Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
L-MT-22-046, 2022 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.4613 December 20222022 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.46
ML14139A02515 May 2014Radiological Environmental Monitoring Program January 1 to December 31, 2013Offsite Dose Calculation Manual
L-MT-12-037, 2011 Annual Report of Individual Monitoring for the Plant18 April 20122011 Annual Report of Individual Monitoring for the Plant
L-MT-10-032, Annual Report to the Us NRC Radiological Environmental Monitoring Program31 December 2009Annual Report to the Us NRC Radiological Environmental Monitoring ProgramOffsite Dose Calculation Manual
L-HU-08-009, Guarantee of Payment of Deferred Premiums31 March 2008Guarantee of Payment of Deferred Premiums
ML07136017731 December 2006Radioactive Effluent Release Report and Off-Site Radiation Dose Assessment for January 1 - December 31, 2006Grab sample
Offsite Dose Calculation Manual
L-HU-06-027, 2005 Annual Report Including Certified Financial Statements, for Prairie Island Nuclear Generating Plant Unit 1 & 2, Monticello Nuclear Generating Plant27 June 20062005 Annual Report Including Certified Financial Statements, for Prairie Island Nuclear Generating Plant Unit 1 & 2, Monticello Nuclear Generating Plant
L-HU-05-015, Plan, Prairie Island Nuclear Generating Plant, Units 1 & 2, 2004 Annual Report Including Certified Financial Statements1 July 2005Plan, Prairie Island Nuclear Generating Plant, Units 1 & 2, 2004 Annual Report Including Certified Financial Statements
L-MT-05-041, 2004 Annual Radiological Environmental Operating Report29 April 20052004 Annual Radiological Environmental Operating ReportOffsite Dose Calculation Manual
Annual Radiological Environmental Operating Report
Chernobyl
ML0520102251 July 20042004 Resource Plan, Appendix D, Electric Utility Annual Report to the Minnesota Department of CommerceGrace period
ML0413503127 May 2004Units 1 and 2 - 2003 Annual Report Including Certified Financial Statements
L-MT-03-043, Xcel Energy'S 2002 Annual Report, Including Certified Financial Statements4 June 2003Xcel Energy'S 2002 Annual Report, Including Certified Financial StatementsGrace period
L-MT-03-012, Annual Report of Safety Relief Valve Failures & Challenges, January 1 Through December 31, 200220 February 2003Annual Report of Safety Relief Valve Failures & Challenges, January 1 Through December 31, 2002
ML02143003115 May 2002Part B - Monticello Nuclear Generating Plant 2001 Radioactive Effluent Release ReportOffsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
Annual Radiological Environmental Operating Report
ML02115016316 April 2002Submittal of 2001 Annual Report Including the Certified Financial Statements
ML01088017021 March 2001Submittal of 2000 Annual Report Including the Certified Financial Statements
ML00369870023 March 2000Submittal of 1999 Annual Report Including the Certified Financial Statements