ML20214L994
| ML20214L994 | |
| Person / Time | |
|---|---|
| Site: | Prairie Island |
| Issue date: | 08/28/1986 |
| From: | Fey F NORTHERN STATES POWER CO. |
| To: | NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III) |
| Shared Package | |
| ML20214L996 | List: |
| References | |
| NUDOCS 8609100494 | |
| Download: ML20214L994 (2) | |
Text
e Northem States Power Company 414 Niccitet Mall Minneapolis Minnesota 55401 Telephone (612) 330-5500 August 28, 1986 Paronny reunst 4
Regional Administrator N
w 5"S Region III U S Nuclear Regulatory Commission d fI"E
[:r i
799 Roosevelt Road o
p Glen Ellyn, Illinois 60137 nu;N Prairie Island Nuclear Genera *;ing Plant Docket No. 50-282 License No. DPR-42 50-306 OPR-60 Effluent and Waste Disposal Semi-Ar ual Report for January 1, 1986 through June 30, 1986 In accordance with the Prairie Island Technical Specifications, Appendix A to Operating License DPR-42 and DPR-60, we are submitting one copy of the Effluent and Waste Disposal Semi-Annual Report, covering the first half of 1986.
Analyses for isotopes, Sr-89, Sr-90 and Fe-55 were not completed for Quarter 2 in time to be included in this report. A separate submittal will be made when they are available.
During this period, Revision 6 to the Offsite Dose Calculation Manual was placed into operation. This revision changes a sampling location in Table 5.1-1, and removes " meat animal" from the controlled locations on Page 3-15.
A copy of this revision, along with supporting information, is attached for NRC staff review in accordance with the Prairie Island Tectnical Specifications.
F. L. Fey, Jr., General Superintendent Radiological Protection and Chemistry Nuclear Generation Departrrent Attachment cc: Document Control Desk, USNRC (1)
G. Charnoff (w/o attachment)
MPCA -
Attn: J W Ferman Resident Inspector, USNRC n
Project Manager, USNRC Q#
Bert Clark File g
9*
e609100494 e60028 PDR ADOCK 05000292 R
PDR R-2 LETTER AUG 2 91988 a
I TRANSMITTAL MANIFEST NORTHERN STATES POWER COMPANY NUCLEAR GENERATION DEPARTMENT PRAIRIE ISLAND NUCLEAR GENERATING PLANT Effluent and Waste Disposal Semi-Annual Report for January 1,1986 through June 30, 1986 Manifest Date: August 28, 1986 USNRC Regional Admin-III 1
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 Musoif MDH I
K J Albrecht Attn: Commissioner of Health C W Giesler MPCA 1
F W Hartley Attn: J W Ferman H S Isbin 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
R-2 MANIFEST
.