|
|
Line 1: |
Line 1: |
| #REDIRECT [[L-MT-13-037, Monticello - 2012 Annual Report of Individual Monitoring]]
| | {{Adams |
| | | number = ML13108A312 |
| | | issue date = 04/18/2013 |
| | | title = Monticello - 2012 Annual Report of Individual Monitoring |
| | | author name = Schimmel M A |
| | | author affiliation = Xcel Energy, Northern States Power Co |
| | | addressee name = |
| | | addressee affiliation = NRC/RES |
| | | docket = 05000263 |
| | | license number = DPR-022 |
| | | contact person = |
| | | case reference number = L-MT-13-037 |
| | | document type = Letter, Annual Operating Report |
| | | page count = 2 |
| | }} |
| | |
| | =Text= |
| | {{#Wiki_filter:celEnergy@ |
| | April 18,2013 REIRS Project Manager Office of Nuclear Regulatory Research U.S. Nuclear Regulatory Commission Washington, DC 20555 Mail Stop: CSB-3A07M Monticello Nuclear Generating Plant Docket 50-263 Renewed Facility Operating License No. DPR-22 Monticello Nuclear Generating Plant 2807 W County Road 75 Monticello, MN 55362 L-MT-13-037 10 CFR 20.2206(b) and (c) 2012 Annual Report of Individual Monitoring for the Monticello Nuclear Generating Plant (MNGP) In accordance with 10 CFR Part 20.2206(b) and (c), the Northern States Power Company, a Minnesota corporation (NSPM), doing business as Xcel Energy, provides notification that the annual report of the results of individual monitoring for 2012 have been submitted for MNGP. These results were transmitted via the Radiation Exposure Information and Reporting System (REIRS) website on April 9, 2013. A submittal confirmation number was received and enclosed for your information. |
| | Summary of Commitments This letter makes no new commitments and no revisions to existing commitments. |
| | Mark A. Schimmel Site Vice President, Monticello Nuclear Generating Plant Northern States Power Company -Minnesota Enclosure cc: Administrator, Region III, USNRC Project Manager, MNGP, USNRC Resident Inspector, MNGP, USNRC 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. Category: |
| | |
| | == |
| | Description:== |
| | |
| | You will receive: Annual Reports Individual monitoring records You will receive a confirmation e-mail (NRC, DOE, reported under 10 CFR containing a dose distribution report with Agreement States) 20.2206 or 10 CFR 835, the number of records processed, the total including corrected reports for number of individuals, and the total prior years. collective dose. I ------------"---------- |
| | ------Special Individual Monitoring records for special You will receive a confirmation e-mail with Data (DOE only) individuals as defined in DOE information about the file you submitted. |
| | Order 231.1B, Attachment 4, 2(a) Test Data or Records or data files requiring You will contacted by the REIRS Project further examination or Manager if there are any further questions analysis from the Project or issues concerning your submittal. |
| | Manager. Contact the PM in advance. 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: NSPM-Monticelo Title: Senior Health Physicist Phone: 763-295-1380 Incoming File Name: Form5fle.dat TimeStamp: |
| | 20130409034224 Page 1 of 1}} |
|
---|
Category:Letter
MONTHYEARIR 05000263/20240052024-08-30030 August 2024 Updated Inspection Plan and Follow-Up Letter for Monticello Nuclear Generating Plant, Unit 1 (Report 05000263/2024005) L-MT-24-028, Response to RCI for RR-017 ISI Impracticality2024-08-28028 August 2024 Response to RCI for RR-017 ISI Impracticality 05000263/LER-2024-002, Low Pressure Coolant Injection Inoperable Due to Motor Valve Failure2024-08-27027 August 2024 Low Pressure Coolant Injection Inoperable Due to Motor Valve Failure ML24222A1822024-08-27027 August 2024 – Proposed Alternative Request VR-09 to the Inservice Testing Requirements of the ASME OM Code for Main Steam Safety Relief Valves IR 05000263/20244202024-08-21021 August 2024 Security Baseline Inspection Report 05000263/2024420 - Cover Letter IR 05000263/20240022024-08-14014 August 2024 Integrated Inspection Report 05000263/2024002 ML24218A2282024-08-0505 August 2024 Request for Confirmation of Information for Relief Request RR-017, Inservice Inspection Impracticality During the Fifth Ten-Year Interval ML24208A1502024-07-26026 July 2024 Independent Spent Fuel Storage Installation - Submittal of Quality Assurance Topical Report (NSPM-1) ML24215A2992024-07-23023 July 2024 Minnesota State Historic Preservation Office Comments on Monticello SLR Draft EIS ML24198A2372024-07-18018 July 2024 Information Request to Support Upcoming Biennial Problem Identification and Resolution (Pi&R) Inspection at Monticello Nuclear Generating Plant L-MT-24-022, – Preparation and Scheduling of Operator Licensing Examinations2024-07-0909 July 2024 – Preparation and Scheduling of Operator Licensing Examinations ML24164A2402024-06-10010 June 2024 Minnesota State Historic Preservation Office- Comments on Draft Monticello SLR Draft EIS L-MT-24-019, Submittal of ASME Section XI, Section IWB-3720 Analytical Evaluation in Accordance with 10 CFR 50.55a(b)(2)(xliii)2024-06-10010 June 2024 Submittal of ASME Section XI, Section IWB-3720 Analytical Evaluation in Accordance with 10 CFR 50.55a(b)(2)(xliii) L-MT-24-017, Response to Request for Additional Information Regarding License Amendment Request to Revise Monticello Technical Specification Surveillance Requirement 3.8.6.6 (EPID-L-2023-LLA-01602024-06-0404 June 2024 Response to Request for Additional Information Regarding License Amendment Request to Revise Monticello Technical Specification Surveillance Requirement 3.8.6.6 (EPID-L-2023-LLA-0160 ML24137A2792024-06-0303 June 2024 Audit Summary for License Amendment Request to Revise Technical Specification 3.8.6, Battery Parameters, Surveillance Requirement 3.8.6.6 IR 05000263/20244012024-05-30030 May 2024 Public - Monticello Nuclear Generating Plant - Cyber Security Inspection Report 05000263/2024401 ML24141A1292024-05-22022 May 2024 Northern States Power Company - Use of Encryption Software for Electronic Transmission of Safeguards Information ML24141A1782024-05-20020 May 2024 Information Request to Support the NRC Annual Baseline Emergency Action Level and Emergency Plan Changes Inspection L-MT-24-015, Response to Request for Additional Information - Alternative Request VR-09 for OMN-172024-05-16016 May 2024 Response to Request for Additional Information - Alternative Request VR-09 for OMN-17 L-MT-24-013, 2023 Annual Radiological Environmental Operating Report2024-05-14014 May 2024 2023 Annual Radiological Environmental Operating Report ML24135A1902024-05-14014 May 2024 Submittal of 2023 Annual Radioactive Effluent Release Report IR 05000263/20240102024-05-13013 May 2024 Age-Related Degrading Inspection Report 05000263/2024010 ML24127A1472024-05-0909 May 2024 Letter to Mille Lacs Band- Section 106 Consultation Regarding the Monticello Nuclear Generating Plant Subsequent License Renew. Application ML24128A0042024-05-0909 May 2024 Letter to Minnesota State Historic Preservation Office- Section 106 Consultation Regarding the Monticello Nuclear Generating Plant Subsequent License Renewal Application L-MT-24-016, 2023 Annual Report of Individual Monitoring for the Monticello Nuclear Generating Plant (MNGP)2024-05-0808 May 2024 2023 Annual Report of Individual Monitoring for the Monticello Nuclear Generating Plant (MNGP) ML24089A2382024-04-29029 April 2024 Summary of Nuclear Property Insurance IR 05000263/20240012024-04-29029 April 2024 Plan - Integrated Inspection Report 05000263/2024001 L-MT-24-012, Reactor Scram, Containment Isolation, and Cooldown Rate Outside of Limits Following Technician Adjustment of Wrong Component2024-04-25025 April 2024 Reactor Scram, Containment Isolation, and Cooldown Rate Outside of Limits Following Technician Adjustment of Wrong Component ML24115A2922024-04-25025 April 2024 Sec106 Tribal, Jensvold, Kevin-Upper Sioux Community ML24115A2912024-04-25025 April 2024 Sec106 Tribal, Jacskon, Sr., Faron-Leech Lake Band of Ojibwe ML24115A2882024-04-25025 April 2024 Sec106 Tribal, Fairbanks, Michael-White Earth Nation.Docx ML24115A3032024-04-25025 April 2024 Sec106 Tribal, Taylor, Louis-Lac Courte Oreilles Band of Lake Superior Chippewa Indians ML24115A3052024-04-25025 April 2024 Sec106 Tribal, Vanzile, Jr., Robert-Sokaogon Chippewa Community ML24115A3012024-04-25025 April 2024 Sec106 Tribal, Seki, Darrell-Red Lake Nation ML24115A2872024-04-25025 April 2024 Sec106 Tribal, Dupuis, Kevin-Fond Du Lac Band of Lake Superior Chippewa ML24115A3002024-04-25025 April 2024 Sec106 Tribal, Rhodd, Timothy-Iowa Tribe of Kansas and Nebraska ML24115A2962024-04-25025 April 2024 Sec106 Tribal, Larsen, Robert-Lower Sioux Indian Community ML24115A2932024-04-25025 April 2024 Sec106 Tribal, Johnson, Grant-Prairie Island Indian Community ML24115A2892024-04-25025 April 2024 Sec106 Tribal, Fowler, Thomas-St. Croix Chippewa of Wisconsin ML24115A3022024-04-25025 April 2024 Sec106 Tribal, Stiffarm, Jeffrey-Fort Belknap Indian Community ML24115A3072024-04-25025 April 2024 Sec106 Tribal, Williams, Jr., James-Lac Vieux Desert Band of Lake Superior Chippewa Indians ML24115A2942024-04-25025 April 2024 Sec106 Tribal, Johnson, John-Lac Du Flambeau Band of Lake Superior Chippewa Indians ML24115A3062024-04-25025 April 2024 Sec106 Tribal, Wassana, Reggie-Cheyenne and Arapaho Tribes ML24115A2992024-04-25025 April 2024 Sec106 Tribal, Renville, J. Garret-Sisseton Wahpeton Oyate of the Lake Travers Reservation ML24115A2902024-04-25025 April 2024 Sec106 Tribal, Jackson-Street, Lonna-Spirit Lake Nation ML24115A2952024-04-25025 April 2024 Sec106 Tribal, Kakkak, Gena-Menominee Indian Tribe of Wisconsin ML24115A2972024-04-25025 April 2024 Sec106 Tribal, Miller, Cole-Shakopee Mdewakanton Sioux Community ML24115A2982024-04-25025 April 2024 Sec106 Tribal, Reider, Anthony-Flandreau Santee Sioux Tribe ML24106A1102024-04-24024 April 2024 Mille Lacs Band of Ojibwe -Monticello Sec106 Tribal ML24115A2792024-04-24024 April 2024 Sec106 Tribal, Blaker, Doreen-Keweenaw Bay Indian Community 2024-08-05
[Table view] Category:Annual Operating Report
MONTHYEARL-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-21-033, 2020 Annual Radioactive Effluent Release Report2021-05-13013 May 2021 2020 Annual Radioactive Effluent Release Report L-MT-20-045, 2020 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.462020-12-16016 December 2020 2020 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.46 L-MT-18-071, Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.462018-12-12012 December 2018 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.46 L-MT-17-086, Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.462017-12-15015 December 2017 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.46 L-MT-17-037, 2016 Annual Radiological Environmental Operating Report2017-05-10010 May 2017 2016 Annual Radiological Environmental Operating Report L-MT-16-071, Submittal of 2016 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.462016-12-19019 December 2016 Submittal of 2016 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.46 L-MT-16-027, Annual Report of Changes in Areva Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.462016-05-24024 May 2016 Annual Report of Changes in Areva Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.46 L-MT-15-091, Submittal of 2015 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.462015-12-22022 December 2015 Submittal of 2015 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.46 L-MT-14-101, Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.462014-12-30030 December 2014 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.46 L-MT-13-116, 2013 Annual Report of Changes and Errors in Emergency Core Cooling System Evaluation Models2013-12-27027 December 2013 2013 Annual Report of Changes and Errors in Emergency Core Cooling System Evaluation Models L-MT-13-042, Submittal of 2012 Annual Radiological Environmental Operating Report2013-05-10010 May 2013 Submittal of 2012 Annual Radiological Environmental Operating Report L-MT-13-037, 2012 Annual Report of Individual Monitoring2013-04-18018 April 2013 2012 Annual Report of Individual Monitoring L-MT-12-106, Submission of 10CFR72.48 Report Re Changes to Spent Fuel Storage Cask Design and Any Tests, Experiments or Procedures Changes for 10/04/2011 to 10/30/20122012-11-29029 November 2012 Submission of 10CFR72.48 Report Re Changes to Spent Fuel Storage Cask Design and Any Tests, Experiments or Procedures Changes for 10/04/2011 to 10/30/2012 L-MT-12-042, Submittal of 2011 Annual Radiological Environmental Operating Report2012-05-10010 May 2012 Submittal of 2011 Annual Radiological Environmental Operating Report ML12114A0132012-04-18018 April 2012 Submittal of 2011 Annual Report of Individual Monitoring L-MT-11-020, 2010 Annual Radiological Environmental Operating Report2011-05-12012 May 2011 2010 Annual Radiological Environmental Operating Report L-MT-11-021, Submittal of 2010 Radioactive Effluent Release Report2011-05-12012 May 2011 Submittal of 2010 Radioactive Effluent Release Report L-MT-10-075, 2010 Report of Changes and Errors in ECCS Evaluation Models for July 2009 Through July 20102010-12-20020 December 2010 2010 Report of Changes and Errors in ECCS Evaluation Models for July 2009 Through July 2010 L-MT-08-081, Report of Changes and Errors in ECCS Evaluation Models2008-12-30030 December 2008 Report of Changes and Errors in ECCS Evaluation Models L-MT-04-012, Annual Report of Safety Relief Valve Failures and Challenges, January 1 Through December 31, 20032004-02-18018 February 2004 Annual Report of Safety Relief Valve Failures and Challenges, January 1 Through December 31, 2003 L-MT-03-077, 2003 Report of Changes and Errors in ECCS Evaluation Models2003-10-16016 October 2003 2003 Report of Changes and Errors in ECCS Evaluation Models M200204, Annual Radiological Environmental Operating Report2002-05-15015 May 2002 Annual Radiological Environmental Operating Report ML0214300222002-05-15015 May 2002 Part a - Monticello Nuclear Generating Plant 2001 Radioactive Effluent Release Report 2023-12-11
[Table view] |
Text
celEnergy@
April 18,2013 REIRS Project Manager Office of Nuclear Regulatory Research U.S. Nuclear Regulatory Commission Washington, DC 20555 Mail Stop: CSB-3A07M Monticello Nuclear Generating Plant Docket 50-263 Renewed Facility Operating License No. DPR-22 Monticello Nuclear Generating Plant 2807 W County Road 75 Monticello, MN 55362 L-MT-13-037 10 CFR 20.2206(b) and (c) 2012 Annual Report of Individual Monitoring for the Monticello Nuclear Generating Plant (MNGP) In accordance with 10 CFR Part 20.2206(b) and (c), the Northern States Power Company, a Minnesota corporation (NSPM), doing business as Xcel Energy, provides notification that the annual report of the results of individual monitoring for 2012 have been submitted for MNGP. These results were transmitted via the Radiation Exposure Information and Reporting System (REIRS) website on April 9, 2013. A submittal confirmation number was received and enclosed for your information.
Summary of Commitments This letter makes no new commitments and no revisions to existing commitments.
Mark A. Schimmel Site Vice President, Monticello Nuclear Generating Plant Northern States Power Company -Minnesota Enclosure cc: Administrator, Region III, USNRC Project Manager, MNGP, USNRC Resident Inspector, MNGP, USNRC 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. Category:
==
Description:==
You will receive: Annual Reports Individual monitoring records You will receive a confirmation e-mail (NRC, DOE, reported under 10 CFR containing a dose distribution report with Agreement States) 20.2206 or 10 CFR 835, the number of records processed, the total including corrected reports for number of individuals, and the total prior years. collective dose. I ------------"----------
Special Individual Monitoring records for special You will receive a confirmation e-mail with Data (DOE only) individuals as defined in DOE information about the file you submitted.
Order 231.1B, Attachment 4, 2(a) Test Data or Records or data files requiring You will contacted by the REIRS Project further examination or Manager if there are any further questions analysis from the Project or issues concerning your submittal.
Manager. Contact the PM in advance. 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: NSPM-Monticelo Title: Senior Health Physicist Phone: 763-295-1380 Incoming File Name: Form5fle.dat TimeStamp:
20130409034224 Page 1 of 1