Letter Sequence Supplement |
---|
EPID:L-2019-LLA-0011, License Amendment Request - Proposed License and Associated Technical Specification Changes for Permanently Defueled Condition (Withdrawn, Closed) |
|
MONTHYEARL-18-254, License Amendment Request - Proposed Changes to Technical Specifications Sections 1.1, Definitions, and 5.0, Administrative Controls, for Permanently Defueled Condition2018-10-22022 October 2018 License Amendment Request - Proposed Changes to Technical Specifications Sections 1.1, Definitions, and 5.0, Administrative Controls, for Permanently Defueled Condition Project stage: Request ML18320A1272018-11-16016 November 2018 NRR E-mail Capture - Davis-Besse LAR to Change TS Definitions and Administrative Controls for Permanently Defueled Conditions Project stage: Acceptance Review L-18-271, License Amendment Request - Proposed Post-Shutdown Emergency Plan2019-02-0505 February 2019 License Amendment Request - Proposed Post-Shutdown Emergency Plan Project stage: Request L-18-242, License Amendment Request - Proposed License and Associated Technical Specification Changes for Permanently Defueled Condition2019-02-0505 February 2019 License Amendment Request - Proposed License and Associated Technical Specification Changes for Permanently Defueled Condition Project stage: Request ML19043A6962019-02-0808 February 2019 NRR E-mail Capture - Davis-Besse License Amendment Request for the Post-Shutdown Emergency Plan Project stage: Acceptance Review L-19-062, Supplement to License Amendment Request - Proposed Changes to Technical Specifications Sections 1.1. Definitions, 5.0., Administrative Controls. for Permanently Defueled Condition2019-02-27027 February 2019 Supplement to License Amendment Request - Proposed Changes to Technical Specifications Sections 1.1. Definitions, 5.0., Administrative Controls. for Permanently Defueled Condition Project stage: Supplement ML19073A1112019-03-14014 March 2019 NRR E-mail Capture - Davis-Besse - Acceptance of License Amendment Request for Permanently Defueled License and Technical Specifications Project stage: Acceptance Review L-19-100, Supplemental Information for the Proposed Post-Shutdown Emergency Plan License Amendment2019-04-10010 April 2019 Supplemental Information for the Proposed Post-Shutdown Emergency Plan License Amendment Project stage: Supplement L-19-150, Supplemental Information Regarding License Amendment Request for Permanently Defueled License and Technical Specifications2019-05-16016 May 2019 Supplemental Information Regarding License Amendment Request for Permanently Defueled License and Technical Specifications Project stage: Supplement ML19149A6202019-05-29029 May 2019 NRR E-mail Capture - Davis-Besse Nuclear Power Station, Unit No. 1 - Request for Approval of the Decommissioning Quality Assurance Program Project stage: Acceptance Review ML19162A3922019-06-11011 June 2019 NRR E-mail Capture - Davis-Besse Nuclear Power Station - Request for Additional Information Regarding License Amendment Request for Permanently Defueled Technical Specifications Project stage: RAI ML19164A1532019-06-13013 June 2019 NRR E-mail Capture - Davis-Besse Nuclear Power Station - Request for Additional Information Regarding License Amendment Request for Post-Shutdown Emergency Plan Project stage: RAI L-19-160, Response to Request for Additional Information Regarding License Amendment Request for Permanently Defueled Technical Specifications2019-06-26026 June 2019 Response to Request for Additional Information Regarding License Amendment Request for Permanently Defueled Technical Specifications Project stage: Response to RAI ML19179A1382019-06-28028 June 2019 NRR E-mail Capture - Davis-Besse - Request for Additional Information Regarding the Decommissioning Quality Assurance Program Project stage: RAI L-19-166, Response to Request for Additional Information and Supplemental Information Regarding License Amendment Request for Proposed Post-Shutdown Emergency Plan2019-07-0808 July 2019 Response to Request for Additional Information and Supplemental Information Regarding License Amendment Request for Proposed Post-Shutdown Emergency Plan Project stage: Supplement L-19-178, Response to Request for Additional Information Regarding Request for Approval of Decommissioning Quality Assurance Program for the Davis-Besse Nuclear Power Station2019-07-16016 July 2019 Response to Request for Additional Information Regarding Request for Approval of Decommissioning Quality Assurance Program for the Davis-Besse Nuclear Power Station Project stage: Response to RAI ML19212A1392019-08-0606 August 2019 Withdrawal of Licensing Actions Associated with the Permanent Shut Down of the Plant (Epids L-2018-LLA-0287, L-2019-LLA-0011, L-2019-LLA-0012, L-2019-LLE-0011, and L-2019-LLQ-0000) Project stage: Withdrawal ML19212A1352019-08-0606 August 2019 Federal Register Notice for Withdrawal of February 5, 2019, License Amendment Application for Post-Shutdown Emergency Plan Project stage: Withdrawal ML19212A1362019-08-0606 August 2019 Federal Register Notice for Withdrawal of February 5, 2019, License Amendment Application for Permanently Defueled Technical Specifications Project stage: Withdrawal ML19212A1372019-08-0606 August 2019 Federal Register Notice for Withdrawal of October 22, 2018, License Amendment Application Project stage: Withdrawal 2019-05-16
[Table View] |
|
---|
Category:Letter type:L
MONTHYEARL-23-260, Corrections to the 2022 Combined Annual Radiological Environmental Operating Report and Radioactive Effluent Release Report for the Davis-Besse Nuclear Power Station2023-12-0707 December 2023 Corrections to the 2022 Combined Annual Radiological Environmental Operating Report and Radioactive Effluent Release Report for the Davis-Besse Nuclear Power Station L-23-243, Independent Spent Fuel Storage Installation - Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-12-0606 December 2023 Independent Spent Fuel Storage Installation - Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation L-23-215, Changes to Emergency Plan2023-10-19019 October 2023 Changes to Emergency Plan L-23-205, Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments2023-09-12012 September 2023 Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments L-23-172, Quality Assurance Program Manual2023-08-31031 August 2023 Quality Assurance Program Manual L-23-188, Energy Harbor Nuclear Corp., Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments2023-08-0707 August 2023 Energy Harbor Nuclear Corp., Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments L-23-175, Submittal of Fifth Ten Year Inservice Testing Program2023-08-0101 August 2023 Submittal of Fifth Ten Year Inservice Testing Program L-23-034, 2022 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models2023-06-13013 June 2023 2022 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models L-23-135, Response to Regulatory Issue Summary 2023-01, Preparation and Scheduling of Operator Licensing Examinations2023-05-31031 May 2023 Response to Regulatory Issue Summary 2023-01, Preparation and Scheduling of Operator Licensing Examinations L-23-065, Annual Financial Report2023-05-22022 May 2023 Annual Financial Report L-23-131, Readiness for Resumption of NRC Supplemental Inspection2023-05-12012 May 2023 Readiness for Resumption of NRC Supplemental Inspection L-23-101, Combined Annual Radiological Environmental Operating Report and Radioactive Effluent Release Report for the Davis-Besse Nuclear Power Station - 20222023-05-12012 May 2023 Combined Annual Radiological Environmental Operating Report and Radioactive Effluent Release Report for the Davis-Besse Nuclear Power Station - 2022 L-23-092, Occupational Radiation Exposure Report for Year 20222023-04-27027 April 2023 Occupational Radiation Exposure Report for Year 2022 L-23-061, Submittal of the Decommissioning Funding Status Reports2023-03-31031 March 2023 Submittal of the Decommissioning Funding Status Reports L-23-037, and Perry Nuclear Power Plant - Independent Spent Fuel Storage Installation Changes, Tests, and Experiments2023-03-29029 March 2023 and Perry Nuclear Power Plant - Independent Spent Fuel Storage Installation Changes, Tests, and Experiments L-23-066, Annual Notification of Property Insurance Coverage2023-03-21021 March 2023 Annual Notification of Property Insurance Coverage L-23-059, Response to Apparent Violation in NRC Inspection Report 05000346/2022091; EA 23-0022023-03-0909 March 2023 Response to Apparent Violation in NRC Inspection Report 05000346/2022091; EA 23-002 L-22-212, CFR 50.55a Request RP-5 Regarding Inservice Pump Testing2023-03-0606 March 2023 CFR 50.55a Request RP-5 Regarding Inservice Pump Testing L-23-048, Response to Request for Additional Information Regarding Technical Specification 5.6.6 Steam Generator Tube Inspection 180-Day Report2023-03-0101 March 2023 Response to Request for Additional Information Regarding Technical Specification 5.6.6 Steam Generator Tube Inspection 180-Day Report L-23-057, Energy Harbor Nuclear Corp Retrospective Premium Guarantee2023-02-20020 February 2023 Energy Harbor Nuclear Corp Retrospective Premium Guarantee L-22-253, Submittal of Pressure and Temperature Limits Report, Revision 52023-01-10010 January 2023 Submittal of Pressure and Temperature Limits Report, Revision 5 L-22-284, Request for Notice of Enforcement Discretion for Technical Specification 3.7.9, Ultimate Heat Sink (UHS)2022-12-28028 December 2022 Request for Notice of Enforcement Discretion for Technical Specification 3.7.9, Ultimate Heat Sink (UHS) L-22-211, Technical Specification 5.6.6 Steam Generator Tube Inspection 180-Day Report2022-09-29029 September 2022 Technical Specification 5.6.6 Steam Generator Tube Inspection 180-Day Report L-22-216, Submittal of Pressure and Temperature Limits Report. Revision 42022-09-27027 September 2022 Submittal of Pressure and Temperature Limits Report. Revision 4 L-22-213, Occupational Radiation Exposure Report for Year 2021 - Correction2022-09-23023 September 2022 Occupational Radiation Exposure Report for Year 2021 - Correction L-22-129, Submittal of the Updated Final Safety Analysis Report, Revision 342022-09-20020 September 2022 Submittal of the Updated Final Safety Analysis Report, Revision 34 L-22-194, Submittal of Supplemental Information for the Reanalysis for Protection Against Low Temperature Reactor Coolant System Overpressure Events2022-09-19019 September 2022 Submittal of Supplemental Information for the Reanalysis for Protection Against Low Temperature Reactor Coolant System Overpressure Events L-22-203, Submittal of Evacuation Time Estimates2022-09-12012 September 2022 Submittal of Evacuation Time Estimates L-22-050, Summary of Changes to the Energy Harbor Nuclear Corp. Quality Assurance Program Manual2022-08-0909 August 2022 Summary of Changes to the Energy Harbor Nuclear Corp. Quality Assurance Program Manual L-22-152, Response to Request for Additional Information Regarding a License Amendment Request That Revises the Davis-Besse Nuclear Power Station Emergency Plan2022-07-0505 July 2022 Response to Request for Additional Information Regarding a License Amendment Request That Revises the Davis-Besse Nuclear Power Station Emergency Plan L-22-068, Cycle 22 and Refueling Outage 22 Inservice Inspection Summary Report2022-06-30030 June 2022 Cycle 22 and Refueling Outage 22 Inservice Inspection Summary Report L-22-037, 2021 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models2022-06-30030 June 2022 2021 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models L-22-149, Post Accident Monitoring Report2022-06-23023 June 2022 Post Accident Monitoring Report L-22-153, Readiness for NRC Supplemental Inspection Required for a White Finding2022-06-22022 June 2022 Readiness for NRC Supplemental Inspection Required for a White Finding L-22-098, Withdrawal of Proposed Inservice Inspection Alternative RR-A22022-06-22022 June 2022 Withdrawal of Proposed Inservice Inspection Alternative RR-A2 L-22-136, Steam Generator Tube Circumferential Crack Report - Spring 2022 Refueling Outage2022-06-0707 June 2022 Steam Generator Tube Circumferential Crack Report - Spring 2022 Refueling Outage L-22-102, Report of Facility Changes, Tests, and Experiments2022-05-16016 May 2022 Report of Facility Changes, Tests, and Experiments L-22-092, Combined Annual Radiological Environmental Operating Report and Radiological Effluent Release Report for the Davis-Besse Nuclear Power Station - 20212022-05-16016 May 2022 Combined Annual Radiological Environmental Operating Report and Radiological Effluent Release Report for the Davis-Besse Nuclear Power Station - 2021 L-22-124, Response to Request for Additional Information Regarding License Amendment Request to Revise the Design Basis for the Shield Building2022-05-12012 May 2022 Response to Request for Additional Information Regarding License Amendment Request to Revise the Design Basis for the Shield Building L-22-047, Unit No.1 - Core Operating Limits Report, Cycle 23, Revision O and Revision 12022-05-10010 May 2022 Unit No.1 - Core Operating Limits Report, Cycle 23, Revision O and Revision 1 L-22-127, Readiness for NRC Supplemental Inspection Required for a Greater than Green Finding2022-05-0606 May 2022 Readiness for NRC Supplemental Inspection Required for a Greater than Green Finding L-22-089, Occupational Radiation Exposure Report for Year 20212022-04-12012 April 2022 Occupational Radiation Exposure Report for Year 2021 L-22-056, Energy Harbor Nuclear Corp., Annual Notification of Property Insurance Coverage2022-03-22022 March 2022 Energy Harbor Nuclear Corp., Annual Notification of Property Insurance Coverage L-22-059, Response to Request for Additional Information on Proposed Inservice Test Alternative RP-32022-03-21021 March 2022 Response to Request for Additional Information on Proposed Inservice Test Alternative RP-3 L-22-074, Response to Regulatory Issue Summary 2022-01, Preparation and Scheduling of Operator Licensing Examinations2022-03-15015 March 2022 Response to Regulatory Issue Summary 2022-01, Preparation and Scheduling of Operator Licensing Examinations L-22-061, Ile Post Exam Letter L-22-0612022-02-24024 February 2022 Ile Post Exam Letter L-22-061 L-22-023, Retrospective Premium Guarantee2022-02-17017 February 2022 Retrospective Premium Guarantee L-21-266, Response to Request for Additional Information on Proposed Inservice Inspection Alternative RR-A22022-01-27027 January 2022 Response to Request for Additional Information on Proposed Inservice Inspection Alternative RR-A2 L-20-289, Emergency Plan Amendment Request2022-01-19019 January 2022 Emergency Plan Amendment Request L-21-290, Response to NRC Inspection Report 05000346/2021091, EA-21-1762021-12-21021 December 2021 Response to NRC Inspection Report 05000346/2021091, EA-21-176 2023-09-12
[Table view] |
Text
FENOC Fi'111En"'l/yNuclearOpo,olingCo,_,y '
5501 North State Route 2 Oak Harbor, Ohio 43449 Mark B. Bezilla 419-321-7676 Vice President - Nuclear Fax 41.9-321-7582 April 10, 2019 L-19-100 10 CFR 50, Appendix E ATTN: Document Control Desk U. S. Nuclear Regulatory Commission Washington, DC 20555-0001
SUBJECT:
Davis-Besse Nuclear Power Station, Unit No. 1 Docket No. 50-346, License No. NPF-3 Supplemental Information for the Proposed Post-Shutdown Emergency Plan License Amendment (EPID L-2019-LLA-0011)
By letter dated February 5, 2019 (Accession No. ML19036A524), FirstEnergy Nuclear Operating Company (FENOC) submitted a license amendment request to revise the Davis-Besse Nuclear Power Station (DBNPS) Emergency Plan for the post-shutdown and permanently defueled condition. Enclosure B of that letter contained the reviews of the proposed DBNPS emergency plan by the local counties and the State of Ohio. After the submittal _was made, it was determined that the State of Ohio review was not included in the enclosure.
Therefore, the enclosure to this letter provides the State of Ohio review of the DBNPS proposed shutdown emergency plan. The information contained in this letter does not impact the conclusions of the no significant hazards consideration determination or environmental considerations of the original request provided in the February 5, 2019 letter.
There are no regulatory commitments contained in this letter. If there are any questions, or if additional information is required, please contact Mr. Thomas A. Lentz, Manager, FENOC Nuclear Licensing and Regulatory Affairs, at (330) 315-6810.
- I declare under penalty of perjury that the foregoing is true and correct. Executed on April lo, 2019.
Sincerely, 1/Ulf:J Mark B. Bezilla
Davis-Besse Nuclear Power Station, Unit No. 1 L-19-100 Page 2
Enclosure:
Ohio Emergency Management Agency Review cc: NRC Region Ill Administrator NRC Resident Inspector NRC Project Manager Branch Chief, Ohio Emergency Management Agency, State of Ohio (NRC Liaison)
Utility Radiological Safety Board
Enclosure L-19-100 Ohio Emergency Management Agency Review (One page follows)
, ~ OHIO DEPARTMENT John R. Kasich, Governor
'Jlllli,,,I John Born, Director
~ ~~T~~~t!5 ~!!~J 0
~ -.-B-u-rea-u-of_M_o_to_rV-eh
- ic-,e-s------- ------------s-,m----S.....-M-e-rlc_k_
- Emergency Management Agency
- Emergency Medical Services .
- Office of Criminal Justice Services *. * * *
- Emergency Management Agency
- Ohio Homeland Security ..... * . . 1 2855 West Dublin-Granville Road
- Ohio State Highway Patrol Columbus, Ohio 43235-2206 (614) 889-7150 www.ema.ohio.gov December 4, 2018 Mr. Sean Zalesny Manager Fleet Emergency Preparedness FirstEnergy Nuclear Operating Company 341 White Pond Drive Akron, Ohio 44320
Dear Mr. Zalesny,
Based on our discussions during our meeting on November 26, 2018, concerning FENOC's Post Shutdown Emergency Plan License Amendment Request for Davis-Besse Nuclear Power Station, we are satisfied we understand the changes proposed and we are satisfied that these changes will not impact the ability of the Ohio Emergency Management Agency to effectively implement our FEMA approved REP plans.
Sincerely, Chief Radiological Branch Ohio Emergency Management Agency Department of Public Safety Mission Statement To coordinate activities to mitigate, prepare for, respond to, and recover from disasters