|
---|
Category:Letter
MONTHYEARML24249A3202024-09-0404 September 2024 Quality Assurance Program Application to Transportation Activities Pursuant to 10 CFR 71.101(f) IR 07200046/20244012024-07-23023 July 2024 Independent Spent Fuel Storage Installation – NRC Security Inspection Report 07200046/2024401 IR 05000409/20240012024-07-17017 July 2024 NRC Inspection Report 05000409/2024001(DRSS); 07200046/2024001(DRSS) ML24193A1152024-07-0909 July 2024 Intent to Implement NAC-MPC CoC No. 1025, Amendment No. 7, Revision 1 ML24136A2432024-05-24024 May 2024 Independent Spent Fuel Storage Installation - Exemption from Select Requirements of Title 10 of the Code of Federal Regulations Part 73 ML24121A0732024-04-16016 April 2024 Supplemental Information Letter for Part 73 Exemption Request - Responses to Request for Confirmatory Information ML24058A1222024-02-27027 February 2024 Independent Spent Fuel Storage Installation (ISFSI) Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2023 ML24045A1612024-01-25025 January 2024 LACBWR ISFSI Submittal 10 CFR 50.59 and 10 CFR 72.48 Report of Changes, Tests, and Experiments ML24045A1592024-01-25025 January 2024 LACBWR ISFSI Submittal of Decommissioning Plan and Post Shutdown Decommissioning Activities Report ML24031A6432023-12-20020 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 ML23137A1552023-05-0202 May 2023 Possession-Only License DPR-45 - Financial Statement and Auditors' Report ML23130A1202023-05-0202 May 2023 Transmittal of 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 ML23033A0682023-01-26026 January 2023 Proof of Financial Protection ML23024A0122023-01-26026 January 2023 Letter to Energysolutions Transmitting Threshold Determination for Merger/Restructuring 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 ML22146A2002022-05-24024 May 2022 Submittal of Quality Assurance Program Changes ML22122A2302022-05-24024 May 2022 Approval to Release Class 2 and Class 3 Survey Units from the Part 50 License 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 2024-09-04
[Table view] Category:Quality Assurance Program
MONTHYEARML24249A3202024-09-0404 September 2024 Quality Assurance Program Application to Transportation Activities Pursuant to 10 CFR 71.101(f) ML22224A1372022-07-12012 July 2022 Quality Assurance Program Description (Oapd), Revision 31 ML20188A0512020-06-25025 June 2020 Submittal of Quality Assurance Program Changes ML18249A2972018-09-0404 September 2018 Submittal of La Crosse Boiling Water Reactor (LACBWR) Quality Assurance Program Description (Qapd), Revision 30, for Approval ML16015A0182015-11-17017 November 2015 Revision 29 of the Quality Assurance Program Description ML16020A0042015-10-29029 October 2015 Dairyland Power Cooperative, La Crosse Boiling Water Reactor - Revision 29 of the Quality Assurance Program Description (QAPD) ML15254A0542015-08-18018 August 2015 Boiling Water Reactor (LACBWR) - Revision 28 of the LACBWR Quality Assurance Program Description (Oapd) ML14330A2332014-11-18018 November 2014 Changes to LACBWR Controlled Document. Includes QAPD, Issue 27, Quality Assurance Program Description ML14251A2352014-08-29029 August 2014 Dairyland Power Cooperative, Revision 27 of the LACBWR Quality Assurance Program Description (QAPD) ML13099A0282013-03-15015 March 2013 Dairyland Power Cooperative, La Crosse Boiling Water Reactor (Lacbwr), Revision 26 of the LACBWR Quality Assurance Program Description (QAPD) ML12341A2832012-11-29029 November 2012 Boiling Water Reactor, Quality Assurance Program Description, Revision 25 ML12279A3062012-09-19019 September 2012 Dairyland Power Cooperative, Lacrosse Boiling Water Reactor (Lacbwr), Proposed Revision to LACBWR Quality Assurance Program Description (QAPD) ML12032A0782012-01-0909 January 2012 Dairyland Power Cooperative, La Crosse Boiling Water Reactor (Lacbwr), Quality Assurance Program Description, Revision 24 ML1104201412011-02-0404 February 2011 Dairyland Power Cooperative - Changes to LACBWR Controlling Documents; LACBWR Quality Assurance Program Description Revision 23 ML1034101572010-10-28028 October 2010 Boiling Water Reactor - Quality Assurance Program Description, Revision 23 ML0918700102009-06-10010 June 2009 Boiling Water Reactor (Lacbwr), Submittal of Quality Assurance Program ML0908301882009-03-13013 March 2009 LACBWR Quality Assurance Program Description (Qapd), Revision 22 ML0900700472008-12-0303 December 2008 Lacrosse Boiling Water Reactor, Submittal of Quality Assurance Program Description ML0525203512005-08-26026 August 2005 Boiling Water Reactor - Revision 19 to Quality Assurance Progam Description ML0516502732005-05-19019 May 2005 Boiling Water Reactor (LACBWR) - Revision 19 to Quality Assurance Program Description 2024-09-04
[Table view] |
Text
' ~
LACR0SSESOLU110NS 10 CFR 50.54(a)(3) 10 CFR 50.7l(e)(4)
June 25, 2020 LC-2020-0017 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 Submittal of Quality Assurance Program Changes
Reference:
Letter from Bruce A. Watson, U.S. Nuclear Regulatory Commission, to Barbara A. Nick, Dairyland Power Cooperative, "La Crosse Boiling Water Reactor- Safety Evaluation Approving Revision 29 to the Quality Assurance Program Description (CAC NO. L53102)," dated May 31, 2016 In accordance with 10 CFR 50.54(a)(3), licensees may make a change to a previously accepted Quality Assurance Program Description (QAPD) described or referenced in their safety analysis report, provided the change does not reduce commitments in the program description as accepted by the Nuclear Regulatory Commission (NRC). A summary of the changes to the QAPD, that do not reduce the commitment, must be submitted to the NRC in accordance with 10 CFR 50.71(e)(4).
The NRC approved the La Crosse Boiling Water Reactor (LACBWR) QAPD, Revision 29, in 2016 (Reference). No changes to the LACBWR QAPD have occurred since implementation of Revision 29 on June 1, 2016. Therefore, no summary of changes is being provided for this reporting period.
There are no regulatory commitments contained in this letter. If you have any questions regarding this letter, please contact me at (860) 462-9707.
Respectfully, G ~ 'JhZ.__ ~
Gerard van Noordennen Senior Vice President Regulatory Affairs cc: Marlayna Doell, U.S. NRC Project Manager La Crosse Boiling Water Reactor Service List
/1)/V/ 5,5 S4601 State Highway 35, Genoa, WI 54632
La Crosse Boiling Water Reactor Service List Ken Robuck Paul Schmidt, Manager President and CEO Radiation Protection Section EnergySolutions Bureau of Environmental and Occupational 299 South Main Street, Suite 1700 Health Division of Public Health Salt Lake City, UT 84111 Wisconsin Department of Health Services P.O. Box 2659 John Sauger Madison, WI 53701-2659 President and Chief Nuclear Officer ReactorD&D Barbara Nick President and CEO EnergySolutions Dairyland Power Cooperative 121 W. Trade Street, Suite 2700 3200 East Avenue South Charlotte, NC 28202 La Crosse, WI 54602-081 7 Joseph Nowak Cheryl Olson, ISFSI Manager Project Manager La Crosse Boiling Water Reactor LaCrosseSolutions Dairyland Power Cooperative S4601 State Highway 35 S4601 State Highway 3 5 Genoa, WI 54632-8846 P.O. Box 817 Genoa, WI 54632-8846 Gerard van Noordennen Senior Vice President Lane Peters Regulatory Affairs La Crosse Boiling Water Reactor EnergySolutions Dairyland Power Cooperative 121 W. Trade Street, Suite 2700 S4601 State Highway 35 Charlotte, NC 28202 Genoa, WI 54632-8846 Russ Workman Thomas Zaremba General Counsel Wheeler, Van Sickle and Anderson, S.C.
EnergySolutions 44 East Mifflin Street, Suite 1000 299 South Main Street, Suite 1700 Madison, WI 53703 Salt Lake City, UT 84111 Andrew J. Parrish Jerome Pedretti, Clerk Wheeler, Van Sickle & Anderson, S.C.
Town of Genoa 44 E. Mifflin Street, Suite 1000 E860 Mundsack Road Madison, WI 53703 Genoa, WI 54632 John E. Matthews Jeffery Kitsembel Morgan, Lewis & Bockius LLP Division of Energy Regulation 1111 Pennsylvania A venue, Wisconsin Public Service Commission NW Washington, DC 20004 P.O. Box 7854 Madison, WI 53707-7854