|
---|
Category:Financial Assurance Document
MONTHYEARML22320A5592022-11-16016 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 ML21272A2782021-09-29029 September 2021 Updated Projected Financial Statements for Spinco Consolidated RS-20-037, Annual Property Insurance Status Report2020-04-0101 April 2020 Annual Property Insurance Status Report JAFP-19-0039, Submittal of Annual Property Insurance Status Report2019-04-0101 April 2019 Submittal of Annual Property Insurance Status Report ML18338A1082018-10-25025 October 2018 Marsh USA, Inc., Certificate of Liability 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 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 ML14085A3312014-03-24024 March 2014 Units 1 and 2 and R. E. Ginna - 2013 Annual Report-Guarantees of Payment of Deferred Premiums ML13360A2002013-12-17017 December 2013 Response to Nrc'S Request for Additional Information Regarding Application for Order Approving Transfer of Operating Authority and Conforming License Amendments ML13211A3142013-07-29029 July 2013 Submittal of Consolidated Statements of Cash Flows Guarantee of Payment of Deferred Premiums ML13092A1012013-03-28028 March 2013 Submittal of Status of Nuclear Property Insurance Requirements ML13092A1042013-03-28028 March 2013 Constellation Energy Nuclear Group, LLC - 2012 Annual Report-Guarantees of Payment of Deferred Premiums ML13098A0842013-03-27027 March 2013 Decommissioning Funding Status Report ML12241A2492012-08-16016 August 2012 Guarantee of Payment of Deferred Premiums ML12201B3992012-07-18018 July 2012 Guarantee of Payment of Deferred Premiums ML12094A0402012-03-29029 March 2012 Guarantee of Payment of Deferred Premiums ML12088A0142012-03-12012 March 2012 Property Insurance Requirements, 10 CFR 50.54 (w)(3) ML1123701542011-11-14014 November 2011 2010 DFS Report Analysis for Nine Mile Point Nuclear Station, Unit 2 ML1123601442011-11-14014 November 2011 2010 DFS Report Analysis for Ginna (Robert E.) Nuclear Power Station ML1123512502011-11-14014 November 2011 2010 DFS Report Analysis for Calvert Cliffs Nuclear Power Plant, Unit 1 ML1123701532011-11-14014 November 2011 2010 DFS Report Analysis for Nine Mile Point Nuclear Station, Unit 1 ML1123512522011-11-14014 November 2011 2010 DFS Report Analysis for Calvert Cliffs Nuclear Power Plant, Unit 2 ML1109001842011-03-29029 March 2011 Property Insurance Requirement, 10 CFR 50.549(w)(3) ML1108904292011-03-23023 March 2011 Submittal of Guarantee of Payment of Deferred Premiums ML1023707672010-08-16016 August 2010 Guarantee of Payment of Deferred Premiums ML1018700222010-07-0101 July 2010 Submittal of Consolidated Statements of Cash Flows, Guarantee of Payment of Deferred Premiums ML1009001922010-03-26026 March 2010 CFR 50.54(w)(3) Annual Reporting of Property Damage Insurance ML1007002402010-03-0909 March 2010 Property Insurance Requirements Report ML0933400882009-11-20020 November 2009 R. E. Ginna, Submittal of Site-Specific Safstor Decommissioning Cost Estimate ML0923702922009-08-16016 August 2009 Guarantee of Payment of Deferred Premiums ML0921504202009-07-30030 July 2009 Units I & 2, Submittal of Guarantee of Payment of Deferred Premiums ML0920300432009-07-15015 July 2009 Guarantee of Payment of Deferred Premiums ML0910006492009-04-0101 April 2009 Submittal of Nuclear Property Insurance Requirements, 10 CFR 50.54(w)(3) ML0907608642009-03-17017 March 2009 Nuclear Property Insurance Requirements, 10 CFR 50.54(w)(3) ML0907609742009-03-10010 March 2009 10 CFR 50.54(w)(3) Annual Reporting of Property Damage Insurance ML0807206682008-03-0404 March 2008 10CFR50.54(w)(3) Annual Reporting of Property Damage Insurance ML0724300302007-08-14014 August 2007 Guarantee of Payment of Retrospective Premiums ML0721802412007-07-31031 July 2007 Guarantee of Payment of Deferred Premiums ML0523505672005-08-16016 August 2005 Guarantee of Payment of Retrospective Premiums ML0521500912005-07-28028 July 2005 Guarantee of Payment of Deferred Premiums ML0509400242005-03-29029 March 2005 Plants 2005 Report on Status of Decommissioning Funding ML0509002462005-03-25025 March 2005 1OCFR50.54(w)(3) Annual Reporting Requirement for Property Damage Insurance ML0421700302004-07-30030 July 2004 Guarantee of Retrospective Premium ML0317701452003-06-17017 June 2003 Island, Units 1 and 2, 2002 Annual Financial Reports of Constellation Energy Group & Long Island Power Authority ML0213402142002-04-25025 April 2002 Amendment 19 to Indemnity Agreement No. B-36 ML0118601462000-12-31031 December 2000 Long Island Power Authority & Subsidiaries, Consolidated Financial Statements & Other Financial Information, Decmber 31, 2000 & 1999 ML18142A7911978-03-14014 March 1978 Enclosed Is Material Required Under Alternative Method No. 5 to Support a Guarantee by Rochester Gas & Electric That It Can Pay Retrospective Premium Which Might Be Required Under Secondary Financial Protection System 2022-04-01
[Table view] Category:Letter
MONTHYEARIR 05000244/20230042024-02-0505 February 2024 LLC - Integrated Inspection Report 05000244/2023004 IR 05000317/20230042024-02-0101 February 2024 Integrated Inspection Report 05000317/2023004 and 05000318/2023004 NMP1L3570, Supplemental Information Letter - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation2024-02-0101 February 2024 Supplemental Information Letter - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation IR 05000220/20230042024-02-0101 February 2024 Integrated Inspection Report 05000220/2023004 and 05000410/2023004 ML24029A0102024-01-29029 January 2024 Request for Information and Notification of Conduct of IP 71111.21.N.04, Age-Related Degradation, Reference Inspection Report 05000317/2024010 and 05000318/2024010 ML24026A0112024-01-26026 January 2024 R. E. Ginna Nuclear Power Plant, Relief Request Associated with Inservice Testing of B Auxiliary Feedwater Pump NMP1L3569, CFR 50.46 Annual Report2024-01-26026 January 2024 CFR 50.46 Annual Report ML24003A8872024-01-19019 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0033 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) 05000318/LER-2023-004, Submittal of LER 2023-004-00 for Calvert Cliffs Nuclear Power Plant, Unit 2, Submittal of Automatic Reactor Trip from Reactor Protection System Actuation Due to Loss of Unit Service Transformer2024-01-16016 January 2024 Submittal of LER 2023-004-00 for Calvert Cliffs Nuclear Power Plant, Unit 2, Submittal of Automatic Reactor Trip from Reactor Protection System Actuation Due to Loss of Unit Service Transformer ML24011A0732024-01-11011 January 2024 Proposed Alternative to the Requirements for Repair/Replacement of Saltwater (SW) System Buried Piping 05000318/LER-2023-002, Forward LER 2023-002-00 for Calvert Cliffs Nuclear Power Plant, Unit 2, Automatic Reactor Trip from Reactor Protection System Actuation Due to Loss of Unit Service Transformer2024-01-0808 January 2024 Forward LER 2023-002-00 for Calvert Cliffs Nuclear Power Plant, Unit 2, Automatic Reactor Trip from Reactor Protection System Actuation Due to Loss of Unit Service Transformer 05000318/LER-2023-003, Forward LER 2023-003-00 for Calvert Cliffs Nuclear Power Plant, Unit 2, Manual Actuation of Auxiliary Feedwater System Due to 22 Steam Generator Feedwater Pump Trip2024-01-0808 January 2024 Forward LER 2023-003-00 for Calvert Cliffs Nuclear Power Plant, Unit 2, Manual Actuation of Auxiliary Feedwater System Due to 22 Steam Generator Feedwater Pump Trip ML24004A2122024-01-0808 January 2024 Senior Reactor and Reactor Operator Initial License Examinations ML24005A0222024-01-0505 January 2024 Revised Steam Generator Tube Inspection Reports ML23354A0012024-01-0404 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0059 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML23304A0642024-01-0202 January 2024 Issuance of Amendment No. 349 to Modify the Long-Term Coupon Surveillance Program IR 05000244/20230102023-12-19019 December 2023 LLC - Age-Related Degradation Inspection Report 05000244/2023010 ML23348A0992023-12-15015 December 2023 R. E. Ginna Nuclear Power Plant Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0029 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML23278A1292023-12-14014 December 2023 Units 1 & 2; Limerick, Units 1 & 2; Nine Mile Point, Units 1 & 2; and Peach Bottom, Units 2 & 3 -Revision to Approved Alternatives to Use Boiling Water Reactor Vessel and Internals Project Guidelines IR 05000410/20243012023-12-14014 December 2023 Initial Operator Licensing Examination Report 05000410/2024301 NMP1L3566, Radiological Emergency Plan Document Revision. Includes EP-AA-1013, Revision 10, Radiological Emergency Plan Annex for Nine Mile Point Station2023-12-14014 December 2023 Radiological Emergency Plan Document Revision. Includes EP-AA-1013, Revision 10, Radiological Emergency Plan Annex for Nine Mile Point Station ML23305A1402023-12-13013 December 2023 Units 1 & 2; Nine Mile Point, Unit 2; Peach Bottom, Units 2 & 3; and Quad Cities, Units 1 and 2 - Issuance of Amendments to Adopt Traveler TSTF-580 ML23347A0092023-12-13013 December 2023 Annual Commitment Change Notification ML23346A0142023-12-12012 December 2023 LLC - Senior Reactor and Reactor Operator Initial License Examinations ML23341A1252023-12-0707 December 2023 Supplemental Response to Part 73 Exemption Request - Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements ML23291A4642023-12-0707 December 2023 Issuance of Amendment No. 251 Regarding the Adoption of Title 10 the Code of Federal Regulations Section 50.69, Risk-Informed Categorization and Treatment of SSC for Nuclear Power Plants NMP1L3564, Supplemental Response to Part 73 Exemption Request - Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements2023-12-0707 December 2023 Supplemental Response to Part 73 Exemption Request - Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements RS-23-125, Request for Exemption from 10 CFR 2.109(b)2023-12-0707 December 2023 Request for Exemption from 10 CFR 2.109(b) ML23289A0122023-12-0606 December 2023 Issuance of Amendment No. 250 Regarding the Revision to Technical Specifications to Adopt TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b NMP1L3563, Submittal of Relief Request I5R-12, Revision 0, Concerning the Installation of a Full Structural Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208)2023-12-0404 December 2023 Submittal of Relief Request I5R-12, Revision 0, Concerning the Installation of a Full Structural Weld Overlay on Reactor Pressure Vessel Recirculation Inlet Nozzle N2E Safe End-to-Nozzle Dissimilar Metal Weld (32-WD-208) IR 05000220/20234022023-11-28028 November 2023 Security Baseline Inspection Report 05000220/2023402 and 05000410/2023402 ML23331A2992023-11-27027 November 2023 Submittal of Condition Prohibited by Technical Specifications Due to Failure to Sample Diesel Generator Fuel Oil Storage Tank NMP1L3557, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-11-22022 November 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation IR 05000317/20230102023-11-20020 November 2023 Biennial Problem Identification and Resolution Inspection Report 05000317/2023010 and 05000318/2023010 ML23321A1392023-11-17017 November 2023 Supplemental Information Letter for Part 73 Exemption Request - Responses to Request for Confirmatory Information and Request for Additional Information ML23318A4722023-11-14014 November 2023 Supplement to License Amendment Request to Adopt TSTF-59-A ML23317A1032023-11-10010 November 2023 Supplemental Information Letter for Part 73 Exemption Request - Responses to Request for Confirmatory Information ML23317A1192023-11-10010 November 2023 Constellation Energy Generation, LLC - 2023 Annual Report - Guarantees of Payment of Deferred Premiums ML23310A0442023-11-0707 November 2023 Project Manager Assignment IR 05000317/20230402023-11-0202 November 2023 95001 Supplemental Inspection Report 05000317/2023040 and Follow-Up Assessment Letter IR 05000317/20230032023-11-0101 November 2023 Integrated Inspection Report 05000317/2023003 and 05000318/2023003 IR 05000220/20234202023-11-0101 November 2023 Security Baseline Inspection Report 05000220/2023420 and 05000410/2023420 ML23305A0052023-11-0101 November 2023 Operator Licensing Examination Approval IR 05000317/20230902023-10-26026 October 2023 Final Significance Determination of a White Finding with Assessment Follow-Up and Notice of Violation; Inspection Report 05000317/2023090 IR 05000244/20230032023-10-25025 October 2023 LLC - Integrated Inspection Report 05000244/2023003 IR 05000220/20230032023-10-25025 October 2023 Integrated Inspection Report 05000220/2023003 and 05000410/2023003 ML23292A0282023-10-19019 October 2023 LLC - Notification of Conduct of a Fire Protection Team Inspection IR 05000220/20235012023-10-17017 October 2023 Emergency Preparedness Biennial Exercise Inspection Report 05000220/2023501 and 05000410/2023501 IR 05000220/20230112023-10-16016 October 2023 Comprehensive Engineering Team Inspection Report 05000220/2023011 and 05000410/2023011 2024-02-05
[Table view] |
Text
Constellation Energy Nuclear Group, LLC 100 Constellation Way, Suite 200C Baltimore, MD 21202 CENG.
a joint venture of 0 Conotalation ~~
OEnegy ~eOF March 28, 2013 U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 ATTENTION: Document Control Desk
SUBJECT:
Calvert Cliffs Nuclear Power Plant, Units 1 and 2 Docket Nos. 50-317 and 50-318 Nine Mile Point Nuclear Station, Units 1 and 2 Docket Nos. 50-220 and 50-410 R. E. Ginna Nuclear Power Plant Docket No. 50-244 2012 Annual Report-Guarantees of Payment of Deferred Premiums Pursuant to 10 CFR 140.21(e), Constellation Energy Nuclear Group, LLC (CENG), on behalf of its licensed subsidiary companies, Calvert Cliffs Nuclear Power Plant, LLC, Nine Mile Point Nuclear Station, LLC, and R. E. Ginna Nuclear Power Plant, LLC, is submitting the Consolidated Statements of Cash Flows for Exelon Generation Company, LLC and Subsidiary Companies (Attachment 1). This Consolidated Statement is taken from Item 8 of Exelon Corporation's Form 10K (Annual Report) submitted to the Securities and Exchange Commission for the fiscal year that ended December 31, 2012.
One of Constellation Energy Nuclear Group's two parent companies, Constellation Energy Group, Inc.,
was acquired by Exelon Corporation in March 2012. As a result, CENG is now in part a direct subsidiary of Exelon Generation Company, LLC (Exelon Generation) and an indirect subsidiary of Exelon Corporation. Constellation Energy Nuclear Group is owned 50.01% by Exelon Generation and 49.99%
by EDF Inc., an indirect subsidiary of Electricit6 de France SA, a French limited company. Attachment (1) shows that Exelon Generation, one of CENG's direct parent companies, has a cash flow that can be generated and would be available for payment of the Companies' deferred premiums of $17.5 million per unit.
This certification is required to be submitted annually on the anniversary date on which the indemnity agreement is effective for each of our reactors. The indemnity agreement effective dates vary for each reactor. In the past, the Companies submitted individual annual reports under 10 CFR 140.21 - with the R. E. Ginna Nuclear Power Plant, LLC submittal last provided to the Nuclear Regulatory Commission (NRC) on March 29, 2012, the Calvert Cliffs Nuclear Power Plant, LLC submittal last provided to the NRC on July 18, 2012, and the Nine Mile Point Nuclear Station, LLC submittal last provided to the NRC on August 16, 2012.
Document Control Desk March 28, 2013 Page 2 In the interest of efficiency, CENG intends to now submit the annual reports required under 10 CFR 140.21 on the same date each year for the Companies. Because the R. E. Ginna Nuclear Power Plant LLC report is due on March 29, 2013, CENG is using this date as the new due date for the reports required under 10 CFR 140.21 for all the Companies.
Should you have any questions regarding the information in this submittal, please contact me at (410) 470-3928 or everett.perkinsgcenglic.com.
Very truly yours, Everett P. Perk 3r-Director - Fleet Licensing
Attachment:
(1) Exelon Generation Company, LLC and Subsidiary Companies--Consolidated Statements of Cash Flows EPP/EMT/bjd cc: B. K. Vaidya, NRC Resident Inspector, NRC (Ginna)
M. C. Thadani, NRC Resident Inspector, NRC (Nine Mile Point)
W. M. Dean, NRC S. Gray, Maryland DNR Resident Inspector, NRC (Calvert Cliffs)
ATTACHMENT 1 EXELON GENERATION COMPANY, LLC AND SUBSIDIARY COMPANIES CONSOLIDATED STATEMENTS OF CASH FLOWS Constellation Energy Nuclear Group, LLC March 28, 2013
ATTACHMENT (1)
EXELON GENERATION COMPANY, LLC AND SUBSIDIARY COMPANIES--
CONSOLIDATED STATEMENTS OF CASH FLOWS Exelon Generation Company, LLC and Subsidiary Companies Consolidated Statements of Cash Flows For Yearn Ended
=he Netne $ 558 $ 1,771 $ 1,972 Depreciation, amortization, depletion and accretion, incAding nuciear fuel and energy contrac amortization 2,96M 1,539 1,341 Deferred incm taxes and amortmzation of Investment tax credits 408 561 741 N" lal I I trht DdKV .... (011) 29 (8 Net realized and unrealized (gains) losses on nuclear decommissioning trust fund inveslments (157) 14 (105) 537 421 Changes in assets and liabilities:
Acouni reski11a248 (122 -
Receivables from and psyablee to affiliates, net 39 206 (5) krSom3 (47) (70) paabe, ccred urrril Iabiiftes(499)
Accuntxpnemandoter 34 (8 011111:13pr o(114) ~ 11111. (3) (124)
Counterpary collateral (posted) received, net 95 (410) (1) hicar. to"114 119 33 Pbenet c (178) (1,070) (445)
Net cash flows provided by operating acthrities 3,581 3,313 3,032 Capital expenditues (3,554) (2,491) (1,883)
Investment In nuclear decommissioning bug funds (7,483) (6,332) (3,907)
Cash~7 an anf,-1-R-m 0 Proceeds from sale of three Maryland generating stations 371 - -
sses£(1) o kig *0d Acqulel" (387) (89)
Change In e cash 4 - 4 Net cash flows used In Investing activities (2,629) (3,077) (2,696)
(52) --
haiins f ono~rr dli1,76- an debt (145) ) (215)
Contibution from member 48 30 62 Net cash flows used In financing activities (777) (196) (779)
Cash and cash equivalents at beginning of period 496 456 1,099 See the Combined Notes to Consolidated Financial Statements 197 Page 1 of 1