|
|
(2 intermediate revisions by the same user not shown) |
Line 3: |
Line 3: |
| | issue date = 10/17/2018 | | | issue date = 10/17/2018 |
| | title = Pre-Notice of Disbursement from Decommissioning Trusts | | | title = Pre-Notice of Disbursement from Decommissioning Trusts |
| | author name = Mahoney J F | | | author name = Mahoney J |
| | author affiliation = BNY Mellon | | | author affiliation = BNY Mellon |
| | addressee name = | | | addressee name = |
Line 15: |
Line 15: |
|
| |
|
| =Text= | | =Text= |
| {{#Wiki_filter:BNY MELLON ASSET SERVICING Director, Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Washington, DC 20555 Date: October 17, 2018 | | {{#Wiki_filter:BNY MELLON ASSET SERVICING Director, Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Washington, DC 20555 Date: October 17, 2018 |
|
| |
|
| ==Subject:== | | ==Subject:== |
| Pre-Notice of Disbursementfrom Decommissioning Trusts Salem Generating Station, Units I and 2 Renewed Facility Operating License Nos. DPR-70 and DPR-75 NRC Docket Nos. 50-272 and 50-311 Hope Creek Generating Station Renewed Facility Operating License No. NPF-57 NRC Docket No. 50-354 Peach Bottom Atomic Power Station, Units 2 and 3 Renewed Facility Operating License Nos. DPR-44 and DPR-56 NRC Docket Nos. 50-277 and 50-278 Pear Sirl.M..~dam: . ~' ' -' This letter provides the Director of the Office of Nuclear Reactor Regulation written *notification that the trustee, The Bank of New York Mellon ("Trustee") | | Pre-Notice of Disbursementfrom Decommissioning Trusts Salem Generating Station, Units I and 2 Renewed Facility Operating License Nos. DPR-70 and DPR-75 NRC Docket Nos. 50-272 and 50-311 Hope Creek Generating Station Renewed Facility Operating License No. NPF-57 NRC Docket No. 50-354 Peach Bottom Atomic Power Station, Units 2 and 3 Renewed Facility Operating License Nos. DPR-44 and DPR-56 NRC Docket Nos. 50-277 and 50-278 |
| of the PSEG Power LLC Master Decommissioning Trust Agreement for Hope Creek Generating Station, Salem Nuclear Generating Station and Peach Bottom Atomic Power Station ("Trust"), at the direction of PSEG, intends to make disbursements from the Trust, as specified in the table below in the absence of any written notice of objection from your office within 30 days of the date of this letter. I Unit Decommissioning Costs (Planning) | | . ~' ' -' |
| Salem Unit 1 $478,000 Salem Unit2 $478,000 Hope Creek $1,072,000 | | Pear Sirl.M..~dam: |
| *'*' ' Peach Bottom Unit 2 $86,000 1 Peach Bottom Unit 3 $86,000 : . * .. ' :*'.:. l,iJ1cco,rdance with the applicable Renewed Facility Operating Licenses, the Trust provides that "hcept 'for*payrrients of expenses of administration pursuant to Section 4.02, no disbursements or payments from the trust shall be made by the Trustee until the Trustee has first given the NRC 30 days notice pf the payment." In addition, the Trust provides that "no disbursements or . . ,.* . 13S S,,ntilli Highway, f.vereti, MA 021-19*1950 www.bnyrnelltm.com payments from the trust shall be made if the trustee receives prior written notice of objection from the Director, Office of Nuclear Reactor Regulation during such 30 day notice period." The amount of funds to be disbursed from the Trust for each unit will not exceed (without a supplemental 30-day notice) the amounts specified in the above table. The disbursements are for the development of decommissioning cost studies and early development of decommissioning planning documents including a Post-Shutdown Decommissioning Activities Report for both the Salem and Hope Creek plants. PSEG has confirmed to the Trustee (or prior to directing the Trustee to make the corresponding disbursement shall confirm to the Trustee) that the payments to be disbursed are for legitimate decommissioning planning expenses. | | This letter provides the Director of the Office of Nuclear Reactor Regulation written *notification that the trustee, The Bank of New York Mellon ("Trustee") of the PSEG Power LLC Master Decommissioning Trust Agreement for Hope Creek Generating Station, Salem Nuclear Generating Station and Peach Bottom Atomic Power Station ("Trust"), at the direction of PSEG, intends to make disbursements from the Trust, as specified in the table below in the absence of of any written notice objection from your office within 30 days of the date of this letter. |
| If you have any questions about this letter, please contact the representative for the Trustee, James Mahoney at 617-382-9623. | | I Unit Decommissioning Costs (Planning) |
| Alternatively, additional information or clarification can be provided by Michael Wiwel of PSEG's nuclear licensing group, who can be reached at 856-339-1466. James F. Mahoney, Jr. Vice President The Bank of New York Mellon cc: U.S. Nuclear Regulatory Commission | | Salem Unit 1 $478,000 Salem Unit2 $478,000 Hope Creek $1,072,000 *'*' |
| / Attn: Document Control Desk Washington, DC 20555-0001 Regional Administrator, Region 1 U.S. Nuclear Regulatory Commission 2100 Renaissance Blvd, Suite 100 King of Prussia, PA 19406-2713 NRC Project Manager, Salem & Hope Creek (via email -James.Kim@NRC.gov)
| | Peach Bottom Unit 2 $86,000 1 Peach Bottom Unit 3 $86,000 |
| | : . *.. ~ ' |
| | l,iJ1cco,rdance with the applicable Renewed Facility Operating Licenses, the Trust provides that "hcept 'for*payrrients of expenses of administration pursuant to Section 4.02, no disbursements or payments from the trust shall be made by the Trustee until the Trustee has first given the NRC 30 days notice pf the payment." |
| | In addition,,.* the. Trust provides that "no disbursements or 13S S,,ntilli Highway, f.vereti, MA 021-19*1950 www.bnyrnelltm.com |
| | |
| | payments from the trust shall be made if the trustee receives prior written notice of objection from the Director, Office of Nuclear Reactor Regulation during such 30 day notice period." |
| | The amount of funds to be disbursed from the Trust for each unit will not exceed (without a supplemental 30-day notice) the amounts specified in the above table. The disbursements are for the development of decommissioning cost studies and early development of decommissioning planning documents including a Post-Shutdown Decommissioning Activities Report for both the Salem and Hope Creek plants. PSEG has confirmed to the Trustee (or prior to directing the Trustee to make the corresponding disbursement shall confirm to the Trustee) that the payments to be disbursed are for legitimate decommissioning planning expenses. |
| | If you have any questions about this letter, please contact the representative for the Trustee, James Mahoney at 617-382-9623. Alternatively, additional information or clarification can be provided by Michael Wiwel of PSEG's nuclear licensing group, who can be reached at 856-339-1466. |
| | James F. Mahoney, Jr. |
| | Vice President The Bank of New York Mellon cc: U.S. Nuclear Regulatory Commission / |
| | Attn: Document Control Desk Washington, DC 20555-0001 Regional Administrator, Region 1 U.S. Nuclear Regulatory Commission 2100 Renaissance Blvd, Suite 100 King of Prussia, PA 19406-2713 NRC Project Manager, Salem & Hope Creek (via email - James.Kim@NRC.gov) |
| NRC Project Manager, Peach Bottom (via email-Jennifer.Tobin@NRC.gov) | | NRC Project Manager, Peach Bottom (via email-Jennifer.Tobin@NRC.gov) |
| Anthony Bowers, Chief, Financial Projects Branch, NRC (via Anthony.Bowers@NRC.gov) | | Anthony Bowers, Chief, Financial Projects Branch, NRC (via email-Anthony.Bowers@NRC.gov) |
| Patrick Mulligan, Manager, NJBNE P.O. Box420 MIC 33-01 Trenton, NJ 08625-0420}} | | Patrick Mulligan, Manager, NJBNE P.O. Box420 MIC 33-01 Trenton, NJ 08625-0420}} |
|
---|
Category:Financial Assurance Document
MONTHYEARWM 23-0009, Financial Assurance Requirements for Decommissioning Nuclear Power Reactors 10 CFR 50.75(f)(1)2023-05-10010 May 2023 Financial Assurance Requirements for Decommissioning Nuclear Power Reactors 10 CFR 50.75(f)(1) LR-N23-0012, Annual Property Insurance Status Report2023-02-24024 February 2023 Annual Property Insurance Status Report ML22320A5592022-11-16016 November 2022 2022 Annual Report - Guarantees of Payment of Deferred Premiums NMP1L3458, Constellation Energy Generation, LLC, Annual Property Insurance Status Report2022-04-0101 April 2022 Constellation Energy Generation, LLC, Annual Property Insurance Status Report LR-N22-0023, Guarantees of Payment of Deferred Premiums2022-03-21021 March 2022 Guarantees of Payment of Deferred Premiums ML21272A2782021-09-29029 September 2021 Updated Projected Financial Statements for Spinco Consolidated LR-N21-0017, & Salem Generating Station, Units 1 and 2 - Guarantees of Payment of Deferred Premiums2021-03-15015 March 2021 & Salem Generating Station, Units 1 and 2 - Guarantees of Payment of Deferred Premiums RS-20-037, Annual Property Insurance Status Report2020-04-0101 April 2020 Annual Property Insurance Status Report RS-19-111, Notice of Disbursement from Decommissioning Trusts2019-11-20020 November 2019 Notice of Disbursement from Decommissioning Trusts JAFP-19-0039, Submittal of Annual Property Insurance Status Report2019-04-0101 April 2019 Submittal of Annual Property Insurance Status Report LR-N19-0031, Guarantees of Payment of Deferred Premiums2019-03-26026 March 2019 Guarantees of Payment of Deferred Premiums ML18338A1082018-10-25025 October 2018 Marsh USA, Inc., Certificate of Liability Insurance LR-N18-0114, Notice of Past Disbursement from Decommissioning Trusts2018-10-19019 October 2018 Notice of Past Disbursement from Decommissioning Trusts ML18302A1152018-10-17017 October 2018 Pre-Notice of Disbursement from Decommissioning Trusts LR-N18-0042, Guarantees of Payment of Deferred Premiums2018-04-0505 April 2018 Guarantees of Payment of Deferred Premiums ML17115A2062017-04-10010 April 2017 Northern Trust Co., - Notice of Disbursement from Decommissioning Trusts for Exelon Generation Company, LLC RS-16-094, Property Insurance Status Report for Braidwood Station, Byron Station, Calvert Cliffs, Clinton Power, Dresden Nuclear, LaSalle County, Limerick Generating, Nine Mile Point, Oyster Creek, Peach Bottom, Quad Cities, R.E Ginna, Three Mile Isl2016-04-25025 April 2016 Property Insurance Status Report for Braidwood Station, Byron Station, Calvert Cliffs, Clinton Power, Dresden Nuclear, LaSalle County, Limerick Generating, Nine Mile Point, Oyster Creek, Peach Bottom, Quad Cities, R.E Ginna, Three Mile Isla LR-N16-0072, Annual Property Insurance Status Report2016-04-0101 April 2016 Annual Property Insurance Status Report RS-16-071, Annual Property Insurance Status Report2016-04-0101 April 2016 Annual Property Insurance Status Report LR-N16-0071, Guarantees of Payment of Deferred Premiums2016-03-29029 March 2016 Guarantees of Payment of Deferred Premiums ML16048A2492016-01-22022 January 2016 Certification of Liability Insurance ML16032A1282016-01-0707 January 2016 Certificate of Nuclear Energy Liability Insurance ML15307A3782015-11-0202 November 2015 Submits 2015 Annual Report - Guarantees of Payment of Deferred Premiums LR-N15-0047, Submits NRC Decommissioning Funding Status Reports2015-03-31031 March 2015 Submits NRC Decommissioning Funding Status Reports LR-N15-0048, Submittal of Annual Property Insurance Status Report2015-03-30030 March 2015 Submittal of Annual Property Insurance Status Report LR-N14-0055, Annual Property Insurance Status Report2014-04-0101 April 2014 Annual Property Insurance Status Report RA-13-030, Annual Property Insurance Status Report2013-04-0101 April 2013 Annual Property Insurance Status Report RS-13-100, Report on Status of Decommissioning Funding for Reactors2013-04-0101 April 2013 Report on Status of Decommissioning Funding for Reactors LR-N13-0066, Guarantees of Payment of Deferred Premiums2013-03-22022 March 2013 Guarantees of Payment of Deferred Premiums LR-N13-0065, Submittal of Annual Property Insurance Status Report2013-03-22022 March 2013 Submittal of Annual Property Insurance Status Report LR-N12-0092, Guarantees of Payment of Deferred Premiums2012-03-29029 March 2012 Guarantees of Payment of Deferred Premiums ML1123718322011-11-14014 November 2011 2010 DFS Report Analysis for Salem Nuclear Generating Station, Unit 1 ML1123717842011-11-14014 November 2011 2010 DFS Report Analysis for Peach Bottom Atomic Power Station, Unit 3 ML1123717832011-11-14014 November 2011 2010 DFS Report Analysis for Peach Bottom Atomic Power Station, Unit 2 ML1123718342011-11-14014 November 2011 2010 DFS Report Analysis for Salem Nuclear Generating Station, Unit 2 ML1123700202011-11-14014 November 2011 2010 DFS Report Analysis for Hope Creek Nuclear Power Station LR-N11-0084, Annual Property Insurance Status Report2011-04-0101 April 2011 Annual Property Insurance Status Report ML1031904262010-11-0808 November 2010 Corp. - 2010 Annual Report - Guarantees of Payment of Deferred Premiums LR-N10-0115, Salem, Units 1 & 2 and Hope Creek, 2010 Annual Report - Guarantees of Payment of Deferred Premiums2010-04-0101 April 2010 Salem, Units 1 & 2 and Hope Creek, 2010 Annual Report - Guarantees of Payment of Deferred Premiums ML1009200492010-04-0101 April 2010 Annual Property Insurance Status Report ML0932401362009-11-12012 November 2009 Corp. - 2009 Annual Report - Guarantees of Payment of Deferred Premiums LR-N09-0071, 2009 Annual Report - Guarantees of Payment of Deferred Premiums2009-04-0202 April 2009 2009 Annual Report - Guarantees of Payment of Deferred Premiums ML0909202562009-04-0101 April 2009 Annual Property Insurance Status Report LR-N09-0039, Annual Property Insurance Status Report2009-02-27027 February 2009 Annual Property Insurance Status Report LR-N08-0057, Letter from PSEG Nuclear the Annual Property Insurance Status Report2008-03-19019 March 2008 Letter from PSEG Nuclear the Annual Property Insurance Status Report ML0632404372006-11-13013 November 2006 Byron Station, Dresden, LaSalle County Station, Peach Bottom Atomic Station, Limerick Station and Quad Cities Nuclear Power Station, 2006 Annual Report - Guarantees of Payment of Deferred Premiums ML0310504452003-04-0909 April 2003 10 CFR 50.54 (W)(3) Revised LR-N02-0072, Stations, Guaranteed Retrospective Premiums, Following Nuclear Accident2002-04-12012 April 2002 Stations, Guaranteed Retrospective Premiums, Following Nuclear Accident ML0205600982002-01-18018 January 2002 Submittal of Dollar Amounts for Policy Nos. P00-086, X00-084 & BX00-006 for Salem & Hope Creek Nuclear Generating Stations ML19031B8831978-08-0909 August 1978 Transmittal of Certified Copies of Captioned Endorsement 2023-05-10
[Table view] Category:Letter
MONTHYEARIR 05000272/20230042024-02-0505 February 2024 Integrated Inspection Report 05000272/2023004 and 05000311/2023004 ML24030A8752024-02-0101 February 2024 Operator Licensing Examination Approval IR 05000354/20230042024-02-0101 February 2024 Integrated Inspection Report 05000354/2023004 ML24009A1022024-01-26026 January 2024 Exemption from Select Requirements of 10 CF Part 73 (EPID L-2023-LLE-0045 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) IR 05000272/20234012024-01-22022 January 2024 Material Control and Accounting Program Inspection Report 05000272/2023401 and 05000311/2023401 IR 05000354/20234012024-01-22022 January 2024 Material Control and Accounting Program Inspection Report 05000354/2023401 ML24022A2262024-01-22022 January 2024 (PBAPS) Unit 3 - Submittal of the Inservice Inspection (ISI) Owner'S Activity Report (OAR) for the 24th Refueling Outage for Unit 3 ML23346A2412024-01-17017 January 2024 Staff Assessment of Updated Seismic Hazards Following the NRC Process for the Ongoing Assessment of Natural Hazards Information (EPID L-2019-PMP-0061) - Letter ML23341A1372024-01-16016 January 2024 Issuance of Amendment No. 235 Revise Trip and Standby Auto-Start Logic Associated with Safety Related Heating, Ventilation and Air Conditioning IR 05000277/20234022024-01-11011 January 2024 Security Baseline Inspection Report 05000277/2023402 and 05000278/2023402 and Independent Spent Fuel Storage Installation Security Inspection 07200029/2023401 ML24004A1542024-01-0808 January 2024 Notification of Conduct of a Fire Protection Team Inspection ML23354A1922024-01-0505 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting) ML23355A0622023-12-18018 December 2023 Independent Spent Fuel Storage Installation (Isfsi), Security Plan, Training and Qualification Plan, and Safeguards Contingency Plan ML23307A1532023-12-15015 December 2023 NRC Investigation Report No. 1-2023-001 ML23335A1122023-12-15015 December 2023 Retest Schedule for Drywell to Suppression Chamber Vacuum Breakers ML23278A1292023-12-14014 December 2023 Units 1 & 2; Limerick, Units 1 & 2; Nine Mile Point, Units 1 & 2; and Peach Bottom, Units 2 & 3 -Revision to Approved Alternatives to Use Boiling Water Reactor Vessel and Internals Project Guidelines ML23305A1402023-12-13013 December 2023 Units 1 & 2; Nine Mile Point, Unit 2; Peach Bottom, Units 2 & 3; and Quad Cities, Units 1 and 2 - Issuance of Amendments to Adopt Traveler TSTF-580 LR-N23-0079, Special Report 23-02-00 Pursuant to the Requirements of Salem Unit 1 Technical Specification 3.3.3.7, Action 10, for the Unit 1 Main Steam Line Rad Monitor Inoperable for Greater than Seven Days2023-12-0707 December 2023 Special Report 23-02-00 Pursuant to the Requirements of Salem Unit 1 Technical Specification 3.3.3.7, Action 10, for the Unit 1 Main Steam Line Rad Monitor Inoperable for Greater than Seven Days ML23334A2502023-11-30030 November 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation ML23270C0072023-11-29029 November 2023 Notice of Proposed Amendment to Decommissioning Trust Agreement LR-N23-0077, Loss of Coolant Accident Peak Cladding Temperature Margin Tracking - Annual Report 2023 & 30 Day Report for Salem Unit 1 Upflow Conversion2023-11-29029 November 2023 Loss of Coolant Accident Peak Cladding Temperature Margin Tracking - Annual Report 2023 & 30 Day Report for Salem Unit 1 Upflow Conversion ML23324A3072023-11-17017 November 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation IR 05000272/20230032023-11-13013 November 2023 Integrated Inspection Report 05000272/2023003 and 05000311/2023003 ML23317A1192023-11-10010 November 2023 Constellation Energy Generation, LLC - 2023 Annual Report - Guarantees of Payment of Deferred Premiums IR 05000354/20230032023-11-0707 November 2023 Integrated Inspection Report 05000354/2023003 LR-N23-0072, Core Operating Limits Report Cycle 302023-11-0101 November 2023 Core Operating Limits Report Cycle 30 ML23305A3472023-11-0101 November 2023 Revision of One Form That Implements the Radiological Emergency Response Plan (RERP) IR 05000277/20230032023-10-30030 October 2023 Integrated Inspection Report 05000277/2023003 and 05000278/2023003 and Exercise of Enforcement Discretion ML23286A0012023-10-13013 October 2023 Reply to a Notice of Violation (NOV) - NOV 05000277, 05000278/2023010-01 RS-23-097, Constellation Energy Generation, LLC, Advisement of Leadership Changes and Submittal of Updated Standard Practice Procedures Plans2023-10-12012 October 2023 Constellation Energy Generation, LLC, Advisement of Leadership Changes and Submittal of Updated Standard Practice Procedures Plans IR 05000272/20230102023-10-12012 October 2023 Biennial Problem Identification and Resolution Inspection Report O5000272/2023010 and 05000311/2023010 IR 05000272/20234022023-10-12012 October 2023 and Salem Nuclear Generating Station, Units 1 and 2 - Security Baseline Inspection Report 05000354/2023402, 05000272/2023402 and 05000311/2023402 (Cover Letter Only) ML23271A1342023-10-11011 October 2023 Dtf Analysis Letter IR 05000277/20244012023-10-0505 October 2023 Information Request for the Cybersecurity Baseline Inspection, Notification to Perform Inspection 05000277/2024401 and 05000278/2024401 LR-N23-0065, Submittal of 2023 Annual 10 CFR 50.46 Report2023-10-0202 October 2023 Submittal of 2023 Annual 10 CFR 50.46 Report ML23265A1502023-09-22022 September 2023 License Amendment Request Revise a License Condition and Certain Technical Specifications to Remove Restrictions in Support of Decommissioning Activities ML23264A8682023-09-21021 September 2023 Independent Spent Fuel Storage Installation Registration of Dry Storage Canister WC-EOS-37PTH-008-B4L, WC-EOS-37PTH-007-B4L, and WC-EOS-37PTH-002-B4L IR 05000277/20230102023-09-15015 September 2023 Biennial Problem Identification and Resolution Inspection Report 05000277/2023010 and 05000278/2023010 and Notice of Violation ML23251A2022023-09-11011 September 2023 Cover Letter W/Report LR-N23-0045, and Peach Bottom Atomic Power Station, Units 2 and 3 - Notice of Proposed Amendment to Decommissioning Trust Agreement2023-09-0808 September 2023 and Peach Bottom Atomic Power Station, Units 2 and 3 - Notice of Proposed Amendment to Decommissioning Trust Agreement 2024-02-05
[Table view] |
Text
BNY MELLON ASSET SERVICING Director, Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Washington, DC 20555 Date: October 17, 2018
Subject:
Pre-Notice of Disbursementfrom Decommissioning Trusts Salem Generating Station, Units I and 2 Renewed Facility Operating License Nos. DPR-70 and DPR-75 NRC Docket Nos. 50-272 and 50-311 Hope Creek Generating Station Renewed Facility Operating License No. NPF-57 NRC Docket No. 50-354 Peach Bottom Atomic Power Station, Units 2 and 3 Renewed Facility Operating License Nos. DPR-44 and DPR-56 NRC Docket Nos. 50-277 and 50-278
. ~' ' -'
Pear Sirl.M..~dam:
This letter provides the Director of the Office of Nuclear Reactor Regulation written *notification that the trustee, The Bank of New York Mellon ("Trustee") of the PSEG Power LLC Master Decommissioning Trust Agreement for Hope Creek Generating Station, Salem Nuclear Generating Station and Peach Bottom Atomic Power Station ("Trust"), at the direction of PSEG, intends to make disbursements from the Trust, as specified in the table below in the absence of of any written notice objection from your office within 30 days of the date of this letter.
I Unit Decommissioning Costs (Planning)
Salem Unit 1 $478,000 Salem Unit2 $478,000 Hope Creek $1,072,000 *'*'
Peach Bottom Unit 2 $86,000 1 Peach Bottom Unit 3 $86,000
- . *.. ~ '
l,iJ1cco,rdance with the applicable Renewed Facility Operating Licenses, the Trust provides that "hcept 'for*payrrients of expenses of administration pursuant to Section 4.02, no disbursements or payments from the trust shall be made by the Trustee until the Trustee has first given the NRC 30 days notice pf the payment."
In addition,,.* the. Trust provides that "no disbursements or 13S S,,ntilli Highway, f.vereti, MA 021-19*1950 www.bnyrnelltm.com
payments from the trust shall be made if the trustee receives prior written notice of objection from the Director, Office of Nuclear Reactor Regulation during such 30 day notice period."
The amount of funds to be disbursed from the Trust for each unit will not exceed (without a supplemental 30-day notice) the amounts specified in the above table. The disbursements are for the development of decommissioning cost studies and early development of decommissioning planning documents including a Post-Shutdown Decommissioning Activities Report for both the Salem and Hope Creek plants. PSEG has confirmed to the Trustee (or prior to directing the Trustee to make the corresponding disbursement shall confirm to the Trustee) that the payments to be disbursed are for legitimate decommissioning planning expenses.
If you have any questions about this letter, please contact the representative for the Trustee, James Mahoney at 617-382-9623. Alternatively, additional information or clarification can be provided by Michael Wiwel of PSEG's nuclear licensing group, who can be reached at 856-339-1466.
James F. Mahoney, Jr.
Vice President The Bank of New York Mellon cc: U.S. Nuclear Regulatory Commission /
Attn: Document Control Desk Washington, DC 20555-0001 Regional Administrator, Region 1 U.S. Nuclear Regulatory Commission 2100 Renaissance Blvd, Suite 100 King of Prussia, PA 19406-2713 NRC Project Manager, Salem & Hope Creek (via email - James.Kim@NRC.gov)
NRC Project Manager, Peach Bottom (via email-Jennifer.Tobin@NRC.gov)
Anthony Bowers, Chief, Financial Projects Branch, NRC (via email-Anthony.Bowers@NRC.gov)
Patrick Mulligan, Manager, NJBNE P.O. Box420 MIC 33-01 Trenton, NJ 08625-0420