Letter Sequence Acceptance Review |
---|
|
|
MONTHYEARML0716503722007-06-19019 June 2007 Acceptance Review of Measurement Uncertainty Recapture Power Uprate Project stage: Acceptance Review ML0719905832007-07-18018 July 2007 Acceptance Review of Measurement Uncertainty Recapture Power Uprate Project stage: Acceptance Review ML0721206042007-08-0707 August 2007 Request for Additional Information Regarding 1.6-Percent Measurement Uncertainty Recapture Power Uprate Project stage: RAI 3F0807-05, License Amendment Request (LAR) 296, Revision 1, Supplement 1: Measurement Uncertainty Recapture, Submittal of the Cameron Bounding Uncertainty Analysis Report2007-08-30030 August 2007 License Amendment Request (LAR) #296, Revision 1, Supplement 1: Measurement Uncertainty Recapture, Submittal of the Cameron Bounding Uncertainty Analysis Report Project stage: Supplement 3F1007-03, License Amendment Request 296, Revision 2: Measurement Uncertainty Recapture Response to Request for Additional Information2007-10-18018 October 2007 License Amendment Request #296, Revision 2: Measurement Uncertainty Recapture Response to Request for Additional Information Project stage: Response to RAI ML0731103792007-11-0101 November 2007 License Amendment Request #296, Revision 1, Measurement Uncertainty Recapture Response to Request for Additional Information, Transmittal Letter, Attachments a, B, C, & K Included Project stage: Response to RAI ML0735202862007-12-13013 December 2007 License Amendment Request (LAR) #296, Revision 1, Supplement 2: Measurement Uncertainty Recapture, Submittal of the Non-Proprietary Version of Cameron Engineering Report ER-608, Revision 2, LEFM Checkplus Meter Factor. Project stage: Supplement 3F1207-03, Engineering Report ER-608NP, Revision 2, LEFM + Meter Factor Calculation and Accuracy Assessment for Crystal River Unit 3 Nuclear Power Station.2007-12-13013 December 2007 Engineering Report ER-608NP, Revision 2, LEFM + Meter Factor Calculation and Accuracy Assessment for Crystal River Unit 3 Nuclear Power Station. Project stage: Other 2007-06-19
[Table View] |
|
---|
Category:Letter
MONTHYEARML23342A0942024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan ML23354A0632023-12-22022 December 2023 Cover Letter - Crystal River License Termination Plan Request for Additional Information ML23345A1882023-12-0606 December 2023 Fws to NRC Crystal River Species List of Threatened and Endangered Species That May Occur in Your Proposed Project Location or May Be Affected by Your Proposed Project ML23320A2592023-11-17017 November 2023 STC-23 077 Notification of the Crystal River Unit 3 Generating Plant License Termination Plan Public Meeting and Federal Register Notice ML23313A1322023-11-15015 November 2023 Request for Additional Information for the Environmental Assessment of the License Termination Plan for Crystal River Unit 3 Nuclear Generating Plant ML23310A0712023-11-0707 November 2023 Audit Plan Cover Letter - Crystal River Unit 3 Nuclear Generating Plant LTP ML23187A1112023-07-25025 July 2023 Acceptance of Requested Licensing Action License Request to Add License Condition to Include License Termination Plan Requirements ML23107A2722023-06-13013 June 2023 Letter Transmitting NRC Survey Results for East Settling Pond ML23160A2962023-06-0909 June 2023 Response to Crystal River, Unit 3 Supplemental Information Needed for Acceptance on the Application for a License Amendment Regarding Approval of the License Termination Plan ML23107A2732023-06-0707 June 2023 Orise Independent Survey Report Dcn 5366-SR-01-0 IR 05000302/20220032023-05-25025 May 2023 Accelerated Decommissioning Partners (ADP) CR3, LLC, Crystal River Unit 3 - NRC Inspection Report No. 05000302/2022003 ML23103A1902023-04-19019 April 2023 Request for Supplemental Information Cover Letter ML23058A2532023-03-22022 March 2023 Accelerated Decommissioning Partners (ADP) CR3, LLC, Crystal River, Unit 3 - NRC Inspection Report No. 05000302/2022003 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 ML22265A0192022-09-26026 September 2022 Nuclear Generating Plant - U.S. Nuclear Regulatory Commission'S Analysis of ADP CR3, Llc'S Decommissioning Funding Status Report (License No. DPR-72, Docket Nos. 50-302 and 72-1035) IR 05000302/20220022022-08-0909 August 2022 Accelerated Decommissioning Partners (ADP) CR3, LLC, Crystal River Unit 3 - NRC Inspection Report 05000302/2022002 IR 05000302/20220012022-05-0303 May 2022 Accelerated Decommissioning Partners (ADP) CR3, LLC, Crystal River Unit 3 - NRC Inspection Report 05000302/2022001 ML22116A1752022-04-27027 April 2022 Accelerated Decommissioning Partners (ADP) CR3, LLC, Crystal River Unit 3- Independent Spent Fuel Storage Installation Security Inspection Report 07201035/2022401 ML22105A3992022-04-18018 April 2022 Nuclear Generating Plant - Change in NRC Project Manager ML22011A1362022-01-31031 January 2022 Independent Spent Fuel Storage Installation Security Inspection Plan IR 05000302/20210042022-01-24024 January 2022 Accelerated Decommissioning Partners (ADP) CR3, LLC, Crystal River Unit 3 - NRC Inspection Report No. 05000302/2021004 ML22024A2142022-01-24024 January 2022 Nuclear Generating Plant - NMFS NRC Letter - Crystal River Energy Complex Biological Opinion Status (License No. DPR-72, Docket Nos. 50-302 and 72-1035) ML21351A0052021-12-20020 December 2021 NRC Analysis of ADP CR3, LLC Decommissioning Funding Status Report for the Crystal River Unit 3 Nuclear Generating Plant (License No. DPR-72, Docket Nos. 50-302 and 72-1035) ML21322A2702021-11-24024 November 2021 Nuclear Generating Plant - Issuance of Amendment No. 260 Approving the Independent Spent Fuel Storage Installation Only Security Plan, Rev 3 IR 05000302/20210032021-11-0909 November 2021 Accelerated Decommissioning Partners (ADP) CR3, LLC, Crystal River Unit 3 - NRC Inspection Report Nos. 05000302/2021003 and 07201035/2021001 ML21288A4292021-10-18018 October 2021 Letter - Crystal River Unit 3 Nuclear Generating Plant - Correction to Safety Evaluation Related to the Issuance of Amendment No. 259 Approving the Independent Spent Fuel Storage Installation Only Emergency Plan ML21238A0952021-10-13013 October 2021 Issuance of Amendment No. 259 Approving the ISFSI-Only Emergency Plan, Revision Draft a IR 05000302/20210012021-08-12012 August 2021 Accelerated Decommissioning Partners (ADP) CR3, LLC, Crystal River Unit 3 - NRC Inspection Report Nos. 05000302/2021001 and 05000302/2021002 ML21182A1032021-07-0606 July 2021 Request for Additional Information (RAI) Related to the ISFSI-Only Emergency Plan ML21159A0422021-06-28028 June 2021 VY and CR Indirect License Transfer Package ML21060B4142021-04-12012 April 2021 U.S. Nuclear Regulatory Commission Analysis of Duke Energy Florida, Llc'S Initial Decommissioning Funding Plan for the Crystal River Independent Spent Fuel Storage Installation ML21028A5912021-03-0202 March 2021 Letter to Reid Forwarding Exemption from 10 CFR Part 20, Appendix G, Section Iii.E ML21055A7832021-02-25025 February 2021 Letter to Reid, Change in NRC Staff Project Management for Crystal River Unit 3 Nuclear Generating Plant ML21012A3142021-01-13013 January 2021 Independent Spent Fuel Storage Installation Security Inspection Plan IR 05000302/20200012020-11-19019 November 2020 NRC Inspection Report No. 05000302/2020001, Accelerated Decommissioning Partners (ADP) CR3, LLC, Crystal River Unit 3, Crystal River, Florida ML20269A2922020-10-0707 October 2020 NRC Form 311 QA Program Approval Revision 10 Related to Crystal River 3 ML20101G5822020-04-10010 April 2020 CR-3 License Transfer SE Corrected Cover Letter ML20069A0232020-04-0101 April 2020 Order Approving Transfer of Licensed Authority from Duke Energy Florida, LLC, to ADP CR3, LLC, and Draft Conforming Administrative License Amendment ML20050D0142020-02-19019 February 2020 NRC Independent Spent Fuel Storage Installation Inspection Report No. 07201035/2020001, Duke Energy Florida, LLC, Crystal River Unit 3, Crystal River, Florida ML20050F7702020-02-14014 February 2020 30-Day Notice of Payment from the City of Tallahassee Trust Fund Non-Qualified Nuclear Decommissioning Trust Fund for Crystal River Unit 3 ML20015A5672020-01-15015 January 2020 Independent Spent Fuel Storage Installation Security Inspection Plan ML20009D0432020-01-10010 January 2020 Letter to Hobbs, Crystal River Unit 3 Nuclear Generating Plant - Corrected Safety Evaluation for Approval of Partial Site Release for Facility Operating License No. DPR-72 ML19339G5092020-01-0202 January 2020 Letter to Hobbs, Crystal River Unit 3 Nuclear Generating Plant - Approval of Partial Site Release for Facility Operating License No. DPR-72 ML19343A8252019-12-0606 December 2019 Letter from Erika Bailey, Oak Ridge Institute for Science and Education, to John Hickman, NRC, Forwarding Independent Confirmatory Survey Summary and Results for the 3,854-Acre Area Partial Site Release at the Crystal River Energy Complex IR 05000302/20190022019-11-20020 November 2019 NRC Inspection Report No. 05000302/2019002 and Independent Spent Fuel Storage Installation Inspection Report No. 07201035/2019002, Duke Energy Florida, LLC, Crystal River Unit 3, Crystal River, Florida ML19317D0932019-10-25025 October 2019 Engine Systems, Inc., 10CFR21 Reporting of Defects and Non-Compliance - Engine Systems, Inc. Report No. 10 CFR21-0127, Rev. 0, Emd Fuel Injectors - Seized Plunger and Bushing ML19261A0702019-09-19019 September 2019 VEGP U3 Proficiency Watches Prior to Fuel Load ML19177A0802019-06-26026 June 2019 Nuclear Generating Plant (CR-3) - Notification of Revised Post-Shutdown Decommissioning Activities Report (Revised PSDAR) ML19170A1942019-06-14014 June 2019 Application for Order Consenting to Direct Transfer of Control of Licenses and Approving Conforming License Amendment ML19129A1402019-05-15015 May 2019 Letter to Hobbs, Correction to Amendment No. 257 Approving Independent Spent Fuel Storage Installation (ISFSI)-Only Emergency Plan, Revision 1 2024-01-09
[Table view] |
Text
June 19, 2007 Mr. Dale E. Young, Vice President Crystal River Nuclear Plant (NA1B)
ATTN: Supervisor, Licensing & Regulatory Programs 15760 W. Power Line Street Crystal River, Florida 34428-6708
SUBJECT:
CRYSTAL RIVER, UNIT NO. 3, ACCEPTANCE REVIEW OF MEASUREMENT UNCERTAINTY RECAPTURE POWER UPRATE (TAC NO. MD5500)
Dear Mr. Young:
On May April 25, 2007, the Florida Power Corporation (FPC, the licensee) submitted an application for a measurement uncertainty recapture (MUR) power uprate for Crystal River, Unit No. 3 (CR-3). The proposed amendment would increase the maximum power level at CR-3 from 2568 megawatts thermal (MWt) to 2609 MWt, an increase of approximately 1.6 percent.
The Nuclear Regulatory Commission (NRC) staff has performed an acceptance review of the application and has determined that additional information is needed before the NRC staff can commit to a review schedule. Specifically, the following four areas need to be addressed:
- 1) The submittal did not include the results of a grid reliability analysis for the uprated conditions (page 43 of Attachment D); therefore, the NRC staff does not have sufficient information to begin a detailed review in this area.
- 2) The submittal did not conclude that operator actions are unaffected, or discuss the impact the uprated conditions may have on operator actions (page 49 of Attachment D);
therefore, the NRC staff does not have sufficient information to begin a detailed review in this area.
- 3) There are apparent contradictions between the description of the proposed changes (Attachments A and D) and the proposed No Significant Hazards Consideration Determination (NSHCD); therefore, the NRC staff cannot use the licensees proposed NSHCD in the Federal Register notice.
- 4) The submittal includes a revised containment response analysis (Attachment F) and corresponding changes to the CR-3 Technical Specifications (TSs). This reanalysis is not needed for the MUR and is outside the scope of review that the NRC staff has committed to complete within 6 months of acceptance (SECY 06-0136).
D. Young June 19, 2007 The NRC staff has been in frequent communication with Mr. Paul Infanger of FPC regarding the above items and by letter dated June 18, 2007, FPC committed to provide supplemental information to the NRC by June 29, 2007, to address them. Specifically, FPC committed to (1) provide the results of the grid reliability analyses, (2) provide the conclusions related to operator actions, (3) clarify the description of changes relative to the proposed NSHCD, and (4) withdraw the containment response analysis and corresponding TS changes.
Upon receipt of the supplemental information, the NRC staff will review the information as part of its acceptance review and determine whether the above items are adequately addressed. If the response is not provided by June 29, 2007, or does not adequately address the above items, the NRC staff may proceed on the CR-3 MUR application consistent with 10 CFR 2.108, Denial of application, for failure to supply the necessary information.
Please contact the Project Manager for CR-3, Mr. Stewart N. Bailey, at (301) 415-1321 or snb@nrc.gov if you have any questions on this issue.
Sincerely,
/RA/
John W. Lubinski, Deputy Director Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket No. 50-302 cc: See next page
ML071650372 NRR-106 OFFICE LPL2-2/PM LPL2-2/LA DORL/DD NAME SBailey BClayton JLubinski DATE 06/19/07 06/19/07 06/19/07 Mr. Dale E. Young Crystal River Nuclear Plant, Unit 3 Florida Power Corporation cc:
Mr. R. Alexander Glenn Mr. Jon A. Franke Associate General Counsel (MAC-BT15A) Director Site Operations Florida Power Corporation Crystal River Nuclear Plant (NA2C)
P.O. Box 14042 15760 W. Power Line Street St. Petersburg, Florida 33733-4042 Crystal River, Florida 34428-6708 Mr. Michael J. Annacone Senior Resident Inspector Plant General Manager Crystal River Unit 3 Crystal River Nuclear Plant (NA2C) U.S. Nuclear Regulatory Commission 15760 W. Power Line Street 6745 N. Tallahassee Road Crystal River, Florida 34428-6708 Crystal River, Florida 34428 Mr. Jim Mallay Ms. Phyllis Dixon Framatome ANP Manager, Nuclear Assessment 1911 North Ft. Myer Drive, Suite 705 Crystal River Nuclear Plant (NA2C)
Rosslyn, Virginia 22209 15760 W. Power Line Street Crystal River, Florida 34428-6708 Mr. William A. Passetti, Chief Department of Health David T. Conley Bureau of Radiation Control Associate General Counsel II - Legal Dept.
2020 Capital Circle, SE, Bin #C21 Progress Energy Service Company, LLC Tallahassee, Florida 32399-1741 Post Office Box 1551 Raleigh, North Carolina 27602-1551 Attorney General Department of Legal Affairs Mr. Daniel L. Roderick The Capitol Vice President, Nuclear Projects &
Tallahassee, Florida 32304 Construction Crystal River Nuclear Plant (SA2C)
Mr. Craig Fugate, Director 15760 W. Power Line Street Division of Emergency Preparedness Crystal River, Florida 34428-6708 Department of Community Affairs 2740 Centerview Drive Mr. David Varner Tallahassee, Florida 32399-2100 Manager, Support Services - Nuclear Crystal River Nuclear Plant (SA2C)
Chairman 15760 W. Power Line Street Board of County Commissioners Crystal River, Florida 34428-6708 Citrus County 110 North Apopka Avenue Inverness, Florida 34450-4245 Mr. Stephen J. Cahill (Acting)
Engineering Manager Crystal River Nuclear Plant (NA2C) 15760 W. Power Line Street Crystal River, Florida 34428-6708