ML103280376: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
(Created page by program invented by StriderTol)
Line 16: Line 16:


=Text=
=Text=
{{#Wiki_filter:ZION SOLUTIONSLLc ZS-20 10-0436 November 23,2010 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001 An EnergySofutions Company 10 CFR 50.82(a)(7)
{{#Wiki_filter:~-:
Zion Nuclear Power Station (ZNPS), Units 1 and 2 Facility Operating License Nos. DPR-39 and DPR-48 NRC Docket Nos. 50-295 and 50-304  
ZIONSOLUTIONSLLc    An EnergySofutions Company ZS-20 10-0436                                                                 10 CFR 50.82(a)(7)
November 23,2010 U.S. Nuclear Regulatory Commission ATTN : Document Control Desk Washington, DC 20555-0001 Zion Nuclear Power Station (ZNPS), Units 1 and 2 Facility Operating License Nos. DPR-39 and DPR-48 NRC Docket Nos. 50-295 and 50-304


==Subject:==
==Subject:==
Notification of a Significant Schedule Change from that Provided in the Amended Post-Shutdown Decommissioning Activities Report (PSDAR)  
Notification of a Significant Schedule Change from that Provided in the Amended Post-Shutdown Decommissioning Activities Report (PSDAR)


==Reference:==
==Reference:==
(1) Letter from Patrick Daly, Zion Solutions, LLC to NRC , "Notification of Amended Post-Shutdown Decommissioning Activities Report (PSDAR) for Zion Nuclear Power Station , Units 1 and 2 in Accordance with 10 CFR 50.82(a)(7)", dated March 18,2008 This letter provides notification of a significant change to the Zion Nuclear Power Station (ZNPS) decommissioning schedule that was provided in Reference 1 as part of the " Amended Shutdown Activities Report (PSDAR)." The schedule is being updated in accordance with 1 0 CFR 50.82(a)(7) to reflect the two-year delay in the start of the project which is associated with fluctuations in the value of the ZNPS decommissioning trust funds that began in 2008. The amended PSDAR submitted by the Reference 1 letter included a decommissioning schedule based on the then current schedule expectations for completion of the transfer of the ZNPS assets and the NRC operating licenses from Exelon Generation Company, LLC (EGC) to ZionSolutions , LLC in the second half of calendar year 2008. This attached schedule reflects current projections based upon the actual transfer of the assets and licenses on September 1, 2010. The overall project duration is essentially the same as that provided in the amended PSDAR, approximately 10 years. The sequence, timing and duration of some major activities have undergone some refinement as the project planning has achieved more detail. No significant, adverse impacts to either overall duration or total estimated costs have occurred.
(1) Letter from Patrick Daly, Zion Solutions, LLC to NRC, "Notification of Amended Post-Shutdown Decommissioning Activities Report (PSDAR) for Zion Nuclear Power Station, Units 1 and 2 in Accordance with 10 CFR 50 .82(a)(7)", dated March 18,2008 This letter provides notification of a significant change to the Zion Nuclear Power Station (ZNPS) decommissioning schedule that was provided in Reference 1 as part of the "Amended Post-Shutdown Activities Report (PSDAR)." The schedule is being updated in accordance with 10 CFR 50.82(a)(7) to reflect the two-year delay in the start of the project which is associated with fluctuations in the value of the ZNPS decommissioning trust funds that began in 2008.
any questions about this letter, please contact Tom Tramm at 224-789-4042 A. Beckman , Director Regulatory Affairs and Quality Assurance cc: Regional Administrator  
The amended PSDAR submitted by the Reference 1 letter included a decommissioning schedule based on the then current schedule expectations for completion of the transfer of the ZNPS assets and the NRC operating licenses from Exelon Generation Company, LLC (EGC) to ZionSolutions, LLC in the second half of calendar year 2008. This attached schedule reflects current projections based upon the actual transfer of the assets and licenses on September 1, 2010. The overall project duration is essentially the same as that provided in the amended PSDAR, approximately 10 years. The sequence, timing and duration of some major activities have undergone some refinement as the project planning has achieved more detail. No significant, adverse impacts to either overall duration or total estimated costs have occurred.
-NRC Region III Attachment 101 Shiloh Boulevard.
any questions about this letter, please contact Tom Tramm at 224-789-4042 A. Beckman , Director Regulatory Affairs and Quality Assurance cc:     Regional Administrator -       NRC Region III Attachment 101 Shiloh Boulevard. Zion , IL 60099 224.789.4016. Fax 224.789.4008
Zion , IL 60099 224.78 9.4016. Fa x 224.789.4008 201 0 2011 201 2 201 3 201 4 201 5 201 6 201 7 201 8 201 9 202 0 Contract Requirement - Zion Contract Closing Contract Requirement - LTP Submitted to NRC Contract Requirement - Major Equip Removal Comp Contract Requirement - Fuel Xfer to ISFSI Comp Contract Requirement - Pt 50 License Admended Mobilization and Prep Work Dry Cask Systems ISFSI Pad Construction Transfer Fuel to Dry Cask Storage (2 Shifts/Day)
 
Mobilization and Prep Work Remove Unit 2 Reactor Internals Turbine Building Unit 2 - RAD Equipment Removal Remove Major Equipment - Auxilary Building Turbine Building Unit 1 - RAD Equipment Removal Remove Unit 1 Reactor Internals Remove Unit 2 Reactor Vessel Remove Unit 1 Reactor Vessel Remove Unit 2 RCP's / SG's / Pressurizer Fuel Building Equip Removal / Demo Remove Unit 1 RCP's / SG's / Pressurizer Aux Bldg U1 - Major Equip Rmvl Complete Aux Bldg U2 - Major Equip Rmvl Complete Demolish Auxilary Building Demolish RB2 Containment to Below Ground Elev.
2010                          2011                           2012                          2013                            2014                              2015                            2016                          2017                            2018                        2019                          2020 Contract Milestones Contract Requirement - Zion Contract Closing Contract Requirement - LTP Submitted to NRC Contract Requirement - Major Equip Removal Comp Contract Requirement - Fuel Xfer to ISFSI Comp Contract Requirement - Pt 50 License Admended Spent Fuel Disposition / ISFSI Mobilization and Prep Work Dry Cask Systems ISFSI Pad Construction Transfer Fuel to Dry Cask Storage (2 Shifts/Day)
NRC License Termination Mobilization and Prep Work Remove Unit 2 Reactor Internals Turbine Building Unit 2 - RAD Equipment Removal Remove Major Equipment - Auxilary Building Turbine Building Unit 1 - RAD Equipment Removal Remove Unit 1 Reactor Internals Remove Unit 2 Reactor Vessel Remove Unit 1 Reactor Vessel Remove Unit 2 RCP's / SG's / Pressurizer Fuel Building Equip Removal / Demo Remove Unit 1 RCP's / SG's / Pressurizer Aux Bldg U1 - Major Equip Rmvl Complete Aux Bldg U2 - Major Equip Rmvl Complete Demolish Auxilary Building Demolish RB2 Containment to Below Ground Elev.
Demolish RB1 Containment to Below Ground Elev.
Demolish RB1 Containment to Below Ground Elev.
Final Status Survey & Reporting NRC Approve - License Termination Mobilization and Prep Work Remove Non-Rad Equip / Components U2 TB Remove Non-Rad Equip / Components U1 TB Demolish Turbine Building Unit 2 Demolish Turbine Building Unit 1 Demolish Unit 2 Turbine Pedestal Demolish Unit 1 Turbine Pedestal Complete Storm Sewers and Underground Piping Demo Crib House - Trash Gates to Circ Pumps Demo Yard and associated Equipment Demo Wastewater Treatment Facility Perform Final Site Grading Contract Milestones Spent Fuel Disposition / ISFSI NRC License Termination Non-Rad Demo / End State
Final Status Survey & Reporting NRC Approve - License Termination Non-Rad Demo / End State Mobilization and Prep Work Remove Non-Rad Equip / Components U2 TB Remove Non-Rad Equip / Components U1 TB Demolish Turbine Building Unit 2 Demolish Turbine Building Unit 1 Demolish Unit 2 Turbine Pedestal Demolish Unit 1 Turbine Pedestal Complete Storm Sewers and Underground Piping Demo Crib House - Trash Gates to Circ Pumps Demo Yard and associated Equipment Demo Wastewater Treatment Facility Perform Final Site Grading Start Date                                          01JAN10                                                                EX10                                                                                    Sheet 1 of 1                    LT-17 NRC Level I Finish Date                                          01SEP20                                              2010 Budget ZionSolutions                                                                  FL-17 NRC Level I Data Date                                            01JAN10                                              Progress Bar Run Date                                      12AUG10 11:33 2010 Baseline Critical Activity September 1, 2010 ASA Closing Attachment to ZS-2010-0436
© Primavera Systems, Inc.Start Date01JAN10Finish Date01SEP20 Data Date01JAN10 Run Date12AUG10 11:33 2010 Budget Progress Bar Critical Activity EX10 ZionSolutions 2010 Baseline September 1, 2010 ASA Closing Sheet 1 of 1 LT-17 NRC Level I FL-17 NRC Level I}}
                © Primavera Systems, Inc.                                                                                                                                                                                                    November 23, 2010}}

Revision as of 05:46, 13 November 2019

Notification of a Significant Schedule Change from That Provided in the Amended Post-Shutdown Decommissioning Activities Report (PSDAR)
ML103280376
Person / Time
Site: Zion  File:ZionSolutions icon.png
Issue date: 11/23/2010
From: Beckman D
ZionSolutions
To:
Document Control Desk, NRC/FSME
References
ZS-2010-0436
Download: ML103280376 (2)


Text

~-:

ZIONSOLUTIONSLLc An EnergySofutions Company ZS-20 10-0436 10 CFR 50.82(a)(7)

November 23,2010 U.S. Nuclear Regulatory Commission ATTN : Document Control Desk Washington, DC 20555-0001 Zion Nuclear Power Station (ZNPS), Units 1 and 2 Facility Operating License Nos. DPR-39 and DPR-48 NRC Docket Nos. 50-295 and 50-304

Subject:

Notification of a Significant Schedule Change from that Provided in the Amended Post-Shutdown Decommissioning Activities Report (PSDAR)

Reference:

(1) Letter from Patrick Daly, Zion Solutions, LLC to NRC, "Notification of Amended Post-Shutdown Decommissioning Activities Report (PSDAR) for Zion Nuclear Power Station, Units 1 and 2 in Accordance with 10 CFR 50 .82(a)(7)", dated March 18,2008 This letter provides notification of a significant change to the Zion Nuclear Power Station (ZNPS) decommissioning schedule that was provided in Reference 1 as part of the "Amended Post-Shutdown Activities Report (PSDAR)." The schedule is being updated in accordance with 10 CFR 50.82(a)(7) to reflect the two-year delay in the start of the project which is associated with fluctuations in the value of the ZNPS decommissioning trust funds that began in 2008.

The amended PSDAR submitted by the Reference 1 letter included a decommissioning schedule based on the then current schedule expectations for completion of the transfer of the ZNPS assets and the NRC operating licenses from Exelon Generation Company, LLC (EGC) to ZionSolutions, LLC in the second half of calendar year 2008. This attached schedule reflects current projections based upon the actual transfer of the assets and licenses on September 1, 2010. The overall project duration is essentially the same as that provided in the amended PSDAR, approximately 10 years. The sequence, timing and duration of some major activities have undergone some refinement as the project planning has achieved more detail. No significant, adverse impacts to either overall duration or total estimated costs have occurred.

any questions about this letter, please contact Tom Tramm at 224-789-4042 A. Beckman , Director Regulatory Affairs and Quality Assurance cc: Regional Administrator - NRC Region III Attachment 101 Shiloh Boulevard. Zion , IL 60099 224.789.4016. Fax 224.789.4008

2010 2011 2012 2013 2014 2015 2016 2017 2018 2019 2020 Contract Milestones Contract Requirement - Zion Contract Closing Contract Requirement - LTP Submitted to NRC Contract Requirement - Major Equip Removal Comp Contract Requirement - Fuel Xfer to ISFSI Comp Contract Requirement - Pt 50 License Admended Spent Fuel Disposition / ISFSI Mobilization and Prep Work Dry Cask Systems ISFSI Pad Construction Transfer Fuel to Dry Cask Storage (2 Shifts/Day)

NRC License Termination Mobilization and Prep Work Remove Unit 2 Reactor Internals Turbine Building Unit 2 - RAD Equipment Removal Remove Major Equipment - Auxilary Building Turbine Building Unit 1 - RAD Equipment Removal Remove Unit 1 Reactor Internals Remove Unit 2 Reactor Vessel Remove Unit 1 Reactor Vessel Remove Unit 2 RCP's / SG's / Pressurizer Fuel Building Equip Removal / Demo Remove Unit 1 RCP's / SG's / Pressurizer Aux Bldg U1 - Major Equip Rmvl Complete Aux Bldg U2 - Major Equip Rmvl Complete Demolish Auxilary Building Demolish RB2 Containment to Below Ground Elev.

Demolish RB1 Containment to Below Ground Elev.

Final Status Survey & Reporting NRC Approve - License Termination Non-Rad Demo / End State Mobilization and Prep Work Remove Non-Rad Equip / Components U2 TB Remove Non-Rad Equip / Components U1 TB Demolish Turbine Building Unit 2 Demolish Turbine Building Unit 1 Demolish Unit 2 Turbine Pedestal Demolish Unit 1 Turbine Pedestal Complete Storm Sewers and Underground Piping Demo Crib House - Trash Gates to Circ Pumps Demo Yard and associated Equipment Demo Wastewater Treatment Facility Perform Final Site Grading Start Date 01JAN10 EX10 Sheet 1 of 1 LT-17 NRC Level I Finish Date 01SEP20 2010 Budget ZionSolutions FL-17 NRC Level I Data Date 01JAN10 Progress Bar Run Date 12AUG10 11:33 2010 Baseline Critical Activity September 1, 2010 ASA Closing Attachment to ZS-2010-0436

© Primavera Systems, Inc. November 23, 2010