|
---|
Category:Financial Assurance Document
MONTHYEARML24031A6432023-12-20020 December 2023 Independent Spent Fuel Storage Installation (ISFSI) - Nuclear Liability Insurance Coverage ML23130A1202023-05-0202 May 2023 Transmittal of Financial Statement and Auditors' Report ML23115A1712023-04-0404 April 2023 ISFSI - Nuclear Liability Insurance Coverage ML22084A0092022-03-22022 March 2022 Annual Property Insurance Status Report ML22010A0862022-01-0505 January 2022 Proof of Financial Protection ML21131A0852021-04-26026 April 2021 Financial Statement and Auditors' Report ML21084A2192021-03-22022 March 2021 Annual Property Insurance Status Report ML20014D4512020-01-0707 January 2020 Boiling Water Reactor (LACBWR) Proof of Financial Protection ML19036A6142019-01-31031 January 2019 Boiling Water Reactor (LACBWR) Proof of Financial Protection ML18012A0502018-01-0404 January 2018 Boiling Water Reactor (LACBWR) Proof of Financial Protection ML17115A1752017-04-21021 April 2017 Dairyland Power Cooperative - Financial Statement and Auditors' Report for 2015 and 2016 ML16147A6102016-05-25025 May 2016 Insurance Coverage for La Crosse Boiling Water Reactor ML16120A5602016-04-27027 April 2016 Boiling Water Reactor - Financial Statement and Auditors' Report ML16099A3872016-03-28028 March 2016 Boiling Water Reactor - On-Site Property Damage Insurance ML16022A1822016-01-0505 January 2016 Nuclear Liability Insurance Coverage ML16004A1472015-12-15015 December 2015 Boiling Water Reactor Facility Decommissioning Trust Fund Balance ML15175A1412015-05-21021 May 2015 Boiling Water Reactor (LACBWR) Indemnity Agreement B-62 ML15043A1682015-01-22022 January 2015 Boiling Water Reactor (LACBWR) and ISFSI - Nuclear Liability Insurance Coverage ML14113A4712014-04-22022 April 2014 Dairyland Power Cooperative, La Crosse Boiling Water Reactor (LACBWR) Possession-Only License DPR-45, Financial Statement and Auditors' Report ML13121A0692013-03-11011 March 2013 Dairyland Power Cooperative, La Crosse Boiling Water Reactor (Lacbwr), Submittal of On-Site Property Damage Insurance ML12101A2542012-03-26026 March 2012 Boiling Water Reactor - On-Site Property Damage Insurance ML1010301122010-04-0101 April 2010 Dairyland Power Cooperative - Financial Statement and Auditors'S Report ML0912501892009-04-24024 April 2009 Dairyland Power Cooperative, La Crosse Boiling Water Reactor (Lacbwr), Transmittal of Financial Statement and Auditors' Report 2023-05-02
[Table view] 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
...
~
LACROSSESOLUTIONS 10 CFR 140.15 January 4, 2018 LC-2018-0002 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001 La Crosse Boiling Water Reactor Facility Operating License No. DPR-45 NRC Docket Nos. 50-409 and 72-046
Subject:
La Crosse Boiling Water Reactor (LACBWR) Proof of Financial Protection
References:
- 1) Marlayna Vaaler, U.S. Nuclear Regulatory Commission, Letter to Barbara Nick, Dairyland Power Cooperative, "Order Approving Transfer of License for the La Crosse Boiling Water Reactor from the Dairyland Power Cooperative to LaCrosseSolutions, LLC and Conforming Administrative License Amendment," dated May 20, 2016
- 2) Gerry van Noordennen, LaCrosseSolutions, Letter to U.S. Regulatory Commission, "Insurance Coverage for La Crosse Boiling Water Reactor," dated May 25, 2016
- 3) Gerry van Noordennen, LaCrosseSolutions, Letter to U.S. Nuclear Regulatory Commission, "La Crosse Boiling Water Reactor (LACBWR) Proof of Financial Protection," dated January 5, 2017 In accordance with 10 CFR 140.15, LaCrosseSolutions, LLC is providing proof of financial
. protection in the form of nuclear liability insurance for the LACBWR facility. As documented in Reference 1, the LACBWR license was transferred from Dairyland Power Cooperative (DPC) to LaCrosseSolutions, LLC on May 20, 2016. DPC, as the owner licensee, maintains the existing offsite nuclear liability coverage in accordance with approved exemptions for 10 CFR 140.
LaCrosseSolutions was added to the nuclear liability insurance policy following license transfer as discussed in Reference 2. Reference 3 documents last year's submittal.
The *attached Evidence of Financial Protection satisfies the requirement to provide proof of financial protection per the requirements of 10 CFR 140.15. If there are any questions regarding this notification, please contact me at (860) 462-9707.
Respectfully, b.R~ '7/"1!......_ ~-"1~
Gerard van Noordennen Vice President Regulatory Affairs Enclosures
- 1) Evidence of Financial Protection cc: Marlayna Vaaler, U.S. NRC Project Manager Service List S4601 State Highway 35, Genoa, WI 54632
~'!~--
EVIDENCE OF FINANCIAL PROTECTION
- To: Document Control Desk U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 This is to confirm that there is in force as of the effective date of this Evidence of Financial Protection a Nuclear Energy Liability Policy (Facility Form) and a certificate to the Master Worker Policy [Nuclear Energy Liability Policy (Facility Worker Form)] issued by the members of American Nuclear Insurers, hereafter called
- the "companies", to the Insured named herein, with respect to the Nuclear Facility at the Location stated below. If such policy and/or certificate are cancelled or otherwise terminated prior to the end of December 31st of the calendar year in which the Effective Date of this Evidence of Financial Protection occurs, the companies will mail written notice thereof to the United States Nuclear Regulatory Commission in accordance with policy provisions and this Evidence of Financial Protection shall thereupon terminate.
Otherwise this Evidence of Financial Protection shall terminate as of the end of such December 31st.
Name and Mailing Address of Insured Effective Date of this Evidence of Financial Protection Dairyland Power Cooperative January 1, 2018 PO Box 817 3200 East Avenue South Lacrosse, WI 54602-0817 Policy/Certificate Number Policy/Certificate Effective Date Limit of Liability Facility Form Policy No. NF -0217 August 10, 1973 $30,600,000 Facility Worker Form Certificate No. NW -0596 January 1, 1998 $
- Location of the Nuclear Facility Village of Genoa, Vernon County, State of Wisconsin
- This is an aggregate limit of liability shared by all participants to the Master Worker Policy [Nuclear Energy Liability Policy (Facility Worker Form)] of which each certificate is a part and is subject to all of the provisions of such Policy and certificate having reference thereto.
Page 1 of 2 American Nuclear Insurers D 95 Glastonbury Blvd., Suite 300 D Glastonbury, GT 06033-4453 D Voice: (860) 682-1301 IJ Fax: (860) 659-0002 NRC1001 (12/1/2014) Evidence of Financial Protection Form
This Evidence of Financial Protection is not an insurance policy, is issued as a matter of information only and confers no rights upon the holder. This Evidence of Financial Protection neither affirmatively nor negatively amends, extends or alters the coverage afforded by the above stated policies and certificates.
Notwithstanding any requirement, term or condition of any contract or other document with respect to which this Evidence of Financial Protection may be issued or may pertain, the insurance afforded by the policies and certificates described* herein is subject to all the terms, exclusions and conditions of the policies and certificates. The Limits of Liability shown above may have been reduced by payment of claims or claims
, expenses .
. (Signature if Authorized Representative)
Gary S. Uricchio - Vice President, Underwriting (Name and Title of Authorized Representative) 12/5/2017 (Date)
Page 2 of 2 NRC1001 (12/1/2014) Evidence of Financial Protection Form
La Crosse Boiling Water Reactor Service List cc:
Ken Robuck Jeffery Kitsembel Group President Disposal and Division of Energy Regulation Decommissioning Wisconsin Public Service Commission EnergySolutions P .0. 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 ReactorD&D Division of Public Health EnergySolutions Wisconsin Department of Health Services 2701 Deborah Avenue P .0. 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, \VI54632-8846 P.O. Box 817 Genoa, WI54632-8846 Dan Shrum Senior VP Regulatory Affairs Lane Peters 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 Jerome Pedretti, Clerk John E. Matthews Town of Genoa Morgan, Lewis & Bockius LLP E860 Mundsack Road 1111 Pennsylvania A venue, NW Genoa, WI 54632 Washington, DC 20004 Regional Administrator U.S. NRC, Region III 2443 Warrenville Road Lisle, IL 60532-4352