|
---|
Category:Decommissioning Funding Plan DKTs 30
MONTHYEARLIC-23-0003, Annual Decommissioning Funding / Irradiated Fuel Management Status Report2023-03-15015 March 2023 Annual Decommissioning Funding / Irradiated Fuel Management Status Report LIC-22-0009, Annual Decommissioning Funding / Irradiated Fuel Management Status Report2022-03-30030 March 2022 Annual Decommissioning Funding / Irradiated Fuel Management Status Report LIC-21-0003, Independent Spent Fuel Storage Installation - 2021 Annual Decommissioning Funding / Irradiated Fuel Management Status Report2021-03-30030 March 2021 Independent Spent Fuel Storage Installation - 2021 Annual Decommissioning Funding / Irradiated Fuel Management Status Report ML20091G5612020-03-30030 March 2020 Annual Decommissioning Funding/Irradiated Fuel Management Status Report LIC-19-0005, 2019 Annual Decommissioning Funding I Irradiated Fuel Management Status Report2019-03-28028 March 2019 2019 Annual Decommissioning Funding I Irradiated Fuel Management Status Report LIC-18-0009, Independent Spent Fuel Storage Installation - 2018 Annual Decommissioning Funding I Irradiated Fuel Management Status Report, and 2018 Triennial Omaha Public Power District Nuclear Decommissioning Funding Plan2018-03-29029 March 2018 Independent Spent Fuel Storage Installation - 2018 Annual Decommissioning Funding I Irradiated Fuel Management Status Report, and 2018 Triennial Omaha Public Power District Nuclear Decommissioning Funding Plan LIC-17-0021, Transmittal of 2017 Biennial Decommissioning Funding Status Report2017-03-24024 March 2017 Transmittal of 2017 Biennial Decommissioning Funding Status Report LIC-17-0010, ISFSI - Decommissioning External Trust Fund Annual Accounting for 20162017-02-0808 February 2017 ISFSI - Decommissioning External Trust Fund Annual Accounting for 2016 LIC-16-0007, Ft. Calhoun, Unit 1 - Decommissioning External Trust Fund Audit2016-01-27027 January 2016 Ft. Calhoun, Unit 1 - Decommissioning External Trust Fund Audit LIC-15-0082, ISFSI - Transmittal of Attachments B and C of 2015 Biennial Decommissioning Funding Status Report2015-06-0909 June 2015 ISFSI - Transmittal of Attachments B and C of 2015 Biennial Decommissioning Funding Status Report LIC-15-0047, Biennial Decommissioning Funding Status Report & Omaha Public Power District (OPPD) Nuclear Decommissioning Funding Plan for Fort Calhoun Station Independent Spent Fuel Storage Installation (ISFSI)2015-03-31031 March 2015 Biennial Decommissioning Funding Status Report & Omaha Public Power District (OPPD) Nuclear Decommissioning Funding Plan for Fort Calhoun Station Independent Spent Fuel Storage Installation (ISFSI) LIC-14-0013, Decommissioning External Trust Fund Annual Accounting2014-02-0303 February 2014 Decommissioning External Trust Fund Annual Accounting LIC-13-0153, Decommissioning External Trust Fund Audit2013-10-24024 October 2013 Decommissioning External Trust Fund Audit LIC-13-0038, Biennial Decommissioning Funding Status Report2013-03-29029 March 2013 Biennial Decommissioning Funding Status Report LIC-13-0024, Omaha Public Power District (OPPD) Nuclear Decommissioning Funding Plan for the Fort Calhoun Station Independent Spent Fuel Storage Installation (ISFSI)2013-03-0606 March 2013 Omaha Public Power District (OPPD) Nuclear Decommissioning Funding Plan for the Fort Calhoun Station Independent Spent Fuel Storage Installation (ISFSI) ML1107505722011-03-16016 March 2011 Biennial Decommissioning Funding Status Report LIC-10-0005, Decommissioning Funding Plan Trust Agreement Annual Accounting2010-01-22022 January 2010 Decommissioning Funding Plan Trust Agreement Annual Accounting LIC-09-0018, Submittal of 2009 Biennial Decommissioning Fund Status Report2009-03-20020 March 2009 Submittal of 2009 Biennial Decommissioning Fund Status Report LIC-07-0025, Revised Fort Calhoun Station, Unit 1, 2007 Biennial Decommissioning Funding Status Report2007-04-25025 April 2007 Revised Fort Calhoun Station, Unit 1, 2007 Biennial Decommissioning Funding Status Report LIC-06-0041, Decommissioning Funding Plan Trust Agreement Annual Accounting2006-04-0707 April 2006 Decommissioning Funding Plan Trust Agreement Annual Accounting LIC-05-0029, Biennial Decommissioning Funding Status Report2005-03-11011 March 2005 Biennial Decommissioning Funding Status Report LIC-05-0026, Decommissioning Funding Plan Trust Agreement Annual Accounting2005-02-28028 February 2005 Decommissioning Funding Plan Trust Agreement Annual Accounting LIC-03-0156, 2003 Biennial Decommissioning Funding Status Report, Revised2003-11-21021 November 2003 2003 Biennial Decommissioning Funding Status Report, Revised LIC-03-0026, Biennial Decommissioning Funding Status Report2003-02-28028 February 2003 Biennial Decommissioning Funding Status Report 2023-03-15
[Table view] Category:40
MONTHYEARLIC-23-0003, Annual Decommissioning Funding / Irradiated Fuel Management Status Report2023-03-15015 March 2023 Annual Decommissioning Funding / Irradiated Fuel Management Status Report LIC-22-0009, Annual Decommissioning Funding / Irradiated Fuel Management Status Report2022-03-30030 March 2022 Annual Decommissioning Funding / Irradiated Fuel Management Status Report ML21271A5992021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 8, 12, Omaha Public Power District, FCS-SAF-103, FCS Deconstruction Health and Safety Plan CAC2 ML21271A4082021-08-0303 August 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Uncertainty Report Eu-152 ML21271A4802021-08-0303 August 2021 License Amendment Request (LAR) 21-01, C-14 Soil Uncertainty Report ML21271A2692021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 19 E. A. Napier, Hanford Environmental Dosimetry Upgrade Project, Gen II the Hanford Environmental Radiation D-1 ML21271A4982021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Ce-144 Soil Uncertainty Report ML21271A5032021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Ce-144 Soil Regression and Correlation Report ML21271A2682021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 12 FC-20-006, Rev 0, End State Concrete Surface Areas Volumes, CAC2 ML21271A5102021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Am-241 Soil Uncertainty Report ML21271A2672021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 3 Omaha Public Power District, Fort Calhoun Station Unit 1, Defueled Safety Analysis Report CAC2 ML21271A2652021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 7 FC-20-007, Fort Calhoun Station Potential Radionuclides of Concern CAC2 ML21271A2622021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 2 Radiation Safety and Control Services, Tsd 20-001, Historical Site Assessment for Fort Calhoun Station - F-1 ML21271A2612021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 1 Haley & Aldrich, Hydrogeological Conceptual Site Model, Rev. 2, Fort Calhoun Station, Blair, Ne, 2021 CAC2 ML21271A2592021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Copy of Calculations in Support of FCS LTP Chapter 6 Revision 0 ML21271A2582021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 8 Radiation Safety and Control Services, Tsd 21-043, Radionuclides of Concern in Support of the Fort Calhoun -1 ML21271A2192021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 5 12 FC-20-007, Fort Calhoun Station Potential Radionuclides of Concern CAC2 ML21271A2142021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 5 17 Omaha Public Power District, NO-FC-10, Quality Assurance Topical Report CAC2 ML21271A2112021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 5 18 Radiation Safety and Control Services, Tsd 21-043, Radionuclides of Concern in Support of the Fort Calhoun License Termination Plan ML21271A2102021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 4 3 Omaha Public Power District, Fort Calhoun Station Unit 1, Defueled Safety Analysis Report CAC 2 ML21271A1442021-08-0303 August 2021 License Amendment Request (LAR) 21-01, FCS LTP Rev 0. Final - All ML21271A1502021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Defueled Safety Analysis Report ML21271A1532021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 1 7 SUNSI EA 12-10, Flood Assessment HDR Report Placeholder Akb ML21271A2002021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 3 14 Backfill Attachment Final CAC 2 ML21271A1992021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 3 16 Omaha Public Power District, Offsite Dose Calculation Manual CAC 2 ML21271A1722021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 2 8 Omaha Public Power District, Offsite Dose Calculation Manual cac2 ML21271A1732021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Omaha Public Power District, FCSD-RA-LT-100, Quality Assurance Project Plan for the License Termination Plan Development~1 ML21271A1962021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 3, 1, Omaha Public Power District, Defueled Safety Analysis Report CAC 2 ML21271A1932021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 3 18 Omaha Public Power District, FC-20-012, Fort Calhoun Station Decommissioning Project Radiological Character 1 ML21271A1832021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 2 11 Omaha Public Power District, Fort Calhoun Station Unit 1, Defueled Safety Analysis Report cac2 ML21271A1802021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 2 19, Omaha Public Power District, FC-20-012, Fort Calhoun Station Decommissioning Project Radiological Characterization Report ML21271A1762021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 2 5 Omaha Public Power District, FCSD-RA-LT-200, Characterization Survey Plan CAC2 ML21271A2072021-08-0202 August 2021 License Amendment Request (LAR) 21-01, Chapter 4, 11, Radiation Safety and Control Services, Tsd 21-043, Radionuclides of Concern in Support of the Fort Calhoun License Termination Plan ML21271A1752021-08-0202 August 2021 License Amendment Request (LAR) 21-01, Chapter 2 14 Radiation Safety and Control Services, Tsd 21-043, Radionuclides of Concern in Support of the Fort Calhoun License Termination Plan ML21271A2602021-07-24024 July 2021 License Amendment Request (LAR) 21-01, Chapter 6 4, Omaha Public Power District, FC-21-002, Description of Embedded Piping, Penetrations, and Buried Pipe to Remain in Fort Calhoun End State ML21271A1982021-07-24024 July 2021 License Amendment Request (LAR) 21-01, Chapter 3, 6, Omaha Public Power District, FC-21-002, Description of Embedded Piping, Penetrations, and Buried Pipe to Remain in Fort Calhoun End State ML21271A2082021-07-24024 July 2021 License Amendment Request (LAR) 21-01, Chapter 5, 10, Omaha Public Power District, FC-21-002, Description of Embedded Piping, Penetrations, and Buried Pipe to Remain in Fort Calhoun End State ML21271A2062021-07-23023 July 2021 License Amendment Request (LAR) 21-01, Chapter 4 10 Omaha Public Power District FC-20-006 - End State Concrete Surface Areas Volumes, Rev 0 CAC 2 ML21271A2132021-07-23023 July 2021 License Amendment Request (LAR) 21-01, Chapter 5 9 Oddp FC-20-006 - End State Concrete Surface Areas and Volumes Rev 0 CAC2 ML21271A4452021-06-0505 June 2021 License Amendment Request (LAR) 21-01, FCS Embedded Pipe Dsr ML21271A2882021-06-0202 June 2021 License Amendment Request (LAR) 21-01, FCS Bfm Insitu Regression and Correlation Report Cm-244 ML21271A4362021-05-17017 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Regression and Correlation Report Pu-240 ML21271A3932021-05-16016 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Uncertainty Report Pu-240 ML21271A4062021-05-15015 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Uncertainty Report Cs-137 ML21271A4072021-05-15015 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Regression and Correlation Report Cs-137 ML21271A4232021-05-14014 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Uncertainty Report Np-237 ML21271A4392021-05-14014 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Uncertainty Report Cm-244 ML21271A4142021-05-14014 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Regression and Correlation Report Np-237 ML21271A4212021-05-13013 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Uncertainty Report Pu-241 ML21271A4042021-05-13013 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Regression and Correlation Report Pu-241 2023-03-15
[Table view] Category:50
MONTHYEARLIC-23-0003, Annual Decommissioning Funding / Irradiated Fuel Management Status Report2023-03-15015 March 2023 Annual Decommissioning Funding / Irradiated Fuel Management Status Report LIC-22-0009, Annual Decommissioning Funding / Irradiated Fuel Management Status Report2022-03-30030 March 2022 Annual Decommissioning Funding / Irradiated Fuel Management Status Report ML21271A2622021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 2 Radiation Safety and Control Services, Tsd 20-001, Historical Site Assessment for Fort Calhoun Station - F-1 ML21271A4082021-08-0303 August 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Uncertainty Report Eu-152 ML21271A2692021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 19 E. A. Napier, Hanford Environmental Dosimetry Upgrade Project, Gen II the Hanford Environmental Radiation D-1 ML21271A2682021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 12 FC-20-006, Rev 0, End State Concrete Surface Areas Volumes, CAC2 ML21271A2672021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 3 Omaha Public Power District, Fort Calhoun Station Unit 1, Defueled Safety Analysis Report CAC2 ML21271A4802021-08-0303 August 2021 License Amendment Request (LAR) 21-01, C-14 Soil Uncertainty Report ML21271A2652021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 7 FC-20-007, Fort Calhoun Station Potential Radionuclides of Concern CAC2 ML21271A4982021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Ce-144 Soil Uncertainty Report ML21271A5032021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Ce-144 Soil Regression and Correlation Report ML21271A2612021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 1 Haley & Aldrich, Hydrogeological Conceptual Site Model, Rev. 2, Fort Calhoun Station, Blair, Ne, 2021 CAC2 ML21271A5102021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Am-241 Soil Uncertainty Report ML21271A2592021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Copy of Calculations in Support of FCS LTP Chapter 6 Revision 0 ML21271A2582021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 8 Radiation Safety and Control Services, Tsd 21-043, Radionuclides of Concern in Support of the Fort Calhoun -1 ML21271A5992021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 8, 12, Omaha Public Power District, FCS-SAF-103, FCS Deconstruction Health and Safety Plan CAC2 ML21271A2192021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 5 12 FC-20-007, Fort Calhoun Station Potential Radionuclides of Concern CAC2 ML21271A2142021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 5 17 Omaha Public Power District, NO-FC-10, Quality Assurance Topical Report CAC2 ML21271A2112021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 5 18 Radiation Safety and Control Services, Tsd 21-043, Radionuclides of Concern in Support of the Fort Calhoun License Termination Plan ML21271A2102021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 4 3 Omaha Public Power District, Fort Calhoun Station Unit 1, Defueled Safety Analysis Report CAC 2 ML21271A1442021-08-0303 August 2021 License Amendment Request (LAR) 21-01, FCS LTP Rev 0. Final - All ML21271A1502021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Defueled Safety Analysis Report ML21271A1532021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 1 7 SUNSI EA 12-10, Flood Assessment HDR Report Placeholder Akb ML21271A2002021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 3 14 Backfill Attachment Final CAC 2 ML21271A1992021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 3 16 Omaha Public Power District, Offsite Dose Calculation Manual CAC 2 ML21271A1722021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 2 8 Omaha Public Power District, Offsite Dose Calculation Manual cac2 ML21271A1962021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 3, 1, Omaha Public Power District, Defueled Safety Analysis Report CAC 2 ML21271A1732021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Omaha Public Power District, FCSD-RA-LT-100, Quality Assurance Project Plan for the License Termination Plan Development~1 ML21271A1932021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 3 18 Omaha Public Power District, FC-20-012, Fort Calhoun Station Decommissioning Project Radiological Character 1 ML21271A1832021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 2 11 Omaha Public Power District, Fort Calhoun Station Unit 1, Defueled Safety Analysis Report cac2 ML21271A1802021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 2 19, Omaha Public Power District, FC-20-012, Fort Calhoun Station Decommissioning Project Radiological Characterization Report ML21271A1762021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 2 5 Omaha Public Power District, FCSD-RA-LT-200, Characterization Survey Plan CAC2 ML21271A2072021-08-0202 August 2021 License Amendment Request (LAR) 21-01, Chapter 4, 11, Radiation Safety and Control Services, Tsd 21-043, Radionuclides of Concern in Support of the Fort Calhoun License Termination Plan ML21271A1752021-08-0202 August 2021 License Amendment Request (LAR) 21-01, Chapter 2 14 Radiation Safety and Control Services, Tsd 21-043, Radionuclides of Concern in Support of the Fort Calhoun License Termination Plan ML21271A2602021-07-24024 July 2021 License Amendment Request (LAR) 21-01, Chapter 6 4, Omaha Public Power District, FC-21-002, Description of Embedded Piping, Penetrations, and Buried Pipe to Remain in Fort Calhoun End State ML21271A1982021-07-24024 July 2021 License Amendment Request (LAR) 21-01, Chapter 3, 6, Omaha Public Power District, FC-21-002, Description of Embedded Piping, Penetrations, and Buried Pipe to Remain in Fort Calhoun End State ML21271A2082021-07-24024 July 2021 License Amendment Request (LAR) 21-01, Chapter 5, 10, Omaha Public Power District, FC-21-002, Description of Embedded Piping, Penetrations, and Buried Pipe to Remain in Fort Calhoun End State ML21271A2062021-07-23023 July 2021 License Amendment Request (LAR) 21-01, Chapter 4 10 Omaha Public Power District FC-20-006 - End State Concrete Surface Areas Volumes, Rev 0 CAC 2 ML21271A2132021-07-23023 July 2021 License Amendment Request (LAR) 21-01, Chapter 5 9 Oddp FC-20-006 - End State Concrete Surface Areas and Volumes Rev 0 CAC2 ML21271A4452021-06-0505 June 2021 License Amendment Request (LAR) 21-01, FCS Embedded Pipe Dsr ML21271A2882021-06-0202 June 2021 License Amendment Request (LAR) 21-01, FCS Bfm Insitu Regression and Correlation Report Cm-244 ML21271A4362021-05-17017 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Regression and Correlation Report Pu-240 ML21271A3932021-05-16016 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Uncertainty Report Pu-240 ML21271A4062021-05-15015 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Uncertainty Report Cs-137 ML21271A4072021-05-15015 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Regression and Correlation Report Cs-137 ML21271A4392021-05-14014 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Uncertainty Report Cm-244 ML21271A4142021-05-14014 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Regression and Correlation Report Np-237 ML21271A4232021-05-14014 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Uncertainty Report Np-237 ML21271A4012021-05-13013 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Regression and Correlation Report H-3 ML21271A4332021-05-13013 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Uncertainty Report Ni-59 2023-03-15
[Table view] Category:70
MONTHYEARLIC-23-0003, Annual Decommissioning Funding / Irradiated Fuel Management Status Report2023-03-15015 March 2023 Annual Decommissioning Funding / Irradiated Fuel Management Status Report LIC-22-0009, Annual Decommissioning Funding / Irradiated Fuel Management Status Report2022-03-30030 March 2022 Annual Decommissioning Funding / Irradiated Fuel Management Status Report ML21271A5992021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 8, 12, Omaha Public Power District, FCS-SAF-103, FCS Deconstruction Health and Safety Plan CAC2 ML21271A4082021-08-0303 August 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Uncertainty Report Eu-152 ML21271A4802021-08-0303 August 2021 License Amendment Request (LAR) 21-01, C-14 Soil Uncertainty Report ML21271A2692021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 19 E. A. Napier, Hanford Environmental Dosimetry Upgrade Project, Gen II the Hanford Environmental Radiation D-1 ML21271A4982021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Ce-144 Soil Uncertainty Report ML21271A5032021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Ce-144 Soil Regression and Correlation Report ML21271A2682021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 12 FC-20-006, Rev 0, End State Concrete Surface Areas Volumes, CAC2 ML21271A5102021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Am-241 Soil Uncertainty Report ML21271A2672021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 3 Omaha Public Power District, Fort Calhoun Station Unit 1, Defueled Safety Analysis Report CAC2 ML21271A2652021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 7 FC-20-007, Fort Calhoun Station Potential Radionuclides of Concern CAC2 ML21271A2622021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 2 Radiation Safety and Control Services, Tsd 20-001, Historical Site Assessment for Fort Calhoun Station - F-1 ML21271A2612021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 1 Haley & Aldrich, Hydrogeological Conceptual Site Model, Rev. 2, Fort Calhoun Station, Blair, Ne, 2021 CAC2 ML21271A2592021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Copy of Calculations in Support of FCS LTP Chapter 6 Revision 0 ML21271A2582021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 6 8 Radiation Safety and Control Services, Tsd 21-043, Radionuclides of Concern in Support of the Fort Calhoun -1 ML21271A2192021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 5 12 FC-20-007, Fort Calhoun Station Potential Radionuclides of Concern CAC2 ML21271A2142021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 5 17 Omaha Public Power District, NO-FC-10, Quality Assurance Topical Report CAC2 ML21271A2112021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 5 18 Radiation Safety and Control Services, Tsd 21-043, Radionuclides of Concern in Support of the Fort Calhoun License Termination Plan ML21271A2102021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 4 3 Omaha Public Power District, Fort Calhoun Station Unit 1, Defueled Safety Analysis Report CAC 2 ML21271A1442021-08-0303 August 2021 License Amendment Request (LAR) 21-01, FCS LTP Rev 0. Final - All ML21271A1502021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Defueled Safety Analysis Report ML21271A1532021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 1 7 SUNSI EA 12-10, Flood Assessment HDR Report Placeholder Akb ML21271A2002021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 3 14 Backfill Attachment Final CAC 2 ML21271A1992021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 3 16 Omaha Public Power District, Offsite Dose Calculation Manual CAC 2 ML21271A1722021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 2 8 Omaha Public Power District, Offsite Dose Calculation Manual cac2 ML21271A1732021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Omaha Public Power District, FCSD-RA-LT-100, Quality Assurance Project Plan for the License Termination Plan Development~1 ML21271A1962021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 3, 1, Omaha Public Power District, Defueled Safety Analysis Report CAC 2 ML21271A1932021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 3 18 Omaha Public Power District, FC-20-012, Fort Calhoun Station Decommissioning Project Radiological Character 1 ML21271A1832021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 2 11 Omaha Public Power District, Fort Calhoun Station Unit 1, Defueled Safety Analysis Report cac2 ML21271A1802021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 2 19, Omaha Public Power District, FC-20-012, Fort Calhoun Station Decommissioning Project Radiological Characterization Report ML21271A1762021-08-0303 August 2021 License Amendment Request (LAR) 21-01, Chapter 2 5 Omaha Public Power District, FCSD-RA-LT-200, Characterization Survey Plan CAC2 ML21271A2072021-08-0202 August 2021 License Amendment Request (LAR) 21-01, Chapter 4, 11, Radiation Safety and Control Services, Tsd 21-043, Radionuclides of Concern in Support of the Fort Calhoun License Termination Plan ML21271A1752021-08-0202 August 2021 License Amendment Request (LAR) 21-01, Chapter 2 14 Radiation Safety and Control Services, Tsd 21-043, Radionuclides of Concern in Support of the Fort Calhoun License Termination Plan ML21271A2602021-07-24024 July 2021 License Amendment Request (LAR) 21-01, Chapter 6 4, Omaha Public Power District, FC-21-002, Description of Embedded Piping, Penetrations, and Buried Pipe to Remain in Fort Calhoun End State ML21271A1982021-07-24024 July 2021 License Amendment Request (LAR) 21-01, Chapter 3, 6, Omaha Public Power District, FC-21-002, Description of Embedded Piping, Penetrations, and Buried Pipe to Remain in Fort Calhoun End State ML21271A2082021-07-24024 July 2021 License Amendment Request (LAR) 21-01, Chapter 5, 10, Omaha Public Power District, FC-21-002, Description of Embedded Piping, Penetrations, and Buried Pipe to Remain in Fort Calhoun End State ML21271A2062021-07-23023 July 2021 License Amendment Request (LAR) 21-01, Chapter 4 10 Omaha Public Power District FC-20-006 - End State Concrete Surface Areas Volumes, Rev 0 CAC 2 ML21271A2132021-07-23023 July 2021 License Amendment Request (LAR) 21-01, Chapter 5 9 Oddp FC-20-006 - End State Concrete Surface Areas and Volumes Rev 0 CAC2 ML21271A4452021-06-0505 June 2021 License Amendment Request (LAR) 21-01, FCS Embedded Pipe Dsr ML21271A2882021-06-0202 June 2021 License Amendment Request (LAR) 21-01, FCS Bfm Insitu Regression and Correlation Report Cm-244 ML21271A4362021-05-17017 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Regression and Correlation Report Pu-240 ML21271A3932021-05-16016 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Uncertainty Report Pu-240 ML21271A4062021-05-15015 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Uncertainty Report Cs-137 ML21271A4072021-05-15015 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Regression and Correlation Report Cs-137 ML21271A4232021-05-14014 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Uncertainty Report Np-237 ML21271A4392021-05-14014 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Uncertainty Report Cm-244 ML21271A4142021-05-14014 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Regression and Correlation Report Np-237 ML21271A4212021-05-13013 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Uncertainty Report Pu-241 ML21271A4042021-05-13013 May 2021 License Amendment Request (LAR) 21-01, FCS Buried Pipe Insitu Regression and Correlation Report Pu-241 2023-03-15
[Table view] Category:Letter type:LIC
MONTHYEARLIC-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 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 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 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 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 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 LIC-22-0006, Reactor Head Disposition Project Overview2022-03-17017 March 2022 Reactor Head Disposition Project Overview LIC-22-0004, Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report2022-02-17017 February 2022 Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report LIC-21-0008, Organizational and Management Change2021-10-28028 October 2021 Organizational and Management Change LIC-21-0007, ISFSI Only Emergency Plan Update2021-09-0808 September 2021 ISFSI Only Emergency Plan Update LIC-21-0004, Radiological Effluent Release Report and Radiological Environmental Operating Report2021-04-29029 April 2021 Radiological Effluent Release Report and Radiological Environmental Operating Report LIC-21-0003, Independent Spent Fuel Storage Installation - 2021 Annual Decommissioning Funding / Irradiated Fuel Management Status Report2021-03-30030 March 2021 Independent Spent Fuel Storage Installation - 2021 Annual Decommissioning Funding / Irradiated Fuel Management Status Report LIC-21-0002, Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report2021-02-22022 February 2021 Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report LIC-20-0015, Correction to Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report 2019 (ML20121A092)2020-07-29029 July 2020 Correction to Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report 2019 (ML20121A092) LIC-20-0014, Submittal of Revision 8 to the Fort Calhoun Station (Fcs), Physical Security Plan (PSP)2020-07-15015 July 2020 Submittal of Revision 8 to the Fort Calhoun Station (Fcs), Physical Security Plan (PSP) LIC-20-0012, Independent Spent Fuel Storage Installation (ISFSI) Cask Registration and Certification of Permanent Removal of All Spent Fuel Assemblies from the Spent Fuel Pool2020-05-18018 May 2020 Independent Spent Fuel Storage Installation (ISFSI) Cask Registration and Certification of Permanent Removal of All Spent Fuel Assemblies from the Spent Fuel Pool LIC-20-0011, Independent Spent Fuel Storage Installation (ISFSI) Cask Registration2020-05-0707 May 2020 Independent Spent Fuel Storage Installation (ISFSI) Cask Registration LIC-20-0009, (FCS) Radiological Effluent Release Report and Radiological Environmental Operating Report2020-04-30030 April 2020 (FCS) Radiological Effluent Release Report and Radiological Environmental Operating Report LIC-20-0008, Independent Spent Fuel Storage Installation (ISFSI) Cask Registration2020-04-13013 April 2020 Independent Spent Fuel Storage Installation (ISFSI) Cask Registration LIC-20-0006, (Fcs), Unit 1, Request for Exemption from 10 CFR 20, Appendix G, Section Iii.E2020-03-26026 March 2020 (Fcs), Unit 1, Request for Exemption from 10 CFR 20, Appendix G, Section Iii.E LIC-20-0004, Independent Spent Fuel Storage Installation (ISFSI) Cask Registration2020-03-10010 March 2020 Independent Spent Fuel Storage Installation (ISFSI) Cask Registration LIC-20-0003, Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report2020-02-27027 February 2020 Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report LIC-20-0002, Independent Spent Fuel Storage Installation - Submittal of Revision 7 to Physical Security Plan2020-02-27027 February 2020 Independent Spent Fuel Storage Installation - Submittal of Revision 7 to Physical Security Plan LIC-20-0001, Independent Spent Fuel Storage Installation (ISFSI) Cask Registration2020-02-0606 February 2020 Independent Spent Fuel Storage Installation (ISFSI) Cask Registration LIC-19-0025, Independent Spent Fuel Storage Installation (ISFSI) Cask Registration2019-12-19019 December 2019 Independent Spent Fuel Storage Installation (ISFSI) Cask Registration LIC-19-0007, Post-Shutdown Decommissioning Activities Report2019-12-16016 December 2019 Post-Shutdown Decommissioning Activities Report LIC-19-0021, Independent Spent Fuel Storage Installation - Response to Request for Additional Information License Amendment for ISFSI-only EP and EAL Scheme2019-11-20020 November 2019 Independent Spent Fuel Storage Installation - Response to Request for Additional Information License Amendment for ISFSI-only EP and EAL Scheme LIC-19-0022, Independent Spent Fuel Storage Installation (ISFSI) Cask Registration2019-11-18018 November 2019 Independent Spent Fuel Storage Installation (ISFSI) Cask Registration LIC-19-0018, Submittal of Revision 6 to the Fort Calhoun Station (Fcs), Physical Security Plan (PSP)2019-11-14014 November 2019 Submittal of Revision 6 to the Fort Calhoun Station (Fcs), Physical Security Plan (PSP) LIC-19-0020, Independent Spent Fuel Storage Installation - Updated Information Submittal and Revision 1 of the Blast Analysis2019-10-17017 October 2019 Independent Spent Fuel Storage Installation - Updated Information Submittal and Revision 1 of the Blast Analysis LIC-19-0017, Clarification to Revised Response to Orders for Interim Safeguards and Security Compensatory Measures and Implementation of Additional Security Measures Associated with Access Authorization for Fort Calhoun Station Dated 9 November, 20042019-08-0808 August 2019 Clarification to Revised Response to Orders for Interim Safeguards and Security Compensatory Measures and Implementation of Additional Security Measures Associated with Access Authorization for Fort Calhoun Station Dated 9 November, 2004 An LIC-19-0010, License Amendment Request (LAR) 19-03; Revised Fort Calhoun Station License in Support of the Revised Response to Orders for Interim Safeguards and Security Compensatory Measures and Implementation of Additional Security Measures Associa2019-05-20020 May 2019 License Amendment Request (LAR) 19-03; Revised Fort Calhoun Station License in Support of the Revised Response to Orders for Interim Safeguards and Security Compensatory Measures and Implementation of Additional Security Measures Associated LIC-19-0008, Submittal of 2018 Annual Report2019-04-0404 April 2019 Submittal of 2018 Annual Report LIC-19-0004, Independent Spent Fuel Storage Installation - Submittal of Revision 4 to Physical Security Plan (PSP)2019-03-28028 March 2019 Independent Spent Fuel Storage Installation - Submittal of Revision 4 to Physical Security Plan (PSP) LIC-19-0005, 2019 Annual Decommissioning Funding I Irradiated Fuel Management Status Report2019-03-28028 March 2019 2019 Annual Decommissioning Funding I Irradiated Fuel Management Status Report LIC-19-0001, License Amendment Request (LAR) 19-01: Independent Spent Fuel Storage Installation (ISFSI) Emergency Plan and Emergency Action Level Scheme2019-02-28028 February 2019 License Amendment Request (LAR) 19-01: Independent Spent Fuel Storage Installation (ISFSI) Emergency Plan and Emergency Action Level Scheme LIC-19-0003, Revised Response to Orders for Interim Safeguards and Security Compensatory Measures and Implementation of Additional Security Measures Associated with Access Authorization for Fort Calhoun Station Dated 9 November, 2004 and Relaxation R2019-02-28028 February 2019 Revised Response to Orders for Interim Safeguards and Security Compensatory Measures and Implementation of Additional Security Measures Associated with Access Authorization for Fort Calhoun Station Dated 9 November, 2004 and Relaxation Requ LIC-19-0002, Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report2019-01-0303 January 2019 Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report LIC-18-0031, Independent Spent Fuel Storage Installation - Transmittal of Emergency Plan Update2018-12-17017 December 2018 Independent Spent Fuel Storage Installation - Transmittal of Emergency Plan Update LIC-18-0030, Request for Partial Site Release Phase 22018-11-12012 November 2018 Request for Partial Site Release Phase 2 LIC-18-0028, Letter of Intent to Submit Request for Additional Partial Site Release2018-10-18018 October 2018 Letter of Intent to Submit Request for Additional Partial Site Release LIC-18-0027, Submittal of Foreign Ownership, Control or Influence Five-Year Renewal Filing and NRC Facility Clearance Update2018-10-0303 October 2018 Submittal of Foreign Ownership, Control or Influence Five-Year Renewal Filing and NRC Facility Clearance Update LIC-18-0003, License Amendment Request (LAR) 18-01; Revised Fort Calhoun Station Permanently Defueled Technical Specifications to Align to Those Requirements for Permanent Removal of Spent Fuel from Spent Fuel Pool2018-09-28028 September 2018 License Amendment Request (LAR) 18-01; Revised Fort Calhoun Station Permanently Defueled Technical Specifications to Align to Those Requirements for Permanent Removal of Spent Fuel from Spent Fuel Pool LIC-18-0025, Guarantee of Payment of Deferred Premiums for the Period of July 1, 2018 to June 30, 20192018-07-19019 July 2018 Guarantee of Payment of Deferred Premiums for the Period of July 1, 2018 to June 30, 2019 LIC-18-0023, Fort Calhoun Station, Unit 1 Request for Partial Site Release2018-06-29029 June 2018 Fort Calhoun Station, Unit 1 Request for Partial Site Release LIC-18-0021, Transmittal of Revision 3 to the Physical Security Plan (PSP) and Revision 4 to the FCS Protective Strategy (Safeguards Contingency Plan)2018-06-0606 June 2018 Transmittal of Revision 3 to the Physical Security Plan (PSP) and Revision 4 to the FCS Protective Strategy (Safeguards Contingency Plan) LIC-18-0017, Submittal of Revision 2 to the Fort Calhoun Station (Fcs), Physical Security Plan (PSP) and Revision 3 of the FCS Protective Strategy2018-04-26026 April 2018 Submittal of Revision 2 to the Fort Calhoun Station (Fcs), Physical Security Plan (PSP) and Revision 3 of the FCS Protective Strategy 2023-08-24
[Table view] Category:Status Report
MONTHYEARLIC-23-0003, Annual Decommissioning Funding / Irradiated Fuel Management Status Report2023-03-15015 March 2023 Annual Decommissioning Funding / Irradiated Fuel Management Status Report LIC-22-0009, Annual Decommissioning Funding / Irradiated Fuel Management Status Report2022-03-30030 March 2022 Annual Decommissioning Funding / Irradiated Fuel Management Status Report LIC-19-0005, 2019 Annual Decommissioning Funding I Irradiated Fuel Management Status Report2019-03-28028 March 2019 2019 Annual Decommissioning Funding I Irradiated Fuel Management Status Report LIC-17-0021, Transmittal of 2017 Biennial Decommissioning Funding Status Report2017-03-24024 March 2017 Transmittal of 2017 Biennial Decommissioning Funding Status Report LIC-17-0018, Six-Month Status Report for the Implementation of Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events2017-02-24024 February 2017 Six-Month Status Report for the Implementation of Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events LIC-16-0061, Six-Month Status Report for the Implementation of Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events2016-08-12012 August 2016 Six-Month Status Report for the Implementation of Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events LIC-16-0062, Six-Month Status Report for the Implementation of Order EA-12-051, Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation2016-08-12012 August 2016 Six-Month Status Report for the Implementation of Order EA-12-051, Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation LIC-16-0010, Six-Month Status Report for the Implementation of Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events2016-02-29029 February 2016 Six-Month Status Report for the Implementation of Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events ML16057A1232016-02-26026 February 2016 Cy 2015 Baseline Completion LIC-16-0009, Six-Month Status Report for the Implementation of Order EA-12-051, Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation2016-02-26026 February 2016 Six-Month Status Report for the Implementation of Order EA-12-051, Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation LIC-15-0100, Updated Status of Generic Letter (GL) 2004-02 and Generic Safety Issue (GSI) 191, Pressurized Water Reactor Sump Performance2016-01-0404 January 2016 Updated Status of Generic Letter (GL) 2004-02 and Generic Safety Issue (GSI) 191, Pressurized Water Reactor Sump Performance LIC-15-0098, Fifth Six-Month Status Report for the Implementation of Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events2015-08-27027 August 2015 Fifth Six-Month Status Report for the Implementation of Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events LIC-15-0096, Fifth Six-Month Status Report for the Implementation of Order EA-12-051, Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation2015-08-19019 August 2015 Fifth Six-Month Status Report for the Implementation of Order EA-12-051, Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation LIC-15-0082, ISFSI - Transmittal of Attachments B and C of 2015 Biennial Decommissioning Funding Status Report2015-06-0909 June 2015 ISFSI - Transmittal of Attachments B and C of 2015 Biennial Decommissioning Funding Status Report LIC-15-0047, Biennial Decommissioning Funding Status Report & Omaha Public Power District (OPPD) Nuclear Decommissioning Funding Plan for Fort Calhoun Station Independent Spent Fuel Storage Installation (ISFSI)2015-03-31031 March 2015 Biennial Decommissioning Funding Status Report & Omaha Public Power District (OPPD) Nuclear Decommissioning Funding Plan for Fort Calhoun Station Independent Spent Fuel Storage Installation (ISFSI) LIC-15-0032, OPPD, Fort Calhoun, Unit 1 - Fourth Six-Month Status Report for the Implementation of Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events2015-02-27027 February 2015 OPPD, Fort Calhoun, Unit 1 - Fourth Six-Month Status Report for the Implementation of Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events ML14239A6792014-08-27027 August 2014 Third Six-Month Status Report for the Implementation of Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events ML14237A5742014-08-25025 August 2014 Third Six-Month Status Report for the Implementation of Order EA-12-051, Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation LIC-14-0023, Omaha Public Power District'S Second Six-Month Status Report for the Implementation of Order EA-12-051, Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation2014-02-24024 February 2014 Omaha Public Power District'S Second Six-Month Status Report for the Implementation of Order EA-12-051, Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation ML14055A4122014-02-24024 February 2014 Omaha Public Power District'S Second Six-Month Status Report for the Implementation of Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events LIC-13-0123, Omaha Public Power District'S First Six-Month Status Report for the Implementation of Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design Basis External Events-Redacted2013-08-28028 August 2013 Omaha Public Power District'S First Six-Month Status Report for the Implementation of Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design Basis External Events-Redacted LIC-13-0038, Biennial Decommissioning Funding Status Report2013-03-29029 March 2013 Biennial Decommissioning Funding Status Report ML1214500142012-05-23023 May 2012 NFPA 805 LAR Status Matrix - May 2012 ML12122A0712012-05-14014 May 2012 Enclosure 1: April 2012 Report on the Status of Public Petitions Under Title 10 of the Code of Federal Regulations, Section 2.206 ML12019A3372011-07-0202 July 2011 Email from Thomas Farnholtz to Kriss Kennedy... Linda Howell, Subject: FW: Daily Event Status at Fort Calhoun - Saturday ML1107505722011-03-16016 March 2011 Biennial Decommissioning Funding Status Report LIC-07-0025, Revised Fort Calhoun Station, Unit 1, 2007 Biennial Decommissioning Funding Status Report2007-04-25025 April 2007 Revised Fort Calhoun Station, Unit 1, 2007 Biennial Decommissioning Funding Status Report ML0708001482007-03-16016 March 2007 2007 Biennial Decommissioning Funding Status Report LIC-05-0029, Biennial Decommissioning Funding Status Report2005-03-11011 March 2005 Biennial Decommissioning Funding Status Report LIC-03-0066, Biennial Decommissioning Funding Status Report, Revised2003-05-12012 May 2003 Biennial Decommissioning Funding Status Report, Revised LIC-03-0026, Biennial Decommissioning Funding Status Report2003-02-28028 February 2003 Biennial Decommissioning Funding Status Report ML0224007982002-02-0101 February 2002 E-mail from Beth Wetzel Bulletin 2001-01 Status Report ML0224007812002-01-18018 January 2002 E-mail from Jacob Zimmerman, Bulletin 2001-01 Status Report 2023-03-15
[Table view] |
Text
March 30, 2022 LIC-22-0009 U. S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, D.C. 20555
Fort Calhoun Station, Unit No. 1 Renewed Facility Operating License No. DPR-40 NRC Docket No. 50-285
Fort Calhoun Station Independent Spent Fuel Storage Installation NRC Docket No.72-054
10 CFR 50.75 10 CFR 50.82
Subject:
Fort Calhoun Station, Unit No. 1, 2021 Annual Decommissioning Funding / Irradiated Fuel
Management Status Report
References:
- 1. Letter from OPPD (T. Burke) to USNRC (Document Control Desk), âCertification of Permanent Cessation of Power Operations,â dated August 25, 2016 (LIC-16-0067)
(ML16242A127)
- 2. Letter from OPPD (T. Burke) to USNRC (Document Control Desk), âCertification of Permanent Removal of Fuel from the Removal of Fuel from the Reactor Vessel,â dated November 13, 2016 (LIC-16-0074) (ML16319A254)
- 3. Letter from OPPD (M. J. Fisher) to USNRC (Document Control Desk), âFort Calhoun Station, Unit No. 1, Post-Shutdown Decommissioning Activities Report,â dated December 16, 2019 (LIC-19-0007)(ML19351E355)
is submitting
In accordance with 10 CFR 50.75(f)(1), 10 CFR 50.82(a)(8)(v), 10 CFR 50.82(a)(8)(vi), and 10 CFR 50.82(a)(8)(vii), Omaha Public Power District (OPPD) the annual status of decommissioning funding, status of funding for managing irradiated fuel, and the financial assurance status report.
In References 1 and 2, OPPD certified permanent cessation of power operation and permanent removal of fuel from the reactor vessel for the Fort Calhoun Station, Unit 1, (FCS). In Reference 3, OPPD submitted its Post-Shutdown Decommissioning Activities Report (PSDAR) containing a site-specific Decommissioning Cost Estimate (DCE) pursuant to 10 CFR 50.82(a)(4)(i) and 10 CFR 50.82(a)(8)(iii)..
provides the 2021 Annual Decommissioning Funding / Irradiated Fuel Management Status Report.
No commitments to the NRC are made in this letter.
If you should have any questions about the enclosed reports, please contact Andrea K. Barker, Regulatory Assurance & Emergency Planning Manager, at 531-226-6051.
U.S. Nuclear Regulatory Commission LIC-22-0009 Page 2 Respectfully, Timothy Uehling Senior Director Decommissioning TSU/akb/cac
Enclosures:
- 1. 2021 Annual Decommissioning Funding / Irradiated Fuel Management Status Report
c: S. A. Morris, NRC Regional Administrator, Region IV
J. D. Parrott, NRC Senior Project Manager S. Anderson, NRC Health Physicist, Region IV
l 6:49 PM CDTU.S. Nuclear Regulatory Commission LIC-22-0009
2022 ANNUAL DECOMMISSIONING FUNDING STATUS REPORT
As of December 31, 2021
ENCLOSURE 1
OMAHA PUBLIC POWER DISTRICT
FORT CALHOUN STATION UNIT NO.1
U.S. Nuclear Regulatory Commission LIC-22-0009 , Attachment A Page 2
OMAHA PUBLIC POWER DISTRICT
FORT CALHOUN STATION UNIT NO. 1
2021 ANNUAL DECOMMISSIONING FUNDING STATUS REPORT
as of December 31, 2021
10 CFR 50.75 (f) and 50.82(8)
As required by 10 CFR 50.75 (f) and 50.82(8), OPPD reports the following information:
A. Current Decommissioning Cost Estimate As required by 10 CFR 50.82, OPPD completed a site-specific Decommissioning Cost Estimate (DCE),
contracting with Energy Solutions LLC for the preparation of the report. The study was performed under the DECON decommissioning alternative method. Based on the DCE (completed in 2022), the total estimated cost to decommission Fort Calhoun Station Unit No. 1 is $809,749,864 in 2021 dollars. Of that total cost estimate, the current site-specific cost estimate for license termination expenses (LTE) of Fort Calhoun Station Unit No. 1 is $494,390,034, the current separate estimate of site restoration is $34,295,183 and the current separate estimate of spent fuel management costs is $281,058,647.
The total cost estimate reported in 2018 dollars was $1,213,203,000 in the DCE, using the SAFSTOR decommissioning alternative method as required by 10 CFR 50.82(a)(8)(iii) (reference 1). The cost estimate included monies anticipated to be spent for operating license termination (radiological remediation), interim spent fuel storage and site restoration activities.
B. Current Decommissioning Fund Balance The total OPPD Decommissioning Fund(s) balance as of December 31, 2021 was $519,701,336. OPPD maintains two separate trust accounts, one for the NRC minimum decommissioning amount as outlined in 10 CFR 50.75 (c) and one for other costs including additional radiological, site restoration and spent fuel management as determined by the consultant cost study. As of December 31, 2021, the balance in the fund for the NRC minimum decommissioning amount was $265,007,627. As of December 31, 2021, the balance in the funds accumulated for other decommissioning costs was $254,693,709.
The two trust funds are not commingled and the funds accumulated for the additional decommissioning cost are not included as funds for the NRC minimum decommissioning amount. The funds accumulated for the additional decommissioning costs including additional radiological, site restoration and spent fuel management are available for radiological decommissioning without prior approval by a State regulatory authority and are not subject to disapproval for radiological decommissioning by a State regulatory authority.
C. Annual Decommissioning Collections There were no annual collections for 2016. The annual collections for 2017, 2018, 2019, 2020, and 2021 were $147,469,000, $156,000,000, $143,004,000, $112,552,080, and $121,148,000 respectively. The total expected future collections for decommissioning are $323,702,475 beginning in 2022 as shown in Attachment B, Column 1. The revenue source for collections is OPPD âcost-of-serviceâ electric rates.
U.S. Nuclear Regulatory Commission LIC-22-0009 , Attachment A Page 3 D. Rates Used to Escalate Decommissioning Costs and Fund Balances The rates used for the escalation of the site-specific DCE and earnings rates on the Decommissioning Fund through the completion of decommissioning are shown in Attachment C. Congressional Budget Office data provided the basis for the DCE inflation rate forecasts. Decommissioning costs are inflated using a blending of the Congressional Budget Officeâs forecasts for Consumer Price Index, All-Urban and Employment Cost Index, Total Private Compensation. Decommissioning trust earnings are projected using Barclayâs forecasted yield on 2-year Treasury notes.
E. Contracts to Help Fund Decommissioning OPPD does not have any contracts pursuant to 10 CFR 50.75 (e)(1)(ii)(C) and is not relying on contracts with a ânon-bypassable chargeâ to fund decommissioning.
F. Modifications to Method of Providing Financial Assurance There have been no modifications to OPPDâs method of providing financial assurance since the decommissioning funding plan began in 1982 and continued pursuant to NRC Regulations in 1990.
References:
- 1. Letter from OPPD (M. J. Fisher) to USNRC (Document Control Desk), âFort Calhoun Station, Unit No. 1, Post-Shutdown Decommissioning Activities Report,â dated March 31, 2017 (LIC 17 0033)
(ML17089A759)
- 2. Letter from OPPD (M. J. Fisher) to USNRC (Document Control Desk), âFort Calhoun Station
Irradiated Fuel Management Plan,â dated March 31. 2017 (LIC-17-0031) (ML17093A594)
U.S. Nuclear Regulatory Commission LIC-22-0009 , Attachment A Page 1
Decommissioning Funding Status Report
OMAHA PUBLIC POWER DISTRICT
ATTACHMENT A
Summary Information as of December 31, 2021
10 CFR 50.82 (a) (8) (v)-(vii)
Decommissioning Trust Fund Balances 50.75(f)(1) 50.82(a)(8)(v)(A)
Fund Balance
Type of Trust
Decommissioning Trust '90 Plan Decommissioning Suppl '92 Plan
265,007,627 254,693,709 519,701,336
Year 2021 2021
Other Financial Assurance Methods Being Relied Upon 50.75(f)(1)
NONE
Prior Years Decommissioning Expenditures 50.82(a)(8)(v)(A)
Year 2016 2017 2018 2019 2020 2021 TOTAL
Decom Expenditures
574,826 115,251,711 83,845,046 72,491,721 109,969,342 131,052,781 513,185,427
Spent Fuel
4,475,227 30,408,102 17,382,073 39,221,912 7,855,094 99,342,408
Prior Year Expenditures Variance to Estimated Cost 50.82(a)(8)(v)(B)
Year
Decom Expenditures
Spent Fuel
2021 Estimated 2021 Actual Variance
96,461,000 131,052,781 (34,591,781)
9,933,000 7,855,094 2,077,906
Comments
As of 12/31/21 As of 12/31/21
Comments
2016 Cost in as Spent Dollars 2017 Cost in 2017 Dollars 2018 Cost in 2018 Dollars 2019 Cost in 2019 Dollars 2020 Cost in 2020 Dollars 2021 Cost in 2021 Dollars
Total
574,826 119,726,938 114,253,148 89,873,794 149,191,254 138,907,875 612,527,835
Total
106,394,000 138,907,875 (32,513,875)
Comments
Variance:
⢠We saw higher waste disposal costs than projected for material, based on radiation activity levels or waste class, which was discovered during the work (approximately $10M)
⢠The remainder was primarily due to performing work that was planned for the following year (2022) in 2021. This included preparation for open air demolition of radiological structures.
Remaining Decommissioning Estimated Cost 50.82(a)(8)(v)(B) /(vii)(B)
Year 2022
Decom Expenditures
Spent Fuel
528,685,120
281,059,090
Total
809,744,210
Comments
Estimated in 2021 Dollars
Decommissioning Criteria Upon Which the Estimate is Based 50.75(f)(1) 50.82(a)(8)(v)(B)
DECON
Any Modification to Method of Providing Financial Assurance 50.75(f)(1) 50.82(a)(8)(v)(C)
No
Any Material Changes to Trust Agreement Since Previous Report 50.75(f)(1) 50.82(a)(8)(v)(D)
Updated the Decommissioning Trust '90 agreement to allow for a streamlined withdrawal process.
Need for Additional Financial Assurance 50.75(f)(1) 50.82(a)(8)(vi) (vii)(C)
See Attachment B, Column 1, Annual Decommissioning Fund Collections
U.S. Nuclear Regulatory Commission LIC-22-0009 , Attachment B Page 1
OMAHA PUBLIC POWER DISTRICT FORT CALHOUN STATION UNIT NO. 1
2022 ANNUAL DECOMMISSIONING FUNDING STATUS REPORT
ATTACHMENT B
Decommissioning Fund Annual Collections, Earnings, Expenditures and Balances
Column 7
Column 1
Total Annual
Decommissioning Fund Collections1
Column 2
Column 3
Earnings on Trust
Funds
License Termination
Expenditures
Column 4 Spent Fuel Management Expenditures
Site Restoration Expenditures
Column 5
Decommissioning
Decommissioning
Column 6
Supplemental
Year
2021 2022 2023 2024 2025 2026 2027 2028 2029 2030 2031 2032 2033 2034 2035 2036 2037 2038 2039 2040 2041 2042 2043 2044 2045 2046 2047 2048 2049 2050 2051 2052 2053 2054 2055 2056 2057 2058 2059 2060 2061
130,597,500 130,597,500 62,507,475
323,702,475
10,106,602 10,065,320 9,046,944 7,216,155 5,886,422 6,156,909 6,539,722 6,916,095 7,286,407 7,650,963 7,577,683 7,494,711 7,401,570 7,297,762 7,182,769 7,075,767 6,977,274 6,868,117 6,747,785 6,615,742 6,471,435 6,314,286 6,143,696 5,959,043 5,759,680 5,544,934 5,314,107 5,066,475 4,801,283 4,517,750 4,215,065 3,892,410 3,548,914 3,183,642 2,685,617 1,930,391 1,014,240 271,743 0
224,745,430
124,009,250 112,370,508 139,604,905 137,132,780 12,532,200
12,848,978
538,498,622
7,356,080 7,448,296 7,653,193 7,862,989 8,077,759 9,099,296 9,340,353 9,586,947 9,837,205 10,094,119 10,357,872 10,628,648 10,906,638 11,192,038 11,485,049 10,400,497 10,673,051 10,952,886 11,240,197 11,535,190 11,838,074 12,149,063 12,468,379 12,796,249 13,132,906 13,478,592 13,833,551 14,198,038 14,572,314 14,956,645 15,351,309 15,754,625 16,170,757 16,598,092 24,769,880 33,677,836 34,569,147 6,792,329
492,836,090
7,717,148 9,953,711 8,041,655 10,890,571 211,444
36,814,528
Trust Fund Balance2 265,007,627 181,345,635 120,226,811 59,516,593 5,140,133 5,244,688 5,359,884 5,486,312 5,624,629 5,775,563 5,939,924 6,108,963 6,282,812 6,461,608 6,645,492 6,834,610 7,029,109 7,229,143 7,434,870 7,646,452 7,864,055 8,087,850 8,318,014 8,554,728 8,798,179 9,048,557 9,306,061 9,570,893 9,843,261 10,123,381 10,411,472 10,707,762 11,012,483 11,325,876 11,648,188 11,979,672 12,320,590 12,671,209 (0)
(0)
(0)
Trust Fund Balance3 254,693,709 339,977,324 411,986,453 388,951,336 294,657,612 279,618,076 276,560,493 273,633,434 270,824,266 268,122,533 265,515,015 262,565,787 259,258,001 255,574,136 251,495,975 247,004,578 243,485,348 239,589,536 235,299,041 230,595,047 225,457,997 219,867,563 213,802,622 207,241,225 200,160,569 192,536,964 184,345,803 175,561,527 166,157,595 156,106,445 145,379,459 133,946,924 121,779,989 108,844,753 95,107,991 72,692,244 40,603,882 6,698,355 0
0 0
1 Annual Decommissioning Fund Collections for 2021 were $121,148,000.03 with Decommissioning Expenditures of $138,907,874.49.
2 In 2021, LTE expenses started being disbursed from the Decommissioning Trust ('90) Fund. The initial amount disbursed for LTE expenses was $69,444,792.48 for 2021.
3 All collections and some expenditures flow through the Decommissioning Supplemental Trust through 2021. Continuing in 2022, some LTE expenses will be paid out of the Decommissioning Trust ('90) fund.
U.S. Nuclear Regulatory Commission LIC-22-0009 Attachment C
ATTACHMENT C
Decommissioning Funds
Annual Inflation and Earning Rates
Year
Inflation Rate
Earnings
Rate
2022 2023 2024 2025 2026 2027 2028 2029 2030 2031
2032-2060
2.77%
2.74%
2.80%
2.75%
2.74%
2.72%
2.71%
2.64%
2.63%
2.60%
2.60%
1.96%
1.93%
1.86%
1.95%
2.03%
2.20%
2.36%
2.52%
2.68%
2.85%
2.85%