ML20207L761

From kanterella
Jump to navigation Jump to search
Summary of 990224 Meeting with NSP Re Implications of NSP Recently Extended Commitment for Monticello ITS Submittal, Implications of NRC Initiative Toward risk-informed TSs & Interfacing ITS Conversion
ML20207L761
Person / Time
Site: Monticello Xcel Energy icon.png
Issue date: 03/09/1999
From: Lyon C
NRC (Affiliation Not Assigned)
To:
NRC (Affiliation Not Assigned)
References
NUDOCS 9903180260
Download: ML20207L761 (4)


Text

__ _. . .. _ _ . _ . - _ - _ . _ - - - - .__.--_ _

l

M March 9,1999 ~

i l

LICENSEE: Northern States Power Company (NSP) ,

i FACILITY: Monticello Nuclear Generating Plant  ;

SUBJECT:

SUMMARY

OF THE FEBRUARY 24,1999, MEETING WITH NSP TO DISCUSS  !

THE SCHEDULE FOR CONVERSION TO IMPROVED STANDARD  !

TECHNICAL SPECIFICATIONS (ITS) l l - -

On February 24,1999, a meeting was held between NRC staff and NSP representatives to l

discuss the implications of NSP's recently extended commitment for the Monticello ITS  !

submittal, implications of the NRC initiative toward risk-informed technical specifications (TS), i and interfacing ITS conversion with other risk-significant activities. The meeting was open to  ;

the public and was noticed on February 1,1999. A list of meeting participants is enclosed.

NSP discussed its recent decision to delay submittal of an ITS application for Monticello until December 2000 (letter from M. Wadley (NSP) to NRC dated December 28,1998) due to  :

resource constraints. NSP's decision to continue with an ITS submittal will be affected by its i future decisions regarding license renewal and high-level radioactive waste disposition. NSP I I

and the staff discussed possible options for TS improvements, including the potential for risk-informed improvements to the current TS or to ITS, or using the ITS to make line-item improvements to the current TS. The staff also discussed the potential impact on review of an ITS application of delaying NSP's submittal, given the current forecast of submittals from other plants.

During the meeting, no regulatory decisions or commitments were requested or made.

ORIGINAL SIGNED BY i Carl F. Lyon, Project Manager Project Directorate lil-1 Division of Licensing Project Management Office of Nuclear Reactor Regulation f I

Docket No. 50-263

Enclosure:

As stated

[

cc w/ encl: See next page l DOCUMENT NAME: G:\PD3-1\WPDOCS\MONTICEL\MTS224 To receive a copy of this document, Indicate in the box: "C" a Copy welhout attachtnent/ enclosure "E's Copy with attachment / enclosure *W e No copy OFFICE PM:PD31 . lC LA:PD31 hjC D:PD31 lC l NAME FLyon:db (T CJamerson OM CACarpenter C4P l j- DATE- 3 /i /99 3/ 9 /99 (/ 3 /9 /99 l j OFFICIAL RECORD COPY i P PDR g -- r - ,.,

w ~.

ye .. a i

I

- - - . - . - - . - - - - - - .-. -=-. - . . - . . - . . . . - - . .

l L

i Northem States Power Company Monticello Nuclear Generating Plant ,

cc:

J. E. Silberg, Esquire Shaw, Pittman, Potts and Trowbridge Kris Sanda, Commissioner

- 2300 N Street, N. W. Department of Public Service '

Washington DC 20037 121 Seventh Place East Suite 200 U.S. Nuclear Regulatory Commission St. Paul, Minnesota 55101-2145 Resident inspector's Office 2807 W. County Road 75 Adonis A. Nebiett Monticello, Minnesota 55362 Assistant Attomey General ,

Office of the Attomey General

, Plant Manager 445 Minnesota Street Monticello Nuclear Generating Plant Suite 900 ATTN: Site Licensing St. Paul, Minnesota 55101-2127 Northern States Power Company j 280'7 West County Road 75 Mr. Roger O. Anderson, Director  :

Monticello, Minnesota 55362-9637 Nuclear Energy Engineering Northem States Power Company Robert Nelson, President 414 Nicollet Mall Minnesota Environmental Control Minneapolis, MN 55401 Citizens Association (MECCA) t 1051 South McKnight Road St. Paul, Minnesota 55119 Commissioner Minnesota Pollution Control Agency 520 Lafayette Road St. Paul, Minnesota 55119 -

Regional Administrator, Region 111 U.S. Nuclear Regulatory Commission 801 Warrenvillo Road Lisle, Illinois 60532-4351 Commissionerof Health Minnesota Department of Health 717 Delaware Street, S. E.

Minneapolis, Minnesota 55440 Darla Groshens, Auditor / Treasurer Wright County Government Center 10 NW Second Street Buffalo, Minnesota 55313 January 1995

h MEETING ATTENDEES FOR THE FEBRUARY 24,1999 MEETING WITH NORTHERN STATES POWER COMPANY (NSP)

TO DISCUSS THE SCHEDULE FOR CONVERSION TO IMPROVED STANDARD ,

l TECHNICAL SPECIFICATIONS (ITS) i 1

NAME AFFIL!ATION W. Beckner NRC/TSB l N. Gilles NRC/TSB l T. J. Kim

  • NRC/PD3-1 l C. F. Lyon NRC/PD3-1 i R. Anderson NSP I M. Hammer NSP M. Voth NSP i

4 l

i

  • Part time participant I

l 6

e d ,

ISTS CONVERSION SCHEDULE MEETING

SUMMARY

DATED: March 9, 1999 HARD_COPl ~

tDochet File 1 PUBLIC PD#3-1 Reading C. F. Lyon OGC ACRS E-MAIL S. Collins /R. Zimmerman B. Sheron J. Zwolinski/S. Black

' C. A. Carpenter C. Jamerson W. Beckner N. Gilles T. J. Kim T. Hiltz

' B. Burgess, Rlli R. Lanksbury, Rlli l

l l

l l

1 I

.