|
---|
Category:Inspection Plan
MONTHYEARIR 05000263/20240052024-08-30030 August 2024 Updated Inspection Plan and Follow-Up Letter for Monticello Nuclear Generating Plant, Unit 1 (Report 05000263/2024005) IR 05000263/20230062024-02-28028 February 2024 Annual Assessment Letter for Monticello Nuclear Generating Plant, Unit 1 (Report 05000263/2023006) IR 05000263/20230052023-08-30030 August 2023 Updated Inspection Plan for Monticello Nuclear Generating Plant (Report 05000263/2023005) IR 05000263/20220062023-03-0101 March 2023 Annual Assessment Letter for Monticello Nuclear Generating Plant, Unit 1 (Report 05000263/2022006) ML23058A1522023-02-27027 February 2023 Notification of NRC Baseline Inspection and Request for Information; Inspection Report 05000263/2023002 IR 05000263/20220052022-08-29029 August 2022 Updated Inspection Plan for Monticello Nuclear Generating Plant (Report 05000263/2022005) IR 05000263/20210062022-03-0202 March 2022 Annual Assessment Letter for Monticello Nuclear Generating Plant, Unit 1 (Report 05000263/2021006) ML21322A2362021-11-18018 November 2021 Information Request for the Cyber-Security Baseline Inspection, Notification to Perform Inspection 05000263/2022401 IR 05000263/20210052021-09-0101 September 2021 Updated Inspection Plan for Monticello Nuclear Generating Plant 2 (Report 05000263/2021005) ML21215A2172021-08-0303 August 2021 Notification of an NRC Biennial Licensed Operator Requalification Program Inspection and Request for Information ML21147A5082021-06-0303 June 2021 Information Request to Support the NRC Annual Baseline Emergency Action Level and Emergency Plan Changes Inspection ML21085A8582021-03-26026 March 2021 Request for Information for an NRC Triennial Baseline Design Bases Assurance Inspection (Team): Inspection Report 05000263/2021010 IR 05000263/20200062021-03-0404 March 2021 Annual Assessment Letter for the Monticello Nuclear Generating Plant (Report 05000263/2020006) ML21029A2982021-01-29029 January 2021 Notification of NRC Baseline Inspection and Request for Information; Inspection Report 05000263/2021002 ML20275A3942020-10-0101 October 2020 Information Request to Support Upcoming Problem Identification and Resolution (Pi&R) Inspection at the Monticello Nuclear Generating Plant IR 05000263/20200052020-09-0101 September 2020 Updated Inspection Plan for Monticello Nuclear Generating Plant (Report 05000263/2020005) ML20134H9282020-05-12012 May 2020 Notification of NRC Design Bases Assurance Inspection (Programs) and Initial Request for Information: Inspection Report 05000263/2020013 IR 05000263/20190062020-03-0303 March 2020 Annual Assessment Letter for Monticello Nuclear Generating Plant (Report 05000263/2019006 and 07200058/2019006) ML19324F8512019-11-20020 November 2019 Long-Term Replacement Steam Dryer Inspection Plan ML19322C0512019-11-14014 November 2019 Notification of NRC Fire Protection Team Inspection Request for Information; Inspection Report Number 05000263/2020011 IR 05000263/20190052019-08-28028 August 2019 Updated Inspection Plan for Monticello Nuclear Generating Plant (Report 05000263/2019005) ML19136A0202019-05-15015 May 2019 Information Request to Support the NRC Annual Baseline Emergency Action Level and Emergency Plan Changes Inspection (Garza) ML19065A0832019-03-0505 March 2019 Ltr. 03/05/19 Monticello Nuclear Generating Plant - Notification of NRC Baseline Inspection and Request for Information; Inspection Report 05000263/2019002 (DRS-E.Fernandez) IR 05000263/20180062019-03-0404 March 2019 Annual Assessment Letter for Monticello Nuclear Generating Plant (Report 05000263/2018006 and 07200058/2018006) IR 05000263/20180052018-08-28028 August 2018 Updated Inspection Plan for Monticello Nuclear Generating Plant (Report 05000263/2018005) IR 05000263/20170062018-03-0202 March 2018 Annual Assessment Letter for Monticello Nuclear Generating Plant (Report 05000263/2017006) ML17345A8402017-12-11011 December 2017 Information Request to Support Upcoming Temporary Instruction 2515/191 Inspection at Monticello Nuclear Generating Plant IR 05000263/20170052017-08-28028 August 2017 Updated Inspection Plan for Monticello Nuclear Generating Plant (Report 05000263/2017005) IR 05000263/20174092017-06-0808 June 2017 Information Request for the Cyber-Security Baseline Inspection, Notification to Perform Inspection 05000263/2017409 ML17094A4352017-04-0303 April 2017 Monticello - Notification of NRC Supplemental Inspection (95001) and Request for Information IR 05000263/20160062017-03-0101 March 2017 Annual Assessment Letter for Monticello Nuclear Generating Plant (Report 05000263/2016006) ML17026A4302017-01-26026 January 2017 Notification of NRC Triennial Fire Protection Baseline Inspection and Request for Information 05000263/2017007 IR 05000263/20160052016-08-31031 August 2016 Mid-Cycle Assessment Letter for Monticello Nuclear Generating Plant (Report 05000263/2016005) IR 05000263/20150062016-03-0202 March 2016 Annual Assessment Letter for Monticello Nuclear Generating Plant (Inspection Report 05000263/2015006) ML16041A0482016-02-0909 February 2016 Ltr. 02/09/16 Monticello Nuclear Generating Plant - Notification of an NRC Triennial Heat Sink Performance Inspection and Request for Information; Inspection Report 05000263/2016002 IR 05000263/20150052015-09-0101 September 2015 Mid-Cycle Assessment Letter for Monticello Nuclear Generating Plant (Report 05000263/2015005) IR 05000263/20140012015-03-0404 March 2015 Annual Assessment Letter for the Monticello Nuclear Generating Plant, (Report 05000263/2014001) ML15027A0412015-01-26026 January 2015 ISI Request for Information ML14245A1442014-09-0202 September 2014 Mid-Cycle Assessment Letter for Monticello Nuclear Generating Plant ML14216A5132014-08-0404 August 2014 Information Request to Support Upcoming Biennial Problem Identification and Resolution Inspection at the Monticello Nuclear Generating Plant IR 05000263/20130012014-03-0404 March 2014 Annual Assessment Letter for Monticello Nuclear Generating Plant (Report 05000263/2013001) ML13246A2312013-09-0303 September 2013 2013 Monticello MOC Letter Combined ML13221A5712013-08-0909 August 2013 Ltr 8/9/13 Monticello MOD 50.59 Request for Information IR 05000263/20120012013-03-0404 March 2013 Annual Assessment Letter for Monticello Nuclear Generating Plant, (Report 05000263-12-001) ML12249A4222012-09-0404 September 2012 Mid-Cycle Assessment Letter for Monticello Generating Plant IR 05000263/20110072012-03-0505 March 2012 Annual Assessment Letter for Monticello Nuclear Generating Plant (Report 05000263/2011007) IR 05000263/20110062011-09-0101 September 2011 Mid-Cycle Performance Review and Inspection Plant for Monticello Nuclear Plant 05000263-11-006 IR 05000263/20110012011-03-0404 March 2011 Annual Assessment Letter for Monticello Nuclear Generating Plant (Report 05000263-11-001) ML1104705722011-02-16016 February 2011 Request Notification of NRC Inspection and Request for Information ISI ML1024400642010-09-0101 September 2010 Mid-Cycle Performance Review and Inspection Plan - Monticello Nuclear Generating Plant 2024-08-30
[Table view] Category:Letter
MONTHYEARIR 05000263/20240042025-01-30030 January 2025 Integrated Inspection Report 05000263/2024004 ML25006A1522025-01-16016 January 2025 Section 106 Consultation of Monticello SLR-Shakopee ML25006A1502025-01-16016 January 2025 Section 106 Consultation for Monticello SLR-Lower Sioux Indian Community ML25006A1512025-01-16016 January 2025 Section 106 Consultation for Monticello SLR-Mille Lacs Band of Ojibwe ML25010A0722025-01-10010 January 2025 Notification of NRC Baseline Inspection and Request for Information Inspection Report 05000263/2025002 IR 05000263/20244042025-01-0606 January 2025 Material Control and Accounting Program Inspection Report 05000263/2024404 (Public) ML24310A3442024-12-30030 December 2024 Transmittal Letter for Renewed License ML24270A1552024-12-19019 December 2024 Issuance of Amendment No. 213 Revise Technical Specification 5.6.5, Reactor Coolant System (RCS) Pressure and Temperature Limits Report (Ptlr), and Update Neutron Fluence Methodology ML24354A2952024-12-18018 December 2024 ISFSI and Monticello Nuclear Generating Plant - Independent Spent Fuel Storage Installation Decommissioning Funding Plans L-MT-24-045, 2024 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.462024-12-13013 December 2024 2024 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.46 ML24353A1192024-12-12012 December 2024 Usepa Monticello Re-license Feis Comments (1) IR 05000263/20244022024-12-0606 December 2024 – Security Baseline Inspection Report 05000263/2024402; Independent Spent Fuel Storage Installation Security Inspection Report 07200058/2024401 IR 05000263/20244032024-12-0606 December 2024 – Security Baseline Inspection Report 05000263/2024403 ML24324A0082024-12-0404 December 2024 Letter to Minnesota State Historic Preservation Office Section 106 Consultation Regarding the Monticello Nuclear Generating Plant Subsequent License Renewal Application IR 05000263/20243012024-11-27027 November 2024 NRC Initial License Examination Report 05000263/2024301 L-MT-24-042, Update to the Technical Specifications Bases2024-11-22022 November 2024 Update to the Technical Specifications Bases ML24323A2142024-11-21021 November 2024 – Relief Request RR-017, Inservice Inspection (ISI) Impracticality During the Fifth Ten-Year Interval ML24318C5002024-11-19019 November 2024 Letter to Robert Blanchard Tribal Chairman Bad River Band of Lake Superior Chippewa Re NOA of the Final EIS for the Monticello Nuclear Generating Plant Unit 1 SLR ML24318C5102024-11-18018 November 2024 Letter to Louis Taylor Chairman Lac Courte Oreilles Band of Lake Superior Chippewa Indians Re NOA of the Final EIS for the Monticello Nuclear Generating Plant Unit 1 SLR ML24318C5092024-11-18018 November 2024 Letter to Doreen Blaker President Keweenaw Bay Indian Community Re NOA of the Final EIS for the Monticello Nuclear Generating Plant Unit 1 SLR ML24318C5012024-11-18018 November 2024 Letter to Catherine Chavers Tribal Chairwoman Bois Forte Band Chippewa Re NOA of the Final EIS for the Monticello Nuclear Generating Plant, Unit 1 SLR ML24318C5202024-11-18018 November 2024 Letter to Grant Johnson President Prairie Island Indian Community Re NOA of the Final EIS for the Monticello Nuclear Generating Plant, Unit 1 SLR ML24318C5182024-11-18018 November 2024 Letter to Gena Kakkak Chairwoman Menominee Indian Tribe of Wisconsin Re NOA of the Final EIS for the Monticello Nuclear Generating Plant, Unit 1 SLR ML24318C5222024-11-18018 November 2024 Letter to Darrell Seki Chairman Red Lake Nation Re NOA of the Final EIS for the Monticello Nuclear Generating Plant, Unit 1 SLR ML24318C5282024-11-18018 November 2024 Letter to Jamie Azure Chairman Turtle Mountain Band of Chippewa Indians Re NOA of the Final EIS for the Monticello Nuclear Generating Plant, Unit 1 SLR ML24318C5322024-11-18018 November 2024 Letter to Robert Vanzile Jr Chairman Sokaogon Chippewa Community Re NOA of the Final EIS for the Monticello Nuclear Generating Plant, Unit 1 SLR ML24312A1732024-11-18018 November 2024 Ltr. to Shawn Hafen, Site Vice President, Monticello Nuclear Generating Plant, Re., NOA of the Final EIS for the Monticello Nuclear Generating Plant, Unit 1 SLR ML24318C5032024-11-18018 November 2024 Letter to Anthony Reider President Flandreau Santee Sioux Tribe NOA of the Final EIS for the Monticello Nuclear Generating Plant Unit 1 SLR ML24318C5232024-11-18018 November 2024 Letter to Alonzo Denney Chairman Santee Sioux Nation Re NOA of the Final EIS for the Monticello Nuclear Generating Plant, Unit 1 SLR ML24318C5022024-11-18018 November 2024 Letter to Reggie Wassana Governor Cheyenne and Arapaho Tribes NOA of the Final EIS for the Monticello Nuclear Generating Plant Unit 1 SLR ML24318C5162024-11-18018 November 2024 Letter to James Williams Jr Chairman Lac Vieux Desert Band of Lake Superior Chippewa Indians Re NOA of the Final EIS for the Monticello Nuclear Generating Plant Unit 1 SLR ML24318C5212024-11-18018 November 2024 Letter to Nicole Boyd Chairwoman Red Cliff Band of Lake Superior Chippewa Re NOA of the Final EIS for the Monticello Nuclear Generating Plant, Unit 1 SLR ML24318C5312024-11-18018 November 2024 Letter to Virgil Wind Chief Executive Mille Lacs Band of Ojibwe Re NOA of the Final EIS for the Monticello Nuclear Generating Plant, Unit 1 SLR ML24318C5292024-11-18018 November 2024 Letter to Kevin Jensvold Tribal Chairman Upper Sioux Community Re NOA of the Final EIS for the Monticello Nuclear Generating Plant, Unit 1 SLR ML24318C5042024-11-18018 November 2024 Letter to Jeffrey Stiffarm President Fort Belknap Indian Community Re NOA of the Final EIS for the Monticello Nuclear Generating Plant, Unit 1 SLR ML24318C5112024-11-18018 November 2024 Letter to John Johnson President Lac Du Flambeau Band of Lake Superior Chippewa Indians Re NOA of the Final EIS for the Monticello Nuclear Generating Plant Unit 1 SLR ML24312A3512024-11-18018 November 2024 Letter to Amy Spong, Deputy State Historic Preservation Officer, Re., NOA of the Final EIS for the Monticello Nuclear Generating Plant, Unit 1 SLR ML24318C5172024-11-18018 November 2024 Letter to Robert Larsen President Lower Sioux Indian Community Re NOA of the Final EIS for the Monticello Nuclear Generating Plant Unit 1 SLR ML24318C5072024-11-18018 November 2024 Letter Timothy Rhodd Chairman Iowa Tribe of Kansas and Nebraska Re NOA of the Final EIS for the Monticello Nuclear Generating Plant Unit 1 SLR ML24318C5252024-11-18018 November 2024 Letter to J Garrett Renville Tribal Chairman Sisseton Wahpeton Oyate of the Lake Traversee Re NOA Final EIS for the Monticello Nuclear Generating Plant, Unit 1 SLR ML24318C5262024-11-18018 November 2024 Letter to Lonna Johnson Street Chairperson Spirit Lake Nation Re NOA of the Final EIS for the Monticello Nuclear Generating Plant, Unit 1 SLR ML24318C5192024-11-18018 November 2024 Letter to Michael Laroque President Minnesota Chippewa Tribe Re NOA of the Final EIS for the Monticello Nuclear Generating Plant, Unit 1 SLR ML24318C5302024-11-18018 November 2024 Letter to Michael Fairbanks Chairman White Earth Nation Re NOA of the Final EIS for the Monticello Nuclear Generating Plant, Unit 1 SLR ML24318C5052024-11-18018 November 2024 Letter to Bruce Savage Tribal Chairperson Found Du Lac Band of Lake Superior Chippewa Re NOA of the Final EIS for the Monticello Nuclear Generating Plant Unit 1 SLR ML24318C5062024-11-18018 November 2024 Letter to Robert Deschampe Tribal Chair Grand Portage Band of Lake Superior Chippewa Re NOA of the Final EIS for the Monticello Nuclear Generating Plant Unit 1 SLR ML24318C5152024-11-18018 November 2024 Letter to Faron Jackson Sr Chairman Leech Lake Band of Ojibwe Re NOA of the Final EIS for the Monticello Nuclear Generating Plant Unit 1 SLR ML24312A3462024-11-18018 November 2024 Letter to Jaime Loichinger Director Office of Federal Agency Programs, Achp NOA of the Final EIS for the Monticello Nuclear Generating Plant, Unit 1 SLR ML24318C5242024-11-18018 November 2024 Letter to Cole Miller Chairman Shakopee Mdewakaton Sioux Community Re NOA of the Final EIS for the Monticello Nuclear Generating Plant, Unit 1 SLR ML24312A3202024-11-18018 November 2024 Letter to Durell Cooper Tribal Chairman Apache Tribe of Oklahoma Re NOA of the Final EIS for the Monticello Nuclear Generating Plant Unit 1 SLR ML24318C5272024-11-18018 November 2024 Letter to Thomas Fowler Chairman St. Croix Chippewa of Wisconsin Re NOA of the Final EIS for the Monticello Nuclear Generating Plant, Unit 1 SLR 2025-01-06
[Table view] |
Text
UNITED STATES NUCLEAR REGULATORY COMMISSION REGION III 2443 WARRENVILLE RD. SUITE 210 LISLE, IL 60532-4352 August 4, 2014 Ms. Karen Fili Site Vice President Monticello Nuclear Generating Plant Northern States Power Company, Minnesota 2807 West County Road 75 Monticello, MN 55362-9637
SUBJECT:
INFORMATION REQUEST TO SUPPORT UPCOMING BIENNIAL PROBLEM IDENTIFICATION AND RESOLUTION INSPECTION AT THE MONTICELLO NUCLEAR GENERATING PLANT
Dear Ms. Fili:
This letter is to request information to support our Biennial Problem Identification and Resolution (PI&R) Inspection beginning September 22, 2014, at the Monticello Nuclear Generating Plant. This inspection will be performed in accordance with the U.S. Nuclear Regulatory Commission (NRC) Baseline Inspection Procedure 71152.
Experience has shown that these inspections are extremely resource intensive for both the NRC inspectors and the utility staff. In order to minimize the impact that the inspection has on the site and to ensure a productive inspection, we have enclosed a list of documents required for the inspection.
The documents requested are copies of performance reports and lists of information necessary to ensure the inspection team is adequately prepared for the inspection. The information may be provided in CD-ROM/DVD format and should be ready for NRC review by September 5, 2014. Please provide one copy to the Resident Inspector Office at the Monticello Nuclear Generating Plant, and three copies to Mr. Nirodh Shah, the Lead Inspector at the Region III office located at 2443 Warrenville Road, Suite 210, Lisle, Illinois 60532-4352.
Please ensure that the information is indexed and titled to the information request number and subject.
If there are any questions about the material requested, or the inspection in general, please do not hesitate to call Mr. Shah at 630-829-9821 or Nirodh.Shah@nrc.gov.
This letter does not contain new or amended information collection requirements subject to the Paperwork Reduction Act of 1995 (44 U.S.C. 3501 et seq.). Existing information collection requirements were approved by the Office of Management and Budget, Control Number 3150-0011.
K. Fili The NRC may not conduct or sponsor, and a person is not required to respond to, a request for information or an information collection requirement unless the requesting document displays a currently valid Office of Management and Budget Control Number.
In accordance with Title 10 of the Code of Federal Regulations 2.390, Public Inspections, Exemptions, Requests for Withholding, of the NRC's "Rules of Practice," a copy of this letter, its enclosure, and your response (if any) will be available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records System (PARS) component of NRC's Agencywide Documents Access and Management System (ADAMS).
ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html (the Public Electronic Reading Room).
Sincerely,
/RA/
Kenneth Riemer, Chief Branch 2 Division of Reactor Projects Docket No. 50-263 License No. DPR-22
Enclosure:
Requested Information to Support PI&R Inspection cc w/encl: Distribution via LISTSERV
Requested Information to Support Problem Identification and Resolution Inspection
- 1. A copy of the administrative procedure(s) for the corrective action program (CAP),
the trending program, quality assurance audit program, self-assessment program, corrective action effectiveness review program, and industry experience review program.
- 2. A copy of the Employee Concerns Program (ECP)/Ombudsman administrative procedure.
- 3. A copy of Quality Assurance (QA) audits of the corrective action program completed since September 2012.
- 4. The plan for self-assessments of the CAP and a copy of self-assessments of the corrective action program completed since September 2012.
- 5. A list of self-assessments and audits (including QA) completed since September 2012.
- 6. A list of all open condition reports (CRs) sorted by significance level and then initiation date. Include the date initiated, a description of the issue, and the significance level.
- 7. Separate lists of root causes, apparent causes and common cause evaluations completed since September 2012.
- 8. A list of CRs closed since September 2012 sorted by significance level and then initiation date. Include a description, the significance level, the date initiated and closed, and whether there was an associated operability evaluation.
- 9. A list of effectiveness reviews completed since September 2012.
- 10. A list of CRs reports initiated since September 2012 that involve inadequate or ineffective corrective actions. Include the date initiated, a brief description, status, and significance level for each item.
- 11. A list of CRs initiated since September 2012 that identify trends of conditions adverse to quality. Include the date initiated, a brief description, status, and significance level for each item.
- 12. A copy of any performance reports for the past two years used to track the CAP effectiveness.
- 13. A copy of any CAP trend reports for the past two years.
- 14. A list of operating experience documents received since September 2012 and any associated CRs or items used to document review of the operating experience.
- 15. A list of test failures (IST or Technical Specifications surveillances) since September 2012, with a brief description of component/system which failed. Include the CR number documenting review of the failure.
Enclosure
- 16. A list of CRs issued during the last refueling outage sorted by system and component, including a brief description, status, and significance level for each item.
- 17. A list of Maintenance Rule (a)(1) systems and components, and the associated health reports since September 2012. Include the current maintenance rule status of the systems.
- 18. A list of CRs and copies of corrective actions taken for issues identified in NRC findings and violations since September 2012.
- 19. A list of CRs documenting issues identified either at Xcel corporate or at Prairie Island since September 2012 that were reviewed for applicability to Monticello.
- 20. A copy of the most recent operating experience program effectiveness review.
- 21. A list of the top 10 risk-significant systems and top 10 risk-significant components.
- 22. A list of CAP routine meeting times and places.
- 23. A list of CRs addressing aging management issues dating back to September 2009.
- 24. A summary of those actions taken to reduce the CAP backlog since September 2012; in particular, a list of any condition reports that were summarily closed in order to reduce the backlog.
- 25. A list of all CRS reports generated as a result of Industry Operating Experience (including those associated with INPO issues).
- 26. A list of open temporary modifications, operability determinations, control room deficiencies, and operator workarounds.
- 27. The total number of CRs generated monthly in the entire system and by department for calendar years 2012-2014 (January thru December).
- 28. Separate lists of CRs downgraded from classification level A to B and B to C along with the documented justification for downgrade for each.
- 29. A list of CRs addressing control of contracted work issues dating back to September 2009.
- 30. Copies of Department/Program roll-up and/or trend review reports generated since September 2012.
2
Documents Requested to be Available On-site During the Inspection:
- a. Updated Safety Analysis Report*
- b. Technical Specifications*
- c. Procedures
- d. Copies of any self-assessments and associated condition reports generated in preparation for the inspection*
- e. A copy of the QA manual*
- f. Results of any independent and self-assessments of Safety Culture/
Safety-Conscious Work Environment completed in the last two years, including condition reports, corrective actions, effectiveness reviews, etc. resulting from the assessments
- g. A list of issues brought to the ECP/Ombudsman and the actions taken for resolution
- h. The latest organization chart and phone list*
- i. A list of the organization codes used in the CAP*
Note: If the above items marked with an asterisk are available as an electronic document, please include the electronic file with the initial information requested.
In addition, inspectors will require computer access to the CAP database while on site.
Please also ensure that the work space provided for the team includes at least two white boards.
3
K. Fili The NRC may not conduct or sponsor, and a person is not required to respond to, a request for information or an information collection requirement unless the requesting document displays a currently valid Office of Management and Budget Control Number.
In accordance with Title 10 of the Code of Federal Regulations 2.390, Public Inspections, Exemptions, Requests for Withholding, of the NRC's "Rules of Practice," a copy of this letter, its enclosure, and your response (if any) will be available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records System (PARS) component of NRC's Agencywide Documents Access and Management System (ADAMS).
ADAMS is accessible from the NRC Web site at http://www.nrc.gov/reading-rm/adams.html (the Public Electronic Reading Room).
Sincerely,
/RA/
Kenneth Riemer, Chief Branch 2 Division of Reactor Projects Docket No. 50-263 License No. DPR-22
Enclosure:
Requested Information to Support PI&R Inspection cc w/encl: Distribution via LISTSERV DISTRIBUTION:
See next page DOCUMENT NAME: Monticello Request for Information (PI&R)
Publicly Available Non-Publicly Available Sensitive Non-Sensitive To receive a copy of this document, indicate in the concurrence box "C" = Copy without attach/encl "E" = Copy with attach/encl "N" = No copy OFFICE RIII NAME NShah:mt KRiemer DATE 08/04/14 08/04/14 OFFICIAL RECORD COPY
Letter to Karen Fili from Ken Riemer dated August 4, 2014
SUBJECT:
INFORMATION REQUEST TO SUPPORT UPCOMING BIENNIAL PROBLEM IDENTIFICATION AND RESOLUTION INSPECTION AT THE MONTICELLO NUCLEAR GENERATING PLANT DISTRIBUTION:
Anthony Bowers RidsNrrDorlLpl3-1 Resource RidsNrrPMMonticello RidsNrrDirsIrib Resource Cynthia Pederson Darrell Roberts Steven Orth Allan Barker Carole Ariano Linda Linn DRPIII DRSIII Patricia Buckley Carmen Olteanu ROPassessment.Resource@nrc.gov