Status of Decommissioning Funding for Plants Operated by Entergy Nuclear Operations, Inc., for Year Ending December 31,2004 - 10 CFR 50.75(f)(1)ML050950406 |
Person / Time |
---|
Site: |
Indian Point, Pilgrim, Vermont Yankee, FitzPatrick |
---|
Issue date: |
03/28/2005 |
---|
From: |
Dacimo F Entergy Nuclear Northeast, Entergy Nuclear Operations |
---|
To: |
Document Control Desk, NRC/FSME |
---|
References |
---|
BVY-05-033, ENO Ltr. 2.05.023, FOIA/PA-2007-0089, JPN-05-005, NL-05-039, NUREG-1307, FOIA/PA-2013-0151 |
Download: ML050950406 (16) |
|
|
---|
Category:Letter type:JPN
MONTHYEARJPN-05-009, Entergy Response to NRC Request for Information on Entergy Actions to Ensure Employees at FitzPatrick Remain Willing to Raise Safety Concerns (Letter Dated June 15, 2005)2005-06-15015 June 2005 Entergy Response to NRC Request for Information on Entergy Actions to Ensure Employees at FitzPatrick Remain Willing to Raise Safety Concerns (Letter Dated June 15, 2005) JPN-05-005, Status of Decommissioning Funding for Plants Operated by Entergy Nuclear Operations, Inc., for Year Ending December 31,2004 - 10 CFR 50.75(f)(1)2005-03-28028 March 2005 Status of Decommissioning Funding for Plants Operated by Entergy Nuclear Operations, Inc., for Year Ending December 31,2004 - 10 CFR 50.75(f)(1) JPN-04-017, Request for Extension to Answer the November 5, 2004, Order Imposing Requirements for the Protection of Certain Safeguards Information (EA-04-190)2004-11-23023 November 2004 Request for Extension to Answer the November 5, 2004, Order Imposing Requirements for the Protection of Certain Safeguards Information (EA-04-190) JPN-04-011, Comments on Preliminary Accident Sequence Precursor Analysis of August 14, 2003 Operational Event2004-05-17017 May 2004 Comments on Preliminary Accident Sequence Precursor Analysis of August 14, 2003 Operational Event JPN-04-010, Request to Use 1998 Edition, 2000 Addenda of American Society of Mechanical Engineers (ASME) Section Xl Code Requirements for Examination of Reactor Vessel Closure Studs2004-04-14014 April 2004 Request to Use 1998 Edition, 2000 Addenda of American Society of Mechanical Engineers (ASME) Section Xl Code Requirements for Examination of Reactor Vessel Closure Studs JPN-04-002, Alternative to Appendix Viii, Supplement 4 Requirements for Reactor Vessel Pressure Retaining Weld Inspection2004-02-11011 February 2004 Alternative to Appendix Viii, Supplement 4 Requirements for Reactor Vessel Pressure Retaining Weld Inspection JPN-03-025, Proof of Financial Protection (10CFR140.15)2003-09-30030 September 2003 Proof of Financial Protection (10CFR140.15) JPN-03-020, Indian Point Nuclear Generating Station, Units 2 & 3, Pilgrim Nuclear Power Station, Vermont Yankee Nuclear Power Station, Relief, Relief Request to Use ASME Code Case N-6002003-08-11011 August 2003 Indian Point Nuclear Generating Station, Units 2 & 3, Pilgrim Nuclear Power Station, Vermont Yankee Nuclear Power Station, Relief, Relief Request to Use ASME Code Case N-600 JPN-03-011, Entergy Nuclear Operations, Inc. Service List Updates2003-05-20020 May 2003 Entergy Nuclear Operations, Inc. Service List Updates JPN-03-007, Status of Decommissioning Funding for Plants Operated by Entergy Nuclear Operations, Inc. for Year Ending December 31, 2002 - 10 CFR 50.75(f)(1)2003-03-31031 March 2003 Status of Decommissioning Funding for Plants Operated by Entergy Nuclear Operations, Inc. for Year Ending December 31, 2002 - 10 CFR 50.75(f)(1) JPN-03-004, Fitness-for-Duty Program Performance Report for the Period July - December 20022003-02-26026 February 2003 Fitness-for-Duty Program Performance Report for the Period July - December 2002 JPN-03-002, 20-Day Response to NRC January 7, 2003 Order for Compensatory Measures Related to Access Authorization2003-01-27027 January 2003 20-Day Response to NRC January 7, 2003 Order for Compensatory Measures Related to Access Authorization JPN-02-026, Relief Request RR-28, Revision 3 for Third 10-Year Inservice Inspection Interval Program Plan2002-09-12012 September 2002 Relief Request RR-28, Revision 3 for Third 10-Year Inservice Inspection Interval Program Plan JPN-02-025, Final Response to Issuance of Orders for Interim Safeguards and Security Compensatory Measures2002-09-0303 September 2002 Final Response to Issuance of Orders for Interim Safeguards and Security Compensatory Measures JPN-02-024, Fitness-for-Duty Program Performance Report for the Period January - June 20022002-08-15015 August 2002 Fitness-for-Duty Program Performance Report for the Period January - June 2002 JPN-02-023, 10 CFR 50.46 Annual Report - Errors in Emergency Core Cooling System (ECCS) Evaluation Models2002-08-14014 August 2002 10 CFR 50.46 Annual Report - Errors in Emergency Core Cooling System (ECCS) Evaluation Models JPN-02-022, License DPR-59, Relief Request RR-28, Revision 2 for the Third 10-Year Inservice Inspection Interval Program Plan2002-07-10010 July 2002 License DPR-59, Relief Request RR-28, Revision 2 for the Third 10-Year Inservice Inspection Interval Program Plan JPN-02-019, & James A. FitzPatrick Nuclear Power Plant Entergy Quality Assurance Program Manual2002-06-13013 June 2002 & James A. FitzPatrick Nuclear Power Plant Entergy Quality Assurance Program Manual JPN-02-018, Supplemental Response to Issuance of Order for Interim Safeguards and Security Compensatory Measures from James A. FitzPatrick Power Plant2002-06-12012 June 2002 Supplemental Response to Issuance of Order for Interim Safeguards and Security Compensatory Measures from James A. FitzPatrick Power Plant JPN-02-016, Proposed License Amendment for a Limited Scope Application of the Alternate Source Term Guidelines in NUREG-1465 Related to the Re-Evaluation of the Fuel Handling Dose Consequences2002-06-0707 June 2002 Proposed License Amendment for a Limited Scope Application of the Alternate Source Term Guidelines in NUREG-1465 Related to the Re-Evaluation of the Fuel Handling Dose Consequences JPN-02-015, Supplemental Response to Issuance of Order for Interim Safeguards and Security Compensatory Measures from James A. FitzPatrick Nuclear Power Plant2002-06-0707 June 2002 Supplemental Response to Issuance of Order for Interim Safeguards and Security Compensatory Measures from James A. FitzPatrick Nuclear Power Plant JPN-02-013, Letter from Michael R. Kansler Re James A. FitzPatrick Nuclear Power Plant License DPR-59 Supplemental Response to Issuance of Order for Interim Safeguards and Security Compensatory Measures2002-05-15015 May 2002 Letter from Michael R. Kansler Re James A. FitzPatrick Nuclear Power Plant License DPR-59 Supplemental Response to Issuance of Order for Interim Safeguards and Security Compensatory Measures JPN-02-011, Request for Relief RR-29, Third 10-Year Inservice Inspection Interval Program Plan2002-05-0808 May 2002 Request for Relief RR-29, Third 10-Year Inservice Inspection Interval Program Plan JPN-02-010, Relief Request RR-28, Revision 1 for the Third 10-Year Inservice Inspection Interval Program Plan2002-05-0808 May 2002 Relief Request RR-28, Revision 1 for the Third 10-Year Inservice Inspection Interval Program Plan JPN-02-008, Proof of Financial Protection (10 CFR 140.15) and Guarantee Payment of Deferred Premiums (10 CFR.21)2002-04-10010 April 2002 Proof of Financial Protection (10 CFR 140.15) and Guarantee Payment of Deferred Premiums (10 CFR.21) JPN-02-007, Sources and Levels of Insurance Required by 10 CFR 50.54(w)2002-03-28028 March 2002 Sources and Levels of Insurance Required by 10 CFR 50.54(w) JPN-02-006, Supplemental Response to Issuance of Order for Interim Safeguards and Security Compensatory Measures for James A. FitzPatrick Power Plant2002-03-28028 March 2002 Supplemental Response to Issuance of Order for Interim Safeguards and Security Compensatory Measures for James A. FitzPatrick Power Plant JPN-02-005, Response to Issuance of Order for Interim Safeguards and Security Compensatory Measures2002-03-18018 March 2002 Response to Issuance of Order for Interim Safeguards and Security Compensatory Measures JPN-02-004, Request for an Extension of Time to Submit an Answer and Request for Hearing2002-03-18018 March 2002 Request for an Extension of Time to Submit an Answer and Request for Hearing JPN-02-002, Entergy Nuclear Northeast'S Submittal of Fitness-for-Duty Program Performance Report for the Period July - December 20012002-02-25025 February 2002 Entergy Nuclear Northeast'S Submittal of Fitness-for-Duty Program Performance Report for the Period July - December 2001 JPN-02-001, Submittal of James A. FitzPatrick Owner'S Activity Report, JAF-RPT-MULTI-04331, Rev. 0 Which Contains Inservice Inspection Results & Repair/Replacement Activities Performed During 1st Period of Third 10-Year ISI Interval2002-01-28028 January 2002 Submittal of James A. FitzPatrick Owner'S Activity Report, JAF-RPT-MULTI-04331, Rev. 0 Which Contains Inservice Inspection Results & Repair/Replacement Activities Performed During 1st Period of Third 10-Year ISI Interval 2005-06-15
[Table view] Category:Status Report
MONTHYEARBVY 23-006, Status of Decommissioning and Spent Fuel Management Fund for Year Ending 20222023-03-29029 March 2023 Status of Decommissioning and Spent Fuel Management Fund for Year Ending 2022 L-22-022, and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations - Holtec.2022-03-25025 March 2022 and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations - Holtec. L-21-134, and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Independent Spent Fuel Storage Installations2021-12-17017 December 2021 and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Independent Spent Fuel Storage Installations ML21084A7892021-03-25025 March 2021 Entergy Nuclear Operations, Inc. Status of Funding for Managing Irradiated Fuel for Year Ending December 31, 2020 - 10 CFR 50.82(a)(8)(vii) ML19182A3562019-07-23023 July 2019 Quarterly Report on the Status of Public Petitions Under Title 10 of the Code of Federal Regulations, Section 2.206 - April 1 to June 30, 2019 CNRO-2019-00005, Stations - Decommissioning Funding Status Report Per 10 CFR 50.75(f)(1) and 10 CFR 50.82(a)(8)(v) - Entergy Nuclear Operations, Inc2019-03-28028 March 2019 Stations - Decommissioning Funding Status Report Per 10 CFR 50.75(f)(1) and 10 CFR 50.82(a)(8)(v) - Entergy Nuclear Operations, Inc CNRO-2019-00006, Stations - Status of Funding for Managing Irradiated Fuel for Year Ending December 31, 2018 - 10 CFR 50.82(a)(8)(vii) - Entergy Nuclear Operations, Inc2019-03-28028 March 2019 Stations - Status of Funding for Managing Irradiated Fuel for Year Ending December 31, 2018 - 10 CFR 50.82(a)(8)(vii) - Entergy Nuclear Operations, Inc ML18088B2462018-03-29029 March 2018 Status of Funding for Managing Irradiated Fuel for Year Ending December 31, 2017, Per 10 CFR 50.82(a)(8)(vii) ML17354A1482017-12-0808 December 2017 Station'S Seventh Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions ML17212A6162017-06-30030 June 2017 Station'S Sixth Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order No. EA-13-109) JAFP-17-0063, Sixth Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order Number EA-13-109)2017-06-29029 June 2017 Sixth Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order Number EA-13-109) CNRO-2017-00009, Entergy Nuclear Operations, Inc. - Decommissioning Funding Status Report Per 10 CFR 50.75(f)(1) and 10 CFR 50.82(a)(8)(v)2017-03-31031 March 2017 Entergy Nuclear Operations, Inc. - Decommissioning Funding Status Report Per 10 CFR 50.75(f)(1) and 10 CFR 50.82(a)(8)(v) ENOC-17-00006, Status of Funding for Managing Irradiated Fuel for Year Ending December 31, 2016 - 10 CFR 50.82(a)(8)(vii)2017-03-30030 March 2017 Status of Funding for Managing Irradiated Fuel for Year Ending December 31, 2016 - 10 CFR 50.82(a)(8)(vii) RS-16-046, Annual Property Insurance Status Report2017-03-29029 March 2017 Annual Property Insurance Status Report JAFP-17-0018, Eighth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2017-02-28028 February 2017 Eighth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) JAFP-17-0017, Eighth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond Design Basis External Events2017-02-28028 February 2017 Eighth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond Design Basis External Events JAFP-16-0192, Fifth Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order No. EA-13-109)2016-12-22022 December 2016 Fifth Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order No. EA-13-109) ML16362A1862016-12-16016 December 2016 Fifth Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order No. EA-13-109) JAFP-16-0140, Seventh Six-Month Status Report for the Implementation of Order EA-12-051, Order Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation2016-08-25025 August 2016 Seventh Six-Month Status Report for the Implementation of Order EA-12-051, Order Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation JAFP-16-0139, Seventh Six-Month Status Report for the Implementation of Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events2016-08-25025 August 2016 Seventh Six-Month Status Report for the Implementation of Order EA-12-049, Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events JAFP-16-0111, Fourth Six-Month Status Report in Response to June 6, 2013, Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions2016-06-30030 June 2016 Fourth Six-Month Status Report in Response to June 6, 2013, Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions ML16200A2192016-06-29029 June 2016 Fourth Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (EA-13-109) NL-16-024, Center'S Sixth Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events2016-02-29029 February 2016 Center'S Sixth Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events JAFP-16-0028, Sixth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2016-02-26026 February 2016 Sixth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) JAFP-16-0027, Sixth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond Design Basis External Events (Order Number EA-12-049)2016-02-26026 February 2016 Sixth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond Design Basis External Events (Order Number EA-12-049) JAFP-15-0148, Third Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order Number EA-13-109)2015-12-29029 December 2015 Third Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order Number EA-13-109) JAFP-15-0149, Phase 2 Overall Integrated Plan in Response to June 6, 2013 Commission Order Modifying License with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order Number EA-13-109)2015-12-29029 December 2015 Phase 2 Overall Integrated Plan in Response to June 6, 2013 Commission Order Modifying License with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order Number EA-13-109) ML15358A0422015-12-17017 December 2015 Third Six-Month Status Report, Phase 2 Overall Integrated Plan, and Responses to Phase 1 Interim Staff Evaluation Open Items in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents. NL-15-111, Implementation of Order EA-12-051 Modifying Licenses with Regard to Requirements for to Reliable Spent Fuel Pool Instrumentation2015-08-28028 August 2015 Implementation of Order EA-12-051 Modifying Licenses with Regard to Requirements for to Reliable Spent Fuel Pool Instrumentation NL-15-112, Fifth Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events2015-08-28028 August 2015 Fifth Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events JAFP-15-0104, Fifth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond Design Basis External Events (Order Number EA-12-049)2015-08-28028 August 2015 Fifth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond Design Basis External Events (Order Number EA-12-049) JAFP-15-0105, Fifth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2015-08-28028 August 2015 Fifth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) ML15188A3502015-06-30030 June 2015 Second Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order Number EA-13-109) JAFP-15-0080, Second Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order Number EA-13-109)2015-06-30030 June 2015 Second Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order Number EA-13-109) ML15069A2242015-02-27027 February 2015 Fourth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) BVY 15-016, Fourth Six-Month Status Report in Response to March 12, 2012 Commission Orders Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-51) and Mitigation Strategies for Beyond-Design-Basis..2015-02-27027 February 2015 Fourth Six-Month Status Report in Response to March 12, 2012 Commission Orders Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-51) and Mitigation Strategies for Beyond-Design-Basis.. NL-15-026, Fourth Six-Month Status Report for the Implementation of Order EA-12-051 Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation2015-02-27027 February 2015 Fourth Six-Month Status Report for the Implementation of Order EA-12-051 Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation JAFP-15-0027, Fourth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2015-02-27027 February 2015 Fourth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) JAFP-14-0146, First Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order Number EA-13-109)2014-12-19019 December 2014 First Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order Number EA-13-109) ML14357A1212014-12-16016 December 2014 Station'S First Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order No. EA-13-109) JAFP-14-0106, Third Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying License with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2014-08-28028 August 2014 Third Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying License with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) BVY 14-065, Third Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order EA-12-049) and Request to Rescind Order2014-08-28028 August 2014 Third Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order EA-12-049) and Request to Rescind Order NL-14-059, Status of Planned Resolutions of the Unapproved III.G.2 Operator Manual Actions2014-04-29029 April 2014 Status of Planned Resolutions of the Unapproved III.G.2 Operator Manual Actions ENOC-14-00009, Decommissioning Funding Status Report Per 10 CFR Section 50.75(f)(1) and 10 CFR 50.82(a)(8)(v) - Entergy Nuclear Operations, Inc2014-03-28028 March 2014 Decommissioning Funding Status Report Per 10 CFR Section 50.75(f)(1) and 10 CFR 50.82(a)(8)(v) - Entergy Nuclear Operations, Inc JAFP-14-0024, Second Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2014-02-28028 February 2014 Second Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) JAFP-14-0023, Second Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond Design Basis External Events (Order No. EA-12-049)2014-02-28028 February 2014 Second Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond Design Basis External Events (Order No. EA-12-049) ML14069A3072014-02-28028 February 2014 Second Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) NL-14-029, Second Six-Month Status Report for the Implementation of Order EA-12-051, Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation2014-02-27027 February 2014 Second Six-Month Status Report for the Implementation of Order EA-12-051, Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation NL-14-031, Center'S Second Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events2014-02-27027 February 2014 Center'S Second Six-Month Status Report for the Implementation of Order EA-12-049 Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events BVY 14-014, Vermont Yankee'S Second Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2014-02-26026 February 2014 Vermont Yankee'S Second Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) 2023-03-29
[Table view] |
Text
Entergy Nuclear Northeast
'Entergy Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601-1813 Tel 914 272 3500 March 28, 2005 BVY-05-033 NL-05-039 JPN-05-005 ENO Ltr. 2.05.023 U. S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555
SUBJECT:
Entergy Nuclear Operations, Inc.
Indian Point Nuclear Generating Stations 1, 2 and 3 Docket Nos. 50-3, 50-247 and 50-286 Vermont Yankee Nuclear Power Station Docket No. 50-271 Pilgrim Nuclear Power Station Docket No. 50-293 James A. FitzPatrick Nuclear Power Plant Docket No. 50-333 Status of Decommissioning Funding for Plants Operated by Entergy Nuclear Operations, Inc.
For Year Ending December 31,2004 - 10 CFR 50.75(f)(1)
References:
- 1. NUREG-1 307, "Report on Waste Burial Charges," Revision 10, dated October 2002.
- 2. NRC Regulatory Issue Summary 2001 -07, "10 CFR 50.75(f)(1)
Reports on the Status of Decommissioning Funds (Due March 31, 2001)."
Dear Sir:
10 CFR 50.75(f)(1) requires each power reactor licensee to report to the NRC by March 31, 1999, and every two years thereafter, on the status of its decommissioning funding for each reactor, or share of a reactor, that it owns. On behalf of Entergy Nuclear Indian Point 2 LLC, Entergy Nuclear Indian Point 3 LLC, Entergy Nuclear Vermont Yankee LLC, Entergy Nuclear Generation Company (Pilgrim Station), and Entergy Nuclear FitzPatrick LLC, Entergy Nuclear Operations, Inc. hereby submits the information requested for power reactors operated by Entergy Nuclear Operations, Inc.
U0
The estimated minimum decommissioning fund values were determined using the NRC's methodology in NUREG-1 307 (Reference 1) and does not include activities outside of the scope of decommissioning as defined by 10 CFR 50.2.
Entergy will continue to monitor the status of the funds and will assure that we meet all NRC regulations and implement NRC guidance, as appropriate, to assure adequate funding for the decommissioning when required.
The information provided in Attachment 1 is based on NRC Regulatory Issue Summary 2001-07 (Reference 2).
There are no new commitments made in this letter. If you have any questions, please contact Ms. Charlene Faison at 914-272-3378.
,>ytruly yours, Fred R. Dacimo Acting Senior Vice President and Chief Operating Officer
Attachment:
- 1. Status of Decommissioning Funding for Plants Operated by Entergy Nuclear Operations, Inc. (Indian Point 1, Indian Point 2, Indian Point 3, Vermont Yankee, Pilgrim, and FitzPatrick) For Year Ending December 31, 2004 - 10 CFR 50.75(f)(1) - (7 sheets)
- 2. NRC Minimum Funding Calculation (10 CFR 50.75(c)) for Indian Point 1, Indian Point 2, Indian Point 3, Vermont Yankee, Pilgrim, and FitzPatrick - (6 sheets) cc: Next page.
2
cc: all w/attachments Regional Administrator, Region I Mr. John Boska, Project Manager U.S. Nuclear Regulatory Commission Project Directorate I 475 Allendale Road Division of Licensing Project Management King of Prussia, PA 19406 Office of Nuclear Reactor Regulation U. S. Nuclear Regulatory Commission Mr. P. Milano, Senior Project Manager Mail Stop 0-8B-1 Project Directorate I Washington, DC 20555-0001 Division of Licensing Project Management Office of Nuclear Reactor Regulation Senior Resident Inspector U. S. Nuclear Regulatory Commission U. S. Nuclear Regulatory Commission Mail Stop: 0-8-C2 Pilgrim Nuclear Power Station Washington, DC 20555-0001 600 Rocky Hill Road Mail Stop 66 Resident Inspector's Office Plymouth, MA 02360 Indian Point 3 Nuclear Power Plant U. S. Nuclear Regulatory Commission Mr. Richard B. Ennis, Project Manager P. O. Box 337 Project Directorate I Buchanan, NY 10511 Division of Licensing Project Management Office of Nuclear Reactor Regulation Mr. Michael K. Webb, Project Manager U. S. Nuclear Regulatory Commission License Project Directorate IV Mail Stop 0-8B-1 Division of Licensing Project Management Washington, DC 20555-0001 U. S. Nuclear Regulatory Commission Mail Stop: 7-D-1 USNRC Resident Inspector Washington, DC 20555-0001 Vermont Yankee Nuclear Power Station 320 Governor Hunt Road Senior Resident Inspector P. 0. Box 157 Indian Point 2 Nuclear Power Plant Vernon, VT 05354 U. S. Nuclear Regulatory Commission P. O. Box 38 Mr. David O'Brien, Commissioner Buchanan, NY 10511 Department of Public Service 120 State Street - Drawer 20 Resident Inspectors Office Montpelier, VT 05602 James A. FitzPatrick Nuclear Power Plant U. S. Nuclear Regulatory Commission Mr. Paul Eddy P. 0. Box 136 NYS Department of Public Service Lycoming, NY 13093 3 Empire State Plaza Albany, NY 12223 3
Attachment 1 to BVY-05-033, NL-05-039, JPN-05-005, ENO Ltr. 2.05.023 Entergy Nuclear Operations, Inc.
Status of Decommissioning Funding For Year Ending December 31, 2004 - 10 CFR 50.75(f)(1)
Plant Name: Indian Point Nuclear Generating Unit No. 1 Amount of decommissioning funds estimated $ 309.59 million [1j(3]
to be required pursuant to 10 CFR 50.75 (b) and (c).
Decommissioning cost estimate escalated at $ 441.40 million 3.0% per year to the midpoint of decommissioning (December 2016).
- 2. Amount accumulated to the end of the $ 227.43 million [2j calendar year preceding the date of the report (December 31, 2004).
Fund balance with 5.0% annual growth to the $ 408.43 million midpoint of decommissioning (December 2016).
- 3. A schedule of the annual amounts remaining None.
to be collected.
- 4. Assumptions used in determining rates of Escalation rate: 3.0%
escalation in decommissioning costs, rates of earnings on decommissioning funds, and rates Rate of earnings: 5.0%
of other factors used in funding projections.
- 5. Any contracts upon which the licensee is None.
relying pursuant to 10 CFR 50.75(e)(1)(v).
- 6. Modifications occurring to a licensee's current None.
method of providing financial assurance since the last submitted report.
- 7. Any material changes to trust agreements. None.
1
Attachment 1 to BVY-05-033, NL-05-039, JPN-05-005, ENO Ltr. 2.05.023 Entergy Nuclear Operations, Inc.
Status of Decommissioning Funding For Year Ending December 31, 2004 - 10 CFR 50.75(f0(1)
Plant Name: Indian Point Nuclear Generating Unit No. 2
- 1. Amount of decommissioning funds estimated $ 373.79 million V]
to be required pursuant to 10 CFR 50.75 (b) and (c).
Decommissioning cost estimate escalated at $ 532.94 million 3.0% per year to the midpoint of decommissioning (December 2016).
- 2. Amount accumulated to the end of the $ 272.04 million [21 calendar year preceding the date of the report (December 31, 2004).
Fund balance with 5.0% annual growth to the $ 488.54 million midpoint of decommissioning (December 2016).
- 3. A schedule of the annual amounts remaining None.
to be collected.
- 4. Assumptions used in determining rates of Escalation rate: 3.0%
escalation in decommissioning costs, rates of earnings on decommissioning funds, and rates Rate of eamings: 5.0%
of other factors used in funding projections.
- 5. Any contracts upon which the licensee is None.
relying pursuant to 10 CFR 50.75(e)(1)(v).
- 6. Modifications occurring to a licensee's current None.
method of providing financial assurance since the last submitted report.
- 7. Any material changes to trust agreements. None.
2
Attachment 1 to BVY-05-033, NL-05-039, JPN-05-005, ENO Ltr. 2.05.023 Entergy Nuclear Operations, Inc.
Status of Decommissioning Funding For Year Ending December 31,2004 - 10 CFR 50.75(f)(1)
Plant Name: Indian Point Nuclear Generating Unit No. 3
- 1. Amount of decommissioning funds estimated $ 369.06 million III to be required pursuant to 10 CFR 50.75 (b) and (c).
Decommissioning cost estimate escalated at $ 558.24 million 3.0% per year to the midpoint of decommissioning (December 2018).
- 2. Amount accumulated to the end of the $ 393.00 million calendar year preceding the date of the report (December 31, 2004).
Fund balance with 5.0% annual growth to the $778.11 million midpoint of decommissioning (December 2018).
- 3. A schedule of the annual amounts remaining None.
to be collected.
- 4. Assumptions used in determining rates of Escalation rate: 3.0%
escalation in decommissioning costs, rates of earnings on decommissioning funds, and rates Rate of eamings: 5.0%
of other factors used in funding projections.
- 5. Any contracts upon which the licensee is None.
relying pursuant to 10 CFR 50.75(e)(1)(v).
- 6. Modifications occurring to a licensee's current None.
method of providing financial assurance since the last submitted report.
- 7. Any material changes to trust agreements. None.
3
Attachment 1 to BVY-05-033, NL-05-039, JPN-05-005, ENO Ltr. 2.05.023 Entergy Nuclear Operations, Inc.
Status of Decommissioning Funding For Year Ending December 31 2004 - 10 CFR 50.75(f)(1)
Plant Name: Vermont Yankee Nuclear Power Station
- 1. Amount of decommissioning funds estimated $ 412.60 million Ill to be required pursuant to 10 CFR 50.75 (b) and (c).
Decommissioning cost estimate escalated at $ 571.13 million 3.0% per year to the midpoint of decommissioning (December 2015).
- 2. Amount accumulated to the end of the $ 372.80 million calendar year preceding the date of the report (December 31, 2004).
Fund balance with 5.0% annual growth to the $ 637.61 million midpoint of decommissioning (December 2015).
- 3. A schedule of the annual amounts remaining None.
to be collected.
- 4. Assumptions used in determining rates of Escalation rate: 3.0%
escalation in decommissioning costs, rates of earnings on decommissioning funds, and rates Rate of earnings: 5.0%
of other factors used in funding projections.
- 5. Any contracts upon which the licensee is None.
relying pursuant to 10 CFR 50.75(e)(1)(v).
- 6. Modifications occurring to a licensee's current None.
method of providing financial assurance since the last submitted report.
- 7. Any material changes to trust agreements. None.
4
Attachment 1 to BVY-05-033, NL-05-039, JPN-05-005, ENO Ltr. 2.05.023 Entergy Nuclear Operations, Inc.
Status of DecommissIoning Funding For Year Ending December 31. 2004 - 10 CFR 50.75(f)(1)
Plant Name: Pilgrim Nuclear Power Station
- 1. Amount of decommissioning funds estimated $ 426.25 million Ill to be required pursuant to 10 CFR 50.75 (b) and (c).
Decommissioning cost estimate escalated at $ 590.03 million 3.0% per year to the midpoint of decommissioning (December 2015).
- 2. Amount accumulated to the end of the $ 528.74 million calendar year preceding the date of the report (December 31, 2004).
Fund balance with 5.0% annual growth to the $ 904.32 million midpoint of decommissioning (December 2015).
- 3. A schedule of the annual amounts remaining None.
to be collected.
- 4. Assumptions used in determining rates of Escalation rate: 3.0%
escalation in decommissioning costs, rates of earnings on decommissioning funds, and rates Rate of earnings: 5.0%
of other factors used in funding projections.
- 5. Any contracts upon which the licensee is None.
relying pursuant to 10 CFR 50.75(e)(1)(v).
- 6. Modifications occurring to a licensee's current None. [see item 7]
method of providing financial assurance since the last submitted report.
- 7. Any material changes to trust agreements. In March 2003, Mellon Bank, the trustee of the Pilgrim Provisional Decommissioning Trust was given direction to contribute all assets remaining in the Provisional Trust to the non-qualified fund of the Pilgrim Master Trust. Later that month, Mellon Bank transferred approximately $30 million of assets as directed. The Pilgrim Provisional Trust was then terminated.
5
Attachment 1 to BVY-05-033, NL-05-039, JPN-05-005, ENO Ltr. 2.05.023 Entergy Nuclear Operations, Inc.
Status of Decommissioning Funding For Year Endinq December 31, 2004 - 10 CFR 50.75(f)(1)
Plant Name: James A. Fitzpatrick Nuclear Power Plant
- 1. Amount of decommissioning funds estimated $ 442.19 million [1]
to be required pursuant to 10 CFR 50.75 (b) and (c).
Decommissioning cost estimate escalated at $ 649.37 million 3.0% per year to the midpoint of decommissioning (December 2017).
- 2. Amount accumulated to the end of the $ 428.80 million calendar year preceding the date of the report (December 31, 2004).
Fund balance with 5.0% annual growth to the $ 808.57 million midpoint of decommissioning (December 2017).
- 3. A schedule of the annual amounts remaining None.
to be collected.
- 4. Assumptions used in determining rates of Escalation rate: 3.0%
escalation in decommissioning costs, rates of earnings on decommissioning funds, and rates Rate of earnings: 5.0%
of other factors used in funding projections.
- 5. Any contracts upon which the licensee is None.
relying pursuant to 10 CFR 50.75(e)(1)(v).
- 6. Modifications occurring to a licensee's current None.
method of providing financial assurance since the last submitted report.
- 7. Any material changes to trust agreements. None.
6
Attachment 1 to BVY-05-033, NL-05-039, JPN-05-005, ENO Ltr. 2.05.023 Entergy Nuclear Operations, Inc.
Status of Decommissioning Funding For Year Endinq December 31,2004 - 10 CFR 50.75(f)(1)
Notes:
[1] The calculation of the NRC minimum value is provided in Attachment 2.
[2] The current fund balances for Indian Point 1 and 2 do not include an additional $25.91 million available in the provisional fund.
[3] In accordance with 10 CFR 50.75(c)(i)(1) PWR reactors below 1200 MWt are to use this minimum value. Indian Point 1 had a thermal power level of 615 MWM. (Refer to Attachment 3, pg. 15, of June 8, 2001 letter, M. R. Kansler to USNRC regarding "Response to June 5, 2001 Letter, Indian Point Nuclear Generating Unit Nos. 1 and 2, Transfer of Facility Operating License (TAC Nos. MB0743 and MB0744).")
7
Attachment 2 to BVY-05-033, NL-05-039, JPN-05-005, ENO Ltr. 2.05.023 Entergy Nuclear Operations, Inc.
NRC Minimum Funding Calculation (10 CFR 50.75(c))
For Year Endinq December 31, 2004 Plant Name: Indian Point Nuclear Generating Unit No. 1 Inputs:
Plant Characteristics Plant Type (PWR or BWR) PWR Region NE (Northeast)
Rated (in MWt) [I] 615 Year 2004 Waste Vendor Used (Yes/No) Yes Burial Site South Carolina Atlantic Compact Member (Yes/No) No Producer Price Index wpu0543 (industrial electric power) 147.9 (December 2004) wpu0573 (light fuel oils) 133.4 Labor Adiustment Factors ecu13102i (Northeast) 174.2 (4th Quarter, 2004)
Burial Site Adiustments (South Carolina/non-Atlantic ComDact Member)
PWR - direct disposal 18.732 (NUREG-1307, Rev. 10)
PWR - w/waste vendors 9.467 Adiustment Factors Energy (E) 1.434 Labor (L) 2.076 Burial (B) 9.467 Minimum Amount (millions, $1986) $85.56 (size adjusted for megawatts)
Escalation Factor (L, E, B) 3.618 (65% L, 13% E, 22% B)
NRC Minimum (millions, $2004) 1 $309.59 wlwaste vendor
[1] Inaccordance with 10 CFR 50.75(c)(i)(1) PWR reactors below 1200 MWt are to use this minimum value. Indian Point 1 had a thermal power level of 615 MWt. (Refer to Attachment 3, pg. 15, of June 8, 2001 letter, M. R. Kansler to USNRC regarding 'Response to June 5, 2001 Letter, Indian Point Nuclear Generating Unit Nos. 1and 2, Transfer of Facility Operating License (TAC Nos. MB0743 and MB0744).")
1
Attachment 2 to BVY-05-033, NL-05-039, JPN-05-005, ENO Ltr. 2.05.023 Entergy Nuclear Operations, Inc.
NRC Minimum Funding Calculation (10 CFR 50.75(c))
For Year Ending December 31 2004 Plant Name: Indian Point Nuclear Generating Unit No. 2 Inputs:
Plant Characteristics Plant Type (PWR or BWR) PWR Region NE (Northeast)
Rated (in MWt) 3216 Year 2004 Waste Vendor Used (Yes/No) Yes Burial Site South Carolina Atlantic Compact Member (Yes/No) No Producer Price Index wpu0543 (industrial electric power) 147.9 (December 2004) wpu0573 (light fuel oils) 133.4 Labor Adiustment Factors ecu13102i (Northeast) 174.2 (4th Quarter, 2004)
Burial Site Adiustments (South Carolina/non-Atlantic Compact Member)
PWR - direct disposal 18.732 (NUREG-1307, Rev. 10)
PWR - w/waste vendors 9.467 Adjustment Factors Energy (E) 1.434 Labor (L) 2.076 Burial (B) 9.467 Minimum Amount (millions, $1986) $103.30 (size adjusted for megawatts)
Escalation Factor (L, E, B) 3.618 (65% L, 13% E, 22% B)
NRC Minimum (millions, $2004) l $373.79 wlwaste vendor 2
Attachment 2 to BVY-05-033, NL-05-039, JPN-05-005, ENO Ltr. 2.05.023 Entergy Nuclear Operations, Inc.
NRC Minimum Funding Calculation (10 CFR 50.75(c))
For Year Endina December 31. 2004 Plant Name: Indian Point Nuclear Generating Unit No. 3 Inputs:
Plant Characteristics Plant Type (PWR or BWR) PWR Region NE (Northeast)
Rated (in MWt) 3067.4 Year 2004 Waste Vendor Used (Yes/No) Yes Burial Site South Carolina Atlantic Compact Member (Yes/No) No Producer Price Index wpu0543 (industrial electric power) 147.9 (December 2004) wpu0573 (light fuel oils) 133.4 Labor Adiustment Factors ecu13102i (Northeast) 174.2 (4th Quarter, 2004)
Burial Site Adiustments (South Carolina/non-Atlantic Compact Member)
PWR - direct disposal 18.732 (NUREG-1307, Rev. 10)
PWR - w/waste vendors 9.467 Adiustment Factors Energy (E) 1.434 Labor (L) 2.076 Burial (B) 9.467 Minimum Amount (millions, $1986) $101.99 (size adjusted for megawatts)
Escalation Factor (L, E, B) 3.618 (65% L, 13% E, 22% B)
NRC Minimum (millions, $2004) I $369.06 wtwaste vendor 3
Attachment 2 to BVY-05-033, NL-05-039, JPN-05-005, ENO Ltr. 2.05.023 Entergy Nuclear Operations, Inc.
NRC Minimum Funding Calculation (10 CFR 50.75(c))
For Year Endinq December 31, 2004 Plant Name: Vermont Yankee Nuclear Power Station Inputs:
Plant Characteristics Plant Type (PWR or BWR) BWR Region NE (Northeast)
Rated (in MWt) 1593 Year 2004 Waste Vendor Used (Yes/No) Yes Burial Site South Carolina Atlantic Compact Member (Yes/No) No Producer Price Index wpu0543 (industrial electric power) 147.9 (December 2004) wpu0573 (light fuel oils) 133.4 Labor Adiustment Factors ecu13102i (Northeast) 174.2 (4th Quarter, 2004)
Burial Site Adiustments (South Carolina/non-Atlantic Compact Member)
BWR - direct disposal 16.705 (NUREG-1307, Rev. 10)
BWR - w/waste vendors 8.860 Adjustment Factors Energy (E) 1.448 Labor (L) 2.076 Burial (B) 8.860 Minimum Amount (millions, $1986) $118.34 (size adjusted for megawatts)
Escalation Factor (L, E, B) 3.487 (65% L, 13% E, 22% B)
NRC Minimum (millions, $2004) $
$412.60 l wtwaste vendor 4
Attachment 2 to BVY-05-033, NL-05-039, JPN-05-005, ENO Ltr. 2.05.023 Entergy Nuclear Operations, Inc.
NRC Minimum Funding Calculation (10 CFR 50.75(c))
For Year Endinq December 31, 2004 Plant Name: Pilgrim Nuclear Power Station Inputs:
Plant Characteristics Plant Type (PWR or BWR) BWR Region NE (Northeast)
Rated (in MWt) 2028 Year 2004 Waste Vendor Used (Yes/No) Yes Burial Site South Carolina Atlantic Compact Member (Yes/No) No Producer Price Index wpu0543 (industrial electric power) 147.9 (December 2004) wpu0573 (light fuel oils) 133.4 Labor Adiustment Factors ecul3102i (Northeast) 174.2 (4th Quarter, 2004)
Burial Site Adiustments (South Carolina/non-Atlantic Compact Member)
BWR - direct disposal 16.705 (NUREG-1307, Rev. 10)
BWR - w/waste vendors 8.860 Adiustment Factors Energy (E) 1.448 Labor (L) 2.076 Burial (B) 8.860 Minimum Amount (millions, $1986) $122.25 (size adjusted for megawatts)
Escalation Factor (L, E, B) 3.487 (65% L, 13% E, 22% B)
NRC Minimum (millions, $2004) 1 $426.25 1 wlwaste vendor 5
I 0 .
Attachment 2 to BVY-05-033, NL-05-039, JPN-05-005, ENO Ltr. 2.05.023 Entergy Nuclear Operations, Inc.
NRC Minimum Funding Calculation (10 CFR 50.75(c))
For Year Endinq December 31, 2004 Plant Name: James A. Fitzpatrick Nuclear Power Plant Inputs:
Plant Characteristics Plant Type (PWR or BWR) BWR Region NE (Northeast)
Rated (in MWt) 2536 Year 2004 Waste Vendor Used (Yes/No) Yes Burial Site South Carolina Atlantic Compact Member (Yes/No) No Producer Price Index wpu0543 (industrial electric power) 147.9 (December 2004) wpu0573 (light fuel oils) 133.4 Labor Adiustment Factors ecu13102i (Northeast) 174.2 (4th Quarter, 2004)
Burial Site Adiustments (South Carolina/non-Atlantic Compact Member)
BWR - direct disposal 16.705 (NUREG-1307, Rev. 10)
BWR - w/waste vendors 8.860 Adiustment Factors Energy (E) 1.448 Labor (L) 2.076 Burial (B) 8.860 Minimum Amount (millions, $1986) $126.82 (size adjusted for megawatts)
Escalation Factor (L, E, B) 3.487 (65% L, 13% E, 22% B)
NRC Minimum (millions, $2004) $442.19 1 wtwaste vendor 6