|
|
Line 18: |
Line 18: |
|
| |
|
| =Text= | | =Text= |
| {{#Wiki_filter:}} | | {{#Wiki_filter:December 8, 2021 Mr. David P. Rhoades Exelon Generation Company, LLC Exelon Nuclear President and Chief Nuclear Officer 4300 Winfield Road Warrenville, IL 60555 |
| | |
| | ==SUBJECT:== |
| | U.S. NUCLEAR REGULATORY COMMISSIONS ANALYSIS OF EXELONS DECOMMISSIONING FUNDING STATUS REPORT FOR THREE MILE ISLAND NUCLEAR STATION, UNIT 1, DOCKET NO 50-289 (EPID NO L-2019-PMP-0065) |
| | |
| | ==Dear Mr. Rhoades:== |
| | |
| | By {{letter dated|date=February 24, 2021|text=letter dated February 24, 2021}}, the U.S. Nuclear Regulatory Commission (NRC) received your decommissioning funding status (DFS) report (Agencywide Documents Access and Management System Accession No. ML21055A776) for Three Mile Island Nuclear Station, Unit-1 (TMI-1). |
| | The NRC has reviewed and analyzed the site-specific decommissioning cost estimate, as required in Title 10 of the Code of Federal Regulations (10 CFR) 50.82(a)(4)(i), and the amount stated within the licensees decommissioning trust fund, as of December 31, 2020, for the above plant, as well as earnings assumptions. Based on the reported decommissioning trust balance, together with earnings credits specified under NRC regulations, the NRC has determined that as of December 31, 2020, Exelon Generation Company, LLC (Exelon) is providing a total amount of decommissioning funding assurance in the amount of $742,497,000 for radiological decommissioning of TMI-1. |
| | This letter confirms the correspondence, described above, regarding DFS reports for permanently shut down power reactors as required under 10 CFR 50.82(a)(v) - (vi). As of the date of this letter, considering the available information, the NRC has determined that Exelon has satisfied the decommissioning funding assurance requirements of 10 CFR 50.82, Termination of License, for TMI-1 on December 31, 2020. A summary report completed by NRC staff reflecting decommissioning power reactor DFSs is expected to be completed and made publicly available by the end of calendar year 2020. |
| | |
| | D. Rhoades If you have any questions in this matter, please contact Ted Smith at Theodore.Smith@nrc.gov. |
| | Sincerely, Signed by Smith, Theodore on 12/08/21 Theodore B. Smith, Project Manager Reactor Decommissioning Branch Division of Decommissioning, Uranium Recovery and Waste Programs Office of Nuclear Material Safety and Safeguards Cc: |
| | TMI-1 ListServ Steven Hamman, RI Anthony Dimitriadis, RI NMSS DUWP Admin |
| | |
| | Ltr ML21342A154 OFFICE NMSS/DUWP/RDB NMSS/DUWP/RDB NMSS/DUWP/RDB NAME TSmith TS BWatson BW TSmith TS DATE Dec 8, 2021 Dec 8, 2021 Dec 8, 2021}} |
Latest revision as of 10:57, 18 January 2022
Letter Sequence Other |
---|
|
|
MONTHYEARML21342A1542021-12-0808 December 2021 U.S. Nrc'S Analysis of Exelon'S Decommissioning Funding Status Report for Three Mile Island Nuclear Station, Unit 1, Docket No. 50-289 Project stage: Other 2021-12-08
[Table View] |
|
---|
Category:Letter
MONTHYEARML24240A2222024-08-27027 August 2024 Response to Request for Additional Information for the TMI-2 Post-Shutdown Decommissioning Activities Report, Rev. 6 IR 07200077/20240012024-06-18018 June 2024 Constellation Energy Generation, LLC, Three Mile Island Nuclear Station, Unit 1 - NRC Inspection Report No. 07200077/2024001 ML24157A3672024-06-13013 June 2024 Updated Post-Shutdown Decommissioning Activities Report Request for Additional Information Transmittal Letter ML24135A1972024-06-13013 June 2024 – Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0091 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML24151A6482024-06-0303 June 2024 Changes in Reactor Decommissioning Branch Project Management Assignments for Some Decommissioning Facilities ML24120A3242024-05-24024 May 2024 TMI-2 Email to Fws RS-24-055, 2023 Corporate Regulatory Commitment Change Summary Report2024-05-17017 May 2024 2023 Corporate Regulatory Commitment Change Summary Report ML24120A2552024-04-29029 April 2024 Annual Radiological Environmental Operating Report ML24121A2472024-04-29029 April 2024 and Three Mile Island, Unit 2 - 2023 Occupational Radiation Exposure Annual Report ML24113A0212024-04-18018 April 2024 (TMI-2), Supplement to Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation RS-24-002, Constellation Energy Generation, LLC - Annual Property Insurance Status Report2024-04-0101 April 2024 Constellation Energy Generation, LLC - Annual Property Insurance Status Report ML24088A0122024-03-28028 March 2024 Notification of Amended Post-Shutdown Decommissioning Activities Report (PSDAR) in Accordance with 10 CFR 50.82(a)(7), Revision 6 ML24065A0042024-03-28028 March 2024 Submittal of 2023 Aircraft Movement Data Annual Report ML24092A0012024-03-28028 March 2024 (TMI-2), Decommissioning Trust Fund Annual Report ML24085A2152024-03-25025 March 2024 (TMI-2) - Annual Notification of Property Insurance Coverage RS-24-023, Report on Status of Decommissioning Funding.2024-03-22022 March 2024 Report on Status of Decommissioning Funding. ML24052A0602024-03-20020 March 2024 – Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0061 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML24074A3922024-03-14014 March 2024 Response to Request for Additional Information for the TMI-2 Post-Shutdown Decommissioning Activities Report, Rev. 5 ML24075A0062024-03-14014 March 2024 List of Threatened and Endangered Species That May Occur in Your Proposed Project Location or May Be Affected by Your Proposed Project ML24073A2312024-03-13013 March 2024 and Three Mile Island Nuclear Station, Unit 2 - Management Change ML24044A0092024-02-12012 February 2024 License Amendment Request – Three Mile Island, Unit 2, Historic and Cultural Resources Review, Response to Request for Additional Information IR 05000320/20230042024-02-0707 February 2024 TMI-2 Solutions, LLC, Three Mile Island Nuclear Station, Unit 2 - NRC Inspection Report 05000320/2023004 ML24038A0222024-02-0505 February 2024 Achp Letter on Section 106 Programmatic Agreement Participation IR 05000289/20230062024-01-29029 January 2024 Constellation Energy Generation, LLC, Three Mile Island Nuclear Station, Unit 1 - NRC Inspection Report No. 05000289/2023006 ML23342A1242024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan ML23325A1092024-01-0505 January 2024 Review of the Management Plan for Three Mile Island Station, Unit No. 2, Debris Material ML23354A2062023-12-20020 December 2023 (TMI-2), Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation ML23354A2112023-12-20020 December 2023 Response to Request for Additional Information for the TMI-2 Post-Shutdown Decommissioning Activities Report, Rev. 5 IR 05000320/20230032023-11-28028 November 2023 TMI-2 Solutions, LLC, Three Mile Island Nuclear Station, Unit 2, NRC Inspection Report No. 05000320/2023003 ML23243A9082023-08-29029 August 2023 Shpo Letter to TMI-2 Regarding Section 106 Activities IR 05000320/20230022023-08-17017 August 2023 TMI-2 Solutions, LLC, Three Mile Island Nuclear Station, Unit 2 - NRC Inspection Report 05000320/2023002 ML23216A1742023-08-14014 August 2023 Consultation Letter to David Morrison for TMI-2 ML23216A1732023-08-14014 August 2023 Consultation Letter to Christine Turner for TMI-2 IR 05000289/20230052023-08-14014 August 2023 Constellation Energy Generation, LLC, Three Mile Island Nuclear Station, Unit 1 - NRC Inspection Report 05000289/2023005 ML23216A1782023-08-14014 August 2023 Consultation Letter to Steve Letavic for TMI-2 ML23216A1772023-08-14014 August 2023 Consultation Letter to Rebecca Countess for TMI-2 ML23216A1752023-08-14014 August 2023 Consultation Letter to Joanna Cain for TMI-2 ML23221A1402023-08-0808 August 2023 (TMI-2), Response to Requests for Additional Information for the TMI-2 Post-Shutdown Decommissioning Activities Report, Rev. 5 ML23200A1882023-07-31031 July 2023 TMI-2 Correction Letter Amendment 67 ML23209A7632023-07-28028 July 2023 Letter from PA Shpo to TMI-2 Solutions on Cultural and Historic Impacts of Decommissioning ML23192A8272023-07-10010 July 2023 TMI-2 Solutions, LLC - Response to Shpo Request for Additional Information for Er Project 2021PR03278.006, TMI-2 Decommissioning Project ML23167A4642023-07-0505 July 2023 Letter - TMI-2- Exemption 10 CFR Part 20 Append G Issuance ML23167A0312023-06-28028 June 2023 Acceptance Review and Schedule for the Request for Exemption from a Requirement from 10 CFR 20, Appendix G, Section Iii.E, EPID L-2023-LLE-0016 ML23171B0222023-06-19019 June 2023 (TMI-2) - Notification Pursuant to 10 CFR 72.140(d) Regarding Application of Previously Approved TMI-2 Quality Assurance Program to Independent Spent Fuel Storage Installation Activities ML23137A2822023-05-17017 May 2023 (TMI-2), Request for Exemption from 10 CFR 20, Appendix G, Section Iii.E ML23138A0662023-05-17017 May 2023 TMI-2 NHPA Section 106 Shpo Letter to NRC 5-17-23 ML23026A3132023-05-0202 May 2023 Issuance of Exemption from 10 CFR 70.24 (EPID-L-2023-LLE-0003) ML23121A2492023-05-0101 May 2023 License Amendment Request, Historic and Cultural Resources Review, Response to Request for Additional Information ML23122A1842023-05-0101 May 2023 Shpo_Er_Summary_Letter ML23117A0012023-04-26026 April 2023 Commitment Revision Summary Report 2024-08-27
[Table view] |
Text
December 8, 2021 Mr. David P. Rhoades Exelon Generation Company, LLC Exelon Nuclear President and Chief Nuclear Officer 4300 Winfield Road Warrenville, IL 60555
SUBJECT:
U.S. NUCLEAR REGULATORY COMMISSIONS ANALYSIS OF EXELONS DECOMMISSIONING FUNDING STATUS REPORT FOR THREE MILE ISLAND NUCLEAR STATION, UNIT 1, DOCKET NO 50-289 (EPID NO L-2019-PMP-0065)
Dear Mr. Rhoades:
By letter dated February 24, 2021, the U.S. Nuclear Regulatory Commission (NRC) received your decommissioning funding status (DFS) report (Agencywide Documents Access and Management System Accession No. ML21055A776) for Three Mile Island Nuclear Station, Unit-1 (TMI-1).
The NRC has reviewed and analyzed the site-specific decommissioning cost estimate, as required in Title 10 of the Code of Federal Regulations (10 CFR) 50.82(a)(4)(i), and the amount stated within the licensees decommissioning trust fund, as of December 31, 2020, for the above plant, as well as earnings assumptions. Based on the reported decommissioning trust balance, together with earnings credits specified under NRC regulations, the NRC has determined that as of December 31, 2020, Exelon Generation Company, LLC (Exelon) is providing a total amount of decommissioning funding assurance in the amount of $742,497,000 for radiological decommissioning of TMI-1.
This letter confirms the correspondence, described above, regarding DFS reports for permanently shut down power reactors as required under 10 CFR 50.82(a)(v) - (vi). As of the date of this letter, considering the available information, the NRC has determined that Exelon has satisfied the decommissioning funding assurance requirements of 10 CFR 50.82, Termination of License, for TMI-1 on December 31, 2020. A summary report completed by NRC staff reflecting decommissioning power reactor DFSs is expected to be completed and made publicly available by the end of calendar year 2020.
D. Rhoades If you have any questions in this matter, please contact Ted Smith at Theodore.Smith@nrc.gov.
Sincerely, Signed by Smith, Theodore on 12/08/21 Theodore B. Smith, Project Manager Reactor Decommissioning Branch Division of Decommissioning, Uranium Recovery and Waste Programs Office of Nuclear Material Safety and Safeguards Cc:
TMI-1 ListServ Steven Hamman, RI Anthony Dimitriadis, RI NMSS DUWP Admin
Ltr ML21342A154 OFFICE NMSS/DUWP/RDB NMSS/DUWP/RDB NMSS/DUWP/RDB NAME TSmith TS BWatson BW TSmith TS DATE Dec 8, 2021 Dec 8, 2021 Dec 8, 2021