Similar Documents at Cook |
---|
Category:Decommissioning Funding Plan DKTs 30
MONTHYEARAEP-NRC-2023-15, Decommissioning Funding Status Report2023-03-28028 March 2023 Decommissioning Funding Status Report AEP-NRC-2021-67, Unit 2 - Decommissioning Funding Plan for Independent Spent Fuel Storage Installation2021-12-0909 December 2021 Unit 2 - Decommissioning Funding Plan for Independent Spent Fuel Storage Installation AEP-NRC-2021-25, Decommissioning Funding Status Report2021-03-25025 March 2021 Decommissioning Funding Status Report AEP-NRC-2019-10, Submittal of Biennial Report on the Status of Decommissioning Funding2019-03-27027 March 2019 Submittal of Biennial Report on the Status of Decommissioning Funding AEP-NRC-2018-71, Independent Spent Fuel Storage Installation - Decommissioning Funding Plan2018-12-0303 December 2018 Independent Spent Fuel Storage Installation - Decommissioning Funding Plan AEP-NRC-2017-12, Decommissioning Funding Status Report2017-03-21021 March 2017 Decommissioning Funding Status Report ML18341A1342016-01-21021 January 2016 Decommissioning Study, Revision 0 AEP-NRC-2015-10, ISFSI Decommissioning Funding Plan2015-12-14014 December 2015 ISFSI Decommissioning Funding Plan AEP-NRC-2015-16, Decommissioning Funding Status Report2015-03-20020 March 2015 Decommissioning Funding Status Report ML12363A1512012-12-17017 December 2012 Kces 2012-500, Rev. 0, Decommissioning Study of the D.C. Cook Nuclear Power Plant. AEP-NRC-2011-22, Submittal of Decommissioning Funding Status Report2011-03-30030 March 2011 Submittal of Decommissioning Funding Status Report ML0910301932009-03-30030 March 2009 Submittal of Decommissioning Funding Status Report ML0710002792007-03-30030 March 2007 Decommissioning Funding Status Report ML0509502522005-03-23023 March 2005 Decommissioning Funding Status Report ML1005403942004-01-12012 January 2004 Notification of Withdrawal from Decommissioning Trust Fund Steam Generator Disposal Account ML0309306592003-03-27027 March 2003 Decommissioning Funding Status Report 2023-03-28
[Table view] Category:40
MONTHYEARAEP-NRC-2023-15, Decommissioning Funding Status Report2023-03-28028 March 2023 Decommissioning Funding Status Report AEP-NRC-2021-67, Unit 2 - Decommissioning Funding Plan for Independent Spent Fuel Storage Installation2021-12-0909 December 2021 Unit 2 - Decommissioning Funding Plan for Independent Spent Fuel Storage Installation AEP-NRC-2021-25, Decommissioning Funding Status Report2021-03-25025 March 2021 Decommissioning Funding Status Report AEP-NRC-2019-10, Submittal of Biennial Report on the Status of Decommissioning Funding2019-03-27027 March 2019 Submittal of Biennial Report on the Status of Decommissioning Funding AEP-NRC-2018-71, Independent Spent Fuel Storage Installation - Decommissioning Funding Plan2018-12-0303 December 2018 Independent Spent Fuel Storage Installation - Decommissioning Funding Plan AEP-NRC-2017-12, Decommissioning Funding Status Report2017-03-21021 March 2017 Decommissioning Funding Status Report ML18341A1342016-01-21021 January 2016 Decommissioning Study, Revision 0 AEP-NRC-2015-10, ISFSI Decommissioning Funding Plan2015-12-14014 December 2015 ISFSI Decommissioning Funding Plan AEP-NRC-2015-16, Decommissioning Funding Status Report2015-03-20020 March 2015 Decommissioning Funding Status Report ML12363A1512012-12-17017 December 2012 Kces 2012-500, Rev. 0, Decommissioning Study of the D.C. Cook Nuclear Power Plant. AEP-NRC-2011-22, Submittal of Decommissioning Funding Status Report2011-03-30030 March 2011 Submittal of Decommissioning Funding Status Report ML0930704132009-10-28028 October 2009 Westinghouse Electric Company Amendment Request to Revise Conditions for Contents (Model Nos. MCC-3, 4, 5 Packages) ML0910301932009-03-30030 March 2009 Submittal of Decommissioning Funding Status Report AEP-NRC-2008-18, Request for License Amendment to Technical Specification 5.6.3, Radioactive Effluent Release Report, and One-Time Exemption from 10 CFR 50.36a(a)(2)2008-10-21021 October 2008 Request for License Amendment to Technical Specification 5.6.3, Radioactive Effluent Release Report, and One-Time Exemption from 10 CFR 50.36a(a)(2) ML0710002792007-03-30030 March 2007 Decommissioning Funding Status Report ML0509502522005-03-23023 March 2005 Decommissioning Funding Status Report ML0510300582004-04-13013 April 2004 License Amendment Request to Use Yield Strength Determined from Measured Material Properties for Reinforcing Bar in Structural Calculations for Control Rod Drive Missile Shields ML1005403942004-01-12012 January 2004 Notification of Withdrawal from Decommissioning Trust Fund Steam Generator Disposal Account ML0325108672003-08-27027 August 2003 License Amendment Request to Revise Technical Specification 4.0.3: Missed Surveillance Time Allowance ML0309306592003-03-27027 March 2003 Decommissioning Funding Status Report 2023-03-28
[Table view] Category:50
MONTHYEARAEP-NRC-2023-15, Decommissioning Funding Status Report2023-03-28028 March 2023 Decommissioning Funding Status Report AEP-NRC-2021-67, Unit 2 - Decommissioning Funding Plan for Independent Spent Fuel Storage Installation2021-12-0909 December 2021 Unit 2 - Decommissioning Funding Plan for Independent Spent Fuel Storage Installation AEP-NRC-2021-25, Decommissioning Funding Status Report2021-03-25025 March 2021 Decommissioning Funding Status Report AEP-NRC-2019-10, Submittal of Biennial Report on the Status of Decommissioning Funding2019-03-27027 March 2019 Submittal of Biennial Report on the Status of Decommissioning Funding AEP-NRC-2018-71, Independent Spent Fuel Storage Installation - Decommissioning Funding Plan2018-12-0303 December 2018 Independent Spent Fuel Storage Installation - Decommissioning Funding Plan AEP-NRC-2017-12, Decommissioning Funding Status Report2017-03-21021 March 2017 Decommissioning Funding Status Report ML18341A1342016-01-21021 January 2016 Decommissioning Study, Revision 0 AEP-NRC-2015-10, ISFSI Decommissioning Funding Plan2015-12-14014 December 2015 ISFSI Decommissioning Funding Plan AEP-NRC-2015-16, Decommissioning Funding Status Report2015-03-20020 March 2015 Decommissioning Funding Status Report ML12363A1512012-12-17017 December 2012 Kces 2012-500, Rev. 0, Decommissioning Study of the D.C. Cook Nuclear Power Plant. AEP-NRC-2011-22, Submittal of Decommissioning Funding Status Report2011-03-30030 March 2011 Submittal of Decommissioning Funding Status Report ML0910301932009-03-30030 March 2009 Submittal of Decommissioning Funding Status Report ML0710002792007-03-30030 March 2007 Decommissioning Funding Status Report ML0509502522005-03-23023 March 2005 Decommissioning Funding Status Report ML1005403942004-01-12012 January 2004 Notification of Withdrawal from Decommissioning Trust Fund Steam Generator Disposal Account ML0309306592003-03-27027 March 2003 Decommissioning Funding Status Report 2023-03-28
[Table view] Category:70
MONTHYEARAEP-NRC-2023-15, Decommissioning Funding Status Report2023-03-28028 March 2023 Decommissioning Funding Status Report AEP-NRC-2021-67, Unit 2 - Decommissioning Funding Plan for Independent Spent Fuel Storage Installation2021-12-0909 December 2021 Unit 2 - Decommissioning Funding Plan for Independent Spent Fuel Storage Installation AEP-NRC-2021-25, Decommissioning Funding Status Report2021-03-25025 March 2021 Decommissioning Funding Status Report AEP-NRC-2019-10, Submittal of Biennial Report on the Status of Decommissioning Funding2019-03-27027 March 2019 Submittal of Biennial Report on the Status of Decommissioning Funding AEP-NRC-2018-71, Independent Spent Fuel Storage Installation - Decommissioning Funding Plan2018-12-0303 December 2018 Independent Spent Fuel Storage Installation - Decommissioning Funding Plan AEP-NRC-2017-12, Decommissioning Funding Status Report2017-03-21021 March 2017 Decommissioning Funding Status Report ML18341A1342016-01-21021 January 2016 Decommissioning Study, Revision 0 AEP-NRC-2015-10, ISFSI Decommissioning Funding Plan2015-12-14014 December 2015 ISFSI Decommissioning Funding Plan AEP-NRC-2015-16, Decommissioning Funding Status Report2015-03-20020 March 2015 Decommissioning Funding Status Report ML12363A1512012-12-17017 December 2012 Kces 2012-500, Rev. 0, Decommissioning Study of the D.C. Cook Nuclear Power Plant. AEP-NRC-2011-22, Submittal of Decommissioning Funding Status Report2011-03-30030 March 2011 Submittal of Decommissioning Funding Status Report ML0930704132009-10-28028 October 2009 Westinghouse Electric Company Amendment Request to Revise Conditions for Contents (Model Nos. MCC-3, 4, 5 Packages) ML0910301932009-03-30030 March 2009 Submittal of Decommissioning Funding Status Report AEP-NRC-2008-18, Request for License Amendment to Technical Specification 5.6.3, Radioactive Effluent Release Report, and One-Time Exemption from 10 CFR 50.36a(a)(2)2008-10-21021 October 2008 Request for License Amendment to Technical Specification 5.6.3, Radioactive Effluent Release Report, and One-Time Exemption from 10 CFR 50.36a(a)(2) ML0710002792007-03-30030 March 2007 Decommissioning Funding Status Report ML0509502522005-03-23023 March 2005 Decommissioning Funding Status Report ML0510300582004-04-13013 April 2004 License Amendment Request to Use Yield Strength Determined from Measured Material Properties for Reinforcing Bar in Structural Calculations for Control Rod Drive Missile Shields ML1005403942004-01-12012 January 2004 Notification of Withdrawal from Decommissioning Trust Fund Steam Generator Disposal Account ML0325108672003-08-27027 August 2003 License Amendment Request to Revise Technical Specification 4.0.3: Missed Surveillance Time Allowance ML0309306592003-03-27027 March 2003 Decommissioning Funding Status Report 2023-03-28
[Table view] Category:Letter
MONTHYEARIR 05000315/20230042024-01-31031 January 2024 Integrated Inspection Report 05000315/2023004 and 05000316/2023004 ML24004A1582024-01-19019 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0039 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) AEP-NRC-2024-01, Emergency Plan Revision 482024-01-0808 January 2024 Emergency Plan Revision 48 AEP-NRC-2023-56, Report Per Technical Specification 5.6.6 for Inoperability of Unit 1 Post Accident Monitoring Reactor Coolant (Loop 3 Cold Leg) Wide Range Temperature Recorder Thermal Sensor2023-12-20020 December 2023 Report Per Technical Specification 5.6.6 for Inoperability of Unit 1 Post Accident Monitoring Reactor Coolant (Loop 3 Cold Leg) Wide Range Temperature Recorder Thermal Sensor ML23352A3502023-12-19019 December 2023 Dc. Cook Nuclear Power Plant, Units 1 Biennial Licensed Operator Requalification Program Inspection and Request for Information ML23338A2642023-12-0505 December 2023 Confirmation of Initial License Examination AEP-NRC-2023-45, Unit 2 - Schedular Exemption for Enhanced Weapons, Firearms, Background Checks, and Security Event Notifications Implementation2023-11-16016 November 2023 Unit 2 - Schedular Exemption for Enhanced Weapons, Firearms, Background Checks, and Security Event Notifications Implementation IR 05000315/20234042023-11-0606 November 2023 Cyber Security Inspection Report 05000315/2023404 and 05000316/2023404 ML23310A1152023-11-0606 November 2023 Notification of the NRC Baseline Inspection and Request for Information, Inspection Report 05000316/2024002 IR 05000315/20234032023-09-19019 September 2023 Security Baseline Inspection Report 05000315/2023403 and 05000316/2023403 IR 05000315/20230112023-08-31031 August 2023 Functional Engineering Inspection - Commercial Grade Dedication Report 05000315/2023011 and 05000316/2023011 ML23242A1832023-08-30030 August 2023 Notification of NRC Baseline Inspection and Request for Information; Inspection Report05000315/2023004 AEP-NRC-2023-40, Annual Report of Loss-of-Coolant Accident Evaluation Model Changes2023-08-29029 August 2023 Annual Report of Loss-of-Coolant Accident Evaluation Model Changes IR 05000315/20234022023-08-11011 August 2023 Security Baseline Inspection Report 05000315/2023402 and 05000316/2023402 AEP-NRC-2023-34, Supplement to Request for Approval of Change Regarding Neutron Flux Instrumentation2023-08-0202 August 2023 Supplement to Request for Approval of Change Regarding Neutron Flux Instrumentation IR 05000315/20230022023-07-24024 July 2023 Integrated Inspection Report 05000315/2023002 and 05000316/2023002 ML23178A2422023-06-28028 June 2023 Reassignment of the U.S. Nuclear Regulatory Commission Branch Chief in the Division of Operating Reactor Licensing for Plant Licensing Branch III IR 05000315/20230122023-06-22022 June 2023 Biennial Problem Identification and Resolution Inspection Report 05000315/2023012 and 05000316/2023012 IR 05000315/20235012023-06-21021 June 2023 Emergency Preparedness Biennial Exercise Inspection Report 05000315/2023501 and 05000316/2023501 AEP-NRC-2023-29, Core Operating Limits Report2023-06-19019 June 2023 Core Operating Limits Report ML23159A0192023-06-13013 June 2023 Information Meeting with a Question and Answer Session to Discuss NRC 2022 End-Of-Cycle Plant Performance Assessment of Donald C. Cook Nuclear Plant, Units 1 and 2 AEP-NRC-2023-32, Response to NRC Regulatory Issue Summary 2023-1 Preparation and Scheduling of Operator Licensing Examinations2023-06-0606 June 2023 Response to NRC Regulatory Issue Summary 2023-1 Preparation and Scheduling of Operator Licensing Examinations AEP-NRC-2023-33, Renewable Operating Permit2023-06-0505 June 2023 Renewable Operating Permit AEP-NRC-2023-30, Follow-Up Notification of Ph Non-Compliance for Turbine Room Sump2023-06-0101 June 2023 Follow-Up Notification of Ph Non-Compliance for Turbine Room Sump AEP-NRC-2023-27, Annual Radiological Environmental Operating Report2023-05-15015 May 2023 Annual Radiological Environmental Operating Report ML23131A3282023-05-11011 May 2023 D.C. Cook Information Request for the Cyber-Security Baseline Inspection, Notification to Perform Inspection 05000315/2023404 and 05000316/2023404 IR 05000315/20230012023-05-0303 May 2023 Integrated Inspection Report 05000315/2023001 and 05000316/2023001 AEP-NRC-2023-19, Annual Radioactive Effluent Release Report2023-04-30030 April 2023 Annual Radioactive Effluent Release Report ML23117A0062023-04-27027 April 2023 Review of the Spring 2022 Steam Generator Tube Inspections Report ML23114A1142023-04-25025 April 2023 Information Request to Support the NRC Annual Baseline Emergency Action Level and Emergency Plan Changes Inspection AEP-NRC-2023-23, Annual Report of Individual Monitoring for 20222023-04-24024 April 2023 Annual Report of Individual Monitoring for 2022 AEP-NRC-2023-24, Notification of Ph Non-Compliance for Turbine Room Sump2023-04-12012 April 2023 Notification of Ph Non-Compliance for Turbine Room Sump AEP-NRC-2023-20, Annual Report of Property Insurance2023-04-0303 April 2023 Annual Report of Property Insurance AEP-NRC-2023-15, Decommissioning Funding Status Report2023-03-28028 March 2023 Decommissioning Funding Status Report ML23076A0212023-03-20020 March 2023 Request for Information for NRC Commercial Grade Dedication Inspection; Inspection Report 05000315/2023011; 05000316/2023011 IR 05000315/20234012023-03-16016 March 2023 Security Baseline Inspection Report 05000315/2023401 and 05000316/2023401 ML23066A1882023-03-0707 March 2023 Information Request to Support Upcoming Problem Identification and Resolution (Pi&R) Inspection at Donald C. Cook Nuclear Plant IR 05000315/20220062023-03-0101 March 2023 Annual Assessment Letter for Donald C. Cook Nuclear Plant, Units 1 and 2 (Report 05000315/2022006 and 05000316/2022006) IR 05000315/20220042023-02-0101 February 2023 Integrated Inspection Report 05000315/2022004 and 05000316/2022004 and Exercise of Enforcement Discretion AEP-NRC-2023-11, Form OAR-1, Owner'S Activity Report2023-01-31031 January 2023 Form OAR-1, Owner'S Activity Report IR 05000315/20230102023-01-31031 January 2023 Phase 4 Post-Approval License Renewal Inspection Report 05000315/2023010 and 05000316/2023010 AEP-NRC-2023-02, Request for Approval of Change Regarding Neutron Flux Instrumentation2023-01-26026 January 2023 Request for Approval of Change Regarding Neutron Flux Instrumentation ML22363A5622023-01-0404 January 2023 Relief Request ISIR-5-06 Related to ASME Code Case N-729-6 Supplemental Examination Requirements of Reactor Vessel Closure Head Penetration Nozzles AEP-NRC-2022-66, Report Per Technical Specification 5.6.6 for Inoperability of Unit 2 Post Accident Monitoring Neutron Flux Monitoring2022-12-15015 December 2022 Report Per Technical Specification 5.6.6 for Inoperability of Unit 2 Post Accident Monitoring Neutron Flux Monitoring AEP-NRC-2022-46, Notification of Deviation from Electric Power Research Institute (EPRI) Materials Reliability Program 2019-008, Interim Guidance for NEI 03-08 Needed Requirements for Us PWR Plants for Management of Thermal Fatigue in2022-12-12012 December 2022 Notification of Deviation from Electric Power Research Institute (EPRI) Materials Reliability Program 2019-008, Interim Guidance for NEI 03-08 Needed Requirements for Us PWR Plants for Management of Thermal Fatigue in ML22340A1392022-11-30030 November 2022 Submittal of Revision 31 to Updated Final Safety Analysis Report and 10CFR50.71(e) Updated and Related Site Change Reports IR 05000315/20220112022-11-0404 November 2022 Design Basis Assurance Inspection (Teams) Inspection Report 05000315/2022011 and 05000316/2022011 IR 05000315/20220032022-10-28028 October 2022 Integrated Inspection Report 05000315/2022003 and 05000316/2022003 AEP-NRC-2022-58, U1C31 Steam Generator Tube Inspection Report2022-10-24024 October 2022 U1C31 Steam Generator Tube Inspection Report AEP-NRC-2022-61, Request for Relief Related to American Society of Mechanical Engineers (ASME) Code Case N-729-6 Supplemental Examination Requirements, ISIR-5-062022-10-24024 October 2022 Request for Relief Related to American Society of Mechanical Engineers (ASME) Code Case N-729-6 Supplemental Examination Requirements, ISIR-5-06 2024-01-08
[Table view] Category:Status Report
MONTHYEARAEP-NRC-2023-15, Decommissioning Funding Status Report2023-03-28028 March 2023 Decommissioning Funding Status Report ML23044A3662023-02-15015 February 2023 Calendar Year 2022 Reactor Oversight Process Baseline Inspection Program Completion - Region III AEP-NRC-2015-16, Decommissioning Funding Status Report2015-03-20020 March 2015 Decommissioning Funding Status Report AEP-NRC-2015-13, Fourth 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)2015-02-25025 February 2015 Fourth 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) AEP-NRC-2014-66, 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 Number EA-12-049)2014-08-27027 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 Number EA-12-049) AEP-NRC-2014-16, Six Month Status Report in Response to March 12, 2012, Commission Order Modifying Licensees with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2014-02-27027 February 2014 Six Month Status Report in Response to March 12, 2012, Commission Order Modifying Licensees with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) AEP-NRC-2014-17, 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...2014-02-27027 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... AEP-NRC-2013-72, 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)2013-08-26026 August 2013 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) ML1214500142012-05-23023 May 2012 NFPA 805 LAR Status Matrix - May 2012 AEP-NRC-2011-22, Submittal of Decommissioning Funding Status Report2011-03-30030 March 2011 Submittal of Decommissioning Funding Status Report ML0930902562009-11-0202 November 2009 Slides from Public Meeting - Unit 1 Cook Nuclear Plant Turbine Event Status Report ML0921803572009-08-21021 August 2009 July 2009 Report on the Status of Public Petitions Under Title 10 of the Code of Federal Regulations, Section 2.206, Enclosure ML0910301932009-03-30030 March 2009 Submittal of Decommissioning Funding Status Report ML0710002792007-03-30030 March 2007 Decommissioning Funding Status Report ML0509502522005-03-23023 March 2005 Decommissioning Funding Status Report ML0226002922002-09-17017 September 2002 Memorandum Regarding Report on the Status of Open TIAs Assigned to NRR ML0224601532002-08-29029 August 2002 Undated Document, Current Status of High Susceptibility Plants That May Receive Orders ML0224007982002-02-0101 February 2002 E-mail from Beth Wetzel Bulletin 2001-01 Status Report ML0224007922002-01-24024 January 2002 E-Mail from Allen Hiser to NRR Re Vhp Nozzle Status Report Update ML0224007872002-01-24024 January 2002 E-Mail from John Harrison to Jacob Zimmerman Re Vhp Nozzle Status Report Update ML0224007812002-01-18018 January 2002 E-mail from Jacob Zimmerman, Bulletin 2001-01 Status Report 2023-03-28
[Table view] |
Text
Indiana Michigan Power INDIANA Cook Nuclear Plant MICHIGAN One Cook Place Bridgman, MI 49106 POWER AERcom A unit of American Electric Power March 30, 2007 AEP:NRC:7075 10 CFR 50.75(0(1)
Docket Nos.: 50-315 50-316 U. S. Nuclear Regulatory Commission ATTN: Document Control Desk Mail Stop O-PI-17 Washington, DC 20555-0001 Donald C. Cook Nuclear Plant Units 1 and 2 DECOMMISSIONING FUNDING STATUS REPORT In accordance with the requirements of 10 CFR 50.75(f)(1), Indiana Michigan Power Company, the licensee for Donald C. Cook Nuclear Plant (CNP), Units 1 and 2, hereby submits the attached report on the status of decommissioning funding. The recovery of decommissioning funds for the eventual decommissioning of CNP Units I and 2 is fully assured through cost of service regulation and the resulting contribution of funds into an external trust.
When projected to the current license expiration date for each unit, the Nuclear Decommissioning Trust balance is greater than the escalated Nuclear Regulatory Commission minimum cost of decommissioning, confirming compliance with the financial assurance requirements of 10 CFR 50.75.
This letter contains no new commitments. If you have any questions on the report or decommissioning funding, please contact Ms. Susan D. Simpson, Regulatory Affairs Manager, at (269) 466-2428.
SinceLely, Joseph N. Jensen Site Vice President JEN/rdw Attachment
-A001
U. S. Nuclear Regulatory Commission AEP:NRC:7075 Page 2 c: J. L. Caldwell - NRC Region III K. D. Curry - AEP Ft. Wayne, w/o attachment J. T. King, MPSC, w/o attachment MDEQ - WHMD/RMPWS, w/o attachment NRC Resident Inspector P. S. Tam - NRC Washington DC
ATTACHMENT TO AEP:NRC:7075 Indiana Michigan Power Company Donald C. Cook Nuclear Plant Units 1 and 2 2007 Nuclear Regulatory Commission Financial Assurance Requirements Report for Decommissioning Nuclear Power Reactors This report is being submitted in accordance with 10 CFR 50.75(f)(1). The report is comprised of the following schedules and the general comments set forth herein:
Schedule Title Page A Decommissioning Cost Estimates - Minimum Value Per 2 10 CFR 50.75(c)
B Summary of Decommissioning Trust Fund Balances December 31, 2006 6 C Projected Future Funds to Be Collected For Decommissioning 7 D Cost Escalation Rate for 10 CFR 50.75(c) Decommissioning Costs 9 E After Tax Rate of Return Assumed to be Earned on Amounts Collected 10 for Decommissioning F Nuclear Decommissioning Trust Fund Agreements Summary of 11 Significant Changes General Comments While the Minimum Value Decommissioning Cost Estimate under 10 CFR 50.75(c) reported on Schedule A is the information the Nuclear Regulatory Commission (NRC) has specified as appropriate for its purposes, Indiana Michigan Power Company (I&M) believes a broader and more comprehensive definition of, and provision for, nuclear decommissioning expenses is needed for its purposes.
For the past several years, I&M has periodically provided the Indiana and Michigan utility regulatory commissions site-specific studies containing a broader definition of nuclear decommissioning requirements. These studies include the 10 CFR 50.75(b) and (c) costs, 10 CFR 50.54(bb) costs, and "greenfield" costs, versus only the required 10 CFR 50.75 costs.
These costs have been commingled in the decommissioning trust funds. The site decommissioning studies have been presented in reports to the utility regulatory commissions.
The commissions have accepted these studies and have authorized recoveries for nuclear decommissioning based on their determinations, considering the reports presented, of appropriate recoveries for nuclear decommissioning using the more comprehensive definition. The currently estimated annual fund collections authorized for decommissioning are reported on Schedule C.
Attachment to AEP:NRC:7075 Page 2 Schedule A Indiana Michigan Power Company Nuclear Decommissioning Trust Fund Donald C. Cook Nuclear Plant Decommissioning Cost Estimates Minimum Value Per 10 CFR 50.75(c) 10 CFR 50.75(a) requires that each utility assure that there will be adequate funding for the decommissioning of the plant. 10 CFR 50.75(c) established a table of minimum values for the decommissioning funds, in January 1986 dollars, and it also set forth a method to adjust those values. Periodically, the NRC publishes NUREG-1307, "Report on Waste Burial Charges," and in that document, the data and more specific guidance is given regarding the method to be used to adjust the minimum amount to equivalent current amounts. The calculation in this report uses the burial cost escalation values and the method outlined in NRC NUREG-1307, Revision 12, to determine the minimum values.
Estimated Decommissioning Cost - 10 CFR 50.75(c)
Unit 1 Unit 2 Total
$367,778,97 75 $370,958,620 $ 738,737,595
Attachment to AEP:NRC:7075 Page 3 Schedule A Decommissioning Cost Estimate Calculation The first step of the decommissioning cost estimate calculation is to determine the 1986 base cost.
Donald C. Cook Nuclear Plant (CNP) Units I and 2 are rated at 3304 megawatt-thermal (MW,) and 3468 MWt, respectively. From 10 CFR 50(c)(1)(i), the cost is then based on the MWt output of each unit. For reactor power greater than 3400 MWt, the cost is $105 million. For reactor power from 1200 to 3400 MWt, the cost is calculated using this formula:
Cost = $(75 + 0.0088P) million.
Given P is the power level. So, for Unit I at 3304 MWt the cost is:
Cost = $(75 + 0.0088 x 3304) million
= $104.1 million.
For Unit 2, since the power level is greater than 3400 MWt, the cost is $105 million which is taken directly from the NRC's model.
So, the total 1986 base decommissioning cost for CNP is $104.1 + $105 million or $209.1 million.
The next portion of the analysis is to adjust the 1986 cost to the current year cost.
Using the formula:
Estimated Cost (Year X) = [1986 $ Cost] [A Lx + B E, + C B,]
Where A, B, and C are the fractions of the total 1986 $ costs that are attributable to labor (0.65), energy (0A13), and burial (0.22), respectively, and sum to 1.0. The factors L*, Ex, and B, are defined by:
Lx = labor cost escalation, January of 1986 to January of Year X E, = energy cost escalation, January of 1986 to January of Year X B, = burial cost escalation, January of 1986 to January of Year X, i.e., burial cost in January of Year X / burial cost in January of 1986.
The labor escalation factor is determined by U. S. Bureau of Labor Statistics (BLS) data using the "Employment Cost Index" and the NUREG-1307, Table 3.2, data for the Midwest region.
No 2007 data has been published, so fourth quarter 2006 data is used for 2007.
Attachment to AEP:NRC:7075 Page 4 Schedule A The energy cost escalation is determined by BLS data by using "Producer Price Indexes." The energy term in the adjustment equation is made up of two components; industrial electric power (P),
and light fuel oil (F). E, is determined from the following equation for Pressurized Water Reactors:
E = 0.58P + 0.42F.
The values of P and F are taken from the BLS as described in NUREG-1307. The data from January were used, and is shown in Table 1. Also shown are the results of the calculations to determine E. The energy data for 2007 is BLS preliminary data.
Table 1 Cost Index Values Year Labor Data (L) Electric Power (P) Light Fuel Oil (F) Energy Data (E) 2007 102.8 170.8 180.3 174.79 2006 102.8 167.0 191.8 177.42 2005 100.0 148.9 138.5 144.53 2004 143.1 106.8 127.85 1986 114.2 82.0 100.68 The next step is to convert the cost index values into the adjustment factors, L, and E,.
The Labor adjustment factor is determined by multiplying the current year's cost index value by the applicable base labor adjustment factor, then dividing by the 2005 reference cost. Per NUREG-1307, Revision 12, Table 3.2, the Midwest Labor Adjustment Factor is 2.13824.
(L 2006 = 102.8*2.08/100.0)
The energy adjustment factor is determined by dividing each year's electric power (P) and light fuel oil (F) cost by the respective 1986 reference cost, then applying the allocation of .58Px + .42Fx (2007 Px = 170.8/114.2), (2007 Fx = 180.3/82), (2007 Ex = .58 (170.8/114.2) + .42 (180.3/82 =
1.790948)
The values for B, are taken directly from NUREG-1307, Revision 12, Table 2.1, using the data for South Carolina using waste vendors for disposition as a non-Atlantic Compact State. For years where no data is provided, the value of the most recent year is used with no escalation. The results are shown in Table 2.
The final step is to calculate the Estimated Cost for Year X using the equation given above and the Lx, E,, and Bx values. The estimated cost is given in Table 2.
Attachment to AEP:NRC:7075 Page 5 Schedule A Table 2 Escalation Factors Estimated Decommissioning Cost Year L, E, B, Unit I Unit 2 Total 2007 2.13824 1.790948 8.683 $367,778,975 $370,958,620 $738,737,595 2006 2.13824 1.83055 8.683 $368,314,909 $371,499,188 $739,814,096
Attachment to AEP:NRC:7075 Page 6 Schedule B Indiana Michigan Power Company Nuclear Decommissioning Trust Fund Donald C. Cook Nuclear Plant Summary of Decommissioning Trust Fund Balances December 31, 2006 Total Unit 1 Unit 2 Book Value 776,669,183 396,453,566 380,215,617 Unrealized Appreciation 195,205,400 104,215,324 90,990,076 Market Value 971,874,583 500,668,890 471,205,693 Accrued Interest 0 0 0 Accrued Contributions 2,872,007 1,501,642 1,370,365 Subtotal 974,746,590 502,170,532 472,576,058 Less: Taxes on 39,077,642 20,862,258 18,215,384 Unrealized Appreciation Total 935,668,948 481,308,274 454,360,674
Attachment to AEP:NRC:7075 Page 7 Schedule C Indiana Michigan Power Company Nuclear Decommissioning Trust Fund Projected Future Funds to Be Collected For Decommissioning (a)
Unit 1 I Unit 2 1 Indiana Michigan FERC Indiana Michigan FERC l)econnmis-sioniTo Unit 1 Total Unit 2 Total sioning Total Jurisdiction Jurisdiction (b) Jurisdiction Jurisdiction Jurisdiction (b) Jurisdiction 2005 9,732,400 3,787,396 3,598,199 17,117,995 8,999,900 3,614,198 3,336,625 15,950,723 33,068,718 2006 9,732,400 3,787,396 3,598,199 17,117,995 8,999,900 3,614,198 3,336,625 15,950,723 33,068,718 2007 9,732,400 3,787,396 3,598,199 17,117,995 8,999,900 3,614,198 3,336,625 15,950,723 33,068,718 2008 9,732,400 3,787,396 3,598,199 17,117,995 8.999,900 3,614,198 3,336,625 15,950,723 33,068,718 2009 9,732,400 3,787,396 3,598,199 17,117,995 8,999,900 3,614,198 3,336,625 15,950,723 33,068,718 2010 9,732,400 3,787,396 3,598,199 17,117,995 8,999,900 3,614,198 3.336,625 15,950,723 33,068,718 2011 9,732,400 3,787,396 3,598,199 17,117,995 8,999,900 3,614,198 3,336,625 15,950,723 33,068,718 2012 9,732,400 3,787,396 3,598,199 17,117,995 8,999,900 3,614,198 3,336,625 15,950,723 33,068,718 9 3,336,625 15,950,723 33,068,718 2013 9,732,400 3,787,396 3,598,199 17,117,995 8,999,900 3,614,1 8 2014 9,732,400 3,787,396 3,598,199 17,117,995 8,999,900 3,614,198 3,336,625 15,950,723 33,068,718 2015 9,732,400 3,787,396 3,598,199 17,117,995 8,999,900 3,614,198 3,336,625 15,950,723 33,068,718 2016 9,732,400 3,787,396 3,598,199 17,117,995 8,999,900 3,614,198 3,336,625 15,950,723 33,068,718 2017 9,732,400 3,787,396 3,598,199 17,117,995 8,999,900 3,614,198 3,336,625 15,950,723 33,068,718 2018 9,732,400 3,787,396 3,598,199 17,117,995 8,999,900 3,614,198 3,336,625 15,950,723 33,068,718 2019 9,732,400 3,787,396 3,598,199 17,117,995 8,999,900 3,614,198 3,336,625 15,950,723 33,068,718 2020 9,732,400 3,787,396 3,598,199 17,117,995 8,999,900 3,614,198 3,336,625 15,950,723 33,068,718 2021 9,732,400 3,787,396 3,598,199 17,117,995 8,999,900 3,614,198 3,336,625 15,950,723 33,068,718 2022 9,732,400 3,787,396 3,598,199 17,117,995 8,999,900 3,614,198 3,336,625 15,950,723 33,068,718 2023 9,732,400 3,787,396 3,598,199 17,117,995 8,999,900 3,614,198 3,336,625 15,950,723 33,068,718 2024 9,732,400 3,787,396 3,598,199 17,117,995 8,999,900 3,614,198 3,336,625 15,950,723 33,068,718 2025 9,732,400 3,787,396 3,598,199 17,117,995 8,999,900 3,614,198 3,336,625 15,950,723 33,068,718 2026 9,732,400 3,787,396 3,598,199 17,117,995 8,999,900 3,614,198 3,336,625 15,950,723 33,068,718
Attachment to AEP:NRC:7075 Page 8 Schedule C I ~ Unit 1 I Unit 2 1 Indiana Michigan FERC Indiana Michigan FERC Decommiis-sioniTo Unit 1 Total Unit 2 Total Ssioning Total Jurisdiction Jurisdiction (b) Jurisdiction Jurisdiction Jurisdiction (b) Jurisdiction 2027 9,732,400 3,787,396 3,598,199 17,117,995 8,999,900 3,614,198 3,336,625 15,950,723 33,068,718 2028 9,732,400 3,787,396 3,598,199 17,117,995 8,999,900 3,614,198 3,336,625 15,950,723 33,068,718 2029 9,732,400 3,787,396 3,598,199 17,117,995 8,999,900 3,614,198 3,336,625 15,950,723 33,068,718 2030 9,732,400 3,787,396 3,598,199 17,117,995 8,999,900 3,614,198 3,336,625 15,950,723 33,068,718 2031 9,732,400 3,787,396 3,598,199 17,117,995 8,999,900 3,614,198 3,336,625 15,950,723 33,068,718 2032 9,732,400 3,787,396 3,598,199 17,117,995 8,999,900 3,614,198 3,336,625 15,950,723 33,068,718 2033 9,732,400 3,787,396 3,598,199 17,117,995 8,999,900 3,614,198 3,336,625 15,950,723 33,068,718
- 2034 8,110.333 3,156,163 2,998,499 14,264,996 8,999,900 3,614,198 3,336,625 15,950,723 30,215,719 2035 8,999,900 3,614,198 3,336,625 15,950,723 15,950,723 2036 8,999,900 3,614,198 3,336,625 15,950,723 15,950,723 2037 8,999,900 3,614,198 3,336,625 15,950,723 15,950,723 Total 290,349,933 112,990,647 107,346,270 510,686,851 296,996,700 119,268,534 110,108,625 526,373,859 1,037,060,710 Notes:
(a) Based on regulatory commission orders in effect on December 31, 2006. Assumes each unit operates over its current licensed life and that authorized collections are not changed.
(b) Amount dependent on Kwh sales. Base amount is $3,086,600 per year for Unit I and $2,946,000 for Unit 2.
- License for Unit 1 expires in October 2034. License for Unit 2 expires in December 2037.
Attachment to AEP:NRC:7075 Page 9 Schedule D Indiana Michigan Power Company Nuclear Decommissioning Trust Fund Donald C. Cook Nuclear Plant Cost Escalation Rate for 10 CFR 50.75(c)
Decommissioning Costs Jurisdictional Projected Escalation Jurisdiction Allocation (a) (b, c, d) Weighted Escalation Indiana 71.3333% 6.50% 4.64%
Michigan 15.165 1% 6.50% 0.99%
FERC 13.5016% 6.00% 0.81%
Total 6.43%
Notes:
(a) Most recent jurisdictional demand allocation factors.
(b) Indiana Utility Regulatory Commission Order in Case No. 39314.
(c) Michigan Public Commission Order in Case No. U-10347.
(d) Federal Energy Regulatory Commission Order in Case ER90-269-000.
Attachment to AEP:NRC:7075 Page 10 Schedule E Indiana Michigan Power Company Nuclear Decommissioning Trust Fund Donald C. Cook Nuclear Plant After Tax Rate of Return Assumed to be Earned on Amounts Collected for Decommissioning Jurisdictional Projected Earnings Jurisdiction Allocation (a) (b, c, d) Weighted Earnings Indiana 71.3333% 7.00% 4.99%
Michigan 15.1651% 7.00% 1.06%
FERC 13.5016% 7.27% 0.98%
Total 7.04%
Notes:
(a) Most recent jurisdictional demand allocation factors.
(b) Indiana Utility Regulatory Commission Order in Case No. 39314.
(c) Michigan Public Commission Order in Case No. U-10347.
(d) Federal Energy Regulatory Commission Order in Case ER90-269-000.
Attachment to AEP:NRC:7075 Page 11 Schedule F Indiana Michigan Power Company Nuclear Decommissioning Trust Fund Donald C. Cook Nuclear Plant Nuclear Decommissioning Trust Fund Agreements Summary of Significant Changes A nuclear decommissioning trust fund agreement for the units at the Donald C. Cook Nuclear Plant (CNP) exists with the following trustee:
Mellon Bank Pittsburgh, Pennsylvania.
Since the report dated March 23, 2005, filed with the Nuclear Regulatory Commission on Funding for CNP, Units 1 and 2, there have been no substantive changes made in the trust agreement.