|
---|
Category:Federal Register Notice
MONTHYEARML21159A0522021-06-29029 June 2021 VY and CR Indirect License Transfer Order FRN ML21064A1392021-03-29029 March 2021 Nuclear Generating Plant (License DPR-72, Docket Nos. 50-302 and 72-1035) - Notice of Consideration, Request for Indirect License Transfer ML19248C1412019-10-0808 October 2019 FRN Notice of Consideration, Crystal River License Transfer Request ML19140A4562019-05-28028 May 2019 Biweekly Federal Register Notice - Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations - Publication Date: 06/04/2019 ML18173A1792018-08-0707 August 2018 OEDO-17-00070 - Notice of Issuance of Director'S Decision, 2.206 Petition for Emergency Enforcement Action Per 10 CFR 2.206 at Listed U.S. Reactors with Forged Components and Parts Manufactured at France'S AREVA-Le Creusot Forge and Japan C NRC-2018-0140, Biweekly Federal Register Notice - Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations - Publication Date: 7/17/20182018-07-0505 July 2018 Biweekly Federal Register Notice - Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations - Publication Date: 7/17/2018 ML18180A2182018-07-0505 July 2018 Biweekly Federal Register Notice - Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations - Publication Date: 7/17/2018 ML16355A2612016-12-21021 December 2016 Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations; Publication Date: January 3, 2017 NRC-2016-0273, Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations; Publication Date: January 3, 20172016-12-21021 December 2016 Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations; Publication Date: January 3, 2017 ML16273A4502016-11-30030 November 2016 Exemption from Record Keeping Requirements NRC-2016-0253, Exemption from Record Keeping Requirements2016-11-30030 November 2016 Exemption from Record Keeping Requirements ML16173A0242016-09-0101 September 2016 Order Approving Transfer of License, Crystal River, Unit 3 NRC-2016-0161, Biweekly Federal Register Notice - Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations - Publication Date: August 16, 20162016-08-0303 August 2016 Biweekly Federal Register Notice - Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations - Publication Date: August 16, 2016 ML16215A2272016-08-0303 August 2016 Biweekly Federal Register Notice - Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations - Publication Date: August 16, 2016 ML16084A8912016-03-31031 March 2016 Replacement FRN - Exemption from 10 CFR 50.54(w) (1) for Crystal River, Unit 3 - Federal Register Notice ML16020A4632016-03-16016 March 2016 Exemption from 10 CFR 50.54(w)(1) for Crystal River, Unit 3 - Federal Register notice ML15356A5992015-12-29029 December 2015 Biweekly Federal Register Notice - Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations - Publication Date: January 5, 2016 ML15238B4952015-12-23023 December 2015 FRN Consideration NRC-2011-0024, Crystal River FRN Consideration2015-12-23023 December 2015 Crystal River FRN Consideration ML15121A5982015-05-29029 May 2015 Nuclear Generating Plant - FRN Order Approving Transfer of Licenses and Conforming Amendment ML15146A2912015-05-29029 May 2015 Nuclear Generating Plant - Order Approving Transfer of License and Conforming Amendment ML15121A5702015-05-29029 May 2015 Letter, Safety Evaluation for Order Approving Transfer of Licenses and Conforming Amendments ML14183B3382015-04-27027 April 2015 LTR Exemption from Requirements of 10 CFR 140.11(a)(4), to Allow Reduction in Offsite Primary Liability Insurance and Withdrawal from Participation in Secondary Retrospective Premium Pool for Deferred Premium Charges NRC-2015-0115, FRN, Exemption from Requirements of 10 CFR 140.11(a)(4), to Allow Reduction in Offsite Primary Liability Insurance and Withdrawal from Participation in Secondary Retrospective Premium Pool for Deferred Premium Charges2015-04-27027 April 2015 FRN, Exemption from Requirements of 10 CFR 140.11(a)(4), to Allow Reduction in Offsite Primary Liability Insurance and Withdrawal from Participation in Secondary Retrospective Premium Pool for Deferred Premium Charges ML14183B4772015-04-27027 April 2015 FRN, Exemption from Requirements of 10 CFR 140.11(a)(4), to Allow Reduction in Offsite Primary Liability Insurance and Withdrawal from Participation in Secondary Retrospective Premium Pool for Deferred Premium Charges ML15111A4552015-04-22022 April 2015 Nuclear Generating Plant - Letter and Notice of Consideration of Approval of Application for Proposed Merger of Facility Operating License and Conforming Amendment, and Opportunity for a Hearing ML15111A3802015-04-22022 April 2015 Nuclear Generating Plant - Notice of Consideration of Approval of Application for Proposed Merger of Facility Operating License and Conforming Amendment, and Opportunity for a Hearing NRC-2015-0042, Nuclear Generating Plant - FRN for Exemptions on Emergency Plan and Emergency Action Level Scheme.2015-03-30030 March 2015 Nuclear Generating Plant - FRN for Exemptions on Emergency Plan and Emergency Action Level Scheme. ML15058A9062015-03-30030 March 2015 Letter, Exemptions from Certain Emergency Planning Requirements and Related Safety Evaluation ML15040A0902015-03-30030 March 2015 Nuclear Generating Plant - FRN for Exemptions on Emergency Plan and Emergency Action Level Scheme. ML15013A1812015-02-23023 February 2015 Letter with Environmental Assessment and Finding of No Significant Impact Related to Request for Exemptions from Certain Emergency Planning Requirements ML15013A1732015-02-23023 February 2015 Environmental Assessment and Finding of No Significant Impact Exemptions from Certain Emergency Planning Requirements ML14247A5452015-01-26026 January 2015 Letter, Exemption from the Requirements of 10 CFR Sections 50.75 Related to Use of the Decommissioning Trust Fund for Irradiated Fuel Management and Site Restoration NRC-2015-0010, Crystal River Unit - FRN, Exemption from the Requirements of 10 CFR Sections 50.82 and 50.75 Related to Use of the Decommissioning Trust Fund for Irradiated Fuel Management and Site Restoration2015-01-26026 January 2015 Crystal River Unit - FRN, Exemption from the Requirements of 10 CFR Sections 50.82 and 50.75 Related to Use of the Decommissioning Trust Fund for Irradiated Fuel Management and Site Restoration ML14247A5582015-01-26026 January 2015 Unit - FRN, Exemption from the Requirements of 10 CFR Sections 50.82 and 50.75 Related to Use of the Decommissioning Trust Fund for Irradiated Fuel Management and Site Restoration ML14246A2132015-01-15015 January 2015 FRN, Finding of No Significant Impact and Associated Environmental Assessment Related to Use of the Decommissioning Trust Fund for Irradiated Fuel Management and Site Restoration ML14246A1982015-01-14014 January 2015 Letter, Finding of No Significant Impact and Associated Environmental Assessment Related to Use of the Decommissioning Trust Fund for Irradiated Fuel Management and Site Restoration NRC-2014-0266, Nuclear Generating Plant - FRN, Exemption from Requirements of 10 CFR 73.55(p)(1)(i) and (Ii) Related to Suspension of Security Measures in an Emergency or During Severe Weather2014-12-0909 December 2014 Nuclear Generating Plant - FRN, Exemption from Requirements of 10 CFR 73.55(p)(1)(i) and (Ii) Related to Suspension of Security Measures in an Emergency or During Severe Weather ML14176B0862014-12-0909 December 2014 Nuclear Generating Plant - FRN, Exemption from Requirements of 10 CFR 73.55(p)(1)(i) and (II) Related to Suspension of Security Measures in an Emergency or During Severe Weather ML14205A3142014-07-28028 July 2014 Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving No Significant Hazards Considerations- Published July 22, 2014 ML14097A2202014-05-0606 May 2014 G20090690/EDATS:OEDO-2009-0758/Notice of Issuance of Director'S Decision, 2.206 - Enforcement Action Against the Progress Energy Company, Crystal River Nuclear Plant NRC-2010-0096, G20090690/EDATS:OEDO-2009-0758/Notice of Issuance of Director'S Decision, 2.206 - Enforcement Action Against the Progress Energy Company, Crystal River Nuclear Plant2014-05-0606 May 2014 G20090690/EDATS:OEDO-2009-0758/Notice of Issuance of Director'S Decision, 2.206 - Enforcement Action Against the Progress Energy Company, Crystal River Nuclear Plant ML14099A2172014-04-28028 April 2014 FRN on Applications and Amendments to Facility Operating Licenses and Combined Licenses Involving Proposed No Significant Hazards Considerations and Containing SUNSI and Order Imposing Procedures for Access to SUNSI ML13339A6642013-12-22022 December 2013 Nuclear Generating Plant - Federal Register Notice for Post Shutdown Activity Report ML13225A5572013-08-12012 August 2013 Rescission of Certain Security Orders Concerning Spent Nuclear Fuel in Transit NRC-2011-0301, Federal Register Notice - Withdrawal of an Amendment Request2013-03-0707 March 2013 Federal Register Notice - Withdrawal of an Amendment Request ML13063A5272013-03-0707 March 2013 Federal Register Notice - Withdrawal of an Amendment Request ML13063A5242013-03-0707 March 2013 Letter and FRN - Withdrawal of an Amendment Request ML13052A6062013-02-28028 February 2013 Withdrawal of Application for Renewed Operating License ML12314A0652013-01-0808 January 2013 Nuclear Generating Plant - Letter - Draft Environmental Assessment and Draft Finding of No Significant Impact Related to the Proposed Extended Power Uprate 2021-06-29
[Table view] Category:Letter
MONTHYEARML23342A0942024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan ML23354A0632023-12-22022 December 2023 Cover Letter - Crystal River License Termination Plan Request for Additional Information ML23345A1882023-12-0606 December 2023 Fws to NRC Crystal River Species List of Threatened and Endangered Species That May Occur in Your Proposed Project Location or May Be Affected by Your Proposed Project ML23320A2592023-11-17017 November 2023 STC-23 077 Notification of the Crystal River Unit 3 Generating Plant License Termination Plan Public Meeting and Federal Register Notice ML23313A1322023-11-15015 November 2023 Request for Additional Information for the Environmental Assessment of the License Termination Plan for Crystal River Unit 3 Nuclear Generating Plant ML23310A0712023-11-0707 November 2023 Audit Plan Cover Letter - Crystal River Unit 3 Nuclear Generating Plant LTP ML23187A1112023-07-25025 July 2023 Acceptance of Requested Licensing Action License Request to Add License Condition to Include License Termination Plan Requirements ML23107A2722023-06-13013 June 2023 Letter Transmitting NRC Survey Results for East Settling Pond ML23160A2962023-06-0909 June 2023 Response to Crystal River, Unit 3 Supplemental Information Needed for Acceptance on the Application for a License Amendment Regarding Approval of the License Termination Plan ML23107A2732023-06-0707 June 2023 Orise Independent Survey Report Dcn 5366-SR-01-0 IR 05000302/20220032023-05-25025 May 2023 Accelerated Decommissioning Partners (ADP) CR3, LLC, Crystal River Unit 3 - NRC Inspection Report No. 05000302/2022003 ML23103A1902023-04-19019 April 2023 Request for Supplemental Information Cover Letter ML23058A2532023-03-22022 March 2023 Accelerated Decommissioning Partners (ADP) CR3, LLC, Crystal River, Unit 3 - NRC Inspection Report No. 05000302/2022003 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 ML22265A0192022-09-26026 September 2022 Nuclear Generating Plant - U.S. Nuclear Regulatory Commission'S Analysis of ADP CR3, Llc'S Decommissioning Funding Status Report (License No. DPR-72, Docket Nos. 50-302 and 72-1035) IR 05000302/20220022022-08-0909 August 2022 Accelerated Decommissioning Partners (ADP) CR3, LLC, Crystal River Unit 3 - NRC Inspection Report 05000302/2022002 IR 05000302/20220012022-05-0303 May 2022 Accelerated Decommissioning Partners (ADP) CR3, LLC, Crystal River Unit 3 - NRC Inspection Report 05000302/2022001 ML22116A1752022-04-27027 April 2022 Accelerated Decommissioning Partners (ADP) CR3, LLC, Crystal River Unit 3- Independent Spent Fuel Storage Installation Security Inspection Report 07201035/2022401 ML22105A3992022-04-18018 April 2022 Nuclear Generating Plant - Change in NRC Project Manager ML22011A1362022-01-31031 January 2022 Independent Spent Fuel Storage Installation Security Inspection Plan IR 05000302/20210042022-01-24024 January 2022 Accelerated Decommissioning Partners (ADP) CR3, LLC, Crystal River Unit 3 - NRC Inspection Report No. 05000302/2021004 ML22024A2142022-01-24024 January 2022 Nuclear Generating Plant - NMFS NRC Letter - Crystal River Energy Complex Biological Opinion Status (License No. DPR-72, Docket Nos. 50-302 and 72-1035) ML21351A0052021-12-20020 December 2021 NRC Analysis of ADP CR3, LLC Decommissioning Funding Status Report for the Crystal River Unit 3 Nuclear Generating Plant (License No. DPR-72, Docket Nos. 50-302 and 72-1035) ML21322A2702021-11-24024 November 2021 Nuclear Generating Plant - Issuance of Amendment No. 260 Approving the Independent Spent Fuel Storage Installation Only Security Plan, Rev 3 IR 05000302/20210032021-11-0909 November 2021 Accelerated Decommissioning Partners (ADP) CR3, LLC, Crystal River Unit 3 - NRC Inspection Report Nos. 05000302/2021003 and 07201035/2021001 ML21288A4292021-10-18018 October 2021 Letter - Crystal River Unit 3 Nuclear Generating Plant - Correction to Safety Evaluation Related to the Issuance of Amendment No. 259 Approving the Independent Spent Fuel Storage Installation Only Emergency Plan ML21238A0952021-10-13013 October 2021 Issuance of Amendment No. 259 Approving the ISFSI-Only Emergency Plan, Revision Draft a IR 05000302/20210012021-08-12012 August 2021 Accelerated Decommissioning Partners (ADP) CR3, LLC, Crystal River Unit 3 - NRC Inspection Report Nos. 05000302/2021001 and 05000302/2021002 ML21182A1032021-07-0606 July 2021 Request for Additional Information (RAI) Related to the ISFSI-Only Emergency Plan ML21159A0422021-06-28028 June 2021 VY and CR Indirect License Transfer Package ML21060B4142021-04-12012 April 2021 U.S. Nuclear Regulatory Commission Analysis of Duke Energy Florida, Llc'S Initial Decommissioning Funding Plan for the Crystal River Independent Spent Fuel Storage Installation ML21028A5912021-03-0202 March 2021 Letter to Reid Forwarding Exemption from 10 CFR Part 20, Appendix G, Section Iii.E ML21055A7832021-02-25025 February 2021 Letter to Reid, Change in NRC Staff Project Management for Crystal River Unit 3 Nuclear Generating Plant ML21012A3142021-01-13013 January 2021 Independent Spent Fuel Storage Installation Security Inspection Plan IR 05000302/20200012020-11-19019 November 2020 NRC Inspection Report No. 05000302/2020001, Accelerated Decommissioning Partners (ADP) CR3, LLC, Crystal River Unit 3, Crystal River, Florida ML20269A2922020-10-0707 October 2020 NRC Form 311 QA Program Approval Revision 10 Related to Crystal River 3 ML20101G5822020-04-10010 April 2020 CR-3 License Transfer SE Corrected Cover Letter ML20069A0232020-04-0101 April 2020 Order Approving Transfer of Licensed Authority from Duke Energy Florida, LLC, to ADP CR3, LLC, and Draft Conforming Administrative License Amendment ML20050D0142020-02-19019 February 2020 NRC Independent Spent Fuel Storage Installation Inspection Report No. 07201035/2020001, Duke Energy Florida, LLC, Crystal River Unit 3, Crystal River, Florida ML20050F7702020-02-14014 February 2020 30-Day Notice of Payment from the City of Tallahassee Trust Fund Non-Qualified Nuclear Decommissioning Trust Fund for Crystal River Unit 3 ML20015A5672020-01-15015 January 2020 Independent Spent Fuel Storage Installation Security Inspection Plan ML20009D0432020-01-10010 January 2020 Letter to Hobbs, Crystal River Unit 3 Nuclear Generating Plant - Corrected Safety Evaluation for Approval of Partial Site Release for Facility Operating License No. DPR-72 ML19339G5092020-01-0202 January 2020 Letter to Hobbs, Crystal River Unit 3 Nuclear Generating Plant - Approval of Partial Site Release for Facility Operating License No. DPR-72 ML19343A8252019-12-0606 December 2019 Letter from Erika Bailey, Oak Ridge Institute for Science and Education, to John Hickman, NRC, Forwarding Independent Confirmatory Survey Summary and Results for the 3,854-Acre Area Partial Site Release at the Crystal River Energy Complex IR 05000302/20190022019-11-20020 November 2019 NRC Inspection Report No. 05000302/2019002 and Independent Spent Fuel Storage Installation Inspection Report No. 07201035/2019002, Duke Energy Florida, LLC, Crystal River Unit 3, Crystal River, Florida ML19317D0932019-10-25025 October 2019 Engine Systems, Inc., 10CFR21 Reporting of Defects and Non-Compliance - Engine Systems, Inc. Report No. 10 CFR21-0127, Rev. 0, Emd Fuel Injectors - Seized Plunger and Bushing ML19261A0702019-09-19019 September 2019 VEGP U3 Proficiency Watches Prior to Fuel Load ML19177A0802019-06-26026 June 2019 Nuclear Generating Plant (CR-3) - Notification of Revised Post-Shutdown Decommissioning Activities Report (Revised PSDAR) ML19170A1942019-06-14014 June 2019 Application for Order Consenting to Direct Transfer of Control of Licenses and Approving Conforming License Amendment ML19129A1402019-05-15015 May 2019 Letter to Hobbs, Correction to Amendment No. 257 Approving Independent Spent Fuel Storage Installation (ISFSI)-Only Emergency Plan, Revision 1 2024-01-09
[Table view] |
Text
May 14, 2003 Mr. Dale E. Young, Vice President Crystal River Nuclear Plant (NA1B)
ATTN: Supervisor, Licensing & Regulatory Programs 15760 W. Power Line Street Crystal River, Florida 34428-6708
SUBJECT:
CRYSTAL RIVER UNIT 3 - EXEMPTION FROM THE REQUIREMENTS OF 10 CFR PART 55, SECTION 55.59 (TAC NO. MB8135)
Dear Mr. Young:
The Nuclear Regulatory Commission has approved the enclosed exemption from specific requirements of Title 10 of the Code of Federal Regulations (10 CFR), Part 55, Section 55.59 for the Crystal River Nuclear Plant, Unit 3. This action is in response to your letter dated March 6, 2003, that requested a one-time exemption from the licensed operator requalification program schedule requirements of 10 CFR 55.59. Specifically, the exemption requested would extend the completion date for the current licensed operator requalification program from December 31, 2004, to February 28, 2005. The next requalification program period would begin March 1, 2005, and continue for 24 months to February 28, 2007, with successive periods running for 24 months.
A copy of the exemption is enclosed and is being forwarded to the Office of the Federal Register for publication.
Sincerely,
/RA/
Brenda L. Mozafari, Senior Project Manager, Section 2 Project Directorate II Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-302
Enclosure:
Exemption cc w/encl: See next page
May 14, 2003 Mr. Dale E. Young, Vice President Crystal River Nuclear Plant (NA1B)
ATTN: Supervisor, Licensing & Regulatory Programs 15760 W. Power Line Street Crystal River, Florida 34428-6708
SUBJECT:
CRYSTAL RIVER UNIT 3 - EXEMPTION FROM THE REQUIREMENTS OF 10 CFR PART 55, SECTION 55.59 (TAC NO. MB8135)
Dear Mr. Young:
The Nuclear Regulatory Commission has approved the enclosed exemption from specific requirements of Title 10 of the Code of Federal Regulations (10 CFR), Part 55, Section 55.59 for the Crystal River Nuclear Plant, Unit 3. This action is in response to your letter dated March 6, 2003, that requested a one-time exemption from the licensed operator requalification program schedule requirements of 10 CFR 55.59. Specifically, the exemption requested would extend the completion date for the current licensed operator requalification program from December 31, 2004, to February 28, 2005. The next requalification program period would begin March 1, 2005, and continue for 24 months to February 28, 2007, with successive periods running for 24 months.
A copy of the exemption is enclosed and is being forwarded to the Office of the Federal Register for publication.
Sincerely,
/RA/
Brenda L. Mozafari, Senior Project Manager, Section 2 Project Directorate II Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-302
Enclosure:
Exemption cc w/encl: See next page DISTRIBUTION PUBLIC PDII-2 R/F SMoore AHowe BMozafari EDunnington LWert, RII MErnstes, RII OGC ACRS Adams Accession No. ML031340033 *See previous concurrence OFFICE IEHB/OHS* SC:IEHB/OHS* BC:IEHB* LA:PD2-2 PM:PD2-2 NAME DMuller DTrimble TQuay EDunnington BMozafari DATE 04/28/2003 04/29/2003 04/29/2003 5/9/2003 5/13/2003 OFFICE SC:PD2-2 D:PDII (A) OGC* D:DIPM NAME AHowe SMoore SUttal (NLO) BBoger DATE 5/13/2003 5/13/2003 05/02/2003 5/13/2003 OFFICIAL RECORD COPY
7590-01-P UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION FLORIDA POWER CORPORATION CRYSTAL RIVER UNIT 3 NUCLEAR GENERATING PLANT DOCKET NO. 50-302 EXEMPTION
1.0 BACKGROUND
Florida Power Corporation (the licensee) is the holder of Facility Operating License No.
DPR-72, which authorizes operation of the Crystal River Unit 3 Nuclear Generating Plant (Crystal River). The license provides, among other things, that the facility is subject to all rules, regulations, and orders of the U.S. Nuclear Regulatory Commission (the Commission) now or hereafter in effect.
The facility consists of one pressurized-water reactor located in Citrus County, Florida.
2.0 REQUEST/ACTION Title 10 of the Code of Federal Regulations (10 CFR) Section 55.59 requires that a facilitys licensed operator requalification program be conducted for a continuous period not to exceed 2 years (24 months) and upon conclusion must be promptly followed, pursuant to a continuous schedule, by successive requalification programs. Each 2-year requalification program must include a biennial comprehensive written examination and annual operating tests.
By letter dated March 6, 2003, the licensee requested a one-time exemption under 10 CFR 55.11 from the schedule requirements of 10 CFR 55.59. Specifically, for Crystal River, the licensee has requested a one-time extension from December 31, 2004, to February 28, 2005, for completing the current licensed operator requalification program. The next
requalification program period would begin March 1, 2005, and continue for 24 months to February 28, 2007, with successive periods running for 24 months. This requested exemption would allow an extension of 2 months beyond the 24-month requalification program schedule required by 10 CFR 55.59.
3.0 DISCUSSION Pursuant to 10 CFR 55.11, the Commission may, upon application by an interested person, or upon its own initiative, grant exemptions from the requirements of 10 CFR Part 55 when the exemptions are authorized by law and will not endanger life or property and are otherwise in the public interest. The exemption being requested for Crystal River is to alleviate potential scheduling difficulties associated with administering requalification examinations and completing the requalification program at the end of the 2004 calendar year. Moving the end of the requalification program to February 28, 2005, would: (1) minimize the fall refueling outage impact on requalification examination development; (2) minimize the potential impact from any fall refueling outage extensions; (3) minimize the scheduling and resource impact from both the Thanksgiving and Christmas holidays; (4) minimize the potential scheduling and resource impact of any examination remediation or retesting requirements during the holidays; and (5) minimize the potential impact from future bargaining unit negotiations, which occur periodically in the fourth calendar quarter.
Although the 24-month schedule requirement of 10 CFR 55.59 at Crystal River would be exceeded, operator performance continues to be satisfactory, as demonstrated by the operators strong performance during the recent end-of-cycle requalification examinations.
Granting this exemption will allow Crystal River to continue with safe plant operations without undue hardship to plant personnel and Crystal River licensed operators.
4.0 CONCLUSION
Accordingly, the Commission has determined that, pursuant to 10 CFR 55.11, granting an exemption to the licensee from the schedule requirements in 10 CFR 55.59, by allowing Crystal River a one-time extension in the allowed time for completing the current licensed operator requalification program, is authorized by law and will not endanger life or property and is otherwise in the public interest. Therefore, the Commission hereby grants Florida Power Corporation an exemption on a one-time only basis from the schedule requirement of 10 CFR 55.59, to allow the completion date for the current licensed operator requalification program for the Crystal River Unit 3 Nuclear Generating Plant to be extended from December 31, 2004, to February 28, 2005. The next requalification program period would begin March 1, 2005, and continue for 24 months to February 28, 2007, with successive periods running for 24 months.
Pursuant to 10 CFR 51.32, the Commission has determined that the granting of this exemption will not have a significant effect on the quality of the human environment (68 FR 25069).
This exemption is effective upon issuance and expires on February 28, 2005.
Dated at Rockville, Maryland, this 14 day of May 2003.
FOR THE NUCLEAR REGULATORY COMMISSION
/RA/
Bruce A. Boger, Director Division of Inspection Program Management Office of Nuclear Reactor Regulation
Mr. Dale E. Young Crystal River Nuclear Plant, Unit 3 Florida Power Corporation cc:
Mr. R. Alexander Glenn Chairman Associate General Counsel (MAC-BT15A) Board of County Commissioners Florida Power Corporation Citrus County P.O. Box 14042 110 North Apopka Avenue St. Petersburg, Florida 33733-4042 Inverness, Florida 34450-4245 Mr. Jon A. Franke Mr. Donald L. Taylor Plant General Manager Manager Support Services Crystal River Nuclear Plant (NA2C) Crystal River Nuclear Plant (NA2C) 15760 W. Power Line Street 15760 W. Power Line Street Crystal River, Florida 34428-6708 Crystal River, Florida 34428-6708 Mr. Jim Mallay Mr. Daniel L. Roderick Framatome ANP Director Site Operations 1911 North Ft. Myer Drive, Suite 705 Crystal River Nuclear Plant (NA2C)
Rosslyn, Virginia 22209 15760 W. Power Line Street Crystal River, Florida 34428-6708 Mr. William A. Passetti, Chief Department of Health Senior Resident Inspector Bureau of Radiation Control Crystal River Unit 3 2020 Capital Circle, SE, Bin #C21 U.S. Nuclear Regulatory Commission Tallahassee, Florida 32399-1741 6745 N. Tallahassee Road Crystal River, Florida 34428 Attorney General Department of Legal Affairs Mr. Richard L. Warden The Capitol Manager Nuclear Assessment Tallahassee, Florida 32304 Crystal River Nuclear Plant (NA2C) 15760 W. Power Line Street Mr. Craig Fugate, Director Crystal River, Florida 34428-6708 Division of Emergency Preparedness Department of Community Affairs Steven R. Carr 2740 Centerview Drive Associate General Counsel - Legal Dept.
Tallahassee, Florida 32399-2100 Progress Energy Service Company, LLC Post Office Box 1551 Raleigh, North Carolina 27602-1551 Mr. Dale E. Young, Vice President Crystal River Nuclear Plant (NA1B)
ATTN: Supervisor, Licensing
& Regulatory Programs 15760 W. Power Line Street Crystal River, Florida 34428-6708