Similar Documents at Zion |
---|
Category:Letter
MONTHYEARML23356A0072023-12-22022 December 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation RS-23-122, Amendment No. 15 to Indemnity Agreement No. B-592023-11-29029 November 2023 Amendment No. 15 to Indemnity Agreement No. B-59 ML23291A0802023-11-16016 November 2023 Issuance of Conforming Amendments Regarding Direct Transfer of DPR-39 and DPR-48 Facility Operating Licenses from Zionsolutions, LLC to Constellation Energy Generation LLC ML23286A3132023-11-14014 November 2023 EPA Phase 2 Closure Letter 10-13-23 ML23286A3092023-11-0808 November 2023 Partial Site Release, Zion Nuclear Power Station, Units 1 and 2 ML23310A3132023-11-0808 November 2023 Cover Letter, S.Anderson, NRC to J.Sauger, Energysolutions, Remaining Final Status Surveys RS-23-116, Supplemental Information in Response to Order Consenting to License Transfers and Approval of Conforming License Amendments2023-11-0808 November 2023 Supplemental Information in Response to Order Consenting to License Transfers and Approval of Conforming License Amendments ML23310A1082023-11-0303 November 2023 Confirmatory Survey Report 2023 IR 05000295/20230012023-11-0202 November 2023 NRC Inspection Report No. 05000295/2023001(DRSS); 05000304/2023001 (Drss) - Zion Nuclear Power Station ML23251A0712023-09-0808 September 2023 Confirmatory Survey Extent of Condition Review ML23237B4132023-08-25025 August 2023 Response to Summary of May 4, 2023, Clarification Meeting Regarding the Partial Site Release Request ML23186A1902023-07-0606 July 2023 Review of Zion Solutions Responses to Requests for Additional Information Related to Zion Nuclear Power Station, Units 1 and 2 Decommissioning and Estimated Partial Site Release Review Schedule ZS-2023-0012, Independent Spent Fuel Storage Installation, 2022 Annual Radiological Environmental Operating Report2023-05-12012 May 2023 Independent Spent Fuel Storage Installation, 2022 Annual Radiological Environmental Operating Report ML23117A3692023-04-26026 April 2023 Annual Radioactive Effluent Release Report ML23116A2012023-04-24024 April 2023 Occupational Radiation Exposure Annual Report for 2022 ML23094A1292023-03-30030 March 2023 Annual Property Insurance Status Report ML23094A1322023-03-29029 March 2023 Decommissioning Funding Status Report for Shutdown Reactor ML23068A0122023-03-0303 March 2023 Withdrawal of Zion License Amendment Request for the License Termination Plan ML22361A1022023-02-24024 February 2023 Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities RS-23-003, Constellation Energy Generation, LLC, Summary of Changes to Quality Assurance Topical Report, NO-AA-10, and Decommissioning Quality Assurance Program, NO-DC-102023-01-31031 January 2023 Constellation Energy Generation, LLC, Summary of Changes to Quality Assurance Topical Report, NO-AA-10, and Decommissioning Quality Assurance Program, NO-DC-10 IR 05000295/20220012023-01-27027 January 2023 NRC Inspection Report 05000295/2022001 (Drss); 05000304/2022001 (Drss) ML23024A0122023-01-26026 January 2023 Letter to Energysolutions Transmitting Threshold Determination for Merger/Restructuring ML22308A1762022-11-17017 November 2022 J. Sauger Letter Regarding Zion License Transfer Order Fourth Extension ML22313A0562022-11-17017 November 2022 Audit Report - Letter to J Sauger ML22306A1342022-11-0909 November 2022 Receipt of Information and License Amendment Request for the Zion Nuclear Power Station, Units 1 and 2, Docket Nos. 50-295 and 50-304 RS-22-113, Updated ISFSI Decommissioning Funding Plan for Zion Nuclear Power Station2022-10-26026 October 2022 Updated ISFSI Decommissioning Funding Plan for Zion Nuclear Power Station ML22294A1622022-10-19019 October 2022 Request for Extension of Order Approving Transfer of the License for Zion Nuclear Power Station, Units 1 and 2, from Zionsolutions, LLC to Constellation Energy Company, LLC ML22293A4332022-10-17017 October 2022 Response to NRC Staff Questions Raised During the Regulatory Audit of RAI Responses Conducted July 19-20, 2022, and August 24-25, 2022 ML22273A1452022-10-0404 October 2022 U.S. NRC Analysis of Zion Solutions, LLC Decommissioning Funding Status Report for the Zion Nuclear Power Station Units 1 and 2 ML22279A9932022-09-30030 September 2022 Revised Final Status Survey Release Records, Final Reports, and Discrete Radioactive Particle Survey Report Technical Support Document ML22237A0952022-08-23023 August 2022 Revised Final Status Survey Release Records ML22200A0112022-07-19019 July 2022 Letter to J. Sauger, Zionsolutions, from K. Conway, NRC, - Regulatory Audit Plan Re Zionsolutions' Response to RAI Related to Partial Site Release and Recent Site Survey Activities ML22111A1872022-04-0606 April 2022 Technical Support Document 2022-001, Discrete Radioactive Particle Survey Report, Revision 1 NMP1L3458, Constellation Energy Generation, LLC, Annual Property Insurance Status Report2022-04-0101 April 2022 Constellation Energy Generation, LLC, Annual Property Insurance Status Report ML22089A0982022-03-28028 March 2022 Revised Response to Request for Additional Information Related to Partial Site Release and Recent Site Survey Activities ML22089A0262022-03-28028 March 2022 Technical Support Document 2022-001, Discrete Radioactive Particle Survey Report, Revision 0 ZS-2022-0008, Report on Status of Decommissioning Funding for Shutdown Reactors2022-03-28028 March 2022 Report on Status of Decommissioning Funding for Shutdown Reactors ML22087A0052022-03-24024 March 2022 Annual Property Insurance Status Report ZS-2022-0001, License Amendment Request for the License Termination Plan2022-03-23023 March 2022 License Amendment Request for the License Termination Plan ML22068A0462022-03-14014 March 2022 Independent Spent Fuel Storage Installation Security Inspection Report 07201037/2022401 ML22069A3292022-03-0808 March 2022 Response to Request for Additional Information Related to Partial Site Release and Recent Site Survey Activities, and Notification of Foundation Pad Discovery RS-22-023, Constellation Energy Generation, LLC, Executed Trust Fund Agreement Amendment and Subordinate Trust Agreement2022-02-23023 February 2022 Constellation Energy Generation, LLC, Executed Trust Fund Agreement Amendment and Subordinate Trust Agreement IR 05000295/20210012022-02-22022 February 2022 NRC Inspection Report No. 05000295/2021001(DNMS); 05000304/2021001(DNMS) ML22021B6592022-02-0101 February 2022 Issuance of Amendments Related to Order Approving Transfer of Licenses (EPID L-2022-LLM-0000) (Letter) JAFP-22-0010, Supplemental Information in Response to Order Consenting to License Transfers and Approval of Draft Conforming License Amendments2022-01-24024 January 2022 Supplemental Information in Response to Order Consenting to License Transfers and Approval of Draft Conforming License Amendments ML22027A5752022-01-19019 January 2022 License Transfer to Constellation Energy Generation, LLC for Zion Nuclear Generating Station RS-21-121, Proposed Changes to Decommissioning Trust Agreements and Master Terms2021-12-15015 December 2021 Proposed Changes to Decommissioning Trust Agreements and Master Terms ML21277A2482021-11-16016 November 2021 Letter with Enclosure 4, Safety Evaluation for Transfer of Licenses and Draft Conforming License Amendments (Public Version) ML21302A0692021-11-0808 November 2021 Letter to T. Rielly, Vista 360, from K. Conway, NRC, Re Exelon Notice of Disbursement from Decommissioning Trusts for Zion Units 1 and 2 2023-09-08
[Table view] |
Text
ZIONSOLUTIONSLLC An E-,QgySotfLions Companly 10 CFR 50.82 (a)(9) (ii)10 CFR 50.4(b)(1)
July 22, 2015 ZS-2015-0116 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001 Zion Nuclear Power Station, Units 1 and 2 Facility Operating License Nos. DPR-39 and DPR-48 NRC Docket Nos. 50-295 and 50-304
Subject:
License Termination Plan Table 3-2 Replacement
References:
- 1) Gerard van Noordennen, ZionSolutions, Letter to U.S. Nuclear Regulatory Commission,"License Amendment Request for the License Termination Plan," dated December 19, 2014 The Zion Station License Termination Plan (LTP) was submitted to the U.S. Nuclear Regulatory Commission (NRC) for review on December 19, 2014 as documented in Reference
- 1. Following initial NRC review, ZionSolutions identified that there was erroneous information contained in Table 3-2, "Radiation Exposure Projections for Decommissioning and Fuel Storage Activities." Table 3-2 has been revised to correct the errors and is included in Attachment
- 1. It is requested that the revised Table 3-2 be inserted into all NRC copies of the License Termination Plan previously submitted.
There are no regulatory commitments made in this submittal.
If you should have any questions regarding this submittal, please contact Robert Yetter at (224) 789-4250.Respectfully, Gerard van Noordennen Vice President Regulatory Affairs Attachments
- 1) Attachment 1, Revised Table 3-2, Radiation Exposure Projections for Decommissioning and Fuel Storage Activities cc: John Hickman, U.S. NRC Senior Project Manager Service List 101 Shiloh Boulevard, Zion -IL 60099 (224) 789-4016
- www.zionsolutionscompany.com ZionSolutions, LLC ZS-2015-0116:
Attachment 1 Attachment 1 Revised Table 3-2 Radiation Exposure Projections for Decommissioning and Fuel Storage Activities ZION STATION RESTORATION PROJECT LICENSE TERMINATION PLAN REVISION 0:ZIONSOLnONSO--
Table 3-2 Radiation Exposure Projections for Decommissioning after 1/1/2015 Activity Exposure (person-rem)
Dismantlement Activities Asbestos Abatement (includes scaffolding) 2 Steam Generators and Pressurizer 31 Reactor Coolant System 32 Plant Systems 180 Structures 50 Miscellaneous 136 Subtotal Dismantlement Activities 431 Transportation and Waste Processing/Packaging 41 Total for Decommissioning 472 3-23 Zion Nuclear Power Station, Unit 1 and 2 License Transfer Service List cc: Ken Robuck President Logistics Processing and Disposal Group EnergySolutions 299 South Main Street, 17th Floor Salt Lake City, UT 84111 John Sauger Executive VP & General Manager ZionSolutions, LLC 101 Shiloh Boulevard Zion, IL 60099 Gerard van Noordennen VP Regulatory Affairs ZionSolutions, LLC 101 Shiloh Boulevard Zion, IL 60099 Anthony Orawiec Decommissioning Plant Manager ZionSolutions, LLC 101 Shiloh Boulevard Zion, IL 60099 Dan Shrum Senior VP Regulatory Affairs EnergySolutions 299 South Main Street, 17th Floor Salt Lake City, UT 84111 Russ Workman General Counsel EnergySolutions 299 South Main Street, 17th Floor Salt Lake City, UT 84111 Alwyn C. Settles Section Head, Nuclear Facility Inspection Bureau of Nuclear Facility Safety Illinois Emergency Management Agency 1011 North Street, PO Box 250 Mazon, IL 60444 Kelly F. Grahn Senior Health Physicist, Unit Supervisor Illinois Emergency Management Agency Bureau of Radiation Safety, Environmental Management 245 W Roosevelt Road, Building 8, Suite 55 West Chicago, IL 60185 Kent McKenzie Emergency Management Coordinator Lake County Emergency Management Agency 1303 N. Milwaukee Avenue Libertyville, IL 60048-1308 Regional Administrator U.S. NRC, Region III 2443 Warrenville Road Lisle, IL 60532-4352 John E. Matthews Morgan, Lewis & Bockius LLP 1111 Pennsylvania Avenue, NW Washington, DC 20004