|
---|
Category:Meeting Summary
MONTHYEARML23313A1592023-11-0909 November 2023 U.S. Nuclear Regulatory Commission Summary of the October 10, 2023, Public Meeting to Discuss Monticello'S Condensate Backwash Receiving Tank Fatigue Evaluation ML23275A0222023-10-0505 October 2023 Summary of September 21, 2023, Public Meeting with Northern States Power Company Regarding Proposed License Amendment Request to Revise the Pressure Temperature Limits Report ML23200A2602023-07-20020 July 2023 Summary of July 14, 2023, Public Meeting with Northern States Power Company Regarding Proposed Alternative to Defer Periodic Verification Testing of Reactor Water Clean-Up Inboard Isolation Valve ML23157A0432023-06-0808 June 2023 Summary of Public Outreach to Discuss the NRC 2022 End-Of-Cycle Plant Performance Assessment of Monticello Nuclear Generating Plant ML23110A0142023-05-0101 May 2023 Memo March 22, 2023, Monticello Unit 1, Subsequent License Renewal Application Public Environmental Scoping Meeting ML23110A0152023-05-0101 May 2023 Summary March 22, 2023, Monticello Units 1 Subsequent License Renewal Application Public Environmental Scoping Meeting ML23115A4382023-05-0101 May 2023 March 29, 2023, Meeting Summary for Environmental Review of Subsequent License Renewal Application for Monticello Nuclear Generating Plant, Unit 1 ML23115A4642023-05-0101 May 2023 Summary, March 29, 2023, Monticello Units 1 Subsequent License Renewal Application Public Environmental Scoping Meeting ML23074A1212023-04-0303 April 2023 March 8, 2023, Summary of Public Meeting with Northern States Power Company Regarding Monticello Nuclear Generating Plant Alternative Request PR-08 to Defer Quarterly Testing of Components of High Pressure Coolant Injection System ML22292A0122022-10-24024 October 2022 Meeting Summary for Environmental Pre Submittal Meeting for Subsequent License Renewal Application, on September 13, 2022 ML22208A2192022-08-0303 August 2022 Summary of July 25, 2022, Meeting with Northern States Power Company, Doing Business as Xcel Energy, Related to the Amendment to Adopt Advanced Framatome Inc. Methodology for Determining Core Operating Limits for Monticello Plant ML22208A1952022-08-0303 August 2022 Summary of July 26, 2022, Meeting with Northern States Power Company, Doing Business as Xcel Energy, Related to the Alternative Request for Excess Flow Check Valves at Monticello Nuclear Generating Plant ML22130A7172022-05-10010 May 2022 Summary of the May 3, 2022, Public Outreach to Discuss the NRC 2021 End-Of-Cycle Plant Performance Assessment of Monticello and Prairie Island Nuclear Generating Plant, Units 1 and 2 ML22084A3852022-03-31031 March 2022 Meeting Summary for Environmental Pre Submittal Meeting for Subsequent License Renewal Application on March 15, 2022 ML22032A0112022-02-0303 February 2022 Summary of January 27, 2022, Meeting with Northern States Power Company, Doing Business as Xcel Energy, Related to a Planned Relief Request to Test Excess Flow Check Valve ML21285A0312021-10-15015 October 2021 Summary of Meeting with Northern States Power Company, Doing Business as Xcel Energy, Related to Planned License Amendment to Extend Allowed Outage Time for Fuel Oil Storage Tank for Monticello Nuclear Plant ML21167A1842021-06-16016 June 2021 Summary of the June 9, 2021, Public Outreach to Discuss the NRC 2020 End-Of-Cycle Plant Performance Assessment of Monticello Nuclear Generating Plant and Prairie Island Nuclear Generating Plant, Units 1 and 2 ML21098A0742021-04-13013 April 2021 Summary of March 25, 2021, Meeting with Northern States Power Company, Doing Business as Xcel Energy, Related to a Planned License Amendment to Adopt Advanced Framatome Methods ML21040A4612021-02-11011 February 2021 Summary of February 3, 2021, Meeting with Northern States Power Company, Doing Business as Xcel Energy, Related to a Planned License Amendment to Combine the Emergency Plans and Create a Common Emergency Operations Facility ML20281A5092020-10-16016 October 2020 Summary of October 2, 2020, Meeting with Northern States Power Company, Doing Business as Xcel Energy, on Potential Amendment to Revise the Safety Limit Minimum Critical Power Ratio for Monticello Nuclear Generating Plant ML20218A4462020-08-0505 August 2020 Summary of the July 16, 2020 Public Outreach to Discuss the NRC 2019 End-of-Cycle Plant Performance Assessment of Monticello Nuclear Generating Plant ML20077L8312020-03-20020 March 2020 Summary of February 27, 2020, Meeting with Northern States Power Company, Doing Business as Xcel Energy, on Potential License Amendment to Adopt TSTF-505 Provide Risk-Informed Completion Times - RITSTF Initiative 4b ML19130A1672019-05-14014 May 2019 May 8, 2019 Summary of Teleconference with Northern States Power Company, Doing Business as Xcel Energy, to Discuss a Response to a Request for Additional Information Related to the License Amendment Request to Adopt 10 CFR 50.69 ML18046B2072018-02-26026 February 2018 Summary of February 8, 2018, Meeting with Northern States Power Company, Doing Business as Xcel Energy, on Potential Exemption from Fire Protection Requirements at Monticello Nuclear Generating Plant Units 1 and 2 ML17353A0242018-01-0202 January 2018 Summary of December 12, 2017, Teleconference with Northern States Power Company, Doing Business as Xcel Energy, on Potential License Amendment Request to Adopt TSTF-425 ML17341A1292017-12-11011 December 2017 Summary of Meeting with Northern States Power Company, Doing Business as Xcel Energy, on Changes to the Security Plans at the Monticello Nuclear Generating Plant and Prairie Island Nuclear Generating Plant, Units 1 and 2 ML17300A0362017-10-31031 October 2017 Summary of Meeting with Northern States Power Company, Doing Business as Xcel Energy, on Potential License Amendment Request Related to Emergency Diesel Generator Technical Specifications ML17270A0072017-09-29029 September 2017 Summary of Teleconference with Northern States Power Company, Doing Business as Xcel Energy, on Potential License Amendment Request to Adopt TSTF-542 Reactor Pressure Vessel Water Inventory Control ML17235B1542017-08-23023 August 2017 July 11, 2017,Summary of the Open House to Discuss the 2016 End-Of-Cycle Plant Performance Assessment of Monticello ML17090A2442017-04-0606 April 2017 Summary of February 28, 2017, Meeting with Northern States Power Company, Doing Business as Xcel Energy, on the Integrated Leak Rate Test License Amendment Request for Monticello Nuclear Generating Plant CAC No. MF7359) ML17034A1202017-02-0909 February 2017 Summary of January 24, 2017, Meeting with Northern States Power Company, Doing Business as Xcel Energy, on Potential Revision to the Emergency Action Level ML16334A0112016-12-0606 December 2016 Summary of Meeting with Northern States Power Company, Doing Business as Xcel Energy, on Potential Exemption Request from Fire Protection Requirements ML16172A0662016-06-20020 June 2016 Summary of the May 26, 2016, Monticello Public Meeting ML15271A2072015-10-0202 October 2015 July 9, 2015 Summary of Closed Meeting Between Representatives of the U.S. Army Corps of Engineers, U.S, Nuclear Regulatory Commission and Northern States Power Company- Minnesota to Discuss Flood Analysis Associated with Monticello Nuclear ML15195A4472015-08-0505 August 2015 Summary of Public Meeting with Xcel Energy and Areva to Discuss Changes to the Proposed Technical Specifications and COLR in Support of the Areva Extended Flow Window License Amendment Request ML15093A2342015-04-0303 April 2015 Summary of Monticello Public Meeting ML14297A1272014-10-31031 October 2014 Summary of October 1, 2014, Public Meeting with NSPM and Areva to Discuss Areva Fuel Transition License Amendment Request and Future License Amendment Application Regarding Use of Areva Atrium 10XM Fuel in Extended Flow Window Domain ML14220A2832014-09-0808 September 2014 Summary of August 5, 2014, Closed Meeting Between Representatives of the U.S. Army Corps of Engineers, NRC, and Northern States Power Company - Minnesota to Discuss Flooding Analysis Associated with Monticello and Prairie Island Nuclear Gen ML14153A0252014-06-20020 June 2014 Meeting Summary - Public Meeting on May 16, 2014, to Discuss Xcel Energy'S Flood Hazard Reevaluation Extension Request for the Monticello and Prairie Island Nuclear Generating Plants ML14168A0182014-05-16016 May 2014 Xcel Energy Responses to NRC Questions Regarding Flood Hazard Reevaluation Report Extension Requests ML14111A0352014-04-21021 April 2014 Summary of Monticello Public Meeting to Discuss the 2013 Annual Assessment Results ML13351A3422013-12-30030 December 2013 December 4, 2013 Summary of Public Meeting with Northern States Power Company of Minnesota to Discuss the Future License Amendment Application Regarding the Use of Areva Atrium 10XM Fuel in Extended Flow Window Operating Domain 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 ML13169A0352013-06-14014 June 2013 Email Miller to Wilson Summary of Call with Monticello Flooding Audit ML13135A0312013-05-31031 May 2013 Summary of May 3,2013, Conference Call with Northern States Power Company - Minnesota (NSPM) to Discuss Application of 10 CFR 26.205(d)(6) During the Current Refueling Outage ML12338A0062012-12-13013 December 2012 November 20, 2012, Summary of Public Meeting with Northern States Power Company of Minnesota to Discuss the Extended Power Uprate Gap Analysis ML12188A2582012-07-20020 July 2012 Summary of Meeting with Monticello Regarding a Future Amendment to Approve Use of Areva Atrium 10XM Fuel ML12093A4772012-05-0101 May 2012 April 2, 2012, Summary of Meeting with NSPM to Discuss Issue Related to Containment Accident Pressure Credit for Extended Power Uprate Operation ML12017A0852012-02-10010 February 2012 1/17/12 Summary of Meeting with Monticello a Future Application for Amendment Concerning Stored Fuel Criticality Analysis ML11292A1612011-10-20020 October 2011 Summary of Meeting with Beyond Nuclear Regarding Their 10 CFR 2.206 Petition to Suspend Operating Licenses of General Electric Mark I Boiling Water Reactors 2023-07-20
[Table view] |
Text
May 26, 2004 Mr. T. Palmisano Site Vice President Monticello Nuclear Generating Plant Nuclear Management Company, LLC 2807 West County Road 75 Monticello, MN 55362-9637
SUBJECT:
SUMMARY
OF THE MAY 20, 2004, MEETING WITH MONTICELLO NUCLEAR GENERATING PLANT TO DISCUSS MONTICELLO NUCLEAR GENERATING PLANT PERFORMANCE
Dear Mr. Palmisano:
On May 20, 2004, a public meeting was held at the Monticello Community Center, between the Nuclear Regulatory Commission (NRC) and Monticello Nuclear Generating Plant staff. The purpose of the meeting was to discuss NRCs assessment of Monticello Nuclear Generating Plants performance for the period of January 1, 2003, through December 31, 2003.
During the NRC presentation, an overall assessment of the Monticello Nuclear Generating Plants performance was provided. As explained in the Annual Assessment letter from NRC to you dated March 4, 2004, (ADAMS accession number ML040641176), Monticello Nuclear Generating Plant operated in a manner that preserved public health and safety, and fully met all cornerstone objectives. Following our presentation, you stated that Monticello is firmly focused on plant safety, and the site will strive for operational excellence. You also provided key focus areas for Monticello including continued improvements in the corrective action program, correcting issues identified during engineering inspections, improving emergency preparedness, and meeting deadlines and commitments associated with the security order.
Before adjourning the meeting, the NRC provided the opportunity for members of the public to ask questions. No comments were received from the public during the public meeting.
The meeting attendance list is enclosed. The slides presented by the NRC are available in ADAMS (accession number Ml041470134). Please contact me at (630) 829-9629, if there are any questions you have about this meeting.
T. Palmisano In accordance with 10 CFR 2.390 of the NRC's "Rules of Practice," a copy of this letter and its enclosure will be available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records (PARS) component of NRC's document system (ADAMS). ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html (the Public Electronic Reading Room).
Sincerely,
/RA/
Bruce L. Burgess, Chief Branch 2 Division of Reactor Projects Docket No. 50-263 License No. DPR-22 cc w/encl: J. Cowan, Executive Vice President and Chief Nuclear Officer Manager, Regulatory Affairs J. Rogoff, Vice President, Counsel, and Secretary Nuclear Asset Manager, Xcel Energy, Inc.
Commissioner, Minnesota Department of Health R. Nelson, President Minnesota Environmental Control Citizens Association (MECCA)
Commissioner, Minnesota Pollution Control Agency D. Gruber, Auditor/Treasurer, Wright County Government Center Commissioner, Minnesota Department of Commerce Manager - Environmental Protection Division Minnesota Attorney Generals Office
T. Palmisano In accordance with 10 CFR 2.390 of the NRC's "Rules of Practice," a copy of this letter and its enclosure will be available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records (PARS) component of NRC's document system (ADAMS). ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html (the Public Electronic Reading Room).
Sincerely,
/RA/
Bruce L. Burgess, Chief Branch 2 Division of Reactor Projects Docket No. 50-263 License No. DPR-22 cc w/encl: J. Cowan, Executive Vice President and Chief Nuclear Officer Manager, Regulatory Affairs J. Rogoff, Vice President, Counsel, and Secretary Nuclear Asset Manager, Xcel Energy, Inc.
Commissioner, Minnesota Department of Health R. Nelson, President Minnesota Environmental Control Citizens Association (MECCA)
Commissioner, Minnesota Pollution Control Agency D. Gruber, Auditor/Treasurer, Wright County Government Center Commissioner, Minnesota Department of Commerce Manager - Environmental Protection Division Minnesota Attorney Generals Office DOCUMENT NAME: G:\Branch TSS\EOC Ltrs\Mtg Notices 2004\Mont EOC mtg summary.wpd To receive a copy of this document, indicate in the box "C" = Copy without attachment/enclosure "E" = Copy with attachment/enclosure "N" = No copy OFFICE RIII RIII NAME GWright/co BBurgess DATE 05/26/04 05/26/04 OFFICIAL RECORD COPY
T. Palmisano ADAMS Distribution:
WDR DFT LMP RidsNrrDipmIipb GEG HBC SXB3 CAA1 C. Pederson, DRS (hard copy - IRs only)
DRPIII DRSIII PLB1 JRK1
List of Attendees NRC Bruce Burgess - Chief, DRP, Branch 2 Stephen Burton- Monticello Senior Resident Inspector Robert Orlikowski- Monticello Resident Inspector Monticello Tom Palmisano- Site Vice President Jack Purkis- Plant Manager Eric Sopkin- Engineering Director Ron Baumer- Compliance Engineer Brad Sawatzke- Performance Assessment Manager Allen Williams- Manager of Projects Kelli Huxford- Communication Manager Doug Neve- Regulatory Affairs Manager Public Tim Donakowski- Heath Physicist, Minnesota Department of Health