Category:Environmental Monitoring Report
MONTHYEARML24135A1922024-05-14014 May 2024 2022 Annual Radioactive Effluent Release Report - Errata ML24135A1912024-05-14014 May 2024 2023 Annual Radioactive Effluent Release Report L-MT-24-013, 2023 Annual Radiological Environmental Operating Report2024-05-14014 May 2024 2023 Annual Radiological Environmental Operating Report ML23291A1092023-10-23023 October 2023 Subsequent License Renewal Application Requests for Confirmation of Information Environmental Review 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-22-049, Industry Groundwater Protection Initiative Special Report2022-12-15015 December 2022 Industry Groundwater Protection Initiative Special Report 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 ML21133A4952021-05-13013 May 2021 2020 Annual Radiological Environmental Operating Report L-MT-21-033, 2020 Annual Radioactive Effluent Release Report2021-05-13013 May 2021 2020 Annual Radioactive Effluent Release Report L-MT-20-013, 2019 Annual Radiological Environmental Operating Report2020-05-14014 May 2020 2019 Annual Radiological Environmental Operating Report L-MT-20-014, 2019 Annual Radioactive Effluent Release Report2020-05-14014 May 2020 2019 Annual Radioactive Effluent Release Report L-MT-18-029, 2017 Annual Radiological Environmental Operating Report2018-05-10010 May 2018 2017 Annual Radiological Environmental Operating Report L-MT-17-039, 2016 Annual Radioactive Effluent Release Report and Offsite Dose Calculation Manual(Enclosure 2)2017-05-10010 May 2017 2016 Annual Radioactive Effluent Release Report and Offsite Dose Calculation Manual(Enclosure 2) L-MT-16-035, Corrections to 2011, 2012, 2013, and 2014 Annual Radiological Environmental Operating Reports2016-10-20020 October 2016 Corrections to 2011, 2012, 2013, and 2014 Annual Radiological Environmental Operating Reports L-MT-16-030, Transmittal of 2015 Annual Radiological Environmental Operating Report2016-05-12012 May 2016 Transmittal of 2015 Annual Radiological Environmental Operating Report L-MT-16-022, Radioactive Effluent Release Report for 20152016-05-12012 May 2016 Radioactive Effluent Release Report for 2015 L-MT-16-024, Flood Hazard Reevaluation Report2016-04-21021 April 2016 Flood Hazard Reevaluation Report L-MT-15-036, 2014 Annual Radiological Environmental Operating Report2015-05-12012 May 2015 2014 Annual Radiological Environmental Operating Report ML15132A6222015-05-12012 May 2015 2014 Radioactive Effluent Release Report L-MT-14-012, 2013 Radioactive Effluent Release Report2014-05-15015 May 2014 2013 Radioactive Effluent Release Report L-MT-13-042, Submittal of 2012 Annual Radiological Environmental Operating Report2013-05-10010 May 2013 Submittal of 2012 Annual Radiological Environmental Operating Report ML13135A0122012-12-31031 December 2012 Radioactive Effluent Release Report for January 1 - December 31, 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 L-MT-11-021, Submittal of 2010 Radioactive Effluent Release Report2011-05-12012 May 2011 Submittal of 2010 Radioactive Effluent Release Report L-MT-11-020, 2010 Annual Radiological Environmental Operating Report2011-05-12012 May 2011 2010 Annual Radiological Environmental Operating Report ML1013900582010-05-14014 May 2010 Monticello Nuclear Generating Plant - 2009 Annual Radiological Environmental Operating Report 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 ML0920501892009-04-30030 April 2009 Parr Reservoirs Fisheries Surveys: Winter Final Report L-MT-09-036, Annual Report for the NRC, Radiological Environmental Monitoring Program, January 1 - December 31, 20082008-12-31031 December 2008 Annual Report for the NRC, Radiological Environmental Monitoring Program, January 1 - December 31, 2008 ML0915405192008-05-14014 May 2008 Enclosures 1 and 2 - Radioactive Effluent Release Report and Off-Site Radiation Dose Assessment for January 1 - December 31, 2008 L-MT-07-031, Annual Radiological Environmental Operating Report2007-04-20020 April 2007 Annual Radiological Environmental Operating Report ML0612806172006-05-0404 May 2006 2005 Annual Radiological Environmental Operating Report ML0612902442005-12-31031 December 2005 Radioactive Effluent Release Report for January 1 - December 31, 2005 ML0532605652005-11-30030 November 2005 November 2005 Mississippi River Mussel Survey Summary Prepared by Nuclear Management Company, LLC L-MT-05-042, ODCM-APP-C, Rev 0, Appendix C.2005-05-0909 May 2005 ODCM-APP-C, Rev 0, Appendix C. L-MT-05-041, 2004 Annual Radiological Environmental Operating Report2005-04-29029 April 2005 2004 Annual Radiological Environmental Operating Report ML0520103862005-03-30030 March 2005 Xcel Energy'S Air Emission Inventory Reports for 2004 to the Minnesota Pollution Control Agency ML0520104802005-01-31031 January 2005 Xcel Energy/Usfws Avian Protection Memorandum of Understanding, Semi-Annual Report: Covering July 1, 2004 Through December 31, 2004 Reporting Period ML0520103272004-12-31031 December 2004 Offsite Radiation Dose Assessment for January 1 - December 31, 2004 for Monticello Nuclear Generating Plant ML0532605692004-12-31031 December 2004 Minnesota Statewide Mussel (Bivalvia: Unionidae) Survey: 2003-2004 ML0520103032004-10-0505 October 2004 Letter from Minnesota Pollution Control Agency to Xcel Energy Forwarding Summary of Pollutant Emissions for 2003 ML0520104782004-07-30030 July 2004 Xcel Energy/Usfws Avian Protection Memorandum of Understanding, Semi-Annual Report: Covering January 1, 2005 Through June 30, 2004 Reporting Period L-MT-04-030, 2003 Annual Radiological Environmental Operating Report2004-05-14014 May 2004 2003 Annual Radiological Environmental Operating Report ML0520102422004-04-24024 April 2004 U.S. EPA Green Book - Nonattainment Status for Each County by Year from the Monticello Environmental Site Audit ML0520103002004-03-30030 March 2004 Xcel Energy'S 2003 Air Emission Inventory Reports to the Mn Pollution Control Agency ML0520105192004-01-28028 January 2004 Xcel Energy/Usfws Avian Protection Memorandum of Understanding, Semi-Annual Report #4: Covering August 3, 2003 Through December 31, 2003 Reporting Period ML0520105082004-01-0101 January 2004 Environmental Monitoring Program: 2002 - 2003 Report ML0520103072003-12-31031 December 2003 Offsite Radiation Dose Assessment for January 1 - December 31, 2003 for Monticello Nuclear Generating Plant ML0520102992003-10-0606 October 2003 Letter from Minnesota Pollution Control Agency to Xcel Energy Forwarding Summary of Pollutant Emissions for 2002 2024-05-14
[Table view] 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:Operating Report
[Table view] |