ML20128C573

From kanterella
Jump to navigation Jump to search
Forwards Rev 1 to Apr 1978 Monthly Operating Rept for Monticello Nuclear Generating Plant,Correcting Calculational Error
ML20128C573
Person / Time
Site: Monticello Xcel Energy icon.png
Issue date: 05/17/1978
From: Mayer L
NORTHERN STATES POWER CO.
To:
NRC OFFICE OF ADMINISTRATION (ADM)
Shared Package
ML20128C577 List:
References
NUDOCS 9212040474
Download: ML20128C573 (1)


Text

NSPREGU_ATORY 00XET El COPY NORTHERN STATES POWER COMPANY MIN N E A POLt S. MIN N E S OT A 55408 z,gj

,i G:-:

c -- L.

g, May 17, 1978 V7; 4-hh E

=

y

-v

_i y'

Director, Of fice of Management gg Infonnation & Program Control c/o Distribution Services Branch, DDC, ADM U S Nuclear Regulatory Conunission Washington, DC 20555

Dear Sir:

MONTICELLO NUCLEAR GENERATING PLANT Docket No. 50-263 License No. DPR-22 Monthly Operating Report April 1978 (Revision 1)

Calculational errors were found in the Service and Availability Factors for the month and year-to-date information submitted in the Monticello April Monthly Operating Report.

l Attached are two copies of the revised Monthly Operating Report for April, 1978 for the Monticello Nuclear Generating Plant.

Yours very truly, M

L 0 Mayer, PE Manager of Nuclear Support Services LOM/deh cc: Director, IE-III, USNRC (1)

Director, IE, USNRC (c/o DSB)

(10)

MPCA Attn:

J W Ferman 781450015 i

9212040474 780517 0

PDR ADOCK 05000263 9

PDR

\\

R

,