ML20095L668

From kanterella
Jump to navigation Jump to search
Forwards Annual Rept Entitled, Radiation Environ Monitoring Program Jan-Dec 1991, Per TS 6.7.C.1
ML20095L668
Person / Time
Site: Monticello 
Issue date: 04/30/1992
From: Fey F
NORTHERN STATES POWER CO.
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
Shared Package
ML113260378 List:
References
NUDOCS 9205070203
Download: ML20095L668 (2)


Text

s Northem States Power Company 414 Nicollet Mall Minneapohs, Minnesota 55401 1927 Telephone (612) 330-5500

-April 30, 1992 Monticello Technical Specification TS 6.7.C.1 U S Nuclear Regulatory Commission Attention: Document Coricrol Desk Washington, D C 20555 Monticello Nuclear Generating Plant Docket No. 50-6M License No. DPR-22 Jb3 1991 Annual Radiological Environmental Monitoring Report In accordance with the Monticello Technical Specifications, Appendix A to Operating License DPR-22, we are submitting the Annual Radiological Monitoring Report, covering the period January 1 through December 31 of 1991.

Respectfully submitted, b

rn p,9 F

L.

Fey, Jr., Manager Nuclear Radiological Services Attachment 0700d3

} V, Y \\

(

I 9205070203 920439 DR ADOCK 05000263 V

PDR

TRANSMITTAL MANIFEST NORTHERN STATES POWER COMPANY NUCLEAR GENERATION DEPARTMENT MONTICELLO NUCLEAR GENEP.ATING PLANT 1991 Annual Radiolocical Environmen.tal Monitorina Report Manifest Date:

April 30, 1992 USNRC 3

DCD Regional Admin - III Resident Inspector L R Eliason 1

P H Kamman 1

Monticello Site Manager 2

Prairie Island Site Manager I

ERAD Dept.

Attn: Records Clerk Communciations Dept.

1 NRS File:

41303 1

NSS File 1

MDH 1

Attn: Commissioner of Health MN Dept Public Service 1

Attn: Kris Sanda ANI Library 1

Shaw Pittman Potts & Trowbridge 1

Attn: J.Silberg Safety Audit Committee l

D J Mendele 1

L A B Cutter 1

R L Hannen 1

W J Hill 1

D D Lanning 1

D M Musolf 1

G H Neils 1

T M Parker 1

J A Thie 1

File (Manifest Only) l

.