Letter Sequence Request |
---|
|
|
MONTHYEARML0627202212006-10-13013 October 2006 Staff'S Review of the Revision to Technical Specification Surveillance Requirements 3.3.1.2 & 3.3.1.3, Reactor Trip System Instrumentation (RTS) Project stage: Approval L-PI-08-062, Irradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates2008-08-0808 August 2008 Irradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates Project stage: Request ML0831109182008-11-18018 November 2008 Request for Additional Information Related to Review of Irradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimate (Tac Nos. MD9492, MD9493, MD9494, and MD9495) Project stage: RAI L-PI-09-008, Supplement to Irradiated Fuel Management Plan and Preliminary/ Decommissioning Cost Estimates for Prairie Island Nuclear Generations Plant (PINGP) (TAC MD9492, MD9493, MD9494, and MD9495)2009-01-19019 January 2009 Supplement to Irradiated Fuel Management Plan and Preliminary/ Decommissioning Cost Estimates for Prairie Island Nuclear Generations Plant (PINGP) (TAC MD9492, MD9493, MD9494, and MD9495) Project stage: Supplement ML0904400352009-02-24024 February 2009 Draft Request for Additional Information Regarding the Irradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates Project stage: Draft RAI L-PI-09-031, Supplement to Irradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates2009-03-12012 March 2009 Supplement to Irradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates Project stage: Supplement ML0909100822009-03-31031 March 2009 ISFSI, and Monticello, Decommissioning Funding Status Reports Project stage: Request ML0912005412009-06-0101 June 2009 Safety Evaluation Spent Fuel Management Program and Preliminary Decommissioning Cost Estimate (Tac Nos. MD9492, MD9493, MD9494 and MD9495) Project stage: Approval L-PI-09-117, Prairie Lsland, Unit 2, Lrradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates2009-10-28028 October 2009 Prairie Lsland, Unit 2, Lrradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates Project stage: Other 2009-10-28
[Table View] |
|
---|
Category:Decommissioning Funding Plan DKTs 30
MONTHYEARML23089A0762023-03-29029 March 2023 Decommissioning Funding Status Reports ML21347A9742021-12-13013 December 2021 Independent Spent Fuel Storage Installation Decommissioning Funding Plans ML21088A1802021-03-29029 March 2021 Decommissioning Funding Status Reports ML19088A0492019-03-29029 March 2019 Decommissioning Funding Status Reports ML17087A2462017-03-28028 March 2017 Decommissioning Funding Status Reports ML13126A1142013-03-22022 March 2013 Plants - Decommissioning Funding Status Reports ML1009101352010-03-31031 March 2010 Independent Spent Fuel (Isfsi), Decommissioning Funding Status Reports ML0909100822009-03-31031 March 2009 ISFSI, and Monticello, Decommissioning Funding Status Reports L-PI-08-062, Irradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates2008-08-0808 August 2008 Irradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates L-HU-07-011, Plants, Decommissioning Funding Status Reports2007-03-30030 March 2007 Plants, Decommissioning Funding Status Reports L-HU-06-017, Supplement to Lrradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates for the Monticello Nuclear Generating Plant2006-05-0505 May 2006 Supplement to Lrradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates for the Monticello Nuclear Generating Plant L-HU-06-011, Decommissioning Funding Status Report2006-03-29029 March 2006 Decommissioning Funding Status Report L-HU-05-022, Irradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates for Monticello Nuclear Generating Plant2005-12-20020 December 2005 Irradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates for Monticello Nuclear Generating Plant L-HU-05-008, Decommissioning Funding Status Reports2005-03-31031 March 2005 Decommissioning Funding Status Reports 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 ML0309300582003-03-31031 March 2003 Decommissioning Funding Status Reports 2023-03-29
[Table view] Category:40
MONTHYEARML23089A0762023-03-29029 March 2023 Decommissioning Funding Status Reports ML21347A9742021-12-13013 December 2021 Independent Spent Fuel Storage Installation Decommissioning Funding Plans ML21088A1802021-03-29029 March 2021 Decommissioning Funding Status Reports ML19088A0492019-03-29029 March 2019 Decommissioning Funding Status Reports L-PI-17-027, License Amendment Request to Revise the NDE Inspection Interval for Special Lifting Devices2017-08-0404 August 2017 License Amendment Request to Revise the NDE Inspection Interval for Special Lifting Devices ML17087A2462017-03-28028 March 2017 Decommissioning Funding Status Reports ML13247A3492013-08-28028 August 2013 Revised ISFSI Bases, Includes Revised Record of Revision, Revised Current Page List, and Revision 9 to Page B 3.1.5-1 ML13126A1142013-03-22022 March 2013 Plants - Decommissioning Funding Status Reports ML13084A0502013-03-22022 March 2013 Enclosures - Decommissioning Funding Status Reports L-PI-11-075, Letter from Xcel Energy License Amendment Request for Spent Fuel Pool Criticality Changes2011-08-19019 August 2011 Letter from Xcel Energy License Amendment Request for Spent Fuel Pool Criticality Changes ML1009101352010-03-31031 March 2010 Independent Spent Fuel (Isfsi), Decommissioning Funding Status Reports ML0909100822009-03-31031 March 2009 ISFSI, and Monticello, Decommissioning Funding Status Reports L-PI-08-062, Irradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates2008-08-0808 August 2008 Irradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates L-HU-07-011, Plants, Decommissioning Funding Status Reports2007-03-30030 March 2007 Plants, Decommissioning Funding Status Reports L-MT-07-018, License Amendment Request to Revise Technical Specification Surveillance Requirement 3.8.4.2 for the 250 Vdc Division 2 Battery Charger Output2007-02-15015 February 2007 License Amendment Request to Revise Technical Specification Surveillance Requirement 3.8.4.2 for the 250 Vdc Division 2 Battery Charger Output L-HU-06-017, Supplement to Lrradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates for the Monticello Nuclear Generating Plant2006-05-0505 May 2006 Supplement to Lrradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates for the Monticello Nuclear Generating Plant L-HU-06-011, Decommissioning Funding Status Report2006-03-29029 March 2006 Decommissioning Funding Status Report L-HU-05-022, Irradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates for Monticello Nuclear Generating Plant2005-12-20020 December 2005 Irradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates for Monticello Nuclear Generating Plant L-HU-05-008, Decommissioning Funding Status Reports2005-03-31031 March 2005 Decommissioning Funding Status Reports ML0427104792004-09-14014 September 2004 Final Status Survey Release Record FA-0600 Primary Auxiliary Building Survey Unit 09 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 ML0309300582003-03-31031 March 2003 Decommissioning Funding Status Reports ML0205003882002-02-25025 February 2002 Issuance of Order for Interim Compensatory Security Measures 2023-03-29
[Table view] Category:50
MONTHYEARML23089A0762023-03-29029 March 2023 Decommissioning Funding Status Reports ML21347A9742021-12-13013 December 2021 Independent Spent Fuel Storage Installation Decommissioning Funding Plans ML21088A1802021-03-29029 March 2021 Decommissioning Funding Status Reports ML19088A0492019-03-29029 March 2019 Decommissioning Funding Status Reports ML17087A2462017-03-28028 March 2017 Decommissioning Funding Status Reports ML13126A1142013-03-22022 March 2013 Plants - Decommissioning Funding Status Reports ML13084A0502013-03-22022 March 2013 Enclosures - Decommissioning Funding Status Reports ML1009101352010-03-31031 March 2010 Independent Spent Fuel (Isfsi), Decommissioning Funding Status Reports ML0909100822009-03-31031 March 2009 ISFSI, and Monticello, Decommissioning Funding Status Reports L-PI-08-062, Irradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates2008-08-0808 August 2008 Irradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates L-HU-07-011, Plants, Decommissioning Funding Status Reports2007-03-30030 March 2007 Plants, Decommissioning Funding Status Reports L-HU-06-017, Supplement to Lrradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates for the Monticello Nuclear Generating Plant2006-05-0505 May 2006 Supplement to Lrradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates for the Monticello Nuclear Generating Plant L-HU-06-011, Decommissioning Funding Status Report2006-03-29029 March 2006 Decommissioning Funding Status Report L-HU-05-022, Irradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates for Monticello Nuclear Generating Plant2005-12-20020 December 2005 Irradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates for Monticello Nuclear Generating Plant L-HU-05-008, Decommissioning Funding Status Reports2005-03-31031 March 2005 Decommissioning Funding Status Reports ML0427104792004-09-14014 September 2004 Final Status Survey Release Record FA-0600 Primary Auxiliary Building Survey Unit 09 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 ML0309300582003-03-31031 March 2003 Decommissioning Funding Status Reports 2023-03-29
[Table view] Category:70
MONTHYEARML23089A0762023-03-29029 March 2023 Decommissioning Funding Status Reports ML21347A9742021-12-13013 December 2021 Independent Spent Fuel Storage Installation Decommissioning Funding Plans ML21088A1802021-03-29029 March 2021 Decommissioning Funding Status Reports ML19088A0492019-03-29029 March 2019 Decommissioning Funding Status Reports L-PI-17-027, License Amendment Request to Revise the NDE Inspection Interval for Special Lifting Devices2017-08-0404 August 2017 License Amendment Request to Revise the NDE Inspection Interval for Special Lifting Devices ML17087A2462017-03-28028 March 2017 Decommissioning Funding Status Reports ML13247A3492013-08-28028 August 2013 Revised ISFSI Bases, Includes Revised Record of Revision, Revised Current Page List, and Revision 9 to Page B 3.1.5-1 ML13126A1142013-03-22022 March 2013 Plants - Decommissioning Funding Status Reports ML13084A0502013-03-22022 March 2013 Enclosures - Decommissioning Funding Status Reports L-PI-11-075, Letter from Xcel Energy License Amendment Request for Spent Fuel Pool Criticality Changes2011-08-19019 August 2011 Letter from Xcel Energy License Amendment Request for Spent Fuel Pool Criticality Changes ML1009101352010-03-31031 March 2010 Independent Spent Fuel (Isfsi), Decommissioning Funding Status Reports ML0909100822009-03-31031 March 2009 ISFSI, and Monticello, Decommissioning Funding Status Reports ML0825211782008-09-15015 September 2008 Draft Conforming Amendment Re. Transfer of Operating Authority to NSPM L-PI-08-062, Irradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates2008-08-0808 August 2008 Irradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates L-HU-07-011, Plants, Decommissioning Funding Status Reports2007-03-30030 March 2007 Plants, Decommissioning Funding Status Reports L-MT-07-018, License Amendment Request to Revise Technical Specification Surveillance Requirement 3.8.4.2 for the 250 Vdc Division 2 Battery Charger Output2007-02-15015 February 2007 License Amendment Request to Revise Technical Specification Surveillance Requirement 3.8.4.2 for the 250 Vdc Division 2 Battery Charger Output L-HU-06-017, Supplement to Lrradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates for the Monticello Nuclear Generating Plant2006-05-0505 May 2006 Supplement to Lrradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates for the Monticello Nuclear Generating Plant L-HU-06-011, Decommissioning Funding Status Report2006-03-29029 March 2006 Decommissioning Funding Status Report L-HU-05-022, Irradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates for Monticello Nuclear Generating Plant2005-12-20020 December 2005 Irradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimates for Monticello Nuclear Generating Plant L-HU-05-008, Decommissioning Funding Status Reports2005-03-31031 March 2005 Decommissioning Funding Status Reports ML0427104792004-09-14014 September 2004 Final Status Survey Release Record FA-0600 Primary Auxiliary Building Survey Unit 09 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 ML0309300582003-03-31031 March 2003 Decommissioning Funding Status Reports ML0205003882002-02-25025 February 2002 Issuance of Order for Interim Compensatory Security Measures 2023-03-29
[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] |
Text
414 Nicollet Mall - MP4 Xcel Energy@ Minneapolis, MN 55401 31 March 2009 L-XE-09-005 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 72-10 Materials License No. SNM-2506 Decommissionina 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. Per Regulatory Issue Summary (RIS) 2001-07, Rev. 1 the radiological decommissioning, spent fuel management, and site restoration cost are addressed in Enclosure 4.
As holder of the plant operating licenses, Northern States Power Company, a Minnesota corporation (NSPM) d/b/a Xcel Energy is submitting these reports on behalf of the plant owner identified in each respective report. The financial information presented herein, current as of December 31, 2008.
This letter contains no new commitments and no revisions to existing commitments.
Gabor Salamon Acting Director, Nuclear Licensing and Emergency Preparedness Northern States Power-MinnesotaIXcel Energy 4 Enclosures cc: Administrator, Region Ill, USNRC Project Managers, above listed plants, USNRC NRC Resident Inspectors, above listed plants, USNRC
Document Control Desk Page 2 ENCLOSURES Enclosure Plant Title 1 Prairie Island Nuclear Generating Decommissioning Funding Status Plant, Unit 1 (PI1) Report 2 Prairie Island Nuclear Generating Decommissioning Funding Status Plant, Unit 2 (PI2) Report 3 Monticello Nuclear Generating Plant Decommissioning Funding Status (MNGP) Report 4 All Xcel Energy Breakdown of Annual Contributions and Trust Fund Balance (RIS 2001-0, Rev. 1) 4 pages follows
Document Control Desk Page 3 ENCLOSURE 1 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)(1), 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). $345,720,472
- 2. The amount accumulated at the end of the calendar year preceding the date of the report. External $304,371,503 The internal fund is being transferred to the external fund on a prescribed schedule. Internal $1,007,688 (Radiological only. Previous reports presented total Total $305,379,191 Radiological, Spent Fuel, and Site Restoration Costs.
For Breakdown of all components see pages 4 and 5)
- 3. A schedule of the annual amounts remaining to be Annual Years to collected. Annuity Collect The external funding amount is on a prescribed $11,254,252 4.8 yrs schedule per MPUC Docket# E-002/M-05-1648 effective March 23, 2006.
- 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 Escalation Real Rate of Earnings Factor Return (Nominal Rate (Inflation) (Projected)
Of Return)
Xcel Energy (100%)- Prairie Island 1 5.40% 3.61% 1.79%
Basis for Allowance:
Xcel Energy files a triennial decommissioning study with the Minnesota Public Utilities Commission 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.
- 5. Any contracts upon which the licensee is relying pursuant to 10 CFR 50.75(e) (1) (v). None
- 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
Document Control Desk Page 4 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)(1), 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). $345,720,472
- 2. The amount accumulated at the end of the calendar year preceding the date of the report. External $326,548,023 The internal fund is being transferred to the external fund on a prescribed schedule. Internal $1,282,479 (Radiological only. Previous reports presented total Total $327,830,502 Radiological, Spent Fuel, and Site Restoration Costs.
For Breakdown of all components see pages 4 and 5)
- 3. A schedule of the annual amounts remaining to be Annual Years to collected. Annuity Collect The external funding amount is on a prescribed schedule per MPUC Docket# E-002/M-05-1648 $12,655,613 5.8 yrs effective March 23, 2006.
- 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 Escalation Real Rate of Earnings Factor Return (Nominal Rate (Inflation) (Projected)
Of Return)
Xcel Energy (100%)- Prairie Island 2 5.40% 3.61% 1.79%
Basis for Allowance:
Xcel Energy files a triennial decommissioning study with the Minnesota Public Utilities Commission 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.
- 5. Any contracts upon which the licensee is relying pursuant to 10 CFR 50.75(e) (1) (v). None
- 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
Document Control Desk Page 5 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)(1), 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). $498,552,739
- 2. The amount accumulated at the end of the calendar year preceding the date of the report. External $347,349,209 The internal fund is being transferred to the external fund on a prescribed schedule. Internal $804,193 (Radiological only. Previous reports presented total Radiological, Spent Fuel, and Site Restoration Costs.
For Breakdown of all components see pages 4 and 5) Total $348,153,402
- 3. A schedule of the annual amounts remaining to be Annual Annuity Years to collected. Collect The external funding amount is on a prescribed schedule per MPUC Docket# E-002/M-05-1648
$6,217,024 11.75 yrs effective March 23, 2006.
- 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 Escalation Real Rate of Earnings Factor Return (Nominal Rate (Inflation) (Projected)
Of Return)
Xcel Energy (100%)- Monticello 5.40% 3.61% 1.79%
Basis for Allowance:
Xcel Energy files a triennial decommissioning study with the Minnesota Public Utilities Commission 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.
- 5. Any contracts upon which the licensee is relying pursuant to 10 CFR 50.75(e) (1) (v). None
- 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
Document Control Desk Page 6 ENCLOSURE 4 The following table is the radiological decommissioning, spent fuel management, and site restoration segmentation of the trust fund balances for PI1 and PI2 and MNGP.
Trust Fund Balances Prairie Island Unit 1 2008 2009 Radiological Decommissioning 370,245,731 305,379,191 Spent Fuel Management 24,146,461 19,916,034 Site Restoration 8,048,820 6,638,678 Total 402,441,012 331,933,904 Prairie Island Unit 2 2008 2009 Radiological Decommissioning 387,142,205 327,830,502 Spent Fuel Management 30,111,059 25,497,927 Site Restoration 12,904,741 10,927,684 Total 430,158,005 364,256,113 Monticello 2008 2009 Radiological Decommissioning 445,161,360 348,153,402 Spent Fuel Management 31,797,240 24,868,100 Site Restoration 12,229,708 9,564,654 Total 489,188,308 382,586,156 The following annual contributions table shows the approximate accrual segmentation for radiological decommissioning, spent fuel management, and site restoration for PI1 and PI2 and MNGP.
Annual Contributions Prairie Island Unit 1 2008/2009 Radiological Decommissioning 11,254,252 76.1%
Spent Fuel Management 2,262,688 15.3%
Site Restoration 1,279,421 8.6%
Total 14,796,361 100.0%
Prairie Island Unit 2 2008/2009 Radiological Decommissioning 12,655,613 67.1%
Spent Fuel Management 4,218,637 22.4%
Site Restoration 1,972,830 10.5%
Total 18,847,080 100.0%
Monticello Unit 1 2008/2009 Radiological Decommissioning 6,217,024 71.2%
Spent Fuel Management 1,687,552 19.3%
Site Restoration 821,901 9.4%
Total 8,726,477 100.0%