|
---|
Category:Financial Assurance Document
MONTHYEARBVY 23-028, Pre-Notice of Disbursement from Decommissioning Trust2023-11-28028 November 2023 Pre-Notice of Disbursement from Decommissioning Trust BVY 23-004, Pre-Notice of Disbursement from Decommissioning Trust2023-03-0202 March 2023 Pre-Notice of Disbursement from Decommissioning Trust 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 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 BVY 21-002, Proof of Financial Protection2021-01-0505 January 2021 Proof of Financial Protection 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 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 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 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 ML18332A1202018-11-0707 November 2018 Pre-Notice of Disbursement from Decommissioning Trust 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 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 ML13357A0242014-06-0202 June 2014 Request for Voluntary Response to 2.206 Petition Regarding Financial Qualifications of James A. Fitzpatrick Nuclear Power Plant, Pilgrim Nuclear Power Station, and Vermont Yankee Nuclear Power Station ENOC-13-00009, ISFSI Financial Test for Decommissioning Funding Parent Guarantees for the Year Ending December 31, 20122013-03-29029 March 2013 ISFSI Financial Test for Decommissioning Funding Parent Guarantees for the Year Ending December 31, 2012 ENOC-13-00007, Decommissioning Funding Status Report Per 10 CFR Section 50.75(f)(1) and 10 CFR 50.82(a)(8)(v) - Entergy Nuclear Operations, Inc2013-03-29029 March 2013 Decommissioning Funding Status Report Per 10 CFR Section 50.75(f)(1) and 10 CFR 50.82(a)(8)(v) - Entergy Nuclear Operations, Inc CNRO-2013-00004, Entergy Operations, Inc. and Entergy Nuclear Operations, Inc., Nuclear Onsite Property Damage Insurance (10 CFR 50.54(w)(3))2013-03-25025 March 2013 Entergy Operations, Inc. and Entergy Nuclear Operations, Inc., Nuclear Onsite Property Damage Insurance (10 CFR 50.54(w)(3)) ML13072A1562013-03-11011 March 2013 Email from R. Guzman to A. Simmons Regarding VY Sec 10Q Filing ML1123800162011-11-14014 November 2011 2010 DFS Report Analysis for Vermont Yankee Power Station CNRO-2011-00002, Nuclear Onsite Property Damage Insurance (10 CFR 50.54(w)(3))2011-03-31031 March 2011 Nuclear Onsite Property Damage Insurance (10 CFR 50.54(w)(3)) BVY 10-008, Decommissioning Funding Assurance Documentation2010-01-28028 January 2010 Decommissioning Funding Assurance Documentation ML0934313182009-12-0101 December 2009 Updated Decommissioning Shortfalls as of December 1, 2009 ENOC-07-00035, Proof of Financial Protection (10 CFR 140.15) and Guarantee of Payment of Deferred Premiums (10 CFR 140.21)2007-09-26026 September 2007 Proof of Financial Protection (10 CFR 140.15) and Guarantee of Payment of Deferred Premiums (10 CFR 140.21) ENOC-07-00007, Status of Decommissioning Funding for Year Ending December 31. 2006 - 10 CFR 50.75(f)(1)2007-03-29029 March 2007 Status of Decommissioning Funding for Year Ending December 31. 2006 - 10 CFR 50.75(f)(1) BVY 06-030, Sources and Levels of Insurance Required by 10 CFR 50.54(w)2006-03-29029 March 2006 Sources and Levels of Insurance Required by 10 CFR 50.54(w) BVY 06-024, Proof of Financial Protection (10 CFR 140.15) and Guarantee of Payment of Deferred Premiums (10 CFR 140.21)2006-03-28028 March 2006 Proof of Financial Protection (10 CFR 140.15) and Guarantee of Payment of Deferred Premiums (10 CFR 140.21) BVY 05-031, 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 Plants2005-03-30030 March 2005 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 Plants JPN-04-012, 2003 Annual Report, and, Securities and Exchange Commission Form 10-K Submittal for All Entergy Nuclear Operations, Inc. Plants. Financial Results Through Investor Information2004-05-25025 May 2004 2003 Annual Report, and, Securities and Exchange Commission Form 10-K Submittal for All Entergy Nuclear Operations, Inc. Plants. Financial Results Through Investor Information BVY 03-016, Entergy Nuclear Northeast - Proof of Financial Protection (10 CFR 140.15) & Guarantee of Payment of Deferred Premiums (10 CFR 140.21) for Pilgrim Station, Indian Point Units 2 & 3, James A. Fitzpatrick Nuclear Power Plant & Vermont Yankee2003-03-26026 March 2003 Entergy Nuclear Northeast - Proof of Financial Protection (10 CFR 140.15) & Guarantee of Payment of Deferred Premiums (10 CFR 140.21) for Pilgrim Station, Indian Point Units 2 & 3, James A. Fitzpatrick Nuclear Power Plant & Vermont Yankee S 2023-03-02
[Table view] |
Text
Datasheet 1 Plant name: Vermont Yankee Power Station Docket Number: 50-271 1 The minimum financial assurance (MFA) estimate pursuant to 10 CFR 50.75(b) & (c): $564,250,000 Did the licensee identify the amount of estimated radiological funds? (Y/N) Y 2 The total amount of dollars accumulated at the end of the appropriate year: (see below)
Licensee: % Owned: Category: Amount in Trust Fund:
Entergy Nuclear 100.00% 1 $474,191,000 Operations, Inc.
Total Trust Fund Balance $474,191,000 3 Schedule of the annual amounts remaining to be collected: (provided/none) none 4 Assumptions used in determining rates of escalation in decommissioning costs, rates of earnings on decommissioning funds, and rates of other factors used in funding projections: (see below)
Post-RAI Rate of Rate(s) of PUC RAI PUC Allowed Rates Escalation Real Rate Allowed through Decom Return on Other Verified Needed Verified through Determined Rate of Return (Y/N)
Earnings Factors (Y/N) (Y/N) (Y/N) Decom (Y/N) (Y/N) 2.00% N Y N 5 Any contracts upon which the licensee is relying? (Y/N) N 6 Any modifications to a licensee's method of providing decommissioning funding assurance? (Y/N) Y1 7 Any material changes to trust agreements? (Y/N) N If a change has occurred, the reviewer will document on this sheet that a change has occurred and identify the reviewer who will evaluate the change: (see below) 1
$40 Million Parent Guarantee in place.
Signature: Shawn Harwell Date: 7/26/2011 Signature: Jo Ann Simpson Spreadsheet created by: Aaron Szabo, Shawn Harwell Date: 8/2/2011 Formulas verified by: Clayton Pittiglio
Datasheet 2 Plant name: Vermont Yankee Power Station Docket Number: 50-271 Month: Day Year:
Date of Operation: 12 31 2010 Termination of Operations: 3 21 2032 Latest Latest BWR/PWR MWth 1986$ ECI Base Lx Lx Px Base Px Fx Base Fx Ex Bx Month Px Month Fx BWR 1912 $121,208,000 113.6 2.16 0.65 2.45 1.676 191.4 114.2 3.049 250.0 82.0 0.13 2.307 0.22 12.54 NRC Minimum: $564,067,702 Site Specific:
Amount of NRC Minimum/Site Licensee: % Owned: Category Specific: Amount in Trust Fund:
Entergy Nuclear 100.00% 1 $564,067,702 $474,191,000 Operations, Inc.
Total Fund Balance: $474,191,000 Step 1:
Earnings Credit:
Real Rate of Return Years Left Trust Fund Balance: per year in License Total Earnings: Does Licensee Pass:
$474,191,000 2% 21.22 $721,890,515 YES Step 2:
Accumulation:
Value of Annuity per year (amount/See Annuity Real Rate of Return Number of Annual Sheet) per year Payments: Total Annuity:
2% $0 Real Rate of Return Years remaining after Total Annuity per year annuity Total Step 2:
$0 2% 21.22 $0 Total Step 1 + Step 2 Does Licensee Pass:
$721,890,515 YES Step 3:
Decom Period:
Real Rate of Return Decom Total Earnings for Total Earnings: per year Period: Decom:
$721,890,515 2% 7 $53,667,387 Parent Company Guarantee Total of Steps 1 thru 3: Does Licensee Pass: Shortfall:
$40,000,000 $815,557,902 YES NO Signature: Shawn Harwell Date: 7/26/2011 Signature: Jo Ann Simpson Spreadsheet created by: Aaron Szabo, Shawn Harwell Date: 8/2/2011 Formulas verified by: Clayton Pittiglio
Datasheet 2 Plant name: Vermont Yankee Power Station Docket Number: 50-271 Month: Day Year:
Date of Operation: 12 31 2010 Termination of Operations: 3 21 2032 If licensee is granted greater than 2% RRR Step 4:
Earnings Credit:
Real Rate of Return Years Left Trust Fund Balance: per year in License Total Earnings: Does Licensee Pass:
$474,191,000 2.00% 21.22 $721,890,515 YES Step 5:
Accumulation:
Real Rate of Return Number of Annual Value of Annuity per year per year Payments: Total Annuity:
$0 2.00% 0 $0 Real Rate of Return Years remaining after Total Annuity per year annuity Total Step 5
$0 2.00% 21.22 $0 Total Step 4 + Step 5 Does Licensee Pass:
$721,890,515 YES Step 6:
Decom Period:
Real Rate of Return Decom Total Earnings for Total Earnings: per year Period: Decom:
$721,890,515 2.00% 7 $53,667,387 Parent Company Guarantee Total of Steps 4 thru 6: Does Licensee Pass: Shortfall:
$40,000,000 $815,557,902 YES NO Signature: Shawn Harwell Date: 7/26/2011 Signature: Jo Ann Simpson Spreadsheet created by: Aaron Szabo, Shawn Harwell Date: 8/2/2011 Formulas verified by: Clayton Pittiglio