ML20058K912

From kanterella
Revision as of 02:31, 26 March 2020 by StriderTol (talk | contribs) (StriderTol Bot insert)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Submits Monthly Summary Rept Requested in IE Bulletin 75-04A Re Installation of Fire Detection Sensors & Fire Hose Station
ML20058K912
Person / Time
Site: Monticello Xcel Energy icon.png
Issue date: 12/23/1975
From: Wachter L
NORTHERN STATES POWER CO.
To: James Keppler
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III)
References
IEB-75-04, IEB-75-4, NUDOCS 9104260272
Download: ML20058K912 (1)


Text

I

\

MSP '

NORTHERN STATES POWER COMPANY M B N N E A PO LI S. MIN N E S OT A 88409 December 23, 1975 Mr. J. C. Keppler Director - Region III Office of Inspection and Enforcement United States Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, Illinois 60137

Dear Mr. Keppler:

MONTICEI'LO NUCLEAR GENERATING PLANT Docket No. 50-263 License No. DPR-22

~

This monthly summary report is submitted as requested in IE Bulletin 75-04A. Installation of the fire detection sensors and fire hose station (reference letter from L. J. Wachter to J. G. Keppler, dated November 24, 1975) is still planned to be completed by Mt: 23, 1976.

In view of the fact that all other actions required by IE Bulletin 75-04A are now c6mpleted and that no new information will be conveyed until the above completion date, we intend to discontinue sending monthly reports until May 23, 1976, when a report indicating status of these final items will be submitted.

Yours very truly,

~ _ -$

L. J.6.achter Vice President - Power Productien and System Operation cc: Mr. R. S. Boyd Mr. G. Charnoff Minnesota Pollution Control Agency Attention: Mr. J. W. Ferman 9104260272 751223 CF ADOCK 05000263 CF 3'

- _ _ _ -__ - _ _ __ _ _ - _ _______ - _ - --_____