah June 1995 In accordance with the Monticello Technical Specifications Section 6.7.A.4, we are providing the following information:

1.

Two reports submitted as Attachments:

A)

Effluent and Waste Disposal Semi-Annual Report, Period January-June 1995 B)

Updated Ef fluent and Waste Disposal Semi-Annual Report, Period July-December 1994 Analysis of Sr-89 and Sr-90 for the 4th quarter of 1994 were not completed in time to be included with the semi-annual report for the second half of 1994.

The semi-annual report for the second half of 1994 with 4th quarter Sr-89 and Sr-90 results is attached.

2.

The Offsite Dose Calculation Manual (ODCM) and Process Control Program (PCP) Manual are not attached since they remained unchanged during the reporting period.

There have been no changes in land use which could result in a significant increases in calculated doses.

This letter contains no new NRC commitments, nor does it modify any prior commitments.

Please contact Mel opstad at (612) 295-1653 if you require further information.

E~

I

/

Q,c Roger O Anderson Director Licensing and Management Issues C

'.rr 9509060167 950929

/

i b^ f

/ y PDR ADOCK 05000263 I

R PDR

TRANSMITTAL MANIFEST NORTHERN STATES POWER COMPANY NUCLEAR LICENSING DEPARTMENT MONTICELLO NUCLEAR GENERATING PLANT Effluent and Waste Disposal Semi-Annual Report for January Throuah June 1995 Manifest Date:

August 29,1995 Correspondence Date: August 29,1995 Monticello Internal Site Distribution Special Instructions Kaleen Hilsenhoff....USAR File..

..Yes No_x_

Steve Ludders.

.NRC Commitment...Yes No_x_

Lila Imholte.,

.Monti OC Sec

..Yes No_x_ - 11, No dist to OC members below if YES Mel Opstad..

.Monti SAC Sec.

..Yes_x_ No

-5

  • Mail Room.

.Monti Posting.

..Yes No_x_ - 7 Monticello Internal Site Distribution:

  • Monti Document Control File J C Grubb, NGSS, OC W J Hill, Plant MGR, SAC, OC L L Nolan, GSSA OC C A Schibonski, GSE, OC B D Day, MGR MTC, OC M F Hammer, GSM, OC Operating Experience Coord J E Windschill, GSRS, OC W A Shamla, NQD M W Onnen, GSO, OC Monti Site Lic File Kevin Jepson NRC Resident inspector's Office Mark Holmes John Peterson Mel Opstad NSP Internal Distribution Don Schuelke, PI R O Anderson, Dir LMI, SAC T E Amundson, Dir NQD, SAC Communications Dept Yes N o_x_

External NSP Distribution

" Doc Control Desk, NRC Kris Sanda, State of Minn Regional Admin-lli,NRC J E Silberg T J Kim, NRR-PM, NRC

  • Advance Distribution made by Site Licensing

USNR5 NORTHERN STATES POWER COMPANY August 29, 1995 Page 2 c

Regional Administrator - III, NRC NRR Project Manager, NRC l

Sr Resident Inspector, NRC State of Minnesota Attn Kris Sanda J Silberg Attachment A Effluent and Waste Disposal Semi-Annual Report, Period January-June 1995 Attachment B UpdateJ Effluent and Waste Disposal Semi-Annual Report, Period July-December 1994

. r u m. m m a u m m.imarntrs_ aries 2 i

l l

l