ML20206D165

From kanterella
Jump to navigation Jump to search
Forwards Radiation Environ Monitoring Program for MNGP for Jan-Dec 1998, Per Plant TS 6.7.C.1.Ltr Contains No New NRC Commitments or Modifies Any Prior Commitments
ML20206D165
Person / Time
Site: Monticello Xcel Energy icon.png
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

>