ML21105A739

From kanterella
Jump to navigation Jump to search
Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report
ML21105A739
Person / Time
Site: Maine Yankee
Issue date: 03/02/2021
From: Conry T
Maine Yankee Atomic Power Co
To:
Document Control Desk, Office of Nuclear Material Safety and Safeguards
References
OMY-21-007
Download: ML21105A739 (10)


Text

MAINE YANKEE 321 Old Ferry Road, Wiscasset, Maine 04578 March 2, 2021 OMY-21-007 10 CFR50.4 10 CFR 50.75(+/-)(1) and (2) 10 CFR 50.82(a)(8)(v) and (vi)

ATTN: Document Control Desk U.S. Nuclear Regulatory Commission Washington, DC 20555 - 0001 Maine Yankee Atomic Power Company Maine Yankee Independent Spent Fuel Storage Installation NRC License No. DPR-36 {NRC Docket No. 50-309) 1 z_ - D5 D

Subject:

Decommissioning Funding Assurance Status Report On August 7, 1997, Maine Yankee Atomic Power Company (Maine Yankee) informed the USNRC that the Board of Directors of Maine Yankee had decided to permanently cease operations at the Maine Yankee Plant and that fuel had been permanently removed from the reactor (Reference 1). In accordance with 10 CFR 50.82(a)(2), the certifications in the letter modified the Maine Yankee license to permanently withdraw Maine Yankee's authority to operate the reactor. In 1998, Maine Yankee commenced decommissioning the power plant. On September 30, 2005, the NRC amended the Maine Yankee license, releasing most of the formerly licensed land for unrestricted use, shrinking the licensed land to the Independent Spent Fuel Storage Installation (ISFSI) only (Reference 2). The only decommissioning activities that remain are those associated with the decommissioning of the Maine Yankee ISFSI, which is currently scheduled to occur after the Department of Energy (DOE) removes the irradiated fuel and Greater than Class C (GTCC) waste.

In Attachment 1, Maine Yankee provides the attached Decommissioning Funding Assurance Status Report for the Maine Yankee ISFSI to comply with 10 CFR 50.75(f)(l) and (2) and 10 CFR 50.82(a)(8)(v) and (vi).

This letter contains no regulatory commitments.

Maine Yankee Atomic Power Company OMY-21-007\March 2, 2021\Page 2 If you have any questions regarding this letter, please do not hesitate to contact me at (508) 612-3322.

Attachment:

1. Decommissioning Funding Status Report for the Maine Yankee Independent Spent Fuel Storage Installation (Status as of 12/31/2020)

References:

1. Maine Yankee letter to USNRC, "Certifications of Permanent Cessation of Power Operation and Permanent Removal of Fuel from the Reactor," dated August 7, 1997
2. USNRC letter to Maine Yankee, "Issuai-ice of Amendment No. 172, To Facility Operating License No. DPR-36-Maine Yankee Atomic Power Station (TAC No. M8000)," dated September 30, 2005 cc: D. Lew, NRC Region I Administrator A. Dimitriadis, Chief, Decommissioning Branch, NRC, Region 1 J. McKirgan, Chief, Division of Fuel Management, Storage and Transportation Licensing Branch J. Hyland, State of Maine, Manager Radiation Control Program

ATTACHMENT 1 TO OMY-21-007 DECOMMISSIONING FUNDING STATUS REPORT FOR THE MAINEYANKEE INDEPENDENT SPENT FUEL STORAGE INSTALLATION (STATUS AS OF 12/31/2020)

Attachment 1 to OMY-21-007 Decommissioning Funding Status Report for the Maine Yankee Independent Spent Fuel Storage Installation (Status as of 12/31/2020) 10 CFR Requirement Response Comment 10 CFR 50.75(1)(1) and (2) Requirements

1. The amount of decommissioning ~$23.20 10 CFR 50.75 provides the calculation basis for determining minimum amounts of funds estimated to be required million (in funding required to demonstrate reasonable assurance of funds for decommissioning.

pursuant to 10 CFR 50.75(b) and 2020 dollars) However, the methodology does not take into consideration work that has already been (c). completed. In 1998, Maine Yankee Atomic Power Company (Maine Yankee) commenced decommissioning the power plant. On September 30, 2005, the NRC amended the Maine Yankee license, releasing most of the formerly licensed land for unrestricted use, shrinking the licensed land to only that associated with the Maine Yankee Independent Spent Fuel Storage Installation (ISFSI). Thus, the only decommissioning activities and decommissioning funding requirements that remain are those associated with the decommissioning of the Maine Yankee ISFSI, which is currently scheduled to occur after the Department of Energy (DOE) removes the irradiated fuel and Greater than Class C (GTCC) waste.

On December 10, 2018, Maine Yankee provided a three-year update to the decommissioning funding plan for the Maine Yankee ISFSI in accordance with 10 CFR 72.30(c) that included a revised Decommissioning Cost Estimate (DCE) for the Maine Yankee ISFSI.

2. The amount accumulated at the ~$50.31 Maine Yankee has established an account within its Nuclear Decommissioning Trust end of the calendar year preceding million (as of (NDT) entitled "ISFSI Radiological Decom" that segregates the funds for radiological the date of the report for items 12/31/2020) decommissioning of the ISFSI from the larger balance of funds for ongoing included in management of irradiated fuel and GTCC waste held in the NDT. This market balance 10 CFR 50.75(e)(l)(i). only reflects the funds in the segregated account for radiological decommissioning the ISFSI.

Page 1 of7

Attachment 1 to OMY-21-007 Decommissioning Funding Status Report for the Maine Yankee Independent Spent Fuel Storage Installation (Status as of 12/31/2020) 10 CFR Requirement Response Comment

3. Schedule of the annual amounts $0 No additional comments.

remaining to be collected Including amounts beyond those required in 10 CFR 50.75(e)(l)(i).

  1. Years to collect NIA
4. The assumptions used regarding No additional comments.

escalation of the decommissioning cost estimate, rates of earnings on decommissioning funds, and rates of other factors used in funding projections are:

Annual escalation rate, 2.5%

Annual after-tax earnings rate on 4.0%

decommissioning trust funds, and Other factors assumed. None

5. Any contracts upon which the Yes Maine Yankee may collect funds through its power contracts and amendatory licensee is relying pursuant to agreements under Federal Energy Regulatory Commission (FERC) regulation. The 10 CFR 50.75(e)(l)(ii)(A). power contracts and the amendatory agreements specify the obligations of the purchasers for the costs of Maine Yankee, including decommissioning costs. Such contracts have been filed with FERC.
6. Any modifications to a licensee's None No additional comments.

current method of providing financial assurance occurring since the last submitted report.

Page 2 of7

Attachment 1 to OMY-21-007 Decommissioning Fun.ding Status Report for the Maine Yankee Independent Spent Fuel Storage Installation (Status as of 12/31/2020) 10 CFR Requirement Response Comment

7. Any material changes to trust None No additional comments.

agreements.

10 CFR 50.82(a)(8)(v) (A) through (D) Requirements

1. The amount spent on In 1998, Maine Yankee commenced decommissioning the power plant. On decommissioning, both: September 30, 2005, the NRC amended the Maine Yankee license, releasing most of the formerly licensed land for unrestricted use, shrinking the licensed land to the ISFSI cumulative $0 (Refer to only. The only decommissioning activities that remain are those associated with the Comment) decommissioning of the Maine Yankee ISFSI, which is currently scheduled to occur and after the DOE removes the irradiated fuel and GTCC waste.

over the previous calendar year. $0 10 CFR 50.82(a)(8)(v) became effective on December 17, 2012. At that time, the only areas that were within the control of Operating License No. DPR-36 were those associated with the Maine Yankee ISFSI. Thus, Maine Yankee is only presenting the information associated with the decommissioning of the areas that remain within the control of Operating License No. DPR-36.

Presently, Maine Yankee is storing irradiated fuel and GTCC waste on site until it is removed by the DOE. Decommissioning of the Maine Yankee ISFSI is currently scheduled to be completed in calendar year 2038 after the DOE removes the irradiated fuel and GTCC waste. Thus, the cumulative cost spent on decommissioning the Maine Yankee ISFSI is $0, and the amount spent in calendar year 2020 is $0.

2. The remaining balance of any ~$50.31 Maine Yankee has established an account within its NDT entitled "ISFSI Radiological decommissioning funds. million ( as of Decom" that segregates the funds for radiological decommissioning of the ISFSI from 12/31/2020) the larger balance of funds for ongoing management of irradiated fuel and GTCC waste held in the NDT. This market balance only reflects the funds in the segregated account for radiological decommissioning of the ISFSI.

Page 3 of7

Attachment 1 to OMY-21-007 Decommissioning Funding Status Report for the Maine Yankee Independent Spent Fuel Storage Installation (Status as of 12/31/2020)

3. The amount provided by other $0 As of December 31, 2020, Maine Yankee's NDT account entitled "ISFSI Radiological financial assurance methods being Decom" has a balance more than sufficient to cover the estimated cost of the remaining relied upon. radiological decommissioning of the ISFSI. However, if in the future, the balance in the account is not fully funded to cover the estimated cost of the remaining radiological decommissioning of the ISFSI, the Company has several methods of obtaining additional funds, if required, to cover projected costs.

First, Maine Yankee may collect funds through its power contracts and amendatory agreements under FERC regulation. The power contracts and the amendatory agreements specify the obligations of the purchasers for the costs of Maine Yankee, including decommissioning. Pursuant to these power contracts, Maine Yankee has the ongoing ability to seek collections from its purchasers for additional funds that may be required to cover these costs.

Second, Maine Yankee has received proceeds from the successful litigation of the first four phases of its breach of contract damages claims against the DOE for failure to begin the removal of spent nuclear fuel (SNF) and GTCC waste from the site in 1998.

Maine Yankee will continue to file claims against the DOE as long as the DOE continues to breach its contract obligations related to SNF and GTCC waste.

A Maine Yankee FERC filing approved in June2013, implemented a fifteen-year funding mechanism. Until the 2013 FERC filing, the Company had employed a "full funding" assumption in developing funding requirements. The fifteen-year funding mechanism was put in place to incorporate the potential for the receipt of future DOE breach of contract damages as a source of funding. If future damage recovery does not occur, the Company has the ability to apply to FERC for more funding, if necessary.

The approved FERC filing also requires Maine Yankee to provide an informational filing regarding the adequacy of funding if five years pass without receipt of damage awards from litigation with the DOE.

Page 4 of7

Attachment 1 to OMY-21-007 Decommissioning Funding Status Report for the Maine Yankee Independent Spent Fuel Storage Installation (Status as of 12/31/2020) 10 CFR Requirement Response Comment Third, Maine Yankee expects to utilize the investment return on Decommissioning Trust assets to offset future costs. The current assumed rate of investment return, after fees and taxes is 4.0%.

4. An estimate of the costs to ~$23.20 On December 10, 2018, Maine Yankee provided a three-year update to the complete decommissioning, million (in decommissioning funding plan for the Maine Yankee ISFSI in accordance with 10 CFR reflecting any difference between 2020 dollars) 72.30(c) that included a revised DCE for the Maine Yankee ISFSI.

actual and estimated costs for work performed during the year.

5. The decommissioning criteria 10CFR The assumptions regarding the decommissioning cost estimate are provided in the upon which the estimate is based. 20.1402 revised DCE for the Maine Yankee ISFSI provided on December 10, 2018.
6. Any modifications occurring to a None No additional comment.

licensee's current method of providing financial assurance since the last submitted report.

7. Any material changes to trust None No additional comment.

agreements or financial assurance contracts.

Page 5 of7

Attachment 1 to OMY-21-007 Decommissioning Funding Status. Report for the Maine Yankee Independent Spent Fuel Storage Installation (Status as of 12/31/2020) 10 CFR Requirement Response Comment 10 CFR 50.82(a)(8)(vi) Requirement

1. Additional financial assurance None As of December 31, 2020, Maine Yankee's NDT account entitled "ISFSI Radiological required to cover the estimate cost Decom" has a balance more than sufficient to cover the estimated cost of the remaining of completion. radiological decommissioning of the ISFSI. However, if in the future, the balance in the account is not fully funded to cover the estimated cost of the remaining radiological decommissioning of the ISFSI, the Company has several methods of obtaining additional funds, if required, to cover projected costs.

First, Maine Yankee may collect funds through its power contracts and amendatory agreements under FERC regulation. The power contracts and the amendatory agreements specify the obligations of the purchasers for the costs of Maine Yankee, including decommissioning. Pursuant to these power contracts, Maine Yankee has the ongoing ability to seek collections from its purchasers for additional funds that may be required to cover these costs.

Second, Maine Yankee has received proceeds from the successful litigation of the first four phases of its breach of contract damages claims against the DOE for failure to begin the removal of spent nuclear fuel (SNF) and GTCC waste from the site in 1998.

Maine Yankee will continue to file claims against the DOE as long as the DOE continues to breach its contract obligations related to SNF and GTCC waste.

A Maine Yankee FERC filing approved in June 2013, implemented a fifteen-year funding mechanism. Until the 2013 FERC filing, the Company had employed a "full funding" assumption in developing funding requirements. The fifteen-year funding mechanism was put in place to incorporate the potential for the receipt of future DOE breach of contract damages as a source of funding. If future damage recovery does not occur, the Company has the ability to apply to FERC for more funding, if necessary.

The approved FERC filing also requires Maine Yankee to provide an informational filing regarding the adequacy of funding if five years pass without receipt of damage awards from litigation with the DOE.

Page 6 of7

Attachment 1 to OMY-21-007 Decommissioning Funding Status Report for the Maine Yankee Independent Spent Fuel Storage Installation (Status as of 12/31/2020) 10 CFR Requirement Response Comment


+------+ ------------- ------------- ---------1 Third, Maine Yankee expects to utilize the investment return on Decommissioning Trust assets to offset future costs. The current assumed rate of investment return, after fees and taxes is 4.0%.

Page 7 of7