Similar Documents at Zion |
---|
Category:Decommissioning Funding Plan DKTs 30
MONTHYEARML23094A1322023-03-29029 March 2023 Decommissioning Funding Status Report for Shutdown Reactor 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 ZS-2022-0008, Report on Status of Decommissioning Funding for Shutdown Reactors2022-03-28028 March 2022 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2020-0018, Report on Status of Decommissioning Funding for Shutdown Reactors2020-03-26026 March 2020 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2019-0056, Revised Report on Status of Decommissioning Funding for Shutdown Reactors2019-06-13013 June 2019 Revised Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2019-0028, Report on Status of Decommissioning Funding for Shutdown Reactors2019-03-26026 March 2019 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2018-0027, Report on Status of Decommissioning Funding for Shutdown Reactors2018-03-29029 March 2018 Report on Status of Decommissioning Funding for Shutdown Reactors ML18033B3162017-10-31031 October 2017 E-Mail Dated October 31, 2017, from John Hickman, NRC, to Thomas Rielly, Vista 360, Regarding the Zion Nuclear Power Station Decommissioning Funding Report ML17271A0532017-09-29029 September 2017 2017 Summary of Annual Decommissioning Funding Status Reports for Reactors in Decommissioning ZS-2016-0115, Pre-Notice of Disbursement from Decommissioning Trust2016-10-24024 October 2016 Pre-Notice of Disbursement from Decommissioning Trust RS-16-204, ISFSI Decommissioning Funding Plan2016-10-17017 October 2016 ISFSI Decommissioning Funding Plan ML16095A2292016-03-29029 March 2016 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2015-0044, Report on Status of Decommissioning Funding for Shutdown Reactors2015-03-30030 March 2015 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2014-0085, Report on Status of Decommissioning Funding for Shutdown Reactors2014-03-27027 March 2014 Report on Status of Decommissioning Funding for Shutdown Reactors 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 ZS-2013-0132, Report on Status of Decommissioning Funding for Shutdown Reactors2013-03-26026 March 2013 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2012-0417, Zionsolutions' Response to 2012 Decommissioning Funding Status Report Request for Information (Rais/Rfis)2012-09-27027 September 2012 Zionsolutions' Response to 2012 Decommissioning Funding Status Report Request for Information (Rais/Rfis) ZS-2012-0109, Report on Status of Decommissioning Funding for Shutdown Reactors2012-03-26026 March 2012 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2011-0252, Letter Dated March 30, 2011, from Patrick T. Daly, Zion Solutions, Report on Status of Decommissioning Funding for Shutdown Reactors, for Zion Nuclear Power Station, Units 1 and 22011-03-30030 March 2011 Letter Dated March 30, 2011, from Patrick T. Daly, Zion Solutions, Report on Status of Decommissioning Funding for Shutdown Reactors, for Zion Nuclear Power Station, Units 1 and 2 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-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 2023-03-29
[Table view] Category:40
MONTHYEARML23094A1322023-03-29029 March 2023 Decommissioning Funding Status Report for Shutdown Reactor 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 ML22294A1622022-10-19019 October 2022 Request for Extension of Order Approving Transfer of the License for Zion Nuclear Power Station, Units 1 and 2, from Zionsolutions, LLC to Constellation Energy Company, LLC ZS-2022-0008, Report on Status of Decommissioning Funding for Shutdown Reactors2022-03-28028 March 2022 Report on Status of Decommissioning Funding for Shutdown Reactors RS-21-032, Amended Decommissioning Trust Agreements2021-02-25025 February 2021 Amended Decommissioning Trust Agreements ZS-2020-0018, Report on Status of Decommissioning Funding for Shutdown Reactors2020-03-26026 March 2020 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2019-0056, Revised Report on Status of Decommissioning Funding for Shutdown Reactors2019-06-13013 June 2019 Revised Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2019-0028, Report on Status of Decommissioning Funding for Shutdown Reactors2019-03-26026 March 2019 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2018-0027, Report on Status of Decommissioning Funding for Shutdown Reactors2018-03-29029 March 2018 Report on Status of Decommissioning Funding for Shutdown Reactors ML18033B3162017-10-31031 October 2017 E-Mail Dated October 31, 2017, from John Hickman, NRC, to Thomas Rielly, Vista 360, Regarding the Zion Nuclear Power Station Decommissioning Funding Report ML17271A0532017-09-29029 September 2017 2017 Summary of Annual Decommissioning Funding Status Reports for Reactors in Decommissioning ZS-2016-0115, Pre-Notice of Disbursement from Decommissioning Trust2016-10-24024 October 2016 Pre-Notice of Disbursement from Decommissioning Trust RS-16-204, ISFSI Decommissioning Funding Plan2016-10-17017 October 2016 ISFSI Decommissioning Funding Plan ML16095A2292016-03-29029 March 2016 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2015-0044, Report on Status of Decommissioning Funding for Shutdown Reactors2015-03-30030 March 2015 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2014-0085, Report on Status of Decommissioning Funding for Shutdown Reactors2014-03-27027 March 2014 Report on Status of Decommissioning Funding for Shutdown Reactors 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 ML13207A2402013-09-19019 September 2013 Amendment 185, Unit 1, Relating to Upgraded Fuel Handling Building Crane for Plant ML13207A2422013-09-19019 September 2013 Amendment 173, Unit 21, Relating to Upgraded Fuel Handling Building Crane for Plant ZS-2013-0132, Report on Status of Decommissioning Funding for Shutdown Reactors2013-03-26026 March 2013 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2012-0417, Zionsolutions' Response to 2012 Decommissioning Funding Status Report Request for Information (Rais/Rfis)2012-09-27027 September 2012 Zionsolutions' Response to 2012 Decommissioning Funding Status Report Request for Information (Rais/Rfis) ZS-2012-0109, Report on Status of Decommissioning Funding for Shutdown Reactors2012-03-26026 March 2012 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2011-0252, Letter Dated March 30, 2011, from Patrick T. Daly, Zion Solutions, Report on Status of Decommissioning Funding for Shutdown Reactors, for Zion Nuclear Power Station, Units 1 and 22011-03-30030 March 2011 Letter Dated March 30, 2011, from Patrick T. Daly, Zion Solutions, Report on Status of Decommissioning Funding for Shutdown Reactors, for Zion Nuclear Power Station, Units 1 and 2 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 ML1008904712010-03-0808 March 2010 Letter from Thomas Rielly, Vista 360 to John Hickman, NRC Regarding License Transfer and Decommissioning of the Zion Nuclear Power Station, in Zion, Illinois 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 ML0808403982008-03-18018 March 2008 Notification of Amended Post-Shutdown Decommissioning Activities Report(Psdar) 2023-03-29
[Table view] Category:50
MONTHYEARML23094A1322023-03-29029 March 2023 Decommissioning Funding Status Report for Shutdown Reactor 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 ZS-2022-0008, Report on Status of Decommissioning Funding for Shutdown Reactors2022-03-28028 March 2022 Report on Status of Decommissioning Funding for Shutdown Reactors RS-21-032, Amended Decommissioning Trust Agreements2021-02-25025 February 2021 Amended Decommissioning Trust Agreements ZS-2020-0018, Report on Status of Decommissioning Funding for Shutdown Reactors2020-03-26026 March 2020 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2019-0056, Revised Report on Status of Decommissioning Funding for Shutdown Reactors2019-06-13013 June 2019 Revised Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2019-0028, Report on Status of Decommissioning Funding for Shutdown Reactors2019-03-26026 March 2019 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2018-0027, Report on Status of Decommissioning Funding for Shutdown Reactors2018-03-29029 March 2018 Report on Status of Decommissioning Funding for Shutdown Reactors ML18033B3162017-10-31031 October 2017 E-Mail Dated October 31, 2017, from John Hickman, NRC, to Thomas Rielly, Vista 360, Regarding the Zion Nuclear Power Station Decommissioning Funding Report ML17271A0532017-09-29029 September 2017 2017 Summary of Annual Decommissioning Funding Status Reports for Reactors in Decommissioning ZS-2016-0115, Pre-Notice of Disbursement from Decommissioning Trust2016-10-24024 October 2016 Pre-Notice of Disbursement from Decommissioning Trust RS-16-204, ISFSI Decommissioning Funding Plan2016-10-17017 October 2016 ISFSI Decommissioning Funding Plan ML16095A2292016-03-29029 March 2016 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2015-0044, Report on Status of Decommissioning Funding for Shutdown Reactors2015-03-30030 March 2015 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2014-0085, Report on Status of Decommissioning Funding for Shutdown Reactors2014-03-27027 March 2014 Report on Status of Decommissioning Funding for Shutdown Reactors 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 ZS-2013-0132, Report on Status of Decommissioning Funding for Shutdown Reactors2013-03-26026 March 2013 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2012-0417, Zionsolutions' Response to 2012 Decommissioning Funding Status Report Request for Information (Rais/Rfis)2012-09-27027 September 2012 Zionsolutions' Response to 2012 Decommissioning Funding Status Report Request for Information (Rais/Rfis) ZS-2012-0109, Report on Status of Decommissioning Funding for Shutdown Reactors2012-03-26026 March 2012 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2011-0252, Letter Dated March 30, 2011, from Patrick T. Daly, Zion Solutions, Report on Status of Decommissioning Funding for Shutdown Reactors, for Zion Nuclear Power Station, Units 1 and 22011-03-30030 March 2011 Letter Dated March 30, 2011, from Patrick T. Daly, Zion Solutions, Report on Status of Decommissioning Funding for Shutdown Reactors, for Zion Nuclear Power Station, Units 1 and 2 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 ML1008904712010-03-0808 March 2010 Letter from Thomas Rielly, Vista 360 to John Hickman, NRC Regarding License Transfer and Decommissioning of the Zion Nuclear Power Station, in Zion, Illinois 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 ML0808403982008-03-18018 March 2008 Notification of Amended Post-Shutdown Decommissioning Activities Report(Psdar) 2023-03-29
[Table view] Category:70
MONTHYEARML23094A1322023-03-29029 March 2023 Decommissioning Funding Status Report for Shutdown Reactor 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 ML22294A1622022-10-19019 October 2022 Request for Extension of Order Approving Transfer of the License for Zion Nuclear Power Station, Units 1 and 2, from Zionsolutions, LLC to Constellation Energy Company, LLC ZS-2022-0008, Report on Status of Decommissioning Funding for Shutdown Reactors2022-03-28028 March 2022 Report on Status of Decommissioning Funding for Shutdown Reactors RS-21-032, Amended Decommissioning Trust Agreements2021-02-25025 February 2021 Amended Decommissioning Trust Agreements ZS-2020-0018, Report on Status of Decommissioning Funding for Shutdown Reactors2020-03-26026 March 2020 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2019-0056, Revised Report on Status of Decommissioning Funding for Shutdown Reactors2019-06-13013 June 2019 Revised Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2019-0028, Report on Status of Decommissioning Funding for Shutdown Reactors2019-03-26026 March 2019 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2018-0027, Report on Status of Decommissioning Funding for Shutdown Reactors2018-03-29029 March 2018 Report on Status of Decommissioning Funding for Shutdown Reactors ML18033B3162017-10-31031 October 2017 E-Mail Dated October 31, 2017, from John Hickman, NRC, to Thomas Rielly, Vista 360, Regarding the Zion Nuclear Power Station Decommissioning Funding Report ML17271A0532017-09-29029 September 2017 2017 Summary of Annual Decommissioning Funding Status Reports for Reactors in Decommissioning ZS-2016-0115, Pre-Notice of Disbursement from Decommissioning Trust2016-10-24024 October 2016 Pre-Notice of Disbursement from Decommissioning Trust RS-16-204, ISFSI Decommissioning Funding Plan2016-10-17017 October 2016 ISFSI Decommissioning Funding Plan ML16095A2292016-03-29029 March 2016 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2015-0044, Report on Status of Decommissioning Funding for Shutdown Reactors2015-03-30030 March 2015 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2014-0085, Report on Status of Decommissioning Funding for Shutdown Reactors2014-03-27027 March 2014 Report on Status of Decommissioning Funding for Shutdown Reactors 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 ML13207A2402013-09-19019 September 2013 Amendment 185, Unit 1, Relating to Upgraded Fuel Handling Building Crane for Plant ML13207A2422013-09-19019 September 2013 Amendment 173, Unit 21, Relating to Upgraded Fuel Handling Building Crane for Plant ZS-2013-0132, Report on Status of Decommissioning Funding for Shutdown Reactors2013-03-26026 March 2013 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2012-0417, Zionsolutions' Response to 2012 Decommissioning Funding Status Report Request for Information (Rais/Rfis)2012-09-27027 September 2012 Zionsolutions' Response to 2012 Decommissioning Funding Status Report Request for Information (Rais/Rfis) ZS-2012-0109, Report on Status of Decommissioning Funding for Shutdown Reactors2012-03-26026 March 2012 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2011-0252, Letter Dated March 30, 2011, from Patrick T. Daly, Zion Solutions, Report on Status of Decommissioning Funding for Shutdown Reactors, for Zion Nuclear Power Station, Units 1 and 22011-03-30030 March 2011 Letter Dated March 30, 2011, from Patrick T. Daly, Zion Solutions, Report on Status of Decommissioning Funding for Shutdown Reactors, for Zion Nuclear Power Station, Units 1 and 2 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 ML1008904712010-03-0808 March 2010 Letter from Thomas Rielly, Vista 360 to John Hickman, NRC Regarding License Transfer and Decommissioning of the Zion Nuclear Power Station, in Zion, Illinois 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 ML0808403982008-03-18018 March 2008 Notification of Amended Post-Shutdown Decommissioning Activities Report(Psdar) 2023-03-29
[Table view] Category:Financial Assurance Document
MONTHYEARML23094A1292023-03-30030 March 2023 Annual Property Insurance Status Report NMP1L3458, Constellation Energy Generation, LLC, Annual Property Insurance Status Report2022-04-0101 April 2022 Constellation Energy Generation, LLC, Annual Property Insurance Status Report ML21272A2782021-09-29029 September 2021 Updated Projected Financial Statements for Spinco Consolidated ZS-2019-0028, Report on Status of Decommissioning Funding for Shutdown Reactors2019-03-26026 March 2019 Report on Status of Decommissioning Funding for Shutdown Reactors 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 ZS-2017-0126, Pre-Notice of Disbursement from Decommissioning Trust2017-10-19019 October 2017 Pre-Notice of Disbursement from Decommissioning Trust ML17156A5612017-05-22022 May 2017 Acord Corp., Certificate of Liability Insurance ZS-2016-0035, Annual Property Insurance Status Report2016-03-31031 March 2016 Annual Property Insurance Status Report ML16032A1272016-01-0707 January 2016 Certificate of Liability Insurance ZS-2012-0152, Annual Property Insurance Status Report2012-03-26026 March 2012 Annual Property Insurance Status Report ML1022400762010-08-0303 August 2010 Offsite Liability Insurance ML1106203592010-07-30030 July 2010 Notice of Revised Disbursement from Decommissioning Trust ML1009200492010-04-0101 April 2010 Annual Property Insurance Status Report ML0909202562009-04-0101 April 2009 Annual Property Insurance Status Report 2023-03-30
[Table view] Category:Letter type:ZS
MONTHYEARZS-2023-0012, Independent Spent Fuel Storage Installation, 2022 Annual Radiological Environmental Operating Report2023-05-12012 May 2023 Independent Spent Fuel Storage Installation, 2022 Annual Radiological Environmental Operating Report ZS-2022-0008, Report on Status of Decommissioning Funding for Shutdown Reactors2022-03-28028 March 2022 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2022-0001, License Amendment Request for the License Termination Plan2022-03-23023 March 2022 License Amendment Request for the License Termination Plan ZS-2021-0031, Request for Extension of Order Approving Transfer of the License for Zion Nuclear Power Station, Units 1 and 2, from Zionsolutions, LLC to Exelon Generation Company, LLC2021-08-17017 August 2021 Request for Extension of Order Approving Transfer of the License for Zion Nuclear Power Station, Units 1 and 2, from Zionsolutions, LLC to Exelon Generation Company, LLC ZS-2021-0014, Supplemental Information Related to Final Status Survey Final Reports2021-04-15015 April 2021 Supplemental Information Related to Final Status Survey Final Reports ZS-2021-0016, Request for Extension of Order Approving Transfer of the License for Zion Nuclear Power Station, Units 1 and 2, from Zionsolutions, LLC to Exelon Generation Company, LLC2021-04-15015 April 2021 Request for Extension of Order Approving Transfer of the License for Zion Nuclear Power Station, Units 1 and 2, from Zionsolutions, LLC to Exelon Generation Company, LLC ZS-2020-0038, Zionsolutions, LLC - Request for Extension of Order Approving Transfer of the License for Zion Nuclear Power Station, Units 1 and 2, from Zionsolutions, LLC to Exelon Generation Company, LLC2020-08-27027 August 2020 Zionsolutions, LLC - Request for Extension of Order Approving Transfer of the License for Zion Nuclear Power Station, Units 1 and 2, from Zionsolutions, LLC to Exelon Generation Company, LLC ZS-2020-0022, Revised Final Status Survey Release Records for Four Phase 3 Survey Units2020-04-30030 April 2020 Revised Final Status Survey Release Records for Four Phase 3 Survey Units ZS-2020-0018, Report on Status of Decommissioning Funding for Shutdown Reactors2020-03-26026 March 2020 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2020-0015, Independent Spent Fuel Storage Installation - Response to NRC Request for Additional Information for Magnastor Basket Material Investigation for NAC CARs 19-01 and 19-022020-03-11011 March 2020 Independent Spent Fuel Storage Installation - Response to NRC Request for Additional Information for Magnastor Basket Material Investigation for NAC CARs 19-01 and 19-02 ZS-2020-0002, Revised Request for an Exemption to the Requirements of Certificate of Compliance No. 1031 for the NAC Magnastor Storage System2020-01-30030 January 2020 Revised Request for an Exemption to the Requirements of Certificate of Compliance No. 1031 for the NAC Magnastor Storage System ZS-2019-0107, Request for an Exemption to the Requirements of Certificate of Compliance No. 1031 for the NAC Magnastor Storage System2019-12-30030 December 2019 Request for an Exemption to the Requirements of Certificate of Compliance No. 1031 for the NAC Magnastor Storage System ZS-2019-0101, Final Status Survey Report - Phase 2, Part 22019-11-25025 November 2019 Final Status Survey Report - Phase 2, Part 2 ZS-2019-0048, Discontinuation Agreement Regarding Groundwater Monitoring at Zion2019-10-0909 October 2019 Discontinuation Agreement Regarding Groundwater Monitoring at Zion ZS-2019-0043, Transmittal of Revised Final Status Survey Report - Phase 12019-06-21021 June 2019 Transmittal of Revised Final Status Survey Report - Phase 1 ZS-2019-0058, Clean Concrete Disposition at Zion2019-06-17017 June 2019 Clean Concrete Disposition at Zion ZS-2019-0056, Revised Report on Status of Decommissioning Funding for Shutdown Reactors2019-06-13013 June 2019 Revised Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2019-0049, Withdrawal of Pre-Notice of Disbursement from Decommissioning Trust2019-05-17017 May 2019 Withdrawal of Pre-Notice of Disbursement from Decommissioning Trust ZS-2019-0042, Units L and 2, Final Status Survey (FSS) Report Phase 1 Request for Additional Information2019-05-14014 May 2019 Units L and 2, Final Status Survey (FSS) Report Phase 1 Request for Additional Information ZS-2019-0036, and ISFSI Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Off Site Dose Calculation Manual and Process Control Program for 20182019-04-22022 April 2019 and ISFSI Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Off Site Dose Calculation Manual and Process Control Program for 2018 ZS-2019-0021, Occupational Radiation Exposure Annual Report for 20182019-03-26026 March 2019 Occupational Radiation Exposure Annual Report for 2018 ZS-2019-0028, Report on Status of Decommissioning Funding for Shutdown Reactors2019-03-26026 March 2019 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2019-0017, Submittal of Final Status Survey (FSS) Final Report - Phase 2, Part 12019-03-11011 March 2019 Submittal of Final Status Survey (FSS) Final Report - Phase 2, Part 1 ZS-2019-0009, Supplemental Information Regarding Application for License Transfers and Conforming Administrative License Amendments2019-01-21021 January 2019 Supplemental Information Regarding Application for License Transfers and Conforming Administrative License Amendments ZS-2018-0093, Submittal of Final Status Survey (FSS) Final Report - Phase 12018-11-0101 November 2018 Submittal of Final Status Survey (FSS) Final Report - Phase 1 ZS-2018-0077, Submittal of ZS-QA-10, Quality Assurance Project Plan, Revision 102018-10-0101 October 2018 Submittal of ZS-QA-10, Quality Assurance Project Plan, Revision 10 ZS-2018-0065, Submittal of Defueled Safety Analysis Report Update2018-10-0101 October 2018 Submittal of Defueled Safety Analysis Report Update ZS-2018-0027, Report on Status of Decommissioning Funding for Shutdown Reactors2018-03-29029 March 2018 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2017-0147, Update to the Service List and Correspondence Addressees for Zionsolutions, LLC2017-12-20020 December 2017 Update to the Service List and Correspondence Addressees for Zionsolutions, LLC ZS-2017-0129, Request for Exemption from Certain Requirements of 10 CPR 72.212 and 72.214 for Dry Spent Fuel Storage Activities at the Zion Nuclear Power Station Independent Spent Fuel Storage Installation2017-11-0202 November 2017 Request for Exemption from Certain Requirements of 10 CPR 72.212 and 72.214 for Dry Spent Fuel Storage Activities at the Zion Nuclear Power Station Independent Spent Fuel Storage Installation ZS-2017-0126, Pre-Notice of Disbursement from Decommissioning Trust2017-10-19019 October 2017 Pre-Notice of Disbursement from Decommissioning Trust ZS-2017-0107, Letter Dated August 31, 2017, from Zion Solutions to U.S. Army Corp of Engineers Regarding Zion Station Barge Project Permit Compliance Certification2017-08-31031 August 2017 Letter Dated August 31, 2017, from Zion Solutions to U.S. Army Corp of Engineers Regarding Zion Station Barge Project Permit Compliance Certification ZS-2017-0058, Resubmittal of Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Offsite Dose Calculation Manual and Process Control Program for 20162017-06-12012 June 2017 Resubmittal of Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Offsite Dose Calculation Manual and Process Control Program for 2016 ZS-2017-0045, ISFSI - Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Offsite Dose Calculation Manual and Process Control Program for 20162017-04-25025 April 2017 ISFSI - Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Offsite Dose Calculation Manual and Process Control Program for 2016 ZS-2017-0048, Pre-Notice of Disbursement from Decommissioning Trust2017-04-19019 April 2017 Pre-Notice of Disbursement from Decommissioning Trust ZS-2017-0041, Re-Registration of Spent Fuel Storage Casks2017-04-17017 April 2017 Re-Registration of Spent Fuel Storage Casks ZS-2017-0033, Report on Status of Decommissioning Funding for Shutdown Reactors2017-03-30030 March 2017 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2016-0120, Request for Issuance of Emergency Plan Regarding Requested Approval of Transition to an ISFSI-Only Emergency Plan2016-12-0101 December 2016 Request for Issuance of Emergency Plan Regarding Requested Approval of Transition to an ISFSI-Only Emergency Plan ZS-2016-0115, Pre-Notice of Disbursement from Decommissioning Trust2016-10-24024 October 2016 Pre-Notice of Disbursement from Decommissioning Trust ZS-2016-0106, Submittal of Defueled Safety Analysis Report Update, Dated October 2016 - 10 CFR 50.59, and 10 CFR 72.48 Report of Changes, Tests and Experiments2016-10-0101 October 2016 Submittal of Defueled Safety Analysis Report Update, Dated October 2016 - 10 CFR 50.59, and 10 CFR 72.48 Report of Changes, Tests and Experiments ZS-2016-0112, Letter Dated July 1, 2016, from the Department of the Army to Zion Solutions, LLC Regarding Request Authorization for the Zion Solutions Stator-Rotor Transfer and Cargo Loading Onto Barge Project Along Lake Michigan at the Zion Station2016-07-0101 July 2016 Letter Dated July 1, 2016, from the Department of the Army to Zion Solutions, LLC Regarding Request Authorization for the Zion Solutions Stator-Rotor Transfer and Cargo Loading Onto Barge Project Along Lake Michigan at the Zion Station ZS-2016-0063, Response to Request for Additional Information for Proposed Revision to Defueled Station Emergency Plan2016-06-22022 June 2016 Response to Request for Additional Information for Proposed Revision to Defueled Station Emergency Plan ZS-2017-0108, Letter Dated June 13, 2016, from the Christopher Burke Engineering to Illinois Department of Natural Resources and the Lake County Stormwater Management Commission Regarding Zion Nuclear Station - Barge Transport of Stator/Rotor Tempora2016-06-13013 June 2016 Letter Dated June 13, 2016, from the Christopher Burke Engineering to Illinois Department of Natural Resources and the Lake County Stormwater Management Commission Regarding Zion Nuclear Station - Barge Transport of Stator/Rotor Temporary . ZS-2016-0067, Letter Dated May 26, 2016, from Zion Solutions to U.S. Army Corp of Engineers Regarding Zion Solutions Barge Transport Project, Zion, Lake County, Il2016-05-26026 May 2016 Letter Dated May 26, 2016, from Zion Solutions to U.S. Army Corp of Engineers Regarding Zion Solutions Barge Transport Project, Zion, Lake County, Il ZS-2016-0042, Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Offsite Dose Calculation Manual and Process Control Program for 20152016-04-27027 April 2016 Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Offsite Dose Calculation Manual and Process Control Program for 2015 ZS-2016-0035, Annual Property Insurance Status Report2016-03-31031 March 2016 Annual Property Insurance Status Report ZS-2016-0040, Occupational Radiation Exposure Annual Report for 20152016-03-31031 March 2016 Occupational Radiation Exposure Annual Report for 2015 ZS-2016-0034, Re-Registration of Zion Nuclear Power Station Spent Fuel Storage Casks, Units 1 and 22016-03-17017 March 2016 Re-Registration of Zion Nuclear Power Station Spent Fuel Storage Casks, Units 1 and 2 ZS-2016-0014, Partial Site Release Request for Additional Information2016-01-26026 January 2016 Partial Site Release Request for Additional Information ZS-2015-0172, License Amendment Request for Proposed Revision to the Defueled Station Emergency Plan2016-01-0707 January 2016 License Amendment Request for Proposed Revision to the Defueled Station Emergency Plan 2023-05-12
[Table view] |
Text
' .
ZIONSOLUTI ONS~tc-.- - - - - - - An EnergySofvUoos* Company 10 CFR 50.75(t)(l) 10 CFR 50.82(a)(8)
March 26, 2019 ZS-2019-0028 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. 50-295 and 50-304
Subject:
Report on Status ofDe~ommissioning Funding for Shutdown Reactors
References:
- 1. Exelon Generation Corporation (EGC) Letter RS-08-009, "Application for License Transfers and Conforming Administrative License Amendments,"
dated January 25, 2008
- 2. Nuclear Regulatory Commission (NRC) Letter, J. Hickman to P. Daly, ZionSolutions, LLC, "Order Approving Transfer of Licenses and Conforming Amendments Relating to Zion Nuclear Power Station, Units 1 and 2," dated May 4, 2009
- 3. ZionSolutions, LLC Letter, P. Daly to NRC, "Notification of Amended Post-Shutdown DecommissioningActivities Report (PSDAR) for Zion Nuclear Power Station, Units 1 and 2," dated March 18, 2008
- 4. ZionSolutions, LLC Letter, D. Beckman to J. Hickman, Notification of a Significant Schedule Change :from that provided in the Amended Post-Shutdown Decommissioning Activity Report," dated November 23, 2010
- 5. NRC Letter, A. Persinko to J. Sauger, ZionSolutions, LLC, "Zion Nuclear Power Station, Units 1 and 2, Request for Exemption :from Certain
. Decommissioning Trust Fund Requirements of the Decommissioning Regulations," dated July 21, 2014 In accordance with 10 CFR 50.75, "Reporting and recordkeeping for decommissioning planning," paragraph (t)(l), and 10 CFR 50.82, "Termination oflicense," paragraph (a)(8),
ZionSolutions, LLC (ZS) is submitting a report on the status of funding for decommissioning the Zion Nuclear Power Station (ZNPS), Units 1 and 2, and managing the associated irradiated fuel.
The annual radiological decommissioning and irradiated fuel management funding assurance report for ZNPS is provided in the Attachment to this letter for the period ending December 31, 2018.
101 Shiloh Boulevard, Zion
- www.zionsolutionscompany.com
ZionSolutions, LLC ZS-2019-0028 Page 2 of 3.
The minimum required decommissioning funding assurance amount is based on a site-specific decommissioning cost estimate determined in accordance with 10 CFR 50.82(a). A change to the spent fuel managem~nt strategy was described in the application for license transfer (Reference 1), accepted by the NRC via Reference 2, and further described in the amended PSDAR(Reference 3). Reference 4 provided the decommissioning schedule that included adjustments resulting from incorporation of the actual calendar date of the asset*and NRC license transfers as well as refinement of individual activity sequencing as the project planning achieved more detail.
Each of those references addressed the project's planning and scheduling basis, the associated
- estimated costs and the available funds for decommissioning, decontamination, dismantlement, and spent fuel management of both ZNPS units as an integrated project. As described in those references, radiological decommissioning as represented by the ZN-PS integrated plan includes removal of the fuel to a dry storage facility and the decontamination and dismantlement of the radiologically involved systems, structures, and components. The attached decommissioning cost estimate does not include the *costs of dismantling non-radiological systems and structures and other non-radiological site restoration. An exemption was issued by the NRC to confirm ZS authority to use the decommissioning trust fund for costs associated with both decommissioning activities and spent fuel management (Reference 5).
ZS agreements with EGC include rights that will enable ZS to return the decontaminated site and
- transfer the Jndependent Spent Fuel Storage Installation (ISFSI), spent fuel, remaining Greater than Class C (GTCC) waste, and associated NRC licenses to EGC on or before September 1, 2020. Once these transfers are accomplished, EGC would maintain the irradiated fuel, including
-ongoing financial responsibility, until title to and possession of the irradiated fuel is transferred to the Department of Energy for its ultimate disposition. These latter, ongoing costs are not included .in the estimates herein.
NRC review of this decommissioning management strategy and the associated funding and cost estimate was accomplished as part of the NRC approval of the transfer of the ZNPS operating licenses to ZS (Reference 2). For purposes of consistency with references 1, 2 and 3, the results ofthe end of year 2018 funding and cost estimate shown in the Attachment are* aggregated for the entire project since Unit 1 and Unit 2 are being decommissioned concurrently as a single
. integrated project. This is consistent with the licensing basis and integrated plans for sequencing radiological decommissioning and fuel management reflected in the references. Since the time of the last estimate provided in Reference 3, the cost and funding estimate have been adjusted for market value changes in the decommissioning trust fund (DTF), refmement of the cost and schedule estimate reflecting more mature knowledge gained from the new cost-significant *'
contracts for various decommissioning and fuel management activities, and more developed cost allocations among the activities for radiological and non-radiological work. While this report excludes costs and discussion of non-radiological site restoration, it is ZS plan to additionally complete that work as part of the contractscope with EGC.
ZionSolutions, *LLC ZS-2019-0028 Page 3 of3 The Attachment provides the aggregated, minimum estimated cost (funds heeded) for concurrent radiological decommissioning of both nuclear units and for all used fuel management for the remainder of the ten year contract period (corresponding to Item Bin the Attachment), as defined by the prior submittals, planned decommissioning sequences, and work breakdown structure.
This estimate has been developed from the site aggregate decommissioning schedule and provides the cost and funding allocation necessary to* optimally decommission the radiologically involved systems, structures and components* consistent with the Commission accepted decommissioning strategy. For completeness, the funding amount from the trust for both Unit 1 and Unit 2, as components of the total DTF value (Item A); the projected end of project surplus (Item D), based on the trust fund amount as of December 31, 2018, less the estimate of costs to complete decommissioning, plus annual earnings and less taxes through the end of the project on or before 2020; the estimated cost to complete decommissioning activities (Item E); the projected costs to manage the irradiated fuel until fuel management responsibility transfers back to EGC on or before Septem~er 1, 2020 (Item F); and the total amount spent on decommissioning (Item G), both cumulatively (September 2010 - December 31, 2017) and for calendar year 2018 is included in the attached report and is accurate as of December 31, 2018.
Disbursements from the trust fund have been made in accordance with the conditions of the ZNPS licenses, including the required advance notifications to the Office of Nuclear Reactor Regulation.
There are no regulatory commitments contained within this letter.
If you have any questions about this letter, please contact me at (860) 462-9707.
Respectfully, 0,(1~ 'Y-i1-. ~~
Gerard van Noordennen Vice President Regulatory Affairs cc: John Hickman, U.S. NRC Senior Project Manager Service List
Attachment:
Annual Radiological Decommissioning and Irradiated Fuel Management Funding Assurance Report for Zion Nuclear Power Station, Aggregate Costs
ZionSolutions, LLC ZS-2019-0028: Attachment Page 1 of2 Attachment Annual ~adiological Decommissioning and Irradiated Fuel Management Funding Assurance Report for Zion Nuclear Power Station, Aggregate Costs December 31, 2018 (2018 dollars, millions)
Trust Fund Amount at December 31, 2018 (A)
NRC Required Minimum Funding Assurance Amount at December 31, 2018 (B)
Difference in Trust Fund Amount versus Required Minimum Funding at December 31, 2018 - Surplus/(Shortfall) (C) = (A) - (B) ($15.2)
Projected End of Project Surplus at December 31, 2018 (D) $0.02 Estimated Costs to Complete Decommissioning at December 31, 2018 (E) $6.7 Projected Costs to Manage Irradiated Fuel at December 31, 2018 (F) $4.5 3 Amount Spent on Decommissioning4 (G):
- Cumulative (September 2010 - December 31, 2017) $631.9 Calendar Year 2018 $19.6 Cumulative (September 2010 - December 31, 2018) $651.5 a) Th'.e required minimum funding assurance amount is based on the decommissioning scenario from the site-specific decommissioning cost estimate provided in Reference 3. The cost estimate reflects actual experience to date, as well as forecast refinements made through the date of this filing.
b) The trust fund amount is the actual trust fund balance less outstanding disbursements for decommissioning costs incurred through the same date.
c) There are no additional funds to be collected.
1 This NDT position, together with EnergySolutions resources and the $98 Million Letter of Credit backup for the NDT agreed.with Exelon in the Zion Nuclear Power Station Unit 1 and 2 Asset Sale Agreement, that are available but are not relied upon here, provides for sufficient funding and financial assurance for completion of radiological decommissioning of the Zion Project. * .
2 The surplus is based on the trust fund amount as of December 31, 2018, less the estimate of costs to complete decommissioning, plus annual earnings and less taxes through the end of the project on or before 2020.
3 This represents the .costs to complete the safe, secure operation of the ISFSI and associated infrastructure until the Zion site transitions back to EGC. This is planned to be on or before September 1, 2020.
4 The amounts spent on decommissioning represents withdrawals made from the trust fund reported for radiological decommissioning. *
\ ' . .
ZionSolutions, LLC ZS-2019-0028: Attachment Page 2 of2 d) A 2% annual real rate of return is assumed in these calculations.
e) There are no contracts relied upon pursuant to 10 CFR 50.75(e)(l)(v).
f) Financial assurance for decommissioning is provided by the prepayment method, coupled with an external trust fund, in accordance with 10 CFR 50.75(e)(l)(i). There are no modifications to the current method of providing financial assurance since the last submitted report.
g) There are no material changes to the trust fund agreements or financial assurance contracts as described at the time of transfer of the licenses.
h) ZS has funds sufficient to meet its obligations to manage spent fuel safely as requisite to the current cost estimates for the project and pursuant to 10 CFR 50.82(a)(8)(vii). The estimated cost to manage the irradiated fuel, as reported above (Item F), includes O&M and Security 1costs associated with managing the ISFSI until the site transitions back to EGC on or before September 1, 2020.
i) Upon completion of the decommissioning project on or before September 1, 2020, ZS will transfer the ISFSI to EGC in accordance with the Asset Sale Agreement (ASA).
EGC will assume responsibility to manage the spent fuel safely from that date until title to and possession of the irradiated fuel is transferred to the Secretary of Energy for its ultimate disposition. On September 1, 2010, in accordance with the ASA, EGC retained
$25 million of the Decommissioning Trust Fund for this purpose. The $25 million retained by EGC is not included in the remaining Decommissioning Trust Fund amount as reported above (Item A).
j) In.quiries regarding the management of spent nuclear fuel beyond completion of the
- decommissioning proj~ct on or before September 1, 2020 onward should be directed to EGC.
I ** I ..
Zion Nuclear Power Station, Unit 1 and 2 License Transfer Service List cc:
Ken Robuck Regional Administrator President and CEO U.S. NRC, Region III EnergySolutions 2443 Warrenville Road 299 South Main Street, Suite 1700 Lisle, IL 60532-4352 Salt Lake City, UT 84111 Steven A. Reynolds John Sauger Manager, Nuclear Facility Inspection Executive VP & Chief Nuclear Officer Division of Nuclear Safety ReactorD&D Illinois Emergency Management Agency EnergySolutions 245 W. Roosevelt Road, Units 55 & 56 121 W. Trade Street, Suite 2700 West Chicago, Illinois 60185 Charlotte, NC 28202 Kelly F. Grahn Bruce Hinkley Senior Health Physicist, Unit Supervisor General Manager Bureau of Radiation Safety, Environmental ZionSolutions, LLC Management 2701 Deborah Avenue Illinois Emergency Management Agency Zion, IL 60099 245 W Roosevelt Road, Building 8, Suite 55 West Chicago, IL 60185 Gerard van Noordennen VP Regulatory Affairs William P. Mazzeno EnergySolutions Emergency Management Coordinator 121 W; Trade Street, Suite 2700 Lake County Emergency Management Agency I
Charlotte, NC 28202 1303 N. Milwaukee Avenue Libertyville, IL 60048-1308 Jerry Houff Decommissioning Plant Manager John E. Matthews ZionSolutions, LLC Morgan, Lewis & Bockius LLP 2701 Deborah Avenue 1111 Pennsylvania Avenue, NW Zion, IL 60099 Washington, DC 20004 Russ Workman General .Counsel EnergySolutions 299 South Main Street, Suite 1700 Salt Lake City, UT 84111