Nuclear Power Summary – Licensing Actions August 2020
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
SCANA Corporation
BEFORE THEPUBLIC SERVICE COMMISSION OF SOUTH CAROLINA Docket No. 2013-_-E2013- -E ININRE:RE: ) ) APPLICATION BY SOUTH CAROLINA ELECTRIC & ) APPLICATION FOR GAS COMPANY FOR AUTHORITY TO ISSUE AND ) ISSUANCE OF SELL FROM TIME TO TIME NOT EXCEEDING ) SECURITIES $1$ 1,500,000,000 ,500,000,000 AGGREGATE PRINCIPAL AMOUNT ) OF FIRST MORTGAGE BONDS ) ) 1. INTRODUCTION South Carolina Electric & Gas Company ("SCE&G" or the "Company"),"Company"), a corporation organized under the laws of South Carolina, hereby makes application pursuant to S.CS.C.. Code Ann. §$ 58-27-1710 eret seq. (1976, as amended), and 10 S.C. Code Ann. Regs. 103-823 and 823.1 (2012), to the Public Service Commission of South Carolina (the "Commission")"Commission") for power and authority to issue and sell from time to time not exceeding One Billion Five Hundred Million Dollars ($1,500,000,000)($ 1,500,000,000) aggregate principal amount of its First Mortgage Bonds (the "New Bonds")Bonds") pursuant to the Company's Indenture dated as of April 1,I, 1993, as supplemented (the "Indenture"),"Indenture"), between the SCE&G and The Bank of New York Mellon Trust Company, N.A., successor to NationsBank of Georgia, National Association, as trustee (the "Trustee")."Trustee"). A copy of SCE&G's Registration Statement No. 333-184426-01 ("("RegistrationRegistration Statement"Statement")) filed with the United States Securities and Exchange Commission ("SEC") in October 2012 on Form S-3 1 under the Securities Act of 1933, as amended, with respect to the New Bonds, is furnished to the Commission as Exhibit A hereto. 2. -
U.S. Corporate Scores 2018
01 DISCLOSURE INSIGHT ACTION U.S. CORPORATE SCORES 2018 02 CORPORATE DISCLOSURE TO INVESTORS IN NORTH AMERICA 124 9 28 510 63 192 CONTENTS 03 04 CDP scoring methodology 2018 06 The A-List: North America 08 Corporate scores 34 Appendix I: CDP Activity classification system (cdp-acs) 40 Appendix II: Investor Members and Signatories 46 Appendix III: CDP Supply Chain Members Important Notice The contents of this report may be used by anyone providing acknowledgment is given to CDP. This does not represent a license to repackage or resell any of the data reported to CDP or the contributing authors and presented in this report. If you intend to repackage or resell any of the contents of this report, you need to obtain express permission from CDP before doing so. CDP has prepared the data and analysis in this report based on responses to the CDP 2018 information request. No representation or warranty (express or implied) is given by CDP as to the accuracy or completeness of the information and opinions contained in this report. You should not act upon the information contained in this publication without obtaining specific professional advice. To the extent permitted by law, CDP does not accept or assume any liability, responsibility or duty of care for any consequences of you or anyone else acting, or refraining to act, in reliance on the information contained in this report or for any decision based on it. All information and views expressed herein by CDP are based on their judgment at the time of this report and are subject to change without notice due to economic, political, industry and firm-specific factors. -
Exelon Nuclear Fact Sheet Exelon Nuclear, a Division of Exelon Generation, Is Headquartered in Kennett Square, Pa
Exelon Nuclear Fact Sheet Exelon Nuclear, a division of Exelon Generation, is headquartered in Kennett Square, Pa. and operates the largest U.S. fleet of carbon-free nuclear plants with more than 17,800 megawatts of capacity from 21 reactors at 12 facilities in Illinois, Maryland, New York and Pennsylvania. Dave Rhoades is President and Chief Nuclear Officer, Exelon Nuclear. There are more than 10,000 nuclear professionals working in Exelon Generation’s nuclear division. These professionals implement industry best practices to ensure safe, reliable operation throughout Exelon’s nuclear fleet. Exelon believes that clean, affordable energy is the key to a brighter, more sustainable future. Exelon’s nuclear power plants account for approximately 60 percent of Exelon’s power generation portfolio. Nuclear power plants are critical to the stability of the U.S. electrical grid because they can produce an uninterrupted flow of electricity for extended periods. This uninterrupted flow supplies the necessary level of baseload electricity for the grid to operate around-the-clock. Exelon’s nuclear stations Braidwood Generating Station Braceville, Illinois Byron Generating Station Byron, Illinois Calvert Cliffs Nuclear Power Plant Lusby, Maryland Clinton Power Station Clinton, Illinois Dresden Generating Station Morris, Illinois FitzPatrick Nuclear Power Plant Scriba, New York Ginna Nuclear Power Plant Ontario, New York LaSalle County Generating Station Marseilles, Illinois Limerick Generating Station Pottstown, Pennsylvania Nine Mile Point Nuclear Station Scriba, New York Peach Bottom Atomic Power Station Delta, Pennsylvania Quad Cities Generating Station Cordova, Illinois Updated: January 2021 . -
Savannah River Site, 700/A Area, Site Administration, Safety, Security, And
SAVANNAH RIVER SITE COLD WAR HISTORIC PROPERTY DOCUMENTATION 700/A AREA SITE ADMINISTRATION, SAFETY, SECURITY, AND SUPPORT Aiken County, South Carolina NEW SOUTH ASSOCIATES 6150 East Ponce de Leon Avenue Stone Mountain, Georgia 30083 SAVANNAH RIVER SITE COLD WAR HISTORIC PROPERTY DOCUMENTATION NARRATIVE AND PHOTOGRAPHY 700/A AREA – SITE ADMINISTRATION, SAFETY, SECURITY, AND SUPPORT Aiken County, South Carolina Report submitted to: Washington Savannah River Company • Aiken, SC Report prepared by: New South Associates • 6150 East Ponce de Leon Avenue • Stone Mountain, Georgia 30083 Terri Gillett Mary Beth Reed Mark T. Swanson Steven Gaither May 25, 2007 • Final Report New South Associates Technical Report 1433 ii ABSTRACT ABSTRACT This documentation was prepared in accordance with a Memorandum of Agreement (MOA) signed by the Department of Energy–Savannah River (DOE-SR) and the South Carolina Historic Preservation Office (SHPO) dated February 17, 2004, as well as the Consolidated MOA of August 2004. The MOA stipulated that a thematic study and photographic documentation be undertaken on A Area historic properties 703-A and 708-A. In addition, a Cultural Resource Management Plan was accepted and signed by DOE-SR and the SHPO on December 9, 2004 calling for documentation of the remainder of the A Area buildings that were deemed eligible for listing in the National Register of Historic Places (NRHP) as contributing resources to a Savannah River Site (SRS) Cold War Historic District. The impetus for the study was the imminent decommissioning and/or dismantling of the majority of NRHP eligible buildings in A Area. The resulting narrative is based on field analysis, oral history, primary documentation and research. -
UNITED STATES DISTRICT COURT DISTRICT of SOUTH CAROLINA COLUMBIA DIVISION UNITED STATES SECURITIES and EXCHANGE COMMISSION, Plai
UNITED STATES DISTRICT COURT DISTRICT OF SOUTH CAROLINA COLUMBIA DIVISION UNITED STATES SECURITIES AND EXCHANGE COMMISSION, Plaintiff, v. Civil Action No. ___________ SCANA CORPORATION, Jury Trial Demanded DOMINION ENERGY SOUTH CAROLINA, INC. (f/k/a SOUTH CAROLINA ELECTRIC & GAS COMPANY), KEVIN B. MARSH, and STEPHEN A. BYRNE, Defendants. COMPLAINT Plaintiff United States Securities and Exchange Commission (“SEC” or “Commission”) alleges as follows: SUMMARY OF ACTION 1. This case arises out of a historic securities fraud perpetrated by senior executives at SCANA Corporation and its subsidiary South Carolina Electric & Gas Company (“SCE&G”) (jointly referred to as “SCANA”). SCANA and its senior executives repeatedly deceived investors, regulators, and the public over several years about the status of a $10 billion nuclear energy project. When the truth was revealed, it resulted in hundreds of millions of dollars in losses to SCANA’s investors and to South Carolinians. 2. The project at issue was the failed expansion of the Virgil C. Summer Nuclear Station in Jenkinsville, South Carolina (“V.C. Summer”). The planned expansion at V.C. Summer was one of the largest and most expensive construction projects in South Carolina history. The project began in 2008 when SCANA, which already operated one nuclear unit at V.C. Summer (Unit 1), announced its intention to build two new nuclear units at the plant (Unit 2 and Unit 3). SCANA began constructing the new units in 2013, but the project was plagued by substantial delays and cost overruns. In July 2017, these problems were so pervasive that after five years of planning and development, four years of construction, and a total of $9 billion expended, SCANA abandoned the project without completing either new nuclear unit. -
Ornl/Nsic-176
4 ggcBvePBtnc APR 291980 ORNL/NSIC-176 MASTER Descriptions of Selected Accidents that Have Occurred at Nuclear Reactor Facilities H. W. Bertini and Members of the Staff of the Nuclear Safety Information Center NUCLFAR SAFETY INFORMATION CENTER DIEmu'lhj \i 'uNLIMIlt.il c ORNL/NSIC-176 Contract No. W-7405-eng-26 Engineering Technology Division DESCRIPTIONS OF SFLEuTED ACCIDENTS THAT HAVE OCCURRED AT NUCLEAR REACTOR FACILITIES H. W. Bertini and Members of the Staff of the Nuclear Safety Information Center Date Published: April 1980 Prepared by the OAK RIDGE NATIONAL LABORArORY Oak Ridge, Tennessee 37830 operated by UNION CARBIDE CORPORATION for the DEPARTMENT OP ENERGY tP MTOWiOtl Cf THIS MCU«»T It IHWWTW iii CONTENTS (7 Page FOREWORD ...» v PREFACE . vli 1. INTRODUCTION 1 2. NUCLEAR REACTORS: FUNDAMENTALS .' 3 2.1 Basic Theory 3 2.2 The Components of a Nuclear Reactor 8 2.3 Radioactivity , 11 2.4 Electric Power Plants .... 16 2.5 Classification of Reactors 17 2.6 Light-Water Reactors for the Production of Electricity ..... 19 3. CENTRAL STATION POWER PLANTS. 32 3.1 Fuel Melting Incideat at the Fermi Reactor (1966) 32 3.2 Electrical Cable Fires at San Onofre 1 (1968) 33 3.3 Fuel Meltdown at St. Laurent (1969) 35 3.4 Uncovering of the Core at La Crosse (1970) 38 3.5 Seven Injured When Steam Nozzle Breaks at Robinson 2 (1970) 39 3.6 Discharge of Primary System into Drywell at Did 'en 2 (1970) 42 3.7 Turbine Damage Caused by Human Error at Robinson 2 (1970) 45 3.8 Construction Fire at Indian Point 2 (1971) 46 3.9 Valve Separations at Turkey Point 3 (1971) 47 3.10 Turbine Basement Flooded at Quad Cities V?I2) 48 3.11 Steam Generator Damaged in Hot Tests at Oconee 1 (1972) 49 3.12 Two Fatalities in Steam Line Accident at Surry 1 (1972) 50 3.13 Seawater Intrusion into Primary System at Millstone 1 (1972) .. -
FEDERAL REGISTER INDEX January–October 2019
FEDERAL REGISTER INDEX January–October 2019 Nuclear Regulatory Commission Ground Water Protection at Uranium In Situ Recovery Facilities – 574 RULES ( Jan 31); 6979 ( Mar 1) Access Authorization and Fitness-for-Duty Determinations – 43667 ( Aug 22) Harmonization of Transportation Safety Requirements with IAEA Adjustment of Civil Penalties for Inflation for Fiscal Year 2019 – 2433 ( Feb 7) Standards – 14898 ( Apr 12) Advanced Power Reactor 1400 (APR1400) Design Certification – 23439 List of Approved Spent Fuel Storage Casks: ( May 22) Holtec International HI-STORM 100 Cask System, Certificate of Compliance No. 1014, Amendment No. 13 – 6086 ( Feb 26) Advanced Power Reactor 1400 Design Certification – 41885 ( Aug 16) Holtec International HI-STORM 100 Multipurpose Canister Cask System, Clarification of Export Reporting Requirements for Nuclear Facilities, Certificate of Compliance No. 1014, Amendment No. 14 – 52815 Equipment, and Non-Nuclear Materials – 12483 ( Apr 2) ( Oct 3) Final State Agreement: Holtec International Storage, Transport and Repository 100 Storage Vermont: Discontinuance of Certain Commission Regulatory Authority System, Certificate of Compliance No. 1008, Amendment No. within the State – 51365 ( Sep 30) 3 – 43729 ( Aug 22) List of Approved Spent Fuel Storage Casks: NAC International NAC-UMS Universal Storage System, Certificate of Holtec International HI-STORM 100 Cask System, Certificate of Compliance Compliance No. 1015, Amendment No. 7 – 21728 ( May 15) No. 1014, Amendment No. 13 – 6055 ( Feb 26); 16201 ( Apr 18) Measurement Standards Used at U.S. Nuclear Power Plants – 21727 Holtec International HI-STORM 100 Multipurpose Canister Cask System, ( May 15) Certificate of Compliance No. 1014, Amendment No. 14 – 52747 Measurement Standards Used at U.S. Nuclear Power Plants; ( Oct 3) Correction – 33710 ( Jul 15) Holtec International HI-STORM 100 Multipurpose Canister Cask System, Certificate of Compliance No. -
Policy Issue (Information)
POLICY ISSUE (INFORMATION) October 26, 2011 SECY-11-0149 FOR: The Commissioners FROM: Eric J. Leeds, Director Office of Nuclear Reactor Regulation SUBJECT: SUMMARY FINDINGS RESULTING FROM THE STAFF REVIEW OF THE 2010 DECOMMISSIONING FUNDING STATUS REPORTS FOR OPERATING POWER REACTOR LICENSEES PURPOSE: This paper informs the Commission of the Nuclear Regulatory Commission (NRC) staff’s findings from the review of the 2010 decommissioning funding status (DFS) reports for operating power reactor licensees. The DFS reports are required under Title 10 of the Code of Federal Regulations (10 CFR) 50.75(f)(1). The 2010 DFS reports were due to the NRC by March 31, 2011, reflecting information as of December 31, 2010. BACKGROUND: In 1988, the NRC established requirements to assure that decommissioning of all licensed facilities will be accomplished in a safe and timely manner and that adequate licensee funds will be available for this purpose. “Decommission” means to remove a facility or site safely from service and reduce residual radioactivity to a level that permits (1) release of the property for unrestricted use and termination of the license; or (2) release of the property under restricted conditions and termination of the license. For reactor licensees, the costs of spent fuel management, site restoration, and other costs not related to termination of the license are not included in the financial assurance for decommissioning. CONTACTS: Michael A. Dusaniwskyj, NRR/DPR Aaron L. Szabo, NRR/DPR 301-415-1260 301-415-1985 The Commissioners 2 The requirements for reactor licensees are stated in 10 CFR § § 50.33(k), 50.75, and 50.82. -
Sequoyah Nuclear Plant, Units 1 and 2 Renewed Facility Operating License Nos
Tennessee Valley Authority, 1101 Market Street, Chattanooga, Tennessee 37402 CNL-19-012 January 30, 2019 10 CFR 50.55a ATTN: Document Control Desk U.S. Nuclear Regulatory Commission Washington, D.C. 20555-0001 Sequoyah Nuclear Plant, Units 1 and 2 Renewed Facility Operating License Nos. DPR-77 and DPR-79 NRC Docket Nos. 50-327 and 50-328 Subject: Sequoyah Nuclear Plant, Units 1 and 2, American Society of Mechanical Engineers Boiler and Pressure Vessel Code Section XI, Inservice Inspection Program, Request for Alternative, 18-ISI-1 In accordance with Title 10 of the Code of Federal Regulations (10 CFR) 50.55a, "Codes and Standards," paragraph (z)(2), Tennessee Valley Authority (TVA) is submitting an alternative request for Nuclear Regulatory Commission (NRC) approval for the Sequoyah Nuclear Plant (SQN) Units 1 and 2 for the remainder of the current renewed operating licenses for SQN Units 1 and 2. SQN Units 1 and 2 are in the fourth 10-Year inservice inspection (ISI) interval scheduled to end on April 30, 2025. The enclosure to this letter provides relief request 18-ISI-1 that requests relief from the requirements of the American Society of Mechanical Engineers (ASME) Boiler and Pressure Vessel (B&PV) Code, Section XI, "Rules for Inservice Inspection of Nuclear Power Plant Components," ASME Code Class 1. The ASME B&PV Code, Section XI, 2007 Edition through 2008 Addenda is the code of record for the SQN Units 1 and 2. 10 CFR 50.55a(z)(2) authorizes the NRC to grant an alternative to the requirements of paragraphs (b) through (h) of 10 CFR 50.55a when compliance with the specified requirements of this section would result in hardship or unusual difficulty without a compensating increase in the level of quality and safety. -
Initiating Event Analysis of a Lithium Fluoride Thorium Reactor
Old Dominion University ODU Digital Commons Engineering Management & Systems Engineering Management & Systems Engineering Theses & Dissertations Engineering Summer 2017 Initiating Event Analysis of a Lithium Fluoride Thorium Reactor Nicholas Charles Geraci Old Dominion University, [email protected] Follow this and additional works at: https://digitalcommons.odu.edu/emse_etds Part of the Mechanical Engineering Commons, and the Nuclear Engineering Commons Recommended Citation Geraci, Nicholas C.. "Initiating Event Analysis of a Lithium Fluoride Thorium Reactor" (2017). Master of Science (MS), Thesis, Engineering Management & Systems Engineering, Old Dominion University, DOI: 10.25777/zbn3-zr14 https://digitalcommons.odu.edu/emse_etds/19 This Thesis is brought to you for free and open access by the Engineering Management & Systems Engineering at ODU Digital Commons. It has been accepted for inclusion in Engineering Management & Systems Engineering Theses & Dissertations by an authorized administrator of ODU Digital Commons. For more information, please contact [email protected]. INITIATING EVENT ANALYSIS OF A LITHIUM FLUORIDE THORIUM REACTOR by Nicholas Charles Geraci B.S. May 2011, University of Notre Dame A Thesis Submitted to the Faculty of Old Dominion University in Partial Fulfillment of the Requirements for the Degree of MASTER OF SCIENCE ENGINEERING MANAGEMENT OLD DOMINION UNIVERSITY August 2017 Approved by: C. Ariel Pinto (Director) Adrian Gheorghe (Member) Resit Unal (Member) ABSTRACT INITIATING EVENT ANALYSIS OF A LITHIUM FLUORIDE THORIUM REACTOR Nicholas Charles Geraci Old Dominion University, 2017 Director: Dr. C. Ariel Pinto The primary purpose of this study is to perform an Initiating Event Analysis for a Lithium Fluoride Thorium Reactor (LFTR) as the first step of a Probabilistic Safety Assessment (PSA). -
Nuclear Near Misses: a Decade of Accident Precursors at U.S
1 Nuclear Near Misses: A Decade of Accident Precursors at U.S. Nuclear Plants 2 Photo Source: U.S. Nuclear Regulatory Commission, Fukushima and Subsequent Lessons Learned Actions, NRC Commissioner William C. Ostendorff, Pennsylvania Society of Professional Engineers September 19, 2014 http://www.nrc.gov/about-nrc/organization/commission/ comm-william-ostendorff/comm-ostendorff-20140919-slides.pdf Greenpeace US would like to dedicate this report to those individuals at the U.S. Nuclear Regulatory Commission (NRC) who have attempted to regulate reactors and reduce the risks they pose to public health and safety. These individuals have risked their careers by speaking truth to power inside the NRC and informing the public of the risks posed by nuclear power plants. Copyright 2016 by Jim Riccio and Greenpeace Inc. TABLE of CONTENTS: 3 Executive Summary Introduction Nuclear Near Misses Terminology & Methodology Nuclear Power Plant Risk After Fukushima A Decade of Nuclear Near Misses at US Nuclear Plants Important Near Misses at US Nuclear Plants Near Misses at US Nuclear Plants: Flooding Near Misses at US Nuclear Plants: Loss of Offsite Power The U.S. Nuclear Regulatory Commission’s Missing Near Misses Did the NRC Mislead Congress? Conclusion Endnotes Appendix A: Nuclear Near Miss Events 2004 - 2014 Appendix B: Nuclear Near Miss Conditions 2004 - 2014 Appendix C: Nuclear Near Misses Not Modeled in Risk Assessments Appendix D: Oconee Time Line 3 Nuclear Near Misses: A Decade of Accident Precursors at U.S. NuclearPlants Greenpeace 4 Executive Summary Thirty years after Chernobyl and five years after the triple meltdown at Fukushima Daiichi in Japan, U.S. -
Mailing List of U.S. Domestic Nuclear Utilities
Mailing List of Domestic Nuclear Utilities ",Plant .. I Address Arkansas Nuclear One, Units 1 and 2 Vice President, Operations Arkansas Nuclear One Entergy Operations, Inc. 1448 S.R. 333 Russellville, AR 72802 Beaver Valley Power Station, Units 1 & 2 Eric A. Larson Beaver Valley Power Station P. O. Box 4, Route 168 Shippingport, PA 15077 Browns Ferry Nuclear Plant, Units 1, 2 & 3 Mr. Joseph W. Shea Vice President, Nuclear Licensing Tennessee Valley Authority 1101 Market Street, LP 3D-C Chattanooga, TN 37402-2801 Brunswick Steam Electric Plant Units 1 & 2 George T. Hamrick, Vice President Brunswick Steam Electric Plant P.O. Box 10429 Southport, NC 28461 Byron Station, Units 1 & 2/Braidwood Station, Michael J. Pacilio Units 1 & 2 Senior Vice President Exelon Generation Company, LLC President and Chief Nuclear Officer (CNO) Exelon -Nuclear 4300 Winfield Road Warrenville, IL 60555 Callaway Plant, Unit 1 Mr. Adam C. Heflin Senior Vice President and Chief Nuclear Officer Union Electric Company Ameren Missouri P.O. Box 620 -Fulton, MO 65251 Calvert Cliffs Nuclear Power Plant Units 1 & 2 Mr. George H. Gellrich, Vice President Calvert Cliffs Nuclear Power Plant, LLC. Calvert Cliffs Nuclear Power Plant 1650 Calvert Cliffs Parkway Lusby, MD 20657-4702 Catawba Nuclear Station, Units 1 & 2 Mr. Kelvin Henderson Site Vice President Duke Energy Carolinas, LLC Catawba Nuclear Station 4800 Concord Road York, SC 29745 All -2- Plant Address Clinton Power Station, Unit No. 1 Michael J. Pacilio Senior Vice President Exelon Generation Company, LLC President and Chief Nuclear Officer (CNO) Exelon Nuclear 4300 Winfield Rd. Warrenville, IL 60555 Columbia Generating Station Mr.