ML20336A104
| ML20336A104 | |
| Person / Time | |
|---|---|
| Site: | Millstone |
| Issue date: | 11/30/2020 |
| From: | Kohanzo D, Stoddard D Dominion Energy Nuclear Connecticut, Northern Trust Co |
| To: | Document Control Desk, Office of Nuclear Reactor Regulation |
| References | |
| RO 20-410 | |
| Download: ML20336A104 (3) | |
Text
Dominion Energy Nuclear Connecticut, Inc.
5000 Dominion Boulevard, Glen Allen, VA 23060 Dominion Energy.com November 30, 2020 Director of the Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001 DOMINION ENERGY NUCLEAR CONNECTICUT, INC.
MILLSTONE POWER STATION UNIT 1 DECOMMISSIONING TRUST FUND DISBURSEMENT THIRTY-DAY WRITTEN NOTIFICATION Dominion Energy Serial No.:
20-410 NRA/ENC:
RO Docket No.: 50-245 License No.: DPR-21 Pursuant to License Condition 2.C(6)(c) of the Millstone Power Station Unit 1 (MPS1)
Facility Operating License, the Dominion Energy Nuclear Connecticut, Inc. (DENG)
Nuclear Decommissioning Trust Agreements require 30 days prior written notice to the Nuclear Regulatory Commission (NRC) before the Trustee may make payments or disbursements from the decommissioning trust fund other than for those items specifically identified in the trust agreement. These provisions further require that no payment or disbursement be made from the decommissioning trust fund if prior written notice of objection is received from the Director, Office of Nuclear Reactor Regulation.
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), spent fuel management, and greenfield activities (non-radioactive) which include Turbine Building Crane Main Hook maintenance, spent fuel pool Boron Areal Density Gauge for Evaluating Racks (BADGER) testing, and removal of a deenergized 345kv transmission line.
The projected annual costs for modified SAFSTOR, spent fuel management and additional activities will be approximately $5.9 million in 2021, $5.3 million in 2022, $6.3 million in 2023, $5.3 million in 2024, and $5.3 million in 2025 (in 2020 dollars) and are assumed to escalate by approximately 2.23% per year during this period (representing the average expected CPI rate over the five year period).
Serial No.: 20-410 Docket No.: 50-245 Page 2 of 3 The higher costs in 2021 are attributable predominantly to the Turbine Building Crane Main Hook maintenance project. The higher costs in 2023 are attributable predominantly to BADGER testing and removal of the deenergized 345kv transmission line.
The decommissioning funding analysis for MPS1 submitted on March 26, 2020 (Serial No.20-112) demonstrated that the MPS1 decommissioning trust fund is adequate to complete decommissioning (with over $300 million in 2020 dollars remaining in the fund upon completion). The MPS1 decommissioning funding analysis includes spent fuel storage and greenfield 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 and greenfield costs, they are being made from funds intended for this purpose. The proposed disbursements vary somewhat from 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 Trust Agreements. DENG 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 DENG or the Trustee receives written notice of objection from the NRC. Such prior written notice should be directed to both:
Mr. Daniel G. Stoddard President and Chief Nuclear Officer Dominion Nuclear Connecticut, Inc.
5000 Dominion Boulevard Glen Allen, Virginia 23060 Mr. David Kohanzo Senior Vice President - Corporate Group Northern Trust 50 South LaSalle Street, M-28 Chicago, Illinois 60603 Please contact Mr. Craig D. Sly at (804) 273-2784 if you have any questions or require additional information.
Sincerely, Mr. Daniel G. Stoddard President and Chief Nuclear Officer Dominion Energy Nuclear Connecticut, Inc.
Northern Trust Trustee, As directed by Dominion Energy Nuclear Connecticut, Inc.,
Mr. David Kohanzo Senior Vice President - Corporate Group Northern Trust Commitments made in this letter: None cc:
Regional Administrator, Region I U. S. Nuclear Regulatory Commission 2100 Renaissance Blvd, Suite 100 King of Prussia, Pennsylvania 19406-2713 ATTN: Document Control Desk U. S. Nuclear Regulatory Commission Washington, D.C. 20555-0001 Mr. T. H. Carter NRC Senior Project Manager - Millstone Power Station, Unit 1 U. S. Nuclear Regulatory Commission Two White Flint North Mail Stop T-8 F5 11545 Rockville Pike Rockville, Maryland 20852-2738 Serial No.: 20-410 Docket No.: 50-245 Page 3 of 3