|
---|
Category:Memoranda
MONTHYEARML23058A3252023-07-20020 July 2023 User Need for Rulemaking for Amendment No. 18 to Standardized NUHOMS No.1004 System ML22333B0922022-12-21021 December 2022 FY22 Nmss/Duwp Operating Experience Report ML22346A2212022-12-14014 December 2022 Meeting Summary Memo - Tn Topical Report - Closed Meeting 12/06/2022 ML22116A1162022-05-0202 May 2022 Summary of April 20, 2022 Public Meeting with Orano to Discuss Amendment 18 to CoC 1004 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 ML21055A4022021-05-14014 May 2021 Memorandum: Final Environmental Assessment and Finding of No Significant Impact of Initial and Updated Decommissioning Funding Plans for the Cooper, Fort Calhoun and Virgil C. Summer Independent Spent Fuel Storage Installations ML21271A1492021-04-13013 April 2021 License Amendment Request (LAR) 21-01, Chapter 1 9 Haley & Aldrich, Inc. Memorandum to Energysolutions, File No. 0127960-006, Fort Calhoun Nuclear Power Statio~1 ML20308A4862020-12-21021 December 2020 User Need for Rulemaking for the Standardized NUHOMS - System, Certificate of Compliance No. 1004, Renewed Amendment No. 17 ML20143A0762020-06-0101 June 2020 Pre-application Meeting Summary Package - Tn CoC 1004 Amendment 17 - Meeting Summary ML20056E4872020-02-26026 February 2020 Staff Review of Fort Calhoun Independent Spent Fuel Storage Installation Physical Security Plan, Security Training and Qualification Plan, and Safeguard Contingency Plan, Revision 0 and the Verification of Additional Security Measures (ASM) ML19262E1632019-09-30030 September 2019 Memorandum to J. Cai User Need for Rulemaking for the Standardized Nuhoms System, Certificate of Compliance No. 1004, Amendment No. 16 ML18228A5332018-09-13013 September 2018 Memorandum to K. Morgan-Butler User Need for Rulemaking for the Standardized Nuhoms System, CoC No. 1004, Amendment No. 15 ML18173A0082018-06-20020 June 2018 Cancelling Numerous Inspection Report Numbers ML18108A1212018-04-11011 April 2018 American Nuclear Insurers - Notification of Change in the Number of Power Reactors in the Secondary Financial Protection (SFP) Program ML17275A2642017-11-21021 November 2017 Safety Evaluation Input on Fort Calhoun Station Request for Approval of Permanently Defueled Emergency Plan and Emergency Action Level Scheme, Docket No. 50-285 ML16057A1232016-02-26026 February 2016 Cy 2015 Baseline Completion ML16007A4942016-01-11011 January 2016 Review of the Updated Final Safety Analysis Report for the Period June 14, 2014 Through December 4, 2015 ML15265A1272015-09-17017 September 2015 Memoranda to C. Bladey Notice of Availability of Exemption for Duke Energy Carolinas, LLC, Oconee Nuclear Station Independent Spent Fuel Storage Installation ML15233A4952015-08-14014 August 2015 Memo to C Bladey, Notice of Environmental Assessment and Finding of No Significant Impact - Duke Ene4rgy Carolinas LLC, Oconee Nuclear Station ISFSI - Admin EA Memo ML14163A0022014-06-16016 June 2014 Summary of Audit Conducted March 5-9, 2012, Request to Adopt National Fire Protection Association (NFPA) 805, Performance-Based Standard for Fire Protection for LWR Electric Generating Plants ML14129A4452014-05-12012 May 2014 5/13/2014 Notice of Forthcoming Closed Meeting to Discuss Dam Failure Analysis for Cooper Nuclear Station and Fort Calhoun Station, Unit 1 ML14114A7012014-04-24024 April 2014 Task Interface Agreement - Concurrence on Fort Calhoun Tornado Missile Protection Licensing Basis (TIA 2013-07) ML14085A1842014-03-28028 March 2014 Final Fort Calhoun Gothic TIA Response ML14016A2602014-01-28028 January 2014 Fc Final Containment Structural TIA ML13351A4762013-12-16016 December 2013 Recommendation for NRC to Close Confirmatory Action Letter EA-13-020 Supporting the Restart of Fort Calhoun Station and Recommendation to Issue Post-Restart Confirmatory Action Letter ML13346A0822013-12-12012 December 2013 Notice of Forthcoming Closed Meeting to Discuss Dam Failure Analysis for Cooper Nuclear Station and Fort Calhoun Station, Unit 1 ML13312A8522013-11-0808 November 2013 Meeting Notice with Public to Discuss Fort Calhoun Station ML13253A3542013-09-27027 September 2013 Letter to R. Morris Information Exchange Pertaining to Health Issues Related to Crow Butte Resources Uranium Mine and Ft. Calhoun Nuclear Generating Station ML13158A1392013-07-12012 July 2013 Memo C Bladey, Notice of Availability of Exemption for Duke Energy Carolinas, LLC, Oconee Nuclear Station Independent Spent Fuel Storage Installation, Docket Nos 72-1004, 72-40, 50-269, 50-270, 50-287 ML13162A7682013-06-12012 June 2013 Notice of Environmental Assessment and Finding of No Significant Impact-Duke Energy Carolinas, LLC, Oconee Nuclear Station Independent Spent Fuel Storage Installation (Memorandum to C. Bladey) ML13102A1892013-04-15015 April 2013 4/22/12 Notice of Closed Meeting with Omaha Public Power District to Discuss Flooding Issues Associated with Fort Calhoun, Unit 1 ML13101A2232013-04-11011 April 2013 Meeting Notice with Omaha Public Power District - Potential License Amendment Requests for Fort Calhoun, Unit 1 Related to Flood Protection for Raw Water System, Tornado Missile Protection, Piping/Code Use, and Alternate Seismic Criteria ML13066A8772013-03-0707 March 2013 Issuance of Revised U.S. Nuclear Regulatory Commission Manual Chapter 0350 Panel Fort Calhoun Station Restart Checklist Basis Document ML13046A3212013-02-19019 February 2013 Notice of Closed Meeting with Fort Calhoun to Discuss Safeguards Information, Proprietary, or Other Sensitive Information ML12335A1652012-11-30030 November 2012 Forthcoming Meeting with Omaha Public Power District to Discuss Containment Internal Structures Issues to Support Restart of Fort Calhoun Station, Unit 1 ML12345A2702012-11-30030 November 2012 Revised 12/12/2012 Notice of Forthcoming Meeting with Omaha Public Power District to Discuss Containment Internal Structures Issues to Support Restart of Fort Calhoun Station, Unit 1 ML12318A3192012-11-13013 November 2012 Issuance of U.S. Nuclear Regulatory Commission Manual Chapter 0350 Panel Fort Calhoun Station Restart Checklist Basis Document ML12251A3172012-09-0707 September 2012 Manual Chapter 0350 Oversight Panel Charter - Revision ML12066A0302012-03-29029 March 2012 Closure Memorandum: Issue for Resolution 2011-001 Fort Calhoun - Failure to Maintain External Flooding Procedures. ML12229A1842012-03-0606 March 2012 Backfit Panel Regarding Fort Calhoun Flooding ML1134707162011-12-13013 December 2011 Memo to M.S.Virgilio Notification of Change to Regulatory Oversight of Fort Calhoun Station ML11293A1982011-10-19019 October 2011 Charter for Backfit Panel on Postulated Failure of Upstream Dams Affecting Fort Calhoun Station ML1118811312011-07-0707 July 2011 Docketing of Nonproprietary Information Provided by Omaha Public Power District (OPPD) Personnel Following the June 2, 2011, Regulatory Conference ML13106A1702011-07-0101 July 2011 Proposed Adequate Protection Backfit Exception ML11174A2322011-06-21021 June 2011 for the Record-06-21-2011: NRC Ensures Public Safety Through Rigorous Oversight of Nuclear Power Plant Safety Standards ML1113807322011-05-18018 May 2011 Regulatory Conference with Omaha Public Power ML1113306432011-05-16016 May 2011 Notice of Forthcoming Prelicensing Teleconference on 5/26/11 with Omaha Public Power District Related to Fort Calhoun Station, Unit 1's License Amendment Submittal Related to Transition to Risk-Informed NFPA-805 ML1109103272011-04-0505 April 2011 Verbal Authorization, Request for Relief from Code Case N-722 Visual Examination of the Reactor Vessel Hot-Leg Nozzle-to-Safe-End Dissimilar Metal Welds, 4th 10-Year Inservice Inspection Interval ML1108106952011-03-23023 March 2011 Notice of Forthcoming Pre-Licensing Meeting with Omaha Public Power District to Discuss Its Plans to Submit an Extended Power Uprate for Fort Calhoun Station and Issues Related to Equipment Environmental Qualification ML1104808672011-02-18018 February 2011 03/2/2011 Notice of Forthcoming Closed Pre-Licensing Teleconference with Omaha Public Power District to Discuss Its Plans to Submit an Extended Power Uprate for Fort Calhoun Station and Issues Related to Control Rod Withdrawal at Power 2023-07-20
[Table view] |
Text
September 14, 2006 MEMORANDUM TO: William H. Ruland, Deputy Director Spent Fuel Project Office Office of Nuclear Material Safety and Safeguards FROM: Joseph M. Sebrosky, Senior Project Manager /RA/
Licensing Section Spent Fuel Project Office Office of Nuclear Material Safety and Safeguards
SUBJECT:
SUMMARY
OF SEPTEMBER 7, 2006, MEETING WITH OMAHA PUBLIC POWER DISTRICT TO DISCUSS OPTIONS FOR NEXT DRY CASK STORAGE CAMPAIGN On September 7, 2006, the U.S. Nuclear Regulatory Commission (NRC) staff from the Spent Fuel Project Office, and Omaha Public Power District (OPPD) met at NRC Headquarters in Rockville, Maryland. The purpose of the meeting was to discuss OPPDs options for the next dry cask storage campaign at Fort Calhoun. Enclosure 1 is a list of attendees. Enclosure 2 contains the handouts from the meeting.
Highlights of the Meeting During the meeting OPPD expressed interest in pursuing continued use of the lightweight spent fuel transfer cask approved by the staff through an exemption for limited use at Fort Calhoun.
The staff discussed the recent staff requirements memorandum (SRM) issued by the Commission regarding the use of unshielded canisters dated August 31, 2006, (ADAMS accession ML062430470). The staff stated that it encouraged the normal licensing process of requesting a Certificate of Compliance (CoC) amendment. The staff also indicated that a simplified licensing action request would result in a simplified review that could be done by the staff in a shorter period of time than a more complex review.
Transnuclear (TN), the storage cask vendor, was also in attendance to outline the scope of a CoC amendment for the lightweight transfer cask used at Fort Calhoun. TN indicated that it expected to submit the amendment in the spring of 2007. The staff noted that OPPD's and TN's proposed schedule did not support issuing an amendment to the CoC by OPPD's stated need date of January 2008. OPPD indicated that it would evaluate its options of: 1) having
W. Ruland TN request an amendment as soon as possible, 2) delay dry cask loading until after 2008, or 3) seek another exemption. OPPD and the staff agreed that another meeting was needed after OPPD had time to evaluate its options.
No regulatory decisions were made at the meeting.
Docket Nos. 72-54, 72-1004
Enclosures:
- 1. Attendance List
- 2. Meeting Handouts cc: Mailing List
W. Ruland TN request an amendment as soon as possible, 2) delay dry cask loading until after 2008, or 3) seek another exemption. OPPD and the staff agreed that another meeting was needed after OPPD had time to evaluate its options.
No regulatory decisions were made at the meeting.
Docket Nos. 72-54, 72-1004
Enclosures:
- 1. Attendance List
- 2. Meeting Handouts cc: Mailing List DISTRIBUTION: (closes TAC L2400)
NJensen, OGC NRC attendees/without attachments DMcIntyre (OPA) NMSS r/f BWhite OFC: SFPO E SFPO E SFPO NAME: JSebrosky EZiegler RNelson DATE: 9/13/06 9/13/06 9/1406 C = COVER E = COVER & ENCLOSURE N = NO COPY OFFICIAL RECORD COPY
Ft. Calhoun Station, Unit 1 cc:
Winston & Strawn Mr. Daniel K. McGhee ATTN: James R. Curtiss, Esq. Bureau of Radiological Health 1700 K Street, N.W. Iowa Department of Public Health Washington, DC 20006-3817 Lucas State Office Building, 5th Floor 321 East 12th Street Chairman Des Moines, IA 50319 Washington County Board of Supervisors P.O. Box 466 Mr. R. T. Ridenoure Blair, NE 68008 Vice President - Chief Nuclear Officer Omaha Public Power District Mr. John Hanna, Resident Inspector Fort Calhoun Station FC-2-4 Adm.
U.S. Nuclear Regulatory Commission Post Office Box 550 P.O. Box 310 Fort Calhoun, Nebraska 68023-0550 Fort Calhoun, NE 68023 Regional Administrator, Region IV U.S. Nuclear Regulatory Commission 611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011-4005 Ms. Julia Schmitt, Manager Radiation Control Program Nebraska Health & Human Services R & L Public Health Assurance 301 Centennial Mall, South P.O. Box 95007 Lincoln, NE 68509-5007 Mr. David J. Bannister, Manager Fort Calhoun Station Omaha Public Power District Fort Calhoun Station FC-1-1 Plant P.O. Box 550 Fort Calhoun, NE 68023-0550 Mr. Joe L. McManis Manager - Nuclear Licensing Omaha Public Power District Fort Calhoun Station FC-2-4 Adm.
P.O. Box 550 Fort Calhoun, NE 68023-0550
Fort Calhoun and NRC September 7, 2006 ATTENDANCE LIST Name Affiliation William Ruland NMSS/SFPO Edwin Hackett (part time) NMSS/SFPO Christopher M. Regan NMSS/SFPO Larry Campbell NMSS/SFPO Joe Sebrosky NMSS/SFPO Ray Wharton NMSS/SFPO Jim Pearson NMSS/SFPO Shana Helton NMSS/SFPO Jorge Solis NMSS/SFPO Elizabeth Thompson NMSS/SFPO Bob Tripathi NMSS/SFPO Scott Atwater (via phone) NRC/Region IV Ray L. Kellar (via phone) NRC/Region IV Alan Wang NRR/DORL Sujit Samaddar NRR/DE Rebecca Karas NRR/DE Steven Jones NRR/DSS/SPSB John Segala NRR/DSS/SPSB Andrew Mauer NRC/OEDO/AO/TRPS Ross Ridenoure OPPD Bernie Van Sant OPPD Sudesh Gambhir OPPD Thomas Matthews OPPD Tara Neider TN Bob Grubb TN Suzanne Leblang NMC Steven P. Kraft NEI Mike Schoppman NEI LATF Brian Gutherman ACI Nuclear Energy Solutions Robert Beall Constellation Energy Maureen Conley Platts/McGraw Hill Thecla Fabian Fuel Cycle Week Enclosure 1
Enclosure 2 Meeting Handouts