Category:Code Relief or Alternative
MONTHYEARML16104A0742016-04-15015 April 2016 Relief Request, Request to Use a Portion of a Later Edition of the ASME B&PV Code, Section XI, Fourth 10-Year Inservice Inspection Interval ML16041A3082016-02-19019 February 2016 Relief Requests P-1 - LPSI and CS Pumps; P-2 - Adjusting Hydraulic Parameters Consistent W/Code Case OMN-21; G-1 - Test Frequency Consistent W/Code Case OMN-20, Fifth 10-Year Inservice Testing Interval LIC-15-0114, Request to Use a Portion of a Later Edition of the ASME B&PV Code, Section XI2015-11-24024 November 2015 Request to Use a Portion of a Later Edition of the ASME B&PV Code, Section XI LIC-15-0089, Submits Relief Requests Associated with the Fifth Inservice Testing Interval2015-08-27027 August 2015 Submits Relief Requests Associated with the Fifth Inservice Testing Interval ML15232A0032015-08-21021 August 2015 Relief Request RR-14, Relief from ASME Code Case N-729-1 Requirements for Reactor Vessel Head Penetration Nozzle Welds, Fourth 10-Year Inservice Inspection Interval LIC-15-0086, Supplement to License Amendment Request (LAR) 14-04, Request to Adopt ASME Code, Section III, 1980 Edition (No Addenda) as an Alternative to Current Code of Record2015-07-0202 July 2015 Supplement to License Amendment Request (LAR) 14-04, Request to Adopt ASME Code, Section III, 1980 Edition (No Addenda) as an Alternative to Current Code of Record ML15139A0102015-05-26026 May 2015 Summary of 5/17/15 Telephone Call, Verbal Authorization of Relief Request RR-14, Relief from ASME Code Case N-729-1 Requirements for Reactor Vessel Head Penetration Nozzle Welds, 4th 10-Year Inservice Inspection Interval LIC-15-0066, Relief Request Number RR-14, Request for Relief from Paragraph -3142.1(c) of ASME Code Case N-729-1 for Reactor Vessel Head Penetration Nozzle Welds2015-05-0909 May 2015 Relief Request Number RR-14, Request for Relief from Paragraph -3142.1(c) of ASME Code Case N-729-1 for Reactor Vessel Head Penetration Nozzle Welds ML14323A5992014-12-0202 December 2014 Relief Request RR-13, Relief from Inservice Testing Requirements to Perform Testing of 4 Valves During the April 2015 Refueling Outage ML14316A1672014-11-19019 November 2014 Relief Request RR-14, Proposed Alternative for Temporary Acceptance of a Pin Hole Leak in Raw Water System 20-Inch Elbow Located in Room 19 of Auxiliary Building ML1022101332010-08-20020 August 2010 Request for Use of Alternative to Depth-Sizing Qualification for Volumetric Examinations of Reactor Pressure Vessel Welds for 4th 10-year Inservice Inspection Interval ML0712300902007-04-27027 April 2007 Part 21 Interim Report, Dresser Investigation File No. 2007-02, Interim Reporting of a Potential Defect Involving Power Actuated Pressure Relief Valves Supplied to Calvert Cliffs, Fort Calhoun and Oconee Plants ML0634504072007-01-0505 January 2007 Request for Relief Use of Later Edition and Addenda of ASME Code for Examination of Cast Austenitic Stainless Steel Piping ML0609701242006-04-0606 April 2006 Relief E-2, 4-th 10-year Pump and Valve Inservice Testing Program ML0519600742005-10-0303 October 2005 Relief Request - Alternative Test Requirements for Containment Repairs ML0514407352005-05-24024 May 2005 5/24/05 Fort Calhoun - Relaxation Request from U.S. NRC Order EA-03-009 for the Control Element Drive Mechanism Nozzles ML0501203572005-02-28028 February 2005 Request for Relief from ASME Code Repair Requirements and Using an Alternative for the Pressurizer Nozzle Repair. LIC-04-0008, Relief Request Pertaining to Reactor Vessel Nozzle Inspections for the Third 10-Year Interval, Revision2004-04-0202 April 2004 Relief Request Pertaining to Reactor Vessel Nozzle Inspections for the Third 10-Year Interval, Revision ML0326000132003-09-12012 September 2003 Relief Request - Third and Fourth 10-Year Interval Inservice Inspection Program Plan - Request for Relief RR-8 LIC-03-0062, Relief Request Pertaining to Visual Inspection of Inaccessible Piping & Components2003-05-0101 May 2003 Relief Request Pertaining to Visual Inspection of Inaccessible Piping & Components LIC-02-0142, Relief Requests Pertaining to the Fort Calhoun Inservice Inspection (ISI) of the Reactor Pressure Vessel (RPV) for the Third Ten Year ISI Interval (1993-2003)2002-12-20020 December 2002 Relief Requests Pertaining to the Fort Calhoun Inservice Inspection (ISI) of the Reactor Pressure Vessel (RPV) for the Third Ten Year ISI Interval (1993-2003) 2016-04-15
[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] |