ML20138C828

From kanterella
Jump to navigation Jump to search
Forwards Effluent & Waste Disposal Semiannual Rept, Jan-June 1985. Rev 4 to Process Control Program App a for Waste Solidification Will Be Submitted Separately Due to Proprietary Nature of Changes
ML20138C828
Person / Time
Site: Monticello Xcel Energy icon.png
Issue date: 08/29/1985
From: Fey F
NORTHERN STATES POWER CO.
To:
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III)
Shared Package
ML113260365 List:
References
NUDOCS 8512130099
Download: ML20138C828 (1)


Text

Mr Northem States Power Company 414 Ncollet Mau Meneapoes. Monesota 55401 Teephone (612) 330-5500 August 29, 1985 Regional Administrator Region III U S Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, Illinois 60137 Monticello Nuclear Generating Plant Docket No. 50- g License No. DPR-22 Effluent and Waste Disposal Semi-Annual Report for January 1,1985 through June 30, 1985 In accordance with the Monticello Technical Specifications, Appendix A to Operating License DPR-22, we are submitting one copy of the Effluent and Waste Disposal Semi-Annual Report covering the first half of 1985.

During the first half of 1985, revision 4 was made to the Monticello Process Control Program (PCP) Appendix A for waste solidification. We are making a separate submission of this revision because of the proprietary nature of the changes.

[]

F. L. Fey, Jr., General Superintender t Radiological Protection and Chemistr.

Nuclear Generation Department Attachment cc: U S NRC, Document Control Desk (1)

G. Charnoff (w/o attachment)

MPCA Attn: J W Ferman Resident Inspector, US NRC Project Manager, US NRC gdw 851213o099 850829 PDR ADOCK 05000263 I

R pyn BWC082085GDWO3

__