ML16244A100: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
(Created page by program invented by StriderTol)
Line 3: Line 3:
| issue date = 12/05/2016
| issue date = 12/05/2016
| title = Request for Publication in Biweekly Fr Notice - Notice of Issuance of Amendment to Facility Operating License (TAC No. L53072)
| title = Request for Publication in Biweekly Fr Notice - Notice of Issuance of Amendment to Facility Operating License (TAC No. L53072)
| author name = Hickman J B
| author name = Hickman J
| author affiliation = NRC/NMSS/DDUWP/RDB
| author affiliation = NRC/NMSS/DDUWP/RDB
| addressee name =  
| addressee name =  

Revision as of 22:58, 19 June 2019

Request for Publication in Biweekly Fr Notice - Notice of Issuance of Amendment to Facility Operating License (TAC No. L53072)
ML16244A100
Person / Time
Site: Crystal River Duke Energy icon.png
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