ML16244A100: Difference between revisions
StriderTol (talk | contribs) (Created page by program invented by StriderTol) |
StriderTol (talk | contribs) (StriderTol Bot change) |
||
| (10 intermediate revisions by the same user not shown) | |||
| Line 2: | Line 2: | ||
| number = ML16244A100 | | number = ML16244A100 | ||
| issue date = 12/05/2016 | | issue date = 12/05/2016 | ||
| title = Request | | title = Request for Publication in Biweekly Fr Notice - Notice of Issuance of Amendment to Facility Operating License (TAC No. L53072) | ||
| author name = Hickman J | | author name = Hickman J | ||
| author affiliation = NRC/NMSS/DDUWP/RDB | | author affiliation = NRC/NMSS/DDUWP/RDB | ||
| addressee name = | | addressee name = | ||
| Line 14: | Line 14: | ||
| document type = Biweekly Notice Memoranda | | document type = Biweekly Notice Memoranda | ||
| page count = 2 | | page count = 2 | ||
| project = TAC:L53072 | |||
| stage = Approval | |||
}} | }} | ||
=Text= | |||
{{#Wiki_filter:December 5, 2016 MEMORANDUM TO: Biweekly Notice Coordinator FROM: | |||
John B. Hickman, Project Manager /RA/ | |||
Reactor Decommissioning Branch Division of Decommissioning, Uranium Recovery and Waste Programs Office of Nuclear Material Safety and Safeguards | |||
==SUBJECT:== | |||
REQUEST FOR PUBLICATION IN BIWEEKLY FR NOTICE - | |||
NOTICE OF ISSUANCE OF AMENDMENT TO FACILITY OPERATING LICENSE (TAC NO. L53072) | |||
Duke Energy Florida, Inc. (DEF), et al., Docket No. 50-302, Crystal River Unit 3 Nuclear Generating Plant (CR-3), Citrus County, Florida Date of application for amendment: August 27, 2015, as supplemented by letters dated March 2, 2016, and July 14, 2016. | |||
Brief description of amendment: The amendment approves the CR-3 Permanently Defueled Emergency Plan, and Permanently Defueled Emergency Action Level Bases Manual, for the Independent Spent Fuel Storage Installation. | |||
Date of issuance: December 5, 2016 Effective date: As of the date of issuance and shall be implemented within 60 days. | |||
Amendment No.: 252 Facility Operating License No. DPR-72: This amendment revises the License. | |||
Date of initial notice in FEDERAL REGISTER: November 10, 2015 (80 FR 69711). | |||
The Commission's related evaluation of the amendment is contained in a Safety Evaluation dated December 5, 2016. | |||
No significant hazards consideration comments received: No | |||
MEMORANDUM TO: Biweekly Notice Coordinator FROM: | |||
John B. Hickman, Project Manager /RA/ | |||
Reactor Decommissioning Branch Division of Decommissioning, Uranium Recovery and Waste Programs Office of Nuclear Material Safety and Safeguards | |||
==SUBJECT:== | |||
REQUEST FOR PUBLICATION IN BIWEEKLY FR NOTICE - | |||
NOTICE OF ISSUANCE OF AMENDMENT TO FACILITY OPERATING LICENSE (TAC NO. L53072) | |||
Duke Energy Florida, Inc. (DEF), et al., Docket No. 50-302, Crystal River Unit 3 Nuclear Generating Plant (CR-3), Citrus County, Florida Date of application for amendment: August 27, 2015, as supplemented by letters dated March 2, 2016, and July 14, 2016. | |||
Brief description of amendment: The amendment approves the CR-3 Permanently Defueled Emergency Plan, and Permanently Defueled Emergency Action Level Bases Manual, for the Independent Spent Fuel Storage Installation. | |||
Date of issuance: December 5, 2016 Effective date: As of the date of issuance and shall be implemented within 60 days. | |||
Amendment No.: 252 Facility Operating License No. DPR-72: This amendment revises the License. | |||
Date of initial notice in FEDERAL REGISTER: November 10, 2015 (80 FR 69711). | |||
The Commission's related evaluation of the amendment is contained in a Safety Evaluation dated December 5, 2016. | |||
No significant hazards consideration comments received: No DISTRIBUTION: | |||
DUWP R/F OGC RPowell, RI ML16244A100 OFFICE RDB/PM DUWP/LA RDB/BC RDB/PM NAME JHickman CHolston BWatson JHickman DATE 9 / 01 / 2016 9 / 02 / 2016 9 / 06 / 2016 12 / 05 / 2016 OFFICIAL RECORD COPY}} | |||
Latest revision as of 20:38, 9 January 2025
| ML16244A100 | |
| Person / Time | |
|---|---|
| Site: | Crystal River |
| Issue date: | 12/05/2016 |
| From: | John Hickman Reactor Decommissioning Branch |
| To: | Reactor Decommissioning Branch |
| J.B. Hickman NMSS/DUWP/RDB 415-3017 | |
| Shared Package | |
| ML16244A099 | List: |
| References | |
| TAC L53072 | |
| Download: ML16244A100 (2) | |
Text
December 5, 2016 MEMORANDUM TO: Biweekly Notice Coordinator FROM:
John B. Hickman, Project Manager /RA/
Reactor Decommissioning Branch Division of Decommissioning, Uranium Recovery and Waste Programs Office of Nuclear Material Safety and Safeguards
SUBJECT:
REQUEST FOR PUBLICATION IN BIWEEKLY FR NOTICE -
NOTICE OF ISSUANCE OF AMENDMENT TO FACILITY OPERATING LICENSE (TAC NO. L53072)
Duke Energy Florida, Inc. (DEF), et al., Docket No. 50-302, Crystal River Unit 3 Nuclear Generating Plant (CR-3), Citrus County, Florida Date of application for amendment: August 27, 2015, as supplemented by letters dated March 2, 2016, and July 14, 2016.
Brief description of amendment: The amendment approves the CR-3 Permanently Defueled Emergency Plan, and Permanently Defueled Emergency Action Level Bases Manual, for the Independent Spent Fuel Storage Installation.
Date of issuance: December 5, 2016 Effective date: As of the date of issuance and shall be implemented within 60 days.
Amendment No.: 252 Facility Operating License No. DPR-72: This amendment revises the License.
Date of initial notice in FEDERAL REGISTER: November 10, 2015 (80 FR 69711).
The Commission's related evaluation of the amendment is contained in a Safety Evaluation dated December 5, 2016.
No significant hazards consideration comments received: No
MEMORANDUM TO: Biweekly Notice Coordinator FROM:
John B. Hickman, Project Manager /RA/
Reactor Decommissioning Branch Division of Decommissioning, Uranium Recovery and Waste Programs Office of Nuclear Material Safety and Safeguards
SUBJECT:
REQUEST FOR PUBLICATION IN BIWEEKLY FR NOTICE -
NOTICE OF ISSUANCE OF AMENDMENT TO FACILITY OPERATING LICENSE (TAC NO. L53072)
Duke Energy Florida, Inc. (DEF), et al., Docket No. 50-302, Crystal River Unit 3 Nuclear Generating Plant (CR-3), Citrus County, Florida Date of application for amendment: August 27, 2015, as supplemented by letters dated March 2, 2016, and July 14, 2016.
Brief description of amendment: The amendment approves the CR-3 Permanently Defueled Emergency Plan, and Permanently Defueled Emergency Action Level Bases Manual, for the Independent Spent Fuel Storage Installation.
Date of issuance: December 5, 2016 Effective date: As of the date of issuance and shall be implemented within 60 days.
Amendment No.: 252 Facility Operating License No. DPR-72: This amendment revises the License.
Date of initial notice in FEDERAL REGISTER: November 10, 2015 (80 FR 69711).
The Commission's related evaluation of the amendment is contained in a Safety Evaluation dated December 5, 2016.
No significant hazards consideration comments received: No DISTRIBUTION:
DUWP R/F OGC RPowell, RI ML16244A100 OFFICE RDB/PM DUWP/LA RDB/BC RDB/PM NAME JHickman CHolston BWatson JHickman DATE 9 / 01 / 2016 9 / 02 / 2016 9 / 06 / 2016 12 / 05 / 2016 OFFICIAL RECORD COPY