Similar Documents at Zion |
---|
Category:Letter type:ZS
MONTHYEARZS-2023-0012, Independent Spent Fuel Storage Installation, 2022 Annual Radiological Environmental Operating Report2023-05-12012 May 2023 Independent Spent Fuel Storage Installation, 2022 Annual Radiological Environmental Operating Report ZS-2022-0008, Report on Status of Decommissioning Funding for Shutdown Reactors2022-03-28028 March 2022 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2022-0001, License Amendment Request for the License Termination Plan2022-03-23023 March 2022 License Amendment Request for the License Termination Plan ZS-2021-0031, Request for Extension of Order Approving Transfer of the License for Zion Nuclear Power Station, Units 1 and 2, from Zionsolutions, LLC to Exelon Generation Company, LLC2021-08-17017 August 2021 Request for Extension of Order Approving Transfer of the License for Zion Nuclear Power Station, Units 1 and 2, from Zionsolutions, LLC to Exelon Generation Company, LLC ZS-2021-0014, Supplemental Information Related to Final Status Survey Final Reports2021-04-15015 April 2021 Supplemental Information Related to Final Status Survey Final Reports ZS-2021-0016, Request for Extension of Order Approving Transfer of the License for Zion Nuclear Power Station, Units 1 and 2, from Zionsolutions, LLC to Exelon Generation Company, LLC2021-04-15015 April 2021 Request for Extension of Order Approving Transfer of the License for Zion Nuclear Power Station, Units 1 and 2, from Zionsolutions, LLC to Exelon Generation Company, LLC ZS-2020-0038, Zionsolutions, LLC - Request for Extension of Order Approving Transfer of the License for Zion Nuclear Power Station, Units 1 and 2, from Zionsolutions, LLC to Exelon Generation Company, LLC2020-08-27027 August 2020 Zionsolutions, LLC - Request for Extension of Order Approving Transfer of the License for Zion Nuclear Power Station, Units 1 and 2, from Zionsolutions, LLC to Exelon Generation Company, LLC ZS-2020-0022, Revised Final Status Survey Release Records for Four Phase 3 Survey Units2020-04-30030 April 2020 Revised Final Status Survey Release Records for Four Phase 3 Survey Units ZS-2020-0018, Report on Status of Decommissioning Funding for Shutdown Reactors2020-03-26026 March 2020 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2020-0015, Independent Spent Fuel Storage Installation - Response to NRC Request for Additional Information for Magnastor Basket Material Investigation for NAC CARs 19-01 and 19-022020-03-11011 March 2020 Independent Spent Fuel Storage Installation - Response to NRC Request for Additional Information for Magnastor Basket Material Investigation for NAC CARs 19-01 and 19-02 ZS-2020-0002, Revised Request for an Exemption to the Requirements of Certificate of Compliance No. 1031 for the NAC Magnastor Storage System2020-01-30030 January 2020 Revised Request for an Exemption to the Requirements of Certificate of Compliance No. 1031 for the NAC Magnastor Storage System ZS-2019-0107, Request for an Exemption to the Requirements of Certificate of Compliance No. 1031 for the NAC Magnastor Storage System2019-12-30030 December 2019 Request for an Exemption to the Requirements of Certificate of Compliance No. 1031 for the NAC Magnastor Storage System ZS-2019-0101, Final Status Survey Report - Phase 2, Part 22019-11-25025 November 2019 Final Status Survey Report - Phase 2, Part 2 ZS-2019-0048, Discontinuation Agreement Regarding Groundwater Monitoring at Zion2019-10-0909 October 2019 Discontinuation Agreement Regarding Groundwater Monitoring at Zion ZS-2019-0043, Transmittal of Revised Final Status Survey Report - Phase 12019-06-21021 June 2019 Transmittal of Revised Final Status Survey Report - Phase 1 ZS-2019-0058, Clean Concrete Disposition at Zion2019-06-17017 June 2019 Clean Concrete Disposition at Zion ZS-2019-0056, Revised Report on Status of Decommissioning Funding for Shutdown Reactors2019-06-13013 June 2019 Revised Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2019-0049, Withdrawal of Pre-Notice of Disbursement from Decommissioning Trust2019-05-17017 May 2019 Withdrawal of Pre-Notice of Disbursement from Decommissioning Trust ZS-2019-0042, Units L and 2, Final Status Survey (FSS) Report Phase 1 Request for Additional Information2019-05-14014 May 2019 Units L and 2, Final Status Survey (FSS) Report Phase 1 Request for Additional Information ZS-2019-0036, and ISFSI Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Off Site Dose Calculation Manual and Process Control Program for 20182019-04-22022 April 2019 and ISFSI Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Off Site Dose Calculation Manual and Process Control Program for 2018 ZS-2019-0021, Occupational Radiation Exposure Annual Report for 20182019-03-26026 March 2019 Occupational Radiation Exposure Annual Report for 2018 ZS-2019-0028, Report on Status of Decommissioning Funding for Shutdown Reactors2019-03-26026 March 2019 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2019-0017, Submittal of Final Status Survey (FSS) Final Report - Phase 2, Part 12019-03-11011 March 2019 Submittal of Final Status Survey (FSS) Final Report - Phase 2, Part 1 ZS-2019-0009, Supplemental Information Regarding Application for License Transfers and Conforming Administrative License Amendments2019-01-21021 January 2019 Supplemental Information Regarding Application for License Transfers and Conforming Administrative License Amendments ZS-2018-0093, Submittal of Final Status Survey (FSS) Final Report - Phase 12018-11-0101 November 2018 Submittal of Final Status Survey (FSS) Final Report - Phase 1 ZS-2018-0077, Submittal of ZS-QA-10, Quality Assurance Project Plan, Revision 102018-10-0101 October 2018 Submittal of ZS-QA-10, Quality Assurance Project Plan, Revision 10 ZS-2018-0065, Submittal of Defueled Safety Analysis Report Update2018-10-0101 October 2018 Submittal of Defueled Safety Analysis Report Update ZS-2018-0027, Report on Status of Decommissioning Funding for Shutdown Reactors2018-03-29029 March 2018 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2017-0147, Update to the Service List and Correspondence Addressees for Zionsolutions, LLC2017-12-20020 December 2017 Update to the Service List and Correspondence Addressees for Zionsolutions, LLC ZS-2017-0129, Request for Exemption from Certain Requirements of 10 CPR 72.212 and 72.214 for Dry Spent Fuel Storage Activities at the Zion Nuclear Power Station Independent Spent Fuel Storage Installation2017-11-0202 November 2017 Request for Exemption from Certain Requirements of 10 CPR 72.212 and 72.214 for Dry Spent Fuel Storage Activities at the Zion Nuclear Power Station Independent Spent Fuel Storage Installation ZS-2017-0126, Pre-Notice of Disbursement from Decommissioning Trust2017-10-19019 October 2017 Pre-Notice of Disbursement from Decommissioning Trust ZS-2017-0107, Letter Dated August 31, 2017, from Zion Solutions to U.S. Army Corp of Engineers Regarding Zion Station Barge Project Permit Compliance Certification2017-08-31031 August 2017 Letter Dated August 31, 2017, from Zion Solutions to U.S. Army Corp of Engineers Regarding Zion Station Barge Project Permit Compliance Certification ZS-2017-0058, Resubmittal of Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Offsite Dose Calculation Manual and Process Control Program for 20162017-06-12012 June 2017 Resubmittal of Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Offsite Dose Calculation Manual and Process Control Program for 2016 ZS-2017-0045, ISFSI - Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Offsite Dose Calculation Manual and Process Control Program for 20162017-04-25025 April 2017 ISFSI - Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Offsite Dose Calculation Manual and Process Control Program for 2016 ZS-2017-0048, Pre-Notice of Disbursement from Decommissioning Trust2017-04-19019 April 2017 Pre-Notice of Disbursement from Decommissioning Trust ZS-2017-0041, Re-Registration of Spent Fuel Storage Casks2017-04-17017 April 2017 Re-Registration of Spent Fuel Storage Casks ZS-2017-0033, Report on Status of Decommissioning Funding for Shutdown Reactors2017-03-30030 March 2017 Report on Status of Decommissioning Funding for Shutdown Reactors ZS-2016-0120, Request for Issuance of Emergency Plan Regarding Requested Approval of Transition to an ISFSI-Only Emergency Plan2016-12-0101 December 2016 Request for Issuance of Emergency Plan Regarding Requested Approval of Transition to an ISFSI-Only Emergency Plan ZS-2016-0115, Pre-Notice of Disbursement from Decommissioning Trust2016-10-24024 October 2016 Pre-Notice of Disbursement from Decommissioning Trust ZS-2016-0106, Submittal of Defueled Safety Analysis Report Update, Dated October 2016 - 10 CFR 50.59, and 10 CFR 72.48 Report of Changes, Tests and Experiments2016-10-0101 October 2016 Submittal of Defueled Safety Analysis Report Update, Dated October 2016 - 10 CFR 50.59, and 10 CFR 72.48 Report of Changes, Tests and Experiments ZS-2016-0112, Letter Dated July 1, 2016, from the Department of the Army to Zion Solutions, LLC Regarding Request Authorization for the Zion Solutions Stator-Rotor Transfer and Cargo Loading Onto Barge Project Along Lake Michigan at the Zion Station2016-07-0101 July 2016 Letter Dated July 1, 2016, from the Department of the Army to Zion Solutions, LLC Regarding Request Authorization for the Zion Solutions Stator-Rotor Transfer and Cargo Loading Onto Barge Project Along Lake Michigan at the Zion Station ZS-2016-0063, Response to Request for Additional Information for Proposed Revision to Defueled Station Emergency Plan2016-06-22022 June 2016 Response to Request for Additional Information for Proposed Revision to Defueled Station Emergency Plan ZS-2017-0108, Letter Dated June 13, 2016, from the Christopher Burke Engineering to Illinois Department of Natural Resources and the Lake County Stormwater Management Commission Regarding Zion Nuclear Station - Barge Transport of Stator/Rotor Tempora2016-06-13013 June 2016 Letter Dated June 13, 2016, from the Christopher Burke Engineering to Illinois Department of Natural Resources and the Lake County Stormwater Management Commission Regarding Zion Nuclear Station - Barge Transport of Stator/Rotor Temporary . ZS-2016-0067, Letter Dated May 26, 2016, from Zion Solutions to U.S. Army Corp of Engineers Regarding Zion Solutions Barge Transport Project, Zion, Lake County, Il2016-05-26026 May 2016 Letter Dated May 26, 2016, from Zion Solutions to U.S. Army Corp of Engineers Regarding Zion Solutions Barge Transport Project, Zion, Lake County, Il ZS-2016-0042, Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Offsite Dose Calculation Manual and Process Control Program for 20152016-04-27027 April 2016 Radioactive Effluent Release Report, Radioactive Effluent Control Program Report, Offsite Dose Calculation Manual and Process Control Program for 2015 ZS-2016-0035, Annual Property Insurance Status Report2016-03-31031 March 2016 Annual Property Insurance Status Report ZS-2016-0040, Occupational Radiation Exposure Annual Report for 20152016-03-31031 March 2016 Occupational Radiation Exposure Annual Report for 2015 ZS-2016-0034, Re-Registration of Zion Nuclear Power Station Spent Fuel Storage Casks, Units 1 and 22016-03-17017 March 2016 Re-Registration of Zion Nuclear Power Station Spent Fuel Storage Casks, Units 1 and 2 ZS-2016-0014, Partial Site Release Request for Additional Information2016-01-26026 January 2016 Partial Site Release Request for Additional Information ZS-2015-0172, License Amendment Request for Proposed Revision to the Defueled Station Emergency Plan2016-01-0707 January 2016 License Amendment Request for Proposed Revision to the Defueled Station Emergency Plan 2023-05-12
[Table view] |
Text
ZIONSOLUTIONSLLC An E. gySoalfws Company May 7, 2015 ZS-2015-0079 Mr. William Dean, Director Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission One White Flint North, Mailstop 13-H 16 11555 Rockville Pike Rockville, MD 20852 Zion Nuclear Power Station, Units 1 and 2 Facility Operating License Nos. DPR-39 and DPR-48 NRC Docket Nos. 50-295 and 50-304
Subject:
Zion Nuclear Power Station, Units I and 2 Pre-Notice of Disbursement from Decommissioning Trust In accordance with the Zion Nuclear Power Station (ZNPS) Facility Operating Licenses, Condition 2.C.(14)(c), the decommissioning trust agreement must contain a requirement that no disbursements or payments shall be made from the trust without the trustee giving thirty (30) days prior written notice to the Director of the Office of Nuclear Reactor Regulation.
Article 2, Section 2.2 of the Master Terms for Trust Agreements of the Tax-Qualified Nuclear Decommissioning Master Trust Agreement and the Non-Tax Qualified Nuclear Decommissioning Master Trust Agreement by and between ZionSolutions, LLC
("ZionSolutions") and The Bank of New York Mellon as Trustee provides that distributions will be made in accordance with Article 2 of the Master Terms. The Master Terms for Trust Agreements Article 2: "Establishment of Separate Trusts and Dispositive Provisions", Section 2.2 "Payment of Nuclear Decommissioning Costs", paragraph (d), subparagraph (iv), provides that except for administrative costs and taxes as provided in Sections 2.5 and 4.1 of the Master Terms, no disbursement or payments for decommissioning costs shall be made from the trusts unless the Trustee or ZionSolutions provides thirty (30) days prior written notice, of such disbursement or payment, to the NRC Director, Office of Nuclear Reactor Regulation.
This letter provides the Director of the Office of Nuclear Reactor Regulation written notification of The Bank of New York Mellon's intent, upon receipt of a completed Disbursement Certificate from ZionSolutions, to make disbursements from the nuclear decommissioning trusts of ZNPS, Units 1 and 2. The disbursements will pay for decommissioning costs, as incurred, not to exceed (without a supplemental 30-day notice to the Director) $95,000,000 at ZNPS, for both Units 1 and 2 combined, for the period June 2015 through November 2015. ZionSolutions has confirmed (or prior to the corresponding disbursement shall have confirmed) to us that the costs to be disbursed are legitimate decommissioning expenses.
101 Shiloh Boulevard, Zion IL60099 o (224) 789-4016
- www.zionsolutionscompany.com
ZionSolutions, LLC ZS-2015-0079 Page 2 of 2 We plan to begin making disbursements from the nuclear decommissioning trusts for ZNPS Units 1 and 2, in the amount described above, thirty (30) days following the date of this letter, in the absence of any written notice of objection from the NRC.
If you have any questions about this letter, please contact Joshua Japalucci at (412) 234-8976 or Gerard van Noordennen at (224) 789-4025.
Respectfully, Josh a T. Jap u ci Gerard van Noorde VicelPresident Vice President Rezory Affairs The Bank of New York Mellon ZionSolutions, LLC cc: John Hickman, U.S. NRC Richard Tooze, EnergySolutions, LLC John Rasmussen, EnergySolutions, LLC Service List
Zion Nuclear Power Station, Unit 1 and 2 License Transfer Service List cc:
Ken Robuck Alwyn C. Settles President Logistics Processing and Section Head, Nuclear Facility Inspection Disposal Group Bureau of Nuclear Facility Safety EnergySolutions Illinois Emergency Management Agency 423 West 300 South, Suite 200 1011 North St., PO Box 250 Salt Lake City, UT 84101 Mazon, IL 60444 John Sauger Kelly F. Grahn Executive VP & General Manager Senior Health Physicist, Unit Supervisor ZionSolutions, LLC Bureau of Radiation Safety, Environmental 101 Shiloh Boulevard Management Zion, IL 60099 Illinois Emergency Management Agency 245 W Roosevelt Road, Building 8, Suite 55 Gerard van Noordennen West Chicago, IL 60185 VP Regulatory Affairs ZionSolutions, LLC Kent McKenzie 101 Shiloh Boulevard Emergency Management Coordinator Zion, IL 60099 Lake County Emergency Management Agency 1303 N. Milwaukee Avenue Anthony Orawiec Libertyville, IL 60048-1308 Decommissioning Plant Manager ZionSolutions, LLC Regional Administrator 101 Shiloh Boulevard U.S. NRC, Region III Zion, IL 60099 2443 Warrenville Road Lisle, IL 60532-4352 Dan Shrum Senior VP Regulatory Affairs John E. Matthews EnergySolutions Morgan, Lewis & Bockius LLP 423 West 300 South, Ste. 200 1111 Pennsylvania Avenue, NW Salt Lake City, UT 84101 Washington, DC 20004 Russ Workman General Counsel EnergySolutions 423 West 300 South, Ste. 200 Salt Lake City, UT 84101