Letter Sequence Withdrawal |
---|
|
|
MONTHYEARML0702601702007-02-0909 February 2007 RAI Related to Revising Mode 4 Residual Heat Removal Shutdown Requirements Project stage: RAI ML0710001542007-03-30030 March 2007 Response to a Request for Additional Information on a License Amendment Request to Revise Mode 4 Residual Heat Removal Shutdown Cooling Requirements Project stage: Response to RAI ML0717805082007-06-19019 June 2007 Withdrawal of Two License Amendment Requests Associated with Mode 3 & 4 Residual Heat Removal (RHR) Shutdown Cooling Requirements Project stage: Withdrawal ML0717105702007-06-25025 June 2007 Withdrawal of Amendment Request Associated with RHR Shutdown Cooling Requirements Project stage: Withdrawal ML0717105892007-06-26026 June 2007 Withdrawal of Amendment Request Associated with Mode 4 Residual Heat Removal (RHR) Shutdown Cooling Requirements Project stage: Withdrawal 2007-06-19
[Table View] |
Similar Documents at Perry |
---|
Category:Letter
MONTHYEARIR 05000440/20230042024-01-30030 January 2024 Integrated Inspection Report 05000440/2023004 L-23-207, License Amendment Request (LAR) for Adoption of TSTF-264-A Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs2024-01-24024 January 2024 License Amendment Request (LAR) for Adoption of TSTF-264-A Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs L-24-017, 30-Day Voluntary Report in Accordance with Industry Groundwater Protection Initiative2024-01-24024 January 2024 30-Day Voluntary Report in Accordance with Industry Groundwater Protection Initiative IR 05000440/20234022024-01-10010 January 2024 Cyber Security Inspection Report 05000440/2023402 ML24003A8032024-01-0303 January 2024 Notification of NRC Fire Protection Team Inspection Request for Information ML23321A0472023-12-20020 December 2023 Letter to Rod L. Penfield - Perry Nuclear Power Plant, Unit 1 - License Renewal Regulatory Audit Regarding the Environmental Review of the License Renewal Application L-23-171, CFR 50.55a Request Number VR-9. Revision 0, Feedwater Check Valve Exercising Test Frequency2023-12-0808 December 2023 CFR 50.55a Request Number VR-9. Revision 0, Feedwater Check Valve Exercising Test Frequency L-23-244, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-12-0606 December 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation IR 05000440/20230112023-11-28028 November 2023 Biennial Problem Identification and Resolution Inspection Report 05000440/2023011 IR 05000440/20234032023-11-27027 November 2023 Security Baseline Inspection Report 05000440/2023403 ML23292A2972023-11-17017 November 2023 Table of Contents LAR (L-2023-LLA-0111) L-23-238, Mid-Cycle Revision to the Core Operating Limits Report for Operating Cycle 202023-11-10010 November 2023 Mid-Cycle Revision to the Core Operating Limits Report for Operating Cycle 20 L-23-052, Submittal of the Updated Safety Analysis Report, Revision 232023-10-27027 October 2023 Submittal of the Updated Safety Analysis Report, Revision 23 ML23292A2482023-10-19019 October 2023 Fws to NRC, Federal Agency Coordination Under ESA Section 7 for Perry Nuclear Plant, Unit 1, License Renewal, and Concurrence with Not Likely to Adversely Affect Determination for Northern Long-eared Bat ML23292A2472023-10-19019 October 2023 Fws to NRC, Perry Nuclear Plant, Unit 1, License Renewal List of Threatened and Endangered Species That May Occur in Your Proposed Project Location or May Be Affected IR 05000440/20230032023-10-11011 October 2023 Integrated Inspection Report 05000440/2023003 ML23249A1032023-10-0303 October 2023 Letter to Rod L. Penfield, Site Vice President-Perry Nuclear Power Plant, Unit 1-Notice of Intent to Conduct Scoping Process and Prepare an Environmental Impact Statement ML23237B4222023-09-28028 September 2023 Energy Harbor Nuclear Corp. - Vistra Operations Company LLC - Letter Regarding Order Approving Transfer of Licenses and Draft Conforming License Amendments ML23269A1242023-09-27027 September 2023 Request for Withholding Information from Public Disclosure ML23261C3642023-09-25025 September 2023 License Renewal Application Online Reference Portal ML23261B0192023-09-25025 September 2023 Aging Management Audit Plan Regarding the License Renewal Application Review ML23256A3592023-09-22022 September 2023 Determination of Acceptability and Sufficiency for Docketing, Proposed Review Schedule, and Opportunity for a Hearing Regarding the Energy Harbor Nuclear Corp. Application for License Renewal L-23-205, Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments2023-09-12012 September 2023 Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments L-23-206, Ohio National Pollutant Discharge Elimination System (NPDES) Permit 3IB00016 MD2023-09-12012 September 2023 Ohio National Pollutant Discharge Elimination System (NPDES) Permit 3IB00016 MD L-23-172, Quality Assurance Program Manual2023-08-31031 August 2023 Quality Assurance Program Manual IR 05000440/20234012023-08-28028 August 2023 Public - Perry Nuclear Power Plant Security Baseline Inspection Report 05000440/2023401 ML23129A1722023-08-25025 August 2023 Request for Withholding Information from Public Disclosure for Beaver Valley Power Station, Units 1 and 2; Davis Besse Nuclear Power Station, Unit 1; and Perry Nuclear Power Plant, Unit 1 IR 05000440/20230052023-08-24024 August 2023 Updated Inspection Plan for Perry Nuclear Power Plant (Report 05000440/2023005) ML23172A2852023-08-23023 August 2023 Safety Evaluation Irradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimate ML23227A2202023-08-15015 August 2023 Information Request to Support Upcoming Problem Identification and Resolution Inspection at Perry Nuclear Power Plant L-23-188, Energy Harbor Nuclear Corp., Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments2023-08-0707 August 2023 Energy Harbor Nuclear Corp., Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments L-23-001, License Amendment Request to Remove the Table of Contents from the Technical Specifications2023-08-0707 August 2023 License Amendment Request to Remove the Table of Contents from the Technical Specifications IR 05000440/20230022023-08-0202 August 2023 Integrated Inspection Report 05000440/2023002 L-23-174, 30-Day Voluntary Report in Accordance with Industry Groundwater Protection Initiative2023-07-19019 July 2023 30-Day Voluntary Report in Accordance with Industry Groundwater Protection Initiative ML23198A2842023-07-17017 July 2023 Information Request for the Cyber-Security Baseline Inspection, Notification to Perform Inspection L-23-146, License Renewal Application for the Perry Nuclear Power Plant2023-07-0303 July 2023 License Renewal Application for the Perry Nuclear Power Plant IR 05000440/20230102023-06-29029 June 2023 Comprehensive Engineering Team Inspection Report 05000440/2023010 ML23178A2422023-06-28028 June 2023 Reassignment of the U.S. Nuclear Regulatory Commission Branch Chief in the Division of Operating Reactor Licensing for Plant Licensing Branch III L-23-050, 2022 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models2023-06-22022 June 2023 2022 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models L-23-051, Plan, Nineteenth Inservice Inspection Summary Report2023-06-22022 June 2023 Plan, Nineteenth Inservice Inspection Summary Report L-22-249, License Amendment Request for Adoption of Technical Specification Task Force Traveler TSTF-276-A Revision 2, Change TS 3.8.1. AC Sources-Operating. to Clarify the Power Factor Requirements When Performing Diesel Gener2023-06-0505 June 2023 License Amendment Request for Adoption of Technical Specification Task Force Traveler TSTF-276-A Revision 2, Change TS 3.8.1. AC Sources-Operating. to Clarify the Power Factor Requirements When Performing Diesel Gener ML23144A3562023-05-25025 May 2023 Information Meeting with a Question and Answer Session to Discuss NRC 2022 End of Cycle Plant Performance Assessment of Perry Nuclear Power Plant, Unit 1 L-23-134, Response to NRC Regulatory Issue Summary 2023-01 Preparation and Scheduling of Operator Licensing Examinations2023-05-23023 May 2023 Response to NRC Regulatory Issue Summary 2023-01 Preparation and Scheduling of Operator Licensing Examinations L-23-065, Annual Financial Report2023-05-22022 May 2023 Annual Financial Report ML23124A1742023-05-17017 May 2023 Energy Harbor Fleet Vistra License Transfer - Request for Withholding Information from Public Disclosure for Commance Peak Plant, Units 1 & 2, Beaver Valley Station, Units 1 & 2, Davis Besse Station, Unit 1 and Perry Plant, Unit 1 ML23129A0112023-05-16016 May 2023 Notice of Consideration of Approval of Indirect and Direct License Transfer for Comanche Peak Plant, Units 1 & 2, Beaver Valley Station, Units 1 & 2, Davis Besse Station, Unit 1 and Perry Plant, Unit 1 (EPID L-2023-LLM-0000) (Letter) IR 05000440/20230012023-05-0404 May 2023 Integrated Inspection Report (05000440/2023001) L-23-122, Annual Radiological Environmental Operating Report2023-04-26026 April 2023 Annual Radiological Environmental Operating Report L-23-121, Annual Radiological Effluent Release Report2023-04-26026 April 2023 Annual Radiological Effluent Release Report 2024-01-30
[Table view] |
Text
June 26, 2007 Mr. Barry S. Allen Site Vice President FirstEnergy Nuclear Operating Company Mail Stop A-PY-A290 P.O. Box 97, 10 Center Road Perry, OH 44081-0097
SUBJECT:
PERRY NUCLEAR POWER PLANT, UNIT NO. 1 - WITHDRAWAL OF AMENDMENT REQUEST ASSOCIATED WITH MODE 4 RESIDUAL HEAT REMOVAL (RHR) SHUTDOWN COOLING REQUIREMENTS (TAC NO.
MD2140)
Dear Mr. Allen:
By letter dated June 1, 2006, you applied for an amendment to the Perry Nuclear Power Plant Unit No. 1 (Perry), Facility Operating License No. NPF-58. The proposed change would have modified the facility technical specifications (TS) pertaining to TS 3.4.10, Residual Heat Removal (RHR) Shutdown Cooling System - Cold Shutdown, by adding a default Condition to address situations when an RHR Shutdown Cooling subsystem becomes inoperable in MODE 4 and, within the Completion Time of 1 hour1.157407e-5 days <br />2.777778e-4 hours <br />1.653439e-6 weeks <br />3.805e-7 months <br />, an alternate method of decay heat removal cannot be verified to be available. Subsequently, by letter dated June 19, 2007, you withdrew the amendment request.
The Commission has filed the enclosed Notice of Withdrawal of Application for Amendment to Facility Operating License with the Office of the Federal Register for publication.
Sincerely,
/RA/
Stephen P. Sands, Project Manager Plant Licensing Branch III-2 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket No. 50-440
Enclosure:
Notice of Withdrawal cc w/encl: See next page
Mr. Barry S. Allen June 26, 2007 Site Vice President FirstEnergy Nuclear Operating Company Mail Stop A-PY-A290 P.O. Box 97, 10 Center Road Perry, OH 44081-0097
SUBJECT:
PERRY NUCLEAR POWER PLANT, UNIT NO. 1 - WITHDRAWAL OF AMENDMENT REQUEST ASSOCIATED WITH MODE 4 RESIDUAL HEAT REMOVAL (RHR) SHUTDOWN COOLING REQUIREMENTS (TAC NO.
MD2140)
Dear Mr. Allen:
By letter dated June 1, 2006, you applied for an amendment to the Perry Nuclear Power Plant Unit No. 1 (Perry), Facility Operating License No. NPF-58. The proposed change would have modified the facility technical specifications (TS) pertaining to TS 3.4.10, Residual Heat Removal (RHR) Shutdown Cooling System - Cold Shutdown, by adding a default Condition to address situations when an RHR Shutdown Cooling subsystem becomes inoperable in MODE 4 and, within the Completion Time of 1 hour1.157407e-5 days <br />2.777778e-4 hours <br />1.653439e-6 weeks <br />3.805e-7 months <br />, an alternate method of decay heat removal cannot be verified to be available. Subsequently, by letter dated June 19, 2007, you withdrew the amendment request.
The Commission has filed the enclosed Notice of Withdrawal of Application for Amendment to Facility Operating License with the Office of the Federal Register for publication.
Sincerely,
/RA/
Stephen P. Sands, Project Manager Plant Licensing Branch III-2 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket No. 50-440
Enclosure:
Notice of Withdrawal cc w/encl: See next page DISTRIBUTION:
NON-PUBLIC LPL3-2 R/F RidsNrrPMTWengert RidsNrrLAEWhitt RidsNrrDorlLpl3-2 RidsOgcRp RidsAcrsAcnwMailCenter RidsRgn3MailCenter RidsNrrDorlDpr RidsNrrPMSSands ADAMS ACCESSION NO: ML071710589 NRR-106 OFFICE LPL3-2/PM LPL3-2/LA LPL3-2/BC NAME TWengert EWhitt RGibbs (CGratton for)
DATE 6/25/07 6/25/07 6/26/07 OFFICIAL RECORD COPY
Perry Nuclear Power Plant, Unit No. 1 cc:
David W. Jenkins, Attorney Dennis Clum FirstEnergy Corporation Radiological Assistance Section Supervisor Mail Stop A-GO-15 Bureau of Radiation Protection 76 South Main Street Ohio Department of Health Akron, OH 44308 P.O. Box 118 Columbus, OH 43266-0118 Resident Inspector's Office U.S. Nuclear Regulatory Commission Zack A. Clayton P.O. Box 331 DERR Perry, OH 44081-0331 Ohio Environmental Protection Agency ATTN: Mr. Zack A. Clayton Regional Administrator, Region III P.O. Box 1049 U.S. Nuclear Regulatory Commission Columbus, OH 43266-0149 2443 Warrenville Road, Suite 210 Lisle, IL 60532-4531 Chairman Perry Township Board of Trustees Sue Hiatt 3750 Center Road, Box 65 OCRE Interim Representative Perry, OH 44081 8275 Munson Mentor, OH 44060 Daniel Z. Fisher Transportation Department Manager, Site Regulatory Compliance Public Utilities Commission FirstEnergy Nuclear Operating Company 180 East Broad Street Perry Nuclear Power Plant Columbus, OH 43215-3793 Mail Stop A-PY-A200 P.O. Box 97, 10 Center Road James H. Lash Perry, OH 44081-0097 Senior Vice President of Operations and Chief Operating Officer Mayor, Village of North Perry FirstEnergy Nuclear Operating Company North Perry Village Hall Mail Stop A-GO-14 4449 Lockwood Road 76 South Main Street North Perry Village, OH 44081 Akron, OH 44308 Donna Owens, Director Director, Fleet Regulatory Affairs Ohio Department of Commerce FirstEnergy Nuclear Operating Company Division of Industrial Compliance Mail Stop A-GO-2 Bureau of Operations & Maintenance 76 South Main Street 6606 Tussing Road Akron, OH 44308 P.O. Box 4009 Reynoldsburg, OH 43068-9009 Joseph J. Hagan President and Chief Nuclear Officer Carol OClaire, Chief, Radiological Branch FirstEnergy Nuclear Operating Company Ohio Emergency Management Agency Mail Stop A-GO-14 2855 West Dublin Granville Road 76 South Main Street Columbus, OH 43235-7150 Akron, OH 44308 Mayor, Village of Perry P.O. Box 100 Perry, OH 44081-0100
Perry Nuclear Power Plant, Unit No. 1 cc:
Danny L. Pace Senior Vice President, Fleet Engineering FirstEnergy Nuclear Operating Company Mail Stop A-GO-14 76 South Main Street Akron, OH 44308 Jeannie M. Rinckel Vice President, Fleet Oversight FirstEnergy Nuclear Operating Company Mail Stop A-GO-14 76 South Main Street Akron, OH 44308 Manager, Fleet Licensing FirstEnergy Nuclear Operating Company Mail Stop A-GO-2 76 South Main Street Akron, OH 44308 Richard Anderson Vice President, Nuclear Support FirstEnergy Nuclear Operating Company Mail Stop A-GO-14 76 South Main Street Akron, OH 44308
7590-01-P UNITED STATES NUCLEAR REGULATORY COMMISSION FIRSTENERGY NUCLEAR OPERATING COMPANY DOCKET NO. 50-440 NOTICE OF WITHDRAWAL OF APPLICATION FOR AMENDMENT TO FACILITY OPERATING LICENSE The U.S. Nuclear Regulatory Commission (the Commission) has granted the request of FirstEnergy Nuclear Operating Company (the licensee), to withdraw its June 1, 2006, application for proposed amendment to Facility Operating License No. NPF-58 for the Perry Nuclear Power Plant, Unit No. 1, located in Lake County, Ohio. .
The proposed amendment would have modified the facility technical specifications (TS) pertaining to TS 3.4.10, Residual Heat Removal (RHR) Shutdown Cooling System - Cold Shutdown, by adding a default Condition to address situations when an RHR Shutdown Cooling subsystem becomes inoperable in MODE 4 and, within the Completion Time of 1 hour1.157407e-5 days <br />2.777778e-4 hours <br />1.653439e-6 weeks <br />3.805e-7 months <br />, an alternate method of decay heat removal cannot be verified to be available.
The Commission had previously issued a Notice of Consideration of Issuance of Amendment published in the FEDERAL REGISTER on August 15, 2006 (71 FR 46935).
However, by letter dated June 19, 2007, the licensee withdrew the proposed change.
For further details with respect to this action, see the application for amendment dated June 1, 2006, and the licensee's letter dated June 19, 2007, which withdrew the application for license amendment. Documents may be examined, and/or copied for a fee, at the NRCs Public Document Room (PDR), located at One White Flint North, Public File Area O1 F21, 11555 Rockville Pike (first floor), Rockville, Maryland. Publicly available records will be accessible electronically from the Agencywide Documents Access and Management Systems (ADAMS) Public Electronic Reading Room on the internet at the NRC Web site,
http://www.nrc.gov/reading-rm.html. Persons who do not have access to ADAMS or who encounter problems in accessing the documents located in ADAMS should contact the NRC PDR Reference staff by telephone at 1-800-397-4209, or 301-415-4737 or by email to pdr@nrc.gov.
Dated at Rockville, Maryland, this 26th day of June 2007.
FOR THE NUCLEAR REGULATORY COMMISSION
/RA/
Stephen P. Sands, Project Manager Plant Licensing Branch III-2 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation