UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001

January 7, 2016

The Power Reactor Licensees on the Enclosed List

SUBJECT: U.S. NUCLEAR REGULATORY COMMISSION ANALYSIS OF LICENSEES' DECOMMISSIONING FUNDING STATUS REPORTS

The U.S. Nuclear Regulatory Commission (NRC) received your decommissioning funding status (DFS) report letters for your licensed reactors listed in the enclosure. Based on the staff's review of this information, the NRC has determined that you have satisfied the decommissioning funding assurance reporting requirements and have provided decommissioning funding assurance, as required in the regulations at Title 1O of the Code of Federal Regulations Section 50.75 for your plants.

The 2015 DFS report findings are publicly available and can be found at Agencywide Documents Access and Management System Accession No. ML 15237A369.

If you have any questions on this matter, please contact your licensing project manager.

Sincerely,

Meena K. Khanna, Chief Plant Licensing Branch IV-2 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation

Enclosures: 1. Table of Decommission Funding Status Report 2. List of Licensees cc: Listserv Letter to the Power Reactor Licensees on the Enclosed List from Meena K. Khanna dated January 7, 2016.

SUBJECT: U.S. NUCLEAR REGULATORY COMMISSION ANALYSIS OF LICENSEES DECOMMISSIONING FUNDING STATUS REPORT

DISTRIBUTION: PUBLIC RidsNrrPMBeaverValley RidsNrrPMOysterCreek RidsNroOd RidsNrrPMKewaunee RidsNrrPMPalisades RidsNrrDorl RidsNrrPMBrownsFerry RidsNrrPaloVerde RidsN rrDorl Lpl 1-1 RidsNrrPMBrunswick RidsNrrPMPeachBottom RidsNrrDorlLpl1-2 RidsNrrPMCallaway RidsNrrPMPerry RidsNrrDorlLpl2-1 RidsNrrPMCalvertCliffs RidsNrrPMPilgrim RidsNrrDorlLpl2-2 RidsNrrPMCatawba RidsNrrPMPointBeach RidsNrrDorlLpl3-1 RidsNrrPMClinton RidsNrrPMPrairielsland RidsNrrDorlLpl3-2 RidsNrrPMColumbia RidsNrrPMQuadCities RidsNrrDorlLpl4-1 RidsNrrPMComanchePeak RidsNrrPMREGinna RidsNrrDorlLpl4-2 RidsNrrPMSurry RidsNrrPMRiverBend RidsNrrDirslfib RidsNrrPMCooper RidsNrrPMRobinson RidsNrrPMWattsBar1 RidsNrrPMDCCook RidsNrrPMSalem RidsOgcMailCenter RidsNrrPMDavisBesse RidsNrrPMSeabrook MKhanna, NRR RidsNrrPMDiabloCanyon RidsNrrPMSequoyah RPascarelli, NRR RidsNrrPMDresden RidsN rrPMSouth Tex as BBeasley, NRR RidsNrrPMDuaneArnold RidsNrrPMStLucie JPoole, NRR RidsNrrPMFarley RidsNrrPMSummer TTate, NRR RidsNrrPMFermi2 RidsNrrPMSusquehanna MMarkley, NRR RidsNrrPMFitzPatrick RidsNrrPMThreeMilelsland DBroaddus, NRR RidsNrrPMFortCalhoun RidsNrrPMTurkeyPoint NNewton, NRR RidsNrrPMHatch RidsNrrPMVogtle RidsNrrLAJBurkhardt RidsNrrHopeCreek RidsNrrPMWaterford RidsNrrLABClayton RidsNrrPMlndianPoint RidsNrrPMWattsBar RidsNrrLASFigueroa RidsNrrPMLaSalle RidsNrrPMWolfCreek RidsNrrLAKGoldstein RidsNrrPMLimerick Rids Edo Mai ICenter RidsNrrLASRohrer RidsNrrPMMcGuire RidsRgn1 MailCenter RidsNrrLaSLent RidsN rrPM M ii lstone RidsRgn2MailCenter RidsNrrLAMHenderson RidsNrrPMMonticello RidsRgn3MailCenter RidsNrrLAPBlechman RidsNrrPMNineMilePoint RidsRgn4MailCenter RidsNrrLALRonewicz RidsNrrPMNorthAnna RidsNrrPMSanOnofre RidsNrrPmANO RidsNrrPMOconee RidsNrrPMWattsBar2 RidsNrrPMGrandGulf RidsNrrPMVermontYankee RidsNrrPMCrystalRiver RidsNrrPMShearonHarris Plant Submittal Date Accession No. Surry , Units 1 and 2 March 26, 2015 ML 15093A 104 North Anna Power Station, Units 1 and 2 March 26, 2015 ML 15093A 104 Voqtle Electric Generating Plants, Units 1 and 2 March 26, 2015 ML 15089A375 Salem Generatinq Stations, Units 1 and 2 (PSEG) March 31, 2015 ML 15090A640 Salem Generating Stations, Units 1 and 2 (Exelon) March 31, 2015 ML 15090A537 Peach Bottom Atomic Power Station, Units 2 and 3 March 31, 2015 ML 15090A640 (PSEG) Peach Bottom Atomic Power Station, Units 2 and 3 March 31, 2015 ML 15090A537 (Exelon) Hope Creek Generating Station March 31, 2015 ML 15090A640 Susquehanna Steam Electric Station, Units 1 and 2 March 25, 2015 ML 15091A307 , Unit 1 March 31, 2015 ML 15090A537 Dresden Station, Units 2 and 3 March 31, 2015 ML 15090A537 LaSalle County Station, Units 1 and 2 March 31, 2015 ML 15090A537 Limerick Generatinq Station, Units 1 and 2 March 31, 2015 ML 15090A537 Nine Mile Point Nuclear Station, Units 1 and 2 March 31, 2015 ML 15090A537 Oyster Creek Nuclear Generating Station March 31, 2015 ML 15090A537 Peach Bottom Atomic Power Station, Units 2 and 3 March 31, 2015 ML 15090A537 Quad Cities Nuclear Power Station, Units 1 and 2 March 31, 2015 ML 15090A537 R.E. Ginna March 31, 2015 ML 15090A537 Three Mile Island Nuclear Station, Unit 1 March 31, 2015 ML 15090A537 Calvert Cliffs Nuclear Power Plant, Units 1 and 2 March 31, 2015 ML 15090A537 Virqil C. Summer Nuclear Station March 30, 2015 ML 15090A197 March 30, 2015 ML 15097 A260 Wolf Creek Nuclear Operating Corporation March 30, 2015 ML 15098A500 Duane Arnold Enerqy Center March 27, 2015 ML15090A114 Point Beach Nuclear Plant, Units 1 and 2 March 27, 2015 ML 15090A114 Seabrook Nuclear Power Station March 27, 2015 ML 15090A114 St. Lucie Plant, Units 1 and 2 March 27, 2015 ML 15090A114 Turkey Point Nuclear Generating Station, Units 3 and 4 March 27, 2015 ML 15090A114 , Units 1 and 2 March 27, 2015 ML 15092A 183 Grand Gulf Nuclear Station March 27, 2015 ML 15092A 183 Indian Point Nuclear, Units 2 and 3 March 30, 2015 ML 15092A141 James A. Fitzpatrick Nuclear Plant March 30, 2015 ML 15092A141 Palisades Nuclear Plant March 30, 2015 ML 15092A141 Pilgrim Nuclear Power Station March 30, 2015 ML 15092A141 River Bend Station March 27, 2015 ML 15092A 183 Vermont Yankee Nuclear Power Station March 30, 2015 ML 15092A141 Waterford 3 Steam Electric Station March 27, 2015 ML 15092A 183 Big Rock Point March 30, 2015 ML 15092A141 Palo Verde Nuclear Generating Station Units 1, 2, March 31, 2015 ML 15093A052 and 3 Beaver Valley Power Station, Units 1 and 2 March 31, 2015 ML 15090A447 Davis-Besse Nuclear Power Station March 31, 2015 ML 15090A447 Perry Nuclear Power Plant March 31, 2015 ML 15090A44 7

Enclosure 1 - 2 -

Plant Submittal Date Accession No. Perry Nuclear Power Plant March 31, 2015 ML 15090A447 Callaway Plant, Unit 1 March 30, 2015 ML 15089A079 Prairie Island Nuclear Generating Station, Units 1 March 30, 2015 ML 15089A362 and 2 Monticello Nuclear Generating Plant March 30, 2015 ML 15089A362 San Onofre Nuclear Generating Station, Units 2 and 3 March 31, 2015 ML 15092A 161 Comanche Peak Nuclear Power Plant, Units 1 and 2 March 31, 2015 ML 15103A281 Edwin I. Hatch Nuclear Plant, Units 1 and 2 March 16, 2015 ML 15167A507 Fermi, Unit 2 March 26, 2105 ML 15087A012 Columbia Generating Station March 26, 2105 ML 15099A399 Diablo Canyon, Units 1 and 2 March 31, 2015 ML 15090A820 Joseph M. Farley Nuclear Plant, Units 1 and 2 March 26, 2105 ML 15092A405 H. B. Robinson Steam Electric Plant, Unit 2 March 30, 2015 ML 15089A381 Brunswick Steam Electric Plant, Units 1 and 2 March 30, 2015 ML 15089A381 Shearon Harris Nuclear Power Plant, Unit 1 March 30, 2015 ML 15089A381 , Units 1 and 2 March 30, 2015 ML 15089A381 McGuire Nuclear Station, Units 1 and 2 March 30, 2015 ML 15089A381 , Units 1, 2, and 3 March 30, 2015 ML 15089A381 Susquehanna Steam Electric Station, Units 1 and 2 March 20, 2015 ML 15091A313 Donald C. Cook Nuclear Power Plant, Units 1 and 2 March 20, 2015 ML 15084A007 Crystal River Nuclear Plant, Unit 3 March 31, 2015 ML 15092A113 Browns Ferry Nuclear Plant, Units 1, 2, and 3 March 31, 2015 ML 15098A176 Nuclear Plant, Units 1 and 2 March 31, 2015 ML 15098A 176 , Unit 1 March 31, 2015 ML 15098A 176 Fort Calhoun Station March 31, 2015 ML 15090A763 Virqil C. Summer Nuclear Station March 27, 2015 ML 15090A 197 Millstone Power Station, Units 2 and 3 March 26, 2015 ML 15093A 103 Kewaunee Nuclear Power Plant March 26, 2015 ML 15093A101 North Anna Power Station, Units 1 and 2 March 26, 2015 ML 15093A 104 David A. Heacock James M. Petro, Jr. President and Chief Nuclear Officer Nuclear Licensing and Regulatory Compliance Virginia Electric and Power Company Director 120 Tredegar St, NextEra Energy, Inc. Richmond, VA 23219 700 Universe Blvd June Beach, FL 33408 Charles R. Pierce Southern Nuclear Operating Company, Inc. Mr. John F. Mccann 40 Inverness Center Parkway Vice President - Nuclear Safety Post Office Box 1295 Emergency Planning and Licensing Birmingham, AL 35201 Operations, Inc. 440 Hamilton Avenue Paul R. Duke Jr. White Plains, NY 10601 Licensing Manager PSEG Nuclear, LLC. Thomas N. Weber P.O. Box 236 Department Leader, Regulatory Affairs Hancock's Bridge, NJ 08038 Arizona Public Service Company 901 S. Wintersburg Road Craig A. Colantoni Tonopah, AZ 85354 Vice President - Finance and Accounting Allegheny Electric Cooperative, Inc. Brian D. Boles 212 Locust Street Vice President, Nuclear Support P.O. Box 1266 First Energy Nuclear Operating Corporation Harrisburg, PA 17108 341 White Pond Drive Akron, OH 44320 Mr. Patrick R. Simpson Manager - Licensing Scott Maglio Exelon Generation Company, LLC. Manager, Regulatory Affairs 4300 Winfield Road Ameren Warrenville, IL 60555 P.O. Box 620 Fulton, MO 65251 Thomas D. Gatlin Vice President, Nuclear Operations Martin C. Murphy South Carolina Electric and Gas Company Director, Nuclear Licensing and Regulatory P.O. Box 88 Affairs Jenkinsville, SC 29065 Northern States Power Company-Minnesota Xcel Energy Jim Shaw 414 Nicollet Mall- MP4 Licensing Manager Minneapolis, MN 55401 Public Power District P.O. Box 98 Mr. Richard C. Brabec Brownville, NE 68321 Principal Manager, Nuclear Regulatory Affairs Southern California Edison Annette F. Stull P.O. Box 128 Vice President and Chief Administrative Officer San Clemente, CA 92672 Wolf Creek Nuclear Operating Corporation P.O. Box411 Burlington, KS 66839

Enclosure 2 - 2 -

Rafael Flores Senior Vice President Joel P. Gebbie Luminant Generation Company, LLC. Site Vice President P.O. Box 1002 Indiana Michigan Power Company 6322 North FM 56 One Cook Place Glen Rose, TX 76043 Bridgman Place Bridgman, Ml 49106 David Poroch Vice President and Comptroller Terry Hobbs Georgia Power General Manager, Decommissioning 241 Ralph McGill Boulevard, NE Duke Energy Atlanta, GA 30308 15760 W. Power Line Street Crystal River, FL 34428 Vito A. Kaminskas Site Vice President Joseph W. Shea DTE Energy Company Vice President, Nuclear Licensing 6400 N. Dixie Highway Valley Authority Newport, Ml 48166 1101 Market Street Chattanooga, TN 37 402 Donald W. Gregoire Manager, Regulatory Affairs Louis P. Cortopassi Site Vice President and Chief Nuclear Officer P.O. Box 968, PE20 Omaha Public Power District Richland, WA 99352-0968 444 South 16th Street Mall Omaha, NE 68102 Edward D. Halpin Senior Vice President Michael R. Crosby Nuclear Generation and Chief Nuclear Officer Senior Vice President Pacific Gas and Electric Company Santee Cooper Mail Code 104/6 P.O. Box 2946101 P.O. Box 56 Moncks Corner, SC 29461 Avila Beach, CA 93424 David A. Heacock Regis T. Repko President and Chief Nuclear Officer Senior Vice President Dominion Nuclear Connecticut, Inc. Governance, Projects and Engineering 500 Dominion Boulevard Duke Energy Progress, Inc. Glen Allen, VA 23060 EC07H/ P.O. Box 1006 Charlotte, NC 28202 George R. Harrison Executive Vice President and Chief Timothy S. Rausch Financial Officer Senior Vice President and South Texas Electric Generating Station Chief Nuclear Officer P.O. Box 289 PPL Susquehanna, LLC Wadwsorth, TX 77483 769 Salem Boulevard Berwick, PA 18603 January 7, 2016 The Power Reactor Licensees on the Enclosed List

SUBJECT: U.S. NUCLEAR REGULATORY COMMISSION ANALYSIS OF LICENSEES' DECOMMISSIONING FUNDING STATUS REPORTS

The U.S. Nuclear Regulatory Commission (NRC) received your decommissioning funding status (DFS) report letters for your licensed reactors listed in the enclosure. Based on the staff's review of this information, the NRC has determined that you have satisfied the decommissioning funding assurance reporting requirements and have provided decommissioning funding assurance, as required in the regulations at Title 10 of the Code of Federal Regulations Section 50. 75 for your plants.

The 2015 DFS report findings are publicly available and can be found at Agencywide Documents Access and Management System Accession No. ML 15237A369.

If you have any questions on this matter, please contact your licensing project manager.

Sincerely,

IRA/

Meena K. Khanna, Chief Plant Licensing Branch IV-2 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation

Enclosures: 1. Table of Decommission Funding Status Report 2. List of Licensees cc: Listserv

DISTRIBUTION: See next page

ADAMS A ccess1on N o.: ML 15357A397 *b'Y memo (ML 15341A140) OFFICE NRR/DORL/LPL2-2/PM NRR/DORL/LPL2-2/LA NRR/DIRS/IFAIB* NRR/DORL/LPL4-2/BC BClayton NAME A Hon (LRonewicz for) AB owe rs MKhanna DATE 12/24/15 12/24/15 12/8/15 1/7/15 OFFICIAL RECORD COPY