Category:Code Relief or Alternative
MONTHYEARML23248A2092023-09-18018 September 2023 Proposed Alternative VR-11 to the Requirements of the ASME OM Code Associated with Periodic Verification Testing of MO-2397, Reactor Water Cleanup Inboard Isolation Valve ML23123A4222023-05-16016 May 2023 Request RR 001 to Use Later Edition of ASME BPV Section XI Code for Cisi Program ML23107A2852023-04-25025 April 2023 Authorization and Safety Evaluation for Alternative Request PR-08 ML23017A2222023-01-13013 January 2023 Verbal Authorization of Proposed Alternative PR-08 Regarding Inservice Testing Requirements of Certain High Pressure Coolant Injection System Components (EPID L-2022-LLR-0088) (Email) ML22314A2162022-11-16016 November 2022 Withdrawal of Alternative Request VR-08 ML22270A2312022-09-30030 September 2022 Authorization and Safety Evaluation for Alternative Request No. VR-10 ML22208A1952022-08-0303 August 2022 Summary of July 26, 2022, Meeting with Northern States Power Company, Doing Business as Xcel Energy, Related to the Alternative Request for Excess Flow Check Valves at Monticello Nuclear Generating Plant ML22126A1052022-06-21021 June 2022 Authorization and Safety Evaluation for Alternative Request No. VR-01 ML22154A5502022-06-0707 June 2022 Authorization and Safety Evaluation for Alternative Request No. PR-02 ML22126A1342022-05-12012 May 2022 Authorization and Safety Evaluation for Alternative Request No. PR-05 ML22130A6562022-05-11011 May 2022 Authorization and Safety Evaluation for Alternative Request No. PR-04 ML22098A1272022-05-0202 May 2022 Authorization and Safety Evaluation for Alternative Request No. VR-02 ML22110A1232022-04-25025 April 2022 Withdrawal of Relief Requests PR-09 and VR-07 (Epids: L 2021 Llr 0095 and L 2022 Llr 0021) ML22018A1772022-01-21021 January 2022 Authorization and Safety Evaluation for Alternative Request No. VR-05 ML20307A0172020-11-0202 November 2020 Request for Alternative for Core Support Structure Weld Examination ML20174A5452020-07-15015 July 2020 Request for Alternative for Pressure Isolation Valve Testing ML20135G9922020-05-29029 May 2020 and Prairie Island Nuclear Generating Plant, Units 1 and 2 - Relief from the Requirements of the ASME Code ML18270A0152018-10-19019 October 2018 and Prairie Island Nuclear Generating Plant, Units 1 and 2 - Relief from the Requirements of the ASME OM Code L-MT-18-023, 10 CFR 50.55a Request RR-012: Inservice Inspection Impracticality in Accordance with 10 CFR 50 .55a(g)(5)(iii) During the Fifth Ten-Year Interval2018-05-11011 May 2018 10 CFR 50.55a Request RR-012: Inservice Inspection Impracticality in Accordance with 10 CFR 50 .55a(g)(5)(iii) During the Fifth Ten-Year Interval ML17122A1572017-05-15015 May 2017 Request for Alternative to Use Code Case OMN-20 for the Fifth 10-Year Inservice Testing Interval ML16208A4622016-08-0303 August 2016 Safety Evaluation for Request for Alternative Associated with Reactor Pressure Vessel Internals and Components Inspection for the Fifth 10-Year Interval L-MT-15-083, 10 CFR 50.55a Request No. RR-010: Request for Approval of an Alternative to Apply the BWRVIP Guidelines in Lieu of Specific ASME Section XI Code Requirements for Reactor Pressure Vessel Internals and Components Inspection2015-11-20020 November 2015 10 CFR 50.55a Request No. RR-010: Request for Approval of an Alternative to Apply the BWRVIP Guidelines in Lieu of Specific ASME Section XI Code Requirements for Reactor Pressure Vessel Internals and Components Inspection ML15028A1522015-02-19019 February 2015 Relief Request RR-009 Regarding Relief from Examination Coverage Requirements of Section XI of the ASME Code for the Fifth 10-Year Inservice Inspection Program Interval ML15013A0362015-01-23023 January 2015 Relief Request RR-008 Alternative to ASME Code, Section XI, Examination Requirements for the Reactor Pressure Vessel Shroud Support Plate Welds H8 and H9 for the Fifth 10-Year ISI Interval ML14223A5812014-08-27027 August 2014 Alternative Request Vr 05 to the Testing Requirements of the ASME OM Code for the Fifth 10-Year Inservice Inspection Program Interval ML12244A2722012-09-26026 September 2012 Relief from the Requirements of ASME OM Code for the Fifth Ten-Year IST Program Interval (TAC Nos. ME8067, ME8088 Through ME8096) ML12180A5882012-07-12012 July 2012 Approval of ISI Relief Request RR-007 for the Fifth 10-year Interval ML1020006722010-07-28028 July 2010 Approval of Alternative to Use ASME Code Case N-705 to Address Cracks at the Standby Liquid Control Tank L-MT-10-014, Request 10 CFR 50.55a Request 17: Extension of Permanent Relief from Volumetric Examination of Reactor Pressure Vessel Circumferential Shell Welds for the Renewed Operating License Term2010-03-12012 March 2010 Request 10 CFR 50.55a Request 17: Extension of Permanent Relief from Volumetric Examination of Reactor Pressure Vessel Circumferential Shell Welds for the Renewed Operating License Term ML0617103642006-07-0303 July 2006 Monticello Nuclear Generating Plant, Palisades Nuclear Plant, Point Beach Nuclear Plant Units 1 and 2, Prairie Island Nuclear Generating Plant, Units 1 and 2 - Use of ASME Code Case N-513-2 L-MT-05-074, Request to Use Subsequent Edition and Addenda of ASME Code for Inservice Testing2005-07-29029 July 2005 Request to Use Subsequent Edition and Addenda of ASME Code for Inservice Testing ML0505600492005-03-0808 March 2005 Fourth 10-Year Inservice Inspection Interval Request for Relief to Use Code Case N-661 ML0436300192005-01-0606 January 2005 Relief, Fourth 10-year Inservice Inspection Interval Request for Relief No. 4, MC2222 ML0407004152004-03-25025 March 2004 Third 10-Year Interval Inservice Inspection Request for Relief RR-17, Involving Repair/Replacement Activity on the Topworks of Main Steam Safety Relief Valve (SRV) G ML0401607382004-02-26026 February 2004 Prairie, Units 1 and 2, Kewaunee, Point Beach, Units 1 and 2, Palisades, Re Request for Alternatives to ASME Section XI, Appendix Viii, Supplement 10 ML0320401572003-10-0303 October 2003 Relief Request No. 7, Fourth 10-Year Interval Inservice Inspection Program Plan L-MT-03-045, Request for Approval of Inservice Inspection Program Third 10-Year Interval Relief Request No. 172003-08-27027 August 2003 Request for Approval of Inservice Inspection Program Third 10-Year Interval Relief Request No. 17 ML0320605802003-08-0707 August 2003 Relief, Fourth 10-Year Interval Inservice Testing Program ML0317002092003-07-17017 July 2003 Relief Request, Nos. PR-01, PR-02, PR-03, PR-04, PR-05, and VR-02 Related to the Fourth 10-Year Interval Inservice Testing Program L-MT-03-048, Request for Authorization of Inservice Inspection Program Fourth 10-Year Interval Relief Request No. 82003-06-12012 June 2003 Request for Authorization of Inservice Inspection Program Fourth 10-Year Interval Relief Request No. 8 ML0316008642003-06-0909 June 2003 Relief Request, Fourth 10-Year Interval Inservice Inspection Program Plan Relief Request No. 5, TAC No. MB6956 ML0314001192003-05-19019 May 2003 Relief, Third 10-Year Interval Inservice Inspection Relief Request No 16, Parts a, B, and C L-MT-03-001, Relief Request No. Pr 06 for Fourth 10-Year Inservice Testing Interval - High Pressure Coolant Injection Pump Testing2003-05-0606 May 2003 Relief Request No. Pr 06 for Fourth 10-Year Inservice Testing Interval - High Pressure Coolant Injection Pump Testing 2023-09-18
[Table view] Category:Meeting Summary
MONTHYEARML23313A1592023-11-0909 November 2023 U.S. Nuclear Regulatory Commission Summary of the October 10, 2023, Public Meeting to Discuss Monticello'S Condensate Backwash Receiving Tank Fatigue Evaluation ML23275A0222023-10-0505 October 2023 Summary of September 21, 2023, Public Meeting with Northern States Power Company Regarding Proposed License Amendment Request to Revise the Pressure Temperature Limits Report ML23200A2602023-07-20020 July 2023 Summary of July 14, 2023, Public Meeting with Northern States Power Company Regarding Proposed Alternative to Defer Periodic Verification Testing of Reactor Water Clean-Up Inboard Isolation Valve ML23157A0432023-06-0808 June 2023 Summary of Public Outreach to Discuss the NRC 2022 End-Of-Cycle Plant Performance Assessment of Monticello Nuclear Generating Plant ML23110A0142023-05-0101 May 2023 Memo March 22, 2023, Monticello Unit 1, Subsequent License Renewal Application Public Environmental Scoping Meeting ML23110A0152023-05-0101 May 2023 Summary March 22, 2023, Monticello Units 1 Subsequent License Renewal Application Public Environmental Scoping Meeting ML23115A4382023-05-0101 May 2023 March 29, 2023, Meeting Summary for Environmental Review of Subsequent License Renewal Application for Monticello Nuclear Generating Plant, Unit 1 ML23115A4642023-05-0101 May 2023 Summary, March 29, 2023, Monticello Units 1 Subsequent License Renewal Application Public Environmental Scoping Meeting ML23074A1212023-04-0303 April 2023 March 8, 2023, Summary of Public Meeting with Northern States Power Company Regarding Monticello Nuclear Generating Plant Alternative Request PR-08 to Defer Quarterly Testing of Components of High Pressure Coolant Injection System ML22292A0122022-10-24024 October 2022 Meeting Summary for Environmental Pre Submittal Meeting for Subsequent License Renewal Application, on September 13, 2022 ML22208A2192022-08-0303 August 2022 Summary of July 25, 2022, Meeting with Northern States Power Company, Doing Business as Xcel Energy, Related to the Amendment to Adopt Advanced Framatome Inc. Methodology for Determining Core Operating Limits for Monticello Plant ML22208A1952022-08-0303 August 2022 Summary of July 26, 2022, Meeting with Northern States Power Company, Doing Business as Xcel Energy, Related to the Alternative Request for Excess Flow Check Valves at Monticello Nuclear Generating Plant ML22130A7172022-05-10010 May 2022 Summary of the May 3, 2022, Public Outreach to Discuss the NRC 2021 End-Of-Cycle Plant Performance Assessment of Monticello and Prairie Island Nuclear Generating Plant, Units 1 and 2 ML22084A3852022-03-31031 March 2022 Meeting Summary for Environmental Pre Submittal Meeting for Subsequent License Renewal Application on March 15, 2022 ML22032A0112022-02-0303 February 2022 Summary of January 27, 2022, Meeting with Northern States Power Company, Doing Business as Xcel Energy, Related to a Planned Relief Request to Test Excess Flow Check Valve ML21285A0312021-10-15015 October 2021 Summary of Meeting with Northern States Power Company, Doing Business as Xcel Energy, Related to Planned License Amendment to Extend Allowed Outage Time for Fuel Oil Storage Tank for Monticello Nuclear Plant ML21167A1842021-06-16016 June 2021 Summary of the June 9, 2021, Public Outreach to Discuss the NRC 2020 End-Of-Cycle Plant Performance Assessment of Monticello Nuclear Generating Plant and Prairie Island Nuclear Generating Plant, Units 1 and 2 ML21098A0742021-04-13013 April 2021 Summary of March 25, 2021, Meeting with Northern States Power Company, Doing Business as Xcel Energy, Related to a Planned License Amendment to Adopt Advanced Framatome Methods ML21040A4612021-02-11011 February 2021 Summary of February 3, 2021, Meeting with Northern States Power Company, Doing Business as Xcel Energy, Related to a Planned License Amendment to Combine the Emergency Plans and Create a Common Emergency Operations Facility ML20281A5092020-10-16016 October 2020 Summary of October 2, 2020, Meeting with Northern States Power Company, Doing Business as Xcel Energy, on Potential Amendment to Revise the Safety Limit Minimum Critical Power Ratio for Monticello Nuclear Generating Plant ML20218A4462020-08-0505 August 2020 Summary of the July 16, 2020 Public Outreach to Discuss the NRC 2019 End-of-Cycle Plant Performance Assessment of Monticello Nuclear Generating Plant ML20077L8312020-03-20020 March 2020 Summary of February 27, 2020, Meeting with Northern States Power Company, Doing Business as Xcel Energy, on Potential License Amendment to Adopt TSTF-505 Provide Risk-Informed Completion Times - RITSTF Initiative 4b ML19130A1672019-05-14014 May 2019 May 8, 2019 Summary of Teleconference with Northern States Power Company, Doing Business as Xcel Energy, to Discuss a Response to a Request for Additional Information Related to the License Amendment Request to Adopt 10 CFR 50.69 ML18046B2072018-02-26026 February 2018 Summary of February 8, 2018, Meeting with Northern States Power Company, Doing Business as Xcel Energy, on Potential Exemption from Fire Protection Requirements at Monticello Nuclear Generating Plant Units 1 and 2 ML17353A0242018-01-0202 January 2018 Summary of December 12, 2017, Teleconference with Northern States Power Company, Doing Business as Xcel Energy, on Potential License Amendment Request to Adopt TSTF-425 ML17341A1292017-12-11011 December 2017 Summary of Meeting with Northern States Power Company, Doing Business as Xcel Energy, on Changes to the Security Plans at the Monticello Nuclear Generating Plant and Prairie Island Nuclear Generating Plant, Units 1 and 2 ML17300A0362017-10-31031 October 2017 Summary of Meeting with Northern States Power Company, Doing Business as Xcel Energy, on Potential License Amendment Request Related to Emergency Diesel Generator Technical Specifications ML17270A0072017-09-29029 September 2017 Summary of Teleconference with Northern States Power Company, Doing Business as Xcel Energy, on Potential License Amendment Request to Adopt TSTF-542 Reactor Pressure Vessel Water Inventory Control ML17235B1542017-08-23023 August 2017 July 11, 2017,Summary of the Open House to Discuss the 2016 End-Of-Cycle Plant Performance Assessment of Monticello ML17090A2442017-04-0606 April 2017 Summary of February 28, 2017, Meeting with Northern States Power Company, Doing Business as Xcel Energy, on the Integrated Leak Rate Test License Amendment Request for Monticello Nuclear Generating Plant CAC No. MF7359) ML17034A1202017-02-0909 February 2017 Summary of January 24, 2017, Meeting with Northern States Power Company, Doing Business as Xcel Energy, on Potential Revision to the Emergency Action Level ML16334A0112016-12-0606 December 2016 Summary of Meeting with Northern States Power Company, Doing Business as Xcel Energy, on Potential Exemption Request from Fire Protection Requirements ML16172A0662016-06-20020 June 2016 Summary of the May 26, 2016, Monticello Public Meeting ML15271A2072015-10-0202 October 2015 July 9, 2015 Summary of Closed Meeting Between Representatives of the U.S. Army Corps of Engineers, U.S, Nuclear Regulatory Commission and Northern States Power Company- Minnesota to Discuss Flood Analysis Associated with Monticello Nuclear ML15195A4472015-08-0505 August 2015 Summary of Public Meeting with Xcel Energy and Areva to Discuss Changes to the Proposed Technical Specifications and COLR in Support of the Areva Extended Flow Window License Amendment Request ML15093A2342015-04-0303 April 2015 Summary of Monticello Public Meeting ML14297A1272014-10-31031 October 2014 Summary of October 1, 2014, Public Meeting with NSPM and Areva to Discuss Areva Fuel Transition License Amendment Request and Future License Amendment Application Regarding Use of Areva Atrium 10XM Fuel in Extended Flow Window Domain ML14220A2832014-09-0808 September 2014 Summary of August 5, 2014, Closed Meeting Between Representatives of the U.S. Army Corps of Engineers, NRC, and Northern States Power Company - Minnesota to Discuss Flooding Analysis Associated with Monticello and Prairie Island Nuclear Gen ML14153A0252014-06-20020 June 2014 Meeting Summary - Public Meeting on May 16, 2014, to Discuss Xcel Energy'S Flood Hazard Reevaluation Extension Request for the Monticello and Prairie Island Nuclear Generating Plants ML14168A0182014-05-16016 May 2014 Xcel Energy Responses to NRC Questions Regarding Flood Hazard Reevaluation Report Extension Requests ML14111A0352014-04-21021 April 2014 Summary of Monticello Public Meeting to Discuss the 2013 Annual Assessment Results ML13351A3422013-12-30030 December 2013 December 4, 2013 Summary of Public Meeting with Northern States Power Company of Minnesota to Discuss the Future License Amendment Application Regarding the Use of Areva Atrium 10XM Fuel in Extended Flow Window Operating Domain ML13171A1522013-06-24024 June 2013 April 24, 2013, Summary of Public Meeting in City of Kewaunee to Make Post-Shutdown Decommissioning of Activities Report (PSDAR) Available for Public Comment ML13169A0352013-06-14014 June 2013 Email Miller to Wilson Summary of Call with Monticello Flooding Audit ML13135A0312013-05-31031 May 2013 Summary of May 3,2013, Conference Call with Northern States Power Company - Minnesota (NSPM) to Discuss Application of 10 CFR 26.205(d)(6) During the Current Refueling Outage ML12338A0062012-12-13013 December 2012 November 20, 2012, Summary of Public Meeting with Northern States Power Company of Minnesota to Discuss the Extended Power Uprate Gap Analysis ML12188A2582012-07-20020 July 2012 Summary of Meeting with Monticello Regarding a Future Amendment to Approve Use of Areva Atrium 10XM Fuel ML12093A4772012-05-0101 May 2012 April 2, 2012, Summary of Meeting with NSPM to Discuss Issue Related to Containment Accident Pressure Credit for Extended Power Uprate Operation ML12017A0852012-02-10010 February 2012 1/17/12 Summary of Meeting with Monticello a Future Application for Amendment Concerning Stored Fuel Criticality Analysis ML11292A1612011-10-20020 October 2011 Summary of Meeting with Beyond Nuclear Regarding Their 10 CFR 2.206 Petition to Suspend Operating Licenses of General Electric Mark I Boiling Water Reactors 2023-07-20
[Table view] |