ML20206D165
| ML20206D165 | |
| Person / Time | |
|---|---|
| Site: | Monticello |
| Issue date: | 04/27/1999 |
| From: | Hammer M NORTHERN STATES POWER CO. |
| To: | NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM) |
| Shared Package | |
| ML20206D168 | List: |
| References | |
| NUDOCS 9905040009 | |
| Download: ML20206D165 (1) | |
Text
r Northern States Power Company c/ Y Monticello Nuclear Generating Plant 2807 West County Road 75 Monticello, MN 55362
\\
l April 27,1999 Technical Specification 6.7.C.1 US Nuclear Regulatory Commission Attn: Document Control Desk Washington, DC 20555 i
MONTICELLO NUCLEAR GENERATING PLANT Docket No. 50-263 License No. DPR 22 1998 Annual Radiation Environmental Monitoring Report In accordance with the Monticello Technical Specification 6.7.C.1, we are submitting the annual /j Radiation Environmental Monitoring Report, covering the period of January 11998 through
//
December 31,1998.
This letter contains no new NRC commitments, nor does it modify any prior commitments.
Please contact Sam Shirey at (612) 295-1449 if you require further information.
(A Michael F. Hammer Site General Manager Monticello Nuclear Generating Plant
Attachment:
ANNUAL REPORT TO THE UNITED STATES NUCLEAR REGULATORY COMMISSION, Radiation Environmental Monitoring Program, January 1 to December 31,1998.
c:
Regional Administrator-lli, NRC NRR Project Manager, NRC Sr Resident inspector, NRC State of Minnesota Attn: Steve Minn J E Silberg 9905040009 990427 PDR ADOCK 05000263 R
PDR_
4/27/99 513 Ji\\ LICENSE \\ PeriMic Deports \\98REMF.kPT. doc
>