ML20127P045
| ML20127P045 | |
| Person / Time | |
|---|---|
| Site: | Monticello |
| Issue date: | 12/08/1976 |
| From: | Mayer L NORTHERN STATES POWER CO. |
| To: | NRC OFFICE OF INSPECTION & ENFORCEMENT (IE) |
| Shared Package | |
| ML20127P049 | List: |
| References | |
| NUDOCS 9212010488 | |
| Download: ML20127P045 (1) | |
Text
y Mens NOMTNERN 5TATES POWER COMPANY wisus4poLee, wowNr motA somot December 8, 1976
'cn p
$Y
[r y j Director, Office of ld,
,7 j--im!j Inspection and Enforceme U S Huc1 car Regulatory Cor on I Washington, DC 20555 s' k,, s y f 3 \\t
Dear Sir:
MONTICELLO NUCLEAR GENERATING PI Docket No. 50-263 License No. DPR-22 Monthly Operatin8 Report November 1976 Attached are ten copics of the Monthly Operating Report for November, 1976 for the Monticello Nuclear Cencrating Plant. Also attached is a revised " Unit Shutdowns and Power Reductions" tabulation to replace the October,1976 tabulation that was trans-mitted on November 4,1976. The NRC requested that we split outage No. 32 into forced and scheduled outsges and the attached revision provides such a breakamm. Yours very truly, WO YNpfv [p1 ,jgdlj p 4 L 0 Mayer, PE Manager of Nuclear Support Services p DEC1 31976-LOM/ak WitggMAW / Mdisance , / cc; Director, IE-III, USNRC (1) S' 's' Director, MIPC, USNRC (2) tu ~C( 9212010488 761200 ,r e-> PDR ADOCK 05000263 1,Adab. R PDR -}}