ML13364A116
| ML13364A116 | |
| Person / Time | |
|---|---|
| Site: | Crane |
| Issue date: | 02/07/2014 |
| From: | Tanya Smith NRC/FSME/DWMEP/DURLD/RDB |
| To: | Hardin P GPU Nuclear |
| References | |
| Download: ML13364A116 (4) | |
Text
February 7, 2014 Paul A. Hardin, President Three Mile Island Nuclear Station Route 441 South Post Office Box 480 Middletown, PA 17057-0480
SUBJECT:
RESPONSE TO GPU NUCLEAR UPDATED THREE MILE ISLAND NUCLEAR STATION UNIT 2 - POST-SHUTDOWN DECOMMISSIONING ACTIVITIES REPORT, LICENSE: DPR-73, DOCKET: 50-320
Dear Mr. Hardin:
On June 28, 2013, GPU Nuclear, Inc. (GPU) submitted to the U.S. Nuclear Regulatory Commission (NRC) the Three Mile Island Nuclear Power Station, Unit 2, Post-Shutdown Decommissioning Activities Report (PSDAR) (ADAMS No. ML13190A366) pursuant to 10 CFR 50.82(a)(4). As a result of our review, the NRC requested that GPU update the PSDAR to include an updated decommissioning cost estimate which reflects the most recent annual update.
GPU submitted Revision 1 of the Three Mile Island Nuclear Power Station, Unit 2 Post-Shutdown Decommissioning Activities Report, on November 18, 2013 (ADAMS No.
ML13323A497). The NRC finds that the decommissioning cost estimate provided in Revision 1 of the PSDAR is consistent with GPUs March 29, 2013, Decommissioning Funding Status Report (ADAMS No. ML13088A143), as requested.
If you have any questions regarding this letter, please contact Ted Smith, at (301) 415-6721, or by e-mail at Theodore.Smith@nrc.gov.
Sincerely, R/A Theodore B. Smith, Project Manager Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs Docket No.: 50-320 License No.: DPR-73 cc: TMI-2 Distribution List
Paul A. Hardin, President February 7, 2014 Three Mile Island Nuclear Station Route 441 South Post Office Box 480 Middletown, PA 17057-0480
SUBJECT:
RESPONSE TO GPU NUCLEAR UPDATED THREE MILE ISLAND NUCLEAR STATION UNIT 2 - POST-SHUTDOWN DECOMMISSIONING ACTIVITIES REPORT, LICENSE: DPR-73, DOCKET: 50-320
Dear Mr. Hardin:
On June 28, 2013, GPU Nuclear, Inc. (GPU) submitted to the U.S. Nuclear Regulatory Commission (NRC) the Three Mile Island Nuclear Power Station, Unit 2, Post-Shutdown Decommissioning Activities Report (PSDAR) (ADAMS No. ML13190A366) pursuant to 10 CFR 50.82(a)(4). As a result of our review, the NRC requested that GPU update the PSDAR to include an updated decommissioning cost estimate which reflects the most recent annual update.
GPU submitted Revision 1 of the Three Mile Island Nuclear Power Station, Unit 2 Post-Shutdown Decommissioning Activities Report, on November 18, 2013 (ADAMS No.
ML13323A497). The NRC finds that the decommissioning cost estimate provided in Revision 1 of the PSDAR is consistent with GPUs March 29, 2013, Decommissioning Funding Status Report (ADAMS No. ML13088A143), as requested.
If you have any questions regarding this letter, please contact Ted Smith, at (301) 415-6721, or by e-mail at Theodore.Smith@nrc.gov.
Sincerely, R/A Theodore B. Smith, Project Manager Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs Docket No.: 50-320 License No.: DPR-73 cc: TMI-2 Distribution List DISTRIBUTION: DWMEP r/f CRegan KLouis LKauffman ML13364A116 OFFICE:
DWMEP DWMEP DWMEP OGC DWMEP NAME:
JBuckley CHolston BWatson TSmith DATE:
12/ /2013 12/ /2013 1/ /2014 1/ /2014 1/ /2014 OFFICIAL RECORD COPY
Three Mile Island - Unit 2 Service List cc:
Mr. James H. Lash Chief Nuclear Officer, GPU Nuclear Inc.
FirstEnergy Corporation 76 South Main Street Akron, OH 44308 Chairperson Dauphin County Board of Commissioners Dauphin County Courthouse Front and Market Streets Harrisburg, PA 17120 Mr. Danny L. Pace President, GPU Nuclear Inc.
FirstEnergy Corporation Mail Stop: A-WAC-A3 341 White Pond Drive Akron, OH 44320 Director Bureau of Radiation Protection Department of Environmental Protection 13th Floor, Rachel Carson State Office Bldg. P.
O. Box 8469 Harrisburg, PA 17105-8469 Mr. Greg Halnon Director, Regulatory Affairs FirstEnergy Corporation Mail Stop: A-WAC-A3 341 White Pond Drive Akron, OH 44320 Mr. Rick W. Libra Site Vice President, TMI-1 Exelon Generation Company LLC P.O. Box 480 Middletown, PA 17057 Mr. Eric Epstein EFMR Monitoring Group 4100 Hillsdale Road Harrisburg, PA 17112 Mr. Ad Crable Lancaster New Era 8 West King Street Lancaster, PA 17601 Mr. Kevin L. Ostrowski Vice President GPU Nuclear Fleet Oversight Mail Stop: A-WAC-A3 341 White Pond Drive Akron, OH Mr. Jerome Boyd PDMS Supervisor Exelon Generation Company LLC P.O. Box 480 Middletown, PA 17057 U.S. Environmental Protection Agency Region III Office ATTN: Mr. B. Hoffman EIS Coordinator 3ES30 1650 Arch Street Philadelphia, PA 17103 Mr. Michael J. Casey GPU Nuclear Responsible Engineer TMI-2 FirstEnergy Nuclear Operating Company Mail Stop: A-WAC-A3 341 White Pond Drive Akron, OH 44320 Mr. Walter W. Cohen, Consumer Advocate Department of Justice Strawberry Square, 14th Floor Harrisburg, PA 17127 Dr. Judith H. Johnsrud Environmental Coalition on Nuclear Power 433 Orlando Avenue State College, PA 16803-3477
Mr. Scott Fuhrman Manager PDMS Exelon Generation Company LLC P.O. Box 480 Middletown, PA 17057 Mr. Dave Atherholt Site Regulatory Assurance Manager, TMI-1 Exelon Generation Company LLC P. O. Box 480 Middletown, PA 17057 Senior Resident Inspector (TMI-1)
U.S. Nuclear Regulatory Commission P.O. Box 311 Middletown, PA 17057 44320The Patriot 812 Market Street Harrisburg, PA 17105 Mr. David W. Jenkins, Esq.
First Energy Legal Department 76 South Main St.
Akron, OH 44308