ML041560325

From kanterella
Jump to navigation Jump to search

R. E. Ginna, Order Modifying May 28, 2004, Order Approving Transfer of License from Rochester Gas and Electric Corporation (Rg&E) to R. E. Ginna Nuclear Power Plant, LLC (Ginna LLC) and Approving Conforming Amendment
ML041560325
Person / Time
Site: Ginna Constellation icon.png
Issue date: 06/04/2004
From: Clark R
NRC/NRR/DLPM/LPD1
To: Mecredy R, Wallace M
Constellation Generation Group, Rochester Gas & Electric Corp
Clark R, NRR/DLPM, 415-2297
References
TAC MC1567
Download: ML041560325 (9)


Text

June 4, 2004 Dr. Robert C. Mecredy Mr. Michael J. Wallace Vice President, Nuclear Operations President, Constellation Generation Group Rochester Gas and Electric Corporation 1997 Annapolis Exchange Parkway 89 East Avenue Suite 500 Rochester, NY 14649 Annapolis, MD 21401

SUBJECT:

R.E. GINNA NUCLEAR POWER PLANT- ORDER MODIFYING MAY 28, 2004, ORDER APPROVING TRANSFER OF LICENSE FROM ROCHESTER GAS AND ELECTRIC CORPORATION TO R.E. GINNA NUCLEAR POWER PLANT, LLC, AND APPROVING CONFORMING AMENDMENT (TAC NO. MC1567)

Dear Messrs. Mecredy and Wallace:

Enclosed is the Order Modifying May 28, 2004, Order Approving Transfer of License and Conforming Amendment. The May 28, 2004, Order approved the transfer by Rochester Gas and Electric Corporation (RG&E) of its operating authority under the license for the R. E. Ginna Nuclear Power Plant to R. E. Ginna Nuclear Power Plant, LLC (Ginna LLC), a subsidiary of Constellation Generation Group, LLC (CGG).

Condition III.(2) of the May 28, 2004, Order specified that on the closing date Ginna LLC shall obtain from RG&E a minimum of $201.6 million for decommissioning funding assurance for the facility. This amount was based on a June 30, 2004, closing. By letter dated June 2, 2004, CGG and RG&E informed the Nuclear Regulatory Commission that the closing will occur on June 10, 2004. According to a June 3, 2004, submittal from CGG, the minimum amount that Ginna LLC will obtain from RG&E, based on a June 10, 2004, closing date, is $200,791,928 under the terms of the agreement of sale between RG&E and Ginna LLC. Accordingly, the enclosed Order Modifying the May 28, 2004, Order changes Condition III.(2).

The May 28, 2004, letter forwarding the Order also approved the conforming amendment, stating that it would be issued and become effective at the time the transfer is consummated.

When the amendment is issued, License Condition C.(7).(a) will reflect the above changes as defined by Modified Order Condition III.(2).

R. Mecredy and M. Wallace The Order Modifying the May 28, 2004, Order has been forwarded to the Office of the Federal Register for publication.

Sincerely,

/RA/

Robert L. Clark, Project Manager, Section 1 Project Directorate I Division of Licensing Project Management Office of Nuclear Reactor Regulation Docket No. 50-244

Enclosure:

Order Modifying May 28, 2004, Order cc w/encl: See next page

ML041560325 ADM-012 OFFICE PDI-1\PM PDI-1\LA RPRP\SC OGC PDI-1/SC PDI\D DLPM\D NAME RClark BClayton for BThomas SUttal RLaufer CHolden TMarsh SLittle DATE 06/ 04 /04 06/ 04 /04 06/04/04 06/04/04 06/ 04 /04 06/ 04 /04 06/ 04 /04 OFFICE ADPT NRR/D NAME BSheron JDyer DATE 06/ 04 /04 06/ 04 /04 ORDER MODIFYING MAY 28, 2004 ORDER APPROVING TRANSFER OF FACILITY OPERATING LICENSE FOR R. E. GINNA NUCLEAR POWER PLANT Dated: June 4, 2004 DISTRIBUTION: w/Enclosure PUBLIC PDI-1 R/F RidsNrrOd (JDyer)

RidsNrrAdpt (BSheron)

RidsNrrDlpm (TMARSH)

RidsNrrDlpmLpdi (CHolden)

RidsNrrDlpmLpdi-1 (RLaufer, AHowe)

RidsNrrPMRClark RidsNrrLASLittle RidsOgcRp RidsAcrsAcnwMailCenter RidsSecyMailCenter RidsNrrDlpmDpr RidsRgn1MailCenter (CBixler)

BThomas DTrimble RMoody RPelton MDusaniwskyj PBollwerk, ASLBP GHill (2)

TBergman, EDO JJolicoeur, EDO SBurnell, OPA

CC LIST R. E. Ginna LLC Regional Administrator, Region I James M. Petro U.S. Nuclear Regulatory Commission Counsel for Constellation Energy Group 475 Allendale Road 750 East Pratt Street, 5th Floor King of Prussia, PA 19406 Legal Department Baltimore, MD 2101 Daniel F. Stenger Ballard Spahr Andrews & Ingersoll, LLP James R. Curtiss 601 13th Street, N.W., Suite 1000 South Counsel for Constellation Energy Group, Washington, DC 20005 at Winston & Strawn 1400 L Street, N.W.

Samuel Behrends, IV Washington, DC 20005 Counsel for Rochester Gas and Electric Corporation at LeBoeuf, Lamb, Greene and MacRae 1875 Connecticut Avenue, N.W.

Washington, DC 20009

R.E. Ginna Nuclear Power Plant cc:

Kenneth Kolaczyk, Sr. Resident Inspector Mr. Paul Eddy R.E. Ginna Plant New York State Department of U.S. Nuclear Regulatory Commission Public Service 1503 Lake Road 3 Empire State Plaza, 10th Floor Ontario, NY 14519 Albany, NY 12223 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Peter R. Smith, President New York State Energy, Research, and Development Authority 17 Columbia Circle Albany, NY 12203-6399 Charles Donaldson, Esquire Assistant Attorney General New York Department of Law 120 Broadway New York, NY 10271 Daniel F. Stenger Ballard Spahr Andrews & Ingersoll, LLP 601 13th Street, N.W., Suite 1000 South Washington, DC 20005 Ms. Thelma Wideman, Director Wayne County Emergency Management Office Wayne County Emergency Operations Center 7336 Route 31 Lyons, NY 14489 Ms. Mary Louise Meisenzahl Administrator, Monroe County Office of Emergency Preparedness 1190 Scottsville Road, Suite 200 Rochester, NY 14624

7590-01-P UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of )

)

ROCHESTER GAS AND ELECTRIC ) Docket No. 50-244 CORPORATION )

)

(R. E. Ginna Nuclear Power Plant) )

ORDER MODIFYING MAY 28, 2004, ORDER APPROVING TRANSFER OF LICENSE AND CONFORMING AMENDMENT I.

Rochester Gas and Electric Corporation (RG&E) is the holder of Renewed Facility Operating License No. DPR-18, which authorizes the operation of R. E. Ginna Nuclear Power Plant (Ginna) at steady-state power levels not in excess of 1520 megawatts thermal. The facility is located on the south shore of Lake Ontario, in Wayne County, New York. The license authorizes Ginna to possess, use, and operate the facility.

II.

By Order dated May 28, 2004, the Nuclear Regulatory Commission (NRC or the Commission) approved the transfer of the license for Ginna from RG&E to R. E. Ginna Nuclear Power Plant, LLC (Ginna LLC), a subsidiary of Constellation Generation Group, LLC (CGG).

Condition III.(2) of the May 28, 2004, Order specified that on the closing date Ginna LLC shall obtain from RG&E a minimum of $201.6 million for decommissioning funding assurance for the facility. This amount was based on a June 30, 2004, closing date. By letter dated June 2, 2004, CGG and RG&E informed the NRC that the closing would occur on June 10, 2004.

According to a June 3, 2004, submittal from CGG, the minimum amount that Ginna LLC will obtain from RG&E, based on a June 10, 2004, closing date, is $200,791,928 under the terms of the agreement of sale between RG&E and Ginna LLC.

III.

Accordingly, pursuant to Sections 161b, 161i, and 184 of the Atomic Energy Act of 1954, as amended, 42 U.S.C. 2201(b), 2201(i), and 2234; and 10 CFR 50.80, IT IS HEREBY ORDERED that Condition III.(2) of the Order Approving Transfer of License and Conforming Amendment dated May 28, 2004, is modified to state:

On the closing date of the transfer of Ginna, Ginna LLC shall obtain from RG&E the greater of (1) $200,791,928 or (2) the amount necessary to meet the minimum formula amount under 10 CFR 50.75 calculated as of the date of closing for decommissioning funding assurance for the facility, and ensure the deposit of such funds into a decommissioning trust for Ginna established by Ginna LLC.

This Order is effective upon issuance.

For further details with respect to this Order, see the initial application dated December 16, 2003, and supplemental letters from RG&E dated March 26, and April 30, 2004, and from CGG dated February 27, April 30, May 24, June 2, and June 3, 2004, and the Order and Safety Evaluation dated May 28, 2004, which are available for public inspection at the Commissions Public Document Room, located at One White Flint North, File Public Area O1F21, 11555 Rockville Pike (first floor), Rockville, Maryland, and accessible electronically through the Agencywide Documents Access and Management System (ADAMS) Public Electronic Reading Room link at the NRC Web site (http://www.nrc.gov).

Dated at Rockville, Maryland, this 4th day of June 2004.

FOR THE NUCLEAR REGULATORY COMMISSION

/RA/

J. E. Dyer, Director Office of Nuclear Reactor Regulation