Category:Letter
MONTHYEARML24180A2082024-07-0808 July 2024 Phase 1 Final Status Survey Reports Request for Additional Information Letter ML24183A3222024-07-0808 July 2024 Proposed Revision to the Omaha Public Power District Fort Calhoun Station Decommissioning Quality Assurance Plan - Acceptance Review LIC-24-0007, License Amendment Request (LAR) to Revise License Termination Plan (LTP)2024-06-18018 June 2024 License Amendment Request (LAR) to Revise License Termination Plan (LTP) IR 05000285/20240012024-06-0505 June 2024 NRC Inspection Report 05000285/2024001 ML24151A6482024-06-0303 June 2024 Changes in Reactor Decommissioning Branch Project Management Assignments for Some Decommissioning Facilities LIC-24-0008, Proposed Revision to the Omaha Public Power District (OPPD) Fort Calhoun Station (FCS) Decommissioning Quality Assurance Plan (Dqap), Unit No. 1 and ISFSI2024-05-16016 May 2024 Proposed Revision to the Omaha Public Power District (OPPD) Fort Calhoun Station (FCS) Decommissioning Quality Assurance Plan (Dqap), Unit No. 1 and ISFSI LIC-24-0003, Independent Spent Fuel Storage Installation - Radiological Effluent Release Report and Radiological Environmental Operating Report2024-04-25025 April 2024 Independent Spent Fuel Storage Installation - Radiological Effluent Release Report and Radiological Environmental Operating Report LIC-24-0006, (Fcs), Unit 1, Independent Spent Fuel Storage Installation, Phase 1 Final Status Survey Report to Support Approved License Termination Plan2024-04-17017 April 2024 (Fcs), Unit 1, Independent Spent Fuel Storage Installation, Phase 1 Final Status Survey Report to Support Approved License Termination Plan ML24079A1702024-03-10010 March 2024 ISFSI, Unit 1 - 10 CFR 50.59 Report, Quality Assurance (QA) Program Changes, Technical Specification Basis Changes, 10 CFR 71.106 Quality Assurance Program Approval, Aging Management Review, Commitment Revisions and Revision of Updated Safe LIC-24-0005, Annual Decommissioning Funding / Irradiated Fuel Management Status Report2024-03-0101 March 2024 Annual Decommissioning Funding / Irradiated Fuel Management Status Report LIC-24-0002, Independent Spent Fuel Storage Installation - Submittal of Annual Radioactive Effluent Release Report2024-02-27027 February 2024 Independent Spent Fuel Storage Installation - Submittal of Annual Radioactive Effluent Release Report ML24019A1672024-01-31031 January 2024 Issuance of Amendment to Renewed Facility License to Add License Condition to Include License Termination Plan Requirements IR 05000285/20230062023-12-21021 December 2023 NRC Inspection Report 05000285/2023006 LIC-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 IR 05000285/20230052023-11-0202 November 2023 NRC Inspection Room 05000285/2023005 ML23276A0042023-09-28028 September 2023 U.S. EPA Response Letter to NRC Letter on Consultation and Finality on Decommissioning and Decontamination of Contaminated Sites MOU - Fort Calhoun Station, Unit 1 (License No. DPR-40, Docket No. 50-285) IR 05000285/20230042023-09-13013 September 2023 NRC Inspection Report 05000285/2023-004 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 ML23234A2392023-08-18018 August 2023 Letter to B Harisis Re Ft Calhoun Unit 1 LTP EA State of Nebraska Comment Request.Pdf ML23234A2412023-08-18018 August 2023 Email - Letter to M Porath Re Ft Calhoun Unit 1 LTP EA Section 7 Informal Consultation Request IR 05000285/20230032023-07-10010 July 2023 NRC Inspection Report 05000285/2023003 ML23082A2202023-06-26026 June 2023 Consultation on the Decommissioning of the Fort Calhoun Station Unit 1 Pressurized Water Reactor in Fort Calhoun, Nebraska ML23151A0032023-06-0505 June 2023 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 IR 05000285/20230022023-06-0505 June 2023 NRC Inspection Report 05000285/2023002 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 ML22361A1022023-02-24024 February 2023 Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities IR 05000285/20230012023-02-24024 February 2023 NRC Inspection Report 05000285/2023001 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 ML23020A0462023-01-19019 January 2023 Threatened and Endangered Species List: Nebraska Ecological Services Field Office IR 05000285/20220062023-01-0505 January 2023 NRC Inspection Report 05000285/2022-006 ML22357A0662022-12-30030 December 2022 Technical RAI Submittal Letter on License Amendment Request for Approval of License Termination Plan IR 05000285/20220052022-10-26026 October 2022 NRC Inspection Report 05000285/2022-005 ML22276A1052022-09-30030 September 2022 Conclusion of Consultation Under Section 106 NHPA for Ft. Calhoun Station LTP ML22258A2732022-09-29029 September 2022 Letter to John Swigart, Shpo; Re., Conclusion of Consultation Under Section 106 Hnpa Fort Calhoun Station Unit 1 ML22265A0262022-09-26026 September 2022 U.S. Nuclear Regulatory Commission'S Analysis of Omaha Public Power District'S Decommissioning Status Report (License No. DPR-40, Docket No. 50-285) IR 05000285/20220042022-09-14014 September 2022 NRC Inspection Report 05000285/2022004 ML22138A1242022-08-0303 August 2022 Letter to Mr. Reggie Wassana, Governor, Cheyenne and Arapaho Tribes, Oklahoma, Re., Ft Calhoun LTP Section 106 ML22101A1092022-08-0303 August 2022 Letter to Mr. Durell Cooper, Chairman, Apache Tribe of Oklahoma; Re., Ft Calhoun LTP Section 106 ML22138A1262022-08-0303 August 2022 Letter to Roger Trudell, Chairman, Santee Sioux Nation, Nebraska, Re., Ft Calhoun LTP Section 106 ML22138A1252022-08-0303 August 2022 Letter to Mr. Timothy Rhodd, Chairperson, Iowa Tribe of Kansas and Nebraska, Re., Ft Calhoun LTP Section 106 ML22138A1212022-08-0303 August 2022 Letter to Mr. Edgar Kent, Chairman, Iowa Tribe of Oklahoma, Re., Ft Calhoun LTP Section 106 ML22138A1222022-08-0303 August 2022 Letter to Mr. John Shotton, Chairman, Otoe-Missouria Tribe of Indians, Oklahoma, Re., Ft Calhoun LTP Section 106 ML22138A1292022-08-0303 August 2022 Letter to Tiauna Carnes, Chairperson, Sac and Fox Nation of Missouri in Kansas, Re., Ft Calhoun LTP Section 106 ML22214A0922022-08-0303 August 2022 Letter to Stacy Laravie, Thpo, Ponca Tribe of Nebraska, Re., Ft Calhoun LTP Section 106 ML22138A1302022-08-0303 August 2022 Letter to Justin Wood, Principal Chief, Sac and Fox Nation, Oklahoma, Re., Ft Calhoun LTP Section 106 ML22138A1272022-08-0303 August 2022 Letter to Vern Jefferson, Chairman, Sac and Fox Tribe of the Mississippi in Iowa, Re., Ft Calhoun LTP Section 106 ML22138A1282022-08-0303 August 2022 Letter to Victoria Kitcheyan, Chairwoman, Winnebago Tribe of Nebraska, Re., Ft Calhoun LTP Section 106 ML22138A1232022-08-0303 August 2022 Letter to Mr. Leander Merrick, Chairperson, Omaha Tribe of Nebraska, Re., Ft Calhoun LTP Section 106 2024-07-08
[Table view] Category:Status Report
MONTHYEARML24102A1622024-03-18018 March 2024 NRC Presentation on Reviews of Final Status Survey Reports Given at the March 27, 2024, Public Meeting with OPPD on Fort Calhoun Station Unit 1 Submittal of Phase I Final Status Surveys – (License No. DPR-40, Docket No. 50-285) LIC-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-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-17-0021, Transmittal of 2017 Biennial Decommissioning Funding Status Report2017-03-24024 March 2017 Transmittal of 2017 Biennial Decommissioning Funding Status Report LIC-17-0018, Six-Month Status Report for the Implementation of Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events2017-02-24024 February 2017 Six-Month Status Report for the Implementation of Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events LIC-16-0061, Six-Month Status Report for the Implementation of Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events2016-08-12012 August 2016 Six-Month Status Report for the Implementation of Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events LIC-16-0062, Six-Month Status Report for the Implementation of Order EA-12-051, Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation2016-08-12012 August 2016 Six-Month Status Report for the Implementation of Order EA-12-051, Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation LIC-16-0010, Six-Month Status Report for the Implementation of Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events2016-02-29029 February 2016 Six-Month Status Report for the Implementation of Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events ML16057A1232016-02-26026 February 2016 Cy 2015 Baseline Completion LIC-16-0009, Six-Month Status Report for the Implementation of Order EA-12-051, Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation2016-02-26026 February 2016 Six-Month Status Report for the Implementation of Order EA-12-051, Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation LIC-15-0100, Updated Status of Generic Letter (GL) 2004-02 and Generic Safety Issue (GSI) 191, Pressurized Water Reactor Sump Performance2016-01-0404 January 2016 Updated Status of Generic Letter (GL) 2004-02 and Generic Safety Issue (GSI) 191, Pressurized Water Reactor Sump Performance LIC-15-0098, Fifth Six-Month Status Report for the Implementation of Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events2015-08-27027 August 2015 Fifth Six-Month Status Report for the Implementation of Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events LIC-15-0096, Fifth Six-Month Status Report for the Implementation of Order EA-12-051, Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation2015-08-19019 August 2015 Fifth Six-Month Status Report for the Implementation of Order EA-12-051, Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation 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-15-0032, OPPD, Fort Calhoun, Unit 1 - Fourth Six-Month Status Report for the Implementation of Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events2015-02-27027 February 2015 OPPD, Fort Calhoun, Unit 1 - Fourth Six-Month Status Report for the Implementation of Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events ML14239A6792014-08-27027 August 2014 Third Six-Month Status Report for the Implementation of Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events ML14237A5742014-08-25025 August 2014 Third Six-Month Status Report for the Implementation of Order EA-12-051, Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation ML14055A4122014-02-24024 February 2014 Omaha Public Power District'S Second Six-Month Status Report for the Implementation of Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events LIC-14-0023, Omaha Public Power District'S Second Six-Month Status Report for the Implementation of Order EA-12-051, Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation2014-02-24024 February 2014 Omaha Public Power District'S Second Six-Month Status Report for the Implementation of Order EA-12-051, Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation LIC-13-0123, Omaha Public Power District'S First Six-Month Status Report for the Implementation of Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design Basis External Events-Redacted2013-08-28028 August 2013 Omaha Public Power District'S First Six-Month Status Report for the Implementation of Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design Basis External Events-Redacted LIC-13-0038, Biennial Decommissioning Funding Status Report2013-03-29029 March 2013 Biennial Decommissioning Funding Status Report ML1214500142012-05-23023 May 2012 NFPA 805 LAR Status Matrix - May 2012 ML12122A0712012-05-14014 May 2012 Enclosure 1: April 2012 Report on the Status of Public Petitions Under Title 10 of the Code of Federal Regulations, Section 2.206 ML12019A3372011-07-0202 July 2011 Email from Thomas Farnholtz to Kriss Kennedy... Linda Howell, Subject: FW: Daily Event Status at Fort Calhoun - Saturday ML1107505722011-03-16016 March 2011 Biennial Decommissioning Funding 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 ML0708001482007-03-16016 March 2007 2007 Biennial Decommissioning Funding Status Report LIC-05-0029, Biennial Decommissioning Funding Status Report2005-03-11011 March 2005 Biennial Decommissioning Funding Status Report LIC-03-0066, Biennial Decommissioning Funding Status Report, Revised2003-05-12012 May 2003 Biennial Decommissioning Funding Status Report, Revised LIC-03-0026, Biennial Decommissioning Funding Status Report2003-02-28028 February 2003 Biennial Decommissioning Funding Status Report ML0224007982002-02-0101 February 2002 E-mail from Beth Wetzel Bulletin 2001-01 Status Report ML0224007812002-01-18018 January 2002 E-mail from Jacob Zimmerman, Bulletin 2001-01 Status Report 2024-03-18
[Table view] |