Category:Financial Assurance Document
MONTHYEARML23090A1692023-03-29029 March 2023 Annual Notification of Property Insurance Coverage NMP1L3458, Constellation Energy Generation, LLC, Annual Property Insurance Status Report2022-04-0101 April 2022 Constellation Energy Generation, LLC, Annual Property Insurance Status Report ML21272A2782021-09-29029 September 2021 Updated Projected Financial Statements for Spinco Consolidated L-21-040, Annual Notification of Property Insurance Coverage2021-03-23023 March 2021 Annual Notification of Property Insurance Coverage L-20-188, ISFSI, Davis-Besse Unit 1, and ISFSI, Perry, Unit 1, and ISFSI, Decommissioning Trust: Amendments to Decommissioning Trust Agreements to Update Company Names2020-06-26026 June 2020 ISFSI, Davis-Besse Unit 1, and ISFSI, Perry, Unit 1, and ISFSI, Decommissioning Trust: Amendments to Decommissioning Trust Agreements to Update Company Names L-20-136, Notice of Planned Disbursement of Funds from the Provisional Decommissioning Trust Fund2020-04-27027 April 2020 Notice of Planned Disbursement of Funds from the Provisional Decommissioning Trust Fund RS-20-037, Annual Property Insurance Status Report2020-04-0101 April 2020 Annual Property Insurance Status Report TMI-20-002, Annual Notification of Property Insurance Coverage2020-03-25025 March 2020 Annual Notification of Property Insurance Coverage L-20-067, Retrospective Premium Guarantee - 2020 Internal Cash Flow Projection2020-03-0404 March 2020 Retrospective Premium Guarantee - 2020 Internal Cash Flow Projection JAFP-19-0039, Submittal of Annual Property Insurance Status Report2019-04-0101 April 2019 Submittal of Annual Property Insurance Status Report ML18089A0542018-03-30030 March 2018 Annual Notification of Property Insurance Coverage ML17115A2062017-04-10010 April 2017 Northern Trust Co., - Notice of Disbursement from Decommissioning Trusts for Exelon Generation Company, LLC L-17-055, Retrospective Premium Guarantee2017-02-23023 February 2017 Retrospective Premium Guarantee L-16-171, Required Notification of Receipt of All Required Regulatory Approvals of the Proposed Transfer Actions and Documentary Evidence of Required Insurance2016-05-27027 May 2016 Required Notification of Receipt of All Required Regulatory Approvals of the Proposed Transfer Actions and Documentary Evidence of Required Insurance RS-16-094, Property Insurance Status Report for Braidwood Station, Byron Station, Calvert Cliffs, Clinton Power, Dresden Nuclear, LaSalle County, Limerick Generating, Nine Mile Point, Oyster Creek, Peach Bottom, Quad Cities, R.E Ginna, Three Mile Isl2016-04-25025 April 2016 Property Insurance Status Report for Braidwood Station, Byron Station, Calvert Cliffs, Clinton Power, Dresden Nuclear, LaSalle County, Limerick Generating, Nine Mile Point, Oyster Creek, Peach Bottom, Quad Cities, R.E Ginna, Three Mile Isla RS-16-071, Annual Property Insurance Status Report2016-04-0101 April 2016 Annual Property Insurance Status Report L-16-066, Annual Notification of Property Insurance Coverage2016-04-0101 April 2016 Annual Notification of Property Insurance Coverage L-16-028, Retrospective Premium Guarantee2016-03-0202 March 2016 Retrospective Premium Guarantee ML16032A1282016-01-0707 January 2016 Certificate of Nuclear Energy Liability Insurance ML15307A3782015-11-0202 November 2015 Submits 2015 Annual Report - Guarantees of Payment of Deferred Premiums L-15-063, Retrospective Premium Guarantee2015-03-0202 March 2015 Retrospective Premium Guarantee L-14-215, ISFSI, Davis-Besse ISFSI, Perry and ISFSI - Replacement of Parental Guarantees2014-07-0202 July 2014 ISFSI, Davis-Besse ISFSI, Perry and ISFSI - Replacement of Parental Guarantees L-14-056, Retrospective Premium Guarantee2014-02-28028 February 2014 Retrospective Premium Guarantee L-13-142, Response to Request for Additional Information on Parental Guaranty and Submittal of Amended and Restated Parental Guaranty2013-06-18018 June 2013 Response to Request for Additional Information on Parental Guaranty and Submittal of Amended and Restated Parental Guaranty L-13-004, Annual Notification of Nuclear Property Insurance Coverage2013-04-0101 April 2013 Annual Notification of Nuclear Property Insurance Coverage RA-13-030, Annual Property Insurance Status Report2013-04-0101 April 2013 Annual Property Insurance Status Report RS-13-100, Report on Status of Decommissioning Funding for Reactors2013-04-0101 April 2013 Report on Status of Decommissioning Funding for Reactors L-13-051, Davis-Besee, ISFSI, Perry, ISFSI, Annual Financial Test for a Parent Company Guarantee2013-03-29029 March 2013 Davis-Besee, ISFSI, Perry, ISFSI, Annual Financial Test for a Parent Company Guarantee TMI-12-006, Submittal of Decommissioning Funding Status Report2012-03-30030 March 2012 Submittal of Decommissioning Funding Status Report L-12-023, Annual Notification of Nuclear Property Insurance Coverage2012-03-29029 March 2012 Annual Notification of Nuclear Property Insurance Coverage L-11-385, Replacement of Parental Guaranty2011-12-29029 December 2011 Replacement of Parental Guaranty ML1123512862011-11-14014 November 2011 2010 DFS Report Analysis for Davis-Besse Nuclear Power Station ML1123800132011-11-14014 November 2011 2010 DFS Report Analysis for Three Mile Island, Unit 1 ML1123800252011-11-14014 November 2011 2010 DFS Report Analysis Resolution of Potential Shortfall for Beaver Valley Power Station, Unit 1 ML1123717902011-11-14014 November 2011 2010 DFS Report Analysis for Perry Nuclear Power Plant. Superseded by ML113220355 ML1123800282011-11-14014 November 2011 2010 DFS Report Analysis Resolution of Potential Shortfall for Perry Nuclear Power Plant ML1123510992011-11-14014 November 2011 2010 DFS Report Analysis for Beaver Valley Power Station, Unit 2 ML1123510922011-11-14014 November 2011 2010 DFS Report Analysis for Beaver Valley Power Station, Unit 1 L-11-201, Submittal of Retrospective Premium Guarantee2011-06-27027 June 2011 Submittal of Retrospective Premium Guarantee ML1109800972011-03-31031 March 2011 Submittal of Annual Financial Test for a Parent Company Guarantee TMI-11-026, Decommissioning Funding Status Report2011-03-30030 March 2011 Decommissioning Funding Status Report L-11-102, Submittal of the Decommissioning Reports2011-03-29029 March 2011 Submittal of the Decommissioning Reports L-11-042, Annual Notification of Nuclear Property Insurance Coverage2011-03-0707 March 2011 Annual Notification of Nuclear Property Insurance Coverage ML1031904262010-11-0808 November 2010 Corp. - 2010 Annual Report - Guarantees of Payment of Deferred Premiums ML1009200492010-04-0101 April 2010 Annual Property Insurance Status Report L-10-016, Submittal of 2010 Internal Cash Flow Projection Premium Guarantee2010-03-15015 March 2010 Submittal of 2010 Internal Cash Flow Projection Premium Guarantee L-10-067, Beaver, Units 1 & 2, Perry, Unit 1, Request for NRC Consent to Extinguish Parental Guaranty2010-03-0808 March 2010 Beaver, Units 1 & 2, Perry, Unit 1, Request for NRC Consent to Extinguish Parental Guaranty ML0932401362009-11-12012 November 2009 Corp. - 2009 Annual Report - Guarantees of Payment of Deferred Premiums ML0909202562009-04-0101 April 2009 Annual Property Insurance Status Report ML0909203172009-03-24024 March 2009 Parental Guarantee for Decommissioning Funding 2023-03-29
[Table view] Category:Letter type:L
MONTHYEARL-23-207, License Amendment Request (LAR) for Adoption of TSTF-264-A Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs2024-01-24024 January 2024 License Amendment Request (LAR) for Adoption of TSTF-264-A Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs L-24-017, 30-Day Voluntary Report in Accordance with Industry Groundwater Protection Initiative2024-01-24024 January 2024 30-Day Voluntary Report in Accordance with Industry Groundwater Protection Initiative L-23-267, Submittal of Discharge Monitoring Report (Npdes), Permit No. PA00256152023-12-18018 December 2023 Submittal of Discharge Monitoring Report (Npdes), Permit No. PA0025615 L-23-171, CFR 50.55a Request Number VR-9. Revision 0, Feedwater Check Valve Exercising Test Frequency2023-12-0808 December 2023 CFR 50.55a Request Number VR-9. Revision 0, Feedwater Check Valve Exercising Test Frequency L-23-260, Corrections to the 2022 Combined Annual Radiological Environmental Operating Report and Radioactive Effluent Release Report for the Davis-Besse Nuclear Power Station2023-12-0707 December 2023 Corrections to the 2022 Combined Annual Radiological Environmental Operating Report and Radioactive Effluent Release Report for the Davis-Besse Nuclear Power Station L-23-243, Independent Spent Fuel Storage Installation - Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-12-0606 December 2023 Independent Spent Fuel Storage Installation - Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation L-23-244, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-12-0606 December 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation L-23-229, Request for Additional Information Regarding the Spring 2023 Generic Letter 95-05 Voltage-Based Alternate Repair Criteria and Steam Generator F-Star Reports2023-11-29029 November 2023 Request for Additional Information Regarding the Spring 2023 Generic Letter 95-05 Voltage-Based Alternate Repair Criteria and Steam Generator F-Star Reports L-23-247, Discharge Monitoring Report (NPDES) Permit No. PA00256152023-11-17017 November 2023 Discharge Monitoring Report (NPDES) Permit No. PA0025615 L-23-238, Mid-Cycle Revision to the Core Operating Limits Report for Operating Cycle 202023-11-10010 November 2023 Mid-Cycle Revision to the Core Operating Limits Report for Operating Cycle 20 L-23-052, Submittal of the Updated Safety Analysis Report, Revision 232023-10-27027 October 2023 Submittal of the Updated Safety Analysis Report, Revision 23 L-23-227, Discharge Monitoring Report (NPDES) Permit No. PA0025615 for Third Quarter 20232023-10-20020 October 2023 Discharge Monitoring Report (NPDES) Permit No. PA0025615 for Third Quarter 2023 L-23-215, Changes to Emergency Plan2023-10-19019 October 2023 Changes to Emergency Plan L-23-208, Submittal of Discharge Monitoring Report Cnpdes), Permit No. PA00256152023-09-14014 September 2023 Submittal of Discharge Monitoring Report Cnpdes), Permit No. PA0025615 L-23-167, Twenty-Third Refueling Outage Inservice Inspection Summary Report2023-09-13013 September 2023 Twenty-Third Refueling Outage Inservice Inspection Summary Report L-23-205, Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments2023-09-12012 September 2023 Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments L-23-206, Ohio National Pollutant Discharge Elimination System (NPDES) Permit 3IB00016 MD2023-09-12012 September 2023 Ohio National Pollutant Discharge Elimination System (NPDES) Permit 3IB00016 MD L-23-172, Quality Assurance Program Manual2023-08-31031 August 2023 Quality Assurance Program Manual L-23-188, Energy Harbor Nuclear Corp., Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments2023-08-0707 August 2023 Energy Harbor Nuclear Corp., Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments L-23-001, License Amendment Request to Remove the Table of Contents from the Technical Specifications2023-08-0707 August 2023 License Amendment Request to Remove the Table of Contents from the Technical Specifications L-23-175, Submittal of Fifth Ten Year Inservice Testing Program2023-08-0101 August 2023 Submittal of Fifth Ten Year Inservice Testing Program L-23-174, 30-Day Voluntary Report in Accordance with Industry Groundwater Protection Initiative2023-07-19019 July 2023 30-Day Voluntary Report in Accordance with Industry Groundwater Protection Initiative L-23-179, Submittal of Discharge Monitoring Report, (NPDES) Permit No. PA00256152023-07-18018 July 2023 Submittal of Discharge Monitoring Report, (NPDES) Permit No. PA0025615 L-23-146, License Renewal Application for the Perry Nuclear Power Plant2023-07-0303 July 2023 License Renewal Application for the Perry Nuclear Power Plant L-23-165, Discharge Monitoring Report (NPDES) Permit No. PA00256152023-06-26026 June 2023 Discharge Monitoring Report (NPDES) Permit No. PA0025615 L-23-050, 2022 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models2023-06-22022 June 2023 2022 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models L-23-051, Plan, Nineteenth Inservice Inspection Summary Report2023-06-22022 June 2023 Plan, Nineteenth Inservice Inspection Summary Report L-23-034, 2022 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models2023-06-13013 June 2023 2022 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models L-23-139, Response to Request for Additional Information Regarding Fall 2022 180-Day Steam Generator Tube Inspection Report2023-06-13013 June 2023 Response to Request for Additional Information Regarding Fall 2022 180-Day Steam Generator Tube Inspection Report L-22-249, License Amendment Request for Adoption of Technical Specification Task Force Traveler TSTF-276-A Revision 2, Change TS 3.8.1. AC Sources-Operating. to Clarify the Power Factor Requirements When Performing Diesel Gener2023-06-0505 June 2023 License Amendment Request for Adoption of Technical Specification Task Force Traveler TSTF-276-A Revision 2, Change TS 3.8.1. AC Sources-Operating. to Clarify the Power Factor Requirements When Performing Diesel Gener L-23-135, Response to Regulatory Issue Summary 2023-01, Preparation and Scheduling of Operator Licensing Examinations2023-05-31031 May 2023 Response to Regulatory Issue Summary 2023-01, Preparation and Scheduling of Operator Licensing Examinations L-23-055, Submittal of the Updated Final Safety Analysis Report, Revision 342023-05-23023 May 2023 Submittal of the Updated Final Safety Analysis Report, Revision 34 L-23-134, Response to NRC Regulatory Issue Summary 2023-01 Preparation and Scheduling of Operator Licensing Examinations2023-05-23023 May 2023 Response to NRC Regulatory Issue Summary 2023-01 Preparation and Scheduling of Operator Licensing Examinations L-23-065, Annual Financial Report2023-05-22022 May 2023 Annual Financial Report L-23-137, Discharge Monitoring Report (NPDES) Permit No. PA00256152023-05-18018 May 2023 Discharge Monitoring Report (NPDES) Permit No. PA0025615 L-23-125, Cycle 24 Core Operating Limits Report2023-05-17017 May 2023 Cycle 24 Core Operating Limits Report L-23-101, Combined Annual Radiological Environmental Operating Report and Radioactive Effluent Release Report for the Davis-Besse Nuclear Power Station - 20222023-05-12012 May 2023 Combined Annual Radiological Environmental Operating Report and Radioactive Effluent Release Report for the Davis-Besse Nuclear Power Station - 2022 L-23-131, Readiness for Resumption of NRC Supplemental Inspection2023-05-12012 May 2023 Readiness for Resumption of NRC Supplemental Inspection L-23-132, Response to NRC Regulatory Issue Summary 2023-01 Preparation and Scheduling of Operator Licensing Examinations2023-05-10010 May 2023 Response to NRC Regulatory Issue Summary 2023-01 Preparation and Scheduling of Operator Licensing Examinations L-23-129, Response to Request for Additional Information for 10 CFR 50.55a Request 2-TYP-4-RV-06 for Alternative Repair Methods for Reactor Pressure Vessel Head Penetrations2023-05-0505 May 2023 Response to Request for Additional Information for 10 CFR 50.55a Request 2-TYP-4-RV-06 for Alternative Repair Methods for Reactor Pressure Vessel Head Penetrations L-23-092, Occupational Radiation Exposure Report for Year 20222023-04-27027 April 2023 Occupational Radiation Exposure Report for Year 2022 L-23-115, Submittal of 2022 Annual Radioactive Effluent Release Report, 2022 Annual Radiological Environmental Operating Report, and 2022 Annual Environmental Operating Report (Non-Radiological2023-04-27027 April 2023 Submittal of 2022 Annual Radioactive Effluent Release Report, 2022 Annual Radiological Environmental Operating Report, and 2022 Annual Environmental Operating Report (Non-Radiological L-23-122, Annual Radiological Environmental Operating Report2023-04-26026 April 2023 Annual Radiological Environmental Operating Report L-23-121, Annual Radiological Effluent Release Report2023-04-26026 April 2023 Annual Radiological Effluent Release Report L-23-126, Discharge Monitoring Report (Npdes), Permit No. PA00256152023-04-22022 April 2023 Discharge Monitoring Report (Npdes), Permit No. PA0025615 L-23-053, 2022 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models2023-04-14014 April 2023 2022 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models L-23-061, Submittal of the Decommissioning Funding Status Reports2023-03-31031 March 2023 Submittal of the Decommissioning Funding Status Reports L-23-049, Core Operating Limits Report for Operating Cycle 202023-03-30030 March 2023 Core Operating Limits Report for Operating Cycle 20 L-23-037, and Perry Nuclear Power Plant - Independent Spent Fuel Storage Installation Changes, Tests, and Experiments2023-03-29029 March 2023 and Perry Nuclear Power Plant - Independent Spent Fuel Storage Installation Changes, Tests, and Experiments L-23-058, 180-Day Steam Generator Tube Inspection Report2023-03-27027 March 2023 180-Day Steam Generator Tube Inspection Report 2024-01-24
[Table view] |