ZS-2015-0079, Pre-Notice of Disbursement from Decommissioning Trust
| ML15132A655 | |
| Person / Time | |
|---|---|
| Site: | Zion File:ZionSolutions icon.png |
| Issue date: | 05/07/2015 |
| From: | Japalucci J, Gerard van Noordennen Bank of New York Mellon, ZionSolutions |
| To: | Bill Dean Document Control Desk, Office of Nuclear Reactor Regulation |
| References | |
| ZS-2015-0079 | |
| Download: ML15132A655 (3) | |
Text
ZIONSOLUTIONSLLC An E. gySoalfws Company May 7, 2015 ZS-2015-0079 Mr. William Dean, Director Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission One White Flint North, Mailstop 13-H 16 11555 Rockville Pike Rockville, MD 20852 Zion Nuclear Power Station, Units 1 and 2 Facility Operating License Nos. DPR-39 and DPR-48 NRC Docket Nos. 50-295 and 50-304
Subject:
Zion Nuclear Power Station, Units I and 2 Pre-Notice of Disbursement from Decommissioning Trust In accordance with the Zion Nuclear Power Station (ZNPS) Facility Operating Licenses, Condition 2.C.(14)(c), the decommissioning trust agreement must contain a requirement that no disbursements or payments shall be made from the trust without the trustee giving thirty (30) days prior written notice to the Director of the Office of Nuclear Reactor Regulation.
Article 2, Section 2.2 of the Master Terms for Trust Agreements of the Tax-Qualified Nuclear Decommissioning Master Trust Agreement and the Non-Tax Qualified Nuclear Decommissioning Master Trust Agreement by and between ZionSolutions, LLC
("ZionSolutions") and The Bank of New York Mellon as Trustee provides that distributions will be made in accordance with Article 2 of the Master Terms. The Master Terms for Trust Agreements Article 2: "Establishment of Separate Trusts and Dispositive Provisions", Section 2.2 "Payment of Nuclear Decommissioning Costs", paragraph (d), subparagraph (iv), provides that except for administrative costs and taxes as provided in Sections 2.5 and 4.1 of the Master Terms, no disbursement or payments for decommissioning costs shall be made from the trusts unless the Trustee or ZionSolutions provides thirty (30) days prior written notice, of such disbursement or payment, to the NRC Director, Office of Nuclear Reactor Regulation.
This letter provides the Director of the Office of Nuclear Reactor Regulation written notification of The Bank of New York Mellon's intent, upon receipt of a completed Disbursement Certificate from ZionSolutions, to make disbursements from the nuclear decommissioning trusts of ZNPS, Units 1 and 2. The disbursements will pay for decommissioning costs, as incurred, not to exceed (without a supplemental 30-day notice to the Director) $95,000,000 at ZNPS, for both Units 1 and 2 combined, for the period June 2015 through November 2015. ZionSolutions has confirmed (or prior to the corresponding disbursement shall have confirmed) to us that the costs to be disbursed are legitimate decommissioning expenses.
101 Shiloh Boulevard, Zion o
IL 60099 (224) 789-4016
- Fax: (224) 789-4008
- www.zionsolutionscompany.com
ZionSolutions, LLC ZS-2015-0079 Page 2 of 2 We plan to begin making disbursements from the nuclear decommissioning trusts for ZNPS Units 1 and 2, in the amount described above, thirty (30) days following the date of this letter, in the absence of any written notice of objection from the NRC.
If you have any questions about this letter, please contact Joshua Japalucci at (412) 234-8976 or Gerard van Noordennen at (224) 789-4025.
Respectfully, Josh a T. Jap u ci VicelPresident The Bank of New York Mellon Gerard van Noorde Vice President Rezory Affairs ZionSolutions, LLC cc:
John Hickman, U.S. NRC Richard Tooze, EnergySolutions, LLC John Rasmussen, EnergySolutions, LLC Service List
Zion Nuclear Power Station, Unit 1 and 2 License Transfer Service List cc:
Ken Robuck President Logistics Processing and Disposal Group EnergySolutions 423 West 300 South, Suite 200 Salt Lake City, UT 84101 John Sauger Executive VP & General Manager ZionSolutions, LLC 101 Shiloh Boulevard Zion, IL 60099 Gerard van Noordennen VP Regulatory Affairs ZionSolutions, LLC 101 Shiloh Boulevard Zion, IL 60099 Anthony Orawiec Decommissioning Plant Manager ZionSolutions, LLC 101 Shiloh Boulevard Zion, IL 60099 Dan Shrum Senior VP Regulatory Affairs EnergySolutions 423 West 300 South, Ste. 200 Salt Lake City, UT 84101 Russ Workman General Counsel EnergySolutions 423 West 300 South, Ste. 200 Salt Lake City, UT 84101 Alwyn C. Settles Section Head, Nuclear Facility Inspection Bureau of Nuclear Facility Safety Illinois Emergency Management Agency 1011 North St., PO Box 250 Mazon, IL 60444 Kelly F. Grahn Senior Health Physicist, Unit Supervisor Bureau of Radiation Safety, Environmental Management Illinois Emergency Management Agency 245 W Roosevelt Road, Building 8, Suite 55 West Chicago, IL 60185 Kent McKenzie Emergency Management Coordinator Lake County Emergency Management Agency 1303 N. Milwaukee Avenue Libertyville, IL 60048-1308 Regional Administrator U.S. NRC, Region III 2443 Warrenville Road Lisle, IL 60532-4352 John E. Matthews Morgan, Lewis & Bockius LLP 1111 Pennsylvania Avenue, NW Washington, DC 20004