Letter Sequence Approval |
---|
|
|
MONTHYEARML0205004052002-02-25025 February 2002 Issuance of Order for Interim Compensatory Security Measures Project stage: Approval ML0205102552002-02-25025 February 2002 Issuance of Order for Interim Safeguards & Security Compensatory Measures Project stage: Approval ML0205101972002-02-25025 February 2002 Issuance of Order for Interim Compensatory Security Measures Project stage: Approval ML0205005722002-02-25025 February 2002 Issuance of Order for Interim Compensatory Security Measures Project stage: Approval ML0205003882002-02-25025 February 2002 Issuance of Order for Interim Compensatory Security Measures Project stage: Approval ML0205002992002-02-25025 February 2002 Issuance of Order for Interim Compensatory Security Measures Project stage: Approval ML0214900232002-05-31031 May 2002 Meeting with Nuclear Management Company, LLC, to Discuss Their Response to Interim Compensatory Measure B.2.b of the Security Orders Project stage: Meeting 2002-02-25
[Table View] |
|
---|
Category:Letter
MONTHYEARML24025A9362024-01-31031 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0055 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) IR 05000263/20230042024-01-31031 January 2024 Integrated Inspection Report 05000263/2023004 ML24024A0722024-01-24024 January 2024 Independent Spent Fuel Storage Installation, Onticello, Supplement to Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation IR 05000263/20244012024-01-22022 January 2024 Information Request for the Cyber-Security Baseline Inspection, Notification to Perform Inspection 05000263/2024401 L-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 ML23349A0572023-12-15015 December 2023 and Independent Spent Fuel Storage Installation, Revision to Correspondence Service List for Northern States Power - Minnesota IR 05000263/20234022023-12-13013 December 2023 Security Baseline Inspection Report 05000263/2023402 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 ML23319A3182023-11-15015 November 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation IR 05000263/20230032023-11-13013 November 2023 Integrated Inspection Report 05000263/2023003 and 07200058/2023001 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 ML23291A1102023-10-23023 October 2023 Environmental Audit Summary and RCIs and RAIs ML23285A3062023-10-12012 October 2023 Implementation of the Fleet Standard Emergency Plan for the Monticello Nuclear Generating Plant and the Prairie Island Nuclear Generating Plant 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 ML23262B0372023-09-19019 September 2023 Response to NRC Request for Additional Information Regarding the 2023 Monticello and Prairie Island Plant Decommissioning Funding Status Reports ML23248A2092023-09-18018 September 2023 Proposed Alternative VR-11 to the Requirements of the ASME OM Code Associated with Periodic Verification Testing of MO-2397, Reactor Water Cleanup Inboard Isolation Valve ML23256A1682023-09-13013 September 2023 Independent Spent Fuel Storage Installation and Monticello Nuclear Generating Plant - Voluntary Security Clearance Program 2023 Insider Threat Program Self-Inspection IR 05000263/20230102023-09-0707 September 2023 Commercial Grade Dedication Inspection Report 05000263/2023010 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 ML23214A2412023-08-31031 August 2023 Letter: Aging Management Audit - Monticello Unit 1 - Subsequent License Renewal Application IR 05000263/20230052023-08-30030 August 2023 Updated Inspection Plan for Monticello Nuclear Generating Plant (Report 05000263/2023005) L-MT-23-035, Subsequent License Renewal Application Supplement 52023-08-28028 August 2023 Subsequent License Renewal Application Supplement 5 ML23241A9732023-08-21021 August 2023 Request for Scoping Comments Concerning the Environmental Review of Monticello Nuclear Generating Plant, Unit 1, Subsequent License Renewal Application (Docket No. 50-263) 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 ML23222A0122023-08-10010 August 2023 Independent Spent Fuel Storage Installation and Monticello Nuclear Generating Plant - Changes in Foreign Ownership, Control or Influence ML23215A1312023-08-0909 August 2023 License Renewal Regulatory Audit Regarding the Environmental Review of the Subsequent License Renewal Application IR 05000263/20230022023-08-0707 August 2023 Plantintegrated Inspection Report 05000263/2023002 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 ML23198A0412023-07-28028 July 2023 LRA Availability Letter ML23206A2342023-07-25025 July 2023 Independent Spent Fuel Storage Installation, and Monticello Nuclear Generating Plant, Changes in Foreign Ownership, Control or Influence ML23201A0352023-07-24024 July 2023 Notification of an NRC Biennial Licensed Operator Requalification Program Inspection and Request for Information ML23202A0032023-07-21021 July 2023 Independent Spent Fuel and Independent Spent Fuel Storage Installation, Monticello Nuclear Generating Plant, Submittal of Quality Assurance Topical Report (NSPM-1) 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 ML23195A1732023-07-14014 July 2023 Revision of Standard Practice Procedures Plan IR 05000263/20235012023-07-13013 July 2023 Emergency Preparedness Inspection Report 05000263/2023501 2024-01-31
[Table view] Category:License-Application for (Amend/Renewal/New) for DKT 30
[Table view] Category:40
MONTHYEARML23089A0762023-03-29029 March 2023 Decommissioning Funding Status Reports ML21347A9742021-12-13013 December 2021 Independent Spent Fuel Storage Installation Decommissioning Funding Plans ML21088A1802021-03-29029 March 2021 Decommissioning Funding Status Reports ML19088A0492019-03-29029 March 2019 Decommissioning Funding Status Reports ML17087A2462017-03-28028 March 2017 Decommissioning Funding Status Reports ML13126A1142013-03-22022 March 2013 Plants - Decommissioning Funding Status Reports ML13084A0502013-03-22022 March 2013 Enclosures - Decommissioning Funding Status Reports ML0909100822009-03-31031 March 2009 ISFSI, and Monticello, Decommissioning Funding Status Reports L-HU-07-011, Plants, Decommissioning Funding Status Reports2007-03-30030 March 2007 Plants, Decommissioning Funding Status Reports L-MT-07-018, License Amendment Request to Revise Technical Specification Surveillance Requirement 3.8.4.2 for the 250 Vdc Division 2 Battery Charger Output2007-02-15015 February 2007 License Amendment Request to Revise Technical Specification Surveillance Requirement 3.8.4.2 for the 250 Vdc Division 2 Battery Charger Output L-HU-06-017, Supplement to Lrradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates for the Monticello Nuclear Generating Plant2006-05-0505 May 2006 Supplement to Lrradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates for the Monticello Nuclear Generating Plant L-HU-06-011, Decommissioning Funding Status Report2006-03-29029 March 2006 Decommissioning Funding Status Report L-HU-05-022, Irradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates for Monticello Nuclear Generating Plant2005-12-20020 December 2005 Irradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates for Monticello Nuclear Generating Plant 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 ML0309300582003-03-31031 March 2003 Decommissioning Funding Status Reports ML0205003882002-02-25025 February 2002 Issuance of Order for Interim Compensatory Security Measures 2023-03-29
[Table view] Category:70
MONTHYEARML23089A0762023-03-29029 March 2023 Decommissioning Funding Status Reports ML21347A9742021-12-13013 December 2021 Independent Spent Fuel Storage Installation Decommissioning Funding Plans ML21088A1802021-03-29029 March 2021 Decommissioning Funding Status Reports ML19088A0492019-03-29029 March 2019 Decommissioning Funding Status Reports ML17087A2462017-03-28028 March 2017 Decommissioning Funding Status Reports ML13084A0502013-03-22022 March 2013 Enclosures - Decommissioning Funding Status Reports ML13126A1142013-03-22022 March 2013 Plants - Decommissioning Funding Status Reports ML0909100822009-03-31031 March 2009 ISFSI, and Monticello, Decommissioning Funding Status Reports ML0825211782008-09-15015 September 2008 Draft Conforming Amendment Re. Transfer of Operating Authority to NSPM L-HU-07-011, Plants, Decommissioning Funding Status Reports2007-03-30030 March 2007 Plants, Decommissioning Funding Status Reports L-MT-07-018, License Amendment Request to Revise Technical Specification Surveillance Requirement 3.8.4.2 for the 250 Vdc Division 2 Battery Charger Output2007-02-15015 February 2007 License Amendment Request to Revise Technical Specification Surveillance Requirement 3.8.4.2 for the 250 Vdc Division 2 Battery Charger Output L-HU-06-017, Supplement to Lrradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates for the Monticello Nuclear Generating Plant2006-05-0505 May 2006 Supplement to Lrradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates for the Monticello Nuclear Generating Plant L-HU-06-011, Decommissioning Funding Status Report2006-03-29029 March 2006 Decommissioning Funding Status Report L-HU-05-022, Irradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates for Monticello Nuclear Generating Plant2005-12-20020 December 2005 Irradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates for Monticello Nuclear Generating Plant 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 ML0309300582003-03-31031 March 2003 Decommissioning Funding Status Reports ML0205003882002-02-25025 February 2002 Issuance of Order for Interim Compensatory Security Measures 2023-03-29
[Table view] Category:Order
MONTHYEARML13228A3992013-08-12012 August 2013 Letter to Holders of Independent Spent Fuel Storage Installation (ISFSI) Licenses Re Rescission of Certain Security Orders Concerning Spent Nuclear Fuel in Transit - Rin 3150-AI64 (NRC-2009-0163) EA-02-109 ML0825211712008-09-15015 September 2008 Order to Approve Transfer of Operating Authority from NMC to NSPM ML0309401982003-04-29029 April 2003 Issuance of Order for Compensatory Measures Related to Fitness-for-Duty Enhancements Applicable to Nuclear Facility Security Force Personnel ML0309106252003-04-29029 April 2003 EA-03-039, Addressee List, (Order Issued by Program Office or OE for Compensatory Measures Related to Training Enhancements on Tactical and Firearms Proficiency and Physical Fitness Applicable to Armed Nuclear Power Plant Security Force Per ML0205003882002-02-25025 February 2002 Issuance of Order for Interim Compensatory Security Measures 2013-08-12
[Table view] |
Text
SAFEGUARDS INFORMATION February 25, 2002 Michael B. Sellman President and CEO Monticello Nuclear Generating Plant Nuclear Management Company, LLC 700 First Street Hudson, WI 54016
SUBJECT:
ISSUANCE OF ORDER FOR INTERIM SAFEGUARDS AND SECURITY COMPENSATORY MEASURES FOR - MONTICELLO NUCLEAR GENERATING PLANT
Dear Mr. Sellman:
The U.S. Nuclear Regulatory Commission (NRC) has issued the enclosed Order that modifies the current operating license for your facility to require compliance with the specified interim safeguards and security compensatory measures. The Order applies to all Addressees listed in to the enclosed Order. These interim compensatory measures are listed in (contains Safeguards Information) to the enclosed Order. The Commission recognizes that you have voluntarily and responsibly implemented additional security measures following the events of September 11, 2001, but, in light of the continuing generalized high-level threat environment, the Commission concludes that the security measures should be embodied in an Order, consistent with the established regulatory framework. The Commission has determined that the generalized high-level threat environment requires that the enclosed Order be effective immediately.
These actions are interim and the basis for the Order is the need to take prudent actions to address security requirements in the present generalized high-level threat environment. This Order does not obviate the need for licensees to continue to meet the objectives of Security Level III described in NRC Information Notice 98-35, and maintain the effectiveness of existing security measures taken in response to the events of September 11, 2001. The requirements will remain in effect pending notification from the Commission that a significant change in the threat environment has occurred, or until the Commission determines that other changes are needed following a more comprehensive re-evaluation of current safeguards and security programs.
The enclosed Order calls for responses and actions within specified time frames. Please contact your Licensing Project Manager to facilitate resolution of any issues related to compliance with the requirements in the enclosed Order, or if you have any other questions.
NOTICE: Attachment 2 to the Order (Interim Compensatory Measures) contains "Safeguards Information." Upon separation of Attachment 2 to the Order, this letter, the enclosed Order, and Attachment 1 to the Order (Address List) are "DECONTROLLED."
SAFEGUARDS INFORMATION
M. Sellman The enclosed Order has been forwarded to the Office of the Federal Register for publication.
Sincerely,
/RA/
Samuel J. Collins, Director Office of Nuclear Reactor Regulation Docket No. 50-263
Enclosures:
- 1. Order
- 2. Order Attachment 1 - Address List
- 3. Order Attachment 2 - Interim Compensatory Measures for High Threat Environment (Safeguards Information) cc w/enclosures 1 and 2 only: See next page
Monticello Nuclear Generating Plant cc:
J. E. Silberg, Esquire Commissioner Shaw, Pittman, Potts and Trowbridge Minnesota Department of Commerce 2300 N Street, N. W. 121 Seventh Place East Washington, DC 20037 Suite 200 St. Paul, MN 55101-2145 U.S. Nuclear Regulatory Commission Resident Inspector's Office Adonis A. Neblett 2807 W. County Road 75 Assistant Attorney General Monticello, MN 55362 Office of the Attorney General 445 Minnesota Street Site Licensing Manager Suite 900 Monticello Nuclear Generating Plant St. Paul, MN 55101-2127 Nuclear Management Company, LLC 2807 West County Road 75 Mr. Roy A. Anderson Monticello, MN 55362-9637 Executive Vice President and Chief Nuclear Officer Robert Nelson, President Nuclear Management Company, LLC Minnesota Environmental Control 700 First Street Citizens Association (MECCA) Hudson, WI 54016 1051 South McKnight Road St. Paul, MN 55119 Nuclear Asset Manager Xcel Energy, Inc.
Commissioner 414 Nicollet Mall Minnesota Pollution Control Agency Minneapolis, MN 55401 520 Lafayette Road St. Paul, MN 55155-4194 Mr. Jeffrey S. Forbes Site Vice President Regional Administrator, Region III Monticello Nuclear Generating Plant U.S. Nuclear Regulatory Commission Nuclear Management Company, LLC 801 Warrenville Road 2807 West County Road 75 Lisle, IL 60532-4351 Monticello, MN 55362-9637 Commissioner Minnesota Department of Health 717 Delaware Street, S. E.
Minneapolis, MN 55440 Douglas M. Gruber, Auditor/Treasurer Wright County Government Center 10 NW Second Street Buffalo, MN 55313
M. Sellman February 25, 2002 The enclosed Order has been forwarded to the Office of the Federal Register for publication.
Sincerely,
/RA/
Samuel J. Collins, Director Office of Nuclear Reactor Regulation Docket No. 50-263
Enclosures:
- 1. Order
- 2. Order Attachment 1 - Address List
- 3. Order Attachment 2 - Interim Compensatory Measures for High Threat Environment (Safeguards Information) cc w/enclosures 1 and 2 only: See next page DISTRIBUTION (with enclosures 1 and 2 only):
PUBLIC SCollins/JJohnson VDricks JShea OGC ACRS SECY GHill (2 copies per docket)
PD3-1 SMiranda RBouling SBajwa WReckley RidsRgn3MailCenter Accession No. ML020490063 (Package)
Accession No. ML020 (Cover Letter)
Accession No. ML020510635 (Order)
Accession No. ML020520654 (Order Attachment 1 - Address List)
Accession No. ML020520654 (Order Attachment 1 - Address List)
OFFICE DLPM/PM DLPM//LA DLPM/SC DIPM/D NAME REnnis BClayton JClifford BBoger DATE 2/21/02 2/21/02 2/21/02 2/22/02 OFFICE OGC DLPM/D NRR/ADPT NRR/D NAME LChandler JZwolinski BSheron N/A SCollins DATE 2/22/02 2/22/02 2/25/02 OFFICIAL RECORD COPY
CNO Heading The enclosed Order has been forwarded to the Office of the Federal Register for publication.
Sincerely,
/RA/
Samuel J. Collins, Director Office of Nuclear Reactor Regulation Docket No(s).
Enclosures:
- 1. Order
- 2. Order Attachment 1 - Address List
- 3. Order Attachment 2 - Interim Compensatory Measures for High Threat Environment (Safeguards Information) cc w/enclosures 1 and 2 only: See next page DISTRIBUTION (with enclosures 1 and 2 only):
PUBLIC SCollins/JJohnson VDricks JShea OGC ACRS SECY GHill (2 copies per docket)
PD Reading Project Director Section Chief Project Manager Licensing Assistant Region Contact Accession No. ML020520754 (Package)
Accession No. ML020510637 (Cover Letter)
Accession No. ML020510635 (Order)
Accession No. ML020520654 (Order Attachment 1 - Address List)
OFFICE DLPM/PM DLPM//LA DLPM/SC DIPM/D NAME REnnis BClayton JClifford BBoger DATE 2/21/02 2/21/02 2/21/02 2/22/02 OFFICE OGC DLPM/D NRR/ADPT NRR/D NAME LChandler JZwolinski BSheron N/A SCollins DATE 2/22/02 2/22/02 2/25/02 OFFICIAL RECORD COPY