Category:Calculation
MONTHYEARL-MT-23-030, Subsequent License Renewal Application Supplement 32023-07-0404 July 2023 Subsequent License Renewal Application Supplement 3 ML18100A1932018-04-0505 April 2018 Enclosure 13 - Tn Americas LLC Calculation 11042-0207, Revision 1, Nuhoms 61BTH Type 1 DSC Itcp and Otcp Maximum Weld Flaw Evaluation ML17095A1132017-03-31031 March 2017 License Amendment Request to Revise Emergency Action Level Scheme: Attachment 4, Supporting Calculations for EAL Thresholds, Part 1 of 5 ML17095A1142017-03-31031 March 2017 License Amendment Request to Revise Emergency Action Level Scheme: Attachment 4, Supporting Calculations for EAL Thresholds, Part 2 of 5 ML17095A1202017-03-31031 March 2017 License Amendment Request to Revise Emergency Action Level Scheme: Attachment 4, Supporting Calculations for EAL Thresholds, Part 5 of 5 ML17095A1182017-03-31031 March 2017 License Amendment Request to Revise Emergency Action Level Scheme: Attachment 4, Supporting Calculations for EAL Thresholds, Part 4 of 5 ML17095A1152017-03-31031 March 2017 License Amendment Request to Revise Emergency Action Level Scheme: Attachment 4, Supporting Calculations for EAL Thresholds, Part 3 of 5 L-MT-16-016, Redacted - Calculation 11042-0205, Revision 3, 61BTH Itcp and Otcp Closure Weld Flaw Evaluation.2016-03-21021 March 2016 Redacted - Calculation 11042-0205, Revision 3, 61BTH Itcp and Otcp Closure Weld Flaw Evaluation. L-MT-16-001, 54005-CALC-001, Revision 2, Evaluation of Risk Significance of Permanent ILRT Extension2016-02-0808 February 2016 54005-CALC-001, Revision 2, Evaluation of Risk Significance of Permanent ILRT Extension ML16049A0812016-01-27027 January 2016 Redacted Monticello - Calculation No. 11042-0205, Revision 2, 61BTH Itcp and Otcp Closure Weld Flaw Evaluation. ML15275A0242015-09-29029 September 2015 Calculation 11042-0204, Revision 3, Allowable Flaw Size Evaluation in the Inner Top Cover Plate Closure Weld for DSC No. 16. L-MT-15-056, Redacted - Calculation 1042-0205, Revision 1, 61BTH Itcp and Otcp Closure Weld Flaw Evaluation.2015-09-10010 September 2015 Redacted - Calculation 1042-0205, Revision 1, 61BTH Itcp and Otcp Closure Weld Flaw Evaluation. ML15162A3082015-05-26026 May 2015 Calculation 180461.51.1011, Revision 2, Site Specific PMP and Ancillary Meteorological Analysis. ML15162A3102015-04-17017 April 2015 Calculation 15-031, Revision 0, Site Specific PMP and Ancillary Meteorological Analysis. L-MT-14-082, Exemption Request for Dry Shielded Canisters 11-16 Dye Penetrant Examinations, Supplemental Information2014-11-0303 November 2014 Exemption Request for Dry Shielded Canisters 11-16 Dye Penetrant Examinations, Supplemental Information ML15275A0252014-10-23023 October 2014 Calculation Package 1301415.301, Revision 0, Development of an Analysis Based Stress Allowable Reduction Factor (Sarf) - Dry Shielded Canister (DSC) Top Closure Weldments. ML15348A2142014-07-31031 July 2014 Enclosure 3, Calculation NEDC-33859 - Non-Proprietary, Instrumentation Limits Calculation, Monticello Nuclear Generating Plant, Average Power Range Monitor Numac Prnm Setpoints - Extended Flow Window Stability, Revision 0, July 2014 L-MT-14-016, Calculation 11042-0204, Revision 2, Structural and Allowable Flaw Size Evaluation of the Spent Fuel Storage Canisters with Nonconforming Closure Welds at Monticello Nuclear Generating Plant2014-07-0707 July 2014 Calculation 11042-0204, Revision 2, Structural and Allowable Flaw Size Evaluation of the Spent Fuel Storage Canisters with Nonconforming Closure Welds at Monticello Nuclear Generating Plant ML14139A0892014-05-15015 May 2014 Offsite Dose Calculation Manual ML14064A1862014-02-25025 February 2014 Structural Integrity Associates, Inc., Evaluation File No. 1301525.301, Monticello Shroud Support Structure Flaw Evaluation Review and Support Plate Weld Inspection Recommendations ML13135A0132013-05-10010 May 2013 Offsite Dose Calculation Manual ML13308B2212013-04-10010 April 2013 Enclosure 5 - Structural Integrity Associates, Inc. Evaluation File No. 1300180.302 - Evaluation of the Monticello Shroud H10 Weld ML13308B2202013-04-0404 April 2013 Enclosure 4 - Structural Integrity Associates, Inc. Evaluation File No. 1300180.301 - Evaluation of Shear Capacity of Monticello Shroud Welds H8 and H9 ML13039A2022013-01-21021 January 2013 Enclosures 1 & 2 to L-MT-12-114 - Responses to the Gap Analysis and Marked Up Page Changes to EPU Documentation Based on the Gap Analysis Results, Part 2 of 3 L-MT-13-019, Calculation 03-036, Revision 1, Instrument Setpoint Calculation - Reactor Low Pressure Permissive Bypass Timer.2012-09-24024 September 2012 Calculation 03-036, Revision 1, Instrument Setpoint Calculation - Reactor Low Pressure Permissive Bypass Timer. ML12230A0982012-08-0707 August 2012 Calculation Package 1101463.301 Regarding Monticello ISI Relief Request RR-002 ML12136A1532012-05-10010 May 2012 Enclosure 3, Offsite Dose Calculation Manual ML1211704882012-04-25025 April 2012 Pump P-109A, 11-RHRSW Stuffing Box with Through-Wall Leak at Monticello Plant L-MT-12-011, Supplement to 10CFR50.55a Requests Associated with the Fourth and Fifth Lnservice Lnspection Ten-Year Intervals2012-02-15015 February 2012 Supplement to 10CFR50.55a Requests Associated with the Fourth and Fifth Lnservice Lnspection Ten-Year Intervals ML12033A1782011-07-29029 July 2011 Calculation CA 11-003, Evaluation of Adjusted Reference Temperatures and Reference Temperature Shifts, Enclosure 5 ML11133A3892011-05-12012 May 2011 Offsite Dose Calculation Manual ML13191A0392011-05-0202 May 2011 Evaluation of the Monticello Shroud Support Plate Uplift Load with Indications in the H8 and H9 Welds ML13191A0382011-04-15015 April 2011 Evaluation of the Monticello Shroud Support Leg Indications Considering Indications at Welds H8 and H9 ML1120701782011-03-31031 March 2011 NRC-DCM Annual Calculation, Enclosure 2 ML12033A1792011-02-17017 February 2011 Calculation CA 11-004, Finite Element Stress Analysis of Monticello RPV Feedwater Nozzle, Enclosure 6 ML12033A1812011-02-17017 February 2011 Calculation CA 11-005, Revised P-T Curves Calculation, Enclosure 8 ML12033A1802011-02-17017 February 2011 Calculation CA 11-020, Finite Element Analysis of RPV Recirculation Inlet Nozzle, Enclosure 7 ML1018803142010-07-0707 July 2010 ODCM-APP-A, Revision 1, Offsite Dose Calculation Manual ML1013900682010-05-14014 May 2010 Revisions to Offsite Dose Calculation Manual, Enclosure 3 L-MT-09-026, Calculation 0000-0081-6958 MNGP-PRNMS-APRM Calc-2008-NP, Rev. 1, Average Power Range Monitor Selected Prnm Licensing Setpoints - EPU Operation (Numac)2009-05-31031 May 2009 Calculation 0000-0081-6958 MNGP-PRNMS-APRM Calc-2008-NP, Rev. 1, Average Power Range Monitor Selected Prnm Licensing Setpoints - EPU Operation (Numac) ML0914101232009-05-0606 May 2009 Monticello - Calculation 96-054, Rev 5, Turbine Stop Valve Closure/Generator Load Reject Scram Bypass ML0914101212008-12-19019 December 2008 Monticello - Calculation CA-95-073, Revision 4, Reactor Low Water Level SCRAM Setpoint ML0914101222008-12-18018 December 2008 Monticello - Calculation CA-95-075, Revision 1, Main Steam Line High Flow Setpoint L-MT-08-091, Calculation 0801040.301, Steam Dryer Outer Hood Submodel Analysis.2008-10-31031 October 2008 Calculation 0801040.301, Steam Dryer Outer Hood Submodel Analysis. L-MT-08-045, Response to Requests for Additional Information for License Amendment Request: Revision to the Allowable Value and Channel Calibration Surveillance Interval for the Recirculation Riser Differential Pressure - High Function2008-09-0808 September 2008 Response to Requests for Additional Information for License Amendment Request: Revision to the Allowable Value and Channel Calibration Surveillance Interval for the Recirculation Riser Differential Pressure - High Function ML0914101242008-08-11011 August 2008 Monticello - Calculation CA-08-050, Rev. 0, Instrument Setpoint Calculation - Average Power Range Monitor (APRM) Non-Flow Eiased Prnm Setpoints for Cl Tp and EPU ML0915405202008-05-14014 May 2008 Enclosure 3 - Monticello Revisions to ODCM-01.01, Offsite Dose Calculation Manual ML0814002672008-05-0606 May 2008 Offsite Dose Calculation Manual ML0713601792007-05-0808 May 2007 Off-Site Dose Calculation Manual ML0602304362006-01-23023 January 2006 ITS Conversion Beyond Scope Issue 1h 2023-07-04
[Table view] Category:Environmental Monitoring Report
MONTHYEARML23291A1092023-10-23023 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-11-020, 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 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 ML0520105162003-08-27027 August 2003 Xcel Energy/Usfws Avian Protection Memorandum of Understanding, Semi-Annual Report #3: Covering February 2, 2003 Through August 2, 2003 Reporting Period ML0314102772003-05-0909 May 2003 2002 Radioactive Effluent Release Report. Attachment 3 (ODCM-08.01 Through ODCM-APP-C) ML0314102452003-05-0909 May 2003 2002 Radioactive Effluent Release Report. Attachment 1 Through 3 (ODCM-Index Through ODCM-07.01) 2023-05-10
[Table view] |