Letter Sequence Other |
---|
|
|
MONTHYEARJAFP-13-0024, Entergys Overall Integrated Plan in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents (Order Number EA-12-050)2013-02-28028 February 2013 Entergys Overall Integrated Plan in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents (Order Number EA-12-050) Project stage: Other ML13079A0222013-03-18018 March 2013 G20130211 - Timothy Judson E-mail 2.206 - James A. Fitzpatrick/Pilrgim/Vermont Yankee Nuclear Power Stations Project stage: Request ML13108A3282013-04-22022 April 2013 Notice of Forthcoming Meeting with Petitioners Requesting Action Against Entergy Nuclear Operations, Inc., Regarding Operations at FitzPatrick, Pilgrim, and Vermont Yankee Nuclear Power Stations (TAC Nos. MF1092, MF1093, and MF1094) Project stage: Meeting ML13135A0012013-05-0707 May 2013 G20130211 - Timothy Judson 2.206 Petition Transcript of 5/7/13 Public Meeting Financial Qualifications Fitzpatrick/Pilgrim/Vermont Yankee Project stage: Meeting ML13184A1092013-06-28028 June 2013 G20130211 - E-mail from J.Azulay to R.Guzman - Supplemental Information to 2.206 Petition Financial Qualifications Fitzpatrick/Vermont Yankee/Pilgrim Project stage: Request ML13205A2512013-07-22022 July 2013 G20130211 - 7/22/13 E-mail from J.Azulay to R.Guzman - Supplemental Information to 2.206 Petition Financial Qualifications Fitzpatrick/Vermont Yankee/Pilgrim Project stage: Request ML13154A3132013-08-0707 August 2013 G20130211 Letter to Timothy Judson 2.206 Financial Qualifications Fitzpatrick/Vermont Yankee/Pilgrim Project stage: Other ML13154A3312013-08-0707 August 2013 G20130211 - Federal Register Notice - 2.206 Petition from Tim Judson Financial Qualifications Fitzpatrick/Vermont Yankee/Pilgrim Project stage: Other ML13294A4002013-10-16016 October 2013 G20130211 - 10/16/13 Supplement #4 Information to 2.206 Petition Financial Qualifications Fitzpatrick/Vermont - Email from T.Judson to R.Guzman Project stage: Request ML13335A0022013-11-13013 November 2013 G20130211 - 11/13/13 E-mail from T.Judson to R.Guzman - Supplement #5 to 2.206 Petition Financial Qualifications Fitzpatrick/Vermont Yankee/Pilgrim Project stage: Request ML14016A3612013-11-27027 November 2013 Submittal of Information Relevant to NRC Enforcement Proceeding No. 2013-0192 Project stage: Request ML13357A0242014-06-0202 June 2014 Request for Voluntary Response to 2.206 Petition Regarding Financial Qualifications of James A. Fitzpatrick Nuclear Power Plant, Pilgrim Nuclear Power Station, and Vermont Yankee Nuclear Power Station Project stage: Other ENOC-14-00016, Response to Request for Voluntary Response to 2.206 Petition Regarding Financial Qualifications,2014-07-24024 July 2014 Response to Request for Voluntary Response to 2.206 Petition Regarding Financial Qualifications, Project stage: Request ENOC-15-00005, Decommissioning Funding Status Report Entergy Nuclear Operations, Inc2015-03-30030 March 2015 Decommissioning Funding Status Report Entergy Nuclear Operations, Inc Project stage: Request CNRO-2015-00013, Response to Request for Comments on the Proposed Director'S Decision Pertaining to 2.206 Petition Regarding Financial Qualifications of J. A. FitzPatrick, Pilgrim, and Vermont Yankee2015-04-23023 April 2015 Response to Request for Comments on the Proposed Director'S Decision Pertaining to 2.206 Petition Regarding Financial Qualifications of J. A. FitzPatrick, Pilgrim, and Vermont Yankee Project stage: Request ML15128A0232015-04-27027 April 2015 NRR E-mail Capture - Petitioners Response to Request for Comments on the Proposed Director'S Decision on the 2.206 Petition Regarding Financial Qualifications of Entergy Project stage: Request 2013-06-28
[Table View] |
|
---|
Category:Financial Assurance Document
MONTHYEARL-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 BVY 23-028, Pre-Notice of Disbursement from Decommissioning Trust2023-11-28028 November 2023 Pre-Notice of Disbursement from Decommissioning Trust ML23088A0382023-03-29029 March 2023 Stations 1, 2, & 3, Palisades Nuclear Plant, and Big Rock Point - Nuclear Onsite Property Damage Insurance BVY 23-004, Pre-Notice of Disbursement from Decommissioning Trust2023-03-0202 March 2023 Pre-Notice of Disbursement from Decommissioning Trust L-22-042, Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.152022-12-14014 December 2022 Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.15 ML22320A5592022-11-16016 November 2022 2022 Annual Report - Guarantees of Payment of Deferred Premiums NMP1L3458, Constellation Energy Generation, LLC, Annual Property Insurance Status Report2022-04-0101 April 2022 Constellation Energy Generation, LLC, Annual Property Insurance Status Report BVY 22-003, Proof of Financial Protection2022-01-13013 January 2022 Proof of Financial Protection BVY 22-004, Nuclear Onsite Property Damage Insurance2022-01-13013 January 2022 Nuclear Onsite Property Damage Insurance BVY 21-026, Pre-Notice of Disbursement from Decommissioning Trust2021-11-0202 November 2021 Pre-Notice of Disbursement from Decommissioning Trust BVY 21-022, Pre-Notice of Disbursement from Decommissioning Trust2021-10-0505 October 2021 Pre-Notice of Disbursement from Decommissioning Trust ML21272A2782021-09-29029 September 2021 Updated Projected Financial Statements for Spinco Consolidated BVY 21-016, Pre-Notice of Disbursement from Decommissioning Trust2021-06-0202 June 2021 Pre-Notice of Disbursement from Decommissioning Trust BVY 21-012, Pre-Notice of Disbursement from Decommissioning Trust2021-05-0606 May 2021 Pre-Notice of Disbursement from Decommissioning Trust BVY 21-002, Proof of Financial Protection2021-01-0505 January 2021 Proof of Financial Protection ML20314A3522020-11-0909 November 2020 Onsite Property Damage Insurance BVY 20-018, Pre-Notice of Disbursement from Decommissioning Trust2020-05-0505 May 2020 Pre-Notice of Disbursement from Decommissioning Trust BVY 20-013, Pre-Notice of Disbursement from Decommissioning Trust2020-04-0606 April 2020 Pre-Notice of Disbursement from Decommissioning Trust RS-20-037, Annual Property Insurance Status Report2020-04-0101 April 2020 Annual Property Insurance Status Report BVY 20-010, Proof of Financial Protection2020-03-23023 March 2020 Proof of Financial Protection BVY 20-009, Pre-Notice of Disbursement from Decommissioning Trust2020-03-0505 March 2020 Pre-Notice of Disbursement from Decommissioning Trust RS-19-111, Notice of Disbursement from Decommissioning Trusts2019-11-20020 November 2019 Notice of Disbursement from Decommissioning Trusts BVY 19-040, Pre-Notice of Disbursement from Decommissioning Trust2019-11-0707 November 2019 Pre-Notice of Disbursement from Decommissioning Trust BVY 19-036, Pre-Notice of Disbursement from Decommissioning Trust2019-10-0808 October 2019 Pre-Notice of Disbursement from Decommissioning Trust BVY 19-027, Pre-Notice of Disbursement from Decommissioning Trust2019-08-0101 August 2019 Pre-Notice of Disbursement from Decommissioning Trust BVY 19-022, Pre-Notice of Disbursement from Decommissioning Trust2019-07-0202 July 2019 Pre-Notice of Disbursement from Decommissioning Trust BVY 19-019, Pre-Notice of Disbursement from Decommissioning Trust2019-06-0606 June 2019 Pre-Notice of Disbursement from Decommissioning Trust JAFP-19-0039, Submittal of Annual Property Insurance Status Report2019-04-0101 April 2019 Submittal of Annual Property Insurance Status Report CNRO-2019-00010, Nuclear Onsite Property Damage Insurance (10 CFR 50.54(w)(3))2019-03-28028 March 2019 Nuclear Onsite Property Damage Insurance (10 CFR 50.54(w)(3)) BVY 19-010, Pre-Notice of Disbursement from Decommissioning Trust2019-03-0707 March 2019 Pre-Notice of Disbursement from Decommissioning Trust ML19060A0592019-02-25025 February 2019 Stephens Insurance, Submittal of 2019 Nuclear Energy Liability Evidence of Financial Protection ML19045A6752019-02-14014 February 2019 Entergy - 10 CFR 140.15 Proof of Financial Protection ML18332A1202018-11-0707 November 2018 Pre-Notice of Disbursement from Decommissioning Trust ML18338A1082018-10-25025 October 2018 Marsh USA, Inc., Certificate of Liability Insurance BVY 18-038, Pre-Notice of Disbursement from Decommissioning Trust2018-10-17017 October 2018 Pre-Notice of Disbursement from Decommissioning Trust BVY 18-022, Pre-Notice of Disbursement from Decommissioning Trust2018-05-22022 May 2018 Pre-Notice of Disbursement from Decommissioning Trust BVY 18-017, Pre-Notice of Disbursement from Decommissioning Trust2018-04-19019 April 2018 Pre-Notice of Disbursement from Decommissioning Trust BVY 17-037, Pre-Notice of Disbursement from Decommissioning Trust2017-10-17017 October 2017 Pre-Notice of Disbursement from Decommissioning Trust BVY 17-021, Pre-Notice of Disbursement from Decommissioning Trust2017-06-22022 June 2017 Pre-Notice of Disbursement from Decommissioning Trust BVY 16-033, Pre-Notice of Disbursement' from Decommissioning Trust2016-12-0707 December 2016 Pre-Notice of Disbursement' from Decommissioning Trust BVY 16-027, Pre-Notice of Disbursement from Decommissioning Trust2016-09-0707 September 2016 Pre-Notice of Disbursement from Decommissioning Trust CNRO-2016-00008, Entergy - Nuclear Onsite Property Damage Insurance (10 CFR 50.54(w)(3))2016-03-30030 March 2016 Entergy - Nuclear Onsite Property Damage Insurance (10 CFR 50.54(w)(3)) ENOC-16-00008, Status of Funding for Managing Irradiated Fuel for Year Ending December 31, 2015, Per 10 CFR 50.82(a)(8)(vii)2016-03-30030 March 2016 Status of Funding for Managing Irradiated Fuel for Year Ending December 31, 2015, Per 10 CFR 50.82(a)(8)(vii) ML16102A3612016-03-18018 March 2016 General Electric Company Parent - Guarantee of Funds for Decommissioning: Updated Letter from Chief Financial Officer (CFO) to Demonstrate Financial Assurance CNRO-2016-00006, Notice of Change in Corporate Form of Entergy Nuclear New York Investment Company I and Creditor Agreement2016-02-25025 February 2016 Notice of Change in Corporate Form of Entergy Nuclear New York Investment Company I and Creditor Agreement BVY 15-057, Pre-Notice of Disbursement from Decommissioning Trust2015-12-10010 December 2015 Pre-Notice of Disbursement from Decommissioning Trust BVY 15-051, Pre-Notice of Disbursement from Decommissioning Trust2015-09-14014 September 2015 Pre-Notice of Disbursement from Decommissioning Trust BVY 15-047, Pre-Notice of Disbursement from Decommissioning Trust2015-08-13013 August 2015 Pre-Notice of Disbursement from Decommissioning Trust ML13357A0242014-06-0202 June 2014 Request for Voluntary Response to 2.206 Petition Regarding Financial Qualifications of James A. Fitzpatrick Nuclear Power Plant, Pilgrim Nuclear Power Station, and Vermont Yankee Nuclear Power Station ENOC-13-00009, ISFSI Financial Test for Decommissioning Funding Parent Guarantees for the Year Ending December 31, 20122013-03-29029 March 2013 ISFSI Financial Test for Decommissioning Funding Parent Guarantees for the Year Ending December 31, 2012 2023-03-29
[Table view] Category:Letter
MONTHYEARIR 05000333/20230042024-02-0707 February 2024 Integrated Inspection Report 05000333/2023004 and Independent Spent Fuel Storage Installation Inspection Report 07200012/2023001 ML24037A0102024-02-0606 February 2024 Requalification Program Inspection L-24-002, Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G2024-02-0202 February 2024 Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G BVY 24-005, Report of Investigation Pursuant to 10 CFR 20, Appendix G2024-01-30030 January 2024 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 24-004, Report of Investigation Pursuant to 10 CFR 20, Appendix G2024-01-23023 January 2024 Report of Investigation Pursuant to 10 CFR 20, Appendix G ML24018A0012024-01-18018 January 2024 Notification of Commercial Grade Dedication Inspection (05000333/2024010) and Request for Information ML23342A1182024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan ML24004A2302024-01-0808 January 2024 Project Manager Reassignment ML23356A0832024-01-0404 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0058 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) BVY 24-003, Nuclear Onsite Property Damage Insurance2024-01-0404 January 2024 Nuclear Onsite Property Damage Insurance BVY 24-001, Pre-Notice of Disbursement from Decommissioning Trust2024-01-0202 January 2024 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-030, Report of Investigation Pursuant to 10 CFR 20, Appendix G2023-12-20020 December 2023 Report of Investigation Pursuant to 10 CFR 20, Appendix G L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 JAFP-23-0065, License Amendment Request to Revise Technical Specifications to Adopt TSTF-529, Clarify Use and Application Rules, Revision 4, and Administrative Changes to the Technical Specifications2023-12-14014 December 2023 License Amendment Request to Revise Technical Specifications to Adopt TSTF-529, Clarify Use and Application Rules, Revision 4, and Administrative Changes to the Technical Specifications 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 BVY 23-029, Proof of Financial Protection2023-12-12012 December 2023 Proof of Financial Protection IR 05000333/20234012023-12-0808 December 2023 Cybersecurity Inspection Report 05000333/2023401 (Cover Letter Only) RS-23-126, Request for Exemption from 10 CFR 2.109(b)2023-12-0707 December 2023 Request for Exemption from 10 CFR 2.109(b) JAFP-23-0069, 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 ML23334A1822023-11-30030 November 2023 Biennial Report for the Defueled Safety Analysis Report Update, Technical Specification Bases Changes, 10 CFR 50.59 Evaluation Summary, and Regulatory Commitment Change Summary November 2021 Through October 2023 BVY 23-028, Pre-Notice of Disbursement from Decommissioning Trust2023-11-28028 November 2023 Pre-Notice of Disbursement from Decommissioning Trust JAFP-23-0057, and Independent Spent Fuel Storage Installation - Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-11-22022 November 2023 and Independent Spent Fuel Storage Installation - Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation BVY 23-027, Report of Investigation Pursuant to 10 CFR 20, Appendix G2023-11-21021 November 2023 Report of Investigation Pursuant to 10 CFR 20, Appendix G JAFP-23-0064, Emergency Plan Document Revision2023-11-15015 November 2023 Emergency Plan Document Revision IR 05000333/20230032023-11-13013 November 2023 Integrated Inspection Report 05000333/2023003 JAFP-23-0063, Registration of Spent Fuel Cask Use2023-11-13013 November 2023 Registration of Spent Fuel Cask Use L-23-012, Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point2023-11-13013 November 2023 Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point BVY 23-026, Report of Investigation Pursuant to 10 CFR 20, Appendix G2023-11-13013 November 2023 Report of Investigation Pursuant to 10 CFR 20, Appendix G ML23317A1192023-11-10010 November 2023 Constellation Energy Generation, LLC - 2023 Annual Report - Guarantees of Payment of Deferred Premiums BVY 23-025, Pre-Notice of Disbursement from Decommissioning Trust2023-11-0202 November 2023 Pre-Notice of Disbursement from Decommissioning Trust ML23306A0992023-11-0202 November 2023 and Indian Point Energy Center, Notification of Changes in Schedule in Accordance with 10 CFR 50.82(a)(7) L-23-011, 10 CFR 72.48 Biennial Change Summary Report2023-10-27027 October 2023 10 CFR 72.48 Biennial Change Summary Report IR 05000333/20230102023-10-26026 October 2023 Biennial Problem Identification and Resolution Inspection Report 05000333/2023010 JAFP-23-0059, Registration of Spent Fuel Cask Use2023-10-24024 October 2023 Registration of Spent Fuel Cask Use IR 05000333/20233012023-10-19019 October 2023 Initial Operator Licensing Examination Report 05000333/2023301 RS-23-097, Constellation Energy Generation, LLC, Advisement of Leadership Changes and Submittal of Updated Standard Practice Procedures Plans2023-10-12012 October 2023 Constellation Energy Generation, LLC, Advisement of Leadership Changes and Submittal of Updated Standard Practice Procedures Plans BVY 23-023, License Amendment Request Addition of License Condition 3.K, License Termination Plan; Proposed Change No. 3172023-10-10010 October 2023 License Amendment Request Addition of License Condition 3.K, License Termination Plan; Proposed Change No. 317 IR 07200059/20234012023-10-0505 October 2023 Independent Spent Fuel Storage Installation Security Inspection Report 07200059/2023401 IR 05000293/20234012023-08-31031 August 2023 NRC Inspection Report No. 05000293/2023401 & 2023001 (Cover Letter Only) JAFP-23-0048, Supplemental Information for License Amendment Request to Update the Technical Specification Bases to Change the Fuel Handling Accident Analysis2023-08-31031 August 2023 Supplemental Information for License Amendment Request to Update the Technical Specification Bases to Change the Fuel Handling Accident Analysis JAFP-23-0050, Physical Security Plan, Revision 242023-08-31031 August 2023 Physical Security Plan, Revision 24 IR 05000333/20230052023-08-31031 August 2023 Updated Inspection Plan for James A. FitzPatrick Nuclear Power Plant (Report 05000333/2023005) JAFP-23-0047, Correction to the 2022 Annual Radioactive Effluent Release Report2023-08-30030 August 2023 Correction to the 2022 Annual Radioactive Effluent Release Report BVY 23-022, Pre-Notice of Disbursement from Decommissioning Trust2023-08-23023 August 2023 Pre-Notice of Disbursement from Decommissioning Trust ML23228A1342023-08-16016 August 2023 Licensed Operator Positive Fitness-For-Duty Test IR 05000271/20230012023-08-15015 August 2023 Northstar Nuclear Decommissioning Company, Llc., Vermont Yankee Nuclear Power Station, - NRC Inspection Report 05000271/2023001 IR 05000333/20230022023-08-0707 August 2023 Integrated Inspection Report 05000333/2023002 RS-23-087, Revision to Approved Alternatives Associated with the Use of the BWRVIP Guidelines in Lieu of Specific ASME Code Requirements on Reactor2023-08-0404 August 2023 Revision to Approved Alternatives Associated with the Use of the BWRVIP Guidelines in Lieu of Specific ASME Code Requirements on Reactor IR 05000293/20230022023-08-0404 August 2023 NRC Inspection Report No. 05000293/2023002 JAFP-23-0040, License Amendment Request to Update the Technical Specification Bases to Change the Fuel Handling Accident Analysis2023-08-0303 August 2023 License Amendment Request to Update the Technical Specification Bases to Change the Fuel Handling Accident Analysis 2024-02-07
[Table view] |
Text
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 June 2, 2014 Mr. John F. McCann Vice President, Fleet Regulatory Assurance Entergy Nuclear Operations, Inc.
440 Hamilton Ave.
White Plains, NY 10601
SUBJECT:
REQUEST FOR VOLUNTARY RESPONSE TO 2.206 PETITION REGARDING FINANCIAL QUALIFICATIONS OF JAMES A. FITZPATRICK NUCLEAR POWER PLANT, PILGRIM NUCLEAR POWER STATION, AND VERMONT YANKEE NUCLEAR POWER STATION (TAC NOS. MF1092, MF1093, AND MF1094)
Dear Mr. McCann:
By letter dated March 18, 2013, as supplemented by letters dated April 23, June 28, July 22, October 16, November 13, and November 27, 2013, the Alliance for a Green Economy, Citizens Awareness Network, Pilgrim Watch, and Vermont Citizens Action Network (the petitioners) submitted a petition, pursuant to Title 10 of the Code of Federal Regulations ( 10 CFR) Section 2.206. The petitioners requested that the U.S. Nuclear Regulatory Commission (NRC) take enforcement action against Entergy Nuclear Operations, Inc. (Entergy) to: (1) suspend operations at James A. Fitzpatrick Nuclear Power Plant (Fitzpatrick) and Vermont Yankee Nuclear Power Station (Vermont Yankee); (2) investigate whether Entergy possesses sufficient funds to cease operations and to decommission the Fitzpatrick and Vermont Yankee reactors, per 10 CFR 50.75; and (3) investigate Entergy's current financial qualifications, per 10 CFR 50.33(f)(5), for Pilgrim Nuclear Power Station to determine whether Entergy remains qualified to continue safe operation of the facility.
The NRC staff is reviewing the petition and has determined that additional information is needed to complete its review. In accordance with the 10 CFR 2.206 petition review process, the NRC staff is requesting that Entergy voluntarily provide a response to the enclosed questions within 60 days of May 28, 2014.
J. McCann If you have any questions regarding this matter, please contact the Petition Manager, Nadiyah Morgan, at (301) 415-1016.
Sincerely, Michele G. Evans, Petition Review Board Chair -
Director Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket Nos. 50-333, 50-293, and 50-271
Enclosure:
Request for Voluntary Response to 2.206 Petition cc w/encl:
Vice President, Operations Entergy Nuclear Operations, Inc.
James A. Fitzpatrick Nuclear Power Plant P.O. Box 110 Lycoming, NY 13093 Site Vice President Entergy Nuclear Operations, Inc.
Pilgrim Nuclear Power Station 600 Rocky Hill Road Plymouth, MA 02360-5508 Site Vice President Entergy Nuclear Operations, Inc.
Vermont Yankee Nuclear Power Station P.O. Box 250 Governor Hunt Road Vernon, VT 05354 Additional Distribution via Listserv
REQUEST FOR VOLUNTARY RESPONSE TO 2.206 PETITION REGARDING FINANCIAL QUALIFICATIONS ENTERGY NUCLEAR OPERATIONS, INC.
JAMES A. FITZPATRICK NUCLEAR POWER PLANT PILGRIM NUCLEAR POWER STATION VERMONT YANKEE NUCLEAR POWER STATION DOCKET NOS. 50-333, 50-293, AND 50-271
Background
The Alliance for a Green Economy, Citizens Awareness Network, Pilgrim Watch, and Vermont Citizens Action Network (the petitioners) submitted a petition under Title 10 of the Code of Federal Regulations (1 0 CFR) Section 2.206 requesting the U.S. Nuclear Regulatory Commission (NRC) to take an enforcement action against James A. Fitzpatrick Nuclear Power Plant (Fitzpatrick), Pilgrim Nuclear Power Station (Pilgrim), and Vermont Yankee Nuclear Power Station (Vermont Yankee). The petition dated March 18, 2013 (Agencywide Documents Access and Management System (ADAMS) Accession No. ML13079A022) was supplemented by letters dated April 23, June 28, July 22, 2013, October 16, November 13, and November 27, 2013 (ADAMS Accession Nos. ML13133A161, ML13184A109, ML13205A251, ML13294A400, ML13335A002, and ML14016A361, respectively).
The petitioners requested that the NRC take enforcement action to: (1) suspend operations at Fitzpatrick and Vermont Yankee; (2) investigate whether Entergy Nuclear Operations, Inc.
(Entergy, ENO, the licensee) possesses sufficient funds to cease operations and to decommission the Fitzpatrick and Vermont Yankee reactors, per 10 CFR 50.75; and (3) investigate Entergy's current financial qualifications, per 10 CFR 50.33(f)(5), for Pilgrim to determine whether the licensee remains qualified to continue safe operation of the facility.
The petitioners asserted that Entergy's financial position has been impaired and that it may no longer have the ability to safely operate and maintain the Fitzpatrick and Vermont Yankee plants. Petitioners requested examination of Entergy's financial qualifications, and also, requested that the NRC examine the financial position of Pilgrim.
Pursuant to 10 CFR 2.206 of the Commission's regulations, the NRC Petition Review Board accepted the 2.206 petition for review on August 7, 2013 and determined that the immediate suspension of operations at Fitzpatrick and Vermont Yankee was not warranted.
Enclosure
NRC Monitoring of Licensee Financial Qualifications A safety evaluation dated July 28, 2008 (ADAMS Accession No. ML081080352), which evaluated the cost and revenue projections and other financial information was submitted with Entergy's license transfer application dated July 30, 2007 (ADAMS Accession No. ML072220219). The NRC staff concluded in its safety evaluation that there was reasonable assurance that Fitzpatrick and Pilgrim could obtain the necessary funds to cover estimated operation costs for the period of the license and thus, met the requirements of 10 CFR 50. 33.
On November 7, 2013, Entergy filed a 10Q statement with the Securities and Exchange Commission (SEC), stating:
The economic downturn and negative trends in the energy commodity markets have resulted over the past few years in lower natural gas prices and lower market prices for electricity in the New York and New England power regions, which is where five of the six Entergy Wholesale Commodities nuclear power plants are located. Entergy Wholesale Commodities's nuclear business experienced a decrease in realized price per megawatt hour to $50.29 in 2012 from $54.73 in 2011 and $59.16 in 2010. These price trends present a challenging economic situation for the Entergy Wholesale Commodities plants. The challenge is greater for some of these plants based on a variety of factors such as their market for both energy and capacity, their size, their contracted positions, and the investment required to maintain the safety and integrity of the plants. If, in the future, economic conditions or regulatory activity no longer support the continued operation of a plant by Entergy it could adversely affect Entergy's results of operations through impairment charges, increased depreciation rates, transitional costs, or accelerated decommissioning costs.
The November 7, 2013 SEC filing indicates a change in the Fitzpatrick and Pilgrim revenues on which the NRC staff based its 2008-safety evaluation.
Request for Voluntary Information The following information is requested:
- 1. Provide updated cost and revenue projections and cashflow statements for Fitzpatrick and Pilgrim for the five year period of 2014- 2019. Include costs related to Independent Spent Fuel Storage Installation operations and anticipated capital expenses.
- a. Where costs exceed revenues, indicate additional source(s) of funding to cover operating and maintenance (O&M) costs, for example, parent or affiliate company guarantees, lines of credit for contingency operating funds, or cash pooling arrangements.
- b. Indicate whether revenue shortfalls contributed to the recent white performance indicators at Fitzpatrick and Pilgrim.
- 2. The Fitzpatrick operating license contains License Condition 2.G:
ENF [Entergy Nuclear FitzPatrick] and ENO shall take no action to cause Entergy Global Investments, Inc. or Entergy International Ltd. LLC, or their parent companies, to void, cancel, or modify the $70 million contingency commitment to provide funding for the facility as represented in the application for approval of the transfer of the facility license from PAS NY to ENF and ENO, without the prior written consent of the Director, Office of Nuclear Reactor Regulation.
- a. Is the contingency commitment still in effect?
- b. Identify the entity that currently guarantees this commitment.
- 3. The Pilgrim operating license contains License Condition J.4:
Entergy Nuclear shall have access to a contingency fund of not less than fifty million dollars ($50m) for payment, if needed, of Pilgrim operating and maintenance expenses, the cost to transition to decommissioning status in the event of a decision to permanently shut down the unit, and decommissioning costs. Entergy Nuclear will take all necessary steps to ensure that access to these funds will remain available until the full amount has been exhausted for the purposes described above. Entergy Nuclear shall inform the Director, Office of Nuclear Regulation, in writing, at such time that it utilizes any of these contingency funds.
- a. Is the contingency commitment still in effect?
- b. Identify the entity that currently guarantees this commitment.
- 4. By letter dated March 20, 2013, the NRC staff issued "Vermont Yankee Nuclear Power Station - Request for Additional Information [RAI] Regarding 10 CFR 50.33 Financial Qualification Review (TAC MF0947)" (ADAMS Accession No. ML13077A206). The RAI was related to impairment for Vermont Yankee plant disclosed in a 1OQ SEC filing dated November 6, 2012. The licensee responded by letter dated May 6, 2013 (ADAMS Accession No. ML13128A009).
Entergy stated in its 8K statement to the SEC dated August 27, 2013:
Vermont Yankee is expected to cease power production after its current fuel cycle and move to safe shutdown in fourth quarter 2014. This decision was approved by Entergy Corporation's Board of Directors on August 25, 2013. The decision to shut down the plant was driven by sustained low natural gas and wholesale energy prices, the high cost structure of the plant, and wholesale electricity market design flaws in the region in which the plant operates.
As a result of the decision to shut down the plant, Entergy will recognize a non-cash impairment charge of $287 million ($181 million after-tax) in third quarter 2013. Entergy performed a fair value analysis based on the income approach, a discounted cash flow method, to determine the amount of impairment. The estimated fair value of the plant and related assets at July 31, 2013 was $62
million, while the carrying value was $349 million. The carrying value of $349 million reflects the effect of a $58 million increase in Vermont Yankee's estimated decommissioning cost liability and the related asset retirement cost asset. The increase in the estimated decommissioning cost liability resulted from the change in expectation regarding the timing of decommissioning cash flows due to the decision to cease operations.
In addition to the impairment charge, through the end of 2014 Entergy expects to record additional charges totaling approximately $55 million to $60 million related to severance and employee retention costs.
- a. Given that Vermont Yankee is expected to cease power production in fourth quarter 2014, indicate if this changes any of the information provided in Entergy's response to the NRC staff RAI dated May 6, 2013.
- b. In its July 30, 2007 (ADAMS Accession No. ML072220219), license transfer application, Entergy described three financial support arrangements for Entergy Nuclear Vermont Yankee, LLC as follows:
- $35 million provided by Entergy International Holdings, LLC for financial assurance for safe plant operation and for decommissioning.
- $35 million to be provided by Entergy Corporation "if the financial assurance line is below $35M at the point that it is determined that Vermont Yankee will cease operations."
- $25 million to be provided by Entergy Corporation "if the financial assurance line is below $25M at the point that it is determined that Vermont Yankee will cease operations."
- i. Provide copies of current financial arrangements.
ii. Indicate the amount of funds extended by the guarantor(s) pursuant to the agreements to date.
Entergy
- 5. In its July 30, 2007 (ADAMS Accession No. ML072220219), license transfer application, Entergy stated:
ENO will receive the revenue necessary to operate and maintain the Facilities, including decommissioning funds to pay for such expenses, from the corporate entities licensed to own the Facilities pursuant to operating agreements or other intra-corporate arrangements that have been previously described to NRC.
Provide the current operating agreements and/or intra-corporate arrangements among and between Fitzpatrick, Pilgrim, Vermont Yankee and Entergy related to financing the O&M costs for NRC licensed activities.
J. McCann If you have any questions regarding this matter, please contact the Petition Manager, Nadiyah Morgan, at (301) 415-1016.
Sincerely, IRA/
Michele G. Evans, Petition Review Board Chair-Director Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket Nos. 50-333, 50-293, and 50-271
Enclosure:
Request for Voluntary Response to 2.206 Petition cc w/encl:
Vice President, Operations Entergy Nuclear Operations, Inc.
James A. Fitzpatrick Nuclear Power Plant P.O. Box 110 Lycoming, NY 13093 Site Vice President Entergy Nuclear Operations, Inc.
Pilgrim Nuclear Power Station 600 Rocky Hill Road Plymouth, MA 02360-5508 Site Vice President Entergy Nuclear Operations, Inc.
Vermont Yankee Nuclear Power Station P.O. Box 250 Governor Hunt Road Vernon, VT 05354 Additional Distribution via Listserv ADAMS Accession No.: ML13357A024 *Via email OFFICE DORULPLI-1/PM DORL/LPLI-1/LA DIRSIIFIB/BC OGC/2.206 Advisor NAME NMorgan KGoldstein AKock PJehle- NLO DATE 12/31/2013 12/23/2013 1/28/2014* 5/28/2014*
OFFICE OGC DORL/LPLI-1/BC DIRS/D DORLID NAME SUttal- NLO BBeasley HNieh (CErlanger for) MEvans DATE 1/23/2014 1/29/2014 5/5/2014 6/2/14 OFFICIAL RECORDS COPY