|
---|
Category:Annual Report
MONTHYEARML22320A5592022-11-16016 November 2022 2022 Annual Report - Guarantees of Payment of Deferred Premiums ML18143A7852018-05-23023 May 2018 Rochester Gas and Electric Corporation Annual Report 1964 ML18018B2092018-01-18018 January 2018 1988 Annual Report Long Island Lighting Company ML18018B0982018-01-18018 January 2018 Semi-Annual Radioactive Effluent Release Report July - December 1993 ML17010A0772017-01-19019 January 2017 Submittal of Annual Report of the Nuclear Advisory Committee NMP1L3066, Nile Mile Point, Units 1 and 2 - Transmittal of 10 CFR 50.46 Annual Report2016-01-29029 January 2016 Nile Mile Point, Units 1 and 2 - Transmittal of 10 CFR 50.46 Annual Report ML15079A0482015-03-20020 March 2015 10 CFR 50.46 Annual Report NMP1L2994, 10 CFR 50.46 Annual Report2015-01-30030 January 2015 10 CFR 50.46 Annual Report ML15009A0452014-12-0808 December 2014 the 2014 Annual Report of the Ceng Independent Nuclear Advisory Committee to the Ceng Board of Directors ML14321A7052014-11-14014 November 2014 2014 Annual Report - Guarantees of Payment of Deferred Premiums ML14085A3312014-03-24024 March 2014 Units 1 and 2 and R. E. Ginna - 2013 Annual Report-Guarantees of Payment of Deferred Premiums ML1009101632010-03-26026 March 2010 R. E. Ginna, Submittal of an Excerpt Form 10-K for Fy 2009 Guarantee of Payment of Deferred Premiums ML0821806572008-07-30030 July 2008 Guarantee of Payment of Deferred Premiums ML0815603392008-05-29029 May 2008 Annual Financial Report ML0720504782007-07-11011 July 2007 Effluent and Waste Disposal 2006 Annual Report ML0715002782007-05-23023 May 2007 R. E. Ginna - 2006 Annual Financial Report, ML0713400472007-05-0909 May 2007 Submittal of Emergency Core Cooling System Codes and Methods Report ML0621401272006-07-27027 July 2006 Guarantee of Payment of Deferred Premiums ML0620101392006-07-13013 July 2006 Owner'S Activity Report for Inservice Examinations ML0617102582006-06-12012 June 2006 Annual Financial Reports of Constellation Energy and Long Island Power Authority ML0614402132006-05-15015 May 2006 Annual Radiological Environmental Operating Report for 2005 ML0609402972006-03-28028 March 2006 R. E. Ginna - 10CFR50.46 30 Day and Annual ECCS Report ML0604503092006-02-0808 February 2006 Annual Report: Status of Decommissioning Funding Per 10 CFR 50.75(f)(1) ML0521500912005-07-28028 July 2005 Guarantee of Payment of Deferred Premiums ML0520103222005-07-0808 July 2005 Annual Financial Reports of Constellation Energy and Long Island Power Authority ML0513801322005-05-11011 May 2005 Annual Financial Report ML0511703782005-04-19019 April 2005 R. E. Ginna - 2004 Annual Financial Report ML0513002632004-12-31031 December 2004 Annual Radioactive Effluent Release Report January - December 2004 ML0421703172004-07-30030 July 2004 Guarantee of Retrospective Premium ML0419403892004-07-0606 July 2004 10CFR50.46 Annual ECCS Report for R. E. Ginna Nuclear Power Plant ML0412700462004-04-29029 April 2004 Independent Spent Fuel Storage Installation - 2003 Annual Report ML0318206182003-06-20020 June 2003 Annual Financial Reports of Constellation Energy Group and Long Island Power Authority ML0318200522003-06-20020 June 2003 R. E. Ginna, 10CFR50.46 Annual ECCS Report ML0317701452003-06-17017 June 2003 Island, Units 1 and 2, 2002 Annual Financial Reports of Constellation Energy Group & Long Island Power Authority ML0314000282003-05-15015 May 2003 Submittal of Emergency Core Cooling System Codes and Methods Report ML0310504682003-04-0707 April 2003 Annual Corporate Financial Report for 2002 ML0306306922003-02-27027 February 2003 Annual Report of Failures & Challenges to Pressurizer Power - Operated Relief Valves & Safety Valves for Period of January 1 - December 31, 2002 ML0223203462002-08-15015 August 2002 Radiological Environmental Monitoring Program Annual Report from Calvert Cliffs Nuclear Power Plant Units 1 & 2 ML0221800972002-08-0101 August 2002 - Guarantee of Retrospective Premium ML0219900712002-06-28028 June 2002 Long Island Power Authority and Subsidiaries Consolidated Financial Statements December 31, 2001 and 2000 ML0205803932002-02-21021 February 2002 Annual Report of Failures & Challenges to Pressurizer Power-Operated Relief Valves & Safety Valves for the Period of 01/01 - 12/31/2001 ML0131001532001-10-31031 October 2001 Part 1 of Volume 1 - Nine Mile Point Unit 1 - Submittal of Revision 17 to Nine Mile Point Nuclear Station Unit 1 Final Safety Analysis Report (Updated), Including Changes to Quality Assurance Program Description & 10CFR50.59 Evaluation Summ ML0123204052001-08-15015 August 2001 Guarantee of Retrospective Premium ML18018A9511978-04-20020 April 1978 Letter Concerning 1977 Annual Reports of Central Hudson Gas & Electric Corporation, New York State Electric & Gas Corporation, Niagara Mohawk Power Corporation and Rochester Gas and Electric Corporation ML18018A9501978-04-19019 April 1978 Letter Regarding the 1977 Annual Report of the Long Island Lighting Company ML18018A9521978-03-30030 March 1978 Letter Concerning the 1977 Niagara Mohawk Power Corporation Annual Report ML18018B0421978-03-30030 March 1978 Niagara Mohawk Power Corporation Annual Report 1977 ML18143A4741978-03-0101 March 1978 R. E. Ginna - Annual Report for Year Ended December 31, 1977 ML17037B8991977-04-14014 April 1977 Letter Regarding Niagara Mohawk'S 1976 Annual Report ML18143A7791976-12-31031 December 1976 R. E. Ginna - Annual Report for Year Ending December 31, 1976 2022-11-16
[Table view] Category:Decommissioning Funding Plan DKTs 30
MONTHYEARRS-23-049, Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-23023 March 2023 Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations RS-21-044, Disbursement of Decommissioning Trust Funds2021-03-30030 March 2021 Disbursement of Decommissioning Trust Funds RS-21-030, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2021-02-24024 February 2021 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations NMP1L3371, Summary of Changes, Quality Assurance Topical Report, NO-AA-10 & Decommissioning Quality Assurance Program, NO-DC-102021-02-10010 February 2021 Summary of Changes, Quality Assurance Topical Report, NO-AA-10 & Decommissioning Quality Assurance Program, NO-DC-10 RS-19-045, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2019-04-0101 April 2019 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations RS-15-094, (EGC) - Submittal of Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2015-03-31031 March 2015 (EGC) - Submittal of Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML14099A1082014-03-26026 March 2014 Calvert Cliffs Independent Spent Fuel Storage Installation, Nine Mile Point Nuclear Station & R.E. Ginna Nuclear Power Plant - 2014 Decommissioning Funding Status Report ML13098A0842013-03-27027 March 2013 Decommissioning Funding Status Report ML1235500402012-12-17017 December 2012 ISFSI Decommissioning Funding Plan ML12072A0582012-03-0808 March 2012 R. E. Ginna - Status of Decommissioning Funding ML1109400572011-03-29029 March 2011 R. E. Gina - Biennial Report: Status of Decommissioning Funding ML0921604142009-07-29029 July 2009 R. E. Ginna - Decommissioning Funding Status Plan ML0710802622007-03-30030 March 2007 Biennial Report: Status of Decommissioning Funding Per 10 CFR 50.75(f)(1) ML0604503092006-02-0808 February 2006 Annual Report: Status of Decommissioning Funding Per 10 CFR 50.75(f)(1) ML0500600872004-12-29029 December 2004 Submittal of Nine Mile Point Unit 1 Preliminary Decommissioning Cost Estimate ML0309300612003-03-31031 March 2003 Biennial Report: Status of Decommissioning Funding Per 10 CFR 50.75 (f)(1) 2023-03-23
[Table view] Category:40
MONTHYEARRS-23-049, Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-23023 March 2023 Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations RS-22-014, Application to Adopt TSTF-246, RTS Instrumentation, 3.3.1 Condition F Completion Time2022-03-24024 March 2022 Application to Adopt TSTF-246, RTS Instrumentation, 3.3.1 Condition F Completion Time RS-21-063, Application to Adopt TSTF-554, Revision 1, Revise Reactor Coolant Leakage Requirements2021-06-30030 June 2021 Application to Adopt TSTF-554, Revision 1, Revise Reactor Coolant Leakage Requirements ML21165A4062021-06-14014 June 2021 Spent Fuel Pool Cooling - Shutdown Cooling Systems Licensing Design Basis License Amendment Request RS-21-044, Disbursement of Decommissioning Trust Funds2021-03-30030 March 2021 Disbursement of Decommissioning Trust Funds RS-21-032, Amended Decommissioning Trust Agreements2021-02-25025 February 2021 Amended Decommissioning Trust Agreements RS-21-030, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2021-02-24024 February 2021 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations NMP1L3371, Summary of Changes, Quality Assurance Topical Report, NO-AA-10 & Decommissioning Quality Assurance Program, NO-DC-102021-02-10010 February 2021 Summary of Changes, Quality Assurance Topical Report, NO-AA-10 & Decommissioning Quality Assurance Program, NO-DC-10 RS-20-016, County, Nine Mile Point, Peach Bottom Atomic and Quad Cities - Application to Revise Technical Specifications to Adopt TSTF-566, Revise Actions for Inoperable RHR Shutdown Cooling Systems2020-04-13013 April 2020 County, Nine Mile Point, Peach Bottom Atomic and Quad Cities - Application to Revise Technical Specifications to Adopt TSTF-566, Revise Actions for Inoperable RHR Shutdown Cooling Systems RS-19-045, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2019-04-0101 April 2019 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations RS-15-094, (EGC) - Submittal of Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2015-03-31031 March 2015 (EGC) - Submittal of Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML14099A1082014-03-26026 March 2014 Calvert Cliffs Independent Spent Fuel Storage Installation, Nine Mile Point Nuclear Station & R.E. Ginna Nuclear Power Plant - 2014 Decommissioning Funding Status Report ML13232A1572013-08-0606 August 2013 ISFSI, Nine Mile Point, Units 1, 2 and ISFSI and R.E. Ginna, and ISFSI, Application for Order Approving Transfer of Operating Authority and Conforming License Amendments. Part 2 of 2 ML13093A0652013-03-29029 March 2013 Transition Report to 10 CFR 50.48(c) - NFPA 805 Performance-Based Standard for Fire Protection for Light Water Reactor Electric Generating Plants, 2001 Edition - Transition Report, Redacted Version. Enclosure 2 ML13098A0842013-03-27027 March 2013 Decommissioning Funding Status Report ML1235500402012-12-17017 December 2012 ISFSI Decommissioning Funding Plan ML12072A0582012-03-0808 March 2012 R. E. Ginna - Status of Decommissioning Funding ML12009A1182011-12-30030 December 2011 License Amendment Request Pursuant to 10 CFR 50.90: Use of Modified Alloy 718 Material in Jet Pump Holddown Beams ML1109400572011-03-29029 March 2011 R. E. Gina - Biennial Report: Status of Decommissioning Funding ML0921604142009-07-29029 July 2009 R. E. Ginna - Decommissioning Funding Status Plan ML0823302282008-08-15015 August 2008 License Amendment Request Pursuant to 10 CFR 50.90: One-Time Extension of the Primary Containment Integrated Leakage Rate Test Interval - Technical Specification Section 6.5.7, 10 CFR 50 Appendix J Testing Program Plan ML0718403352007-06-29029 June 2007 License Amendment Request: Revise Technical Specifications Regarding Control Room Habitability in Accordance with TSTF-448 Using the Consolidated Line Item Improvement Process ML0710802622007-03-30030 March 2007 Biennial Report: Status of Decommissioning Funding Per 10 CFR 50.75(f)(1) ML0604503092006-02-0808 February 2006 Annual Report: Status of Decommissioning Funding Per 10 CFR 50.75(f)(1) ML0519501232005-07-0707 July 2005 License Amendment Request Regarding Extended Power Uprate ML0500600872004-12-29029 December 2004 Submittal of Nine Mile Point Unit 1 Preliminary Decommissioning Cost Estimate ML0335601342003-12-12012 December 2003 ISFSI - License Amendment Request for Revision to the Technical Specifications to Support the ISFSI NUHOMS-32P Upgrade ML0331405792003-09-30030 September 2003 Letter Transmitting Calvert Cliffs, Units 1 and 2 - License Amendment Request: Increase the Unit 2 Spent Fuel Pool Maximum Enrichment Limit with Soluble Boron and Burnup Credit ML0309300612003-03-31031 March 2003 Biennial Report: Status of Decommissioning Funding Per 10 CFR 50.75 (f)(1) ML0222400482002-07-30030 July 2002 R. E. Ginna Nuclear Power Plant Application for Renewed Operating License, Volume 3, Chapter 5, Page 5-1 - Attachments, List of Oversized Drawings ML0222103782002-07-30030 July 2002 Rochester Gas and Electric Corp., Application for Renewal of Operating License for R. E. Ginna Nuclear Power Plant ML0222104412002-07-30030 July 2002 R. E. Ginna Nuclear Power Plant Application for Renewed Operating License, Volume 1, Section 2.0, Pages 2-155 - 2-372 ML17037C0041978-03-20020 March 1978 Letter Responding to a September 20, 1976 Letter Requesting Information Relative to the Ownership and Current Status of the Construction Permit and Enclosing Amendment to Application for Licenses Which Would Amend CPPR-112 ML17037C4751974-12-10010 December 1974 Letter Regarding Review of Technical Specifications Related to Installed Filter Systems and Requesting a Submittal of Application for Amendment to Technical Specifications in Conformance with Model Specifications ML17037C3531968-07-31031 July 1968 Letter Regarding Amendment 2 to Niagara Mohawk'S Application for a Provisional Operating License and Enclosing Additional Information Required to Continue Review 2023-03-23
[Table view] Category:50
MONTHYEARRS-23-049, Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-23023 March 2023 Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations RS-21-044, Disbursement of Decommissioning Trust Funds2021-03-30030 March 2021 Disbursement of Decommissioning Trust Funds RS-21-032, Amended Decommissioning Trust Agreements2021-02-25025 February 2021 Amended Decommissioning Trust Agreements RS-21-030, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2021-02-24024 February 2021 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations NMP1L3371, Summary of Changes, Quality Assurance Topical Report, NO-AA-10 & Decommissioning Quality Assurance Program, NO-DC-102021-02-10010 February 2021 Summary of Changes, Quality Assurance Topical Report, NO-AA-10 & Decommissioning Quality Assurance Program, NO-DC-10 RS-19-045, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2019-04-0101 April 2019 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations RS-15-094, (EGC) - Submittal of Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2015-03-31031 March 2015 (EGC) - Submittal of Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML14099A1082014-03-26026 March 2014 Calvert Cliffs Independent Spent Fuel Storage Installation, Nine Mile Point Nuclear Station & R.E. Ginna Nuclear Power Plant - 2014 Decommissioning Funding Status Report ML13098A0842013-03-27027 March 2013 Decommissioning Funding Status Report ML1235500402012-12-17017 December 2012 ISFSI Decommissioning Funding Plan ML12072A0582012-03-0808 March 2012 R. E. Ginna - Status of Decommissioning Funding ML1109400572011-03-29029 March 2011 R. E. Gina - Biennial Report: Status of Decommissioning Funding ML0921604142009-07-29029 July 2009 R. E. Ginna - Decommissioning Funding Status Plan ML0710802622007-03-30030 March 2007 Biennial Report: Status of Decommissioning Funding Per 10 CFR 50.75(f)(1) ML0604503092006-02-0808 February 2006 Annual Report: Status of Decommissioning Funding Per 10 CFR 50.75(f)(1) ML0500600872004-12-29029 December 2004 Submittal of Nine Mile Point Unit 1 Preliminary Decommissioning Cost Estimate ML0309300612003-03-31031 March 2003 Biennial Report: Status of Decommissioning Funding Per 10 CFR 50.75 (f)(1) 2023-03-23
[Table view] Category:70
MONTHYEARRS-23-049, Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-23023 March 2023 Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations RS-22-014, Application to Adopt TSTF-246, RTS Instrumentation, 3.3.1 Condition F Completion Time2022-03-24024 March 2022 Application to Adopt TSTF-246, RTS Instrumentation, 3.3.1 Condition F Completion Time RS-21-063, Application to Adopt TSTF-554, Revision 1, Revise Reactor Coolant Leakage Requirements2021-06-30030 June 2021 Application to Adopt TSTF-554, Revision 1, Revise Reactor Coolant Leakage Requirements ML21165A4062021-06-14014 June 2021 Spent Fuel Pool Cooling - Shutdown Cooling Systems Licensing Design Basis License Amendment Request RS-21-044, Disbursement of Decommissioning Trust Funds2021-03-30030 March 2021 Disbursement of Decommissioning Trust Funds RS-21-032, Amended Decommissioning Trust Agreements2021-02-25025 February 2021 Amended Decommissioning Trust Agreements RS-21-030, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2021-02-24024 February 2021 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations NMP1L3371, Summary of Changes, Quality Assurance Topical Report, NO-AA-10 & Decommissioning Quality Assurance Program, NO-DC-102021-02-10010 February 2021 Summary of Changes, Quality Assurance Topical Report, NO-AA-10 & Decommissioning Quality Assurance Program, NO-DC-10 RS-20-016, County, Nine Mile Point, Peach Bottom Atomic and Quad Cities - Application to Revise Technical Specifications to Adopt TSTF-566, Revise Actions for Inoperable RHR Shutdown Cooling Systems2020-04-13013 April 2020 County, Nine Mile Point, Peach Bottom Atomic and Quad Cities - Application to Revise Technical Specifications to Adopt TSTF-566, Revise Actions for Inoperable RHR Shutdown Cooling Systems RS-19-045, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2019-04-0101 April 2019 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations RS-15-094, (EGC) - Submittal of Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2015-03-31031 March 2015 (EGC) - Submittal of Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML14099A1082014-03-26026 March 2014 Calvert Cliffs Independent Spent Fuel Storage Installation, Nine Mile Point Nuclear Station & R.E. Ginna Nuclear Power Plant - 2014 Decommissioning Funding Status Report ML13232A1572013-08-0606 August 2013 ISFSI, Nine Mile Point, Units 1, 2 and ISFSI and R.E. Ginna, and ISFSI, Application for Order Approving Transfer of Operating Authority and Conforming License Amendments. Part 2 of 2 ML13093A0652013-03-29029 March 2013 Transition Report to 10 CFR 50.48(c) - NFPA 805 Performance-Based Standard for Fire Protection for Light Water Reactor Electric Generating Plants, 2001 Edition - Transition Report, Redacted Version. Enclosure 2 ML13098A0842013-03-27027 March 2013 Decommissioning Funding Status Report ML1235500402012-12-17017 December 2012 ISFSI Decommissioning Funding Plan ML12072A0582012-03-0808 March 2012 R. E. Ginna - Status of Decommissioning Funding ML12009A1182011-12-30030 December 2011 License Amendment Request Pursuant to 10 CFR 50.90: Use of Modified Alloy 718 Material in Jet Pump Holddown Beams ML1109400572011-03-29029 March 2011 R. E. Gina - Biennial Report: Status of Decommissioning Funding ML0921604142009-07-29029 July 2009 R. E. Ginna - Decommissioning Funding Status Plan ML0823302282008-08-15015 August 2008 License Amendment Request Pursuant to 10 CFR 50.90: One-Time Extension of the Primary Containment Integrated Leakage Rate Test Interval - Technical Specification Section 6.5.7, 10 CFR 50 Appendix J Testing Program Plan ML0718403352007-06-29029 June 2007 License Amendment Request: Revise Technical Specifications Regarding Control Room Habitability in Accordance with TSTF-448 Using the Consolidated Line Item Improvement Process ML0710802622007-03-30030 March 2007 Biennial Report: Status of Decommissioning Funding Per 10 CFR 50.75(f)(1) ML0604503092006-02-0808 February 2006 Annual Report: Status of Decommissioning Funding Per 10 CFR 50.75(f)(1) ML0519501232005-07-0707 July 2005 License Amendment Request Regarding Extended Power Uprate ML0500600872004-12-29029 December 2004 Submittal of Nine Mile Point Unit 1 Preliminary Decommissioning Cost Estimate ML0335601342003-12-12012 December 2003 ISFSI - License Amendment Request for Revision to the Technical Specifications to Support the ISFSI NUHOMS-32P Upgrade ML0331405792003-09-30030 September 2003 Letter Transmitting Calvert Cliffs, Units 1 and 2 - License Amendment Request: Increase the Unit 2 Spent Fuel Pool Maximum Enrichment Limit with Soluble Boron and Burnup Credit ML0309300612003-03-31031 March 2003 Biennial Report: Status of Decommissioning Funding Per 10 CFR 50.75 (f)(1) ML0222400482002-07-30030 July 2002 R. E. Ginna Nuclear Power Plant Application for Renewed Operating License, Volume 3, Chapter 5, Page 5-1 - Attachments, List of Oversized Drawings ML0222103782002-07-30030 July 2002 Rochester Gas and Electric Corp., Application for Renewal of Operating License for R. E. Ginna Nuclear Power Plant ML0222104412002-07-30030 July 2002 R. E. Ginna Nuclear Power Plant Application for Renewed Operating License, Volume 1, Section 2.0, Pages 2-155 - 2-372 ML17037C0041978-03-20020 March 1978 Letter Responding to a September 20, 1976 Letter Requesting Information Relative to the Ownership and Current Status of the Construction Permit and Enclosing Amendment to Application for Licenses Which Would Amend CPPR-112 ML17037C4751974-12-10010 December 1974 Letter Regarding Review of Technical Specifications Related to Installed Filter Systems and Requesting a Submittal of Application for Amendment to Technical Specifications in Conformance with Model Specifications ML17037C3531968-07-31031 July 1968 Letter Regarding Amendment 2 to Niagara Mohawk'S Application for a Provisional Operating License and Enclosing Additional Information Required to Continue Review 2023-03-23
[Table view] Category:Letter
MONTHYEARIR 05000244/20230042024-02-0505 February 2024 LLC - Integrated Inspection Report 05000244/2023004 IR 05000317/20230042024-02-0101 February 2024 Integrated Inspection Report 05000317/2023004 and 05000318/2023004 NMP1L3570, Supplemental Information Letter - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation2024-02-0101 February 2024 Supplemental Information Letter - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation IR 05000220/20230042024-02-0101 February 2024 Integrated Inspection Report 05000220/2023004 and 05000410/2023004 ML24029A0102024-01-29029 January 2024 Request for Information and Notification of Conduct of IP 71111.21.N.04, Age-Related Degradation, Reference Inspection Report 05000317/2024010 and 05000318/2024010 ML24026A0112024-01-26026 January 2024 R. E. Ginna Nuclear Power Plant, Relief Request Associated with Inservice Testing of B Auxiliary Feedwater Pump NMP1L3569, CFR 50.46 Annual Report2024-01-26026 January 2024 CFR 50.46 Annual Report ML24003A8872024-01-19019 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0033 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) 05000318/LER-2023-004, Submittal of LER 2023-004-00 for Calvert Cliffs Nuclear Power Plant, Unit 2, Submittal of Automatic Reactor Trip from Reactor Protection System Actuation Due to Loss of Unit Service Transformer2024-01-16016 January 2024 Submittal of LER 2023-004-00 for Calvert Cliffs Nuclear Power Plant, Unit 2, Submittal of Automatic Reactor Trip from Reactor Protection System Actuation Due to Loss of Unit Service Transformer ML24011A0732024-01-11011 January 2024 Proposed Alternative to the Requirements for Repair/Replacement of Saltwater (SW) System Buried Piping 05000318/LER-2023-002, Forward LER 2023-002-00 for Calvert Cliffs Nuclear Power Plant, Unit 2, Automatic Reactor Trip from Reactor Protection System Actuation Due to Loss of Unit Service Transformer2024-01-0808 January 2024 Forward LER 2023-002-00 for Calvert Cliffs Nuclear Power Plant, Unit 2, Automatic Reactor Trip from Reactor Protection System Actuation Due to Loss of Unit Service Transformer 05000318/LER-2023-003, Forward LER 2023-003-00 for Calvert Cliffs Nuclear Power Plant, Unit 2, Manual Actuation of Auxiliary Feedwater System Due to 22 Steam Generator Feedwater Pump Trip2024-01-0808 January 2024 Forward LER 2023-003-00 for Calvert Cliffs Nuclear Power Plant, Unit 2, Manual Actuation of Auxiliary Feedwater System Due to 22 Steam Generator Feedwater Pump Trip ML24004A2122024-01-0808 January 2024 Senior Reactor and Reactor Operator Initial License Examinations ML24005A0222024-01-0505 January 2024 Revised Steam Generator Tube Inspection Reports ML23354A0012024-01-0404 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0059 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML23304A0642024-01-0202 January 2024 Issuance of Amendment No. 349 to Modify the Long-Term Coupon Surveillance Program IR 05000244/20230102023-12-19019 December 2023 LLC - Age-Related Degradation Inspection Report 05000244/2023010 ML23348A0992023-12-15015 December 2023 R. E. Ginna Nuclear Power Plant Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0029 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML23278A1292023-12-14014 December 2023 Units 1 & 2; Limerick, Units 1 & 2; Nine Mile Point, Units 1 & 2; and Peach Bottom, Units 2 & 3 -Revision to Approved Alternatives to Use Boiling Water Reactor Vessel and Internals Project Guidelines IR 05000410/20243012023-12-14014 December 2023 Initial Operator Licensing Examination Report 05000410/2024301 NMP1L3566, Radiological Emergency Plan Document Revision. Includes EP-AA-1013, Revision 10, Radiological Emergency Plan Annex for Nine Mile Point Station2023-12-14014 December 2023 Radiological Emergency Plan Document Revision. Includes EP-AA-1013, Revision 10, Radiological Emergency Plan Annex for Nine Mile Point Station ML23305A1402023-12-13013 December 2023 Units 1 & 2; Nine Mile Point, Unit 2; Peach Bottom, Units 2 & 3; and Quad Cities, Units 1 and 2 - Issuance of Amendments to Adopt Traveler TSTF-580 ML23347A0092023-12-13013 December 2023 Annual Commitment Change Notification ML23346A0142023-12-12012 December 2023 LLC - Senior Reactor and Reactor Operator Initial License Examinations ML23341A1252023-12-0707 December 2023 Supplemental Response to Part 73 Exemption Request - Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements ML23291A4642023-12-0707 December 2023 Issuance of Amendment No. 251 Regarding the Adoption of Title 10 the Code of Federal Regulations Section 50.69, Risk-Informed Categorization and Treatment of SSC for Nuclear Power Plants NMP1L3564, Supplemental Response to Part 73 Exemption Request - Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements2023-12-0707 December 2023 Supplemental Response to Part 73 Exemption Request - Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements RS-23-125, Request for Exemption from 10 CFR 2.109(b)2023-12-0707 December 2023 Request for Exemption from 10 CFR 2.109(b) ML23289A0122023-12-0606 December 2023 Issuance of Amendment No. 250 Regarding the Revision to Technical Specifications to Adopt TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b NMP1L3563, Submittal of Relief Request I5R-12, Revision 0, Concerning the Installation of a Full Structural Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208)2023-12-0404 December 2023 Submittal of Relief Request I5R-12, Revision 0, Concerning the Installation of a Full Structural Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208) IR 05000220/20234022023-11-28028 November 2023 Security Baseline Inspection Report 05000220/2023402 and 05000410/2023402 ML23331A2992023-11-27027 November 2023 Submittal of Condition Prohibited by Technical Specifications Due to Failure to Sample Diesel Generator Fuel Oil Storage Tank NMP1L3557, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-11-22022 November 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation IR 05000317/20230102023-11-20020 November 2023 Biennial Problem Identification and Resolution Inspection Report 05000317/2023010 and 05000318/2023010 ML23321A1392023-11-17017 November 2023 Supplemental Information Letter for Part 73 Exemption Request - Responses to Request for Confirmatory Information and Request for Additional Information ML23318A4722023-11-14014 November 2023 Supplement to License Amendment Request to Adopt TSTF-59-A ML23317A1032023-11-10010 November 2023 Supplemental Information Letter for Part 73 Exemption Request - Responses to Request for Confirmatory Information ML23317A1192023-11-10010 November 2023 Constellation Energy Generation, LLC - 2023 Annual Report - Guarantees of Payment of Deferred Premiums ML23310A0442023-11-0707 November 2023 Project Manager Assignment IR 05000317/20230402023-11-0202 November 2023 95001 Supplemental Inspection Report 05000317/2023040 and Follow-Up Assessment Letter IR 05000317/20230032023-11-0101 November 2023 Integrated Inspection Report 05000317/2023003 and 05000318/2023003 IR 05000220/20234202023-11-0101 November 2023 Security Baseline Inspection Report 05000220/2023420 and 05000410/2023420 ML23305A0052023-11-0101 November 2023 Operator Licensing Examination Approval IR 05000317/20230902023-10-26026 October 2023 Final Significance Determination of a White Finding with Assessment Follow-Up and Notice of Violation; Inspection Report 05000317/2023090 IR 05000244/20230032023-10-25025 October 2023 LLC - Integrated Inspection Report 05000244/2023003 IR 05000220/20230032023-10-25025 October 2023 Integrated Inspection Report 05000220/2023003 and 05000410/2023003 ML23292A0282023-10-19019 October 2023 LLC - Notification of Conduct of a Fire Protection Team Inspection IR 05000220/20235012023-10-17017 October 2023 Emergency Preparedness Biennial Exercise Inspection Report 05000220/2023501 and 05000410/2023501 IR 05000220/20230112023-10-16016 October 2023 Comprehensive Engineering Team Inspection Report 05000220/2023011 and 05000410/2023011 2024-02-05
[Table view] |
Text
J. M. Heffley Constellation Generation Group Chief Nuclear Officer 1997 Annapolis Exchange Parkway Suite 310 Annapolis, MD 21401 410-897-5020 1\ ) Constellation Energy Generation Group February 8, 2006 U. S. Nuclear Regulatoiy Commission Washington, DC 20555 ATTENTION: Document Control Desk
SUBJECT:
Calvert Cliffs Nuclear Pouer Plant Unit Nos. 1 & 2; Docket Nos. 50-317 & 50-318 Nine Mile Point Nuclear Station Unit Nos. 1 & 2; Docket Nos. 50-220 & 50-410 R.E. Ginna Nuclear Power Plant Docket No. 50-244 Annual Report: Status of Decommissioning Funding per 10 CFR 50.75(f)(1)
Pursuant to the requirements of 10 CFR 50.75(f)(1), this letter forwards the 2006 report on the status of decommissioning finding for Calvert Cliffs Nuclear Power Plant, the R.E. Ginna Nuclear Power Plant, and the Nine Mile Point Nuclear Station, which are owned by the Constellation Generation Group, LLC.
The requirements for submitting such an annual report by March 31, 2006 are:
- 1) The current license expiration date for Nine Mile Point Nuclear Station, Unit 1, is within the next five years of the date of this letter; and,
- 2) The five nuclear units operated by the three licensees that are subsidiaries of Constellation Generation Group, LLC, are involved in a pending merger.
The information required by 10 CFR 50.75(f)(1) is provided in Attachment (1). Please note the required information applicable to Nine Mile Point Station Unit 2 includes summary statements provided by the remaining 18% co-owner, Long Island Power Authority. Constellation Generation Group, LLC, has not independently verified information provided by this co-owner.
Document Control Desk February 8, 2006 Page 2 Should you have questions regarding the information in this submittal, please contact Mr. M. D. Flaherty at (410) 897-5087 or Mark.Flahertygconstellation.com.
Very truly yours, JHM/EMT/jmp
Attachment:
(1) 2006 Decommissioning Funding Status Report Year End 2005 cc: P. D. Milano, NRC Resident Inspector, NRC (NMPNS)
T.G. Colburn, NRC R. I. McLean, Maryland DNR S. J. Collins, NRC J. P. Spath, NYSERDA Resident Inspector, NRC (Ginna) P. Eddy, NYS Dept. of Public Services Resident Inspector, NRC (Calvert Cliffs),
ATTACHMENT (1) 2006 DECOMMISSIONING FUNDING STATUS REPORT YEAR END 2005 Calvert Cliffs Nuclear Power Plant (Docket Nos. 50-317 & 50-318)
Nine Mile Point Nuclear Station (Docket Nos. 50-220 & 50-4 10)
R. E. Ginna Nuclear Power Plant (Docket No. 50-244)
Constellation Generation Group, LLC February 8,2006
ATTACHMENT (1) 2006 DECOMMISSIONING FUNDING STATUS REPORT YEAR END 2005 Calvert Cliffs Nuclear Power Plant Unit Nos. 1 & 2 Docket Nos. 50-317 & 50-318 Table 1 - Calvert Cliffs Nuclear Power Plant Information Required by 10 CFR 50.75(f)(1) U(n000t) ($0 ) li($2Tots)al The minimum decommissioning fund estimate 2 as of 1 December 31, 2005, pursuant to 10 CFR 50.75(b) and (c) $321,988' $321,988' $643,976' The amount accumulated as of December 31, 2005 in the 2 external decommissioning trust pursuant to 10 CFR $155,117 $198,674 $353,791 50.75(b) and (c) 3 3 Schedule of the annual amounts remaining to be collected $3,443 $4,865 $8,308 Assumptions used regarding escalation in decommissioning cost, rates of earnings on decommissioning funds, and rates of other factors used in funding projections Annual decommissioning cost escalation 6%
Annual after-tax rate of earnings on decommissioning 7%
funds Frequency of contribution to the decommissioning trust Quarterly 5 Any contracts upon which Constellation is relying pursuant Yes 4 to 10 CFR 50.75(e)(1)(ii)(B) 6 Any modifications to Constellation's current method of None providing financial assurance since the last submitted report 7 Any material changes to trust agreements Yes 5 1
ATTACHMENT (1) 2006 DECOMMISSIONING FUNDING STATUS REPORT YEAR END 2005 Table 1 Notes - Calvert Cliffs Nuclear Power Plant These values represent decommissioning costs anticipated to be incurred in removing the Calvert Cliffs units safely from service and reducing residual radioactivity to levels that permit release of the property for unrestricted use and termination of the license. The cost of dismantling non-radioactive systems and structures is not included in this estimate, nor is the cost of managing and storing spent Iuel on the site until transfer to the U. S. Department of Energy.
2 Values based on application of the generic minimum funding calculation specified in 10 CFR 50.75(c)(1), as adjusted in accordance with paragraph 50.75(c)(2) and Revision 11 of NUREG-307.
3 Actual amounts being deposited into the trust were approved by the Maryland Public Service Commission in 1999 and the Intemal Revenue Service in 2002. These collections will continue until June 2006 per a Settlement Agreement that included the Maryland Public Service Commission and Baltimore Gas and Electric Company (BGE). The amounts shown are the expected contributions through June 30, 2006.
4 Calvert Cliffs regulated affiliate, EIGE, collects decommissioning costs from its electric customers for Calvert Cliffs through its delivery service charges in accordance with a restructuring order from the Maryland Public Service Commission. BGE transfers these funds to Calvert Cliffs pursuant to a Decommissioning Funds Collection Agent Agreement. Under the terms of this Agreement, Calvert Cliffs is obligated to deposit the funds into the decommissioning trusts. The NRC has previously reviewed the details of this contractual arrangement in its June 30, 2000 Safety Evaluation and concluded that, given the intercompany agreements that obligate the payments, Calvert Cliffs is providing decommissioning funding assurance in the form of external sinking funds tied to a non-bypassable charge pursuant to 10 CFR 50.75(e)(1)(ii)(B).
5 Since originally filed with the Commission in 1990, the trust agreement has been amended and restated. Those changes, as reflected in the trust agreement, are not material. Mellon Bank, N.A, was appointed Successor Truslee under the Trust Agreement, effective October 2005.
The Trust Agreement complies with the requirements set forth in Section III, item (3), of NRC Order 7590-01-P; "Order Approving Transfer of License and Conforming Amendment" dated May 28, 2004. A copy of the restated trust agreement is available upon request.
2
ATTACHMENT (1) 2006 DECOMMISSIONING FUNDING STATUS REPORT YEAR END 2005 Nine Mile Point Nuclear Station Unit Nos. 1 & 2 Docket Nos. 50-220 & 50-410 Table 2 - Nine Mile Point Nuclear Station '
(Constellation Energy Group Ownership Interest)
Unit 1 Unit 2 Total Information Required by 10 CFR 50.75()(1) ($000's) ($000's) ($000's)
I The minimum decommissioning fund estimate 3 as of $431 492 2 $395,907 2 $827 99 2 1 December 31, 2005, pursuant to 10 CFR 50.75(b) and (c) 2 ,
The amount accumulated as of Decermber 31, 2005 in the 2 external decommissioning trust pursuant to 10 CFR $318,106 $201,217 $519,323 50.75(b) and (c) 3 Schedule of the annual amounts remaining to be collected None None None Assumptions used regarding escalation in decommissioning cost, rates of earnings on decommissioning funds, and rates of other factors used in funding projections 4 Annual decommissioning cost escalation 6%
Annual after-tax rate of earnings on decommissioning funds7%- 7 Frequency of contribution to the decommissioning trust4 N/A 5 Any contracts upon which ConstellatiDn is relying pursuant None to 10 CFR 50.75(e)(1)(iii)(B) 6 Any modifications to Constellation's current method of None 4 providing financial assurance since the last submitted report 7 Any material changes to trust agreements None 5 3
ATTACHMENT (1) 2006 DECOMMISSIONING FUNDING STATUS REPORT YEAR END 2005 Table 2 Notes - Nine Mile Point Nuclear Station (Constellation Energy Group Ownership Interest)
On November 7, 2001, Constellation completed the acquisition of 100% of Nine Mile Point Unit 1 (NMP-1) and 82% of Nine Mile Point Unit 2 (NMP-2). The NMP-1 amounts provided in this table represent the 100% Constellation share of decommissioning responsibilities. The NMP-2 amounts provided in this table represent the 82% Constellation share of decommissioning responsibilities. Table 3 contains information regarding the remaining 18%
share assumed by the Long Island Power Authority.
2 These values represent the decommissioning costs, relative to the Constellation Energy Group interests, as anticipated to be incurred in removing the Nine Mile Point units safely from service and reducing residual radioactivity to levels that permit release of the property for unrestricted use and termination of the license. The cost of dismantling non-radioactive systems and structures is not included in this estimate, nor is the cost of managing and storing spent fuel on the site until transfer to the U.S. Department of Energy.
3 Values based on application of the generic minimum funding calculation specified in 10 CFR 50.75(c)(1), as adjusted in accordance with paragraph 50.75(c)(2) and Revision 11 of NUREG-1307.
4 At completion of the Nine Mile Point acquisition by Constellation, the selling parties transferred all of their decommissioning trust assets into the respective master decommissioning trusts for each of N4MP-1 and NMP-2. A parental guarantee for additional funds was provided pursuant to 10 C FR 50.75(e)(1)(iii)(B), which, when combined with the transferred decommissioning trust funds for NMP-1 and NMP-2, met the total amounts required for NMP-I and NMP-2, respectively, pursuant to 10 CFR 50.75(b) and (c).
Additional contributions to the decommissioning trust fund are not required at this time.
5 As described above, the decommissioning trust assets were transferred into the "Nine Mile Point Nuclear Station, LLC Master Decommissioning Trust Agreement for Nine Mile Point Nuclear Station Unit One and Unit Two" ("Trust Agreement") and a parental guarantee was provided. The trustee of the Trust Agreement is Mellon Bank, N.A. The Trust Agreement also contains each of the decommissioning trust conditions required by the June 22, 2001, NRC Order (as amended) to provide reasonable assurance of decommissioning funding for unregulated non-electric utilities, including investment standards and limitations, disbursement limitations, and NRC notice requirements.
4
ATTACHMENT (1) 2006 DECOMMISSIONING FUNDING STATUS REPORT YEAR END 2005 _
Nine Mile Point Nuclear Station Unit Nos. 1 & 2 Docket Nos. 50-220 & 50-410 Table 3 - Nine Mile Point Nuclear Station (Long Island Power Authority 18% NMP-2 Ownership Interest)
Note: All information in this table was provided by the NMP-2 minority owner, Long Island Power Authority. Constellation Energy has not independently verified or assessed the informationprovidedby this co-owner.
Unit 1 Unit 2
($000's) Total
($000's)
Information Required by 10 CFR 50.75(f)(1) ($000's)
The minimum decommissioning fund estimate3 as of 2 2 1 December 31, 2005, pursuant to 10 CFR 50.75 (b) and (c) N/A $86,906 $86,906 The amount accumulated as of Decernber 31, 2005 in the 2 external decommissioning trust pursuant to 10 CFR 50.75 N/A $48,723 $48,723 (b) and (c) 3 Schedule of the annual amounts remaining to be collected N/A (2006-2026) (2006-2026)
Assumptions used regarding escalation in decommissioning cost, rates of earnings on decommissioning funds, and rates of other factors used in funding projections 4 Annual decommissioning cost escalation N/A 3.0% 3.0%
Annual after-tax rate of earnings on decommissioning N/A 6.0% 6.0%
funds Frequency of contribution to the decommissioning trust Annually 5 Any contracts upon which Long Island Power Authority is None relying pursuant to 10 CFR 50.75 (e)(l)(iii)(B)
Any modifications to the Long Island Power Authority's 6 current method of providing financial assurance since the None last submitted report 7 Any material changes to trust agreements None 5
ATTACHMENT (1) 2006 DECOMMISSIONING FUNDING STATUS REPORT YEAR END 2005 Table 3 Notes - Nine Mile Point Nuclear Station (Long Island Power Authority 18% NMP-2 Ownership Interest)
On November 7, 2001, Constellation Energy Group completed the acquisition of 100% of Nine Mile Point, Unit 1 (NMP-1) and 82% of Nine Mile Point Unit 2 (NMP-2). The NMP-2 amounts provided in this table represent the remaining 18% Long Island Power Authority share of decommissioning responsibilities. Constellation has not independently verified this information as provided by the co-owner.
2 These values represent the decormnissioning costs, relative to the Long Island Power Authority interests, as anticipated to be incurred in removing NMP-2 safely from service and reducing residual radioactivity to levels that permit release of the property for unrestricted use and termination of the license. The cost of dismantling non-radioactive systems and structures is not included in this estimate, nor is the cost of managing and storing spent fuel on the site until transfer to the U.S. Department of Energy. Constellation has not independently verified this information as provided by the co-owner.
Values based on application of the generic minimum funding calculation specified in 10 CFR 50.75(c)(1), as adjusted in accordance with paragraph 50.75(c)(2) and Revision 11 of NUREG-1307.
6
U-ATTACHMENT (1) 2006 DECOMMISSIONING FUNDING STATUS REPORT YEAR END 2005 R. E. Ginna Nuclear Power Plant Unit No. 1 Docket No. 50-244 Table 4 - R. E. Ginna Nuclear Power Plant I Information Required by 10 CFR 50.75(f)(1)
Y Total
($000's)
I The minimum decommissioning fund estimate as of December 31, $298,005 2 2005, pursuant to 10 CFR 50.75 (b) and (c) 2 The amount accumulated as of December 31, 2005 in the external $222,542 decommissioning trust pursuant to 10 CFR 50.75 (b) and (c) 3 Schedule of the annual amounts remaining to be collected None4 Assumptions used regarding escalation in decommissioning cost, rates of earnings on decommissioning funds, and rates of other factors used in funding projections Annual decommissioning cost escalation 6%
Annual after-tax rate of earnings on decommissioning funds 7%
Frequency of contribution to the decommissioning trust N/A 5 Any contracts upon which Constellation is relying pursuant to 10 CFR None 50.75 (e)(l)(ii)(B) 6 Any modifications to Constellation's current method of providing None 4 financial assurance since the last submitted report 7 Any material changes to trust agreements None 7
ATTACHMENT (1) 2006 DECOMMISSIONING FUNDING STATUS REPORT YEAR END 2005 Table 4 Notes - R. E.. Ginna Nuclear Power Plant On June 10, 2004, Constellation completed acquisition of 100% of the R. E. Ginna plant and associated assets. The amounts provided in this table represent that 100% Constellation share of decommissioning responsibilities.
2 Values based on application of the generic minimum funding calculation specified in 10 CFR 50.75(c)(1), as adjusted in accordance with paragraph 50.75(c)(2) and Revision 11 of NUREG-1307.
3 These values represent decommissioning costs anticipated to be incurred in removing the Ginna unit safely from service and reducing residual radioactivity to levels that permit release of the property for unrestricted use and termination of the license. The cost of dismantling non-radioactive systems and structures is not included in this estimate, nor is the cost of managing and storing spent fuel on the site until transfer to the U. S. Department of Energy.
4 At completion of the Ginna acquisition by Constellation, the selling party transferred the decommissioning trust assets into a master decommissioning trust. A parental guarantee for additional funds was not required because the assets exceed the amounts required pursuant to 10 CFR 50.75(b) and (c). Additional contributions to the decommissioning trust fund are not required at this time.
The trustee of the Trust Agreement is Mellon Bank, N.A. The Trust Agreement complies with the requirements set forth in Section III, item (3), of NRC Order 7590-01-P; "Order Approving Transfer of License and C'onforming Amendment" dated May 28, 2004.
8