Letter Sequence Other |
---|
|
Results
Other: L-MT-12-088, Initial Status Report in Response to March 12, 2012 Commission Order Modifying - Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049), L-MT-13-017, Overall Integrated Plan in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049), L-MT-13-079, Monticello'S First Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049), L-MT-14-014, Plant'S Second Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order No. EA-12-049), L-MT-14-073, Plant'S Third Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049), L-MT-15-004, Fourth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Mitigation Strategies for Beyond-Design-Basis External Events (EA-12-049), L-MT-15-047, Update of Information Related to NRC Order Update of Information Related to NRC Order EA-12-049, Mitigation Strategies for Beyond-Design-Basis External Events, L-MT-15-059, Fifth Six-Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049), L-MT-16-009, Sixth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049), L-MT-16-038, Seventh Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order No. EA-12-049), ML13197A116, ML15072A098
|
MONTHYEARL-MT-12-088, Initial Status Report in Response to March 12, 2012 Commission Order Modifying - Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2012-10-29029 October 2012 Initial Status Report in Response to March 12, 2012 Commission Order Modifying - Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) Project stage: Other L-MT-13-017, Overall Integrated Plan in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2013-02-28028 February 2013 Overall Integrated Plan in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) Project stage: Other ML13182A0512013-07-0202 July 2013 Online Reference Portal for Review of Mitigation Strategies Submittal in Response to Order EA-12-049 Project stage: Approval ML13197A1162013-07-15015 July 2013 Online Reference Portals for NRC Review of Mitigating Strategies Submittals (Order EA-12-049) Project stage: Other L-MT-13-079, Monticello'S First Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2013-08-28028 August 2013 Monticello'S First Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) Project stage: Other ML13220A1392013-11-25025 November 2013 Interim Staff Evaluation Relating to Overall Integrated Plan in Response to Order EA-12-049 - Mitigation Strategies Project stage: Acceptance Review L-MT-14-014, Plant'S Second Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order No. EA-12-049)2014-02-28028 February 2014 Plant'S Second Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order No. EA-12-049) Project stage: Other L-MT-14-073, Plant'S Third Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2014-08-28028 August 2014 Plant'S Third Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) Project stage: Other ML14290A3672014-10-22022 October 2014 Plan for the Onsite Audit Regarding Implementation of Mitigating Strategies and Reliable Spent Fuel Pool Instrumentation Related to Order EA-12-049 and EA-12-051 Project stage: Acceptance Review ML14294A0612014-11-21021 November 2014 Relaxation of Certain Schedules Requirements for Order EA-12-049 Issuance of Order to Modify Licenses with Regard to Requirements for Mitigation Strategies for Beyond Design Basis External Events. Project stage: Approval L-MT-15-004, Fourth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Mitigation Strategies for Beyond-Design-Basis External Events (EA-12-049)2015-02-24024 February 2015 Fourth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Mitigation Strategies for Beyond-Design-Basis External Events (EA-12-049) Project stage: Other ML15072A0982015-03-17017 March 2015 Report for the Audit Regarding Implementation of Mitigating Strategies and Reliable Spent Fuel Pool Instrumentation Related to Orders EA-12-049 and EA-12-051 Project stage: Other L-MT-15-059, Fifth Six-Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2015-08-20020 August 2015 Fifth Six-Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) Project stage: Other L-MT-15-047, Update of Information Related to NRC Order Update of Information Related to NRC Order EA-12-049, Mitigation Strategies for Beyond-Design-Basis External Events2015-10-12012 October 2015 Update of Information Related to NRC Order Update of Information Related to NRC Order EA-12-049, Mitigation Strategies for Beyond-Design-Basis External Events Project stage: Other L-MT-16-009, Sixth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2016-02-22022 February 2016 Sixth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) Project stage: Other L-MT-16-038, Seventh Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order No. EA-12-049)2016-08-19019 August 2016 Seventh Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order No. EA-12-049) Project stage: Other L-MT-17-066, Supplemental Information for the Notification of Full Compliance of Required Action for NRC Order EA-12-049 Mitigation Strategies for Beyond-Design-Basis External Events2017-09-28028 September 2017 Supplemental Information for the Notification of Full Compliance of Required Action for NRC Order EA-12-049 Mitigation Strategies for Beyond-Design-Basis External Events Project stage: Supplement 2014-02-28
[Table View] |
|
---|
Category:Letter type:L
MONTHYEARL-MT-23-054, Subsequent License Renewal Application Supplement 82024-01-11011 January 2024 Subsequent License Renewal Application Supplement 8 L-MT-23-047, License Amendment Request: Revision to the MNGP Pressure Temperature Limits Report to Change the Neutron Fluence Methodology and Incorporate New Surveillance Capsule Data2023-12-29029 December 2023 License Amendment Request: Revision to the MNGP Pressure Temperature Limits Report to Change the Neutron Fluence Methodology and Incorporate New Surveillance Capsule Data L-MT-23-056, Subsequent License Renewal Application Response to Request for Additional Information and Request for Confirmation of Information - Set 1 Part 22023-12-18018 December 2023 Subsequent License Renewal Application Response to Request for Additional Information and Request for Confirmation of Information - Set 1 Part 2 L-MT-23-042, 2023 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.462023-12-11011 December 2023 2023 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.46 L-MT-23-052, Subsequent License Renewal Application Supplement 72023-11-30030 November 2023 Subsequent License Renewal Application Supplement 7 L-MT-23-051, Update to the Technical Specification Bases2023-11-28028 November 2023 Update to the Technical Specification Bases L-MT-23-049, Subsequent License Renewal Application Response to Request for Additional Information and Request for Confirmation of Information - Set 12023-11-21021 November 2023 Subsequent License Renewal Application Response to Request for Additional Information and Request for Confirmation of Information - Set 1 L-MT-23-043, 10 CFR 50.55a(z)(1) Request Regarding OMN-17, Revision 1. VR-092023-11-13013 November 2023 10 CFR 50.55a(z)(1) Request Regarding OMN-17, Revision 1. VR-09 L-MT-23-038, License Amendment Request to Revise Monticello Technical Specification Surveillance Requirement 3.8.6.62023-11-10010 November 2023 License Amendment Request to Revise Monticello Technical Specification Surveillance Requirement 3.8.6.6 L-MT-23-046, Subsequent License Renewal Application Response to Request for Additional Information Round 2 - Set 12023-11-0909 November 2023 Subsequent License Renewal Application Response to Request for Additional Information Round 2 - Set 1 L-MT-23-041, Subsequent License Renewal Application Response to Request for Confirmation of Information Set 22023-10-0303 October 2023 Subsequent License Renewal Application Response to Request for Confirmation of Information Set 2 L-MT-23-037, Subsequent License Renewal Application Response to Request for Additional Information Set 32023-09-22022 September 2023 Subsequent License Renewal Application Response to Request for Additional Information Set 3 L-MT-23-036, Subsequent License Renewal Application Response to Request for Additional Information Set 2 and Supplement 62023-09-0505 September 2023 Subsequent License Renewal Application Response to Request for Additional Information Set 2 and Supplement 6 L-MT-23-035, Subsequent License Renewal Application Supplement 52023-08-28028 August 2023 Subsequent License Renewal Application Supplement 5 L-MT-23-034, Subsequent License Renewal Application Response to Request for Additional Information Set 12023-08-15015 August 2023 Subsequent License Renewal Application Response to Request for Additional Information Set 1 L-MT-23-028, 2023 Refueling Outage 90-Day Inservice Inspection (ISI) Summary Report2023-07-31031 July 2023 2023 Refueling Outage 90-Day Inservice Inspection (ISI) Summary Report L-MT-23-032, 10 CFR 50.55a(z)(2) Request Regarding MO-2397, VR-112023-07-31031 July 2023 10 CFR 50.55a(z)(2) Request Regarding MO-2397, VR-11 L-MT-23-031, Subsequent License Renewal Application Supplement 4 and Responses to Request for Confirmation of Information - Set 12023-07-18018 July 2023 Subsequent License Renewal Application Supplement 4 and Responses to Request for Confirmation of Information - Set 1 L-MT-23-030, Subsequent License Renewal Application Supplement 32023-07-0404 July 2023 Subsequent License Renewal Application Supplement 3 L-MT-23-025, Subsequent License Renewal Application Supplement 22023-06-26026 June 2023 Subsequent License Renewal Application Supplement 2 L-MT-23-019, Submittal of 2022 Annual Radiological Environmental Operating Report2023-05-10010 May 2023 Submittal of 2022 Annual Radiological Environmental Operating Report L-MT-23-020, Submittal of 2022 Annual Radioactive Effluent Release Report2023-05-10010 May 2023 Submittal of 2022 Annual Radioactive Effluent Release Report L-MT-23-021, Core Operating Limits Report (COLR) for the Monticello Nuclear Generating Plant for Cycle 322023-05-0202 May 2023 Core Operating Limits Report (COLR) for the Monticello Nuclear Generating Plant for Cycle 32 L-MT-23-017, 2022 Annual Report of Individual Monitoring for the Monticello Nuclear Generating Plant (MNGP)2023-04-18018 April 2023 2022 Annual Report of Individual Monitoring for the Monticello Nuclear Generating Plant (MNGP) L-MT-23-010, Subsequent License Renewal Application Supplement 12023-04-0303 April 2023 Subsequent License Renewal Application Supplement 1 L-MT-23-013, Core Operating Limits Report (COLR) for Cycle 31, Revision 32023-03-28028 March 2023 Core Operating Limits Report (COLR) for Cycle 31, Revision 3 L-MT-23-012, Core Operating Limits Report (COLR) for Monticello Nuclear Generating Plant Cycle 31, Revision 22023-03-17017 March 2023 Core Operating Limits Report (COLR) for Monticello Nuclear Generating Plant Cycle 31, Revision 2 L-MT-23-008, 10CFR50.55a Request to Use Later Edition of ASME Section XI for ISI Code of Record (RR-003)2023-02-0707 February 2023 10CFR50.55a Request to Use Later Edition of ASME Section XI for ISI Code of Record (RR-003) L-MT-23-004, CFR 50.55a Request RR-001, Request to Use a Provision of a Later Edition of the ASME Boiler and Pressure Vessel Code, Section XI for the Monticello Third Interval Containment Inservice Inspection Program2023-01-23023 January 2023 CFR 50.55a Request RR-001, Request to Use a Provision of a Later Edition of the ASME Boiler and Pressure Vessel Code, Section XI for the Monticello Third Interval Containment Inservice Inspection Program L-MT-23-005, Response to the NRC Request for Additional Information Regarding the 50.55a Request Pr 08, HPCI Pump Quarterly Testing (EPID Number L-2022-LLR-0088)2023-01-0606 January 2023 Response to the NRC Request for Additional Information Regarding the 50.55a Request Pr 08, HPCI Pump Quarterly Testing (EPID Number L-2022-LLR-0088) L-MT-22-049, Industry Groundwater Protection Initiative Special Report2022-12-15015 December 2022 Industry Groundwater Protection Initiative Special Report L-MT-22-052, L-MT-22-052 Monticello Nuclear Generating Plant 10 CFR 50.55a Request No. Pr 08, Request for HPCI Pump Quarterly Alternative2022-12-15015 December 2022 L-MT-22-052 Monticello Nuclear Generating Plant 10 CFR 50.55a Request No. Pr 08, Request for HPCI Pump Quarterly Alternative L-MT-22-046, 2022 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.462022-12-13013 December 2022 2022 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.46 L-MT-22-048, Update to the Monticello Technical Specification Bases2022-11-28028 November 2022 Update to the Monticello Technical Specification Bases L-MT-22-047, Withdrawal of Request for Relief from ASME OM Code for the Sixth Inservice Testing Interval2022-11-10010 November 2022 Withdrawal of Request for Relief from ASME OM Code for the Sixth Inservice Testing Interval L-MT-22-045, Letter Submitting Post-Exam Package2022-11-0404 November 2022 Letter Submitting Post-Exam Package L-MT-22-030, Sixth Interval Inservice Testing (1ST) Plan2022-09-0606 September 2022 Sixth Interval Inservice Testing (1ST) Plan L-MT-22-037, Supplement to 10 CFR 50.55a Request Associated with the Monticello Sixth Inservice Testing Ten-Year Interval, Alternative VR-10, Excess Flow Check Valve Testing Frequency2022-08-29029 August 2022 Supplement to 10 CFR 50.55a Request Associated with the Monticello Sixth Inservice Testing Ten-Year Interval, Alternative VR-10, Excess Flow Check Valve Testing Frequency L-MT-22-007, Response to Request for Additional Information for the Monticello Nuclear Generating Plant Alternative Request VR-08 (EPID: L-MT-22-007)2022-07-22022 July 2022 Response to Request for Additional Information for the Monticello Nuclear Generating Plant Alternative Request VR-08 (EPID: L-MT-22-007) L-MT-22-026, Changes to the Emergency Plan2022-07-19019 July 2022 Changes to the Emergency Plan L-MT-22-024, Response to a Request for Additional Information for the Monticello Nuclear Generating Plant Related to the Amendment to Adopt Advanced Framatome Methodologies2022-06-0606 June 2022 Response to a Request for Additional Information for the Monticello Nuclear Generating Plant Related to the Amendment to Adopt Advanced Framatome Methodologies L-MT-22-022, Response to a Request for Additional Information: Monticello Alternative VR-10, Excess Flow Check Valve Testing Frequency2022-05-25025 May 2022 Response to a Request for Additional Information: Monticello Alternative VR-10, Excess Flow Check Valve Testing Frequency L-MT-22-017, 2021 Annual Radiological Environmental Operating Report2022-05-11011 May 2022 2021 Annual Radiological Environmental Operating Report L-MT-22-018, 2021 Annual Radioactive Effluent Release Report2022-05-11011 May 2022 2021 Annual Radioactive Effluent Release Report L-MT-22-016, 2021 Annual Report of Individual Monitoring2022-04-28028 April 2022 2021 Annual Report of Individual Monitoring L-MT-22-019, Withdrawal of Requests for Relief from ASME OM Code for the Sixth Inservice Testing Interval2022-04-18018 April 2022 Withdrawal of Requests for Relief from ASME OM Code for the Sixth Inservice Testing Interval L-MT-22-010, License Amendment Request to Revise Technical Specification 3.6.1.8 Residual Heat Removal (RHR) Drywell Spray Header and Nozzle Surveillance Frequency2022-03-18018 March 2022 License Amendment Request to Revise Technical Specification 3.6.1.8 Residual Heat Removal (RHR) Drywell Spray Header and Nozzle Surveillance Frequency L-MT-22-012, Special Report for the Bypass of the Offgas Treatment Storage System2022-03-15015 March 2022 Special Report for the Bypass of the Offgas Treatment Storage System L-MT-22-008, 10 CFR 50.55a Request Associated with the Monticello Sixth Inservice Testing Ten-Year Interval Alternative Related to Excess Flow Check Valve Testing Frequency (L-MT-22-008)2022-03-0707 March 2022 10 CFR 50.55a Request Associated with the Monticello Sixth Inservice Testing Ten-Year Interval Alternative Related to Excess Flow Check Valve Testing Frequency (L-MT-22-008) L-MT-22-006, 10 CFR 50.55a Request Associated with the Monticello Sixth Inservice Testing Ten-Year Interval OMN-26 (L-MT-22-006)2022-02-18018 February 2022 10 CFR 50.55a Request Associated with the Monticello Sixth Inservice Testing Ten-Year Interval OMN-26 (L-MT-22-006) 2024-01-11
[Table view] Category:Response to Request for Additional Information (RAI)
MONTHYEARL-MT-23-056, Subsequent License Renewal Application Response to Request for Additional Information and Request for Confirmation of Information - Set 1 Part 22023-12-18018 December 2023 Subsequent License Renewal Application Response to Request for Additional Information and Request for Confirmation of Information - Set 1 Part 2 L-MT-23-049, Subsequent License Renewal Application Response to Request for Additional Information and Request for Confirmation of Information - Set 12023-11-21021 November 2023 Subsequent License Renewal Application Response to Request for Additional Information and Request for Confirmation of Information - Set 1 L-MT-23-046, Subsequent License Renewal Application Response to Request for Additional Information Round 2 - Set 12023-11-0909 November 2023 Subsequent License Renewal Application Response to Request for Additional Information Round 2 - Set 1 L-MT-23-037, Subsequent License Renewal Application Response to Request for Additional Information Set 32023-09-22022 September 2023 Subsequent License Renewal Application Response to Request for Additional Information Set 3 ML23262B0372023-09-19019 September 2023 Response to NRC Request for Additional Information Regarding the 2023 Monticello and Prairie Island Plant Decommissioning Funding Status Reports L-MT-23-036, Subsequent License Renewal Application Response to Request for Additional Information Set 2 and Supplement 62023-09-0505 September 2023 Subsequent License Renewal Application Response to Request for Additional Information Set 2 and Supplement 6 L-MT-23-034, Subsequent License Renewal Application Response to Request for Additional Information Set 12023-08-15015 August 2023 Subsequent License Renewal Application Response to Request for Additional Information Set 1 L-MT-23-005, Response to the NRC Request for Additional Information Regarding the 50.55a Request Pr 08, HPCI Pump Quarterly Testing (EPID Number L-2022-LLR-0088)2023-01-0606 January 2023 Response to the NRC Request for Additional Information Regarding the 50.55a Request Pr 08, HPCI Pump Quarterly Testing (EPID Number L-2022-LLR-0088) ML22220A2722022-08-0808 August 2022 Response to a Request for Additional Informational Regarding the Monticello Fuel Oil Storage Tank Inspection L-MT-22-007, Response to Request for Additional Information for the Monticello Nuclear Generating Plant Alternative Request VR-08 (EPID: L-MT-22-007)2022-07-22022 July 2022 Response to Request for Additional Information for the Monticello Nuclear Generating Plant Alternative Request VR-08 (EPID: L-MT-22-007) ML22161A9152022-06-10010 June 2022 and Prairie Island Nuclear Generating Plant, Units 1 and 2 - Response to a Request for Additional Information Xcel Energy Amendment Request to Create a Common Emergency Plan and Emergency Operations. L-MT-22-024, Response to a Request for Additional Information for the Monticello Nuclear Generating Plant Related to the Amendment to Adopt Advanced Framatome Methodologies2022-06-0606 June 2022 Response to a Request for Additional Information for the Monticello Nuclear Generating Plant Related to the Amendment to Adopt Advanced Framatome Methodologies L-MT-22-022, Response to a Request for Additional Information: Monticello Alternative VR-10, Excess Flow Check Valve Testing Frequency2022-05-25025 May 2022 Response to a Request for Additional Information: Monticello Alternative VR-10, Excess Flow Check Valve Testing Frequency L-MT-21-017, Response to Request for Additional Information (RAI) Related to License Amendment Request to Implement Technical Specifications Task Force Traveler TSTF-505, Revision 22021-04-20020 April 2021 Response to Request for Additional Information (RAI) Related to License Amendment Request to Implement Technical Specifications Task Force Traveler TSTF-505, Revision 2 L-MT-20-036, Response to Request for Additional Information Related to License Amendment Request to Implement Technical Specification Task Force Traveler TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times2020-12-21021 December 2020 Response to Request for Additional Information Related to License Amendment Request to Implement Technical Specification Task Force Traveler TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times L-MT-20-024, Response to Request for Additional Information (RAI) Monticello 10 CFR 50.55a Request: Request RR-016 Associated with the Fifth Ten-Year Inservice Inspection (ISI) Interval2020-07-20020 July 2020 Response to Request for Additional Information (RAI) Monticello 10 CFR 50.55a Request: Request RR-016 Associated with the Fifth Ten-Year Inservice Inspection (ISI) Interval L-MT-20-015, Response to Request for Additional Information (RAI) Long-Term Replacement Steam Dryer Inspection Plan2020-06-0808 June 2020 Response to Request for Additional Information (RAI) Long-Term Replacement Steam Dryer Inspection Plan ML20045E8942020-02-14014 February 2020 Response to a Request for Additional Information for Proposed 10 CFR 50.55a(z)(2) Alternatives to Utilize ASME Code Case N-786-3, Alternative Requirements for Sleeve Reinforcement of Class 2 and 3 Moderate-Energy Carbon Steel Piping, and AS L-MT-19-030, Supplement to a Response for a Request for Additional Information: Application to Adopt 10 CFR 50.69, Risk-Informed Categorization and Treatment of Structures, Systems and Components for Nuclear Power Reactors.2019-05-15015 May 2019 Supplement to a Response for a Request for Additional Information: Application to Adopt 10 CFR 50.69, Risk-Informed Categorization and Treatment of Structures, Systems and Components for Nuclear Power Reactors. L-MT-19-024, Response to a Request for Additional Information for Removal of a Note Associated with Technical Specification 3.5.12019-04-18018 April 2019 Response to a Request for Additional Information for Removal of a Note Associated with Technical Specification 3.5.1 L-MT-19-018, Response to Request for Additional Information: Application to Adopt 10 CFR 50.69, Risk- Informed Categorization & Treatment of Structures, Systems and Components for Nuclear Power Reactors2019-03-13013 March 2019 Response to Request for Additional Information: Application to Adopt 10 CFR 50.69, Risk- Informed Categorization & Treatment of Structures, Systems and Components for Nuclear Power Reactors L-MT-18-058, Response to Request for Additional Information: Application for Technical Specification Change Regarding Risk-Informed Justification for the Relocation of Specific Surveillance Frequency Requirements to ...2018-10-23023 October 2018 Response to Request for Additional Information: Application for Technical Specification Change Regarding Risk-Informed Justification for the Relocation of Specific Surveillance Frequency Requirements to ... L-MT-18-041, Response to Request for Additional Information Re Request for Permanent Exemption from 10CFR50, App R, III.G.2.a Requirements for Exposed Structural Steel2018-07-20020 July 2018 Response to Request for Additional Information Re Request for Permanent Exemption from 10CFR50, App R, III.G.2.a Requirements for Exposed Structural Steel L-MT-18-032, Response to Request for Additional Information Regarding Application to Revise Technical Specifications to Adopt TSTF-542, Reactor Pressure Vessel Water Inventory Control, and Supplement (EPID: L-2017-LLA-03602018-06-0101 June 2018 Response to Request for Additional Information Regarding Application to Revise Technical Specifications to Adopt TSTF-542, Reactor Pressure Vessel Water Inventory Control, and Supplement (EPID: L-2017-LLA-0360 ML18131A2232018-05-11011 May 2018 Prairie and Monticello - Response to Request for Additional Information Regarding Proposed Alternative to Utilize Code Case N-513-4, Evaluation Criteria for Temporary Acceptance of Flaws in Moderate Energy Class 2 or 3 Piping Section XI, Di L-MT-18-013, Response to Request for Additional Information Regarding Exemption Request for Nonconforming Dye Penetrant Examinations of Dry Shielded Canisters (Dscs) 11 Through 152018-04-0505 April 2018 Response to Request for Additional Information Regarding Exemption Request for Nonconforming Dye Penetrant Examinations of Dry Shielded Canisters (Dscs) 11 Through 15 L-MT-17-071, Response to Request for Additional Information Regarding Risk-Informed Request for Exemption from 10CFR50, Appendix R, III.G.2 Requirements for Multiple Spurious Operations of Drywell Spray Motor-Operated Valves2017-11-20020 November 2017 Response to Request for Additional Information Regarding Risk-Informed Request for Exemption from 10CFR50, Appendix R, III.G.2 Requirements for Multiple Spurious Operations of Drywell Spray Motor-Operated Valves L-MT-17-066, Supplemental Information for the Notification of Full Compliance of Required Action for NRC Order EA-12-049 Mitigation Strategies for Beyond-Design-Basis External Events2017-09-28028 September 2017 Supplemental Information for the Notification of Full Compliance of Required Action for NRC Order EA-12-049 Mitigation Strategies for Beyond-Design-Basis External Events L-MT-17-065, License Amendment Request to Revise the Emergency Action Level Scheme - Supplement and Response to Requests for Additional Information2017-09-25025 September 2017 License Amendment Request to Revise the Emergency Action Level Scheme - Supplement and Response to Requests for Additional Information L-MT-17-063, Response to Request for Additional Information Regarding License Amendment Request to Revise Emergency Plan Staff Augmentation Response Times2017-09-20020 September 2017 Response to Request for Additional Information Regarding License Amendment Request to Revise Emergency Plan Staff Augmentation Response Times L-MT-17-025, High Frequency Supplement to Seismic Hazard Screening Report, Response to NRC Request for Information Pursuant to 10CFR50.54(f) Regarding Recommendation 2.1 of the Near-Term Task Force Review of Insights from the Fukushima Dai-Ichi Accid2017-04-11011 April 2017 High Frequency Supplement to Seismic Hazard Screening Report, Response to NRC Request for Information Pursuant to 10CFR50.54(f) Regarding Recommendation 2.1 of the Near-Term Task Force Review of Insights from the Fukushima Dai-Ichi Accident L-MT-17-022, Response to Second Round PRA Related RAIs for the License Amendment Request for a Permanent Extension of the 10 CFR 50 Appendix J Containment Type a Test Interval2017-03-29029 March 2017 Response to Second Round PRA Related RAIs for the License Amendment Request for a Permanent Extension of the 10 CFR 50 Appendix J Containment Type a Test Interval L-MT-17-007, Part 3 Response to Probabilistic Risk Assessment (PRA) Related Requests for Additional Information: License Amendment Request for a Permanent Extension of the 10 CFR 50 Appendix J Containment Type a Test Interval2017-02-0707 February 2017 Part 3 Response to Probabilistic Risk Assessment (PRA) Related Requests for Additional Information: License Amendment Request for a Permanent Extension of the 10 CFR 50 Appendix J Containment Type a Test Interval L-MT-17-002, Part 2 Response to Probabilistic Risk Assessment (PRA) Related Requests for Additional Information: License Amendment Request for a Permanent Extension of the 10 CFR 50Appendix J Containment Type a Test Interval2017-01-31031 January 2017 Part 2 Response to Probabilistic Risk Assessment (PRA) Related Requests for Additional Information: License Amendment Request for a Permanent Extension of the 10 CFR 50Appendix J Containment Type a Test Interval L-MT-16-062, Part 1 Response to Probabilistic Risk Assessment Related Requests for Additional Information: License Amendment Request for a Permanent Extension of the 10 CFR 50 Appendix J Containment Type a Test Interval2016-12-16016 December 2016 Part 1 Response to Probabilistic Risk Assessment Related Requests for Additional Information: License Amendment Request for a Permanent Extension of the 10 CFR 50 Appendix J Containment Type a Test Interval L-MT-16-058, Supplement to License Amendment Request to Revise Battery Charger Surveillance Requirement 3.8.4.22016-11-22022 November 2016 Supplement to License Amendment Request to Revise Battery Charger Surveillance Requirement 3.8.4.2 ML16288A0972016-10-14014 October 2016 and Monticello - Response to Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools L-MT-16-044, Response to Request for Additional Information: License Amendment Request for a Permanent Extension of the 10 CFR 50 Appendix J Containment Type a Test Interval2016-10-10010 October 2016 Response to Request for Additional Information: License Amendment Request for a Permanent Extension of the 10 CFR 50 Appendix J Containment Type a Test Interval L-MT-16-045, Response to Request for Additional Information: License Amendment Request to Revise Battery Charger Surveillance Requirement 3.8.4.22016-10-0303 October 2016 Response to Request for Additional Information: License Amendment Request to Revise Battery Charger Surveillance Requirement 3.8.4.2 L-MT-16-041, License Amendment Request for Areva Extended Flow Window Supplement to Address Power Distribution Uncertainties2016-09-14014 September 2016 License Amendment Request for Areva Extended Flow Window Supplement to Address Power Distribution Uncertainties L-MT-16-038, Seventh Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order No. EA-12-049)2016-08-19019 August 2016 Seventh Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order No. EA-12-049) L-MT-16-039, Response to Nuclear Security and Incident Response Requests for Additional Information Regarding Changes to the Monticello Nuclear Generation Plant Physical Security Plan (Revision 16) Pursuant to 10 CFR 50.54(p)(2)2016-08-15015 August 2016 Response to Nuclear Security and Incident Response Requests for Additional Information Regarding Changes to the Monticello Nuclear Generation Plant Physical Security Plan (Revision 16) Pursuant to 10 CFR 50.54(p)(2) ML16221A2742016-07-31031 July 2016 ANP-3435NP, Revision 2, Areva Responses to RAI-8 and RAI-32 from Srxb and Snpb on MNGP EFW Lar. L-MT-16-026, Response to Request for Additional Information for Approval of Alternative to Apply the BWRVIP Guidelines in Lieu of Specific ASME Section XI Code Requirements for Reactor Pressure Vessel Internals and Components Inspection2016-06-0202 June 2016 Response to Request for Additional Information for Approval of Alternative to Apply the BWRVIP Guidelines in Lieu of Specific ASME Section XI Code Requirements for Reactor Pressure Vessel Internals and Components Inspection L-MT-16-028, Transmittal of Extended Power Uprate, Extended Steam Dryer - Response to Requests for Additional Information2016-05-18018 May 2016 Transmittal of Extended Power Uprate, Extended Steam Dryer - Response to Requests for Additional Information L-MT-16-024, Flood Hazard Reevaluation Report2016-04-21021 April 2016 Flood Hazard Reevaluation Report ML16091A2282016-03-29029 March 2016 Monticello Nuclear Generating Plant Exemption Request for Nonconforming Dry Shielded Canister Dye Penetrant Examinations, Supplemental Information to Respond to the Second Request for Additional Information (TAC No. L25058) L-MT-15-081, ANP-3435NP, Revision 1, Areva Responses to RAI-8 and RAI-32 from Srxb and Snpb on MNGP EFW Lar.2015-12-0808 December 2015 ANP-3435NP, Revision 1, Areva Responses to RAI-8 and RAI-32 from Srxb and Snpb on MNGP EFW Lar. ML15274A4732015-09-29029 September 2015 License Amendment Request for Areva Extended Flow Window Supplement to Respond to NRC Staff Questions ML15348A2172015-08-31031 August 2015 Enclosure 6, Areva Report ANP-3424NP, Non-Proprietary, Areva Responses to RAI from Scvb on MNGP EFW LAR, Revision 0, August 2015 2023-09-05
[Table view] Category:Status Report
MONTHYEARML23089A0762023-03-29029 March 2023 Decommissioning Funding Status Reports ML23044A3662023-02-15015 February 2023 Calendar Year 2022 Reactor Oversight Process Baseline Inspection Program Completion - Region III L-MT-18-079, Ninth Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions ...2018-12-17017 December 2018 Ninth Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions ... ML18029A2712018-01-29029 January 2018 Corrected Decommissioning Funding Status Reports L-MT-17-081, Seventh Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order ...2017-12-21021 December 2017 Seventh Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order ... L-MT-17-042, Sixth Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions2017-06-14014 June 2017 Sixth Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions ML17087A2462017-03-28028 March 2017 Decommissioning Funding Status Reports L-MT-16-072, Fifth Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order EA-13-109)2016-12-19019 December 2016 Fifth Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order EA-13-109) L-MT-16-038, Seventh Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order No. EA-12-049)2016-08-19019 August 2016 Seventh Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order No. EA-12-049) L-MT-16-034, Fourth Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions ...2016-06-17017 June 2016 Fourth Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions ... L-MT-16-009, Sixth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2016-02-22022 February 2016 Sixth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) L-MT-15-090, Phase 2 Overall Integrated Plan in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order EA-13-109) Including Phase 1.2015-12-17017 December 2015 Phase 2 Overall Integrated Plan in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order EA-13-109) Including Phase 1.. L-MT-15-059, Fifth Six-Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2015-08-20020 August 2015 Fifth Six-Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) L-MT-15-031, Second Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order EA-13-109), Phase 12015-06-22022 June 2015 Second Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order EA-13-109), Phase 1 ML15089A3622015-03-30030 March 2015 ISFSI, Units 1 and 2, and Monticello - Submittal of Decommissioning Funding Status Reports L-MT-15-004, Fourth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Mitigation Strategies for Beyond-Design-Basis External Events (EA-12-049)2015-02-24024 February 2015 Fourth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Mitigation Strategies for Beyond-Design-Basis External Events (EA-12-049) L-MT-15-005, Plant'S Fourth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2015-02-24024 February 2015 Plant'S Fourth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) L-MT-14-092, First Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions2014-12-16016 December 2014 First Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions L-MT-14-073, Plant'S Third Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2014-08-28028 August 2014 Plant'S Third Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) L-MT-14-015, Plant'S Second Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2014-02-28028 February 2014 Plant'S Second Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) L-MT-14-014, Plant'S Second Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order No. EA-12-049)2014-02-28028 February 2014 Plant'S Second Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order No. EA-12-049) L-MT-13-079, Monticello'S First Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2013-08-28028 August 2013 Monticello'S First Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) L-MT-13-080, Monticello'S First Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2013-08-28028 August 2013 Monticello'S First Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) ML13084A0502013-03-22022 March 2013 Enclosures - Decommissioning Funding Status Reports L-MT-12-088, Initial Status Report in Response to March 12, 2012 Commission Order Modifying - Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2012-10-29029 October 2012 Initial Status Report in Response to March 12, 2012 Commission Order Modifying - Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) ML1108711212011-03-28028 March 2011 Independent Spent Fuel and Monticello, Decommissioning Funding Status Reports L-HU-06-011, Decommissioning Funding Status Report2006-03-29029 March 2006 Decommissioning Funding Status Report ML0520103172005-04-11011 April 2005 National Climatic Data Center - Tornados Reported in Sherburn and Wright Counties 1950-2004 L-HU-05-008, Decommissioning Funding Status Reports2005-03-31031 March 2005 Decommissioning Funding Status Reports ML0329009652003-10-16016 October 2003 Decommissioning Funding Status Reports - Supplemental Response for Duane Arnold, Kewaunee, Monticello, Palisades, Point Beach, Units 1 and 2, and Prairie Island, Units 1 and 2 ML0520105062002-08-0202 August 2002 Xcel Energy/Usfws Avian Protection Memorandum of Understanding, Semi-Annual Report #1 2023-03-29
[Table view] |
Text
2807 West County Road 75 Monticello, MN 55362 800.895.4999 xcelenergy.com August 19, 2016 L-MT-16-038 10 CFR 2.202 10 CFR 50.4 ATTN: Document Control Desk U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Monticello Nuclear Generating Plant Docket No. 50-263 Renewed Facility Operating License No. DPR-22 Monticello Nuclear Generating Plants Seventh Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) (TAC No. MF0923)
References:
- 1. NRC Order EA-12-049, "Issuance of Order to Modify Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events," dated March 12, 2012 (ADAMS Accession No. ML12054A735).
- 2. NRC Interim Staff Guidance JLD-ISG-2012-01, "Compliance with Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events," Revision 0, dated August 29, 2012 (ADAMS Accession No. ML12229A174).
- 3. NEI 12-06, Diverse and Flexible Coping Strategies (FLEX)
Implementation Guide, Revision 0, dated August 2012 (ADAMS Accession No. ML12242A378).
- 4. NSPM Letter to NRC, Initial Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049), L-MT-12-088, dated October 29, 2012 (ADAMS Accession No. ML12305A420).
Document Control Desk Page 2
- 5. NSPM Letter to NRC, Monticello Nuclear Generating Plants Overall Integrated Plan in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049),
L-MT-13-017, dated February 28, 2013 (ADAMS Accession No. ML13066A066).
- 6. NSPM Letter to NRC, Monticellos First Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049), L-MT-13-079, dated August 28, 2013 (ADAMS Accession No. ML13241A200).
- 7. NSPM Letter to NRC, Monticello Nuclear Generating Plants Second Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) (TAC No. MF0923), L-MT-14-014, dated February 28, 2014 (ADAMS Accession No. ML14065A037).
- 8. NSPM Letter to NRC, Monticello Nuclear Generating Plants Third Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) (TAC No. MF0923), L-MT-14-073, dated August 28, 2014 (ADAMS Accession No. ML14241A260).
- 9. NSPM Letter to NRC, Monticello Nuclear Generating Plants Fourth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) (TAC No. MF0923), L-MT-15-004, dated February 24, 2015 (ADAMS Accession No. ML15055A599).
- 10. NSPM Letter to NRC, Monticello Nuclear Generating Plants Fifth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) (TAC No. MF0923), L-MT-15-059, dated August 19, 2015 (ADAMS Accession No. ML15232A553).
- 11. NSPM Letter to NRC, Monticello Nuclear Generating Plants Sixth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) (TAC No. MF0923), L-MT-16-009, dated February 22, 2016 (ADAMS Accession No. ML16053A454).
Document Control Desk Page 3 On March 12, 2012, the Nuclear Regulatory Commission (NRC) staff issued Order EA-12-049, "Issuance of Order to Modify Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events," (Reference 1), to all NRC power reactor licensees and holders of construction permits in active or deferred status. Reference 1 was effective immediately and directed Northern States Power Company, a Minnesota corporation (NSPM), doing business as Xcel Energy, to develop, implement and maintain guidance and strategies to maintain or restore core cooling, containment, and spent fuel pool cooling capabilities following a beyond-design-basis external event for the Monticello Nuclear Generating Plant (MNGP). Specific requirements are outlined in Attachment 2 of Reference 1.
Pursuant to Condition C of Section IV, Reference 1 required submission of an initial status report 60 days following issuance of the final interim staff guidance (ISG), an overall integrated plan, and status reports at six-month intervals following the submittal of the overall integrated plan. The ISG (Reference 2) endorses, with clarifications, an industry guidance document from the Nuclear Energy Institute (NEI), NEI 12-06, Diverse and Flexible Coping Strategies (FLEX) Implementation Guide, Revision 0 (Reference 3). Reference 4 provided the MNGP initial 60-day status report regarding mitigation strategies. Reference 5 provided the overall integrated plan for MNGP. The six-month status reports have been provided in References 6 through 11.
The purpose of this letter is to provide the seventh six-month status report pursuant to Section IV, Condition C.2 of Reference 1, which delineates the progress made in implementing the requirements of the Reference 1 Order. The enclosed report provides an update of milestone accomplishments since the Reference 11 status report was submitted, including changes to the compliance method, schedule, or the need and basis for relief, if any.
Please contact John Fields, at 763-271-6707, if additional information or clarification is required.
Document Control Desk Page 4 Summary of Commitments This letter makes no new commitments and no revisions to existing commitments.
I declare under penalty of perjury that the foregoing is true and correct.
Executed on August ---l.f_, 2016.
Peter A.
Site Vice resident, Monticello Nuclear Generating Plant Northern States Power Company- Minnesota Enclosure cc: Administrator, Region Ill, USNRC Project Manager, Monticello Nuclear Generating Plant, USNRC Resident Inspector, Monticello Nuclear Generating Plant, USNRC
L-MT-16-038 NSPM Enclosure Monticello Nuclear Generating Plant Seventh Six-Month Status Report for Implementation of Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events 1.0 Introduction The Nuclear Regulatory Commission (NRC) issued Order EA-12-049, Issuance of Order to Modify Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events, on March 12, 2012 (Reference 1). The Order required licensees to develop, implement and maintain guidance and strategies to maintain or restore core cooling, containment, and spent fuel pool cooling capabilities following a beyond-design-basis external event. The Order required licensees to submit an Overall Integrated Plan (OIP), including a description of how the requirements in of the Order would be achieved. Northern States Power Company, a Minnesota corporation (NSPM), doing business as Xcel Energy, submitted the OIP (Reference 2) for the Monticello Nuclear Generating Plant (MNGP) on February 28, 2013. In accordance with Section IV, Condition C.2 of Reference 1, NSPM submitted the first six-month status report on August 28, 2013 (Reference 3), the second six-month report on February 28, 2014 (Reference 4), the third six-month report on August 28, 2014 (Reference 6), the fourth six-month report on February 24, 2015 (Reference 9), the fifth six-month report on August 19, 2015 (Reference 10) and the sixth six-month report on February 22, 2016 (Reference 11).
On November 25, 2013, the NRC issued an Interim Staff Evaluation (ISE) for MNGPs Mitigating Strategies OIP (Reference 5). The ISE documents the NRCs conclusion that NSPM has provided sufficient information to determine that there is reasonable assurance that the OIP, when properly implemented, will meet the requirements of Order EA-12-049 at MNGP. The ISE also documents the confirmatory and open items identified by the NRC as a result of their review and audit of MNGPs OIP.
This Enclosure provides the seventh six-month status report. This status report includes an update of milestone accomplishments since submittal of the sixth six-month status report, including changes to the compliance method, schedule, or the need and basis for relief, if any. This status report also provides an update on NSPMs closure of the open and confirmatory items identified in the NRCs ISE, if any. This information is current as of July 31, 2016.
2.0 Milestone Accomplishments The original milestone schedule with target dates was provided in Attachment 2 of the Reference 2 Enclosure. No milestones were completed since the last six-month status report and prior to July 31, 2016.
Page 1 of 6
L-MT-16-038 NSPM Enclosure 3.0 Milestone Schedule Status The following Table 1 provides an update of the milestone schedule for the OIP. This table includes a brief milestone status and a revised target date, if the target date has changed. The target dates are planning dates subject to change as design and implementation details are developed. This schedule is current as of July 31, 2016.
No activity statuses or target dates have changed for this status report.
Table 1 - Overall Integrated Plan Milestone Schedule Revised Target Target Milestone Completion Activity Status Completion Date Date Submit 60 Day Status Report October 2012* Complete Submit Overall Integrated Plan February 2013* Complete Submit First Six-Month Status August 2013* Complete Report Commence Engineering January 2014 Complete Modification Design - Phase 2 &
3 Submit Second Six-Month Status February 2014* Complete Report National SAFER Response March 2015 Complete Center Operational (MNGP)
Procure Equipment April 2015 Complete Submit Third Six-Month Status August 2014* Complete Update Commence Installation for October 2014 Complete Online Modifications - Phase 2 and 3 Implement Storage April 2015 Complete Issue Maintenance Procedures March 2015 Complete Implement Training April 2015 Complete Submit Fourth Six-Month Status February 2015* Complete Report Submit Fifth Six-Month Status August 2015* Complete Report Submit Sixth Six-Month Status February 2016* Complete Report Submit Seventh Six-Month August 2016* Complete with Status Report this submittal Page 2 of 6
L-MT-16-038 NSPM Enclosure Table 1 - Overall Integrated Plan Milestone Schedule Revised Target Target Milestone Completion Activity Status Completion Date Date Submit Staffing Assessment Four months Complete prior to R27*
Complete Communication Four months Complete Recommendations prior to R27*
Issue Procedures Updated for May 2015 Complete FLEX strategies Implementation Outage May 2015 Complete (End of R27)*
Validation Walk-throughs April 2015 Complete Submit Completion Report July 2017 Not Started
- Required dates 4.0 Proposed Changes to Compliance Method There are no additional changes to the compliance methods in the Reference 2 OIP.
No updates to information in the OIP are included in this report.
5.0 Need and Basis for Relief from the Requirements of the Order NSPM expects to comply with the Order implementation date (as described below) and requirements. No relief from the requirements of the Order is required at this time.
On October 1, 2014, NSPM submitted a relaxation request to the NRC for Order EA-12-049 (Reference 7). The relaxation request was proposed because the installation of a containment wetwell vent that meets the requirements of Order EA-13-109, Phase I, will take additional time to complete, as compared to the compliance dates associated with Order EA-12-049. On November 21, 2014, the NRC approved the requested relaxation (Reference 8).
NSPM plans to provide the NRC with a report that full compliance with the EA-12-049 order has been achieved within 60 days after completion of the 2017 refueling outage.
The Submit Completion Report milestone is consistent with the current projected completion of the 2017 refueling outage, plus 60 days.
Page 3 of 6
L-MT-16-038 NSPM Enclosure 6.0 Open Items from Overall Integrated Plan and Interim Staff Evaluation NSPM did not identify any open items in the MNGP Mitigating Strategies OIP. The OIP contained future actions to ensure compliance with the Order. The future actions were identified internally and are being tracked through NSPMs corrective action program (CAP).
On November 25, 2013, the NRC issued the ISE for MNGPs Mitigating Strategies OIP (Reference 5). As a result of the review and audit of MNGPs OIP, the NRC identified a list of confirmatory and open items that required additional follow-up or resolution.
Subsequently, during the week of November 17, 2014, the NRC held an onsite audit to assess MNGPs readiness for compliance with Order EA-12-049.
NSPM provided a full update to ISE open items and audit questions in a separate letter to the NRC dated October 12, 2015 (Reference 12). Subsequent to the Reference 12 letter, the NRC opened an additional item identified as SE 11. NRC sent SE 11 to NSPM in an email dated November 13, 2015 (Reference 13). NSPM will continue to provide information to the NRC via the online reference portal as necessary.
7.0 Potential Interim Staff Evaluation Impacts No potential impacts of ISE updates are proposed in this report.
8.0 References
- 1. NRC Order EA-12-049, "Issuance of Order to Modify Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events," dated March 12, 2012 (ADAMS Accession No. ML12054A735).
- 2. NSPM Letter to NRC, Monticello Nuclear Generating Plants Overall Integrated Plan in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049),
L-MT-13-017, dated February 28, 2013 (ADAMS Accession No. ML13066A066).
- 3. NSPM Letter to NRC, Monticellos First Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049), L-MT-13-079, dated August 28, 2013 (ADAMS Accession No. ML13241A200).
Page 4 of 6
L-MT-16-038 NSPM Enclosure
- 4. NSPM Letter to NRC, Monticello Nuclear Generating Plants Second Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) (TAC No. MF0923), L-MT-14-014, dated February 28, 2014 (ADAMS Accession No. ML14065A037).
- 5. NRC Letter to NSPM, Monticello Nuclear Generating Plant - Interim Staff Evaluation Relating to Overall Integrated Plan in Response to Order EA-12-049 (Mitigation Strategies) (TAC No. MF0923), dated November 25, 2013 (ADAMS Accession No. ML13220A139).
- 6. NSPM Letter to NRC, Monticello Nuclear Generating Plants Third Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) (TAC No. MF0923), L-MT-14-073, dated August 28, 2014 (ADAMS Accession No. ML14241A260).
- 7. NSPM Letter to NRC, Request for Relaxation from NRC Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events - Monticello Nuclear Generating Plant, L-MT-14-083, dated October 1, 2014 (ADAMS Accession No. ML14289A512).
- 8. NRC letter to NSPM, Monticello Nuclear Generating Plant- Relaxation of Certain Schedule Requirements for Order EA-12-049 Issuance of Order to Modify Licenses with Regard to Requirements for Mitigation Strategies for Beyond Design Basis External Events (TAC No. MF0923), dated November 21, 2014 (ADAMS Accession No. ML14294A061).
- 9. NSPM Letter to NRC, Monticello Nuclear Generating Plants Fourth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) (TAC No. MF0923), L-MT-15-004, dated February 24, 2015 (ADAMS Accession No. ML15055A599).
- 10. NSPM Letter to NRC, Monticello Nuclear Generating Plants Fifth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) (TAC No. MF0923), L-MT-15-059, dated August 19, 2015 (ADAMS Accession No. ML15232A553).
Page 5 of 6
L-MT-16-038 NSPM Enclosure
- 11. NSPM Letter to NRC, Monticello Nuclear Generating Plants Sixth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) (TAC No. MF0923), L-MT-16-009, dated February 22, 2016 (ADAMS Accession No. ML16053A454).
- 12. NSPM Letter to NRC, Monticello Nuclear Generating Plant: Update of Information Related to NRC Order EA-12-049 Mitigation Strategies for Beyond-Design-Basis External Events (TAC No. MF0923), L-MT-15-047, dated October 12, 2015, (ADAMS Accession No. ML15288A132).
- 13. Email from P. Bamford (NRC) to J. Fields (NSPM), New SE Tracker Question for Monticello Mitigating Strategies Audit, dated November 13, 2015.
Page 6 of 6