ML19350C140

From kanterella
Revision as of 13:14, 2 January 2020 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Forwards Revised Page 1 of Effluent & Waste Disposal Semiannual Rept, Reflecting Correct Reporting Period of Jul-Dec 1980
ML19350C140
Person / Time
Site: Prairie Island  Xcel Energy icon.png
Issue date: 03/27/1981
From: Mayer L
NORTHERN STATES POWER CO.
To: James Keppler
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III)
Shared Package
ML19350C141 List:
References
NUDOCS 8103310209
Download: ML19350C140 (1)


Text

l

-

_

,

4

'

'

.- ggy NORTHERN STATES POWER COMPANY M I N N E A PO L.l S . M I N N E S OTA 55400 March 27, 1981 Mr J G Keppler, Director, Region III Office of Inspection & Enforcement U S Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, IL 60137

Dear Mr Keppler:

PRAIRIE ISLAND NUCLEAR GENERATING PLANT Docket No. 50-282 License No. DPR-42 50-306 DPR-60 Correction to Effluent and Waste Disposal Semiannual Report for July 1, 1980 through December 31, 1980 With our letter dated February 27, 1981 we forwarded the Effluent and Waste Disposal Semiannual Report for the last half of 1980 The cover letter and the first page of the report improperly identified the reporting period as July 1,1981 through December 31, 1981.

We apologize for any inconvenience this er,or may have caused and ask that you make this correction to your records. A revised page one ot' the Effluent and Waste Disposal Semiannual Report is attached.

a[e L 0 Mayer, PE p b

Manager of Nuclear Support Services LOM/DMM/jh O

-

(H cc Director, IE, USNRC (c/o DSB) (6) M/lR 019g _

G Charnof f 7.u.s,k**g,7m J

MPCA Attn: J W Fertaan 9 Cr> y \~*

8103310Qq