L-MT-14-012, 2013 Radioactive Effluent Release Report
ML14139A087 | |
Person / Time | |
---|---|
Site: | Monticello |
Issue date: | 05/15/2014 |
From: | Fili K Northern States Power Co, Xcel Energy |
To: | Document Control Desk, Office of Nuclear Reactor Regulation |
Shared Package | |
ML14129A091 | List: |
References | |
L-MT-14-012 | |
Download: ML14139A087 (1) | |
Similar Documents at Monticello | |
---|---|
Category:Environmental Monitoring Report
MONTHYEARML24135A1922024-05-14014 May 2024
[Table view]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 Category:Letter type:L MONTHYEARL-MT-24-028, Response to RCI for RR-017 ISI Impracticality2024-08-28028 August 2024
[Table view]Response to RCI for RR-017 ISI Impracticality L-MT-24-022, – Preparation and Scheduling of Operator Licensing Examinations2024-07-0909 July 2024 – Preparation and Scheduling of Operator Licensing Examinations L-MT-24-019, Submittal of ASME Section XI, Section IWB-3720 Analytical Evaluation in Accordance with 10 CFR 50.55a(b)(2)(xliii)2024-06-10010 June 2024 Submittal of ASME Section XI, Section IWB-3720 Analytical Evaluation in Accordance with 10 CFR 50.55a(b)(2)(xliii) L-MT-24-017, Response to Request for Additional Information Regarding License Amendment Request to Revise Monticello Technical Specification Surveillance Requirement 3.8.6.6 (EPID-L-2023-LLA-01602024-06-0404 June 2024 Response to Request for Additional Information Regarding License Amendment Request to Revise Monticello Technical Specification Surveillance Requirement 3.8.6.6 (EPID-L-2023-LLA-0160 L-MT-24-015, Response to Request for Additional Information - Alternative Request VR-09 for OMN-172024-05-16016 May 2024 Response to Request for Additional Information - Alternative Request VR-09 for OMN-17 L-MT-24-013, 2023 Annual Radiological Environmental Operating Report2024-05-14014 May 2024 2023 Annual Radiological Environmental Operating Report L-MT-24-016, 2023 Annual Report of Individual Monitoring for the Monticello Nuclear Generating Plant (MNGP)2024-05-0808 May 2024 2023 Annual Report of Individual Monitoring for the Monticello Nuclear Generating Plant (MNGP) L-MT-24-012, Reactor Scram, Containment Isolation, and Cooldown Rate Outside of Limits Following Technician Adjustment of Wrong Component2024-04-25025 April 2024 Reactor Scram, Containment Isolation, and Cooldown Rate Outside of Limits Following Technician Adjustment of Wrong Component L-MT-24-002, Submittal of Revision 41 to the Updated Safety Analysis Report2024-04-17017 April 2024 Submittal of Revision 41 to the Updated Safety Analysis Report L-MT-24-004, Submittal of 10 CFR 72.48 Report for Monticello Nuclear Generating Plant (MNGP)2024-04-17017 April 2024 Submittal of 10 CFR 72.48 Report for Monticello Nuclear Generating Plant (MNGP) L-MT-24-006, Subsequent License Renewal Application Annual Update 1 and Supplement 92024-02-29029 February 2024 Subsequent License Renewal Application Annual Update 1 and Supplement 9 L-MT-24-007, Response to NRC Request for Additional Information on Proposed Inservice Inspection Alternative RR-002 for the Sixth Ten-Year ISI Interval2024-02-15015 February 2024 Response to NRC Request for Additional Information on Proposed Inservice Inspection Alternative RR-002 for the Sixth Ten-Year ISI Interval L-MT-24-001, 10 CFR 50.55a Request RR-017 - Inservice Inspection (ISI) Impracticality in Accordance with 10 CFR 50.55a(g)(5)(iii) During the Fifth Ten-Year Interval2024-01-30030 January 2024 10 CFR 50.55a Request RR-017 - Inservice Inspection (ISI) Impracticality in Accordance with 10 CFR 50.55a(g)(5)(iii) During the Fifth Ten-Year Interval L-MT-23-054, Subsequent License Renewal Application Supplement 82024-01-11011 January 2024 Subsequent License Renewal Application Supplement 8 L-MT-23-047, License Amendment Request: Revision to the MNGP Pressure Temperature Limits Report to Change the Neutron Fluence Methodology and Incorporate New Surveillance Capsule Data2023-12-29029 December 2023 License Amendment Request: Revision to the MNGP Pressure Temperature Limits Report to Change the Neutron Fluence Methodology and Incorporate New Surveillance Capsule Data L-MT-23-056, Subsequent License Renewal Application Response to Request for Additional Information and Request for Confirmation of Information - Set 1 Part 22023-12-18018 December 2023 Subsequent License Renewal Application Response to Request for Additional Information and Request for Confirmation of Information - Set 1 Part 2 L-MT-23-042, 2023 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.462023-12-11011 December 2023 2023 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.46 L-MT-23-053, Condition Prohibited by Technical Specifications Due to Inoperable Main Steam Line Low Pressure Isolation Switch2023-12-0404 December 2023 Condition Prohibited by Technical Specifications Due to Inoperable Main Steam Line Low Pressure Isolation Switch L-MT-23-052, Subsequent License Renewal Application Supplement 72023-11-30030 November 2023 Subsequent License Renewal Application Supplement 7 L-MT-23-051, Update to the Technical Specification Bases2023-11-28028 November 2023 Update to the Technical Specification Bases L-MT-23-049, Subsequent License Renewal Application Response to Request for Additional Information and Request for Confirmation of Information - Set 12023-11-21021 November 2023 Subsequent License Renewal Application Response to Request for Additional Information and Request for Confirmation of Information - Set 1 L-MT-23-043, 10 CFR 50.55a(z)(1) Request Regarding OMN-17, Revision 1. VR-092023-11-13013 November 2023 10 CFR 50.55a(z)(1) Request Regarding OMN-17, Revision 1. VR-09 L-MT-23-038, License Amendment Request to Revise Monticello Technical Specification Surveillance Requirement 3.8.6.62023-11-10010 November 2023 License Amendment Request to Revise Monticello Technical Specification Surveillance Requirement 3.8.6.6 L-MT-23-046, Subsequent License Renewal Application Response to Request for Additional Information Round 2 - Set 12023-11-0909 November 2023 Subsequent License Renewal Application Response to Request for Additional Information Round 2 - Set 1 L-MT-23-041, Subsequent License Renewal Application Response to Request for Confirmation of Information Set 22023-10-0303 October 2023 Subsequent License Renewal Application Response to Request for Confirmation of Information Set 2 L-MT-23-037, Subsequent License Renewal Application Response to Request for Additional Information Set 32023-09-22022 September 2023 Subsequent License Renewal Application Response to Request for Additional Information Set 3 L-MT-23-036, Subsequent License Renewal Application Response to Request for Additional Information Set 2 and Supplement 62023-09-0505 September 2023 Subsequent License Renewal Application Response to Request for Additional Information Set 2 and Supplement 6 L-MT-23-035, Subsequent License Renewal Application Supplement 52023-08-28028 August 2023 Subsequent License Renewal Application Supplement 5 L-MT-23-034, Subsequent License Renewal Application Response to Request for Additional Information Set 12023-08-15015 August 2023 Subsequent License Renewal Application Response to Request for Additional Information Set 1 L-MT-23-032, 10 CFR 50.55a(z)(2) Request Regarding MO-2397, VR-112023-07-31031 July 2023 10 CFR 50.55a(z)(2) Request Regarding MO-2397, VR-11 L-MT-23-028, 2023 Refueling Outage 90-Day Inservice Inspection (ISI) Summary Report2023-07-31031 July 2023 2023 Refueling Outage 90-Day Inservice Inspection (ISI) Summary Report L-MT-23-031, Subsequent License Renewal Application Supplement 4 and Responses to Request for Confirmation of Information - Set 12023-07-18018 July 2023 Subsequent License Renewal Application Supplement 4 and Responses to Request for Confirmation of Information - Set 1 L-MT-23-030, Subsequent License Renewal Application Supplement 32023-07-0404 July 2023 Subsequent License Renewal Application Supplement 3 L-MT-23-025, Subsequent License Renewal Application Supplement 22023-06-26026 June 2023 Subsequent License Renewal Application Supplement 2 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-23-020, Submittal of 2022 Annual Radioactive Effluent Release Report2023-05-10010 May 2023 Submittal of 2022 Annual Radioactive Effluent Release Report L-MT-23-021, Core Operating Limits Report (COLR) for the Monticello Nuclear Generating Plant for Cycle 322023-05-0202 May 2023 Core Operating Limits Report (COLR) for the Monticello Nuclear Generating Plant for Cycle 32 L-MT-23-017, 2022 Annual Report of Individual Monitoring for the Monticello Nuclear Generating Plant (MNGP)2023-04-18018 April 2023 2022 Annual Report of Individual Monitoring for the Monticello Nuclear Generating Plant (MNGP) L-MT-23-010, Subsequent License Renewal Application Supplement 12023-04-0303 April 2023 Subsequent License Renewal Application Supplement 1 L-MT-23-013, Core Operating Limits Report (COLR) for Cycle 31, Revision 32023-03-28028 March 2023 Core Operating Limits Report (COLR) for Cycle 31, Revision 3 L-MT-23-012, Core Operating Limits Report (COLR) for Monticello Nuclear Generating Plant Cycle 31, Revision 22023-03-17017 March 2023 Core Operating Limits Report (COLR) for Monticello Nuclear Generating Plant Cycle 31, Revision 2 L-MT-23-008, 10CFR50.55a Request to Use Later Edition of ASME Section XI for ISI Code of Record (RR-003)2023-02-0707 February 2023 10CFR50.55a Request to Use Later Edition of ASME Section XI for ISI Code of Record (RR-003) L-MT-23-004, CFR 50.55a Request RR-001, Request to Use a Provision of a Later Edition of the ASME Boiler and Pressure Vessel Code, Section XI for the Monticello Third Interval Containment Inservice Inspection Program2023-01-23023 January 2023 CFR 50.55a Request RR-001, Request to Use a Provision of a Later Edition of the ASME Boiler and Pressure Vessel Code, Section XI for the Monticello Third Interval Containment Inservice Inspection Program L-MT-23-005, Response to the NRC Request for Additional Information Regarding the 50.55a Request Pr 08, HPCI Pump Quarterly Testing (EPID Number L-2022-LLR-0088)2023-01-0606 January 2023 Response to the NRC Request for Additional Information Regarding the 50.55a Request Pr 08, HPCI Pump Quarterly Testing (EPID Number L-2022-LLR-0088) L-MT-22-049, Industry Groundwater Protection Initiative Special Report2022-12-15015 December 2022 Industry Groundwater Protection Initiative Special Report L-MT-22-052, L-MT-22-052 Monticello Nuclear Generating Plant 10 CFR 50.55a Request No. Pr 08, Request for HPCI Pump Quarterly Alternative2022-12-15015 December 2022 L-MT-22-052 Monticello Nuclear Generating Plant 10 CFR 50.55a Request No. Pr 08, Request for HPCI Pump Quarterly Alternative L-MT-22-046, 2022 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.462022-12-13013 December 2022 2022 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.46 L-MT-22-048, Update to the Monticello Technical Specification Bases2022-11-28028 November 2022 Update to the Monticello Technical Specification Bases L-MT-22-047, Withdrawal of Request for Relief from ASME OM Code for the Sixth Inservice Testing Interval2022-11-10010 November 2022 Withdrawal of Request for Relief from ASME OM Code for the Sixth Inservice Testing Interval L-MT-22-045, Letter Submitting Post-Exam Package2022-11-0404 November 2022 Letter Submitting Post-Exam Package 2024-08-28 |
Text
Monticello Nuclear Generating Plant 2807 W County Road 75
&Xcel Energy Monticello, MN 55362 May 15, 2014 L-MT-14-012 10 CFR 50.36a 10 CFR 50, Appendix I U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001 Monticello Nuclear Generating Plant Docket 50-263 Renewed Facility Operating License No. DPR-22 2013 Radioactive Effluent Release Report Pursuant to 10 CFR 50.36a and 10 CFR 50, Appendix I, Section IV.B.1 and, in accordance with Monticello Nuclear Generating Plant (MNGP) Technical Specification (TS) Section 5.5.1 and 5.6.2, the Northern States Power Company, a Minnesota corporation (NSPM), d/b/a Xcel Energy, is submitting the following enclosures:
- Radioactive Effluent Release Report for January 1 - December 31, 2013 (Enclosure 1)
- Off-Site Radiation Dose Assessment for January 1 - December 31, 2013 (Enclosure 2)
- Offsite Dose Calculation Manual (Enclosure 3)
The dispersion parameters are calculated based on meteorological data from 1976 to 1978. These dispersion parameters are being recalculated using meteorological data from 2006 to 2010. The calculations are not complete at the time of this report. The impact of these new calculations will have little or no impact on the annual dose to the public.
Summary of Commitments This letter makes no new commitments and no revisions to existing commitments.
Karen D. ili Site Vice- esident Monticello Nuclear Generating Plant Northern States Power Company - Minnesota Enclosures (3) cc: Administrator, Region Ill, USNRC (w/o Enclosure 3)
Project Manager, Monticello, USNRC (w/o Enclosure 3)
Resident Inspector, Monticello, USNRC (w/o Enclosure 3) A-OD0 Minnesota Department of Commerce (w/o Enclosure 3)