ML14107A321
ML14107A321 | |
Person / Time | |
---|---|
Site: | Fort Calhoun |
Issue date: | 04/11/2014 |
From: | Simpkin T W Omaha Public Power District |
To: | Document Control Desk, Office of Nuclear Reactor Regulation |
Shared Package | |
ML14107A319 | List: |
References | |
LIC-14-0058 | |
Download: ML14107A321 (1) | |
Similar Documents at Fort Calhoun | |
---|---|
Category:Annual Report
MONTHYEARLIC-22-0005, (FCS) Radiological Effluent Release Report and Radiological Environmental Operating Report2022-04-20020 April 2022
[Table view](FCS) Radiological Effluent Release Report and Radiological Environmental Operating Report LIC-19-0008, Submittal of 2018 Annual Report2019-04-0404 April 2019 Submittal of 2018 Annual Report LIC-16-0032, Annual Report for 20152016-04-19019 April 2016 Annual Report for 2015 LIC-15-0055, Annual Report, Part 1 of 22015-04-0707 April 2015 Annual Report, Part 1 of 2 ML15110A0362015-04-0707 April 2015 Annual Report, Part 2 of 2 ML14107A3232014-04-11011 April 2014 2013 Annual Report, High Gear, Brochure ML14107A3212014-04-11011 April 2014 2013 Annual Report LIC-14-0058, 2013 Annual Report, Financial Report2014-04-11011 April 2014 2013 Annual Report, Financial Report ML14108A0422013-12-31031 December 2013 Omaha Public Power District Fort Calhoun Station Unit No. 1 - Annual Report for Technical Specification Section 5.94.a January 1, 2013 to December 31, 2013 ML13120A4232013-04-0808 April 2013 2012 Annual and Financial Report, Page 10 of Financial Report Through End ML13120A4212013-04-0808 April 2013 2012 Annual and Financial Report, Cover Through Page 9 of Financial Report ML11109A0862011-04-11011 April 2011 Omaha Public Power District (OPPD) 2010 Annual Report ML11109A0872010-12-31031 December 2010 Omaha Public Power District (OPPD) 2010 Financial Report LIC-09-0029, Omaha Public Power District, 2008 Annual Report2009-04-0707 April 2009 Omaha Public Power District, 2008 Annual Report LIC-09-0007, Decommissioning Funding Plan Trust Agreement Annual Accounting Report for 20082009-01-29029 January 2009 Decommissioning Funding Plan Trust Agreement Annual Accounting Report for 2008 LIC-08-0048, Submittal of Annual Report for 2007 Loss of Coolant Accident (Loca)/Emergency Core Cooling System (ECCS) Models Pursuant to 10 CFR 50.462008-04-21021 April 2008 Submittal of Annual Report for 2007 Loss of Coolant Accident (Loca)/Emergency Core Cooling System (ECCS) Models Pursuant to 10 CFR 50.46 LIC-08-0039, Omaha Public Power District Transmittal of 2007 Annual Financial Report2008-04-0303 April 2008 Omaha Public Power District Transmittal of 2007 Annual Financial Report LIC-07-0034, Annual Report for 2006 Loss of Coolant Accident (Loca)/Emergency Core Cooling System (ECCS) Models Pursuant to 10 CFR 50.462007-04-25025 April 2007 Annual Report for 2006 Loss of Coolant Accident (Loca)/Emergency Core Cooling System (ECCS) Models Pursuant to 10 CFR 50.46 LIC-07-0032, Transmittal of Omaha Public Power District (OPPD) 2006 Annual Financial Report2007-04-12012 April 2007 Transmittal of Omaha Public Power District (OPPD) 2006 Annual Financial Report LIC-06-0043, 2005 Annual Financial Report for Fort Calhoun2006-04-0707 April 2006 2005 Annual Financial Report for Fort Calhoun LIC-06-0047, 2005 Annual Radiological Effluent Release Report2005-12-31031 December 2005 2005 Annual Radiological Effluent Release Report ML0511202952005-04-22022 April 2005 Annual Report for 2004 Loss of Coolant Accident (Loca)/Emergency Core Cooling System (ECCS) Models Pursuant to 10 CFR 50.46 LIC-05-0034, Omaha Public Power District'S 2004 Annual Financial Report2004-04-11011 April 2004 Omaha Public Power District'S 2004 Annual Financial Report LIC-04-0044, Annual Financial Report2004-04-0202 April 2004 Annual Financial Report LIC-03-0056, Annual Report for 2002 Loss of Coolant Accident (Loca)/Emergency Core Cooling System (ECCS) Models Pursuant to 10 CFR 50.462003-04-11011 April 2003 Annual Report for 2002 Loss of Coolant Accident (Loca)/Emergency Core Cooling System (ECCS) Models Pursuant to 10 CFR 50.46 LIC-03-0040, 2002 Annual Financial Report2003-03-28028 March 2003 2002 Annual Financial Report LIC-03-0034, (FCS) Annual Occupational Exposure Report2003-03-0707 March 2003 (FCS) Annual Occupational Exposure Report ML0309906522002-12-31031 December 2002 Annual Report for Technical Specification Section 5.9.4.a, Table of Contents Through Section 5 LIC-02-0037, Omaha Public Power District 2001 Annual Financial Report2002-03-28028 March 2002 Omaha Public Power District 2001 Annual Financial Report 2022-04-20 Category:Letter MONTHYEARML24019A1672024-01-31031 January 2024
[Table view]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 ML23234A2412023-08-18018 August 2023 Email - Letter to M Porath Re Ft Calhoun Unit 1 LTP EA Section 7 Informal Consultation Request ML23234A2392023-08-18018 August 2023 Letter to B Harisis Re Ft Calhoun Unit 1 LTP EA State of Nebraska Comment Request.Pdf 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 IR 05000285/20230012023-02-24024 February 2023 NRC Inspection Report 05000285/2023001 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 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 ML22138A1252022-08-0303 August 2022 Letter to Mr. Timothy Rhodd, Chairperson, Iowa Tribe of Kansas and Nebraska, 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 ML22101A1092022-08-0303 August 2022 Letter to Mr. Durell Cooper, Chairman, Apache Tribe of Oklahoma; Re., Ft Calhoun LTP Section 106 ML22138A1242022-08-0303 August 2022 Letter to Mr. Reggie Wassana, Governor, Cheyenne and Arapaho Tribes, 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 ML22138A1212022-08-0303 August 2022 Letter to Mr. Edgar Kent, Chairman, Iowa Tribe of Oklahoma, 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 ML22138A1222022-08-0303 August 2022 Letter to Mr. John Shotton, Chairman, Otoe-Missouria Tribe of Indians, 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 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 ML22159A2152022-06-28028 June 2022 Letter Forwarding FRN on Public Meeting and Request for Comment on License Termination Plan LIC-22-0010, Response to Fort Calhoun Station, Unit No. 1 - Review of License Termination Plan Requirements - Request for Additional Information2022-06-15015 June 2022 Response to Fort Calhoun Station, Unit No. 1 - Review of License Termination Plan Requirements - Request for Additional Information IR 05000285/20220032022-06-15015 June 2022 NRC Inspection Report 05000285/2022003 ML22119A2472022-05-0303 May 2022 Review of Amendment Request to Add a LC to Include LTP Requirements, RAI for Environmental Review IR 05000285/20220022022-04-28028 April 2022 NRC Inspection Report 050-00285/2022-002 LIC-22-0005, (FCS) Radiological Effluent Release Report and Radiological Environmental Operating Report2022-04-20020 April 2022 (FCS) Radiological Effluent Release Report and Radiological Environmental Operating Report LIC-22-0009, Annual Decommissioning Funding / Irradiated Fuel Management Status Report2022-03-30030 March 2022 Annual Decommissioning Funding / Irradiated Fuel Management Status Report 2024-01-31 |
Contents
Text
Omaha Public Power Distict 444 South 1 6 1h Street Mall Omaha, NE 68102-2247 April 11,2014 LIC-14-0058 10 CFR 50.71 (b)U. S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555 Fort Calhoun Station, Unit No. 1 Renewed Facility Operating License No. DPR-40 NRC Docket No. 50-285
Subject:
2013 Annual Report
References:
None In accordance with 10 CFR 50.71(b), Enclosure 1 is the 2013 Omaha Public Power District (OPPD) Annual Report. Please note that the Annual Report contains a CD-ROM that does not meet the format for electronic information exchange.
Therefore, Enclosure 2 is a paper copy of the information contained on the CD-ROM (i.e., the 2013 Financial Report).If you should have any questions, please contact Mr. Bill R. Hansher at (402) 533-6894.No commitments to the NRC are made in this letter.Respectfully, \T. W. Simpkin Manager -Site Regulatory Assurance TWS/mle
Enclosure:
- 1. OPPD Annual Report 2. 2013 Financial Report c: M. L. Dapas, NRC Regional Administrator, Region IV J. M. Sebrosky, NRC Project Manager J. C. Kirkland, NRC Senior Resident Inspector 0(00.1 _ (Employment with Equal Opportunity