ML20140H795

From kanterella
Jump to navigation Jump to search
Forwards Revised Pages 6-8 & Attachment 1 to Semiannual Effluent & Waste Disposal Rept for Jan-June 1985, Incorporating Fe-55 Analysis Results
ML20140H795
Person / Time
Site: Prairie Island  Xcel Energy icon.png
Issue date: 10/01/1985
From: Fey F
NORTHERN STATES POWER CO.
To:
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III)
Shared Package
ML20140H800 List:
References
NUDOCS 8510230121
Download: ML20140H795 (1)


Text

--

. . l, p h

Northem States Power Company 414 Nicollet Mati Minneapoks. Minnesota $5401 Telephone (612) 330 5500 October 1, 1985 g_1J15@

t.  : . ._ m Regional Administrator Region III

!^

Dq U S Nuclear Regulatory Comission r 799 Roosevelt Road pf f/ fD t

Glen Ellyn, Illinois 60137 gy, PRAIRIE ISLAND NUCLEAR GENERATING PLANT Docket No. 50-282 License No. DPR-42 50-306 DPR-60 Page Revisions to Effluent and Waste Disposal Semi-Annual Report for for January 1,1985 through June 30, 1985 The Semi-Annual Effluent and Waste Report for January 1,1985 through June 30, 1985 hs been revised to incorporate Fe-55 analysis results that arrived from our contractor too late to be incorporated in the report submitted on August 30, 1985.

Please replace pages 6, 7, 8, and Attachment 1 of the subject report with the attached revised pages.

Fred L. Fey, General Superintendent Radiation Protection and Chemistry cc: Document Control Desk, USNRC (1)

Project Manager, USNRC

'[ ['

o .

Resident Inspector, USNRC . 3 '4 G. Charnoff I MPCA /h Attn: J. W. Ferman g Nuclear Support Services i NG File Attachment esioaaoiar e32*2 PDR OCT 101985 ADOCK 03000282 R pon BWC093085GDWO3