|
---|
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
-
November 2005 Mississippi River Mussel Survey Summary Prepared by Nuclear Management Company, LLC The most recent freshwater mussel surveys of the Upper Mississippi River were prepared for the US Fish & Wildlife Service (USFWS) by the Minnesota Department of Natural Resources (MDNR) between 2000-2001 (Kelner & Davis 2002) and 2003-2004 (Davis 2004). Both reports present consistent information regarding the presence of mussel species near the Monticello Nuclear Generating Plant (MNGP), located on the Mississippi River at River Mile (RM) 900.
The 2000-2001 study surveyed mussel species in the Coon Rapids Pool, located near the Mississippi River RM 867. This is the closest study site to MNGP. A total of 587 mussels representing six species were collected at 19 sites (Kelner & Davis 2002, p.
11). Species collected consisted of Lampsilis cardium, Lampsilis siliquoidea, Lasmigona complanata, Lasmigona compressa, Ligumia recta and Pyganodon grandis (Kelner &
Davis, Appendix II). Two of these species, Ligumia recta and Pyganodon grandis (or Anodonta grandis) were also observed in the Upper Mississippi River in a 1940 survey by J.B. Moyle.
Recent correspondence with Sarah Hoffman of the MNDR Natural Heritage and Nongame Research Program provided the 2003-2004 study. Of the six species observed in the 2000-2001 survey, all were again observed in August 2004 in the immediate vicinity of the MNGP site. Five of the six aforementioned species (Ligumia recta, Lasmigona complanata, Pyganodon grandis, Lampsilis siliquoidea and Lampsilis cardium) were observed to be present in the immediate vicinity of MNGP. The final specie, Lasmigona compressa, was documented approximately 3.5 miles upstream of MNGP. The 2003-2004 survey also found five additional species to occur in the Upper Mississippi River Drainage (Davis, Table 4). Two of these species were documented by Moyle in 1940-Utterbackia imbecillis (or Anodonta imbecillis) and Anodontoides ferussacianus.
Major Mississippi River Mile (RM) locations:
Coon Rapids: RM -867 Elk River: RM -884.8 MNGP: RM 900
References:
Davis, Mike. (Minnesota Department of Natural Resources). 2004. Minnesota Statewide Mussel (Bivalvia: Unionidae) Survey: 2003-04. Ecological Services Division. December.
Kelner, Dan & Mike Davis. (Minnesota Department of Natural Resources). 2002. Final Report: Mussel (Bivalvia: Unionidae) survey of the Mississippi National River and Recreation Area Corridor, 2000-01. Ecological Services Division. July.
Moyle, J.B (Minnesota Department of Conservation).1940. A Biological Survey of the Upper Mississippi River System. Fisheries Research investigational Report No. 10.
Division of Game and Fish. June 1.