Similar Documents at Zion |
---|
Category:Letter type:RS
MONTHYEARRS-23-122, Amendment No. 15 to Indemnity Agreement No. B-592023-11-29029 November 2023 Amendment No. 15 to Indemnity Agreement No. B-59 RS-23-116, Supplemental Information in Response to Order Consenting to License Transfers and Approval of Conforming License Amendments2023-11-0808 November 2023 Supplemental Information in Response to Order Consenting to License Transfers and Approval of Conforming License Amendments RS-23-003, Constellation Energy Generation, LLC, Summary of Changes to Quality Assurance Topical Report, NO-AA-10, and Decommissioning Quality Assurance Program, NO-DC-102023-01-31031 January 2023 Constellation Energy Generation, LLC, Summary of Changes to Quality Assurance Topical Report, NO-AA-10, and Decommissioning Quality Assurance Program, NO-DC-10 RS-22-113, Updated ISFSI Decommissioning Funding Plan for Zion Nuclear Power Station2022-10-26026 October 2022 Updated ISFSI Decommissioning Funding Plan for Zion Nuclear Power Station RS-22-023, Constellation Energy Generation, LLC, Executed Trust Fund Agreement Amendment and Subordinate Trust Agreement2022-02-23023 February 2022 Constellation Energy Generation, LLC, Executed Trust Fund Agreement Amendment and Subordinate Trust Agreement RS-21-121, Proposed Changes to Decommissioning Trust Agreements and Master Terms2021-12-15015 December 2021 Proposed Changes to Decommissioning Trust Agreements and Master Terms RS-21-080, Notice of Disbursement from Non-Tax Qualified Decommissioning Trusts2021-07-20020 July 2021 Notice of Disbursement from Non-Tax Qualified Decommissioning Trusts RS-21-039, Supplemental Information Regarding Application for Order Approving Transfers and Proposed Conforming License Amendments2021-03-25025 March 2021 Supplemental Information Regarding Application for Order Approving Transfers and Proposed Conforming License Amendments RS-21-032, Amended Decommissioning Trust Agreements2021-02-25025 February 2021 Amended Decommissioning Trust Agreements RS-20-140, Proposed Changes to Decommissioning Trust Agreements2020-10-30030 October 2020 Proposed Changes to Decommissioning Trust Agreements RS-19-102, Amended Nuclear Decommissioning Trust Agreements2019-10-0808 October 2019 Amended Nuclear Decommissioning Trust Agreements RS-19-097, Independent Spent Fuel Storage Installation - Decommissioning Funding Plan2019-09-18018 September 2019 Independent Spent Fuel Storage Installation - Decommissioning Funding Plan RS-19-073, Proposed Change to Decommissioning Trust Agreements2019-08-15015 August 2019 Proposed Change to Decommissioning Trust Agreements RS-19-012, Response to Request for Additional Information Related to the Application for License Transfers and Conforming Administrative Amendments2019-02-0808 February 2019 Response to Request for Additional Information Related to the Application for License Transfers and Conforming Administrative Amendments RS-19-009, Notice of Disbursement from Non-Tax Qualified Decommissioning Trusts Maintained2019-01-15015 January 2019 Notice of Disbursement from Non-Tax Qualified Decommissioning Trusts Maintained RS-18-061, Response to Request for Additional Information Regarding Decommissioning Funding Plans for Independent Spent Fuel Storage Installations (Isfsis)2018-05-0202 May 2018 Response to Request for Additional Information Regarding Decommissioning Funding Plans for Independent Spent Fuel Storage Installations (Isfsis) RS-16-258, Notice of Merger of Subsidiary Non-Qualified Nuclear Decommissioning Trust Entities Into Their Parent Company2016-12-22022 December 2016 Notice of Merger of Subsidiary Non-Qualified Nuclear Decommissioning Trust Entities Into Their Parent Company RS-16-204, ISFSI Decommissioning Funding Plan2016-10-17017 October 2016 ISFSI Decommissioning Funding Plan RS-15-118, Supplemental Information for Request for Relaxation of Condition V(A)(A.1 (1) of Confirmatory Order EA-13-0682015-04-13013 April 2015 Supplemental Information for Request for Relaxation of Condition V(A)(A.1 (1) of Confirmatory Order EA-13-068 RS-13-264, Company, Executed Trust Fund Agreement Amendments and Subordinate Trust Agreement2013-10-29029 October 2013 Company, Executed Trust Fund Agreement Amendments and Subordinate Trust Agreement RS-13-255, Proposed Independent Spent Fuel Storage Installation (ISFSI) Decommissioning Funding Plan2013-10-17017 October 2013 Proposed Independent Spent Fuel Storage Installation (ISFSI) Decommissioning Funding Plan RS-13-152, Notice of Trust Fund Agreement Amendments and the Establishment of a Subordinate Trust Agreement2013-05-30030 May 2013 Notice of Trust Fund Agreement Amendments and the Establishment of a Subordinate Trust Agreement RS-11-166, Response to Request for Additional Information Related to 2011 Zion Decommissioning Funding Status Report2011-10-20020 October 2011 Response to Request for Additional Information Related to 2011 Zion Decommissioning Funding Status Report RS-11-024, Submittal of Fitness for Duty Performance Data Reports - Annual 20102011-02-25025 February 2011 Submittal of Fitness for Duty Performance Data Reports - Annual 2010 RS-10-099, Update to Correspondence Addressees and Services Lists2010-06-0808 June 2010 Update to Correspondence Addressees and Services Lists RS-10-082, Changes to Emergency Plan, Rev. 12 and Emergency Plan Implementing Procedure EPIP-07, Rev. 72010-04-29029 April 2010 Changes to Emergency Plan, Rev. 12 and Emergency Plan Implementing Procedure EPIP-07, Rev. 7 RS-10-055, Report on Status of Decommissioning Funding for Shutdown Reactors2010-03-29029 March 2010 Report on Status of Decommissioning Funding for Shutdown Reactors RS-10-038, Plants - Fitness for Duty Performance Data Reports for 20092010-02-26026 February 2010 Plants - Fitness for Duty Performance Data Reports for 2009 RS-10-019, Request for Extension of Order Approving Transfer of Licenses2010-01-26026 January 2010 Request for Extension of Order Approving Transfer of Licenses RS-09-137, Update to Application for License Transfers and Conforming Administrative License Amendments2009-10-0707 October 2009 Update to Application for License Transfers and Conforming Administrative License Amendments RS-09-128, Revision 6 to Exelon Nuclear Standardized Radiological Emergency Plan Implementing Procedure EPIP-07, Calculation of Station Noble Gas and Particulate Release Rate to Determine Dsep Classification2009-09-17017 September 2009 Revision 6 to Exelon Nuclear Standardized Radiological Emergency Plan Implementing Procedure EPIP-07, Calculation of Station Noble Gas and Particulate Release Rate to Determine Dsep Classification RS-09-106, Update to Correspondence Addressees and Service Lists2009-08-13013 August 2009 Update to Correspondence Addressees and Service Lists RS-09-085, Fire Protection Report, Amendment 112009-07-31031 July 2009 Fire Protection Report, Amendment 11 RS-09-103, Corporation Withdrawal of Application for Approval of Indirect Transfer of Control of Licenses2009-07-30030 July 2009 Corporation Withdrawal of Application for Approval of Indirect Transfer of Control of Licenses RS-09-041, Submittal of Exelon Generation Company, LLC, Report on Status of Decommissioning Funding for Reactors Owned by EGC2009-03-31031 March 2009 Submittal of Exelon Generation Company, LLC, Report on Status of Decommissioning Funding for Reactors Owned by EGC RS-09-040, County, Limerick, Oyster Creek, Peach Bottom, Quad Cities, Salem, Three Mile Unit 1, Zion, South Texas, Additional Information - Application for Approval of Indirect Transfer of Control of Licenses2009-03-18018 March 2009 County, Limerick, Oyster Creek, Peach Bottom, Quad Cities, Salem, Three Mile Unit 1, Zion, South Texas, Additional Information - Application for Approval of Indirect Transfer of Control of Licenses RS-09-007, Company, LLC, Application for Approval of Indirect Transfer of Control of Licenses2009-01-29029 January 2009 Company, LLC, Application for Approval of Indirect Transfer of Control of Licenses RS-09-002, (EGC) Is Providing Updated Correspondence Addressee and Service Lists for Corporate and Station Management2009-01-15015 January 2009 (EGC) Is Providing Updated Correspondence Addressee and Service Lists for Corporate and Station Management RS-08-140, Update to Application for License Transfers and Conforming Administrative License Amendments2008-10-23023 October 2008 Update to Application for License Transfers and Conforming Administrative License Amendments RS-08-121, Submittal of Defueled Safety Analysis Report Update, Revision 5 Report of Changes, Tests and Experiments2008-10-0202 October 2008 Submittal of Defueled Safety Analysis Report Update, Revision 5 Report of Changes, Tests and Experiments RS-08-127, General Company, LLC and Amergen Energy Company, LLC - Correspondence Addressee and Service List Update2008-09-26026 September 2008 General Company, LLC and Amergen Energy Company, LLC - Correspondence Addressee and Service List Update RS-08-130, Update to Application for License Transfers and Conforming Administrative License Amendments2008-09-25025 September 2008 Update to Application for License Transfers and Conforming Administrative License Amendments RS-08-125, Amergen Energy Co., LLC - Additional Information Supporting Change to Quality Assurance Topical Report2008-09-16016 September 2008 Amergen Energy Co., LLC - Additional Information Supporting Change to Quality Assurance Topical Report RS-08-106, Amergen Energy Company, LLC, Fitness for Duty Performance Data Reports - First Period of 20082008-08-22022 August 2008 Amergen Energy Company, LLC, Fitness for Duty Performance Data Reports - First Period of 2008 RS-08-048, Supplemental Information Related to Application for License Transfers and Conforming Administrative License Amendments2008-04-0101 April 2008 Supplemental Information Related to Application for License Transfers and Conforming Administrative License Amendments RS-08-041, Amergen Energy Co, LLC, Report on Status of Decommissioning Funding for Reactors2008-03-28028 March 2008 Amergen Energy Co, LLC, Report on Status of Decommissioning Funding for Reactors RS-08-009, Application for License Transfers and Conforming Administrative License Amendments2008-01-25025 January 2008 Application for License Transfers and Conforming Administrative License Amendments RS-06-137, Hydrogeologic Investigation Reports (Braidwood, Byron, Clinton, Dresden, LaSalle, Quad Cities, and Zion)2006-09-25025 September 2006 Hydrogeologic Investigation Reports (Braidwood, Byron, Clinton, Dresden, LaSalle, Quad Cities, and Zion) RS-06-061, Request for Approval of Change to Exelon Generation Company, LLC, and Amergen Energy Company, LLC, Quality Assurance Topical Report2006-04-24024 April 2006 Request for Approval of Change to Exelon Generation Company, LLC, and Amergen Energy Company, LLC, Quality Assurance Topical Report RS-05-157, Oyster Creel, Peach Bottom, Three Mile Island, Quad Cities, & Zion Nuclear Power Stations Request for Schedular Exemption - 10 CFR 50.54(a)(3) Submittal of Changes to Quality Assurance Topical Report2005-12-14014 December 2005 Oyster Creel, Peach Bottom, Three Mile Island, Quad Cities, & Zion Nuclear Power Stations Request for Schedular Exemption - 10 CFR 50.54(a)(3) Submittal of Changes to Quality Assurance Topical Report 2023-11-08
[Table view] |
Text
Exelon Generation Company, LLC www.exeloncorp.com 4300 Winfield Road clear Warrenville, IL 60555 10 CFR 50.75(f)(1)
RS-11-166 October 20, 2011 U. S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001 Zion Nuclear Power Station, Units 1 and 2 Facility Operating License Nos. DPR-39 and DPR-48 NRC Docket Nos. STN 50-295 and STN 50-304
Subject:
Response to Request for Additional Information Related to 2011 Zion Decommissioning Funding Status Report
References:
- 1. Letter from Patrick T. Daly (ZionSolutions, LLC) to U. S. NRC, "Report on Status of Decommissioning Funding for Shutdown Reactors," dated March 30, 2011
- 2. Letter from John B. Hickman (U. S. NRC) to Adam H. Levin (Exelon Generation Company, LLC), "Zion Nuclear Power Station, Units 1 and 2 - 2011 Decommissioning Funding Status Report -
Request for Additional Information," dated September 20, 2011 In Reference 2, the NRC requested additional information from Exelon Generation, LLC (EGC) with respect to the historical decommissioning expenses at Zion Nuclear Power Station, Units 1 and 2, in response to the report submitted by ZionSolutions, LLC in Reference 1.
The requested information is contained in the Attachment to this letter.
There are no new regulatory commitments made in this letter.
October 20, 2011 U. S. Nuclear Regulatory Commission Page 2 If you have any questions about this letter, please contact me at (630) 657-2823.
Patrick R. Simpson Manager - Licensing Exelon Generation Company, LLC cc: Regional Administrator, Region III, US NRC IEMA - Division of Nuclear Safety
Attachment:
Response to Request for Additional Information
ATTACHMENT RESPONSE TO NRC REQUEST FOR ADDITIONAL INFORMATION RAI #1: Decommissioning Expenses Per 10 CFR 50.75(e)(2),
The NRC reserves the right to take the following steps in order to ensure a licensee's adequate accumulation of decommissioning funds: review, as needed, the rate of accumulation of decommissioning funds.
Per 10 CFR 50.75(g),
Each license shall keep records of information important to the safe and effective decommissioning of the facility in an identified location until the license is terminated by the Commission. If records of relevant information are kept for other purposes, reference to these records and their locations may be used. Information the Commission considers important to decommissioning consists of-
[..1 (3) Records of the cost estimate performed for the decommissioning funding plant or of the amount certified for decommissioning, and records of the funding method used for assuring funds if either a funding plan or certification is used.
Please provide the amount spent on decommissioning prior to September 1, 2010, in a schedule showing the expenses each year since the permanent cessation of operations. Provide the amount withdrawn from the decommissioning trust fund for expenses related to decommissioning planning prior to the permanent cessation of operation Response to RAI #1 The annual amounts spent on decommissioning since the permanent cessation of operations in January 1998 (excluding decommissioning planning expenses), and eligible for reimbursement from the decommissioning trust funds, are shown in Table 1.
Table 1 covers all expenses related to Zion Nuclear Power Station (ZNPS) decommissioning (excluding decommissioning planning expenses), incurred from February 13, 1998 through August 31, 2010. Note that all decommissioning related expenses (excluding decommissioning planning expenses) incurred at ZNPS during 1998 and 1999 were paid through operating funds, and no withdrawals were made from the decommissioning trust funds for reimbursement of these expenses.
The amounts withdrawn from the decommissioning trust funds related to decommissioning planning activities that occurred prior to and after the permanent cessation of operations are given in Table 2. Note that the expenses in Table 2 for calendar year 1998 were incurred after permanent cessation of operations, but were related to decommissioning planning, so the expenses are included here instead of in Table 1.
Table 1: Zion Nuclear Power Station, Units 1 and 2 Decommissioning Expenses Incurred' Year Expenses Incurred Unit 1 Unit 2 1998 $ - $ -
1999 $ - $ -
2000 $12,279,263.29 $14,631,563.29 2001 $ 8,614,611.11 $ 9,604,833.11 2002 $ 7,445,392.00 $ 7,445,392.00 2003 $ 6,205,960.01 $ 6,324,818.56 2004 $ 5,036,109.04 $ 6,064,096.20 2005 $ 4,727,256.59 $ 5,035,975.61 2006 $ 5,200,068.10 $ 5,181,068.14 2007 $ 5,347,012.76 $ 5,347,012.77 2008 $ 5,885,238.24 $ 5,885,238.24 2009 $ 6,303,412.41 $ 6,303,412.41 2010 $17,176,981.02 $17,166,306.30 Table 2: Zion Nuclear Power Station, Units 1 and 2 Decommissioning Planning Expenses Incurred Year Planning Ex enses Incurred Unit 1 Unit 2 1995 $ 30,956.93 $ 30,956.93 1996 $ 20,625.43 $ 20,625.43 1998 $ 12,050.00 $ 12,050.00 1 Amounts exclude expenses related to decommissioning planning. Decommissioning planning expenses are reflected in Table 2.