TMI-09-011, Submittal of Decommissioning Report
ML090920598 | |
Person / Time | |
---|---|
Site: | Three Mile Island |
Issue date: | 03/27/2009 |
From: | Hagan J GPU Nuclear |
To: | Document Control Desk, Office of Nuclear Reactor Regulation |
References | |
TMI-09-011 | |
Download: ML090920598 (3) | |
Similar Documents at Three Mile Island | |
---|---|
Category:Decommissioning Funding Plan DKTs 30
MONTHYEARML24092A0012024-03-28028 March 2024
[Table view](TMI-2), Decommissioning Trust Fund Annual Report RS-24-023, Report on Status of Decommissioning Funding.2024-03-22022 March 2024 Report on Status of Decommissioning Funding. ML23094A1162023-03-30030 March 2023 Decommissioning Fund Status Report RS-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 TMI-23-004, Updated Site-Specific Decommissioning Cost Estimate for Three Mile Island Nuclear Station, Unit 12023-03-21021 March 2023 Updated Site-Specific Decommissioning Cost Estimate for Three Mile Island Nuclear Station, Unit 1 ML22306A0512022-10-27027 October 2022 Notification of Amended Post-Shutdown Decommissioning Activities Report (PSDAR) in Accordance with 10 CFR 50.82(a)(7), Revision 5 ML22091A2732022-03-31031 March 2022 Decommissioning Fund Status Report RS-22-042, Report on Status of Decommissioning Funding for Shutdown Reactors2022-03-23023 March 2022 Report on Status of Decommissioning Funding for Shutdown Reactors ML21099A1152021-03-31031 March 2021 Decommissioning Fund Status Report 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-20-039, Report on Status of Decommissioning Funding for Shutdown Reactors2020-03-31031 March 2020 Report on Status of Decommissioning Funding for Shutdown Reactors ML20079D7882020-03-18018 March 2020 Decommissioning Funding Status Report ML20013E5352019-12-12012 December 2019 Notification of Amended Post-Shutdown Decommissioning Activities Report (PSDAR) for Three Mile Island, Unit 2 in Accordance with 10 CFR 50.82(a)(7) ML19095A0102019-04-0505 April 2019 Site-Specific Decommissioning Cost Estimate for Three Mile Island Nuclear Station, Unit 1 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 ML19087A1532019-03-28028 March 2019 Decommissioning Funding Status Report ML17271A0532017-09-29029 September 2017 2017 Summary of Annual Decommissioning Funding Status Reports for Reactors in Decommissioning TMI-17-006, Decommissioning Funding Status Report2017-03-24024 March 2017 Decommissioning Funding Status Report TMI-16-008, Decommissioning Funding Status Report2016-03-23023 March 2016 Decommissioning Funding Status Report 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 TMI-14-015, Decommissioning Funding Status Report2014-03-28028 March 2014 Decommissioning Funding Status Report RS-13-106, (EGC) Amended 2011 Report on Status of Decommissioning Funding for Reactors and Correction to July 27, 2011 RAI Response2013-04-12012 April 2013 (EGC) Amended 2011 Report on Status of Decommissioning Funding for Reactors and Correction to July 27, 2011 RAI Response RS-13-100, Report on Status of Decommissioning Funding for Reactors2013-04-0101 April 2013 Report on Status of Decommissioning Funding for Reactors TMI-13-007, Decommissioning Funding Status Report2013-03-29029 March 2013 Decommissioning Funding Status Report TMI-12-006, Submittal of Decommissioning Funding Status Report2012-03-30030 March 2012 Submittal of Decommissioning Funding Status Report TMI-11-026, Decommissioning Funding Status Report2011-03-30030 March 2011 Decommissioning Funding Status Report TMI-10-011, Submittal of Decommissioning Funding Status Report2010-03-29029 March 2010 Submittal of Decommissioning Funding Status Report TMI-09-051, Submittal of Preliminary Decommissioning Cost Estimate and Spent Fuel Management Plan2009-04-17017 April 2009 Submittal of Preliminary Decommissioning Cost Estimate and Spent Fuel Management Plan RS-09-041, Submittal of Exelon Generation Company, LLC, Report on Status of Decommissioning Funding for Reactors Owned by EGC2009-03-31031 March 2009 Submittal of Exelon Generation Company, LLC, Report on Status of Decommissioning Funding for Reactors Owned by EGC TMI-09-011, Submittal of Decommissioning Report2009-03-27027 March 2009 Submittal of Decommissioning Report ML0809906272008-03-31031 March 2008 Decommissioning Report for Year Ending December 31, 2007 ML0503801432005-02-0101 February 2005 (TMI-2). Use of TMI-2 Decommissioning Trust Fund E910-03-010, Decommissioning Reports for Three Mile Island Unit 2, & Saxton Nuclear Experimental Corporation2003-03-21021 March 2003 Decommissioning Reports for Three Mile Island Unit 2, & Saxton Nuclear Experimental Corporation 2024-03-28 Category:40 MONTHYEARML24092A0012024-03-28028 March 2024
[Table view](TMI-2), Decommissioning Trust Fund Annual Report ML24088A0122024-03-28028 March 2024 Notification of Amended Post-Shutdown Decommissioning Activities Report (PSDAR) in Accordance with 10 CFR 50.82(a)(7), Revision 6 RS-24-023, Report on Status of Decommissioning Funding.2024-03-22022 March 2024 Report on Status of Decommissioning Funding. ML23094A1162023-03-30030 March 2023 Decommissioning Fund Status Report RS-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 TMI-23-004, Updated Site-Specific Decommissioning Cost Estimate for Three Mile Island Nuclear Station, Unit 12023-03-21021 March 2023 Updated Site-Specific Decommissioning Cost Estimate for Three Mile Island Nuclear Station, Unit 1 ML22306A0512022-10-27027 October 2022 Notification of Amended Post-Shutdown Decommissioning Activities Report (PSDAR) in Accordance with 10 CFR 50.82(a)(7), Revision 5 ML22091A2732022-03-31031 March 2022 Decommissioning Fund Status Report RS-22-042, Report on Status of Decommissioning Funding for Shutdown Reactors2022-03-23023 March 2022 Report on Status of Decommissioning Funding for Shutdown Reactors ML21099A1152021-03-31031 March 2021 Decommissioning Fund Status Report ML21084A2292021-03-17017 March 2021 Notification of Amended Post-Shutdown Decommissioning Activities Report Accordance with 10 CFR 50.82(a)(7), Revision 4 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-20-039, Report on Status of Decommissioning Funding for Shutdown Reactors2020-03-31031 March 2020 Report on Status of Decommissioning Funding for Shutdown Reactors ML20079D7882020-03-18018 March 2020 Decommissioning Funding Status Report ML20013E5352019-12-12012 December 2019 Notification of Amended Post-Shutdown Decommissioning Activities Report (PSDAR) for Three Mile Island, Unit 2 in Accordance with 10 CFR 50.82(a)(7) ML19095A0102019-04-0505 April 2019 Site-Specific Decommissioning Cost Estimate for Three Mile Island Nuclear Station, Unit 1 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 ML19087A1532019-03-28028 March 2019 Decommissioning Funding Status Report ML18351A0062018-12-14014 December 2018 License Amendment Request (LAR) for One-Cycle Extension of Appendix J Type a Integrated Leakage Rate Test ML17271A0532017-09-29029 September 2017 2017 Summary of Annual Decommissioning Funding Status Reports for Reactors in Decommissioning TMI-17-006, Decommissioning Funding Status Report2017-03-24024 March 2017 Decommissioning Funding Status Report TMI-16-008, Decommissioning Funding Status Report2016-03-23023 March 2016 Decommissioning Funding Status Report 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 TMI-14-015, Decommissioning Funding Status Report2014-03-28028 March 2014 Decommissioning Funding Status Report RS-13-106, (EGC) Amended 2011 Report on Status of Decommissioning Funding for Reactors and Correction to July 27, 2011 RAI Response2013-04-12012 April 2013 (EGC) Amended 2011 Report on Status of Decommissioning Funding for Reactors and Correction to July 27, 2011 RAI Response RS-13-100, Report on Status of Decommissioning Funding for Reactors2013-04-0101 April 2013 Report on Status of Decommissioning Funding for Reactors TMI-13-007, Decommissioning Funding Status Report2013-03-29029 March 2013 Decommissioning Funding Status Report TMI-12-169, Request for Amendment to Eliminate Certain Technical Specification Reporting Requirements2013-02-0404 February 2013 Request for Amendment to Eliminate Certain Technical Specification Reporting Requirements TMI-12-006, Submittal of Decommissioning Funding Status Report2012-03-30030 March 2012 Submittal of Decommissioning Funding Status Report TMI-11-026, Decommissioning Funding Status Report2011-03-30030 March 2011 Decommissioning Funding Status Report TMI-10-011, Submittal of Decommissioning Funding Status Report2010-03-29029 March 2010 Submittal of Decommissioning Funding Status Report TMI-09-051, Submittal of Preliminary Decommissioning Cost Estimate and Spent Fuel Management Plan2009-04-17017 April 2009 Submittal of Preliminary Decommissioning Cost Estimate and Spent Fuel Management Plan RS-09-041, Submittal of Exelon Generation Company, LLC, Report on Status of Decommissioning Funding for Reactors Owned by EGC2009-03-31031 March 2009 Submittal of Exelon Generation Company, LLC, Report on Status of Decommissioning Funding for Reactors Owned by EGC TMI-09-011, Submittal of Decommissioning Report2009-03-27027 March 2009 Submittal of Decommissioning Report ML0809906272008-03-31031 March 2008 Decommissioning Report for Year Ending December 31, 2007 ML0503801432005-02-0101 February 2005 (TMI-2). Use of TMI-2 Decommissioning Trust Fund E910-03-010, Decommissioning Reports for Three Mile Island Unit 2, & Saxton Nuclear Experimental Corporation2003-03-21021 March 2003 Decommissioning Reports for Three Mile Island Unit 2, & Saxton Nuclear Experimental Corporation 2024-03-28 Category:50 MONTHYEARML24092A0012024-03-28028 March 2024
[Table view](TMI-2), Decommissioning Trust Fund Annual Report ML24088A0122024-03-28028 March 2024 Notification of Amended Post-Shutdown Decommissioning Activities Report (PSDAR) in Accordance with 10 CFR 50.82(a)(7), Revision 6 RS-24-023, Report on Status of Decommissioning Funding.2024-03-22022 March 2024 Report on Status of Decommissioning Funding. ML23094A1162023-03-30030 March 2023 Decommissioning Fund Status Report RS-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 TMI-23-004, Updated Site-Specific Decommissioning Cost Estimate for Three Mile Island Nuclear Station, Unit 12023-03-21021 March 2023 Updated Site-Specific Decommissioning Cost Estimate for Three Mile Island Nuclear Station, Unit 1 ML22306A0512022-10-27027 October 2022 Notification of Amended Post-Shutdown Decommissioning Activities Report (PSDAR) in Accordance with 10 CFR 50.82(a)(7), Revision 5 ML22091A2732022-03-31031 March 2022 Decommissioning Fund Status Report RS-22-042, Report on Status of Decommissioning Funding for Shutdown Reactors2022-03-23023 March 2022 Report on Status of Decommissioning Funding for Shutdown Reactors ML21099A1152021-03-31031 March 2021 Decommissioning Fund Status Report ML21084A2292021-03-17017 March 2021 Notification of Amended Post-Shutdown Decommissioning Activities Report Accordance with 10 CFR 50.82(a)(7), Revision 4 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-20-039, Report on Status of Decommissioning Funding for Shutdown Reactors2020-03-31031 March 2020 Report on Status of Decommissioning Funding for Shutdown Reactors ML20079D7882020-03-18018 March 2020 Decommissioning Funding Status Report ML20013E5352019-12-12012 December 2019 Notification of Amended Post-Shutdown Decommissioning Activities Report (PSDAR) for Three Mile Island, Unit 2 in Accordance with 10 CFR 50.82(a)(7) ML19095A0102019-04-0505 April 2019 Site-Specific Decommissioning Cost Estimate for Three Mile Island Nuclear Station, Unit 1 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 ML19087A1532019-03-28028 March 2019 Decommissioning Funding Status Report ML17271A0532017-09-29029 September 2017 2017 Summary of Annual Decommissioning Funding Status Reports for Reactors in Decommissioning TMI-17-006, Decommissioning Funding Status Report2017-03-24024 March 2017 Decommissioning Funding Status Report TMI-16-008, Decommissioning Funding Status Report2016-03-23023 March 2016 Decommissioning Funding Status Report 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 TMI-14-015, Decommissioning Funding Status Report2014-03-28028 March 2014 Decommissioning Funding Status Report RS-13-106, (EGC) Amended 2011 Report on Status of Decommissioning Funding for Reactors and Correction to July 27, 2011 RAI Response2013-04-12012 April 2013 (EGC) Amended 2011 Report on Status of Decommissioning Funding for Reactors and Correction to July 27, 2011 RAI Response RS-13-100, Report on Status of Decommissioning Funding for Reactors2013-04-0101 April 2013 Report on Status of Decommissioning Funding for Reactors TMI-13-007, Decommissioning Funding Status Report2013-03-29029 March 2013 Decommissioning Funding Status Report TMI-12-006, Submittal of Decommissioning Funding Status Report2012-03-30030 March 2012 Submittal of Decommissioning Funding Status Report TMI-11-026, Decommissioning Funding Status Report2011-03-30030 March 2011 Decommissioning Funding Status Report TMI-10-011, Submittal of Decommissioning Funding Status Report2010-03-29029 March 2010 Submittal of Decommissioning Funding Status Report TMI-09-051, Submittal of Preliminary Decommissioning Cost Estimate and Spent Fuel Management Plan2009-04-17017 April 2009 Submittal of Preliminary Decommissioning Cost Estimate and Spent Fuel Management Plan RS-09-041, Submittal of Exelon Generation Company, LLC, Report on Status of Decommissioning Funding for Reactors Owned by EGC2009-03-31031 March 2009 Submittal of Exelon Generation Company, LLC, Report on Status of Decommissioning Funding for Reactors Owned by EGC TMI-09-011, Submittal of Decommissioning Report2009-03-27027 March 2009 Submittal of Decommissioning Report ML0809906272008-03-31031 March 2008 Decommissioning Report for Year Ending December 31, 2007 ML0503801432005-02-0101 February 2005 (TMI-2). Use of TMI-2 Decommissioning Trust Fund E910-03-010, Decommissioning Reports for Three Mile Island Unit 2, & Saxton Nuclear Experimental Corporation2003-03-21021 March 2003 Decommissioning Reports for Three Mile Island Unit 2, & Saxton Nuclear Experimental Corporation 2024-03-28 Category:70 MONTHYEARML24092A0012024-03-28028 March 2024
[Table view](TMI-2), Decommissioning Trust Fund Annual Report ML24088A0122024-03-28028 March 2024 Notification of Amended Post-Shutdown Decommissioning Activities Report (PSDAR) in Accordance with 10 CFR 50.82(a)(7), Revision 6 RS-24-023, Report on Status of Decommissioning Funding.2024-03-22022 March 2024 Report on Status of Decommissioning Funding. ML23094A1162023-03-30030 March 2023 Decommissioning Fund Status Report RS-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 TMI-23-004, Updated Site-Specific Decommissioning Cost Estimate for Three Mile Island Nuclear Station, Unit 12023-03-21021 March 2023 Updated Site-Specific Decommissioning Cost Estimate for Three Mile Island Nuclear Station, Unit 1 ML22306A0512022-10-27027 October 2022 Notification of Amended Post-Shutdown Decommissioning Activities Report (PSDAR) in Accordance with 10 CFR 50.82(a)(7), Revision 5 ML22091A2732022-03-31031 March 2022 Decommissioning Fund Status Report RS-22-042, Report on Status of Decommissioning Funding for Shutdown Reactors2022-03-23023 March 2022 Report on Status of Decommissioning Funding for Shutdown Reactors ML21099A1152021-03-31031 March 2021 Decommissioning Fund Status Report ML21084A2292021-03-17017 March 2021 Notification of Amended Post-Shutdown Decommissioning Activities Report Accordance with 10 CFR 50.82(a)(7), Revision 4 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-20-039, Report on Status of Decommissioning Funding for Shutdown Reactors2020-03-31031 March 2020 Report on Status of Decommissioning Funding for Shutdown Reactors ML20079D7882020-03-18018 March 2020 Decommissioning Funding Status Report ML20013E5352019-12-12012 December 2019 Notification of Amended Post-Shutdown Decommissioning Activities Report (PSDAR) for Three Mile Island, Unit 2 in Accordance with 10 CFR 50.82(a)(7) ML19095A0102019-04-0505 April 2019 Site-Specific Decommissioning Cost Estimate for Three Mile Island Nuclear Station, Unit 1 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 ML19087A1532019-03-28028 March 2019 Decommissioning Funding Status Report ML18351A0062018-12-14014 December 2018 License Amendment Request (LAR) for One-Cycle Extension of Appendix J Type a Integrated Leakage Rate Test ML17271A0532017-09-29029 September 2017 2017 Summary of Annual Decommissioning Funding Status Reports for Reactors in Decommissioning TMI-17-006, Decommissioning Funding Status Report2017-03-24024 March 2017 Decommissioning Funding Status Report TMI-16-008, Decommissioning Funding Status Report2016-03-23023 March 2016 Decommissioning Funding Status Report 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 TMI-14-015, Decommissioning Funding Status Report2014-03-28028 March 2014 Decommissioning Funding Status Report RS-13-106, (EGC) Amended 2011 Report on Status of Decommissioning Funding for Reactors and Correction to July 27, 2011 RAI Response2013-04-12012 April 2013 (EGC) Amended 2011 Report on Status of Decommissioning Funding for Reactors and Correction to July 27, 2011 RAI Response RS-13-100, Report on Status of Decommissioning Funding for Reactors2013-04-0101 April 2013 Report on Status of Decommissioning Funding for Reactors TMI-13-007, Decommissioning Funding Status Report2013-03-29029 March 2013 Decommissioning Funding Status Report TMI-12-169, Request for Amendment to Eliminate Certain Technical Specification Reporting Requirements2013-02-0404 February 2013 Request for Amendment to Eliminate Certain Technical Specification Reporting Requirements TMI-12-006, Submittal of Decommissioning Funding Status Report2012-03-30030 March 2012 Submittal of Decommissioning Funding Status Report TMI-11-026, Decommissioning Funding Status Report2011-03-30030 March 2011 Decommissioning Funding Status Report TMI-10-011, Submittal of Decommissioning Funding Status Report2010-03-29029 March 2010 Submittal of Decommissioning Funding Status Report TMI-09-051, Submittal of Preliminary Decommissioning Cost Estimate and Spent Fuel Management Plan2009-04-17017 April 2009 Submittal of Preliminary Decommissioning Cost Estimate and Spent Fuel Management Plan RS-09-041, Submittal of Exelon Generation Company, LLC, Report on Status of Decommissioning Funding for Reactors Owned by EGC2009-03-31031 March 2009 Submittal of Exelon Generation Company, LLC, Report on Status of Decommissioning Funding for Reactors Owned by EGC TMI-09-011, Submittal of Decommissioning Report2009-03-27027 March 2009 Submittal of Decommissioning Report ML0809906272008-03-31031 March 2008 Decommissioning Report for Year Ending December 31, 2007 ML0503801432005-02-0101 February 2005 (TMI-2). Use of TMI-2 Decommissioning Trust Fund E910-03-010, Decommissioning Reports for Three Mile Island Unit 2, & Saxton Nuclear Experimental Corporation2003-03-21021 March 2003 Decommissioning Reports for Three Mile Island Unit 2, & Saxton Nuclear Experimental Corporation 2024-03-28 Category:Letter type:TMI MONTHYEARTMI-24-007, Re 2023 Commitment Revision Summary Report2024-04-29029 April 2024
[Table view]Re 2023 Commitment Revision Summary Report TMI-23-018, 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 TMI-23-013, Radiological Emergency Plan Document Revision2023-05-30030 May 2023 Radiological Emergency Plan Document Revision TMI-23-009, Submittal of Changes to Technical Specifications Bases2023-04-13013 April 2023 Submittal of Changes to Technical Specifications Bases TMI-23-004, Updated Site-Specific Decommissioning Cost Estimate for Three Mile Island Nuclear Station, Unit 12023-03-21021 March 2023 Updated Site-Specific Decommissioning Cost Estimate for Three Mile Island Nuclear Station, Unit 1 TMI-23-005, Updated Spent Fuel Management Plan2023-03-21021 March 2023 Updated Spent Fuel Management Plan TMI-23-002, Radiological Emergency Plan Document Revision2023-02-23023 February 2023 Radiological Emergency Plan Document Revision TMI-22-028, Radiological Emergency Plan Document Revisions2022-09-27027 September 2022 Radiological Emergency Plan Document Revisions TMI-22-016, 2021 Annual Radiological Effluent Release Report2022-04-25025 April 2022 2021 Annual Radiological Effluent Release Report TMI-22-017, 2021 Annual Radiological Environmental Operating Report2022-04-25025 April 2022 2021 Annual Radiological Environmental Operating Report TMI-22-018, 10 CFR 20.2206(b) Personnel Radiation Exposure Report for 20212022-04-19019 April 2022 10 CFR 20.2206(b) Personnel Radiation Exposure Report for 2021 TMI-22-015, Submittal of Changes to Technical Specifications Bases2022-04-13013 April 2022 Submittal of Changes to Technical Specifications Bases TMI-22-009, Registration of Use of Casks to Store Spent Fuel2022-03-0909 March 2022 Registration of Use of Casks to Store Spent Fuel TMI-22-008, 2021 Aircraft Movement Data Annual Report for TMI-12022-02-28028 February 2022 2021 Aircraft Movement Data Annual Report for TMI-1 TMI-22-004, Registration of Use of Casks to Store Spent Fuel2022-02-0606 February 2022 Registration of Use of Casks to Store Spent Fuel TMI-21-027, Supplement to License Amendment Request - Proposed Changes to the Three Mile Island Emergency Plan for Independent Spent Fuel Storage Installation Only Emergency Plan and Emergency Action Level Scheme2021-08-30030 August 2021 Supplement to License Amendment Request - Proposed Changes to the Three Mile Island Emergency Plan for Independent Spent Fuel Storage Installation Only Emergency Plan and Emergency Action Level Scheme TMI-21-024, 90-Day Notification Prior to First Storage of Spent Fuel2021-06-15015 June 2021 90-Day Notification Prior to First Storage of Spent Fuel TMI-21-025, Notification Pursuant to 10 CFR 72.140(d) of Intent to Apply Previously Approved 10 CFR 50, Appendix B, Quality Assurance Program to Independent Spent Fuel Storage Installation Activities2021-06-15015 June 2021 Notification Pursuant to 10 CFR 72.140(d) of Intent to Apply Previously Approved 10 CFR 50, Appendix B, Quality Assurance Program to Independent Spent Fuel Storage Installation Activities TMI-21-026, Demonstration of Compliance with NRC Order EA-20-103, Issuance of Order for Implementation of Additional Security Measures & Fingerprinting for Unescorted Access at Independent Spent Fuel Storage Installation2021-06-15015 June 2021 Demonstration of Compliance with NRC Order EA-20-103, Issuance of Order for Implementation of Additional Security Measures & Fingerprinting for Unescorted Access at Independent Spent Fuel Storage Installation TMI-21-018, License Amendment Request - Revised Three Mile Island Nuclear Station License in Support of Independent Spent Fuel Storage Installation (ISFSI) Only Security Plan2021-04-29029 April 2021 License Amendment Request - Revised Three Mile Island Nuclear Station License in Support of Independent Spent Fuel Storage Installation (ISFSI) Only Security Plan TMI-21-019, Submittal of 2020 Annual Radiological Environmental Operating Report2021-04-27027 April 2021 Submittal of 2020 Annual Radiological Environmental Operating Report TMI-21-017, Submittal of 2020 Annual Radiological Effluent Release Report2021-04-27027 April 2021 Submittal of 2020 Annual Radiological Effluent Release Report TMI-21-021, (TMI-1) and Unit 2 (TMI-2) - 10 CFR 20.2206(b) Personnel Radiation Exposure Report for 20202021-04-27027 April 2021 (TMI-1) and Unit 2 (TMI-2) - 10 CFR 20.2206(b) Personnel Radiation Exposure Report for 2020 TMI-21-009, License Amendment Request - Proposed Changes to the Three Mile Island Emergency Plan for Independent Spent Fuel Storage Installation Only Emergency Plan and Emergency Action Level Scheme2021-03-0404 March 2021 License Amendment Request - Proposed Changes to the Three Mile Island Emergency Plan for Independent Spent Fuel Storage Installation Only Emergency Plan and Emergency Action Level Scheme TMI-20-027, Request for Rescission of Security and Safeguards Order EA-02-026 ICM B.1.a from Three Mile Island Nuclear Station Renewed Facility License2020-10-0909 October 2020 Request for Rescission of Security and Safeguards Order EA-02-026 ICM B.1.a from Three Mile Island Nuclear Station Renewed Facility License TMI-20-026, Response to NRC Order EA-20-103, Issuance of Order for Implementation of Additional Security Measures & Fingerprinting for Unescorted Access at Three Mile Island Generating Station Independent Spent Fuel Storage Installation2020-09-15015 September 2020 Response to NRC Order EA-20-103, Issuance of Order for Implementation of Additional Security Measures & Fingerprinting for Unescorted Access at Three Mile Island Generating Station Independent Spent Fuel Storage Installation TMI-20-025, Letter Re Inadvertent Submittal of Exelon Generation Company, LLC - Rev. 95 to NO-AA-10, Quality Assurance Topical Report2020-07-16016 July 2020 Letter Re Inadvertent Submittal of Exelon Generation Company, LLC - Rev. 95 to NO-AA-10, Quality Assurance Topical Report TMI-20-021, Response to Request for Additional Information Regarding License Amendment Request - Deletion of PDTS 3/4.1.4, Handling of Irradiated Fuel with the Fuel Handling Building Crane, and Two Minor Administrative2020-07-0808 July 2020 Response to Request for Additional Information Regarding License Amendment Request - Deletion of PDTS 3/4.1.4, Handling of Irradiated Fuel with the Fuel Handling Building Crane, and Two Minor Administrative TMI-20-015, 2018-2019 Biennial 10 CFR 50.59 Summary Report and 2019 Commitment Revision Summary Report2020-04-30030 April 2020 2018-2019 Biennial 10 CFR 50.59 Summary Report and 2019 Commitment Revision Summary Report TMI-20-016, 2019 Annual Radiological Environmental Operating Report2020-04-30030 April 2020 2019 Annual Radiological Environmental Operating Report TMI-20-017, 2019 Annual Radiological Effluent Release Report2020-04-30030 April 2020 2019 Annual Radiological Effluent Release Report TMI-20-012, Island Nuclear Station, Unit 1 - Submittal of Changes to Technical Specifications Bases2020-04-13013 April 2020 Island Nuclear Station, Unit 1 - Submittal of Changes to Technical Specifications Bases TMI-20-002, Annual Notification of Property Insurance Coverage2020-03-25025 March 2020 Annual Notification of Property Insurance Coverage TMI-20-006, Notification of Revision of Commitment for Amended Post-Shutdown Decommissioning Activities Report (PSDAR) for Three Mile Island, Unit 2 in Accordance with 10 CFR 50.82(a)(7)2020-03-0202 March 2020 Notification of Revision of Commitment for Amended Post-Shutdown Decommissioning Activities Report (PSDAR) for Three Mile Island, Unit 2 in Accordance with 10 CFR 50.82(a)(7) TMI-19-112, Application for Order Approving License Transfer and Conforming License Amendments2019-11-12012 November 2019 Application for Order Approving License Transfer and Conforming License Amendments TMI-19-097, License Amendment Request - License Condition Revision for Removal of Cyber Security Plan Requirements2019-10-31031 October 2019 License Amendment Request - License Condition Revision for Removal of Cyber Security Plan Requirements TMI-18-100, Supplement 2 to License Amendment Request - Proposed Changes to Technical Specifications Sections 1.0, Definitions, and 6.0, Administrative Controls for Permanently Defueled Condition2018-10-29029 October 2018 Supplement 2 to License Amendment Request - Proposed Changes to Technical Specifications Sections 1.0, Definitions, and 6.0, Administrative Controls for Permanently Defueled Condition TMI-18-088, Response to Request for Additional Information: TMI Fall 2017 Steam Generator Tube Inspection Report2018-08-21021 August 2018 Response to Request for Additional Information: TMI Fall 2017 Steam Generator Tube Inspection Report TMI-18-024, Biennial 10 CFR 50.59 and Pdms SAR Report2018-04-24024 April 2018 Biennial 10 CFR 50.59 and Pdms SAR Report TMI-18-044, Transmittal of Radiological Emergency Plans; EP-AA-1009, Revision 28, EP-TM-1000, Revision 0 and EP-AA-1000, Revision 292018-03-29029 March 2018 Transmittal of Radiological Emergency Plans; EP-AA-1009, Revision 28, EP-TM-1000, Revision 0 and EP-AA-1000, Revision 29 TMI-18-004, Decommissioning Funding Status Report for the Three Mile Island Nuclear Station, Unit 22018-03-16016 March 2018 Decommissioning Funding Status Report for the Three Mile Island Nuclear Station, Unit 2 TMI-18-017, Annual Report2018-02-12012 February 2018 Annual Report TMI-17-093, Transmittal of Radiological Emergency Plan Annex Procedure EP-AA-1009, Revision 252017-08-18018 August 2017 Transmittal of Radiological Emergency Plan Annex Procedure EP-AA-1009, Revision 25 TMI-17-060, Request for Approval of Certified Fuel Handler Training Program2017-07-10010 July 2017 Request for Approval of Certified Fuel Handler Training Program TMI-17-051, Supplement to Plant-Specific Path and Schedule for Resolution of Generic Letter 2004-02, Dated May 16, 20132017-05-16016 May 2017 Supplement to Plant-Specific Path and Schedule for Resolution of Generic Letter 2004-02, Dated May 16, 2013 TMI-17-035, Submittal of Changes to Technical Specifications Bases2017-04-13013 April 2017 Submittal of Changes to Technical Specifications Bases TMI-17-034, Submittal of 2016 Commitment Revision Report as Required by SECY-00-0045 (NEI 99-04)2017-03-31031 March 2017 Submittal of 2016 Commitment Revision Report as Required by SECY-00-0045 (NEI 99-04) TMI-17-006, Decommissioning Funding Status Report2017-03-24024 March 2017 Decommissioning Funding Status Report TMI-16-097, Supplemental Information Related to Security Plan, Training and Qualification Plan, and Safeguards Contingency Plan, Revision 172016-10-20020 October 2016 Supplemental Information Related to Security Plan, Training and Qualification Plan, and Safeguards Contingency Plan, Revision 17 TMI-16-090, Submittal of Inspection Plan for Reactor Internals, A/Lai 7 Component Evaluation2016-09-16016 September 2016 Submittal of Inspection Plan for Reactor Internals, A/Lai #7 Component Evaluation 2024-04-29 Category:Status Report MONTHYEARML24240A1692024-09-18018 September 2024
[Table view]Cy 2023 Summary of Decommissioning Trust Fund Status RS-24-023, Report on Status of Decommissioning Funding.2024-03-22022 March 2024 Report on Status of Decommissioning Funding. ML23094A1162023-03-30030 March 2023 Decommissioning Fund Status Report ML22091A2732022-03-31031 March 2022 Decommissioning Fund Status Report RS-22-042, Report on Status of Decommissioning Funding for Shutdown Reactors2022-03-23023 March 2022 Report on Status of Decommissioning Funding for Shutdown Reactors ML21099A1152021-03-31031 March 2021 Decommissioning Fund Status Report ML19182A3562019-07-23023 July 2019 Quarterly Report on the Status of Public Petitions Under Title 10 of the Code of Federal Regulations, Section 2.206 - April 1 to June 30, 2019 TMI-18-004, Decommissioning Funding Status Report for the Three Mile Island Nuclear Station, Unit 22018-03-16016 March 2018 Decommissioning Funding Status Report for the Three Mile Island Nuclear Station, Unit 2 RS-17-045, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2017-03-30030 March 2017 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations RS-16-046, Annual Property Insurance Status Report2017-03-29029 March 2017 Annual Property Insurance Status Report TMI-17-006, Decommissioning Funding Status Report2017-03-24024 March 2017 Decommissioning Funding Status Report RS-16-094, Property Insurance Status Report for Braidwood Station, Byron Station, Calvert Cliffs, Clinton Power, Dresden Nuclear, LaSalle County, Limerick Generating, Nine Mile Point, Oyster Creek, Peach Bottom, Quad Cities, R.E Ginna, Three Mile Isl2016-04-25025 April 2016 Property Insurance Status Report for Braidwood Station, Byron Station, Calvert Cliffs, Clinton Power, Dresden Nuclear, LaSalle County, Limerick Generating, Nine Mile Point, Oyster Creek, Peach Bottom, Quad Cities, R.E Ginna, Three Mile Isla RS-16-030, Sixth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2016-02-26026 February 2016 Sixth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) TMI-15-093, Revision to Post-Shutdown Decommissioning Activities Report2015-12-0404 December 2015 Revision to Post-Shutdown Decommissioning Activities Report RS-15-216, Fifth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond Design-Basis External Events (Order Number EA-12-049)2015-08-28028 August 2015 Fifth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond Design-Basis External Events (Order Number EA-12-049) TMI-15-036, Decommissioning Funding Status Report2015-03-27027 March 2015 Decommissioning Funding Status Report RS-15-025, 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)2015-02-27027 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) RS-14-204, Third Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2014-08-28028 August 2014 Third 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) RS-14-214, TMI, Unit 1 - 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)2014-08-28028 August 2014 TMI, Unit 1 - 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) RS-14-026, Second Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2014-02-28028 February 2014 Second Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) TMI-13-071, First 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)2013-08-28028 August 2013 First 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) RS-13-131, First 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)2013-08-28028 August 2013 First 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) RS-13-100, Report on Status of Decommissioning Funding for Reactors2013-04-0101 April 2013 Report on Status of Decommissioning Funding for Reactors RA-13-030, Annual Property Insurance Status Report2013-04-0101 April 2013 Annual Property Insurance Status Report TMI-13-007, Decommissioning Funding Status Report2013-03-29029 March 2013 Decommissioning Funding Status Report RA-12-032, Annual Property Insurance Status Report2012-03-30030 March 2012 Annual Property Insurance Status Report TMI-12-006, Submittal of Decommissioning Funding Status Report2012-03-30030 March 2012 Submittal of Decommissioning Funding Status Report TMI-11-026, Decommissioning Funding Status Report2011-03-30030 March 2011 Decommissioning Funding Status Report ML1029403622010-11-12012 November 2010 October 2010 10 CFR 2.206 Monthly Status Report: Enclosures ML1009200492010-04-0101 April 2010 Annual Property Insurance Status Report TMI-10-011, Submittal of Decommissioning Funding Status Report2010-03-29029 March 2010 Submittal of Decommissioning Funding Status Report ML1008102502010-01-0606 January 2010 E-mail from S. Collins of USNRC to B. Bickett of USNRC, Regarding Weekly Status Report, 01/04/10 ML0909202562009-04-0101 April 2009 Annual Property Insurance Status Report RS-09-041, Submittal of Exelon Generation Company, LLC, Report on Status of Decommissioning Funding for Reactors Owned by EGC2009-03-31031 March 2009 Submittal of Exelon Generation Company, LLC, Report on Status of Decommissioning Funding for Reactors Owned by EGC TMI-09-011, Submittal of Decommissioning Report2009-03-27027 March 2009 Submittal of Decommissioning Report ML0809906272008-03-31031 March 2008 Decommissioning Report for Year Ending December 31, 2007 ML0508703272005-03-25025 March 2005 Annual Property Insurance Status Report ML0508903052005-03-24024 March 2005 Decommissioning Reports for the Year Ending December 31, 2004 RS-05-035, Report on Status of Decommissioning Funding for Reactors2005-03-24024 March 2005 Report on Status of Decommissioning Funding for Reactors ML0224007812002-01-18018 January 2002 E-mail from Jacob Zimmerman, Bulletin 2001-01 Status Report 2024-09-18 |
Text
GPU Nuclear, Inc,
( CPU NUCLEAR Three Mile Island Nuclear Station Route 441 South Post Office Box 480 Middletown, PA 17057-0480 Tel 717-948-8461 March 27, 2009 TMI-09-011 10 CFR 50.75 ATTN: Document Control Desk U. S. Nuclear Regulatory Commission Washington, DC 20555-0001
SUBJECT:
Three Mile Island, Unit 2 Docket No. 50-320 Submittal of the Decommissioning Report for Three Mile Island, Unit 2 Pursuant.tol. CFR-50,75(f)(1), GPU Nuclear, Inc., is hereby submitting the Deco m.missioning ,Report for the Three Mile Island, Unit 2 for the year ending jpDecmb'ernb.r3j 2008,. -
There are no regulatory commitments contained in this letter. If there are any questions, or if additional information is required,, please contact Mr. Thomas A. Lentz, Manager - Fleet Licensing,- at (330) 761-6071.
Sincerely, Joseph J. Haganv President and Chief ir Officer
Enclosure:
Decommissioning Funding Status Report Three Mile -Island, Unit 2 ec:,: _NRC- Region-,Administrator
,-NRC.,Resident lnspector. , .-.-
1-te
Enclosure Decommissioning Funding Status Report - Three Mile Island, Unit 2 Page 1 of 2 This report reflects FirstEnergy Corp.'s consolidated share of ownership interest in Three Mile Island, Unit 2, as of December 31, 2008.
- 1. Decommissioning fund estimate, pursuant to 10 CFR 50.75(b) and (c) based on a Three Mile Island, Unit 2 site specific decommissioning cost study dated September 2004 and escalated to current dollars:
Radiological $831,500,000 Non-Radiological 27,850,000 FirstEnergy Consolidated $859,350,000
- 2. The amount accumulated in external trust funds at December 31, 2008:
Metropolitan Edison Company $226,138,952 Pennsylvania Electric Company 115,291,997 Jersey Central Power & Light 143,027,476 FirstEnergy Consolidated $484A458,425
- 3. A schedule of the annual amounts over the number of years remaining to be collected from ratepayers is attached as Schedule 1.
- 4. The assumptions used regarding rates of escalation in decommissioning costs, rates of earnings on decommissioning funds, and rates of other factors used in funding projections:
Consolidated Ownership Interest in Unit 100%
"Real" Rate of Return through Dismantlement 2.00%
Rate of Escalation 3.3425%
Year of Final Dismantlement 2036 Safestore Period 2014-2023 Year of Operating License Termination 2014
- 5. There are no contracts upon which the owners/licensees are relying pursuant to 10 CFR 50.75(e)(1)(v).
- 6. There are no modifications to the licensee's current method of providing financial assurance since the last submitted report.
- 7. There were no amendments to the Trust Agreements for the above-mentioned owners of Three Mile Island, Unit 2.
Enclosure Decommissioning Funding Status Report - Three Mile Island, Unit 2 Page 2 of 2 Schedule 1 Schedule of Annual Amounts Remaining to be Collected as of December 31, 2008 Three Mile Island, Unit 2 Annual Amounts Collected Metropolitan Pennsylvania Jersey Central FirstEnergy Year Edison Electric Power & Light Consolidated 2009 2,848,000 7,817,000 2,894,511 13,559,511 2010 2,848,000 2,894,511 5,742,511 2011 2,894,511 2,894,511 2012 2,894,511 2,894,511 2013 2,894,511 2,894,511 2014 2,894,511 2,894,511 2015 2016 2017 2018 2019 2020 2021 2022 2023 2024 2025 2026 2027.
2028 2029 Total 5,696,000 7,817,000 17,367,066 30,880,066 5,696,000 7,817,000 17,367,066 30,880,066