ML18136A541
ML18136A541 | |
Person / Time | |
---|---|
Site: | Cooper |
Issue date: | 05/09/2018 |
From: | Shaw J Nebraska Public Power District (NPPD) |
To: | Document Control Desk, Office of Nuclear Reactor Regulation |
Shared Package | |
ML18136A535 | List: |
References | |
NLS2018028 | |
Download: ML18136A541 (3) | |
Similar Documents at Cooper | |
---|---|
Category:Environmental Monitoring Report
MONTHYEARNLS2023031, Annual Radiological Environmental Report2023-05-11011 May 2023
[Table view]Annual Radiological Environmental Report NLS2022016, Annual Radiological Environmental Report2022-05-10010 May 2022 Annual Radiological Environmental Report NLS2022014, Annual Radioactive Effluent Release Report2022-04-27027 April 2022 Annual Radioactive Effluent Release Report NLS2021029, Annual Radiological Environmental Report2021-05-13013 May 2021 Annual Radiological Environmental Report NLS2020020, Submittal of Annual Radioactive Effluent Release Report2020-04-15015 April 2020 Submittal of Annual Radioactive Effluent Release Report NLS2020021, 2019 Annual Radiological Environmental Report2020-04-15015 April 2020 2019 Annual Radiological Environmental Report ML18136A5412018-05-0909 May 2018 Transmittal of Annual Radiological Environmental Report for 2017 NLS2018028, Radiological Environmental Monitoring Program 2017 Annual Report2018-05-0909 May 2018 Radiological Environmental Monitoring Program 2017 Annual Report NLS2018027, Annual Radioactive Effluent Release Report2018-04-26026 April 2018 Annual Radioactive Effluent Release Report ML17143A3232016-12-31031 December 2016 Radiological Environmental Monitoring Program, 2016 Annual Report January 1, 2016 to December 31, 2016 NLS2016027, Annual Radiological Environmental Report January 1, 2015 Through December 31, 20152016-05-16016 May 2016 Annual Radiological Environmental Report January 1, 2015 Through December 31, 2015 ML16144A6042016-05-16016 May 2016 Non-ODAM Requires Sampling, Supplementary Stations for January 1, 2015 Through December 31, 2015 NLS2016028, Annual Radioactive Effluent Release Report, Offsite Dose Assessment Manual, for the Period January 1, 2015 Through December 31, 20152016-05-0202 May 2016 Annual Radioactive Effluent Release Report, Offsite Dose Assessment Manual, for the Period January 1, 2015 Through December 31, 2015 NLS2015065, Annual Radiological Environmental Report for 20142015-05-14014 May 2015 Annual Radiological Environmental Report for 2014 NLS2015058, Annual Radioactive Effluent Release Report, January 1, 2014 Through December 31, 20142015-04-30030 April 2015 Annual Radioactive Effluent Release Report, January 1, 2014 Through December 31, 2014 ML15041A4692015-01-26026 January 2015 Enclosure 2 to NLS2015006: SL-012450, Rev. 0, Cooper Nuclear Station Flood Hazard Reevaluation Report, Cover Through Page 2-31 NLS2015006, Enclosure 2 to NLS2015006: SL-012450, Rev. 0, Cooper Nuclear Station Flood Hazard Reevaluation Report, Page 2-91 Through End2015-01-26026 January 2015 Enclosure 2 to NLS2015006: SL-012450, Rev. 0, Cooper Nuclear Station Flood Hazard Reevaluation Report, Page 2-91 Through End ML15041A4702015-01-26026 January 2015 Enclosure 2 to NLS2015006: SL-012450, Rev. 0, Cooper Nuclear Station Flood Hazard Reevaluation Report, Page 2-32 Through Page 2-90 NLS2014037, Radiological Environmental Monitoring Program, 2013 Annual Report, January 1, 2013 to December 31, 20132014-05-15015 May 2014 Radiological Environmental Monitoring Program, 2013 Annual Report, January 1, 2013 to December 31, 2013 NLS2014036, Annual Radioactive Effluent Release Report, Offsite Dose Assessment Manual, Submittal and Summary of Changes to the Process Control Program2014-05-0101 May 2014 Annual Radioactive Effluent Release Report, Offsite Dose Assessment Manual, Submittal and Summary of Changes to the Process Control Program NLS2013046, Annual Radioactive Effluent Release Report, Offsite Dose Assessment Manual, Submittal and Summary of Changes to the Process Control Program2013-05-0101 May 2013 Annual Radioactive Effluent Release Report, Offsite Dose Assessment Manual, Submittal and Summary of Changes to the Process Control Program ML13151A4582012-12-31031 December 2012 Radiological Environmental Monitoring Program 2012 Annual Report January 1, 2012 to December 31, 2012 NLS2012046, Transmittal of Annual Radiological Environmental Report for the Year 20112012-05-15015 May 2012 Transmittal of Annual Radiological Environmental Report for the Year 2011 NLS2012038, Radioactive Effluent Release Report, January 1, 2011 Through December 31, 20112012-04-30030 April 2012 Radioactive Effluent Release Report, January 1, 2011 Through December 31, 2011 NLS2011044, Annual Radioactive Effluent Release Report, ODAM Submittal and Summary of Changes to the Process Control Program2011-04-29029 April 2011 Annual Radioactive Effluent Release Report, ODAM Submittal and Summary of Changes to the Process Control Program NLS2010048, Annual Radiological Environmental Report for 20092010-05-14014 May 2010 Annual Radiological Environmental Report for 2009 NLS2010042, Enclosure 1, Annual Radioactive Effluent Release Report January 1, 2009 Through December 31, 20092010-04-30030 April 2010 Enclosure 1, Annual Radioactive Effluent Release Report January 1, 2009 Through December 31, 2009 ML0917500882009-06-0101 June 2009 CNS Lr - NDEQ 2009 Ambient Network Plan NLS2009029, Annual Radioactive Effluent Release Report, ODAM Submittal and Summary of Changes to the Process Control Program2009-04-30030 April 2009 Annual Radioactive Effluent Release Report, ODAM Submittal and Summary of Changes to the Process Control Program NLS2009031, Radiological Environmental Monitoring Program, 2008 Annual Report, January 1, 2008 Through December 31, 20082008-12-31031 December 2008 Radiological Environmental Monitoring Program, 2008 Annual Report, January 1, 2008 Through December 31, 2008 NLS2008040, Annual Radiological Environmental Report for the Period of January 1, 2007 Through December 31, 20072008-05-15015 May 2008 Annual Radiological Environmental Report for the Period of January 1, 2007 Through December 31, 2007 NLS2008039, Annual Radioactive Effluent Release Report, ODAM Submittal, and Summary of Changes to the Process Control Program2008-05-0101 May 2008 Annual Radioactive Effluent Release Report, ODAM Submittal, and Summary of Changes to the Process Control Program NLS2006061, Groundwater Protection - Data Collection Questionnaire2006-07-31031 July 2006 Groundwater Protection - Data Collection Questionnaire NLS2006029, Annual Radiological Environmental Operating Report for 20052006-05-11011 May 2006 Annual Radiological Environmental Operating Report for 2005 NLS2006030, Annual Radioactive Effluent Release Report for Period of 01/01/2005 Through 12/31/20052006-05-0101 May 2006 Annual Radioactive Effluent Release Report for Period of 01/01/2005 Through 12/31/2005 ML0411904222004-04-23023 April 2004 Radioactive Effluent Release Report January 1, 2003 Through December 31, 2003 NLS2003051, Annual Radioactive Effluent Release Report, Appendix B, Pages B191 - 325 and Appendix C, Pages C1 - 53, References2003-05-0101 May 2003 Annual Radioactive Effluent Release Report, Appendix B, Pages B191 - 325 and Appendix C, Pages C1 - 53, References ML0212801462002-05-0101 May 2002 Part 2 - Cooper Nuclear Station Radioactive Effluent Release Report for January 1, 2001 Through December 31, 2001 NLS2002041, Part 1 - Cooper Nuclear Station Radioactive Effluent Release Report for January 1, 2001 Through December 31, 20012002-05-0101 May 2002 Part 1 - Cooper Nuclear Station Radioactive Effluent Release Report for January 1, 2001 Through December 31, 2001 2023-05-11 Category:Letter MONTHYEARML23334A2012024-01-0303 January 2024
[Table view]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 |
Text
NLS2018028 May 9, 2018 Nebraska Public Power District Always there when you need us U.S. Nuclear Regulatory Commission Attention:
Document Control Desk Washington, D.C. 20555-0001
Subject:
Annual Radiological Environmental Report Cooper Nuclear Station, Docket No. 50-298, DPR-46
Dear Sir or Madam:
The purpose of this letter is to transmit to the Nuclear Regulatory Commission (NRC) the Cooper Nuclear Station (CNS) Annual Radiological Environmental Report for the period January 1, 2017, through December 31, 2017. This report is included as Enclosure
- 1. This document is being submitted for NRC use per the requirements of Technical Specification 5.6.2 and CNS Offsite Dose Assessment Manual Section D 5.2. This letter contains no regulatory commitments.
Should you have any questions or require additional information, please contact me at ( 402) 825-2788.
Sincerely, Licensing Manager /tf Enclosure 1 -Annual Radiological Environmental Report January 1, 2017 through December 31, 2017 COOPER NUCLEAR STATION P.O. Box 98 / Brownville, NE 68321-0098 Telephone:
(402) 825-3811 / Fax: (402) 825-5211 www.nppd.com NLS2018028 Page 2 of2 cc: Regional Administrator w/ enclosure USNRC -Region IV Senior Resident Inspector w/ enclosure USNRC-CNS Cooper Project Manager w/ enclosure USNRC -NRR Plant Licensing Branch IV CNS Records w/ enclosure NPG Distribution w/o enclosure NLS2018028 Enclosure 1
- Enclosure 1 Annual Radiological Environmental Report January 1, 201 7 through December 31, 2017