|
---|
Category:Letter
MONTHYEARML24031A6432023-12-20020 December 2023 Independent Spent Fuel Storage Installation (ISFSI) - Nuclear Liability Insurance Coverage ML23341A0222023-11-15015 November 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation ML23192A0612023-06-14014 June 2023 Possession-Only License DPR-45 - Formal Announcement of New ISFSI Manager ML23192A1082023-06-14014 June 2023 Possession-Only License DPR-45 - New Chief Nuclear Officer Selected ML23130A1202023-05-0202 May 2023 Transmittal of Financial Statement and Auditors' Report ML23137A1552023-05-0202 May 2023 Possession-Only License DPR-45 - Financial Statement and Auditors' Report ML23115A1712023-04-0404 April 2023 ISFSI - Nuclear Liability Insurance Coverage ML23115A1742023-04-0303 April 2023 Independent Spent Fuel Storage Installation, Adoption of Amendment 7 of NAC MPC Certificate of Compliance No. 72-1025 and Canister Registration ML23074A0552023-03-13013 March 2023 Decommissioning Funding Status Report for Shutdown Reactor ML23076A0402023-03-0606 March 2023 Notification of License Transfer Date from Lacrossesolutions, LLC to Dairyland Power Cooperative ML23060A0732023-02-27027 February 2023 Annual Radiological Environmental Operating Report ML23055A0282023-02-24024 February 2023 Completion of License Termination Activities and Release of Remaining Class 1 Survey Units from Possession Only License No. DPR-45 ML22361A1022023-02-24024 February 2023 Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities ML23024A0122023-01-26026 January 2023 Letter to Energysolutions Transmitting Threshold Determination for Merger/Restructuring ML23033A0682023-01-26026 January 2023 Proof of Financial Protection IR 05000409/20220012022-12-27027 December 2022 NRC Inspection Report No. 05000409/2022001(DRSS) ML22321A3132022-12-0808 December 2022 LACBWR License Transfer Order Fifth Extension Letter ML22335A0852022-11-23023 November 2022 Request for Extension of Order Approving Transfer of the License for the La Crosse Boiling Water Reactor from Lacrossesolutions, LLC, to Dairyland Power Cooperative ML22297A0042022-10-20020 October 2022 Response to October 14, 2022 Request for Additional Information for Class 1 Excavation and Basement Survey Units ML22285A0782022-10-13013 October 2022 NRC Analysis of Energy Solutions' Decommissioning Funding Status Report Docket No. 50-409 ML22278A0282022-10-12012 October 2022 Request for Confirmatory Information Letter Re to the Review of the Class 1 Survey Units ML22269A3902022-09-0707 September 2022 Response to July 5, 2022 Request for Additional Information for Class 1 Excavation and Basement Survey Units ML22230A8012022-08-16016 August 2022 Request for Extension of Order Approving Transfer of the License for the La Crosse Boiling Water Reactor from Lacrossesolutions, LLC, to Dairyland Power Cooperative ML22223A0712022-07-28028 July 2022 Response to June 5, 2022 Request for Additional Information for Class 1 Survey Areas ML22224A1172022-07-14014 July 2022 Possession-Only License DPR-45 Chief Nuclear Officer Selected ML22224A1372022-07-12012 July 2022 Quality Assurance Program Description (Oapd), Revision 31 ML22203A0932022-07-11011 July 2022 Changes to the La Crosse Boiling Water Reactor (LACBWR) ISFSI Physical Security Plan IR 07200046/20224012022-06-0101 June 2022 (Decommissioning) - Independent Spent Fuel Storage Installation Security Inspection Report 07200046/2022401 ML22122A2302022-05-24024 May 2022 Approval to Release Class 2 and Class 3 Survey Units from the Part 50 License ML22146A2002022-05-24024 May 2022 Submittal of Quality Assurance Program Changes ML22123A0822022-04-25025 April 2022 Possession-Only License DPR-45 - Financial Statement and Auditors' Report ML22068A2102022-04-20020 April 2022 Issuance of Amendment No. 77 Approving Independent Spent Fuel Storage Installation Emergency Plan, Revision 40 ML22108A0562022-03-28028 March 2022 Decommissioning Funding Plan for Independent Spent Fuel Storage Installation ML22084A0092022-03-22022 March 2022 Annual Property Insurance Status Report ML22077A0132022-03-15015 March 2022 Report on Status of Decommissioning Funding for Shutdown Reactor ML22069A1282022-03-0808 March 2022 Lacrossesolutions, LLC, La Crosse Boiling Water Reactor (LACBWR) Annual Radiological Environmental Operating Report, Supplemental Letter ML22062B0362022-02-28028 February 2022 Annual Radiological Environmental Operating Report ML22031A1162022-01-26026 January 2022 CFR 50.59 I 10 CFR 72.48 Report of Changes, Tests, and Experiments ML22033A1472022-01-26026 January 2022 Submittal of Decommissioning Plan and Post-Shutdown Decommissioning Activities Report, and License Termination Plan Changes IR 05000409/20210012022-01-0707 January 2022 NRC Inspection Report No. 05000409/2021-001 La Crosse Boiling Water Reactor ML22010A0862022-01-0505 January 2022 Proof of Financial Protection ML21235A1212021-09-0303 September 2021 EPA Phase 2 Closure Letter to B. Lowery, EPA from P. Holahan ML21228A0682021-09-0202 September 2021 Request for Additional Information Related to the ISFSI-Only Emergency Plan ML21228A1062021-08-30030 August 2021 LACBWR License Transfer Order Third Extension Letter ML21230A3302021-08-17017 August 2021 Lacrossesolutions, LLC, Request for Extension of Order Approving Transfer of the License for the La Crosse Boiling Water Reactor ML21131A0852021-04-26026 April 2021 Financial Statement and Auditors' Report ML21126A2152021-04-13013 April 2021 Changes to and Biennial Review of the La Crosse Boiling Water Reactor (LACBWR) ISFSI Physical Security Plan ML21067A3052021-04-0707 April 2021 DFP Close-out Letter for La Crosse ML21084A2172021-03-23023 March 2021 Report on Status of Decommissioning Funding for Shutdown Reactor ML21084A2192021-03-22022 March 2021 Annual Property Insurance Status Report 2023-06-14
[Table view] |
Text
February 09, 2011 Mr. W. L. Berg President and Chief Executive Officer Dairyland Power Cooperative 3200 East Avenue South P.O. Box 817 La Crosse, WI 54602-0817
SUBJECT:
CHANGE IN NRC STAFF PROJECT MANAGEMENT FOR LA CROSSE BOILING WATER REACTOR
Dear Mr. Berg:
This letter provides notification of a change to the Decommissioning Project Manager assigned to the La Crosse Boiling Water Reactor. Effective February 14, 2011, Mr. John B.
Hickman will assume project management responsibilities for La Crosse. Mr. Hickman can be contacted by telephone at 301-415-3017 and by e-mail at John.Hickman@nrc.gov.
Mr. Hickmans NRC mail stop is T-8F5. If you have any questions regarding this change please contact me at 301-415-6221.
Sincerely,
/RA/
Bruce Watson, Chief Reactor Decommissioning Branch Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs Docket No.: 50-409 License No.: DPR-45 cc: La Crosse Boiling Water Reactor Service List
Mr. W. L. Berg President and Chief Executive Officer Dairyland Power Cooperative 3200 East Avenue South P.O. Box 817 La Crosse, WI 54602-0817
SUBJECT:
CHANGE IN NRC STAFF PROJECT MANAGEMENT FOR LA CROSSE BOILING WATER REACTOR
Dear Mr. Berg:
This letter provides notification of a change to the Decommissioning Project Manager assigned to the La Crosse Boiling Water Reactor. Effective February 14, 2011, Mr. John B.
Hickman will assume project management responsibilities for La Crosse. Mr. Hickman can be contacted by telephone at 301-415-3017 and by e-mail at John.Hickman@nrc.gov.
Mr. Hickmans NRC mail stop is T-8F5. If you have any questions regarding this change please contact me at 301-415-6221.
Sincerely, Bruce Watson, Chief Reactor Decommissioning Branch Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs Docket No.: 50-409 License No.: DPR-45 cc: La Crosse Boiling Water Reactor Service List DISTRIBUTION: PLee/RIII JTapp/RIII CLipa/RIII KMcConnell ML110340146 OFC DWMEP:PM DWMEP:LA DWMEP:BC NAME JHickman CHolston BWatson DATE 02/09/11 02/09/11 02/09/11 OFFICIAL RECORD COPY
La Crosse Boiling Water Reactor Service List Mr. Thomas Zaremba Wheeler, Van Sickle and Anderson Suite 801 25 West Main Street Madison, WI 53703-3398 Mr. George Kruck Chairman, Town of Genoa S5277 Mound Ridge Road Genoa, WI 54632 Mr. Jeffery Kitsembel Electric Division Wisconsin Public Service Commission P.O. Box 7854 Madison, WI 53707-7854 Mr. Paul Schmidt, Manager Radiation Protection Section Bureau of Environmental and Occupational Health Division of Public Health Wisconsin Department of Health Services P.O. Box 2659 Madison, WI 53701-2659 Mr. Michael A. Brasel, Plant Manager La Crosse Boiling Water Reactor Dairyland Power Cooperative S4601 State Highway 35 Genoa, WI 54632-8846 Mr. Jeff McRill, Technical Support Engineer La Crosse Boiling Water Reactor Dairyland Power Cooperative S4601 State Highway 35 Genoa, WI 54632-8846 Regional Administrator Region III U.S. Nuclear Regulatory Commission 2443 Warrenville Road Lisle, IL 60532-4352