ML20100M458

From kanterella
Jump to navigation Jump to search
Forwards Effluent & Waste Disposal Semiannual Rept for Period Jul-Dec 1995, Off-Site Radiation Dose Assessment for Jan-Dec 1995 & Revised Sections of ODCM
ML20100M458
Person / Time
Site: Monticello Xcel Energy icon.png
Issue date: 02/28/1996
From: Richard Anderson
NORTHERN STATES POWER CO.
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
Shared Package
ML20100M461 List:
References
NUDOCS 9603050364
Download: ML20100M458 (2)


Text

1

~

Northem States Power Company M

Monticello Nuclect Generating Plant 2807 West Hwy 75 Montcello, Minnesota 55362-9637 February 28, 1996 Technical Specifications 6.7.A.4, 6.5.E 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 Julv Throuch December 1995 In accordance with the Monticello Technical Specifications 6.7.A.4 and 6.5.E, we are providing the following information:

1.

Effluent and Waste Disposal Semi-Annual Report, Period July - December 1995 (Attachment A) 2.

Off-Site Radiation Dose Assessment for January 1, - December 31, 1995 (Attachment B) 3.

Revised sections of the Offsite Dose calculation Manual (ODCM) a.

ODCM-03.01 Rev 1, Gaseous Effluents (Attachment C1) i b.

ODCM-12.05 Rev 1, ODCM-05.01 Figures (Attachment C2) c.

ODCM-13.05 Rev 1, ODCM-05.01 Tables (Attachment C3)

The entire sections are provided even though only the portions indicated on the Attachment C cover sheets were changed.

There were no changes to the Process Control Program (PCP) Manual 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 Hel Opstad at (612) 295-1653 if you require further information.

/N 1

pe v-Roger O Anderson

{

Director

]

Licensing and Management Issues I

9603050364 960220 gDR ADOCKOS00g3 Q$0N$

/h:

-4 i

usNRc NORTHERN STATES POWER COMPANY February 28, 1996 l

Page 2 l

l l

l I

i 1

c Regional Administrator - III, NRC NRR Project Manager, NRC Sr Resident Inspector, NRC l

State of Minnesota l

Attn: Kris Sanda j

J Silberg l

Attachment A Effluent and Waste Disposal Semi-Annual Report, Period 1

July - December 10"5 l

l Attachment B Off-Site Radiat!)n Dose Assessment for January 1, - December l

31, 1995 l

Attachment C1 ODCM-03.01 Rev 1, Gaseous Effluents j

1 Attachment C2 ODCM-12.05 Rev 1, ODCM-05.01 Figures Attachment C3 ODCM-13.05 Rev 1, ODCM-05.01 Tables l

I Fes: J WXMHONONbMffflWODIC APNFF,fsPT 981

_