ML20203K204

From kanterella
Jump to navigation Jump to search
Forwards Summary of Decommissioning Insp Plan for Remainder of FY1998.Plan Will Be Updated Approx Twice Each Yr & May Be Revised Any Time Based on Future Insp Findings,Events, Resource Availabilty,Etc
ML20203K204
Person / Time
Site: La Crosse File:Dairyland Power Cooperative icon.png
Issue date: 02/27/1998
From: Jorgensen B
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III)
To: Berg W
DAIRYLAND POWER COOPERATIVE
References
NUDOCS 9803050018
Download: ML20203K204 (4)


Text

.- . - . . . - . .

February 27,-1998 Mr. W. L Berg -

General Manager Dairyland Power Cooperative P. O. Box 817 3200 East Avenue S.

Lacrosse, WI 54602 0817

SUBJECT:

DECOMM'CSIONlblG INSPEC.lON PLAN

Dear Mr,

Borg:

Enclosed for your information is a summary of our decommissioning inspection plan for the remainder of Fiscal Year FY ~1998. This plan will be updated approximately twice each year, and may be revised at any time based on future inspection findings, events, resource availability, etc.

We will promptly inform you of any major changes to the enclosed inspection plan.

In accordance with 10 CFR 2.790 of the NRC's " Rules of Practice," a copy of this letter, and the enclosure will be placed in tho NRC Public Document Room. If you have any questions, please contact Mr. David Nelst,n at (630) 829-9610 or myself at (630) 829-9615.

Sincerely, Original Signed by Bruce L Jorgensen, Chief Decommissioning Branch

. Docket No. 50-4')9

Enclosure:

As stated See Attached Distribution 4

4 DOCUMENT NAME: G:\SEC\LACBWR.MIP T. , i. . < y .e ini. i.eu,n .

in. h. : ca - copy without .ncio.u,. r - copy wein .nclosur.*N'= No coey OFFICE Rlli / l Rill M 5- l

_NAME Nelspfnib WQ Jor dii DATE' 057 /98 Mt?/98'

/0pogg OmCIAL RECORD COM

' ' ' ' ' ' ~

9903050018 900227 PDR ADOCK.05000409 G PM

W. L. Berg cc w/ encl: Roger Christians, Plant Manager B. D. Burks, Director, Bureau of Field Operations Cheryl L. Parrino, Chairman Wisconsin Public Service Commission Spark Burmaster, Coulee Region Energy Coalition State Liaison Officer Chief, Radiation Protection Section WI Department of Health and Social Services, Division of Health Distribution:

Docket File w/ encl R. J. Caniano, Rlli w/ encl S. W. Brown, NMSS w/enct PUBLIC IE-01 w/enct A. B. Beach, Rlli w/enci TSS w/enci Rill PRR w/enci J. L. Caldwell, Rlll w/enci Greens w/o enct C. D. Pederson, Rlil w/encI Rlli Enf. Coordinator w/ encl M. Farber, Rill w/enci

. _ _ . . - . . . .- - = -

MASTER UlSPECTION PLAN LCCross "NR (LACBWR)

IP No. lNSPECTION PROCEDURE TITLE Planned Date Facility Manaoement and Control

~

CORE INSPECTION 36801 Organization, Management & Cost Controls . April 98 at Permanently Shut Down Reactors Sept 98 37801 Safety Reviews, Design Changes, and Mods Dec 97 at Permanently Shut Down Reactors April 98 Sept 98 40801 Self-Assessment, Auditing, Corrective Action April 98 Sept 98 71801 - Decommluloning Performance and Status Review April 98 at Permanently Shut Down Reactors Sept 98 Decommissionino Sunoort Activities CORE INSPECTION 82801 Maintenance and Surveillance at Permanently Dec 97 Shut Down Reactors April 98 71714 Cold Weather Preparations Dec 97 (reverse CW Preps for hot weather) April 98 INITIATIVE INSPECTION 37700 Design Changes and Modifications April 98 37001 Facility Modifications April 98 82706 Maintenance Rule . May 18-22, 98 1

MASTER INSPECTION PLAN Lacrosse BWR (LACBWR)

M INSPECTION PROCEDURE TITLE . Planned Date Soent Fuel Safety CORE INSPECTION 60801 Spent Fuel Pool Safety at Permanently Shut Dec 97 Down Reactors April 98 Sept 98 Radioloalcal SaftlX CORE INSPECTION

, 83750 Occupational Radiation Exposure Dec 97 April 98 Sept 98 4 . 83801 Inspection of Final Surveys at Permanently Shut Down Reactors 84750 RadWaste Treatment, Effluent & Environ Monitoring Dec 97 April 98 Sept 98 88750 Solid RadWaste Management & Transportation of Rad Mat'Is using Tl 2515/133. " Implementation of Dec 97 '

Revised 49 CFR Parts 100-179 and 10 CFR Part 71" April 98 Sept 98 i

4 1

2 1

v.