Sources and Levels of Insurance Required by 10 CFR 50.54(w) for James A. FitzPatrick, Indian Point 1, Indian Point 2, Indian Point 3, Pilgrim and Vermont Yankee Nuclear Power PlantsML050960504 |
Person / Time |
---|
Site: |
Indian Point, Pilgrim, Vermont Yankee, FitzPatrick |
---|
Issue date: |
03/30/2005 |
---|
From: |
Dacimo F Entergy Nuclear Northeast, Entergy Nuclear Operations |
---|
To: |
Document Control Desk, NRC/FSME |
---|
References |
---|
BVY 05-031, ENO 2.05.025, JPN-05-006, NL-05-041 |
Download: ML050960504 (11) |
|
|
---|
Category:Financial Assurance Document
MONTHYEARL-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 BVY 23-028, Pre-Notice of Disbursement from Decommissioning Trust2023-11-28028 November 2023 Pre-Notice of Disbursement from Decommissioning Trust ML23088A0382023-03-29029 March 2023 Stations 1, 2, & 3, Palisades Nuclear Plant, and Big Rock Point - 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 L-22-042, Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.152022-12-14014 December 2022 Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.15 ML22320A5592022-11-16016 November 2022 2022 Annual Report - Guarantees of Payment of Deferred Premiums NMP1L3458, Constellation Energy Generation, LLC, Annual Property Insurance Status Report2022-04-0101 April 2022 Constellation Energy Generation, LLC, Annual Property Insurance Status Report BVY 22-003, Proof of Financial Protection2022-01-13013 January 2022 Proof of Financial Protection BVY 22-004, Nuclear Onsite Property Damage Insurance2022-01-13013 January 2022 Nuclear Onsite Property Damage Insurance BVY 21-026, Pre-Notice of Disbursement from Decommissioning Trust2021-11-0202 November 2021 Pre-Notice of Disbursement from Decommissioning Trust BVY 21-022, Pre-Notice of Disbursement from Decommissioning Trust2021-10-0505 October 2021 Pre-Notice of Disbursement from Decommissioning Trust ML21272A2782021-09-29029 September 2021 Updated Projected Financial Statements for Spinco Consolidated BVY 21-016, Pre-Notice of Disbursement from Decommissioning Trust2021-06-0202 June 2021 Pre-Notice of Disbursement from Decommissioning Trust BVY 21-012, Pre-Notice of Disbursement from Decommissioning Trust2021-05-0606 May 2021 Pre-Notice of Disbursement from Decommissioning Trust ML21089A3222021-03-30030 March 2021 Entergy Operations, Inc and Entergy Nuclear Operations, Inc. - Nuclear Onsite Property Damage Insurance (10 CFR 50.54(w)(3)) ML21029A1392021-01-25025 January 2021 Entergy - 2021 Nuclear Energy Liability Evidence of Financial Protection BVY 21-002, Proof of Financial Protection2021-01-0505 January 2021 Proof of Financial Protection ML20314A3522020-11-0909 November 2020 Onsite Property Damage Insurance BVY 20-018, Pre-Notice of Disbursement from Decommissioning Trust2020-05-0505 May 2020 Pre-Notice of Disbursement from Decommissioning Trust BVY 20-013, Pre-Notice of Disbursement from Decommissioning Trust2020-04-0606 April 2020 Pre-Notice of Disbursement from Decommissioning Trust RS-20-037, Annual Property Insurance Status Report2020-04-0101 April 2020 Annual Property Insurance Status Report BVY 20-010, Proof of Financial Protection2020-03-23023 March 2020 Proof of Financial Protection BVY 20-009, Pre-Notice of Disbursement from Decommissioning Trust2020-03-0505 March 2020 Pre-Notice of Disbursement from Decommissioning Trust RS-19-111, Notice of Disbursement from Decommissioning Trusts2019-11-20020 November 2019 Notice of Disbursement from Decommissioning Trusts BVY 19-040, Pre-Notice of Disbursement from Decommissioning Trust2019-11-0707 November 2019 Pre-Notice of Disbursement from Decommissioning Trust BVY 19-036, Pre-Notice of Disbursement from Decommissioning Trust2019-10-0808 October 2019 Pre-Notice of Disbursement from Decommissioning Trust BVY 19-027, Pre-Notice of Disbursement from Decommissioning Trust2019-08-0101 August 2019 Pre-Notice of Disbursement from Decommissioning Trust BVY 19-022, Pre-Notice of Disbursement from Decommissioning Trust2019-07-0202 July 2019 Pre-Notice of Disbursement from Decommissioning Trust BVY 19-019, Pre-Notice of Disbursement from Decommissioning Trust2019-06-0606 June 2019 Pre-Notice of Disbursement from Decommissioning Trust JAFP-19-0039, Submittal of Annual Property Insurance Status Report2019-04-0101 April 2019 Submittal of Annual Property Insurance Status Report CNRO-2019-00010, Nuclear Onsite Property Damage Insurance (10 CFR 50.54(w)(3))2019-03-28028 March 2019 Nuclear Onsite Property Damage Insurance (10 CFR 50.54(w)(3)) BVY 19-010, Pre-Notice of Disbursement from Decommissioning Trust2019-03-0707 March 2019 Pre-Notice of Disbursement from Decommissioning Trust ML19060A0592019-02-25025 February 2019 Stephens Insurance, Submittal of 2019 Nuclear Energy Liability Evidence of Financial Protection ML19045A6752019-02-14014 February 2019 Entergy - 10 CFR 140.15 Proof of Financial Protection ML18332A1202018-11-0707 November 2018 Pre-Notice of Disbursement from Decommissioning Trust ML18338A1082018-10-25025 October 2018 Marsh USA, Inc., Certificate of Liability Insurance BVY 18-038, Pre-Notice of Disbursement from Decommissioning Trust2018-10-17017 October 2018 Pre-Notice of Disbursement from Decommissioning Trust BVY 18-022, Pre-Notice of Disbursement from Decommissioning Trust2018-05-22022 May 2018 Pre-Notice of Disbursement from Decommissioning Trust BVY 18-017, Pre-Notice of Disbursement from Decommissioning Trust2018-04-19019 April 2018 Pre-Notice of Disbursement from Decommissioning Trust BVY 17-037, Pre-Notice of Disbursement from Decommissioning Trust2017-10-17017 October 2017 Pre-Notice of Disbursement from Decommissioning Trust BVY 17-021, Pre-Notice of Disbursement from Decommissioning Trust2017-06-22022 June 2017 Pre-Notice of Disbursement from Decommissioning Trust BVY 16-033, Pre-Notice of Disbursement' from Decommissioning Trust2016-12-0707 December 2016 Pre-Notice of Disbursement' from Decommissioning Trust BVY 16-027, Pre-Notice of Disbursement from Decommissioning Trust2016-09-0707 September 2016 Pre-Notice of Disbursement from Decommissioning Trust ENOC-16-00008, Status of Funding for Managing Irradiated Fuel for Year Ending December 31, 2015, Per 10 CFR 50.82(a)(8)(vii)2016-03-30030 March 2016 Status of Funding for Managing Irradiated Fuel for Year Ending December 31, 2015, Per 10 CFR 50.82(a)(8)(vii) CNRO-2016-00008, Entergy - Nuclear Onsite Property Damage Insurance (10 CFR 50.54(w)(3))2016-03-30030 March 2016 Entergy - Nuclear Onsite Property Damage Insurance (10 CFR 50.54(w)(3)) ML16102A3612016-03-18018 March 2016 General Electric Company Parent - Guarantee of Funds for Decommissioning: Updated Letter from Chief Financial Officer (CFO) to Demonstrate Financial Assurance CNRO-2016-00006, Notice of Change in Corporate Form of Entergy Nuclear New York Investment Company I and Creditor Agreement2016-02-25025 February 2016 Notice of Change in Corporate Form of Entergy Nuclear New York Investment Company I and Creditor Agreement BVY 15-057, Pre-Notice of Disbursement from Decommissioning Trust2015-12-10010 December 2015 Pre-Notice of Disbursement from Decommissioning Trust BVY 15-051, Pre-Notice of Disbursement from Decommissioning Trust2015-09-14014 September 2015 Pre-Notice of Disbursement from Decommissioning Trust BVY 15-047, Pre-Notice of Disbursement from Decommissioning Trust2015-08-13013 August 2015 Pre-Notice of Disbursement from Decommissioning Trust 2023-03-29
[Table view] Category:International Agreements
[Table view] 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 Entergy Nuclear Operations, Inc.
Entcygy 440 Hamilton Avenue White Plains, NY 10601-1813 Tel 914 272 3500 March 30, 2005 JPN-05-006 NL-05-041 ENO 2.05.025 BVY 05-031 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, D.C. 20555-0001
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 that correspond to the policy numbers identified in Attachments 1 through 4 will be available in Entergy's Risk Management files following their effective dates, April 1, 2005.
There are no new commitments made in this letter. If you have any questions, please contact Ms. Charlene Faison at 914-272-3378.
J ly yours, Fred R. Dacimo Acting Senior Vice President and Chief Operating Officer Entergy Nuclear Operations, Inc.
Attachment:
As stated cc: Next page 2
cc:
Mr. Samuel J. Collins Senior Resident Inspector's Office Regional Administrator, Region I Pilgrim Nuclear Power Station U.S. Nuclear Regulatory Commission U.S. Nuclear Regulatory Commission 475 Allendale Road 600 Rocky Hill Road - Mail stop 66 King of Prussia, PA 19406 Plymouth, MA 02360 Resident Inspector's Office Mr. Richard Ennis, Project Manager Indian Point Unit 3 Nuclear Power Plant Project Directorate I U.S. Nuclear Regulatory Commission Division of Licensing Project Management P.O. Box 337 Office of Nuclear Reactor Regulation Buchanan, NY 10511 U.S. Nuclear Regulatory Commission Mail Stop 0-8-Bl Senior Resident Inspector's Office Washington, DC 20555 James A. FitzPatrick Nuclear Power Plant U.S. Nuclear Regulatory Commission Mr. Patrick Milano, Sr. Project Manager P.O. Box 136 Project Directorate I Lycoming, NY 13093 Division of Licensing Project Management Office of Nuclear Reactor Regulation Mr. John Bosca, Project Manager U.S. Nuclear Regulatory Commission Project Directorate I Mail Stop O-8-C2 Division of Licensing Project Management Washington, DC 20555 Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Mr. Peter Smith Mail Stop 0-8-B2 President Washington, DC 20555 NYSERDA 17 Columbia Circle USNRC Resident Inspector Albany, NY 12203 Vermont Yankee Nuclear Power Station 320 Governor Hunt Road Mr. Paul Eddy P.O. Box 157 NYS Department of Public Service Vernon, Vermont 05354 3 Empire State Plaza Albany, NY 12223 Senior Resident Inspector's Office Indian Point Unit 2 Nuclear Power Plant Mr. Michael Webb, Project Manager U.S. Nuclear Regulatory Commission Project Directorate IV P.O. Box 59 Division of Licensing Project Management Buchanan, NY 10511 Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Mr. David O'Brien, Commissioner Mail Stop 0-7-Dl Department of Public Service Washington, DC 20555 112 State Street - Drawer 20 Montpelier, VT 05620 3
ATTACHMENT 1 JAMES A. FITZPATRICK NUCLEAR POWER PLANT James A. FitzPatrick Nuclear Power Plant Docket No. 50-333 Entergy Nuclear Operations, Inc.
Entergy Nuclear FitzPatrick, LLC FitzPatrick Station Nuclear Property Insurance Effective April 1, 2005 The combined amount of Primary and Blanket Excess Property Insurance totals
$1.115 Billion.
Primary:
Policy Period: 4/1/05-06 Insurer: Nuclear Electric Insurance Limited Policy Number: P05-092 Policy Limit: $500 Million Blanket Excess:
Policy Period: 4/1/05-06 Insurer: Nuclear Electric Insurance Limited Policy Number: BX05-011 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 Operations, Inc.
. 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, 2005 The combined amount of Primary and Blanket Excess Property Insurance totals
$1.115 Billion.
Primary:
Policy Period: 4/1/05-06 Insurer: Nuclear Electric Insurance Limited Policy Number: P05-093 Policy Limit: $500 Million Blanket Excess:
Policy Period: 4/1/05-06 Insurer: Nuclear Electric Insurance Limited Policy Number: BX05-011 Policy Limit: $615 Million
ATTACHMENT 3 PILGRIM NUCLEAR POWER STATION Pilgrim Nuclear Power Station Docket No. 50-293 Entergy Nuclear Operations, Inc.
Entergy Nuclear Generation Company Pilgrim Station Nuclear Property Insurance Effective April 1, 2005 The combined amount of Primary and Blanket Excess Property Insurance totals
$1.115 Billion.
PrimarE:
Policy Period: 4/1/05-06 Insurer: Nuclear Electric Insurance Limited Policy Number: P05-078 Policy Limit: $500 Million Blanket Excess:
Policy Period: 4/1/05-06 Insurer: Nuclear Electric Insurance Limited Policy Number: BX05-011 Policy Limit: $615 Million
ATTACHMENT 4 VERMONT YANKEE NUCLEAR POWER STATION Vermont Yankee Nuclear Power Station Docket No. 50-271 Entergy Nuclear Operations, Inc.
Entergy Nuclear Vermont Yankee, LLC Vermont Yankee Station Nuclear Property Insurance Effective April 1, 2005 The combined amount of Primary and Blanket Excess Property Insurance totals
$1.115 Billion.
Primary:
Policy Period: 4/l/05-06 Insurer: Nuclear Electric Insurance Limited Policy Number: P05-096 Policy Limit: $500 Million Blanket Excess:
Policy Period: 4/1/05-06 Insurer: Nuclear Electric Insurance Limited Policy Number: BX05-011 Policy Limit: $615 Million