|
---|
Category:Letter type:NLS
MONTHYEARNLS2024006, Response to Nuclear Regulatory Commission'S Request for Additional Information for Relief Request RC3-022024-01-25025 January 2024 Response to Nuclear Regulatory Commission'S Request for Additional Information for Relief Request RC3-02 NLS2024007, Emergency Plan Implementing Procedure 5.7.1, Revision 732024-01-16016 January 2024 Emergency Plan Implementing Procedure 5.7.1, Revision 73 NLS2024003, 30 Day Report - Unauthorized Disassembly of Liquid Scintillation Detector2024-01-15015 January 2024 30 Day Report - Unauthorized Disassembly of Liquid Scintillation Detector NLS2024004, Annual Report of Changes and Errors in Emergency Core Cooling System Evaluation Models for 20232024-01-10010 January 2024 Annual Report of Changes and Errors in Emergency Core Cooling System Evaluation Models for 2023 NLS2023053, ISFSI, Supplement to Exemption Request from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-11-30030 November 2023 ISFSI, Supplement to Exemption Request from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation NLS2023050, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-11-22022 November 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation NLS2023045, Application to Revise Technical Specifications to Adopt TSTF-374, Revision to Diesel Fuel Oil Testing Program2023-11-15015 November 2023 Application to Revise Technical Specifications to Adopt TSTF-374, Revision to Diesel Fuel Oil Testing Program NLS2023051, Response to Nuclear Regulatory Commission Request for Additional Information Regarding Application to Revise Technical Specifications to Adopt TSTF-551, Revise Secondary Containment Surveillance Requirements2023-10-10010 October 2023 Response to Nuclear Regulatory Commission Request for Additional Information Regarding Application to Revise Technical Specifications to Adopt TSTF-551, Revise Secondary Containment Surveillance Requirements NLS2023049, 10 CFR Part 21 Report Regarding HGA Relays2023-09-0606 September 2023 10 CFR Part 21 Report Regarding HGA Relays NLS2023029, License Amendment Request to Revise Technical Specifications to Support Inspection of Diesel Fuel Oil Storage Tanks2023-09-0606 September 2023 License Amendment Request to Revise Technical Specifications to Support Inspection of Diesel Fuel Oil Storage Tanks NLS2023047, Licensee Guarantees of Payment of Deferred Premiums2023-07-26026 July 2023 Licensee Guarantees of Payment of Deferred Premiums NLS2023033, 10 CFR 50.55a Relief Request RC3-022023-06-27027 June 2023 10 CFR 50.55a Relief Request RC3-02 NLS2023039, Preparation and Scheduling of Operator Licensing Examinations2023-06-0101 June 2023 Preparation and Scheduling of Operator Licensing Examinations NLS2023038, Nebraska Public Power District 2022 Financial Report2023-05-22022 May 2023 Nebraska Public Power District 2022 Financial Report NLS2023031, Annual Radiological Environmental Report2023-05-11011 May 2023 Annual Radiological Environmental Report NLS2023017, Application to Revise Technical Specifications to Adopt TSTF-551, Revise Secondary Containment Surveillance Requirements2023-05-0303 May 2023 Application to Revise Technical Specifications to Adopt TSTF-551, Revise Secondary Containment Surveillance Requirements NLS2023018, Application to Revise Technical Specifications to Adopt TSTF-580, Provide Exception from Entering Mode 4 with No Operable RHR Shutdown Cooling2023-05-0303 May 2023 Application to Revise Technical Specifications to Adopt TSTF-580, Provide Exception from Entering Mode 4 with No Operable RHR Shutdown Cooling NLS2023030, Annual Radioactive Effluent Release Report2023-04-27027 April 2023 Annual Radioactive Effluent Release Report NLS2023007, Technical Specification Bases Changes2023-04-17017 April 2023 Technical Specification Bases Changes NLS2023027, Annual Report of Individual Exposure Monitoring2023-04-13013 April 2023 Annual Report of Individual Exposure Monitoring NLS2023021, Quality Assurance Program Changes2023-04-10010 April 2023 Quality Assurance Program Changes NLS2023020, Decommissioning Funding2023-03-29029 March 2023 Decommissioning Funding NLS2023019, Property Insurance Coverage2023-03-23023 March 2023 Property Insurance Coverage NLS2023010, Inservice Inspection OAR-1 Owner'S Activity Report for Cooper Nuclear Station2023-02-0909 February 2023 Inservice Inspection OAR-1 Owner'S Activity Report for Cooper Nuclear Station NLS2023005, Annual Report of Changes and Errors in Emergency Core Cooling System Evaluation Models for 20222023-01-19019 January 2023 Annual Report of Changes and Errors in Emergency Core Cooling System Evaluation Models for 2022 NLS2022054, Preparation and Scheduling of Operator Licensing Examinations2023-01-0505 January 2023 Preparation and Scheduling of Operator Licensing Examinations NLS2022055, Emergency Plan, Revision 812023-01-0404 January 2023 Emergency Plan, Revision 81 NLS2022053, CNS-2022-11 Post Exam Submittal2022-11-22022 November 2022 CNS-2022-11 Post Exam Submittal NLS2022050, Notification of Revision to Cooper Nuclear Station Emergency Response Data System Data Point Library2022-11-0909 November 2022 Notification of Revision to Cooper Nuclear Station Emergency Response Data System Data Point Library NLS2022048, Management Change and Correspondence Update2022-11-0101 November 2022 Management Change and Correspondence Update NLS2022047, Core Operating Limits Report, Cycle 33, Revision 02022-10-14014 October 2022 Core Operating Limits Report, Cycle 33, Revision 0 NLS2022042, 10 CFR 50.59(d)(2) and 10 CFR 72.48(d)(2) Summary Report2022-10-0707 October 2022 10 CFR 50.59(d)(2) and 10 CFR 72.48(d)(2) Summary Report NLS2022037, Emergency Plan, Revision 80, Summary of 50.54(q) Analyses2022-08-18018 August 2022 Emergency Plan, Revision 80, Summary of 50.54(q) Analyses NLS2022035, Evacuation Time Estimate Report for Cooper Nuclear Station2022-08-16016 August 2022 Evacuation Time Estimate Report for Cooper Nuclear Station NLS2022031, Licensee Guarantees of Payment of Deferred Premiums2022-07-19019 July 2022 Licensee Guarantees of Payment of Deferred Premiums NLS2022005, Application to Revise Technical Specifications to Adopt TSTF-554, Revision 1, Revise Reactor Coolant Leakage Requirements2022-06-16016 June 2022 Application to Revise Technical Specifications to Adopt TSTF-554, Revision 1, Revise Reactor Coolant Leakage Requirements NLS2022025, Nebraska Public Power District Letter (NLS2022010) to U.S. Nuclear Regulatory Commission Dated April 5, 2022, Annual Report of Individual Exposure Monitoring2022-06-0606 June 2022 Nebraska Public Power District Letter (NLS2022010) to U.S. Nuclear Regulatory Commission Dated April 5, 2022, Annual Report of Individual Exposure Monitoring NLS2022016, Annual Radiological Environmental Report2022-05-10010 May 2022 Annual Radiological Environmental Report NLS2022020, Nebraska Public Power District, Cooper Nuclear Station, 2021 Financial Report2022-05-0202 May 2022 Nebraska Public Power District, Cooper Nuclear Station, 2021 Financial Report NLS2022014, Annual Radioactive Effluent Release Report2022-04-27027 April 2022 Annual Radioactive Effluent Release Report NLS2022010, Annual Report of Individual Exposure Monitoring2022-04-0505 April 2022 Annual Report of Individual Exposure Monitoring NLS2022009, Property Insurance Coverage2022-03-23023 March 2022 Property Insurance Coverage NLS2022011, Preparation and Scheduling of Operator Licensing Examinations2022-03-18018 March 2022 Preparation and Scheduling of Operator Licensing Examinations NLS2022004, Response to Nuclear Regulatory Commission'S Request for Additional Information Regarding Relief Request RR5-01, Revision 12022-02-0707 February 2022 Response to Nuclear Regulatory Commission'S Request for Additional Information Regarding Relief Request RR5-01, Revision 1 NLS2022003, Annual Report of Changes and Errors in Emergency Core Cooling System Evaluation Models for 20212022-01-20020 January 2022 Annual Report of Changes and Errors in Emergency Core Cooling System Evaluation Models for 2021 NLS2021067, ISFSI - Independent Spent Fuel Storage Installation Decommissioning Funding Plan2021-12-16016 December 2021 ISFSI - Independent Spent Fuel Storage Installation Decommissioning Funding Plan NLS2021069, Withdrawal of Application to Revise Technical Specifications to Adopt TSTF-551, Revise Secondary Containment Surveillance Requirements2021-12-15015 December 2021 Withdrawal of Application to Revise Technical Specifications to Adopt TSTF-551, Revise Secondary Containment Surveillance Requirements NLS2021066, Response to Nuclear Regulatory Commission'S Request for Additional Information Regarding Alternative Request RI5-02, Revision 32021-12-10010 December 2021 Response to Nuclear Regulatory Commission'S Request for Additional Information Regarding Alternative Request RI5-02, Revision 3 NLS2021065, Clarification of Response to Nuclear Regulatory Commission'S Request for Additional Information for Alternative Request RS-012021-12-0606 December 2021 Clarification of Response to Nuclear Regulatory Commission'S Request for Additional Information for Alternative Request RS-01 NLS2021056, Application to Revise Technical Specifications to Adopt TSTF-551, Revise Secondary Containment Surveillance Requirements2021-11-16016 November 2021 Application to Revise Technical Specifications to Adopt TSTF-551, Revise Secondary Containment Surveillance Requirements 2024-01-25
[Table view] Category:Report
MONTHYEARML23129A2792023-04-20020 April 2023 1 to Updated Safety Analysis Report, Plant Unique Analysis Report Mark I Containment Program NLS2023010, Inservice Inspection OAR-1 Owner'S Activity Report for Cooper Nuclear Station2023-02-0909 February 2023 Inservice Inspection OAR-1 Owner'S Activity Report for Cooper Nuclear Station NLS2023005, Annual Report of Changes and Errors in Emergency Core Cooling System Evaluation Models for 20222023-01-19019 January 2023 Annual Report of Changes and Errors in Emergency Core Cooling System Evaluation Models for 2022 NLS2022050, Notification of Revision to Cooper Nuclear Station Emergency Response Data System Data Point Library2022-11-0909 November 2022 Notification of Revision to Cooper Nuclear Station Emergency Response Data System Data Point Library NLS2022042, 10 CFR 50.59(d)(2) and 10 CFR 72.48(d)(2) Summary Report2022-10-0707 October 2022 10 CFR 50.59(d)(2) and 10 CFR 72.48(d)(2) Summary Report NLS2022003, Annual Report of Changes and Errors in Emergency Core Cooling System Evaluation Models for 20212022-01-20020 January 2022 Annual Report of Changes and Errors in Emergency Core Cooling System Evaluation Models for 2021 ML19262G9042019-11-0808 November 2019 Staff Assessment of Flood Hazard Integrated Assessment (Public) NLS2019040, 3-EN-DC-147, Rev. 5C1, Cooper Nuclear Station Pressure and Temperature Limits Report (PTLR) for 54 Effective Full-Power Years (Efpy). (Non-proprietary)2019-08-0707 August 2019 3-EN-DC-147, Rev. 5C1, Cooper Nuclear Station Pressure and Temperature Limits Report (PTLR) for 54 Effective Full-Power Years (Efpy). (Non-proprietary) NLS2019028, Enclosure 2 - Calculation Package, File No. 1801303.301, Cooper Nuclear Station Core Shroud H3 Weld Evaluation - 2018, Revision 02018-10-24024 October 2018 Enclosure 2 - Calculation Package, File No. 1801303.301, Cooper Nuclear Station Core Shroud H3 Weld Evaluation - 2018, Revision 0 ML18184A2732018-07-18018 July 2018 Staff Review of Mitigation Strategies Assessment Report of the Impact of the Reevaluated Seismic Hazard Developed in Response to the March 12, 2012, 50.54(f) Letter (CAC No. MF7819; EPID L-2016-JLD-0006) NLS2018024, Report 004N7680-R1-NP, Gnf Additional Information Regarding the Requested Changes to the Technical Specification SLMCPR, Coo(Er Nuclear Station Cycle 31.2018-04-30030 April 2018 Report 004N7680-R1-NP, Gnf Additional Information Regarding the Requested Changes to the Technical Specification SLMCPR, Coo(Er Nuclear Station Cycle 31. NLS2018003, Submittal of Annual Report of Changes and Errors in Emergency Core Cooling System Evaluation Models for 20172018-01-15015 January 2018 Submittal of Annual Report of Changes and Errors in Emergency Core Cooling System Evaluation Models for 2017 NLS2017070, Seismic Mitigating Strategies Assessment Report for the Reevaluated Seismic Hazard Information2017-08-24024 August 2017 Seismic Mitigating Strategies Assessment Report for the Reevaluated Seismic Hazard Information ML17244A2812017-05-0808 May 2017 16C4384-RPT-005, Rev 005, 50.54(f) NTTF 2.1 Seismic High Frequency Confirmation. NLS2016070, Completion of Required Action by NRC Order EA-12-049 - Mitigation Strategies for Beyond-Design-Basis External Events2017-01-0404 January 2017 Completion of Required Action by NRC Order EA-12-049 - Mitigation Strategies for Beyond-Design-Basis External Events NLS2016066, Completion of Required Action by NRC Order EA-12-051 - Reliable Spent Fuel Pool Instrumentation2016-12-20020 December 2016 Completion of Required Action by NRC Order EA-12-051 - Reliable Spent Fuel Pool Instrumentation ML16351A2472016-12-12012 December 2016 Review of SIA Calculation 1601004.301, Cooper High Pressure RHRSW Thinning Evaluation Per Code Case N-513 ML17018A1522016-11-0101 November 2016 Pressure and Temperature Limits Report, Revision 1 NLS2016058, 10 CFR 50.59(d)(2) and 10 CFR 72.48(d)(2) Summary Report of Evaluations for 08/01/2014 - 07/31/20162016-10-0707 October 2016 10 CFR 50.59(d)(2) and 10 CFR 72.48(d)(2) Summary Report of Evaluations for 08/01/2014 - 07/31/2016 ML16351A2512016-09-15015 September 2016 SW-E-3-2851-3, Ultrasonic Thickness Measurement System. ML16351A2502016-09-13013 September 2016 SW-Z4-2851-7, Altrasonic Thickness Measurement System. NLS2016021, Gnf Additional Information Regarding the Requested Changes to the Technical Specification SLMCPR - Cooper Nuclear Station Cycle 30 (Non-Proprietary)2016-04-21021 April 2016 Gnf Additional Information Regarding the Requested Changes to the Technical Specification SLMCPR - Cooper Nuclear Station Cycle 30 (Non-Proprietary) ML16084A1832016-03-0202 March 2016 Er 15-019, Rev. 1, Cooper Nuclear Station Pressure and Temperature Limits Report (PTLR) for 32 Effective Full-Power Years (EFPY) (Non-Proprietary Version of Er 15-015). NLS2015128, Submittal of 10 CFR 71.95 Report Involving Energysolutions Certificate of Compliance No. 91682015-10-29029 October 2015 Submittal of 10 CFR 71.95 Report Involving Energysolutions Certificate of Compliance No. 9168 ML15259A3422015-08-24024 August 2015 10 CFR 71.95 Report Evaluation Form; Submitted by Fenok, Erwin Resin Solutions, North Anna Power Stations, Et Al NLS2015073, Er 15-019, Rev. 0, Pressure and Temperature Limits Report (PTLR) for 32 Effective Full-Power Years (EFPY) (Non-Proprietary), Enclosure 22015-08-0606 August 2015 Er 15-019, Rev. 0, Pressure and Temperature Limits Report (PTLR) for 32 Effective Full-Power Years (EFPY) (Non-Proprietary), Enclosure 2 NLS2015091, 10 CFR 71.95 Report Involving Energysolutions Certificate of Compliance No. 91682015-07-28028 July 2015 10 CFR 71.95 Report Involving Energysolutions Certificate of Compliance No. 9168 NLS2015043, Expedited Seismic Evaluation Process Report2015-04-29029 April 2015 Expedited Seismic Evaluation Process Report ML15006A2342015-02-11011 February 2015 Interim Staff Evaluation Relating to Overall Integrated Plan in Response to Order EA-13-109 (Severe Accident Capable Hardened Vents) ML17018A1532014-12-31031 December 2014 BWRVIP-135, Revision 3: BWR Vessel and Internals Project, Integrated Surveillance Program Data Source Book and Plant Evaluations NLS2016014, Er 15-019, Supplement 1, BWRVIP-135, Revision 3: BWR Vessel and Internals Project, Integrated Surveillance Program (ISP) Data Source Book and Plant Evaluations.2014-12-31031 December 2014 Er 15-019, Supplement 1, BWRVIP-135, Revision 3: BWR Vessel and Internals Project, Integrated Surveillance Program (ISP) Data Source Book and Plant Evaluations. NLS2014074, Submittal of 10 CFR 71.95 Report Involving Areva Certificate of Compliance No. 92332014-07-30030 July 2014 Submittal of 10 CFR 71.95 Report Involving Areva Certificate of Compliance No. 9233 ML14176A9612014-06-24024 June 2014 Submittal of Non-Proprietary BWROG Technical Product, BWROGTP-11-006 - ECCS Containment Walkdown Procedure, Rev 1 (January 2011), as Formally Requested During the Public Meeting Held on April 30, 2014 NLS2014044, and ISFSI - Thirty-Day Notification Pursuant to 10 CFR 72.212, Conditions of General License Issued Under Section 72.2102014-05-13013 May 2014 and ISFSI - Thirty-Day Notification Pursuant to 10 CFR 72.212, Conditions of General License Issued Under Section 72.210 NLS2014027, Enclosure - Seismic Hazard Evaluation and Screening Report for Cooper Nuclear Station2014-03-20020 March 2014 Enclosure - Seismic Hazard Evaluation and Screening Report for Cooper Nuclear Station ML14007A6502014-02-11011 February 2014 Interim Staff Evaluation Relating to Overall Integrated Plan in Response to Order EA-12-049 (Mitigation Strategies) ML14037A1672014-02-10010 February 2014 Mega-Tech Services, LLC, Technical Evaluation Report Regarding the Overall Integrated Plan for Cooper Nuclear Station, TAC No.: MF0972 NLS2012130, Problem Identification and Resolution P. 1(c) Substantive Cross-Cutting Issue2012-12-13013 December 2012 Problem Identification and Resolution P. 1(c) Substantive Cross-Cutting Issue ML12340A2752012-11-27027 November 2012 Engineering Evaluation 12-E18, Revision 0, Attachment E Through J ML12340A2732012-11-27027 November 2012 Engineering Evaluation 12-E18, Revision 0, Attachment D - Area Walk-By Checklists ML12340A2692012-11-27027 November 2012 Engineering Evaluation 12-E18, Revision 0, Attachment C - Page 76 of 322 ML12340A2682012-11-27027 November 2012 CNS Memo DED12-0003 Response to 10 CFR 50.54(f) Section 2.3 Seismic, Enclosing Engineering Evaluation 12-E18, Revision 0 NLS2012124, Enclosure to NLS2012124, Cooper Nuclear Station Flooding Walkdown Report2012-11-26026 November 2012 Enclosure to NLS2012124, Cooper Nuclear Station Flooding Walkdown Report NLS2012085, CFR 50.59(d)(2) Summary Report Covering Time Period from August 1, 2012 to July 31, 20122012-10-10010 October 2012 CFR 50.59(d)(2) Summary Report Covering Time Period from August 1, 2012 to July 31, 2012 NLS2012089, Submittal of Nuclear Material Transaction Report2012-08-29029 August 2012 Submittal of Nuclear Material Transaction Report ML1216000292012-06-11011 June 2012 Review of 60-day Response to Request for Information Pursuant to 10 CFR 50.54(f) Regarding Recommendation 9.3 of the Near Term Task Force Review of Fukushima Dai-ichi Accident NLS2012040, Enclosure 2, Gnf S-0000-0140-2518-R0-NP, Gnf Additional Information Regarding the Requested Changes to the Technical Specification SLMCPR - Cooper Cycle 282012-05-30030 May 2012 Enclosure 2, Gnf S-0000-0140-2518-R0-NP, Gnf Additional Information Regarding the Requested Changes to the Technical Specification SLMCPR - Cooper Cycle 28 NLS2012006, Nebraska Public Power District - Cooper Nuclear Station, License Amendment Request to Revise the Fire Protection Licensing Basis to NFPA 805 Per 10 CFR 50.48(c)2012-04-24024 April 2012 Nebraska Public Power District - Cooper Nuclear Station, License Amendment Request to Revise the Fire Protection Licensing Basis to NFPA 805 Per 10 CFR 50.48(c) NLS2012002, Enclosure 2 to NLS2012002, Core Plant Bolt Stress Analysis Report (Non-Proprietary)2012-01-16016 January 2012 Enclosure 2 to NLS2012002, Core Plant Bolt Stress Analysis Report (Non-Proprietary) ML1127000692011-09-26026 September 2011 Enclosure 2, Mfn 10-245 R4, Description of the Evaluation and Surveillance Recommendations for BWR/2-5 Plants 2023-04-20
[Table view] Category:Miscellaneous
MONTHYEARNLS2023005, Annual Report of Changes and Errors in Emergency Core Cooling System Evaluation Models for 20222023-01-19019 January 2023 Annual Report of Changes and Errors in Emergency Core Cooling System Evaluation Models for 2022 NLS2022042, 10 CFR 50.59(d)(2) and 10 CFR 72.48(d)(2) Summary Report2022-10-0707 October 2022 10 CFR 50.59(d)(2) and 10 CFR 72.48(d)(2) Summary Report NLS2022003, Annual Report of Changes and Errors in Emergency Core Cooling System Evaluation Models for 20212022-01-20020 January 2022 Annual Report of Changes and Errors in Emergency Core Cooling System Evaluation Models for 2021 ML19262G9042019-11-0808 November 2019 Staff Assessment of Flood Hazard Integrated Assessment (Public) ML18184A2732018-07-18018 July 2018 Staff Review of Mitigation Strategies Assessment Report of the Impact of the Reevaluated Seismic Hazard Developed in Response to the March 12, 2012, 50.54(f) Letter (CAC No. MF7819; EPID L-2016-JLD-0006) NLS2018003, Submittal of Annual Report of Changes and Errors in Emergency Core Cooling System Evaluation Models for 20172018-01-15015 January 2018 Submittal of Annual Report of Changes and Errors in Emergency Core Cooling System Evaluation Models for 2017 ML17244A2812017-05-0808 May 2017 16C4384-RPT-005, Rev 005, 50.54(f) NTTF 2.1 Seismic High Frequency Confirmation. NLS2016070, Completion of Required Action by NRC Order EA-12-049 - Mitigation Strategies for Beyond-Design-Basis External Events2017-01-0404 January 2017 Completion of Required Action by NRC Order EA-12-049 - Mitigation Strategies for Beyond-Design-Basis External Events NLS2016066, Completion of Required Action by NRC Order EA-12-051 - Reliable Spent Fuel Pool Instrumentation2016-12-20020 December 2016 Completion of Required Action by NRC Order EA-12-051 - Reliable Spent Fuel Pool Instrumentation ML16351A2472016-12-12012 December 2016 Review of SIA Calculation 1601004.301, Cooper High Pressure RHRSW Thinning Evaluation Per Code Case N-513 NLS2016058, 10 CFR 50.59(d)(2) and 10 CFR 72.48(d)(2) Summary Report of Evaluations for 08/01/2014 - 07/31/20162016-10-0707 October 2016 10 CFR 50.59(d)(2) and 10 CFR 72.48(d)(2) Summary Report of Evaluations for 08/01/2014 - 07/31/2016 NLS2016021, Gnf Additional Information Regarding the Requested Changes to the Technical Specification SLMCPR - Cooper Nuclear Station Cycle 30 (Non-Proprietary)2016-04-21021 April 2016 Gnf Additional Information Regarding the Requested Changes to the Technical Specification SLMCPR - Cooper Nuclear Station Cycle 30 (Non-Proprietary) NLS2015128, Submittal of 10 CFR 71.95 Report Involving Energysolutions Certificate of Compliance No. 91682015-10-29029 October 2015 Submittal of 10 CFR 71.95 Report Involving Energysolutions Certificate of Compliance No. 9168 ML15259A3422015-08-24024 August 2015 10 CFR 71.95 Report Evaluation Form; Submitted by Fenok, Erwin Resin Solutions, North Anna Power Stations, Et Al ML15006A2342015-02-11011 February 2015 Interim Staff Evaluation Relating to Overall Integrated Plan in Response to Order EA-13-109 (Severe Accident Capable Hardened Vents) NLS2014074, Submittal of 10 CFR 71.95 Report Involving Areva Certificate of Compliance No. 92332014-07-30030 July 2014 Submittal of 10 CFR 71.95 Report Involving Areva Certificate of Compliance No. 9233 NLS2014044, and ISFSI - Thirty-Day Notification Pursuant to 10 CFR 72.212, Conditions of General License Issued Under Section 72.2102014-05-13013 May 2014 and ISFSI - Thirty-Day Notification Pursuant to 10 CFR 72.212, Conditions of General License Issued Under Section 72.210 NLS2012124, Enclosure to NLS2012124, Cooper Nuclear Station Flooding Walkdown Report2012-11-26026 November 2012 Enclosure to NLS2012124, Cooper Nuclear Station Flooding Walkdown Report NLS2012085, CFR 50.59(d)(2) Summary Report Covering Time Period from August 1, 2012 to July 31, 20122012-10-10010 October 2012 CFR 50.59(d)(2) Summary Report Covering Time Period from August 1, 2012 to July 31, 2012 NLS2012089, Submittal of Nuclear Material Transaction Report2012-08-29029 August 2012 Submittal of Nuclear Material Transaction Report ML1216000292012-06-11011 June 2012 Review of 60-day Response to Request for Information Pursuant to 10 CFR 50.54(f) Regarding Recommendation 9.3 of the Near Term Task Force Review of Fukushima Dai-ichi Accident ML1127000692011-09-26026 September 2011 Enclosure 2, Mfn 10-245 R4, Description of the Evaluation and Surveillance Recommendations for BWR/2-5 Plants NLS2009099, SAMA Meteorological Anomaly Related to the Cooper Nuclear Station License Renewal Application2009-12-0707 December 2009 SAMA Meteorological Anomaly Related to the Cooper Nuclear Station License Renewal Application NLS2008106, Submittal of Program for Maintenance of Irradiated Fuel2008-12-23023 December 2008 Submittal of Program for Maintenance of Irradiated Fuel NLS2008096, Corrected Semiannual Fitness for Duty Program Performance Report for the Period of January 1, 2008 Through June 30, 20082008-10-22022 October 2008 Corrected Semiannual Fitness for Duty Program Performance Report for the Period of January 1, 2008 Through June 30, 2008 NLS2008059, Submittal of Revised Root Cause Investigation - Diesel Generator Amphenol Connector2008-07-21021 July 2008 Submittal of Revised Root Cause Investigation - Diesel Generator Amphenol Connector NLS2008033, Response to Request for Additional Information for Question I.2 Regarding License Amendment Request to Revise Technical Specifications - Appendix K Measurement Uncertainty Recapture Power Uprate2008-03-12012 March 2008 Response to Request for Additional Information for Question I.2 Regarding License Amendment Request to Revise Technical Specifications - Appendix K Measurement Uncertainty Recapture Power Uprate NLS2008019, Response to Request for Additional Information Regarding License Amendment Request to Revise Technical Specifications - Appendix K Measurement Uncertainty Recapture Power Uprate2008-03-0606 March 2008 Response to Request for Additional Information Regarding License Amendment Request to Revise Technical Specifications - Appendix K Measurement Uncertainty Recapture Power Uprate ML0917502992008-01-0101 January 2008 Lr - NPPD 2008 Integrated Resource Plan NLS2006090, Core Operating Limits Report, Cycle 24, Revision 02006-11-0505 November 2006 Core Operating Limits Report, Cycle 24, Revision 0 NLS2006084, CFR 50.59(d)(2) Summary Report2006-10-12012 October 2006 CFR 50.59(d)(2) Summary Report NLS2005107, Reporting of Changes and Errors in ECCS Evaluation Models Cooper Nuclear Station2005-12-28028 December 2005 Reporting of Changes and Errors in ECCS Evaluation Models Cooper Nuclear Station ML0520901582005-08-0202 August 2005 2004 External Stakeholder Response; 2004 Reactor Oversight Process External Survey - Attachment ML0522700732005-04-18018 April 2005 Event Notification Report for April 18, 2005 ML0727008492005-01-31031 January 2005 Caldon Experience in Nuclear Feedwater Flow Measurement NLS2004117, 1OCFR50.59(d)(2) Summary Report2004-10-14014 October 2004 1OCFR50.59(d)(2) Summary Report NLS2004105, Initial Actions Summary Report and Response to NRC Generic Letter 2003-01, Control Room Habitability.2004-09-30030 September 2004 Initial Actions Summary Report and Response to NRC Generic Letter 2003-01, Control Room Habitability. ML0619802152004-08-0606 August 2004 CNS Assessment of Survivability of the Service Water Pumps When Gland Waste Water Was Lost ML0622205762004-07-27027 July 2004 Johnston Pump Company Letter to Mr. Kent Sutton ML0619801532004-07-16016 July 2004 Excerpts from Historic Work Orders ML0532204612004-06-14014 June 2004 Power Reactor Status Report for 6/14/04 ML0618607342004-05-11011 May 2004 Comments Concerning Loss of Gland Water to the Service Water Pumps at Cooper Nuclear Station ML0618607312004-05-0606 May 2004 Comments Concerning Loss of Gland Water to the Service Water Pumps at Cooper Nuclear Station ML0618701942004-04-30030 April 2004 Excerpt from Missouri Nuclear Accident Plan ML0619801092004-03-17017 March 2004 CNS Roots Cause Investigation - Service Water Gland Water Valve Mis-positioning Event, SCR 2004-0077 ML0619801012004-03-10010 March 2004 CNS Clearance Order, Section SWB-1-4324147 SW-STNR-B ML0626304082004-03-0101 March 2004 PSEG Nuclear, LLC Salem/Hope Creek Safety Culture Assessment ML0619800892004-02-18018 February 2004 CNS Notification 10294449 ML0619800962004-02-18018 February 2004 CNS Notification 10295020 ML0619800742004-02-11011 February 2004 CNS Notification 10295021 2023-01-19
[Table view] |
Text
N Nebraska Public Power District "Always there when you need us" NLS2008106 December 23, 2008 U.S. Nuclear Regulatory Commission Attention: Document Control Desk Washington, D.C. 20555-0001
Subject:
Program for Maintenance of Irradiated Fuel Cooper Nuclear Station, Docket No. 50-298, DPR-46
Reference:
- 1. Letter from Stewart B. Minahan (Nebraska Public Power District) to the U.S.
Nuclear Regulatory Commission dated September 24, 2008, "License Renewal Application" (NLS2008071)
- 2. Letter from David W. Van Der Kamp (Nebraska Public Power District) to the U.S. Nuclear Regulatory Commission dated December 15, 2008, "Decommissioning Cost Analysis" (NLS2008098)
Dear Sir or Madam:
The purpose of this correspondence is to submit the Nebraska Public Power District's (NPPD)
Program for Maintenance of Irradiated Fuel. The report provides NPPD's intentions to manage and provide funding for the management of all irradiated fuel until title to the irradiated fuel is transferred to the Secretary of Energy. This report is pursuant to the requirements of 10 CFR 50.54(bb), "Conditions of Licenses."
NPPD submitted a License Renewal Application for Cooper Nuclear Station (CNS) (Reference 1). Although NPPD is seeking license renewal, the subject report is submitted based on the current operating license expiration date of January 18, 2014.
In addition, it should be noted that NPPD submitted, in accordance with 10 CFR 50.75(f)(3), the Decommissioning Cost Analysis (Reference 2) for CNS.
COOPER NUCLEAR STATION P.O. Box 98 / Brownville, NE 68321-0098 AD I Telephone: (402) 825-3871 / Fax: (402) 825-5211 www.nppd.com
NLS2008106 Page 2 of 2 Should you have any questions concerning this matter, please contact me at (402) 825-2904.
Sincerely, David W. Van Der Kamp Licensing Manager
/jo Attachment cc: Regional Administrator w/attachment USNRC - Region IV Cooper Project Manager w/attachment USNRC - NRR Project Directorate IV-1 Senior Resident Inspector w/attachment USNRC - CNS NPG Distribution w/attachment CNS Records w/attachment
NLS2008106 Attachment Page 1 of 15 10 CFR 50.54(bb) Program for Maintenance of Irradiated Fuel
- 1. Background and Introduction The Nebraska Public Power District (the "District") has applied for renewal of the operating license for the Cooper Nuclear Station,[1] currently set to expire on January 18, 2014. It is expected that the Nuclear Regulatory Commission's staff would complete its review of the application within 30 months from receipt if a hearing is required or within 22 months from receipt if no hearing is required. As such, action on the request would be within the five year period prior to the expiration of the current license. Pursuant to 10 CFR 50.54(bb), licensees of nuclear power plants that are within five years of the expiration of the reactor operating license shall submit written notification to the Nuclear Regulatory Commission (NRC) for its review and preliminary approval of the program by which the licensee intends to manage and provide funding for the management of all irradiated fuel at the reactor following permanent cessation of operation of the reactor until title to the irradiated fuel and possession of the fuel is transferred to the U.S.
Department of Energy (DOE) for ultimate disposal.
Since the District has submitted an application for License Renewal pursuant to 10 CFR 54, the District requests that the NRC schedule the review of this information following a final decision on the License Renewal application.
The District is submitting this plan to comply with the requirements of 10 CFR 50.54(bb). The District has not determined or committed to a specific decommissioning approach for Cooper at this time. However, it is the District's current plan for purposes of demonstrating the adequacy of funding to meet regulatory requirements to use the SAFSTOR decommissioning option based on the current license expiration date, employing a SAFSTOR period as permitted in 10 CFR §50.82(a)(3) such that decommissioning is completed within 60 years of permanent cessation of operations.
License renewal is likely to require a need to revise this preliminary plan.
- 2. Spent Fuel Management Strategy Completion of the decommissioning process is. highly dependent upon the DOE's ability to remove spent fuel from the site in a timely manner. DOE's repository program assumes that spent fuel will be accepted for disposal from the nation's commercial nuclear plants, with limited exceptions,- in the order (the "queue") in which it was removed from service. The District's current spent fuel management plan is based in general upon: 1) a 2020 start date for repository operations and 2) the DOE's expectations for spent fuel receipt as delineated in the "Acceptance Priority Ranking &
Annual Capacity Report," DOE/RW-0567, last updated in July 2004. The District projects that fuel could be removed from the site as early as 2046, if the oldest fuel allocation receives the highest priority and the geologic repository is able to achieve the DOE's stated annual rate of transfer (3,000 metric tons of uranium per year).
NLS2008106 Attachment Page 2 of 15 The District has 1,054 spent fuel assemblies from Cooper in storage at General Electric's wet-pool Independent Spent Fuel Storage Installation (ISFSI) in Morris, Illinois. This analysis assumes that this inventory is preferentially transferred to the DOE, starting in 2022. The first assemblies removed from the Cooper site would then be in 2027. Interim storage of the spent fuel, until the DOE has completed the transfer, will be in the reactor building's storage pool and/or at an ISFSI located on the Cooper site.
The NRC requires (in 10 CFR 50.54(bb)) that licensees establish a program to manage and provide funding for the caretaking of all irradiated fuel at the reactor site until title of the fuel is transferred to the DOE. An ISFSI, which can be operated under a separate and independent license, is being constructed to support continued plant operations and future decommissioning. The facility is designed to accommodate the dry storage modules needed to off-load the wet storage pool at the end of currently scheduled plant operations so that decommissioning activities can proceed. Once the pool is emptied, the reactor building can be either decontaminated and dismantled or prepared for long-term storage.
Cooper is projected to generate 4,098 assemblies through the end of its currently licensed operations in 2014. Included within this total are the 1,054 assemblies in storage at Morris. The assemblies stored in the reactor building's spent fuel storage pool at the time of shutdown are assumed to be loaded into Multi-Purpose Canisters (MPCs) and moved into the concrete storage modules on the ISFSI pad by 2019.
Starting in 2022, the spent fuel is off-loaded from the Morris facility and transported to a DOE facility. This process is expected to be completed by 2027 at which time the fuel in storage in the Cooper ISFSI is off-loaded. The MPCs are assumed to be compatible with the DOE transport cask with no additional packaging or repackaging required. Based upon current projections, all fuel is expected to be removed from the Cooper site by the year 2046. The District's analysis conservatively assumes, for purposes only of this report, that it does not employ the DOE spent fuel disposal contract's allowances for up to 20% additional fuel designation for shipment to DOE each year. [2]
In the event that Cooper does cease operations in 2014, the District will continue to comply with existing NRC licensing requirements, including the operation and maintenance of the systems and structures needed to support continued operation of the spent fuel pool and ISFSI, as necessary, under the decommissioning scenario ultimately selected. In addition, the District will also comply with applicable license termination requirements in accordance with 10 CFR 50.82 with respect to plant shutdown and post-shutdown activities including seeking such NRC approvals and on such schedules as necessary to satisfy these requirements consistent with the continued storage of irradiated fuel.
NLS2008106 Attachment Page 3 of 15
- 3. Cost Considerations The costs estimated to decommission Cooper under various scenarios are identified in the "Decommissioning Cost Analysis."' 3ý The spent fuel management plan presented herein is based upon Scenario 3 in the referenced document. In this scenario, the nuclear unit is placed into safe-storage at the expiration of its current operating license in 2014.
Decommissioning is deferred such that termination of the license would occur within the required sixty-year period. Decommissioning costs for this scenario are allocated into the three major categories of license termination, spent fuel management, and site restoration.
The allocations are reproduced in Table 1. Costs are reported in 2008 nominal dollars.
The timing of the spent fuel management expenditures ($195.398 million) is shown in Table 2. The expenditures include direct costs (e.g., for handling, packaging, storing and transferring the spent fuel) as well as indirect cost such as program management and oversight, security, pool and ISFSI operating costs, fees, insurance, etc., projected to be incurred over the post-operations storage period.
The significant contributors to the direct cost of managing the spent fuel at the Cooper site are identified in Table 3. As shown, costs are included for the procurement of multi-purpose storage canisters as well as the loading and transfer costs associated with relocating the spent fuel from the pool to the ISFSI pad and the eventual transfer of the fuel at the ISFSI to the DOE. The direct cost of $66.619 million is a subset of the
$195.398 million shown in Tables 1 and 2.
It must also be noted that these figures will vary based on actual DOE performance, including the actual cask provisions and requirements that DOE settles upon. At this time, DOE has not identified any transport casks or requirements. Therefore, there is considerable uncertainty as to the actual costs that may have to be incurred; and uncertainty as to whether the DOE will agree to bear certain of those costs. Major scheduling milestones are identified in Table 4.
At shutdown, the Cooper spent fuel pool is expected to contain freshly discharged assemblies from the most recent refueling cycles. Over the next five years the assemblies are packaged into MPCs for transfer to the ISFSI. It is assumed that this time period is sufficient to meet the decay heat requirements for dry storage.
The decommissioning scenario assumes that the existing ISFSI can accommodate the spent fuel remaining in the reactor building's storage pool at shutdown. To support decommissioning operations, the District anticipates loading 34 MPCs with the assemblies stored in the spent fuel pool. The MPCs will then be placed in storage modules on the ISFSI along with the 16 projected to be placed prior to shutdown.
In the absence of identifiable DOE cask requirements, the design and capacity of the MPCs is based upon a commercial dry cask storage system (the Transnuclear NUHOMS system). The NUHOMS multi-purpose canister has a capacity of 61 fuel assemblies at a
NLS2008106 Attachment Page 4 of 15 unit cost of approximately $900,000, including the cost of the concrete storage module. It should be noted that the District's contract with the DOE requires DOE to provide shipping containers to the District, but for present purposes, this estimate includes those costs.
An average unit cost of $500,000 was estimated for the labor and equipment to load, seal, and transfer each MPC from the storage pool to the ISFSI. A unit cost of $250,000 was estimated for the final transfer of the MPC at the ISFSI into a DOE transport cask (50%
of the cost incurred for transferring the spent fuel from the pool). This cost was also used for estimating the cost to unload the spent fuel from the Morris pool.
Operation of the reactor building's spent fuel storage pool is discontinued in 2019 once the fuel has been transferred~to dry storage. ISFSI operations continue until such time that the DOE is able to complete the transfer of the fuel to a federal repository (currently anticipated to be in 2046).
- 4. ISFSI Decommissioning With the spent fuel removed from the site, the ISFSI is available for decommissioning. It is assumed that once the MPCs containing the spent fuel assemblies have been removed, any required decontamination performed on the storage modules and the license for the facility terminated, the modules can be dismantled using conventional techniques for the demolition of reinforced concrete. The concrete storage pad can then be removed and the area regraded. The cost to decontaminate the ISFSI to the extent necessary to release the facilities for conventional demolition is estimated at $2.29 million. Conventional demolition of the remaining overpacks and pads and restoration of the affected area of the site is estimated at $0.611 million.
- 5. Financial Assurance The District is a public corporation and political subdivision of the state of Nebraska. The District has the authority and is required to fix, establish, and collect adequate rates and other charges for electrical energy and any and all commodities or services sold or furnished by it. The District is accordingly authorized to establish its own rates and other charges through which it can recover its cost of service. The District is governed by an 11-member Board of Directors who are popularly elected from the District's chartered territory. The Board of Directors is the rate making authority for the District.
The District's financial statements indicate an external trust balance of $403.437 million as of December 31, 2007.J'4 In addition, the District will file its NRC Decommissioning funding status report in March 2009, in accordance with 10 CFR 50.75(f)(1).
As shown in Reference 3, the cost to decommission Cooper is estimated at approximately
$907.708 million (in 2008 dollars). The estimate is based upon a scenario under which the plant would be placed into safe-storage for a period such that decommissioning is
NLS2008106 Attachment Page 5 of 15 completed no later than 60 years after cessation of permanent operations. Approximately 74% of the total or $674.964 million is estimated to be required for radiological decommissioning necessary to terminate the operating license and 22% of the total or
$195.398 million to manage the spent fuel until such time that it can be transferred to the DOE (the remaining 4% is associated with site restoration activities; the costs for which are excluded from the financial assurance calculation which addresses only NRC decommissioning and spent fuel-management obligations).
The decommissioning funding plan is shown in Table 5. It uses a 2.5% real growth, as authorized by Board of Directors of the District, [5] in the trust fund over time to demonstrate that the identified scenario is financially viable (i.e., that a surplus is shown in the fund at the completion of decommissioning). Although the decommissioning trust fund is for radiological decommissioning cost only, to the extent that the trust fund balance exceeds costs required for radiological decommissioning, these funds would be available to address costs incurred by the licensee including spent fuel management costs.
It should be noted that the projected expenditures for spent fuel management identified in the decommissioning cost analysis do not consider the outcome of the litigation (including compensation for damages) with the DOE with regards to the delays incurred by the District in the timely removal of the spent fuel from the site. The District views the extended spent fuel management costs to be damages that should be paid by the government because of the DOE's breach of the spent fuel disposal contract.
In the event that the expected surplus funds from the decommissioning trust are insufficient to provide for fuel management costs and subject to application of funds realized from any spent fuel litigation settlement realized from the DOE; the District, would use other remaining reserve funds derived from the ownership and prior operation of Cooper Nuclear Station or utilize additional borrowings of the District to pay for any possible funding shortfalls to fulfill this obligation.
- 6. NRC Approvals This spent fuel management plan assumes withdrawals from the decommissioning trust for spent fuel management purposes. The District will make appropriate submittals for an exemption in accordance with 10 CFR §50.12 from the requirements of 10 CFR
§50.82(a)(8)(i)(A) in order to use the decommissioning trust fund(s) for spent fuel management expenses. In the event of a permanent plant shutdown on January 18, 2014, the District will revalidate the status of the Decommissioning Trust to make certain that sufficient funds exist for decommissioning as required under 10 CFR 50.75. If deemed sufficient, the District will then periodically revisit the spent fuel management plan to ensure that withdrawals for spent fuel management do not inhibit the ability of the licensee to complete radiological decommissioning.
NLS2008106 Attachment Page 6 of 15
- 7. References
- 1. "License Renewal Application," Cooper Nuclear Station, NRC Docket 50-298, DPR-46, NLS2008071, September 24, 2008
- 2. "Contract for Disposal of Spent Nuclear Fuel and/or High-Level Radioactive Waste,"
Contract No. BE-CRO1-83NE44397, dated June 24, 1983
- 3. "Decommissioning Cost Analysis for the Cooper Nuclear Station," Document No.
NO1-1590-002, Rev.1, TLG Services, Inc., December 2008
- 4. U.S. Bank Statement, Nebraska Public Power District Decommissioning Account, Market and Cost Reconciliation, Balance for Period Ending December 31, 2007
- 5. "Resolution of Nebraska Public Power District," No. 08-70, adopted June 13, 2008
NLS2008106 Attachment Page 7 of 15 TABLE 1 Cooper Nuclear Station Summary of Major Cost Contributors (Thousands, 2008 dollars)
License Spent Fuel Site Termination Management Restoration Total Decontamination 18,399 0 0 18,399 Removal 57,353 1,380 16,613 75,346 Packaging 9,572 4 0 9,577 Transportation 6,319 27 0 6,346 Waste Disposal 44,192 68 0 44,260 Off-site Waste Processing 42,743 0 0 42,743 Program Management [1 383,951 85,578 20,525 490,053 Corporate A&G 10,100 0 0 10,100 Spent Fuel Management [2] 0 69,839 0 69,839 Insurance and Regulatory Fees 44,974 31,941 0 76,914 Energy 12,022 427 192 12,641 Characterization and Licensing Surveys 16,568 0 0 16,568 Miscellaneous Equipment 28,770 6,136 17 34,923 Total [3] 674,964 195,398 37,347 907,708
[ll Includes security and engineering
[21 Does not include costs spent to date and through the remaining years of operation
[31 May not add due to rounding
NLS2008 106 Attachment Page 8 of 15 TABLE 2 Cooper Nuclear Station Schedule of Annual Expenditures Spent Fuel Management Allocation (Thousands, 2008 dollars)
Equip & Yearly Year Labor Materials Energy Burial -Other Totals 2014 2,833 8,499 0 0 2,153 13,485 2015 5,289 5,644 49 0 2,122 13,104 2016 9,375 *5,718 107 0 1,965 17,165 2017 9,349 5,703 107 0 1,960 17,118 2018 9,349 5,703 107 0 1,960 17,118 2019 6,087 3,353 58 0 1,540 11,038 2020 2,225 570 .0 0 1,046 3,840 2021 2,219 568 0 0 1,043 3,830 2022 2,219 568 0 0 1,043 3,830 2023 2,219 568 0 0 1,043 3,830 2024 2,225 570 0 0 1,046 3,840 2025 2,219 568 0 0 1,043 3,830 2026 2, 219 568 0 0 1,043 3,830 2027 2,219 568 0 0 1,043 3,830 2028 2,225 570 0 0 1,046 3,840 2029 2,219 568 0 0 1,043 3,830 2030 2,219 568 0 0 1,043 3,830 2031 2,219 568 0 0 1,043 3,830 2032 2,225 570 0 0 1,046 3,840 2033 2,219 568 0 0 1,043 3,830 2034 2,219 568 0 0 1,043 3,830 2035 2,219 568 0 0 1,043 3,830 2036 2,225 570 0 0 1,046 3,840 2037 2,219 568 0 0 1,043 3,830 2038 2,219 568 0 0 1,043 3,830 2039 2,219 568 0 0 1,043 3,830 2040 2,225 570 0 0 1,046 3,840 2041 2,219 568 0 0 1,043 3,830 2042 2,219 568 0 0 1,043 3,830 2043 2,219 568 0 0 1,043 3,830 2044 2,225 570 0 0 1,046 3,840
NLS2008 106 Attachment Page 9 of 15 TABLE 2 (continued)
Cooper Nuclear Station Schedule of Annual Expenditures Spent Fuel Management Allocation (Thousands, 2008 dollars)
Equip & Yearly Year Labor Materials EnryBurial Other Totals 2045 2,219 568 0 0 1,043 3,830 2046 2,213 566 0 0 1,040 3,819 2047 0 0 0 0 0 0 2048 0 0 0 0 0 0 2049 0 0 0 0 0 0 2050 0 0 0 0 0 0 2051 0 0 0 0 0 0 2052 0 0 0 0 0 0 2053 0 0 0 0 0. 0 2054 0 0 0 0 0 0 2055 0 0 0 0 0 0 2056 0 0 0 0 0 0 2057 0 0 0 0 0 0 2058 0 0 0 0 0 0 2059 0 0 0 0 0 0 2060 0 0 0 0 0 0 2061 0 0 0 0 0 0 2062 0 0 0 0 0 0 2063 0 0 0 0 0 0 2064 0 0 0 0 0 0 2065 0 0 0 0 0 0 2066 0 0 0 0 0 0 2067 0 0 0 0 0 0 2068 0 0 0 0 0 0 2069 0 0 0 0 0 0 2070 43 7 0 4 85 138 2071 293 44 0 28 571 936 2072 294 44 0 28 573 939 2073 87 13 0 18, 169 277 2074 91 206 0 101 27 324
NLS2008106 Attachment Page 10 of 15 TABLE 2 (continued)
Cooper Nuclear Station Schedule of Annual Expenditures Spent Fuel Management Allocation (Thousands, 2008 dollars)
Equip & Yearly Year Labor Materials Energy Burial Other Totals 2075 81 183 0 0 24 287 Total 103,120 50,461 427 68 41,322 195,398
NLS2008106 Attachment Page 11 of 15 TABLE 3 Cooper Nuclear Station Significant Cost Contributors Spent Fuel Management - Direct Expenditures (2008 dollars)*
Morris to DOE Loading and Transfer 6,072,000 Capital Costs of ISFSI MPCs and Storage Modules 30,693,500 MPC Loading and Transfer to the ISFSI 17,204,000 MPC Transfer from ISFSI to DOE 12,650,000 Total 66,619,500
- Contingency has been added to all costs (15%)
NLS2008106 Attachment Page 12 of 15 TABLE 4 Cooper Nuclear Station Projected Schedule and Milestones Major Milestones and Fuel-Related Events Currently scheduled cessation of plant operations January 2014 ISFSI available Pre-shutdown First MPC transferred post-shutdown from pool to ISFSI 2014 Last MPC transferred post-shutdown from pool to ISFSI 2019 End of wet storage pool operations 2019 DOE begins to receive commercial spent fuel 2020 1 st fuel assembly removed from Cooper ISFSI LJ 2027 Last fuel assembly leaves Cooper ISFSI 2046 ISFSI decommissioned [2J 2070 - 2073 ISFSI demolition [3J 2074 - 2075
ý13 Assemblies stored at Morris are shipped first, beginning in 2022
[2] ISFSI decontaminated during this time period, in conjunction with the contaminated power block structures
[3] ISFSI demolished during this time period along with the other structures on site
NLS2008 106 Attachment Page 13 of 15 TABLE 5 Cooper Nuclear Station Decommissioning Funding Plan Scenario 3: 2014 Shutdown, SAFSTOR Alternative (Thousands of dollars)
Basis Year 2008 Beginning Fund Balance $403 .437 Annual Escalation 0.00%
Annual Earig 2.50% _____
A B C D E 50.75 Decommissioning License 50.54(bb) Total Cost Trust Fund Termination Spent Fuel Escalated Escalated at 2.5%
Cost Management Total Cost at 0% (minus expenses)
Year (millions) Cost (millions) (millions) -(millions) (millions) 2007 403.437 2008 413.523 2009 ______423.861 2010 434.457 2011 ______445.319 2012 456.452 2013 467.863 2014 43.626 13.485 57.111 57.111 422.449 2015 50.453 13.104 63.557 63.557 369.453 2016 5.399 1715 22.564 22.564 356.125 2017 5.385 17.118 22.503 22.503 342.526 2018 5.385 17.118 22.503 22.503 328.586 2019 4.830 11.038 15.869 15.869 320.932 2020 4.185 3.840 8.025 8.025 320.930 2021 4.174 3.830 8.003 8.003 320.950 2022 4.174 3.830 8.003 8.003 320.970 2023 4.174 3.830 8.003 8.003 320.991 2024 4.185 3.840 8.025 8.025 320.991 2025 4.174 3.830 8.003 8.003 321.012 2026 4.174 3.830 8.003 8.003 321.034 2027 4.174 3.830 8.003 8.003 321 .056 2028 4.185 3.840 8.025 8.025 321.057 2029 4.174 3.830 8.003 8.003 321.080 2030 4.174 3.830 8.003 8.003 321.104 2031 4.174 3.830 8.003 8.003 321.128 12032 1 4.185 3.840 1 8.025 1 8.025 1321.131
NLS2008106 Attachment Page 14 of 15 TABLE 5 (continued)
Cooper Nuclear Station Decommissioning Funding Plan Scenario 3: 2014 Shutdown, SAFSTOR Alternative (Thousands of dollars)
Basis Year 2008 Beginning Fund Balance $403.437 Annual Escalation 0.00%
Annual Earnings 2.50%
A B C D E 50.75 Decommissioning License 50.54(bb) Total Cost Trust Fund Termination Spent Fuel Escalated Escalated at 2.5%
Cost Management Total Cost at 0% (minus expenses)
Year (millions) Cost (millions) (millions) (millions) (millions) 2033 4.174 3.830 8.003 8.003 321.156 2034 4.174 3.830 8.003 8.003 321.181 2035 4.174 3.830 8.003 8.003 321.207 2036 4.185 3.840 8.025 8.025 321.212 2037 4.174 3.830 8.003 8.003 321.239 2038 4.174 3.830 8.003 8.003 321.267 2039 4.174 3.830 8.003 8.003 321.295 2040 4.185 3.840 8.025 8.025 321.302 2041 4.174 3.830 8.003 8.003 321.331 2042 4.174 3.830 8.003 8.003 321.361 2043 4.174 3.830 8.003 8.003 321.392 2044 4.185 3.840 8.025 8.025 321.401 2045 4.174 3.830 8.003 8.003 321.433 2046 4.173 3.819 7.993 7.993 321.476 2047 4.146 0.000 4.146 4.146 325.367 2048 4.157 0.000 4.157 4.157 329.344 2049 4.146 0.000 4.146 4.146 333.431 2050 4.146 0.000 4.146 4.146 337.621 2051 4.146 0.000 4.146 4.146 341.916 2052 4.157 0.000 4.157 4.157 346.307 2053 4.146 0.000 4.146 4.146 350.819 2054 4.146 0.000 4.146 4.146 355.443 2055 4.146 0.000 4.146 4.146 360.184 2056 4.157 0.000 4.157 4.157 365.031 2057 4.146 0.000 4.146 4.146 370.011 2058 4.146 0.000 4.146 4.146 375.115
NLS2008106 Attachment Page 15 of 15 TABLE 5 (continued)
Cooper Nuclear Station Decommissioning Funding Plan Scenario 3: 2014 Shutdown, SAFSTOR Alternative (Thousands of dollars)
Basis Year 2008 Beginning Fund Balance $403.437 Annual Escalation 0.00%
Annual Earnings 2.50%
A B C D E 50.75 Decommissioning License 50.54(bb) Total Cost Trust Fund Termination Spent Fuel Escalated Escalated at 2.5%
Cost Management Total Cost at 0% (minus expenses)
Year (millions) Cost (millions) (millions) (millions) millions) 2059 4.146 0.000 4.146 4.146 380.347 2060 4.157 0.000 4.157 4.157 385.699 2061 4.146 0.000 4.146 4.146 391.195 2062 4.146 0.000 4.146 4.146 396.830 2063 4.146 0.000 4.146 4.146 402.604 2064 4.157 0.000 4.157 4.157 408.512 2065 4.146 0.000 4.146 4.146 414.579 2066 4.146 0.000 4.146 4.146 420.798 2067 4.146 0.000. 4.146 4.146 427.172 2068 27.415 0.000 27.415 27.415 410.436 2069 63.494 0.000 63.494 63.494 357.203 2070 100.380 0.138 100.518 100.518 265.615 2071 63.571 0.936 64.507 64.507 207.748 2072 63.745 0.939 64.683 64.683 148.259 2073 39.826 0.277 40.103 40.103 111.862 2074 1.485 0.324 1.809 1.809 112.850 2075 0.084 0.287 0.372 0.372 115.299 674.963 195.398 870.362 870.362 Calculations:
Column C = A + B Column D = (C)*(l+.00)A(current year - 2008)
Column E = Column E = (Previous year's fund balance) * (1 + .025) - D (current year's decommissioning expenditures)
ATTACHMENT 3 LIST OF REGULATORY COMMITMENTS@
ATTACHMENT 3 LIST OF REGULATORY COMMITMENTS@
Correspondence Number: NLS2008106 The following table identifies those actions committed to by Nebraska Public Power District (NPPD) in this document. Any other actions discussed in the submittal represent intended or planned actions by NPPD. They are described for information only and are not regulatory commitments. Please notify the Licensing Manager at Cooper Nuclear Station of any questions regarding this document or any associated regulatory commitments.
COMMITMENT COMMITTED DATE COMMITMENT NUMBER OR OUTAGE None 4 +
4 +
4 +
-t *1-4 +
PROCEDURE 0.42 REVISION 22 PAGE 18 OF 25