|
---|
Category:Decommissioning Funding Plan DKTs 30
MONTHYEARML23089A3722023-03-30030 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 2023-03-30
[Table view] Category:40
MONTHYEARML23089A3722023-03-30030 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 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 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 2023-03-30
[Table view] Category:50
MONTHYEARML23089A3722023-03-30030 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 2023-03-30
[Table view] Category:70
MONTHYEARML23089A3722023-03-30030 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 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 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 2023-03-30
[Table view] Category:Letter
MONTHYEARML24030A7522024-01-30030 January 2024 Technical Specification Bases Pages IR 05000336/20234022024-01-30030 January 2024 Security Baseline Inspection Report 05000336/2023402 and 05000423/2023402 (Cover Letter Only) ML23341A0172024-01-12012 January 2024 Issuance of Amendment No. 288 Revision to Applicability Term for Reactor Coolant System Heatup and Cooldown Pressure-Temperature Limitations Figures IR 05000336/20234402024-01-11011 January 2024 Special Inspection Report 05000336/2023440 and 05000423/2023440 (Cover Letter Only) ML24004A1052024-01-0404 January 2024 Request for Information for a Biennial Problem Identification and Resolution Inspection; Inspection Report 05000336/2024010 & 05000423/2024010 ML23361A0942023-12-21021 December 2023 Response to Request for Additional Information Regarding Proposed License Amendment Request to Revise Technical Specifications for Reactor Core Safety Limits, Fuel Assemblies and Core Operating Limits Report . ML23283A3052023-12-20020 December 2023 Review of Appendix F to DOM-NAF2, Qualification of the Framatome ORFEO-GAIA and ORFEO-NMGRID CHF Correlations in the Dominion Energy VIPRE-D Computer Code (EPID L-2022-LLT-0003) (Nonproprietary) ML23361A0312023-12-20020 December 2023 Intent to Pursue Subsequent License Renewal ML23352A0202023-12-18018 December 2023 Senior Reactor and Reactor Operator Initial License Examinations ML23334A2242023-11-30030 November 2023 Request for Exemption from Enhanced Weapons Firearms Background Checks, and Security Event Notifications Implementation ML23324A4222023-11-20020 November 2023 Reactor Vessel Internals Inspections Aging Management Program Submittal Related to License Renewal Commitment 13 ML23324A4302023-11-20020 November 2023 Alloy 600 Aging Management Program Submittal Related to License Renewal Commitment 15 ML23317A2702023-11-13013 November 2023 Core Operating Limits Report, Cycle 23 IR 05000336/20230032023-11-0606 November 2023 Integrated Inspection Report 05000336/2023003 and 05000423/2023003 ML23298A1652023-10-26026 October 2023 Requalification Program Inspection IR 05000336/20234202023-10-0404 October 2023 Security Inspection Report 05000336/2023420 and 05000423/2023420 ML23230A0502023-10-0202 October 2023 5 of the Quality Assurance Topical Report - Review of Program Changes ML23226A0052023-09-26026 September 2023 Issuance of Amendment No. 287 Supplement to Spent Fuel Pool Criticality Safety Analysis IR 05000245/20230012023-09-19019 September 2023 Safstor Inspection Report 05000245/2023001 IR 05000336/20230102023-09-0808 September 2023 Commercial Grade Dedication Report 05000336/2023010 and 05000423/2023010 IR 05000336/20230052023-08-31031 August 2023 Updated Inspection Plan for Millstone Power Station, Units 2 and 3 (Report 05000336/2023005 and 05000423/2023005) ML23248A2132023-08-30030 August 2023 Response to Request for Additional Information Regarding Proposed License Amendment Request to Revise the Applicability Term for Reactor Coolant System Heatup and Cooldown Pressure-Temperature. ML23242A0142023-08-30030 August 2023 Operator Licensing Examination Approval ML23223A0552023-08-18018 August 2023 Request for Withholding Information from Public Disclosure for License Amendment Request to Revise Technical Specifications for Reactor Core Safety Limits, Fuel Assemblies, and COLR Related to Framatome Gaia Fuel ML23223A0482023-08-18018 August 2023 Request for Withholding Information from Public Disclosure for License Amendment Request to Use Framatome Small Break and Realistic Large Break LOCA Evaluation Methodologies for Establishing COLR Limits IR 05000336/20230022023-08-0909 August 2023 Integrated Inspection Report 05000336/2023002 and 05000423/2023002 ML23188A0432023-07-31031 July 2023 Authorization and Safety Evaluation for Alternative Request No. IR-04-11 ML23208A0922023-07-26026 July 2023 Request for Approval of Appendix F of Fleet Report DOM-NAF-2-P Qualification of Framatome ORFEO-GAIA and OORFE-NMGRID CHF Correlations in the Dominion Energy Vipre-D Computer Code Response ML23188A0202023-07-26026 July 2023 Closeout of Generic Letter 2004-02, Potential Impact of Debris Blockage on Emergency Recirculation During Design Basis Accidents at Pressurized-Water Reactors ML23207A1102023-07-26026 July 2023 NRC Regulatory Issues Summary 2023-01 Preparation and Scheduling of Operator Licensing Examinations IR 05000336/20234012023-07-17017 July 2023 Material Control and Accounting Program Inspection Report 05000336/2023401 and 05000423/2023401 - (Cover Letter Only) ML23175A0052023-07-12012 July 2023 Alternative Request P-07 for Pump Periodic Verification Testing Program for Containment Recirculation Spray System Pumps ML23193A8562023-06-28028 June 2023 Submittal of Updates to the Final Safety Analysis Reports ML23178A1682023-06-26026 June 2023 2022 Annual Report of Emergency Core Cooling System (ECCS) Model Changes Pursuant to the Requirements of 10 CFR 50.46 ML23153A1732023-06-16016 June 2023 Correction to Amendment Nos. 346 & 286 Millstone, 294 & 277 North Anna, 311 & 311 Surry, and 225 Summer to Revise Technical Specifications to Adopt TSTF-554,Rev Reactor Coolant Leakage Requirement ML23151A0742023-06-12012 June 2023 Review of the Spring 2022 Steam Generator Tube Inspection Report ML23159A2202023-06-0808 June 2023 Associated Independent Spent Fuel Storage Installation Revision to Emergence Plan - Report of Changes IR 07200047/20234012023-06-0808 June 2023 NRC Independent Spent Fuel Storage Installation Security Inspection Report No. 07200047/2023401 2024-01-04
[Table view] Category:Status Report
MONTHYEARML23089A3722023-03-30030 March 2023 Decommissioning Funding Status Report ML23089A3852023-03-30030 March 2023 Decommissioning Funding Status Report ML21085A5662021-03-25025 March 2021 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 ML17094A5202017-03-30030 March 2017 Submittal of Decommissioning Funding Status Report ML17094A5182017-03-30030 March 2017 Submittal of Decommissioning Funding Status Report ML15244B1822015-08-24024 August 2015 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) ML15093A1032015-03-26026 March 2015 Decommissioning Funding Status Report ML15093A1022015-03-26026 March 2015 Decommissioning Funding Status Report ML15069A2312015-03-0202 March 2015 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) ML14245A4002014-08-26026 August 2014 Six-month Status Report in Response to March 12, 2012 Commission Order Modifying License with Regard to Reliable Spent Fuel Pool Instrumentation (Order No. EA-12-015) ML14098A2602014-03-31031 March 2014 Decommissioning Funding Status Report ML14069A0132014-02-28028 February 2014 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) ML14069A0112014-02-28028 February 2014 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) ML14069A0142014-02-28028 February 2014 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) ML13242A0142013-08-23023 August 2013 Connecticut, Inc. & Millstone Power Station Units 2 and 3 Six-Month Status Report in Response to Letter Dated March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool ML13242A0112013-08-23023 August 2013 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 No. EA-12-049) ML13098A0872013-03-28028 March 2013 Decommissioning Funding Status Report ML13031A6352012-08-12012 August 2012 Status Report on Unidentified Leakage for Vermont Yankee, Pilgrim, and Millstone, Units 2 and 3 ML12082A1782012-03-22022 March 2012 Decommissioning Funding Status Report ML1109003752011-03-29029 March 2011 Decommissioning Funding Status Report ML1009101272010-03-30030 March 2010 Decommissioning Funding Status Report ML0809100942008-03-28028 March 2008 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 ML0226002922002-09-17017 September 2002 Memorandum Regarding Report on the Status of Open TIAs Assigned to NRR ML0224007982002-02-0101 February 2002 E-mail from Beth Wetzel Bulletin 2001-01 Status Report ML0224007922002-01-24024 January 2002 E-Mail from Allen Hiser to NRR Re Vhp Nozzle Status Report Update ML0224007872002-01-24024 January 2002 E-Mail from John Harrison to Jacob Zimmerman Re Vhp Nozzle Status Report Update ML0224007812002-01-18018 January 2002 E-mail from Jacob Zimmerman, Bulletin 2001-01 Status Report 2023-03-30
[Table view] |
Text
{{#Wiki_filter:Dominion Energy Nuclear Connecticut, Inc.
5000 Dominion Boulevard, _Glen Allen, VA 23060
\r Dominion Energy.com March 26, 2019 United States Nuclear Regulatory Commission Serial No. 19-048 Attention: Document Control Desk NRA/TJS Rev. 0 Washington, D. C. 20555-0001 Docket No. 50-245 License No. DPR-21 DOMINION ENERGY NUCLEAR CONNECTICUT, INC.
MILLSTONE POWER STATION UNIT 1 DECOMMISSIONING FUNDING STATUS REPORT Pursuant to 10 CFR 50.75(f)(1) and 10 CFR 50.82(a)(8)(v)-(vii), Dominion Energy Nuclear Connecticut, Inc. (DENC), is providing this report on the status
- of decommissioning funding for Millstone Power Station Unit 1 (MPS1).
Attachment 1 proviqes the following information for MPS1:
Table I - Decommissioning Funding Status Re.port for MPS1 Summary Information as of December 31, 2018
. Table II~ Decommissioning Funding Status Report for MPS1
- Annual Cash Flow Analysis Starting January 1, 2019 through End of Decommissioning The following information is provided in support and as part of this filing:
- 1. The escalation of decommissioning costs from the Cost Study's 2014 dollars to 2018 dollars is 1.61 % and is based upon the average of CPI-U rates, Bureau of Labor Statistics, FCPIU.US CPI: Consumer Price Index for All Urban Consumers, (Index 1982-84= 100, SA) for that period.
- 2. The escalation rate of decommissioning costs, shown in Table II is 0% based on assuming a 2% Real Rate of Return.
- 3. The growth rate on Trust Funds is the allowed 2% Real Rate of Return over the escalation rate.
- 4. No rate regulatory authority citation for MPS1 is referenced because MPS1 is a merchant unit.
- 5. There are no contracts upon which DENC is relying under paragraph 10 CFR
- 50. 75(e)(1 )(v) and there were no modifications to the current method of providing financial assurance since the last submitted report.
- 6. There are no annual funding amounts for MPS1.
- 7. Trust Fund balances shown in this report are market value and after-tax on realized gains and losses. The Trust Fund balances have not been adjusted for unrealized gain or loss positions that are not currently taxable.
- 8. Since the previous annual submittal on March 21, 2018 (Serial No. 18-090, ADAMS Accession No. ML18092A080) for MPS1 there have been no material changes to the Trust agreements established for nuclear decommissioning.
;col
µIf-
Serial No. 19-048 MPS1 Decommissioning Funding Status Report Page 2 of 2
-.- Please contact Mr. Craig D. Sly at (804) 273-2784 if you have any questions or require additional information.
Sincerely, i.~rfZ--!J Senior Vice President- Nuclear Operations & Fleet Performance Dominion Energy Nuclear Connecticut, Inc.
Attachment:
- 1. Decommissioning Funding Status Report for MPS1, Summary Information as of December 31, 2018 Commitments made in this letter: None cc: U. S. Nuclear Regulatory Commission Region I 2100 Renaissance Blvd, Suite 100 King of Prussia, PA 19406-2713 Mr. T. H. Carter NRC Senior Project Manager (MPS1)
U. S. Nuclear Regulatory Commission Two White Flint North Mail Stop T-8 F5 11545 Rockville Pike Rockville, MD 20852-2738
Serial No. 19-048 Docket No.50-245 Attachment 1 Decommissioning Funding Status Report for MPS1 Summary Information as of December 31, 2018 Millstone Power Station - Unit 1 Dominion Energy Nuclear Connecticut, Inc. (DENC)
Serial No. 19-048 Docket No.50-245 Attachment 1 Page 1 of 3
',1 Millstone Power Station Unit 1 Decommissioning Funding Status Report as of December 31, 2018 Table I Decommissioning Funding Status Report for MPS1 Summary Information as of December 31, 2018 10 CFR 50.82 {a)(8)(v)-{vii)
(in millions)
Decommissionina Trust Fund Balances 10 CFR Reference l50.S2(a)(8)(v)(A) l50.82(a)(8)(vii)(A)
Fund Balance Tvoe of Trusts Comments
$ 508.838 Unit 1 aualified fund balance As of: 12/31/2018
$ - Unit 1 non-aualified fund balance As of: 12/31/2018
$ 4.228 Less costs incurred but not vet billed to Trust Actual Cost in: 2018 Dollars
$ 504.610 Adiusted decommissionina fund balance As of: 12/31/2018 Other Financial Assurance Methods Being Relied Upon 10 CFR Reference l50.82(a)(B)(v)(A) I None Prior Years Decommissioning Expenditures 10 CFR Reference l50.82(a)(B)(v)(A) I Total License Term Spent Fuel Mamt Site Restoration Comments
$ 4.228 $ 0.320 $ 3.908 $ - 2018 Cost in: 2018 Dollars
$ 90.980 $ 48.296 $ 42.684 $ - 2001-2017 Cost in: As-Spent Dollars
$ 95.208 $ 48.616 $ 46.592 $ - Total Prior Year in: As-Spent Dollars Prior Year Decommissioning Expenditures Variance to Estimated Cost 10 CFR Reference l50.82(a){B)(v)(B) I Total License Term Soent Fuel Mamt Site Restoration Comments
$ 4.228 $ - $ - $ - Actual Costin 2018 Dollars
$ 5.137 $ - $ - $ - NRC Auth $ in 2018 Dollars
$ /0.909) $ - $ - $ -
Variance: Underrun to NRC Authorized Expenditures Remaining Decommissioning Estimated Cost 10 CFR Reference l50.82(a)(8)(v)(B) l50.82(a)(B)(vii)(B)
Total License Term Soent Fuel Mamt Site Restoration Comments
$ 394.764 $ 301.206 $ 71.163 $ 22.395 Estimate in: 2019 Dollars Decommissioning Criteria Upon Which the Estimate is Based 10 CFR Reference l50.82(a)(8)(v)(B) I SAFSTOR Any Modification To Method of Providing Financial Assurance 10 CFR Reference l50.82(a)(B)(v)(C) I None Any Material Changes To Trust Agreement Since Previous Report 10 CFR Reference l50.82(a)(B)(v)(D) I None Need For Additional Financial Assurance 10 CFR Reference l50.82(a)(B)(vi) l50.S2(a)(8)(vii)(C)
None See Annual Cash Flow Analysis in Table II Inputs to Remaining Cost and Funding Analysis I I 2019 Start year of Remaininq Cost and Fundinq analysis 1.61% Escalate study dollars from Study Year to Start Year of Analvsis usina an averaae of CPI rates 0.00% Escalation rate 2019 & Bevond 2.00% Fund qrowth rate 2019 & Beyond (Reflects NRC allowed 2% Real Rate of Return)
Projected annual expenditures - see Annual Cash Flow Analysis in Table II Notes: Table I
- 1) Previous decommissioning expenditures represent the withdrawals from the nuclear decommissioning trusts made by Dominion Energy Nuclear Connecticut, Inc. These expenditures do not include the withdrawals made by the former owners of MPS1.
- 2) Expenditures include withdrawals for spent fuel management, consistent with DENC's previous notices to the NRC, as well as allowed ordinary administrative costs.
- 3) 2018 NRC Authorized expenditures of $5.137 million are based on $5 million (rounded) in 2017 dollars as described in DENC's submittal dated August 22, 2017 (Serial No. 18-289, ADAMS Accession No. ML17240A170).
Serial No. 19-048 Docket No.50-245 Attachment 1 Page 2 of 3 Millstone Power Station Unit 1
... Decommissioning Funding Status Report as of December 31, 2018 Table II Decommissioning Funding Status Report for MPS1 Annual Cash Flow Analysis Starting January 1, 2019 through End of Decommissioning
. 10 CFR 50.82 (a)(8)(v)-(vii)
(In millions)
Column 1 Column 2 Column 3 Column 4 Column 5 Column 6 Column 7 Beginning Earnings Remaining Remaining Remaining Remaining End of on License Termination Spent Fuel Mgmt Site Restoration SAFSTOR of Year Trust Funds Expenditures Expenditures Expenditures Expenditures Year Year Balance (Reflects 2% RRoR) (Reflects 0% Esc) (Reflects 0% Esc) (Reflects 0% Esc) (Reflects 0% Esc) Balance 2019 $ 504.610 $ 10.045 $ 1.123 $ 3.609 $ - $ 4.732 $ 509.923 2020 $ 509.923 $ 10.151 $ 1.123 $ 3.609 $ - $ 4.732 $ 515.342 2021 $ 515.342 $ 10.263 $ 1.650 $ 2.756 $ - $ 4.406 $ 521.199 2022 $ 521.199 $ 10.382 $ 1.650 $ 2.516 $ - $ 4.166 $ 527.415 2023 $ 527.415 $ 10.507 $ 1.650 $ 2.516 $ - $ 4.166 $ 533.755 2024 $ 533.755 $ 10.633 $ 1.650 $ 2.516 $ - $ 4.166 $ 540.222 2025 $ 540.222 $ 10.703 $ 7.242 $ 2.916 $ - $ 10.158 $ 540.767 2026 $ 540.767 $ 10.771 $ 1.650 $ 2.756 $ - $ 4.406 $ 547.132 2027 $ 547.132 $ 10.898 $ 1.650 $ 2.789 $ - $ 4.439 $ 553.592 2028 $ 553.592 $ 11.010 $ 1.650 $ 4.568 $ - $ 6.218 $ 558.384 2029 $ 558.384 $ 11.108 $ 1.650 $ 4.276 $ - $ 5.926 $ 563.566 2030 $ 563.566 $ 11.230 $ 1.650 $ 2.516 $ - $ 4.166 $ 570.630 2031 $ 570.630 $ 11.369 $ 1.650 $ 2.756 $ - $ 4.406 $ 577.592 2032 $ 577.592 $ 11.510 $ 1.650 $ 2.516 $ - $ 4.166 $ 584.936 2033 $ 584.936 $ 11.657 $ 1.650 $ 2.516 $ - $ 4.166 $ 592.426 2034 $ 592.426 $ 11.807 $ 1.650 $ 2.516 $ - $ 4.166 $ 600.067 2035 $ 600.067 $ 11.953 $ 2.316 $ 2.516 $ - $ 4.832 $ 607.188 2036 $ 607.188 $ 12.100 $ 1.650 $ 2.756 $ - $ 4.406 $ 614.881 2037 $ 614.881 $ 12.256 $ 1.650 $ 2.516 $ - $ 4.166 $ 622.971 2038 $ 622.971 $ 12.418 $ 1.650 $ 2.516 $ - $ 4.166 $ 631.222 2039 $ 631.222 $ 12.583 $ 1.650 $ 2.516 $ - $ 4.166 $ 639.638 2040 $ 639.638 $ 12.751 $ 1.650 $ 2.516 $ - $ 4.166 $ 648.223 2041 $ 648.223 $ 12.923 $ 1.650 $ 2.516 $ - $ 4.166 $ 656.979 2042 $ 656.979 $ 13.098 $ 1.650 $ 2.516 $ - $ 4.166 $ 665.911 2043 $ 665.911 $ 13.264 $ 2.911 $ 2.516 $ - $ 5.428 $ 673.747 2044 $ 673.747 $ 13.356 $ 11.313 $ 0.627 $ - $ 11.940 $ 675.163 2045 $ 675.163 $ 13.462 $ 4.137 $ - $ - $ 4.137 $ 684.487 2046 $ 684.487 $ 13.675 $ 1.500 $ - $ - $ 1.500 $ 696.662 2047 $ 696.662 $ 13.918 $ 1.500 $ - $ - $ 1.500 $ 709.080 2048 $ 709.080 $ 14.154 $ 2.710 $ - $ - $ 2.710 $ 720.524 2049 $ 720.524 $ 13.804 $ 60.680 $ - $ - $ 60.680 $ 673.647 2050 $ 673.647 $ 12.627 $ 84.633 $ - $ - $ 84.633 $ 601.641 2051 $ 601.641 $ 11.245 $ 78.797 $ - $ - $ 78.797 $ 534.090 2052 $ 534.090 $ 10.669 $ 1.276 $ - $ - $ 1.276 $ 543.482 2053 $ 543.482 $ 10.649 $ 0.110 $ - $ 21.907 $ 22.017 $ 532.115 2054 $ 532.115 $ 10.638 $ 0.041 $ - $ 0.388 $ 0.429 $ 542.323 2055 $ 542.323 $ 10.845 $ - $ - $ 0.100 $ 0.100 $ 553.069 2056 $ 553.069 $ 11.061 $ - $ - $ - $ - $ 564.130 2057 $ 564.130 $ 11.283 $ - $ - $ - $ - $ 575.413 2058 $ 575.413 $ 11.508 $ - $ - $ - $ - $ 586.921 2059 $ 586.921 $ 11.738 $ - $ - $ - $ - $ 598.659 2060 $ 598.659 $ 11.973 $ - $ - $ - $ - $ 610.633 2061 $ 610.633 $ 12.213 $ - $ - $ - $ - $ 622.845 2062 $ 622.845 $ 12.457 $ - $ - $ - $ - $ 635.302 2063 $ 635.302 $ 12.706 $ - $ - $ - $ - $ 648.008 2064 $ 648.008 $ 12.960 $ - $ - $ - $ - $ 660.968 2065 $ 660.968 $ 13.219 $ - $ - $ - $ - $ 674.188 2066 $ 674.188 $ 13.484 $ - $ - $ - $ - $ 687.671 2067 $ 687.671 $ 13.753 $ - $ - $ - $ - $ 701.425 2068 $ 701.425 $ 14.028 $ - $ - $ - $ - $ 715.453 2069 $ 715.453 $ 14.309 $ - $ - $ - $ - $ 729.762 2070 $ 729.762 $ 14.595 $ - $ - $ - $ - $ 744.358 2071 $ 744.358 $ 14.819 $ 6.792 $ - $ - $ 6.792 $ 752.385 Remaining $ In 2019 Dollars $ 301.206 $ 71.163 $ 22.395 $ 394.764 Est. Fund Balance (end of Decommissioning) (In Future $ escalated at 0.0% & 2.0% Real Rate of Return Fund Growth Rate) $ 752.385 Est. Fund Balance (end of Decommissioning) discounted to 2019 Dollars Discount Rate = 2.00% $ 268.678
Serial No. 19-048 Docket No.50-245 Attachment 1 Page 3 of 3 Table II Definitions:
Column 1: Beginning of Year Balance:
Reflects the beginning-of-year Trust Fund balance at a 0.0% cost escalation rate and a 2.0% Real Rate of Return (RRoR) on fund growth.
Column 2: Earnings on Trust Funds:
Reflects earnings on funds remaining in the trust. A 2.0% RRoR Fund growth rate is used for 2019 through 2071 which reflects the allowed 2.0% RRoR over a 0.0% cost escalation rate. The annual 2.0% RRoR earnings are calculated on the beginning balance less 50% of the projected annual expenditure for each year.
Column 3: Remaining License Termination Expenditures:
Reflects the annual License Termination Plan cost portion at a 0.0% escalation rate from the Site Specific Estimate.
Column 4: Remaining Spent Fuel Management Expenditures:
Reflects the annual Irradiated Fuel Management Plan cost portion at a 0.0% escalation rate from the Site Specific Estimate. This column provides funding information for managing irradiated fuel as required by 10 CFR 50.82(a)(8)(vii).
Column 5: Remaining Site Restoration Expenditures:
Reflects the annual Site Restoration Plan cost portion at a 0.0% escalation rate from the Site Specific Estimate.
Column 6: Remaining SAFSTOR Expenditures:
Reflects the annual SAFSTOR Decommissioning Plan cost at a 0.0% escalation rate from the Site Specific Cost Estimate.
Column 7: End of Year Balance:
Reflects the end of year Trust Fund balance after projected earnings are added and projected expenditures are deducted for the year specified at a 0.0% escalation rate and a 2.0% RRoR on fund growth.
Tables I and II General Notes: (Any minor differences in totals are due to rounding.)
- 1) Trust Fund balance reflects market value on December 31, 2018, net of taxes on realized gains and losses.
- 2) The 2.0% RRoR is based on the rate allowed by 10 CFR 50.75(e)(1)(i) and 10 CFR 50.82(a)(8)(vi).
- 3) The funding method for providing financial assurance for decommissioning MPS1 remains prepayment. The cash flow analysis in Table II demonstrates that the amounts accumulated in the Trust are sufficient, with credited earnings at a 2.0% RRoR, to cover the estimated cost of radiological decommissioning, spent fuel management and site restoration.}}