ML083440479

From kanterella
Jump to navigation Jump to search

08/18/08 - 08/22/08 Summary of Site Audit Related to the Review of the License Renewal Application for Prairie Island Nuclear Generating Plant, Units 1 and 2
ML083440479
Person / Time
Site: Prairie Island  Xcel Energy icon.png
Issue date: 01/27/2009
From: Goodman N
License Renewal Projects Branch 2
To:
Northern States Power Co
Goodman N. NRR/DLR/REBA 415-2703
References
TAC MD8528, TAC MD8529
Download: ML083440479 (17)


Text

January 27, 2009 LICENSEE: Northern States Power Co.

FACILITY: Prairie Island Nuclear Generating Plant, Units 1 and 2

SUBJECT:

SUMMARY

OF SITE AUDIT RELATED TO THE REVIEW OF THE LICENSE RENEWAL APPLICATION FOR PRAIRIE ISLAND NUCLEAR GENERATING PLANT, UNITS 1 AND 2 (TAC NOs MD8528 and MD8529)

From August 18 - 22, 2008, a review team consisting of the U.S. Nuclear Regulatory Commission (NRC or staff) participated in a site audit at the Prairie Island Nuclear Generating Plant, Units 1 and 2 (PINGP 1 and 2), related to the environmental review of the PINGP 1 and 2 license renewal application (LRA). The team consisted of 9 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 State government agencies to obtain related information. is a list of NRC, Federal, Minnesota State, Wisconsin State, Prairie Island Indian Community, Northern State Power Co. (NSP), and Xcel Energy Corporation representatives who participated in the site audit. Enclosure 1 is a table of documents provided by NSP to assist the NRC staff in its review of the PINGP 1 and 2 Environmental Report. Most of these documents are publicly available and can be found at the Agencywide Documents Access and Management System (ADAMS) (some documents contain sensitive information and are classified as non-public). ADAMS is accessible at http://adamswebsearch.nrc.gov/dologin.htm or through the NRC's Electronic Reading Room link at http://www.nrc.gov. Persons who do not have access to ADAMS, or who encounter problems in accessing the documents located in ADAMS, should contact the NRC's Public Document Room staff at 1-800-397-4209, or 301-415-4737, or by e-mail at pdr@nrc.gov.

At the beginning of the site audit, the environmental review team participated in a general site tour of the PINGP 1 and 2 site with NSP staff. The general site tour focused on areas relevant to the environmental review, including the replaced steam generator storage facility site, the river discharge point, waste handling buildings, transmission lines, substations, the cooling towers and discharge canal, screen house and desilting basin, the meteorological tower, wetland areas, the visitors center and training buildings, office buildings and operations support facilities, the flood protection dike, diesel fuel oil tank, and radiological environmental monitoring program (REMP) sampling sites.

Also toward the beginning of the site audit, NSP discussed the steam generator replacement project. They reviewed the purpose and need for the steam generator replacements, the manufacture, transport and delivery of the new enhanced once-through steam generators, activities at the reactor building before and during the removal of the old steam generators, and activities during and after the insertion of the new steam generators. They also reviewed the construction of the old steam generator storage building, and radiation characteristics and monitoring of the storage building, as well as shipping procedures for the old steam generators.

During the remainder of the site audit, from August 19 through August 22, the team members examined data used by NSP in preparation of the Environmental Report, and met with NSP representatives with corresponding environmental expertise in smaller groups. These groups participated in various activities, including tours of on-site groundwater wells and National Pollutant Discharge Elimination System-permitted outfalls; the river water system; the discharge canal; the fish return system; the screen house building and mesh screens; offsite REMP stations; archeological and historic resources; in-scope transmission line rights-of-way; radioactive and non-radioactive waste processing and storage areas; the meteorological tower and monitoring equipment; radiological gaseous and liquid effluent monitoring programs; and diesel generator air emission points. NRC aquatic and terrestrial biologists were given a boat tour of the Mississippi River, which examined the PINGP 1 and 2 intake structures and pump house, the discharge canal, the main station discharge, lock and dam 3, the shores of the PINGP 1 and 2 site, and Sturgeon Lake.

NRC staff met onsite with officials from the Wisconsin Department of Natural Resources, the U.S. Fish and Wildlife Service, and the regional office of the Environmental Protection Agency.

Information gathered through participation of these state agencies will assist the environmental review team in its evaluation.

In addition, NRC staff reviewed NSPs process for identifying new and significant information (information that would challenge the generic conclusions reached in the Generic Environmental Impact Statement for License Renewal of Nuclear Plants, NUREG-1437), and interviewed representatives from NSP to determine whether their process is acceptable. Through a review for issues relevant to the PINGP 1 and 2 applications of certain LRAs previously submitted to the NRC, NSP did not identify potentially new and significant information, and the NRC staffs independent review during the course of the site audit did not identify any either.

At the conclusion of the site visit, the NRC staff summarized the status of the review with NSP representatives. NRC staff, after the site audit, elected to request supplemental information via separate correspondence. NSP committed to providing NRC with the information needed to close those open items in the weeks immediately following the audit. Enclosure 1 contains a copy of site audit documents requested by NRC reviewers. NRC staff discussed with NSP staff how they could submit various types of information. NSP indicated they would submit requested site audit information documents in the form of a supplement to the Environmental Report. NSP staff supplied the NRC with the supplement to the Environmental Report on September 29, 2008.

The NRC staff indicated that the review team did not identify any significant issues during its site visit or during meetings with State agencies. However, the NRC 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/

Nathan Goodman, Project Manager Projects Branch 2 Division of License Renewal Office of Nuclear Reactor Regulation Docket Nos. 50-282 and 50-306

Enclosures:

As stated cc w/encls.: See next page

ML083440479 *Via telephone OFFICE LA:DLR PM:DLR:RPB1 PM:DLR:RPB1 OGC* BC:DLR:RPB1 NAME SFigueroa NGoodman RPlasse BMizuno DWrona DATE 01/13/09 01/02/09 01/06/08 01/27/09 01/27/09

ENCLOSURE 1

LIST OF PARTICIPANTS FOR THREE MILE ISLAND NUCLEAR STATION, UNIT 1 ENVIRONMENTAL SITE AUDIT August 18 - 22, 2008 PARTICIPANT AFFILIATION Nathan Goodman U.S. Nuclear Regulatory Commission (NRC)

Briana Balsam NRC Jennifer Davis NRC Kate Lenning NRC Richard Plasse NRC Jeff Rikhoff NRC Andrew Stuyvenberg NRC Allison Travers NRC Elizabeth Wexler NRC Gary Wege U.S. Fish and Wildlife Service Thomas Lovejoy Wisconsin Department of Natural Resources Nick Schaff Wisconsin Department of Natural Resources Anna Miller U.S. Environmental Protection Agency Ron Schirmer Minnesota State University Heather Westra Prairie Island Indian Community (PIIC)

Ron Johnson PIIC Shelley Buck Yeagher PIIC Jonathan Amos Northern States Power Co. (NSP)

RaeLynn Asah NSP Eric Baker NSP Dave Berkland NSP Britta Bergland NSP Gary Bystedt NSP John Callahan NSP Mike Carlson NSP Dennis Davis NSP Steve Derleth NSP Chuck Donkers NSP Gene Eckholt NSP Elizabeth Engelking NSP Pat Flowers NSP Brad Giese NSP Emily Hilderbrant NSP James Holthaus NSP Kelli Huxford NSP Wayne Irvin NSP Fletcher Johnson NSP Brent Kuhl NSP Dwain Lambert NSP Leon Lenertz NSP Sven Leverson NSP Phil Lindberg NSP ENCLOSURE 2

Gerry Malinowski NSP Scott Morty NSP H. Oley Nelson NSP Joan Neubauer NSP Madalin OBrien NSP William OBrien NSP Dan Orr NSP Bill Pausch NSP James Payton NSP Richard Pearson NSP Ahmed Rizwan NSP Joe Ruether NSP Frank Sperlak NSP Clay Sweet NSP Jeanne Tobias NSP Greg Travers NSP Robert Vincent NSP Thao Vue NSP John Walters NSP Mike Wadley NSP Brad Widenfelder NSP Emily McRee Tetra Tech (Tt)

Philip Moore Tt Richard Gallagher Dominion Energy Kewaunee, Inc.

Edward Keating PSEG Nuclear LLC Nancy Ranek Xcelon Herb Giorgio Duane Arnold Virginia Holt Duane Arnold Sharon Merciel Callaway, Ameren UE Henry Day Palo Verde, APS

Prairie Island Nuclear Generating Plant, Units 1 and 2 cc:

Peter M. Glass Jim Holthaus Assistant General Counsel Nuclear Management Company, LLC Xcel Energy Services, Inc. 1717 Wakonade Drive East 414 Nicollet Mall (MP4) Welch, MN 55089 Minneapolis, MN 55401 Katie Himanga, Mayor Manager, Regulatory Affairs City of Lake City Prairie Island Nuclear Generating Plant 205 West Center St.

Nuclear Management Company, LLC Lake City, MN 55041 1717 Wakonade Drive East Welch, MN 55089 Commissioner Minnesota Department of Commerce Manager - Environmental Protection 85 7th Place East, Suite 500 Division St. Paul, MN 55101-2198 Minnesota Attorney General=s Office 445 Minnesota St., Suite 900 Tribal Council St. Paul, MN 55101-2127 Prairie Island Indian Community ATTN: Environmental Department U.S. Nuclear Regulatory Commission 5636 Sturgeon Lake Road Resident Inspector's Office Welch, MN 55089 1719 Wakonade Drive East Welch, MN 55089-9642 Nuclear Asset Manager Xcel Energy, Inc.

Administrator 414 Nicollet Mall (MP4)

Goodhue County Courthouse Minneapolis, MN 55401 P.O. Box 408 Red Wing, MN 55066-0408 Dennis L. Koehl Chief Nuclear Officer Philip R. Mahowald Nuclear Management Company, LLC General Counsel 414 Nicollet Mall (MP4)

Prairie Island Indian Community Minneapolis, MN 55401 5636 Sturgeon Lake Road Welch, MN 55089 Joel P. Sorenson Director, Site Operations Heather Westra Prairie Island Nuclear Generating Plant Prairie Island Indian Community Nuclear Management Company, LLC 5636 Sturgeon Lake Road 1717 Wakonade Drive East Welch, MN 55089 Welch, MN 55089 Gene Eckholt Nuclear Management Company, LLC 1717 Wakonade Drive East Welch, MN 55089

Prairie Island Nuclear Generating Plant, Units 1 and 2 cc:

Joan Marshman Stanley Crooks 30129 County 2 Blvd. Chairman P.O. Box 62 Shakopee Mdewakanton Sioux Community Frontenac, MN 55026 2330 Sioux Trail NW Prior Lake, MN 55372 Kristen Eide-Toffefson Florence Township Commission Stan Ellison P.O. Box 130 Shakopee Mdewakanton Sioux Community Frontenac, MN 55026 2330 Sioux Trail NW Prior Lake, MN 55372 Carolyn Homsten, CPA Goodhue County Leonard Wabasha Goodhue County Government Center Shakopee Mdewakanton Sioux Community 509 W. 5th St., 2nd Floor 2330 Sioux Trail NW Red Wing, MN 55066 Prior Lake, MN 55372 Kay Kuhlmann Emily Rusch, Environmental Review Council Administrator Assistant 315 West 4th St. Wisconsin Department of Natural Red Wing, MN 55066 Resources Bureau of Endangered Species Deanna Sheely P.O. Box 7921 Assistant City Council Administrator Madison, WI 53707 315 West 4th St.

Red Wing, MN 55066 Ms. Lisa A. Joyal Endangered Species Environmental Review Lisa Hanni Coordinator Goodhue County Land Use Management Natural Heritage and Nongame Research Goodhue County Government Center Program 509 W. 5th St. Minnesota Department of Natural Red Wing, MN 55066 Resources 500 Lafayette Road Nancy Shouweiller Box 25 Commissioner - Fourth District St. Paul, MN 55155 Dakota County Administrator Center 1590 Highway 55 Mr. Don L. Klima, Director Hastings, MN 55033 Advisory Council on Historic Preservation Office of Federal Agency Programs Mr. Tony Sullins 1100 Pennsylvania Ave., NW Field Supervisor Suite 803 U.S. Fish & Wildlife Service Washington, DC 20004 Twin Cities Ecological Services Office 4101 East 80th Street Bloomington, MN 55425

Prairie Island Nuclear Generating Plant, Units 1 and 2 cc:

Terrance Virden Mr. Kevin Jensvold, Chairman Midwest Regional Director Upper Sioux Community of Minnesota U.S. Bureau of Indian Affairs P.O. Box 147 1 Federal Drive Granite Falls, MN 56241-0147 Room #550 Fort Snelling, MN 55111 Jean Stacy, President Lower Sioux Indian Community of John L. Stine, Division Director Minnesota Minnesota Department of Health 39527 Res Highway 1 Environmental Health Division P.O. Box 308 P.O. Box 64975 Morton, MN 56270 St. Paul, MN 55164-0975 Joseph Brings Plenty, Chairman John Wurst Cheyenne River Sioux Tribe 3433 Staehili Park Rd. P.O. Box 590 Lake City, MN 55041 Eagle Battle, SD 57625 Joe Ellingson Lester Thompson, Chairman 30163 County 2 Blvd. Crow Creek Sioux Tribal Council Red Wing, MN 55066 P.O. Box 50 Fort Thompson, SD 57339 Michael McKay Chair, Wacouta Township Joshua Weston, President 30895 Lake View Ave. Flandreau Santee Sioux Executive Red Wing, MN 55066 Committee P.O. Box 283 Elaine and Arlen Diercks Flandreau, SD 57028 Hay Creek Township 33835 Diercks Lane Michael Jandreau, Chairman Red Wing, MN 55066 Lower Brule Sioux Tribal Council 187 Oyate Circle Doub Lansing Lower Brule, SD 57548 Maiden Rock Village Hwy. 35 John Yellow Bird Steele, President Maidenrock, WI 54750 Oglala Sioux Tribal Council P.O. Box 2070 Matrix Energy Solutions Pine Ridge, SD 57770 802 N. Pine Creek Rd.

Maiden Rock, WI 54750 Rodney Bordeaux, President Rosebud Sioux Tribal Council Mr. Ronald Johnson, President P.O. Box 430 Prairie Island Indian Community Rosebud, SD 57570 5636 Sturgeon Lake Road Welch, MN 55089

Prairie Island Nuclear Generating Plant, Units 1 and 2 cc:

Roger Trudell, Chairman Wilfrid Cleveland, President Santee Sioux Nation Ho-Chunk Nation 108 Spirit Lake Avenue West W9814 Airport Road Niobrara, NE 68760-7219 P.O. Box 667 Black River Falls, WI 54615 Michael Selvage, Sr., Chairman Sisseton-Wahpeton Oyate of the Lake Norman Deschampe, President Traverse Reservation Minnesota Chippewa Tribe P.O. Box 509 P.O. Box 217 Agency Village, SD 57262 Cass Lake, MN 56633 Myra Pearson, Chairperson Kevin Leecy, Chairman Spirit Lake Tribal Council Bois Forte Reservation Business P.O. Box 359 Committee Fort Totten, ND 58335 P.O. Box 16 Nett Lake, MN 55770 Ron His Horse Is Thunder, Chairman Standing Rock Sioux Tribal Council Karen R. Diver, Chairwoman P.O. Box D Fond du Lac Reservation Business Fort Yates, ND 58538 Committee Fond du Lac Center Marcus D. Wells, Jr., Chairman 1720 Big Lake Road Three Affiliated Tribes Business Council Cloquet, MN 55720 404 Frontage Road New Town, ND 58763 Norman Deschampe, Chairman Grand Portage Reservation Business David Brien, Chairman Committee Turtle Mountain Band of Chippewa P.O. Box 428 P.O. Box 900 Grande Portage, MN 55605 Belcourt, ND 58316 George Goggleye, Chairman Matthew Pilcher, Chairman Leech Lake Reservation Business Winnebago Tribal Council Committee 100 Bluff Street 6530 U.S. Highway #2 NW P.O. Box 687 Cass Lake, MN 56633 Winnebago, NE 68071 Melanie A. Benjamin, Chief Executive Robert Cournoyer, Chairman Mille Lacs Band of Ojibwe Indians Yankton Sioux Tribal Business & Claims 43048 Oodena Drive Committee Onamia, MN 56359 P.O. Box 248 Marty, SD 57361-0248 Erma Vizenor, Chairwoman White Earth Reservation Business Committee P.O. Box 418 White Earth, MN 56591

Prairie Island Nuclear Generating Plant, Units 1 and 2 cc:

Floyd Jourdain, Chairman Thomas A. Lovejoy Red Lake Band of Chippewa Indians of Wisconsin Department of Natural Minnesota Resources P.O. Box 550 Eau Claire, WI 54702 Red Lake, MN 56671 Hazel Hindsley, Chairwoman St. Croix Chipewa Indians of Wisconsin 24663 Angeline Avenue Webster, WI 54893 Mr. Dennis A. Gimmestad Government Programs and Compliance Officer State Historic Preservation Officer Minnesota Historical Society 345 Kellogg Boulevard West Saint Paul, MN 55102-1903 Katrina Kessler Minnesota Pollution Control Agency 520 Lafayette Road N St. Paul, MN 55155-4194 Carol A. Overland Overland Law Office P.O. Box 176 Red Wing, MN 55066 Lea Foushee NAWO P.O. Box 174 Lake Elmo, MN 55042 Gary Wege U.S. Fish and Wildlife Service Twin Cities Field Office 4101 American Blvd. E.

Bloomington, MN 55425 Nick Schaff Wisconsin Department of Natural Resources 1300 West Clairemont Ave.

Eau Claire, WI 54702