ML16056A139

From kanterella
Jump to navigation Jump to search
Correction to the U.S. Nuclear Regulatory Commission Analysis of Licensees Decommissioning Funding Status Reports
ML16056A139
Person / Time
Site: Beaver Valley, Millstone, Hatch, Monticello, Calvert Cliffs, Dresden, Davis Besse, Peach Bottom, Browns Ferry, Salem, Oconee, Mcguire, Nine Mile Point, Palisades, Palo Verde, Perry, Indian Point, Fermi, Kewaunee, Catawba, Harris, Wolf Creek, Saint Lucie, Point Beach, Oyster Creek, Watts Bar, Hope Creek, Grand Gulf, Cooper, Sequoyah, Pilgrim, Arkansas Nuclear, Susquehanna, Summer, Prairie Island, Columbia, Seabrook, Brunswick, Surry, Limerick, North Anna, Turkey Point, River Bend, Vermont Yankee, Crystal River, Ginna, Diablo Canyon, Callaway, Vogtle, Waterford, Duane Arnold, Farley, Robinson, Clinton, South Texas, San Onofre, Cook, Comanche Peak, Quad Cities, Fort Calhoun, FitzPatrick, McGuire, LaSalle, Crane
Issue date: 03/11/2016
From: Meena Khanna
Plant Licensing Branch IV
To:
Allegheny Electric Cooperative, Ameren Missouri, Arizona Public Service Co, Dominion Nuclear Connecticut, DTE Energy, Duke Energy Corp, Duke Energy Progress, Energy Northwest, Entergy Operations, Exelon Generation Co, FirstEnergy Nuclear Generation Corp, Georgia Power Co, Indiana Michigan Power Co, Luminant Generation Co, Nebraska Public Power District (NPPD), NextEra Energy, Northern States Power Co, Omaha Public Power District, Pacific Gas & Electric Co, Susquehanna, Public Service Enterprise Group, Santee Cooper, South Carolina Electric & Gas Co, South Texas, Southern California Edison Co, Southern Nuclear Operating Co, Tennessee Valley Authority, Virginia Electric & Power Co (VEPCO), Wolf Creek
Wang A
References
Download: ML16056A139 (8)


Text

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 March 11, 2016 The Power Reactor Licensees on the Enclosed List

SUBJECT:

CORRECTION TO THE U.S. NUCLEAR REGULA TORY COMMISSION ANALYSIS OF LICENSEES' DECOMMISSIONING FUNDING STATUS REPORTS In March 2015, the U.S. Nuclear Regulatory Commission (NRC) received your decommissioning funding status (DFS) report letters for your licensed reactors listed in Enclosure 1. By letter dated January 7, 2016 (Agencywide Documents Access and Management System (ADAMS)

Accession No. ML15357A397), the NRC staff provided a table of the operating power reactors that the NRC had determined that the licensees have satisfied the decommissioning funding assurance reporting requirements and have provided decommissioning funding assurance, as required in the regulations under Title 10 of the Code of Federal Regulations Section 50. 75, "Reporting and recordkeeping for decommissioning planning." The table did not include Braidwood Station, Units 1 and 2 (Braidwood) and Bryon Station, Units 1 and 2 (Byron).

Braidwood and Bryon were addressed separately by letter dated January 20, 2016 (ADAMS Accession No. ML16008A117). It should be noted that for this reporting cycle, the list of operating power reactors, included the five plants that were transitioning, or have transitioned, to a decommissioning status. These plants are: Kewaunee Power Station, San Onofre Nuclear Generating Station Units 2 and 3, Crystal River Unit 3 Nuclear Generating Plant, and Vermont Yankee Nuclear Power Station. The NRC staff has made the following corrections regarding this letter:

1) Big Rock Point was inadvertently placed in the table and has been removed;
2) In addition, other editorial changes were made.

The enclosed table is consistent with the findings in SECY-15-0122, "Summary findings Resulting From the Staff Review of the 2015 Decommissioning Funding Status Reports for Operating Power Reactor Licensees," dated September 28, 2015 (ADAMS Accession No. ML15237A369).

If you have any questions on this matter, please contact your licensing project manager.

Enclosures:

1. Table of DFS Reports
2. List of Licensees cc: Distribution via Listserv Sincerely, Meena K. Khanna, Chief Plant Licensing IV-2 and Decommissioning Transition Branch Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation

Plant Submittal Date Accession No.

Surry Power Station, Units 1 and 2 March 26, 2015 ML15093A104 North Anna Power Station, Units 1 and 2 March 26, 2015 ML15093A104 Vogtle Electric Generating Plants, Units 1 and 2 March 26, 2015 ML16048A141 Salem Generating Stations, Units 1 and 2 (PSEG)

March 31, 2015 ML15090A640 Salem Generating Stations, Units 1 and 2 (Exelon)

March 31, 2015 ML15090A537 Peach Bottom Atomic Power Station, Units 2 and 3 March 31, 2015 ML15090A640 (PSEG)

Peach Bottom Atomic Power Station, Units 2 and 3 March 31, 2015 ML15090A537 (Exelon)

Hope Creek Generating Station March 31, 2015 ML15090A640 Susquehanna Steam Electric Station, Units 1 and 2 March 20, 2015 ML15091A313 (PPL)

Susquehanna Steam Electric Station, Units 1 and 2 March 25, 2015 ML15091A307 (AEC)

Clinton Power Station, Unit 1 March 31, 2015 ML15090A537 Dresden Nuclear Power Station, Units 2 and 3 March 31, 2015 ML15090A537 LaSalle County Station, Units 1 and 2 March 31, 2015 ML15090A537 Limerick Generating Station, Units 1 and 2 March 31, 2015 ML15090A537 Nine Mile Point Nuclear Station, Units 1 and 2 March 31, 2015 ML15090A537 Oyster Creek Nuclear Generating Station March 31, 2015 ML15090A537 Quad Cities Nuclear Power Station, Units 1 and 2 March 31, 2015 ML15090A537 R.E. Ginna Nuclear Power Plant March 31, 2015 ML15090A537 Three Mile Island Nuclear Station, Unit 1 March 31, 2015 ML15090A537 Calvert Cliffs Nuclear Power Plant, Units 1 and 2 March 31, 2015 ML15090A537 Virgil C. Summer Nuclear Station March 27, 2015 ML15090A197 Cooper Nuclear Station March 30, 2015 ML15097A260 Wolf Creek Generating Station March 30, 2015 ML15098A500 Duane Arnold Energy Center March 27, 2015 ML15090A114 Point Beach Nuclear Plant, Units 1 and 2 March 27, 2015 ML15090A114 Seabrook Nuclear Power Station March 27, 2015 ML15090A114 St. Lucie Plant, Units 1 and 2 March 27, 2015 ML15090A114 Turkey Point Nuclear Generating Station, Units 3 and 4 March 27, 2015 ML15090A114 Arkansas Nuclear One, Units 1 and 2 March 27, 2015 ML15092A183 Grand Gulf Nuclear Station March 27, 2015 ML15092A183 Indian Point Nuclear, Units 2 and 3 March 30, 2015 ML15092A141 James A. Fitzpatrick Nuclear Plant March 30, 2015 ML15092A141 Palisades Nuclear Plant March 30, 2015 ML15092A141 Pilgrim Nuclear Power Station March 30, 2015 ML15092A141 River Bend Station March 27, 2015 ML15092A183 Vermont Yankee Nuclear Power Station March 30, 2015 ML15092A141 Waterford 3 Steam Electric Station March 27, 2015 ML15092A183 Palo Verde Nuclear Generating Station Units 1, 2, March 31, 2015 ML15093A052 and 3 Beaver Valley Power Station, Units 1 and 2 March 31, 2015 ML15090A447 Davis-Besse Nuclear Power Station March 31, 2015 ML15090A447 Perry Nuclear Power Plant March 31, 2015 ML15090A447 Plant Submittal Date Accession No.

Callaway Plant, Unit 1 March 30, 2015 ML15089A079 Prairie Island Nuclear Generating Station, Units 1 March 30, 2015 ML15089A362 and 2 Monticello Nuclear Generating Plant March 30, 2015 ML15089A362 San Onofre Nuclear Generating Station, Units 2 and 3 March 31, 2015 ML15092A161 Comanche Peak Nuclear Power Plant, Units 1 and 2 March 31, 2015 ML15103A281 Edwin I. Hatch Nuclear Plant, Units 1 and 2 March 26, 2015 ML15167A507 Fermi, Unit 2 March 26, 2105 ML15087A012 Columbia Generating Station March 26, 2105 ML15099A399 Diablo Canyon Nuclear Power Plant, Units 1 and 2 March 31, 2015 ML15090A820 Joseph M. Farley Nuclear Plant, Units 1 and 2 March 26, 2105 ML15092A405 H. B. Robinson Steam Electric Plant, Unit 2 March 30, 2015 ML15089A381 Brunswick Steam Electric Plant, Units 1 and 2 March 30, 2015 ML15089A381 Shearon Harris Nuclear Power Plant, Unit 1 March 30, 2015 ML15089A381 Catawba Nuclear Station, Units 1 and 2 March 30, 2015 ML15089A381 McGuire Nuclear Station, Units 1 and 2 March 30, 2015 ML15089A381 Oconee Nuclear Station, Units 1, 2, and 3 March 30, 2015 ML15089A381 Donald C. Cook Nuclear Power Plant, Units 1 and 2 March 20, 2015 ML15084A007 Crvstal River Unit 3 Nuclear Generating Plant March 31, 2015 ML15092A113 Browns Ferry Nuclear Plant, Units 1, 2, and 3 March 31, 2015 ML15098A176 Sequoyah Nuclear Plant, Units 1 and 2 March 31, 2015 ML15098A176 Watts Bar Nuclear Plant, Unit 1 March 31, 2015 ML15098A176 Fort Calhoun Station March 31, 2015 ML15090A763 Millstone Power Station, Units 2 and 3 March 26, 2015 ML15093A103 Kewaunee Power Station March 27, 2015 ML15093A101 South Texas Project, Units 1 and 2 March 26, 2015 ML15097A014

David A. Heacock President and Chief Nuclear Officer Virginia Electric and Power Company 120 Tredegar St, Richmond, VA 23219 Charles R. Pierce Southern Nuclear Operating Company, Inc.

40 Inverness Center Parkway Post Office Box 1295 Birmingham, AL 35201 Paul R. Duke Jr.

Licensing Manager PSEG Nuclear, LLC.

P.O. Box 236 Hancock's Bridge, NJ 08038 Craig A. Colantoni Vice President - Finance and Accounting Allegheny Electric Cooperative, Inc.

212 Locust Street P.O. Box 1266 Harrisburg, PA 17108 Mr. Patrick R. Simpson Manager - Licensing Exelon Generation Company, LLC.

4300 Winfield Road Warrenville, IL 60555 Thomas D. Gatlin Vice President, Nuclear Operations South Carolina Electric and Gas Company P.O. Box 88 Jenkinsville, SC 29065 Jim Shaw Licensing Manager Nebraska Public Power District P.O. Box 98 Brownville, NE 68321 Annette F. Stull Vice President and Chief Administrative Officer Wolf Creek Nuclear Operating Corporation P.O. Box411 Burlington, KS 66839 Larry Nicholson Nuclear Licensing and Regulatory Compliance Director NextEra Energy, Inc.

700 Universe Blvd June Beach, FL 33408 Mr. John F. Mccann Vice President - Nuclear Safety Emergency Planning and Licensing Entergy Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601 Thomas N. Weber Department Leader, Regulatory Affairs Arizona Public Service Company 901 S. Wintersburg Road Tonopah, AZ 85354 Brian D. Boles Vice President, Nuclear Support First Energy Nuclear Operating Corporation 341 White Pond Drive Akron, OH 44320 Scott Maglio Manager, Regulatory Affairs Ameren Missouri P.O. Box 620 Fulton, MO 65251 Martin C. Murphy Director, Nuclear Licensing and Regulatory Affairs Northern States Power Company-Minnesota Xcel Energy 414 Nicollet Mall-MP4 Minneapolis, MN 55401 Mr. Richard C. Brabec Principal Manager, Nuclear Regulatory Affairs Southern California Edison P.O. Box 128 San Clemente, CA 92672

Rafael Flores Senior Vice President Luminant Generation Company, LLC.

P.O. Box 1002 6322 North FM 56 Glen Rose, TX 76043 David Poroch Vice President and Comptroller Georgia Power 241 Ralph McGill Boulevard, NE Atlanta, GA 30308 Vito A. Kaminskas Site Vice President DTE Energy Company 6400 N. Dixie Highway Newport, Ml 48166 Donald W. Gregoire Manager, Regulatory Affairs Energy Northwest P.O. Box 968, PE20 Richland, WA 99352-0968 Edward D. Halpin Senior Vice President Nuclear Generation and Chief Nuclear Officer Pacific Gas and Electric Company Mail Code 104/6 P.O. Box 56 Avila Beach, CA 93424 Regis T. Repko Senior Vice President Governance, Projects and Engineering Duke Energy Progress, Inc.

EC07H/ P.O. Box 1006 Charlotte, NC 28202 Timothy S. Rausch Senior Vice President and Chief Nuclear Officer PPL Susquehanna, LLC 769 Salem Boulevard Berwick, PA 18603 Joel P. Gebbie Site Vice President Indiana Michigan Power Company One Cook Place Bridgman Place Bridgman, Ml 49106 Terry Hobbs General Manager, Decommissioning Duke Energy 15760 W. Power Line Street Crystal River, FL 34428 Joseph W. Shea Vice President, Nuclear Licensing Tennessee Valley Authority 1101 Market Street Chattanooga, TN 37 402 Louis P. Cortopassi Site Vice President and Chief Nuclear Officer Omaha Public Power District 444 South 16th Street Mall Omaha, NE 68102 Michael R. Crosby Senior Vice President Santee Cooper P.O. Box 2946101 Moncks Corner, SC 29461 David A. Heacock President and Chief Nuclear Officer Dominion Nuclear Connecticut, Inc.

500 Dominion Boulevard Glen Allen, VA 23060 George R. Harrison Executive Vice President and Chief Financial Officer South Texas Electric Generating Station P.O. Box 289 Wadwsorth, TX 77483

ML16056A139 OFFICE NRR/DORL/LPL4-2/PM NRR/DORL/LPL4-2/LA NRR/DORL/LPL4-2/BC NAME A Wang PBlechman MKhanna (Skoenick for)

DATE 3/7/16 3/11/16 3/11/16

Letter to the Power Reactor Licensees on the Enclosed List from Meena K. Khanna dated March 11, 2016.

SUBJECT:

CORRECTION TO THE U.S. NUCLEAR REGULATORY COMMISSION ANALYSIS OF LICENSEES' DECOMMISSIONING FUNDING STATUS REPORTS DISTRIBUTION:

PUBLIC RidsNroOd RidsNrrDorl RidsNrrDorlLpl1-1 RidsNrrDorlLpl1-2 RidsNrrDorlLpl2-1 RidsNrrDorlLpl2-2 RidsNrrDorlLpl3-1 RidsNrrDorlLpl3-2 RidsNrrDorlLpl4-1 RidsNrrDorlLpl4-2 RidsNrrDirslfib RidsNrrPMWattsBar RidsOgcMailCenter MKhanna, NRR RPascarelli, NRR BBeasley, NRR JPoole, NRR TTate, NRR MMarkley, NRR DBroaddus, NRR NNewton, NRR RidsNrrLAJBurkhardt RidsNrrLABClayton RidsNrrLASFigueroa RidsNrrLAKGoldstein RidsNrrLASRohrer RidsNrrLASLent RidsNrrLAMHenderson RidsNrrLAPBlechman RidsNrrLALRonewicz RidsNrrPMANO RidsNrrPMGrandGulf RidsNrrPMShearonHarris RidsNrrPMBeaverValley RidsNrrPMKewaunee RidsNrrPMBrownsFerry RidsNrrPMBrunswick RidsNrrPMCallaway RidsNrrPMCalvertCliffs RidsNrrPMCatawba RidsNrrPMClinton RidsNrrPMColumbia RidsNrrPMComanchePeak RidsNrrPMSurry RidsNrrPMCooper RidsNrrPMDCCook RidsNrrPMDavisBesse RidsNrrPMDiabloCanyon RidsNrrPMDresden RidsNrrPMDuaneArnold RidsNrrPMFarley RidsNrrPMFermi2 RidsNrrPMFitzPatrick RidsNrrPMFortCalhoun RidsNrrPMHatch RidsNrrHopeCreek RidsNrrPMlndianPoint RidsNrrPMLaSalle RidsNrrPMLimerick RidsNrrPMMcGuire RidsNrrPMMillstone RidsNrrPMMonticello RidsNrrPMNineMilePoint RidsNrrPMNorthAnna RidsNrrPMOconee RidsNrrPMVermontYankee RidsNrrPMOysterCreek RidsNrrPMPalisades RidsNrrPaloVerde RidsNrrPMPeachBottom RidsNrrPMPerry RidsNrrPMPilgrim RidsNrrPMPointBeach RidsNrrPMPrairielsland RidsNrrPMQuadCities RidsNrrPMREGinna RidsNrrPMRiverBend RidsNrrPMRobinson RidsNrrPMSalem RidsNrrPMSeabrook RidsNrrPMSequoyah RidsNrrPMSouth Texas RidsNrrPMStLucie RidsNrrPMSummer RidsNrrPMSusquehanna RidsNrrPMThreeMilelsland RidsNrrPMTurkeyPoint RidsNrrPMVogtle RidsNrrPMWaterford RidsNrrPMWattsBar RidsNrrPMWolfCreek RidsEdoMailCenter RidsRgn1 MailCenter RidsRgn2MailCenter RidsRgn3MailCenter RidsRgn4MailCenter RidsNrrPMSanOnofre RidsNrrPMCrystalRiver

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 March 11, 2016 The Power Reactor Licensees on the Enclosed List

SUBJECT:

CORRECTION TO THE U.S. NUCLEAR REGULA TORY COMMISSION ANALYSIS OF LICENSEES' DECOMMISSIONING FUNDING STATUS REPORTS In March 2015, the U.S. Nuclear Regulatory Commission (NRC) received your decommissioning funding status (DFS) report letters for your licensed reactors listed in Enclosure 1. By letter dated January 7, 2016 (Agencywide Documents Access and Management System (ADAMS)

Accession No. ML15357A397), the NRC staff provided a table of the operating power reactors that the NRC had determined that the licensees have satisfied the decommissioning funding assurance reporting requirements and have provided decommissioning funding assurance, as required in the regulations under Title 10 of the Code of Federal Regulations Section 50. 75, "Reporting and recordkeeping for decommissioning planning." The table did not include Braidwood Station, Units 1 and 2 (Braidwood) and Bryon Station, Units 1 and 2 (Byron).

Braidwood and Bryon were addressed separately by letter dated January 20, 2016 (ADAMS Accession No. ML16008A117). It should be noted that for this reporting cycle, the list of operating power reactors, included the five plants that were transitioning, or have transitioned, to a decommissioning status. These plants are: Kewaunee Power Station, San Onofre Nuclear Generating Station Units 2 and 3, Crystal River Unit 3 Nuclear Generating Plant, and Vermont Yankee Nuclear Power Station. The NRC staff has made the following corrections regarding this letter:

1) Big Rock Point was inadvertently placed in the table and has been removed;
2) In addition, other editorial changes were made.

The enclosed table is consistent with the findings in SECY-15-0122, "Summary findings Resulting From the Staff Review of the 2015 Decommissioning Funding Status Reports for Operating Power Reactor Licensees," dated September 28, 2015 (ADAMS Accession No. ML15237A369).

If you have any questions on this matter, please contact your licensing project manager.

Enclosures:

1. Table of DFS Reports
2. List of Licensees cc: Distribution via Listserv Sincerely, Meena K. Khanna, Chief Plant Licensing IV-2 and Decommissioning Transition Branch Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation

Plant Submittal Date Accession No.

Surry Power Station, Units 1 and 2 March 26, 2015 ML15093A104 North Anna Power Station, Units 1 and 2 March 26, 2015 ML15093A104 Vogtle Electric Generating Plants, Units 1 and 2 March 26, 2015 ML16048A141 Salem Generating Stations, Units 1 and 2 (PSEG)

March 31, 2015 ML15090A640 Salem Generating Stations, Units 1 and 2 (Exelon)

March 31, 2015 ML15090A537 Peach Bottom Atomic Power Station, Units 2 and 3 March 31, 2015 ML15090A640 (PSEG)

Peach Bottom Atomic Power Station, Units 2 and 3 March 31, 2015 ML15090A537 (Exelon)

Hope Creek Generating Station March 31, 2015 ML15090A640 Susquehanna Steam Electric Station, Units 1 and 2 March 20, 2015 ML15091A313 (PPL)

Susquehanna Steam Electric Station, Units 1 and 2 March 25, 2015 ML15091A307 (AEC)

Clinton Power Station, Unit 1 March 31, 2015 ML15090A537 Dresden Nuclear Power Station, Units 2 and 3 March 31, 2015 ML15090A537 LaSalle County Station, Units 1 and 2 March 31, 2015 ML15090A537 Limerick Generating Station, Units 1 and 2 March 31, 2015 ML15090A537 Nine Mile Point Nuclear Station, Units 1 and 2 March 31, 2015 ML15090A537 Oyster Creek Nuclear Generating Station March 31, 2015 ML15090A537 Quad Cities Nuclear Power Station, Units 1 and 2 March 31, 2015 ML15090A537 R.E. Ginna Nuclear Power Plant March 31, 2015 ML15090A537 Three Mile Island Nuclear Station, Unit 1 March 31, 2015 ML15090A537 Calvert Cliffs Nuclear Power Plant, Units 1 and 2 March 31, 2015 ML15090A537 Virgil C. Summer Nuclear Station March 27, 2015 ML15090A197 Cooper Nuclear Station March 30, 2015 ML15097A260 Wolf Creek Generating Station March 30, 2015 ML15098A500 Duane Arnold Energy Center March 27, 2015 ML15090A114 Point Beach Nuclear Plant, Units 1 and 2 March 27, 2015 ML15090A114 Seabrook Nuclear Power Station March 27, 2015 ML15090A114 St. Lucie Plant, Units 1 and 2 March 27, 2015 ML15090A114 Turkey Point Nuclear Generating Station, Units 3 and 4 March 27, 2015 ML15090A114 Arkansas Nuclear One, Units 1 and 2 March 27, 2015 ML15092A183 Grand Gulf Nuclear Station March 27, 2015 ML15092A183 Indian Point Nuclear, Units 2 and 3 March 30, 2015 ML15092A141 James A. Fitzpatrick Nuclear Plant March 30, 2015 ML15092A141 Palisades Nuclear Plant March 30, 2015 ML15092A141 Pilgrim Nuclear Power Station March 30, 2015 ML15092A141 River Bend Station March 27, 2015 ML15092A183 Vermont Yankee Nuclear Power Station March 30, 2015 ML15092A141 Waterford 3 Steam Electric Station March 27, 2015 ML15092A183 Palo Verde Nuclear Generating Station Units 1, 2, March 31, 2015 ML15093A052 and 3 Beaver Valley Power Station, Units 1 and 2 March 31, 2015 ML15090A447 Davis-Besse Nuclear Power Station March 31, 2015 ML15090A447 Perry Nuclear Power Plant March 31, 2015 ML15090A447 Plant Submittal Date Accession No.

Callaway Plant, Unit 1 March 30, 2015 ML15089A079 Prairie Island Nuclear Generating Station, Units 1 March 30, 2015 ML15089A362 and 2 Monticello Nuclear Generating Plant March 30, 2015 ML15089A362 San Onofre Nuclear Generating Station, Units 2 and 3 March 31, 2015 ML15092A161 Comanche Peak Nuclear Power Plant, Units 1 and 2 March 31, 2015 ML15103A281 Edwin I. Hatch Nuclear Plant, Units 1 and 2 March 26, 2015 ML15167A507 Fermi, Unit 2 March 26, 2105 ML15087A012 Columbia Generating Station March 26, 2105 ML15099A399 Diablo Canyon Nuclear Power Plant, Units 1 and 2 March 31, 2015 ML15090A820 Joseph M. Farley Nuclear Plant, Units 1 and 2 March 26, 2105 ML15092A405 H. B. Robinson Steam Electric Plant, Unit 2 March 30, 2015 ML15089A381 Brunswick Steam Electric Plant, Units 1 and 2 March 30, 2015 ML15089A381 Shearon Harris Nuclear Power Plant, Unit 1 March 30, 2015 ML15089A381 Catawba Nuclear Station, Units 1 and 2 March 30, 2015 ML15089A381 McGuire Nuclear Station, Units 1 and 2 March 30, 2015 ML15089A381 Oconee Nuclear Station, Units 1, 2, and 3 March 30, 2015 ML15089A381 Donald C. Cook Nuclear Power Plant, Units 1 and 2 March 20, 2015 ML15084A007 Crvstal River Unit 3 Nuclear Generating Plant March 31, 2015 ML15092A113 Browns Ferry Nuclear Plant, Units 1, 2, and 3 March 31, 2015 ML15098A176 Sequoyah Nuclear Plant, Units 1 and 2 March 31, 2015 ML15098A176 Watts Bar Nuclear Plant, Unit 1 March 31, 2015 ML15098A176 Fort Calhoun Station March 31, 2015 ML15090A763 Millstone Power Station, Units 2 and 3 March 26, 2015 ML15093A103 Kewaunee Power Station March 27, 2015 ML15093A101 South Texas Project, Units 1 and 2 March 26, 2015 ML15097A014

David A. Heacock President and Chief Nuclear Officer Virginia Electric and Power Company 120 Tredegar St, Richmond, VA 23219 Charles R. Pierce Southern Nuclear Operating Company, Inc.

40 Inverness Center Parkway Post Office Box 1295 Birmingham, AL 35201 Paul R. Duke Jr.

Licensing Manager PSEG Nuclear, LLC.

P.O. Box 236 Hancock's Bridge, NJ 08038 Craig A. Colantoni Vice President - Finance and Accounting Allegheny Electric Cooperative, Inc.

212 Locust Street P.O. Box 1266 Harrisburg, PA 17108 Mr. Patrick R. Simpson Manager - Licensing Exelon Generation Company, LLC.

4300 Winfield Road Warrenville, IL 60555 Thomas D. Gatlin Vice President, Nuclear Operations South Carolina Electric and Gas Company P.O. Box 88 Jenkinsville, SC 29065 Jim Shaw Licensing Manager Nebraska Public Power District P.O. Box 98 Brownville, NE 68321 Annette F. Stull Vice President and Chief Administrative Officer Wolf Creek Nuclear Operating Corporation P.O. Box411 Burlington, KS 66839 Larry Nicholson Nuclear Licensing and Regulatory Compliance Director NextEra Energy, Inc.

700 Universe Blvd June Beach, FL 33408 Mr. John F. Mccann Vice President - Nuclear Safety Emergency Planning and Licensing Entergy Operations, Inc.

440 Hamilton Avenue White Plains, NY 10601 Thomas N. Weber Department Leader, Regulatory Affairs Arizona Public Service Company 901 S. Wintersburg Road Tonopah, AZ 85354 Brian D. Boles Vice President, Nuclear Support First Energy Nuclear Operating Corporation 341 White Pond Drive Akron, OH 44320 Scott Maglio Manager, Regulatory Affairs Ameren Missouri P.O. Box 620 Fulton, MO 65251 Martin C. Murphy Director, Nuclear Licensing and Regulatory Affairs Northern States Power Company-Minnesota Xcel Energy 414 Nicollet Mall-MP4 Minneapolis, MN 55401 Mr. Richard C. Brabec Principal Manager, Nuclear Regulatory Affairs Southern California Edison P.O. Box 128 San Clemente, CA 92672

Rafael Flores Senior Vice President Luminant Generation Company, LLC.

P.O. Box 1002 6322 North FM 56 Glen Rose, TX 76043 David Poroch Vice President and Comptroller Georgia Power 241 Ralph McGill Boulevard, NE Atlanta, GA 30308 Vito A. Kaminskas Site Vice President DTE Energy Company 6400 N. Dixie Highway Newport, Ml 48166 Donald W. Gregoire Manager, Regulatory Affairs Energy Northwest P.O. Box 968, PE20 Richland, WA 99352-0968 Edward D. Halpin Senior Vice President Nuclear Generation and Chief Nuclear Officer Pacific Gas and Electric Company Mail Code 104/6 P.O. Box 56 Avila Beach, CA 93424 Regis T. Repko Senior Vice President Governance, Projects and Engineering Duke Energy Progress, Inc.

EC07H/ P.O. Box 1006 Charlotte, NC 28202 Timothy S. Rausch Senior Vice President and Chief Nuclear Officer PPL Susquehanna, LLC 769 Salem Boulevard Berwick, PA 18603 Joel P. Gebbie Site Vice President Indiana Michigan Power Company One Cook Place Bridgman Place Bridgman, Ml 49106 Terry Hobbs General Manager, Decommissioning Duke Energy 15760 W. Power Line Street Crystal River, FL 34428 Joseph W. Shea Vice President, Nuclear Licensing Tennessee Valley Authority 1101 Market Street Chattanooga, TN 37 402 Louis P. Cortopassi Site Vice President and Chief Nuclear Officer Omaha Public Power District 444 South 16th Street Mall Omaha, NE 68102 Michael R. Crosby Senior Vice President Santee Cooper P.O. Box 2946101 Moncks Corner, SC 29461 David A. Heacock President and Chief Nuclear Officer Dominion Nuclear Connecticut, Inc.

500 Dominion Boulevard Glen Allen, VA 23060 George R. Harrison Executive Vice President and Chief Financial Officer South Texas Electric Generating Station P.O. Box 289 Wadwsorth, TX 77483

ML16056A139 OFFICE NRR/DORL/LPL4-2/PM NRR/DORL/LPL4-2/LA NRR/DORL/LPL4-2/BC NAME A Wang PBlechman MKhanna (Skoenick for)

DATE 3/7/16 3/11/16 3/11/16

Letter to the Power Reactor Licensees on the Enclosed List from Meena K. Khanna dated March 11, 2016.

SUBJECT:

CORRECTION TO THE U.S. NUCLEAR REGULATORY COMMISSION ANALYSIS OF LICENSEES' DECOMMISSIONING FUNDING STATUS REPORTS DISTRIBUTION:

PUBLIC RidsNroOd RidsNrrDorl RidsNrrDorlLpl1-1 RidsNrrDorlLpl1-2 RidsNrrDorlLpl2-1 RidsNrrDorlLpl2-2 RidsNrrDorlLpl3-1 RidsNrrDorlLpl3-2 RidsNrrDorlLpl4-1 RidsNrrDorlLpl4-2 RidsNrrDirslfib RidsNrrPMWattsBar RidsOgcMailCenter MKhanna, NRR RPascarelli, NRR BBeasley, NRR JPoole, NRR TTate, NRR MMarkley, NRR DBroaddus, NRR NNewton, NRR RidsNrrLAJBurkhardt RidsNrrLABClayton RidsNrrLASFigueroa RidsNrrLAKGoldstein RidsNrrLASRohrer RidsNrrLASLent RidsNrrLAMHenderson RidsNrrLAPBlechman RidsNrrLALRonewicz RidsNrrPMANO RidsNrrPMGrandGulf RidsNrrPMShearonHarris RidsNrrPMBeaverValley RidsNrrPMKewaunee RidsNrrPMBrownsFerry RidsNrrPMBrunswick RidsNrrPMCallaway RidsNrrPMCalvertCliffs RidsNrrPMCatawba RidsNrrPMClinton RidsNrrPMColumbia RidsNrrPMComanchePeak RidsNrrPMSurry RidsNrrPMCooper RidsNrrPMDCCook RidsNrrPMDavisBesse RidsNrrPMDiabloCanyon RidsNrrPMDresden RidsNrrPMDuaneArnold RidsNrrPMFarley RidsNrrPMFermi2 RidsNrrPMFitzPatrick RidsNrrPMFortCalhoun RidsNrrPMHatch RidsNrrHopeCreek RidsNrrPMlndianPoint RidsNrrPMLaSalle RidsNrrPMLimerick RidsNrrPMMcGuire RidsNrrPMMillstone RidsNrrPMMonticello RidsNrrPMNineMilePoint RidsNrrPMNorthAnna RidsNrrPMOconee RidsNrrPMVermontYankee RidsNrrPMOysterCreek RidsNrrPMPalisades RidsNrrPaloVerde RidsNrrPMPeachBottom RidsNrrPMPerry RidsNrrPMPilgrim RidsNrrPMPointBeach RidsNrrPMPrairielsland RidsNrrPMQuadCities RidsNrrPMREGinna RidsNrrPMRiverBend RidsNrrPMRobinson RidsNrrPMSalem RidsNrrPMSeabrook RidsNrrPMSequoyah RidsNrrPMSouth Texas RidsNrrPMStLucie RidsNrrPMSummer RidsNrrPMSusquehanna RidsNrrPMThreeMilelsland RidsNrrPMTurkeyPoint RidsNrrPMVogtle RidsNrrPMWaterford RidsNrrPMWattsBar RidsNrrPMWolfCreek RidsEdoMailCenter RidsRgn1 MailCenter RidsRgn2MailCenter RidsRgn3MailCenter RidsRgn4MailCenter RidsNrrPMSanOnofre RidsNrrPMCrystalRiver