ML20107M569
Jump to navigation
Jump to search
| ML20107M569 | |
| Person / Time | |
|---|---|
| Site: | Monticello |
| Issue date: | 04/24/1996 |
| From: | Richard Anderson NORTHERN STATES POWER CO. |
| To: | NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM) |
| Shared Package | |
| ML20107M573 | List: |
| References | |
| NUDOCS 9605010005 | |
| Download: ML20107M569 (1) | |
Text
,
- ff Northem States Power Company Monticello Nuclear Generating Plant 2807 West Hwy 75 Monticello, Minnesota 55362 9637 April 24, 1996 Technical Specification 6.7.C.1 US Nuclear Regulatory Commission Attn Document Control Desk Washington, DC 20555 MONTICELLO NUCLEAR GENERATING PLANT Docket No. 50-263 License No. DPR-22 1995 Annual Radiation Environmental Monitorina Report In accordance with the Monticello Technical Specification 6.7.C.1, we are submitting the annual Radiation Environmental Monitoring Report, covering the period of January 1 1995 through December 31, 1995.
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.
k i
@ Roger O Anderson
\\
Director Licensing and Management Issues
Attachment:
Annual Radiation Environmental Monitoring Report, for the period of January 1 1995 through December 31, 1995.
c Regional Administrator - III, NRC NRR Project Manager, NRC 300.g01 Sr Resident Inspector, NRC
>~
State of Minnesota Attn: Kris Sanda J E Silberg Ide #M)C4680WONilLA4mPER00(NC RPfig6 HEMP RPI N
9605010005 960424 I
PDR ADOCK 05000263 R
PDR l
___ - _ - ____ A