Letter Sequence Withdrawal |
---|
|
Results
Other: 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 Instrumentation, LIC-15-0024, Fourth Six-Month Status Report for the Implementation of Order EA-12-051, Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation, LIC-15-0032, 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 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 Instrumentation, 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 Events, 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 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 Events, ML14055A412, ML14237A574, ML14239A679, ML16064A077, ML16179A373
|
MONTHYEARML14055A4122014-02-24024 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 Project stage: Other 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 Project stage: Other 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 Project stage: Other 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 Project stage: Other LIC-15-0024, Fourth Six-Month Status Report for the Implementation of Order EA-12-051, Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation2015-02-27027 February 2015 Fourth Six-Month Status Report for the Implementation of Order EA-12-051, Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation Project stage: Other 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 Project stage: Other 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 Project stage: Other 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 Project stage: Other 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 Project stage: Other 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 Project stage: Other ML16064A0772016-03-0808 March 2016 Plan for the Onsite Audit Regarding Implementation of Mitigating Strategies and Reliable Spent Fuel Pool Instrumentation Related to Orders EA-12-049 and EA-12-051 Project stage: Other ML16179A3732016-07-0505 July 2016 Audit Report for Orders EA 12-049 and EA 12-051 Project stage: Other LIC-16-0048, Request for Relaxation of March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond Design Basis External Events and Reliable Spent Fuel Pool Instrumentation (EA-12-049..2016-08-12012 August 2016 Request for Relaxation of March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond Design Basis External Events and Reliable Spent Fuel Pool Instrumentation (EA-12-049.. Project stage: Request ML16277A5092016-11-21021 November 2016 Relaxation of the Schedule Requirements for Order EA-12-049 Issuance of Order to Modify Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events Project stage: Approval ML17124A1142017-06-14014 June 2017 Withdrawal of Order EA-12-049, Order to Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design -Basis External Events Project stage: Withdrawal 2016-11-21
[Table View] |
|
---|
Category:Letter
MONTHYEARML24019A1672024-01-31031 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 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
[Table view] |
Text
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 June 14, 2017 Ms. Mary J. Fisher Senior Director Fort Calhoun Station Decommissioning Omaha Public Power District Fort Calhoun Station 961 O Power Lane Mail Stop FC-2-4 Blair, NE 68008
SUBJECT:
FORT CALHOUN STATION, UNIT 1 - WITHDRAWAL OF ORDER EA-12-049, "ORDER MODIFYING LICENSES WITH REGARD TO REQUIREMENTS FOR MITIGATION STRATEGIES FOR BEYOND-DESIGN-BASIS EXTERNAL EVENTS" (CAC NO. MF0969)
Dear Ms. Fisher:
By letter dated March 12, 2012 (Agencywide Documents Access and Management System (ADAMS) Accession No. ML12054A735), the U.S. Nuclear Regulatory Commission (NRC) issued Order EA-12-049 to Omaha Public Power District (OPPD, the licensee). This order requires certain actions at Fort Calhoun Station, Unit 1 (FCS) associated with the Fukushima Near-Term Task Force Recommendations. Order EA-12-049 directed all power reactor licensees, and holders of construction permits in active or deferred status, to develop and implement strategies to maintain or restore core cooling , containment, and spent fuel pool (SFP) cooling capabilities during beyond-design-basis external events (BDBEEs).
Section IV of Order EA-12-049 required that OPPD submit an overall integrated plan by February 28, 2013, describing how FCS planned to achieve compliance with the requirements of the Order. The licensee responded to the order by letter dated February 28, 2013 (ADAMS Accession No. ML13064A298).
Section IV of the order also provided the NRC's Director of the Office of Nuclear Reactor Regulation the authority to relax or rescind any or all of the conditions of the order upon demonstration by the licensee of good cause. The NRC's Enforcement Manual, Section 2.7.8, states that the designated Agency official may relax or terminate conditions of the order. The Enforcement Manual also states that in some cases a decision is made by the NRC to withdraw an order.
By letter dated August 12, 2016 (ADAMS Accession No. ML16225A539), OPPD submitted a request for an extension of the Order EA-12-049 full compliance date from December 31 , 2016, to August 31 , 2017. By letter dated November 21 , 2016 (ADAMS Accession No. ML16277A509) , the NRC granted this request.
M. Fisher By letter dated June 24, 2016 (ADAMS Accession No. ML16176A213), OPPD notified the NRC that it planned to permanently cease operations at FCS. In addition , OPPD indicated its intent to supplement the letter with a certification of the date on which operations have ceased , or will cease , in accordance with Title 10 of the Code of Federal Regulations (10 CFR) ,
Sections 50.82(a)(1 )(i) and 50.4(b)(8). This notification was updated by letter dated August 25, 2016 (ADAMS Accession No. ML16242A127), in which OPPD certified October 24, 2016, as a planned date for permanent cessation of operations. By letter dated November 13, 2016 (ADAMS Accession No. ML16319A254), OPPD certified to the NRC that it had permanently ceased power operations at FCS, effective October 24, 2016. Pursuant to 10 CFR 50.82(a)(1 )(ii) , the licensee also certified that it had permanently defueled the FCS reactor vessel and placed the fuel in the SFP. The licensee's letter also acknowledged that with the certification provided , operation of the FCS reactor, as well as emplacement or retention of fuel into the reactor vessel , was no longer authorized by the site's 10 CFR Part 50 license, pursuant to 10 CFR 50.82(a)(2) .
By letter dated May 1, 2017, OPPD requested rescission of Order EA-12-049 (ADAMS Accession No. ML17121A338) . In this letter, OPPD provided the following information to demonstrate good cause for the withdrawal of Order EA-12-049:
- Guidance and strategies to maintain or restore core cooling and primary containment capabilities are unnecessary at FCS because nuclear fuel has been permanently removed from the reactor vessel and primary containment.
- Because fuel in the FCS SFP was last irradiated (i.e ., used for power generation) on October 24, 2016, the fuel will have at least 311 days of radioactive decay by the current required order compliance date of August 31 , 2017.
- Since FCS has become a permanently shutdown and defueled facility, the safety of the fuel in the SFP becomes the primary safety function for site personnel. In the event of a challenge to the safety of fuel stored in the SFP, decision-makers would not have to prioritize actions, and the focus of the staff would be the SFP condition.
- Contracts are in place with local fire departments to provide makeup cooling water to the SFP, upon request.
Based on the calculated decay heat level as of August 31 , 2017, the time to boil in the SFP will be approximately 32 hours3.703704e-4 days <br />0.00889 hours <br />5.291005e-5 weeks <br />1.2176e-5 months <br /> and the time to reduce SFP water inventory to a level 10 feet above the top of the spent fuel rack will be an additional 153.5 hours5.787037e-5 days <br />0.00139 hours <br />8.267196e-6 weeks <br />1.9025e-6 months <br />. Thus, the licensee would have a total of approximately 185 hours0.00214 days <br />0.0514 hours <br />3.058862e-4 weeks <br />7.03925e-5 months <br />, or 7. 7 days, to respond to an extended loss of power to the normal SFP cooling system , such as what could occur following a BDBEE, prior to water level reaching a point where it would no longer maintain substantial shielding for a person standing on the SFP operating deck.
The NRC staff reviewed the licensee's statements and concludes that the absence of fuel in the reactor vessel and the absence of challenges to the containment render the development of guidance and strategies to maintain or restore core cooling and containment capabilities unnecessary.
M. Fisher The NRC staff also reviewed the licensee's statements with regard to decay heat levels, and determined through a confirmatory evaluation that the predicted fuel decay heat levels and the SFP thermal-hydraulic estimate under loss of cooling conditions performed by OPPD were reasonable.
The NRC staff concludes that, given the low decay heat levels and slow heat up rate, the reliance on the SFP water inventory for passive cooling will provide a level of protection equivalent to that which would be provided by the initial phase of the guidance and strategies for maintaining or restoring SFP cooling capabilities, which would otherwise be necessary for compliance with Order EA-12-049.
The staff further concludes that the long time for boiling to reduce the SFP inventory to a point at which makeup would be necessary for radiation shielding purposes eliminates the need for the transition phase of the guidance and strategies that would be necessary for compliance with Order EA-12-049 using onsite portable equipment. In addition, the licensee has indicated that onsite portable equipment will be available to mitigate a postulated BDBEE. This includes pumps, valves, diesel generators, and piping stored in a robust structure that is protected from BDBEEs. Further, the licensee has equipment available, pursuant to the requirements of 10 CFR 50.54(hh)(2), and this equipment is also stored in a robust structure. Thus, this equipment will further enhance the site's ability to cope with a BDBEE.
Finally, the staff concludes that the low decay heat and long boil-off period of the SFP provides sufficient time for the licensee to obtain off-site resources on an ad hoc basis to sustain the SFP cooling function indefinitely, eliminating the need for the final phase of the guidance and strategies that would be necessary for compliance with Order EA-12-049.
Therefore, for the reasons discussed above, and consistent with the NRC's Enforcement Manual, the NRC staff concludes that good cause has been demonstrated to withdraw the order. All other regulatory requirements remain applicable and are not impacted by withdrawal of this order. Accordingly, based upon the authority granted to the Director, Office of Nuclear Reactor Regulation , Order EA-12-049 is withdrawn in its entirety for FCS.
1 liam M. Dean, Director Office of Nuclear Reactor Regulation Docket No. 50-285 cc: Listserv
ML17124A114 OFFICE NRR/JLD/JOMB/PM NRR/JLD/LA NRR/JLD/JOMB/BC(A) OE NAME PBamford Slent JBoska RFretz DATE 5/3/ 17 5/4/17 5/18/17 5/18/17 OFFICE OGC, NLO NRR/JLD/D NRR/ D NAME DCylkowski JMarshall WDean DATE 6/1 / 17 6/6/17 6/14/ 17