Letter Sequence Response to RAI |
---|
|
|
MONTHYEARL-MT-13-038, Mngp'S Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding the Seismic Aspects of Recommendation 2.1 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident2013-04-29029 April 2013 Mngp'S Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding the Seismic Aspects of Recommendation 2.1 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident Project stage: Response to RAI L-MT-13-088, Request Commitment Change for Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding the Seismic Aspects of Recommendation 2.1 of the Nearterm Task Force Review of Insights from the Fukushima Dai-ichi Accident2013-09-12012 September 2013 Request Commitment Change for Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding the Seismic Aspects of Recommendation 2.1 of the Nearterm Task Force Review of Insights from the Fukushima Dai-ichi Accident Project stage: Response to RAI L-MT-14-027, Request Commitment Change for Response to NRC Request for Information Pursuant to Title 10 of the Code of Federal Regulations 50.54(D Regarding the Seismic Aspects of Recommendation 2.1 of the Near-Term Task Force Review of Insights From2014-03-31031 March 2014 Request Commitment Change for Response to NRC Request for Information Pursuant to Title 10 of the Code of Federal Regulations 50.54(D Regarding the Seismic Aspects of Recommendation 2.1 of the Near-Term Task Force Review of Insights From. Project stage: Request ML14136A2892014-05-12012 May 2014 14C4229-RPT-001, Revision 3, Monticello Nuclear Generating Plant Seismic Hazard and Screening Report. Project stage: Request L-MT-14-093, Expedited Seismic Evaluation Process (ESEP) - Augmented Approach to Post-Fukushima Near-Term Task Force (NTTF) 2.12014-12-23023 December 2014 Expedited Seismic Evaluation Process (ESEP) - Augmented Approach to Post-Fukushima Near-Term Task Force (NTTF) 2.1 Project stage: Request L-MT-15-030, Expedited Seismic Evaluation Process (ESEP) - Augmented Approach to Post-Fukushima Near-Term Task Force (NTTF) 2.1 - Response to Requests for Additional Information2015-05-22022 May 2015 Expedited Seismic Evaluation Process (ESEP) - Augmented Approach to Post-Fukushima Near-Term Task Force (NTTF) 2.1 - Response to Requests for Additional Information Project stage: Response to RAI L-MT-15-060, Expedited Seismic Evaluation Process (ESEP) - Augmented Approach to Post-Fukushima Near-Term Task Force (NTTF) 2.1 - Clarification of Response to Request for Additional Information2015-08-13013 August 2015 Expedited Seismic Evaluation Process (ESEP) - Augmented Approach to Post-Fukushima Near-Term Task Force (NTTF) 2.1 - Clarification of Response to Request for Additional Information Project stage: Response to RAI ML15272A4212015-09-0404 September 2015 NRR E-mail Capture - Monticello Nuclear Station, Unit 1 - Technical Review Checklist Related to Interim ESEP Supporting Implementation of NTTF R2.1, Seismic Project stage: Other ML15281A0292015-10-14014 October 2015 Staff Review of Interim Evaluation Associated with Reevaluated Seismic Hazard Implementing Near-Term Task Force Recommendation 2.1 Project stage: Approval 2014-05-12
[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] |
Text
Xcel Energy September 12, 2013 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001 Monticello Nuclear Generating Plant Docket No. 50-263 Renewed Facility Operating License No. DPR-22 Monticello Nuclear Generating Plant 2807 W County Road 75 Monticello, MN 55362 L-MT-13-088 10 CFR 50.54(f) Request Commitment Change for Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding the Seismic Aspects of Recommendation 2.1 of the Term Task Force Review of Insights from the Fukushima Dai-ichi Accident
References:
- 1. NRC Letter, "Request for Information Pursuant to Title 10 of the Code of Federal Regulations 50.54(f) Regarding Recommendations 2.1, 2.3, and 9.3, of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident," dated March 12, 2012, ADAMS Accession No. ML 12056A046.
- 2. NRC Letter, "Endorsement of EPRI Final Draft Report 1025287, 'Seismic Evaluation Guidance,"'
dated February 15, 2013, ADAMS Accession No. ML 12319A074.
- 3. Electric Power Research Institute (EPRI) Report Number 1025287, "Seismic Evaluation Guidance:
Screening, Prioritization and Implementation Details (SPID) for the Resolution of Fukushima Near-Term Task Force Recommendation 2.1: Seismic," dated November 2012, ADAMS Accession No. ML 12333A170.
- 4. Nuclear Energy Institute (NEI) letter to NRC, "Proposed Path Forward for NTTF Recommendation 2.1: Seismic Reevaluations," dated April 9, 2013, ADAMS Accession No. ML 13101A379.
- 5. NRC Letter, "EPRI Final Draft Report XXXXXX, 'Seismic Evaluation Guidance:
Augmented Approach for the Resolution of Near-Term Task Force Recommendation 2.1: Seismic,'
as an Acceptable Alternative to the March 12, 2012, Information Request for Seismic Reevaluations," dated May 7, 2013, ADAMS Accession No. ML 13106A331.
Document Control Desk Page 2 6. NSPM Letter to NRC, "MNGP's Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding the Seismic Aspects of Recommendation 2.1 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident," dated April29, 2013, ADAMS Accession No. ML 13119A460.
On March 12, 2012, the NRC Staff issued Reference 1 to all power reactor licensees and holders of construction permits in active or deferred status. Enclosure 1 of Reference 1 contains specific Requested Actions, Requested Information, and Required Responses associated with Near-Term Task Force (NTTF) Recommendation 2.1, Seismic Evaluations.
Enclosure 1 of Reference 1 requested each addressee in the Central and Eastern United States (CEUS) to submit a written response consistent with the requested seismic hazard evaluation information (items 1 through 7) by September 12,2013. On February 15, 2013, NRC issued Reference 2, endorsing the Reference 3 industry guidance for responding to Reference
- 1. Section 4 of Reference 3 identifies the detailed information to be included in the seismic hazard evaluation submittals.
On April 9, 2013, NEI submitted Reference 4 to the NRC, requesting NRC agreement to delay submittal of some of the CEUS seismic hazard evaluation information so that an update to the EPRI (2004, 2006) ground motion attenuation model could be completed and used to develop that information.
NEI proposed that descriptions of subsurface materials and properties and base case velocity profiles (items 3a and 3b in Section 4 of Reference
- 3) be submitted to the NRC by September 12, 2013, with the remaining seismic hazard and screening information submitted to the NRC by March 31, 2014. In a letter dated April 29, 2013 (Reference 6), Northern States Power Company, a Minnesota corporation (NSPM), d/b/a Xcel Energy, committed to submit the information identified in Items 3.a and 3.b (Section 4 of Reference
- 3) for base case velocity profiles and the description of subsurface materials and properties by September 12, 2013. In a letter dated May 7, 2013 (Reference 5), the NRC agreed with NEI's recommendation for submitting the seismic hazard evaluation information.
The Electric Power Research Institute (EPRI) is performing seismic hazard development efforts for the industry.
As part of this effort, EPRI provided the industry, including the Monticello Nuclear Generating Plant (MNGP), a description of the specific subsurface materials and properties, along with base case velocity profiles, to be used for the September 12, 2013 submittal.
While reviewing this information in preparation for submittal to the NRC, NSPM identified inconsistencies in the description of the subsurface materials and properties that EPRI used as inputs into the base case velocity profiles.
NSPM requests additional time to ensure EPRI has and is using the correct inputs for the base case velocity profiles for MNGP, and to also ensure the base case velocity profiles meet the guidance in Section 4 of Reference 3 for Items 3.a and 3.b. The additional time is needed for NSPM to transmit the appropriate inputs for the base case velocity profiles to EPRI, and then for EPRI to re-generate the base case velocity profiles for MNGP with verifiable inputs. This proposed change to the due date was Document Control Desk Page 3 discussed with the NRC Project Manager in a telephone call on September 10, 2013. NSPM is willing to participate in a conference call with the NRC to discuss the revised commitment due date and the inconsistencies identified in the subsurface materials and properties information.
NSPM requests to change the due date to October 31, 2013, for the following Reference 6 commitment:
NSPM will submit the information identified in Items 3.a and 3.b for base case velocity profile and the description of subsurface materials and properties in Section 4 of EPRI Report 1025287. This change will allow sufficient time for EPRI to re-perform the base case velocity profiles for MNGP, and correct the inconsistencies in the subsurface material inputs. The completion date for the second commitment in Reference 6 to submit the remaining information for the seismic hazard evaluation by March 14, 2014 remains the same. If there are any questions or if additional information is needed, please contact Ms. Jennie Wike, Licensing Engineer, at 612-330-5788.
Summary of Commitments This letter proposes no new commitments and revises the existing commitment from Reference 6, as follows. Regulatory Commitment Revised Due Date NSPM will submit the information identified in Items 3.a and 3.b for base case velocity profiles and the description of October 31,2013 subsurface materials and properties in Section 4 of EPRI Report 1025287. I declare under penalty of perjury that the foregoing is true and correct. Executed on September 12, 2013. Karen D. Fili Site Vice President, Monticello Nuclear Generating Plant Northern States Power Company -Minnesota Document Control Desk Page4 cc: Administrator, Region Ill, USNRC Director of Nuclear Reactor Regulation (NRR), USNRC Project Manager, MNGP, USNRC Resident Inspector, MNGP, USNRC