ML20097A279

From kanterella
Jump to navigation Jump to search
Forwards Effluent & Waste Disposal Semiannual Rept, Jan-June 1984 & Rev 5,to Offsite Dose Calculation Manual. Transmittal Manifest Encl
ML20097A279
Person / Time
Site: Prairie Island  Xcel Energy icon.png
Issue date: 08/31/1984
From: Fey F
NORTHERN STATES POWER CO.
To:
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III)
Shared Package
ML20097A282 List:
References
NUDOCS 8409130228
Download: ML20097A279 (2)


Text

y s'

DR0 Northem States Power Company

\\s/

~

414 Nicollet Mall Minneapohs. Minnesota 55401 Telephone (612) 330 5500 August 31, 1984 p m CIPAl sib &

DNP_.-

Eh Od Regional Administrator s;to b

Region III nf 4

U S Nuclear Regulatory Commission

((C

@Sg

.- [

799 Roosevelt Road MMA

^

Glen Ellyn, Illinois 60137 Prairie Island Nuclear Generating Plant Docket No. 50-282 License No. DPR-42 50-306 DPR-60 Effluent and Waste Disposal Semi-Annual Report for January 1,1984 through June 30, 1984 In accordance with the Prairie Island Technical Specifications, Appendix A to Operating License DPR-42 and DPR-60, we are submitting one copy of the f3 Effluent and Waste Disposal Semi-Annual Report, covering the first half of i

1984.

\\ J During the period, Revision 5 to the Offsite Dose Calculation Manual was placed into effect. This revision changes Table 3.2-1 of the Pil Values for Infants. A copy of this revision, along with supporting information, is attached for NRC staff review in accordance with the Prairie Island Technical Specifications.

Fred L. Fey, Jr.

General Superintendent Radiological Protection & Chemistry Attachment cc: Document Control Desk, USNRC (1) fc.

G. Charnoff J

MPCA If (

Attn: J. W. Ferman Resident Inspector, USNRC Project Manager, USNRC gdw ggp 4M l

8409130228 840831 l

Q.,1 DR ADOCK 05000ggy PDR l

BWC082784GDWO3

,r'*

v TRANSMITTAL MANIFEST NORTHERN STATES POWER COMPANY NUCLEAR GENERATION DEPARTMENT PRAIRIE ISLAND NUCLEAR GENERATING PLANT Effluent and Waste Disposal Semi-Annual Report for January 1,1984 through June 30, 1984 Manifest Date: August 31, 1984 USNRC Regional Admin-III 1

ANI Library 1

NRR Project Manager, NRC 1

Westinghouse Electric 2

DCD 1

W J Johnson Resident Inspector 1

R T Meyer A V Dienhart 1

J N Sorensen (NUS) 1 (nv)

L R Eliason 1

C E Agan (FPSI) 3 G T Goering/G H Neils 1

(C E Agan, Al Garrow G Charnoff 1

and Corporate Library)

M M DeLong 1

PI SAC Secretary 1

B W Clark 1

0 C Lowens 1

ERAD Dept.

1 Safety Audit Committee 8

Attn: Records Clerk D M Musolf MDH 1

C W Giesler Attn: Commissioner of Health F W Hartley MPCA 1

H S Isbin Attn: J W Fennan W V Jokela Prairie Island Plant Manager 10 J A Thie Monticello Plant 1

F P Tierney (W A Shamla)

E L Watzl Media Services Dept.

1 SAC File (Manifest Only)

NSS File 1

NG File 1

A

(_

SF R-2 MANIFEST

-.