|
|
Line 26: |
Line 26: |
| e If the submittal is an annual report submitted under 10 CFR 20.2206, you will receive a communication by fax or e-mail containing a dose distribution report, number of records processed, total number of Individuals and total collective dose (TEDE and CEDE), | | e If the submittal is an annual report submitted under 10 CFR 20.2206, you will receive a communication by fax or e-mail containing a dose distribution report, number of records processed, total number of Individuals and total collective dose (TEDE and CEDE), |
| * If this is not an annual submittal, you will be contacted by the REIRS Project Manager if there are any further questions or issues concerning your submittal. | | * If this is not an annual submittal, you will be contacted by the REIRS Project Manager if there are any further questions or issues concerning your submittal. |
| If you have any questions regarding this process, or your submittal, please contact Technical Support at (865)241-3615, To: Yollie. McCormick@orise.orau.gov From: scott.huneycutt@xenuclear.com Name: Scott Huneycutt Company: NSP/Monticello Title: Senior Health Physicist Phone: 763-295-1380 Incoming File Name: form5fle ver 2.dat TimeStamp: 20120327111602 Privacy Policy I Site Disclaimer Last revised Friday, March 16, 2012 Page 1 of 1 | | If you have any questions regarding this process, or your submittal, please contact Technical Support at (865)241-3615, To: Yollie. McCormick@orise.orau.gov From: scott.huneycutt@xenuclear.com Name: Scott Huneycutt Company: NSP/Monticello |
| | |
| | ==Title:== |
| | Senior Health Physicist Phone: 763-295-1380 Incoming File Name: form5fle ver 2.dat TimeStamp: 20120327111602 Privacy Policy I Site Disclaimer Last revised Friday, March 16, 2012 Page 1 of 1 |
|
| |
|
| QF-0212, Revision 4 (FP-SC-RSI-04) Page 1 of 2 | | QF-0212, Revision 4 (FP-SC-RSI-04) Page 1 of 2 |
Latest revision as of 22:11, 5 December 2019
|
---|
Category:Letter type:L
MONTHYEARL-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-23-052, 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-23-028, 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-23-032, 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-23-031, 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 L-MT-22-030, Sixth Interval Inservice Testing (1ST) Plan2022-09-0606 September 2022 Sixth Interval Inservice Testing (1ST) Plan L-MT-22-037, Supplement to 10 CFR 50.55a Request Associated with the Monticello Sixth Inservice Testing Ten-Year Interval, Alternative VR-10, Excess Flow Check Valve Testing Frequency2022-08-29029 August 2022 Supplement to 10 CFR 50.55a Request Associated with the Monticello Sixth Inservice Testing Ten-Year Interval, Alternative VR-10, Excess Flow Check Valve Testing Frequency L-MT-22-007, Response to Request for Additional Information for the Monticello Nuclear Generating Plant Alternative Request VR-08 (EPID: L-MT-22-007)2022-07-22022 July 2022 Response to Request for Additional Information for the Monticello Nuclear Generating Plant Alternative Request VR-08 (EPID: L-MT-22-007) L-MT-22-026, Changes to the Emergency Plan2022-07-19019 July 2022 Changes to the Emergency Plan L-MT-22-024, Response to a Request for Additional Information for the Monticello Nuclear Generating Plant Related to the Amendment to Adopt Advanced Framatome Methodologies2022-06-0606 June 2022 Response to a Request for Additional Information for the Monticello Nuclear Generating Plant Related to the Amendment to Adopt Advanced Framatome Methodologies L-MT-22-022, Response to a Request for Additional Information: Monticello Alternative VR-10, Excess Flow Check Valve Testing Frequency2022-05-25025 May 2022 Response to a Request for Additional Information: Monticello Alternative VR-10, Excess Flow Check Valve Testing Frequency 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 L-MT-22-016, 2021 Annual Report of Individual Monitoring2022-04-28028 April 2022 2021 Annual Report of Individual Monitoring L-MT-22-019, Withdrawal of Requests for Relief from ASME OM Code for the Sixth Inservice Testing Interval2022-04-18018 April 2022 Withdrawal of Requests for Relief from ASME OM Code for the Sixth Inservice Testing Interval L-MT-22-010, License Amendment Request to Revise Technical Specification 3.6.1.8 Residual Heat Removal (RHR) Drywell Spray Header and Nozzle Surveillance Frequency2022-03-18018 March 2022 License Amendment Request to Revise Technical Specification 3.6.1.8 Residual Heat Removal (RHR) Drywell Spray Header and Nozzle Surveillance Frequency L-MT-22-012, Special Report for the Bypass of the Offgas Treatment Storage System2022-03-15015 March 2022 Special Report for the Bypass of the Offgas Treatment Storage System L-MT-22-008, 10 CFR 50.55a Request Associated with the Monticello Sixth Inservice Testing Ten-Year Interval Alternative Related to Excess Flow Check Valve Testing Frequency (L-MT-22-008)2022-03-0707 March 2022 10 CFR 50.55a Request Associated with the Monticello Sixth Inservice Testing Ten-Year Interval Alternative Related to Excess Flow Check Valve Testing Frequency (L-MT-22-008) L-MT-22-006, 10 CFR 50.55a Request Associated with the Monticello Sixth Inservice Testing Ten-Year Interval OMN-26 (L-MT-22-006)2022-02-18018 February 2022 10 CFR 50.55a Request Associated with the Monticello Sixth Inservice Testing Ten-Year Interval OMN-26 (L-MT-22-006) 2024-01-11
[Table view] Category:Annual Report
MONTHYEARL-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 ML14139A0252014-05-15015 May 2014 Radiological Environmental Monitoring Program January 1 to December 31, 2013 L-MT-12-037, 2011 Annual Report of Individual Monitoring for the Plant2012-04-18018 April 2012 2011 Annual Report of Individual Monitoring for the Plant 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 L-HU-08-009, Guarantee of Payment of Deferred Premiums2008-03-31031 March 2008 Guarantee of Payment of Deferred Premiums ML0713601772006-12-31031 December 2006 Radioactive Effluent Release Report and Off-Site Radiation Dose Assessment for January 1 - December 31, 2006 L-HU-06-027, 2005 Annual Report Including Certified Financial Statements, for Prairie Island Nuclear Generating Plant Unit 1 & 2, Monticello Nuclear Generating Plant2006-06-27027 June 2006 2005 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 Statements2005-07-0101 July 2005 Plan, Prairie Island Nuclear Generating Plant, Units 1 & 2, 2004 Annual Report Including Certified Financial Statements L-MT-05-041, 2004 Annual Radiological Environmental Operating Report2005-04-29029 April 2005 2004 Annual Radiological Environmental Operating Report ML0520102252004-07-0101 July 2004 2004 Resource Plan, Appendix D, Electric Utility Annual Report to the Minnesota Department of Commerce ML0413503122004-05-0707 May 2004 Units 1 and 2 - 2003 Annual Report Including Certified Financial Statements L-MT-03-043, Xcel Energy'S 2002 Annual Report, Including Certified Financial Statements2003-06-0404 June 2003 Xcel Energy'S 2002 Annual Report, Including Certified Financial Statements L-MT-03-012, Annual Report of Safety Relief Valve Failures & Challenges, January 1 Through December 31, 20022003-02-20020 February 2003 Annual Report of Safety Relief Valve Failures & Challenges, January 1 Through December 31, 2002 ML0214300312002-05-15015 May 2002 Part B - Monticello Nuclear Generating Plant 2001 Radioactive Effluent Release Report ML0211501632002-04-16016 April 2002 Submittal of 2001 Annual Report Including the Certified Financial Statements ML0108801702001-03-21021 March 2001 Submittal of 2000 Annual Report Including the Certified Financial Statements ML0036987002000-03-23023 March 2000 Submittal of 1999 Annual Report Including the Certified Financial Statements 2022-12-13
[Table view] |
Text
ý&XcelEnergy@ Monticello Nuclear Generating Plant 2807 W County Road 75 Monticello, MN 55362 April 18, 2012 L-MT-12-037 10 CFR 20.2206(b) and (c)
REIRS Project Manager Office of Nuclear Regulatory Research U.S. Nuclear Regulatory Commission Washington, DC 20555 Monticello Nuclear Generating Plant Docket 50-263 Renewed Facility Operating License No. DPR-22 2011 Annual Report of Individual Monitorinq for the Monticello Nuclear Generating Plant (MNGP)
In accordance with 10 CFR Part 20.2206(b) and (c), Northern States Power Company, a Minnesota corporation, doing business as Xcel Energy, provides notification that the annual report of the results of individual monitoring for 2011 have been submitted for MNGP. These results were transmitted via the Radiation Exposure Information and Reporting System (REIRS) website on March 27, 2012. A submittal confirmation number was received and enclosed for your information.
Summary of Commitments This letter makes commitments and no revisions to existing commitments.
-imo/J.O'Con nor Site EcePresident, Monticello Nuclear Generating Plant No rtern States Power Company - Minnesota Enclosure cc: U.S. NRC Document Control Desk Regional Administrator, Region Ill, USNRC Project Manager, MNGP, USNRC Resident Inspector, MNGP, USNRC
'ýý-c-SI?ýý
ENCLOSURE RADIATION EXPOSURE INFORMATION AND REPORTING SYSTEM SUBMITTAL CONFIRMATION File Successfully Submitted Below is a listing of the information you just submitted to REIRS. Please print this page for your records.
e If the submittal is an annual report submitted under 10 CFR 20.2206, you will receive a communication by fax or e-mail containing a dose distribution report, number of records processed, total number of Individuals and total collective dose (TEDE and CEDE),
- If this is not an annual submittal, you will be contacted by the REIRS Project Manager if there are any further questions or issues concerning your submittal.
If you have any questions regarding this process, or your submittal, please contact Technical Support at (865)241-3615, To: Yollie. McCormick@orise.orau.gov From: scott.huneycutt@xenuclear.com Name: Scott Huneycutt Company: NSP/Monticello
Title:
Senior Health Physicist Phone: 763-295-1380 Incoming File Name: form5fle ver 2.dat TimeStamp: 20120327111602 Privacy Policy I Site Disclaimer Last revised Friday, March 16, 2012 Page 1 of 1
QF-0212, Revision 4 (FP-SC-RSI-04) Page 1 of 2
& XcelEnergy@
SHIPPING DOCUMENT NORTHERN STATES POWER -MN Xcel Energy 2807 County Rd 75 Monticello MN 55362 Shipping Document Date: April 23, 2012 Tracking Number: S3' / -o/90 Ship To:
REIRS Project Manager Office of Nuclear Regulatory Research US Nuclear Regulatory Commission Washington, DC 20555 SHIPMENT SHIPMENT PO NUMBER: RMA NO.:
PACKAGING SHIPPING BY Pallet, Box, Etc.
Fed Ex ORIGINAL PO NUMBER: BUYER:
Town Run Motor Freight FREIGHT TRACKING NO. JDE NUMBER:
Vendor UPS Reason for shipment: Overnight Shipment to USNRC Other Item No. Qty Unit Description Catalog ID I Q 1 2 Letter 2011 Annual Report of Individual Monitoring Shipment Requester SWIP Making Shipment DeNae Sievers - Please ensure that a tracking number is communicated to me.
Use of this form as a procedural aid does not require retention as a quality record.