ML051400234

From kanterella
Jump to navigation Jump to search

Revision of Schedule for the Conduct of Review of the Monticello Nuclear Generating Plant License Renewal Application
ML051400234
Person / Time
Site: Monticello 
Issue date: 05/18/2005
From: Daniel Merzke
NRC/NRR/DRIP/RLEP
To: Thomas J. Palmisano
Nuclear Management Co
arc3
References
TAC MC6440
Download: ML051400234 (6)


Text

May 18, 2005 Mr. Thomas J. Palmisano Site Vice President Nuclear Management Company, LLC 2807 West County Road 75 Monticello, MN 55362-9637

SUBJECT:

REVISION OF SCHEDULE FOR THE CONDUCT OF REVIEW OF THE MONTICELLO NUCLEAR GENERATING PLANT LICENSE RENEWAL APPLICATION (TAC NO.

)

Dear Mr. Palmisano:

Enclosed is a revised schedule for review of the Monticello Nuclear Generating Plant, license renewal application. This schedule has been revised to reflect the 22-month review plan if no hearing is granted, affecting the milestones for Safety Evaluation Report (SER) issuance and the Advisory Committee on Reactor Safeguards (ACRS) Full Commitee meeting on the SER. In addition, the scheduled date for the deadline for filing hearing requests and petitions for intervention has been revised to reflect 60-days from the date the Federal Register Notice (FRN) was actually published. If you have any questions on the revised schedule, please contact me by telephone at 301-415-3777 or via electronic mail at DXM2@nrc.gov.

Sincerely,

/RA/

Daniel J. Merzke, Project Manager License Renewal Section A License Renewal and Environmental Impacts Program Division of Regulatory Improvement Programs Office of Nuclear Reactor Regulation Docket No.: 50-263

Enclosure:

As stated cc w/encl: See next page

ML051400234 Document Name: E:\\Filenet\\ML051400234.wpd OFFICE PM:RLEP LA:RLEP SC:RLEP NAME DMerzke MJenkins SLee (J. Zimmerman for)

DATE 05/18/05 05/17/05 05/18/05

Monticello Nuclear Generating Plant cc:

Jonathan Rogoff, Esquire Vice President, Counsel & Secretary Nuclear Management Company, LLC 700 First Street Hudson, WI 54016 U.S. Nuclear Regulatory Commission Resident Inspector's Office 2807 W. County Road 75 Monticello, MN 55362 Manager, Regulatory Affairs Monticello Nuclear Generating Plant Nuclear Management Company, LLC 2807 West County Road 75 Monticello, MN 55362-9637 Robert Nelson, President Minnesota Environmental Control Citizens Association (MECCA) 1051 South McKnight Road St. Paul, MN 55119 Commissioner Minnesota Pollution Control Agency 520 Lafayette Road St. Paul, MN 55155-4194 Regional Administrator, Region III U.S. Nuclear Regulatory Commission 801 Warrenville Road Lisle, IL 60532-4351 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 Commissioner Minnesota Department of Commerce 85 7th Place East, Suite 500 St. Paul, MN 55101-2198 Manager - Environmental Protection Division Minnesota Attorney Generals Office 445 Minnesota St., Suite 900 St. Paul, MN 55101-2127 John Paul Cowan Executive Vice President & Chief Nuclear Officer Nuclear Management Company, LLC 700 First Street Hudson, WI 54016 Nuclear Asset Manager Xcel Energy, Inc.

414 Nicollet Mall, R.S. 8 Minneapolis, MN 55401 Mr. James Ross Nuclear Energy Institute 1776 I Street, NW, Suite 400 Washington, DC 20006-3708 Patrick Burke License Renewal Project Manager Monticello Nuclear Generating Plant Nuclear Management Company, LLC 2807 West County Road 75 Monticello, MN 55362-9637 Mr. Douglas F. Johnson Director, Plant Life Cycle Issues Nuclear Management Company, LLC 700 First Street Hudson, WI 54016

DISTRIBUTION: Letter to T. Palmisano, Re: Revision of schedule for conduct of review -

Monticello, Dated: May 18, 2005 ADAMS Accession No.: ML051400234 HARD COPY RLEP RF E-MAIL:

RidsNrrDrip RidsNrrDe G. Bagchi K. Manoly W. Bateman J. Calvo R. Jenkins P. Shemanski J. Fair RidsNrrDssa RidsNrrDipm D. Thatcher R. Pettis G. Galletti C. Li K. Winsberg (RidsOgcMailCenter)

R. Weisman M. Mayfield A. Murphy S. Smith (srs3)

S. Duraiswamy Y. L. (Renee) Li RLEP Staff W. Ruland L. Raghavan L. Padovan A. Stone, RIII B. Burgess, RIII P. Lougheed, RIII S. Burton, RIII R. Orlikowski, RIII J. Adams, RIII T. Mensah OPA

Monticello Nuclear Generating Plant LICENSE RENEWAL APPLICATION REVIEW MILESTONES Milestone Schedule Actual Receive License Renewal (LR) Application 03/24/05 03/24/05 Federal Register Notice (FRN) published - Receipt & Availability review 04/06/05 04/06/05 Public Information Meeting - LR Process & Safety Review Overview 04/20/05 04/20/05 FRN published - Acceptability/Opportunity for Hearing 05/10/05 05/12/05 FRN published - Intent/Environmental Scoping Meeting 06/03/05 Public Exit Meeting - Scoping & Screening Methodology Audit 06/24/05 Public Meeting - Environmental Scoping 06/30/05 Deadline for filing hearing requests and petitions for intervention 07/11/05 Environmental Scoping Periods Ends 08/02/05 Public Exit Meeting - AMP/AMR Audit 08/05/05 Environmental Requests for Additional information (RAIs) - issued 08/26/05 Environmental RAIs - responses received 10/07/05 Safety RAIs - issued 11/01/05 Safety RAI - responses received 12/01/05 Public Exit Meeting - Scoping & Screening/AMP Inspections 01/27/06 Draft Supplemental Environmental Impact Statement (SEIS) Issued 02/10/06 FRN Published - Availability/Comment on draft SEIS 02/17/06 Public Meeting - draft SEIS 03/23/06 End of draft SEIS comment period 04/25/06 Safety Evaluation Report (SER) with Open Item(s) - Issued 04/28/06 ACRS Subcommittee Meeting on SER with Open Item(s) 06/06 SER Open Item(s) - Response(s) Received 06/23/06 Final SEIS - issued 09/22/06 FRN published - Availability of Final SEIS 09/29/06 SER - issued 10/04/06 ACRS Full Committee Meeting on SER 11/06 Decision - Director, NRR (license issued, if approved and no hearing is 01/24/07 Commission Decision (if hearing is granted - 30 months) 09/24/07 Enclosure