Letter Sequence Approval |
---|
|
|
MONTHYEARML0906301322009-03-0303 March 2009 Oyster Creek, Request for Exemption from 10 CFR 50, Appendix R, Section Iii.G., Fire Protection of Safe Shutdown Capability (Phase 1) Project stage: Request ML0906402252009-03-0404 March 2009 Oyster Creek - Request for Exemption from 10 CFR 50, Appendix R, Section Iii.G, Fire Protection of Safe Shutdown Capability (Phase 2) Project stage: Request ML0907710532009-03-18018 March 2009 E-mail, Miller, NRR, to Stewart, Exelon, Acceptance Review for ME0780 Project stage: Acceptance Review ML1107000862009-10-20020 October 2009 E-mail from K. Sullivan, BNL to D. Frumkin, NRR Et Al. Draft RAI OCNGS Ph2 10209 Project stage: Draft Other ML1106911362009-10-28028 October 2009 E-mail from D. Frumkin, NRR to E. Miller, Fire Protection RAIs Project stage: Other ML0929311432009-12-0101 December 2009 Request for Additional Information on Request for Exception from 10 CFR 50, Appendix R, Section Iii. G, Fire Protection of Safe Shutdown Capability (Phase 1 & 2) at Oyster Creek Nuclear Generating Station Project stage: RAI ML0933805322009-12-0404 December 2009 Electronic Transmission, Draft Request for Additional Information Regarding Requested Exemptions to Fire Protection Requirements in 10 CFR 50, Appendix R Project stage: Draft RAI ML0935705722010-01-0707 January 2010 Request for Additional Information Regarding Requested Exemptions to Fire Protection Requirements in 10 CFR 50, Appendix R Project stage: RAI RA-10-026, Response to Request for Additional Information, Request for Exemption from 10 CFR 50, Appendix R, Section Iil.G, Fire Protection of Safe Shutdown Capability.2010-04-0202 April 2010 Response to Request for Additional Information, Request for Exemption from 10 CFR 50, Appendix R, Section Iil.G, Fire Protection of Safe Shutdown Capability. Project stage: Response to RAI ML1012505802010-06-0707 June 2010 Environmental Assessment and Finding of No Significant Impact Project stage: Other ML1012505742010-06-0707 June 2010 FRN: General Notice. Oyster Creek Nuclear Generating Station - Environmental Assessment and Finding of No Significant Impact Project stage: Other ML1107001512010-08-11011 August 2010 E-mail from B. Grenier, NRR to K. Sullivan, BNL J-4242A Period of Performance Project stage: Other ML1108206262011-03-30030 March 2011 Exemption Project stage: Other ML1107002672011-03-30030 March 2011 Request for Exemption from Title 10 of the Code of Federal Regulations Part 50, Appendix R Requirements Project stage: Approval NRC-2010-0200, Correction to Exemption from Title 10 of the Code of Federal Regulations Part 50, Appendix R Requirements2012-11-0909 November 2012 Correction to Exemption from Title 10 of the Code of Federal Regulations Part 50, Appendix R Requirements Project stage: Approval ML12250A8462012-11-0909 November 2012 Correction to Exemption from Title 10 of the Code of Federal Regulations Part 50, Appendix R Requirements Project stage: Approval ML12250A8352012-11-13013 November 2012 Correction to Exemption from Title 10 of the Code of Federal Regulations Part 50, Appendix R Requirements Project stage: Approval 2009-03-04
[Table View] |
|
---|
Category:Letter
MONTHYEARML23342A1162024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 IR 05000219/20230022023-11-0909 November 2023 EA-23-076 Oyster Creek Nuclear Generating Station - Notice of Violation and Proposed Imposition of Civil Penalty - $43,750 - NRC Inspection Report No. 05000219/2023002 ML23286A1552023-10-13013 October 2023 Defueled Safety Analysis Report (DSAR) ML23249A1212023-09-0606 September 2023 NRC Inspection Report 05000219/2023002, Apparent Violation (EA-23-076) ML23242A1162023-08-30030 August 2023 Biennial 10 CFR 50.59 and 10 CFR 72.48 Change Summary Report January 1, 2021 Through December 31, 2022 ML23214A2472023-08-22022 August 2023 NRC Inspection Report 05000219/2023002 IR 05000219/20230012023-05-31031 May 2023 NRC Inspection Report No. 05000219/2023001 IR 07200015/20234012023-05-16016 May 2023 NRC Independent Spent Fuel Storage Installation Security Inspection Report 07200015/2023401 ML23114A0912023-04-24024 April 2023 Annual Radioactive Effluent Release Report for 2022 ML23114A0872023-04-24024 April 2023 Annual Radioactive Environmental Operating Report for 2022 L-23-004, HDI Annual Occupational Radiation Exposure Data Reports - 20222023-04-24024 April 2023 HDI Annual Occupational Radiation Exposure Data Reports - 2022 L-23-003, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-31031 March 2023 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML23088A0382023-03-29029 March 2023 Stations 1, 2, & 3, Palisades Nuclear Plant, and Big Rock Point - Nuclear Onsite Property Damage Insurance 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 05000219/20220022023-02-0909 February 2023 NRC Inspection Report No. 05000219/2022002 ML23031A3012023-02-0808 February 2023 Discontinuation of Radiological Effluent Monitoring Location in the Sewerage System ML23033A5052023-02-0202 February 2023 First Use Notification of NRC Approved Cask RT-100 ML23025A0112023-01-24024 January 2023 LLRW Late Shipment Investigation Report Per 10 CFR 20, Appendix G ML22347A2732022-12-21021 December 2022 Independent Spent Fuel Storage Installation Security Inspection Plan Dated December 21, 2022 ML22297A1432022-12-15015 December 2022 Part 20 App G Exemption Letter L-22-042, Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.152022-12-14014 December 2022 Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.15 IR 07200015/20224012022-12-0606 December 2022 NRC Independent Spent Fuel Storage Installation Security Inspection Report 07200015/2022401 (Letter & Enclosure 1) ML22280A0762022-11-0202 November 2022 Us NRC Analysis of Holtec Decommissioning Internationals Funding Status Report for Oyster Creek, Indian Point and Pilgrim Nuclear Power Station ML22276A1762022-10-24024 October 2022 Decommissioning International Proposed Revisions to the Quality Assurance Program Approval Forms for Radioactive Material Packages ML22286A1402022-10-13013 October 2022 NRC Confirmatory Order EA-21-041 IR 05000219/20220012022-08-11011 August 2022 NRC Inspection Report 05000219/2022001 ML22215A1772022-08-0303 August 2022 Decommissioning International (HDI) Proposed Revisions to the Quality Assurance Program Approval Forms for Radioactive Material Packages ML22214A1732022-08-0202 August 2022 Request for Exemption from 10 CFR 20, Appendix G, Section Iii.E ML22207B8382022-07-26026 July 2022 NRC Confirmatory Order EA-21-041 ML22130A6882022-05-10010 May 2022 Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G L-22-026, Occupational Radiation Exposure Data Report - 20212022-04-29029 April 2022 Occupational Radiation Exposure Data Report - 2021 ML22118A6122022-04-28028 April 2022 Annual Radioactive Environmental Operating Report for 2021 ML22118A5822022-04-28028 April 2022 Annual Radioactive Effluent Release Report for 2021 ML22091A1062022-04-0101 April 2022 Nuclear Onsite Property Damage Insurance (10 CFR 50.54(w)(3)) L-22-022, and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations - Holtec.2022-03-25025 March 2022 and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations - Holtec. ML22069A3762022-03-10010 March 2022 Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G ML22032A0582022-03-0808 March 2022 EA-21-139; EA-150: Oyster Creek Nuclear Generating Station - NRC Investigation Report Nos.. 1-2021-002 & 1-2021-014 ML22060A2202022-03-0202 March 2022 NRC Office of Investigations Case No. 1-2021-009 ML22049B2452022-02-19019 February 2022 Late Low Level Radwaste Shipment Report Pursuant to 10 CFR 20 Appendix G IR 05000219/20214022022-01-26026 January 2022 EA-21-041: Confirmatory Order Related to Oyster Greek Nuclear Generating Station - NRC Investigation Report I-2020-007; NRC Inspection Report Nos. 05000219/2021402 & 07200015/2021401 ML22025A3422022-01-25025 January 2022 and Big Rock Point - Changes to Site Organization ML22025A2182022-01-25025 January 2022 Late LLRW Shipments Investigation Report Pursuant to 10 CFR 20, Appendix G ML22021B5512022-01-21021 January 2022 Compensatory Measures Not Implemented Per Site'S Physical Security Plan Due to Multiplexer (Mux) Power Supply Failure L-21-134, and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Independent Spent Fuel Storage Installations2021-12-17017 December 2021 and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Independent Spent Fuel Storage Installations ML21349A5192021-12-15015 December 2021 Commitment Change Summary Report ML21285A1912021-11-30030 November 2021 Nrc'S Analysis of Holtec Decommissioning International'S Decommissioning Funding Status Report for Oyster Creek Nuclear Generating Station and Pilgrim Nuclear Power Station, Docket Nos 50-219 and 50-293 IR 05000219/20210032021-11-16016 November 2021 NRC Inspection Report No. 05000219/2021003 L-21-118, Changes to Signature Authority & Addressee for Holtec Decommissioning International, LLC Correspondence Re to Oyster Creek Nuclear Generating Station, Pilgrim Nuclear Power Station, Indian Point Nuclear Generating Units 1, 2, 3, & Palisades2021-11-0909 November 2021 Changes to Signature Authority & Addressee for Holtec Decommissioning International, LLC Correspondence Re to Oyster Creek Nuclear Generating Station, Pilgrim Nuclear Power Station, Indian Point Nuclear Generating Units 1, 2, 3, & Palisades IR 05000219/20214042021-08-26026 August 2021 NRC Independent Spent Fuel Storage Security Inspection Report No. 07200015/2021402 and Security Decommissioning Inspection Report 05000219/2021404 - (Public) 2024-01-09
[Table view] |
Text
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 November 13, 2012 Mr. Michael J. Pacilio President and Chief Nuclear Officer Exelon Nuclear 4300 Winfield Road Warrenville, IL 60555
SUBJECT:
OYSTER CREEK NUCLEAR GENERATING STATION - CORRECTION TO EXEMPTION FROM TITLE 10 OF THE CODE OF FEDERAL REGULATIONS PART 50, APPENDIX R REQUIREMENTS (TAC NO. ME0780)
Dear Mr. Pacilio:
By letter dated March 30,2011 (Agencywide Documents Access and Management System (ADAMS) Accession No. ML110700451), the U.S. Nuclear Regulatory Commission (NRC) approved the exemption from specific requirements of Title 10 of the Code of Federal Regulations, Part 50, Appendix R, for the Oyster Creek Nuclear Generating Station. This action was in response to the Exelon Generation Company, LLC (Exelon) application dated March 4, 2009 (ADAMS Accession No. ML090640225), as supplemented by letter dated April 2, 2010 (ADAMS Accession No. ML100920370). The application requested an exemption from Appendix R,Section III.G, "Fire Protection of Safe Shutdown Capability," for the use of an operator manual action (OMA), in lieu of the requirements specified in Section III.G.2. The application for an exemption, as supplemented, applied to the use of OMAs on 22 plant fire areas.
The exemption was published in the Federal Register on April 7, 2011 (76 FR 19488).
Subsequent to the issuance of the exemption approval letter. dated March 30, 2011, the NRC staff noted that the descriptions in Sections 3.9.2 and 3.18.2. "Detection, Control, and Extinguishment," did not match the description in the Exelon letter dated April 2, 2010.
A copy of the Correction FR Notice for the Exemption is enclosed. It has been forwarded to the Office of the Federal Register for publication.
The NRC regrets any inconvenience that these inadvertent editorial errors may have caused.
M. J. Pacilio -2 If you have any questions regarding this letter, please feel free to contact John G. Lamb, Senior Project Manager, at (301) 415-3100 or John.Lamb@nrc.gov.
Sincerely,
~~
Meena K. Khanna, Chief Plant Licensing Branch 1-2 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket No. 50-219
Enclosure:
As stated cc w/encl: Distribution via Listserv
7590-01-P UNITED STATES NUCLEAR REGULATORY COMMISSION DOCKET NO. 50-219 EXELON GENERATION COMPANY, LLC OYSTER CREEK NUCLEAR GENERATING STATION CORRECTION TO FEDERAL REGISTER NOTICE FOR EXEMPTION AGENCY: Nuclear Regulatory Commission ACTION: Notice of Issuance; Correction
SUMMARY
- This document corrects a notice appearing in the Federal Register on April 7, 2011 (76 FR 19488), that incorrectly described Sections 3.9.2 and 3.18.2, "Detection, Control, and Extinguishment." This action is necessary to correct erroneous information.
FOR FURTHER INFORMATION CONTACT: John G. Lamb, Office of Nuclear Reactor Regulation, U.S. Nuclear Regulatory Commission, Washington, DC 20555-0001; telephone (301) 415-3100, e-mail: John.Lamb@nrc.gov.
SUPPLEMENTARY INFORMATION: On page 19497, in the first column, in the third complete paragraph, it is corrected to read from. "The licensee stated that RB-FZ-1 E has an area-wide smoke detection system and an automatic fixed deluge water spray system installed over cable trays and open hatches. The deluge suppression system protecting safety-related cable trays is automatically activated by a cross-zoned detection system consisting of linear heat detection wire located on top of the cables in each original safety-related cable trays and smoke detectors are located in each beam pocket at the ceiling" to, "The licensee stated that RB-FZ-1 E has a smoke detection system and an automatic fixed deluge water spray system installed over cable trays and open hatches. The deluge suppression system protecting safety-related cable trays is automatically activated by a cross-zoned detection system."
-2 On page 19505, in the first column, in the first complete paragraph, it is corrected to read from "The licensee stated that a closed head automatic sprinkler and spray systems protect the south end basement area and the hydrogen seal oil unit" to "The closed head automatic sprinkler system in the condenser bay area was designed, installed and tested in accordance with NFPA 13, 1976 Edition, which was the latest edition of this code at the time of design."
Dated in Rockville, Maryland, this 9th day of November 2012.
FOR THE NUCLEAR REGULATORY COMMISSION Michele G. Evans, Director Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation
M. J. Pacilio -2 If you have any questions regarding this letter, please feel free to contact John G. Lamb, Senior Project Manager, at (301) 415-3100 or John.Lamb@nrc.gov.
Sincerely, IRAI Meena K. Khanna, Chief Plant Licensing Branch 1-2 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket No. 50-219
Enclosure:
As stated cc w/encl: Distribution via Listserv DISTRIBUTION:
PUBLIC LPL 1-2 R/F RidsRgn1 MailCenter Resource RidsOgcRp Resource RidsAcrsAcnw_MailCenter Resource RidsNrrPMOysterCreek Resource RidsNrrLAABaxter Resource RidsNrrDpr Resource RidsNrrDorlLpl1-2 Resource ADAMS Accession Nos. Package/ML12250A823; Letter/ML12250A835; FRN/ML12250A846 OFFICE LPL 1-2/PM LPL 1-2/LA DORLIDD DORLID LPL 1-2/BC MGEvans for MEvans NAME ..ILamb ABaxter LLund MKhanna DATE 09/10/12 09/07/12 11/09/12 11/09/12 11/13/12 OFFICIAL RECORD COpy