ZS-2019-0049, Withdrawal of Pre-Notice of Disbursement from Decommissioning Trust

From kanterella
Jump to navigation Jump to search
Withdrawal of Pre-Notice of Disbursement from Decommissioning Trust
ML19141A050
Person / Time
Site: Zion  File:ZionSolutions icon.png
Issue date: 05/17/2019
From: Gerard van Noordennen
ZionSolutions
To: Ho Nieh
Office of Nuclear Material Safety and Safeguards, Office of Nuclear Reactor Regulation
References
ZS-2019-0049
Download: ML19141A050 (2)


Text

,~ ** r *

-~

~~~~~~~-z10NSOLUTIONs~~~~~~~~~

May 17, 2019 ZS-2019-0049 Mr. Ho Nieh, 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 Withdrawal of Pre-Notice of Disbursement from Decommissioning Trust

Reference:

1. ZionSolutions, LLC Letter, G. van Noordennen, "Pre-Notice of Disbursement from Decommissioning Trust," dated April 15, 2019
2. ZionSolutions, LLC Letter, G. van Noordennen, "Report on Status of Decommissioning Funding for Shutdown Reactors," dated March 26, 2019 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. By letter dated April 15, 2019 such notice was provided by the Reference 1.

This letter provides the Director of the Office of Nuclear Reactor Regulation written notification that we are withdrawing our request for disbursements or payments from the trust until a later date. Due to questions received from the NRC Staff pertaining to our annual report on the status of decommissioning funding for ZNPS (Reference 2), we will clarify and add to the information provided in the annual report with a revised report and respond to the NRC questions before requesting a pre-notice of disbursement of funds from the decommissioning trust.

If you have any questions about this letter, please contact me at (860) 462-9707.

Respectfully, G~'?l1Z....~

Gerard P. van Noordennen Sr. Vice President, Regulatory Affairs cc: John Hickman, U.S. NRC

  • Jennifer Dubose, Energ_ySolutions, LLC Service List

).)~55D 1

Jl~

101 Shiloh Boulevard, Zion

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

µf'v/S5

-*~ *' t

  • 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 President and 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, Senior Health Physicist Bruce Hinkley Illinois Emergency Management Agency Senior Vice President, D&D Operations Division of Nuclear Safety EnergySolutions 245 W Roosevelt Road, Building 8, Suite 55 121 W. Trade Street, Suite 2700 West Chicago, IL 60185 Charlotte, NC'28202 William P. Mazzeno Gerard van Noordennen Emergency Management Coordinator Senior Vice President, Regulatory Affairs Lake County Emergency Management Agency EnergySolutions 1303 N. Milwaukee Avenue 121 W. Trade Street, Suite 2700 Libertyville, IL 60048~1308 Charlotte, NC 28202 John E. Matthews Jerry Houff Morgan, Lewis & Bockius LLP General Manager 1111 Pennsylvania Avenue, NW ZionSolutions, LLC Washington, DC 20004 2701 Deborah Avenue Zion, IL 60099 Russ Workman General Counsel EnergySolutions 299 South Main Street, Suite 1700 Salt Lake City, UT 84111