ML20199G693

From kanterella
Jump to navigation Jump to search

Forwards SE Re Third 10-yr Inservice Insp Interval Relief Request 8 for Plant
ML20199G693
Person / Time
Site: Monticello Xcel Energy icon.png
Issue date: 11/19/1997
From: Hannon J
NRC (Affiliation Not Assigned)
To: Richard Anderson
NORTHERN STATES POWER CO.
Shared Package
ML20199G697 List:
References
TAC-M96255, NUDOCS 9711250254
Download: ML20199G693 (2)


Text

.

Y

(.1 Nove ber 19, 1997-2 t

t

'Mr. Roger 0. Anderson Director

' Licensing and Management Issues Northern States Power Company 414 Nicollet Hall Minneapolis. Minnesota 55401

SUBJECT:

MONTICELLO NUCLEAR GENERATING PLANT - APPROVAL OF RELIEF REQUEST NUMBER 8 (RR-8) 0F THE THIRD 10-YEAR INSERVICE INSPECTION PROGRAM (TAC NO. M96255)

Dear Mr. Anderson:

The staff, with technical assistance from its contractor. the Idaho National Engineering and Environmental Laboratory (INEEL) has reviewed and evaluated the information provided by the Northern States Power Company (NSP) in its

~,

letter dated March 14. 1996, related to the first 10-year interval inservice inspection arogrum plan request for relief No. 8 for Monticello Nuclear Generating 'lant. NSP provided additional information in its letters dated January 22 and April 29, 1997. The staff has determined, pursuant to 10 CFR 50.55a(a)(3)(11), that imposing the requirments at issue would result in hardship or unusual difficulty without a compensating increase in the level of quality and safety.

Therefore. NSP's alternative to use existing ultrasonic calibration blocks is acceptable, as documented in the enclosed safety evaluation.

Please contact T. J. Kim of my staff at (301) 4151392 if you have any questions regarding this staff action.

Sincerely.

ORIGINAL SIGNED BY Beth Wetzel John N. Hannon. Director Project Directorate 111-1 Division of Reactor Projects - Ill/IV' Office of Nuclear Reactor Regulation

~

Docket No. 50-263 s

Enclosure:

Safety Evaluation, w/att.

cc N encl:

See next page

'i

)lSTRIBUTION:

EAdensam (EGA1)

Glainas T4 )ocket File; JMcCormick-Barger. RIII ACRS

-/.

J

'PUBLIC ~

GBagchi PDill-1 r/f f

s

BSheron GTracy-OGC. 0-15 B18 3 GHill (2)

THcLellan SEDB (TLH3)

,,.e

  • ,.um.ni.iDOCS\\MONTICEL\\ MON 96255.RLF- *No major changes made to 1

DOCUMENT NAMEi G:\\WP

. m in. we c - copy v inooi.it. chm.nti.ncio.or.

e - copy wiin.it.ew nv.ncio.u,.

t.

~

  • h' - No copy OFFICE-PM:P031 lE LA:P031 1.E BC:LCGB*

OGC 4D61 D:PD31 I

i NAME TJKim:db4M CJamerson c\\V GBagchi NMpAnm JHannond%bt: W l

DATE u/3 /97 If/3/97 (J

SE 2/24/97

//// /97

// //9/97 0FFICIAL RECORD COPY O b 63 l

l 0

en

Mr. Roger O. Anderson, Director Monticello Nuclear Generating Plant Northem States Power Company cc:

J. E. Silberg, Esquire Kris Sanda, Commissioner Shaw, Pittman, Potts and Trowbridge Department of Public Service 2300 N Street, N. W.

121 Seventh Place East Washington DC 20037 Suite 200 St. Paul, Minnesota 55101 2145 U.S. Nuclear Regulatory Commission Resident inspector's Office Adonis A. Nebiett 2807 W. County Road 75 Assistant Attomey General Monticello, Minnesota 55362 Office of the Attomey General 445 Minnesota Street Plant Manager Suite 900 Monticello Nuclear Generating Plant St. Paul, Minnesota 55101 2127 ATTN; Site Licensing Northem States Power Company 2807 West County Road 75 Monticello, Minnesota 55362-9637 Robert Nelson, President

Ainnesota Environmental Control Citizens Association (MECCA) 1051 South McKnight Road St. Paul, Minnesota 55119 Commissioner Minnesota Pollution Control Agency 520 Lafayette Road St. Paul, Minnesota 55119 Regional Administrator, Region lll U.S. Nuclear Regulatory Commission 801 Warrenville Road Lisle, Illinois 60532 4351 Commissioner of Health Minnesota Department of Health 717 Delaware Street, S. E, Minneapolis, Minnesota 55440 Darla Groshens, Auditor / Treasurer Wright County Govemment Center 10 NW Second Street Buffalo, Minnesota 55313 Januury 1995 s