ML15345A243

From kanterella
Jump to navigation Jump to search
Connecticut, Inc. Millstone Power Station Unit 1 Decommissioning Trust Fund Disbursement Thirty-Day Written Notification
ML15345A243
Person / Time
Site: Millstone Dominion icon.png
Issue date: 12/04/2015
From: Heacock D
Dominion Nuclear Connecticut
To:
Office of Nuclear Reactor Regulation
References
15-545
Download: ML15345A243 (3)


Text

Domiion ula ConnectictJ,,,,nc,.Do ion 5000 Dominion Boulevard, Glen Allen, VA 23060 /~ E U E E E Web Address: ww.dom.com December 4, 2015 Director of the Office of Nuclear Reactor Regulation Serial No.15-545 U.S. Nuclear Regulatory Commission NLOS/TJS Rev. 1 Washington, D. C. 20555 Docket No. 50-245 License No. DPR-21 DOMINION NUCLEAR CONNECTICUT. INC.

MILLSTONE POWER STATION UNIT I DECOMMISSIONING TRUST FUND DISBURSEMENT THIRTY-DAY WRITTEN NOTIFICATION Pursuant to License Condition 2.C(6)(c) of the Millstone Power Station Unit 1 (MPS1)

Facility Operating License, the Dominion Nuclear Connecticut, Inc. (DNC) Nuclear Decommissioning Trust Agreements require that 30 days prior written notice must be made to the Director of the Office of Nuclear Reactor Regulation before the Trustee may make payments or disbursements from the decommissioning trust fund other than for ordinary administrative expenses. The Nuclear Decommissioning Trust Agreements further require that no payments or disbursements be made from the decommissioning trust fund if prior written notice of objection is received from the Nuclear Regulatory Commission (NRC).

The decommissioning activities accomplished to date have placed MPS1 into a long-term modified SAFSTOR condition. Activities required during modified SAFSTOR dormancy include wet spent fuel storage and monitoring, preventive and corrective maintenance on remaining active operating systems, general building maintenance, routine radiological inspections, security, etc. In addition to the costs of the various monitoring and maintenance activities, applicable property taxes, insurance, electricity, and NRC fees are included in these annual costs. Additional activities planned for the near-term include decommissioning activities (radioactive and non-radioactive) which involve equipment and material removal for storage, disposal, or asset recovery.

The projected annual costs for modified SAFSTOR, spent fuel management and additional activities will be approximately $5.7 million in 2016, $5.3 million in 2017, and

$4.3 million per year in 2018-2020 (in 2015 dollars) and are assumed to escalate by approximately 2.55% per year during this period (representing the average expected CPI rate over the five year period). The higher costs in 2016 and 2017 are attributable predominantly to crane upgrades that will be performed in these. years. The decommissioning funding analysis for MPS1 submitted on March 26, 2015 (Serial No.15-099) demonstrated that the MPSI decommissioning trust fund is adequate to complete decommissioning (with over $200 million in 2015 dollars remaining in the fund upon completion). The MPS1 decommissioning funding analysis includes spent fuel storage costs, which are included in the site-specific cost estimate on which the analysis is based. Consequently, while a certain portion of the disbursements relate to spent fuel storage costs, they are being made from funds intended for this purpose. The proposed

Serial No.15-545 Docket No. 50-245 Page 2 of 3 disbursements vary somewhat from the spent fuel management expenditures in the MPS1 funding analysis, but the variance is small compared to the projected excess and does not have a material effect on the funding analysis. The proposed disbursements will not reduce the decommissioning trust fund below levels required for completion of decommissioning.

This letter constitutes the 30-day prior written notice required pursuant to License Condition 2.C(6)(c) of the MPS1 Facility Operating License and by Section 4.01 of the Millstone Unit 1 Decommissioning Trust Agreements. DNC intends to provide written direction to the Trustee with respect to the expenditure of funds no sooner than 30 days from the date of this letter, unless DNC or the Trustee receives written notice of objection from the NRC. Such prior written notice should be directed to both:

Mr. David A. Heacock Mr. David Kohanzo President and Chief Nuclear Officer Vice President - Corporate Group Dominion Nuclear Connecticut, Inc. Northern Trust 5000 Dominion Boulevard 50 South LaSalle Street, M-28 Glen Allen, VA. 23060 Chicago, IL. 60603 If you have any questions or require additional information, please contact Mr. Thomas Szymanski at (804) 273-3065.

Sincerely, David A. Heacock President and Chief Nuclear Officer Dominion Nuclear Connecticut, Inc.

Northern Trust Trustee, As directed by Dominion Nuclear Connecticut, Inc.,

David Kohanzo Vice President Northern Trust Commitments made in this letter: None

Serial No.15-545 Docket No. 50-245 Page 3 of 3 cc: U.S. Nuclear Regulatory Commission Region I 2100 Renaissance Blvd, Suite 100 King of Prussia, PA 19406-2713 Regional Administrator U.S. Nuclear Regulatory Commission Region I 2100 Renaissance Blvd, Suite 100 King of Prussia, PA 19406-2713 Mr. Ted H. Carter NRC Senior Project Manager (MPS Unit 1)

U.S. Nuclear Regulatory Commission Two White Flint North*

11545 Rockville Pike Mail Stop T-8 ES Rockville, MD 20852-2738 Ms. L. A. Kauffman NRC Resident Inspector (MPS Unit 1)

U.S. Nuclear Regulatory Commission Region I 2100 Renaissance Blvd, Suite 100 King of Prussia, PA 19406-2713

Domiion ula ConnectictJ,,,,nc,.Do ion 5000 Dominion Boulevard, Glen Allen, VA 23060 /~ E U E E E Web Address: ww.dom.com December 4, 2015 Director of the Office of Nuclear Reactor Regulation Serial No.15-545 U.S. Nuclear Regulatory Commission NLOS/TJS Rev. 1 Washington, D. C. 20555 Docket No. 50-245 License No. DPR-21 DOMINION NUCLEAR CONNECTICUT. INC.

MILLSTONE POWER STATION UNIT I DECOMMISSIONING TRUST FUND DISBURSEMENT THIRTY-DAY WRITTEN NOTIFICATION Pursuant to License Condition 2.C(6)(c) of the Millstone Power Station Unit 1 (MPS1)

Facility Operating License, the Dominion Nuclear Connecticut, Inc. (DNC) Nuclear Decommissioning Trust Agreements require that 30 days prior written notice must be made to the Director of the Office of Nuclear Reactor Regulation before the Trustee may make payments or disbursements from the decommissioning trust fund other than for ordinary administrative expenses. The Nuclear Decommissioning Trust Agreements further require that no payments or disbursements be made from the decommissioning trust fund if prior written notice of objection is received from the Nuclear Regulatory Commission (NRC).

The decommissioning activities accomplished to date have placed MPS1 into a long-term modified SAFSTOR condition. Activities required during modified SAFSTOR dormancy include wet spent fuel storage and monitoring, preventive and corrective maintenance on remaining active operating systems, general building maintenance, routine radiological inspections, security, etc. In addition to the costs of the various monitoring and maintenance activities, applicable property taxes, insurance, electricity, and NRC fees are included in these annual costs. Additional activities planned for the near-term include decommissioning activities (radioactive and non-radioactive) which involve equipment and material removal for storage, disposal, or asset recovery.

The projected annual costs for modified SAFSTOR, spent fuel management and additional activities will be approximately $5.7 million in 2016, $5.3 million in 2017, and

$4.3 million per year in 2018-2020 (in 2015 dollars) and are assumed to escalate by approximately 2.55% per year during this period (representing the average expected CPI rate over the five year period). The higher costs in 2016 and 2017 are attributable predominantly to crane upgrades that will be performed in these. years. The decommissioning funding analysis for MPS1 submitted on March 26, 2015 (Serial No.15-099) demonstrated that the MPSI decommissioning trust fund is adequate to complete decommissioning (with over $200 million in 2015 dollars remaining in the fund upon completion). The MPS1 decommissioning funding analysis includes spent fuel storage costs, which are included in the site-specific cost estimate on which the analysis is based. Consequently, while a certain portion of the disbursements relate to spent fuel storage costs, they are being made from funds intended for this purpose. The proposed

Serial No.15-545 Docket No. 50-245 Page 2 of 3 disbursements vary somewhat from the spent fuel management expenditures in the MPS1 funding analysis, but the variance is small compared to the projected excess and does not have a material effect on the funding analysis. The proposed disbursements will not reduce the decommissioning trust fund below levels required for completion of decommissioning.

This letter constitutes the 30-day prior written notice required pursuant to License Condition 2.C(6)(c) of the MPS1 Facility Operating License and by Section 4.01 of the Millstone Unit 1 Decommissioning Trust Agreements. DNC intends to provide written direction to the Trustee with respect to the expenditure of funds no sooner than 30 days from the date of this letter, unless DNC or the Trustee receives written notice of objection from the NRC. Such prior written notice should be directed to both:

Mr. David A. Heacock Mr. David Kohanzo President and Chief Nuclear Officer Vice President - Corporate Group Dominion Nuclear Connecticut, Inc. Northern Trust 5000 Dominion Boulevard 50 South LaSalle Street, M-28 Glen Allen, VA. 23060 Chicago, IL. 60603 If you have any questions or require additional information, please contact Mr. Thomas Szymanski at (804) 273-3065.

Sincerely, David A. Heacock President and Chief Nuclear Officer Dominion Nuclear Connecticut, Inc.

Northern Trust Trustee, As directed by Dominion Nuclear Connecticut, Inc.,

David Kohanzo Vice President Northern Trust Commitments made in this letter: None

Serial No.15-545 Docket No. 50-245 Page 3 of 3 cc: U.S. Nuclear Regulatory Commission Region I 2100 Renaissance Blvd, Suite 100 King of Prussia, PA 19406-2713 Regional Administrator U.S. Nuclear Regulatory Commission Region I 2100 Renaissance Blvd, Suite 100 King of Prussia, PA 19406-2713 Mr. Ted H. Carter NRC Senior Project Manager (MPS Unit 1)

U.S. Nuclear Regulatory Commission Two White Flint North*

11545 Rockville Pike Mail Stop T-8 ES Rockville, MD 20852-2738 Ms. L. A. Kauffman NRC Resident Inspector (MPS Unit 1)

U.S. Nuclear Regulatory Commission Region I 2100 Renaissance Blvd, Suite 100 King of Prussia, PA 19406-2713