|
---|
Category:Environmental Impact Statement
MONTHYEARML24059A3422024-03-31031 March 2024 Scoping Summary Report ML14276A2002014-09-23023 September 2014 Appendix K - Long-Term Radiological Impact Analysis for the No-Action Alternative ML0528003292005-10-0707 October 2005 Issuance of Environmental Scoping Summary Report Associated with the Staff'S Review of the Application by Nuclear Management Company, LLC for Renewal of the Operating License for Monticello Nuclear Generating Plant ML0520104982005-07-0505 July 2005 Minnesota Department of Natural Resources Web Page 2000 Minnesota Bald Eagle Survey ML0520104942005-07-0505 July 2005 the Raptor Center (University of Minnesota) - Raptor Facts Bald Eagle ML0520104762005-07-0101 July 2005 E-mail from Weathertalk - Mark Seeley'S Weekly Weather Commentary on Behalf of Mark Seeley Minnesota Weathertalk for Friday, July 1, 2005 ML0520104622005-06-25025 June 2005 EPA 8-Hour Ground-level Ozone Designations. Map of Nonattainment Areas ML0520104902005-06-0101 June 2005 June 2005 Personal Communication from E. Franklin (NMC) with D. Orr (NMC) Regarding Eagles Occupancy Information ML0520103172005-04-11011 April 2005 National Climatic Data Center - Tornados Reported in Sherburn and Wright Counties 1950-2004 ML0520104582005-04-11011 April 2005 NCDC Listing of Nonattainment Status for Each County by Year, as of April 11, 2005 ML0520104702005-02-0505 February 2005 Minnesota Pollution Control Agency, Air Quality in Minnesota, Progress and Priorities, 2005 Report to the Legislature ML0520104802005-01-31031 January 2005 Xcel Energy/Usfws Avian Protection Memorandum of Understanding, Semi-Annual Report: Covering July 1, 2004 Through December 31, 2004 Reporting Period ML0520104882004-08-26026 August 2004 8/26/04 Personal Communication from Y. Abernethy (CNS) to D. Orr (NMC) Regarding Bald Eagles on MNGP Site ML0520104782004-07-30030 July 2004 Xcel Energy/Usfws Avian Protection Memorandum of Understanding, Semi-Annual Report: Covering January 1, 2005 Through June 30, 2004 Reporting Period ML0520104852004-07-28028 July 2004 Minnesota Department of Natural Resources Letter to Y. Abernethy (CNS) Regarding Request for Natural Heritage Information for the Vicinity of Monticello Nuclear Generating Plant and Transmission Line Corridors ML0520102252004-07-0101 July 2004 2004 Resource Plan, Appendix D, Electric Utility Annual Report to the Minnesota Department of Commerce ML0520106012004-05-20020 May 2004 Calculations for Sections 2.6 and 2.9 of NMC Environmental Report by Constellation Nuclear Services ML0520105192004-01-28028 January 2004 Xcel Energy/Usfws Avian Protection Memorandum of Understanding, Semi-Annual Report #4: Covering August 3, 2003 Through December 31, 2003 Reporting Period ML0520106122004-01-0101 January 2004 Web Reference - Community Profile for Albertville, Minnesota from the Minnesota Department of Employment and Economic Development ML0520106052004-01-0101 January 2004 U.S. Census of Agricultu1987, 1992, and 1997 for Sherburne and Wright Counties, Minnesota ML0520105162003-08-27027 August 2003 Xcel Energy/Usfws Avian Protection Memorandum of Understanding, Semi-Annual Report #3: Covering February 2, 2003 Through August 2, 2003 Reporting Period ML0520106102003-06-30030 June 2003 Compare Minnesota, Profiles of Minnesota'S Economy and Population, 2002-2003, Minnesota Department of Employment and Economic Development ML0520105072003-03-0303 March 2003 Xcel Energy/Usfws Avian Protection Memorandum of Understanding, Semi-Annual Report #2: Covering August 2, 2005 Through February 2, 2003 Reporting Period ML0520104742003-01-0101 January 2003 Updated Safety Analysis Report. USAR-02.03 Section 2 Site and Environs. Revision 19 Section 2.3 Meteorology ML0520105952000-01-0101 January 2000 Web Reference - Profile of Selected Economic Characteristics for the Year 2000 for Wright and Sherburne Counties, Minnesota, U.S. Census Bureau ML0722001811973-02-0101 February 1973 Final Environmental Statement Related to the Forked River Nuclear Station Unit 1, Jersey Central Power and Light Company. Docket No. 50-363 2024-03-31
[Table view] Category:Environmental Monitoring Report
MONTHYEARML24135A1922024-05-14014 May 2024 2022 Annual Radioactive Effluent Release Report - Errata ML24135A1912024-05-14014 May 2024 2023 Annual Radioactive Effluent Release Report L-MT-24-013, 2023 Annual Radiological Environmental Operating Report2024-05-14014 May 2024 2023 Annual Radiological Environmental Operating Report ML23291A1092023-10-23023 October 2023 Subsequent License Renewal Application Requests for Confirmation of Information Environmental Review L-MT-23-019, Submittal of 2022 Annual Radiological Environmental Operating Report2023-05-10010 May 2023 Submittal of 2022 Annual Radiological Environmental Operating Report L-MT-22-049, Industry Groundwater Protection Initiative Special Report2022-12-15015 December 2022 Industry Groundwater Protection Initiative Special Report L-MT-22-017, 2021 Annual Radiological Environmental Operating Report2022-05-11011 May 2022 2021 Annual Radiological Environmental Operating Report L-MT-22-018, 2021 Annual Radioactive Effluent Release Report2022-05-11011 May 2022 2021 Annual Radioactive Effluent Release Report ML21133A4952021-05-13013 May 2021 2020 Annual Radiological Environmental Operating Report L-MT-21-033, 2020 Annual Radioactive Effluent Release Report2021-05-13013 May 2021 2020 Annual Radioactive Effluent Release Report L-MT-20-013, 2019 Annual Radiological Environmental Operating Report2020-05-14014 May 2020 2019 Annual Radiological Environmental Operating Report L-MT-20-014, 2019 Annual Radioactive Effluent Release Report2020-05-14014 May 2020 2019 Annual Radioactive Effluent Release Report L-MT-18-029, 2017 Annual Radiological Environmental Operating Report2018-05-10010 May 2018 2017 Annual Radiological Environmental Operating Report L-MT-17-039, 2016 Annual Radioactive Effluent Release Report and Offsite Dose Calculation Manual(Enclosure 2)2017-05-10010 May 2017 2016 Annual Radioactive Effluent Release Report and Offsite Dose Calculation Manual(Enclosure 2) L-MT-16-035, Corrections to 2011, 2012, 2013, and 2014 Annual Radiological Environmental Operating Reports2016-10-20020 October 2016 Corrections to 2011, 2012, 2013, and 2014 Annual Radiological Environmental Operating Reports L-MT-16-030, Transmittal of 2015 Annual Radiological Environmental Operating Report2016-05-12012 May 2016 Transmittal of 2015 Annual Radiological Environmental Operating Report L-MT-16-022, Radioactive Effluent Release Report for 20152016-05-12012 May 2016 Radioactive Effluent Release Report for 2015 L-MT-16-024, Flood Hazard Reevaluation Report2016-04-21021 April 2016 Flood Hazard Reevaluation Report L-MT-15-036, 2014 Annual Radiological Environmental Operating Report2015-05-12012 May 2015 2014 Annual Radiological Environmental Operating Report ML15132A6222015-05-12012 May 2015 2014 Radioactive Effluent Release Report L-MT-14-012, 2013 Radioactive Effluent Release Report2014-05-15015 May 2014 2013 Radioactive Effluent Release Report L-MT-13-042, Submittal of 2012 Annual Radiological Environmental Operating Report2013-05-10010 May 2013 Submittal of 2012 Annual Radiological Environmental Operating Report ML13135A0122012-12-31031 December 2012 Radioactive Effluent Release Report for January 1 - December 31, 2012 L-MT-12-042, Submittal of 2011 Annual Radiological Environmental Operating Report2012-05-10010 May 2012 Submittal of 2011 Annual Radiological Environmental Operating Report L-MT-11-021, Submittal of 2010 Radioactive Effluent Release Report2011-05-12012 May 2011 Submittal of 2010 Radioactive Effluent Release Report L-MT-11-020, 2010 Annual Radiological Environmental Operating Report2011-05-12012 May 2011 2010 Annual Radiological Environmental Operating Report ML1013900582010-05-14014 May 2010 Monticello Nuclear Generating Plant - 2009 Annual Radiological Environmental Operating Report L-MT-10-032, Annual Report to the Us NRC Radiological Environmental Monitoring Program2009-12-31031 December 2009 Annual Report to the Us NRC Radiological Environmental Monitoring Program ML0920501892009-04-30030 April 2009 Parr Reservoirs Fisheries Surveys: Winter Final Report L-MT-09-036, Annual Report for the NRC, Radiological Environmental Monitoring Program, January 1 - December 31, 20082008-12-31031 December 2008 Annual Report for the NRC, Radiological Environmental Monitoring Program, January 1 - December 31, 2008 ML0915405192008-05-14014 May 2008 Enclosures 1 and 2 - Radioactive Effluent Release Report and Off-Site Radiation Dose Assessment for January 1 - December 31, 2008 L-MT-07-031, Annual Radiological Environmental Operating Report2007-04-20020 April 2007 Annual Radiological Environmental Operating Report ML0612806172006-05-0404 May 2006 2005 Annual Radiological Environmental Operating Report ML0612902442005-12-31031 December 2005 Radioactive Effluent Release Report for January 1 - December 31, 2005 ML0532605652005-11-30030 November 2005 November 2005 Mississippi River Mussel Survey Summary Prepared by Nuclear Management Company, LLC L-MT-05-042, ODCM-APP-C, Rev 0, Appendix C.2005-05-0909 May 2005 ODCM-APP-C, Rev 0, Appendix C. L-MT-05-041, 2004 Annual Radiological Environmental Operating Report2005-04-29029 April 2005 2004 Annual Radiological Environmental Operating Report ML0520103862005-03-30030 March 2005 Xcel Energy'S Air Emission Inventory Reports for 2004 to the Minnesota Pollution Control Agency ML0520104802005-01-31031 January 2005 Xcel Energy/Usfws Avian Protection Memorandum of Understanding, Semi-Annual Report: Covering July 1, 2004 Through December 31, 2004 Reporting Period ML0520103272004-12-31031 December 2004 Offsite Radiation Dose Assessment for January 1 - December 31, 2004 for Monticello Nuclear Generating Plant ML0532605692004-12-31031 December 2004 Minnesota Statewide Mussel (Bivalvia: Unionidae) Survey: 2003-2004 ML0520103032004-10-0505 October 2004 Letter from Minnesota Pollution Control Agency to Xcel Energy Forwarding Summary of Pollutant Emissions for 2003 ML0520104782004-07-30030 July 2004 Xcel Energy/Usfws Avian Protection Memorandum of Understanding, Semi-Annual Report: Covering January 1, 2005 Through June 30, 2004 Reporting Period L-MT-04-030, 2003 Annual Radiological Environmental Operating Report2004-05-14014 May 2004 2003 Annual Radiological Environmental Operating Report ML0520102422004-04-24024 April 2004 U.S. EPA Green Book - Nonattainment Status for Each County by Year from the Monticello Environmental Site Audit ML0520103002004-03-30030 March 2004 Xcel Energy'S 2003 Air Emission Inventory Reports to the Mn Pollution Control Agency ML0520105192004-01-28028 January 2004 Xcel Energy/Usfws Avian Protection Memorandum of Understanding, Semi-Annual Report #4: Covering August 3, 2003 Through December 31, 2003 Reporting Period ML0520105082004-01-0101 January 2004 Environmental Monitoring Program: 2002 - 2003 Report ML0520103072003-12-31031 December 2003 Offsite Radiation Dose Assessment for January 1 - December 31, 2003 for Monticello Nuclear Generating Plant ML0520102992003-10-0606 October 2003 Letter from Minnesota Pollution Control Agency to Xcel Energy Forwarding Summary of Pollutant Emissions for 2002 2024-05-14
[Table view] |
Text
Xcel Energy/USFWS Avian Protection Memorandum Of Understanding Semi-Annual Report #4 January 28, 2004 Covering August 3, 2003 through December 31, 2003 Reporting Period-On April 19, 2002, Xcel Energy and the USFWS (Service) entered into a Memorandum of Understanding (MOU) to establish procedures and policies to be employed by the Company's operating companies and the Service in dealing with migratory birds that may be present, injured or killed on the Company's property during the period of this MOU.
As part of the agreement, Xcel Energy agreed to file a report three months and two weeks after the date of the execution of this MOU to the Service compiling the information described above in the MOU, which occurred during the initial three-month period. The Company submitted the first report on August 2, 2002. One report is submitted on behalf of all the operating companies that signed the MOU every six months. Since some of the special use permits recently acquired by several of the Xcel operating companies have January 31, 2004 reporting dates, we have moved up the reporting date slightly to accommodate both submittal date requirements. We will now provide reports that cover January 1 through June 30 and July 1 through December 31.
The reports will be filed within 30 days of the final report date.
- 1. Status of the Development and Implementation of an Avian Protection Plan (APP)
EDM International, Inc. has issued a final draft APP for Xcel Energy operating companies Public Service Company of Colorado (PSC6) and Cheyenne Light Fuel and Power Company (CLFP).. The Company is now reviewing the document to provide comments to EDM before the final report is completed and submitted to the Service.
Xcel Energy staff is developing plans for implementing the final APP. We expect to submit the final APP to the Service for review this summer.
As reported previously, Xcel Energy plans to start the APP's for its operating companies Northern States Power - Wisconsin (NSPW), Northern States Power - Minnesota (NSPM), and Southwestern Public Service Company (SPS) this year, but they will not be fully developed until the PSCo APP is finalized. This will allow us to develop one APP, work out issues and.have the format available to promptly complete the remaining APP's. We plan to go out for bid on the rest of the APP work this year to start the fieldwork in the summer of 2004.
Regardless of the completion date of the APP's, Xcel Energy will continue to manage issues that arise with electrocutions and collisions that occur as the APP's are developed.
Xcel Energy has implemented a training program for all electric delivery field personnel
Xcel Energy/USFWS Avian Protection Memorandum Of Understanding Semi-Annual Report #3 January 28, 2004 that may encounter birds. This training program is currently underway. Copies of information handouts and posters are included with the hard copies of this report that are sent out to the various Regions' migratory permit coordinators. Xcel Energy is working on these issues and is in compliance with Section 4.A. of the other MOUs.
- 2. Status of Special Purpose Permit Xcel Energy has filed applications for special purpose permits for all of the operating companies. Special Purpose permits have been issued by Region 3 for NSPM (Permit MB074020-0) and NSPW (Permit MB074019-0) and Region 6 for PSCo (Permit MB702651-1) and CLFP (Permit MB793891-0) The SPS application is currently under review by the respective USFWS Migratory Bird Offices.
- 3. Summary of Avian Injuries None reported for any of the operating companies for this report period.
Operating Description Date Comments Company .
- 4. Summary of Avian Deaths The following table summarizes avian deaths that have occurred since August 2, 2002.
As noted in the introduction section, we are changing our reporting period to correspond with our special purpose permit reporting requirements. We have reported all occurrences through December 31, 2003. Specific details of an incident can be provided upon request.
Operating Description Date Comments Company -
NSPW Red-Tail Hawk 1013012003 Red Tail Hawk found dead under single-phase distribution line near Stockholm, WI. Rep6rted to WDNR and USFWS offices.
Retrofit of pole will be assessed in early 2004.
NSPW Crow 8-22-03 Crow electrocuted on distribution line. Carcass left at site.
Structure will be reviewed in spring 2004 to determine if any modification of structure possible at this time.
CLF&P Hawk, unknown type 8/27/03 Hawk was electrocuted on pole-mounted transformer south of Cheyenne, WY. Carcass was thrown in garbage as directed by Wyoming Game and Fish. Transformer was retrofitted.
CLF&P Owl, unknown type 9/3/03, Owl was electrocuted on pole-mounted transformer south of Cheyenne, WY. Carcass was left in place as directed by Wyoming Game and Fish. Transformer was retrofitted.
Page 2 of 5
Xcel Energy/USFWS Avian Protection Mfernorandum Of Understanding Semi-Annual Report #3 January 28, 2004 Operating Description Date Comments Company PSCo Duck, unknown type 9/11/03 Carcass was found in the Jeweli Substation in Denver, CO.
Cause of death is unknown and there were no signs of possible electrocution. Carcass discarded and no retrofitting is required.
PSCo Canadian Goose 12/17/03 Carcass was discovered in the Denver Terminal Substation dead and with a broken wing. Cause of death is unknown and there were no signs of possible electrocution. Carcass was double bagged and discarded as directed by Colorado Division of Wildlife.
SPS Red Tailed Hawk 09112/03 Carcass was discovered near Carlsbad, NM, during an outage. Carcass was left at base of pole. Transformer was retrofitted with one bird guard.
SPS American Coot 09/18/03 Carcass was discovered at Pantex North Substation, at Pantex, near Amarillo Texas. Pantex personnel took responsibility of the carcass and any further actions.
SPS Barn Owl 10/01/03 Carcass was discovered in Friona, Texas during an outage.
Carcass was left at base of pole. Transformer was retrofitted with one bird guard.
SPS Turkey Vulture 10/04103 Carcass was discovered in Fritch, Texas during an outage.
The bird flew into the transformer risers. Carcass was left at base of pole. Retrofit of pole will be assessed in early 2004.
SPS Hawk or Owl 10/10/03 Carcass was discovered near Cactus, Texas during an outage. Carcass was burnt beyond recognition and left at base of pole. Retrofit of the capacitor bank will be assessed in early 2004.
SPS Red Tailed Hawk 10/15/03 Carcass was discovered on Cunningham Station property, near Hobbs, NM. Carcass was left at base of pole. Retrofit of the 3-bank transformer rack will be assessed in early 2004.
SPS Grackel 11/05/03 Carcass was discovered at Pullman Substation, near Amarillo, Texas, during an outage. Carcass was left at substation. Retrofit of structure will be assessed in early 2004.
SPS Great Blue Heron 11/18/03 The bird flew into a static wire, top line, & got severely injured, and tangled. Status of bird: The Heron had a severely broken wing. A zookeeper from the Spring River Zoo in Rosweli, Marge Wood, came and helped out with euthanizing the bird. Fish and Game, and the zoo wildlife official determined the bird would not survive. SPS crew humanely put down the bird, under Mrs. Wood's guidance, before it was taken down. Game & Fish official on site: Ben Hanson from the Roswell area.
SPS Red Tailed Hawks 11/21/03 Two carcasses were discovered near Amaillo, TX. Since no outages occurred, SPS personnel were unaware of the electrocutions. Resident phoned second electrocution in.
One carcass was significantly decayed. Carcasses were left at base of pole. Transformer was retrofitted with one bird guard and one jumper cable lead insulation.
SPS Great Homed Owl 11/24/03 Carcass was discovered near Borger, Texas during an outage. Carcass was left at base of pole. Retrofit of pole will be assessed in early 2004.
Page 3 of 5
Xcel Energy/USFWS Avian Protection Memorandum Of Understanding Semi-Annual Report #3 January 28, 2004 Operating Description Date Comments Company SPS Great Homed Owls 12/21/03 Twovo carcasses were discovered in Hansford County Texas near Gnrver during an outage. The owls were electrocuted while feasting on a rabbit when contact was made between two phases of a three-phase pole. Carcasses were left at base of pole. Retrofit of pole will be assessed in early 2004.
- 5. Summary of Migratory Bird Nest Removals A. Active Migratory Bird Nests Non-Emergency Removals None have been reported.
B. Active Nests Of Non-Endangered/Threatened, Non-eagle Migratory Birds-Emergency Removals None have been reported Operating Description Date Comments Company C. Inactive Nests of Non-listed, Non-eagle Migratory Birds -Emergency Removal With the new FWS policy (Memorandum (MBPM-2) issued April 15 2003) for removal of inactive nests of non-listed, non-eagle migratory birds, Xcel Energy will no longer report these activities in this report. We will continue to work with the appropriate state agencies as necessary.
D. Endangered/Threatened Migratory Bird Nest Removals No removals for this reporting period.
- 6. Eagle Permits No requests have been filed.
- 7. Summary of Record-Keeping Procedures Each contact for the operating companies is coordinating contacts and reports. Once Page 4 of 5
Xcel Energy/USFWS Avian Protection Memorandum Of Understanding Serni-Annual Report #3 January 28, 2004 the special purpose permits are acquired, final procedures will be completed. All biannual reports submitted to USFWS are kept on a shared folder for the Company.
- 8. Next Report Date The next report will be submitted to the Service within 30 days following July 31, 2004.
S:\SkyPark-SP\AvianMOUWorkGroup\MOU Reports\January 2004 USFWS Report.doc Page 5 of 5