ML20203E499
| ML20203E499 | |
| Person / Time | |
|---|---|
| Site: | Monticello |
| Issue date: | 02/18/1998 |
| From: | Hammer M NORTHERN STATES POWER CO. |
| To: | NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM) |
| References | |
| NUDOCS 9802270063 | |
| Download: ML20203E499 (1) | |
Text
'
Northem states Power Company Monticello Nucaear Generating Plant 2807 West County Road 75 Manticello. MN $5362 February 18,1998 Tech Spec Section 6.7.A.6 US Nuclear Regulatory Commission Attn: Document Control Desk Washington. DC 20555 MONTICELLO NUCLEAR GENERATING PLANT Docket No. 50 263 License No. DPR 22 Annual Report of Safety Relief Valve Challenges January 1 through December 31,1997 In accordance with Monticello Technical Specification section 6.7.A.6, and NUREG 0737 item II.K.3.3, the following Annual Report of Safety and Relief Valve Failures and Challenges is provided:
For the period of January 1,1997 to December 31,1997, no SRV failures or challenges occurred.
This letter contains no new NRC commitments, nor does it modify any prior commitments. Please contact Shm Shirey at (612) 295-1449 if you require additionalinformation concerning this report.
k OMt4tb Michael F. Hammer Plant Manager Monticello Nuclear Generating Plant cc:
Director, Office of Nuclear Regulatory Research Regional Administrator-Ill, NRC NRR Project Manager, NRC
/
g l
Resident inspector, NRC l
State of Minnesota, 4}
Attn: Kris Sanda p
90022700&3 90o210 PDR ADocK 05000263 PDR u
R
- 1&Se RIS J ulCENSEPERIODIC ftPT\\&RV, RAD 97 i e a a c 9
l l