|
---|
Category:Letter
MONTHYEARML23334A2012024-01-0303 January 2024 Issuance of Amendment No. 274 Revision to Technical Specifications to Adopt TSTF-551, Revision 3, Revise Secondary Containment Surveillance Requirements ML23311A1122023-11-0909 November 2023 Project Manager Assignment ML23311A2082023-11-0909 November 2023 Reassignment of U.S. Nuclear Regulatory Commission Branch Chief in the Division of Operating Reactor Licensing for Plant Licensing Branch IV IR 05000298/20230032023-11-0202 November 2023 Integrated Inspection Report 05000298/2023003 IR 05000298/20234012023-11-0101 November 2023 Cyber Security Report 05000298/2023401 Public ML23264A8052023-10-11011 October 2023 Issuance of Amendment No. 273 Revision to Technical Specifications to Adopt TSTF-580, Revision 1, Provide Exception from Entering Mode 4 with No Operable RHR Shutdown Cooling ML23233A1882023-09-0505 September 2023 Regulatory Audit Plan in Support of Relief Request RC3-02 Regarding Drywell Head Bolting IR 05000298/20243012023-09-0101 September 2023 Notification of NRC Initial Operator Licensing Examination 05000298/2024301 IR 05000298/20230052023-08-21021 August 2023 Updated Inspection Plan for Cooper Nuclear Station (Report 05000298/2023005)- Mid Cycle Letter IR 05000298/20230022023-08-0808 August 2023 Integrated Inspection Report 05000298/2023002 IR 05000298/20234022023-08-0303 August 2023 NRC Security Inspection Report 05000298/2023402 ML23214A2742023-08-0303 August 2023 Nuclear Station - Notification of Inspection (NRC Inspection Report 05000298/2023004) and Request for Information IR 05000298/20234202023-08-0101 August 2023 Security Baseline Inspection Report 05000298/2023420 ML23173A0862023-06-26026 June 2023 Information Request for the Cybersecurity Baseline Inspection, Notification to Perform Inspection 05000298/2023401 IR 05000298/20230102023-05-17017 May 2023 Biennial Problem Identification and Resolution Inspection Report 05000298/2023010 IR 05000298/20234032023-05-0404 May 2023 Security Baseline Inspection Report 05000298/2023403 ML23129A2822023-04-20020 April 2023 Submittal of Revision 31 to Updated Safety Analysis Report ML23102A0282023-04-19019 April 2023 U.S. Nuclear Regulatory Commission Presentation at the May 8, 2023, Brownville Village Meeting IR 05000298/20230012023-04-17017 April 2023 Integrated Inspection Report 05000298/2023001 ML23060A1582023-03-0808 March 2023 Design Basis Assurance Inspection (Programs) Inspection Report 05000298/2023001 IR 05000298/20220062023-03-0101 March 2023 Annual Assessment Letter for Cooper Nuclear Station Report 05000298/2022006 ML23041A1622023-02-10010 February 2023 Licensed Operator Positive Fitness-for-Duty Test Request for Additional Information IR 05000298/20220042023-01-30030 January 2023 Integrated Inspection Report 05000298/2022004 IR 05000298/20220112022-12-23023 December 2022 License Renewal Phase 4 Inspection Report 05000298/2022011 ML22286A2072022-11-30030 November 2022 Issuance of Amendment No. 272 Revision to Technical Specifications to Adopt TSTF-554, Revision 1, Revise Reactor Coolant Leakage Requirements IR 05000298/20220032022-10-27027 October 2022 Integrated Inspection Report 05000298/2022003 ML22304A0052022-10-26026 October 2022 Surveillance Capsule Location (Re-insertion Into the Reactor Vessel) IR 05000298/20223022022-10-20020 October 2022 NRC Initial Operator Licensing Examination Approval 05000298/2022302 ML22276A1562022-10-0505 October 2022 Notification of Commercial Grade Dedication Inspection 05000298/2023011 and Request for Information IR 05000298/20224022022-09-29029 September 2022 NRC Security Inspection Report 05000298/2022402 (Full Report) IR 05000298/20220052022-08-18018 August 2022 Updated Inspection Plan for Cooper Nuclear Station (Report 05000298 2022005) IR 05000298/20223012022-08-10010 August 2022 NRC Examination Report 05000298/2022301 IR 05000298/20220022022-07-28028 July 2022 Integrated Inspection Report 05000298/2022002 ML22200A2772022-07-21021 July 2022 Correction to Proposed Inservice Testing Alternative RS-01, Revision of Error in Safety Evaluation ML22152A1232022-07-18018 July 2022 Issuance of Amendment No. 271 Request for Exception from Certain Primary Containment Leak Rate Testing Requirements IR 05000298/20224012022-06-29029 June 2022 Security Baseline Inspection Report 05000298/2022401 IR 05000298/20224032022-06-28028 June 2022 Security Baseline Inspection Report 05000298/2022403 IR 05000298/20220102022-06-16016 June 2022 Triennial Fire Protection Inspection Report 05000298/2022010 ML22140A1612022-06-0808 June 2022 Proposed Inservice Inspection Alternative RR5-01 Revision 1 ML22147A1122022-06-0101 June 2022 NRC Initial Operator Licensing Examination Approval 05000298/2022301 ML22111A1382022-05-13013 May 2022 Proposed Inservice Testing Alternative RS-01, Revision 0 IR 05000298/20220012022-04-28028 April 2022 Integrated Inspection Report 05000298/2022001 IR 05000298/20224042022-04-13013 April 2022 Material Control and Accounting Program Inspection Report 05000298/2022404 - (Public) ML22084A6032022-04-0404 April 2022 Notification of NRC Evaluations of Changes, Tests and Experiments Inspection 05000298/2022002 and Request for Information ML22090A2892022-04-0101 April 2022 John Larson'S Invitation to Participate in the 8th Nuclear Regulatory Commission'S Workshop on Vendor Oversight ML22045A0012022-03-31031 March 2022 Proposed Inservice Inspection Alternative RI5- 02 Revision 3 IR 05000298/20210062022-03-0202 March 2022 Annual Assessment Letter for Cooper Nuclear Station (Report 05000298/2021006) IR 05000298/20210042022-01-24024 January 2022 Integrated Inspection Report 05000298/2021004 ML21350A0582021-12-21021 December 2021 Withdrawal of an Amendment Request ML21340A2362021-12-20020 December 2021 Issuance of Amendment No. 270 Adoption of Technical Specifications Task Force Traveler TSTF-582, Revision 0, RPV WIC Enhancements 2024-01-03
[Table view] Category:Meeting Briefing Package/Handouts
MONTHYEARML23317A2032023-12-13013 December 2023 Pre-Submittal Meeting: Tech Spec Amendment Request for HPCI Flow Switch Setpoint Change ML23150A1382023-06-0101 June 2023 Pre Submittal Meeting: Containment Inservice Inspection (Cisi) Relief Request, June 1, 2023 ML23150A1372023-06-0101 June 2023 Pre-Submittal Meeting: Diesel Generator Fuel Oil Storage Tank Cleaning/Inspection, 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 ML18255A0102018-09-12012 September 2018 NRC Slides for Target Rock Public Meeting ML18255A0142018-09-12012 September 2018 BWROG Presentation Slides for Public Meeting Sept 12 2018 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 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 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 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 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 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 Owner'S Group to Discuss the Structural Acceptance Criteria for the Mark I Containment Long Term Program 2023-06-01
[Table view] Category:Meeting Summary
MONTHYEARML23165A0352023-06-26026 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 Cooper'S 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 04/07/10 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 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 09/02/09 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 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 ML0923804342009-09-17017 September 2009 07/07/2009 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 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 ML0720002802007-07-18018 July 2007 Meeting Summary for Regulatory and Predecisional Enforcement Conference; Cooper Nuclear Station ML0717604962007-06-25025 June 2007 Summary of Annual Performance Assessment Meeting on June 21, 2007 with Nebraska Public Power District Regarding Cooper Nuclear Station 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 ML0613001122006-05-12012 May 2006 Cooper Nuclear Station, Meeting Summary of NPPD Meeting Tornado Concerns 2023-06-26
[Table view] Category:Slides and Viewgraphs
MONTHYEARML23150A1372023-06-0101 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 ML19196A3452019-07-18018 July 2019 July 18, 2019 Public Teleconference Slides Appendix J Exemption Request Presubmittal Teleconference ML18255A0142018-09-12012 September 2018 BWROG Presentation Slides for Public Meeting Sept 12 2018 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 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 ML1113805552011-05-16016 May 2011 Summary of Annual Performance Assessment Meeting for Cooper Nuclear Station 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 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 ML0823503312008-08-22022 August 2008 Summary of Public Meeting with Nebraska Public Power District Presentation of Preparations for Inspection and Plans to Improve Performance of Emergency Diesel Generators at Cooper Nuclear Station 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 ML0720002802007-07-18018 July 2007 Meeting Summary for Regulatory and Predecisional Enforcement Conference; Cooper Nuclear Station ML0623601232006-08-22022 August 2006 Danger Will Robinson: If You Change Cell Locations You May Break the VB Code! ML0615700432006-06-0202 June 2006 Summary of 05/30/2006 Annual Performance Assessment Meeting with Nebraska Public Power District Cooper Nuclear Station ML0612904602006-05-0505 May 2006 May 5, 2006 Meeting Slides ML0617905182006-03-0909 March 2006 RIC 2006 Presentation - Th5E - Jerry Roberts - ROP Inspection Program Update ML0617802712006-03-0707 March 2006 RIC 2006 Presentation - T2E - Vincent Coulehan - Use of Operating Experience (Regulator/Operator/Licensee) ML0532206852005-11-17017 November 2005 Nrc/Entergy Operations, Inc. Management Meeting 11/10/05 ML0531904622005-11-15015 November 2005 Summary of Meeting with Nebraska Public Power District Regarding Cooper Nuclear Station ML0524300942005-10-0303 October 2005 Slides from August 29, 2005 Meeting with NPPD ML0511000652005-04-19019 April 2005 Summary of Meeting with Nebraska Public Power District Regarding Cooper Nuclear Station end-of-cycle ML0506802362005-03-0909 March 2005 Summary of Public Meeting with Nebraska Public Power District Regarding Cooper Nuclear Station'S Simulator Fidelity Issues ML0503405322005-02-0303 February 2005 Summary of Meeting with Nebraska Public Power District Regarding Cooper Nuclear Station ML0422602762004-08-12012 August 2004 Meeting Summary of the August 8, 2004 Public Workshop - Region IV Operator Licensing Feedback ML0413802292004-05-17017 May 2004 Summary of Confirmatory Action Letter 5th Quarterly Inspection Exit Meeting with Nebraska Public Power District Regarding Cooper Nuclear Station ML0409701292004-03-12012 March 2004 Summary of Meeting with Cooper Nuclear Station to Discuss Progress in Implementing Strategic Improvement Plan ML0409804682004-03-11011 March 2004 RIC 2004 Presentation - T4 - Jerry Roberts - Operating Experience 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 ML0323407332003-08-21021 August 2003 Cooper Nuclear Station, Presentation Slides Re. Main Steam Isolation Valve Leakage Pathway, License Condition 2.C.(6) ML0319101132003-07-0909 July 2003 Summary of Confirmatory Action Letter Quarterly Inspection Exit Meeting with Nebraska Public Power District Regarding Cooper Nuclear Station ML0311207402003-04-22022 April 2003 Meeting Summary for End-of-Cycle Performance Assessment for Cooper Nuclear Station ML0309201462003-04-0101 April 2003 Summary of Confirmatory Action Letter Quarterly Inspection Exit Meeting with 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 ML0224904012002-09-0303 September 2002 Cooper Supplemental Inspections, Presentation to Nebraska Public Power District Board of Directors ML0224001612002-08-26026 August 2002 8/22/02 - Summary of Meeting with Cooper Nuclear Station 2023-06-01
[Table view] |
Text
UNITED STATES
- NUCLEAR REGULATORY COMMISSION REGION IV 611 RYAN PLAZA DRIVE, SUITE 400 444 6' jARLINGTON, TEXAS 76011-4005 May 17, 2004 Randall K. Edington, Vice President-Nuclear and CNO Nebraska Public Power District P.O. Box 98 Brownville, NE 68321
SUBJECT:
SUMMARY
OF CONFIRMATORY ACTION LETTER 5th QUARTERLY INSPECTION EXIT MEETING WITH NEBRASKA PUBLIC POWER DISTRICT REGARDING COOPER NUCLEAR STATION
Dear Mr. Edington:
This refers to the meeting conducted at the Brownville Concert Hall in Brownville, Nebraska, on May 12, 2004. The purpose of this meeting was to present the results of the NRC's Confirmatory Action Letter 5th quarterly inspection conducted at the Cooper Nuclear Station of the Nebraska Public Power District. The attendance list and the NRC's and Nebraska Public Power District's presentation slides are enclosed.
In accordance with 10 CFR 2.790 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 http://www.nrc.oov/reading-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 Slides
- 3. NPPD Presentation Slides
Nebraska Public Power District cc:
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 for Public Policy Department of Natural Resources P.O. Box 176 Jefferson City, MO 65101 Jerry Uhlmann, Director State Emergency Management Agency P.O. Box 116 Jefferson City, MO 65102-0116
Nebraska Public Power District Chief, Radiation and Asbestos Control Section Kansas Department of Health and Environment Bureau of Air and Radiation 1000 SW Jackson, Suite 310 Topeka, KS 66612-1366 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
Nebraska Public Power District-4 Electronic distribution by RIV:
Regional Administrator (11SMIV)
DRP Director (ATH)
DRS Director (DDC)
Senior Resident Inspector (SCS)
Branch Chief, DRP/C (KMK)
Senior Project Engineer, DRP/C (WCW)
Staff Chief, DRPITSS (PHH)
RITS Coordinator (KEG)
Dan Merzke, Pilot Plant Program (DXM2)
RidsNrrDIpm~ipb ADAMS: OfYes E No Initials:_
J-, Publicly Available E Non-Publicly Available E Sensitive R" Non-Sensitive R:\ CNS\2004\CN5- 12-04MS-DRP.wpd -_ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _
5 1 04 5/11/04 __ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _
OFFICIAL RECORD COPY T=Telephone E=E-mail F=Fax
ENCLOSURE 1 ATTENDANCE LIST
NRC PUBLIC MEETING ATTENDANCE LICENSEE/FACILITY Nebraska Public Power District DATE/TIME May 12, 2004; 7:00 p.m.
LOCATION Brownville Concert Hall INAME (PLEASE PRINT) IORGANIZATION
/ es)~eg ~-/6TO- U' (tl\dfA?/
AV~ _ _ _ __ _ _ _ _ _ _ _
kY-44j7 Pagel1 of 3
NRC PUBLIC MEETING ATTENDANCE LICENSEE/FACILITY Nebraska Public Power District Cooper Nuclear Station DATE/TIME May 12, 2004; 7:00 p.m.
LOCATION Brownville Concert Hall LNAME (PLEASE PRINT)I ORGANIZATION C--1-Cppt /cgs iii; ~IL/'Lj Page 2 of 3
INRC PULCMEETING ATTENDANCE LICENSEE/FACILITY Nebraska Public Power District
____ ___ ___ ____ ___ ___ Cooper Nuclear Station DATE/TME May 12, 2004; 7:00 p.m.
LOCATION Brownville Concert Hall
[NAME (PLEASE PRINT) IORGANIZATION i
i i
f Page 3 of 3
ENCLOSURE 2 NRC PRESENTATION SLIDES
NRC Personnel U.S. Nuclear Regulatory Commission Mark Satorius Deputy Director Region IV Division of Reactor Projects Kriss Kennedy Chief, Branch C Division of Reactor Projects Cooper Nuclear Station Inspection Exit Meeting Wayne Walker Senior Project Engineer, Branch C Division of Reactor Projects Scott Schwind Senior Resident Inspector Cooper Nuclear Station Steve Cochrum Resident Inspector Cooper Nuclear Station Nebraska Public Power District Meeting Guidelines Cooper Nuclear Station Purpose of Meeting Introduction - Meeting with Licensee
- Inform Public of Inspection Findings 1 aMeeting Agenda Provisions of Confirmatory Action Letter (CAL) and The Strategic Improvement Plan (TIP)
Inspection Scope Inspection Findings Nebraska Public Power District Response Questions and Answers
Inspection Team Confirmatory Action Letter
- Mark Sitek Resident Inspector
- Material Condition and Equipment Reliability
- Plant Modifications and Configuration Control
- Corrective Action Program, Utilization of Industry Engineer Operating Experience, and Self-Assessments
- Implementation of Engineering Programs "I Inspection Scope Inspection Results
- Team reviewed 34 improvement plan actions
- Actions were completed as described in the
- NRC Baseline Inspections Strategic Improvement Plan
- A number of the important actions in the Action Plans covered by the CAL have been
- NRC and Cooper Performance Indicators implemented
- Cooper Audits and Self Assessments
- To date 82 percent of CAL Strategic Improvement Plan Actions have been reviewed by NRC Quality of Improvement Plan Closure Packages Emergency Preparedness
- Improvement Plan Actions addressed in CAL completed and previously inspected&(June
- Closure packages were complete 2003)
- NRC Performance Indicators - Satisfactory
- CNS Performance Indicators - Satisfactory
Evaluation of Human Performance ,Evaluation of Human Performance
- CNS Performance Indicators
- 2 CAL related improvement plan actions reviewed and completed. -1 of 4 unsatisfactory as defined by NPPD
- Efforts to improve human performance are Human performance error rate having a positive affect. However, a number of human performance errors continue to be - 3 of 4 meeting goals identified.
Configuration Control Events
- NRC Baseline inspections OSHA Recordable Injury Rate Human Performance Event Free Days Evaluation of Human Performance Material Condition and Equipment (cont) Reliability
" it 111- -11..... - . -. - t..
-....I
- Licensee assessments reveal
- 19 CAL related improvement plan actions continuing problems completed as scheduled
- Completed actions have contributed to
- CNS taking additional actions specific improvements in equipment reliability
- However the plant continues to experience equipment reliability problems Plant Modifications and Material Condition and Equipment Configuration Control Reliability (continued)
- 8 CAL related improvement plan actions reviewed.
- CNS Performance Indicators
- Completed actions have demonstrated
-5 of 19 reviewed were unsatisfactory or acceptable performance not meeting goal
- However actions have not been fully effective
-14 of 19 meeting or exceeding goal in addressing a long-standing problem with the quality of operability determinations
- NRC Performance Indicators
Plant Modifications and Configuration Corrective Action Program, Utilization Control (continued) 0f Industry Operating Experience and Self-Assessment
- CNS Performance Indicators
- 2 CAL improvement plan actions completed as scheduled
- 6 of 6 meeting or exceeding goal
- Issues adequately identified, but problems persist
- NRC Performance Indicators with the evaluation of issues and effectiveness of corrective actions.
- CNS Performance Indicators Engineering Programs Ni Conclusions
- CAL actions completed on schedule
- 2 CAL related improvement plan actions
- Progress continues to be made in each CAL area.
reviewed
- A number of human performance errors continue to be identified both by the licensee and the NRC baseline inspection program.
- NRC baseline inspections - More time is necessary to demonstrate sustained improvements in material condition and equipment reliability.
- CNS Performance indicators - Implementation issues have continued to be identified in the areas of operability determinations, problem evaluation and effectiveness of corrective actions.
- Improving trend has been noted U.S. Nuclear Regulatory Commission Region IV Cooper Nuclear Station Inspection Exit Meeting
ENCLOSURE 3 NPPD PRESENTATION SLIDES
II-
--A
-i
- -I
-i-
3 4
S - -
inII: 11.1
.0 00 0
- S
- I S 00.0 0 . 0 00
- - .- .0.0 0 0
- 0 . . .0. -
0- - -
6
- 0 e
.00 -0
8