ZS-2017-0126, Pre-Notice of Disbursement from Decommissioning Trust

From kanterella
Jump to navigation Jump to search
Pre-Notice of Disbursement from Decommissioning Trust
ML17297A473
Person / Time
Site: Zion  File:ZionSolutions icon.png
Issue date: 10/19/2017
From: Fioravanti J, Gerard van Noordennen
ZionSolutions
To: Brian Holian
Office of Nuclear Material Safety and Safeguards, Office of Nuclear Reactor Regulation
References
ZS-2017-0126
Download: ML17297A473 (3)


Text

..

~

~~~~~~~zIONSOLUTIONSi-u~~~~~~~

An EnorgySOlut.ions Company October 19, 2017 ZS-2017-0126 Mr. Brian Holian, 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.(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) $35,000,000.00 at ZNPS, for both Units 1 and 2 combined, for the period December 2017 through May 2018. 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.

101 Shiloh Boulevard, Zion

  • IL 60099 (224) 789-4016 *Fax: (224) 789-4008
  • www.zionsolutionscompany.com

ZionSolutions, LLC ZS-2017-0126 Page 2 of2 If you have any questions about this letter, please contact John E. Fioravanti at (412) 234-5431 or Gerard van Noordennen at (860) 462-9707.

Respectfully,

~'1~~-;

JohilE:iOra\:anti G.1~ '7f1t-.. ~~

Gerard P. Van Noordennen Vice President, Account Manager Vice President Regulatory Affairs The Bank of New York Mellon ZionSolutions, LLC cc: John Hickman, U.S. NRC Ryan Perry, EnergySolutions, LLC Service List

Zion Nuclear Power Station, Unit 1and2 License Transfer Service List cc:

Ken Robuck Alwyn C. Settles Group President Disposal and Section Head, Nuclear Facility Inspection Decommissioning Bureau of Nuclear Facility Safety EnergySolutions Illinois Emergency Management Agency 299 South Main Street, Suite 1700 1011 North St., PO Box 250 Salt Lake City, UT 84111 Mazon, IL 60444 John Sauger Kelly F. Grahn Executive VP & General Manager Senior Health Physicist, Unit Supervisor ZionSolutions, LLC Bureau of Radiation Safety, Environmental 101 Shiloh Boulevard Management Zion, IL 60099 Illinois Emergency Management Agency 245 W Roosevelt Road, Building 8, Suite 55 Gerard van N oordennen West Chicago, IL 60185 VP Regulatory Affairs ZionSolutions, LLC Kent McKenzie 101 Shiloh Boulevard Emergency Management Coordinator Zion, IL 60099 Lake County Emergency Management Agency 1303 N. Milwaukee Avenue Jerry Houff Libertyville, IL 60048-1308 Decommissioning Plant Manager ZionSolutions, LLC Regional Administrator 101 Shiloh Boulevard U.S. NRC, Region III Zion, IL 60099 2443 Warrenville Road Lisle, IL 60532-4352 Dan Shrum Senior VP Regulatory Affairs John E. Matthews EnergySolutions Morgan, Lewis & Bockius LLP 299 South Main Street, Suite 1700 1111 Pennsylvania Avenue, NW Salt Lake City, UT 84111 Washington, DC 20004 Russ Workman General Counsel EnergySolutions 299 South Main Street, Suite 1700 Salt Lake City, UT 84111