|
---|
Category:Letter
MONTHYEARIR 05000346/20243012024-02-0202 February 2024 NRC Initial License Examination Report 05000346/2024301 IR 05000346/20230042024-01-31031 January 2024 Integrated Inspection Report 05000346/2023004 IR 05000440/20230042024-01-30030 January 2024 Integrated Inspection Report 05000440/2023004 ML24025A0922024-01-25025 January 2024 Requalification Program Inspection 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-23-207, 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 ML23313A1352024-01-17017 January 2024 Authorization and Safety Evaluation for Alternative Request RP 5 for the Fifth 10 Year Interval Inservice Testing Program IR 05000440/20234022024-01-10010 January 2024 Cyber Security Inspection Report 05000440/2023402 ML24003A8032024-01-0303 January 2024 Notification of NRC Fire Protection Team Inspection Request for Information ML23321A0472023-12-20020 December 2023 Letter to Rod L. Penfield - Perry Nuclear Power Plant, Unit 1 - License Renewal Regulatory Audit Regarding the Environmental Review of the License Renewal Application ML23353A1192023-12-19019 December 2023 Operator Licensing Examination Approval Davis Besse Nuclear Power Station, January 2024 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 ML23338A3172023-12-0606 December 2023 Notification of NRC Baseline Inspection and Request for Information; Inspection Report 05000346/2024001 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 IR 05000334/20230112023-12-0404 December 2023 Age-Related Degradation Inspection Report 05000334/2023011 and 05000412/2023011 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 IR 05000440/20230112023-11-28028 November 2023 Biennial Problem Identification and Resolution Inspection Report 05000440/2023011 IR 05000440/20234032023-11-27027 November 2023 Security Baseline Inspection Report 05000440/2023403 IR 05000334/20233012023-11-27027 November 2023 Initial Operator Licensing Examination Report 05000334/2023301 L-23-247, Discharge Monitoring Report (NPDES) Permit No. PA00256152023-11-17017 November 2023 Discharge Monitoring Report (NPDES) Permit No. PA0025615 ML23292A2972023-11-17017 November 2023 Table of Contents LAR (L-2023-LLA-0111) 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 IR 05000334/20230032023-11-0606 November 2023 Integrated Inspection Report 05000334/2023003 and 05000412/2023003 IR 05000346/20234032023-11-0202 November 2023 Security Baseline Inspection Report 05000346/2023403 ML23293A0612023-11-0101 November 2023 Letter to the Honorable Marcy Kaptur, from Chair Hanson Responds to Letter Regarding Follow Up on Concerns Raised by Union Representatives During the June Visit to the Davis-Besse Nuclear Power Plant 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 ML23292A2472023-10-19019 October 2023 Fws to NRC, Perry Nuclear Plant, Unit 1, License Renewal List of Threatened and Endangered Species That May Occur in Your Proposed Project Location or May Be Affected ML23292A2482023-10-19019 October 2023 Fws to NRC, Federal Agency Coordination Under ESA Section 7 for Perry Nuclear Plant, Unit 1, License Renewal, and Concurrence with Not Likely to Adversely Affect Determination for Northern Long-eared Bat IR 05000440/20230032023-10-11011 October 2023 Integrated Inspection Report 05000440/2023003 ML23279A0612023-10-0505 October 2023 Paragon Energy Solutions LLC, Part 21 Final Report Re Potential Defect with Eaton Jd and Hjd Series Molded Case Circuit Breakers (Mccbs) ML23249A1032023-10-0303 October 2023 Letter to Rod L. Penfield, Site Vice President-Perry Nuclear Power Plant, Unit 1-Notice of Intent to Conduct Scoping Process and Prepare an Environmental Impact Statement ML23198A3592023-10-0202 October 2023 Issuance of Amendment Nos. 322 and 212 Analytical Methodology to the Core Operating Limits Report for a Full Spectrum Loss of Coolant Accident (EPID L-2022-LLA-0129) - Nonproprietary IR 05000334/20234022023-09-29029 September 2023 Security Baseline Inspection Report 05000334/2023402 and 05000412/2023402 (Cover Letter Only) ML23237B4222023-09-28028 September 2023 Energy Harbor Nuclear Corp. - Vistra Operations Company LLC - Letter Regarding Order Approving Transfer of Licenses and Draft Conforming License Amendments ML23269A1242023-09-27027 September 2023 Request for Withholding Information from Public Disclosure ML23261B0192023-09-25025 September 2023 Aging Management Audit Plan Regarding the License Renewal Application Review ML23261C3642023-09-25025 September 2023 License Renewal Application Online Reference Portal ML23256A3592023-09-22022 September 2023 Determination of Acceptability and Sufficiency for Docketing, Proposed Review Schedule, and Opportunity for a Hearing Regarding the Energy Harbor Nuclear Corp. Application for License Renewal IR 05000334/20234012023-09-21021 September 2023 Cybersecurity Inspection Report 05000334/2023401 and 05000412/2023401 (Cover Letter Only) ML23263A0192023-09-20020 September 2023 Operator Licensing Examination Approval ML23243A9272023-09-19019 September 2023 Review of the Fall 2022 Steam Generator Tube Inspection Report 2024-02-02
[Table view] Category:License-Operating (New/Renewal/Amendments) DKT 50
MONTHYEARML23292A2972023-11-17017 November 2023 Table of Contents LAR (L-2023-LLA-0111) ML23198A3592023-10-0202 October 2023 Issuance of Amendment Nos. 322 and 212 Analytical Methodology to the Core Operating Limits Report for a Full Spectrum Loss of Coolant Accident (EPID L-2022-LLA-0129) - Nonproprietary ML23237B4412023-09-29029 September 2023 Energy Harbor Nuclear Corp. - Vistra Operations Company LLC - Federal Register Notice, Direct and Indirect License Transfer Issuance Order ML23237B4282023-09-28028 September 2023 Energy Harbor Nuclear Corp. - Vistra Operations Company LLC - Enclosure 2, Draft Conforming License Amendments ML23237B4302023-09-28028 September 2023 Energy Harbor Nuclear Corp. - Vistra Operations Company LLC - Enclosure 4, Safety Evaluation for Transfer of Licenses and Draft Conforming License Amendments (EPID L-2023-LLM-0000) (Public) ML23102A1472023-05-22022 May 2023 Issuance of Amendment Nos. 321 and 211 Consolidate Fuel Decay Time Technical Specifications in a New Limiting Condition for Operation Titled Decay Time ML23019A0032023-03-16016 March 2023 Issuance of Amendment Nos. 320 and 210 Adoption of Technical Specifications Task Force (Tstf) Traveler Tstf-501, Revision 1, Relocate Stored Fuel Oil and Lube Oil Volume Values to Licensee Control ML23062A5212023-03-0606 March 2023 Issuance of Amendment No. 319 Revise Technical Specification (TS) 3.5.2, ECCS Operating, Limiting Condition for Operation (LCO) 3.5.2, ML22284A1442023-02-0303 February 2023 Issuance of Amendment No. 200 Regarding the Revision of Methodology Used for Flood Hazard Analysis ML22348A1372023-01-0505 January 2023 Issuance of Amendment No. 199 to Adopt TSTF-541, Revision 2, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated Position ML22269A3582022-11-15015 November 2022 Issuance of Amendment No. 305 Revising the Emergency Plan ML22277A8142022-10-0707 October 2022 Correction of Errors in Safety Evaluation Associated with License Amendment Nos. 315 and 205 Regarding Changes to the Emergency Preparedness Plan ML22210A0102022-09-16016 September 2022 Energy Harbor Fleet- Issuance of Amendments Regarding Adoption of TSTF 554, Revise Reactor Coolant Leakage Requirements ML22222A0862022-09-0101 September 2022 Issuance of Amendment Nos. 317 and 208 Revise Technical Specification 3.3.5, Loss of Power (LOP) Diesel Generator (DG) Start and Bus Separation Instrumentation ML22140A2092022-06-28028 June 2022 Issuance of Amendment No. 207 Correct TS 3.1.7 Change Made by TSTF-547 ML22095A2352022-05-10010 May 2022 Issuance of Amendment Nos. 316 and 206 Revise Technical Specification 5.6.3, Core Operating Limits Report (COLR) ML21286A7822022-05-0606 May 2022 Issuance of Amendment Nos. 315 and 205 Regarding Changes to the Emergency Plan ML22077A1342022-05-0202 May 2022 Issuance of Amendment Nos. 314 and 204 Revise Technical Specifications to Adopt TSTF-577, Revision 1, Revised Frequencies for Steam Generator Tube Inspections ML21322A2602022-01-10010 January 2022 Issuance of Amendment No. 197 Regarding the Adoption of TSTF-566, Revision 0, Revise Actions for Inoperable RHR Shutdown Cooling Subsystem, and TSTF-580, Revision 1, Provide Exception from Entering Mode 4 with No Oper ML21320A3592021-11-23023 November 2021 Correction to License Page 4 ML21270A1122021-11-16016 November 2021 Issuance of Amendment No. 196 Regarding Changes to the Emergency Plan ML21271A0782021-11-0505 November 2021 Issuance of Amendment No. 195 Regarding the Adoption of TSTF-230, Add New Condition B to LCO 3.6.2.3, 'Rhr Suppression Pool Cooling' ML21197A0092021-11-0101 November 2021 Issuance of Amendment Nos. 313 and 203 Reactor Coolant System, Pressure and Temperature Limits Report ML21214A2752021-10-15015 October 2021 Issuance of Amendment Nos. 312 and 202 Atmospheric Dump Valves ML21158A2122021-07-12012 July 2021 Issuance of Amendment No. 194 Regarding the Adoption of TSTF-002, Relocate the 10 Year Sediment Cleaning of the Fuel Oil Storage Tank to Licensee Control ML21153A1762021-06-30030 June 2021 Issuance of Amendment No. 201 Revision of Technical Specifications Related to Steam Generator Tube Inspection, and Repair Methods ML21081A0702021-04-27027 April 2021 Issuance of Amendment No. 193 Regarding the Adoption of TSTF-500, DC Electrical Rewrite - Update to TSTF-360 ML21075A1132021-04-16016 April 2021 Issuance of Amendment Nos. 311, 200, and 302 to Incorporate the Applicable Standard Technical Specification 5.2.2, Unit Staff, Into the Technical Specifications ML21070A0002021-03-22022 March 2021 Issuance of Amendment 310, Revise Technical Specification 5.5.5.1, Unit 1 SG Program, to Defer Spring 2021 Refueling Outage Steam Generator Inspections to Fall 2022 Refueling Outage ML20346A0222021-03-10010 March 2021 Issuance of Amendment Nos. 309 and 199 to Change Technical Specifications to Implement New Surveillance Methods for the Heat Flux Hot Channel Factor ML21035A1702021-03-0101 March 2021 Issuance of Amendment No. 192, Regarding Application to Revise Technical Specifications to Adopt TSTF-582, Reactor Pressure Vessel Water Inventory Control (RPV WIC) Enhancements ML21034A3892021-02-18018 February 2021 Correction to Amendment Nos. 307 and 197 to Add Containment Sump Technical Specifications to Address Generic Safety Issue 191 Issues ML20335A0522021-02-18018 February 2021 Issuance of Amendment Nos. 308 and 198 to Modify Certified Fuel Handler Related Technical Specifications for Permanently Defueled Condition ML21014A3042021-02-0505 February 2021 Correction to Amendment Nos. 306 and 196 to Remove License Conditions B and C Related to the Irradiated Fuel Management Plans ML20345A2362021-01-28028 January 2021 Issuance of Amendment Nos. 307 and 197 to Add Containment Sump Technical Specifications to Address GSI-191 Issues ML21014A1142021-01-12012 January 2021 Correction Letter Notification from Licensee ML20335A0232020-12-28028 December 2020 Issuance of Amendment Nos. 306 and 196 to Remove License Conditions B and C Related to the Irradiated Fuel Management Plans ML20280A8272020-11-0303 November 2020 Issuance of Amendment No. 301 to Relocate Specific Surveillance Frequencies to a Licensee-Controlled Program ML20285A2662020-10-21021 October 2020 Correction to Safety Evaluation for Amendment Nos. 305 and 195 Issued September 23, 2020, Modify Primary and Secondary Coolant Activity Technical Specifications ML20213A7312020-09-23023 September 2020 Issuance of Amendment Nos. 305 and 195 to Modify Primary and Secondary Coolant Activity Technical Specifications ML20213C7262020-08-24024 August 2020 Issuance of Amendment No. 300 to Revise the Containment Leakage Rate Testing Program ML20154K7002020-07-0909 July 2020 Issuance of Amendment No. 190 Regarding Fire Protection Program Licensing Basis ML20118C1672020-05-22022 May 2020 Issuance of Amendment No. 189, Regarding Special Heavy Lifting Device Nondestructive Examination Frequency ML20099A1022020-05-22022 May 2020 Issuance of Amendment No. 188, Regarding Revision to Technical Specifications to Adopt TSTF-564, Safety Limit (Minimum Critical Power Ratio) MCPR ML20080H7112020-03-23023 March 2020 Correction Letter for Conforming License Amendments Nos. 304 and 194, Order Approving Transfer of Licenses and Conforming License Amendments ML20030A4402020-02-27027 February 2020 Issuance of Amendment Nos. 304, 194, 299, and 187; Order Approving Transfers of Facility Operating Licenses and Independent Spent Fuel Storage Installation General Licenses and Conforming Amendments ML19326A7592019-12-0202 December 2019 Firstenergy Nuclear Operating Company - Non-Proprietary, Letter & Encl 2-5, Order Approving Direct and Indirect Transfer of Licenses and Draft Conforming Amendments for Beaver Valley Units 1 and 2, Davis-Besse Unit 1, and Perry Unit 1 ML19163A0232019-08-14014 August 2019 Issuance of Amendment No. 186 Concerning Changes to Emergency Response Organization ML19100A3062019-06-21021 June 2019 Issuance of Amendment No. 298 to Adopt National Fire Protection Association Standard 805 ML18348B2062019-02-25025 February 2019 Issuance of Amendment No. 193 Revise Steam Generator Technical Specifications 2023-09-29
[Table view] |
Text
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 August 29, 2014 Mr. Peter P. Sena, Ill President and Chief Nuclear Officer FirstEnergy Nuclear Operating Company 341 White Pond Drive Akron, OH 44320
SUBJECT:
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 -AMENDMENTS TO INDEMNITY AGREEMENTS (TAC NOS. MF0701, MF0702, MF0703, AND MF0704)
Dear Mr. Sena:
By letter dated February 19, 2013, 1 FirstEnergy Nuclear Operating Company (FENOC) requested that the Nuclear Regulatory Commission (NRC, or the Commission) amend the Price-Anderson indemnity agreements issued for Renewed Facility Operating License No. DPR-66 for the Beaver Valley Power Station, Unit No. 1 (BVPS-1 ), Renewed Facility Operating License No. NPF-73 for the Beaver Valley Power Station, Unit No.2 (BVPS-2), Facility Operating License No. NPF-3 for the Davis-Besse Nuclear Power Station, Unit No. 1 (DBNPS),
and Facility Operating License No. NPF-58 for the Perry Nuclear Power Plant, Unit No. 1 (PNPP). This amendment changes the name on the indemnity agreement from "FirstEnergy Nuclear Generation Corp." to "FirstEnergy Nuclear Generation, LLC." This change in the name of the owner licensee was approved by the NRC in amendments to the above operating licenses by letter dated October 2, 2012. 2 Pursuant to Title 10 of the Code of Federal Regulations, Part 140, Section 140.20(a) (1 0 CFR 140.20(a)), "Indemnity Agreements and Liens," the NRC will execute and issue indemnity agreements with its licensees. Pursuant to 10 CFR 140.22, "Commission Guarantee and Reimbursement Agreements," each licensee is required to have and maintain financial protection for each nuclear reactor, and shall execute an indemnity agreement with the Commission that provides for payment by the Commission of deferred premiums not paid by the licensee and reimbursement of the Commission by the licensee. The Commission enters into indemnity agreements with its licensees to ensure liability damages, above and beyond the primary financial protection held by licensees, is covered. These liability damages include those associated with a nuclear incident.
Enclosed are two copies of each of the following: Amendment No. 14 to Indemnity Agreement No. B-73 for BVPS-1 and 2, Amendment No. 8 to Indemnity Agreement No. B-79 for DBNPS, and Amendment No.5 to Indemnity Agreement No. B-98 for PNPP. Please have a representative from each licensee sign each copy of each Indemnity Agreement and then send one copy of the agreements back to the NRC.
1 Agencywide Documents Access and Management System (ADAMS) Accession No. ML13051A452.
2 ADAMS Accession No. ML12221A413.
P.Sena This concludes the NRC staff's efforts associated with TAG Nos. MF0701, MF0702, MF0703, and MF0704.
Please contact me at (301) 415-4090 if you have any questions.
Sincerely, Jeffrey A. Whited, Project Manager Plant Licensing Branch 1-2 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation Docket Nos. 50-334, 50-412, 50-346, and 50-440
Enclosures:
- 1. Amendment No. 14 to Indemnity Agreement No. 8-73
- 2. Amendment No. 8 to Indemnity Agreement No. 8-79
- 3. Amendment No. 5 to Indemnity Agreement No. 8-98 cc w/encl: Distribution via Listserv
Docket Nos. 50-334 & 50-412 AMENDMENT TO INDEMNITY AGREEMENT NO. B-73 AMENDMENT NO. 14 Effective ~ )'i ,)01 2014, Indemnity Agreement No. B-73, between Ohio Edison
'I, Company, Toledo Edison Company, Pennsylvania Power Company, Cleveland Electric Illuminating Company, and the Atomic Energy Commission, dated August 12, 1974, as amended, is hereby further amended as follows:
The following licensee is deleted "FirstEnergy Nuclear Generation Corp." and the following licensee is added, "FirstEnergy Nuclear Generation, LLC."
FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION 1c el Dusaniwskyj, Acting hief Financial Analysis and International Projects Branch Division of Inspection and Regional Support Office of Nuclear Reactor Regulation Accepted on - - - - - - - 20_ Accepted on _ _ _ _ _ _ _ 20_
By ____________________ By ________________________
FirstEnergy Nuclear Generation, LLC. Ohio Edison Accepted on _ _ _ _ _ _ _ 20_
By ____________________
Toledo Edison Enclosure 1
Docket Nos. 50-334 & 50-412 AMENDMENT TO INDEMNITY AGREEMENT NO. B-73 AMENDMENT NO. 14 Effective ~YI /'61'1 , 2014, Indemnity Agreement No. B-73, between Ohio Edison 1
Company, Toledo Edison Company, Pennsylvania Power Company, Cleveland Electric Illuminating Company, and the Atomic Energy Commission, dated August 12, 1974, as amended, is hereby further amended as follows:
The following licensee is deleted "FirstEnergy Nuclear Generation Corp." and the following licensee is added, "FirstEnergy Nuclear Generation, LLC."
FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION el Dusaniwskyj, Acting Chief Financial Analysis and International Projects Branch Division of Inspection and Regional Support Office of Nuclear Reactor Regulation Accepted on - - - - - - - 20_ Accepted on _ _ _ _ _ _ _ 20_
By ______________________ By ________________________
FirstEnergy Nuclear Generation, LLC. Ohio Edison Accepted on - - - - - - - 20_
By _ _ _ _ _ _ _ _ _ _ _ _ _ __
Toledo Edison Enclosure 1
Docket No. 50-346 AMENDMENT TO INDEMNITY AGREEMENT NO. B-79 AMENDMENT NO. 8 Effective ~if, JO*'-/ , 2014, Indemnity Agreement No. B-79 between Toledo Electric Company and Cleveland Electric Illuminating Company and the U.S. Nuclear Regulatory Commission, dated June 16, 1976, as amended, is hereby further amended as follows:
The following licensee is deleted "FirstEnergy Nuclear Generation Corp." and the following licensee is added, "FirstEnergy Nuclear Generation, LLC."
FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION Mich el A. Dusaniwskyj, Acting Chief Financial Analysis and International Projects Branch Division of Inspection and Regional Support Office of Nuclear Reactor Regulation Accepted on _ _ _ _ _ _ _ 20_
By __________________________
FirstEnergy Nuclear Generation, LLC.
Enclosure 2
Docket No. 50-346 AMENDMENT TO INDEMNITY AGREEMENT NO. B-79 AMENDMENT NO. 8 Effective ~ >'l ,J41'( , 2014, Indemnity Agreement No. B-79 between Toledo Electric Company and Cleveland Electric Illuminating Company and the U.S. Nuclear Regulatory Commission, dated June 16, 1976, as amended, is hereby further amended as follows:
The following licensee is deleted "FirstEnergy Nuclear Generation Corp." and the following licensee is added, "FirstEnergy Nuclear Generation, LLC."
FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION
~kv M1c ael A. DusamwskyJ, Act1ng Ch1ef Financial Analysis and International Projects Branch Division of Inspection and Regional Support Office of Nuclear Reactor Regulation Accepted on - - - - - - - 20_
By __________________________
FirstEnergy Nuclear Generation, LLC.
Enclosure 2
Docket No. 50-440 AMENDMENT TO INDEMNITY AGREEMENT NO. B-98 AMENDMENT NO. 5 Effective W ?1. ~ , 2014, Indemnity Agreement No. B-98, between Cleveland Electric Illuminating Company, Toledo Edison Company, Ohio Edison Company, Pennsylvania, Power Company, and the U.S. Nuclear Regulatory Commission, dated March 7, 1985, as amended, is hereby further amended as follows:
The following licensee is deleted "FirstEnergy Nuclear Generation Corp." and the following licensee is added, "FirstEnergy Nuclear Generation, LLC."
FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION M1 ael A. Dusaniwskyj, Ac mg Chief Fi ancial Analysis and International Projects Branch Division of Inspection and Regional Support Office of Nuclear Reactor Regulation Accepted on - - - - - - - 20_ Accepted on - - - - - - - 20_
By _ _ _ _ _ _ _ _ _ _ _ _ __ By _ _ _ _ _ _ _ _ _ _ _ ___
FirstEnergy Nuclear Generation, LLC. Ohio Edison Enclosure 3
ML14205A619 *via e-mail OFFICE LPL 1-2/PM LPL 1-2/LA* LPL3-2/PM IFIB/BC (A)
MDusaniwskyj NAME JWhited ABaxter EBrown (A Simmons for)
DATE 07/31/2014 07/31/2014 08/26/2014 08/29/2014 OFFICE OGC (NLO) LPL3-2/BC LPL 1-2/BC (A) LPL 1-2/PM NAME GKim TTate RSchaaf JWhited DATE 08/26/2014 08/27/2014 08/29/2014 08/29/2014