|
---|
Category:Decommissioning Funding Plan DKTs 30
MONTHYEARLIC-23-0003, Annual Decommissioning Funding / Irradiated Fuel Management Status Report2023-03-15015 March 2023 Annual Decommissioning Funding / Irradiated Fuel Management Status Report LIC-22-0009, Annual Decommissioning Funding / Irradiated Fuel Management Status Report2022-03-30030 March 2022 Annual Decommissioning Funding / Irradiated Fuel Management Status Report LIC-21-0003, Independent Spent Fuel Storage Installation - 2021 Annual Decommissioning Funding / Irradiated Fuel Management Status Report2021-03-30030 March 2021 Independent Spent Fuel Storage Installation - 2021 Annual Decommissioning Funding / Irradiated Fuel Management Status Report ML20091G5612020-03-30030 March 2020 Annual Decommissioning Funding/Irradiated Fuel Management Status Report LIC-19-0005, 2019 Annual Decommissioning Funding I Irradiated Fuel Management Status Report2019-03-28028 March 2019 2019 Annual Decommissioning Funding I Irradiated Fuel Management Status Report LIC-18-0009, Independent Spent Fuel Storage Installation - 2018 Annual Decommissioning Funding I Irradiated Fuel Management Status Report, and 2018 Triennial Omaha Public Power District Nuclear Decommissioning Funding Plan2018-03-29029 March 2018 Independent Spent Fuel Storage Installation - 2018 Annual Decommissioning Funding I Irradiated Fuel Management Status Report, and 2018 Triennial Omaha Public Power District Nuclear Decommissioning Funding Plan LIC-17-0021, Transmittal of 2017 Biennial Decommissioning Funding Status Report2017-03-24024 March 2017 Transmittal of 2017 Biennial Decommissioning Funding Status Report LIC-17-0010, ISFSI - Decommissioning External Trust Fund Annual Accounting for 20162017-02-0808 February 2017 ISFSI - Decommissioning External Trust Fund Annual Accounting for 2016 LIC-16-0007, Ft. Calhoun, Unit 1 - Decommissioning External Trust Fund Audit2016-01-27027 January 2016 Ft. Calhoun, Unit 1 - Decommissioning External Trust Fund Audit LIC-15-0082, ISFSI - Transmittal of Attachments B and C of 2015 Biennial Decommissioning Funding Status Report2015-06-0909 June 2015 ISFSI - Transmittal of Attachments B and C of 2015 Biennial Decommissioning Funding Status Report LIC-15-0047, Biennial Decommissioning Funding Status Report & Omaha Public Power District (OPPD) Nuclear Decommissioning Funding Plan for Fort Calhoun Station Independent Spent Fuel Storage Installation (ISFSI)2015-03-31031 March 2015 Biennial Decommissioning Funding Status Report & Omaha Public Power District (OPPD) Nuclear Decommissioning Funding Plan for Fort Calhoun Station Independent Spent Fuel Storage Installation (ISFSI) LIC-14-0013, Decommissioning External Trust Fund Annual Accounting2014-02-0303 February 2014 Decommissioning External Trust Fund Annual Accounting LIC-13-0153, Decommissioning External Trust Fund Audit2013-10-24024 October 2013 Decommissioning External Trust Fund Audit LIC-13-0038, Biennial Decommissioning Funding Status Report2013-03-29029 March 2013 Biennial Decommissioning Funding Status Report LIC-13-0024, Omaha Public Power District (OPPD) Nuclear Decommissioning Funding Plan for the Fort Calhoun Station Independent Spent Fuel Storage Installation (ISFSI)2013-03-0606 March 2013 Omaha Public Power District (OPPD) Nuclear Decommissioning Funding Plan for the Fort Calhoun Station Independent Spent Fuel Storage Installation (ISFSI) ML1107505722011-03-16016 March 2011 Biennial Decommissioning Funding Status Report LIC-10-0005, Decommissioning Funding Plan Trust Agreement Annual Accounting2010-01-22022 January 2010 Decommissioning Funding Plan Trust Agreement Annual Accounting LIC-09-0018, Submittal of 2009 Biennial Decommissioning Fund Status Report2009-03-20020 March 2009 Submittal of 2009 Biennial Decommissioning Fund Status Report LIC-07-0025, Revised Fort Calhoun Station, Unit 1, 2007 Biennial Decommissioning Funding Status Report2007-04-25025 April 2007 Revised Fort Calhoun Station, Unit 1, 2007 Biennial Decommissioning Funding Status Report LIC-06-0041, Decommissioning Funding Plan Trust Agreement Annual Accounting2006-04-0707 April 2006 Decommissioning Funding Plan Trust Agreement Annual Accounting LIC-05-0029, Biennial Decommissioning Funding Status Report2005-03-11011 March 2005 Biennial Decommissioning Funding Status Report LIC-05-0026, Decommissioning Funding Plan Trust Agreement Annual Accounting2005-02-28028 February 2005 Decommissioning Funding Plan Trust Agreement Annual Accounting LIC-03-0156, 2003 Biennial Decommissioning Funding Status Report, Revised2003-11-21021 November 2003 2003 Biennial Decommissioning Funding Status Report, Revised LIC-03-0026, Biennial Decommissioning Funding Status Report2003-02-28028 February 2003 Biennial Decommissioning Funding Status Report 2023-03-15
[Table view] Category:40
MONTHYEARLIC-23-0003, Annual Decommissioning Funding / Irradiated Fuel Management Status Report2023-03-15015 March 2023 Annual Decommissioning Funding / Irradiated Fuel Management Status Report LIC-22-0009, Annual Decommissioning Funding / Irradiated Fuel Management Status Report2022-03-30030 March 2022 Annual Decommissioning Funding / Irradiated Fuel Management Status Report ML21271A5992021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 8, 12, Omaha Public Power District, FCS-SAF-103, FCS Deconstruction Health and Safety Plan CAC2 ML21271A4082021-08-0303 August 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Uncertainty Report Eu-152 ML21271A4802021-08-0303 August 2021 License Amendment Request (LAR) 21-01, C-14 Soil Uncertainty Report ML21271A2692021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 19 E. A. Napier, Hanford Environmental Dosimetry Upgrade Project, Gen II the Hanford Environmental Radiation D-1 ML21271A4982021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Ce-144 Soil Uncertainty Report ML21271A5032021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Ce-144 Soil Regression and Correlation Report ML21271A2682021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 12 FC-20-006, Rev 0, End State Concrete Surface Areas Volumes, CAC2 ML21271A5102021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Am-241 Soil Uncertainty Report ML21271A2672021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 3 Omaha Public Power District, Fort Calhoun Station Unit 1, Defueled Safety Analysis Report CAC2 ML21271A2652021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 7 FC-20-007, Fort Calhoun Station Potential Radionuclides of Concern CAC2 ML21271A2622021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 2 Radiation Safety and Control Services, Tsd 20-001, Historical Site Assessment for Fort Calhoun Station - F-1 ML21271A2612021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 1 Haley & Aldrich, Hydrogeological Conceptual Site Model, Rev. 2, Fort Calhoun Station, Blair, Ne, 2021 CAC2 ML21271A2592021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Copy of Calculations in Support of FCS LTP Chapter 6 Revision 0 ML21271A2582021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 8 Radiation Safety and Control Services, Tsd 21-043, Radionuclides of Concern in Support of the Fort Calhoun -1 ML21271A2192021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 5 12 FC-20-007, Fort Calhoun Station Potential Radionuclides of Concern CAC2 ML21271A2142021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 5 17 Omaha Public Power District, NO-FC-10, Quality Assurance Topical Report CAC2 ML21271A2112021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 5 18 Radiation Safety and Control Services, Tsd 21-043, Radionuclides of Concern in Support of the Fort Calhoun License Termination Plan ML21271A2102021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 4 3 Omaha Public Power District, Fort Calhoun Station Unit 1, Defueled Safety Analysis Report CAC 2 ML21271A1442021-08-0303 August 2021 License Amendment Request (LAR) 21-01, FCS LTP Rev 0. Final - All ML21271A1502021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Defueled Safety Analysis Report ML21271A1532021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 1 7 SUNSI EA 12-10, Flood Assessment HDR Report Placeholder Akb ML21271A2002021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 3 14 Backfill Attachment Final CAC 2 ML21271A1992021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 3 16 Omaha Public Power District, Offsite Dose Calculation Manual CAC 2 ML21271A1722021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 2 8 Omaha Public Power District, Offsite Dose Calculation Manual cac2 ML21271A1732021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Omaha Public Power District, FCSD-RA-LT-100, Quality Assurance Project Plan for the License Termination Plan Development~1 ML21271A1962021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 3, 1, Omaha Public Power District, Defueled Safety Analysis Report CAC 2 ML21271A1932021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 3 18 Omaha Public Power District, FC-20-012, Fort Calhoun Station Decommissioning Project Radiological Character 1 ML21271A1832021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 2 11 Omaha Public Power District, Fort Calhoun Station Unit 1, Defueled Safety Analysis Report cac2 ML21271A1802021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 2 19, Omaha Public Power District, FC-20-012, Fort Calhoun Station Decommissioning Project Radiological Characterization Report ML21271A1762021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 2 5 Omaha Public Power District, FCSD-RA-LT-200, Characterization Survey Plan CAC2 ML21271A2072021-08-0202 August 2021 License Amendment Request (LAR) 21-01, Chapter 4, 11, Radiation Safety and Control Services, Tsd 21-043, Radionuclides of Concern in Support of the Fort Calhoun License Termination Plan ML21271A1752021-08-0202 August 2021 License Amendment Request (LAR) 21-01, Chapter 2 14 Radiation Safety and Control Services, Tsd 21-043, Radionuclides of Concern in Support of the Fort Calhoun License Termination Plan ML21271A2602021-07-24024 July 2021 License Amendment Request (LAR) 21-01, Chapter 6 4, Omaha Public Power District, FC-21-002, Description of Embedded Piping, Penetrations, and Buried Pipe to Remain in Fort Calhoun End State ML21271A1982021-07-24024 July 2021 License Amendment Request (LAR) 21-01, Chapter 3, 6, Omaha Public Power District, FC-21-002, Description of Embedded Piping, Penetrations, and Buried Pipe to Remain in Fort Calhoun End State ML21271A2082021-07-24024 July 2021 License Amendment Request (LAR) 21-01, Chapter 5, 10, Omaha Public Power District, FC-21-002, Description of Embedded Piping, Penetrations, and Buried Pipe to Remain in Fort Calhoun End State ML21271A2062021-07-23023 July 2021 License Amendment Request (LAR) 21-01, Chapter 4 10 Omaha Public Power District FC-20-006 - End State Concrete Surface Areas Volumes, Rev 0 CAC 2 ML21271A2132021-07-23023 July 2021 License Amendment Request (LAR) 21-01, Chapter 5 9 Oddp FC-20-006 - End State Concrete Surface Areas and Volumes Rev 0 CAC2 ML21271A4452021-06-0505 June 2021 License Amendment Request (LAR) 21-01, FCS Embedded Pipe Dsr ML21271A2882021-06-0202 June 2021 License Amendment Request (LAR) 21-01, FCS Bfm Insitu Regression and Correlation Report Cm-244 ML21271A4362021-05-17017 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Regression and Correlation Report Pu-240 ML21271A3932021-05-16016 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Uncertainty Report Pu-240 ML21271A4062021-05-15015 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Uncertainty Report Cs-137 ML21271A4072021-05-15015 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Regression and Correlation Report Cs-137 ML21271A4232021-05-14014 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Uncertainty Report Np-237 ML21271A4392021-05-14014 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Uncertainty Report Cm-244 ML21271A4142021-05-14014 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Regression and Correlation Report Np-237 ML21271A4212021-05-13013 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Uncertainty Report Pu-241 ML21271A4042021-05-13013 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Regression and Correlation Report Pu-241 2023-03-15
[Table view] Category:50
MONTHYEARLIC-23-0003, Annual Decommissioning Funding / Irradiated Fuel Management Status Report2023-03-15015 March 2023 Annual Decommissioning Funding / Irradiated Fuel Management Status Report LIC-22-0009, Annual Decommissioning Funding / Irradiated Fuel Management Status Report2022-03-30030 March 2022 Annual Decommissioning Funding / Irradiated Fuel Management Status Report ML21271A2622021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 2 Radiation Safety and Control Services, Tsd 20-001, Historical Site Assessment for Fort Calhoun Station - F-1 ML21271A4082021-08-0303 August 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Uncertainty Report Eu-152 ML21271A2692021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 19 E. A. Napier, Hanford Environmental Dosimetry Upgrade Project, Gen II the Hanford Environmental Radiation D-1 ML21271A2682021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 12 FC-20-006, Rev 0, End State Concrete Surface Areas Volumes, CAC2 ML21271A2672021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 3 Omaha Public Power District, Fort Calhoun Station Unit 1, Defueled Safety Analysis Report CAC2 ML21271A4802021-08-0303 August 2021 License Amendment Request (LAR) 21-01, C-14 Soil Uncertainty Report ML21271A2652021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 7 FC-20-007, Fort Calhoun Station Potential Radionuclides of Concern CAC2 ML21271A4982021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Ce-144 Soil Uncertainty Report ML21271A5032021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Ce-144 Soil Regression and Correlation Report ML21271A2612021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 1 Haley & Aldrich, Hydrogeological Conceptual Site Model, Rev. 2, Fort Calhoun Station, Blair, Ne, 2021 CAC2 ML21271A5102021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Am-241 Soil Uncertainty Report ML21271A2592021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Copy of Calculations in Support of FCS LTP Chapter 6 Revision 0 ML21271A2582021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 8 Radiation Safety and Control Services, Tsd 21-043, Radionuclides of Concern in Support of the Fort Calhoun -1 ML21271A5992021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 8, 12, Omaha Public Power District, FCS-SAF-103, FCS Deconstruction Health and Safety Plan CAC2 ML21271A2192021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 5 12 FC-20-007, Fort Calhoun Station Potential Radionuclides of Concern CAC2 ML21271A2142021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 5 17 Omaha Public Power District, NO-FC-10, Quality Assurance Topical Report CAC2 ML21271A2112021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 5 18 Radiation Safety and Control Services, Tsd 21-043, Radionuclides of Concern in Support of the Fort Calhoun License Termination Plan ML21271A2102021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 4 3 Omaha Public Power District, Fort Calhoun Station Unit 1, Defueled Safety Analysis Report CAC 2 ML21271A1442021-08-0303 August 2021 License Amendment Request (LAR) 21-01, FCS LTP Rev 0. Final - All ML21271A1502021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Defueled Safety Analysis Report ML21271A1532021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 1 7 SUNSI EA 12-10, Flood Assessment HDR Report Placeholder Akb ML21271A2002021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 3 14 Backfill Attachment Final CAC 2 ML21271A1992021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 3 16 Omaha Public Power District, Offsite Dose Calculation Manual CAC 2 ML21271A1722021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 2 8 Omaha Public Power District, Offsite Dose Calculation Manual cac2 ML21271A1962021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 3, 1, Omaha Public Power District, Defueled Safety Analysis Report CAC 2 ML21271A1732021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Omaha Public Power District, FCSD-RA-LT-100, Quality Assurance Project Plan for the License Termination Plan Development~1 ML21271A1932021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 3 18 Omaha Public Power District, FC-20-012, Fort Calhoun Station Decommissioning Project Radiological Character 1 ML21271A1832021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 2 11 Omaha Public Power District, Fort Calhoun Station Unit 1, Defueled Safety Analysis Report cac2 ML21271A1802021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 2 19, Omaha Public Power District, FC-20-012, Fort Calhoun Station Decommissioning Project Radiological Characterization Report ML21271A1762021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 2 5 Omaha Public Power District, FCSD-RA-LT-200, Characterization Survey Plan CAC2 ML21271A2072021-08-0202 August 2021 License Amendment Request (LAR) 21-01, Chapter 4, 11, Radiation Safety and Control Services, Tsd 21-043, Radionuclides of Concern in Support of the Fort Calhoun License Termination Plan ML21271A1752021-08-0202 August 2021 License Amendment Request (LAR) 21-01, Chapter 2 14 Radiation Safety and Control Services, Tsd 21-043, Radionuclides of Concern in Support of the Fort Calhoun License Termination Plan ML21271A2602021-07-24024 July 2021 License Amendment Request (LAR) 21-01, Chapter 6 4, Omaha Public Power District, FC-21-002, Description of Embedded Piping, Penetrations, and Buried Pipe to Remain in Fort Calhoun End State ML21271A1982021-07-24024 July 2021 License Amendment Request (LAR) 21-01, Chapter 3, 6, Omaha Public Power District, FC-21-002, Description of Embedded Piping, Penetrations, and Buried Pipe to Remain in Fort Calhoun End State ML21271A2082021-07-24024 July 2021 License Amendment Request (LAR) 21-01, Chapter 5, 10, Omaha Public Power District, FC-21-002, Description of Embedded Piping, Penetrations, and Buried Pipe to Remain in Fort Calhoun End State ML21271A2062021-07-23023 July 2021 License Amendment Request (LAR) 21-01, Chapter 4 10 Omaha Public Power District FC-20-006 - End State Concrete Surface Areas Volumes, Rev 0 CAC 2 ML21271A2132021-07-23023 July 2021 License Amendment Request (LAR) 21-01, Chapter 5 9 Oddp FC-20-006 - End State Concrete Surface Areas and Volumes Rev 0 CAC2 ML21271A4452021-06-0505 June 2021 License Amendment Request (LAR) 21-01, FCS Embedded Pipe Dsr ML21271A2882021-06-0202 June 2021 License Amendment Request (LAR) 21-01, FCS Bfm Insitu Regression and Correlation Report Cm-244 ML21271A4362021-05-17017 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Regression and Correlation Report Pu-240 ML21271A3932021-05-16016 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Uncertainty Report Pu-240 ML21271A4062021-05-15015 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Uncertainty Report Cs-137 ML21271A4072021-05-15015 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Regression and Correlation Report Cs-137 ML21271A4392021-05-14014 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Uncertainty Report Cm-244 ML21271A4142021-05-14014 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Regression and Correlation Report Np-237 ML21271A4232021-05-14014 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Uncertainty Report Np-237 ML21271A4012021-05-13013 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Regression and Correlation Report H-3 ML21271A4332021-05-13013 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Uncertainty Report Ni-59 2023-03-15
[Table view] Category:70
MONTHYEARLIC-23-0003, Annual Decommissioning Funding / Irradiated Fuel Management Status Report2023-03-15015 March 2023 Annual Decommissioning Funding / Irradiated Fuel Management Status Report LIC-22-0009, Annual Decommissioning Funding / Irradiated Fuel Management Status Report2022-03-30030 March 2022 Annual Decommissioning Funding / Irradiated Fuel Management Status Report ML21271A5992021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 8, 12, Omaha Public Power District, FCS-SAF-103, FCS Deconstruction Health and Safety Plan CAC2 ML21271A4082021-08-0303 August 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Uncertainty Report Eu-152 ML21271A4802021-08-0303 August 2021 License Amendment Request (LAR) 21-01, C-14 Soil Uncertainty Report ML21271A2692021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 19 E. A. Napier, Hanford Environmental Dosimetry Upgrade Project, Gen II the Hanford Environmental Radiation D-1 ML21271A4982021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Ce-144 Soil Uncertainty Report ML21271A5032021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Ce-144 Soil Regression and Correlation Report ML21271A2682021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 12 FC-20-006, Rev 0, End State Concrete Surface Areas Volumes, CAC2 ML21271A5102021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Am-241 Soil Uncertainty Report ML21271A2672021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 3 Omaha Public Power District, Fort Calhoun Station Unit 1, Defueled Safety Analysis Report CAC2 ML21271A2652021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 7 FC-20-007, Fort Calhoun Station Potential Radionuclides of Concern CAC2 ML21271A2622021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 2 Radiation Safety and Control Services, Tsd 20-001, Historical Site Assessment for Fort Calhoun Station - F-1 ML21271A2612021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 1 Haley & Aldrich, Hydrogeological Conceptual Site Model, Rev. 2, Fort Calhoun Station, Blair, Ne, 2021 CAC2 ML21271A2592021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Copy of Calculations in Support of FCS LTP Chapter 6 Revision 0 ML21271A2582021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 8 Radiation Safety and Control Services, Tsd 21-043, Radionuclides of Concern in Support of the Fort Calhoun -1 ML21271A2192021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 5 12 FC-20-007, Fort Calhoun Station Potential Radionuclides of Concern CAC2 ML21271A2142021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 5 17 Omaha Public Power District, NO-FC-10, Quality Assurance Topical Report CAC2 ML21271A2112021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 5 18 Radiation Safety and Control Services, Tsd 21-043, Radionuclides of Concern in Support of the Fort Calhoun License Termination Plan ML21271A2102021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 4 3 Omaha Public Power District, Fort Calhoun Station Unit 1, Defueled Safety Analysis Report CAC 2 ML21271A1442021-08-0303 August 2021 License Amendment Request (LAR) 21-01, FCS LTP Rev 0. Final - All ML21271A1502021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Defueled Safety Analysis Report ML21271A1532021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 1 7 SUNSI EA 12-10, Flood Assessment HDR Report Placeholder Akb ML21271A2002021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 3 14 Backfill Attachment Final CAC 2 ML21271A1992021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 3 16 Omaha Public Power District, Offsite Dose Calculation Manual CAC 2 ML21271A1722021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 2 8 Omaha Public Power District, Offsite Dose Calculation Manual cac2 ML21271A1732021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Omaha Public Power District, FCSD-RA-LT-100, Quality Assurance Project Plan for the License Termination Plan Development~1 ML21271A1962021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 3, 1, Omaha Public Power District, Defueled Safety Analysis Report CAC 2 ML21271A1932021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 3 18 Omaha Public Power District, FC-20-012, Fort Calhoun Station Decommissioning Project Radiological Character 1 ML21271A1832021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 2 11 Omaha Public Power District, Fort Calhoun Station Unit 1, Defueled Safety Analysis Report cac2 ML21271A1802021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 2 19, Omaha Public Power District, FC-20-012, Fort Calhoun Station Decommissioning Project Radiological Characterization Report ML21271A1762021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 2 5 Omaha Public Power District, FCSD-RA-LT-200, Characterization Survey Plan CAC2 ML21271A2072021-08-0202 August 2021 License Amendment Request (LAR) 21-01, Chapter 4, 11, Radiation Safety and Control Services, Tsd 21-043, Radionuclides of Concern in Support of the Fort Calhoun License Termination Plan ML21271A1752021-08-0202 August 2021 License Amendment Request (LAR) 21-01, Chapter 2 14 Radiation Safety and Control Services, Tsd 21-043, Radionuclides of Concern in Support of the Fort Calhoun License Termination Plan ML21271A2602021-07-24024 July 2021 License Amendment Request (LAR) 21-01, Chapter 6 4, Omaha Public Power District, FC-21-002, Description of Embedded Piping, Penetrations, and Buried Pipe to Remain in Fort Calhoun End State ML21271A1982021-07-24024 July 2021 License Amendment Request (LAR) 21-01, Chapter 3, 6, Omaha Public Power District, FC-21-002, Description of Embedded Piping, Penetrations, and Buried Pipe to Remain in Fort Calhoun End State ML21271A2082021-07-24024 July 2021 License Amendment Request (LAR) 21-01, Chapter 5, 10, Omaha Public Power District, FC-21-002, Description of Embedded Piping, Penetrations, and Buried Pipe to Remain in Fort Calhoun End State ML21271A2062021-07-23023 July 2021 License Amendment Request (LAR) 21-01, Chapter 4 10 Omaha Public Power District FC-20-006 - End State Concrete Surface Areas Volumes, Rev 0 CAC 2 ML21271A2132021-07-23023 July 2021 License Amendment Request (LAR) 21-01, Chapter 5 9 Oddp FC-20-006 - End State Concrete Surface Areas and Volumes Rev 0 CAC2 ML21271A4452021-06-0505 June 2021 License Amendment Request (LAR) 21-01, FCS Embedded Pipe Dsr ML21271A2882021-06-0202 June 2021 License Amendment Request (LAR) 21-01, FCS Bfm Insitu Regression and Correlation Report Cm-244 ML21271A4362021-05-17017 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Regression and Correlation Report Pu-240 ML21271A3932021-05-16016 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Uncertainty Report Pu-240 ML21271A4062021-05-15015 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Uncertainty Report Cs-137 ML21271A4072021-05-15015 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Regression and Correlation Report Cs-137 ML21271A4232021-05-14014 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Uncertainty Report Np-237 ML21271A4392021-05-14014 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Uncertainty Report Cm-244 ML21271A4142021-05-14014 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Regression and Correlation Report Np-237 ML21271A4212021-05-13013 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Uncertainty Report Pu-241 ML21271A4042021-05-13013 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Regression and Correlation Report Pu-241 2023-03-15
[Table view] Category:Letter type:LIC
MONTHYEARLIC-23-0007, Response to Fort Calhoun, Unit 1 & Independent Spent Fuel Storage Installation Review of License Amendment Request to Add License Condition to Include License Termination Plan Requirements Request for Additional Information2023-12-0606 December 2023 Response to Fort Calhoun, Unit 1 & Independent Spent Fuel Storage Installation Review of License Amendment Request to Add License Condition to Include License Termination Plan Requirements Request for Additional Information LIC-23-0005, Response to Fort Calhoun Station, Unit No. 1 - Review of License Amendment Request to Add License Condition to Include License Termination Plan Requirements - 2nd Request for Additional Information (EPID L-2021-LIT-0000) June 2, 20232023-08-24024 August 2023 Response to Fort Calhoun Station, Unit No. 1 - Review of License Amendment Request to Add License Condition to Include License Termination Plan Requirements - 2nd Request for Additional Information (EPID L-2021-LIT-0000) June 2, 2023 LIC-23-0004, (FCS) Radiological Effluent Release Report and Radiological Environmental Operating Report2023-04-20020 April 2023 (FCS) Radiological Effluent Release Report and Radiological Environmental Operating Report LIC-23-0003, Annual Decommissioning Funding / Irradiated Fuel Management Status Report2023-03-15015 March 2023 Annual Decommissioning Funding / Irradiated Fuel Management Status Report LIC-23-0001, Response to Fort Calhoun Station, Unit No. 1 - Review of License Amendment Request to Add License Condition to Include License Termination Plan Requirements - Request for Additional Information2023-02-27027 February 2023 Response to Fort Calhoun Station, Unit No. 1 - Review of License Amendment Request to Add License Condition to Include License Termination Plan Requirements - Request for Additional Information LIC-23-0002, Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report2023-02-20020 February 2023 Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report LIC-22-0010, Response to Fort Calhoun Station, Unit No. 1 - Review of License Termination Plan Requirements - Request for Additional Information2022-06-15015 June 2022 Response to Fort Calhoun Station, Unit No. 1 - Review of License Termination Plan Requirements - Request for Additional Information LIC-22-0005, (FCS) Radiological Effluent Release Report and Radiological Environmental Operating Report2022-04-20020 April 2022 (FCS) Radiological Effluent Release Report and Radiological Environmental Operating Report LIC-22-0009, Annual Decommissioning Funding / Irradiated Fuel Management Status Report2022-03-30030 March 2022 Annual Decommissioning Funding / Irradiated Fuel Management Status Report LIC-22-0006, Reactor Head Disposition Project Overview2022-03-17017 March 2022 Reactor Head Disposition Project Overview LIC-22-0004, Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report2022-02-17017 February 2022 Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report LIC-21-0008, Organizational and Management Change2021-10-28028 October 2021 Organizational and Management Change LIC-21-0007, ISFSI Only Emergency Plan Update2021-09-0808 September 2021 ISFSI Only Emergency Plan Update LIC-21-0004, Radiological Effluent Release Report and Radiological Environmental Operating Report2021-04-29029 April 2021 Radiological Effluent Release Report and Radiological Environmental Operating Report LIC-21-0003, Independent Spent Fuel Storage Installation - 2021 Annual Decommissioning Funding / Irradiated Fuel Management Status Report2021-03-30030 March 2021 Independent Spent Fuel Storage Installation - 2021 Annual Decommissioning Funding / Irradiated Fuel Management Status Report LIC-21-0002, Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report2021-02-22022 February 2021 Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report LIC-20-0015, Correction to Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report 2019 (ML20121A092)2020-07-29029 July 2020 Correction to Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report 2019 (ML20121A092) LIC-20-0014, Submittal of Revision 8 to the Fort Calhoun Station (Fcs), Physical Security Plan (PSP)2020-07-15015 July 2020 Submittal of Revision 8 to the Fort Calhoun Station (Fcs), Physical Security Plan (PSP) LIC-20-0012, Independent Spent Fuel Storage Installation (ISFSI) Cask Registration and Certification of Permanent Removal of All Spent Fuel Assemblies from the Spent Fuel Pool2020-05-18018 May 2020 Independent Spent Fuel Storage Installation (ISFSI) Cask Registration and Certification of Permanent Removal of All Spent Fuel Assemblies from the Spent Fuel Pool LIC-20-0011, Independent Spent Fuel Storage Installation (ISFSI) Cask Registration2020-05-0707 May 2020 Independent Spent Fuel Storage Installation (ISFSI) Cask Registration LIC-20-0009, (FCS) Radiological Effluent Release Report and Radiological Environmental Operating Report2020-04-30030 April 2020 (FCS) Radiological Effluent Release Report and Radiological Environmental Operating Report LIC-20-0008, Independent Spent Fuel Storage Installation (ISFSI) Cask Registration2020-04-13013 April 2020 Independent Spent Fuel Storage Installation (ISFSI) Cask Registration LIC-20-0006, (Fcs), Unit 1, Request for Exemption from 10 CFR 20, Appendix G, Section Iii.E2020-03-26026 March 2020 (Fcs), Unit 1, Request for Exemption from 10 CFR 20, Appendix G, Section Iii.E LIC-20-0004, Independent Spent Fuel Storage Installation (ISFSI) Cask Registration2020-03-10010 March 2020 Independent Spent Fuel Storage Installation (ISFSI) Cask Registration LIC-20-0003, Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report2020-02-27027 February 2020 Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report LIC-20-0002, Independent Spent Fuel Storage Installation - Submittal of Revision 7 to Physical Security Plan2020-02-27027 February 2020 Independent Spent Fuel Storage Installation - Submittal of Revision 7 to Physical Security Plan LIC-20-0001, Independent Spent Fuel Storage Installation (ISFSI) Cask Registration2020-02-0606 February 2020 Independent Spent Fuel Storage Installation (ISFSI) Cask Registration LIC-19-0025, Independent Spent Fuel Storage Installation (ISFSI) Cask Registration2019-12-19019 December 2019 Independent Spent Fuel Storage Installation (ISFSI) Cask Registration LIC-19-0007, Post-Shutdown Decommissioning Activities Report2019-12-16016 December 2019 Post-Shutdown Decommissioning Activities Report LIC-19-0021, Independent Spent Fuel Storage Installation - Response to Request for Additional Information License Amendment for ISFSI-only EP and EAL Scheme2019-11-20020 November 2019 Independent Spent Fuel Storage Installation - Response to Request for Additional Information License Amendment for ISFSI-only EP and EAL Scheme LIC-19-0022, Independent Spent Fuel Storage Installation (ISFSI) Cask Registration2019-11-18018 November 2019 Independent Spent Fuel Storage Installation (ISFSI) Cask Registration LIC-19-0018, Submittal of Revision 6 to the Fort Calhoun Station (Fcs), Physical Security Plan (PSP)2019-11-14014 November 2019 Submittal of Revision 6 to the Fort Calhoun Station (Fcs), Physical Security Plan (PSP) LIC-19-0020, Independent Spent Fuel Storage Installation - Updated Information Submittal and Revision 1 of the Blast Analysis2019-10-17017 October 2019 Independent Spent Fuel Storage Installation - Updated Information Submittal and Revision 1 of the Blast Analysis LIC-19-0017, Clarification to Revised Response to Orders for Interim Safeguards and Security Compensatory Measures and Implementation of Additional Security Measures Associated with Access Authorization for Fort Calhoun Station Dated 9 November, 20042019-08-0808 August 2019 Clarification to Revised Response to Orders for Interim Safeguards and Security Compensatory Measures and Implementation of Additional Security Measures Associated with Access Authorization for Fort Calhoun Station Dated 9 November, 2004 An LIC-19-0010, License Amendment Request (LAR) 19-03; Revised Fort Calhoun Station License in Support of the Revised Response to Orders for Interim Safeguards and Security Compensatory Measures and Implementation of Additional Security Measures Associa2019-05-20020 May 2019 License Amendment Request (LAR) 19-03; Revised Fort Calhoun Station License in Support of the Revised Response to Orders for Interim Safeguards and Security Compensatory Measures and Implementation of Additional Security Measures Associated LIC-19-0008, Submittal of 2018 Annual Report2019-04-0404 April 2019 Submittal of 2018 Annual Report LIC-19-0004, Independent Spent Fuel Storage Installation - Submittal of Revision 4 to Physical Security Plan (PSP)2019-03-28028 March 2019 Independent Spent Fuel Storage Installation - Submittal of Revision 4 to Physical Security Plan (PSP) LIC-19-0005, 2019 Annual Decommissioning Funding I Irradiated Fuel Management Status Report2019-03-28028 March 2019 2019 Annual Decommissioning Funding I Irradiated Fuel Management Status Report LIC-19-0001, License Amendment Request (LAR) 19-01: Independent Spent Fuel Storage Installation (ISFSI) Emergency Plan and Emergency Action Level Scheme2019-02-28028 February 2019 License Amendment Request (LAR) 19-01: Independent Spent Fuel Storage Installation (ISFSI) Emergency Plan and Emergency Action Level Scheme LIC-19-0003, Revised Response to Orders for Interim Safeguards and Security Compensatory Measures and Implementation of Additional Security Measures Associated with Access Authorization for Fort Calhoun Station Dated 9 November, 2004 and Relaxation R2019-02-28028 February 2019 Revised Response to Orders for Interim Safeguards and Security Compensatory Measures and Implementation of Additional Security Measures Associated with Access Authorization for Fort Calhoun Station Dated 9 November, 2004 and Relaxation Requ LIC-19-0002, Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report2019-01-0303 January 2019 Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report LIC-18-0031, Independent Spent Fuel Storage Installation - Transmittal of Emergency Plan Update2018-12-17017 December 2018 Independent Spent Fuel Storage Installation - Transmittal of Emergency Plan Update LIC-18-0030, Request for Partial Site Release Phase 22018-11-12012 November 2018 Request for Partial Site Release Phase 2 LIC-18-0028, Letter of Intent to Submit Request for Additional Partial Site Release2018-10-18018 October 2018 Letter of Intent to Submit Request for Additional Partial Site Release LIC-18-0027, Submittal of Foreign Ownership, Control or Influence Five-Year Renewal Filing and NRC Facility Clearance Update2018-10-0303 October 2018 Submittal of Foreign Ownership, Control or Influence Five-Year Renewal Filing and NRC Facility Clearance Update LIC-18-0003, License Amendment Request (LAR) 18-01; Revised Fort Calhoun Station Permanently Defueled Technical Specifications to Align to Those Requirements for Permanent Removal of Spent Fuel from Spent Fuel Pool2018-09-28028 September 2018 License Amendment Request (LAR) 18-01; Revised Fort Calhoun Station Permanently Defueled Technical Specifications to Align to Those Requirements for Permanent Removal of Spent Fuel from Spent Fuel Pool LIC-18-0025, Guarantee of Payment of Deferred Premiums for the Period of July 1, 2018 to June 30, 20192018-07-19019 July 2018 Guarantee of Payment of Deferred Premiums for the Period of July 1, 2018 to June 30, 2019 LIC-18-0023, Fort Calhoun Station, Unit 1 Request for Partial Site Release2018-06-29029 June 2018 Fort Calhoun Station, Unit 1 Request for Partial Site Release LIC-18-0021, Transmittal of Revision 3 to the Physical Security Plan (PSP) and Revision 4 to the FCS Protective Strategy (Safeguards Contingency Plan)2018-06-0606 June 2018 Transmittal of Revision 3 to the Physical Security Plan (PSP) and Revision 4 to the FCS Protective Strategy (Safeguards Contingency Plan) LIC-18-0017, Submittal of Revision 2 to the Fort Calhoun Station (Fcs), Physical Security Plan (PSP) and Revision 3 of the FCS Protective Strategy2018-04-26026 April 2018 Submittal of Revision 2 to the Fort Calhoun Station (Fcs), Physical Security Plan (PSP) and Revision 3 of the FCS Protective Strategy 2023-08-24
[Table view] |
Text
10 CFR 50.75 10 CFR 50.82 10 CFR 72.30 March 29, 2018 LIC-18-0009 U. S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, D.C. 20555 Fort Calhoun Station, Unit No. 1 Renewed Facility Operating License No. DPR-40 NRC Docket No. 50-285 Fort Calhoun Station Independent Spent Fuel Storage Installation NRC Docket No.72-054
Subject:
Fort Calhoun Station, Unit No. 1, 2018 Annual Decommissioning Funding I Irradiated Fuel Management Status Report, and 2018 Triennial Omaha Public Power District (OPPD)
Nuclear Decommissioning Funding Plan for the Fort Calhoun Station Independent Spent Fuel Storage Installation (ISFSI)
References:
- 1. Letter from OPPD (T. Burke) to USNRC (Document Control Desk), "Certification of Permanent Cessation of Power Operations," dated August 25, 2016 (LIC-16-0067)
(ML16242A127)
- 2. Letter from OPPD (T. Burke) to USNRC (Document Control Desk), "Certification of Permanent Removal of Fuel from the Removal of Fuel from the Reactor Vessel," dated November 13, 2016 (LIC-16-0074) (ML16319A254)
- 3. Letter from OPPD (M. J. Fisher) to USNRC (Document Control Desk), "Fort Calhoun Station, Unit No. 1, Post-Shutdown Decommissioning Activities Report," dated March 31, 2017 (LIC-17-0033)(ML17089A759)
- 4. Letter from OPPD (M. J. Fisher) to USNRC (Document Control Desk), "Fort Calhoun Station Irradiated Fuel Management Plan," dated March 31. 2017 (LIC-17-0031) (ML17093A594)
- 5. Letter from USNRC (J. S. Kim) to OPPD (M. J. Fisher) "Fort Calhoun Station, Unit 1-Review of Post-Shutdown Decommissioning Activities Report (CAC NO. MF9536; EPID 1-2017-LLL-0008)," dated March 23, 2018 (NRC-18-018) (ML18011A687)
In accordance with 10 CFR 50.75(f)(1), 10 CFR 50.82(a)(8)(v), 10 CFR 50.82(a)(8)(vi), and 10 CFR 50.82(a)(8)(vii), Omaha Public Power District (OPPD) is submitting the annual status of decommissioning funding, status of funding for managing irradiated fuel, and the financial assurance status report.
444 South 161h Street Mall Omaha, NE 68102-2247
U.S. Nuclear Regulatory Commission L1 C-18-0009 Page 2 In Reference 1 and 2, OPPD certified permanent cessation of power operation and permanent removal of fuel from the reactor vessel for the Fort Calhoun Station, Unit 1, (FCS). In Reference 3, OPPD submitted its Post-Shutdown Decommissioning Activities Report (PSDAR) containing a site-specific Decommissioning Cost Estimate (DCE) pursuant to 10 CFR 50.82(a)(4)(i) and 10 CFR 50.82(a)(8)(iii). In Reference 4, OPPD submitted its Irradiated Fuel Management Plan as required by 10 CFR 50.82(a)(4)(i). In Reference 5, the NRC found that the PSDAR contained the necessary information required by 10 CFR 50.82(a)(4)(i) and was consistent with the guidance of Regulatory Guide 1.185, revision 1. provides the 2018 Annual Decommissioning Funding I Irradiated Fuel Management Status Report. In accordance with 10 CFR 72.30, Enclosure 2 provides OPPD's 2018 Triennial Nuclear Decommissioning Funding Plan (DFP) for the Fort Calhoun Station (FCS) ISFSI.
No commitments to the NRC are made in this letter.
If you should have any questions about the enclosed reports, please contact Mr. Bradley H. Blome, Director Licensing & Regulatory Assurance, at 402-533-6041 .
Respectfully,
~~fl~
Mary J. Fisher Senior Director Fort Calhoun Station Decommissioning MJFiepm
Enclosures:
- 1. 2018 Annual Decommissioning Funding I Irradiated Fuel Management Status Report
- 2. 2018 Triennial Omaha Public Power District (OPPD) Nuclear Decommissioning Funding Plan for the Fort Calhoun Station Independent Spent Fuel Storage Installation (ISFSI) c: K. M. Kennedy, NRC Regional Administrator, Region IV J. S. Kim, NRC Project Manager J. D. Parrott, NRC Senior Project Manager R. S. Browder, NRC Senior Health Physicist, Region IV
U.S. Nuclear Regulatory Commission LIC-18-0009 ENCLOSURE 1 OMAHA PUBLIC POWER DISTRICT FORT CALHOUN STATION UNIT N0.1 2018 ANNUAL DECOMMISSIONING FUNDING /IRRADIATED FUEL MANAGEMENT STATUS REPORT As of December 31 , 2017
U.S. Nuclear Regulatory Commission LIC-18-0009 , Attachment A Page 2 OMAHA PUBLIC POWER DISTRICT FORT CALHOUN STATION UNIT N0.1 2018 ANNUAL DECOMMISSIONING FUNDING /IRRADIATED FUEL MANAGEMENT STATUS REPORT as of December 31,2017 10 CFR 50.75 (f) and 50.82(8)
As required by 10 CFR 50.75 (f) and 50.82(8), OPPD reports the following information:
A. Current Decommissioning Cost Estimate Pursuant to 10 CFR 50.75(c), the 2018 estimated NRC minimum decommissioning amount to decommission Fort Calhoun Station Unit No 1 is $419,596,000. See Attachment A for the detailed decommissioning cost calculation and Attachment B for the applicable indices. Although required by 50.75(c) OPPD does not use this calculation for any other decommissioning cost estimates or evaluations. The estimate is superseded by the requirements of 10 CFR 50.82(8). Additional reporting requirements required by 10 CFR 50.82(8) are documented in Attachment C.
As required by 10 CFR 50.82, OPPD has completed a site-specific decommissioning cost analysis.
Based on the decommissioning cost analysis (completed in 2018), the total estimated cost to decommission Fort Calhoun Station Unit No. 1 is $1,295,453,000 in 2017 dollars. Of that total cost estimate, the current site-specific cost estimate for license termination expenses (LTE) of Fort Calhoun Station Unit No. 1 is $882,212,000, the current separate estimate of site restoration is $47,979,000 and the current separate estimate of spent fuel management costs is $365,262,000.
The total cost estimate was reported as $1.383 billion (2016 dollars) in the Decommissioning Cost Estimate as required by 10 CFR 50.82(a)(8)(iii) (reference 1). The cost estimate included monies anticipated to be spent for operating license termination (radiological remediation), interim spent fuel storage and site restoration activities.
B. Current Decommissioning Fund Balance The total OPPD Decommissioning Fund(s) balance as of December 31, 2017 was $421,257,000. OPPD maintains two separate trust accounts, one for the NRC minimum decommissioning amount as outlined in 10 CFR 50.75 (c) and one for other costs including additional radiological, site restoration and spent fuel management as determined by the consultant cost study. As of December 31, 2017, the balance in the fund for the NRC minimum decommissioning amount was $294,458,000. As of December 31, 2017, the balance in the funds accumulated for other decommissioning costs was $126,799,000.
The two trust funds are not commingled and the funds accumulated for the additional decommissioning cost are not included as funds for the NRC minimum decommissioning amount. The funds accumulated for the additional decommissioning costs including additional radiological, site restoration and spent fuel management are available for radiological decommissioning without prior approval by a State regulatory authority and are not subject to disapproval for radiological decommissioning by a State regulatory authority.
U.S. Nuclear Regulatory Commission LIC-18-0009 , Attachment A Page 3 C. Annual Decommissioning Collections There were no annual collections for 2016. The annual collection for 2017 was $147,469,000. The total expected future collections for decommissioning are $838,556,000 beginning in 2018 as shown in Attachment D, Column 1. The revenue source for collections is OPPD "cost-of-service" electric rates.
D. Rates Used to Escalate Decommissioning Costs and Fund Balances The rates used for the escalation of the site-specific decommissioning cost estimate and earnings rates on the Decommissioning Fund through the completion of decommissioning are shown in Attachment E.
IHS Global Insight, Inc. provides the basis for the decommissioning cost estimate inflation and earnings rate forecasts. Decommissioning costs are inflated using a blending of the IHS Global Insight's forecasts for Consumer Price Index, All-Urban and Employment Cost Index, Total Private Compensation.
Decommissioning trust earnings are projected using the IHS Global Insight's forecast for the yield on 5-year Treasury notes.
E. Contracts to Help Fund Decommissioning OPPD does not have any contracts pursuant to 10 CFR 50.75 (e)(1)(ii)(C) and is not relying on contracts with a "non-bypassable charge" to fund decommissioning.
F. Modifications to Method of Providing Financial Assurance There have been no modifications to OPPD's method of providing financial assurance since the decommissioning funding plan began in 1982 and continued pursuant to NRC Regulations in 1990.
G. Changes in the Decommissioning Funding Plan Trust Agreement The Decommissioning Funding Plan Trust Agreement previously had a fund audit to cover the period July 1 through June 30. To align the Decommissioning Trust Fund audit with Omaha Public Power District's audit, the audit period for the Trust Fund was changed to January 1 through December 31. This change became effective January 1, 2018.
Additionally, the Trust Agreement previously stated Omaha Public Power District would submit to the NRC an annual accounting statement received from the Trustee on an annual basis. The Trust Agreement was changed to state that Omaha Public Power District will submit an annual accounting statement when requested by the NRC.
References:
- 1. Letter from OPPD (M. J. Fisher) to USNRC (Document Control Desk), "Fort Calhoun Station, Unit No. 1, Post-Shutdown Decommissioning Activities Report," dated March 31, 2017 (LIC 17 0033)
(ML17089A759)
- 2. Letter from OPPD (M. J. Fisher) to USNRC (Document Control Desk), "Fort Calhoun Station Irradiated Fuel Management Plan," dated March 31. 2017 (LIC-17-0031) (ML17093A594)
U.S. Nuclear Regulatory Commission LIC-18-0009 , Attachment A Page 1 OMAHA PUBLIC POWER DISTRICT FORT CALHOUN STATION UNIT NO.1 2018 ANNUAL DECOMMISSIONING FUNDING STATUS REPORT TO NRC ATTACHMENT A 2018 Escalation of the Minimum Decommissioning Amount (MDA) Estimate for Fort Calhoun Station Unit No. 1 Based on Nuclear Regulatory Commission (NRC) Formulas and Application to OPPD The NRC accepted OPPD's Decommissioning Funding Plan in 1990. As part of the Decommissioning Funding Plan, OPPD annually calculates the MDA as follows:
NRC Formula for MDA
$75 million + $8800(P) =MDA for a Pressurized Water Reactor (PWR) Plant where: P = MWt reactor rating
=
Fort Calhoun 1500 MDA expressed in 1986 Dollars (to be escalated)
Escalation of NRC Formula for MDA Estimated Decommissioning Cost in Year XX = MDA X (0.65L + 0.13E + 0.22B)
Where: "L" is the Labor factor. The Labor factor is obtained from the "Employment Cost Indexes",
published by the U. S. Department of Labor- Bureau of Labor Statistics. Specifically, the appropriate regional data from the table entitled "Employment Cost Index for total compensation, for private industry workers, by bargaining status, census region and division, and metropolitan area status" should be used. In OPPD's case, data from the Midwest Region is to be used.
"E" is the Energv factor. The Energy factor is to be obtained from the following two component formula specifically weighted for PWR plants:
0.58P + 0.42F = E (Energy Factor) where: "P" is the component for electric power, and "F" is the component for fuel oil Both "P" and "F" can be found in "Producer Price Indices", published by the U.S.
Department of Labor- Bureau of Labor Statistics. "P" is to be obtained from the Industrial Electric Power Index and "F" is to be obtained from the Light Fuel Oils Index.
"8" is the Waste Burial factor. The Waste Burial factor is to be obtained from NRC report NUREG-1307, "Report on Waste Burial Charges" or its updates.
U.S. Nuclear Regulatory Commission LIC-18-0009 , Attachment A Page 2 OPPD's MDA and Escalation MDA = $75 million + $8800(P) (where P = 1500 MWt)
$75 million+ $8800(1500)
$75 million + $13.2 million = $88.2 million (1986 Dollars)
OPPD Escalation of MDA = $88.2 million X (0.65L + 0.13E + 0.22B)
Where "L", "E", and "B" =
"L" = Labor Index Change Employment Cost Index -Private Industry Workers - Total Compensation Midwest Region (Quarterly Basis Increase) 12-2005 Base Lx 2.08 12-2017 ECI 128.5 Lx = 2.08 X (128.5/1 00) = 2.67% increase "E" = Energy Index Change Energy Index Change = (Electric Power Index Change X 58%) +
(Light Fuel Oils Index Change X 42%)
Producer Price Indices Industrial Electric Power 12-2017 240.8 = 110.9% increase 1-1986 114.2 Light Fuel Oils 12-2017 178.0 = 117.1% increase 1-1986 82.0 Application of the formula to 12-2017 leads to Energy = ((240.8/114.2) X .58)+ ((178.0/82.0) X .42)
Energy = 1.223 + 0.912 Energy = 2.14 (an increase of 114.0%)
"B" =Waste Burial Index Change NUREG-1307 (Revision 16)
The Waste Burial escalation factor is found in Nuclear Regulation NUREG-1307 and its updates.
OPPD's Biennial Decommissioning Funding Status Report will use the Generic LLW Disposal Site Index in calculating the NRC Minimum Decommissioning Amount.
Generic LLW Disposal Site Index 3-17 12.471 = 12.471 (an increaseof1147.1%)
(Waste Vendor Index) 1-86 1.00
U.S. Nuclear Regulatory Commission Ll C-18-0009 , Attachment A Page 3 The escalated cost formula is as follows:
Generic LLW Disposal Site Index
$88.2 million x (0.65(2.67) + 0.13(2.14) + 0.22(12.471)) = $419.596 million In summary, OPPD's Fort Calhoun Station Unit No. 1 NRC Minimum Decommissioning Amount estimate escalated to 2017 is $419,596,000.
U.S. Nuclear Regulatory Commission LIC-18-0009 , Attachment B Page 1 OMAHA PUBLIC POWER DISTRICT FORT CALHOUN STATION UNIT NO. 1 2018 ANNUAL DECOMMISSIONING FUNDING STATUS REPORT TO NRC ATTACHMENT B U.S. Department of Labor Bureau of Labor Statistics Employment Cost Index Series ID: CIU20100000002301 (B)
Not seasonally adjusted Total compensation for Series
Title:
private industry workers in Midwest, Index Ownership: Private industry workers Component: Total compensation Occupation: All workers Industry: All workers Subcategory: All workers Area: Midwest Region Periodicity: Index number Qtr4 2017 128.5 Producer Price Index- Commodities Series ID: WPU0543 Not seasonally adjusted Fuels & related products &
Group:
power Item: Industrial electric power Base Date: 198200 2017 Ann Avg 240.8(P)
Series ID: WPU0573 Not seasonally adjusted Fuels & related products &
Group:
power Item: Light fuel oi Is Base Date: 198200 2017 Ann Avg 178.0(P)
U.S. NRC- Report on Waste Burial Charges NUREG-1307, Rev. 16 Published: March 2017 Values for Generic LLW Disposal Site Direct Disposal with Vendors- PWR 2016 12.471
U.S. Nuclear Regulatory Commission L1 C-18-0009 , Attachment C Page 1 Decommissioning Funding Status Report OMAHA PUBLIC POWER DISTRICT ATTACHMENT C Summary Information as of December 31, 2017 10 CFR 50.82 (a) (8) (v)-(vii)
Decommissioning Trust Fund Balances 50.75(f)(1) 50.82(a)(8)(v)(A)
Year Type of Trust Fund Balance Comments 2017 Decommissioning Trust '90 Plan $ 294,458,649 k3 of 12/31/17 2017 Decommissioning Suppl '92 Plan $ 126,798,726 k3 of 12/31/17
$ 421,257,375 Other Financial Assurance Methods Being Relied Upon 50.75(f)(1)
NONE Prior Years Decommissioning Expenditures 50.82(a)(S)(v)(A)
Year Decom Expenditures Spent Fuel Total Comments 2016 $ 574,826 $ - $ 574,826 2016 Cost in as Spent Dollars 2017 $ 115,251,711 $ 4,475,227 $ 119,726,938 2017 Cost in 2017 Dollars
$ 115,826,537 $ 4,475,227 $ 120,301 '764 Prior Year Expenditures Variance to Estimated Cost 50.82(a)(B)(v)(B)
Year Decom Expenditures Spent Fuel Total Comments 2017 Estimated $ 135,676,000 $ 26,311,758 $ 161,987,758 2017 Actual $ 115,251,711 $ 4,475,227 $ 119,726,938
$ (20,424,289) $ (21,836,531) $ (42,260,820)
Variance: License Termination and Spent Fuel rvlanagement due to timing of activities.
Remaining Decommissioning Estimated Cost 50.82(a)(B)(v)(B) /(vii)(B)
Year Decom Expenditures Spent Fuel Total Comments 2018 $ 930,191,000 $ 365,262,000 $ 1,295,453,000 Estimated in 2017 Dollars Decommissioning Criteria Upon Which the Estimate is Based 50.75(f)(1) 50.82(a)(8)(v)(B)
SAFSTOR lvly Modification to Method of Providing Financial Assurance 50.75(f)(1) 50.82(a)(8)(v)(C)
NONE lvly Material Changes to Trust Agreement Since Previous Report 50.75(f)(1) 50.82(a)(8)(v)(D)
No material chanqes. See Section G.
Need for Additional Financial kssurance 50.75(f)(1) 50.82(a)(8)(vi) (vii)(C)
See Attachment D, Column 1, Annual Decommissioninq Fund Collections
U.S. Nuclear Regulatory Commission LIC-18-0009 , Attachment D Page 1 OMAHA PUBLIC POWER DISTRICT FORT CALHOUN STATION UNIT N0.1 2018 ANNUAL DECOMMISSIONING FUNDING STATUS REPORT ATTACHMENT D Decommissioning Fund Annual Collections, Earnings, Expenditures and Balances Column 7 Column 1 Col"mn 4 Column 6 Supplemental Total Annual Column 2 Column 3 Spent Fuel Column 5 Decommissioning Decommissioning Dec om miss ioning Earnings on Trust License Termination Mmagement Site Restoration Trust Fund Trust Fund 2 3 Year Fund Collections Funds Expenditures Expenditures Expenditures Balance Balance 2017' $ $ 294,458,649 $126,798,726 2018 $ 156,000,000 $ 12,737,491 $ 66,797,768 $ 34,050,302 $ $ 301,867,293 $187,279,503 2019 $ 143,000,000 $ 17,397,720 $ 62,123,139 $ 45,959,269 $ $ 311,167,234 $230,294,874 2020 $ 150,000,000 $ 20,308,672 $ 64,323,667 $ 47,587,121 $ $ 321,276,353 $278,583,639 2021 $ 155,000,000 $ 24,340,819 $ 6,781,302 $ 7,628,119 $ $ 657,172,331 $107,619,060 2022 $ 150,000,000 $ 29,586,317 $ 7,010,487 $ 7,885,924 $ $ 673,396,973 $256,084,323 2023 $ 84,556,000 $ 33,118,066 $ 7,246,250 $ 8,151,128 $ $ 689,159,250 $342,598,734 2024 $ $ 34,570,315 $ 7,505,011 $ 8,439,715 $ $ 704,798,466 $345,585,107 2025 $ $ 34,680,357 $ 7,723,181 $ 8,687,616 $ $ 720,400,223 $348,252,911 2026 $ $ 34,839,606 $ 7,959,326 $ 8,953,250 $ $ 735,983,515 $350,596,648 2027 $ $ 35,522,612 $ 8,193,149 $ 9,216,271 $ $ 751,910,532 $352,782,822 2028 $ $ 36,111,671 $ 8,451,793 $ 9,504,413 $ $ 768,100,307 $354,748,513 2029 $ $ 36,697,899 $ 8,670,731 $ 9,753,491 $ $ 784,598,079 $356,524,418 2030 $ $ 37,291,527 $ 8,914,479 $ 10,027,677 $ $ 801,391 '730 $358,080,136 2031 $ $ 37,887,567 $ 9,160,984 $ 10,304,965 $ $ 818,488,220 $359,405,264 2032 $ $ 38,485,034 $ 9,435,948 $ 10,611,138 $ $ 835,868,594 $360,462,839 2033 $ $ 39,084,572 $ 9,664,516 $ 10,871,375 $ $ 853,589,374 $361,290,740 2034 $ $ 39,686,775 $ 9,922,251 $ 11,161,295 $ $ 871,632,120 $361,851,223 2035 $ $ 40,290,679 $ 10,183,683 $ 11,455,374 $ $ 890,003,708 $362,131 ,257 2036 $ $ 40,878,650 $ 10,476,542 $ 12,780,339 $ $ 908,683,012 $361,073,723 2037 $ $ 41,495,390 $ 9,398,889 $ 11,669,307 $ $ 929,073,256 $361 '11 0,673 2038 $ $ 42,176,995 $ 9,638,615 $ 10,916,088 $ $ 949,891 '750 $361,914,471 2039 $ $ 42,872,009 $ 9,884,603 $ 11,732,578 $ $ 971 '146 ,237 $361,914,814 2040 $ $ 43,553,187 $ 10,167,696 $ 12,616,400 $ $ 992,813,362 $361,016,780 2041 $ $ 44,247,687 $ 10,396,787 $ 11,774,746 $ $ 1,014,961,621 $360,944,675 2042 $ $ 44,965,805 $ 10,664,094 $ 12,077,481 $ $ 1,037,568,047 $360,562,479 2043 $ $ 45,688,501 $ 10,939,800 $ 12,389,729 $ $ 1,060,639,196 $359,850,301 2044 $ $ 46,414,169 $ 11,257,916 $ 12,745,494 $ $ 1,084,147,235 $358,753,022 2045 $ $ 47,143,556 $ 11,514,945 $ 13,041,101 $ $ 1 '1 08,168,665 $357,319,101 2046 $ $ 47,877,424 $ 11,812,597 $ 13,378,203 $ $ 1 '132,679, 118 $355,495,272 2047 $ $ 48,603,448 $ 12,116,910 $ 14,382,225 $ $ 1,157,687,931 $352,590,774 2048 $ $ 49,319,388 $ 12,466,769 $ 14,790,443 $ $ 1 '183, 165,256 $349,175,624 2049 $ $ 50,047,262 $ 12,749,257 $ 14,439,005 $ $ 1,209,194,781 $346,005,099 2050 $ $ 50,765,502 $ 13,077,700 $ 16,236,780 $ $ 1,235,748,202 $340,902,700 2051 $ $ 51,484,032 $ 13,414,604 $ 15,192,535 $ $ 1,262,834,183 $336,693,612 2052 $ $ 52,236,756 $ 13,801,932 $ 14,874,256 $ $ 1,290,419,018 $332,669,345 2053 $ $ 52,977,032 $ 14,114,674 $ 16,753,481 $ $ 1,318,594,962 $326,602,278 2054 $ $ 53,692,483 $ 14,478,292 $ 17,185,079 $ $ 1,347,329,778 $319,896,574 2055 $ $ 54,404,968 $ 14,851,278 $ 17,627,797 $ $ 1,376,632,361 $312,519,884 2056 $ $ 55,112,183 $ 15,280,089 $ 18,128,135 $ $ 1,406,464,676 $304,391,528 2057 $ $ 55,800,716 $ 15,626,324 $ 19,401,056 $ $ 1,436,928,116 $294,701,425 2058 $ $ 56,469,891 $ 16,028,885 $ 19,931,253 $ $ 1,467,986,223 $284,153,071 2059 $ $ 54,971,835 $ 165,584,123 $ $ 2,316,320 $ 1,348,048,403 $291 '162,282 2060 $ $ 48,663,482 $ 320,544,678 $ $ 4,368,244 $ 1,066,644,510 $296,316,736 2061 $ $ 38,786,842 $ 367' 125,249 $ $ 4,726,794 $ 728,619,459 $301,276,587 2062 $ $ 29,820,666 $ 241,755,264 $ $ 8,145,992 $ 506,891,112 $302,924,345 2063 $ $ 22,462,277 $ 247,983,299 $ $ 8,355,846 $ 271 ,525,498 $304,413,089 2064 $ $ 15,300,078 $ 217,240,934 $ $ 6,036,241 $ 59,652,773 $308,308,717 2065 $ $ 10,315,373 $ 59,905,583 $ $ 49,951,582 $ 725,894 $267,693,805 2066 $ $ 7,354,897 $ 577,387 $ $ 89,874,910 $ 162,914 $185,159,385
$ 838,556,000 $ 2,224,943,380 $ 604,311,949 $ 173,775,928 Annua I Decommissioning Fund Collections for 2017 were $147,469,000 with De com missio ni ng Expenditures of $119,727,000.
In 2021, a lump sum of $324,350,000 will be transferred from the Decommissioning Supplemental Trust to fund the Decommissioning Trust All collections and expenditures flow through the Decommi~oning Supplemental Trust through 2023
U.S. Nuclear Regulatory Commission LIC-18-0009 , Attachment E Page 1 OMAHA PUBLIC POWER DISTRICT FORT CALHOUN STATION UNIT NO.1 2018 ANNUAL DECOMMISSIONING FUNDING STATUS REPORT TO NRC ATTACHMENT E Decommissioning Funds Annual Inflation and Earning Rates Inflation Earnings Year Rate Rate 2018 2.67% 2.84%
2019 2.90% 3.43%
2020 3.26% 3.62%
2021 3.36% 3.63%
2022 3.38% 3.55%
2023 3.36% 3.44%
2024 3.30% 3.38%
2025 3.18% 3.33%
2026 3.06% 3.29%
2027 2.94% 3.30%
2028 2.88% 3.30%
2029 2.86% 3.30%
2030 2.81% 3.30%
2031 2.77% 3.30%
2032 2.73% 3.30%
2033 2.69% 3.30%
2034 2.67% 3.30%
2035 2.63% 3.30%
2036 2.60% 3.30%
2037 2.57% 3.30%
2038 2.55% 3.30%
2039 2.55% 3.30%
2040 2.55% 3.30%
2041 2.56% 3.30%
2042 2.57% 3.30%
2043 2.59% 3.30%
2044 2.60% 3.30%
2045 2.59% 3.30%
2046-2066 2.58% 3.30%
U.S. Nuclear Regulatory Commission LIC-18-0009 ENCLOSURE 2 FORT CALHOUN STATION UNIT N0.1 2018 TRIENNIAL OMAHA PUBLIC POWER DISTRICT (OPPD)
NUCLEAR DECOMMISSIONING FUNDING PLAN FOR THE FORT CALHOUN STATION INDEPENDENT SPENT FUEL STORAGE INSTALLATION (ISFSI)
U.S. Nuclear Regulatory Commission Ll C-18-000 9 Page 2 Omaha Public Power District (OPPD)
Nuclear Decommissioning Funding Plan (DFP) for the Fort Calhoun Station (FCS)
Independent Spent Fuel Storage Installation (ISFSI)
The U.S. Nuclear Regulatory Commission (NRC) published the Decommissioning Planning final rule in the Federal Register on June 17, 2011 (76 FR 35512) which adds reporting requirements for a DFP for holders and applicants of both general and specific licenses under 10 CFR part 72. This rule was effective December 17, 2012. OPPD provides the following information required by 10 CFR 72.30(b) to be included in the DFP:
Requirement 1:
( 1) Information on how reasonable assurance will be provided that funds will be available to decommission the ISFSI or MRS.
Information for Requirement 1:
Pursuant to 10 CFR 72.30(e)(5), since OPPD is a reactor licensee under 10 CFR 50, OPPD utilizes the method of 10 CFR 50. 75{b) and (e) to provide financial assurance for decommissioning at FCS (external sinking fund).
Requirement 2:
(2) A detailed cost estimate for decommissioning, in an amount reflecting :
(i) The cost of an independent contractor to perform all decommissioning activities ;
(ii) An adequate contingency factor; and (iii) The cost of meeting the § 20.1402 of this chapter criteria for unrestricted use, provided that, if the applicant or licensee can demonstrate its ability to meet the provisions of § 20.1403 of the chapter, the cost estimate may be based on meeting the§ 20.1403 criteria.
Information for Requirement 2:
In Reference 1, OPPD submitted its Post-Shutdown Decommissioning Activities Report (PSDAR) containing a site-specific Decommissioning Cost Estimate (DCE) pursuant to 10 CFR 50.82(a)(4)(i) and 10 CFR 50.82(a)(8)(iii). In Reference 2, the NRC found that the PSDAR contained the necessary information required by 10 CFR 50.82(a)(4)(i) and was consistent with the guidance of Regulatory Guide 1.185, revision 1.
The cost estimate for decommissioning the ISFSI reflects: 1) the cost of an independent contractor performing the decommissioning activities; 2) an adequate contingency factor; and 3) the cost of meeting the criteria for unrestricted use. The cost of the disposition of this material, as well as the demolition of the ISFSI facility, is included in the estimate. The cost summary for decommissioning the ISFSI is presented in Attachment A.
U.S. Nuclear Regulatory Commission LIC-18-0009 Page 3 Requirement 3:
(3) Identification of and justification for using the key assumptions contained in the DCE.
Information for Requirement 3:
The ISFSI decommissioning costs were updated for the Fort Calhoun Station and prepared in February 2018. There are no additional key assumptions other than discussed in Requirement 2 above. The cost summary for decommissioning the ISFSI is presented in Attachment A.
Requirement 4:
(4) A description of the method of assuring funds for decommissioning from paragraph (e) of th is section, including means for adjusting cost estimates and associated funding levels periodically over the life of the facility.
Information for Requirement 4:
As indicated in the information for Requirement 1, OPPD utilizes the method of 10 CFR 50. 75(b) and (e) to provide financial assurance for decommissioning the Fort Calhoun Station. OPPD adjusts the amount of financial assurance required by 10 CFR 50. 75(b) annually in accordance with paragraph (2) of that section, and further adjustment is required by 10 CFR 50. 75(f) annually as the FCS is decommissioning per 10 CFR50.82.
In addition, OPPD is an electric utility and, as such , can rely solely on the external sinking fund in accordance with 10 CFR 72 .30(e)(5). Cost estimates will be adjusted annually and plans submitted to NRC as required by 10 CFR 72.30(c). Per Nebraska State code OPPD is a rate setting authority and funding levels are periodically adjusted through rate recovery.
Requirement 5:
(5) The volume of onsite subsurface material containing residual radioactivity that will require remediation to meet the criteria for license termination.
Information for Requirement 5:
There is no known subsurface material containing residual radioactivity in the proximity of the ISFSI that will require remediation to meet the criteria for license termination.
Requirement 6:
(6) A certification that financial assurance for decommissioning has been provided in the amount of the cost estimate for decommissioning .
Information for Requirement 6:
In accordance with 10 CFR 72.30(b), financial assurance, for decommissioning, has been provided in an amount that meets or exceeds the requirements of 10 CFR 50.75(b ). As demonstrated in Requirement 4, this provides the requisite financial assurance for the ISFSI decommissioning cost.
U.S. Nuclear Regulatory Commission L1 C-18-0009 Page 4 10 CFR 72.30(c)(1)-(4) requires the following additional information:
Requirement 1:
(1) spills of radioactive material producing additional residual radioactivity in onsite subsurface
- material, Information for Requirement (1)
- 1. No spills of radioactive material producing additional residual radioactivity in onsite subsurface material have occurred.
Requirement (2):
(2) facility modifications, Information for Requirement (2):
- 2. Facility modifications that affected the ISFSI , including those that were implemented within the licensed area, were assessed and had no impact.
Requirement 3:
(3) changes in authorized possession limits, Information for Requirement (3):
- 3. There were no changes in authorized possession limits.
Requirement 4:
(4) actual remediation costs that exceed the previous cost estimate.
Information for Requirement (4):
- 4. No active decommissioning of the ISFSI has occurred. Thus, there have not been any actual remediation costs that exceed the previous cost estimate.
REFERENCES:
- 1. Letter from OPPD (M. J. Fisher) to USNRC (Document Control Desk), "Fort Calhoun Station, Unit No. 1, Post-Shutdown Decommissioning Activities Report," dated March 31, 2017 (LIC-17-0033)(ML17089A759)
- 2. Letter from USNRC (J. S. Kim) to OPPD (M. J. Fisher) "Fort Calhoun Station, Unit 1-Review of Post-Shutdown Decommissioning Activities Report (CAC NO. MF9536; EPID 1-2017-LLL-0008),"
dated March 23, 2018 (NRC-18-018) (ML18011A687)
U.S. Nuclear Regulatory Commission LIC-18-0009 Attachment A OMAHA PUBLIC POWER DISTRICT ISFSI Decommissioning Cost Estimate Attachment A (thousands of 2017 dollars}
Burial Oversight llRW Removal Packaging Transport Volume Craft and Disposal Other Costs Total Costs Costs Costs Costs Class A Manhours Contractor Costs Activity Description (cubic feet) Manhours Decommissioning Contractor Planning (characterization, specs and procedures) . 186 186 1,000 Decontamination (activated disposition) 34 96 362 2,721 3,213 13,829 212 License Termination (radiological surveys) . . 724 724 i 5,327 Subtotal 34 96 362 2,721 910 4,122 13,829 ' 5,539 1,000 Supporting Costs NRC and NRC Contractor Fees and Costs . 352 352 776 Insurance 137 137 Property taxes 7 7 Corporate A&G 224 224 Non-labor Overhead 146 146 .
Security Staff Costs 219 219 4,9S8 Oversight Staff Costs 258 258 3,761 Subtotal . . 1,343 1,343 9,495 Total (w/o contingency) 34 96 362 2,721 2,252 5,465 13,829 5,539 10,495 Total (w/25% contingency) 43 120 452 3,401 2,815 6,831 The application of contingency (25%) is consistent with the evaluation criteria referenced by the NRC in NUREG-1757 ("Consoli dated Decommissioning Guidance, Financial Assurance, Recordkeeping, and Timelin ess, "U.S. NRC's Office of Nuclear Material Safety and Safeguards, NUREG-1757, Vol.3, Rev.1, February 2012)