Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
NLS2023047, Licensee Guarantees of Payment of Deferred Premiums26 July 2023Licensee Guarantees of Payment of Deferred PremiumsDecommissioning Funding Plan
Pandemic
COVID-19
NLS2023038, Nebraska Public Power District 2022 Financial Report22 May 2023Nebraska Public Power District 2022 Financial ReportDecommissioning Funding Plan
Pandemic
COVID-19
NLS2022020, Nebraska Public Power District, Cooper Nuclear Station, 2021 Financial Report2 May 2022Nebraska Public Power District, Cooper Nuclear Station, 2021 Financial ReportDecommissioning Funding Plan
Pandemic
Coronavirus
NLS2021049, Licensee Guarantees of Payment of Deferred Premiums19 July 2021Licensee Guarantees of Payment of Deferred PremiumsDecommissioning Funding Plan
Pandemic
Coronavirus
NLS2020041, Licensee Guarantees of Payment of Deferred Premiums6 July 2020Licensee Guarantees of Payment of Deferred PremiumsDecommissioning Funding Plan
Fukushima Dai-Ichi
Earthquake
Pandemic
Coronavirus
COVID-19
NLS2020031, Submittal of 2019 Financial Report28 April 2020Submittal of 2019 Financial ReportDecommissioning Funding Plan
Fukushima Dai-Ichi
Earthquake
Pandemic
Coronavirus
COVID-19
NLS2019035, Licensee Guarantees of Payment of Deferred Premiums28 June 2019Licensee Guarantees of Payment of Deferred PremiumsProbabilistic Risk Assessment
Decommissioning Funding Plan
Fukushima Dai-Ichi
Earthquake
NLS2019004, Submittal of Annual Report of Changes and Errors in Emergency Core Cooling System Evaluation Models for 201811 January 2019Submittal of Annual Report of Changes and Errors in Emergency Core Cooling System Evaluation Models for 2018
NLS2017062, Licensee Guarantees of Payment of Deferred Premiums18 July 2017Licensee Guarantees of Payment of Deferred PremiumsProbabilistic Risk Assessment
Decommissioning Funding Plan
Fukushima Dai-Ichi
Earthquake
NLS2017058, Nebraska Public Power District 2016 Financial Report8 June 2017Nebraska Public Power District 2016 Financial ReportProbabilistic Risk Assessment
Decommissioning Funding Plan
Fukushima Dai-Ichi
Earthquake
NLS2016035, Licensee Guarantees of Payment of Deferred Premiums7 July 2016Licensee Guarantees of Payment of Deferred PremiumsProbabilistic Risk Assessment
Decommissioning Funding Plan
Fukushima Dai-Ichi
Earthquake
NLS2016026, Annual Financial Report for 20153 May 2016Annual Financial Report for 2015Probabilistic Risk Assessment
Decommissioning Funding Plan
Fukushima Dai-Ichi
Earthquake
Uranium Hexafluoride
NLS2015053, Submittal of 2014 Financial Report for the Calendar Year 201424 April 2015Submittal of 2014 Financial Report for the Calendar Year 2014Decommissioning Funding Plan
Fukushima Dai-Ichi
Earthquake
Uranium Hexafluoride
NLS2014059, Nebraska Public Power District 2013 Annual Financial Report Cooper Nuclear Station6 June 2014Nebraska Public Power District 2013 Annual Financial Report Cooper Nuclear StationDecommissioning Funding Plan
Fukushima Dai-Ichi
Earthquake
Uranium Hexafluoride
NLS2014037, Radiological Environmental Monitoring Program, 2013 Annual Report, January 1, 2013 to December 31, 201315 May 2014Radiological Environmental Monitoring Program, 2013 Annual Report, January 1, 2013 to December 31, 2013Chernobyl
NLS2013048, Annual Financial Report for the Calendar Year 201222 April 2013Annual Financial Report for the Calendar Year 2012Decommissioning Funding Plan
Fukushima Dai-Ichi
Earthquake
ML1219102953 July 2012Licensee Guarantees of Payment of Deferred PremiumsDecommissioning Funding Plan
Fukushima Dai-Ichi
Earthquake
NLS2012047, Nebraska Public Power District - 2011 Annual Financial Report21 May 2012Nebraska Public Power District - 2011 Annual Financial ReportDecommissioning Funding Plan
Fukushima Dai-Ichi
Earthquake
NLS2011048, Submittal of 2010 Annual Financial Report5 May 2011Submittal of 2010 Annual Financial ReportDecommissioning Funding Plan
NLS2010068, Licensee Guarantees of Payment of Deferred Premiums20 July 2010Licensee Guarantees of Payment of Deferred PremiumsDecommissioning Funding Plan
NLS2010049, Annual Financial Report30 April 2010Annual Financial ReportDecommissioning Funding Plan
NLS2009041, 2008 Annual Financial Report26 May 20092008 Annual Financial ReportDecommissioning Funding Plan
NLS2008050, Transmittal of Annual Financial Report for Cy 20075 June 2008Transmittal of Annual Financial Report for Cy 2007Decommissioning Funding Plan
Fire Protection Program
NLS2008010, Annual Report of Changes and Errors in Emergency Core Cooling System Evaluation Models for 200722 January 2008Annual Report of Changes and Errors in Emergency Core Cooling System Evaluation Models for 2007
NLS2007028, Annual Radiological Environmental Report for the Period January 1, 2006 Through December 31, 200615 May 2007Annual Radiological Environmental Report for the Period January 1, 2006 Through December 31, 2006Chernobyl
NLS2005044, Nebraska Public Power District 2004 Annual Financial Report23 May 2005Nebraska Public Power District 2004 Annual Financial ReportDecommissioning Funding Plan
NLS2005032, Annual Radiological Environmental Operating Report20 April 2005Annual Radiological Environmental Operating ReportAnnual Radiological Environmental Operating Report
Chernobyl
NLS2004071, Nebraska - 2003 Annual Financial Report13 May 2004Nebraska - 2003 Annual Financial Report
ML04140037931 December 2003Nebraska Public Power District, 2003 Annual Report.Decommissioning Funding Plan
NLS2003044, Occupational Radiation Exposure Report, Cooper Nuclear Station22 April 2003Occupational Radiation Exposure Report, Cooper Nuclear Station
ML02123011826 April 2002Part B - Resubmittal of Year 2000 Radioactive Effluent Release Report for Cooper Nuclear Station
NLS2002012, Part a - Resubmittal of Year 2000 Radioactive Effluent Release Report for Cooper Nuclear Station26 April 2002Part a - Resubmittal of Year 2000 Radioactive Effluent Release Report for Cooper Nuclear StationGrab sample
Annual Radioactive Effluent Release Report
Process Control Program