ML19323G144

From kanterella
Revision as of 15:50, 10 December 2019 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 LER 80-020/03L-0
ML19323G144
Person / Time
Site: Monticello Xcel Energy icon.png
Issue date: 05/27/1980
From: Mayer L
NORTHERN STATES POWER CO.
To: James Keppler
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III)
Shared Package
ML112900746 List:
References
NUDOCS 8005300445
Download: ML19323G144 (1)


Text

- _ _ _ _ _ _ _

NSIB NORTHERN STATES POWER COMPANY MlN N E A PO LI S. M IN N E S OTA 55401 May 27, 1980 Mr J G Keppler Office of Inspection & Enforcement U S Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, IL 60137

Dear Mr Keppler:

MONTICELLO NUCLEAR GENERATING PLANT Docket No. 50-263 License No. DPR-22 Recirc Valve Motor Failure The Licensee Event Report for this occurrence is reproduced on the back of this letter. Enclosed are three copies.

This event is reported in compliance with Technical Specification Section 6.7.B.2.b. in that the condition led to operation in a degraded mode permitted by a limiting condition for operation (Sect ion 3.5).

Yours very truly, N

7 N h 0 Mayer, PE 1 ger of Nuclear Support Services l

LOM/ JAG /ak cc: Director, IE, USNRC (30) l Director, MIPC, USNRC (3) '

MPCA l Attn: J W Ferman l

1

-ove r-t 8005s00*4