|
---|
Category:Letter type:TMI
MONTHYEARTMI-23-018, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-11-22022 November 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation TMI-23-013, Radiological Emergency Plan Document Revision2023-05-30030 May 2023 Radiological Emergency Plan Document Revision TMI-23-009, Submittal of Changes to Technical Specifications Bases2023-04-13013 April 2023 Submittal of Changes to Technical Specifications Bases TMI-23-004, Updated Site-Specific Decommissioning Cost Estimate for Three Mile Island Nuclear Station, Unit 12023-03-21021 March 2023 Updated Site-Specific Decommissioning Cost Estimate for Three Mile Island Nuclear Station, Unit 1 TMI-23-005, Updated Spent Fuel Management Plan2023-03-21021 March 2023 Updated Spent Fuel Management Plan TMI-23-002, Radiological Emergency Plan Document Revision2023-02-23023 February 2023 Radiological Emergency Plan Document Revision TMI-22-028, Radiological Emergency Plan Document Revisions2022-09-27027 September 2022 Radiological Emergency Plan Document Revisions TMI-22-016, 2021 Annual Radiological Effluent Release Report2022-04-25025 April 2022 2021 Annual Radiological Effluent Release Report TMI-22-017, 2021 Annual Radiological Environmental Operating Report2022-04-25025 April 2022 2021 Annual Radiological Environmental Operating Report TMI-22-018, 10 CFR 20.2206(b) Personnel Radiation Exposure Report for 20212022-04-19019 April 2022 10 CFR 20.2206(b) Personnel Radiation Exposure Report for 2021 TMI-22-015, Submittal of Changes to Technical Specifications Bases2022-04-13013 April 2022 Submittal of Changes to Technical Specifications Bases TMI-22-009, Registration of Use of Casks to Store Spent Fuel2022-03-0909 March 2022 Registration of Use of Casks to Store Spent Fuel TMI-22-008, 2021 Aircraft Movement Data Annual Report for TMI-12022-02-28028 February 2022 2021 Aircraft Movement Data Annual Report for TMI-1 TMI-22-004, Registration of Use of Casks to Store Spent Fuel2022-02-0606 February 2022 Registration of Use of Casks to Store Spent Fuel TMI-21-027, Supplement to License Amendment Request - Proposed Changes to the Three Mile Island Emergency Plan for Independent Spent Fuel Storage Installation Only Emergency Plan and Emergency Action Level Scheme2021-08-30030 August 2021 Supplement to License Amendment Request - Proposed Changes to the Three Mile Island Emergency Plan for Independent Spent Fuel Storage Installation Only Emergency Plan and Emergency Action Level Scheme TMI-21-024, 90-Day Notification Prior to First Storage of Spent Fuel2021-06-15015 June 2021 90-Day Notification Prior to First Storage of Spent Fuel TMI-21-025, Notification Pursuant to 10 CFR 72.140(d) of Intent to Apply Previously Approved 10 CFR 50, Appendix B, Quality Assurance Program to Independent Spent Fuel Storage Installation Activities2021-06-15015 June 2021 Notification Pursuant to 10 CFR 72.140(d) of Intent to Apply Previously Approved 10 CFR 50, Appendix B, Quality Assurance Program to Independent Spent Fuel Storage Installation Activities TMI-21-026, Demonstration of Compliance with NRC Order EA-20-103, Issuance of Order for Implementation of Additional Security Measures & Fingerprinting for Unescorted Access at Independent Spent Fuel Storage Installation2021-06-15015 June 2021 Demonstration of Compliance with NRC Order EA-20-103, Issuance of Order for Implementation of Additional Security Measures & Fingerprinting for Unescorted Access at Independent Spent Fuel Storage Installation TMI-21-018, License Amendment Request - Revised Three Mile Island Nuclear Station License in Support of Independent Spent Fuel Storage Installation (ISFSI) Only Security Plan2021-04-29029 April 2021 License Amendment Request - Revised Three Mile Island Nuclear Station License in Support of Independent Spent Fuel Storage Installation (ISFSI) Only Security Plan TMI-21-019, Submittal of 2020 Annual Radiological Environmental Operating Report2021-04-27027 April 2021 Submittal of 2020 Annual Radiological Environmental Operating Report TMI-21-017, Submittal of 2020 Annual Radiological Effluent Release Report2021-04-27027 April 2021 Submittal of 2020 Annual Radiological Effluent Release Report TMI-21-021, (TMI-1) and Unit 2 (TMI-2) - 10 CFR 20.2206(b) Personnel Radiation Exposure Report for 20202021-04-27027 April 2021 (TMI-1) and Unit 2 (TMI-2) - 10 CFR 20.2206(b) Personnel Radiation Exposure Report for 2020 TMI-21-009, License Amendment Request - Proposed Changes to the Three Mile Island Emergency Plan for Independent Spent Fuel Storage Installation Only Emergency Plan and Emergency Action Level Scheme2021-03-0404 March 2021 License Amendment Request - Proposed Changes to the Three Mile Island Emergency Plan for Independent Spent Fuel Storage Installation Only Emergency Plan and Emergency Action Level Scheme TMI-20-027, Request for Rescission of Security and Safeguards Order EA-02-026 ICM B.1.a from Three Mile Island Nuclear Station Renewed Facility License2020-10-0909 October 2020 Request for Rescission of Security and Safeguards Order EA-02-026 ICM B.1.a from Three Mile Island Nuclear Station Renewed Facility License TMI-20-026, Response to NRC Order EA-20-103, Issuance of Order for Implementation of Additional Security Measures & Fingerprinting for Unescorted Access at Three Mile Island Generating Station Independent Spent Fuel Storage Installation2020-09-15015 September 2020 Response to NRC Order EA-20-103, Issuance of Order for Implementation of Additional Security Measures & Fingerprinting for Unescorted Access at Three Mile Island Generating Station Independent Spent Fuel Storage Installation TMI-20-025, Letter Re Inadvertent Submittal of Exelon Generation Company, LLC - Rev. 95 to NO-AA-10, Quality Assurance Topical Report2020-07-16016 July 2020 Letter Re Inadvertent Submittal of Exelon Generation Company, LLC - Rev. 95 to NO-AA-10, Quality Assurance Topical Report TMI-20-021, Response to Request for Additional Information Regarding License Amendment Request - Deletion of PDTS 3/4.1.4, Handling of Irradiated Fuel with the Fuel Handling Building Crane, and Two Minor Administrative2020-07-0808 July 2020 Response to Request for Additional Information Regarding License Amendment Request - Deletion of PDTS 3/4.1.4, Handling of Irradiated Fuel with the Fuel Handling Building Crane, and Two Minor Administrative TMI-20-015, 2018-2019 Biennial 10 CFR 50.59 Summary Report and 2019 Commitment Revision Summary Report2020-04-30030 April 2020 2018-2019 Biennial 10 CFR 50.59 Summary Report and 2019 Commitment Revision Summary Report TMI-20-016, 2019 Annual Radiological Environmental Operating Report2020-04-30030 April 2020 2019 Annual Radiological Environmental Operating Report TMI-20-017, 2019 Annual Radiological Effluent Release Report2020-04-30030 April 2020 2019 Annual Radiological Effluent Release Report TMI-20-012, Island Nuclear Station, Unit 1 - Submittal of Changes to Technical Specifications Bases2020-04-13013 April 2020 Island Nuclear Station, Unit 1 - Submittal of Changes to Technical Specifications Bases TMI-20-002, Annual Notification of Property Insurance Coverage2020-03-25025 March 2020 Annual Notification of Property Insurance Coverage TMI-20-006, Notification of Revision of Commitment for Amended Post-Shutdown Decommissioning Activities Report (PSDAR) for Three Mile Island, Unit 2 in Accordance with 10 CFR 50.82(a)(7)2020-03-0202 March 2020 Notification of Revision of Commitment for Amended Post-Shutdown Decommissioning Activities Report (PSDAR) for Three Mile Island, Unit 2 in Accordance with 10 CFR 50.82(a)(7) TMI-19-112, Application for Order Approving License Transfer and Conforming License Amendments2019-11-12012 November 2019 Application for Order Approving License Transfer and Conforming License Amendments TMI-19-097, License Amendment Request - License Condition Revision for Removal of Cyber Security Plan Requirements2019-10-31031 October 2019 License Amendment Request - License Condition Revision for Removal of Cyber Security Plan Requirements TMI-18-100, Supplement 2 to License Amendment Request - Proposed Changes to Technical Specifications Sections 1.0, Definitions, and 6.0, Administrative Controls for Permanently Defueled Condition2018-10-29029 October 2018 Supplement 2 to License Amendment Request - Proposed Changes to Technical Specifications Sections 1.0, Definitions, and 6.0, Administrative Controls for Permanently Defueled Condition TMI-18-088, Response to Request for Additional Information: TMI Fall 2017 Steam Generator Tube Inspection Report2018-08-21021 August 2018 Response to Request for Additional Information: TMI Fall 2017 Steam Generator Tube Inspection Report TMI-18-024, Biennial 10 CFR 50.59 and Pdms SAR Report2018-04-24024 April 2018 Biennial 10 CFR 50.59 and Pdms SAR Report TMI-18-044, Transmittal of Radiological Emergency Plans; EP-AA-1009, Revision 28, EP-TM-1000, Revision 0 and EP-AA-1000, Revision 292018-03-29029 March 2018 Transmittal of Radiological Emergency Plans; EP-AA-1009, Revision 28, EP-TM-1000, Revision 0 and EP-AA-1000, Revision 29 TMI-18-004, Decommissioning Funding Status Report for the Three Mile Island Nuclear Station, Unit 22018-03-16016 March 2018 Decommissioning Funding Status Report for the Three Mile Island Nuclear Station, Unit 2 TMI-18-017, Annual Report2018-02-12012 February 2018 Annual Report TMI-17-093, Transmittal of Radiological Emergency Plan Annex Procedure EP-AA-1009, Revision 252017-08-18018 August 2017 Transmittal of Radiological Emergency Plan Annex Procedure EP-AA-1009, Revision 25 TMI-17-060, Request for Approval of Certified Fuel Handler Training Program2017-07-10010 July 2017 Request for Approval of Certified Fuel Handler Training Program TMI-17-051, Supplement to Plant-Specific Path and Schedule for Resolution of Generic Letter 2004-02, Dated May 16, 20132017-05-16016 May 2017 Supplement to Plant-Specific Path and Schedule for Resolution of Generic Letter 2004-02, Dated May 16, 2013 TMI-17-035, Submittal of Changes to Technical Specifications Bases2017-04-13013 April 2017 Submittal of Changes to Technical Specifications Bases TMI-17-034, Submittal of 2016 Commitment Revision Report as Required by SECY-00-0045 (NEI 99-04)2017-03-31031 March 2017 Submittal of 2016 Commitment Revision Report as Required by SECY-00-0045 (NEI 99-04) TMI-17-006, Decommissioning Funding Status Report2017-03-24024 March 2017 Decommissioning Funding Status Report TMI-16-097, Supplemental Information Related to Security Plan, Training and Qualification Plan, and Safeguards Contingency Plan, Revision 172016-10-20020 October 2016 Supplemental Information Related to Security Plan, Training and Qualification Plan, and Safeguards Contingency Plan, Revision 17 TMI-16-082, Notice of Transfer of Transmission Asset2016-09-15015 September 2016 Notice of Transfer of Transmission Asset TMI-16-091, Response to Draft Request for Additional Information Regarding the Submittal of Relief Request RR-16-01 Concerning the Use of ASME Code Case N-722-22016-09-0808 September 2016 Response to Draft Request for Additional Information Regarding the Submittal of Relief Request RR-16-01 Concerning the Use of ASME Code Case N-722-2 2023-05-30
[Table view] Category:Status Report
MONTHYEARML23094A1162023-03-30030 March 2023 Decommissioning Fund Status Report ML22091A2732022-03-31031 March 2022 Decommissioning Fund Status Report RS-22-042, Report on Status of Decommissioning Funding for Shutdown Reactors2022-03-23023 March 2022 Report on Status of Decommissioning Funding for Shutdown Reactors ML21099A1152021-03-31031 March 2021 Decommissioning Fund Status Report ML19182A3562019-07-23023 July 2019 Quarterly Report on the Status of Public Petitions Under Title 10 of the Code of Federal Regulations, Section 2.206 - April 1 to June 30, 2019 TMI-18-004, Decommissioning Funding Status Report for the Three Mile Island Nuclear Station, Unit 22018-03-16016 March 2018 Decommissioning Funding Status Report for the Three Mile Island Nuclear Station, Unit 2 RS-17-045, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2017-03-30030 March 2017 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations RS-16-046, Annual Property Insurance Status Report2017-03-29029 March 2017 Annual Property Insurance Status Report TMI-17-006, Decommissioning Funding Status Report2017-03-24024 March 2017 Decommissioning Funding Status Report RS-16-094, Property Insurance Status Report for Braidwood Station, Byron Station, Calvert Cliffs, Clinton Power, Dresden Nuclear, LaSalle County, Limerick Generating, Nine Mile Point, Oyster Creek, Peach Bottom, Quad Cities, R.E Ginna, Three Mile Isl2016-04-25025 April 2016 Property Insurance Status Report for Braidwood Station, Byron Station, Calvert Cliffs, Clinton Power, Dresden Nuclear, LaSalle County, Limerick Generating, Nine Mile Point, Oyster Creek, Peach Bottom, Quad Cities, R.E Ginna, Three Mile Isla RS-16-030, Sixth 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)2016-02-26026 February 2016 Sixth 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) TMI-15-093, Revision to Post-Shutdown Decommissioning Activities Report2015-12-0404 December 2015 Revision to Post-Shutdown Decommissioning Activities Report RS-15-216, Fifth 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)2015-08-28028 August 2015 Fifth 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) TMI-15-036, Decommissioning Funding Status Report2015-03-27027 March 2015 Decommissioning Funding Status Report RS-15-025, Fourth 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)2015-02-27027 February 2015 Fourth 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) RS-14-204, Third 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)2014-08-28028 August 2014 Third 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) RS-14-214, TMI, Unit 1 - Third 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)2014-08-28028 August 2014 TMI, Unit 1 - Third 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) RS-14-026, Second 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)2014-02-28028 February 2014 Second 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) TMI-13-071, First 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)2013-08-28028 August 2013 First 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) RS-13-131, First 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)2013-08-28028 August 2013 First 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) RA-13-030, Annual Property Insurance Status Report2013-04-0101 April 2013 Annual Property Insurance Status Report RS-13-100, Report on Status of Decommissioning Funding for Reactors2013-04-0101 April 2013 Report on Status of Decommissioning Funding for Reactors TMI-13-007, Decommissioning Funding Status Report2013-03-29029 March 2013 Decommissioning Funding Status Report TMI-12-006, Submittal of Decommissioning Funding Status Report2012-03-30030 March 2012 Submittal of Decommissioning Funding Status Report RA-12-032, Annual Property Insurance Status Report2012-03-30030 March 2012 Annual Property Insurance Status Report TMI-11-026, Decommissioning Funding Status Report2011-03-30030 March 2011 Decommissioning Funding Status Report ML1029403622010-11-12012 November 2010 October 2010 10 CFR 2.206 Monthly Status Report: Enclosures ML1009200492010-04-0101 April 2010 Annual Property Insurance Status Report TMI-10-011, Submittal of Decommissioning Funding Status Report2010-03-29029 March 2010 Submittal of Decommissioning Funding Status Report ML1008102502010-01-0606 January 2010 E-mail from S. Collins of USNRC to B. Bickett of USNRC, Regarding Weekly Status Report, 01/04/10 ML0909202562009-04-0101 April 2009 Annual Property Insurance Status Report RS-09-041, Submittal of Exelon Generation Company, LLC, Report on Status of Decommissioning Funding for Reactors Owned by EGC2009-03-31031 March 2009 Submittal of Exelon Generation Company, LLC, Report on Status of Decommissioning Funding for Reactors Owned by EGC TMI-09-011, Submittal of Decommissioning Report2009-03-27027 March 2009 Submittal of Decommissioning Report ML0809906272008-03-31031 March 2008 Decommissioning Report for Year Ending December 31, 2007 ML0508703272005-03-25025 March 2005 Annual Property Insurance Status Report ML0508903052005-03-24024 March 2005 Decommissioning Reports for the Year Ending December 31, 2004 RS-05-035, Report on Status of Decommissioning Funding for Reactors2005-03-24024 March 2005 Report on Status of Decommissioning Funding for Reactors ML0224007812002-01-18018 January 2002 E-mail from Jacob Zimmerman, Bulletin 2001-01 Status Report 2023-03-30
[Table view] |
Text
Cbu TT'UCIEAf, GPU Nuclear, lnc.
Three Mile lsland Nuclear Station Horte 4{l South Post ffice Box 480 Middletown, PA I 7057-0400 Tel 717-048-8461 March 16, 2018 TMt-18-004 10 cFR 50.75 10 cFR 50.82 ATTN. Document Control Desk U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001
SUBJECT:
Three Mile lsland Nuclear Station, Unit 2 Docket No. 50-320, License No. DPR-73 Decommissionino Fu dino Status Re oort for the Th Mile lsland Nuclear Station . Unit 2 Pursuant to 10 cFR 50.75 and 10 cFR 50.82, Gpu Nuclear, lnc. is hereby submitting the following_three reports to the Nuclear Regulatory commission (NRC) for fhree Mile lsland Nuclear station, Unit 2 for the year ending December 31, zotz. Rttictrment 1 provides a decommissioning funding status report based on the NRC formula described iri 10 cFR 50.75(c). Attachment 2 provides a decommissioning funding status report based upon a site-specific decommissioning cost estimate (DCE). Attactrmlnt 3 contains a financial assuran@ status report as required by 10 CFR Sb.gZ(aXeXv).
Tlglg 19 regulatory commitTents contained in this letter. lf there are any questions or if "r9 information is required, please contac,t Mr. Thomas A. Lentz, Manigdr - FirstEnergy S9ditional Nuclear Operating Company Fleet Licensing, at (330) 315-6g10.
S
/G alnon President and Chief Nuclear Officer
Three Mile Island Nuclear Station, Unit 2 TMt-18-004 Page 2 Attachments:
- 1. Three Mile lsland Nuclear Station, Unit 2 Decommissioning Funding Status Report - NRC Formula
- 2. Three Mile lsland Nuclear Station, Unit 2 Decommissioning Funding Status Report -
Site-Specific Decommissioning Cost Estimate
- 3. Three Mile lsland Nuclear Station, Unit 2 Financial Assurance Status Report cc: NRC Region I Administrator NRC Prolect Manager NRC Resident lnspector
Attachment 1 TMI-18-004 Three Mile lsland Nuclear Station, Unit 2 Decommissioning Funding Status Report - NRC Formula Page 1 of 3 This report reflects the FirstEnergy Corp. subsidiary ownership interests in the Three Mile lsland Nuclear Station, Unit 2 as of December 31, 2017 .
- 1. The minimum decommissioning fund estimate, purcUantto 10 CFR 50.75(b) and (c) (see Schedule 1):
Metropolitan Edison Company $243,265,836 Pennsylvania Electric Company 121,632,919 Jersey Central Power & Light Company 121,632,919 FirstEnergy Corp. Consolidated $486,531,672
- 2. The amount accumulated in external trust funds:
After Tax Metropolitan Edison Company $387,229,001 Pennsylvania Electric Company 206,095,945 Jersey Central Power & Light Company 241,059,208 FirstEnergy Corp. Consolidated :
$834.384.154
- 3. There are no longer any funds being collected from the ratepayers
- 4. The assumptions used regarding escalation in decommissioning cost, rates of earnings on decommissioning funds, and rates of other factors used in funding projections:
Consolidated Ownership lnterest in Unit 1 00%
Estimated Net lnvestment Rate 2.00o/o Year of Site Restoration Completion 2053 Three Mile lsland Nuclear Station, Unit 2 transitions from a Post-Defueling Monitored Storage status to decommissioning in 2040.
- 5. There are no contracts upon which the owners/licensees are relying pursuant to 10 CFR 50.75(eX1Xv).
- 6. There are no modifications to the licensee's current method of providing financial assurance since the last submitted report.
TM!-18-004 Page 2 of 3
- 7. There were no amendments to the trust agreements for the above-mentioned owners of Three Mile lsland Nuclear Station, Unit 2.
- 8. Mathematical rounding was performed during the development of the supporting calculations.
TMt-18-004 Page 3 of 3 Schedule 1 FIRSTENERGY GORP.
Calculation of Minimum Financial Assurance Amount December 31 ,2017 THREE MILE ISLAND NUCLEAR STATION, UNIT 2 Pennsvlvania Regions Labor (L) = Northeast Energy (E) = Na1onal Waste Burial (B) = Generic For PWR Unit Adjustment Escalation Factor Ratio Factorl l-= 2.85 0.65 1 .853 E- 2.295 0.13 0.298
$= 12.471 o.22 2.744 PWR Escalation Factor = 4.895 Base Amount for PWR between 1200 MWt and 3400 MWt = ($ZS + 0.0088P) million (P = power Ievel in megawatts thermal = 2772)
($zs + 0.0088(2772)) million = $99,393,600 Escalated Amount for unitl =
99,393,600 x 4.895 $486,531,672 Owner/Licenseel Ownership Pennsylvania Electric Company 25o/o $121 ,632,919 Jersey Central Power & Light Company 25o/o $121,632,91 I Metropolitan Edison Company 50% $243,265.836 FirstEnergy Corp. Consolidated 1 00% $486,531 ,672 Note 1: Mathematical rounding was performed during the development of the supporting calculations.
Attachment 2 TMt-18-004 Three Mile lsland Nuclear Station, Unit 2 Decommissioning Funding Status Report - Site-Specific Decommissioning Cost Estimate Page 1 of 4 1 . Decommissioning funds estimated to be required pursuant to 10 CFR 50.75(b) and (c) are based upon a site-specific decommissioning cost study, Decommissioning Cost Analysis for Thrce Mile lsland Unit 2, dated December 2014, and escalated to 2017 dollars:
NRC License Termination $1,266,093,777
- 2. The amount accumulated in external trust funds as of December 31 ,2017 .
After Tax Metropolitan Edison Company $387,229,001 Pennsylvania Electric Company 206,095,945 Jersey Central Power & Light Company 241,059.208 FirstEnergy Corp. Consolidated $834,394.154
- 3. There are no Ionger any funds being collected from the ratepayers.
- 4. The assumptions used regarding escalation in decommissioning cost, rates of earnings on decommissioning funds, and rates of other factors used in funding projections:
Consolidated Ownership lnterest in Unit 1 00%
Estimated Rate of Escalation in Decommissioning Costs 0.00%
Estimated After-Tax Rate of Return 2.00%
Year of Site Restoration Completion 2053 Three Mile lsland Nuclear Station, Unit 2 transitions from a Post-Defueling Monitored Storage status to decommissioning in 2040.
All cost are based on a site-specific decommissioning cost study, Decommrssronrng Cosf Analysis for Three Mile lsland Unit 2, dated December 2014 (2013 dollars), then escalated to 2017 dollars using an escalation factor of 2.795% as documented in Escalation Analysis for Three Mile lsland Unit 2, dated February 2015.
- 5. There are no contracts upon which the owners/licensees are relying pursuant to 10 CFR 50.75(eX1Xv).
- 6. There are no modifications to the licensee's current method of providing financial assurance since the last submitted report.
TMt-18-004 Page 2 of 4
- 7. There were no amendments to the trust agreements for the above-mentioned owners of Three Mile lsland Nuclear Station, Unit 2.
- 8. Site-Specific Cost Analysis Assumptions 10 CFR 50.75(eX1Xi), states, in part, that:
A Iicensee that has prepaid funds based on a site-specific estimate under 50.75(b)(1) of this section may take credit for projected earnings on the prepaid decommissioning trust funds, using up to a 2 percent annual real rate of return from the time of future funds' collection through the projected decommissioning period, provided that the site-specific estimate is based on a period of safe storage that is specifically described in the estimate.
ln accordance with Regulatory Guide 1.159, Revision 2, Assuring the Availability of Funds for Decommissioning Nuclear Reacfors, a facility specific analysis may be used to demonstrate the adequacy of decommissioning funds, provided that:
NRC-required cost estimate for decommissioning costs, as defined in 10 CFR 50.2, is equal to or greater than the amount stated in the formulas in 10 CFR 50.75(c)(1) and (2).
The site-specific radiological decommissioning cost estimate is $1,266,093,777 which is greater than the 10 CFR 50.75(c) cost estimate of $486,531,672. The analysis assumes a 2 percent yearly rate of return. The analysis also assumes a period of safe storage. The cash flows were contained in a decommissioning cost estimate that was prepared for Three Mile lsland Nuclear Station, Unit 2. The cash flow analysis assumes the yearly expenses are incurred at the beginning of year.
Schedule 1 provides the site-specific analysis. The analysis values are in 2017 dollars.
The analysis is based on TMI-2 transitioning from Post-Defueling Monitored Storage status to decommissioning in 2040 and includes expenditures for license termination costs only.
- 9. Mathematical rounding was performed during the development of the supporting calculations.
- 10.
References:
A. Decommrssionrng Cosf Analysis for Three Mile lsland Unit 2, December 2014 (Accession No. ML150864337)
B. Escalation Analysis for Three Mile lsland Unit 2 2013 Srfe-Specific Decommrssionrng Cosf Estimate, February 2015 (Accession No. ML15086A337)
TMI-18-004 Page 3 of 4 Schedule 1 FIRSTENERGY GORP.
Funding Analysis December 31 , 2017 THREE MILE ISLAND NUCLEAR STATION, UNIT 2 After-Tax Estimated Net lnvestment Rate 2.00o/o Estimated Escalation Rate 0.00%
Estimated After-Tax Rate of Return 2.OOo/o Qualified Trust Balance on December 31, 2017 BB4,3B4 ,154 After-Tax Non-Qualified Trust Balance on December 31, 2017 Total 834,384 ,154 Beginning Ending Year Balance Deposits Earnings Withdrawall'2 Balance 2018 834,857,154 16.629.341 (3,390,116) 848,096,379 2019 848.096,379 16,894,125 (3,390,116) 961,600,389 2020 861,600,389 17.164.020 (3.399.404) 875.365.005 2021 875,365,005 17.439,498 (3,390,116) 889,414,387 2022 889.414.387 17.720,485 (3,390,116) 903,744,756 2423 903,744,756 18,007,093 (3.390.116) 918,361,734 2024 918,361,734 18,299,247 (3.399,404) 933,261,576 2025 933.261.576 18,597,429 (3,390,116) 948,468,890 2026 948,468,890 18,901,575 (3,390.116) 963,980,350 2027 963,980,350 19,211,805 (3,3s0,116) 979,802,039 2028 979.802.039 19,528,053 (3,399,404) 995,930,688 2029 995,930,688 19,850,811 (3,390,116) 1.012.391.383 2030 1,012,391,383 20,180,025 (3,3s0,116) 1,029,181,293 2031 1,029.181.293 20,515,824 (3,390,116) 1,046,307,001 2032 1,046,307,001 20,858,152 (3.399.404) 1.063.765,749 2033 1,063,765,749 21,207,513 (3,390,116) 1,081,583,146 2034 1.081.583.146 21,563,961 (3,390,116) 1.099.756.891 2035 1,099,756,891 21.927 .336 (3.390,116) 1 ,1 1 8,294,1 11 2036 1,118,294,111 22,297,894 (3,3s9,404) 1,137,192,601 2037 1,137,192,601 22,676,050 (3,390,116) 1,156,478,535 TMr-18-004 Page 4 of 4 Schedule 1 (Continued)
Beginning Ending Year Balance Deposits Earnings Withdrawall'2 Balance 2038 1.156.478.535 23,061,768 (3,390,116) 1,1 76,1 50.1 88 2039 1,176,150,188 23,455,201 (3,390,116) 1 ,196,21 5,274 2040 1 ,196,21 5,274 22,746.279 (58,901,341) 1,160.060,212 2041 1,160,060,212 21,260,165 (97,051,946) 1,084.268.431 2442 1,094,269,431 19,211,328 fi23,702,047) 979,777.711 2043 979,777.711 17,121,513 fi23.702.047\ 873,197,177 2044 873,197.177 14.983.124 (124.040.957) 764,139,344 2045 764,139,344 12.808.746 (123.702.047) 653,246,043 2046 653,246,043 10.881,706 (109.160.723) 554,967,027 2447 554.967.027 9.467.773 (81.578.368) 482,856,431 2048 482,856,431 8.021.091 (81,801,871) 409,075,652 2049 409,075,652 6.549.946 (81,578,368) 334,047,229 2050 334,047.229 5.049.377 (81,578,368) 257,519,239 2051 257,518,238 3,572,223 (78,907,106) 182,183,354 2052 182,183.354 3,192,743 (22,546,227\ 162,829,870 2053 162.829.870 3,192,330 (3,213,373) 162,808,827 (1,266,093,777\
Notes:
1 . Withdrawal are assumed to be made at the beginning of the period.
- 2. There were no funds withdrawn from the decommissioning trust fund for years 2013, 2014, 2015, 201 6, and 2017.
Attachment 3 TMt-18-004 Three Mile lsland Nuclear Station, Unit 2 Financial Assurance Status Report Page 1 of 1
- 1. Formal decommissioning has not started at Three Mile lsland Nuclear Station, Unit 2. A special disbursement of decommissioning trust funds occurred in 2005 for $416,400.00.
Notification of this use of decommissioning funds was made to the NRC by letrer dated February 1, 2005 (Accession No. ML050380143). No funds were spent on decommissioning activities in 2017 .
- 2. Decommissioning funds estimated to be required are based upon a site-specific decommissioning cost study, Decommissioning Cost Analysis for Thrce Mile lsland Unit 2, dated December 20'14, and escalated to 2017 dollars:
NRC License Termination $1,266,093,777 As noted on Attachment 2, Schedule 1, FirstEnergy Corp. Funding Analysis dated December 31 , 2017.
- 3. The amount accumulated in external trust funds as of December 31 ,2017:
After Tax Metropolitan Edison Company fi387,229,001 Pennsylvania Electric Company 206,095,945 Jersey Central Power & Light Company 241 ,059,208 FirstEnergy Corp. Consolidated $834.384.154
- 4. There are no longer any funds being collected from the ratepayers.
- 5. There are no modifications to the licensee's current method of providing financial assurance since the last submitted report.
- 6. There were no amendments to the trust agreements for the above-mentioned owners of Three Mile lsland Nuclear Station, Unit 2.
7 . Mathematical rounding was performed during the development of the supporting calculations.
- 8.
References:
A. Decommrssioning Cosf Analysrs for Three Mile lsland Unit 2, December 2014 B. Escalation Analysis for Three Mile lsland Unit 2 2013 Srfe-Specific Decommissioning Cosf Estimate, February 2015