ZS-2015-0079, Pre-Notice of Disbursement from Decommissioning Trust

From kanterella
Revision as of 13:43, 9 March 2020 by StriderTol (talk | contribs) (StriderTol Bot insert)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Pre-Notice of Disbursement from Decommissioning Trust
ML15132A655
Person / Time
Site: Zion  File:ZionSolutions icon.png
Issue date: 05/07/2015
From: Japalucci J, Gerard van Noordennen
Bank of New York Mellon, ZionSolutions
To: Bill Dean
Document Control Desk, Office of Nuclear Reactor Regulation
References
ZS-2015-0079
Download: ML15132A655 (3)


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

  • Fax: (224) 789-4008
  • 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