ML20198R154

From kanterella
Jump to navigation Jump to search
Forwards Errata to Semiannual Effluent & Waste Rept,Jul- Dec 1985, to Incorporate Data Received from Contractor Too Late for Inclusion in 860301 Submittal.Results for Analysis of Sr-89 & Sr-90 Below Detection Limits.Results Unaffected
ML20198R154
Person / Time
Site: Prairie Island  Xcel Energy icon.png
Issue date: 05/21/1986
From: Fey F
NORTHERN STATES POWER CO.
To:
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III)
Shared Package
ML20198R157 List:
References
NUDOCS 8606090458
Download: ML20198R154 (2)


Text

-

8d Northern States Power Company 414 Nicollet Man Minneapoks. Minnesota 55401 Telephone (612) 330-5500 May 21, 1986 er10Ritv RCUTli id2-d ged g Regional Administrator Region III U S Nuclear Regulatory Commission U

g tL -

'C u*

fl 799 Roosevelt Road Glen Ellyn, Illinois 60137 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 July 1,1985 through December 31, 1985 The Semi-Annual Effluent and Waste Report for July 1,1985 through December 31, 1985 has been revised to incorporate Sr-89, Sr-90 and Fe-55 analysis results that arrived from our contractor too late to be incorporated in the report submitted on March 1, 1986.

Results for analyses of Sr-89 and Sr-90 were below detection limits and did not effect the results of the report.

Please replace pages 5, 6 and 8 of the subject report with the attached revised pages.

~

F. L. Fey, Jr., General Superintendent Radiological Protection and Chemistry Attachment cc: Document Control Desk, USNRC (1)

Project Manager, USNRC Resident Inspector - Prairie Island G. Charnoff (w/o attachment)

MPCA -

Attn: J W Ferman Bert Clark File

,t

' \\

gdw

/j ggB6 hg

/f()1 h

/

8606090458 860D21 fp \\

PDR ADOCK 00000202 R

PDR f

k R-2 LETTER

TRANSMITTAL MANIFEST NORTHERN STATES POWER COMPANY NUCLEAR GENERATION DEPARTMENT PRAIRIE ISLAND i4UCLEAR GENERATING PLANT Page Revisions to Effluent and Waste Disposal Semi-Annual Report for July 1,1985 through December 31, 1985 Manifest Date: May 21, 1986 USNRC tRegional, Admin-III.

1

' 1 7, ANI Library 1

NRR Project Manager, NRC 1

Westinghouse Electric 2

DCD 1

W J Johnson Resident Inspector 1

R T Meyer R J Jensen 1

J N Sorensen (NUS) 1 L R Eliason 1

C E Agan (FPSI) 3 G T Goering/G H Neils 1

(C E Agan, Al Garrow G Charnoff

'1 and Corporate Library)

M B Sellman 1

PI SAC Secretary 1

B W Clark 1

D C Lowens 1

ERAD Dept.

1 Safety Audit Committee 8

Attn: Records Clerk D M Musolf MDH 1

K J Albrecht Attn: Commissioner of Health C W Giesler MPCA 1

F W Hartley Attn: J W Ferman~

H S Is. bin Prairie Island Plant Manager 10 J A Thie Monticello Plant 1

F P Tierney-(W A Shamla)

E L Watz1 Media Services Dept.

' 1 SAC File (Manifest Only)

NSS File 1

NG File 1

1 R-2 MANIFEST

.