Legal & Regulatory

THE BIG PICTURE (Infographic): U.S. Nuclear Lifetimes

The U.S. has 96 licensed-to-operate nuclear power reactors and two reactors under construction. But the average age of the nation’s 96 licensed nuclear units is about 39 years old. That has been of some concern to the nuclear industry, which has provided roughly a fifth of the nation’s power since the 1990s. About 88 of the 96 reactors have already renewed their operating license once, extending their lifetimes from 40 to 60 years, but the majority of these will be “nearing the end of that 20-year extension by 2029 and will be seeking to renew their license a second time, for another 20-year period,” the Nuclear Energy Institute (NEI) has said.

In December 2019, marking a major milestone, the Nuclear Regulatory Commission (NRC) granted the first-ever subsequent license renewal (SLR) applications to Turkey Point 3 and 4, and then to Peach Bottom 2 and 3 in March 2020, extending these reactors’ operating licenses from 60 to 80 years. More SLRs are expected this June for Surry 1 and 2. Meanwhile, owing to market conditions, technical issues, political pressure, and financial stresses, nine reactors have retired before their licenses expired since 2013, and an additional six units are slated to retire by 2026. The NEI suggests that half the nation’s nuclear fleet will need to obtain SLRs by 2040 to continue operating or be forced to retire. Sources: NRC, POWER

For more about the history of nuclear reactor projects, see POWER’s interactive review of major projects that have been canceled over the years here: THE BIG PICTURE: Abandoned Nuclear Power Projects (Interactive Map)

Click image for a larger version of this infographic. Data table is published below. Source: POWER magazine (April 2020)

Sonal Patel is a POWER senior associate editor (@sonalcpatel, @POWERmagazine).

Plant Name, Unit Number Location Parent Company Utility Name Reactor and Containment Type  Construction Permit Issued Commercial Operation Renewed Operating License Issued Operating License Expires Subsequent Renewed License Expires Licensed (MWt) 2018 Capacity Factor
(Percent)
Years of Operation through 12/31/2019
Nine Mile Point Nuclear Station, Unit 1 Scriba, NY (6 MI NE of Oswego,  NY) Exelon Corporation, LLC BWR-MARK 1 April 12, 1965 December 1, 1969 October 31, 2006 August 22, 2029 1850 99% 50
Dresden Nuclear Power Station, Unit 2 Morris, IL (25 M SW of Joliet, IL) Exelon Corporation, LLC BWR-MARK 1 January 10, 1966 June 9, 1970 October 28, 2004 December 22, 2029 2957 99% 50
R.E. Ginna Nuclear Power Plant Ontario, NY (20 MI NE of Rochester,  NY) Exelon Corporation, LLC PWR-DRYAMB April 25, 1966 July 1, 1970 May 19, 2004 September 18, 2029 1775 93% 50
Dresden Nuclear Power Station, Unit 3 Morris, IL (25 M SW of Joliet, IL) Exelon Corporation, LLC BWR-MARK 1 October 14, 1966 November 16, 1971 October 28, 2004 January 12, 2031 2957 94% 48
Indian Point Nuclear Generating, Unit 2 Buchanan, NY (24 MI N of New York,  NY) Entergy Nuclear Operations, Inc. PWR-DRYAMB October 14, 1966 August 1, 1974 September 17, 2018 April 30, 2024 3216 90% 46
Quad Cities Nuclear Power Station, Unit 1 Cordova, IL (20 MI NE of Moline,  IL) Exelon Corporation, LLC BWR-MARK 1 February 15, 1967 February 18, 1973 October 28, 2004 December 14, 2032 2957 99% 47
Quad Cities Nuclear Power Station, Unit 2 Cordova, IL (20 MI NE of Moline,  IL) Exelon Corporation, LLC BWR-MARK 1 February 15, 1967 March 10, 1973 October 28, 2004 December 14, 2032 2957 92% 47
Palisades Nuclear Plant Covert, MI (5 MI S of South Haven,  MI) Entergy Nuclear Operations, Inc. PWR-DRYAMB March 14, 1967 December 31, 1971 January 17, 2007 March 24, 2031 2565.4 77% 48
H. B. Robinson Steam Electric Plant, Unit 2 Hartsville, SC (26 MI NW of Florence,  SC) Duke Energy PWR-DRYAMB April 13, 1967 March 7, 1971 April 19, 2004 July 31, 2030 2339 79% 49
Turkey Point Nuclear Generating Unit No. 3 Homestead, FL (20 MI S of Miami,  FL) NextEra Energy, Inc. with principal subsidiaries  Florida Power & Light Co. and NextEra Energy Resources, LLC PWR-DRYAMB April 27, 1967 December 14, 1972 June 6, 2002 July 19, 2032 July 19, 2052 2644 89% 47
Turkey Point Nuclear Generating Unit No. 4 Homestead, FL (20 MI S of Miami,  FL) NextEra Energy, Inc. with principal subsidiaries  Florida Power & Light Co. and NextEra Energy Resources, LLC PWR-DRYAMB April 27, 1967 September 7, 1973 June 6, 2002 April 10, 2033 April 10, 2053 2644 100% 46
Browns Ferry Nuclear Plant, Unit 1 Limestone County, AL (10 miles south of Athens, AL  and 32 MI W of Huntsville,  AL) Tennessee Valley Authority BWR-MARK 1 May 10, 1967 August 1, 1974 May 4, 2006 December 20, 2033 3952 82% 46
Browns Ferry Nuclear Plant, Unit 2 Limestone County, AL (10 miles south of Athens, AL  and 32 MI W of Huntsville,  AL) Tennessee Valley Authority BWR-MARK 1 May 10, 1967 March 1, 1975 May 4, 2006 June 28, 2034 3952 97% 45
Monticello Nuclear Generating Plant, Unit 1 Monticello, MN (30 MI NW of Minneapolis,  MN) Northern States Power Company Minnesota doing business as Xcel Energy BWR-MARK 1 June 19, 1967 June 30, 1971 November 8, 2006 September 8, 2030 2004 99% 49
Point Beach Nuclear Plant, Unit 1 Two Rivers, WI (13 MI NNW of Manitowoc,  WI) NextEra Energy, Inc. with principal subsidiaries  Florida Power & Light Co. and NextEra Energy Resources, LLC PWR-DRYAMB July 19, 1967 December 21, 1970 December 22, 2005 October 5, 2030 1800 99% 49
Oconee Nuclear Station, Unit 1 Seneca, SC (30 MI W of Greenville,  SC) Duke Energy PWR-DRYAMB November 6, 1967 July 15, 1973 May 23, 2000 February 6, 2033 2568 90% 46
Oconee Nuclear Station, Unit 2 Seneca, SC (30 MI W of Greenville,  SC) Duke Energy PWR-DRYAMB November 6, 1967 September 9, 1974 May 23, 2000 October 6, 2033 2568 100% 46
Oconee Nuclear Station, Unit 3 Seneca, SC (30 MI W of Greenville,  SC) Duke Energy PWR-DRYAMB November 6, 1967 December 16, 1974 May 23, 2000 July 19, 2034 2568 92% 45
Peach Bottom Atomic Power Station, Unit 2 Delta, PA (17.9 MI S of Lancaster,  PA) Exelon Corporation, LLC BWR-MARK 1 January 31, 1968 July 5, 1974 May 7, 2003 August 8, 2033 August 8, 2053 4016 94% 46
Peach Bottom Atomic Power Station, Unit 3 Delta, PA (17.9 MI S of Lancaster,  PA) Exelon Corporation, LLC BWR-MARK 1 January 31, 1968 December 23, 1974 May 7, 2003 July 2, 2034 July 2, 2054 4016 94% 45
Diablo Canyon Nuclear Power Plant, Unit 1 Avila Beach, CA (12 MI WSW of San Luis Obispo,  CA) Pacific Gas & Electric Company PWR-DRYAMB April 23, 1968 May 7, 1985 Application Withdrawn November 2, 2024 3411 98% 35
Three Mile Island Nuclear Station, Unit 1 Middletown, PA (10 MI SE of Harrisburg,  PA) Exelon Corporation, LLC PWR-DRYAMB May 18, 1968 September 2, 1974 October 22, 2009 April 19, 2034 2568 100% 45
Cooper Nuclear Station  Brownville, NE (23 MI S of Nebraska City,  NE) Nebraska Public Power District BWR-MARK 1 June 4, 1968 July 1, 1974 November 29, 2010 January 18, 2034 2419 81% 45
Surry Power Station, Unit 1 Surry, VA (17 MI NW of Newport News,  VA) Dominion Generation PWR-DRYSUB June 25, 1968 December 22, 1972 March 20, 2003 May 25, 2032 2587 87% 47
Surry Power Station, Unit 2 Surry, VA (17 MI NW of Newport News,  VA) Dominion Generation PWR-DRYSUB June 25, 1968 May 1, 1973 March 20, 2003 January 29, 2033 2587 88% 46
Prairie Island Nuclear Generating Plant, Unit 1 Welch, MN (28 MI SE of Minneapolis,  MN) Northern States Power Company Minnesota doing business as Xcel Energy PWR-DRYAMB June 25, 1968 December 16, 1973 June 27, 2011 August 9, 2033 1677 89% 45
Prairie Island Nuclear Generating Plant, Unit 2 Welch, MN (28 MI SE of Minneapolis,  MN) Northern States Power Company Minnesota doing business as Xcel Energy PWR-DRYAMB June 25, 1968 December 21, 1974 June 27, 2011 October 29, 2034 1677 100% 45
Point Beach Nuclear Plant, Unit 2 Two Rivers, WI (13 MI NNW of Manitowoc,  WI) NextEra Energy, Inc. with principal subsidiaries  Florida Power & Light Co. and NextEra Energy Resources, LLC PWR-DRYAMB July 25, 1968 October 1, 1972 December 22, 2005 March 8, 2033 1800 94% 46
Browns Ferry Nuclear Plant, Unit 3 Limestone County, AL (10 miles south of Athens, AL  and 32 MI W of Huntsville,  AL) Tennessee Valley Authority BWR-MARK 1 July 31, 1968 March 1, 1977 May 4, 2006 July 2, 2036 3952 76% 43
Salem Nuclear Generating Station, Unit 1 Hancocks Bridge, NJ (18 MI SE of Wilmington,  DE) PSEG Nuclear, LLC PWR-DRYAMB September 25, 1968 June 30, 1977 June 30, 2011 August 13, 2036 3459 100% 43
Salem Nuclear Generating Station, Unit 2 Hancocks Bridge, NJ (18 MI SE of Wilmington,  DE) PSEG Nuclear, LLC PWR-DRYAMB September 25, 1968 October 13, 1981 June 30, 2011 April 18, 2040 3459 87% 38
Arkansas Nuclear One, Unit 1 London, AR (6 MI WNW of Russellville,  AR) Entergy Nuclear Operations, Inc. PWR-DRYAMB December 6, 1968 December 19, 1974 June 20, 2001 May 20, 2034 2568 76% 45
Donald C. Cook Nuclear Plant, Unit 1 Bridgman, MI (13 M S of Benton Harbor, MI) Indiana Michigan Power Company PWR-ICECND March 25, 1969 August 28, 1975 August 30, 2005 October 25, 2034 3304 100% 45
Donald C. Cook Nuclear Plant, Unit 2 Bridgman, MI (13 M S of Benton Harbor, MI) Indiana Michigan Power Company PWR-ICECND March 25, 1969 July 1, 1978 August 30, 2005 December 23, 2037 3468 79% 42
Calvert Cliffs Nuclear Power Plant, Unit 1 Lusby, MD (40 MI S of Annapolis,  MD) Exelon Corporation, LLC PWR-DRYAMB July 7, 1969 May 8, 1975 March 23, 2000 July 31, 2034 2737 92% 45
Calvert Cliffs Nuclear Power Plant, Unit 2 Lusby, MD (40 MI S of Annapolis,  MD) Exelon Corporation, LLC PWR-DRYAMB July 7, 1969 April 1, 1977 March 23, 2000 August 13, 2036 2737 100% 43
Indian Point Nuclear Generating, Unit 3 Buchanan, NY (24 MI N of New York,  NY) Entergy Nuclear Operations, Inc. PWR-DRYAMB August 13, 1969 August 30, 1976 September 17, 2018 April 30, 2025 3216 92% 44
Edwin I. Hatch Nuclear Plant, Unit 1 Baxley , GA (20 MI S of Vidalia,  GA) Southern Nuclear Operating Company BWR-MARK 1 September 30, 1969 December 31, 1975 January 15, 2002 August 6, 2034 2804 91% 45
Brunswick Steam Electric Plant, Unit 2 Southport, NC (20 MI S of Wilmington, NC) Duke Energy BWR-MARK 1 February 7, 1970 November 3, 1975 June 26, 2006 December 27, 2034 2923 93% 45
Brunswick Steam Electric Plant, Unit 1 Southport, NC (20 MI S of Wilmington, NC) Duke Energy BWR-MARK 1 February 7, 1970 March 18, 1977 June 26, 2006 September 8, 2036 2923 85% 43
James A. FitzPatrick Nuclear Power Plant Scriba, NY (6 MI NE of Oswego,  NY) Exelon Corporation, LLC BWR-MARK 1 May 20, 1970 July 28, 1975 September 8, 2008 October 17, 2034 2536 89% 45
Sequoyah Nuclear Plant, Unit 1 Soddy-Daisy, TN (16 MI NE of Chattanooga,  TN) Tennessee Valley Authority PWR-ICECND May 27, 1970 July 1, 1981 September 24, 2015 September 17, 2040 3455 89% 39
Sequoyah Nuclear Plant, Unit 2 Soddy-Daisy, TN (16 MI NE of Chattanooga,  TN) Tennessee Valley Authority PWR-ICECND May 27, 1970 June 1, 1982 September 25, 2015 September 15, 2041 3455 88% 38
Duane Arnold Energy Center Palo, IA (8 MI NW of Cedar Rapids,  IA) NextEra Energy, Inc. with principal subsidiaries  Florida Power & Light Co. and NextEra Energy Resources, LLC BWR-MARK 1 June 22, 1970 February 1, 1975 December 16, 2010 February 21, 2034 1912 93% 45
Beaver Valley Power Station, Unit 1 Shippingport, PA(17 MI W of McCandless,  PA) FirstEnergy Nuclear Operating Company PWR-DRYAMB June 26, 1970 October 1, 1976 November 5, 2009 January 29, 2036 2900 92% 43
St. Lucie Plant, Unit 1 Jensen Beach, FL (10 MI SE of Ft. Pierce,  FL) NextEra Energy, Inc. with principal subsidiaries  Florida Power & Light Co. and NextEra Energy Resources, LLC PWR-DRYAMB July 1, 1970 December 21, 1976 October 2, 2003 March 1, 2036 3020 91% 43
Diablo Canyon Nuclear Power Plant, Unit 2 Avila Beach, CA (12 MI WSW of San Luis Obispo,  CA) Pacific Gas & Electric Company PWR-DRYAMB December 9, 1970 March 13, 1986 Application Withdrawn August 26, 2025 3411 87% 34
Millstone Power Station, Unit 2 Waterford, CT (3.2 MI WSW of New London,  CT) Dominion Generation PWR-DRYAMB December 11, 1970 December 26, 1975 November 28, 2005 July 31, 2035 2700 82% 44
North Anna Power Station, Unit 1 Mineral (Louisa County), VA (40 MI NW of Richmond,  VA) Dominion Generation PWR-DRYSUB February 19, 1971 June 6, 1978 March 20, 2003 April 1, 2038 2940 90% 41
North Anna Power Station, Unit 2 Mineral (Louisa County), VA (40 MI NW of Richmond,  VA) Dominion Generation PWR-DRYSUB February 19, 1971 December 14, 1980 March 20, 2003 August 21, 2040 2940 99% 39
Davis-Besse Nuclear Power Station, Unit 1 Oak Harbor, OH (21 MI ESE of Toledo,  OH) FirstEnergy Nuclear Operating Company PWR-DRYAMB March 24, 1971 July 31, 1978 December 8, 2015 April 22, 2037 2817 93% 42
Joseph M. Farley Nuclear Plant, Unit 1 Columbia, AL (18 MI E of Dothan,  AL) Southern Nuclear Operating Company PWR-DRYAMB August 16, 1972 December 1, 1977 May 12, 2005 June 25, 2037 2775 84% 42
Joseph M. Farley Nuclear Plant, Unit 2 Columbia, AL (18 MI E of Dothan,  AL) Southern Nuclear Operating Company PWR-DRYAMB August 16, 1972 July 30, 1981 May 12, 2005 March 31, 2041 2775 99% 38
Fermi, Unit 2 Newport, MI (25 MI NE of Toledo,  OH) DTE Electric Company (DTE) BWR-MARK 1 September 26, 1972 January 23, 1988 December 15, 2016 March 20, 2045 3486 75% 34
Arkansas Nuclear One, Unit 2 London, AR (6 MI WNW of Russellville,  AR) Entergy Nuclear Operations, Inc. PWR-DRYAMB December 6, 1972 March 26, 1980 June 30, 2005 July 17, 2038 3026 82% 41
Edwin I. Hatch Nuclear Plant, Unit 2 Baxley , GA (20 MI S of Vidalia,  GA) Southern Nuclear Operating Company BWR-MARK 1 December 27, 1972 September 5, 1979 January 15, 2002 June 13, 2038 2804 95% 41
Watts Bar Nuclear Plant, Unit 1 Spring City, TN (60 MI SW of Knoxville,  TN) Tennessee Valley Authority PWR-ICECND January 23, 1973 May 27, 1996 N/A November 9, 2035 3459 87% 23
Watts Bar Nuclear Plant, Unit 2 Spring City, TN (60 MI SW of Knoxville,  TN) Tennessee Valley Authority PWR-ICECND January 24, 1973 October 19, 2016 N/A October 22, 2055 3411 95% 4
McGuire Nuclear Station, Unit 1 Huntersville, NC (17 MI N of Charlotte,  NC) Duke Energy PWR-ICECND February 23, 1973 December 1, 1981 December 5, 2003 March 3, 2041 3411 100% 38
McGuire Nuclear Station, Unit 2 Huntersville, NC (17 MI N of Charlotte,  NC) Duke Energy PWR-ICECND February 23, 1973 March 1, 1984 December 5, 2003 March 3, 2043 3411 92% 36
Columbia Generating Station Richland, WA (20 MI NNE of Pasco, WA) Energy Northwest BWR-MARK 2 March 19, 1973 December 13, 1984 May 22, 2012 December 20, 2043 3544 96% 35
Virgil C. Summer Nuclear Station, Unit 1 Jenkinsville, SC (26 MI NW of Columbia,  SC) South Carolina Electric & Gas Company PWR-DRYAMB March 21, 1973 January 1, 1984 April 23, 2004 August 6, 2042 2900 85% 37
LaSalle County Station, Unit  1 Marseilles, IL (11 MI SE of Ottawa,  IL) Exelon Corporation, LLC BWR-MARK 2 September 10, 1973 January 1, 1984 October 19, 2016 April 17, 2042 3546 92% 37
LaSalle County Station, Unit  2 Marseilles, IL (11 MI SE of Ottawa,  IL) Exelon Corporation, LLC BWR-MARK 2 September 10, 1973 October 19, 1984 October 19, 2016 December 16, 2043 3546 98% 36
Susquehanna Steam Electric Station, Unit 1 Salem Township, Luzerne Co., PA (70 MI NE of Harrisburg, PA) Talen Energy Corporation BWR-MARK 2 November 3, 1973 June 8, 1983 November 24, 2009 July 17, 2042 3952 86% 37
Susquehanna Steam Electric Station, Unit 2 Salem Township, Luzerne Co., PA (70 MI NE of Harrisburg, PA) Talen Energy Corporation BWR-MARK 2 November 3, 1973 February 12, 1985 November 24, 2009 March 23, 2044 3952 99% 35
Beaver Valley Power Station, Unit 2 Shippingport, PA (17 MI W of McCandless,  PA) FirstEnergy Nuclear Operating Company PWR-DRYAMB May 3, 1974 November 17, 1987 November 5, 2009 May 27, 2047 2900 90% 32
Limerick Generating Station, Unit 1 Limerick, PA (21 MI NW of Philadelphia,  PA) Exelon Corporation, LLC BWR-MARK 2 June 19, 1974 February 1, 1986 October 20, 2014 October 26, 2044 3515 92% 34
Limerick Generating Station, Unit 2 Limerick, PA (21 MI NW of Philadelphia,  PA) Exelon Corporation, LLC BWR-MARK 2 June 19, 1974 January 8, 1990 October 20, 2014 June 22, 2049 3515 99% 30
Nine Mile Point Nuclear Station, Unit 2 Scriba, NY (6 MI NE of Oswego,  NY) Exelon Corporation, LLC BWR-MARK 2 June 24, 1974 March 11, 1988 October 31, 2006 October 31, 2046 3988 90% 32
Vogtle Electric Generating Plant, Unit 1 Waynesboro, GA (26 MI SE of Augusta,  GA) Southern Nuclear Operating Company PWR-DRYAMB June 28, 1974 June 1, 1987 June 3, 2009 January 16, 2047 3625.6 93% 32
Vogtle Electric Generating Plant, Unit 2 Waynesboro, GA (26 MI SE of Augusta,  GA) Southern Nuclear Operating Company PWR-DRYAMB June 28, 1974 May 20, 1989 June 3, 2009 February 9, 2049 3625.6 100% 30
Millstone Power Station, Unit 3 Waterford, CT (3.2 MI WSW of New London,  CT) Dominion Generation PWR-DRYSUB August 9, 1974 April 23, 1986 November 28, 2005 November 25, 2045 3650 100% 33
Grand Gulf Nuclear Station, Unit 1 Port Gibson, MS (20 MI S of Vicksburg,  MS) Entergy Nuclear Operations, Inc. BWR-MARK 3 September 4, 1974 July 1, 1985 December 1, 2016 November 1, 2044 4408 57% 35
Hope Creek Generating Station, Unit 1 Hancocks Bridge, NJ (18 MI SE of Wilmington,  DE) PSEG Nuclear, LLC BWR-MARK 1 November 4, 1974 December 20, 1986 July 20, 2011 April 11, 2046 3902 90% 33
Waterford Steam Electric Station, Unit 3 Killona, LA (25 MI W of New Orleans,  LA) Entergy Nuclear Operations, Inc. PWR-DRYAMB November 14, 1974 September 24, 1985 December 27, 2018 December 18, 2044 3716 100% 34
Comanche Peak Nuclear Power Plant, Unit 1 Glen Rose, TX (40 MI SW of Fort Worth, TX) Vistra Energy Corp. PWR-DRYAMB December 19, 1974 August 13, 1990 N/A February 8, 2030 3612 100% 29
Comanche Peak Nuclear Power Plant, Unit 2 Glen Rose, TX (40 MI SW of Fort Worth, TX) Vistra Energy Corp. PWR-DRYAMB December 19, 1974 August 3, 1993 N/A February 2, 2033 3612 93% 26
Catawba Nuclear Station, Unit 1 York, SC (18 MI S of Charlotte, NC) Duke Energy PWR-ICECND August 7, 1975 June 29, 1985 December 5, 2003 December 5, 2043 3469 93% 34
Catawba Nuclear Station, Unit 2 York, SC (18 MI S of Charlotte, NC) Duke Energy PWR-ICECND August 7, 1975 August 19, 1986 December 5, 2003 December 5, 2043 3469 91% 33
South Texas Project, Unit 1 Bay City, TX (90 MI SW of Houston, TX) STP Nuclear Operating Company PWR-DRYAMB December 22, 1975 August 25, 1988 September 28, 2017 August 20, 2047 3853 89% 31
South Texas Project, Unit 2 Bay City, TX (90 MI SW of Houston, TX) STP Nuclear Operating Company PWR-DRYAMB December 22, 1975 June 19, 1989 September 28, 2017 December 15, 2048 3853 90% 30
Byron Station, Unit 1 Byron, Il (17 MI SW of Rockford,  IL) Exelon Corporation, LLC PWR-DRYAMB December 31, 1975 September 16, 1985 November 19, 2015 October 31, 2044 3645 94% 34
Byron Station, Unit 2 Byron, Il (17 MI SW of Rockford,  IL) Exelon Corporation, LLC PWR-DRYAMB December 31, 1975 August 2, 1987 November 19, 2015 November 6, 2046 3645 100% 32
Braidwood Station, Unit 1 Braceville, IL (20 MI SSW of Joliet,  IL) Exelon Corporation, LLC PWR-DRYAMB December 31, 1975 July 29, 1988 January 27, 2016 October 17, 2046 3645 93% 32
Braidwood Station, Unit 2 Braceville, IL (20 MI SSW of Joliet,  IL) Exelon Corporation, LLC PWR-DRYAMB December 31, 1975 October 17, 1988 January 27, 2016 December 18, 2047 3645 92% 31
Clinton Power Station, Unit 1 Clinton, IL (23 MI SSE of Bloomington, IL) Exelon Corporation, LLC BWR-MARK 3 February 24, 1976 November 24, 1987 N/A September 29, 2026 3473 88% 32
Callaway Plant Fulton, MO (25 MI ENE of Jefferson City,  MO) AmerenUE PWR-DRYAMB April 16, 1976 December 19, 1984 March 6, 2015 October 18, 2044 3565 100% 35
Palo Verde Nuclear Generating Station, Unit 1 Wintersburg, AZ (50 MI W of Phoenix,  AZ) Arizona Public Service Company PWR-DRYAMB May 25, 1976 January 28, 1986 April 21, 2011 June 1, 2045 3990 97% 34
Palo Verde Nuclear Generating Station, Unit 2 Wintersburg, AZ (50 MI W of Phoenix,  AZ) Arizona Public Service Company PWR-DRYAMB May 25, 1976 September 19, 1986 April 21, 2011 April 24, 2046 3990 82% 33
Palo Verde Nuclear Generating Station, Unit 3 Wintersburg, AZ (50 MI W of Phoenix,  AZ) Arizona Public Service Company PWR-DRYAMB May 25, 1976 January 8, 1988 April 21, 2011 November 25, 2047 3990 90% 32
Seabrook Station, Unit 1 Seabrook, NH (13 MI S of Portsmouth,  NH) NextEra Energy, Inc. with principal subsidiaries  Florida Power & Light Co. and NextEra Energy Resources, LLC PWR-DRYAMB July 7, 1976 August 19, 1990 March 12, 2019 March 15, 2050 3648 92% 29
River Bend Station, Unit 1 St. Francisville, LA (24 MI NNW of Baton Rouge,  LA) Entergy Corporation, Inc. BWR-MARK 3 March 25, 1977 June 16, 1986 December 20, 2018 August 29, 2045 3091 82% 34
St. Lucie Plant, Unit 2 Jensen Beach, FL (10 MI SE of Ft. Pierce,  FL) NextEra Energy, Inc. with principal subsidiaries  Florida Power & Light Co. and NextEra Energy Resources, LLC PWR-DRYAMB May 2, 1977 August 8, 1983 October 2, 2003 April 6, 2043 3020 87% 36
Perry Nuclear Power Plant, Unit 1 Perry, OH (35 MI NE of Cleveland,  OH) FirstEnergy Nuclear Operating Company BWR-MARK 3 May 3, 1977 November 18, 1987 N/A March 18, 2026 3758 99% 33
Wolf Creek Generating Station, Unit 1 Burlington (Coffey County), KS (28 MI SE of Emporia, KS) Wolf Creek Nuclear Operating Corporation PWR-DRYAMB May 17, 1977 September 3, 1985 November 20, 2008 March 11, 2045 3565 86% 34
Shearon Harris Nuclear Power Plant, Unit 1 New Hill, NC (20 MI SW of Raleigh,  NC) Duke Energy PWR-DRYAMB January 27, 1978 May 2, 1987 December 17, 2008 October 24, 2046 2948 89% 33

 

SHARE this article