|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217P6171999-10-21021 October 1999 Forwards non-proprietary & Proprietary Versions of HI-982083, Licensing Rept for Byron & Braidwood Nuclear Stations. Proprietary Rept Withheld,Per 10CFR2.790(b)(4) ML20217M4361999-10-19019 October 1999 Forwards Rev 46 to Braidwood Station Security Plan, IAW 10CFR50.4(b)(4).Description of Changes,Listed.Encl Withheld Per 10CFR73.21 ML20217H4661999-10-18018 October 1999 Forwards Changes to EPIPs IAW 10CFR50.54(q) & 10CFR50,App E, Section V.Details of Changes Encl ML20217G9791999-10-14014 October 1999 Forwards SE Accepting Relief Requests to Rev 5 of First 10-year Interval Inservice Insp Program for Plant,Units 1 & 2 ML20216J8241999-09-30030 September 1999 Notifies of Removal of NRC Headquarters & Region III Offices from Controlled Copy Distribution of Certain CE Documents. Specific Documents,Associated Controlled Copy Numbers & NRC Location Affected Are Shown on Attachment to Ltr ML20217A9311999-09-29029 September 1999 Informs That NRC 6-month Review of Braidwood Identified That Performance in Maint Area Warranted Increased NRC Attention. Addl Insps Beyond Core Insp Program Will Be Conducted Over Next 6 Months to Better Understand Causes of Problem ML20216H4301999-09-23023 September 1999 Informs That Arrangements Made for Administration of Licensing re-take Exams at Braidwood Generating Station for Week of 991108 ML20216F7441999-09-17017 September 1999 Forwards Insp Repts 50-456/99-13 & 50-457/99-13 on 990706-0824.Three Violations Noted & Being Treated as Ncvs. Insp Focused on C/As & Activities Addressing Technical Concerns Identified During Design Insp Completed on 980424 ML20212A6991999-09-10010 September 1999 Forwards SE Accepting Licensee Second 10-year Interval ISI Program Request for Relief 12R-07 for Plant,Units 1 & 2 ML20211Q9011999-09-0808 September 1999 Advises That Us Postal Service Mailing Address Has Changed for Braidwood Station.New Address Listed ML20211Q6611999-09-0606 September 1999 Informs That NRC Tentatively Scheduled Initial Licensing Exam for Braidwood Operator License Applicants During Wk of 010115 & 22.Validation of Exam Will Occur at Station During Wk of 001218 ML20211P1901999-09-0303 September 1999 Forwards Insp Repts 50-456/99-12 & 50-457/99-12 on 990707-0816.No Violations Noted.Insp Generally Characterized by safety-conscious Operations,Sound Engineering & Maint Practices & Careful Radiological Work Controls ML20211P1761999-09-0202 September 1999 Discusses Licensee Aug 1998 Rev 3K to Portions of Braidwood Nuclear Power Station Generating Stations Emergency Plan Site Annex Submitted Under Provisions of 10CFR50.54(q). NRC Approval Not Required ML20211K1081999-09-0202 September 1999 Responds to Request for Addl Info to GL 92-01,Rev 1,Suppl 1, Reactor Vessel Structural Integrity, for Braidwood,Units 1 & 2 & Byron,Unit 2 ML20211G1221999-08-27027 August 1999 Forwards fitness-for-duty Program Performance Data for Each of Comm Ed Nuclear Power Stations & Corporate Support Employees within Scope of Rule for six-month Period Ending 990630,IAW 10CFR26.71(d) ML20211B8691999-08-20020 August 1999 Forwards Insp Repts 50-254/99-10,50-265/99-10,50-454/99-09, 50-455/99-09,50-456/99-10 & 50-457/99-10 on 990628-0721. Action Plans Developed to Address Configuration Control Weaknesses Not Totally Effective as Listed BW990053, Forwards post-outage Summary Rept for ISI Examinations Conducted During Seventh Refueling Outage of Braidwood Station,Unit 21999-08-13013 August 1999 Forwards post-outage Summary Rept for ISI Examinations Conducted During Seventh Refueling Outage of Braidwood Station,Unit 2 BW990052, Informs That RW Clay,License OP-31044,no Longer Requires Operator License at Braidwood Station1999-08-12012 August 1999 Informs That RW Clay,License OP-31044,no Longer Requires Operator License at Braidwood Station ML20210N5651999-08-0606 August 1999 Forwards Rev 8 to Nuclear Generating Stations Emergency Plan, for Plants.With Summary of Changes ML20210U8031999-08-0404 August 1999 Forwards SER Granting Licensee Relief Requests VR-1,VR-3 & Portion of VR-2 Pursuant to 10CFR50.55a(a)(3)(ii).Relief Request VR-4 Does Not Require Explicit NRC Approval for Second 10-year Inservice Testing Program BW990049, Informs NRC of Plans to Demonstrate Compliance with 10CFR50.46 Requirements for Fuel Predicted to Experience Fuel Pellet to Rod Cladding Gap Reopening,During Current Cycle1999-08-0404 August 1999 Informs NRC of Plans to Demonstrate Compliance with 10CFR50.46 Requirements for Fuel Predicted to Experience Fuel Pellet to Rod Cladding Gap Reopening,During Current Cycle ML20210M9131999-08-0202 August 1999 Forwards Response to NRC AL 99-02, Operating Reactor Licensing Action Estimates, for Fys 2000 & 2001 for Comed ML20210K9761999-07-30030 July 1999 Forwards SE Accepting Licensee 60-day Response to GL 96-05, Periodic Verification of Design Basis Capability of Safety-Related Movs, for Plant ML20210K0771999-07-30030 July 1999 Submits 30-day Rept Re Discovery of ECCS Evaluation Model Error for Byron & Braidwood Stations,As Required by 10CFR50.46 ML20210G6291999-07-29029 July 1999 Forwards Insp Repts 50-456/99-11 & 50-457/99-11 on 990525-0706.Two Violations Noted & Being Treated as NCV, Consistent with App C of Enforcement Policy ML20210J8951999-07-29029 July 1999 Submits Other Actions,As Described,To Be Taken for Valves to Resolve Potential Pressure Locking Concerns,In Light of Extended Period for Valve Bonnet Natural Depressurization,In Response to GL 95-07, Pressure Locking & Thermal.. BW990045, Forwards Errata to 1998 Radioactive Effluent Release Rept. Info Has Been Corrected & Revised Spreadsheets Included in Attachment to Ltr1999-07-28028 July 1999 Forwards Errata to 1998 Radioactive Effluent Release Rept. Info Has Been Corrected & Revised Spreadsheets Included in Attachment to Ltr ML20216D3781999-07-21021 July 1999 Forwards Revised NFM9900022, Braidwood Unit 2 Cycle 8 COLR on ITS Format & W(Z) Function, to Account for Error That W Discovered in Computer Code Used to Calculate PCT During LBLOCA ML20210C3961999-07-20020 July 1999 Forwards Insp Repts 50-456/99-09 & 50-457/99-09 on 990517-0623.No Violations Noted.Weakness Identified on 990523,when Station Supervisors Identified Individual Sleeping in Cable Tray in RCA ML20216D7061999-07-19019 July 1999 Forwards Rev 45 to Braidwood Station Security Plan,Iaw 10CFR50.4(b)(4).Plan Includes Listed Changes.Rev Withheld, Per 10CFR73.21 ML20210B7071999-07-16016 July 1999 Responds to Requesting Review & Approval of Three Proposed Changes to Ceco QA TR,CE-1A Per 10CFR50.54(a)(3) & 10CFR50.4(b)(7) BW990042, Forwards Braidwood Station,Unit 1 Post Accident Monitoring Rept for Reactor Vessel Level Indication Sys (Rvlis),Due to Facility Train B RVLIS Being Restored to Operable Status After 7-day Completion Time,Per TS 3.3.3 & 5.6.71999-07-16016 July 1999 Forwards Braidwood Station,Unit 1 Post Accident Monitoring Rept for Reactor Vessel Level Indication Sys (Rvlis),Due to Facility Train B RVLIS Being Restored to Operable Status After 7-day Completion Time,Per TS 3.3.3 & 5.6.7 ML20209H2991999-07-16016 July 1999 Withdraws 980529 LAR to Credit Automatic PORV Operation for Mitigation of Inadvertent Safety Injection at Power Accident.Response to NRC 990513 RAI Re LAR Encl IR 05000456/19993011999-07-15015 July 1999 Forwards Operator Licensing Exam Repts 50-456/99-301OL & 50-457/99-301OL for Test Administered from 990607-11 to Applicants for Operating Licenses.Three Out of Four Applicants Passed Exams BW990040, Forwards Revised Monthly Operating Repts for May 1999 for Braidwood Station,Units 1 & 2.Since Issuance of Rept,It Was Determined That Rt That Occurred on Unit 2 During Startup Was Inadvertently Omitted1999-07-15015 July 1999 Forwards Revised Monthly Operating Repts for May 1999 for Braidwood Station,Units 1 & 2.Since Issuance of Rept,It Was Determined That Rt That Occurred on Unit 2 During Startup Was Inadvertently Omitted ML20209H5141999-07-14014 July 1999 Discusses 990701 Telcon Re Arrangements for NRC to Inspect Licensed Operator Requalification Program at Braidwood Nuclear Generating Station for Week of 990927,which Coincides with Licensee Regularly Scheduled Exam Cycle ML20207H7501999-07-12012 July 1999 Forwards Revised Pressure Temp Limits Rept, for Byron Station,Units 1 & 2.Revised Pressurized Thermal Shock Evaluations,Surveillance Capsule Rept & Credibility Repts, Also Encl ML20196J9131999-07-0101 July 1999 Submits Status of Nuclear Property Insurance Currently Maintained for Braidwood,Byron,Dresden,Lasalle County,Quad Cities & Zion Nuclear Power Stations,Per 10CFR50.54(w)(3) ML20196J9061999-07-0101 July 1999 Provides Evidence That Util Maintains Guarantee of Payment of Deferred Premiums in Amount of $10 Million for Each of Thirteen Reactors,Per 10CFR140.21 ML20209B8241999-06-30030 June 1999 Forwards Five 3.5 Inch Computer Diskettes Containing Revised Annual Dose Repts for 1994 Through 1998 for Individuals Receiving Neutron Dose Not Previously Included in Reported Total Effective Dose Equivalent Values.Without Diskettes ML20196H0631999-06-28028 June 1999 Provides Individual Exam Results for Licensee Applicants Who Took June 1999 Initial License Exam.Without Encls ML20212H8241999-06-24024 June 1999 Informs That Effective 990531 NRC Project Mgt Responsibility for Byron & Braidwood Stations Was Transferred to Gf Dick ML20196D4591999-06-18018 June 1999 Forwards Insp Repts 50-456/99-07 & 50-457/99-07 on 990414- 0524.No Violations Noted.Conduct of Activities Generally Characterized by safety-conscious Operations,Sound Engineering & Maintenance Practices ML20196A6671999-06-17017 June 1999 Refers to 990609 Meeting with Util in Braidwood,Il Re Licensee Initiatives in Risk Area & to Establish Dialog Between SRAs & Licensee PRA Staff 05000457/LER-1998-003, Forwards LER 98-003-00 Re Unit 2 Reactor Trip.Actions & Associated Action Tracking Number That Braidwood Station Is Committed to Implement in Response to LER Described Below1999-06-16016 June 1999 Forwards LER 98-003-00 Re Unit 2 Reactor Trip.Actions & Associated Action Tracking Number That Braidwood Station Is Committed to Implement in Response to LER Described Below 05000456/LER-1998-004, Forwards LER 98-004-01,IAW 10CFR50.73(a)(2)(i)(B). LER 98-004 Included Commitment to Transmit Supplemental Rept by 990628,due to on-going Evaluations1999-06-16016 June 1999 Forwards LER 98-004-01,IAW 10CFR50.73(a)(2)(i)(B). LER 98-004 Included Commitment to Transmit Supplemental Rept by 990628,due to on-going Evaluations 05000456/LER-1999-001, Forwards LER 99-001-00,IAW 10CFR50.73(a)(2)(i)(B). Description of Action & Associated Action Request Number That Braidwood Station Is Committed to Implement Is Response to LER Is Listed1999-06-15015 June 1999 Forwards LER 99-001-00,IAW 10CFR50.73(a)(2)(i)(B). Description of Action & Associated Action Request Number That Braidwood Station Is Committed to Implement Is Response to LER Is Listed ML20195J3741999-06-14014 June 1999 Forwards Insp Rept 50-457/99-08 on 990415-0518.No Violations Noted.Sg Insp Program Found to Be Thorough & Conservative BW990028, Forwards Braidwood Unit 2 Cycle 8 COLR in ITS Format & W(Z) Function, IAW TS 5.6.51999-06-10010 June 1999 Forwards Braidwood Unit 2 Cycle 8 COLR in ITS Format & W(Z) Function, IAW TS 5.6.5 ML20195F3231999-06-0909 June 1999 Informs That in ,Arrangements Finalized for Exam to Be Administered at Plant During Wk of 990607.All Parts of Plant Initial Licensed Operator Exam Approved for Administration 1999-09-08
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARML20217P6171999-10-21021 October 1999 Forwards non-proprietary & Proprietary Versions of HI-982083, Licensing Rept for Byron & Braidwood Nuclear Stations. Proprietary Rept Withheld,Per 10CFR2.790(b)(4) ML20217M4361999-10-19019 October 1999 Forwards Rev 46 to Braidwood Station Security Plan, IAW 10CFR50.4(b)(4).Description of Changes,Listed.Encl Withheld Per 10CFR73.21 ML20217H4661999-10-18018 October 1999 Forwards Changes to EPIPs IAW 10CFR50.54(q) & 10CFR50,App E, Section V.Details of Changes Encl ML20216J8241999-09-30030 September 1999 Notifies of Removal of NRC Headquarters & Region III Offices from Controlled Copy Distribution of Certain CE Documents. Specific Documents,Associated Controlled Copy Numbers & NRC Location Affected Are Shown on Attachment to Ltr ML20211Q9011999-09-0808 September 1999 Advises That Us Postal Service Mailing Address Has Changed for Braidwood Station.New Address Listed ML20211G1221999-08-27027 August 1999 Forwards fitness-for-duty Program Performance Data for Each of Comm Ed Nuclear Power Stations & Corporate Support Employees within Scope of Rule for six-month Period Ending 990630,IAW 10CFR26.71(d) BW990053, Forwards post-outage Summary Rept for ISI Examinations Conducted During Seventh Refueling Outage of Braidwood Station,Unit 21999-08-13013 August 1999 Forwards post-outage Summary Rept for ISI Examinations Conducted During Seventh Refueling Outage of Braidwood Station,Unit 2 BW990052, Informs That RW Clay,License OP-31044,no Longer Requires Operator License at Braidwood Station1999-08-12012 August 1999 Informs That RW Clay,License OP-31044,no Longer Requires Operator License at Braidwood Station ML20210N5651999-08-0606 August 1999 Forwards Rev 8 to Nuclear Generating Stations Emergency Plan, for Plants.With Summary of Changes BW990049, Informs NRC of Plans to Demonstrate Compliance with 10CFR50.46 Requirements for Fuel Predicted to Experience Fuel Pellet to Rod Cladding Gap Reopening,During Current Cycle1999-08-0404 August 1999 Informs NRC of Plans to Demonstrate Compliance with 10CFR50.46 Requirements for Fuel Predicted to Experience Fuel Pellet to Rod Cladding Gap Reopening,During Current Cycle ML20210M9131999-08-0202 August 1999 Forwards Response to NRC AL 99-02, Operating Reactor Licensing Action Estimates, for Fys 2000 & 2001 for Comed ML20210K0771999-07-30030 July 1999 Submits 30-day Rept Re Discovery of ECCS Evaluation Model Error for Byron & Braidwood Stations,As Required by 10CFR50.46 ML20210J8951999-07-29029 July 1999 Submits Other Actions,As Described,To Be Taken for Valves to Resolve Potential Pressure Locking Concerns,In Light of Extended Period for Valve Bonnet Natural Depressurization,In Response to GL 95-07, Pressure Locking & Thermal.. BW990045, Forwards Errata to 1998 Radioactive Effluent Release Rept. Info Has Been Corrected & Revised Spreadsheets Included in Attachment to Ltr1999-07-28028 July 1999 Forwards Errata to 1998 Radioactive Effluent Release Rept. Info Has Been Corrected & Revised Spreadsheets Included in Attachment to Ltr ML20216D3781999-07-21021 July 1999 Forwards Revised NFM9900022, Braidwood Unit 2 Cycle 8 COLR on ITS Format & W(Z) Function, to Account for Error That W Discovered in Computer Code Used to Calculate PCT During LBLOCA ML20216D7061999-07-19019 July 1999 Forwards Rev 45 to Braidwood Station Security Plan,Iaw 10CFR50.4(b)(4).Plan Includes Listed Changes.Rev Withheld, Per 10CFR73.21 BW990042, Forwards Braidwood Station,Unit 1 Post Accident Monitoring Rept for Reactor Vessel Level Indication Sys (Rvlis),Due to Facility Train B RVLIS Being Restored to Operable Status After 7-day Completion Time,Per TS 3.3.3 & 5.6.71999-07-16016 July 1999 Forwards Braidwood Station,Unit 1 Post Accident Monitoring Rept for Reactor Vessel Level Indication Sys (Rvlis),Due to Facility Train B RVLIS Being Restored to Operable Status After 7-day Completion Time,Per TS 3.3.3 & 5.6.7 ML20209H2991999-07-16016 July 1999 Withdraws 980529 LAR to Credit Automatic PORV Operation for Mitigation of Inadvertent Safety Injection at Power Accident.Response to NRC 990513 RAI Re LAR Encl BW990040, Forwards Revised Monthly Operating Repts for May 1999 for Braidwood Station,Units 1 & 2.Since Issuance of Rept,It Was Determined That Rt That Occurred on Unit 2 During Startup Was Inadvertently Omitted1999-07-15015 July 1999 Forwards Revised Monthly Operating Repts for May 1999 for Braidwood Station,Units 1 & 2.Since Issuance of Rept,It Was Determined That Rt That Occurred on Unit 2 During Startup Was Inadvertently Omitted ML20207H7501999-07-12012 July 1999 Forwards Revised Pressure Temp Limits Rept, for Byron Station,Units 1 & 2.Revised Pressurized Thermal Shock Evaluations,Surveillance Capsule Rept & Credibility Repts, Also Encl ML20196J9061999-07-0101 July 1999 Provides Evidence That Util Maintains Guarantee of Payment of Deferred Premiums in Amount of $10 Million for Each of Thirteen Reactors,Per 10CFR140.21 ML20196J9131999-07-0101 July 1999 Submits Status of Nuclear Property Insurance Currently Maintained for Braidwood,Byron,Dresden,Lasalle County,Quad Cities & Zion Nuclear Power Stations,Per 10CFR50.54(w)(3) ML20209B8241999-06-30030 June 1999 Forwards Five 3.5 Inch Computer Diskettes Containing Revised Annual Dose Repts for 1994 Through 1998 for Individuals Receiving Neutron Dose Not Previously Included in Reported Total Effective Dose Equivalent Values.Without Diskettes 05000457/LER-1998-003, Forwards LER 98-003-00 Re Unit 2 Reactor Trip.Actions & Associated Action Tracking Number That Braidwood Station Is Committed to Implement in Response to LER Described Below1999-06-16016 June 1999 Forwards LER 98-003-00 Re Unit 2 Reactor Trip.Actions & Associated Action Tracking Number That Braidwood Station Is Committed to Implement in Response to LER Described Below 05000456/LER-1998-004, Forwards LER 98-004-01,IAW 10CFR50.73(a)(2)(i)(B). LER 98-004 Included Commitment to Transmit Supplemental Rept by 990628,due to on-going Evaluations1999-06-16016 June 1999 Forwards LER 98-004-01,IAW 10CFR50.73(a)(2)(i)(B). LER 98-004 Included Commitment to Transmit Supplemental Rept by 990628,due to on-going Evaluations 05000456/LER-1999-001, Forwards LER 99-001-00,IAW 10CFR50.73(a)(2)(i)(B). Description of Action & Associated Action Request Number That Braidwood Station Is Committed to Implement Is Response to LER Is Listed1999-06-15015 June 1999 Forwards LER 99-001-00,IAW 10CFR50.73(a)(2)(i)(B). Description of Action & Associated Action Request Number That Braidwood Station Is Committed to Implement Is Response to LER Is Listed BW990028, Forwards Braidwood Unit 2 Cycle 8 COLR in ITS Format & W(Z) Function, IAW TS 5.6.51999-06-10010 June 1999 Forwards Braidwood Unit 2 Cycle 8 COLR in ITS Format & W(Z) Function, IAW TS 5.6.5 ML20195E3451999-06-0707 June 1999 Forwards 3.5 Inch Computer Diskette Containing Revised File Format for Annual Dose Rept for 1998,per 990520 Telcon Request from Nrc.Each Station Data Is Preceded by Header Record,Which Provides Info Necessary to Identify Data ML20195D6351999-06-0404 June 1999 Notifies NRC of Actions That Has Been Taken in Accordance with 10CFR26, Fitness for Duty Programs 05000457/LER-1999-002, Forwards LER 99-002-00,IAW 10CFR50.73(a)(2)(iv).Commitments Made by Util Are Listed1999-05-21021 May 1999 Forwards LER 99-002-00,IAW 10CFR50.73(a)(2)(iv).Commitments Made by Util Are Listed ML20195B2301999-05-19019 May 1999 Requests Approval of Proposed Changes to QA Topical Rept CE-1-A,rev 66a.Attachment a Describes Changes,Reason for Change & Basis for Concluding That Revised QAP Incorporating Proposed Changes Continues to Satisfy 10CFR50AppB ML20206T3351999-05-17017 May 1999 Provides Written follow-up of Request for NOED Re Extension of Shutdown Requirement of TS Limiting Condition for Operation 3.0.3.Page 9 of 9 of Incoming Submittal Not Included ML20206N7861999-05-14014 May 1999 Forwards 1998 Annual Radiological Environ Operating Rept for Braidwood Station. Rept Contains Info Associated with Stations Radiological Environ & Meteorological Monitoring Programs ML20206Q8521999-05-13013 May 1999 Submits Rept on Numbers of Tubes Plugged or Repaired During SG Inservice Insp Activities Conducted During Plant Seventh Refueling outage,A2R07,per TS 5.6.9 ML20210C7221999-05-0303 May 1999 Forwards Initial License Exam Matls for Review & Approval. Exam Scheduled for Wk of 990607 ML20206F5381999-04-30030 April 1999 Forwards Magnetic Tape Containing Annual Dose Repts for 1998 for Braidwood,Byron,Dresden,Lasalle County,Quad Cities & Zion Nuclear Power Stations,Per 10CFR20.2206(c).Without Magnetic Tape ML20206E3991999-04-29029 April 1999 Forwards 1998 Annual Environ Operating Rept & Listed Attachments Included in Rept.Without Encls ML20206C7901999-04-23023 April 1999 Provides Suppl Info Re Use of W Dynamic Rod Worth Measurement Technique,As Requested During 990413 Telcon.Rev Bars in right-hand Margin Identify Changes from Info Submitted by ML20206B3941999-04-21021 April 1999 Forwards Annual & 30-Day Rept of ECCS Evaluation Model Changes & Errors, for Byron & Braidwood Stations.Updated Info Re PCT for Limiting Small Break & Large Break LOCA Analysis Evaluations & Detailed Description of Errors ML20205S9621999-04-20020 April 1999 Responds to 981203 RAI Telcon Re SG Tube Rupture Analysis for Byron Station,Unit 2 & Braidwood Station,Unit 2.Addl Info & Subsequent Resolution of Issues Discussed During 990211 Telcon Are Documented in Encl ML20206B0821999-04-20020 April 1999 Requests to Reschedule Breaker Maint Insp for Either Wk of 990607 or One of Last Two Wks in Jul 1999,in Order to Better Accommodate Insp Activity ML20206B2471999-04-20020 April 1999 Informs That SE Kuczynski Has Been Transferred to Position No Longer Requiring SRO License.Cancel License SOP-31030-1, Effective 990412 ML20206B0251999-04-14014 April 1999 Forwards Reg Guide 1.16 Rept for Number of Personnel & Person-Rem by Work Job Function for 1998. Associated Collective Deep Dose Equivalent Reported According to Work & Job Functions ML20205K3581999-04-0606 April 1999 Submits Request to Reschedule Breaker Maint Insp for Braidwood Nuclear Power Station for Either Wk of 990607 or One of Last Two Wks in Jul 1999 ML20205K5841999-03-31031 March 1999 Submits Rept on Status of Decommissioning Funding for Reactors Owned by Comm Ed.Attachment 1 Contains Amount of Decommissioning Funds Estimated to Be Required Pursuant to 10CFR50.75(b) & (C) ML20210C7181999-03-30030 March 1999 Forwards Integrated Exam Outline Which Plant Submitting for Review,Comment & Approval for Initial License Exam Scheduled for Wk of 990607 ML20205E6401999-03-26026 March 1999 Forwards Proprietary Ltr Re Notification of Corrected Dose Rept for One Individual,Per 1997 Annual Dose Repts for All Comed Nuclear Power Facilities,Submitted 970430.Proprietary Info Withheld ML20205B4241999-03-23023 March 1999 Provides Results of drive-in Drill Conducted on 990208,as Well as Augmentation Phone Drills Conducted Since 981015,as Committed to in Util ML20207J4321999-03-0808 March 1999 Forwards Braidwood Station ISI Outage Rept for A1R07, Per Requirements of ASME Section Xi,Article IWA-6200 ML20205C6861999-03-0404 March 1999 Provides Notification That Byron Station Implemented ITS on 990205 & Braidwood Station Implemented ITS on 990219 1999-09-08
[Table view] Category:UTILITY TO NRC
MONTHYEARML20059K6741990-09-17017 September 1990 Suppls Responses to Violations Noted in Insp Repts 50-454/89-11,50-455/89-13,50-456/89-11 & 50-457/89-11. Corrective Actions:Procedures Changed & Valve Tagging Status Provided ML20059K5081990-09-14014 September 1990 Forwards Tj Kovach to E Delatorre Re Visit by Soviet Delegation to Braidwood Nuclear Station in May 1990 ML20064A3681990-08-24024 August 1990 Forwards Response to 900517 Request for Addl Info Re Design of Containment Hydrogen Monitoring Sys.Util Proposes Alternative Design That Ensures Both Containment Isolation & Hydrogen Monitoring Sys Operability in Event of LOCA ML20064A3751990-08-24024 August 1990 Forwards Revised Pages to Operating Limits Rept for Cycle 2, Correcting Fxy Portion of Rept,Per Tech Spec 6.9.1.9, Operating Limits Rept ML20059A3991990-08-15015 August 1990 Forwards Response to NRC 900521 Request for Addl Info Re Plant Inservice Insp Program ML20058N0551990-08-0707 August 1990 Provides Supplemental Response to NRC Bulletin 88-008, Suppls 1 & 2.Surveillance Testing Performed Revealed No Leakage,Therefore,Charging Pump to Cold Leg Injection Lines Would Not Be Subjected to Excessive Thermal Stresses ML20056A3351990-08-0202 August 1990 Responds to NRC Bulletin 88-009 Requesting That Addressees Establish & Implement Insp Program to Periodically Confirm in-core Neutron Power Reactors.All Timble Tubes Used at Plant Inspected & 18 Recorded Evidence of Degradation ML20055J1221990-07-25025 July 1990 Notifies That Plants Current Outage Plannings Will Not Include Removal of Snubbers.Removal of Snubbers Scheduled for Future Outages.Completion of Review by NRC by 900801 No Longer Necessary ML20055J1261990-07-25025 July 1990 Notifies That Replacement of 13 Snubbers w/8 Seismic Stops on Reactor Coolant Bypass Line Being Deferred Until Later Outage,Per Rl Cloud Assoc Nonlinear Piping Analyses ML20055H7631990-07-25025 July 1990 Forwards Financial Info Re Decommissioning of Plants ML20055H0291990-07-17017 July 1990 Forwards Revised Monthly Performance Rept for Braidwood Unit 2 for June 1990 ML20044A9621990-07-13013 July 1990 Forwards Rev 0 to Topical Rept NFSR-0081, Comm Ed Topical Rept on Benchmark of PWR Nuclear Design Methods Using PHOENIX-P & Advanced Nodal Code (Anc) Computer Codes, in Support of Implementation of PHOENIX-P & Anc ML20055G4631990-07-13013 July 1990 Responds to NRC Re Violations Noted in Insp Repts 50-456/90-08 & 50-457/90-08.Corrective Actions:Discrepancy Record for Cable Generated & Cable That Had Been Previously Approved for Use on Solenoid Obtained & Installed ML20044B1411990-07-12012 July 1990 Forwards Addl B&W Rept 77-1159832-00 to Facilitate Completion of Reviews & Closeout of Pressurized Thermal Shock Issue,Per NRC Request ML20044B2141990-07-11011 July 1990 Withdraws 891003 Amend Request to Allow Sufficient Time to Reevaluate Technical Position & Develop Addl Technical Justification ML20044B2871990-07-0909 July 1990 Forwards Brief Description of Calculations Performed in Accordance W/Facility Procedure Used to Make Rod Worth Measurements,Per NUREG-1002 & Util 900629 Original Submittal ML20044A7991990-06-29029 June 1990 Forwards Description of Change Re Design of Containment Hydrogen Monitoring Sys,Per 900517 Request.Util Proposing Alternative Design Ensuring Containment & Hydrogen Monitoring Sys Operability in Event of Power Loss ML20058K3521990-06-22022 June 1990 Requests Withdrawal of 900315 Application for Amends to Licenses NPF-37,NPF-66,NPF-72 & NPF-77,changing Tech Specs 3.8.1.1 & 4.8.1.1.2 to Clarify How Gradual Loading of Diesel Generator Applied to Minimize Mechanical Stress on Diesel ML20056A0361990-06-15015 June 1990 Responds to NRC Re Violations Noted in Insp Repts 50-456/90-10 & 50-457/90-11.Corrective Action:Valve 2CS021b Returned & Locked in Throttle Position & Out of Svc Form Bwap 330-1T4 Modified ML20043G5851990-06-0808 June 1990 Forwards Repts Re Valid & Invalid Test Failures Experienced on Diesel Generator (DG) 1DG01KB,1 Valid Test Failure on DG 2DGO1KA & 2 Invalid Test Failures Experienced on DG 2AGO1KB ML20043D3141990-06-0101 June 1990 Forwards Rev 18 to Security Plan.Rev Withheld (Ref 10CFR73.21) ML20043E3141990-05-31031 May 1990 Withdraws 880302 Application for Amend to Licenses NPF-37, NPF-66,NPF-72 & NPF-77,changing Tech Spec 4.6.1.6.1.d to Reduce Containment Tendon Design Stresses to Incorporate Addl Design Margin,Due to Insufficient Available Data ML20043F4731990-05-30030 May 1990 Forwards Suppl to 881130 Application for Amends to Licenses NPF-37,NPF-66,NPF-72 & NPF-77.Changes Requested Per Generic Ltr 87-09,to Remove Unnecessary Restrictions on Operational Mode Changes & Prevent Plant Shutdowns ML20043B7771990-05-23023 May 1990 Forwards Endorsement 9 to Nelia & Maelu Certificates N-108 & M-108 & Endorsement 8 to Nelia & Maelu Certificates N-115 & M-115 ML20043A9161990-05-16016 May 1990 Provides Advanced Notification of Change That Will Be Made to Fire Protection Rept Pages 2.2-18 & 2.3-14 ML20043C2811990-05-15015 May 1990 Responds to NRC 900416 Ltr Re Violations Noted in Insp Repts 50-456/90-09 & 50-457/90-09.Corrective Actions:Gas Partitioners Tested Following Maint During Mar 1990 & Tailgate Training Session Will Be Held ML20042G7111990-05-0707 May 1990 Responds to NRC Questions Re leak-before-break Licensing Submittal for Stainless Steel Piping.Kerotest Valves in Rh Sys Will Be Replaced in Byron Unit 2 During Next Refueling Outage Scheduled to Begin on 900901 ML20042F6851990-05-0404 May 1990 Requests Resolution of Util 870429,880202 & 0921 & 890130 Submittals Re Containment Integrated Leak Rate Testing in Response to Insp Repts 50-454/86-35 & 50-455/86-22 by 900608 ML20042F6771990-05-0303 May 1990 Advises NRC of Util Plans Re Facility Cycle 2 Reload Core. Plant Cycle 2 Reload Design,Including Development of Core Operating Limits Has Been Generated by Util Using NRC Approved Methodology,Per WCAP-9272-P-A ML20042E9111990-04-25025 April 1990 Forwards Rev 1 to Nonproprietary & Proprietary, Steam Generator Tube Rupture Analysis for Byron & Braidwood Plants. ML20042F2681990-04-18018 April 1990 Provides Supplemental Response to Violation Noted in Insp Repts 50-456/89-21 & 50-457/89-21 Re Safeguards Info.Util Request Extension of 891010 Commitment Re Reviews of Plants. List of Corrective Actions Will Be Submitted by 900601 ML20042F0241990-03-28028 March 1990 Forwards Part 3 of 1989 Operating Rept.W/O Rept ML20012D8671990-03-21021 March 1990 Reissued 900216 Ltr,Re Changes to 891214 Rev 1 to Updated Fsar,Correcting Ltr Date ML20042G4641990-03-20020 March 1990 Responds to NRC 900216 Ltr Re Violations Noted in Insp Repts 50-456/90-02 & 50-457/90-02.Corrective Actions:Existing safety-related Temporary Alterations Will Be Reviewed to Determine Which Alterations Include Installation of Parts ML20012D8711990-03-19019 March 1990 Forwards Corrected No Significant Hazards Consideration to 890814 Application for Amends to Licenses NPF-72 & NPF-77 ML20012C0861990-03-14014 March 1990 Forwards Response to Insp Repts 50-456/90-03 & 50-457/90-03 on 900122-26.Encl Withheld (Ref 10CFR73.21) ML20012E9221990-03-13013 March 1990 Forwards Final Version of Action Plan for post-accident Sample Sys QC Program,Per Insp Repts 50-456/90-05 & 50-457/90-05 ML20012C5471990-03-12012 March 1990 Provides Results of Completed Util Reviews & Addresses Addl Info Requested by NRC Re 890317 Application for Amends to Licenses NPF-37,NPF-66,NPF-72 & NPF-77 to Change Tech Spec 4.5.2,supplemented on 890825 & 890925-27 Meetings ML20012C5061990-03-12012 March 1990 Forwards Braidwood Nuclear Station Unit 1 Inservice Insp Summary Rept,Interval 1,Period 1,Outage 1. ML20011F6211990-02-21021 February 1990 Forwards Revised PHOENIX-P/ANC Benchmark Scope to Replace Existing Ark & 2D Codes Used to Perform Neutronic Analyses for PWR Reload Designs.Codes Expected to Be Used in Dec 1990 for Cycle 3 Design Calculations ML20006E1441990-02-16016 February 1990 Forwards Suppl to Rev 1 to Updated FSAR for Braidwood Station,Units 1 & 2 & Byron Station,Units 1 & 2,per 881214 & 891214 Submittals ML20006E4201990-02-14014 February 1990 Requests NRC Approval for Use of Alloy 690 Steam Generator Tube Plugs for Facility,Prior to 900301,pending Final ASME Approval of Code Case for Alloy 690 ML20006D6911990-02-0202 February 1990 Provides Alternative Design Solution to Dcrdr Implementation at Facilities.Simpler Design Devised,Using Eyelet Screw Inserted in Switch Nameplate Which Is Identical to Providing Caution Cards in Close Proximity to Switch Handle ML20055D4121990-01-29029 January 1990 Forwards Description of Calculations Performed in Accordance W/Facility Procedure Used to Make Rod Worth Measurements,For Review ML19354E1741990-01-22022 January 1990 Provides Current Status of Ds Breaker Insps for Plant Following Completion of Recent Unit 1 Refueling Outage & Advises That Remaining Ds Breaker Insps Will Be Completed by End of Upcoming Unit 2 Refueling Outage ML20006D9621990-01-22022 January 1990 Forwards Info Re Invalid Test Failure Experienced on Diesel Generators 1DG01KA & 1DG01KB,per Reg Guide 1.108 ML19354E4451990-01-22022 January 1990 Submits Update on Status of RHR Sys Iconic Display at Facilities,Per Generic Ltr 88-17 Re Loss of Dhr.Computer Graphics Display Data in Real Time & Reflect Status of Refueling Water Level & RHR Pump Parameters ML20005G7161990-01-20020 January 1990 Forwards Rev 1 to Updated FSAR for Braidwood & Byron Units 1 & 2.Changes in Rev 1 Include Facility & Procedures Which Were in Effect as of 890610.W/o Encl ML20011E7391990-01-16016 January 1990 Responds to NRC 891222 Ltr Re Violations Noted in Insp Repts 50-456/89-28 & 50-457/89-27.Corrective Actions:Maint Work Request Procedure Will Be Revised to Clarify Testing Performed within Nuclear Work Request Package ML20006A1641990-01-11011 January 1990 Forwards Info Describing Initial Use of Rod Worth Measurement Using Rod Exchange Technique,Per Sser 2 (NUREG-1002) 1990-09-17
[Table view] |
Text
, _
I
/m f' __
' ' ~
'..)) Comunommeekh 72 West Adams Street. Chicago. linnois Address Reply to: Post Office Box 767 Eagleon CNcago Illinois 60000 A
January 6, 1986 Mr. Jerome Saltzman Assistant Director State and Licensee Relations Office of State Programs U.S. Nuclear Regulatory Commission Washington, D.C. 20555 l RE: Docket No. 50-456
Dear Mr. Saltzman:
Pursuant to instructions issued by ANI and '
MAELU, enclosed are two (2) certified copies of Cert- .
ificates N-108 and M-108 evidencing Secondary Financial Protection for Braidwood Unit 1.
Sincerely,
, ,L[/
./.Oster J '
Insurance Administrator JO/ck Enclosure
\
D D $ ye f
, ,, , - p .
!!UCLEAR ENERGY LIABILITY INSURANCE ASSOCIATI0ft TH!313 TO CUIDTY THAT THIS IS A TRtE COPY CF THE 091GINAL CEhilFlCATE MARING THS WMBER des!GNA TED H'dREON. FOA PsSURANCE C0VERAGEUNDERTHE MASTERf 0iJCY fiUCLEARENERGY C rtificate No. N-108 t! AM11Y [USURANCE (SECONDMV fINAgl' rAL PROTECil0N). N0 INSO: NCEIS AFFORGE DY 1h'5 COPY // Forming Part of Master Jmc $$7f ~ A' Policy No.
WE S10ENT LIAB!LITY Urli$i1Wih99RA 1 AMUhCAN NUCLEAR lhSURE .S CERTIFICATEOFINSURAtlCE DECLARATI0flS Afl0
. bONDFORPAYMENTOFRETROSPECTIVEPREMIUMS Certificate of Insurance This is to certify that the persons and organizations designated in Item 1 of the Occlarations are' named insureds under the Master Policy -
Nuclear Energy Liability Insurance (Secondary Financial Protection),herein
. called the " Master Policy", issued by Nuclear Energy Liability Insurance Association.
Such insurance as is provided by the Master Policy applies, through this certificate, only: -
(a) to the _ insureds identified in Items 1 and 2 of the Declarations, (b) for the certificate period stated in Item 6 of the Declarations,
- (c) to bodily injury or property damage (1) with respect to which the primary financial protection' described in Item 4 of the Declarations would apply but for exhaustion of its limit of liability as described in Condition 6 of the Master Policy, and (2) which is caused during the certificate period stated in Item
- 6 of the Declarations by a nuclear incident arising out of or in connection with the nuclear reactor described in Item '
3 of the 'Occlarations, and '
NSFC-1(1/1/83)
Pane 1
x (3) which is ' discovered and for which written claim is made against the _ insured not later than ten years after the end 5
of the certificate period stated in Item 6'of the Declarations.
Howeiter, with respect to bodily injury or property damage
, caused by an extraordinary nuclear occurrence this subparagraph (3) shall not operate torbar coverage for bodily infury or _
property damage which is discovered and for which written claim is made against the insured not la'ter than twenty years
.' af ter the date of the extraordinary nuclear occurrence.
~
Declarations Item 1. Named insureds and addresses:
(a)CommonwealthEdisonCompany,P.O. Box 767, Chicago, Illinois 60690 (b)- .
Item 2. Additional insureds:
Any other person or organization who would be insured under the primary financial pro'tection identified in Item k of the Declarations l
but for exhaustion of the limit of liability of such primary financial protection.
.. Item 3. Description and location of nuclear reactor: Unit 1 of the Braidwood Nuclear Station is located in Will County, Illinois, i Item 4. (a) Identification of primary financial protection applicable to the nuclear reactor and limit (s) of liability thereof:
,t'utlear Energy Liability Insurance Association's Polic' f itF- 294 - .. $124.000,000 Mutual Atomic Energy Liability Underwriters' Policy MF- $ 36,000,000 Page 2 of Certificate flo. N .108 l
l
_ _ _ . -___________-_______-u
L E;{ .'
~
(b) The following endorsements, attached to the primary
' financial protection policies listed in Item 4 (a) also apply to the' insurance afforded by the Master Policy through
- o. -
.this certificate as though they were attached hereto:
. (1)- Waiver of. Defenses Endorsement (Extraordinary Nuclear Occurrence) and (2) Supplementary Endorsement - Waiver of Defenses - Reactor Construction at the Facility, (c) . The limits of liability provided under the primary financial protection specified in Item 4 (a) above are not shared with any other reactor except as follows:
No Exceptions Item 5.
Limits of Liability: The amount of retrospective premium actually received by the companies plus the amount of the companies' con-tingent liability, if any, pursuant to Conditions 2, 3 and 4 of the Master Policy.
Item 6. Certificate Period: Beginning at the same time and date that the Facility Operating License issued by the United States Nuclear Regulatory Commission for the reactor described in Item 3 of this certificate becomes effective and continuing to the effective date i
and time of cancellation or termination of the Master Policy or this certificate, whichever first occurs, eastern standard time.
Item 7. Maximum retrospective premium (exclusive of allowance for premium taxes) payable pursuant to Condition 2 of the Master Policy with respect to each nuclear-incident: $3,875,000.
Item 8. Portion of the annual premium payable for the companies' contingent liability described in Conclition 4 of the Master policy from the -
effective date hereof to the end of calendar year 1985 : The ~
pro rata portion of $4,650 for the period from the effective date of this certificate to the end of the calendar year during which such effective date occurs.
Page 3 of Certificate No. N 108
F -
/' ,
' B0i(D FOR PAYMENT OF RETROSPECTIVE PREF!!UMS o
Know All Men By These Presents, that the undersigned do hereby acknowledge that they are named insureds under the Master Policy described ;n the above Certificate of Insurance and Declarations. The named insureds do hereby covenant with and are held and are firmly bound to the members of Nuclear Energy 1.iability Insuranco Association subscribing the Master Policy (hereinafter called the " companies") to pay to the companies all retrospective premiums and allowances for premium taxes which shall become due and payable in accordance with the Master Policy, as it may be changed from time to time, with interest on such premiums and allowances for taxes to be computed at the rate provided in the Master Policy from.the date pay-f ment thereof is specified to be due the companies in written notice to the first named insured as provided in Condition 2 of the Master Policy until paid; And it is hereby expressly agreed that copies of written notices of retr'o-spective premiums and allowances for premium taxes due and payable or other evidence of such amountis due and payable sworn to by a duly authorized representative of the companies shall be prima facie evidence of the fact and extent of the liability of the named insureds for such amounts; x
And it is further expressly agreed that the named insureds will indemnify the companies against any'and all . liability, losses and expenses of whatsoever kind or nature (including but not limited to interest, court costs, an,d counsel fees) which the companies may sustain or incur (1) by reason of the failure of the named insureds to comply with the covenants and provisions of this Bond and (2) sin enforcing any of the covenants or provisions of this Bond, or any provisions of the Master Policy rela' ting to such, covenant's or provisions; ,
For the purpose of recording this agreement, a photocopy acknowledged before a flotary Public to be a true copy hereof shall be regarded as an original.
y Face 4 of Certificate No. N-lob m.
The preceding Certificate of Insurance, Declarations and Bond form a part of. the Master Policy.
Cancellation or termination of the Master Policy or-the Certificate of Insurance shall not affect the named insured's obligations under the policy or the Bond to pay the retrospective premiums
. and allowances for. premium taxes, as provided in this Certificate and Condition. 2 of the Master Policy.
IN WITNESS WHEREOF, the named insureds have caused this Certificate, these Declarations and this Bond for Payment of Retrospective Premiums, to be signed.and scaled by a duly authorized officer, to be effective as of the time and date of the inception of the Certificate period.
Attest or Witness Named Insureds:
cnmmnnwealth Edison Company
.(itamed Insured - Type or Print)
/w,[ A
~
By :
(SEAL)
, [ ' (' Signa $urNf Officer)
Harlan M. Dellsy, Staff Counsel (Type or Print flame & Title of Officer)
Date: November 12, 1985
. (Named Insured'- Type or Print)
By (SEAL)
(Signature of Officer)
(Type or Print flame & Title of Officer)
Date:
p- '
(llamed Insured - Type or Print) ,
By (SEAL)
(Signature of Officer)
(Type or Print flame & Title of Officer)
Date:
Pane 5 of Certificate fio.ft-10_88
q-Ill WITflESS WHERE0F, the companies subscribing the Master Policy have caused the Certificate of Insurance and the Declarations to be signed on their behalf by the President of fluclear Energy Liability Insurance Association to be effective as of. the time and date of the inception of the Certificate period, and countersigned below by a duly authorized representa tive.
Attest or Witness For the Subscribing Companies of r,
NUCLEAR ENERGY LIABILITY INSURAtlCE ASSOCIATIO
-. I / / _ _'"A BY: I
\
Buri C. Proom, President-M A R S H C: M LENMAN AGENO'/, INO.
BY '
g* /~
Countersigned by (Authpzed Representative)
/
L
. Page 6 of Certificate No. N- 108
1 k'
.- -e.
- g' e
M WesA CAsittetTV & Ce t#17 CO. , 9 14T?%B AFFIt G Aff to F M Ile'M4eANI.E (;O. ePAS404 As L 3 Asef BeelisseANr3' retrif AHf le3V41&L N t9 FASC BeniAD.AMT Cart >WT 4e#I'F*FW Af9 Rlf".A8e setW4C A9780eANI'E CO e984971 pf fB4Petsamfg CAGam f f Osp e4L*477 FThrepag erCI AL 394 BstM $N4. CDPF"Apff 3e4 T+4B4 CEDeNG C 9 I(3Jf 3Nff stret 0 V Cale e 10 F. e 4 %?.A? F Cripet IN6 NGM,. CA*IEW.TT (*199 ANY 4 e ITe309 rftseflNt NIN. f oer&StANLE ffDW N#T 3eOAOGl9 0 Ff f 0nM. SenabAserR F3sP9'ANy tereA0434 F f s.f twee n p a spes t eru m(A##LT Ce fle'e?6A47 fnFN ArKI44N9 Istie CD GF ANCRe le394943 (WNFkM. IN5e CO f1F AMLillCA l *747 70 e' owerwr et psessenAasrF CenPW ANT e52 Mil 2 tear ff L*te N'ClO.6 INat.Peell? Coe 7.44704 seAfttttmp sigArg pe A gNews & tesen e409947 teffut ANfg IsmateAsett CtytytMY a ;t4fFj4 8 e s etC IseggsqNETT CreeviseY 3.367030 feele LA. (F Nrtstet NWJttCA DeO**dtI"A Mtrientope RNoMENdrR DNFANY e S2*fl0 $ I OWITOkS JNSUNaserE (TEtuRAg gf3g e1749F8 (5450 CAtaqN.TT $N8]Lf4ANOK COe eE74771 FM"tFIC 3sofetweITT Citrewv e41*47F F*f11CCf 3W INr4&Asdr.E GMPW Asey een7333
$9#1Vll(NCEL btAttef NrlifMf INi&e CG * $ 7 0'II $
96_L l ANrt INELAANr.g CfjpW'Afff 8e@4I424 Sf1TN, IN1e 70. fF ArtigICA 3* A'e9A854 SCAtews: EIEF f T F.tFW ANT .374775 RV Fas A. F 33:st & ptAH3NE SM9 CO. S e :'t. ace r
- 1Aff FAAM FtRC & OAIAnff Oft' *D71Y'S T RA*MApW R ICA tessitetAsdCEt Ces e P 3 83*=3 TkAWi t kt INfde4Pell? DIPFAffT IIe32 W 4 lie S e F114LITT 4 tRWINeff CO. II o74 944 LasSe FIE% f ocuskAegr g glipwiesey 3 e 224 AO P Laf fWMLAG. testsE94AtttFf4 RN4 CO *t747F4 Itst4CDG IsesRAAssCE Cope'awr? le307030 NE-85
=e
MUTUAL ATOMIC EllERGY LIABILITY UtIDERWRITERS i >
INSON N)CLNilfi1NA'l th$19 A'lRUE F COPi N THE Dh!bihn h414!CAfR UEAPING THE NUMBER DESIGNATED HERECN, F0F. Certificate flo. M- 108 W2ph;E @0VEF!dE triCEi; THE M ASTEPjj 0UCY NUCtf>Jt EklMiY U* MWt i+2tfRAff:E 13ECO*;DMiY f!NA'ff At NIEC7mm. No Forming Part of Master hi m a ;a u re m g ( g ( gg - -
Policy flo.
u M ,i m $enwr m - h 1
I
'v9.%rri Ribub31)lYDldlA N Jdi uwNCAN NUCa.fAR WSUBfRS CERTIFICATE OF. (,tiSURAtlCE DECLARATI0tts AtID B0!!D FOR PAYMEf(T OF RETROSPECTIVE PREMIUMS
~
Certificate of Insurance This is to certify that the persons and organizations designated in Item 1
_of the Declarations are named insureds under the Master Policy -
t{uclear Energy Liability Insurance (Secondary Financial Protectica),herein called the " Master Policy", issued by Mutual Atomic Energy Liability Underwriters.
Such insurance as is provided by the Master Policy applies, through this certificate, only:
' (a ) to the _ insureds identified in Items 1 and 2 of the Declarations, (b) ~fer the certificate period stated in Item 6 of the Declarations, (c) to bodily injury or property damage (1) with respect to which the primary financial protection described in Item 4 of the Declarations would apply but for exhaustion of its limit of liability as described in Condition
^
6 of the Master Policy, and (2) which is caused during the certificate period stated in item 6 of the Declarations by a nuclear incident arising out of or in connection with the nuclear reactor described in item 3 of the Declarations, and ilSfC-1 (1/1/83)' Page I l
~. - !*
-(3) _ which is discovered and for which written cla e - against the insured not_ later than ten years af ter the end of the certificate period stated in Item 6 of .the Declarations .
L 1towever. with respect to bodily injury or property damage caused by an extraordinary nuclear occurrence this9 subpar $ rap (3) shall not operate to bar coverage for bodily injury or
. property damage _ which is discovered and for which written claim.is made against the insured n ~ ot later than twenty years t
af ter the date of the extraordinary ' nucle'a'r occurrence.
Declara tions Item 1.
flamed ' insure'ds and addresses: .
(a) Commonwealth Edison Company, P.O., Box -767, Chicago, Illinois 60690 (b) .
Item 2.*, Additional _ insureds: .
Any other person or organization who would be insured under the-primary financial protection identified in Item 4 of the Declaratio ns but for exhaustion of the limit of liability of such primary financial
. . protection.- _
Item ~3. .
Description and location of nuclear' reactor:
Station is located in Will County, Illinois. Unit i of the Braidwood Nuclear '
Item 4. (a)
Identification of primary financial protection [ applicable to the 'nucicar reactor and limit (s) of liability thereof:
- ttuclear Energy Liability Insurance Association's Policy itF-294 '
$124,000,000 Mutual Atomic Energy Liability Underwriters' Policy MF-
$36.000.000 2
Page 2 of Certificate flo. M-108
= - ,.
- y. 3
(b) . :ine' folloviing endorsement!., a ttai ned to tht pr_iintry, financial, protection policies listed in Item 4 (a) also apply to the insurance af forded by the Master Policy through this certificate as though they were attached hereto:
(1) Waiver of Defenses Endorsement ([xtr iaordinary thsclear Occurrence) and (2) Suppicmentary Endorsement - Waiver of Defenses - Reactor Construction at the Facility, (c) The limits of liability provided under the primar_y. financial protection specified in Item 4 (a) above are not shared with
- any other reactor except as follows:
No Exceptions Item 5. Limits of Liability: 'The amount of retrospective premium actually _
received by the companies plus- the amount of the companies' contingent-s liability, if any, pursuant to Conditions 2, 3 and 4 of the Master Policy.
Item 6. Certificate Period: Beginning at the same time and date that the Facility Operating License issued by the United States Nuclear Regulatory Commission for the reactor described in Item 3 of this
. certificate becomes effective and continuing to the effective date and_ time of cancellation or tennination of the Master Policy or this
' certificate, whichever first occurs, eastern standard time.
Item 7. Maximum retro' s pective premium (exclusive of allowance for premium taxes) payable pursuant to Condition 2 of the Mast'er Policy with respect to each nuclear incident: $1,125,000
-Item 8. -Portion'of the annual premium payable for the companies' contingent liability described in Condition 4 of the Master Policy from the .
effective date hereof to the end of calendar year 1985 : The pro rata portion of $1,350.00 for the period from the effective date of this certificate to the end of the calendar year during which such effective date occurs.
Page 3 of Certificata No. M- 108
, =
COND FOR PAYMEllT OF RETROSPECTIVE PREMlUMS
^
Know All lien By These Presents, that the undersigned do hereby acknowledge that .they are named insureds under the Master Policy described in the above Certificate of Insurance and Declarations. The named insureds do hereby covenant with and are held and are firmly bound to the members of Mutual ,
Atanic Energy. Liability Underwriters subscribing the Master Policy (here-inaf ter called the " companies") to pay to the companies all retrospective premiums and allowances for premium taxes which shall become due and payable in accordance with the Master Policy, as it may be changed from time to time, with interest on such premiums and allowances for taxes to be computed at the rate provided in the Master Policy from the date payment thereof is specified to be due the companies in written notice to the first named insured
. as provided in Condition 2 of the Master Policy until paid;
~And it is hereby expressly agreed that copies of written notices of retro-spective premiums and allowances for premium taxes due and payable or other evidence of such amounts due and payable sworn to by a duly authorized representative of the companies shall be prima facie evidence of the fact and extent of the liability of the named insureds for such amounts; And it is further expressly agreed that the named insureds will indemnify the companies against any and all liability, losses and expenses of whatsoever kind or nature (including but not limited to interest, court costs, and counsel fees) which the companies may sustain or incur (1) by reason of tiie failure of the named insureds to comply with the covenants and provisions of this Bond and (2) in enforcing any of the covenants or provisions of this Bond, or any provisions of the Master Policy relating to such covenants or provisions; For the purpose of recording this agreement, a photocopy acknowledged before a Notary Public to be a true copy hereof shall be regarded as an original.
Page 4 of Certificate 110. M-108
s
.o ... ,
The-preceding ' Certificate of insurance Occiarations and Bond fonn a part of. the Master Policy. Cancellation or termination of the Master Policy or the Certificate of Insurance shall not affect the named insured's obligations under o.ie policy or the Bond to pay the retrospective premiums and allowances for premium taxes, as provided in this Certificate and Condition 2 of the Master Policy.
.IN WITilESS WilEREOF, the named insureds have caused this Certificate, these Declarations and this Bond for Payment of Retrospective Premiums, to be signed and scaled by a duly authorized officer, to be effective as of the time and date of the inception of the Certificate period. -
~
Attest or Witness flamed Insureds:
Commonwealth Edison Company (flamed Insure / - -Type or Print) xL /, By/ s (SEAL)
[ (SigndtuhfOfficer)
Harlan M. Dellsy, Staf f Counsel (Type or Print flame & Title of Officer)
Date: November 12, 1985 (flamed Insured - Type or Print)
By (SEAL)
(Signature of'0fficer)
(Type or Print flame & Title of Officer)
Date:
(flamed Insured - Type or Print)
By (SEAL)
(Signature of Officer)
(Type or Print flame & Title of Officer)
Date:
Page 5 of Certificate flo. M-108
.1
r
['* .
' Ill WITilESS WHEREOF, the companies subscribing the Master Policy have caused the Certificate of Insurance and the Declarations to be signed on their behalf by fiutual Atomic Energy Liability Underwriters to be effective as of the time and date of the inception of the Certificate period, and countersigned below by a duly authorized representative.
Attest or Witness For the Subscribing Companies of MUTUAL ATOMIC Ef1ERGY LIABILITY UllDERWRIT
'A '
_BY: s -k .
Atkhorized A e "
rdARSH & f4cLENNAN AGENCTperit' T
, . INc, Countersigned b d 2 -,_ , ./O d / /.
@liorF YepteigRtit1Wy// '
Subscribing Companies -
PROPORTION OF 100%
American Mutual Liability Insurance Company, Wakefield, MA 15.0000000 Employers Insurance of Wausau, A Mutual Company, Wausau, WI 15.0000000 Liberty Mutual Insurance Company, Boston, MA 30.0000000 Lumbermens Mutual Casualty Company, Long Grove, IL 30.0000000 Michigan Mutual Insurance Company, Detroit, MI -
5.0000000 Sentry Insurance, A Mutual Company, Stevens Point, WI 5.0000000 Page 6 of Certificate fio. B-108