ML16056A139: Difference between revisions
StriderTol (talk | contribs) (Created page by program invented by StriderTol) |
StriderTol (talk | contribs) (Created page by program invented by StriderTol) |
||
(3 intermediate revisions by the same user not shown) | |||
Line 3: | Line 3: | ||
| issue date = 03/11/2016 | | issue date = 03/11/2016 | ||
| title = Correction to the U.S. Nuclear Regulatory Commission Analysis of Licensees' Decommissioning Funding Status Reports | | title = Correction to the U.S. Nuclear Regulatory Commission Analysis of Licensees' Decommissioning Funding Status Reports | ||
| author name = Khanna M | | author name = Khanna M | ||
| author affiliation = NRC/NRR/DORL/LPLIV-2 | | author affiliation = NRC/NRR/DORL/LPLIV-2 | ||
| addressee name = | | addressee name = | ||
Line 15: | Line 15: | ||
=Text= | =Text= | ||
{{#Wiki_filter:UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 March 11, 2016 The Power Reactor Licensees on the Enclosed List | {{#Wiki_filter:UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 March 11, 2016 The Power Reactor Licensees on the Enclosed List | ||
==SUBJECT:== | ==SUBJECT:== | ||
CORRECTION TO THE U.S. NUCLEAR REGULA TORY COMMISSION ANALYSIS OF LICENSEES' DECOMMISSIONING FUNDING STATUS REPORTS In March 2015, the U.S. Nuclear Regulatory Commission (NRC) received your decommissioning funding status (DFS) report letters for your licensed reactors listed in Enclosure | CORRECTION TO THE U.S. NUCLEAR REGULA TORY COMMISSION ANALYSIS OF LICENSEES' DECOMMISSIONING FUNDING STATUS REPORTS In March 2015, the U.S. Nuclear Regulatory Commission (NRC) received your decommissioning funding status (DFS) report letters for your licensed reactors listed in Enclosure 1. By letter dated January 7, 2016 (Agencywide Documents Access and Management System (ADAMS) | ||
Accession No. ML15357A397), the NRC staff provided a table of the operating power reactors that the NRC had determined that the licensees have satisfied the decommissioning funding assurance reporting requirements and have provided decommissioning funding assurance, as required in the regulations under Title 10 of the Code of Federal Regulations Section 50. 75, "Reporting and recordkeeping for decommissioning planning." The table did not include Braidwood Station, Units 1 and 2 (Braidwood) and Bryon Station, Units 1 and 2 (Byron). | |||
It should be noted that for this reporting cycle, the list of operating power reactors, included the five plants that were transitioning, or have transitioned, to a decommissioning status. These plants are: Kewaunee Power Station, San Onofre Nuclear Generating Station Units 2 and 3, Crystal River Unit 3 Nuclear Generating Plant, and Vermont Yankee Nuclear Power Station. The NRC staff has made the following corrections regarding this letter: 1) Big Rock Point was inadvertently placed in the table and has been removed; 2) In addition, other editorial changes were made | Braidwood and Bryon were addressed separately by letter dated January 20, 2016 (ADAMS Accession No. ML16008A117). It should be noted that for this reporting cycle, the list of operating power reactors, included the five plants that were transitioning, or have transitioned, to a decommissioning status. These plants are: Kewaunee Power Station, San Onofre Nuclear Generating Station Units 2 and 3, Crystal River Unit 3 Nuclear Generating Plant, and Vermont Yankee Nuclear Power Station. The NRC staff has made the following corrections regarding this letter: | ||
: 1) Big Rock Point was inadvertently placed in the table and has been removed; | |||
: 2) In addition, other editorial changes were made. | |||
The enclosed table is consistent with the findings in SECY-15-0122, "Summary findings Resulting From the Staff Review of the 2015 Decommissioning Funding Status Reports for Operating Power Reactor Licensees," dated September 28, 2015 (ADAMS Accession No. ML15237A369). | |||
If you have any questions on this matter, please contact your licensing project manager. | |||
Sincerely, Meena K. Khanna, Chief Plant Licensing IV-2 and Decommissioning Transition Branch Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation | |||
==Enclosures:== | ==Enclosures:== | ||
: 1. Table of | : 1. Table of DFS Reports | ||
: 2. List of Licensees cc: Distribution via Listserv | |||
Plant Submittal Date Accession No. | |||
Surry Power Station, Units 1 and 2 March 26, 2015 ML15093A104 North Anna Power Station, Units 1 and 2 March 26, 2015 ML15093A104 Vogtle Electric Generating Plants, Units 1 and 2 March 26, 2015 ML16048A141 Salem Generating Stations, Units 1 and 2 (PSEG) March 31, 2015 ML15090A640 Salem Generating Stations, Units 1 and 2 (Exelon) March 31, 2015 ML15090A537 Peach Bottom Atomic Power Station, Units 2 and 3 March 31, 2015 ML15090A640 (PSEG) | |||
Peach Bottom Atomic Power Station, Units 2 and 3 March 31, 2015 ML15090A537 (Exelon) | |||
Hope Creek Generating Station March 31, 2015 ML15090A640 Susquehanna Steam Electric Station, Units 1 and 2 March 20, 2015 ML15091A313 (PPL) | |||
Susquehanna Steam Electric Station, Units 1 and 2 March 25, 2015 ML15091A307 (AEC) | |||
Clinton Power Station, Unit 1 March 31, 2015 ML15090A537 Dresden Nuclear Power Station, Units 2 and 3 March 31, 2015 ML15090A537 LaSalle County Station, Units 1 and 2 March 31, 2015 ML15090A537 Limerick Generating Station, Units 1 and 2 March 31, 2015 ML15090A537 Nine Mile Point Nuclear Station, Units 1 and 2 March 31, 2015 ML15090A537 Oyster Creek Nuclear Generating Station March 31, 2015 ML15090A537 Quad Cities Nuclear Power Station, Units 1 and 2 March 31, 2015 ML15090A537 R.E. Ginna Nuclear Power Plant March 31, 2015 ML15090A537 Three Mile Island Nuclear Station, Unit 1 March 31, 2015 ML15090A537 Calvert Cliffs Nuclear Power Plant, Units 1 and 2 March 31, 2015 ML15090A537 Virgil C. Summer Nuclear Station March 27, 2015 ML15090A197 Cooper Nuclear Station March 30, 2015 ML15097A260 Wolf Creek Generating Station March 30, 2015 ML15098A500 Duane Arnold Energy Center March 27, 2015 ML15090A114 Point Beach Nuclear Plant, Units 1 and 2 March 27, 2015 ML15090A114 Seabrook Nuclear Power Station March 27, 2015 ML15090A114 St. Lucie Plant, Units 1 and 2 March 27, 2015 ML15090A114 Turkey Point Nuclear Generating Station, Units 3 and 4 March 27, 2015 ML15090A114 Arkansas Nuclear One, Units 1 and 2 March 27, 2015 ML15092A183 Grand Gulf Nuclear Station March 27, 2015 ML15092A183 Indian Point Nuclear, Units 2 and 3 March 30, 2015 ML15092A141 James A. Fitzpatrick Nuclear Plant March 30, 2015 ML15092A141 Palisades Nuclear Plant March 30, 2015 ML15092A141 Pilgrim Nuclear Power Station March 30, 2015 ML15092A141 River Bend Station March 27, 2015 ML15092A183 Vermont Yankee Nuclear Power Station March 30, 2015 ML15092A141 Waterford 3 Steam Electric Station March 27, 2015 ML15092A183 Palo Verde Nuclear Generating Station Units 1, 2, March 31, 2015 ML15093A052 and 3 Beaver Valley Power Station, Units 1 and 2 March 31, 2015 ML15090A447 Davis-Besse Nuclear Power Station March 31, 2015 ML15090A447 Perry Nuclear Power Plant March 31, 2015 ML15090A447 Enclosure 1 | |||
Plant Submittal Date Accession No. | |||
Callaway Plant, Unit 1 March 30, 2015 ML15089A079 Prairie Island Nuclear Generating Station, Units 1 March 30, 2015 ML15089A362 and 2 Monticello Nuclear Generating Plant March 30, 2015 ML15089A362 San Onofre Nuclear Generating Station, Units 2 and 3 March 31, 2015 ML15092A161 Comanche Peak Nuclear Power Plant, Units 1 and 2 March 31, 2015 ML15103A281 Edwin I. Hatch Nuclear Plant, Units 1 and 2 March 26, 2015 ML15167A507 Fermi, Unit 2 March 26, 2105 ML15087A012 Columbia Generating Station March 26, 2105 ML15099A399 Diablo Canyon Nuclear Power Plant, Units 1 and 2 March 31, 2015 ML15090A820 Joseph M. Farley Nuclear Plant, Units 1 and 2 March 26, 2105 ML15092A405 H. B. Robinson Steam Electric Plant, Unit 2 March 30, 2015 ML15089A381 Brunswick Steam Electric Plant, Units 1 and 2 March 30, 2015 ML15089A381 Shearon Harris Nuclear Power Plant, Unit 1 March 30, 2015 ML15089A381 Catawba Nuclear Station, Units 1 and 2 March 30, 2015 ML15089A381 McGuire Nuclear Station, Units 1 and 2 March 30, 2015 ML15089A381 Oconee Nuclear Station, Units 1, 2, and 3 March 30, 2015 ML15089A381 Donald C. Cook Nuclear Power Plant, Units 1 and 2 March 20, 2015 ML15084A007 Crvstal River Unit 3 Nuclear Generating Plant March 31, 2015 ML15092A113 Browns Ferry Nuclear Plant, Units 1, 2, and 3 March 31, 2015 ML15098A176 Sequoyah Nuclear Plant, Units 1 and 2 March 31, 2015 ML15098A176 Watts Bar Nuclear Plant, Unit 1 March 31, 2015 ML15098A176 Fort Calhoun Station March 31, 2015 ML15090A763 Millstone Power Station, Units 2 and 3 March 26, 2015 ML15093A103 Kewaunee Power Station March 27, 2015 ML15093A101 South Texas Project, Units 1 and 2 March 26, 2015 ML15097A014 | |||
David A. Heacock Larry Nicholson President and Chief Nuclear Officer Nuclear Licensing and Regulatory Virginia Electric and Power Company Compliance Director 120 Tredegar St, NextEra Energy, Inc. | |||
Richmond, VA 23219 700 Universe Blvd June Beach, FL 33408 Charles R. Pierce Southern Nuclear Operating Company, Inc. Mr. John F. Mccann 40 Inverness Center Parkway Vice President - Nuclear Safety Post Office Box 1295 Emergency Planning and Licensing Birmingham, AL 35201 Entergy Operations, Inc. | |||
440 Hamilton Avenue Paul R. Duke Jr. White Plains, NY 10601 Licensing Manager PSEG Nuclear, LLC. Thomas N. Weber P.O. Box 236 Department Leader, Regulatory Affairs Hancock's Bridge, NJ 08038 Arizona Public Service Company 901 S. Wintersburg Road Craig A. Colantoni Tonopah, AZ 85354 Vice President - Finance and Accounting Allegheny Electric Cooperative, Inc. Brian D. Boles 212 Locust Street Vice President, Nuclear Support P.O. Box 1266 First Energy Nuclear Operating Corporation Harrisburg, PA 17108 341 White Pond Drive Akron, OH 44320 Mr. Patrick R. Simpson Manager - Licensing Scott Maglio Exelon Generation Company, LLC. Manager, Regulatory Affairs 4300 Winfield Road Ameren Missouri Warrenville, IL 60555 P.O. Box 620 Fulton, MO 65251 Thomas D. Gatlin Vice President, Nuclear Operations Martin C. Murphy South Carolina Electric and Gas Company Director, Nuclear Licensing and Regulatory P.O. Box 88 Affairs Jenkinsville, SC 29065 Northern States Power Company-Minnesota Xcel Energy Jim Shaw 414 Nicollet Mall- MP4 Licensing Manager Minneapolis, MN 55401 Nebraska Public Power District P.O. Box 98 Mr. Richard C. Brabec Brownville, NE 68321 Principal Manager, Nuclear Regulatory Affairs Southern California Edison Annette F. Stull P.O. Box 128 Vice President and Chief Administrative San Clemente, CA 92672 Officer Wolf Creek Nuclear Operating Corporation P.O. Box411 Burlington, KS 66839 Enclosure 2 | |||
Rafael Flores Joel P. Gebbie Senior Vice President Site Vice President Luminant Generation Company, LLC. Indiana Michigan Power Company P.O. Box 1002 One Cook Place 6322 North FM 56 Bridgman Place Glen Rose, TX 76043 Bridgman, Ml 49106 David Poroch Terry Hobbs Vice President and Comptroller General Manager, Decommissioning Georgia Power Duke Energy 241 Ralph McGill Boulevard, NE 15760 W. Power Line Street Atlanta, GA 30308 Crystal River, FL 34428 Vito A. Kaminskas Joseph W. Shea Site Vice President Vice President, Nuclear Licensing DTE Energy Company Tennessee Valley Authority 6400 N. Dixie Highway 1101 Market Street Newport, Ml 48166 Chattanooga, TN 37 402 Donald W. Gregoire Louis P. Cortopassi Manager, Regulatory Affairs Site Vice President and Chief Nuclear Officer Energy Northwest Omaha Public Power District P.O. Box 968, PE20 444 South 16th Street Mall Richland, WA 99352-0968 Omaha, NE 68102 Edward D. Halpin Michael R. Crosby Senior Vice President Senior Vice President Nuclear Generation and Chief Nuclear Officer Santee Cooper Pacific Gas and Electric Company P.O. Box 2946101 Mail Code 104/6 Moncks Corner, SC 29461 P.O. Box 56 Avila Beach, CA 93424 David A. Heacock President and Chief Nuclear Officer Regis T. Repko Dominion Nuclear Connecticut, Inc. | |||
Senior Vice President 500 Dominion Boulevard Governance, Projects and Engineering Glen Allen, VA 23060 Duke Energy Progress, Inc. | |||
EC07H/ P.O. Box 1006 George R. Harrison Charlotte, NC 28202 Executive Vice President and Chief Financial Officer Timothy S. Rausch South Texas Electric Generating Station Senior Vice President and P.O. Box 289 Chief Nuclear Officer Wadwsorth, TX 77483 PPL Susquehanna, LLC 769 Salem Boulevard Berwick, PA 18603 | |||
ML16056A139 OFFICE NRR/DORL/LPL4-2/PM NRR/DORL/LPL4-2/LA NRR/DORL/LPL4-2/BC NAME AWang PBlechman MKhanna (Skoenick for) | |||
DATE 3/7/16 3/11/16 3/11/16 Letter to the Power Reactor Licensees on the Enclosed List from Meena K. Khanna dated March 11, 2016. | |||
RidsNrrPMOconee | ==SUBJECT:== | ||
CORRECTION TO THE U.S. NUCLEAR REGULATORY COMMISSION ANALYSIS OF LICENSEES' DECOMMISSIONING FUNDING STATUS REPORTS DISTRIBUTION: | |||
PUBLIC RidsNrrPMBeaverValley RidsNrrPMOysterCreek RidsNroOd RidsNrrPMKewaunee RidsNrrPMPalisades RidsNrrDorl RidsNrrPMBrownsFerry RidsNrrPaloVerde RidsNrrDorlLpl1-1 RidsNrrPMBrunswick RidsNrrPMPeachBottom RidsNrrDorlLpl1-2 RidsNrrPMCallaway RidsNrrPMPerry RidsNrrDorlLpl2-1 RidsNrrPMCalvertCliffs RidsNrrPMPilgrim RidsNrrDorlLpl2-2 RidsNrrPMCatawba RidsNrrPMPointBeach RidsNrrDorlLpl3-1 RidsNrrPMClinton RidsNrrPMPrairielsland RidsNrrDorlLpl3-2 RidsNrrPMColumbia RidsNrrPMQuadCities RidsNrrDorlLpl4-1 RidsNrrPMComanchePeak RidsNrrPMREGinna RidsNrrDorlLpl4-2 RidsNrrPMSurry RidsNrrPMRiverBend RidsNrrDirslfib RidsNrrPMCooper RidsNrrPMRobinson RidsNrrPMWattsBar RidsNrrPMDCCook RidsNrrPMSalem RidsOgcMailCenter RidsNrrPMDavisBesse RidsNrrPMSeabrook MKhanna, NRR RidsNrrPMDiabloCanyon RidsNrrPMSequoyah RPascarelli, NRR RidsNrrPMDresden RidsNrrPMSouth Texas BBeasley, NRR RidsNrrPMDuaneArnold RidsNrrPMStLucie JPoole, NRR RidsNrrPMFarley RidsNrrPMSummer TTate, NRR RidsNrrPMFermi2 RidsNrrPMSusquehanna MMarkley, NRR RidsNrrPMFitzPatrick RidsNrrPMThreeMilelsland DBroaddus, NRR RidsNrrPMFortCalhoun RidsNrrPMTurkeyPoint NNewton, NRR RidsNrrPMHatch RidsNrrPMVogtle RidsNrrLAJBurkhardt RidsNrrHopeCreek RidsNrrPMWaterford RidsNrrLABClayton RidsNrrPMlndianPoint RidsNrrPMWattsBar RidsNrrLASFigueroa RidsNrrPMLaSalle RidsNrrPMWolfCreek RidsNrrLAKGoldstein RidsNrrPMLimerick RidsEdoMailCenter RidsNrrLASRohrer RidsNrrPMMcGuire RidsRgn1 MailCenter RidsNrrLASLent RidsNrrPMMillstone RidsRgn2MailCenter RidsNrrLAMHenderson RidsNrrPMMonticello RidsRgn3MailCenter RidsNrrLAPBlechman RidsNrrPMNineMilePoint RidsRgn4MailCenter RidsNrrLALRonewicz RidsNrrPMNorthAnna RidsNrrPMSanOnofre RidsNrrPMANO RidsNrrPMOconee RidsNrrPMCrystalRiver RidsNrrPMGrandGulf RidsNrrPMVermontYankee RidsNrrPMShearonHarris | |||
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 March 11, 2016 The Power Reactor Licensees on the Enclosed List | |||
==SUBJECT:== | ==SUBJECT:== | ||
CORRECTION TO THE U.S. NUCLEAR REGULA TORY COMMISSION ANALYSIS OF LICENSEES' DECOMMISSIONING FUNDING STATUS REPORTS In March 2015, the U.S. Nuclear Regulatory Commission (NRC) received your decommissioning funding status (DFS) report letters for your licensed reactors listed in Enclosure | CORRECTION TO THE U.S. NUCLEAR REGULA TORY COMMISSION ANALYSIS OF LICENSEES' DECOMMISSIONING FUNDING STATUS REPORTS In March 2015, the U.S. Nuclear Regulatory Commission (NRC) received your decommissioning funding status (DFS) report letters for your licensed reactors listed in Enclosure 1. By letter dated January 7, 2016 (Agencywide Documents Access and Management System (ADAMS) | ||
Accession No. ML15357A397), the NRC staff provided a table of the operating power reactors that the NRC had determined that the licensees have satisfied the decommissioning funding assurance reporting requirements and have provided decommissioning funding assurance, as required in the regulations under Title 10 of the Code of Federal Regulations Section 50. 75, "Reporting and recordkeeping for decommissioning planning." The table did not include Braidwood Station, Units 1 and 2 (Braidwood) and Bryon Station, Units 1 and 2 (Byron). | |||
It should be noted that for this reporting cycle, the list of operating power reactors, included the five plants that were transitioning, or have transitioned, to a decommissioning status. These plants are: Kewaunee Power Station, San Onofre Nuclear Generating Station Units 2 and 3, Crystal River Unit 3 Nuclear Generating Plant, and Vermont Yankee Nuclear Power Station. The NRC staff has made the following corrections regarding this letter: 1) Big Rock Point was inadvertently placed in the table and has been removed; 2) In addition, other editorial changes were made | Braidwood and Bryon were addressed separately by letter dated January 20, 2016 (ADAMS Accession No. ML16008A117). It should be noted that for this reporting cycle, the list of operating power reactors, included the five plants that were transitioning, or have transitioned, to a decommissioning status. These plants are: Kewaunee Power Station, San Onofre Nuclear Generating Station Units 2 and 3, Crystal River Unit 3 Nuclear Generating Plant, and Vermont Yankee Nuclear Power Station. The NRC staff has made the following corrections regarding this letter: | ||
: 1) Big Rock Point was inadvertently placed in the table and has been removed; | |||
: 2) In addition, other editorial changes were made. | |||
The enclosed table is consistent with the findings in SECY-15-0122, "Summary findings Resulting From the Staff Review of the 2015 Decommissioning Funding Status Reports for Operating Power Reactor Licensees," dated September 28, 2015 (ADAMS Accession No. ML15237A369). | |||
If you have any questions on this matter, please contact your licensing project manager. | |||
Sincerely, Meena K. Khanna, Chief Plant Licensing IV-2 and Decommissioning Transition Branch Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation | |||
==Enclosures:== | ==Enclosures:== | ||
: 1. Table of | : 1. Table of DFS Reports | ||
: 2. List of Licensees cc: Distribution via Listserv | |||
Plant Submittal Date Accession No. | |||
Surry Power Station, Units 1 and 2 March 26, 2015 ML15093A104 North Anna Power Station, Units 1 and 2 March 26, 2015 ML15093A104 Vogtle Electric Generating Plants, Units 1 and 2 March 26, 2015 ML16048A141 Salem Generating Stations, Units 1 and 2 (PSEG) March 31, 2015 ML15090A640 Salem Generating Stations, Units 1 and 2 (Exelon) March 31, 2015 ML15090A537 Peach Bottom Atomic Power Station, Units 2 and 3 March 31, 2015 ML15090A640 (PSEG) | |||
Peach Bottom Atomic Power Station, Units 2 and 3 March 31, 2015 ML15090A537 (Exelon) | |||
Hope Creek Generating Station March 31, 2015 ML15090A640 Susquehanna Steam Electric Station, Units 1 and 2 March 20, 2015 ML15091A313 (PPL) | |||
Susquehanna Steam Electric Station, Units 1 and 2 March 25, 2015 ML15091A307 (AEC) | |||
Clinton Power Station, Unit 1 March 31, 2015 ML15090A537 Dresden Nuclear Power Station, Units 2 and 3 March 31, 2015 ML15090A537 LaSalle County Station, Units 1 and 2 March 31, 2015 ML15090A537 Limerick Generating Station, Units 1 and 2 March 31, 2015 ML15090A537 Nine Mile Point Nuclear Station, Units 1 and 2 March 31, 2015 ML15090A537 Oyster Creek Nuclear Generating Station March 31, 2015 ML15090A537 Quad Cities Nuclear Power Station, Units 1 and 2 March 31, 2015 ML15090A537 R.E. Ginna Nuclear Power Plant March 31, 2015 ML15090A537 Three Mile Island Nuclear Station, Unit 1 March 31, 2015 ML15090A537 Calvert Cliffs Nuclear Power Plant, Units 1 and 2 March 31, 2015 ML15090A537 Virgil C. Summer Nuclear Station March 27, 2015 ML15090A197 Cooper Nuclear Station March 30, 2015 ML15097A260 Wolf Creek Generating Station March 30, 2015 ML15098A500 Duane Arnold Energy Center March 27, 2015 ML15090A114 Point Beach Nuclear Plant, Units 1 and 2 March 27, 2015 ML15090A114 Seabrook Nuclear Power Station March 27, 2015 ML15090A114 St. Lucie Plant, Units 1 and 2 March 27, 2015 ML15090A114 Turkey Point Nuclear Generating Station, Units 3 and 4 March 27, 2015 ML15090A114 Arkansas Nuclear One, Units 1 and 2 March 27, 2015 ML15092A183 Grand Gulf Nuclear Station March 27, 2015 ML15092A183 Indian Point Nuclear, Units 2 and 3 March 30, 2015 ML15092A141 James A. Fitzpatrick Nuclear Plant March 30, 2015 ML15092A141 Palisades Nuclear Plant March 30, 2015 ML15092A141 Pilgrim Nuclear Power Station March 30, 2015 ML15092A141 River Bend Station March 27, 2015 ML15092A183 Vermont Yankee Nuclear Power Station March 30, 2015 ML15092A141 Waterford 3 Steam Electric Station March 27, 2015 ML15092A183 Palo Verde Nuclear Generating Station Units 1, 2, March 31, 2015 ML15093A052 and 3 Beaver Valley Power Station, Units 1 and 2 March 31, 2015 ML15090A447 Davis-Besse Nuclear Power Station March 31, 2015 ML15090A447 Perry Nuclear Power Plant March 31, 2015 ML15090A447 Enclosure 1 | |||
Plant Submittal Date Accession No. | |||
Callaway Plant, Unit 1 March 30, 2015 ML15089A079 Prairie Island Nuclear Generating Station, Units 1 March 30, 2015 ML15089A362 and 2 Monticello Nuclear Generating Plant March 30, 2015 ML15089A362 San Onofre Nuclear Generating Station, Units 2 and 3 March 31, 2015 ML15092A161 Comanche Peak Nuclear Power Plant, Units 1 and 2 March 31, 2015 ML15103A281 Edwin I. Hatch Nuclear Plant, Units 1 and 2 March 26, 2015 ML15167A507 Fermi, Unit 2 March 26, 2105 ML15087A012 Columbia Generating Station March 26, 2105 ML15099A399 Diablo Canyon Nuclear Power Plant, Units 1 and 2 March 31, 2015 ML15090A820 Joseph M. Farley Nuclear Plant, Units 1 and 2 March 26, 2105 ML15092A405 H. B. Robinson Steam Electric Plant, Unit 2 March 30, 2015 ML15089A381 Brunswick Steam Electric Plant, Units 1 and 2 March 30, 2015 ML15089A381 Shearon Harris Nuclear Power Plant, Unit 1 March 30, 2015 ML15089A381 Catawba Nuclear Station, Units 1 and 2 March 30, 2015 ML15089A381 McGuire Nuclear Station, Units 1 and 2 March 30, 2015 ML15089A381 Oconee Nuclear Station, Units 1, 2, and 3 March 30, 2015 ML15089A381 Donald C. Cook Nuclear Power Plant, Units 1 and 2 March 20, 2015 ML15084A007 Crvstal River Unit 3 Nuclear Generating Plant March 31, 2015 ML15092A113 Browns Ferry Nuclear Plant, Units 1, 2, and 3 March 31, 2015 ML15098A176 Sequoyah Nuclear Plant, Units 1 and 2 March 31, 2015 ML15098A176 Watts Bar Nuclear Plant, Unit 1 March 31, 2015 ML15098A176 Fort Calhoun Station March 31, 2015 ML15090A763 Millstone Power Station, Units 2 and 3 March 26, 2015 ML15093A103 Kewaunee Power Station March 27, 2015 ML15093A101 South Texas Project, Units 1 and 2 March 26, 2015 ML15097A014 | |||
David A. Heacock Larry Nicholson President and Chief Nuclear Officer Nuclear Licensing and Regulatory Virginia Electric and Power Company Compliance Director 120 Tredegar St, NextEra Energy, Inc. | |||
Richmond, VA 23219 700 Universe Blvd June Beach, FL 33408 Charles R. Pierce Southern Nuclear Operating Company, Inc. Mr. John F. Mccann 40 Inverness Center Parkway Vice President - Nuclear Safety Post Office Box 1295 Emergency Planning and Licensing Birmingham, AL 35201 Entergy Operations, Inc. | |||
440 Hamilton Avenue Paul R. Duke Jr. White Plains, NY 10601 Licensing Manager PSEG Nuclear, LLC. Thomas N. Weber P.O. Box 236 Department Leader, Regulatory Affairs Hancock's Bridge, NJ 08038 Arizona Public Service Company 901 S. Wintersburg Road Craig A. Colantoni Tonopah, AZ 85354 Vice President - Finance and Accounting Allegheny Electric Cooperative, Inc. Brian D. Boles 212 Locust Street Vice President, Nuclear Support P.O. Box 1266 First Energy Nuclear Operating Corporation Harrisburg, PA 17108 341 White Pond Drive Akron, OH 44320 Mr. Patrick R. Simpson Manager - Licensing Scott Maglio Exelon Generation Company, LLC. Manager, Regulatory Affairs 4300 Winfield Road Ameren Missouri Warrenville, IL 60555 P.O. Box 620 Fulton, MO 65251 Thomas D. Gatlin Vice President, Nuclear Operations Martin C. Murphy South Carolina Electric and Gas Company Director, Nuclear Licensing and Regulatory P.O. Box 88 Affairs Jenkinsville, SC 29065 Northern States Power Company-Minnesota Xcel Energy Jim Shaw 414 Nicollet Mall- MP4 Licensing Manager Minneapolis, MN 55401 Nebraska Public Power District P.O. Box 98 Mr. Richard C. Brabec Brownville, NE 68321 Principal Manager, Nuclear Regulatory Affairs Southern California Edison Annette F. Stull P.O. Box 128 Vice President and Chief Administrative San Clemente, CA 92672 Officer Wolf Creek Nuclear Operating Corporation P.O. Box411 Burlington, KS 66839 Enclosure 2 | |||
Rafael Flores Joel P. Gebbie Senior Vice President Site Vice President Luminant Generation Company, LLC. Indiana Michigan Power Company P.O. Box 1002 One Cook Place 6322 North FM 56 Bridgman Place Glen Rose, TX 76043 Bridgman, Ml 49106 David Poroch Terry Hobbs Vice President and Comptroller General Manager, Decommissioning Georgia Power Duke Energy 241 Ralph McGill Boulevard, NE 15760 W. Power Line Street Atlanta, GA 30308 Crystal River, FL 34428 Vito A. Kaminskas Joseph W. Shea Site Vice President Vice President, Nuclear Licensing DTE Energy Company Tennessee Valley Authority 6400 N. Dixie Highway 1101 Market Street Newport, Ml 48166 Chattanooga, TN 37 402 Donald W. Gregoire Louis P. Cortopassi Manager, Regulatory Affairs Site Vice President and Chief Nuclear Officer Energy Northwest Omaha Public Power District P.O. Box 968, PE20 444 South 16th Street Mall Richland, WA 99352-0968 Omaha, NE 68102 Edward D. Halpin Michael R. Crosby Senior Vice President Senior Vice President Nuclear Generation and Chief Nuclear Officer Santee Cooper Pacific Gas and Electric Company P.O. Box 2946101 Mail Code 104/6 Moncks Corner, SC 29461 P.O. Box 56 Avila Beach, CA 93424 David A. Heacock President and Chief Nuclear Officer Regis T. Repko Dominion Nuclear Connecticut, Inc. | |||
Senior Vice President 500 Dominion Boulevard Governance, Projects and Engineering Glen Allen, VA 23060 Duke Energy Progress, Inc. | |||
EC07H/ P.O. Box 1006 George R. Harrison Charlotte, NC 28202 Executive Vice President and Chief Financial Officer Timothy S. Rausch South Texas Electric Generating Station Senior Vice President and P.O. Box 289 Chief Nuclear Officer Wadwsorth, TX 77483 PPL Susquehanna, LLC 769 Salem Boulevard Berwick, PA 18603 | |||
ML16056A139 OFFICE NRR/DORL/LPL4-2/PM NRR/DORL/LPL4-2/LA NRR/DORL/LPL4-2/BC NAME AWang PBlechman MKhanna (Skoenick for) | |||
DATE 3/7/16 3/11/16 3/11/16 Letter to the Power Reactor Licensees on the Enclosed List from Meena K. Khanna dated March 11, 2016. | |||
==SUBJECT:== | |||
CORRECTION TO THE U.S. NUCLEAR REGULATORY COMMISSION ANALYSIS OF LICENSEES' DECOMMISSIONING FUNDING STATUS REPORTS DISTRIBUTION: | |||
PUBLIC RidsNrrPMBeaverValley RidsNrrPMOysterCreek RidsNroOd RidsNrrPMKewaunee RidsNrrPMPalisades RidsNrrDorl RidsNrrPMBrownsFerry RidsNrrPaloVerde RidsNrrDorlLpl1-1 RidsNrrPMBrunswick RidsNrrPMPeachBottom RidsNrrDorlLpl1-2 RidsNrrPMCallaway RidsNrrPMPerry RidsNrrDorlLpl2-1 RidsNrrPMCalvertCliffs RidsNrrPMPilgrim RidsNrrDorlLpl2-2 RidsNrrPMCatawba RidsNrrPMPointBeach RidsNrrDorlLpl3-1 RidsNrrPMClinton RidsNrrPMPrairielsland RidsNrrDorlLpl3-2 RidsNrrPMColumbia RidsNrrPMQuadCities RidsNrrDorlLpl4-1 RidsNrrPMComanchePeak RidsNrrPMREGinna RidsNrrDorlLpl4-2 RidsNrrPMSurry RidsNrrPMRiverBend RidsNrrDirslfib RidsNrrPMCooper RidsNrrPMRobinson RidsNrrPMWattsBar RidsNrrPMDCCook RidsNrrPMSalem RidsOgcMailCenter RidsNrrPMDavisBesse RidsNrrPMSeabrook MKhanna, NRR RidsNrrPMDiabloCanyon RidsNrrPMSequoyah RPascarelli, NRR RidsNrrPMDresden RidsNrrPMSouth Texas BBeasley, NRR RidsNrrPMDuaneArnold RidsNrrPMStLucie JPoole, NRR RidsNrrPMFarley RidsNrrPMSummer TTate, NRR RidsNrrPMFermi2 RidsNrrPMSusquehanna MMarkley, NRR RidsNrrPMFitzPatrick RidsNrrPMThreeMilelsland DBroaddus, NRR RidsNrrPMFortCalhoun RidsNrrPMTurkeyPoint NNewton, NRR RidsNrrPMHatch RidsNrrPMVogtle RidsNrrLAJBurkhardt RidsNrrHopeCreek RidsNrrPMWaterford RidsNrrLABClayton RidsNrrPMlndianPoint RidsNrrPMWattsBar RidsNrrLASFigueroa RidsNrrPMLaSalle RidsNrrPMWolfCreek RidsNrrLAKGoldstein RidsNrrPMLimerick RidsEdoMailCenter RidsNrrLASRohrer RidsNrrPMMcGuire RidsRgn1 MailCenter RidsNrrLASLent RidsNrrPMMillstone RidsRgn2MailCenter RidsNrrLAMHenderson RidsNrrPMMonticello RidsRgn3MailCenter RidsNrrLAPBlechman RidsNrrPMNineMilePoint RidsRgn4MailCenter RidsNrrLALRonewicz RidsNrrPMNorthAnna RidsNrrPMSanOnofre RidsNrrPMANO RidsNrrPMOconee RidsNrrPMCrystalRiver RidsNrrPMGrandGulf RidsNrrPMVermontYankee RidsNrrPMShearonHarris}} | |||
RidsNrrPMVogtle RidsNrrPMWaterford RidsNrrPMWattsBar RidsNrrPMWolfCreek RidsEdoMailCenter RidsRgn1 MailCenter RidsRgn2MailCenter RidsRgn3MailCenter RidsRgn4MailCenter RidsNrrPMSanOnofre RidsNrrPMCrystalRiver}} |
Latest revision as of 05:40, 5 February 2020
Text
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 March 11, 2016 The Power Reactor Licensees on the Enclosed List
SUBJECT:
CORRECTION TO THE U.S. NUCLEAR REGULA TORY COMMISSION ANALYSIS OF LICENSEES' DECOMMISSIONING FUNDING STATUS REPORTS In March 2015, the U.S. Nuclear Regulatory Commission (NRC) received your decommissioning funding status (DFS) report letters for your licensed reactors listed in Enclosure 1. By letter dated January 7, 2016 (Agencywide Documents Access and Management System (ADAMS)
Accession No. ML15357A397), the NRC staff provided a table of the operating power reactors that the NRC had determined that the licensees have satisfied the decommissioning funding assurance reporting requirements and have provided decommissioning funding assurance, as required in the regulations under Title 10 of the Code of Federal Regulations Section 50. 75, "Reporting and recordkeeping for decommissioning planning." The table did not include Braidwood Station, Units 1 and 2 (Braidwood) and Bryon Station, Units 1 and 2 (Byron).
Braidwood and Bryon were addressed separately by letter dated January 20, 2016 (ADAMS Accession No. ML16008A117). It should be noted that for this reporting cycle, the list of operating power reactors, included the five plants that were transitioning, or have transitioned, to a decommissioning status. These plants are: Kewaunee Power Station, San Onofre Nuclear Generating Station Units 2 and 3, Crystal River Unit 3 Nuclear Generating Plant, and Vermont Yankee Nuclear Power Station. The NRC staff has made the following corrections regarding this letter:
- 1) Big Rock Point was inadvertently placed in the table and has been removed;
- 2) In addition, other editorial changes were made.
The enclosed table is consistent with the findings in SECY-15-0122, "Summary findings Resulting From the Staff Review of the 2015 Decommissioning Funding Status Reports for Operating Power Reactor Licensees," dated September 28, 2015 (ADAMS Accession No. ML15237A369).
If you have any questions on this matter, please contact your licensing project manager.
Sincerely, Meena K. Khanna, Chief Plant Licensing IV-2 and Decommissioning Transition Branch Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation
Enclosures:
- 1. Table of DFS Reports
- 2. List of Licensees cc: Distribution via Listserv
Plant Submittal Date Accession No.
Surry Power Station, Units 1 and 2 March 26, 2015 ML15093A104 North Anna Power Station, Units 1 and 2 March 26, 2015 ML15093A104 Vogtle Electric Generating Plants, Units 1 and 2 March 26, 2015 ML16048A141 Salem Generating Stations, Units 1 and 2 (PSEG) March 31, 2015 ML15090A640 Salem Generating Stations, Units 1 and 2 (Exelon) March 31, 2015 ML15090A537 Peach Bottom Atomic Power Station, Units 2 and 3 March 31, 2015 ML15090A640 (PSEG)
Peach Bottom Atomic Power Station, Units 2 and 3 March 31, 2015 ML15090A537 (Exelon)
Hope Creek Generating Station March 31, 2015 ML15090A640 Susquehanna Steam Electric Station, Units 1 and 2 March 20, 2015 ML15091A313 (PPL)
Susquehanna Steam Electric Station, Units 1 and 2 March 25, 2015 ML15091A307 (AEC)
Clinton Power Station, Unit 1 March 31, 2015 ML15090A537 Dresden Nuclear Power Station, Units 2 and 3 March 31, 2015 ML15090A537 LaSalle County Station, Units 1 and 2 March 31, 2015 ML15090A537 Limerick Generating Station, Units 1 and 2 March 31, 2015 ML15090A537 Nine Mile Point Nuclear Station, Units 1 and 2 March 31, 2015 ML15090A537 Oyster Creek Nuclear Generating Station March 31, 2015 ML15090A537 Quad Cities Nuclear Power Station, Units 1 and 2 March 31, 2015 ML15090A537 R.E. Ginna Nuclear Power Plant March 31, 2015 ML15090A537 Three Mile Island Nuclear Station, Unit 1 March 31, 2015 ML15090A537 Calvert Cliffs Nuclear Power Plant, Units 1 and 2 March 31, 2015 ML15090A537 Virgil C. Summer Nuclear Station March 27, 2015 ML15090A197 Cooper Nuclear Station March 30, 2015 ML15097A260 Wolf Creek Generating Station March 30, 2015 ML15098A500 Duane Arnold Energy Center March 27, 2015 ML15090A114 Point Beach Nuclear Plant, Units 1 and 2 March 27, 2015 ML15090A114 Seabrook Nuclear Power Station March 27, 2015 ML15090A114 St. Lucie Plant, Units 1 and 2 March 27, 2015 ML15090A114 Turkey Point Nuclear Generating Station, Units 3 and 4 March 27, 2015 ML15090A114 Arkansas Nuclear One, Units 1 and 2 March 27, 2015 ML15092A183 Grand Gulf Nuclear Station March 27, 2015 ML15092A183 Indian Point Nuclear, Units 2 and 3 March 30, 2015 ML15092A141 James A. Fitzpatrick Nuclear Plant March 30, 2015 ML15092A141 Palisades Nuclear Plant March 30, 2015 ML15092A141 Pilgrim Nuclear Power Station March 30, 2015 ML15092A141 River Bend Station March 27, 2015 ML15092A183 Vermont Yankee Nuclear Power Station March 30, 2015 ML15092A141 Waterford 3 Steam Electric Station March 27, 2015 ML15092A183 Palo Verde Nuclear Generating Station Units 1, 2, March 31, 2015 ML15093A052 and 3 Beaver Valley Power Station, Units 1 and 2 March 31, 2015 ML15090A447 Davis-Besse Nuclear Power Station March 31, 2015 ML15090A447 Perry Nuclear Power Plant March 31, 2015 ML15090A447 Enclosure 1
Plant Submittal Date Accession No.
Callaway Plant, Unit 1 March 30, 2015 ML15089A079 Prairie Island Nuclear Generating Station, Units 1 March 30, 2015 ML15089A362 and 2 Monticello Nuclear Generating Plant March 30, 2015 ML15089A362 San Onofre Nuclear Generating Station, Units 2 and 3 March 31, 2015 ML15092A161 Comanche Peak Nuclear Power Plant, Units 1 and 2 March 31, 2015 ML15103A281 Edwin I. Hatch Nuclear Plant, Units 1 and 2 March 26, 2015 ML15167A507 Fermi, Unit 2 March 26, 2105 ML15087A012 Columbia Generating Station March 26, 2105 ML15099A399 Diablo Canyon Nuclear Power Plant, Units 1 and 2 March 31, 2015 ML15090A820 Joseph M. Farley Nuclear Plant, Units 1 and 2 March 26, 2105 ML15092A405 H. B. Robinson Steam Electric Plant, Unit 2 March 30, 2015 ML15089A381 Brunswick Steam Electric Plant, Units 1 and 2 March 30, 2015 ML15089A381 Shearon Harris Nuclear Power Plant, Unit 1 March 30, 2015 ML15089A381 Catawba Nuclear Station, Units 1 and 2 March 30, 2015 ML15089A381 McGuire Nuclear Station, Units 1 and 2 March 30, 2015 ML15089A381 Oconee Nuclear Station, Units 1, 2, and 3 March 30, 2015 ML15089A381 Donald C. Cook Nuclear Power Plant, Units 1 and 2 March 20, 2015 ML15084A007 Crvstal River Unit 3 Nuclear Generating Plant March 31, 2015 ML15092A113 Browns Ferry Nuclear Plant, Units 1, 2, and 3 March 31, 2015 ML15098A176 Sequoyah Nuclear Plant, Units 1 and 2 March 31, 2015 ML15098A176 Watts Bar Nuclear Plant, Unit 1 March 31, 2015 ML15098A176 Fort Calhoun Station March 31, 2015 ML15090A763 Millstone Power Station, Units 2 and 3 March 26, 2015 ML15093A103 Kewaunee Power Station March 27, 2015 ML15093A101 South Texas Project, Units 1 and 2 March 26, 2015 ML15097A014
David A. Heacock Larry Nicholson President and Chief Nuclear Officer Nuclear Licensing and Regulatory Virginia Electric and Power Company Compliance Director 120 Tredegar St, NextEra Energy, Inc.
Richmond, VA 23219 700 Universe Blvd June Beach, FL 33408 Charles R. Pierce Southern Nuclear Operating Company, Inc. Mr. John F. Mccann 40 Inverness Center Parkway Vice President - Nuclear Safety Post Office Box 1295 Emergency Planning and Licensing Birmingham, AL 35201 Entergy Operations, Inc.
440 Hamilton Avenue Paul R. Duke Jr. White Plains, NY 10601 Licensing Manager PSEG Nuclear, LLC. Thomas N. Weber P.O. Box 236 Department Leader, Regulatory Affairs Hancock's Bridge, NJ 08038 Arizona Public Service Company 901 S. Wintersburg Road Craig A. Colantoni Tonopah, AZ 85354 Vice President - Finance and Accounting Allegheny Electric Cooperative, Inc. Brian D. Boles 212 Locust Street Vice President, Nuclear Support P.O. Box 1266 First Energy Nuclear Operating Corporation Harrisburg, PA 17108 341 White Pond Drive Akron, OH 44320 Mr. Patrick R. Simpson Manager - Licensing Scott Maglio Exelon Generation Company, LLC. Manager, Regulatory Affairs 4300 Winfield Road Ameren Missouri Warrenville, IL 60555 P.O. Box 620 Fulton, MO 65251 Thomas D. Gatlin Vice President, Nuclear Operations Martin C. Murphy South Carolina Electric and Gas Company Director, Nuclear Licensing and Regulatory P.O. Box 88 Affairs Jenkinsville, SC 29065 Northern States Power Company-Minnesota Xcel Energy Jim Shaw 414 Nicollet Mall- MP4 Licensing Manager Minneapolis, MN 55401 Nebraska Public Power District P.O. Box 98 Mr. Richard C. Brabec Brownville, NE 68321 Principal Manager, Nuclear Regulatory Affairs Southern California Edison Annette F. Stull P.O. Box 128 Vice President and Chief Administrative San Clemente, CA 92672 Officer Wolf Creek Nuclear Operating Corporation P.O. Box411 Burlington, KS 66839 Enclosure 2
Rafael Flores Joel P. Gebbie Senior Vice President Site Vice President Luminant Generation Company, LLC. Indiana Michigan Power Company P.O. Box 1002 One Cook Place 6322 North FM 56 Bridgman Place Glen Rose, TX 76043 Bridgman, Ml 49106 David Poroch Terry Hobbs Vice President and Comptroller General Manager, Decommissioning Georgia Power Duke Energy 241 Ralph McGill Boulevard, NE 15760 W. Power Line Street Atlanta, GA 30308 Crystal River, FL 34428 Vito A. Kaminskas Joseph W. Shea Site Vice President Vice President, Nuclear Licensing DTE Energy Company Tennessee Valley Authority 6400 N. Dixie Highway 1101 Market Street Newport, Ml 48166 Chattanooga, TN 37 402 Donald W. Gregoire Louis P. Cortopassi Manager, Regulatory Affairs Site Vice President and Chief Nuclear Officer Energy Northwest Omaha Public Power District P.O. Box 968, PE20 444 South 16th Street Mall Richland, WA 99352-0968 Omaha, NE 68102 Edward D. Halpin Michael R. Crosby Senior Vice President Senior Vice President Nuclear Generation and Chief Nuclear Officer Santee Cooper Pacific Gas and Electric Company P.O. Box 2946101 Mail Code 104/6 Moncks Corner, SC 29461 P.O. Box 56 Avila Beach, CA 93424 David A. Heacock President and Chief Nuclear Officer Regis T. Repko Dominion Nuclear Connecticut, Inc.
Senior Vice President 500 Dominion Boulevard Governance, Projects and Engineering Glen Allen, VA 23060 Duke Energy Progress, Inc.
EC07H/ P.O. Box 1006 George R. Harrison Charlotte, NC 28202 Executive Vice President and Chief Financial Officer Timothy S. Rausch South Texas Electric Generating Station Senior Vice President and P.O. Box 289 Chief Nuclear Officer Wadwsorth, TX 77483 PPL Susquehanna, LLC 769 Salem Boulevard Berwick, PA 18603
ML16056A139 OFFICE NRR/DORL/LPL4-2/PM NRR/DORL/LPL4-2/LA NRR/DORL/LPL4-2/BC NAME AWang PBlechman MKhanna (Skoenick for)
DATE 3/7/16 3/11/16 3/11/16 Letter to the Power Reactor Licensees on the Enclosed List from Meena K. Khanna dated March 11, 2016.
SUBJECT:
CORRECTION TO THE U.S. NUCLEAR REGULATORY COMMISSION ANALYSIS OF LICENSEES' DECOMMISSIONING FUNDING STATUS REPORTS DISTRIBUTION:
PUBLIC RidsNrrPMBeaverValley RidsNrrPMOysterCreek RidsNroOd RidsNrrPMKewaunee RidsNrrPMPalisades RidsNrrDorl RidsNrrPMBrownsFerry RidsNrrPaloVerde RidsNrrDorlLpl1-1 RidsNrrPMBrunswick RidsNrrPMPeachBottom RidsNrrDorlLpl1-2 RidsNrrPMCallaway RidsNrrPMPerry RidsNrrDorlLpl2-1 RidsNrrPMCalvertCliffs RidsNrrPMPilgrim RidsNrrDorlLpl2-2 RidsNrrPMCatawba RidsNrrPMPointBeach RidsNrrDorlLpl3-1 RidsNrrPMClinton RidsNrrPMPrairielsland RidsNrrDorlLpl3-2 RidsNrrPMColumbia RidsNrrPMQuadCities RidsNrrDorlLpl4-1 RidsNrrPMComanchePeak RidsNrrPMREGinna RidsNrrDorlLpl4-2 RidsNrrPMSurry RidsNrrPMRiverBend RidsNrrDirslfib RidsNrrPMCooper RidsNrrPMRobinson RidsNrrPMWattsBar RidsNrrPMDCCook RidsNrrPMSalem RidsOgcMailCenter RidsNrrPMDavisBesse RidsNrrPMSeabrook MKhanna, NRR RidsNrrPMDiabloCanyon RidsNrrPMSequoyah RPascarelli, NRR RidsNrrPMDresden RidsNrrPMSouth Texas BBeasley, NRR RidsNrrPMDuaneArnold RidsNrrPMStLucie JPoole, NRR RidsNrrPMFarley RidsNrrPMSummer TTate, NRR RidsNrrPMFermi2 RidsNrrPMSusquehanna MMarkley, NRR RidsNrrPMFitzPatrick RidsNrrPMThreeMilelsland DBroaddus, NRR RidsNrrPMFortCalhoun RidsNrrPMTurkeyPoint NNewton, NRR RidsNrrPMHatch RidsNrrPMVogtle RidsNrrLAJBurkhardt RidsNrrHopeCreek RidsNrrPMWaterford RidsNrrLABClayton RidsNrrPMlndianPoint RidsNrrPMWattsBar RidsNrrLASFigueroa RidsNrrPMLaSalle RidsNrrPMWolfCreek RidsNrrLAKGoldstein RidsNrrPMLimerick RidsEdoMailCenter RidsNrrLASRohrer RidsNrrPMMcGuire RidsRgn1 MailCenter RidsNrrLASLent RidsNrrPMMillstone RidsRgn2MailCenter RidsNrrLAMHenderson RidsNrrPMMonticello RidsRgn3MailCenter RidsNrrLAPBlechman RidsNrrPMNineMilePoint RidsRgn4MailCenter RidsNrrLALRonewicz RidsNrrPMNorthAnna RidsNrrPMSanOnofre RidsNrrPMANO RidsNrrPMOconee RidsNrrPMCrystalRiver RidsNrrPMGrandGulf RidsNrrPMVermontYankee RidsNrrPMShearonHarris
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 March 11, 2016 The Power Reactor Licensees on the Enclosed List
SUBJECT:
CORRECTION TO THE U.S. NUCLEAR REGULA TORY COMMISSION ANALYSIS OF LICENSEES' DECOMMISSIONING FUNDING STATUS REPORTS In March 2015, the U.S. Nuclear Regulatory Commission (NRC) received your decommissioning funding status (DFS) report letters for your licensed reactors listed in Enclosure 1. By letter dated January 7, 2016 (Agencywide Documents Access and Management System (ADAMS)
Accession No. ML15357A397), the NRC staff provided a table of the operating power reactors that the NRC had determined that the licensees have satisfied the decommissioning funding assurance reporting requirements and have provided decommissioning funding assurance, as required in the regulations under Title 10 of the Code of Federal Regulations Section 50. 75, "Reporting and recordkeeping for decommissioning planning." The table did not include Braidwood Station, Units 1 and 2 (Braidwood) and Bryon Station, Units 1 and 2 (Byron).
Braidwood and Bryon were addressed separately by letter dated January 20, 2016 (ADAMS Accession No. ML16008A117). It should be noted that for this reporting cycle, the list of operating power reactors, included the five plants that were transitioning, or have transitioned, to a decommissioning status. These plants are: Kewaunee Power Station, San Onofre Nuclear Generating Station Units 2 and 3, Crystal River Unit 3 Nuclear Generating Plant, and Vermont Yankee Nuclear Power Station. The NRC staff has made the following corrections regarding this letter:
- 1) Big Rock Point was inadvertently placed in the table and has been removed;
- 2) In addition, other editorial changes were made.
The enclosed table is consistent with the findings in SECY-15-0122, "Summary findings Resulting From the Staff Review of the 2015 Decommissioning Funding Status Reports for Operating Power Reactor Licensees," dated September 28, 2015 (ADAMS Accession No. ML15237A369).
If you have any questions on this matter, please contact your licensing project manager.
Sincerely, Meena K. Khanna, Chief Plant Licensing IV-2 and Decommissioning Transition Branch Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation
Enclosures:
- 1. Table of DFS Reports
- 2. List of Licensees cc: Distribution via Listserv
Plant Submittal Date Accession No.
Surry Power Station, Units 1 and 2 March 26, 2015 ML15093A104 North Anna Power Station, Units 1 and 2 March 26, 2015 ML15093A104 Vogtle Electric Generating Plants, Units 1 and 2 March 26, 2015 ML16048A141 Salem Generating Stations, Units 1 and 2 (PSEG) March 31, 2015 ML15090A640 Salem Generating Stations, Units 1 and 2 (Exelon) March 31, 2015 ML15090A537 Peach Bottom Atomic Power Station, Units 2 and 3 March 31, 2015 ML15090A640 (PSEG)
Peach Bottom Atomic Power Station, Units 2 and 3 March 31, 2015 ML15090A537 (Exelon)
Hope Creek Generating Station March 31, 2015 ML15090A640 Susquehanna Steam Electric Station, Units 1 and 2 March 20, 2015 ML15091A313 (PPL)
Susquehanna Steam Electric Station, Units 1 and 2 March 25, 2015 ML15091A307 (AEC)
Clinton Power Station, Unit 1 March 31, 2015 ML15090A537 Dresden Nuclear Power Station, Units 2 and 3 March 31, 2015 ML15090A537 LaSalle County Station, Units 1 and 2 March 31, 2015 ML15090A537 Limerick Generating Station, Units 1 and 2 March 31, 2015 ML15090A537 Nine Mile Point Nuclear Station, Units 1 and 2 March 31, 2015 ML15090A537 Oyster Creek Nuclear Generating Station March 31, 2015 ML15090A537 Quad Cities Nuclear Power Station, Units 1 and 2 March 31, 2015 ML15090A537 R.E. Ginna Nuclear Power Plant March 31, 2015 ML15090A537 Three Mile Island Nuclear Station, Unit 1 March 31, 2015 ML15090A537 Calvert Cliffs Nuclear Power Plant, Units 1 and 2 March 31, 2015 ML15090A537 Virgil C. Summer Nuclear Station March 27, 2015 ML15090A197 Cooper Nuclear Station March 30, 2015 ML15097A260 Wolf Creek Generating Station March 30, 2015 ML15098A500 Duane Arnold Energy Center March 27, 2015 ML15090A114 Point Beach Nuclear Plant, Units 1 and 2 March 27, 2015 ML15090A114 Seabrook Nuclear Power Station March 27, 2015 ML15090A114 St. Lucie Plant, Units 1 and 2 March 27, 2015 ML15090A114 Turkey Point Nuclear Generating Station, Units 3 and 4 March 27, 2015 ML15090A114 Arkansas Nuclear One, Units 1 and 2 March 27, 2015 ML15092A183 Grand Gulf Nuclear Station March 27, 2015 ML15092A183 Indian Point Nuclear, Units 2 and 3 March 30, 2015 ML15092A141 James A. Fitzpatrick Nuclear Plant March 30, 2015 ML15092A141 Palisades Nuclear Plant March 30, 2015 ML15092A141 Pilgrim Nuclear Power Station March 30, 2015 ML15092A141 River Bend Station March 27, 2015 ML15092A183 Vermont Yankee Nuclear Power Station March 30, 2015 ML15092A141 Waterford 3 Steam Electric Station March 27, 2015 ML15092A183 Palo Verde Nuclear Generating Station Units 1, 2, March 31, 2015 ML15093A052 and 3 Beaver Valley Power Station, Units 1 and 2 March 31, 2015 ML15090A447 Davis-Besse Nuclear Power Station March 31, 2015 ML15090A447 Perry Nuclear Power Plant March 31, 2015 ML15090A447 Enclosure 1
Plant Submittal Date Accession No.
Callaway Plant, Unit 1 March 30, 2015 ML15089A079 Prairie Island Nuclear Generating Station, Units 1 March 30, 2015 ML15089A362 and 2 Monticello Nuclear Generating Plant March 30, 2015 ML15089A362 San Onofre Nuclear Generating Station, Units 2 and 3 March 31, 2015 ML15092A161 Comanche Peak Nuclear Power Plant, Units 1 and 2 March 31, 2015 ML15103A281 Edwin I. Hatch Nuclear Plant, Units 1 and 2 March 26, 2015 ML15167A507 Fermi, Unit 2 March 26, 2105 ML15087A012 Columbia Generating Station March 26, 2105 ML15099A399 Diablo Canyon Nuclear Power Plant, Units 1 and 2 March 31, 2015 ML15090A820 Joseph M. Farley Nuclear Plant, Units 1 and 2 March 26, 2105 ML15092A405 H. B. Robinson Steam Electric Plant, Unit 2 March 30, 2015 ML15089A381 Brunswick Steam Electric Plant, Units 1 and 2 March 30, 2015 ML15089A381 Shearon Harris Nuclear Power Plant, Unit 1 March 30, 2015 ML15089A381 Catawba Nuclear Station, Units 1 and 2 March 30, 2015 ML15089A381 McGuire Nuclear Station, Units 1 and 2 March 30, 2015 ML15089A381 Oconee Nuclear Station, Units 1, 2, and 3 March 30, 2015 ML15089A381 Donald C. Cook Nuclear Power Plant, Units 1 and 2 March 20, 2015 ML15084A007 Crvstal River Unit 3 Nuclear Generating Plant March 31, 2015 ML15092A113 Browns Ferry Nuclear Plant, Units 1, 2, and 3 March 31, 2015 ML15098A176 Sequoyah Nuclear Plant, Units 1 and 2 March 31, 2015 ML15098A176 Watts Bar Nuclear Plant, Unit 1 March 31, 2015 ML15098A176 Fort Calhoun Station March 31, 2015 ML15090A763 Millstone Power Station, Units 2 and 3 March 26, 2015 ML15093A103 Kewaunee Power Station March 27, 2015 ML15093A101 South Texas Project, Units 1 and 2 March 26, 2015 ML15097A014
David A. Heacock Larry Nicholson President and Chief Nuclear Officer Nuclear Licensing and Regulatory Virginia Electric and Power Company Compliance Director 120 Tredegar St, NextEra Energy, Inc.
Richmond, VA 23219 700 Universe Blvd June Beach, FL 33408 Charles R. Pierce Southern Nuclear Operating Company, Inc. Mr. John F. Mccann 40 Inverness Center Parkway Vice President - Nuclear Safety Post Office Box 1295 Emergency Planning and Licensing Birmingham, AL 35201 Entergy Operations, Inc.
440 Hamilton Avenue Paul R. Duke Jr. White Plains, NY 10601 Licensing Manager PSEG Nuclear, LLC. Thomas N. Weber P.O. Box 236 Department Leader, Regulatory Affairs Hancock's Bridge, NJ 08038 Arizona Public Service Company 901 S. Wintersburg Road Craig A. Colantoni Tonopah, AZ 85354 Vice President - Finance and Accounting Allegheny Electric Cooperative, Inc. Brian D. Boles 212 Locust Street Vice President, Nuclear Support P.O. Box 1266 First Energy Nuclear Operating Corporation Harrisburg, PA 17108 341 White Pond Drive Akron, OH 44320 Mr. Patrick R. Simpson Manager - Licensing Scott Maglio Exelon Generation Company, LLC. Manager, Regulatory Affairs 4300 Winfield Road Ameren Missouri Warrenville, IL 60555 P.O. Box 620 Fulton, MO 65251 Thomas D. Gatlin Vice President, Nuclear Operations Martin C. Murphy South Carolina Electric and Gas Company Director, Nuclear Licensing and Regulatory P.O. Box 88 Affairs Jenkinsville, SC 29065 Northern States Power Company-Minnesota Xcel Energy Jim Shaw 414 Nicollet Mall- MP4 Licensing Manager Minneapolis, MN 55401 Nebraska Public Power District P.O. Box 98 Mr. Richard C. Brabec Brownville, NE 68321 Principal Manager, Nuclear Regulatory Affairs Southern California Edison Annette F. Stull P.O. Box 128 Vice President and Chief Administrative San Clemente, CA 92672 Officer Wolf Creek Nuclear Operating Corporation P.O. Box411 Burlington, KS 66839 Enclosure 2
Rafael Flores Joel P. Gebbie Senior Vice President Site Vice President Luminant Generation Company, LLC. Indiana Michigan Power Company P.O. Box 1002 One Cook Place 6322 North FM 56 Bridgman Place Glen Rose, TX 76043 Bridgman, Ml 49106 David Poroch Terry Hobbs Vice President and Comptroller General Manager, Decommissioning Georgia Power Duke Energy 241 Ralph McGill Boulevard, NE 15760 W. Power Line Street Atlanta, GA 30308 Crystal River, FL 34428 Vito A. Kaminskas Joseph W. Shea Site Vice President Vice President, Nuclear Licensing DTE Energy Company Tennessee Valley Authority 6400 N. Dixie Highway 1101 Market Street Newport, Ml 48166 Chattanooga, TN 37 402 Donald W. Gregoire Louis P. Cortopassi Manager, Regulatory Affairs Site Vice President and Chief Nuclear Officer Energy Northwest Omaha Public Power District P.O. Box 968, PE20 444 South 16th Street Mall Richland, WA 99352-0968 Omaha, NE 68102 Edward D. Halpin Michael R. Crosby Senior Vice President Senior Vice President Nuclear Generation and Chief Nuclear Officer Santee Cooper Pacific Gas and Electric Company P.O. Box 2946101 Mail Code 104/6 Moncks Corner, SC 29461 P.O. Box 56 Avila Beach, CA 93424 David A. Heacock President and Chief Nuclear Officer Regis T. Repko Dominion Nuclear Connecticut, Inc.
Senior Vice President 500 Dominion Boulevard Governance, Projects and Engineering Glen Allen, VA 23060 Duke Energy Progress, Inc.
EC07H/ P.O. Box 1006 George R. Harrison Charlotte, NC 28202 Executive Vice President and Chief Financial Officer Timothy S. Rausch South Texas Electric Generating Station Senior Vice President and P.O. Box 289 Chief Nuclear Officer Wadwsorth, TX 77483 PPL Susquehanna, LLC 769 Salem Boulevard Berwick, PA 18603
ML16056A139 OFFICE NRR/DORL/LPL4-2/PM NRR/DORL/LPL4-2/LA NRR/DORL/LPL4-2/BC NAME AWang PBlechman MKhanna (Skoenick for)
DATE 3/7/16 3/11/16 3/11/16 Letter to the Power Reactor Licensees on the Enclosed List from Meena K. Khanna dated March 11, 2016.
SUBJECT:
CORRECTION TO THE U.S. NUCLEAR REGULATORY COMMISSION ANALYSIS OF LICENSEES' DECOMMISSIONING FUNDING STATUS REPORTS DISTRIBUTION:
PUBLIC RidsNrrPMBeaverValley RidsNrrPMOysterCreek RidsNroOd RidsNrrPMKewaunee RidsNrrPMPalisades RidsNrrDorl RidsNrrPMBrownsFerry RidsNrrPaloVerde RidsNrrDorlLpl1-1 RidsNrrPMBrunswick RidsNrrPMPeachBottom RidsNrrDorlLpl1-2 RidsNrrPMCallaway RidsNrrPMPerry RidsNrrDorlLpl2-1 RidsNrrPMCalvertCliffs RidsNrrPMPilgrim RidsNrrDorlLpl2-2 RidsNrrPMCatawba RidsNrrPMPointBeach RidsNrrDorlLpl3-1 RidsNrrPMClinton RidsNrrPMPrairielsland RidsNrrDorlLpl3-2 RidsNrrPMColumbia RidsNrrPMQuadCities RidsNrrDorlLpl4-1 RidsNrrPMComanchePeak RidsNrrPMREGinna RidsNrrDorlLpl4-2 RidsNrrPMSurry RidsNrrPMRiverBend RidsNrrDirslfib RidsNrrPMCooper RidsNrrPMRobinson RidsNrrPMWattsBar RidsNrrPMDCCook RidsNrrPMSalem RidsOgcMailCenter RidsNrrPMDavisBesse RidsNrrPMSeabrook MKhanna, NRR RidsNrrPMDiabloCanyon RidsNrrPMSequoyah RPascarelli, NRR RidsNrrPMDresden RidsNrrPMSouth Texas BBeasley, NRR RidsNrrPMDuaneArnold RidsNrrPMStLucie JPoole, NRR RidsNrrPMFarley RidsNrrPMSummer TTate, NRR RidsNrrPMFermi2 RidsNrrPMSusquehanna MMarkley, NRR RidsNrrPMFitzPatrick RidsNrrPMThreeMilelsland DBroaddus, NRR RidsNrrPMFortCalhoun RidsNrrPMTurkeyPoint NNewton, NRR RidsNrrPMHatch RidsNrrPMVogtle RidsNrrLAJBurkhardt RidsNrrHopeCreek RidsNrrPMWaterford RidsNrrLABClayton RidsNrrPMlndianPoint RidsNrrPMWattsBar RidsNrrLASFigueroa RidsNrrPMLaSalle RidsNrrPMWolfCreek RidsNrrLAKGoldstein RidsNrrPMLimerick RidsEdoMailCenter RidsNrrLASRohrer RidsNrrPMMcGuire RidsRgn1 MailCenter RidsNrrLASLent RidsNrrPMMillstone RidsRgn2MailCenter RidsNrrLAMHenderson RidsNrrPMMonticello RidsRgn3MailCenter RidsNrrLAPBlechman RidsNrrPMNineMilePoint RidsRgn4MailCenter RidsNrrLALRonewicz RidsNrrPMNorthAnna RidsNrrPMSanOnofre RidsNrrPMANO RidsNrrPMOconee RidsNrrPMCrystalRiver RidsNrrPMGrandGulf RidsNrrPMVermontYankee RidsNrrPMShearonHarris