Similar Documents at Fermi |
---|
Category:FEDERAL REGISTER NOTICES
MONTHYEARML20237E1041998-08-26026 August 1998 Notice of Withdrawal of Application for Amend to Fol.Informs That USNRC Granted Request of DE to Withdraw 980403 Application for Proposed Amend to FOL NPF-43 for Fermi 2 Facility ML20217M7781998-04-28028 April 1998 Notice of Withdrawal of Application for Amend to License NPF-43.Proposed Amend Would Have Raised TSs to Extend Certain Instrumentation Calibr Intervals ML20059B2741993-10-19019 October 1993 Notice of Denial of Amend to License NPF-43,eliminating Selected Response Time Testing Requirements ML20246B1291989-04-20020 April 1989 Notice of Issuance of Environ Assessment & Finding of No Significant Impact Allowing Util to possess-but-not-operate Permanently Shutdown Facility ML20245C8161989-04-20020 April 1989 Notice of Withdrawal of 880210 Application for Amend to License NPF-43,revising Tech Specs to Remove Requirement to Perform 10CFR50 App J,Type C Leakage Testing on RHR Shutdown Cooling Inboard Isolation Valves ML20148B9361988-03-16016 March 1988 Notice of Receipt of Petition for Director Decision Under 10CFR2.206 to Revoke License NPF-43 Until Plant Is Safe to Operate DD-87-19, Notice of Issuance of Final Director'S Decision DD-87-19 Denying Gap 870507 Petition on Behalf of Safe Energy Coalition of Michigan & Sisters,Servants of Immaculate Heart of Mary Congregation Re Safeteam Program1987-12-0808 December 1987 Notice of Issuance of Final Director'S Decision DD-87-19 Denying Gap 870507 Petition on Behalf of Safe Energy Coalition of Michigan & Sisters,Servants of Immaculate Heart of Mary Congregation Re Safeteam Program ML20234B9861987-06-29029 June 1987 Notice of Receipt of Petition for Director'S Decision Under 10CFR2.206 ML20140E3071986-03-26026 March 1986 Notice of Receipt of 860215 Petition for Immediate Action to Require Licensee to Show Cause Why License Should Not Be Revoked in Light of Petitioner Allegations.Petition Being Treated Per 10CFR2.206 ML20138P6781985-11-0101 November 1985 Notice of Consideration of Issuance of Amend to Renew (Possession Only) License DPR-9 & Opportunity for Prior Hearing Re 850517 Request to Extend Expiration Date to 250320 ML20134D1751985-08-12012 August 1985 Notice of Issuance of Director'S Decision 85-13 Under 10CFR2.206,denying Nietubicz Request That Legal Action to Rectify Alleged Lack of Viable Evacuation Routes Under Flood Conditions for Certain Areas Near Facility Be Taken ML20126B8161985-06-0505 June 1985 Notice of Receipt of 850417 Request That NRC Institute Legal Action to Rectify Alleged Lack of Viable Evacuation Routes Under Flood Conditions for Certain Areas Near Facility 1998-08-26
[Table view] Category:TEXT-CODE OF FEDERAL REGULATIONS
MONTHYEARML20237E1041998-08-26026 August 1998 Notice of Withdrawal of Application for Amend to Fol.Informs That USNRC Granted Request of DE to Withdraw 980403 Application for Proposed Amend to FOL NPF-43 for Fermi 2 Facility ML20217M7781998-04-28028 April 1998 Notice of Withdrawal of Application for Amend to License NPF-43.Proposed Amend Would Have Raised TSs to Extend Certain Instrumentation Calibr Intervals ML20059B2741993-10-19019 October 1993 Notice of Denial of Amend to License NPF-43,eliminating Selected Response Time Testing Requirements ML20246B1291989-04-20020 April 1989 Notice of Issuance of Environ Assessment & Finding of No Significant Impact Allowing Util to possess-but-not-operate Permanently Shutdown Facility ML20245C8161989-04-20020 April 1989 Notice of Withdrawal of 880210 Application for Amend to License NPF-43,revising Tech Specs to Remove Requirement to Perform 10CFR50 App J,Type C Leakage Testing on RHR Shutdown Cooling Inboard Isolation Valves ML20148B9361988-03-16016 March 1988 Notice of Receipt of Petition for Director Decision Under 10CFR2.206 to Revoke License NPF-43 Until Plant Is Safe to Operate DD-87-19, Notice of Issuance of Final Director'S Decision DD-87-19 Denying Gap 870507 Petition on Behalf of Safe Energy Coalition of Michigan & Sisters,Servants of Immaculate Heart of Mary Congregation Re Safeteam Program1987-12-0808 December 1987 Notice of Issuance of Final Director'S Decision DD-87-19 Denying Gap 870507 Petition on Behalf of Safe Energy Coalition of Michigan & Sisters,Servants of Immaculate Heart of Mary Congregation Re Safeteam Program ML20234B9861987-06-29029 June 1987 Notice of Receipt of Petition for Director'S Decision Under 10CFR2.206 ML20140E3071986-03-26026 March 1986 Notice of Receipt of 860215 Petition for Immediate Action to Require Licensee to Show Cause Why License Should Not Be Revoked in Light of Petitioner Allegations.Petition Being Treated Per 10CFR2.206 ML20138P6781985-11-0101 November 1985 Notice of Consideration of Issuance of Amend to Renew (Possession Only) License DPR-9 & Opportunity for Prior Hearing Re 850517 Request to Extend Expiration Date to 250320 ML20134D1751985-08-12012 August 1985 Notice of Issuance of Director'S Decision 85-13 Under 10CFR2.206,denying Nietubicz Request That Legal Action to Rectify Alleged Lack of Viable Evacuation Routes Under Flood Conditions for Certain Areas Near Facility Be Taken ML20126B8161985-06-0505 June 1985 Notice of Receipt of 850417 Request That NRC Institute Legal Action to Rectify Alleged Lack of Viable Evacuation Routes Under Flood Conditions for Certain Areas Near Facility 1998-08-26
[Table view] |
Text
l
~
~
7590 1 UNITED STATES NUCLEAR REGULATORY COMMISSION )
DETROIT EDISON COMPANY DOCKET NO. 50-16 j NOTICE OF ISSUANCE OF ENVIRONMENTAL ASSESSMENT AND FINDING OF NO SIGNIFICANT IMPACT The U.S. Nuclear Regulatory Commission (the Commission) is considering the issuance of an amendment to Possession-Only License No. DPR-9 which currently allows Detroit Edison Company (the licensee) to possess-but-not-operate the permanently shut down Enrico Fermi Atomic Power Plant, Unit No. 1 (Fermi 1). ]
\
-The amendment would renew Possession-Only License No. DPR-9 to extend the I expiration date of the license from June 30, 1985 to March 20, 2025. ;
Description of Proposed Action !
Fermi 1 has been shut down since September 22, 1972 and all fuel has been i removed f rom the site. The licensee intends to retain Fermi 1 in a safe storage (SAFSTOR) status until after the Fermi 2 license expires on March 20, 2025, at which time the residual radioactivity will be removed from Unit 1 to levels acceptable for release of the facility to unrestricted access.
Environmental Impacts Fermi 1 is now maintained in a shutdown status in accordance with the Technical Specifications and ALARA requirements of 10 CFR Pcrt 20. The residual radioactivity (477 curies) at Fermi 1 will decay significantly in the 40-year period of the proposed license renewal. There is very little potential for a release of radioactivity to the environment or a significant radiation i exposure of workers because more than 95 percent of the residual radioactivity remains as activated metal coroonents that are sealed within the reactor vessel which is in turn surrounded by a metal containment building.
[
l ,
The 40-year delay in removal of residual radioactivity will reduce potential exposure rates to workers that would dismantle Fermi i by a factor of about 100. In addition, the 40-year delay will result in a smaller volume of radioactive waste to be disposed of at the time of decontamination as compared to immediate decontamination. The smaller volume of radioactive waste will result in the use of a smaller area at a waste burial facility.
Finding of No Significant Impact The staff has' reviewed the proposed renewal of the Fermi 1 facility license relative to the requirements set forth in 10 CFR Part 51. Based upon the envi-ronmental assessment, the staff concluded that there are no significant environ-mental impacts associated with the proposed action and that the proposed license amendment will not have a significant effect on the quality of the human environ-ment. Therefore, the Commission had determined, pursuant to 10 CFR 51.31, not to prepare an environmental impact statement for the proposed amendment.
For further details with respect to this action, see (1) the application for amendment dated May 17, 1985 as supplemented by letters dated July 23, 1986, September 15, 1986, September 25, 1987, September 15, 1988 and December 22, 1988 and42)'theEnvironmentalAssessment. These documents are available for public inspection at the Commission's Public Document Room, 2120 L Street, N.W.
Washington, D.C., 20555, and at the Monroe County Library System, 3700 South Custer Road, Monroe, Michigan 48161.
Dated at Rockville, Maryland this 20 th day of April 1939.
FOR THE NUCLEAR REGULATORY COMMISSION M Y MW Charles L. Miller, Director Standardization and Non-Power Reactor Project Directorate Division of Reactor Projects - III, IV, V and Special Projects Office of Nuclear Reactor Regulation