|
---|
Category:Meeting Briefing Package/Handouts
MONTHYEARML24124A0072024-05-0303 May 2024 Presubmittal Meeting EP Plan Change Meeting Slides ML23317A2032023-12-13013 December 2023 Pre-Submittal Meeting: Tech Spec Amendment Request for HPCI Flow Switch Setpoint Change ML23150A1372023-06-0101 June 2023 Pre-Submittal Meeting: Diesel Generator Fuel Oil Storage Tank Cleaning/Inspection, June 1, 2023 ML23150A1382023-06-0101 June 2023 Pre Submittal Meeting: Containment Inservice Inspection (Cisi) Relief Request, June 1, 2023 ML21125A0372021-05-0606 May 2021 May 6, 2021 Public Meeting (Observation) Slides for RAP Back Program Presentation to Industry(003) ML20080M1582020-02-21021 February 2020 PFHA-2020-3B-3-Vossmar_Stafford-2019_CNS_FCS_Flooding ADAMS Version ML18255A0142018-09-12012 September 2018 BWROG Presentation Slides for Public Meeting Sept 12 2018 ML18255A0102018-09-12012 September 2018 NRC Slides for Target Rock Public Meeting ML14149A0742014-05-30030 May 2014 5/22/14 Meeting Handouts - Meeting with OPPD and NPPD to Discuss Flooding Hazard Reevaluation Extension Requests for Fort Calhoun Station and Cooper Nuclear Station - Response to Question 1 Part 2 ML14149A0852014-05-22022 May 2014 5/22/14 Meeting Handouts - Meeting with OPPD and NPPD to Discuss Flooding Hazard Reevaluation Extension Requests for Fort Calhoun Station and Cooper Nuclear Station - Hi-Level Overview Schedule for Flooding Hazard Reevaluation Report ML14149A0882014-05-22022 May 2014 5/22/14 Meeting Handouts - Meeting with OPPD and NPPD to Discuss Flooding Hazard Reevaluation Extension Requests for Fort Calhoun Station and Cooper Nuclear Station - Detailed Schedule May 2014 Through February 2015 Gantt Chart ML14149A0902014-05-22022 May 2014 5/22/14 Meeting Handouts - Meeting with OPPD and NPPD to Discuss Flooding Hazard Reevaluation Extension Requests for Fort Calhoun Station and Cooper Nuclear Station - Detailed Schedule June 2012 Through February 2015 Gantt Chart ML14129A1492014-05-0909 May 2014 Station/Cooper Nuclear Station - Meeting Slide for Flood Hazard Reevaluation Report Schedule Extension Review ML13178A1592013-06-26026 June 2013 Summary of Meeting for Public Meeting with Nebraska Public Power District Regarding Cooper Nuclear Station ML12311A0492012-09-18018 September 2012 Part 26 Public Meeting NEI Presentation Slides ML1129715762011-10-24024 October 2011 Licensee Slides from 10/24/11 Meeting with Nebraska Public Power District to Discuss Cooper Nuclear Station ML1121401792011-07-11011 July 2011 Licensee Slides from Conference Call with Nebraska Public Power District IR 05000298/20110092011-06-10010 June 2011 EA-11-204, Cooper Nuclear Station, Final Significance Determination of White Finding and Notice of Violation, NRC Inspection Report 05000298/2011009 ML1112606772011-05-0606 May 2011 Summary of Meeting with Nebraska Public District, Cooper Discussed the Significance, Cause and Corrective Action Associated with an Apparent Violation with Low-to-Moderate Safety Significance ML1029202962010-10-19019 October 2010 Meeting Handouts for October 19, 2010 with Nebraska Public Power District Regarding Cooper Nuclear Station ML1016001102010-06-0909 June 2010 Summary of Annual Performance Assessment Meeting for Cooper Nuclear Station ML1011904802010-04-29029 April 2010 Summary of Meeting with Nebraska Public Power District to Discuss Issues Associated with the Independent Spent Fuel Storage Installation (ISFSI) ML1011103782010-04-20020 April 2010 Public Meeting Summary from 4/7/2010 ML1010503762010-04-0707 April 2010 Preliminary Site-Specific Results of the License Renewal Environmental Review for Cooper Nuclear Station ML0909700972009-04-0707 April 2009 Summary of Annual Performance Assessment Meeting with Nebraska Public Power District to Discuss Safety Performance at Cooper Nuclear Station Between January 1 & December 31, 2008 ML0907506862009-02-25025 February 2009 Scoping and Process Public Meeting Sides of February 25, 2009 ML0816201532008-06-10010 June 2008 End-of-Cycle Meeting Summary 6/2/08 ML0815501022008-05-28028 May 2008 Meeting Summary for Regulatory Conference with Nebraska Public Power District to Discuss the Significance of an Inspection Finding Associated with Two Procedures That Were Not Adequate ML0712005272007-04-30030 April 2007 Nrc/Entergy Operations, Inc. Management Meeting to Discuss the Performance of Arkansas Nuclear One, Cooper, Grand Gulf, River Bend and Waterford, Unit 3 ML0721104822006-10-31031 October 2006 Significance Determination Process Refresher Training ML0612904602006-05-0505 May 2006 May 5, 2006 Meeting Slides ML0524300942005-10-0303 October 2005 Slides from August 29, 2005 Meeting with NPPD ML0503405322005-02-0303 February 2005 Summary of Meeting with Nebraska Public Power District Regarding Cooper Nuclear Station ML0424701542004-09-0101 September 2004 Meeting Handouts for 09/01/2004 Meeting with Nebraska Public Power District one-time Extension of Diesel Generator AOT - Cooper Plant ML0413802292004-05-17017 May 2004 Summary of Confirmatory Action Letter 5th Quarterly Inspection Exit Meeting with Nebraska Public Power District Regarding Cooper Nuclear Station ML0410503302004-04-14014 April 2004 Meeting Summary for End-of-Cycle Performance Assessment for Cooper Nuclear Station ML0402800142004-01-27027 January 2004 Summary of CAL 4th Quarterly Inspection Exit Meeting with Nebraska Public Power District Cooper Nuclear Station ML0331402912003-11-0707 November 2003 Summary of Meeting with Nebraska Public Power District Regarding Cooper Nuclear Station ML0302905232002-12-13013 December 2002 Briefing Slides for Presentation Status of the CNS BWRVIP Program from 12/13/2002 Meeting with Nebraska Public Power District ML0208107562002-03-19019 March 2002 Operator Licensing Workshop Meeting Summary ML0205703522002-02-26026 February 2002 02-07-02 Cooper/Nebraska Public Power District Meeting Summary ML17252A1571977-09-14014 September 1977 Summary of Meeting Held with Representatives of the Mark I Owners Group to Discuss the Structural Acceptance Criteria for the Mark I Containment Long Term Program 2024-05-03
[Table view] Category:Meeting Summary
MONTHYEARML24204A0912024-07-30030 July 2024 Summary of May 9, 2024, Preapplication Teleconference with Nebraska Public Power District to Discuss Proposed Changes to the Cooper Nuclear Station Emergency Plan ML24122C6862024-05-0202 May 2024 Summary of the April 24, 2024 Information Meeting with Question and Answer Session to Discuss the 2023 Annual Assessment of Safety Performance at Cooper Nuclear Station ML24016A0772024-02-0202 February 2024 December 13, 2023, Summary of Pre-application Teleconference with Nebraska Public Power District to Discuss License Amendment to Adjust High Pressure Coolant Injection Flow Setpoints for Cooper Nuclear Station ML23165A0352023-06-26026 June 2023 Summary of June 1, 2023, Pre-Application Teleconference with Nebraska Public Power District to Discuss Planned License Amendment Request to Add Temporary Note to TS LCO 3.8.3 for Diesel Fuel Oil Tank Cleaning and Inspection ML23164A1152023-06-23023 June 2023 Summary of Pre-Application Teleconference with Nebraska Public Power District to Discuss Relief Request for Drywell Inspections Performed During Refueling Outage 32 ML22147A0932022-06-0606 June 2022 2021 Annual Assessment Public Meeting Summary ML21140A3892021-05-24024 May 2021 Riv Column 1 EOC 2020 Public Meeting Summary ML20189A2832020-07-0707 July 2020 Summary of Region IV Annual Assessment Public Meeting ML19350C3122019-12-19019 December 2019 Summary of December 3, 2019, Public Meeting with Nebraska Public Power District, on Proposed Changes to the Emergency Plan to Revise the Emergency Action Level Scheme at Cooper Nuclear Station ML19204A2452019-07-25025 July 2019 Summary of Presubmittal Teleconference with Nebraska Public Power District Regarding Proposed Exemption from Appendix J of 10 CFR Part 50 for Cooper Nuclear Station ML17324A2802017-11-16016 November 2017 Summary of Regulatory Conference to Discuss Safety Significance of Cooper Nuclear Station Emergency Station Service Transformer Bus Duct Deficiency ML16334A4732016-12-0606 December 2016 Summary of Closed Meeting to Discuss Dam Failure Analysis Developed for the Integrated Assessment for Cooper Nuclear Station ML14156A2832014-06-16016 June 2014 Summary of 5/22/2014 Meeting with Omaha Public Power District and Nebraska Public Power District to Discuss Flooding Hazard Evaluation Extension Requests for Fort Calhoun, Unit 1, and Cooper Nuclear Station ML14147A3592014-06-0909 June 2014 Summary of Meeting Between Army Corps of Engineers, NRC, Omaha Public Power District, and Nebraska Public Power District - Discuss Flooding Analysis Associated with Fort Calhoun, Unit 1 and Cooper Nuclear Station ML14139A3582014-06-0505 June 2014 5/9/2014 Summary of Meeting with Omaha Public Power District and Nebraska Public Power District to Discuss Flooding Hazard Evaluation Extension Requests for Fort Calhoun, Unit 1, and Cooper Nuclear Station ML14139A3442014-05-29029 May 2014 Summary of Closed Meeting Between Representatives of the Nuclear Regulatory Commission, Omaha Public Power District and Nebraska Public Power District to Discuss Flooding Analysis ML14031A1622014-02-10010 February 2014 Summary of Meeting Between Army Corps of Engineers, NRC, Omaha Public Power District, and Nebraska Public Power District - Discuss Flooding Analysis Associated with Fort Calhoun, Unit 1 and Cooper Nuclear Station ML14034A0502014-02-0606 February 2014 Summary of Audit Conducted 1/28-29/2014, License Amendment Request to Adopt National Fire Protection Agency (NFPA) 805, Performance-Based Standard for Fire Protection for LWR Electric Generating Plants ML13178A1592013-06-26026 June 2013 Summary of Meeting for Public Meeting with Nebraska Public Power District Regarding Cooper Nuclear Station ML1132200762011-12-0505 December 2011 Summary of Meeting with Nebraska Public Power District to Discuss Amendment Request to Implement a 24-Month Fuel Cycle and Adopt Technical Specification Task Force (TSTF)-493, Revision 4 for Cooper Nuclear Station ML1131903962011-11-0303 November 2011 Summary of Meeting with Nebraska Public Power District to Discuss Safety Performance at Cooper Nuclear Station ML11292A1612011-10-20020 October 2011 Summary of Meeting with Beyond Nuclear Regarding Their 10 CFR 2.206 Petition to Suspend Operating Licenses of General Electric Mark I Boiling Water Reactors ML1121700812011-08-18018 August 2011 7/12/11 - Summary of Teleconference with Nebraska Public Power District to Discuss Coopers Request to Revise TS 3.4.3, Safety/Relief Valves (Srvs) and Safety Valves (Svs) at Cooper Nuclear Station ML11166A1342011-06-22022 June 2011 Meeting Summary with the Beyond Nuclear Petitioners Regarding Their 2.206 Petition to Suspend Operating Licenses (Ols) of General Electric (GE) Boiling Water Reactors (Bwrs) Mark I (Bwrs) ML1112606772011-05-0606 May 2011 Summary of Meeting with Nebraska Public District, Cooper Discussed the Significance, Cause and Corrective Action Associated with an Apparent Violation with Low-to-Moderate Safety Significance ML1029204632010-10-29029 October 2010 Summary of Pre-Licensing Meeting with Nebraska Public Power District to Discuss Future License Amendment Request for Cooper Nuclear Station TSTF-493, Revision 4, Clarify Application of Setpoint Methodology for LSSS Functions ML1015303172010-07-13013 July 2010 Summary of Telephone Conference Call Held on May 26, 2010 Between the U.S. NRC Staff and Nebraska Public Power District, Related to a Clarification for Certain Responses to Requests for Additional Information, for Cooper Nuclear Station Lic ML1015204892010-06-16016 June 2010 Summary of Telephone Conference Call Held on May 18, 2010, Between the U.S. NRC Staff and Nebraska Public Power District, Related to a Clarification for Certain Responses to Requests for Additional Information for Cooper Nuclear Station Lic ML1016001102010-06-0909 June 2010 Summary of Annual Performance Assessment Meeting for Cooper Nuclear Station ML1010406562010-05-11011 May 2010 Summary of Public Meeting to Discuss the Draft Supplemental Environmental Impact Statement Related to the Review of Cooper Nuclear Station License Renewal Application ML1011904802010-04-29029 April 2010 Summary of Meeting with Nebraska Public Power District to Discuss Issues Associated with the Independent Spent Fuel Storage Installation (ISFSI) ML1007106452010-04-20020 April 2010 Summary of Telephone Conference Call Held Between NRC & NPPD, Related to a Clarification for Certain Responses to RAI for Cooper Nuclear Station Lr ML1002901692010-02-26026 February 2010 Summary of Telephone Conference Call Held on January 14, 2010, Between the U.S. NRC and Nebraska Public Power District, Related to a Clarification for Certain Responses to Requests for Additional Information for Cooper Nuclear Station Licen ML1001900422010-02-0303 February 2010 Summary of Telephone Conference Call Held on 1/8/2010, Between the U.S. NRC and Nebraska Public Power District Related to a Clarification for Certain Responses to Requests for Additional Information for Cooper Nuclear Station ML1001103052010-01-22022 January 2010 Summary of Tele Conf Call Held on 12/2/09, Btw the USNRC Staff and NPPD, Related to a Clarification for Certain Responses to Requests for Additional Information, for Cooper Nuclear Station License Renewal ML1000900472010-01-21021 January 2010 November 9, 2009, Summary of Telephone Conference Call Held on Between NRC Staff and Nebraska Public Power District, Related to a Clarification for Certain Responses to Requests for Additional Information for Cooper License Renewal ML0929200262009-10-28028 October 2009 Summary of Telephone Conference Call Held on 09/14/09, Between the U.S. NRC Staff and NPPD, Related to a Request for Additional Information (RAI) and Clarification for Certain Responses to Rais, for Cooper Nuclear Station License Renewal ML0923007182009-10-15015 October 2009 Summary of Teleconference Call Held Between the NRC and Nebraska Public Power District Related to Clarifications on Request for Additional Information for Cooper ML0926805692009-10-0808 October 2009 Summary of Telephone Conference Call Between NRC Staff and NPPD, Related to a Clarification for Certain Responses to Requests for Additional Information, for Cooper Nuclear Station License Renewal ML0923804342009-09-17017 September 2009 Meeting Summary, Telephone Conference Call Between the U.S. NRC Staff and Nebraska Public Power District, Related to a Clarification for Certain Requests for Additional Information, for Cooper Nuclear Station License Renewal ML0923101202009-09-17017 September 2009 Summary of Tele Conf Call with Nebraska Public Power Districts to Discuss Clarifications for the Severe Accident Mitigation Alternative Documented in the NRC Request for Additional Information Letter Dated May 1, 2009 ML0920103992009-08-25025 August 2009 Summary of Telephone Conference Call Held on June 16, 2009, Between the NRC Staff and Nebraska Public Power District, Related to a Clarification for Certain Requests for Additional Information, for Cooper Nuclear Station License Renewal ML0920303052009-07-29029 July 2009 Summary of Telephone Conference Call Held on 7/9/2009, Between the U.S. NRC Staff and Nebraska Public Power District, Related to a Clarification for Certain Requests for Additional Information, for Cooper Nuclear Station License Renewal ML0917503682009-07-0101 July 2009 Summary of Regulatory Audit Related to the Review of the License Renewal Application for Cooper Nuclear Station ML0915604962009-06-10010 June 2009 Summary of Telephone Conference Call Held on May 20, 2009, Between the USNRC Staff and NPPD, Related to a Clarification on Certain RAI (RAI B.1.15-3 and RAI B.1.15-4), for CNS Renewal ML0909704142009-04-30030 April 2009 Summary of Site Audit Related to the Review of the License Review Application for Cooper Nuclear Station, Unit 1 ML0909103082009-04-14014 April 2009 Summary of Public Environmental Scoping Meeting Related to the Review of the Cooper Nuclear Station, Licensed Renewal Application ML0909700972009-04-0707 April 2009 Summary of Annual Performance Assessment Meeting with Nebraska Public Power District to Discuss Safety Performance at Cooper Nuclear Station Between January 1 & December 31, 2008 ML0831101972008-11-0505 November 2008 Summary of Meeting with Nebraska Public Power District to Discuss Inspection Procedure 95002 Supplemental Inspection Preparations and Diesel Generator Performance Improvement Plan ML0810900022008-04-22022 April 2008 Summary of Telephone Conference Verbal Authorization for Cooper Relief Request RI-35 2024-07-30
[Table view] |
Text
NUCLEAR REGULATORY COMMISSION REGION I V 611 RYAN PLAZA DRIVE, SUITE 400 ARLINGTON, TEXAS 76011-4005 A p r i l 14, 2004 Randall K. Edington, Vice President-Nuclear and CNO Nebraska Public Power District P.O. Box 98 Brownville, NE 68321,
SUBJECT:
MEETING
SUMMARY
FOR END-OF-CYCLE PERFORMANCE ASSESSMENT FOR COOPER NUCLEAR STATION
Dear Mr. Edington:
This refers to the end-of-cycle performance assessment meeting conducted at the Brownville Concert Hall, Brownville, Nebraska, on April 6, 2004. The purpose of this meeting between the Nuclear Regulatory Commission (NRC) and Nebraska Public Power District (NPPD) was to present and discuss the NRC's assessment of performance of the Cooper Nuclear Station for the period of January 1 through December 31, 2003. In addition, the meeting included a presentation on the NRC's oversight process.
The meeting attendance list and a copy of the slides presented during the meeting are included as Enclosures 1 through 3.
In accordance with 10 CFR 2.390 of the NRC's "Rules of Practice," a copy of this letter and its enclosures will be available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records (PARS) component of NRC's document system (ADAMS). ADAMS is accessible from the NRC Web site at htto://www.nrc.qov/readinq-rm/adams.html (the Public Electronic Reading Room).
Sincerely, Kriss M. Kennedy, Chief Project Branch C
-' Division of Reactor Projects Docket: 50-298 License: DPR-46
Enclosures:
- 1. Attendance List
- 2. NRC Presentation
- 3. Licensee Presentation
Nebraska Public Power District cc wlenclosures:
Clay C. Warren, Vice President-Nuclear Nebraska Public Power District P.O. Box 98 Brownville, NE 68321 John R. McPhail, General Counsel Nebraska Public Power District P.O. Box 499 Columbus, NE 68602-0499 P. V. Fleming, Licensing and Regulatory Affairs Manager Nebraska Public Power District P.O. Box 98 Brownville, NE 68321 Michael J. Linder, Director Nebraska Department of Environmental Quality.
P.O. Box 98922 Lincoln, NE 68509-8922 Chairman Nemaha County Board of Commissioners Nemaha County Courthouse 1824 N Street Auburn, NE 68305 Sue Semerena, Section Administrator Nebraska Health and Human Services System Division of Public Health Assurance Consumer.Services Section 301 Centennial Mall, South P.O. Box 95007 Lincoln, NE 68509-5007 Ronald A. Kucera, Deputy Director Department of Natural Resources P.O. Box 176 Jefferson City, MO 65101 for Public Policy Jerry Uhlmann, Director State Emergency Management Agency P.O. Box 11 6 Jefferson City, MO 651 02-01 16
Nebraska Public Power District Chief, Radiation and Asbestos Kansas Department of Health Bureau of Air and Radiation 1000 SW Jackson, Suite 310 Topeka, K S 6661 2-1 366 Control Section and Environment Daniel K. McGhee Bureau of Radiological Health Iowa Department of Public Health 401 SW 7th Street, Suite D Des Moines, IA 50309 William J. Fehrman, President and Chief Executive Officer Nebraska Public Power District 1414 15th Street Columbus, NE 68601 Marlin Logan Presiding Commissioner Atchison County P.O. Box 280 Rock Port, MO 64482 Dennis Martin, Sheriff Atchison County Sheriffs Office 51 1 West Clay Rock Port, MO 64482 Brent Lottman, Sheriff 1805 N Street Auburn, NE 68305 Dick Moody, Chairman Nemaha County Board of Commissioners Nemaha County Courthouse 1824 N Street Auburn, NE 68305 Dick Hainje, Regional Director Federal Emergency Management Agency Region VI1 2323 Grand Blvd., Suite 900 Kansas City, MO 64108-2670
Nebraska Public Power District Robert Leopold, State Liaison Officer Nebraska Health and Human Services Department of Regulation and 301 Centennial Mall, South P.O. Box 95007 Lincoln, NE 68509-5007 Licensure Assurance AI Berndt, Assistant Director Emergency Management Agency 1300 Military Road Lincoln, NE 68508 Scott Clardy, Director Section for Environmental Public Health P.O. Box 570 Jefferson City, MO 651 02-0570
ErKLOSURE 1 NRC PUBLIC MEETING AlTENDANCE LICENSEUFACILIN DATETTIME LOCATION NAME (PLEASE PRINT)
Nebraska Public Power District Cooper Nuclear Station,
April 6,2004; 7:OO p.m.
~
~
Brownville Concert Hall ORGANIZATION
ENCLOSURE 1 I
NRC
/I LICENSEE/FACILlN I NAME (PLEASE PRINT) I PUBLIC MEETING ATTENDANCE Nebraska Public Power District CooPer Nuclear Station April 6,2004; 7:OO p.m.
Brownville Concert Hall ORGANIZATION
ENCLOSURE 1 LICENSE UFACl LlTY DATETTIME LOCATION NRC PUBLIC MEETING AlTENDANCE I
Nebraska Public Power District Cooper Nuclear Station April 6, 2004; 7:OO p.m.
Brownville Concert Hall 1 NAME (PLEASE PRINT)
ORGANIZATION r
ENCLOSURE 2 Ellis Merschoff Prospective Deputy Executive Director for Reactor Programs Bruce Mallet Regional Administrator Art Howell Director, Division of Reactor Projects (DRP)
ANNUAL ASSESSMENT MEETING WITH COOPER NUCLEAR STATION I
Nuclear Regulatory Commission Region IV r'
\\
I.&%)
NRC Meeting Guidelines Registration Table Questions and Answers Handouts Feedback Forms lk4j NRC Personnel Meeting Purpose Meeting with Licensee and Public Inform Public of Plant Performance
~
Meeting Agenda Regulatory Oversight Findings and Assessments NPPD Response Questions and Answers NRC Personnel Scott Schwind Senior Resident Inspector Cooper Nuclear Station Steve Cochrum Resident Inspector Cooper Nuclear Station 1
I 1
9 N P P D Introduction I&>
'..... NRC Performance Goals Maintain public safety, protect the environment and promote common defense and security I
Enhance public confidence Improve:
- effectiveness
- efficiency
- realism of processes and decision makin I
Reduce unnecessary regulatory burden
'-\\
&@ Assessment Overview Cooper Nuclear Station operated In manner that preserved public health and safety The NRCs regulatory oversight continued to be governed by the MultiplelRepetltive Degraded Cornerstone Column of the NRC Action Matrix All Inspection findings were of very low safety significance 17 of 18 Performance Indicators were Green Personnel errors and corrective action program Implementation continued to be problem areas 1s) NRC Oversight Activities Provide assurance plants are:
- Complying with regulations
-Operating safely Based on a logical and sound framework Inspections focused on key'safety areas Objective indicators of performance Assessment program triggers regulatory actions kd
,, ) 0 versight Program I
11 PUBLICHEALTHAND I I
NRC'S SAFETY Overall Safety I
Misslon I
1 w
+....
Crosscutting Areas AS A RESULT OF CIVILIAN NUCLEAR REACTOR NRC'S Overall Safety Misslon I
Strategic Performance 1
-1 Areas T y I
Crosscutting Areas
+
Human Performance Corrective Actlon Safety Consclous Work Environment 2
m o
r Oversight Process r
StrateglC Perlotmanee areas Safety Cornerstones
&)
Baseline Inspection Program
.z/
Gathers objective evidence of plant safety Conducted at all plants Focuses on safety-significant:
- Systems
- Components
- Activities
- Events
/$> Security at Nuclear Power Plants Nuclear Regulatory Commission:
Has expanded Involvement with FBI, law enforcement and other Intelligence agencies Communicates frequently with Office of Homeland Security, DOD, FAA, FEMA, and others Continues to work in concert with:
- Licensees
- State and local officials
$)Reactor Oversight Proces!
SAFETY SiGNlFiCANCE E
l
- low to moderate
- substantial
-high iwj Event Follow-Up and Supplemental Inspections Review events for significance Follow-up significant inspection findings Determine causes of performance declines Provide for graduated response k4 NRC Inspectors Resident Inspectors
- Live in Community
-Stationed at Plant
- Prompt Response Capability Regional Inspectors
-Specialized
-Team Inspections
- Reactive Inspections 3
f -\\
&$j Performance Indicators
....I Unplanned Scrams per 7000 critical hours
('sj
'* *.... Performance Indicators Provide objective measures Indicators for all Strategic Areas Nnlamidc 74 23 *.
2 3
0 M
I V
I7 3
0 I
0 r
NRC verifies through inspections Performance indicator results and other assessment Information available on the NRC's public web site www.NRC.govMRRIOVERSlGHT/ASSESS/CNS/cns_chahhtml sj Assessment Program Objective review of licensee performance YAction Matrix" to determine agency response In three areas:
- Inspection
- Management Involvement
- Regulatofy Actlons Plant specific assessment letters Information on NRC public web site
- zgjcj Inspection Program Inspection reports describe significant findings and noncompliance Inspection reports are publicly accessible www.NRC.govlreading-m/adams.html 2am3 3-3 4om3 0
Thresholds s
White > 3.0 1s
' O I Yellow > 6.0 Red
> 25.0 I
ROP Action Matrix 4Q 2003 8
4
Plant Safety Performance Summary NPPO corrected problems and improved performance in Emergency Preparedness I
Progress made in other five CAL areas Sustained improved performance not yet evident In areas of:
- Comelive Action ?rogmm
- HUmJn PWfOrmJnCe
- MJtedal CondlUon Jnd Equipment RellJblllty I
l&fj 2003 Assessment Coo er NucbJr StaUon opented In manner thJt preserved pub& heJIUc and Safety I
Cooper NmJhed In MuitipleIRe eUtive De raded Cornerstone Column of the NRC!Action M J ~ X I
NPPD comcted Emergency PrepJredneSs performance I
deficlencles All Inspection findings were of very low safety significJnce I
17 of 18 Performance Indicators were Green
- White P i for Unplanned Scnms I
I Personnel ermrs and corrective Jction program Implementation continued t o be problem areas I
I
&$ Confirmatory Action Letter Includes over 250 actions from Cooper's Strategic Improvement Plan Completion dates listed In letter I
CAL items scheduled for implementation through March 2004 Quarterly inspections of CAL items Quarterly public meetings I
I I
IiWj 2002 Assessment Plant operated safely inspection findings and performance Indicators Recurring problems with personnel errors and were Green corrective action program Cooper entered MultiplelRe titive Degraded Cornerstone Column of the PRC Action Matrix on April 1,2002
- Problems Im Iementln emergency preparedness plan Identified In 5001 and lo02 1%)
Confirmatory Action Letter I Issued January 2003 Confirm NPPD commitments regarding completion of Strategic improvement Plan actions I
I Addresses long-standing performance issues
- Emergency preparedness
- Human performance
- Material condition and equipment reliability
- Plant modifications and configuration control
- Corrective action program
- Engineering programs 5
(lwj Baseline Inspections
'8.....
lwj Inspection findings were of very low safety significance (Green)
Crosscutting issues identified
- Human Performance
- Corrective Action Program L
I
- --\\,
- ,&$) Problem Identification and Resolution Problems with implementing the corrective action program continued to be identified Staff adequately identified issues Multiple instances of inadequate corrective NPPD Strategic improvement Plan has resulted in actions were identified some improvement Ik4 Planned Actions Conduct baseline inspections Conduct quarterfy CAL inspections Conduct supplemental inspection for White performance indicator Conduct supplemental inspection for White finding associated with operator training program NPPD assess readiness to close CAL NPPD submit letter to NRC I
I NRC conduct assessment of effectiveness of CAL actions Human Performance Problems with personnel performance continued to be identified
- Falluns to follow procedures NPPD Strategic Improvement Plan has resulted in some improvement NPPD has taken additional actions to improve performance I /"-.
1 I
I&$] Performance Indicators L..
17 of 18 NRC Performance Indicators were Green for entire 2003 assessment period
.,/.
White Performance Indicator in 4412003 for Greenmite threshold - 3 scrams per 7000 critical Unplanned Scrams hours I
- Hay - High m8ln turblne vibration
- October - Flre on wood ttansmlsrlon tower
- November - Reactor feedwater aptem m8hnctlon Summary
$$j Summary
'8.....
Public health and safety assured Significant effort in implementing Problems continue with personnel errors improvement plan and corrective action program implementation NRC oversight of CNS will remain in accordance with MultiplelRepetitive Degraded Cornerstone Column of Action Matrix I
I 6
NPPD RESPONSE Report an Ememency:
- (301) 816 5100 (Collect)
Report S8fetv Concern:
- MegatlonOnrc.gov
- (800) 695 - 7403 or Gonenl Inform8tlon or questions:
- wm.nrc.go_v For addltlonal Inform8tion:
R.glOn8l Public A W ~ I ~
m c e r
- Vlctor Ddcks
- (817) 860 - 8128 State Ll8lson Omcer
- Wiili8m (Bill) Maier
- (817) 860 - 8267
&hct m a t we do. for ?ublIc A m i n NRC CLOSING REMARKS 7
EIKLOSURE 3 Bill Fehrman President and Chief Executive Officer Agenda t Introduction Bill Fehrman t Remarks Randy Edington t Human Performance Stu Minahan t Corrective Action Program Stu Minahan t Unplanned Scrams Performance Indicator Stu Minahan t Equipment Reliability Gary Kline t Closing Remarks Randy Edington Annual Performance Assessment Cooper Nuclear Station April 6,2004 Randy Edington Vice President Nuclear -
Chief Nuclear Officer Stu Minahan General Manager of Plant 0 per a 1 ions Human Performance 1....
I --
I.
A..)!...........
. 1.. -.,.,.
CAP Open Items Unplanned Scrams P e rfo rm a n ce I n d ica t o r Scope
+ Approach lo Balance of Plan1 (BOP)
+ Corrective Actions Going Forward Equipmenl Equipment Reliability
+ lnfraslruclure
+ Programs I Modifications Unplanned Scrams Performance Indica tor Gary Kline General Manager of Engineering Equipment Reliability
+ Equipmenl Strategies
- Balance of Plant Focus
- Emergent Equipment Issues
- Implementation of Long-Range Equipment Improvements 3-.
Equipment Reliability t Infrastructure
- Building Staff Strength and Performance
-Equipment Reliability Process Initiatives
- Continuing Engineering Roles and Responsibility Improvement I
Engineering Inventory Equipment Reliability t Programs I Modifications
- Engineering Programs Development
- Optimizing Modification Process
- Engineering Inventory
~~
~~
Closing Remarks 4- -