Letter Sequence Other |
---|
|
|
MONTHYEARL-MT-16-024, Flood Hazard Reevaluation Report2016-04-21021 April 2016 Flood Hazard Reevaluation Report Project stage: Request ML16145A1792016-05-12012 May 2016 Response to Post-Fukushima Near-Term Task Force (Ntif) Recommendation 2.1. Flooding - Flood Hazard Reevaluation Report Project stage: Request ML16152A1252016-06-0707 June 2016 Nuclear Regulatory Commission Plan for the Audit of Northern States Power Company Minnesota'S Flood Hazard Reevaluation Report Submittal Relating to the Near-Term Task Force Recommendation 2.1-Flooding for Monticello Nuclear Generating Plan Project stage: Other ML16248A0032016-09-16016 September 2016 Interim Staff Response to Reevaluated Flood Hazards Submitted in Response to 10 CFR 50.54(f) Information Request - Flood-Causing Mechanism Reevaluation Project stage: Other ML16245A7202016-09-16016 September 2016 MSFHI Tables Final 8-31-2016 Project stage: Other ML16323A3292016-09-23023 September 2016 Flood Hazard Reevaluation Report - Response to Requested Information Project stage: Other L-MT-17-015, Mitigating Strategies Flood Hazard Assessment (MSA) Submittal2017-03-28028 March 2017 Mitigating Strategies Flood Hazard Assessment (MSA) Submittal Project stage: Other L-MT-17-024, Response to March 12, 2012, Request for Information Enclosure 2, Recommendation 2.1, Flooding, Required Response 3, Focused Evaluation2017-04-0303 April 2017 Response to March 12, 2012, Request for Information Enclosure 2, Recommendation 2.1, Flooding, Required Response 3, Focused Evaluation Project stage: Request ML17096A4432017-04-18018 April 2017 Audit Report Relating to the Flood Hazard Reevaluation Report Project stage: Other ML17104A3102017-04-24024 April 2017 Staff Assessment of Response to 10 CFR 50.54(f) Information Request - Flood-Causing Mechanism Reevaluation Project stage: Other 2016-09-23
[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
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 September 16, 2016 Mr. Peter A. Gardner Site Vice President Northern States Power Company - Minnesota Monticello Nuclear Generating Plant 2807 West County Road 75 Monticello, MN 55362-9637
SUBJECT:
MONTICELLO NUCLEAR GENERATING PLANT - INTERIM STAFF RESPONSE TO REEVALUATED FLOOD HAZARDS SUBMITTED IN RESPONSE TO 10 CFR 50.54(f) INFORMATION REQUEST- FLOOD-CAUSING MECHANISM REEVALUATION (CAC NO. MF7712)
Dear Mr. Gardner:
The purpose of this letter is to provide a summary of the U.S. Nuclear Regulatory Commission (NRC) staff's assessment of the reevaluated flood-causing mechanisms described in the May 12, 2016 (Agencywide Document Access and Management System (ADAMS) Accession No. ML16145A233), flood hazard reevaluation report (FHRR) submitted by Northern States Power Company, a Minnesota corporation (the licensee), doing business as Xcel Energy, for Monticello Nuclear Generating Plant (Monticello), as well as supplemental information resulting from the NRC's audit of the FHRR.
By letter dated March 12, 2012, the NRC issued a request for information pursuant to Title 1O of the Code of Federal Regulations, Section 50.54(f) (hereafter referred to as the 50.54(f) letter)
(ADAMS Accession No. ML12053A340). The request was issued as part of implementing lessons learned from the accident at the Fukushima Dai-ichi nuclear power plant. Enclosure 2 to the 50.54(f) letter requested licensees to reevaluate flood-causing mechanisms using present-day methodologies and guidance. Concurrent with the reevaluation of flooding hazards, licensees were required to develop and implement mitigating strategies in accordance with NRC Order EA-12-049, "Requirements for Mitigation Strategies for Beyond-Design-Basis External Events" (ADAMS Accession No. ML12054A735). On March 30, 2015, the Commission provided the staff requirements memoranda (SAM) (ADAMS Accession No. ML15089A236} to COMSECY-14-0037, "Integration of Mitigating Strategies for Beyond-Design-Basis External Events and the Reevaluation of Flooding Hazards, dated November 21, 2014 (ADAMS Accession No. ML14309A256), affirming that licensees need to address the reevaluated flooding hazards within their mitigating strategies for beyond-design-basis external events.
The NRC staff has reviewed the information submitted by the licensee and has summarized the results of the NRC's review in the tables provided as an enclosure to this letter. Table 1 provides the current design-basis flood hazard mechanisms. Table 2 provides reevaluated
P. Gardner flood hazard mechanisms; however, reevaluated hazard mechanisms bounded by the current design-basis (Table 1) are not included.
The NRC staff has concluded that the licensee's reevaluated flood hazards information, as summarized in the enclosure, is suitable for the assessment of mitigating strategies developed in response to Order EA-12-049 (i.e., defines the mitigating strategies flood hazard information described in guidance documents currently being finalized by the industry and NRC staff) for Monticello. Further, the NRC staff has concluded that the licensee's reevaluated flood hazard information is a suitable input for other assessments associated with Near-Term Task Force Recommendation 2.1 , "Flooding." The NRC staff plans to issue a staff assessment documenting the basis for these conclusions at a later time.
Revision 2 of Nuclear Energy Institute (NEI) 12-06 includes a methodology to perform a mitigating strategies assessment (MSA) with respect to the reevaluated flood hazards. On February 29, 2016, the NRC staff published Japan Lessons-Learned Division (JLD) Interim Staff Guidance (ISG) JLD-ISG-2012-01 , Revision 1, "Compliance with Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events" (ADAMS Accession No. ML15357A142) in the Federal Register (81 FR 10283). This ISG endorses Revision 2 of NEI 12-06 (ADAMS Accession No.
ML16005A625), dated December 2015. Based on the guidance provided in Revision 2 of NEI 12-06, flood event duration parameters and applicable flood associated effects should be considered as part of the MSA. The NRC staff will evaluate the flood event duration parameters (including warning time and period of inundation) and flood-related associated effects developed by the licensee during the NRC's review of the MSA.
As stated above, Table 2 of the enclosure to this letter describes the reevaluated flood hazards that exceed the current design-basis. In order to complete its response to the information requested by Enclosure 2 to the 50.54(f) letter, the licensee is expected to submit an integrated assessment or a focused evaluation, as appropriate, to address these reevaluated flood hazards, as described in the NRC letter, "Coordination of Request for Information Regarding Flooding Hazard Reevaluation and Mitigating Strategies for Beyond-Design-Basis External Events" (ADAMS Accession No. ML15174A257). This letter describes the changes in the NRC's approach to the flood hazard reevaluations that were approved by the Commission in its SRM to COMSECY-15-0019, "Closure Plan for the Reevaluation of Flooding Hazards for Operating Nuclear Power Plants" (ADAMS Accession No. ML15209A682).
P. Gardner If you have any questions, please contact me at (301) 415-1056 or e-mail at Lauren .Gibson@nrc.gov.
Sincerely, Lauren K. Gibson, Project Manager Hazards Management Branch Japan Lessons-Learned Division Office of Nuclear Reactor Regulation Docket No. 50-263
Enclosure:
Summary of Results of Flooding Hazard Re-Evaluation Report cc w/encl : Distribution via Listserv
ENCLOSURE:
SUMMARY
TABLES OF REEVALUATED FLOOD HAZARD LEVELS
Monticello Nuclea r Generating Plant, Un it 1 Table 1. Current Design Basis Flood Hazards for Use in the MSA Mechanism Stillwater Waves/ Design Basis I Reference Elevation Run up Hazard Elevation Local Intense Precipitation Not included Not included Not included FHRR Section 1.5, 2.1.3 & Table 5 in DB in DB in DB Streams and Rivers Mississippi River Probable 939.2 ft Not 939.2 ft FHRR Section 1.5.1 Maximum Precipitation NGVD29 applicable NGVD29 Failure of Dams and Onsite Water Control/Storage Structures I
Not included ; Not included Not included FHRR Section 1.5 in DB in DB in DB Storm Surge Not included Not included Not included FHRR Section 1.5 in DB in DB in DB Seiche Not included Not included Not included FHRR Section 1.5 in DB in DB in DB Tsunam i Not included
- Not included Not included FHRR Section 1.5 in DB in DB in DB Ice-Induced Flooding No Impact No Impact No Impact FHRR Section 1.5.2 on the Site on the Site on the Site Identified Identified Identified Channel Migrations/Diversions Not included ! Not included Not included FHRR Section 1.5 in DB ' in DB in DB Note 1: Reported values are rounded to the nearest one-tenth of a foot.
Monticello Nuclear Generating Plant, Un it 1 Table 2. Reevaluated Flood Hazards for Flood-Causing Mechanisms for Use in the MSA Mechanism Stillwater Waves! Reevaluated Reference Elevation Run up Hazard Elevation Local Intense Precipitation 935.8 ft Minimal 935.8 ft FHRR Section 2.1.2 & Tables 5 and 6 NGVD29 NGVD29 Note 1: The licensee is expected to develop flood event duration parameters and applicable flood associated effects to conduct the MSA. The staff will evaluate the flood event duration parameters (including warning time and period of inundation) and flood associated effects during its review of the MSA.
Note 2: Reevaluated hazard mechanisms bounded by the current design basis (see Table 1) are not included in this table Note 3: Reported values are rounded to the nearest one-tenth of a foot.
PKG ML16248A004; LTR: ML16248A003; ENCL: ML16245A720 *via email OFFICE NRR/JLD/JHMB/PM NRR/JLD/LA NRO/DSEA/RHM2/TR* NRO/DSEA/RHM2/BC*
NAME LKGibson Slent PChaput AR iveraVarona DATE 09/13/2016 09/ 9 /2016 09/1/2016 09/1/2016 OFFICE NRR/JLD/JHMB/BC (A) NRR/JLD/JHMB/PM NAME GBowman LKGibson DATE 09/ 15/2016 09/1612016