Category:Financial Assurance Document
MONTHYEARML19295D2412019-10-0404 October 2019 Marsh USA, Inc., Certificate of Liability Insurance ML19091A1052019-04-0101 April 2019 On-Site Property Damage Insurance Certification LIC-18-0025, Guarantee of Payment of Deferred Premiums for the Period of July 1, 2018 to June 30, 20192018-07-19019 July 2018 Guarantee of Payment of Deferred Premiums for the Period of July 1, 2018 to June 30, 2019 ML18108A1212018-04-11011 April 2018 American Nuclear Insurers - Notification of Change in the Number of Power Reactors in the Secondary Financial Protection (SFP) Program LIC-17-0056, Guarantee of Payment of Deferred Premiums for the Period of July 1, 2017 to June 30, 20182017-07-28028 July 2017 Guarantee of Payment of Deferred Premiums for the Period of July 1, 2017 to June 30, 2018 LIC-16-0060, Guarantee of Payment of Deferred Premiums for the Period of July 01, 2016 to June 30, 20172016-08-0303 August 2016 Guarantee of Payment of Deferred Premiums for the Period of July 01, 2016 to June 30, 2017 ML16105A4482016-04-14014 April 2016 Ft. Calhoun, Unit 1 - On-Site Property Damage Insurance Certification ML16067A0842016-01-11011 January 2016 Certificate of Liability Insurance LIC-15-0093, Submits Guarantee of Payment of Deferred Premiums for the Period of July 1, 2015 to June 30, 20162015-07-30030 July 2015 Submits Guarantee of Payment of Deferred Premiums for the Period of July 1, 2015 to June 30, 2016 LIC-15-0039, On-Site Property Damage Insurance Certification2015-03-11011 March 2015 On-Site Property Damage Insurance Certification LIC-15-0033, ISFSI - Decommissioning External Trust Fund Annual Accounting2015-02-17017 February 2015 ISFSI - Decommissioning External Trust Fund Annual Accounting LIC-14-0130, Decommissioning External Trust Fund - Financial Statements as of and for the Years Ended June 30, 2014 and 2013, and Independent Auditors' Report2014-11-0707 November 2014 Decommissioning External Trust Fund - Financial Statements as of and for the Years Ended June 30, 2014 and 2013, and Independent Auditors' Report ML14211A1862014-07-30030 July 2014 Guarantee of Payment of Deferred Premiums for the Period of July 1, 2014 to June 30, 2015 LIC-14-0013, Decommissioning External Trust Fund Annual Accounting2014-02-0303 February 2014 Decommissioning External Trust Fund Annual Accounting LIC-13-0108, Guarantee of Payment of Deferred Premiums for the Period of July 1, 2013 to June 30, 20142013-07-31031 July 2013 Guarantee of Payment of Deferred Premiums for the Period of July 1, 2013 to June 30, 2014 ML13120A4232013-04-0808 April 2013 2012 Annual and Financial Report, Page 10 of Financial Report Through End ML13120A4212013-04-0808 April 2013 2012 Annual and Financial Report, Cover Through Page 9 of Financial Report LIC-13-0031, Submittal of On-Site Property Damage Insurance Certification2013-03-22022 March 2013 Submittal of On-Site Property Damage Insurance Certification LIC-12-0147, Decommissioning External Trust Fund2012-09-0606 September 2012 Decommissioning External Trust Fund LIC-12-0111, Guarantee of Payment of Deferred Premiums for the Period of July 1, 2012 to June 30, 20132012-07-31031 July 2012 Guarantee of Payment of Deferred Premiums for the Period of July 1, 2012 to June 30, 2013 ML12087A2732012-03-27027 March 2012 On-Site Property Damage Insurance Certification ML1123601412011-11-14014 November 2011 2010 DFS Report Analysis for Fort Calhoun Station LIC-10-0093, Submittal of Decommissioning External Trust Fund Audit2010-09-29029 September 2010 Submittal of Decommissioning External Trust Fund Audit ML1006301322010-03-0202 March 2010 On-Site Property Damage Insurance Certification LIC-09-0019, On-Site Property Damage Insurance Certification2009-03-16016 March 2009 On-Site Property Damage Insurance Certification LIC-08-0029, On-Site Property Damage Insurance Certification2008-03-0707 March 2008 On-Site Property Damage Insurance Certification LIC-05-0103, Guarantee of Payment of Deferred Premiums for the Period of July 1, 2005 to June 30, 20062005-08-25025 August 2005 Guarantee of Payment of Deferred Premiums for the Period of July 1, 2005 to June 30, 2006 LIC-05-0026, Decommissioning Funding Plan Trust Agreement Annual Accounting2005-02-28028 February 2005 Decommissioning Funding Plan Trust Agreement Annual Accounting LIC-04-0084, Guarantee of Payment of Deferred Premiums for the Period of July 1, 2004 to June 30, 20052004-07-29029 July 2004 Guarantee of Payment of Deferred Premiums for the Period of July 1, 2004 to June 30, 2005 LIC-03-0029, On-Site Property Damage Insurance Certification2003-03-0707 March 2003 On-Site Property Damage Insurance Certification 2019-04-01
[Table view] Category:Letter
MONTHYEARML24019A1672024-01-31031 January 2024 Issuance of Amendment to Renewed Facility License to Add License Condition to Include License Termination Plan Requirements IR 05000285/20230062023-12-21021 December 2023 NRC Inspection Report 05000285/2023006 LIC-23-0007, Response to Fort Calhoun, Unit 1 & Independent Spent Fuel Storage Installation Review of License Amendment Request to Add License Condition to Include License Termination Plan Requirements Request for Additional Information2023-12-0606 December 2023 Response to Fort Calhoun, Unit 1 & Independent Spent Fuel Storage Installation Review of License Amendment Request to Add License Condition to Include License Termination Plan Requirements Request for Additional Information IR 05000285/20230052023-11-0202 November 2023 NRC Inspection Room 05000285/2023005 ML23276A0042023-09-28028 September 2023 U.S. EPA Response Letter to NRC Letter on Consultation and Finality on Decommissioning and Decontamination of Contaminated Sites MOU - Fort Calhoun Station, Unit 1 (License No. DPR-40, Docket No. 50-285) IR 05000285/20230042023-09-13013 September 2023 NRC Inspection Report 05000285/2023-004 LIC-23-0005, Response to Fort Calhoun Station, Unit No. 1 - Review of License Amendment Request to Add License Condition to Include License Termination Plan Requirements - 2nd Request for Additional Information (EPID L-2021-LIT-0000) June 2, 20232023-08-24024 August 2023 Response to Fort Calhoun Station, Unit No. 1 - Review of License Amendment Request to Add License Condition to Include License Termination Plan Requirements - 2nd Request for Additional Information (EPID L-2021-LIT-0000) June 2, 2023 ML23234A2412023-08-18018 August 2023 Email - Letter to M Porath Re Ft Calhoun Unit 1 LTP EA Section 7 Informal Consultation Request ML23234A2392023-08-18018 August 2023 Letter to B Harisis Re Ft Calhoun Unit 1 LTP EA State of Nebraska Comment Request.Pdf IR 05000285/20230032023-07-10010 July 2023 NRC Inspection Report 05000285/2023003 ML23082A2202023-06-26026 June 2023 Consultation on the Decommissioning of the Fort Calhoun Station Unit 1 Pressurized Water Reactor in Fort Calhoun, Nebraska ML23151A0032023-06-0505 June 2023 Review of License Amendment Request to Add License Condition to Include License Termination Plan Requirements 2nd Request for Additional Information (EPID L-2021-LIT-0000) June 2, 2023 IR 05000285/20230022023-06-0505 June 2023 NRC Inspection Report 05000285/2023002 LIC-23-0004, (FCS) Radiological Effluent Release Report and Radiological Environmental Operating Report2023-04-20020 April 2023 (FCS) Radiological Effluent Release Report and Radiological Environmental Operating Report LIC-23-0003, Annual Decommissioning Funding / Irradiated Fuel Management Status Report2023-03-15015 March 2023 Annual Decommissioning Funding / Irradiated Fuel Management Status Report LIC-23-0001, Response to Fort Calhoun Station, Unit No. 1 - Review of License Amendment Request to Add License Condition to Include License Termination Plan Requirements - Request for Additional Information2023-02-27027 February 2023 Response to Fort Calhoun Station, Unit No. 1 - Review of License Amendment Request to Add License Condition to Include License Termination Plan Requirements - Request for Additional Information IR 05000285/20230012023-02-24024 February 2023 NRC Inspection Report 05000285/2023001 ML22361A1022023-02-24024 February 2023 Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities LIC-23-0002, Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report2023-02-20020 February 2023 Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report ML23020A0462023-01-19019 January 2023 Threatened and Endangered Species List: Nebraska Ecological Services Field Office IR 05000285/20220062023-01-0505 January 2023 NRC Inspection Report 05000285/2022-006 ML22357A0662022-12-30030 December 2022 Technical RAI Submittal Letter on License Amendment Request for Approval of License Termination Plan IR 05000285/20220052022-10-26026 October 2022 NRC Inspection Report 05000285/2022-005 ML22276A1052022-09-30030 September 2022 Conclusion of Consultation Under Section 106 NHPA for Ft. Calhoun Station LTP ML22258A2732022-09-29029 September 2022 Letter to John Swigart, Shpo; Re., Conclusion of Consultation Under Section 106 Hnpa Fort Calhoun Station Unit 1 ML22265A0262022-09-26026 September 2022 U.S. Nuclear Regulatory Commission'S Analysis of Omaha Public Power District'S Decommissioning Status Report (License No. DPR-40, Docket No. 50-285) IR 05000285/20220042022-09-14014 September 2022 NRC Inspection Report 05000285/2022004 ML22138A1252022-08-0303 August 2022 Letter to Mr. Timothy Rhodd, Chairperson, Iowa Tribe of Kansas and Nebraska, Re., Ft Calhoun LTP Section 106 ML22138A1262022-08-0303 August 2022 Letter to Roger Trudell, Chairman, Santee Sioux Nation, Nebraska, Re., Ft Calhoun LTP Section 106 ML22101A1092022-08-0303 August 2022 Letter to Mr. Durell Cooper, Chairman, Apache Tribe of Oklahoma; Re., Ft Calhoun LTP Section 106 ML22138A1242022-08-0303 August 2022 Letter to Mr. Reggie Wassana, Governor, Cheyenne and Arapaho Tribes, Oklahoma, Re., Ft Calhoun LTP Section 106 ML22138A1292022-08-0303 August 2022 Letter to Tiauna Carnes, Chairperson, Sac and Fox Nation of Missouri in Kansas, Re., Ft Calhoun LTP Section 106 ML22138A1212022-08-0303 August 2022 Letter to Mr. Edgar Kent, Chairman, Iowa Tribe of Oklahoma, Re., Ft Calhoun LTP Section 106 ML22138A1282022-08-0303 August 2022 Letter to Victoria Kitcheyan, Chairwoman, Winnebago Tribe of Nebraska, Re., Ft Calhoun LTP Section 106 ML22138A1232022-08-0303 August 2022 Letter to Mr. Leander Merrick, Chairperson, Omaha Tribe of Nebraska, Re., Ft Calhoun LTP Section 106 ML22138A1222022-08-0303 August 2022 Letter to Mr. John Shotton, Chairman, Otoe-Missouria Tribe of Indians, Oklahoma, Re., Ft Calhoun LTP Section 106 ML22138A1272022-08-0303 August 2022 Letter to Vern Jefferson, Chairman, Sac and Fox Tribe of the Mississippi in Iowa, Re., Ft Calhoun LTP Section 106 ML22214A0922022-08-0303 August 2022 Letter to Stacy Laravie, Thpo, Ponca Tribe of Nebraska, Re., Ft Calhoun LTP Section 106 ML22138A1302022-08-0303 August 2022 Letter to Justin Wood, Principal Chief, Sac and Fox Nation, Oklahoma, Re., Ft Calhoun LTP Section 106 ML22159A2152022-06-28028 June 2022 Letter Forwarding FRN on Public Meeting and Request for Comment on License Termination Plan LIC-22-0010, Response to Fort Calhoun Station, Unit No. 1 - Review of License Termination Plan Requirements - Request for Additional Information2022-06-15015 June 2022 Response to Fort Calhoun Station, Unit No. 1 - Review of License Termination Plan Requirements - Request for Additional Information IR 05000285/20220032022-06-15015 June 2022 NRC Inspection Report 05000285/2022003 ML22119A2472022-05-0303 May 2022 Review of Amendment Request to Add a LC to Include LTP Requirements, RAI for Environmental Review IR 05000285/20220022022-04-28028 April 2022 NRC Inspection Report 050-00285/2022-002 LIC-22-0005, (FCS) Radiological Effluent Release Report and Radiological Environmental Operating Report2022-04-20020 April 2022 (FCS) Radiological Effluent Release Report and Radiological Environmental Operating Report LIC-22-0009, Annual Decommissioning Funding / Irradiated Fuel Management Status Report2022-03-30030 March 2022 Annual Decommissioning Funding / Irradiated Fuel Management Status Report 2024-01-31
[Table view] |