ML13364A116: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
(Created page by program invented by StriderTol)
 
(One intermediate revision by the same user not shown)
Line 3: Line 3:
| issue date = 02/07/2014
| issue date = 02/07/2014
| title = Response to Gpu Nuclear Updated Three Mile Island Nuclear Station Unit 2 - Post-Shutdown Decommissioning Activities Report
| title = Response to Gpu Nuclear Updated Three Mile Island Nuclear Station Unit 2 - Post-Shutdown Decommissioning Activities Report
| author name = Smith T B
| author name = Smith T
| author affiliation = NRC/FSME/DWMEP/DURLD/RDB
| author affiliation = NRC/FSME/DWMEP/DURLD/RDB
| addressee name = Hardin P A
| addressee name = Hardin P
| addressee affiliation = GPU Nuclear, Inc
| addressee affiliation = GPU Nuclear, Inc
| docket = 05000320
| docket = 05000320
Line 15: Line 15:


=Text=
=Text=
{{#Wiki_filter:February 7, 2014  
{{#Wiki_filter:February 7, 2014 Paul A. Hardin, President Three Mile Island Nuclear Station Route 441 South Post Office Box 480 Middletown, PA 17057-0480
 
Paul A. Hardin, President Three Mile Island Nuclear Station Route 441 South Post Office Box 480  
 
Middletown, PA 17057-0480  


==SUBJECT:==
==SUBJECT:==
RESPONSE TO GPU NUCLEAR UPDATED THREE MILE ISLAND NUCLEAR STATION UNIT 2 - POST-SHUTDOWN DECOMMISSIONING ACTIVITIES REPORT, LICENSE: DPR-73, DOCKET: 50-320
RESPONSE TO GPU NUCLEAR UPDATED THREE MILE ISLAND NUCLEAR STATION UNIT 2 - POST-SHUTDOWN DECOMMISSIONING ACTIVITIES REPORT, LICENSE: DPR-73, DOCKET: 50-320


==Dear Mr. Hardin:==
==Dear Mr. Hardin:==
Line 28: Line 24:
On June 28, 2013, GPU Nuclear, Inc. (GPU) submitted to the U.S. Nuclear Regulatory Commission (NRC) the Three Mile Island Nuclear Power Station, Unit 2, Post-Shutdown Decommissioning Activities Report (PSDAR) (ADAMS No. ML13190A366) pursuant to 10 CFR 50.82(a)(4). As a result of our review, the NRC requested that GPU update the PSDAR to include an updated decommissioning cost estimate which reflects the most recent annual update.
On June 28, 2013, GPU Nuclear, Inc. (GPU) submitted to the U.S. Nuclear Regulatory Commission (NRC) the Three Mile Island Nuclear Power Station, Unit 2, Post-Shutdown Decommissioning Activities Report (PSDAR) (ADAMS No. ML13190A366) pursuant to 10 CFR 50.82(a)(4). As a result of our review, the NRC requested that GPU update the PSDAR to include an updated decommissioning cost estimate which reflects the most recent annual update.
GPU submitted Revision 1 of the Three Mile Island Nuclear Power Station, Unit 2 Post-Shutdown Decommissioning Activities Report, on November 18, 2013 (ADAMS No.
GPU submitted Revision 1 of the Three Mile Island Nuclear Power Station, Unit 2 Post-Shutdown Decommissioning Activities Report, on November 18, 2013 (ADAMS No.
ML13323A497). The NRC finds that the decommissioning cost estimate provided in Revision 1 of the PSDAR is consistent with GPU's March 29, 2013, Decommissioning Funding Status Report (ADAMS No. ML13088A143), as requested.  
ML13323A497). The NRC finds that the decommissioning cost estimate provided in Revision 1 of the PSDAR is consistent with GPUs March 29, 2013, Decommissioning Funding Status Report (ADAMS No. ML13088A143), as requested.
If you have any questions regarding this letter, please contact Ted Smith, at (301) 415-6721, or by e-mail at Theodore.Smith@nrc.gov.
Sincerely, R/A Theodore B. Smith, Project Manager Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs Docket No.: 50-320 License No.: DPR-73 cc: TMI-2 Distribution List


If you have any questions regarding this letter, please contact Ted Smith, at (301) 415-6721, or by e-mail at Theodore.Smith@nrc.gov.
Paul A. Hardin, President                                   February 7, 2014 Three Mile Island Nuclear Station Route 441 South Post Office Box 480 Middletown, PA 17057-0480
 
Sincerely, R/A Theodore B. Smith, Project Manager      Decommissioning and Uranium Recovery        Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs
 
Docket No.:  50-320 License No.:  DPR-73
 
cc:  TMI-2 Distribution List   
 
Paul A. Hardin, President     February 7, 2014 Three Mile Island Nuclear Station  
 
Route 441 South Post Office Box 480 Middletown, PA 17057-0480  


==SUBJECT:==
==SUBJECT:==
RESPONSE TO GPU NUCLEAR UPDATED THREE MILE ISLAND NUCLEAR STATION UNIT 2 - POST-SHUTDOWN DECOMMISSIONING ACTIVITIES REPORT, LICENSE: DPR-73, DOCKET: 50-320
RESPONSE TO GPU NUCLEAR UPDATED THREE MILE ISLAND NUCLEAR STATION UNIT 2 - POST-SHUTDOWN DECOMMISSIONING ACTIVITIES REPORT, LICENSE: DPR-73, DOCKET: 50-320


==Dear Mr. Hardin:==
==Dear Mr. Hardin:==


On June 28, 2013, GPU Nuclear, Inc. (GPU) submitted to the U.S. Nuclear Regulatory Commission (NRC) the Three Mile Island Nuclear Power Station, Unit 2, Post-Shutdown Decommissioning Activities Report (PSDAR) (ADAMS No. ML13190A366) pursuant to 10 CFR 50.82(a)(4). As a result of our review, the NRC requested that GPU update the PSDAR to include an updated decommissioning cost estimate which reflects the most recent annual  
On June 28, 2013, GPU Nuclear, Inc. (GPU) submitted to the U.S. Nuclear Regulatory Commission (NRC) the Three Mile Island Nuclear Power Station, Unit 2, Post-Shutdown Decommissioning Activities Report (PSDAR) (ADAMS No. ML13190A366) pursuant to 10 CFR 50.82(a)(4). As a result of our review, the NRC requested that GPU update the PSDAR to include an updated decommissioning cost estimate which reflects the most recent annual update.
 
update.
GPU submitted Revision 1 of the Three Mile Island Nuclear Power Station, Unit 2 Post-Shutdown Decommissioning Activities Report, on November 18, 2013 (ADAMS No.
GPU submitted Revision 1 of the Three Mile Island Nuclear Power Station, Unit 2 Post-Shutdown Decommissioning Activities Report, on November 18, 2013 (ADAMS No.
ML13323A497). The NRC finds that the decommissioning cost estimate provided in Revision 1 of the PSDAR is consistent with GPU's March 29, 2013, Decommissioning Funding Status Report (ADAMS No. ML13088A143), as requested.  
ML13323A497). The NRC finds that the decommissioning cost estimate provided in Revision 1 of the PSDAR is consistent with GPUs March 29, 2013, Decommissioning Funding Status Report (ADAMS No. ML13088A143), as requested.
 
If you have any questions regarding this letter, please contact Ted Smith, at (301) 415-6721, or by e-mail at Theodore.Smith@nrc.gov.
If you have any questions regarding this letter, please contact Ted Smith, at (301) 415-6721, or by e-mail at Theodore.Smith@nrc.gov.
Sincerely,  
Sincerely, R/A Theodore B. Smith, Project Manager Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs Docket No.: 50-320 License No.: DPR-73 cc: TMI-2 Distribution List DISTRIBUTION: DWMEP r/f               CRegan         KLouis       LKauffman ML13364A116 OFFICE:       DWMEP           DWMEP           DWMEP             OGC           DWMEP NAME:         JBuckley       CHolston         BWatson                           TSmith DATE:       12/ /2013     12/ /2013         1/ /2014       1/ /2014         1/ /2014 OFFICIAL RECORD COPY
 
R/A                                                                       Theodore B. Smith, Project Manager       Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials         and Environmental Management Programs  
 
Docket No.: 50-320 License No.: DPR-73 cc: TMI-2 Distribution List  
 
DISTRIBUTION: DWMEP r/f CRegan KLouis LKauffman ML13364A116 OFFICE: DWMEP DWMEP DWMEP OGC DWMEP NAME: JBuckley CHolston BWatson TSmith DATE: 12/     /2013 12/     /2013 1/     /2014 1/     /2014 1/     /2014 OFFICIAL RECORD COPY Three Mile Island - Unit 2 Service List
 
cc: Mr. James H. Lash Chief Nuclear Officer, GPU Nuclear Inc.
 
FirstEnergy Corporation
 
76 South Main Street Akron, OH  44308
 
Chairperson Dauphin County Board of Commissioners Dauphin County Courthouse
 
Front and Market Streets
 
Harrisburg, PA  17120 Mr. Danny L. Pace President, GPU Nuclear Inc.
 
FirstEnergy Corporation Mail Stop:  A-WAC-A3 341 White Pond Drive Akron, OH  44320 Director Bureau of Radiation Protection Department of Environmental Protection
 
13 th Floor, Rachel Carson State Office Bldg. P. O. Box 8469 Harrisburg, PA  17105-8469 Mr. Greg Halnon Director, Regulatory Affairs 
 
FirstEnergy Corporation  Mail Stop:  A-WAC-A3 341 White Pond Drive Akron, OH  44320
 
Mr. Rick W. Libra Site Vice President, TMI-1 Exelon Generation Company LLC P.O. Box 480 Middletown, PA  17057
 
Mr. Eric Epstein EFMR Monitoring Group 4100 Hillsdale Road Harrisburg, PA  17112
 
Mr. Ad Crable Lancaster New Era 8 West King Street Lancaster, PA  17601
 
Mr. Kevin L. Ostrowski Vice President GPU Nuclear Fleet Oversight Mail Stop:  A-WAC-A3 341 White Pond Drive Akron, OH  Mr. Jerome Boyd PDMS Supervisor Exelon Generation Company LLC P.O. Box 480
 
Middletown, PA  17057
 
U.S. Environmental Protection Agency Region III Office  ATTN:  Mr. B. Hoffman EIS Coordinator
 
3ES30 1650 Arch Street Philadelphia, PA  17103 Mr. Michael J. Casey GPU Nuclear Responsible Engineer TMI-2 FirstEnergy Nuclear Operating Company Mail Stop:  A-WAC-A3 341 White Pond Drive Akron, OH  44320
 
Mr. Walter W. Cohen, Consumer Advocate Department of Justice Strawberry Square, 14 th Floor Harrisburg, PA  17127
 
Dr. Judith H. Johnsrud Environmental Coalition on Nuclear Power 433 Orlando Avenue
 
State College, PA  16803-3477 Mr. Scott Fuhrman Manager PDMS Exelon Generation Company LLC P.O. Box 480 Middletown, PA  17057
 
Mr. Dave Atherholt Site Regulatory Assurance Manager, TMI-1 Exelon Generation Company LLC P. O. Box 480 Middletown, PA  17057
 
Senior Resident Inspector (TMI-1)
U.S. Nuclear Regulatory Commission P.O. Box 311 Middletown, PA  17057 44320The Patriot 812 Market Street


Harrisburg, PA 17105 Mr. David W. Jenkins, Esq. First Energy Legal Department  
Three Mile Island - Unit 2 Service List cc:
Mr. James H. Lash                          Chairperson Chief Nuclear Officer, GPU Nuclear Inc. Dauphin County Board of Commissioners FirstEnergy Corporation                    Dauphin County Courthouse 76 South Main Street                      Front and Market Streets Akron, OH 44308                            Harrisburg, PA 17120 Mr. Danny L. Pace                          Director President, GPU Nuclear Inc.                Bureau of Radiation Protection FirstEnergy Corporation                    Department of Environmental Protection Mail Stop: A-WAC-A3                        13th Floor, Rachel Carson State Office Bldg. P.
341 White Pond Drive                      O. Box 8469 Akron, OH 44320                            Harrisburg, PA 17105-8469 Mr. Greg Halnon                            Mr. Rick W. Libra Director, Regulatory Affairs              Site Vice President, TMI-1 FirstEnergy Corporation                    Exelon Generation Company LLC Mail Stop: A-WAC-A3                        P.O. Box 480 341 White Pond Drive                      Middletown, PA 17057 Akron, OH 44320 Mr. Eric Epstein                          Mr. Ad Crable EFMR Monitoring Group                      Lancaster New Era 4100 Hillsdale Road                        8 West King Street Harrisburg, PA 17112                      Lancaster, PA 17601 Mr. Kevin L. Ostrowski                    Mr. Jerome Boyd Vice President GPU Nuclear Fleet Oversight PDMS Supervisor Mail Stop: A-WAC-A3                        Exelon Generation Company LLC 341 White Pond Drive                      P.O. Box 480 Akron, OH                                  Middletown, PA 17057 U.S. Environmental Protection Agency      Mr. Michael J. Casey Region III Office                          GPU Nuclear Responsible Engineer TMI-2 ATTN: Mr. B. Hoffman                      FirstEnergy Nuclear Operating Company EIS Coordinator                            Mail Stop: A-WAC-A3 3ES30                                      341 White Pond Drive 1650 Arch Street                          Akron, OH 44320 Philadelphia, PA 17103 Mr. Walter W. Cohen, Consumer Advocate    Dr. Judith H. Johnsrud Department of Justice                      Environmental Coalition on Nuclear Power Strawberry Square, 14th Floor              433 Orlando Avenue Harrisburg, PA 17127                      State College, PA 16803-3477


76 South Main St. Akron, OH 44308}}
Mr. Scott Fuhrman                  Mr. Dave Atherholt Manager PDMS                      Site Regulatory Assurance Manager, TMI-1 Exelon Generation Company LLC      Exelon Generation Company LLC P.O. Box 480                      P. O. Box 480 Middletown, PA 17057              Middletown, PA 17057 Senior Resident Inspector (TMI-1)  44320The Patriot U.S. Nuclear Regulatory Commission 812 Market Street P.O. Box 311                      Harrisburg, PA 17105 Middletown, PA 17057 Mr. David W. Jenkins, Esq.
First Energy Legal Department 76 South Main St.
Akron, OH 44308}}

Latest revision as of 10:48, 4 November 2019

Response to Gpu Nuclear Updated Three Mile Island Nuclear Station Unit 2 - Post-Shutdown Decommissioning Activities Report
ML13364A116
Person / Time
Site: Three Mile Island Constellation icon.png
Issue date: 02/07/2014
From: Tanya Smith
NRC/FSME/DWMEP/DURLD/RDB
To: Hardin P
GPU Nuclear
References
Download: ML13364A116 (4)


Text

February 7, 2014 Paul A. Hardin, President Three Mile Island Nuclear Station Route 441 South Post Office Box 480 Middletown, PA 17057-0480

SUBJECT:

RESPONSE TO GPU NUCLEAR UPDATED THREE MILE ISLAND NUCLEAR STATION UNIT 2 - POST-SHUTDOWN DECOMMISSIONING ACTIVITIES REPORT, LICENSE: DPR-73, DOCKET: 50-320

Dear Mr. Hardin:

On June 28, 2013, GPU Nuclear, Inc. (GPU) submitted to the U.S. Nuclear Regulatory Commission (NRC) the Three Mile Island Nuclear Power Station, Unit 2, Post-Shutdown Decommissioning Activities Report (PSDAR) (ADAMS No. ML13190A366) pursuant to 10 CFR 50.82(a)(4). As a result of our review, the NRC requested that GPU update the PSDAR to include an updated decommissioning cost estimate which reflects the most recent annual update.

GPU submitted Revision 1 of the Three Mile Island Nuclear Power Station, Unit 2 Post-Shutdown Decommissioning Activities Report, on November 18, 2013 (ADAMS No.

ML13323A497). The NRC finds that the decommissioning cost estimate provided in Revision 1 of the PSDAR is consistent with GPUs March 29, 2013, Decommissioning Funding Status Report (ADAMS No. ML13088A143), as requested.

If you have any questions regarding this letter, please contact Ted Smith, at (301) 415-6721, or by e-mail at Theodore.Smith@nrc.gov.

Sincerely, R/A Theodore B. Smith, Project Manager Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs Docket No.: 50-320 License No.: DPR-73 cc: TMI-2 Distribution List

Paul A. Hardin, President February 7, 2014 Three Mile Island Nuclear Station Route 441 South Post Office Box 480 Middletown, PA 17057-0480

SUBJECT:

RESPONSE TO GPU NUCLEAR UPDATED THREE MILE ISLAND NUCLEAR STATION UNIT 2 - POST-SHUTDOWN DECOMMISSIONING ACTIVITIES REPORT, LICENSE: DPR-73, DOCKET: 50-320

Dear Mr. Hardin:

On June 28, 2013, GPU Nuclear, Inc. (GPU) submitted to the U.S. Nuclear Regulatory Commission (NRC) the Three Mile Island Nuclear Power Station, Unit 2, Post-Shutdown Decommissioning Activities Report (PSDAR) (ADAMS No. ML13190A366) pursuant to 10 CFR 50.82(a)(4). As a result of our review, the NRC requested that GPU update the PSDAR to include an updated decommissioning cost estimate which reflects the most recent annual update.

GPU submitted Revision 1 of the Three Mile Island Nuclear Power Station, Unit 2 Post-Shutdown Decommissioning Activities Report, on November 18, 2013 (ADAMS No.

ML13323A497). The NRC finds that the decommissioning cost estimate provided in Revision 1 of the PSDAR is consistent with GPUs March 29, 2013, Decommissioning Funding Status Report (ADAMS No. ML13088A143), as requested.

If you have any questions regarding this letter, please contact Ted Smith, at (301) 415-6721, or by e-mail at Theodore.Smith@nrc.gov.

Sincerely, R/A Theodore B. Smith, Project Manager Decommissioning and Uranium Recovery Licensing Directorate Division of Waste Management and Environmental Protection Office of Federal and State Materials and Environmental Management Programs Docket No.: 50-320 License No.: DPR-73 cc: TMI-2 Distribution List DISTRIBUTION: DWMEP r/f CRegan KLouis LKauffman ML13364A116 OFFICE: DWMEP DWMEP DWMEP OGC DWMEP NAME: JBuckley CHolston BWatson TSmith DATE: 12/ /2013 12/ /2013 1/ /2014 1/ /2014 1/ /2014 OFFICIAL RECORD COPY

Three Mile Island - Unit 2 Service List cc:

Mr. James H. Lash Chairperson Chief Nuclear Officer, GPU Nuclear Inc. Dauphin County Board of Commissioners FirstEnergy Corporation Dauphin County Courthouse 76 South Main Street Front and Market Streets Akron, OH 44308 Harrisburg, PA 17120 Mr. Danny L. Pace Director President, GPU Nuclear Inc. Bureau of Radiation Protection FirstEnergy Corporation Department of Environmental Protection Mail Stop: A-WAC-A3 13th Floor, Rachel Carson State Office Bldg. P.

341 White Pond Drive O. Box 8469 Akron, OH 44320 Harrisburg, PA 17105-8469 Mr. Greg Halnon Mr. Rick W. Libra Director, Regulatory Affairs Site Vice President, TMI-1 FirstEnergy Corporation Exelon Generation Company LLC Mail Stop: A-WAC-A3 P.O. Box 480 341 White Pond Drive Middletown, PA 17057 Akron, OH 44320 Mr. Eric Epstein Mr. Ad Crable EFMR Monitoring Group Lancaster New Era 4100 Hillsdale Road 8 West King Street Harrisburg, PA 17112 Lancaster, PA 17601 Mr. Kevin L. Ostrowski Mr. Jerome Boyd Vice President GPU Nuclear Fleet Oversight PDMS Supervisor Mail Stop: A-WAC-A3 Exelon Generation Company LLC 341 White Pond Drive P.O. Box 480 Akron, OH Middletown, PA 17057 U.S. Environmental Protection Agency Mr. Michael J. Casey Region III Office GPU Nuclear Responsible Engineer TMI-2 ATTN: Mr. B. Hoffman FirstEnergy Nuclear Operating Company EIS Coordinator Mail Stop: A-WAC-A3 3ES30 341 White Pond Drive 1650 Arch Street Akron, OH 44320 Philadelphia, PA 17103 Mr. Walter W. Cohen, Consumer Advocate Dr. Judith H. Johnsrud Department of Justice Environmental Coalition on Nuclear Power Strawberry Square, 14th Floor 433 Orlando Avenue Harrisburg, PA 17127 State College, PA 16803-3477

Mr. Scott Fuhrman Mr. Dave Atherholt Manager PDMS Site Regulatory Assurance Manager, TMI-1 Exelon Generation Company LLC Exelon Generation Company LLC P.O. Box 480 P. O. Box 480 Middletown, PA 17057 Middletown, PA 17057 Senior Resident Inspector (TMI-1) 44320The Patriot U.S. Nuclear Regulatory Commission 812 Market Street P.O. Box 311 Harrisburg, PA 17105 Middletown, PA 17057 Mr. David W. Jenkins, Esq.

First Energy Legal Department 76 South Main St.

Akron, OH 44308