Category:Deficiency Correspondence (per 10CFR50.55e and Part 21)
MONTHYEARML18302A2282018-10-19019 October 2018 Itt Enidine - USNRC 10CFR Part 21 Notification ML17228A0482017-08-14014 August 2017 Final 10 CFR Part 21.21 Report Re Defect of Manual Flow Controller Used at Fort Calhoun Nuclear Station ML17081A4532017-03-20020 March 2017 Part 21 - Plastic Jar Dedication Sampling ML16252A2742016-08-29029 August 2016 Azz/Nli - Part 21 Report - Potential Allen Bradley Timing Relay ML15134A0162015-05-0101 May 2015 Part 21 Report Regarding Potentially Unqualified Component in Certain Allen Bradley Timing Relays ML14069A4672014-02-26026 February 2014 Part 21 Report Involving a Potential Manufacturing Defect in Replacement Masterpact Cradles ML13191A5712013-06-28028 June 2013 10CFR21 Interim Report - Linear Indications/Cracks in Flange Forging, Model N-E13DM Pressure Transmitter ML13165A3422013-06-12012 June 2013 60-Day Interim Report Involving an Evaluation of a Design Change to Magne-Blast Circuit Breakers LIC-12-0092, Omaha Public Power District, Submittal of Part 21 Notification - Identification of Defect2012-07-0606 July 2012 Omaha Public Power District, Submittal of Part 21 Notification - Identification of Defect 2018-10-19
[Table view] Category:Deficiency Report (per 10CFR50.55e and Part 21)
MONTHYEARML18341A2472018-12-0606 December 2018 Mirion Technologies - 10 CFR Part 21.21 Report Re Relays Defect ML18302A2282018-10-19019 October 2018 Itt Enidine - USNRC 10CFR Part 21 Notification ML18078A5362018-01-31031 January 2018 Crane Nuclear, Inc. - Interim Report for 10 CFR Part 21 Investigation Report Notification of Xomox Plug Valve High Torsional Stress in Stem (Update) ML17243A1362017-08-28028 August 2017 Fisher Information Notice, (FIN) 2017-04 - Erroneous Rotary Seating Torque Calculation in Flowscanner Software ML17228A0482017-08-14014 August 2017 Final 10 CFR Part 21.21 Report Re Defect of Manual Flow Controller Used at Fort Calhoun Nuclear Station ML17194A8252017-07-11011 July 2017 Part 21 Report Re Wedge Pin Failure in Anchor Darling Motor Operated Double Disc Gate Valves with Threaded Stem to Upper Wedge Connections ML17114A0702017-04-13013 April 2017 Part 21 Notification - Identified Fisher 546S Electro-Pneumatic Transducers Standard Mounting Brackets Failed Seismic Testing Standards ML17081A4532017-03-20020 March 2017 Part 21 - Plastic Jar Dedication Sampling ML17026A4142017-01-20020 January 2017 C&D Technologies, Inc. - Part 21 - Plastic Jar Dedication Sampling ML16294A2642016-10-18018 October 2016 Part 21 Report - Defective Current to Pressure Transducers ML16278A4712016-09-22022 September 2016 Notification of 10 CFR Part 21 Condition, Masterpact Breaker Fail to Close ML16281A2702016-09-22022 September 2016 Part 21 - Initial Notification of Masterpact Breaker Fail to Close ML16252A2742016-08-29029 August 2016 Azz/Nli - Part 21 Report - Potential Allen Bradley Timing Relay ML16243A4742016-08-26026 August 2016 Potential Part 21 Unqualified Component in Certain Allen Bradley Timing Relays ML16232A6042016-08-15015 August 2016 Potentially Unqualified Component in Certain Allen Bradley Timing Relays ML16238A1862016-08-15015 August 2016 Update - Report of Potential l0CFR Part 21, Allen Bradley Timing Relay Model 700RTC-NRC Event Number 51030, Accession Number ML15134A016 ML16154A2072016-05-26026 May 2016 Part 21, Azz/Nli Nuclear Logistics, Inc., Potentially Unqualified Component in Certain Allen Bradley Timing Relays Model 700RTC ML16194A1992016-05-25025 May 2016 Azz/Nli - Update - Report of Potential 10CFR Part 21, Allen Bradley Timing Relay Model 700RTC ML16111A4202016-04-0808 April 2016 Part 21 Report No. P21-04302015, Rev. 1 Regarding Potentially Unqualified Component in Certain Allen Bradley Timing Relays, Per Browns Ferry, Ginna, Millstone, Nine Mile Point, North Anna, Ft. Calhoun, Perry, River Bend, South Texas Project ML16035A2542016-01-26026 January 2016 Canberra Industries, Inc. - Interim 10 CFR Part 21.21 Report Regarding Modification Kit for Manual Flow Controller, Relay, Time Delay, Motor, Pump ML15341A3282015-12-0101 December 2015 Part 21 Report Regarding Improper Silver Plating During Refurbishment of AK-25 Type Circuit Breakers, Per Fort Calhoun, Unit 1 ML15205A2932015-07-20020 July 2015 Potential Part 21 Report Regarding Bradley Failure to Document Design Change, Per Fort Calhoun Station ML15134A0162015-05-0101 May 2015 Part 21 Report Regarding Potentially Unqualified Component in Certain Allen Bradley Timing Relays ML15159A5682015-04-30030 April 2015 Report of Potential 10CFR Part 21, Allen Bradley Timing Relay Model 700RTC ML15014A0612015-01-0808 January 2015 Notification of Potential Part 21 Re Failure of Sbm Type Switches ML14274A0522014-09-22022 September 2014 Final Report 10CFR Part 21 Evaluation Regarding Misaligned Separators in LCR-25 Standby Batteries, Revision 1 - Original Letter Did Not Include the List of Affected Utilities ML14069A4672014-02-26026 February 2014 Part 21 Report Involving a Potential Manufacturing Defect in Replacement Masterpact Cradles ML14071A4772014-02-26026 February 2014 Report of Potential Defect Per 1OCFR Part 21 Primary Disconnect Assembly ML13346A0272013-10-0808 October 2013 Ultra Electronics Nuclear Sensors & Process Instrumentation, 10 CFR21 Final Report - Linear Indications/Cracks in Flange Forging, Model Ne 13DM Pressure Transmitter ML13238A2532013-08-21021 August 2013 Notification of Potential Part 21 Report - Foxboro Power Supply Potential Failures Due to Defective the Wraps and Holders ML13191A5712013-06-28028 June 2013 10CFR21 Interim Report - Linear Indications/Cracks in Flange Forging, Model N-E13DM Pressure Transmitter ML13190A3612013-06-28028 June 2013 Part 21 Interim Report - Linear Indications/Cracks in Pressure Transmitter Flange Forging ML13165A3422013-06-12012 June 2013 60-Day Interim Report Involving an Evaluation of a Design Change to Magne-Blast Circuit Breakers ML13102A3032013-04-10010 April 2013 Part 21 Involving a Potential Weld Defect ML13091A3872013-03-28028 March 2013 Part 21 Report - Foxboro Power Supply Potential Failure Due to Defective Tie Wraps and Holders ML13064A0122013-02-25025 February 2013 Notification of Potential Part 21 Report Re Wedge Pin Failure of an Anchor/Darling Double-Disc Gate Valve ML12352A1232012-12-13013 December 2012 60-Day Interim Report Involving an Evaluation of a Design Change to Magne-Blast Circuit Breakers ML12348A1362012-12-13013 December 2012 Part 21 60-Day Interim Report Notification: Adequacy of Design Change in Am Magne-Blast Circuit Breakers ML12283A2432012-10-0505 October 2012 Part 21 - Steam Generator Tube Wear Adjacent to Retainer Bars ML12199A2222012-07-11011 July 2012 Part 21- Failed Auxiliary Contactor Affecting Diesel Generator LIC-11-0034, Part 21 Notification - Identification of Defect2011-04-19019 April 2011 Part 21 Notification - Identification of Defect ML1108100642011-03-21021 March 2011 Notification of Potential Part 21 Re Defective KPR-14G-125 Relays Discovered During Bench Testing ML1009200932010-03-25025 March 2010 10 CFR21 Notification of a Potential Weld Defect ML0930603952009-10-30030 October 2009 Transnuclear, Inc. - Submittal of Thirty Day Written Report of a Potential Deviation and Failure to Comply Associated with Unsubstantiated Certified Materials Test Reports for Certain Small Parts Utilized in Products Fabricated ML0823901062008-08-25025 August 2008 Notification of Potential Part 21 on Failure of F and G Switches ML0809906342008-04-0404 April 2008 Part 21 Notification Regarding Failure to Comply with the Requirements for Dedication of Commercial Grade Items ML0732000862007-11-0909 November 2007 Notification of Potential Part 21 Report Conval Valves Weld Qualifications ML0710002292007-04-0606 April 2007 Rosemount Nuclear Instruments, Inc., Submittal of Notification Under 10 CFR Part 21 for Certain Model 1152 Pressure Transmitters ML0713703092007-03-0707 March 2007 Velan, Inc., Piston Check Cv Information ML0627702242006-09-27027 September 2006 Part 21 Report from Tyco Valves & Controls LP, Improper Valve Springs in Pressure Relief Valves 2018-12-06
[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] |