|
---|
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] |
Text
H Nebraska Public Power District Always there when you need us NLS2007070 September 20, 2007 U.S. Nuclear Regulatory Commission Attention: Document Control Desk Washington, D.C. 20555-0001
Subject:
Baseline Data for the Metamic Neutron Poison Coupons Cooper Nuclear Station, Docket No. 50-298, DPR-46
Reference:
Letter from Stewart B. Minahan, Nebraska Public Power District, to U.S. Nuclear Regulatory Commission, dated April 17, 2007,
Subject:
"Response to Request for Additional Information Regarding License Amendment Request for Onsite Spent Fuel Storage Expansion" (NLS2007012)
Dear Sir or Madam:
The purpose of this letter is for the Nebraska Public Power District (NPPD) to provide to the Nuclear Regulatory Commission (NRC) the baseline data obtained from unirradiated samples of the Metamic neutron poison used in the new spent fuel racks to be installed at the Cooper Nuclear Station (CNS). The baseline data is provided in Attaclhunent 1.
NPPD committed to submit this data in the Reference letter. The Reference letter was submitted in support of a license amendment request to increase the capacity of the spent fuel storage pool at CNS. The NRC approved the request and issued Amendment No. 227, dated September 6, 2007.
Should you have any questions regarding this matter, please contact me at (402) 825-2904.
Sincerely, David Van Der Kamp Acting Licensing Manager
/rr Attachment COOPER NUCLEAR STATIONA P.O. Box 98 / Brownville, NE 68321-0098 Telephone: (402) 825-3811 / Fax: (402) 825-5211 www.nppd.com
NLS2007070 Page 2 of 2 cc: Regional Administrator w/ Attachment USNRC Region IV Cooper Project Manager w/ Attachment USNRC - NRR Project Directorate IV- I Senior Resident Inspector w/ Attachment USNRC - CNS NPG Distribution w/o Attachment CNS Records w/ Attachment
NLS2007070 Page 1 of 12 Attachment 1 Baseline Data for the Metamic Neutron Poison Coupons Cooper Nuclear Station, Docket No. 50-298, DPR-46
NLS2007070 Page 2 of 12 The Metamic Coupon Sampling Program at Cooper Nuclear Station consists of ten coupons of the Metamic neutron poison material incorporated into the spent fuel rack supplied by Holtec International, Inc. These ten coupons will be hung on a coupon tree and placed into one of the cells of the rack.
The following table documents the baseline data of the ten coupons prior to being irradiated.
Drawings depicting each of the ten coupons with specific dimensions noted are attached.
Serial Number Weight Pre-irradiation Density Metamic
% B 4C Weight (grams) (grams/cc) Lot No.
102-014C- 1 25.60 82.81 2.666 102-02 102-031A-2 24.81 84.66 2.658 102-02 102-046A-3 25.31 83.34 2.660 102-04 102-070C- 1 25.42 82.22 2.636 102-04 102-087C-2 25.41 86.28 2.680 102-05 102-114C-2 25.43 83.56 2.659 102-05 102-138C-5 25.05 79.44 2.663 102-06 102-150B-3 25.32 80.94 2.664 102-06 102-170A-4 25.69 80.98 2.668 102-07 102-229B-4 25.77 86.43 2.661 102-07
NLS2007070 Page 3 of 12 Holtec Procedure HSP-209 COUPON DATA FORM Poge 10 of 12 ExhlbIl 9.1 COUPON I. D. : o.-*\,.-\ I.D.No. A 1 DATE INSTALLED: fi2 DATE REMOVED:
RADIATION DOSE: -:: : ':: :: ::: :: ::: :: : '::
- : .' . '. . . -. ": :... : ::.... :
.. . .: : :.-: .:::.:::::..:: D D-1/2 1:.. .:.-.:: x::
NOTES:
.:..- :' . : : : :.. ....
V..
- ' *-- , &- :-.. ... ..:.:.-... Y* ': -* ::
A . .i ... ... . .
B .
C
. .. .....-
- ...
F- -
.:. . -...- , .:.: . . .... . . .. pv . .. . .: .:. ..
PRE-IRRAD. POST-IRRAC F F WEIGHT, GMS SPECIFIC GRAVITY BI gms/cm 2 A S C Y ANDr '- LHIN"CHE
.GTH LENGTH AND WIDTH, INCHES PR E _- POST-IRRAD IRRAD THICKNESS, in. ABSORPTION %
A PRE POST PRE POST B
7C.t, \_
C D K .,rg L.o J E
F BY BY I !I(
DATE I. __________ I DATE
.fr-.....+/- - I
- ,,.- 5-
, -* .- I Pre-Chorocterlzotlon Inspector / Dole Posl-Irradlotlon Inspector / Date Hollec Procedure HSP-209 Page 10 of 12
NLS2007070 Page 4 of 12 Nollec Procedure HSP-209 COUPON DATA FORM Poag 10 ol 12 Exhibil 9.1 COUPUON I. U. :ý.* -_Z_ L I.D. No.
A
-lw DATE INSTALLED:
DATE REMOVED: S RADIATION DOSE: D0- 0 NOTES: 1L 2
c.,,- o - .
V*.*..*a' E - JE PRE-IRRAD.1 POST-IRRAD F LM 4- F WEIGHT, GMS SPECIFIC GRAVITY a -lclsq BIgo gms/crn 2 A 9 C
- 4. ________ 1~
LENGTH AND WIDTH, INCHES PRE- POST- THICKNESS, in. ABSORPTION IRRAD IRRAD A PRE POST PRE POST B
C 4 . 114 E
\,A. zk LK -t7ý N5\'N r U . '-0 By DAlE O~DAIL z.
L _____________ L _____________________ ________ _______
Pro- ChorocterizoIlorn Inspector / Otoi Posf-Intodiltlon inspector / 0010 Hohlec Procedure HSP-2D9 Page 10 of 12
NLS2007070 Page 5 of 12 Hollec Procedure HSP-209 COUPON DATA FORM Page 10 of 12 Exhlbit 9.1 I
Pre-ChoroctertzolIon Inspector /Dole Post-Irradlotlon Inspector / Date Holtec Procedure HSP-209 Page 10 ofl12
NLS2007070 Page 6 of 12 Hollec Procedure HSP-209 COUPON DATA FORM Page 10 of 12 ExhIbIl 9.1 COUPON I. D. : V_,-,_'_ c-_ I.O. No. A B C DATE INSTALLED: 2W DATE REMOVED:
J 1-4 RADIATION DOSE: iiii~~ !ii~iiiiiil:~i ~ ~~.. ....... ! )
NOTES: -1L 7 .. - .. -.. . . .. . .. . . * .. .. . ..........
Hj............
. . . ...
. . . . . . . .. . . . . ... .... . .... .. .. .. . ..
C- - -0
- 4D
-VA El -IE
- ".. -.' ." .'. .. " . . .-.. .. - - .-.....-..
.. .. ... . . . . . . . . .. ...... . ........ ....
...--- " ". ..... > .0...
.. .. .. .........
. . . .
PRE-IRRAD.I POST-IRRAD F- ..
L-l.... . . . -...
M
. . F T t ti:iiii~l~iii~ii:iiiii~~::!!iii?
WEIGHT, GMS SPECIFIC GRAVITYl ('ý A B C BIO gins/cm 2 I. C LENGTH AND WIDTH, INCHES PRE- I POST-IRRAD IRRAD THICKNESS, in. ABSORPTION %
A PRE POST PRE POST G .e*-v' B
C H .o' D \A ~1 K s~
E L .%Dl?
F BY
--
DATE DATES L-.-- L _____ t ____________ L _____________ .1. 4 -......fl .3 _________ 1. ________
Pre-Choroclerizallon Inspector / Dote Posi-Irrodiatlcn Inspector / Dote 1loltec Procedure HSP-209 Page 10 of 12
NLS2007070 Page 7 of 12 Hollec Procedure HSP-209 COUPON DATA FORM Page 10 ol 12 Exhibit 9.1 COUPON I. D. : _______-
I.0. No.
DATE INSTALLED:
DATE REMOVED: I RADIATION DOSE: 0- 'T-4 D t4L
...1..... ........ ........ ...
. . ...
".... '..."' , . . " " . . . '
NOTES:
.'" - . ." ."..
........... .,.. '.........-"
. . ..
. - N,.* _ "
.-. '........'.'.... -.-.... . .'.-..-.-..
.. . ............. .* 22j2 2 ;~ J;: j2:*::2 E- ..... ... .....
- ?!~!:?i!i::::~i!!iiiii i~ii~::~ *--iE
.<
. [: . . . . . . .' . . . .... '. -....... ,.-.- -...-.
...... ........
i!!.. ..~iii*... ..ii.iiS~
... ... il*i:iii! iii PRE-IRRAD. POST-IRRAD F WEIGHT, GMS SPECIFIC GRAVITY A B C B10 grns/cm 2 C-LENGTH AND WIDTH, INCHES PRE- POST- THICKNESS, in. ABSORPTION %
IRRAD IRRAD A PRE POST PRE POST B G wgrj C H v~l D K ,
E 40A L ,
F M I -
BY BY
- .e DATE OATEI V 1-~- +/- _____ _____ _____
? _ , :;; - )_.q Pre-Choroclerlo*lton Inspector / Dole Post-irradlcilcn Inspector / Dole Hollec Procedure HSP-209 Page 10 of12
NLS2007070 Attachment I Page 8 of 12 Hollec Procedure HSP-209 COUPON DATA FORM Page 10 ol 12 Exhibit 9.1
.1 Pre-Chorocterizollon Inspecfar / Dole Post-Irradlatlon Inspector / Date Holtec Procedure HSP-209 Page 10 of12
NLS2007070 Page 9 of 12 Hollec Procedure HSP-209 COUPON DATA FORM Poge 10 of 12 Exhibit 9.1 I
Pre-Chorocterizollon Inspector / Dole Post-Irradlollon Inspeclor / Dote Hollec Procedure HSP-209 Page 10 of 12
7 CD 0 CD--
~0 CD (a-C:
("D Cl 00 0
0 I~t, 4
0 C
0 0
C w
-0 1w
NLS2007070 Page 11 of 12 COUPON DATA FORM loltec Procedure HSP-209 Page 10 of 12 ExhWbIt9.1 I
I Pre-Chorocterlzollon Inspector / Dole Post-Irradlatlon Inspector / Dote Holtec Procedure HSP-209 Page 10 ofl12
NLS2007070 Page 12 of 12 Holtec Procedure HSP-209 COUPON DATA FORM Page 10 of 12 Exhibit 9.1 COUPON I D. : __ 1-5 '._
DATE INSTALLED:
DATE REMOVED:
RADIATION DOSE: D NOTES:
I c3- _'o R
-00tA E PRE-IRRAD. POST-IRRAD F WEIGHT, GMS SPECIFIC GRAVITY ; - W 10 gms/Em 2 A B C LENGTH AND WIDTH, INCHES PRE- POST- THICKNESS, in. ABSORPTION %
IRRAD IRRAD A S ,,;t PRE POST PRE POST G .o*
B .*\%
C ,.'os-2.
D ,o\s
-. - K -*'*
E uIR L .
M .' 3 BY lp Y4 DATE1
=,
DATEI 1.
Pre-Chorocerlizatlon Inspector / Dote Post-Irrodlolion Inspector / Dole Holtec Procedure HSP-209 Page 10 of 12
ATTACHMENT 3 LIST OF REGULATORY COMMITMENTS@
0 ATTACHMENT 3 LIST OF REGULATORY COMMITMENTSiN Correspondence Number: NLS2007070 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 N. A.
i 4-4 *1-4 1-I PROCEDURE 0.42 REVISION 22 PAGE 18 OF 25