(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
|
---|
Category:Decommissioning Funding Plan DKTs 30
MONTHYEARML24260A2192024-09-16016 September 2024 Decommissioning Trust Fund Disbursement - Revision to Previous Thirty-Day Written Notification ML24088A2352024-03-26026 March 2024 Decommissioning Funding Status Report ML23089A3722023-03-30030 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 2024-09-16
[Table view] Category:40
MONTHYEARML24260A2192024-09-16016 September 2024 Decommissioning Trust Fund Disbursement - Revision to Previous Thirty-Day Written Notification ML24088A2352024-03-26026 March 2024 Decommissioning Funding Status Report ML23089A3722023-03-30030 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 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 2024-09-16
[Table view] Category:50
MONTHYEARML24260A2192024-09-16016 September 2024 Decommissioning Trust Fund Disbursement - Revision to Previous Thirty-Day Written Notification ML24088A2352024-03-26026 March 2024 Decommissioning Funding Status Report ML23089A3722023-03-30030 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 2024-09-16
[Table view] Category:70
MONTHYEARML24260A2192024-09-16016 September 2024 Decommissioning Trust Fund Disbursement - Revision to Previous Thirty-Day Written Notification ML24088A2352024-03-26026 March 2024 Decommissioning Funding Status Report ML23089A3722023-03-30030 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 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 2024-09-16
[Table view] Category:Letter
MONTHYEARML24240A1692024-09-18018 September 2024 Cy 2023 Summary of Decommissioning Trust Fund Status ML24260A2192024-09-16016 September 2024 Decommissioning Trust Fund Disbursement - Revision to Previous Thirty-Day Written Notification ML24260A1952024-09-16016 September 2024 Response to Request for Additional Information Regarding Proposed Amendment to Support Implementation of Framatome Gaia Fuel ML24248A2272024-09-0404 September 2024 Operator Licensing Examination Approval ML24240A1532024-09-0303 September 2024 Summary of Regulatory Audit Supporting the Review of License Amendment Request for Implementation of Framatome Gaia Fuel IR 05000336/20240052024-08-29029 August 2024 Updated Inspection Plan for Millstone Power Station, Units 2 and 3 (Reports 05000336/2024005 and 05000423/2024005 IR 05000336/20240022024-08-13013 August 2024 Integrated Inspection Report 05000336/2024002 and 05000423/2024002 ML24221A2872024-08-0808 August 2024 Independent Spent Fuel Storage Installation (ISFSI) - Submittal of Cask Registration for Spent Fuel Storage IR 05000336/20244412024-08-0606 August 2024 Supplemental Inspection Report 05000336/2024441 and 05000423/2024441 and Follow-Up Assessment Letter (Cover Letter Only) ML24212A0742024-08-0505 August 2024 Request for Withholding Information from Public Disclosure - Millstone Power Station, Unit No. 3, Proposed Alternative Request IR-4-13 to Support Steam Generator Channel Head Drain Modification ML24211A1712024-07-25025 July 2024 Associated Independent Spent Fuels Storage Installation, Revision to Emergency Plan - Report of Change IR 05000336/20244032024-07-22022 July 2024 Information Request for the Cybersecurity Baseline Inspection, Notification to Perform Inspection 05000336/2024403 and 05000423/2024403 IR 05000336/20245012024-07-0101 July 2024 Emergency Preparedness Biennial Exercise Inspection Report 05000336/2024501 and 05000423/2024501 ML24180A0932024-06-28028 June 2024 Readiness for Additional Inspection: EA-23-144 IR 05000336/20240102024-06-26026 June 2024 Biennial Problem Identification and Resolution Inspection Report 05000336/2024010 and 05000423/2024010 ML24178A2422024-06-25025 June 2024 2023 Annual Report of Emergency Core Cooling System (ECCS) Model, Changes Pursuant to the Requirements of 10 CFR 50.46 IR 05000336/20244402024-06-24024 June 2024 Final Significance Determination for Security-Related Greater than Green Finding(S) with Assessment Follow-up; IR 05000336/2024440 and 05000423/2024440 and Notice of Violation(S), NRC Investigation Rpt 1-2024-001 (Cvr Ltr Only) ML24177A2792024-06-20020 June 2024 Preparation and Scheduling of Operator Licensing Examinations ML24170B0532024-06-10010 June 2024 DOM-NAF-2-P/NP-A, Revision 0.5, Reactor Core Thermal-Hydraulics Using the VIPRE-D Computer Code ML24162A0882024-06-10010 June 2024 Control Room Air Conditioning Unit Inoperable Due to Refrigerant Overcharge Resulting in a Condition Prohibited by Technical Specifications ML24165A1292024-06-0505 June 2024 ISFSI, 10 CFR 50.59 Annual Change Report for 2023 Annual Regulatory Commitment Change Report for 2023 ML24128A2772024-06-0404 June 2024 Issuance of Amendment No. 290 to Revise TSs for Reactor Core Safety Limits, Fuel Assemblies, and Core Operating Limits Report for Use of Framatome Gaia Fuel (EPID L-2023-LLA-0074) (Non-Proprietary) ML24151A6482024-06-0303 June 2024 Changes in Reactor Decommissioning Branch Project Management Assignments for Some Decommissioning Facilities ML24110A0562024-05-21021 May 2024 Exemption from the Requirements of 10 CFR Part 50, Section 50.46, and Appendix K Regarding Use of M5 Cladding Material (EPID L-2023-LLE-0013) (Letter) ML24109A0032024-05-21021 May 2024 Issuance of Amendment No. 289 to Revise Technical Specifications to Use Framatome Loss of Coolant Accident Evaluation Methodologies for Establishing Core Operating Limit (EPID L-2023-LLA-0065) (Non-Proprietary) ML24141A2432024-05-20020 May 2024 Response to Request for Additional Information Regarding Alloy 600 Aging Management Program Submittal Related to License Renewal Commitment No. 15 ML24141A1502024-05-20020 May 2024 Pressurizer Power Operated Relief Valve Failed to Open During Surveillance Testing Resulting in a Condition Prohibited by Technical Specifications ML24142A0952024-05-20020 May 2024 End of Cycle 22 Steam Generator Tube Inspection Report IR 05000336/20240012024-05-14014 May 2024 Integrated Inspection Report 05000336/2024001 and 05000423/2024001 and Apparent Violation ML24123A2272024-05-0202 May 2024 Pressurizer Power Operated Relief Valve Failed to Stroke Open During Surveillance Testing Resulting in a Condition Prohibited by Technical Specifications ML24123A2042024-05-0202 May 2024 Pre-Decisional Replay to EA-23-144 IR 05000336/20244012024-04-30030 April 2024 Security Baseline Inspection Report 05000336/2024401 and 05000423/2024401 (Cover Letter Only) ML24123A1222024-04-30030 April 2024 Inservice Inspection Program - Owners Activity Report, Refueling Outage 22 ML24116A0452024-04-25025 April 2024 Special Inspection Follow-Up Report 05000336/2024440 and 05000423/2024440 and Preliminary Finding(S) of Greater than Very Low Significance and NRC Investigation Report No. 1-2024-001 (Cover Letter Only) ML24116A1742024-04-24024 April 2024 Annual Radiological Environmental Operating Report ML24114A2662024-04-24024 April 2024 Submittal of 2023 Annual Radioactive Effluent Release Report ML24103A0202024-04-22022 April 2024 Summary of Regulatory Audit in Support of License Amendment Request to Use Framatome Small Break and Realistic Large Break Loss of Coolant Accident Evaluation Methodologies for Establishing Core Operating Limits ML24106A2032024-04-15015 April 2024 2023 Annual Environmental Operating Report ML24088A3302024-04-0404 April 2024 Regulatory Audit Plan in Support of License Amendment Request to Implement Framatome Gaia Fuel ML24093A1022024-04-0101 April 2024 Alternative Request IR-4-13, Proposed Alternative Request to Support Steam Genera Tor Channel Head Drain Modification ML24093A2162024-04-0101 April 2024 Response to Request for Additional Information Regarding License Amendment Request to Use Framatome Small Break and Realistic Large Break Loss of Coolant Accident Evaluation Methodologies for Establishing Core Operating Limits IR 05000336/20240112024-04-0101 April 2024 Comprehensive Engineering Team Inspection - Inspection Report 05000336/2024011 and 05000423/2024011 ML24092A0752024-03-28028 March 2024 3R22 Refueling Outage Inservice Inspection (ISI) Owners Activity Report Extension ML24088A2352024-03-26026 March 2024 Decommissioning Funding Status Report ML24086A4762024-03-22022 March 2024 Application for Technical Specification Change to Extend the Inspection Interval for Reactor Coolant Pump Flywheels Using the Consolidated Line-Item Improvement Process ML24086A4802024-03-22022 March 2024 Alternative Request IR-4-14, Proposed Alternative Request to Defer ASME Code Section XI Inservice Inspection Examination for Pressurizer and Steam Generator Pressure-Retaining Welds and Full Penetration Welded Nozzles ML24051A1922024-03-0808 March 2024 – Exemption from Select Requirements of 10 CFR Part 73 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting) IR 05000336/20230062024-02-28028 February 2024 Annual Assessment Letter for Millstone Power Station, Units 2 and 3, (Reports 05000336/2023006 and 05000423/2023006) ML24053A2632024-02-21021 February 2024 Unit 3, and Independent Spent Fuel Storage Installation, Notification Pursuant to 10 CFR 72.212(b)(1) Prior to First Storage of Spent Fuel Under a General License ML24057A0612024-02-19019 February 2024 and Virgil C. Summer Power Nuclear Stations - Nuclear Property Insurance Coverage 2024-09-04
[Table view] |
Text
November 2, 2022 Mr. Craig D. Sly Manager - Nuclear Fleet Licensing Nuclear Regulatory Affairs Dominion Energy Services, Inc.
5000 Dominion Blvd Glen Allen, VA 23060
SUBJECT:
U.S. NUCLEAR REGULATORY COMMISSIONS ANALYSIS OF DOMINION ENERGY NUCLEAR CONNECTICUTS DECOMMISSIONING FUNDING STATUS REPORT FOR MILLSTONE POWER STATION, UNIT NO. 1, DOCKET NO. 50-245
Dear Craig Sly:
By letter dated March 30, 2022, the U.S. Nuclear Regulatory Commission (NRC) received your decommissioning funding status (DFS) report (Agencywide Documents Access and Management System (ADAMS) Accession No. ML22089A186) for Millstone Power Station, Unit No. 1 (MPS1).
The NRC has reviewed and analyzed the site-specific decommissioning cost estimate, as required in Title 10 of the Code of Federal Regulations (10 CFR) 50.82(a)(4)(i), Termination of license - For power reactor licensees. The NRC also verified the amount(s) stated within the licensees decommissioning trust fund, as of December 31, 2021, for the above plant, as well as earnings assumptions.
Based on the reported decommissioning trust fund balance of $801.8 million for Dominion Energy Nuclear Connecticut, Inc. (DENC), together with earnings credits specified under NRC regulations, the NRC has determined that as of December 31, 2021, DENC is providing the funds necessary to meet decommissioning funding assurance requirements at the site, and hence has funding in place to meet the radiological decommissioning expenses to achieve license termination at the site.
This letter confirms the correspondence, described above, regarding DFS reports for permanently shut down power reactors as required under 10 CFR 50.82(a)(v) - (vi). As of the date of this letter, considering the available information, the NRC has determined that DENC has satisfied the decommissioning funding assurance requirements of 10 CFR 50.82 for MPS1 on December 31, 2021.
In accordance with 10 CFR 2.390, Public inspections, exemptions, requests for withholding, of the NRCs Agency Rules of Practice and Procedure, a copy of this letter will be available electronically for public inspection in the NRC Public Document Room or from the Publicly Available Records component of NRCs ADAMS. ADAMS is accessible from the NRC website at https://www.nrc.gov/reading-rm/adams.html.
C. Sly If you have any questions in this matter, please call me at (301) 415-8534 or email me at Karl.Sturzebecher@nrc.gov.
Sincerely, Signed by Sturzebecher, Karl on 11/02/22 Karl Sturzebecher, Project Manager Reactor Decommissioning Branch Division of Decommissioning, Uranium Recovery and Waste Programs Office of Nuclear Material Safety and Safeguards Docket No. 50-245 License No. DPR-21 Cc: Millstone ListServ Douglas C. Lawrence Vice President - Nuclear Engineering and Fleet Support Dominion Nuclear Innsbrook Technical Center 5000 Dominion Blvd Glen Allen, VA 23060-6711
ML22280A170 NMSS/REFS OFFICE NMSS/DWUP/RDB NMSS/DUWP/RDB NMSS/DWUP/RDB
/FAB NAME KSturzebecher KS RTurtil RT SAnderson SA KSturzebecher KS DATE Oct 12, 2022 Oct 31, 2022 Nov 2, 2022 Nov 2, 2022