ML20127G662
| ML20127G662 | |
| Person / Time | |
|---|---|
| Site: | Monticello |
| Issue date: | 01/19/1978 |
| From: | Mayer L NORTHERN STATES POWER CO. |
| To: | Office of Nuclear Reactor Regulation |
| References | |
| NUDOCS 9211170402 | |
| Download: ML20127G662 (1) | |
Text
.
NSE3 o i
NORTHERN 5TATES POWER COMPANY MIN N E A POU S. MIN N E S OTA SS409 f)lgme3) g k(qOYO t'/
JA&gSig Q a %. g, J anuary 19, 1978 4s Director of Nucicar Reactor Regulation U S Nuclear Regulatory Cormiission k'ashington, DC 20555 IONTICELLO NUCLEAR GDIERATING PIANT Docket No. 50-263 License No. DPR-22 Suppression Pool Temperature Transients our projected submittal date for the infomation requested in Part A of your December 12, 1977 letter is August 1, 1978. This is the earliest practical date for submittal of the requested infomation based on a thorough review of the work scope necessary to develop the infomation.
The infomation requested in Part B of your December 12 letter is con-tained in a General Electric Memorandum Report entitled "1700F Pool Temperature Limit for SRV Ramshead Condensation Stability." (8ated September 1, 1977. This report was attached to a letter from Mr E D Fuller (CE) to Mr 0 D Parr(NRC) dated September 6,1977.
L 0 Mayer, PE Manager of Nuclear Support Services 1DM/ak cci J G Keppler G Charnoff 780260167 9211170402 700119 PDR ADOCK 05000263 A
P-PDR t#