|
---|
Category:Letter
MONTHYEARML24036A2652024-02-0505 February 2024 Notice of Inspection and Request for Information for the NRC Age-Related Degradation Inspection: Inspection Report 05000266/2024010 and 05000301/2024010 IR 05000266/20230042024-02-0101 February 2024 Integrated Inspection Report 05000266/2023004 and 05000301/2023004 IR 05000282/20230042024-02-0101 February 2024 Integrated Inspection Report 05000282/2023004 and 05000306/2023004 ML24025A9362024-01-31031 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 ML24030A0352024-01-30030 January 2024 Information Request for the Cyber-Security Baseline Inspection, Notification to Perform Inspection ML23356A1232024-01-29029 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting) L-2024-001, Relief Request CISl-03-01 for Relief Concerning Containment Unbonded Post-Tensioning System Inservice Inspection Requirements2024-01-26026 January 2024 Relief Request CISl-03-01 for Relief Concerning Containment Unbonded Post-Tensioning System Inservice Inspection Requirements ML23339A1332024-01-26026 January 2024 Exemption from the Req of 10 CFR Part 50.82(a)(8)(i)(A) to Use the Kewaunee Decommissioning Trust Fund for the Management of Site Restoration Activities L-2024-010, Point Units 3 and 4, Seabrook, Duane Arnold, and Point Beach Units 1 and 2, Nuclear Property Insurance - 10 CFR 50.54(w)(3)2024-01-25025 January 2024 Point Units 3 and 4, Seabrook, Duane Arnold, and Point Beach Units 1 and 2, Nuclear Property Insurance - 10 CFR 50.54(w)(3) ML24005A3242024-01-24024 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0040 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) 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 ML23352A2752024-01-23023 January 2024 Issuance of Amendment Nos. 274 and 276 Regarding Revision to Technical Specification 5.5.17, Pre-Stressed Concrete Containment Tendon Surveillance Program ML24022A1172024-01-23023 January 2024 Acceptance of Requested Licensing Action Amendment Request to Revise Renewed Facility Operating License and Permanently Defueled Technical Specifications to Support Resumption of Power Operations IR 05000263/20244012024-01-22022 January 2024 Information Request for the Cyber-Security Baseline Inspection, Notification to Perform Inspection 05000263/2024401 ML24017A0182024-01-19019 January 2024 Confirmation of Initial License Examination ML23356A0032024-01-17017 January 2024 Issuance of Amendments Revise Technical Specification 5.6.6, Reactor Coolant System (RCS) Pressure and Temperature Limits Report (PTLR) ML24012A2422024-01-16016 January 2024 Acceptance of Requested Licensing Action License Transfer Request L-MT-23-054, Subsequent License Renewal Application Supplement 82024-01-11011 January 2024 Subsequent License Renewal Application Supplement 8 L-PI-23-034, Response to Request for Additional Information Regarding License Amendment Request to Revise Technical Specification 3.7.8, Cooling Water (Cl) System,2024-01-0202 January 2024 Response to Request for Additional Information Regarding License Amendment Request to Revise Technical Specification 3.7.8, Cooling Water (Cl) System, 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 IR 05000305/20230022023-12-27027 December 2023 NRC Inspection Report 05000305/2023002 (Drss); 07200064/2023001 (Drss) ML23236A0042023-12-27027 December 2023 Issuance of Amendment 274 Re Changes to Perm Defueled Emergency Plan and Perm Defueled Emergency Action Level Scheme ML23192A0772023-12-26026 December 2023 Letter Exemption from the Requirements of 10 CFR 140.11(a)(4) Concerning Offsite Primary and Secondary Liability Insurance ML23355A1242023-12-26026 December 2023 Withdrawal of an Amendment Request Re License Amendment Request to Revise License Condition to Eliminate Cyber Security Plan Requirements ML23191A5222023-12-22022 December 2023 Exemption Letter from the Requirements of 10 CFR 50.54(W)(1) Concerning Onsite Property Damage Insurance (EPID - L-2022-LLE-0032) ML23263A9772023-12-22022 December 2023 Exemption from Certain Emergency Planning Requirements and Related Safety Evaluation ML23354A2602023-12-21021 December 2023 Reference Simulator Inspection Request for Information L-PI-23-035, Response to Request for Additional Information Regarding License Amendment Request to Revise Technical Specifications Section 5.6.6, Reactor Coolant System (RCS) Pressure and Temperature Limits Report2023-12-20020 December 2023 Response to Request for Additional Information Regarding License Amendment Request to Revise Technical Specifications Section 5.6.6, Reactor Coolant System (RCS) Pressure and Temperature Limits Report IR 07200010/20234012023-12-20020 December 2023 Independent Spent Fuel Storage Installation Security Inspection Report 07200010/2023401 L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 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 ML23215A1672023-12-15015 December 2023 Acceptance of Requested Licensing Action Amendment Request to Revise Surveillance Requirement 3.8.1.2 Note 3 L-2023-173, Quality Assurance Topical Report (FPL-1) Revision 30 Update2023-12-15015 December 2023 Quality Assurance Topical Report (FPL-1) Revision 30 Update PNP 2023-030, License Amendment Request to Revise Renewed Facility Operating License and Permanently Defueled Technical Specifications to Support Resumption of Power Operations2023-12-14014 December 2023 License Amendment Request to Revise Renewed Facility Operating License and Permanently Defueled Technical Specifications to Support Resumption of Power Operations L-2023-174, Subsequent License Renewal Application - Third Annual Update2023-12-13013 December 2023 Subsequent License Renewal Application - Third Annual Update IR 05000263/20234022023-12-13013 December 2023 Security Baseline Inspection Report 05000263/2023402 IR 05000282/20234012023-12-13013 December 2023 Security Baseline Inspection Report 05000282/2023401 and 05000306/2023401 2024-02-05
[Table view] Category:Meeting Summary
MONTHYEARML24016A0052024-01-23023 January 2024 Summary of Meeting with Holtec Decommissioning International, LLC, Regarding Power Operations Technical Specifications ML23313A1592023-11-0909 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 ML23303A2132023-11-0101 November 2023 Summary of Meeting with Holtec Decommissioning International, LLC Regarding Plan to Submit a License Transfer Request as Part of a Regulatory Path for Potentially Requesting Reauthorization of Power Operations at Palisades Nuclear Plant 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 ML23263A0012023-09-27027 September 2023 Summary of August 29, 2023, Meeting with Holtec Decommissioning International, LLC Regarding Plan to Submit an Exemption Request as Part of a Regulatory Path for Potentially Requesting Reauthorization of Power Operations at Palisades Nuclea 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 ML23199A0262023-07-18018 July 2023 Summary of Public Outreach to Discuss the NRC 2022 End of Cycle Plant Performance Assessment of Point Beach Nuclear Plant, Units 1 and 2 ML23184A0862023-07-11011 July 2023 6/23/2023 Summary of Pre Application Public Meeting with Xcel Energy on Prairie Island ISFSI Amendment Application ML23179A2102023-06-28028 June 2023 Summary of June 5, 2023, Public Meeting with Northern States Power Company Regarding Neutron Fluence Values for Reactor Pressure Vessel Welds ML23171B1222023-06-22022 June 2023 Summary of Meeting with Holtec Decommissioning International, LLC Regarding Regulatory Path for Potentially Requesting Reauthorization of Power Operations at Palisades Nuclear Plant 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 ML23157A0232023-06-0606 June 2023 Summary of the May 24, 2023, Public Outreach to Discuss the NRC 2022 End-of-Cycle Plant Performance Assessment of Prairie Island Nuclear Generating Plant, Units 1 and 2 ML23123A3942023-05-15015 May 2023 Summary of Public Meeting with Northern States Power Company Regarding Planned License Amendment Request to Revise Technical Specification 3.7.8, Cooling Water System ML23118A1762023-05-0404 May 2023 Audit Summary for License Amendment Request Regarding Risk-Informed Approach for Closure of Generic Safety Issue 191 ML23110A0142023-05-0101 May 2023 Memo March 22, 2023, Monticello Unit 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 ML23110A0152023-05-0101 May 2023 Summary March 22, 2023, Monticello Units 1 Subsequent License Renewal Application Public Environmental Scoping Meeting ML23107A1212023-04-20020 April 2023 Summary of Meeting with Holtec Decommissioning International, Llc Regarding Regulatory Path for Potentially Requesting Reauthorization of Power Operations at Palisades Nuclear Plant 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 ML22292A2612022-10-31031 October 2022 PSDAR Meeting Summary ML22292A0122022-10-24024 October 2022 Meeting Summary for Environmental Pre Submittal Meeting for Subsequent License Renewal Application, on September 13, 2022 ML22144A0022022-09-14014 September 2022 Summary of February 16, and May 18, 2022, Meetings with Nextera Energy/Florida Power & Light Company Regarding Planned Submittal of License Amendment Request for a Common Fleet Emergency Plan 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 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 ML22181B1182022-06-30030 June 2022 Summary of the June 23, 2022, Public Outreach to Discuss the NRC 2021 End-of-Cycle Plant Performance Assessment of Point Beach Nuclear Plant, Units 1 and 2 ML22132A0892022-05-12012 May 2022 Summary of the April 26, 2022, Public Outreach to Discuss the NRC 2021 End-of-Cycle Plant Performance Assessment of Palisades Nuclear 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 ML22103A0592022-04-13013 April 2022 PSDAR Meeting Summary 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 ML22019A2792022-01-20020 January 2022 Summary of Public Webinar with NextEra Energy Point Beach, LLC Regarding Future License Amendment and Exemption Request for Generic Letter 2004-02 Closure for Point Beach Nuclear Plant ML22004A0772022-01-0606 January 2022 Summaries of December 8, 2021 Draft Supplemental Environmental Impact Statement for Subsequent License Renewal Application Public Meetings ML21294A0442021-11-0808 November 2021 Summary of Meeting with Northern States Power Company, Doing Business as Xcel Energy, Related to a License Amendment to Extended the Allowed Outage Time for the Vertical Motor Driven Cooling Water System Pump ML21295A2532021-10-26026 October 2021 Summary of Public Webinar with NextEra Energy Point Beach,Llc Regarding Proposed Future LAR to Adopt TSTF-505, Rev.2, Provide Risk Informed Extended Completion Times-RITSTF Initiative 4B, at Point Beach Plant, Units 1&2 (L-2021-LRM-0086) ML21288A1222021-10-20020 October 2021 SLRA Summary of August 5, 2021, Public Meeting on Proposed Aging Management Activities of Irradiated Concrete and Steel Reactor Vessel Supports 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 ML21214A1652021-08-27027 August 2021 SLRA June 30, 2021, Public Meeting - Proposed Aging Management of Reactor Vessel Internals ML21214A1512021-08-27027 August 2021 SLRA June 3, 2021, Public Meeting - Proposed Aging Management Activities of Irradiated Concrete and Steel Reactor Vessel Supports ML21229A1692021-08-23023 August 2021 Summary of August 11, 2021, Meeting with Northern States Power Company, Doing Business as Xcel Energy, Related to a Planned License Amendment Allow Bypass Testing of the Power Range Nuclear Instrumentation System Channels ML21200A2262021-07-19019 July 2021 Summary of the July 1, 2021, Public Outreach to Discuss the NRC 2020 End-of-Cycle Plant Performance Assessment of Palisades Nuclear Plant ML21161A2992021-06-17017 June 2021 Summary of May 18, 2021 Public Webinar with Nextera Energy Point Beach, LLC Regarding Path Forward for Generic Letter 2004-02 Closure 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 ML21166A2192021-06-15015 June 2021 Summary of June 10, 2021, Public Webinar to Discuss the NRC 2020 End-Of-Cycle Plant Performance Assessment of the Point Beach Nuclear Plant ML21145A0482021-06-0202 June 2021 Summary of May 12, 2021, Teleconference with Entergy Nuclear Operations, Inc. to Discuss Potential License Amendment Request Related to Permanently Defueled Technical Specifications for Palisades Nuclear Plant ML21148A1162021-06-0101 June 2021 SLRA Public Meeting Discussion Questions 6-3-21 ML21137A1042021-05-20020 May 2021 Summary of May 6, 2021, Meeting with Northern States Power Company, Doing Business as Xcel Energy, Related to a Planned License Amendment to Transition to a 24 Month Operating Cycle 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 2024-01-23
[Table view] |
Text
December 22, 2004 Michael B. Sellman President & Chief Executive Officer 700 1st Street Hudson, WI 54016
SUBJECT:
SUMMARY
OF THE NOVEMBER 30, 2004, PUBLIC MEETING TO DISCUSS ENGINEERING INITIATIVES
Dear Mr. Sellman:
On November 30, 2004, the U. S. Nuclear Regulatory Commission (NRC) held a public meeting at the NRC Region III Office in Lisle, Illinois with the Nuclear Management Company (NMC), LLC.
This was an informational meeting was to discuss engineering initiatives at the NMC.
The meeting attendance list is enclosed. The NMC presentation materials are available in ADAMS (Package Accession Number ML043490040).
In accordance with 10 CFR 2.390 of the NRCs 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 System (PARS) component of NRCs 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).
If you have any questions regarding this meeting, please contact me at (630) 829-9733.
Sincerely,
/RA by Melvin Holmberg Acting for/
David E. Hills, Chief Materials Engineering Branch Division of Reactor Safety Docket Nos. 50-266; 50-301; 50-305; 50-282; 50-306; 50-263; 50-331; 50-255 License Nos. DPR-24; DPR-27; DPR-43; DPR-42; DPR-60; DPR-22; DPR-49; DPR-20
Enclosures:
As stated See Attached Distribution
M. Sellman cc w/encl: D. Koehl, Site Vice President, Point Beach F. Kuester, President and Chief Executive Officer, We Generation J. Cowan, Executive Vice President Chief Nuclear Officer D. Cooper, Senior Vice President, Group Operations J. McCarthy, Site Director of Operations D. Weaver, Nuclear Asset Manager Plant Manager, Point Beach Regulatory Affairs Manager, Point Beach Training Manager, Point Beach Site Assessment Manager, Point Beach Site Engineering Director, Point Beach Emergency Planning Manager, Point Beach J. Rogoff, Vice President, Counsel & Secretary K. Duveneck, Town Chairman Town of Two Creeks A. Bie, Chairperson Public Service Commission of Wisconsin J. Kitsembel, Electric Division Public Service Commission of Wisconsin State Liaison Officer, Wisconsin T. Coutu, Site Vice President, Kewaunee Plant Manager, Kewaunee Manager, Regulatory Affairs, Kewaunee D. Molzahn, Nuclear Asset Manager, Wisconsin Public Service Corporation L. Weyers, Chairman, President and CEO, Wisconsin Public Service Corporation D. Zellner, Chairman, Town of Carlton J. Solymossy, Site Vice President, Prairie Island C. Anderson, Senior Vice President, Group Operations Regulatory Affairs Manager, Prairie Island Tribal Council, Prairie Island Indian Community Administrator, Goodhue County Courthouse Commissioner, Minnesota Department of Commerce Manager, Environmental Protection Division Office of the Attorney General of Minnesota T. Palmisano, Site Vice President, Monticello Manager, Regulatory Affairs, Monticello Commissioner, Minnesota Department of Health R. Nelson, President Minnesota Environmental Control Citizens Association (MECCA)
Commissioner, Minnesota Pollution Control Agency
M. Sellman D. Gruber, Auditor/Treasurer, Wright County Government Center Manager - Environmental Protection Division Minnesota Attorney Generals Office M. Peifer, Site Vice President, Duane Arnold E. Protsch, Executive Vice President -
Energy Delivery, Alliant; President, IES Utilities, Inc.
J. Bjorseth, Plant Manager, Duane Arnold S. Catron, Manager, Regulatory Affairs B. Lacy, Nuclear Asset Manager Chairman, Linn County Board of Supervisors Chairperson, Iowa Utilities Board The Honorable Charles W. Larson, Jr.
Iowa State Senator D. McGhee - Department of Public Health D. Malone, Site Vice President, Palisades R. Fenech, Senior Vice President, Nuclear Fossil and Hydro Operations Manager, Regulatory Affairs, Palisades A. Udrys, Esquire, Consumers Energy Company Director of Nuclear Assets, Consumers Energy Company Supervisor, Covert Township Office of the Governor Michigan Department of Environmental Quality -
Waste and Hazardous Materials Division Michigan Department of Attorney General
December 22, 2004 Michael B. Sellman President & Chief Executive Officer 700 1st Street Hudson, WI 54016
SUBJECT:
SUMMARY
OF THE NOVEMBER 30, 2004, PUBLIC MEETING TO DISCUSS ENGINEERING INITIATIVES
Dear Mr. Sellman:
On November 30, 2004, the U. S. Nuclear Regulatory Commission (NRC) held a public meeting at the NRC Region III Office in Lisle, Illinois with the Nuclear Management Company (NMC),
LLC. This was an informational meeting was to discuss engineering initiatives at the NMC.
The meeting attendance list is enclosed. The NMC presentation materials are available in ADAMS (Package Accession Number ML043490040).
In accordance with 10 CFR 2.390 of the NRCs 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 System (PARS) component of NRCs 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).
If you have any questions regarding this meeting, please contact me at (630) 829-9733.
Sincerely,
/RA by Melvin Holmberg Acting for/
David E. Hills, Chief Materials Engineering Branch Division of Reactor Safety Docket Nos. 50-266; 50-301; 50-305; 50-282; 50-306; 50-263; 50-331; 50-255 License Nos. DPR-24; DPR-27; DPR-43; DPR-42; DPR-60; DPR-22; DPR-49; DPR-20
Enclosure:
As stated See Attached Distribution DOCUMENT NAME: E:\Filenet\ML043580180.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 JJandovitz:tr/sd MHolmberg for DHills DATE 12/22/04 12/22/04 OFFICIAL RECORD COPY
M. Sellman cc w/encl: D. Koehl, Site Vice President, Point Beach F. Kuester, President and Chief Executive Officer, We Generation J. Cowan, Executive Vice President Chief Nuclear Officer D. Cooper, Senior Vice President, Group Operations J. McCarthy, Site Director of Operations D. Weaver, Nuclear Asset Manager Plant Manager, Point Beach Regulatory Affairs Manager, Point Beach Training Manager, Point Beach Site Assessment Manager, Point Beach Site Engineering Director, Point Beach Emergency Planning Manager, Point Beach J. Rogoff, Vice President, Counsel & Secretary K. Duveneck, Town Chairman Town of Two Creeks A. Bie, Chairperson Public Service Commission of Wisconsin J. Kitsembel, Electric Division Public Service Commission of Wisconsin State Liaison Officer, Wisconsin T. Coutu, Site Vice President, Kewaunee Plant Manager, Kewaunee Manager, Regulatory Affairs, Kewaunee D. Molzahn, Nuclear Asset Manager, Wisconsin Public Service Corporation L. Weyers, Chairman, President and CEO, Wisconsin Public Service Corporation D. Zellner, Chairman, Town of Carlton J. Solymossy, Site Vice President, Prairie Island C. Anderson, Senior Vice President, Group Operations Regulatory Affairs Manager, Prairie Island Tribal Council, Prairie Island Indian Community Administrator, Goodhue County Courthouse Commissioner, Minnesota Department of Commerce Manager, Environmental Protection Division Office of the Attorney General of Minnesota T. Palmisano, Site Vice President, Monticello Manager, Regulatory Affairs, Monticello Commissioner, Minnesota Department of Health R. Nelson, President Minnesota Environmental Control Citizens Association (MECCA)
Commissioner, Minnesota Pollution Control Agency
M. Sellman D. Gruber, Auditor/Treasurer, Wright County Government Center Manager - Environmental Protection Division Minnesota Attorney Generals Office M. Peifer, Site Vice President, Duane Arnold E. Protsch, Executive Vice President -
Energy Delivery, Alliant; President, IES Utilities, Inc.
J. Bjorseth, Plant Manager, Duane Arnold S. Catron, Manager, Regulatory Affairs B. Lacy, Nuclear Asset Manager Chairman, Linn County Board of Supervisors Chairperson, Iowa Utilities Board The Honorable Charles W. Larson, Jr.
Iowa State Senator D. McGhee - Department of Public Health D. Malone, Site Vice President, Palisades R. Fenech, Senior Vice President, Nuclear Fossil and Hydro Operations Manager, Regulatory Affairs, Palisades A. Udrys, Esquire, Consumers Energy Company Director of Nuclear Assets, Consumers Energy Company Supervisor, Covert Township Office of the Governor Michigan Department of Environmental Quality -
Waste and Hazardous Materials Division Michigan Department of Attorney General
M. Sellman ADAMS Distribution:
WDR DFT HKC RidsNrrDipmIipb GEG HBC KGO PGK1 DRPIII DRSIII PLB1 JRK1 CFL JFL MLC JTA LMP SXB3 DPB GAW1 JFS2 JAL3
Meeting Participants NRC - Region III C. Pederson, Director, Division of Reactor Safety D. Hills, Chief, Materials Engineering Branch, DRS J. Lara, Chief, Electrical Engineering Branch, DRS A. Stone, Chief, Systems Engineering Branch, DRS B. Burgess, Chief, Branch 2, DRP J. Jandovitz, Materials Engineering Branch, DRS B. Grimmel, Materials Engineering Branch, DRS H. Walker, Systems Engineering Branch, DRS S. Sheldon, Electrical Engineering Branch, DRS Nuclear Management Company (NMC), LLC C. Lambert, NMC Hudson, Vice President Engineering S. Haller, DAEC, Engineering Director S. Sharp, Monticello, Engineering Director T. Silverberg, Prairie Island, Engineering Director M. Carlson, Palisades, Engineering Director L. Armstrong, Kewaunee, Engineering Director J. Schweitzer, Point Beach, Engineering Director M. Huting, NMC Hudson, Director Program Engineering D. Neve, Monticello, Regulatory Affairs Manager Enclosure