ZS-2015-0157, Pre-Notice of Disbursement from Decommissioning Trust

From kanterella
Jump to navigation Jump to search
Pre-Notice of Disbursement from Decommissioning Trust
ML15303A391
Person / Time
Site: Zion  File:ZionSolutions icon.png
Issue date: 10/26/2015
From: Japalucci J, Gerard van Noordennen
ZionSolutions
To: Bill Dean
Office of Nuclear Material Safety and Safeguards, Office of Nuclear Reactor Regulation
References
ZS-2015-0157
Download: ML15303A391 (3)


Text

ZIONSOLUTIONSLLC An FnergySor*darns Com~pany October 26, 2015 ZS-2015-0157 Mr. William Dean, Director Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission 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 1 and 2 Pre-Notice of Disbursement from Decommissioning Trust In accordance with the Zion Nuclear Power Station (ZNPS) Facility Operating Licenses, Condition 2. C.(l14)(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) $65,000,000 at ZNPS, for both Units 1 and 2 combined, for the period December 2015 through May 2016. ZionSolutions has confirmed (or prior to the corresponding disbursement shall have confirmed) to us that the costs to be disbursed are legitimate decommissioning expenses.

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.

/*j

)

101 Shiloh Boulevard, Zion.* IL 60099*

J*'

(224) 789-4016. Fax: (224) 789-4008, www zionsolutionscompany cornmk

ZionSolutions, LLC ZS-2015-01 57 Page 2 of 2 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, JoshuaT.JSapa cci" Gerard P. Van Noordennen Vice President Vice President Regulatory Affairs The Bank of New York Mellon 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 299 South Main Street, 17th Floor Salt Lake City, UT 84111 John S auger 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 Shruln Senior VP Regulatory Affairs EnergySolutions 299 South Main Street, 17th Floor Salt Lake City, UT 84111 Russ Workman General Counsel EnergySolutions 299 South Main Street, 17th Floor Salt Lake City, UT 84111 Alwyn C. Settles Section Head, Nuclear Facility Inspection Bureau of Nuclear Facility Safety Illinois Emergency Management Agency 1011 North St., P0 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

ZIONSOLUTIONSLLC An FnergySor*darns Com~pany October 26, 2015 ZS-2015-0157 Mr. William Dean, Director Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission 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 1 and 2 Pre-Notice of Disbursement from Decommissioning Trust In accordance with the Zion Nuclear Power Station (ZNPS) Facility Operating Licenses, Condition 2. C.(l14)(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) $65,000,000 at ZNPS, for both Units 1 and 2 combined, for the period December 2015 through May 2016. ZionSolutions has confirmed (or prior to the corresponding disbursement shall have confirmed) to us that the costs to be disbursed are legitimate decommissioning expenses.

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.

/*j

)

101 Shiloh Boulevard, Zion.* IL 60099*

J*'

(224) 789-4016. Fax: (224) 789-4008, www zionsolutionscompany cornmk

ZionSolutions, LLC ZS-2015-01 57 Page 2 of 2 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, JoshuaT.JSapa cci" Gerard P. Van Noordennen Vice President Vice President Regulatory Affairs The Bank of New York Mellon 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 299 South Main Street, 17th Floor Salt Lake City, UT 84111 John S auger 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 Shruln Senior VP Regulatory Affairs EnergySolutions 299 South Main Street, 17th Floor Salt Lake City, UT 84111 Russ Workman General Counsel EnergySolutions 299 South Main Street, 17th Floor Salt Lake City, UT 84111 Alwyn C. Settles Section Head, Nuclear Facility Inspection Bureau of Nuclear Facility Safety Illinois Emergency Management Agency 1011 North St., P0 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