ML052200039
| ML052200039 | |
| Person / Time | |
|---|---|
| Site: | Monticello |
| Issue date: | 08/04/2005 |
| From: | Jennifer Davis NRC/NRR/DRIP/RLEP |
| To: | Nuclear Management Co |
| Davis J, NRR/DRIP/RLEP, 415-3835 | |
| References | |
| Download: ML052200039 (15) | |
Text
August 4, 2005 LICENSEE:
Nuclear Management Company, LLC FACILITY:
Monticello Nuclear Generating Plant
SUBJECT:
SUMMARY
OF SITE AUDIT TO SUPPORT REVIEW OF LICENSE RENEWAL APPLICATION (LRA) FOR MONTICELLO NUCLEAR GENERATING PLANT An environmental review team consisting of the U.S. Nuclear Regulatory Commission (NRC) staff, contractors from Lawrence Livermore National Laboratory (LLNL), Argonne National Laboratory (ANL), and Pacific Northwest National Laboratory (PNNL) participated in a site audit at Monticello Nuclear Generating Plant (Monticello) on June 28 through June 29, 2005, to gather information for the staffs review of the Monticello LRA. The team consisted of seven LLNL, one ANL, one PNNL, and six NRC staff members. The primary goal of the site visit was to review documentation, gather information to ensure that environmental requirements of license renewal as codified in Title 10 of the Code of Federal Regulations Part 51 (10 CFR Part
- 51) are met, and to interface with officials in Federal, State, and local government permitting and resource agencies to obtain related information. Attachment 1 is the list of NRC, LLNL, ANL, PNNL, U.S. Fish and Wildlife Service, Minnesota Department of Commerce, Nuclear Management Company, LLC (NMC), and Xcel Energy Inc. (Xcel) representatives who participated in the audit at the site. Attachment 2 is a table of documents provided to the staff by NMC to assist the staff in its review of the Monticello Environmental Report. The accession numbers also are listed in Attachment 2. These documents have been made publicly available and can be found at the Agencywide Documents Access and Management System (ADAMS).
ADAMS is accessible at http://www.nrc.gov/reading-rm/adams.html, which provides access through the NRCs Public Electronic Reading Room link. Persons who do not have access to ADAMS, or who encounter problems in accessing the documents located in ADAMS, should contact the NRCs PDR Reference staff at 1-800-397-4209 or 301-415-4737, or by e-mail at pdr@nrc.gov.
The entire team participated in meetings and a general site tour with NMC staff. The site tour focused on areas relevant to the environmental review, including the meteorological tower and intake and discharge points. During the rest of the site audit, review team members broke off into smaller groups with NMC and Xcel representatives with corresponding environmental expertise. These groups participated in various activities, including tours of the radioactive waste processing areas, intake and discharge structures, and the transmission line corridors.
In addition, during the site audit, review team members met offsite with staff representing Federal, State, and local government agencies. Information gathered through these offsite meetings will assist the environmental review team in its evaluation. No major problem areas were identified during these discussions.
At the conclusion of the site visit, the NRC staff and LLNL contractors participated in a summary exit meeting with NMC and Xcel representatives. The staff indicated that NMC provided an informative and well represented site visit for the environmental review team. The NRC staff indicated that the review team did not identify any significant issues during its site visit or the visits offsite with Federal, State, and local agencies. However, the staff further indicated that the review was ongoing, and that any additional information necessary to support the review would be formally requested as a request for additional information.
/RA/
Jennifer A. Davis, Project Manager Environmental Section License Renewal and Environmental Impacts Program Division of Regulatory Improvement Programs Office of Nuclear Reactor Regulation Docket No.: 50-263 Attachments: As stated cc w/attachments: See next page
ML052200039 E:\\Filenet\\ML052200039.wpd OFFICE LA:RLEP PM:RLEP SC:RLEP NAME MJenkins JDavis RFranovich DATE 08/03/05 08/03/05 08/04/05 LIST OF ATTENDEES MONTICELLO NUCLEAR GENERATING PLANT (MNGP)
ENVIRONMENTAL SITE AUDIT JUNE 28-29, 2005 PARTICIPANTS AFFILIATIONS Jennifer A. Davis U.S. Nuclear Regulatory Commission (NRC)
Stacey Imboden NRC Robert Schaaf NRC Michael Masnik NRC Jason Flemming NRC Meghan Thorpe-Kavanaugh NRC R. Nicholas Rowse U.S. Fish and Wildlife Service John Wachtler Minnesota Department of Commerce, formerly of Minnesota Department of Environmental Quality Crystal Quinly Lawrence Livermore National Laboratory (LLNL)
Lily Sanchez LLNL Hank Khan LLNL Michael van Hattem LLNL David Armstrong LLNL Lisa Crawford LLNL Jeff Stewart LLNL Bill Vinikour Argonne National Laboratory (ANL)
Darby Stapp Pacific Northwest National Laboratory (PNNL)
James Holthaus Nuclear Management Company, LLC (NMC)
Patrick Burke NMC Britta Johnson NMC Michelle Bestland NMC Doug Johnson NMC Kevin Jepson NMC Paul Vitalis NMC Mark Holmes NMC Joe Gitzen NMC Ben James NMC Rick Latsch NMC John Peterson NMC Jim Alders NMC Brian Thompson NMC Kelli Huxford NMC Ray Dennis NMC Marvin Onnen NMC Mark McKeown NMC David Sexton NMC Steve Callis NMC
LIST OF ATTENDEES (continued)
MONTICELLO NUCLEAR GENERATING PLANT (MNGP)
ENVIRONMENTAL SITE AUDIT JUNE 28-29, 2005 PARTICIPANTS AFFILIATIONS John Chelstrom Xcel Energy, Inc. (Xcel)
Lisa Peterson Xcel Chuck Donkers Xcel Jeff Berrington Xcel Dan Orr Xcel Terry Coss Xcel Jim Bodensteiner Xcel Pam Rasmussen Xcel Bruce Lamar Xcel Brad Weidenfeller Xcel Darrin Lahr Xcel Gary Bystedt Xcel Jonathan Yost Constellation Energy (Constellation)
Greg DeCamp Constellation Yvonne Abernethy Constellation Julea Hovey Constellation
References Collected at the MNGP Site Audit June 28-29, 2005 Reference Document ADAMS Accession Number 1.
Email from J. Holthaus (NMC) to J. Davis (NRC). 2005.
Providing web link accessed in regards to cap on NOX emissions. http://www.epa.gov/cair/state/mn.html and table of environmental permits.
ML052010197 2.
Xcel Energy. 2005/2006 Biennial Plan Minnesota Natural Gas and Electric Conservation Improvement Program.
June 1, 2004.
ML052010211 3.
Xcel Energy. 2004 Resource Plan, Appendix D.
November 1, 2004 ML052010225 4.
Wright County Planning & Zoning Office. Wright County Land Use Plan. January 1, 1988.
Pages 1, 2, 3, 7, 13, 19, 23, 35, 39, 46, and 71.
ML052010227 5.
Sherburne County. Sherburne County Comprehensive Land Use Plan, 1992. Pages 2, 3, 6, 16-17, 21-22.
ML052010234 6.
Sherburne County Planning and Zoning Department.
Sherburne County Land Use Plan, 2004. Accessed at:
http://www.co.sherburne.mn.us/zoning/planning/compplan.ht m
ML052010238 7.
EPA (U.S. Environmental Protection Agency). 2004c. Green Book, Nonattainment Status for each County by year.
Accessed at:
http://www.epa.gov/oar/oargps/greenbk/anay.html.
ML052010242 8.
Minnesota Department of Commerce (MDC) 2004a. Energy Policy and Conservation Report (DRAFT). July 2004. Pages 16, 30-33.
ML052010308 9.
MDEED (Minnesota Department of Employment and Economic Development). 2004a. Community Profile Results on MNPRO, Wright County Accessed at:
ML052010332 10.
MDEED (Minnesota Department of Employment and Economic Development). 2004a. Community Profile Results on MNPRO, Sherburne County Accessed at:
Reference Document ADAMS Accession Number 11.
Monticello Nuclear Generating Plant. Annual Occupational Exposure Report for the year 2000.
ML052020337 12.
Monticello Nuclear Generating Plant. Annual Occupational Exposure Report for the year 2001.
ML052010339 13.
Monticello Nuclear Generating Plant. Annual Occupational Exposure Report for the year 2002.
ML052010343 14.
Monticello Nuclear Generating Plant. Annual Occupational Exposure Report for the year 2003.
ML052010293 15.
Monticello Nuclear Generating Plant. Offsite Radiation Dose Assessment for January 1, - December 31, 2001.
ML052010296 16.
Monticello Nuclear Generating Plant. Offsite Radiation Dose Assessment for January 1, - December 31, 2002.
ML052010301 17.
Monticello Nuclear Generating Plant. Offsite Radiation Dose Assessment for January 1, - December 31, 2003.
ML052010307 18.
Monticello Nuclear Generating Plant. Offsite Radiation Dose Assessment for January 1, - December 31, 2004.
ML052010327 19.
MPCA (Minnesota Pollution Control Agency). Major Amendment to Title VAQ Permit - 1700019-003.
May 12, 2003.
ML052010364 20.
MPCA (Minnesota Pollution Control Agency). Understanding the 2000 Air Emissions Summary (Air Emissions Summary for Year 2000 attached).
ML052010372 21.
Xcel Energy. Letter from A. Allen-Webb (Xcel Energy) to P.
Kim (Environmental Pollution Control Agency) Re: Air Pollutant Emission Inventory Report for 2001. (With Air Emissions Inventory Report for 2001 and Additional Data Summary enclosed). April 1, 2002.
ML052010378 22.
Xcel Energy. Letter from S. A. Butrymowicz (Xcel Energy) to P. Kim (Minnesota Pollution Control Agency) Re: 2004 Air Emission Inventory Reports. (2004 Air Emission Inventory Reports enclosed). March 30, 2005.
ML052010386 23.
Xcel Energy. Letter from S.A. Butrymowicz (Xcel Energy) to Distribution. Re: RY 2001 Emissions Inventory Summaries.
(Minnesota Pollution Control Agency Air Emissions Summary for Year 2001 attached). March 10, 2003.
Reference Document ADAMS Accession Number 24.
Xcel Energy. Letter from S.A. Butrymowicz (Xcel Energy) to P. Kim (Minnesota Pollution Control Agency). Re: 2002 Air Emission Inventory Reports. (2002 Air Emission Inventory Reports enclosed). March 27, 2003.
ML052010295 25.
MPCA (Minnesota Pollution Control Agency). Letter from T.
Biewen (MPCA) to Air Facility Operator. Re: Air Emissions Summary for Year 2002. (Air Emissions Summary for Year 2002 enclosed). October 6, 2003.
ML052010299 26.
Xcel Energy. Letter from S.A. Butrymowicz (Xcel Energy) to P. Kim (Minnesota Pollution Control Agency). Re: 2003 Air Emission Inventory Reports. (2003 Air Emission Inventory Reports enclosed). March 30, 2004.
ML052010300 27.
MPCA (Minnesota Pollution Control Agency). Letter from T.
Biewen (MPCA) to Air Facility Operator. Re: Air Emissions Summary for Year 2003. (Air Emissions Summary for Year 2003 enclosed). October 3, 2004.
ML052010303 28.
NSP (Northern States Power Company). Letter from D.
Welder to T. Biewen. Re: NSP Monticello Emission Point 1-B Compliance Plan. October 16, 1996.
ML052010305 29.
MPCA (Minnesota Pollution Control Agency). Letter from Elliott (MPCA) to L. Waldinger. Re: Notice of Violation.
(Notice of Violation to NSP Monticello Nuclear Generating Plant enclosed). March 31, 1993.
ML052010312 29.
MPCA (Minnesota Pollution Control Agency). Letter from T.
Biewen. To R. Karpinske. Re: Notice of Noncompliance for June 4, and 5, 1996, Performance Test (Test) on Emission Unit 1-A and 1-B Pursuant to Air Emission Permit No.
202W92-OT-2 (Permit). September 26, 1996.
ML052010313 31.
EPA (U.S. Environmental Protection Agency). 2004c. Green Book, Nonattainment Status for each County by year.
Accessed at:
http://www.epa.gov/oar/oagps/greenbk/anay.html. Same as item #7.
See item #7 ML052010242 32.
NCDC (National Climatic Data Center). 2004. Tornados Reported in Sherburne and Wright Counties 1950-2004.
Accessed at: http://www4.ncdcnoaa.gov/cgi-win/wwcgi.dll?wwevent~storms.
Reference Document ADAMS Accession Number 33.
Latest (April 11, 2005) EPA listing of Nonattainment Status for each County by year. Accessed at:
http://www.epa.gov/oagps/greenbk/anay.html.
ML052010458 34.
EPA 8-hour Ground-level Ozone Designations. Map of Nonattainment areas. Accessed at:
http://www.epa.gov/ozonedesignations/nonattaingreen.htm.
ML052010462 35.
MPCA (Minnesota Pollution Control Agency). 2005. Air Quality in Minnesota: Progress and Priorities, 2005 Report to the Legislature. February.
ML052010470 36.
Monticello Updated Safety Analysis Report. USAR-02.03 Section 2 Site and Environs. Revision 19 Section 2.3 Meteorology. Pages 1-4.
ML052010474 37.
E-mail from WeatherTalk-Mark Seeleys Weekly Weather Commentary [WEATHERTALK@LISTS.UMN.EDU] on behalf of Mark Seeley [mseeley@UMN.EDU] to WEATHERTALK@LISTS.UMN.EDU Re: Minnesota WeatherTalk for Friday, July 1, 2005.
ML052010476 38.
Hoffmann, S. (Minnesota Department of Natural Resources).
2004. Request for Natural Heritage Information.
Correspondence with Y. Abernethy (CNS). July 28.
ML052010485 39.
E-mail from D. Orr to J. Holthaus. MNGP peregrine summary.doc; falconID.doc; PERESUM.DOC; breeders.doc.
June 30 2005. (Attachments relative NRC request #26 are labeled as 2, 3, and 4).
ML052010487 40.
Orr, D. 2004. Bald Eagles on MNGP Site. Personal Communication with Y. Abernethy (CNS). August 26.
ML052010488 41.
Franklin, E. 2005. Summary of Discussion of Eagle Occupancy Information with D. Orr. June.
ML052010490 42.
The Raptor Center (University of Minnesota). Raptor Facts Bald Eagle. Accessed at:
http://www.cvm.umn.edu/depts/raptorcenter/info/bald eagle/.
ML052010494 43.
Daker, Richard, Galli, Joan, and Nelson, Sharron.
(Minnesota Department of Natural Resources). 2000 Minnesota bald eagle survey. December 2000. Accessed at:
http://www.dnr.state.mn.us/ecological services/nongame/projects/baldeagle survey.html.
Reference Document ADAMS Accession Number 44.
Xcel Energy. 2003. Reporting Form and Flow Chart - What Steps to Follow When you find a Bird or Nest. December 5.
ML052010503 45.
Xcel Energy/U.S. Fish and Wildlife Service. 2002. Avian Protection Memorandum of Understanding, Semi-Annual Report #1. August 2.
ML052010506 46.
Xcel Energy/U.S. Fish and Wildlife Service. 2003. Avian Protection Memorandum of Understanding, Semi-Annual Report #2: Covering August 2, 2002 through February 2, 2003 Reporting Period. March 3.
ML052010507 47.
Xcel Energy/U.S. Fish and Wildlife Service. 2003. Avian Protection Memorandum of Understanding, Semi-Annual Report #3: Covering February 2, 2003 through August 2, 2003 Reporting Period. August 2.
ML052010516 48.
Xcel Energy/U.S. Fish and Wildlife Service. 2004. Avian Protection Memorandum of Understanding, Semi-Annual Report #4: Covering August 3, 2003 through December 31, 2003 Reporting Period. January 28.
ML052010519 49.
Xcel Energy/U.S. Fish and Wildlife Service. 2004. Avian Protection Memorandum of Understanding, Semi-Annual Report: Covering January 1, 2004 through June 30, 2004 Reporting Period. July 30.
ML052010478 50.
Xcel Energy/U.S. Fish and Wildlife Service. 2005. Avian Protection Memorandum of Understanding, Semi-Annual Report: Covering July 1, 2004 through December 31, 2004 Reporting Period. January 31.
ML052010480 51.
NSP (Northern States Power Company). 2004. Monticello Nuclear Generating Plant Environmental Monitoring Program:
2002 - 2003 Report.
ML052010508 52.
NSP (Northern States Power Company). 1975. Effects of a Heated Discharge on the Ecology of the Mississippi River:
316(a) Type I Demonstration on the Monticello Nuclear Generating Plant, Monticello Minnesota. Afzal, M., Oblad, B. R., Owen, B. B., Richards, F. P., and Slawson, G. C.
October.
ML052010638 53.
NSP (Northern States Power Company). 1978. Section 316(b) Demonstration for the Monticello Nuclear Generating Plant on the Mississippi River at Monticello, Minnesota.
Amish, R.A., Kranz, V.R., Lorenze, B.D., Davis, J.K, and Owen Jr., B.B. February.
Reference Document ADAMS Accession Number 54.
NSP (Northern States Power Company). 1992.
Environmental Report Supplement Part 1 Monticello Nuclear Generating Plant. Monticello, Minnesota. December 3. Part 1 page 2 - 12. Part 2, Pages 2-20, 2-23, and Appendix B.
ML052010552 55.
Metropolitan Council. 2001. Projected Water Demand for the Twin Cities Metropolitan Area. February.
ML052010555 56.
Spading, K. (U.S. Army Corps of Engineers, St. Paul District). 2004. Summary of Regulations and Guidelines Mississippi River Headwaters Reservoir. Revision 12.
St. Paul, Minnesota. March.
ML052010557 57.
EA (EA Engineering, Science, and Technology). 2004a Uncited. Analysis Performed by EA Engineering, Science, and Technology of Mississippi River Flow Data.
ML052060259 58.
BLS (U.S. Department of Labor). 2004. Local Area Unemployment Statistics. Bureau of Labor Statistics.
Accessed at: http://data.bls.gov/servlet/surveyoutputservlet.
ML052010587 59.
Census (U.S. Census Bureau). 2000d. Table DP-3. Profile of Selected Economic Characteristics: 2000; Minnesota Sherburne County and Wright County. Washington, D.C.
Accessed at:
http://factfinder.census.gov/servlet/Datasetmainpagesservlet?
Program=DEC& lang=en& ts=
ML052010595 60.
CNS (Constellation Nuclear Services, Inc.). 2004a Uncited.
Calculations for Sections 2.6 and 2.9.
ML052010601 61.
Cornell (Cornell University Library). 2004. U.S. Census of Agriculture: 1987, 1992, and 1997. Table 1 County Summary Highlights: Sherburne County and Wright County.
Accessed at: http://agcensus.mannlib.cornell.edu/show2.php.
ML052010605 62.
MDEED (Minnesota Department of Employment and Economic Development). 2003. Compare Minnesota Profiles of Minnesotas Economy and Population, 2002 -
2003. Airport Information. St. Paul, Minnesota. June.
ML052010610 63.
MDEED (Minnesota Department of Employment and Economic Development). 2004a. Community Profile Results on MNPRO, Wright County. Accessed at:
ML052010612 64.
Sherburne County. Sherburne County Comprehensive Land Use Plan, 1992. Pages 2, 3, 6, 13, 16-17, and 21-22.
Reference Document ADAMS Accession Number 65.
Hiivala, B. (Wright County). 2004 Uncited. Calculations for Sections 2.6 and 2.9.
ML052010618 66.
Fedstats. Wright County Mapstats from Fedstats.
Accessed at:
http://www.fedstats.gov/gf/states/27/27171.html.
ML052010622 67.
Letter from R. Holmes (MNDNR) to J. Bodensteiner (NSP).
Re: Fish kill between December 16-19, 1994. April 7, 1995.
ML052010625 68.
Letter from J. Bodensteiner (NSP) to M. Hora (MPCA).
Monthly Discharge Monitoring Reports, November 1, 1995 to November 30, 1995 (Fish loss on November 9, 1995).
December 21, 1995.
ML052010584 69.
Letter from J. Bodensteiner (NSP) to M. Danks (MNDNR).
Re: Fish kill on November 25, 1997. December 5, 1997.
ML052010589 70.
Letter from R. Holmes (MNDNR) to J. Bodensteiner (NSP).
Re: November 25, 1997 fish kill. December 29, 1997.
ML052010594 71.
Letter from J. Bodensteiner (NSP) to M. Hayes (MPCA).
Monthly Discharge Monitoring Reports, January 1, 2000 through January 31, 2000 (Fish loss on January 5, 2000).
February 21, 2000.
ML052010596 72.
Letter from L. Pfannmuller (MNDNR) to J. Bodensteiner (Xcel Energy). Re: Fish kill on January 21, 2002.
ML052010598 73.
Letter from L. Pfannmuller (MNDNR) to J. Bodensteiner (Xcel Energy. Re: Fish kill on March 4, 2005.
ML052010599 74.
NSP (Northern States Power Company). 1996. Biological Assessment of the Impacts of MNGP Power Rerate. May 20.
ML052010602 75.
NSP (Northern States Power Company). Pumped Entrainment of Small Fish at the Monticello Nuclear Generating Plant on the Mississippi River 1973 - 1974.
Knutson, K. M.
ML052010633 76.
NSP (Northern States Power Company). 1973. Monticello Ecological Studies Program: A Progress Report Covering 1972. Hopwood, A. J.
ML052010636 77.
NSP (Northern States Power Company). Monticello Ecological Studies Program: A Progress Report Covering 1973. Hopwood, A. J.
Reference Document ADAMS Accession Number 78.
NSP (Northern States Power Company). Monticello Ecological Studies Program: A Progress Report Covering 1974. Hopwood, A. J.
ML052020221 79.
Knutson, K. M., Berguson, S. R., Rastetter, D. L., Mischuk, M. W., May, F. B. and Kuhl, G. M. 1976. Seasonal Pumped Entrainment of Fish at the Monticello, MN. Nuclear Power Installation. February ML052020225 80.
FWS (U.S. Fish and Wildlife Service). History of Mussel Harvest on the River. August 8, 2004. Accessed at:
http://midwest.fws.gov/mussel/harvest.html.
ML052020231 81.
Rasmussen, P. (Xcel Energy). Email to J. Holthaus Re:
Monticello Relicensing - ROW Estimates for Line 0978 and 0992. With attachments. June 29, 2005 ML052020234
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 Margo Askin Head Librarian, Monticello Public Library 200 W. 6th Street Monticello, MN 55362
Monticello Nuclear Generating Plant cc: Amy Wittmann Branch Librarian, Buffalo Public Library 18 Northwest Lake Boulevard Buffalo, MN 55313