|
---|
Category:Slides and Viewgraphs
MONTHYEARML23262B2272023-09-21021 September 2023 September 21, 2023, Pre-Submittal Meeting on License Amendment Request to Revise PTLR to Incorporate New Surveillance Capsule Data (EPID L-2023-LRM-0070) (Slides) ML23192A7552023-07-14014 July 2023 July 14, 2023 Alternative Request to Defer Pvt of MO-2397 Pre-submittal Meeting Slides ML23157A0422023-06-0606 June 2023 2022 Monticello End-of-Cycle Meeting Presentation ML23086C0722023-03-27027 March 2023 Presentation Slide for Monticello Scoping Webinar, March 29, 2023 ML23081A0392023-03-22022 March 2023 Presentation Slide for Monticello Public Scoping Meeting, March 22, 2023 ML22255A2162022-09-13013 September 2022 Subsequent License Renewal Application- Public Meeting September 13, 2022, Applicant Slides ML22130A5852022-05-10010 May 2022 2021 Monticello and Prairie Island Nuclear Generating Plant End-of-Cycle Meeting Presentation ML22067A0272022-03-16016 March 2022 Subsequent License Renewal Application Pre-Application Meeting March 16, 2022 ML22068A1222022-03-15015 March 2022 pre-application Public Meeting 3/15/22 Slides - Applicant ML22067A0672022-03-15015 March 2022 Pre-application Public Meeting 3/15/22 Slides-NRC ML22024A3722022-01-24024 January 2022 Pre-application Public Meeting Slides for Potential Relief Request Related to Excess Flow Check Valves at Monticello Nuclear Generating Plant ML21274A2762021-10-0505 October 2021 Public Preapplication Meeting Presentation for Fuel Oil Storage Tank Amendment ML21166A3792021-06-15015 June 2021 Units 1 and 2 2020 End-of-Cycle Meeting Presentation ML21082A4702021-03-25025 March 2021 Xcel Presentation for Monticello Pre-Application Public Meeting to Adopt Advanced Framatome Methods ML21032A2632021-02-0303 February 2021 Slides for Public Meeting with Xcel Energy to Discuss a Planned Amendment to Combine the Emergency Plans and Create a Common Emergency Offsite Facility for Monticello and Prairie Island ML20212L8622020-07-29029 July 2020 2019 Monticello and Prairie Island EOC Presentation from Webinar ML20055F8122020-02-27027 February 2020 Pre-Application Meeting - License Amendment Request - Revise Technical Specifications to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - Ritsf Initiative 4b ML18039A0892018-02-0808 February 2018 Pre - Application Meeting Risk-Informed Exemption Request Regarding Exposed Structural Steel February 8, 2018 ML17346A0842017-12-12012 December 2017 Pre-Application Meeting License Amendment for TSTF-425 Relocation of Specific Surveillance Frequency Requirements to a Licensee Controlled Program Xcel Energy Monticello Nuclear Generating Plant ML17293A4292017-10-23023 October 2017 Pre-Application Meeting October 23, 2017 ML17058A4842017-03-0202 March 2017 03/02/2017 Presentation Slides for the Exemption Request for Restoring Dry Shielded Canister (DSC) 11-15 Compliance to 10 CFR Part 72 Pre-Submittal Meeting ML17037D1172017-02-0707 February 2017 License Amendment Requests for Change in Emergency Plan Staff Augmentation Response Times Pre-Submittal Meeting for Prairie Island Nuclear Generating Plant Monticello Nuclear Generating Plant: February 7, 2017 ML17023A0652017-01-24024 January 2017 Pre-Submittal Call Regarding License Amendment Requests for Prairie Island Nuclear Generating Plant, Units 1 and 2 and Monticello Nuclear Generating Plant Emergency Action Level Scheme Changes ML16312A5072016-11-0909 November 2016 Xcel Energy Presentation - Pre-Application Public Meeting on 11/09/2016 Re: Plan for Restoring DCS Nos. 11 - 16 (Monticello Nuclear Generating Plant, Independent Spent Fuel Storage Installation) (Docket No. 72-58, CAC No. L25156) ML16323A3292016-09-23023 September 2016 Flood Hazard Reevaluation Report - Response to Requested Information ML15092A4802015-03-26026 March 2015 Annual Assessment Meeting - Slides ML15092A4822015-03-26026 March 2015 EOC Licensee Meeting Slides ML14323A9372014-11-19019 November 2014 Regcon, November 19-29, 2014: 02-Panel-3 Presentation Michael Baumann - Ope Experiences Monticello ML14153A0242014-05-16016 May 2014 Xcel Energy'S Presentation Slides Supporting a May 16, 2014, Public Meeting to Discuss the Flood Hazard Reevaluation Schedule for the Monticello and Prairie Island Nuclear Generating Plants ML14108A4012014-03-31031 March 2014 Annual Assessment Meeting - Reactor Oversight Process 2013 Slides ML14108A4052014-03-31031 March 2014 EOC Meeting Licensee Slides ML13171A1522013-06-24024 June 2013 April 24, 2013, Summary of Public Meeting in City of Kewaunee to Make Post-Shutdown Decommissioning of Activities Report (PSDAR) Available for Public Comment ML13066A4462013-02-28028 February 2013 Xcel Energy Presentation Handout Supporting February 28, 2013, Pre-Application Meeting to Discuss Proposed Fuel Transition License Amendment Request ML12093A0982012-04-0202 April 2012 Slides Provided by Monticello Licensee for 4/3/12 Meeting Regarding Containment Accident Pressure Credit for EPU Operation ML12017A0482012-01-17017 January 2012 Handout for 1-17-12 Meeting Re. a Future Application for Amendment Concerning Fuel Storage Criticality Analysis ML0934908762009-12-15015 December 2009 Meeting Slides from December 15, 2009 - Mellla+ LAR ML0912505822009-05-0505 May 2009 Meeting Slides, Monticello, Preparation & Assessment for Hostile Action-based Drill. ML0835703302008-12-22022 December 2008 Licensee (Northern States Power Company, Minnesota) Slides Presented at Public Meeting: Human Performance Assessment and Improvement ML0835703272008-12-17017 December 2008 Meeting Slides, Independent Human Performance Focused Self-Assessment Results, Presented by (Northern States Power Company, Minnesota at Public Meeting ML0828903572008-10-15015 October 2008 Meeting Slides, Monticello Extended Power Uprate Resubmittal ML0810604592008-04-14014 April 2008 Summary of Meeting with Nuclear Management Company, Regarding the Nrc'S 2007 End-of Cycle Assessment of the Monticello Nuclear Generating Plant Safety Performance ML0800905242008-01-0909 January 2008 Meeting Handout, Nuclear Emergency Plan Submittal for Monticello & Prairie Island, Units 1 and 2 ML0710204892007-04-0404 April 2007 Meeting Slides, Monticello Annual Assessment Meeting Reactor Oversight Process - Cy 2006. ML0705106742007-02-21021 February 2007 NMC Slides for Public Meeting, Conduct of Operations Action Plan Update. ML0625401632006-09-0808 September 2006 Slides: Accelerated ISTS Conversion (Piilot) by P. Hearn, NRR ML0615106012006-05-23023 May 2006 EPRI HRA Users Group Review of Draft NUREG-1842 ML0614302562006-05-17017 May 2006 Public Meeting NRC Presentation Slides Monticello Plant Performance Annual Assessment ML0609606272006-03-22022 March 2006 Presentation Slides for Draft SEIS Meeting, Monticello Nuclear Power Plant ML0606703372006-03-0606 March 2006 NMC Presentation on Alternative Source Term - Full Scope ML0520600372005-06-30030 June 2005 Presentation Slides for Scoping Meeting - Monticello Nuclear Generating Plant 2023-09-21
[Table view] |
Text
Monticello Annual Assessment Meeting Reactor Oversight Program - CY 2003 Nuclear Regulatory Commission - Region 3 Monticello, Minnesota May 20, 2004
Agenda l Introduction l Review of Reactor Oversight Process l National Summary of Plant Performance l Discussion of Plant Performance Results l Licensee Response and Remarks l NRC Closing Remarks l Break l NRC available to address public questions
NRC Representatives l Steven Reynolds, Acting Director, DRP
- (630) 829-9600 l Patrick Hiland, Acting Deputy Division Director, DRP
- (630) 829-9601 l Mark Padovan, Project Manager, NRR
- (301) 415-1423 l Stephen Burton, Senior Resident Inspector
- (763) 295-2066 l Robert Orlikowski, Resident Inspector
- (763) 295-2066 l Geoffrey Wright, Senior Project Engineer
- (630) 829-9602 l Bruce Burgess, Branch Chief
- (630) 829-9629
Region 3 Organization James Caldwell Regional Administrator Geoffrey Grant Deputy Regional Administrator Steven Reynolds Cynthia Pederson Director Division of Reactor Projects Director Division of Reactor Safety Patrick Hiland Roy Caniano Deputy Director Deputy Director Bruce Burgess Branch Chief Regional Specialists Monticello Resident Inspectors Project Engineers Stephen Burton Geoffrey Wright Robert Orlikowski Mark Franke Daneira Melendez
NRC Performance Goals l Maintain safety and protect the environment l Enhance public confidence l Improve effectiveness, efficiency, and realism of processes and decision making l Reduce unnecessary regulatory burden
Reactor Oversight Process Strategic Performance Areas Safety Cornerstones Baseline Inspection Performance Indicator Results Results Significance Significance Threshold Threshold Action Matrix Regulatory Response
Examples of Baseline Inspections l Equipment Alignment ~92 hrs/yr l Triennial Fire Protection ~200 hrs every 3 yrs l Operator Response ~125 hrs/yr l Emergency Preparedness ~80 hrs/yr l Rad Release Controls ~100 hrs every 2 yrs l Worker Radiation Protection ~100 hrs/yr l Corrective Action Program ~200 hrs every 2 yrs l Corrective Action Case Reviews ~60 hrs/yr
Significance Threshold Performance Indicators Green: Only Baseline Inspection White: May increase NRC oversight Yellow: Requires more NRC oversight Red: Requires more NRC oversight Inspection Findings Green: Very Low safety issue White: Low to moderate safety issue Yellow: Substantial safety issue Red: High safety issue
Action Matrix Concept Licensee Regulatory Degraded Multiple/Rep. Unacceptable Response Response Cornerstone Degraded Performance Cornerstone Increasing Safety Significance Increasing NRC Inspection Efforts Increasing NRC/Licensee Management Involvement Increasing Regulatory Actions
Purpose of Todays Meeting n A public forum for discussion of the licensees performance n NRC will address the licensee performance issues identified in the annual assessment letter n Licensee will respond to the information in the letter and inform the NRC of new or existing programs to maintain or improve their performance
National Summary of Plant Performance Status at End of CY 2003 Licensee Response 75 Regulatory Response 22 Degraded Cornerstone 2 Multiple/Repetitive Degraded Cornerstone 3 Unacceptable 0 Total 102*
National Summary l Performance Indicator Results (at end of CY 2003)
Green 1825 White 15 Yellow 0 Red 0 l Total Inspection Findings (at the end of CY 2003)
Green 748 White 19 Yellow 2 Red 4
Monticello Assessment Results (Jan 1 - Dec 31, 2003) l Licensee Response Column of Action Matrix with all Green PIs and inspection findings l No supplemental or special inspections
Safety Significant Findings or PIs n None
Monticello Inspection Activities (Jan 1 - Dec 31, 2003) n ~ 2175 hours0.0252 days <br />0.604 hours <br />0.0036 weeks <br />8.275875e-4 months <br /> of direct inspection by the resident staff and regional inspectors n New Resident Inspector assigned in May 2003 - Robert Orlikowski n Significant Team Inspections:
- May, Safety System Design Inspection
- October, Safeguards Order Compliance & Physical Security Inspection
- December, Problem Identification & Resolution Inspection
Monticello Inspection Activities (Jan 1 - Dec 31, 2003) n 12 Green Inspection Findings:
- 1 Initiating Events Cornerstone
- 9 Mitigating Systems Cornerstone
- 2 Barrier Integrity Cornerstone n Outages:
- April/May - Planned shutdown for a refueling outage
- June - Shutdown for a maintenance outage to replace two leaking safety relief valves
Monticello Annual Assessment Summary January 1 - December 31, 2003 l NMC operated Monticello in a manner that preserved public health and safety l All cornerstone objectives were met l NRC plans baseline inspections at Monticello for the remainder of the assessment period
Licensee Response and Remarks Mr. Thomas Palmisano Site Vice President NMC
Contacting the NRC l Report an emergency (301) 816-5100 (call collect) l Report a safety concern:
(800) 695-7403 Allegation@nrc.gov l General information or questions www.nrc.gov Select What We Do for Public Affairs
Reference Sources l Reactor Oversight Process http://www.nrc.gov/NRR/OVERSIGHT/ASSESS/index.html l Public Electronic Reading Room http://www.nrc.gov/reading-rm.html l Public Document Room 1-800-397-4209 (Toll Free)