|
---|
Category:Letter type:BVY
MONTHYEARBVY 24-005, Report of Investigation Pursuant to 10 CFR 20, Appendix G2024-01-30030 January 2024 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 24-004, Report of Investigation Pursuant to 10 CFR 20, Appendix G2024-01-23023 January 2024 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 24-003, Nuclear Onsite Property Damage Insurance2024-01-0404 January 2024 Nuclear Onsite Property Damage Insurance BVY 24-001, Pre-Notice of Disbursement from Decommissioning Trust2024-01-0202 January 2024 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-030, Report of Investigation Pursuant to 10 CFR 20, Appendix G2023-12-20020 December 2023 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 23-029, Proof of Financial Protection2023-12-12012 December 2023 Proof of Financial Protection BVY 23-028, Pre-Notice of Disbursement from Decommissioning Trust2023-11-28028 November 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-027, Report of Investigation Pursuant to 10 CFR 20, Appendix G2023-11-21021 November 2023 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 23-026, Report of Investigation Pursuant to 10 CFR 20, Appendix G2023-11-13013 November 2023 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 23-025, Pre-Notice of Disbursement from Decommissioning Trust2023-11-0202 November 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-023, License Amendment Request Addition of License Condition 3.K, License Termination Plan; Proposed Change No. 3172023-10-10010 October 2023 License Amendment Request Addition of License Condition 3.K, License Termination Plan; Proposed Change No. 317 BVY 23-022, Pre-Notice of Disbursement from Decommissioning Trust2023-08-23023 August 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-021, Report of Investigation Pursuant to 10 CFR 20, Appendix G2023-08-0202 August 2023 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 23-020, Pre-Notice of Disbursement from Decommissioning Trust2023-08-0202 August 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-019, Update to 2022 Radiological Effluent Release Report2023-07-24024 July 2023 Update to 2022 Radiological Effluent Release Report BVY 23-018, Update to Nuclear Onsite Property Damage Insurance2023-07-12012 July 2023 Update to Nuclear Onsite Property Damage Insurance BVY 23-017, Pre-Notice of Disbursement from Decommissioning Trust2023-06-29029 June 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-015, Report of Investigation Pursuant to 1O CFR 20, Appendix G2023-06-0505 June 2023 Report of Investigation Pursuant to 1O CFR 20, Appendix G BVY 23-016, 10 CFR 72.48 Report2023-06-0505 June 2023 10 CFR 72.48 Report BVY 23-014, Pre-Notice of Disbursement from Decommissioning Trust2023-05-31031 May 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-011, 2022 Radiological Effluent Release Report2023-05-10010 May 2023 2022 Radiological Effluent Release Report BVY 23-013, 2022 Radiological Environmental Operating Report2023-05-10010 May 2023 2022 Radiological Environmental Operating Report BVY 23-012, Pre-Notice of Disbursement from Decommissioning Trust2023-05-0202 May 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-009, 2022 Individual Monitoring NRC Form 5 Report2023-04-24024 April 2023 2022 Individual Monitoring NRC Form 5 Report BVY 23-008, Pre-Notice of Disbursement from Decommissioning Trust2023-04-0606 April 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-006, Status of Decommissioning and Spent Fuel Management Fund for Year Ending 20222023-03-29029 March 2023 Status of Decommissioning and Spent Fuel Management Fund for Year Ending 2022 BVY 23-007, Report of Investigation Pursuant to 10 CFR 20, Appendix G2023-03-29029 March 2023 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 23-005, Nuclear Onsite Property Damage Insurance2023-03-13013 March 2023 Nuclear Onsite Property Damage Insurance BVY 23-004, Pre-Notice of Disbursement from Decommissioning Trust2023-03-0202 March 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-003, Pre-Notice of Disbursement from Decommissioning Trust2023-01-31031 January 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-030, Documentary Evidence of Performance Bond2022-12-30030 December 2022 Documentary Evidence of Performance Bond BVY 22-028, Re Proof of Financial Protection2022-11-28028 November 2022 Re Proof of Financial Protection BVY 22-027, Bvy 22-027; Pre-Notice of Disbursement from Decommissioning Trust for Vermont Yankee Nuclear Power Station2022-11-11011 November 2022 Bvy 22-027; Pre-Notice of Disbursement from Decommissioning Trust for Vermont Yankee Nuclear Power Station BVY 22-026, Pre-Notice of Disbursement from Decommissioning Trust2022-10-31031 October 2022 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-025, Pre-Notice of Disbursement from Decommissioning Trust2022-10-0404 October 2022 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-023, Pre-Notice of Disbursement from Decommissioning Trust2022-09-0101 September 2022 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-022, Report of Investigation Pursuant to 10 CFR 20, Appendix G2022-08-22022 August 2022 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 22-021, Report of Investigation Pursuant to 10 CFR 20, Appendix G2022-08-16016 August 2022 Report of Investigation Pursuant to 10 CFR 20, Appendix G BVY 22-020, Pre-Notice of Disbursement from Decommissioning Trust2022-08-0101 August 2022 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-019, Pre-Notice of Disbursement from Decommissioning Trust2022-07-0606 July 2022 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-013, Notification of Revised Decommissioning Cost Estimate2022-06-17017 June 2022 Notification of Revised Decommissioning Cost Estimate BVY 22-018, Pre-Notice of Disbursement from Decommissioning Trust2022-06-0808 June 2022 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-017, Pre-Notice of Disbursement from Decommissioning Trust2022-05-0505 May 2022 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-015, 2021 Radiological Environmental Operating Report2022-05-0505 May 2022 2021 Radiological Environmental Operating Report BVY 22-014, 2021 Radiological Effluent Release Report2022-04-28028 April 2022 2021 Radiological Effluent Release Report BVY 22-012, Biennial Report for Quality Assurance Program Manual Changes Under 10 CFR 50.54(a)(3), 10 CFR 71.106, and 10 CFR 72.140(d)2022-04-12012 April 2022 Biennial Report for Quality Assurance Program Manual Changes Under 10 CFR 50.54(a)(3), 10 CFR 71.106, and 10 CFR 72.140(d) BVY 22-011, Pre-Notice of Disbursement from Decommissioning Trust2022-04-0404 April 2022 Pre-Notice of Disbursement from Decommissioning Trust BVY 22-009, Status of Decommissioning and Spent Fuel Management Fund for the Year Ending 20212022-03-23023 March 2022 Status of Decommissioning and Spent Fuel Management Fund for the Year Ending 2021 BVY 22-005, ISFSI Decommissioning Funding Plan2022-02-24024 February 2022 ISFSI Decommissioning Funding Plan BVY 22-008, Pre-Notice of Disbursement from Decommissioning Trust2022-02-24024 February 2022 Pre-Notice of Disbursement from Decommissioning Trust 2024-01-04
[Table view] |
Text
Entergy Nuclear Northeast
_11 Entergy Nuclear Operations, Inc
'Enter~g 440 Hamilton Avenue White Plains, NY 10601 Tel 9142723200 Fax 914 272 3205 Michael R. Kansler President March 28, 2003 JPN-03-008 NL-03-057 ENO Ltr.2.03.037 BVY 03-026 U.S. Nuclear Regulatory Commission Mail Stop O-Pl-17 Washington, D.C. 20555-0001 ATTN: Document Control Desk
Subject:
James A. FitzPatrick Nuclear Power Plant Docket No. 50-333 Indian Point Nuclear Generating Unit No. 1 Docket No.50-003 Indian Point Nuclear Generating Unit No. 2 Docket No. 50-247 Indian Point Nuclear Generating Unit No. 3 Docket No. 50-286 Pilgrim Nuclear Power Station Docket No. 50-293 Vermont Yankee Nuclear Power Station Docket No. 50-271 Sources and Levels of Insurance Required by 10 CFR 50.54(w)
Dear Sir:
In accordance with 10 CFR 50.54(w)(3), the sources and levels of primary and excess property damage insurance coverage for the James A. FitzPatrick, Indian Point 1, Indian Point 2, Indian Point 3, Pilgrim and Vermont Yankee Nuclear Power Plants are provided in Attachments 1 through 4. The 10 CFR 50.54(w)(3) information for James A.
FitzPatrick is provided in Attachment 1, for Indian Point 1, 2, and 3 in Attachment 2, for Pilgrim in Attachment 3 and for Vermont Yankee in Attachment 4. The insurance certificates identified in Attachments 1 through 4 are available in Entergy's Risk Management files.
MOD)
There are no new commitments made in this letter. If you have any questions, please contact Ms. Charlene Faison at 914-272-3378.
Very truly yours,
/Mchael R. KansIl Pr sident tergy Nuclear Operations, Inc
Attachment:
As stated cc:
Regional Administrator, Region I Senior Resident Inspector's Office U.S. Nuclear Regulatory Commission Pilgrim Nuclear Power Station 475 Allendale Road U.S. Nuclear Regulatory Commission King of Prussia, PA 19406 600 Rocky Hill Road - Mail Stop 66 Plymouth, MA 02360 Senior Resident Inspector's Office Indian Point Unit 3 Nuclear Power Plant Mr. Travis Tate, Project Manager U.S. Nuclear Regulatory Commission Office of Reactor Regulation P.O. Box 337 U.S. Nuclear Regulatory Commission Buchanan, NY 10511 1 White Flint North 11555 Rockville Pike, Mail Stop 0-8-Bl Senior Resident Inspector's Office Rockville MD, 20852 James A. FitzPatrick Nuclear Power Plant U.S. Nuclear Regulatory Commission Mr. Patrick Milano, Project Manager P.O. Box 136 Project Directorate I Lycoming, NY 13093 Division of Licensing Project Management U.S. Nuclear Regulatory Commission Mr. Guy Vissing, Project Manager Mail Stop O-8-C2 Project Directorate I Washington, D.C. 20555 Division of Licensing Project Management U.S. Nuclear Regulatory Commission Mr. R. M. Pulsifer, Project Manager Mail Stop O-8-C2 Project Directorate I Washington, D.C. 20555 Division of Licensing Project Management Office of Nuclear Reactor Regulation Senior Resident Inspector's Office U.S. Nuclear Regulatory Commission Indian Point Unit 2 Mail Stop 0-8-Bl U.S. Nuclear Regulatory Commission Washington, D.C. 20555 P.O. Box 38 Buchanan, NY 10511-0038 Senior Resident Inspector's Office Vermont Yankee Nuclear Power Station Mr. David O' Brien 320 Governor Hunt Road Commissioner P. 0. Box 157 Department of Public Service Vernon, VT 05354 112 State Street - Drawer 20 Montpelier, VT 05620
cc: continued Mr. John L. Minns, Project Manager Mr. Paul Eddy Project Directorate IV-l NYS Department of Public Service Division of Licensing Project Management 3 Empire Plaza U.S. Nuclear Regulatory Commission Albany, NY 12223 Mail Stop 7-D-1 Washington, D.C. 20555
ATTACHMENT I JAMES A. FITZPATRICK NUCLEAR POWER PLANT James A. FitzPatrick Nuclear Power Plant Docket No. 50-333
Entergy Nuclear Fitzpatrick, LLC FitzPatrick Station Nuclear Property Insurance Effective April 1, 2003 The combined amount of Primary and Blanket Excess Property Insurance totals
$1.115 Billion.
Primary:
Policy Period: 4/1/03-04 Insurer: Nuclear Electric Insurance Limited Policy Number: P03-092 Policy Limit: $500 Million Blanket Excess:
Policy Period: 4/1/03-04 Insurer: Nuclear Electric Insurance Limited Policy Number: BX03-011 Blanket Policy Limit: $615 Million
ATTACHMENT 2 INDIAN POINT NUCLEAR GENERATING UNITS NO. 1, NO. 2 AND NO. 3 Indian Point Nuclear Generating Unit No. 1 Docket No.50-003 Indian Point Nuclear Generating Unit No. 2 Docket No. 50-247 Indian Point Nuclear Generating Unit No. 3 Docket No. 50-286
Entergy Nuclear Indian Point 2, LLC Entergy Nuclear Indian Point 3, LLC Indian Point Station Units 1, 2 & 3 Nuclear Property Insurance Effective April 1, 2003 The combined amount of Primary and Excess Property Insurance totals $2.3 Billion.
Primary:
Policy Period: 4/1/03-04 Insurer: Nuclear Electric Insurance Limited Policy Number: P03-093 Policy Limit: $500 Million Excess:
Policy Period: 4/1/03-04 Insurer: Nuclear Electric Insurance Limited Policy Number: X03-093 Policy Limit: $1.8 Billion
ATTACHMENT 3 PILGRIM NUCLEAR POWER STATION Pilgrim Nuclear Power Station Docket No.50-293
Entergy Nuclear Generation Company Pilgrim Station Nuclear Property Insurance Effective April 1, 2003 The combined amount of Primary and Blanket Excess Property Insurance totals
$1.115 Billion.
Primary:
Policy Period: 4/1/03-04 Insurer: Nuclear Electric Insurance Limited Policy Number: P03-078 Policy Limit: $500 Million Blanket Excess:
Policy Period: 4/1/03-04 Insurer: Nuclear Electric Insurance Limited Policy Number: BX03-011 Policy Limit: $615 Million
ATTACHMENT 4 VERMONT YANKEE NUCLEAR POWER STATION Vermont Yankee Nuclear Power Station Docket No. 50-271
- ^
Entergy Nuclear Vermont Yankee, LLC Vermont Yankee Station Nuclear Property Insurance Effective April 1, 2003 The combined amount of Primary and Blanket Excess Property Insurance totals
$1.115 Billion.
Primary:
Policy Period: 4/1/03-04 Insurer: Nuclear Electric Insurance Limited Policy Number: P03-096 Policy Limit: $500 Million Blanket Excess:
Policy Period: 4/1/03-04 Insurer: Nuclear Electric Insurance Limited Policy Number: BX03-011 Blanket Policy Limit: $615 Million