|
---|
Category:Decommissioning Funding Plan DKTs 30
MONTHYEARML23089A3722023-03-30030 March 2023 Decommissioning Funding Status Report ML23089A3852023-03-30030 March 2023 Decommissioning Funding Status Report ML22280A1702022-11-0202 November 2022 Connecticut'S Decommissioning Funding Status Report for Millstone Power Station Docket No 50-245 ML22089A1862022-03-30030 March 2022 Decommissioning Fund Status Report ML21355A2852021-12-14014 December 2021 ISFSI, 10 CFR 72.30 Decommissioning Funding Plan ML21085A5662021-03-25025 March 2021 Decommissioning Funding Status Report ML21085A5772021-03-25025 March 2021 Decommissioning Funding Status Report ML20087M7152020-03-26026 March 2020 Decommissioning Funding Status Report ML19092A2932019-03-26026 March 2019 Decommissioning Funding Status Report ML19092A2942019-03-26026 March 2019 Decommissioning Funding Status Report ML18092A0802018-03-21021 March 2018 Decommissioning Funding Status Report ML17271A0532017-09-29029 September 2017 2017 Summary of Annual Decommissioning Funding Status Reports for Reactors in Decommissioning ML17094A5182017-03-30030 March 2017 Submittal of Decommissioning Funding Status Report ML17094A5202017-03-30030 March 2017 Submittal of Decommissioning Funding Status Report ML17086A0582017-03-28028 March 2017 Consultation Letter: Fws Response for Millstone (E-Mail 11-07-2016 from D. Simmons/Fws to R. Baum/Nrc/Nmss) ML16085A3462016-03-24024 March 2016 Decommissioning Funding Status Report ML15093A1022015-03-26026 March 2015 Decommissioning Funding Status Report ML14098A2602014-03-31031 March 2014 Decommissioning Funding Status Report ML13098A0872013-03-28028 March 2013 Decommissioning Funding Status Report ML12082A1782012-03-22022 March 2012 Decommissioning Funding Status Report ML1118101552011-06-14014 June 2011 Submittal of Decommissioning Funding Status Report: Response to Request for Addition Information ML1109003752011-03-29029 March 2011 Decommissioning Funding Status Report ML1009101272010-03-30030 March 2010 Decommissioning Funding Status Report ML1034205822009-06-23023 June 2009 2008 Decommissioning Cost Update for Millstone Nuclear Power Plant, Unit 1 ML0909101482009-03-30030 March 2009 Decommissioning Funding Status Report ML0809100942008-03-28028 March 2008 Decommissioning Funding Status Report ML0709300382007-03-29029 March 2007 Decommissioning Funding Status Report ML0608705292006-03-28028 March 2006 Decommissioning Funding Status Report ML0508904182005-03-29029 March 2005 Decommissioning Funding Status Report Notification of Intent to Remove Parent Guarantee ML0409800272004-03-29029 March 2004 Decommissioning Funding Status Report and Update to Parent Company Guaranty ML0309906022003-03-31031 March 2003 Decommissioning Funding Status Report and Update to Millstone Unit 1 Parent Guarantee ML0209803782002-04-0101 April 2002 Part 1 of 2, Millstone Nuclear Power Station, Unit Nos. 1, 2 & 3, 2001 Decommissioning Funding Status Report & Update to Parent Guarantee ML0209804052002-04-0101 April 2002 Part 2 of 2, Millstone Nuclear Power Station, Unit Nos. 1, 2 & 3, 2001 Decommissioning Funding Status Report & Update to Parent Guarantee, Results in Uncertain Times 2023-03-30
[Table view] Category:40
MONTHYEARML23089A3722023-03-30030 March 2023 Decommissioning Funding Status Report ML23089A3852023-03-30030 March 2023 Decommissioning Funding Status Report ML22280A1702022-11-0202 November 2022 Connecticut'S Decommissioning Funding Status Report for Millstone Power Station Docket No 50-245 ML22089A1862022-03-30030 March 2022 Decommissioning Fund Status Report ML21355A2852021-12-14014 December 2021 ISFSI, 10 CFR 72.30 Decommissioning Funding Plan ML21085A5662021-03-25025 March 2021 Decommissioning Funding Status Report ML21085A5772021-03-25025 March 2021 Decommissioning Funding Status Report ML20087M7152020-03-26026 March 2020 Decommissioning Funding Status Report ML19092A2932019-03-26026 March 2019 Decommissioning Funding Status Report ML19092A2942019-03-26026 March 2019 Decommissioning Funding Status Report ML18092A0802018-03-21021 March 2018 Decommissioning Funding Status Report ML17271A0532017-09-29029 September 2017 2017 Summary of Annual Decommissioning Funding Status Reports for Reactors in Decommissioning ML17094A5182017-03-30030 March 2017 Submittal of Decommissioning Funding Status Report ML17094A5202017-03-30030 March 2017 Submittal of Decommissioning Funding Status Report ML17086A0582017-03-28028 March 2017 Consultation Letter: Fws Response for Millstone (E-Mail 11-07-2016 from D. Simmons/Fws to R. Baum/Nrc/Nmss) ML16085A3462016-03-24024 March 2016 Decommissioning Funding Status Report ML15093A1022015-03-26026 March 2015 Decommissioning Funding Status Report ML14098A2602014-03-31031 March 2014 Decommissioning Funding Status Report ML13098A0872013-03-28028 March 2013 Decommissioning Funding Status Report ML12082A1782012-03-22022 March 2012 Decommissioning Funding Status Report ML1118101552011-06-14014 June 2011 Submittal of Decommissioning Funding Status Report: Response to Request for Addition Information ML1116002102011-06-13013 June 2011 Exhibit D (Part 1): Excerpt from the Millstone License Transfer Application Part 2, August 31, 2000 ML1109003752011-03-29029 March 2011 Decommissioning Funding Status Report ML1009101272010-03-30030 March 2010 Decommissioning Funding Status Report ML1034205822009-06-23023 June 2009 2008 Decommissioning Cost Update for Millstone Nuclear Power Plant, Unit 1 ML0909101482009-03-30030 March 2009 Decommissioning Funding Status Report ML0809100942008-03-28028 March 2008 Decommissioning Funding Status Report ML0720003862007-07-13013 July 2007 License Amendment Request, Stretch Power Uprate ML0709300382007-03-29029 March 2007 Decommissioning Funding Status Report ML0633804082006-12-0404 December 2006 Supplement to Post Maintenance/Modification Surveillance Requirements License Amendment Request ML0608705292006-03-28028 March 2006 Decommissioning Funding Status Report ML0508904182005-03-29029 March 2005 Decommissioning Funding Status Report Notification of Intent to Remove Parent Guarantee ML0409800272004-03-29029 March 2004 Decommissioning Funding Status Report and Update to Parent Company Guaranty ML0309906022003-03-31031 March 2003 Decommissioning Funding Status Report and Update to Millstone Unit 1 Parent Guarantee ML0209804052002-04-0101 April 2002 Part 2 of 2, Millstone Nuclear Power Station, Unit Nos. 1, 2 & 3, 2001 Decommissioning Funding Status Report & Update to Parent Guarantee, Results in Uncertain Times ML0209803782002-04-0101 April 2002 Part 1 of 2, Millstone Nuclear Power Station, Unit Nos. 1, 2 & 3, 2001 Decommissioning Funding Status Report & Update to Parent Guarantee 2023-03-30
[Table view] Category:50
MONTHYEARML23089A3722023-03-30030 March 2023 Decommissioning Funding Status Report ML23089A3852023-03-30030 March 2023 Decommissioning Funding Status Report ML22280A1702022-11-0202 November 2022 Connecticut'S Decommissioning Funding Status Report for Millstone Power Station Docket No 50-245 ML22089A1862022-03-30030 March 2022 Decommissioning Fund Status Report ML21355A2852021-12-14014 December 2021 ISFSI, 10 CFR 72.30 Decommissioning Funding Plan ML21085A5662021-03-25025 March 2021 Decommissioning Funding Status Report ML21085A5772021-03-25025 March 2021 Decommissioning Funding Status Report ML20087M7152020-03-26026 March 2020 Decommissioning Funding Status Report ML19092A2932019-03-26026 March 2019 Decommissioning Funding Status Report ML19092A2942019-03-26026 March 2019 Decommissioning Funding Status Report ML18092A0802018-03-21021 March 2018 Decommissioning Funding Status Report ML17271A0532017-09-29029 September 2017 2017 Summary of Annual Decommissioning Funding Status Reports for Reactors in Decommissioning ML17094A5182017-03-30030 March 2017 Submittal of Decommissioning Funding Status Report ML17094A5202017-03-30030 March 2017 Submittal of Decommissioning Funding Status Report ML17086A0582017-03-28028 March 2017 Consultation Letter: Fws Response for Millstone (E-Mail 11-07-2016 from D. Simmons/Fws to R. Baum/Nrc/Nmss) ML16085A3462016-03-24024 March 2016 Decommissioning Funding Status Report ML15093A1022015-03-26026 March 2015 Decommissioning Funding Status Report ML14098A2602014-03-31031 March 2014 Decommissioning Funding Status Report ML13098A0872013-03-28028 March 2013 Decommissioning Funding Status Report ML12082A1782012-03-22022 March 2012 Decommissioning Funding Status Report ML1118101552011-06-14014 June 2011 Submittal of Decommissioning Funding Status Report: Response to Request for Addition Information ML1109003752011-03-29029 March 2011 Decommissioning Funding Status Report ML1009101272010-03-30030 March 2010 Decommissioning Funding Status Report ML1034205822009-06-23023 June 2009 2008 Decommissioning Cost Update for Millstone Nuclear Power Plant, Unit 1 ML0909101482009-03-30030 March 2009 Decommissioning Funding Status Report ML0809100942008-03-28028 March 2008 Decommissioning Funding Status Report ML0709300382007-03-29029 March 2007 Decommissioning Funding Status Report ML0608705292006-03-28028 March 2006 Decommissioning Funding Status Report ML0508904182005-03-29029 March 2005 Decommissioning Funding Status Report Notification of Intent to Remove Parent Guarantee ML0409800272004-03-29029 March 2004 Decommissioning Funding Status Report and Update to Parent Company Guaranty ML0309906022003-03-31031 March 2003 Decommissioning Funding Status Report and Update to Millstone Unit 1 Parent Guarantee ML0209803782002-04-0101 April 2002 Part 1 of 2, Millstone Nuclear Power Station, Unit Nos. 1, 2 & 3, 2001 Decommissioning Funding Status Report & Update to Parent Guarantee ML0209804052002-04-0101 April 2002 Part 2 of 2, Millstone Nuclear Power Station, Unit Nos. 1, 2 & 3, 2001 Decommissioning Funding Status Report & Update to Parent Guarantee, Results in Uncertain Times 2023-03-30
[Table view] Category:70
MONTHYEARML23089A3722023-03-30030 March 2023 Decommissioning Funding Status Report ML23089A3852023-03-30030 March 2023 Decommissioning Funding Status Report ML22280A1702022-11-0202 November 2022 Connecticut'S Decommissioning Funding Status Report for Millstone Power Station Docket No 50-245 ML22089A1862022-03-30030 March 2022 Decommissioning Fund Status Report ML21355A2852021-12-14014 December 2021 ISFSI, 10 CFR 72.30 Decommissioning Funding Plan ML21085A5662021-03-25025 March 2021 Decommissioning Funding Status Report ML21085A5772021-03-25025 March 2021 Decommissioning Funding Status Report ML20087M7152020-03-26026 March 2020 Decommissioning Funding Status Report ML19092A2932019-03-26026 March 2019 Decommissioning Funding Status Report ML19092A2942019-03-26026 March 2019 Decommissioning Funding Status Report ML18092A0802018-03-21021 March 2018 Decommissioning Funding Status Report ML17271A0532017-09-29029 September 2017 2017 Summary of Annual Decommissioning Funding Status Reports for Reactors in Decommissioning ML17094A5182017-03-30030 March 2017 Submittal of Decommissioning Funding Status Report ML17094A5202017-03-30030 March 2017 Submittal of Decommissioning Funding Status Report ML17086A0582017-03-28028 March 2017 Consultation Letter: Fws Response for Millstone (E-Mail 11-07-2016 from D. Simmons/Fws to R. Baum/Nrc/Nmss) ML16085A3462016-03-24024 March 2016 Decommissioning Funding Status Report ML15093A1022015-03-26026 March 2015 Decommissioning Funding Status Report ML14098A2602014-03-31031 March 2014 Decommissioning Funding Status Report ML13098A0872013-03-28028 March 2013 Decommissioning Funding Status Report ML12082A1782012-03-22022 March 2012 Decommissioning Funding Status Report ML1118101552011-06-14014 June 2011 Submittal of Decommissioning Funding Status Report: Response to Request for Addition Information ML1116002102011-06-13013 June 2011 Exhibit D (Part 1): Excerpt from the Millstone License Transfer Application Part 2, August 31, 2000 ML1109003752011-03-29029 March 2011 Decommissioning Funding Status Report ML1009101272010-03-30030 March 2010 Decommissioning Funding Status Report ML1034205822009-06-23023 June 2009 2008 Decommissioning Cost Update for Millstone Nuclear Power Plant, Unit 1 ML0909101482009-03-30030 March 2009 Decommissioning Funding Status Report ML0809100942008-03-28028 March 2008 Decommissioning Funding Status Report ML0720003862007-07-13013 July 2007 License Amendment Request, Stretch Power Uprate ML0709300382007-03-29029 March 2007 Decommissioning Funding Status Report ML0633804082006-12-0404 December 2006 Supplement to Post Maintenance/Modification Surveillance Requirements License Amendment Request ML0608705292006-03-28028 March 2006 Decommissioning Funding Status Report ML0508904182005-03-29029 March 2005 Decommissioning Funding Status Report Notification of Intent to Remove Parent Guarantee ML0409800272004-03-29029 March 2004 Decommissioning Funding Status Report and Update to Parent Company Guaranty ML0309906022003-03-31031 March 2003 Decommissioning Funding Status Report and Update to Millstone Unit 1 Parent Guarantee ML0209804052002-04-0101 April 2002 Part 2 of 2, Millstone Nuclear Power Station, Unit Nos. 1, 2 & 3, 2001 Decommissioning Funding Status Report & Update to Parent Guarantee, Results in Uncertain Times ML0209803782002-04-0101 April 2002 Part 1 of 2, Millstone Nuclear Power Station, Unit Nos. 1, 2 & 3, 2001 Decommissioning Funding Status Report & Update to Parent Guarantee 2023-03-30
[Table view] Category:Letter
MONTHYEARML24030A7522024-01-30030 January 2024 Technical Specification Bases Pages IR 05000336/20234022024-01-30030 January 2024 Security Baseline Inspection Report 05000336/2023402 and 05000423/2023402 (Cover Letter Only) ML23341A0172024-01-12012 January 2024 Issuance of Amendment No. 288 Revision to Applicability Term for Reactor Coolant System Heatup and Cooldown Pressure-Temperature Limitations Figures IR 05000336/20234402024-01-11011 January 2024 Special Inspection Report 05000336/2023440 and 05000423/2023440 (Cover Letter Only) ML24004A1052024-01-0404 January 2024 Request for Information for a Biennial Problem Identification and Resolution Inspection; Inspection Report 05000336/2024010 & 05000423/2024010 ML23361A0942023-12-21021 December 2023 Response to Request for Additional Information Regarding Proposed License Amendment Request to Revise Technical Specifications for Reactor Core Safety Limits, Fuel Assemblies and Core Operating Limits Report . ML23283A3052023-12-20020 December 2023 Review of Appendix F to DOM-NAF2, Qualification of the Framatome ORFEO-GAIA and ORFEO-NMGRID CHF Correlations in the Dominion Energy VIPRE-D Computer Code (EPID L-2022-LLT-0003) (Nonproprietary) ML23361A0312023-12-20020 December 2023 Intent to Pursue Subsequent License Renewal ML23352A0202023-12-18018 December 2023 Senior Reactor and Reactor Operator Initial License Examinations ML23334A2242023-11-30030 November 2023 Request for Exemption from Enhanced Weapons Firearms Background Checks, and Security Event Notifications Implementation ML23324A4222023-11-20020 November 2023 Reactor Vessel Internals Inspections Aging Management Program Submittal Related to License Renewal Commitment 13 ML23324A4302023-11-20020 November 2023 Alloy 600 Aging Management Program Submittal Related to License Renewal Commitment 15 ML23317A2702023-11-13013 November 2023 Core Operating Limits Report, Cycle 23 IR 05000336/20230032023-11-0606 November 2023 Integrated Inspection Report 05000336/2023003 and 05000423/2023003 ML23298A1652023-10-26026 October 2023 Requalification Program Inspection IR 05000336/20234202023-10-0404 October 2023 Security Inspection Report 05000336/2023420 and 05000423/2023420 ML23230A0502023-10-0202 October 2023 5 of the Quality Assurance Topical Report - Review of Program Changes ML23226A0052023-09-26026 September 2023 Issuance of Amendment No. 287 Supplement to Spent Fuel Pool Criticality Safety Analysis IR 05000245/20230012023-09-19019 September 2023 Safstor Inspection Report 05000245/2023001 IR 05000336/20230102023-09-0808 September 2023 Commercial Grade Dedication Report 05000336/2023010 and 05000423/2023010 IR 05000336/20230052023-08-31031 August 2023 Updated Inspection Plan for Millstone Power Station, Units 2 and 3 (Report 05000336/2023005 and 05000423/2023005) ML23248A2132023-08-30030 August 2023 Response to Request for Additional Information Regarding Proposed License Amendment Request to Revise the Applicability Term for Reactor Coolant System Heatup and Cooldown Pressure-Temperature. ML23242A0142023-08-30030 August 2023 Operator Licensing Examination Approval ML23223A0552023-08-18018 August 2023 Request for Withholding Information from Public Disclosure for License Amendment Request to Revise Technical Specifications for Reactor Core Safety Limits, Fuel Assemblies, and COLR Related to Framatome Gaia Fuel ML23223A0482023-08-18018 August 2023 Request for Withholding Information from Public Disclosure for License Amendment Request to Use Framatome Small Break and Realistic Large Break LOCA Evaluation Methodologies for Establishing COLR Limits IR 05000336/20230022023-08-0909 August 2023 Integrated Inspection Report 05000336/2023002 and 05000423/2023002 ML23188A0432023-07-31031 July 2023 Authorization and Safety Evaluation for Alternative Request No. IR-04-11 ML23208A0922023-07-26026 July 2023 Request for Approval of Appendix F of Fleet Report DOM-NAF-2-P Qualification of Framatome ORFEO-GAIA and OORFE-NMGRID CHF Correlations in the Dominion Energy Vipre-D Computer Code Response ML23188A0202023-07-26026 July 2023 Closeout of Generic Letter 2004-02, Potential Impact of Debris Blockage on Emergency Recirculation During Design Basis Accidents at Pressurized-Water Reactors ML23207A1102023-07-26026 July 2023 NRC Regulatory Issues Summary 2023-01 Preparation and Scheduling of Operator Licensing Examinations IR 05000336/20234012023-07-17017 July 2023 Material Control and Accounting Program Inspection Report 05000336/2023401 and 05000423/2023401 - (Cover Letter Only) ML23175A0052023-07-12012 July 2023 Alternative Request P-07 for Pump Periodic Verification Testing Program for Containment Recirculation Spray System Pumps ML23193A8562023-06-28028 June 2023 Submittal of Updates to the Final Safety Analysis Reports ML23178A1682023-06-26026 June 2023 2022 Annual Report of Emergency Core Cooling System (ECCS) Model Changes Pursuant to the Requirements of 10 CFR 50.46 ML23153A1732023-06-16016 June 2023 Correction to Amendment Nos. 346 & 286 Millstone, 294 & 277 North Anna, 311 & 311 Surry, and 225 Summer to Revise Technical Specifications to Adopt TSTF-554,Rev Reactor Coolant Leakage Requirement ML23151A0742023-06-12012 June 2023 Review of the Spring 2022 Steam Generator Tube Inspection Report ML23159A2202023-06-0808 June 2023 Associated Independent Spent Fuel Storage Installation Revision to Emergence Plan - Report of Changes IR 07200047/20234012023-06-0808 June 2023 NRC Independent Spent Fuel Storage Installation Security Inspection Report No. 07200047/2023401 2024-01-04
[Table view] Category:Status Report
MONTHYEARML23089A3722023-03-30030 March 2023 Decommissioning Funding Status Report ML23089A3852023-03-30030 March 2023 Decommissioning Funding Status Report ML21085A5662021-03-25025 March 2021 Decommissioning Funding Status Report ML19092A2932019-03-26026 March 2019 Decommissioning Funding Status Report ML19092A2942019-03-26026 March 2019 Decommissioning Funding Status Report ML18092A0802018-03-21021 March 2018 Decommissioning Funding Status Report ML17094A5202017-03-30030 March 2017 Submittal of Decommissioning Funding Status Report ML17094A5182017-03-30030 March 2017 Submittal of Decommissioning Funding Status Report ML15244B1822015-08-24024 August 2015 Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) ML15093A1032015-03-26026 March 2015 Decommissioning Funding Status Report ML15093A1022015-03-26026 March 2015 Decommissioning Funding Status Report ML15069A2312015-03-0202 March 2015 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) ML14245A4002014-08-26026 August 2014 Six-month Status Report in Response to March 12, 2012 Commission Order Modifying License with Regard to Reliable Spent Fuel Pool Instrumentation (Order No. EA-12-015) ML14098A2602014-03-31031 March 2014 Decommissioning Funding Status Report ML14069A0132014-02-28028 February 2014 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) ML14069A0112014-02-28028 February 2014 Six-Month Status Report in Response to March 12. 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) ML14069A0142014-02-28028 February 2014 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) ML13242A0142013-08-23023 August 2013 Connecticut, Inc. & Millstone Power Station Units 2 and 3 Six-Month Status Report in Response to Letter Dated March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool ML13242A0112013-08-23023 August 2013 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) ML13098A0872013-03-28028 March 2013 Decommissioning Funding Status Report ML13031A6352012-08-12012 August 2012 Status Report on Unidentified Leakage for Vermont Yankee, Pilgrim, and Millstone, Units 2 and 3 ML12082A1782012-03-22022 March 2012 Decommissioning Funding Status Report ML1109003752011-03-29029 March 2011 Decommissioning Funding Status Report ML1009101272010-03-30030 March 2010 Decommissioning Funding Status Report ML0809100942008-03-28028 March 2008 Decommissioning Funding Status Report ML0608705292006-03-28028 March 2006 Decommissioning Funding Status Report ML0508904182005-03-29029 March 2005 Decommissioning Funding Status Report Notification of Intent to Remove Parent Guarantee ML0226002922002-09-17017 September 2002 Memorandum Regarding Report on the Status of Open TIAs Assigned to NRR ML0224007982002-02-0101 February 2002 E-mail from Beth Wetzel Bulletin 2001-01 Status Report ML0224007922002-01-24024 January 2002 E-Mail from Allen Hiser to NRR Re Vhp Nozzle Status Report Update ML0224007872002-01-24024 January 2002 E-Mail from John Harrison to Jacob Zimmerman Re Vhp Nozzle Status Report Update ML0224007812002-01-18018 January 2002 E-mail from Jacob Zimmerman, Bulletin 2001-01 Status Report 2023-03-30
[Table view] |
Text
I )ominion Nuclear Connecticut, Inc.
d ,on Dominion Boulevard, Glen Allen, Virgini.. .' ; J(,O
\ .I. vddrcss: www.dom.com March 30, 2010 Attn: Document Control Desk Serial No.10-111 U.S. Nuclear Regulatory Commission NLOSrrJS R8 Washington, DC 20555-0001 Docket No. 50-245 License No. DPR-21 DOMINION NUCLEAR CONNECTICUT, INC.
MILLSTONE POWER STATION UNIT 1 DECOMMISSIONING FUNDING STATUS REPORT Pursuant to 10 CFR 50.75(f)(1), Dominion Nuclear Connecticut, Inc. (DNC) submits the attached information on the status of decommissioning funding for Millstone Power Station Unit 1 (MPS1). There have been no material changes to the trust agreements established for nuclear decommissioning of MPS1 since the last submittal (letter Serial No.09-038 dated March 30, 2009).
Table 1 provides the amount of decommissioning funds accumulated as of December 31, 2009, the current decommissioning cost estimate, and the escalation and earning rates assumed to demonstrate that the accumulated funds are sufficient. The decommissioning cost estimate is based on the current (2008) site-specific decommissioning cost study and conservatively includes spent fuel management and non-radiological decommissioning costs. Table 2 provides a cash flow analysis based on annual expenditures identified in the decommissioning cost study and shows the accumulated funds are sufficient to cover not only radiological decommissioning costs but also spent fuel management and non-radiological costs.
Should you have any questions regarding this submittal, please contact Mr. David A. Sommers at (804) 273-2823.
Sincerely,
'-?) 7#;;
Leslie N. Hart~ (./
Vice President - Nuclear Support Services Attachment Commitments made by this letter: None
Serial NO.1 0-111 MPS1 Funding Status Page 2 of 2 cc: U. S. Nuclear Regulatory Commission Region I 475 Allendale Road King of Prussia, PA 19406-1415 Mr. J. B. Hickman NRC Project Manager, MPS-1 U. S. Nuclear Regulatory Commission Two White Flint North Mail Stop T-8 F5 11545 Rockville Pike Rockville, MD 20852-2738 NRC Senior Resident Inspector Millstone Power Station
Attachment NUCLEAR DECOMMISSIONING FUNDING STATUS REPORT Millstone Power Station Unit 1 Dominion Nuclear Connecticut, Inc.
Serial NO.1 0-111 Docket No. 50-245 Attachment Page 1 of 2 DOMINION NUCLEAR CONNECTICUT, INC.
Nuclear Decommissioning Financial Assurance Summary Information as of 12131109 (Table 1)
Decommissioning Funding Status Report for Millstone Unit 1 Updated Decommissioning Funding Worksheet as of 1213112009 (in Millions)
Decommissioning Cost Estimate
$ 421.850 Remaining Decommissioning cost estimate in :
Decommissioning Trust Funds
$ 286.110 Unit 1 Qualified Fund Balance as of: 12/31/2009
$ - Unit 1 Non-Qualified Fund Balance as of: 12/31/2009
$ 286.110 Total Decommissioning Fund Balance as of: 12/31/2009 Inputs 2010 Start year of Analysis 4.73% Escalation Rate (2010 & Beyond) 6.73% After Tax Earnings - Long Term (assumes 2% Real Rate of Retum)
Annual Expenditures Projected Annual Expenditures as shown in Table 2
Serial No.10-111 Docket No. 50-245 Attachment Page 2 of 2 DOMINION NUCLEAR CONNECTICUT, INC.
Nuclear Decommissioning Financial Assurance Annual Earnings and Expenditures as of 12/31/09 (Table 2) ySolut/ons Cost Study* Remaining Decom Costs (In FV Millions $)
End Remaining Projected of Unit 1 Decom Unit 1 Expenditures Year Expenditures Year (in future $) Balance in 1/1/2010 $
2010 4.884 300.313 $ 4.884 2011 5.184 315.161 $ 4.950 2012 5.430 330.755 $ 4.950 2013 5.686 347.132 4.950 2014 5.955 364.333 4.950 2015 6.237 382.401 4.950 2016 6.532 401.380 4.950 2017 6.841 421.316 $ 4.950 2018 7.164 442.260 $ 4.950 2019 7.503 464.262 $ 4.950 2020 7.858 487.379 $ 4.950 2021 8.229 511.666 $ 4.950 2022 8.618 537.186 4.950 2023 9.026 564.001 4.950 2024 9.453 592.180 4.950 2025 9.900 621.793 4.950 2026 10.368 652.914 4.950 2027 10.858 685.623 4.950 2028 51.029 679.010 22.215 2029 2.732 721.873 1.136 2030 2.862 767.487 1.136 2031 2.997 816.030 1.136 2032 3.139 867.692 1.136 2033 3.287 922.678 1.136 2034 3.448 981.197 1.138 2035 3.609 1,043.487 1.137 2036 3.789 1,109.782 1.140 2037 3.954 1,180.367 1.136 2038 4.141 1,255.509 1.136 2039 4.337 1,335.504 1.136 2040 4.542 1,420.669 1.136 2041 4.757 1,511.343 1.136 2042 4.982 1,607.886 1.136 2043 6.557 1,709.296 1.427 2044 38.915 1,784.082 8.089 2045 38.757 1,864.065 7.692 2046 5.980 1,983.308 1.133 2047 6.283 2,110.263 1.137 2048 6.579 2,245.453 1.137 2049 6.890 2,389.419 1.137 2050 7.216 2,542.734 1.137 2051 7.557 2,706.013 1.137 2052 43.404 2,843.225 6.234 2053 540.712 2,475.630 74.159 2054 841.262 1,772.640 110.170 2055 314.435 1,566.900 39.319 2056 312.351 1,349.471 37.295 2057 30.283 1,408.969 3.453 2058 0.252 1,503.512 0.027 0.036 1,604.640 0.004 Remaining U1 expenditures from 1/112010 through end of Decommissioning (In 1/1/2010 $) $ 421.850 I
Remaining U1 expenditures (In future $)