ISFSI, Davis-Besse Unit 1, and ISFSI, Perry, Unit 1, and ISFSI, Decommissioning Trust: Amendments to Decommissioning Trust Agreements to Update Company NamesML20181A108 |
Person / Time |
---|
Site: |
Beaver Valley, Davis Besse, Perry, 07201043, 07200069 |
---|
Issue date: |
06/26/2020 |
---|
From: |
Benyak D Energy Harbor Nuclear Corp |
---|
To: |
Document Control Desk, Office of Nuclear Material Safety and Safeguards, Office of Nuclear Reactor Regulation |
---|
References |
---|
L-20-188 |
Download: ML20181A108 (11) |
|
|
---|
Category:Financial Assurance Document
MONTHYEARL-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 L-20-067, Retrospective Premium Guarantee - 2020 Internal Cash Flow Projection2020-03-0404 March 2020 Retrospective Premium Guarantee - 2020 Internal Cash Flow Projection 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 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 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 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 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 ML1123510922011-11-14014 November 2011 2010 DFS Report Analysis for Beaver Valley Power Station, Unit 1 ML1123510992011-11-14014 November 2011 2010 DFS Report Analysis for Beaver Valley Power Station, Unit 2 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 ML1123800252011-11-14014 November 2011 2010 DFS Report Analysis Resolution of Potential Shortfall for Beaver Valley Power Station, Unit 1 ML1123512862011-11-14014 November 2011 2010 DFS Report Analysis for Davis-Besse Nuclear Power Station 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 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 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 ML0909203172009-03-24024 March 2009 Parental Guarantee for Decommissioning Funding L-09-045, Fenoc'S Retrospective Premium Guarantee2009-03-17017 March 2009 Fenoc'S Retrospective Premium Guarantee L-08-093, Retrospective Premium Guarantee2008-03-17017 March 2008 Retrospective Premium Guarantee L-09-046, Property Insurance Coverage2008-03-0404 March 2008 Property Insurance Coverage ML0708901232007-03-28028 March 2007 Decommissioning Report for Year Ending December 31, 2006 ML0709406822007-03-28028 March 2007 Decommissioning Report for Year Ending December 31, 2006 L-07-047, Re Retrospective Premium Guarantee2007-03-0505 March 2007 Re Retrospective Premium Guarantee 2021-03-23
[Table view] Category:Letter type:L
MONTHYEARL-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-23-207, 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-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-23-051, Plan, Nineteenth Inservice Inspection Summary Report2023-06-22022 June 2023 Plan, Nineteenth Inservice Inspection Summary Report 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-23-034, 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-23-121, Annual Radiological Effluent Release Report2023-04-26026 April 2023 Annual Radiological Effluent Release Report L-23-122, Annual Radiological Environmental Operating Report2023-04-26026 April 2023 Annual Radiological Environmental Operating 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] Category:License-Application for Facility Operating License (Amend/Renewal) DKT 50
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-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-23-001, 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-23-146, License Renewal Application for the Perry Nuclear Power Plant2023-07-0303 July 2023 License Renewal Application for the Perry Nuclear Power Plant 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 CP-202300157, ISFSI, Beaver Valley, Units 1 and 2, ISFSI, Davis-Besse, Unit 1, ISFSI, Perry, Unit 1, and ISFSI, Application for Order Consenting to Transfer of Licenses and Conforming License Amendments2023-04-14014 April 2023 ISFSI, Beaver Valley, Units 1 and 2, ISFSI, Davis-Besse, Unit 1, ISFSI, Perry, Unit 1, and ISFSI, Application for Order Consenting to Transfer of Licenses and Conforming License Amendments L-23-087, Supplement to Emergency License Amendment Request for Technical Specification 3.5.2 Regarding One-Time Action for Valve Leak Repair (L-2023-LLA-0027)2023-03-0404 March 2023 Supplement to Emergency License Amendment Request for Technical Specification 3.5.2 Regarding One-Time Action for Valve Leak Repair (L-2023-LLA-0027) L-22-286, Supplement to Request for an Amendment to Consolidate Fuel Decay Time Technical Specifications in a New Limiting Condition for Operation Titled Decay Time2023-02-14014 February 2023 Supplement to Request for an Amendment to Consolidate Fuel Decay Time Technical Specifications in a New Limiting Condition for Operation Titled Decay Time L-22-221, Supplement to Application to Revise the Technical Specifications to Adopt TSTF-541, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated Position2022-10-18018 October 2022 Supplement to Application to Revise the Technical Specifications to Adopt TSTF-541, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated Position ML22277A6012022-10-14014 October 2022 Issuance of Amendment No. 304 Revising the Design Basis for the Shield Building Containment Structure L-21-238, License Amendment Request for Addition of Analytical Methodology to the Core Operating Limits Report for a Full Spectrum Loss of Coolant Accident2022-08-31031 August 2022 License Amendment Request for Addition of Analytical Methodology to the Core Operating Limits Report for a Full Spectrum Loss of Coolant Accident L-20-239, Application to Revise the Technical Specifications to Adopt TSTF-541, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated Position2022-08-0505 August 2022 Application to Revise the Technical Specifications to Adopt TSTF-541, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated Position L-22-159, Supplement to a License Amendment Request Revising Technical Specification 3.3.5, Loss of Power (LOP) Diesel Generator (DG) Start and Bus Separation Instrumentation2022-08-0202 August 2022 Supplement to a License Amendment Request Revising Technical Specification 3.3.5, Loss of Power (LOP) Diesel Generator (DG) Start and Bus Separation Instrumentation L-22-099, Supplement to License Amendment Request to Revise the Methodology Used for Flood Hazard Analysis2022-06-0101 June 2022 Supplement to License Amendment Request to Revise the Methodology Used for Flood Hazard Analysis L-22-053, Request for an Amendment to Consolidate Fuel Decay Time Technical Specifications in a New Limiting Condition for Operation Titled Decay Time2022-05-16016 May 2022 Request for an Amendment to Consolidate Fuel Decay Time Technical Specifications in a New Limiting Condition for Operation Titled Decay Time L-21-204, Unit 2 - License Amendment Request for Adoption of Technical Specifications Task Force (TSTF) Traveler TSTF-501, Revision 1, Relocate Stored Fuel Oil and Lube Oil Volume Values to Licensee Control2022-03-30030 March 2022 Unit 2 - License Amendment Request for Adoption of Technical Specifications Task Force (TSTF) Traveler TSTF-501, Revision 1, Relocate Stored Fuel Oil and Lube Oil Volume Values to Licensee Control ML22035A1222022-02-0404 February 2022 Supplement to Amendment Request to Adopt TSTF-577-A, Revision 1, Revised Frequencies for Steam Generator Tube Inspections L-21-138, License Amendment Request to Correct TS 3.1.7 Change Made by TSTF-5472021-09-15015 September 2021 License Amendment Request to Correct TS 3.1.7 Change Made by TSTF-547 L-21-190, Request for an Amendment to Adopt TSTF-577-A, Revision 1, Revised Frequencies for Steam Generator Tube Inspections2021-09-15015 September 2021 Request for an Amendment to Adopt TSTF-577-A, Revision 1, Revised Frequencies for Steam Generator Tube Inspections L-21-068, License Amendment Request to Revise Technical Specification 3.3.5, Loss of Power (LOP) Diesel Generator (DG) Start and Bus Separation Instrumentation2021-08-29029 August 2021 License Amendment Request to Revise Technical Specification 3.3.5, Loss of Power (LOP) Diesel Generator (DG) Start and Bus Separation Instrumentation L-20-295, Emergency Plan Amendment Request2021-06-14014 June 2021 Emergency Plan Amendment Request L-21-071, Request for an Amendment to Revise Technical Specification 5.6.3, Core Operating Limits Report (COLR)2021-04-26026 April 2021 Request for an Amendment to Revise Technical Specification 5.6.3, Core Operating Limits Report (COLR) ML21106A0202021-04-0707 April 2021 Enclosure a - Evaluation of Proposed Change L-20-240, License Amendment Request to Adopt TSTF-002, Relocate the 10 Year Sediment Cleaning of the Fuel Oil Storage Tank to Licensee Control2021-03-0505 March 2021 License Amendment Request to Adopt TSTF-002, Relocate the 10 Year Sediment Cleaning of the Fuel Oil Storage Tank to Licensee Control L-20-129, Emergency Plan Amendment Request2020-12-28028 December 2020 Emergency Plan Amendment Request ML20324A0892020-12-15015 December 2020 Exemption from Annual Force-on-Force Exercise Requirement of 10 CFR Part 73, Appendix B, General Criteria for Security Personnel, Subsection VI.C.3.(l)(1) (EPID L-2020-LLE-0171 (COVID-19)) L-20-274, Amendment Request to Update Analytical Methods Used to Develop Reactor Coolant System Pressure and Temperature Limits2020-10-30030 October 2020 Amendment Request to Update Analytical Methods Used to Develop Reactor Coolant System Pressure and Temperature Limits L-20-223, License Amendment Request to Correct Non-conservative Technical Specification 3.7.4, Atmospheric Dump Valves (Advs)2020-10-13013 October 2020 License Amendment Request to Correct Non-conservative Technical Specification 3.7.4, Atmospheric Dump Valves (Advs) L-20-166, Application to Revise Technical Specifications to Adopt TSTF-582, Reactor Pressure Vessel Water Inventory Control (RPV WIC) Enhancements2020-09-24024 September 2020 Application to Revise Technical Specifications to Adopt TSTF-582, Reactor Pressure Vessel Water Inventory Control (RPV WIC) Enhancements L-20-163, License Amendment Request to Incorporate the Applicable Standard Technical Specification 5.2.2, Unit Staff, Into the Facility Technical Specifications2020-07-27027 July 2020 License Amendment Request to Incorporate the Applicable Standard Technical Specification 5.2.2, Unit Staff, Into the Facility Technical Specifications L-20-165, License Amendment Request - Proposed Change to Operating License Conditions Related to Irradiated Fuel Management Plan (Ifmp) Funding; and Withdrawal of Ifmps2020-07-13013 July 2020 License Amendment Request - Proposed Change to Operating License Conditions Related to Irradiated Fuel Management Plan (Ifmp) Funding; and Withdrawal of Ifmps 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 ML20177A2732020-06-25025 June 2020 Proposed Revision of Technical Specification (TS) 5.5.5, Steam Generator (SG) Program L-20-151, License Amendment Request to Correct Non-conservative Technical Specifications 3.2 .1, Heat Flux Hot Channel Factor Fa(Z) and 5.6.3, Core Operating Limits Report (COLR)2020-06-23023 June 2020 License Amendment Request to Correct Non-conservative Technical Specifications 3.2 .1, Heat Flux Hot Channel Factor Fa(Z) and 5.6.3, Core Operating Limits Report (COLR) L-19-274, License Amendment Request for Adoption of Technical Specification Task Force (Tsft) Traveler TSTF-500, Revision 2, DC Electrical Rewrite-Update to TSFT-3602020-04-24024 April 2020 License Amendment Request for Adoption of Technical Specification Task Force (Tsft) Traveler TSTF-500, Revision 2, DC Electrical Rewrite-Update to TSFT-360 L-20-009, License Amendment Request - Proposed Change to Technical Specifications Sections 1.1. Definitions, and 5.0 Administrative Controls. for Permanently Defueled Condition2020-02-11011 February 2020 License Amendment Request - Proposed Change to Technical Specifications Sections 1.1. Definitions, and 5.0 Administrative Controls. for Permanently Defueled Condition L-19-213, Application to Revise Technical Specifications to Adopt TSTF-564. Safety Limit MCPR2019-12-18018 December 2019 Application to Revise Technical Specifications to Adopt TSTF-564. Safety Limit MCPR L-19-265, License Amendment Request to Extend Refueling Special Lifting Devices' Interval for Testing to Verify Continuing Compliance2019-12-18018 December 2019 License Amendment Request to Extend Refueling Special Lifting Devices' Interval for Testing to Verify Continuing Compliance L-19-233, License Amendment Request for Adoption of TSTF-425, Revision 3, Relocate Surveillance Frequencies to Licensee Control - Risk Informed Technical Specification Task Force (RITSTF) Initiative 5b2019-11-14014 November 2019 License Amendment Request for Adoption of TSTF-425, Revision 3, Relocate Surveillance Frequencies to Licensee Control - Risk Informed Technical Specification Task Force (RITSTF) Initiative 5b L-19-099, License Amendment Request to Modify Technical Specifications 3.4.16, RCS Specific Activity, 3.7.13 Secondary Specific Activity, 5.5.7, Ventilation Filter Testing Program (Vftp), and 5.5.14, Control Room Envelope.2019-10-20020 October 2019 License Amendment Request to Modify Technical Specifications 3.4.16, RCS Specific Activity, 3.7.13 Secondary Specific Activity, 5.5.7, Ventilation Filter Testing Program (Vftp), and 5.5.14, Control Room Envelope. L-19-219, Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments2019-09-25025 September 2019 Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments L-19-200, ISFSI, Davis-Besse, Unit 1, ISFSI, Perry, Unit 1, ISFSI - Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments2019-08-29029 August 2019 ISFSI, Davis-Besse, Unit 1, ISFSI, Perry, Unit 1, ISFSI - Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments ML19130A1952019-05-0808 May 2019 Letter - FEMA Review of Proposed Changes to DBNPS Emergency Plan for Permanently Defueled Condition L-19-073, ISFSI, Davis-Besse, Unit 1, ISFSI, and Perry, Unit 1, ISFSI - Application for Order Consenting to Transfer of Licenses and Conforming License Amendments2019-04-26026 April 2019 ISFSI, Davis-Besse, Unit 1, ISFSI, and Perry, Unit 1, ISFSI - Application for Order Consenting to Transfer of Licenses and Conforming License Amendments L-19-062, Supplement to License Amendment Request - Proposed Changes to Technical Specifications Sections 1.1. Definitions, 5.0., Administrative Controls. for Permanently Defueled Condition2019-02-27027 February 2019 Supplement to License Amendment Request - Proposed Changes to Technical Specifications Sections 1.1. Definitions, 5.0., Administrative Controls. for Permanently Defueled Condition L-18-271, License Amendment Request - Proposed Post-Shutdown Emergency Plan2019-02-0505 February 2019 License Amendment Request - Proposed Post-Shutdown Emergency Plan L-18-242, License Amendment Request - Proposed License and Associated Technical Specification Changes for Permanently Defueled Condition2019-02-0505 February 2019 License Amendment Request - Proposed License and Associated Technical Specification Changes for Permanently Defueled Condition L-18-249, Supplemental Information Regarding License Amendment Request to Adopt National Fire Protection Association (NFPA) Standard 8052018-11-20020 November 2018 Supplemental Information Regarding License Amendment Request to Adopt National Fire Protection Association (NFPA) Standard 805 L-18-254, License Amendment Request - Proposed Changes to Technical Specifications Sections 1.1, Definitions, and 5.0, Administrative Controls, for Permanently Defueled Condition2018-10-22022 October 2018 License Amendment Request - Proposed Changes to Technical Specifications Sections 1.1, Definitions, and 5.0, Administrative Controls, for Permanently Defueled Condition L-18-203, Supplemental Information Regarding a Pending Administrative License Amendment Request to Reflect a Change in the Entity Providing a $400 Million Support Agreement2018-08-23023 August 2018 Supplemental Information Regarding a Pending Administrative License Amendment Request to Reflect a Change in the Entity Providing a $400 Million Support Agreement 2024-01-24
[Table view] |
Text
Energy Harbor Nuclear Corp.
168 E. Market Street Akron, Ohio 44308 Darin M. Benyak 330-436-1380 Vice President, Nuclear Support & Regulatory Affairs June 26, 2020 L-20-188 10 CFR 50.75(h)(1)(iii)
ATTN: Document Control Desk U.S. Nuclear Regulatory Commission Washington, DC 20555-0001
SUBJECT:
Beaver Valley Power Station, Unit Nos. 1 and 2 Docket No. 50-334, License No. DPR-66 Docket No. 50-412, License No. NPF-73 Beaver Valley Power Station, Unit Nos. 1 and 2, ISFSI Docket No. 72-1043 Davis-Besse Nuclear Power Station, Unit No. 1 Docket No. 50-346, License No. NPF-3 Davis-Besse Nuclear Power Station, Unit No. 1, ISFSI Docket No. 72-14 Perry Nuclear Power Plant, Unit No. 1 Docket No. 50-440, License No. NPF-58 Perry Nuclear Power Plant, Unit No. 1, ISFSI Docket No. 72-69 Decommissioning Trust: Amendments to Decommissioning Trust Agreements to Update Company Names Pursuant to 10 CFR 50.75(h)(1)(iii) and acting on behalf of Energy Harbor Nuclear Generation LLC, Energy Harbor Nuclear Corp. hereby informs the Nuclear Regulatory Commission (NRC) staff of amendments to the decommissioning trusts for Beaver Valley Power Station, Unit Nos. 1 and 2, Davis-Besse Nuclear Power Station, Unit No. 1, and Perry Nuclear Power Plant, Unit No. 1. These changes relate to the emergence from bankruptcy of Energy Harbor Nuclear Generation LLC and a prior merger and acquisition that resulted in a change by operation of law in the name of the trustee for the trusts from Mellon Bank, N.A. to The Bank of New York Mellon.
More specifically, Energy Harbor Nuclear Generation LLC is amending its (1) Nuclear Decommissioning Master Trust Agreement; and (2) Provisional Decommissioning Trust Agreement for the Beaver Valley Power Station Independent Spent Fuel Storage Installation (ISFSI), Davis-Besse Nuclear Power Station ISFSI, and Perry Nuclear Power Plant ISFSI. The purpose of these amendments is to reflect the change to the name of Energy Harbor Nuclear Generation LLC and to provide updated contact
Beaver Valley Power Station, Unit Nos. 1 and 2 Beaver Valley Power Station, Unit Nos. 1 and 2, ISFSI Davis-Besse Nuclear Power Station, Unit No. 1 Davis-Besse Nuclear Power Station, Unit No. 1, ISFSI Perry Nuclear Power Plant, Unit No. 1 Perry Nuclear Power Plant, Unit No. 1, ISFSI L-20-188 Page 2 information for each notice provision. Energy Harbor Nuclear Generation LLC is also amending the Nuclear Decommissioning Master Trust Agreement to update the name of the trustee to The Bank of New York Mellon and provide corrected contact information for the related notice provision. There are no other changes to the terms of the trust agreements. The draft amendments are enclosed and will be executed in 30 working days of this submittal unless the NRC staff provides written notice of objection.
There are no regulatory commitments included in this submittal. If there are any questions or if additional information is required, please contact Mr. Thomas A. Lentz, Manager, Nuclear Licensing and Regulatory Affairs at (440) 280-5567.
Sincerely, Darin M. Benyak
Enclosures:
A. Amendment No. 1 to Nuclear Decommissioning Master Trust Agreement B. Amendment No. 1 to Provisional Decommissioning Trust Agreement cc: Director, Office of Nuclear Reactor Regulation (NRR)
Director, Office of Nuclear Material Safety and Safeguards NRC Region I Administrator NRC Region III Administrator NRC Resident Inspector (BVPS)
NRC Resident Inspector (DBNPS)
NRC Resident Inspector (PNPP)
NRR Project Manager (Fleet)
Director BRP/DEP Site BRP/DEP Representative Utility Radiological Safety Board
Enclosure A L-20-188 Amendment No. 1 to Nuclear Decommissioning Master Trust Agreement (4 pages follow)
Draft 6-12 AMENDMENT NO. 1 TO NUCLEAR DECOMMISSIONING MASTER TRUST AGREEMENT This Amendment No. 1 to the Nuclear Decommissioning Master Trust Agreement, herein referred to as Amendment No. 1, is entered into as of July __, 2020, by and between Energy Harbor Nuclear Generation LLC, a limited liability company duly organized and existing under the laws of the State of Delaware, herein referred to as the Company, and The Bank of New York Mellon, a New York state bank having trust powers, herein referred to as the Trustee.
WHEREAS, the Nuclear Decommissioning Master Trust Agreement was entered into as of December 1, 2005, by and between FirstEnergy Nuclear Generation Corp. a corporation duly organized under the laws of the State of Ohio, and Mellon Bank, N.A. a subsidiary of Mellon Financial Corporation, for the purpose of holding certain funds for the exclusive purpose of decommissioning the Beaver Valley Power Station, the Davis-Besse Nuclear Power Station, and Perry Nuclear Power Plant (collectively, the Units).
WHEREAS, Mellon Financial Corporation, subsidiary Mellon Bank N.A., was acquired by The Bank of New York Company, Inc. in 2006 and became The Bank of New York Mellon.
WHEREAS, as part of an internal restructuring of Mellon Financial Corporation and The Bank of New York Company, Inc. effective July 1, 2008, Mellon Bank, N.A.s trustee obligations under the Nuclear Decommissioning Master Trust Agreement were transferred to The Bank of New York Mellon.
WHEREAS, on or about October 1, 2012, FirstEnergy Nuclear Generation Corp. reorganized to become FirstEnergy Nuclear Generation, LLC.
WHEREAS, pursuant to a plan of reorganization of FirstEnergy Solutions Corp. et al. under Chapter 11 of the Bankruptcy Code, FirstEnergy Nuclear Generation, LLC was reorganized and emerged from bankruptcy as a wholly owned subsidiary of Energy Harbor Corp. on February 27, 2020.
WHEREAS, upon emergence from bankruptcy, FirstEnergy Nuclear Generation, LLC was renamed Energy Harbor Nuclear Generation LLC.
WHEREAS, the Nuclear Regulatory Commission (NRC) approved the transfer of the licenses for the Units resulting from the reorganization by order issued December 2, 2019, and amended the facility operating licenses for the Units on February 27, 2020 to change the company name to Energy Harbor Nuclear Generation LLC.
WHEREAS, the Director of the NRC Office of Nuclear Reactor Regulation and the Director of the Office of Nuclear Material Safety and Safeguards have been provided thirty (30) working days prior written notice of this Amendment No. 1.
NOW, THEREFORE, in accordance with Article V of the Nuclear Decommissioning Master Trust Agreement, and intending to be legally bound, the Company and the Trustee hereby amend the Nuclear Commissioning Master Trust Agreement as follows:
- 1) All uses of and references to FirstEnergy Nuclear Generation Corp. within the Nuclear Decommissioning Master Trust Agreement, including within all Exhibits, are hereby replaced with Energy Harbor Nuclear Generation LLC, including those specific references set forth below.
1
Draft 6-12
- 2) All uses of and references to Mellon Bank N.A. within the Nuclear Decommissioning Master Trust Agreement, including within all Exhibits, are hereby replaced with The Bank of New York Mellon, including those specific references set forth below.
- 3) The introductory paragraph of the Nuclear Decommissioning Master Trust Agreement shall be amended by deleting FirstEnergy Nuclear Generation Corp., a corporation duly organized and existing under the laws of the State of Ohio, having its principal office at 76 South Main Street, Akron, Ohio 49308 (the Company) and MELLON BANK, N.A., as Trustee, having its principal office at One Mellon Bank Center, Pittsburgh, Pennsylvania 15258 (the Trustee) and inserting in its place the following:
ENERGY HARBOR NUCLEAR GENERATION LLC, a Delaware limited liability company (the Company) and THE BANK OF NEW YORK MELLON, a New York state bank (the Trustee)
- 4) Section 3.01 (Use of Assets) shall be amended by deleting FirstEnergy Corp. and FirstEnergy Nuclear Generation Corp., or affiliates thereof and inserting:
Energy Harbor Corp. and Energy Harbor Nuclear Generation LLC, or affiliates thereof
- 5) Section 6.02 (Specific Powers of the Trustee) shall be amended by deleting in section (h) a collective fund which invests in Mellon Financial Corporation stock and inserting a collective fund which invests in The Bank of New York Mellon Corporation stock
- 6) Section 6.04 (Prohibition Against Nuclear Sector Investments) shall be amended by deleting FirstEnergy Corp. or FirstEnergy Nuclear Generation Corp., or affiliates thereof and inserting:
Energy Harbor Nuclear Generation LLC or Energy Harbor Corp., or affiliates thereof
- 7) Section 8.02 (Notices) shall be amended by deleting the following:
MELLON BANK, N.A.
Trust and Investment Department Attn: Trust Administration Room 151-1320 One Mellon Bank Center Pittsburgh, PA 15258 FIRSTENERGY NUCLEAR GENERATION CORP.
Attn: Mr. Donald C. Perrine
Title:
Director, Investment Management 76 South Main Street Akron, OH 49308 2
Draft 6-12 and inserting the following:
The Bank of New York Mellon Trust and Investment Department Attention: Trust Administration Room 151-1320 BNY Mellon Center Pittsburgh, PA 15258-0001 Energy Harbor Nuclear Generation LLC Chief Financial Officer 168 E. Market Street Akron, OH 44308
- 8) Exhibit A (Special Terms of the Qualified Nuclear Decommissioning Reserve Funds) shall be amended by deleting FIRSTENERGY NUCLEAR GENERATION CORP. (the Company) and MELLON BANK, N.A. (the Trustee) in the first paragraph and inserting the following:
Energy Harbor Nuclear Generation LLC (the Company) and The Bank of New York Mellon (the Trustee)
- 9) Exhibit B (Certificate for Payment of Decommissioning Costs) shall be amended by deleting between Mellon Bank N.A. (the Trustee) and FirstEnergy Nuclear Generation Corp. (the Company) and inserting the following:
between The Bank of New York Mellon (the Trustee) and Energy Harbor Nuclear Generation LLC (the Company)
- 10) Exhibit C (Certificate for Transfer between the Qualified Fund and the Nonqualified Fund) shall be amended by deleting between Mellon Bank N.A. (the Trustee) and FirstEnergy Nuclear Generation Corp. (the Company) and inserting the following:
between The Bank of New York Mellon (the Trustee) and Energy Harbor Nuclear Generation LLC (the Company)
- 11) Exhibit D (Certificate for Withdrawal of Excess Contributions from Qualified Fund) shall be amended by deleting between Mellon Bank N.A. (the Trustee) and FirstEnergy Nuclear Generation Corp. (the Company) and inserting the following:
between The Bank of New York Mellon (the Trustee) and Energy Harbor Nuclear Generation LLC (the Company)
- 12) For address in Exhibits B, C, and D providing notice to the following:
3
Draft 6-12 MELLON BANK, N.A.,
as Trustee Trust and Investment Department Attn: Trust Administration Room 151-3346 One Mellon Bank Center Pittsburgh, PA 15258 shall be amended by deleting the above address and inserting:
The Bank of New York Mellon, as Trustee The Bank of New York Mellon Trust and Investment Department Attention: Trust Administration Room 151-1320 BNY Mellon Center Pittsburgh, PA 1525
- 13) Schedule A (Units and Funds) shall be amended by deleting FirstEnergy Nuclear Generation Corp. and inserting the following:
Energy Harbor Nuclear Generation LLC Except as expressly modified by this Amendment No. 1 to the Nuclear Decommissioning Master Trust Agreement, all terms and conditions of the Nuclear Decommissioning Master Trust Agreement shall remain in full force and effect.
IN WITNESS WHEREOF the parties have caused this Amendment No. 1 to be executed by the respective officers duly authorized and the incorporate seals to be hereunder affixed and attested as of the date first written above.
Energy Harbor Nuclear Generation LLC:
President and CEO ATTEST:
[Title]
The Bank of New York Mellon, as Trustee:
[Title]
4
Enclosure B L-20-188 Amendment No. 1 to Provisional Decommissioning Trust Agreement (3 pages follow)
DRAFT 06-12 AMENDMENT NO. 1 TO PROVISIONAL DECOMMISSIONING TRUST AGREEMENT This Amendment No. 1 to the Provisional Decommissioning Trust Agreement, herein referred to as Amendment No. 1, is entered into as of July __, 2020, by and between Energy Harbor Nuclear Generation LLC, a limited liability company duly organized and existing under the laws of the State of Delaware, herein referred to as the Company, and The Bank of New York Mellon, a New York state bank having trust powers, herein referred to as the Trustee.
WHEREAS, the Provisional Decommissioning Trust Agreement was entered into as of November 28, 2016, by and between FirstEnergy Nuclear Generation, LLC, a limited liability company duly organized and existing under the laws of the State of Ohio, and the Trustee for the purpose of holding certain funds to provide financial assurance for decommissioning of the Beaver Valley Power Station Independent Spent Fuel Storage Installation (ISFSI), the Davis-Besse Nuclear Power Station ISFSI, and Perry Nuclear Power Plant ISFSI (collectively, the ISFSIs).
WHEREAS, pursuant to a plan of reorganization of FirstEnergy Solutions Corp. et al. under Chapter 11 of the Bankruptcy Code, FirstEnergy Nuclear Generation, LLC was reorganized and emerged from bankruptcy as a wholly owned subsidiary of Energy Harbor Corp. on February 27, 2020.
WHEREAS, upon emergence from bankruptcy, FirstEnergy Nuclear Generation, LLC was renamed Energy Harbor Nuclear Generation LLC.
WHEREAS, the Nuclear Regulatory Commission (NRC) approved the transfer of the licenses for the ISFSIs resulting from the reorganization by order issued December 2, 2019, and amended the facility operating licenses for the Units and ISFSIs on February 27, 2020 to change the company name to Energy Harbor Nuclear Generation LLC.
WHEREAS, the Director of the NRC Office of Nuclear Material Safety and Safeguards has been provided thirty (30) working days prior written notice of this Amendment No. 1.
NOW, THEREFORE, in accordance with Section 9.06 of the Provisional Decommissioning Trust Agreement, as amended, and intending to be legally bound, the Company and the Trustee hereby amend the Provisional Decommissioning Trust Agreement as follows:
- 1) All uses of and references to FirstEnergy Nuclear Generation, LLC within the Provisional Decommissioning Trust Agreement, including within all Exhibits, are hereby replaced with Energy Harbor Nuclear Generation LLC including those specific references set forth below.
- 2) The introductory paragraph of the Provisional Decommissioning Trust Agreement shall be amended by deleting FIRSTENERGY NUCLEAR GENERATION, LLC, an Ohio limited liability company (the Company) and inserting in its place the following:
ENERGY HARBOR NUCLEAR GENERATION LLC, a Delaware limited liability company (the Company)
- 3) Section 2.04 (Name of Provisional Trust) shall be amended by deleting the FirstEnergy Nuclear Generation, LLC ISFSI Provisional Decommissioning Trust and inserting in its place the following:
the Energy Harbor Nuclear Generation LLC ISFSI Provisional Decommissioning Trust
- 4) Section 9.04 (Delivery of Notices Under Agreement) shall be amended by deleting the following:
FirstEnergy Nuclear Generation, LLC c/o FirstEnergy Service Company Attention: Treasurer 76 South Main Street Akron, OH 49308 and inserting the following:
Energy Harbor Nuclear Generation LLC Chief Financial Officer 168 E. Market Street Akron, OH 44308
- 5) Exhibit A (Decommissioning Certificate) shall be amended by deleting references to FirstEnergy Nuclear Generation, LLC and FirstEnergy Nuclear Generation LLC Provisional Decommissioning Trust (Provisional Trust) and inserting the following:
Energy Harbor Nuclear Generation LLC and Energy Harbor Nuclear Generation LLC ISFSI Provisional Decommissioning Trust (Provisional Trust)
- 6) Exhibit B (Distribution Certificate) shall be amended by deleting references to FirstEnergy Nuclear Generation, LLC and FirstEnergy Nuclear Generation LLC Provisional Decommissioning Trust (Provisional Trust) and inserting the following:
Energy Harbor Nuclear Generation LLC and Energy Harbor Nuclear Generation LLC ISFSI Provisional Decommissioning Trust (Provisional Trust)
Except as expressly modified by this Amendment No. 1 to the Provisional Decommissioning Trust Agreement, all terms and conditions of the Provisional Decommissioning Trust Agreement shall remain in full force and effect.
2
IN WITNESS WHEREOF the parties have caused this Amendment No. 1 to be executed by the respective officers duly authorized and the incorporate seals to be hereunder affixed and attested as of the date first written above.
Energy Harbor Nuclear Generation LLC:
President and CEO ATTEST:
[Title]
The Bank of New York Mellon, as Trustee:
[Title]
3