|
---|
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
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 February 9, 2017 Mr. John Sauger Executive Vice President Chief Nuclear Officer Reactor D & D EnergySolutions 2701 Deborah Avenue Zion, IL 60099
SUBJECT:
LA CROSSE BOILING WATER REACTOR - ACCEPTANCE REVIEW OF THE REQUEST FOR EXEMPTION FROM THE INVESTIGATION REQUIREMENTS OF 10 CFR PART 20, APPENDIX G, SECTION III.E (CAC NO. L53168)
Dear Mr. Sauger:
By letter dated January 16, 2017, (Agencywide Documents Access and Management System (ADAMS) Accession No. ML17018A136), LaCrosseSolutions, LLC (LS, the licensee) requested U.S. Nuclear Regulatory Commission (NRC) approval of an exemption from certain requirements of Appendix G, Requirements for Transfers of Low-Level Radioactive Waste Intended for Disposal at Licensed Land Disposal Facilities and Manifests, to Title 10 of the Code of Federal Regulations (10 CFR) Part 20, Standards for Protection Against Radiation, for the La Crosse Boiling Water Reactor (LACBWR).
Specifically, LS requested exemption from the portion of Section III.E of 10 CFR Part 20, Appendix G, that requires the licensee to investigate and report to the NRC when LS does not receive notification of receipt of a shipment, or part of a shipment, of low-level radioactive waste within 20 days after transfer off the site. The licensee requested that the time period for LS to receive acknowledgement that the shipment has been received by the intended recipient be extended from 20 days to 45 days for shipments from the LACBWR facility. The requested exemption would be applicable to LACBWR truck and rail shipments.
The purpose of this letter is to provide the results of the NRC staffs initial administrative and acceptance review of the submittal. The acceptance review was performed to determine if there is sufficient technical information in scope and depth to allow the NRC staff to complete its detailed technical review. The acceptance review is also intended to identify whether the application has any readily apparent information insufficiencies in its characterization of the regulatory requirements or the licensing basis of the plant.
The NRC has reviewed your application and concluded that it does provide technical information in sufficient detail to enable the NRC to complete its detailed technical review and make an independent assessment regarding the acceptability of this request in terms of regulatory requirements and the protection of public health and safety and the environment.
Given the lesser scope and depth of the acceptance review as compared to the detailed technical review, there may be instances in which issues that impact the NRCs ability to complete the detailed technical review are identified despite completion of an adequate
J. Sauger acceptance review. If additional information is needed to address these areas, you will be advised by separate correspondence.
If you have any questions, please contact Marlayna Vaaler, the LACBWR Project Manager, at (301) 415-3178 or via e-mail at marlayna.vaaler@nrc.gov.
Sincerely,
/RA/
Bruce A. Watson, CHP, Chief Reactor Decommissioning Branch Division of Decommissioning, Uranium Recovery, and Waste Programs Office of Nuclear Material Safety and Safeguards Docket Nos.: 50-409 and 72-046 License No.: DPR-45 cc: La Crosse Boiling Water Reactor Service List
ML17024A242 OFFICE NMSS/RDB/PM NMSS/DUWP/LA NMSS/RDB/BC NAME MVaaler CHolston BWatson DATE 1/26/2017 1/26/2017 2/9/2017 La Crosse Boiling Water Reactor Service List:
Ken Robuck Jeffery Kitsembel Group President Disposal and Electric Division Decommissioning Wisconsin Public Service Commission EnergySolutions P.O. Box 7854 299 South Main Street, Suite 1700 Madison, WI 53707-7854 Salt Lake City, UT 84111 Paul Schmidt, Manager John Sauger Radiation Protection Section Executive VP and Chief Nuclear Officer Bureau of Environmental and Occupational Health Reactor DD Division of Public Health EnergySolutions Wisconsin Department of Health Services 2701 Deborah Avenue P.O. Box 2659 Zion, IL 60099 Madison, WI 53701-2659 Gerard van Noordennen Barbara Nick VP Regulatory Affairs President and CEO EnergySolutions Dairyland Power Cooperative 2701 Deborah Avenue 3200 East Avenue South, Zion, IL 60099 La Crosse, WI 54602-0817 Joseph Nowak Cheryl Olson, ISFSI Manager General Manager La Crosse Boiling Water Reactor LaCrosseSolutions Dairyland Power Cooperative S4601 State Highway 35 S4601 State Highway 35 Genoa, WI 54632-8846 P.O. Box 817 Genoa, WI 54632-8846 Dan Shrum Senior VP Regulatory Affairs Lane Peters, Site Manager EnergySolutions La Crosse Boiling Water Reactor 299 South Main Street, Suite 1700 Dairyland Power Cooperative Salt Lake City, UT 84111 S4601 State Highway 35 Genoa, WI 54632-8846 Russ Workman General Counsel Thomas Zaremba EnergySolutions Wheeler, Van Sickle and Anderson, S.C.
299 South Main Street, Suite 1700 44 East Mifflin Street, Suite 1000 Salt Lake City, UT 84111 Madison, WI 53703 George Kruck, Chairman John E. Matthews Town of Genoa Morgan, Lewis & Bockius LLP S5277 Mound Ridge Road 1111 Pennsylvania Avenue, NW Genoa, WI 54632 Washington, DC 20004 Regional Administrator U.S. NRC, Region III 2443 Warrenville Road Lisle, IL 60532-4352