Letter Sequence Request |
---|
|
|
MONTHYEARML1108711212011-03-28028 March 2011 Independent Spent Fuel and Monticello, Decommissioning Funding Status Reports Project stage: Request ML1117108012011-06-23023 June 2011 and Prairie Island Nuclear Generating Plant, Units 1 and 2 - Request for Additional Information Related to Decommissioning Funding Status Reports Project stage: RAI 2011-03-28
[Table View] |
|
---|
Category:Letter
MONTHYEARIR 05000282/20230042024-02-0101 February 2024 Integrated Inspection Report 05000282/2023004 and 05000306/2023004 ML24025A9362024-01-31031 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0055 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) IR 05000263/20230042024-01-31031 January 2024 Integrated Inspection Report 05000263/2023004 ML23356A1232024-01-29029 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting) ML24024A0722024-01-24024 January 2024 Independent Spent Fuel Storage Installation, Onticello, Supplement to Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation IR 05000263/20244012024-01-22022 January 2024 Information Request for the Cyber-Security Baseline Inspection, Notification to Perform Inspection 05000263/2024401 ML24017A0182024-01-19019 January 2024 Confirmation of Initial License Examination ML23356A0032024-01-17017 January 2024 Issuance of Amendments Revise Technical Specification 5.6.6, Reactor Coolant System (RCS) Pressure and Temperature Limits Report (PTLR) L-MT-23-054, Subsequent License Renewal Application Supplement 82024-01-11011 January 2024 Subsequent License Renewal Application Supplement 8 L-PI-23-034, Response to Request for Additional Information Regarding License Amendment Request to Revise Technical Specification 3.7.8, Cooling Water (Cl) System,2024-01-0202 January 2024 Response to Request for Additional Information Regarding License Amendment Request to Revise Technical Specification 3.7.8, Cooling Water (Cl) System, L-MT-23-047, License Amendment Request: Revision to the MNGP Pressure Temperature Limits Report to Change the Neutron Fluence Methodology and Incorporate New Surveillance Capsule Data2023-12-29029 December 2023 License Amendment Request: Revision to the MNGP Pressure Temperature Limits Report to Change the Neutron Fluence Methodology and Incorporate New Surveillance Capsule Data IR 07200010/20234012023-12-20020 December 2023 Independent Spent Fuel Storage Installation Security Inspection Report 07200010/2023401 L-PI-23-035, Response to Request for Additional Information Regarding License Amendment Request to Revise Technical Specifications Section 5.6.6, Reactor Coolant System (RCS) Pressure and Temperature Limits Report2023-12-20020 December 2023 Response to Request for Additional Information Regarding License Amendment Request to Revise Technical Specifications Section 5.6.6, Reactor Coolant System (RCS) Pressure and Temperature Limits Report L-MT-23-056, Subsequent License Renewal Application Response to Request for Additional Information and Request for Confirmation of Information - Set 1 Part 22023-12-18018 December 2023 Subsequent License Renewal Application Response to Request for Additional Information and Request for Confirmation of Information - Set 1 Part 2 ML23349A0572023-12-15015 December 2023 and Independent Spent Fuel Storage Installation, Revision to Correspondence Service List for Northern States Power - Minnesota ML23215A1672023-12-15015 December 2023 Acceptance of Requested Licensing Action Amendment Request to Revise Surveillance Requirement 3.8.1.2 Note 3 IR 05000282/20234012023-12-13013 December 2023 Security Baseline Inspection Report 05000282/2023401 and 05000306/2023401 IR 05000263/20234022023-12-13013 December 2023 Security Baseline Inspection Report 05000263/2023402 L-MT-23-042, 2023 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.462023-12-11011 December 2023 2023 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.46 L-PI-23-033, Supplement to License Amendment Request to Revise Technical Specification 3.8.1, Surveillance Requirement 3.8.1.2, Note 32023-12-0505 December 2023 Supplement to License Amendment Request to Revise Technical Specification 3.8.1, Surveillance Requirement 3.8.1.2, Note 3 L-MT-23-052, Subsequent License Renewal Application Supplement 72023-11-30030 November 2023 Subsequent License Renewal Application Supplement 7 L-MT-23-051, Update to the Technical Specification Bases2023-11-28028 November 2023 Update to the Technical Specification Bases L-MT-23-049, Subsequent License Renewal Application Response to Request for Additional Information and Request for Confirmation of Information - Set 12023-11-21021 November 2023 Subsequent License Renewal Application Response to Request for Additional Information and Request for Confirmation of Information - Set 1 ML23319A3182023-11-15015 November 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation ML23304A1632023-11-15015 November 2023 Supplemental Information Needed for Acceptance of Requested Licensing Action Amendment Request to Revise SR 3.8.1.2 Note 3 IR 05000263/20230032023-11-13013 November 2023 Integrated Inspection Report 05000263/2023003 and 07200058/2023001 L-MT-23-043, 10 CFR 50.55a(z)(1) Request Regarding OMN-17, Revision 1. VR-092023-11-13013 November 2023 10 CFR 50.55a(z)(1) Request Regarding OMN-17, Revision 1. VR-09 L-MT-23-038, License Amendment Request to Revise Monticello Technical Specification Surveillance Requirement 3.8.6.62023-11-10010 November 2023 License Amendment Request to Revise Monticello Technical Specification Surveillance Requirement 3.8.6.6 L-MT-23-046, Subsequent License Renewal Application Response to Request for Additional Information Round 2 - Set 12023-11-0909 November 2023 Subsequent License Renewal Application Response to Request for Additional Information Round 2 - Set 1 IR 05000282/20230032023-11-0808 November 2023 Integrated Inspection Report 05000282/2023003 and 05000306/2023003 ML23311A3572023-11-0707 November 2023 Core Operating Limits Report (COLR) for Prairie Island Nuclear Generating Plant (PINGP) Unit 2. Cycle 33. Revision 0 ML23291A1102023-10-23023 October 2023 Environmental Audit Summary and RCIs and RAIs ML23285A3062023-10-12012 October 2023 Implementation of the Fleet Standard Emergency Plan for the Monticello Nuclear Generating Plant and the Prairie Island Nuclear Generating Plant L-MT-23-041, Subsequent License Renewal Application Response to Request for Confirmation of Information Set 22023-10-0303 October 2023 Subsequent License Renewal Application Response to Request for Confirmation of Information Set 2 ML23270B9022023-09-29029 September 2023 Review of Reactor Vessel Material Surveillance Program Capsule N Technical Report L-PI-23-025, License Amendment Request to Revise Technical Specification 3.8.1, Surveillance Requirement 3.8.1.2, Note 32023-09-28028 September 2023 License Amendment Request to Revise Technical Specification 3.8.1, Surveillance Requirement 3.8.1.2, Note 3 ML23265A2532023-09-26026 September 2023 Review of Reactor Vessel Material Surveillance Program Capsule N Technical Report L-MT-23-037, Subsequent License Renewal Application Response to Request for Additional Information Set 32023-09-22022 September 2023 Subsequent License Renewal Application Response to Request for Additional Information Set 3 ML23262B0372023-09-19019 September 2023 Response to NRC Request for Additional Information Regarding the 2023 Monticello and Prairie Island Plant Decommissioning Funding Status Reports ML23248A2092023-09-18018 September 2023 Proposed Alternative VR-11 to the Requirements of the ASME OM Code Associated with Periodic Verification Testing of MO-2397, Reactor Water Cleanup Inboard Isolation Valve ML23256A1682023-09-13013 September 2023 Independent Spent Fuel Storage Installation and Monticello Nuclear Generating Plant - Voluntary Security Clearance Program 2023 Insider Threat Program Self-Inspection 2024-02-01
[Table view] Category:Status Report
MONTHYEARML23089A0762023-03-29029 March 2023 Decommissioning Funding Status Reports ML23044A3662023-02-15015 February 2023 Calendar Year 2022 Reactor Oversight Process Baseline Inspection Program Completion - Region III L-MT-18-079, Ninth Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions ...2018-12-17017 December 2018 Ninth Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions ... ML18029A2712018-01-29029 January 2018 Corrected Decommissioning Funding Status Reports L-MT-17-081, Seventh Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order ...2017-12-21021 December 2017 Seventh Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order ... L-MT-17-042, Sixth Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions2017-06-14014 June 2017 Sixth Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions ML17087A2462017-03-28028 March 2017 Decommissioning Funding Status Reports L-MT-16-072, Fifth Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order EA-13-109)2016-12-19019 December 2016 Fifth Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order EA-13-109) L-MT-16-038, Seventh Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order No. EA-12-049)2016-08-19019 August 2016 Seventh Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order No. EA-12-049) L-PI-16-063, Seventh Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events2016-08-17017 August 2016 Seventh Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events L-MT-16-034, Fourth Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions ...2016-06-17017 June 2016 Fourth Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions ... L-PI-16-007, Sixth Six-Month Status Report in Response to March 12. 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2016-02-24024 February 2016 Sixth Six-Month Status Report in Response to March 12. 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) L-MT-16-009, Sixth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2016-02-22022 February 2016 Sixth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) L-MT-15-090, Phase 2 Overall Integrated Plan in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order EA-13-109) Including Phase 1.2015-12-17017 December 2015 Phase 2 Overall Integrated Plan in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order EA-13-109) Including Phase 1.. ML15237A4032015-08-25025 August 2015 Plant'S Fifth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order No. EA-12-049) L-PI-15-064, Fifth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation2015-08-25025 August 2015 Fifth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation L-MT-15-059, Fifth Six-Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2015-08-20020 August 2015 Fifth Six-Month Status Report in Response to March 12, 2012, Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) L-MT-15-031, Second Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order EA-13-109), Phase 12015-06-22022 June 2015 Second Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions (Order EA-13-109), Phase 1 ML15089A3622015-03-30030 March 2015 ISFSI, Units 1 and 2, and Monticello - Submittal of Decommissioning Funding Status Reports L-PI-15-022, Fourth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2015-02-26026 February 2015 Fourth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) L-PI-15-021, Fourth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2015-02-26026 February 2015 Fourth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) L-MT-15-004, Fourth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Mitigation Strategies for Beyond-Design-Basis External Events (EA-12-049)2015-02-24024 February 2015 Fourth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Mitigation Strategies for Beyond-Design-Basis External Events (EA-12-049) L-MT-15-005, Plant'S Fourth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2015-02-24024 February 2015 Plant'S Fourth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) L-MT-14-092, First Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions2014-12-16016 December 2014 First Six-Month Status Report in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions L-MT-14-073, Plant'S Third Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2014-08-28028 August 2014 Plant'S Third Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) L-PI-14-078, Plant'S Third Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number...2014-08-25025 August 2014 Plant'S Third Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number... L-MT-14-014, Plant'S Second Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order No. EA-12-049)2014-02-28028 February 2014 Plant'S Second Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order No. EA-12-049) L-MT-14-015, Plant'S Second Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2014-02-28028 February 2014 Plant'S Second Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) L-PI-14-018, Second Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order No. EA-12-049)2014-02-26026 February 2014 Second Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order No. EA-12-049) L-PI-14-017, Second Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2014-02-26026 February 2014 Second Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) L-MT-13-080, Monticello'S First Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2013-08-28028 August 2013 Monticello'S First Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) L-MT-13-079, Monticello'S First Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2013-08-28028 August 2013 Monticello'S First Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) ML13084A0502013-03-22022 March 2013 Enclosures - Decommissioning Funding Status Reports L-MT-12-088, Initial Status Report in Response to March 12, 2012 Commission Order Modifying - Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2012-10-29029 October 2012 Initial Status Report in Response to March 12, 2012 Commission Order Modifying - Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) ML1214500142012-05-23023 May 2012 NFPA 805 LAR Status Matrix - May 2012 ML1108711212011-03-28028 March 2011 Independent Spent Fuel and Monticello, Decommissioning Funding Status Reports L-HU-06-011, Decommissioning Funding Status Report2006-03-29029 March 2006 Decommissioning Funding Status Report ML0520103172005-04-11011 April 2005 National Climatic Data Center - Tornados Reported in Sherburn and Wright Counties 1950-2004 L-HU-05-008, Decommissioning Funding Status Reports2005-03-31031 March 2005 Decommissioning Funding Status Reports L-HU-04-040, Nuclear Management Company, LLC, Implementation Status of Independent Spent Fuel Storage Installation Interim Compensatory Measures2004-09-24024 September 2004 Nuclear Management Company, LLC, Implementation Status of Independent Spent Fuel Storage Installation Interim Compensatory Measures ML0427104792004-09-14014 September 2004 Final Status Survey Release Record FA-0600 Primary Auxiliary Building Survey Unit 09 ML0418903072004-04-18018 April 2004 Event Notification Report for April 18, 2000 ML0329009652003-10-16016 October 2003 Decommissioning Funding Status Reports - Supplemental Response for Duane Arnold, Kewaunee, Monticello, Palisades, Point Beach, Units 1 and 2, and Prairie Island, Units 1 and 2 ML0317700762003-06-26026 June 2003 Report on the Status of Open TIAs Assigned to NRR ML0226002922002-09-17017 September 2002 Memorandum Regarding Report on the Status of Open TIAs Assigned to NRR ML0520105062002-08-0202 August 2002 Xcel Energy/Usfws Avian Protection Memorandum of Understanding, Semi-Annual Report #1 ML0224007982002-02-0101 February 2002 E-mail from Beth Wetzel Bulletin 2001-01 Status Report ML0224007812002-01-18018 January 2002 E-mail from Jacob Zimmerman, Bulletin 2001-01 Status Report 2023-03-29
[Table view] |
Text
/@ Xcel Energy" March 28, 201 1 414 Nicollet Mall - MP4 Minneapolis, MN 55401 L-XE-11-007 10 CFR 50.75(f)(1) U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555 Prairie Island Nuclear Generating Plant, Monticello Nuclear Generating Plant Units 1 and 2 Docket 50-263 Dockets 50-282, 50-306 Renewed License No. DPR-22 License Nos. DPR-42 and DPR-60 Prairie Island Independent Spent Fuel Storage Installation Docket 72-1 0 Materials License No. SNM-2506 Decommissioning Funding Status Reports The enclosed decommissioning funding status reports are being submitted in accordance with 10 CFR 50.75, "Reporting and Recordkeeping for Decommissioning Planning," Paragraph (f)(l), for the aforementioned plants with addition to Regulatory Issue Summary (RIS) 2001-'07 providing radiological decommissioning, spent fuel management, and site restoration cost segmentation. As holder of the plant operating licenses, Northern States Power Company, a Minnesota corporation (NSPM) d/b/a Xcel Energy is submitting these reports. The financial information presented herein, is current as of December 31, 2010.
Summarv of Commitments This letter contains no new commitments and no revisions to existing commitments.
U~ames E. Molden Vice President, Operations Support Northern States Power Company - Minnesota Enclosures (4) cc: Administrator, Region Ill, USNRC Project Managers, above listed plants, USNRC NRC Resident Inspectors, above listed plants, USNRC ENCLOSURES 5 pages follow Title Decommissioning Funding Status Report Decommissioning Funding Status Report Decommissioning Funding Status Report Xcel Energy Breakdown of Annual Contributions and Trust Fund Balance (RIS 2001-07) Enclosure 1 2 3 4 Plant Prairie Island Nuclear Generating Plant, Unit 1 (PI1) Prairie Island Nuclear Generating Plant, Unit 2 (P12) Monticello Nuclear Generating Plant (MNGP) All ENCLOSURE I Prairie Island Nuclear Generating Plant, Unit 1 Docket No. 50-282 License No.
DPR-42 Decommissioning Funding Status Report As provided in 10 CFR 50,75(f)(l), each power reactor licensee is required to report to the NRC on a calendar year basis beginning March 31, 1999, and every two years thereafter on the status of its decommissioning funding for each reactor or share of reactor it owns. 1. The minimum decommissioning fund estimate, pursuant to 10 CFR 50.75(b) and (c), in 2010 dollars.
- 2. The amount accumulated at the end of the calendar year preceding the date of the report. (See Enclosure 4 for segmentation of Radiological Decommissioning, Spent Fuel Management, and Site Restoration Trust Funds Balances).
- 3. A schedule of the annual amounts remaining to be collected through rates from customers.
Collect External Qualified External Escrow Internal Total $343,789,857
$45,819,995
$631,467 $390,241,319
- 5. Any contracts upon which the licensee is relying pursuant to 10 CFR 50.75(e) (1) (v). None 4. Assumptions used regarding escalation in decommissioning costs, rate of earnings on decommissioning funds and rates of other factors used in funding projections.
- 6. Any modifications to a licensee's method of providing financial assurance occurring since the last submitted report.
None Real Rate of Return (Projected) 3.41 % Plant Owner
(% Ownership) Xcel Energy (100%) - PlNGP Unit 1 7. Any material changes to trust agreements.
None Basis for Allowance:
Xcel Energy files a triennial decommissioning study with the Minnesota Public Utilities Commission (MPUC) for approval. A portion of the study is dedicated to an internal analysis of inflation factors surrounding the various components necessary to perform the decommissioning function.
The analysis utilizes long-range inflation projections published by Global Insight, the Consumer Price Index, and the Chained Price Index for Gross Domestic Product, as well as other forecasted data. Note: These rates apply to external funds only. The rate of earnings and escalation factors were approved by the MPUC in the most recent triennial decommissioning study completed by the company, MPUC Docket No.
E002lM-08-1201, effective June 12, 2009.
The projected real rate of return of 3.41 % would accumulate sufficient decommissioning funds by the current 201 3 end of license date.
Rate of Earnings (Nominal Rate Of Return) 6.30% Escalation Factor (Inflation) 2.89%
ENCLOSURE 2 Prairie Island Nuclear Generating Plant, Unit 2 Docket 50-306 License DPR-60 Decommissioning Funding Status Report As provided in 10 CFR 50,75(f)(l), each power reactor licensee is required to report to the NRC on a calendar year basis beginning March 31, 1999, and every two years thereafter on the status of its decommissioning funding for each reactor or share of reactor it owns.
- 1. The minimum decommissioning fund estimate, pursuant to 10 CFR 50.75(b) and (c), in 2010 dollars.
- 2. The amount accumulated at the end of the calendar year preceding the date of the report. (See Enclosure 4 for segmentation of Radiological Decommissioning, Spent Fuel Management, and Site Restoration Trust Funds Balances).
- 3. A schedule of the annual amounts remaining to be collected through rates on customers.
Collect External Qualified External Escrow Internal Total 4. Assumptions used regarding escalation in decommissioning costs, rate of earnings on decommissioning funds and rates of other factors used in funding projections. ( Plant Owner (% Ownership) Rate of Earnings ( Escalation 1 Real Rate of I $358,946,949
$57,272,598
$91 8,249 $417,137,796
- 5. Any contracts upon which the licensee is relying pursuant to 10 CFR 50.75(e) (1) (v). None Xcel Energy (100%)-
PlNGP Unit 2 6. Any modifications to a licensee's method of providing financial assurance occurring since the last submitted report.
None 7. Any material changes to trust agreements.
None Basis for Allowance:
Xcel Energy files a triennial decommissioning study with the Minnesota Public Utilities Commission (MPUC) for approval. A portion of the study is dedicated to an internal analysis of inflation factors surrounding the various components necessary to perform the decommissioning function. The analysis utilizes long-range inflation projections published by Global Insight, the Consumer Price Index, and the Chained Price Index for Gross Domestic Product, as well as other forecasted data. Note: These rates apply to external funds only. The rate of earnings and escalation factors were approved by the MPUC in the most recent triennial decommissioning study completed by the company, MPUC Docket No.
E002lM-08-1201, effective June 12, 2009. The projected real rate of return of 3.41 % would accumulate sufficient decommissioning funds by the current 2014 end of license date. (Nominal Rate Of Return) 6.30% Factor (Inflation) 2.89% Return (Projected) 3.41 %
ENCLOSURE 3 Monticello Nuclear Generating Plant Docket No.
50-263 License No. DPR-22 Decommissioning Funding Status Report As provided in 10 CFR 50.75(f)(I), each power reactor licensee is required to report to the NRC on a calendar year basis beginning March 31, 1999, and every two years thereafter on the status of its decommissioning funding for each reactor or share of reactor it owns. 1. The minimum decommissioning fund estimate, pursuant to 10 CFR 50.75(b) and (c), in 2010 dollars.
- 2. The amount accumulated for Radiological Decommissioning at the end of the calendar year preceding the date of the report. (See Enclosure 4 for segmentation of Radiological Decommissioning, Spent Fuel Management, and Site Restoration Trust Funds Balances).
- 3. A schedule of the annual amounts remaining to be collected through rates from customers.
Collect External Qualified External Escrow Internal Total $352,285,756
$605,248 $0 $352,891,004
- 5. Any contracts upon which the licensee is relying pursuant to 10 CFR 50.75(e) (1) (v). None 4. Assumptions used regarding escalation in decommissioning costs, rate of earnings on decommissioning funds and rates of other factors used in funding projections.
- 6. Any modifications to a licensee's method of providing financial assurance occurring since the last submitted report.
None Real Rate of Return (Projected) 3.41 % Plant Owner (% Ownership) Xcel Energy (1 00%)- Monticello
- 7. Any material changes to trust agreements.
None Basis for Allowance: Xcel Energy files a triennial decommissioning study with the Minnesota Public Utilities Commission (MPUC) for approval. A portion of the study is dedicated to an internal analysis of inflation factors surrounding the various components necessary to perform the decommissioning function. The analysis utilizes long-range inflation projections published by Global Insight, the Consumer Price Index, and the Chained Price Index for Gross Domestic Product, as well as other forecasted data. Note: These rates apply to external funds only. The rate of earnings and escalation factors were approved by the MPUC in the most recent triennial decommissioning study completed by the company, MPUC Docket No.
E002lM-08-1201, effective June 12, 2009. The projected real rate of return of 3.41% would accumulate approximately $667 million in decommissioning funds by the 2030 end of license date.
Rate of Earnings (Nominal Rate Of Return) 6.30% Escalation Factor (Inflation) 2.89%
ENCLOSURE 4 Prairie Island Nuclear Generating Plant (PINGP) Units 1 and 2 Dockets 50-282 and 50-306 Licenses Nos. DPR-42 and DPR-60 Monticello Nuclear Generating Plant (MNGP) Docket 50-263 License No. DPR-22 Xcel Energy Breakdown of Annual Contributions and Trust Fund Balance The following table is the radiological decommissioning, spent fuel management, and site restoration segmentation of the trust fund balances for PINGP Units 1 and 2 and MNGP.
Trust Fund Balances Prairie Island Unit 1 Radiological Decommissioning Spent Fuel Management Site Restoration Total Prairie Island Unit 2 Radiological Decommissioning Spent Fuel Management Site Restoration Total Monticello Radiological Decommissioning Spent Fuel Management Site Restoration Total ENCLOSURE 4 cont. The following annual contributions table shows the approximate accrual segmentation for radiological decommissioning, spent fuel management, and site restoration for PlNGP Units 1 and 2 for 2010. Currently, there are no contributions being made to MNGP or PlNGP Trust Funds for 201
- 1. Annual Contributions Prairie Island Unit I Radiological Decommissioning Spent Fuel Management Site Restoration Total Prairie Island Unit 2 Radiological Decommissioning Spent Fuel Management Site Restoration Total Monticello Unit 1 Radiological Decommissioning Spent Fuel Management Site Restoration Total 0 0