Similar Documents at Maine Yankee |
---|
Category:Financial Assurance Document
MONTHYEARML24025A0392024-01-12012 January 2024 Independent Spent Fuel Storage Installation, Property Insurance Coverage ML23068A0132023-03-0606 March 2023 Independent Spent Fuel Storage Installation, Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML22088A0162022-03-14014 March 2022 Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report ML22045A0652022-01-20020 January 2022 Independent Spent Fuel Storage Installation, Nuclear Liability Insurance Coverage ML21042B5942021-01-27027 January 2021 Independent Spent Fuel Storage Installation, Nuclear Liability Insurance Coverage ML19116A0512019-03-12012 March 2019 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML16074A2352016-03-0202 March 2016 Independent Spent Fuel Storage Installation, Submittal of Nuclear Liability Insurance Coverage ML13052A0292013-02-0707 February 2013 Property Insurance Coverage ML13052A0202013-02-0707 February 2013 Nuclear Liability Insurance Coverage ML12032A0552012-01-25025 January 2012 Property Insurance Coverage for 2012 ML12032A0592012-01-25025 January 2012 Nuclear Liability Insurance Coverage ML1108105672011-03-15015 March 2011 Decommissioning Funding Assurance Status Report - 10 CFR 50.75 ML1108101122011-03-14014 March 2011 Nuclear Liability Insurance Coverage ML1013000682010-04-29029 April 2010 Liability Insurance Coverage for 2010 ML1007504542010-03-0909 March 2010 Maine Yankee, Decommissioning Funding Assurance Status Report - 10 CFR 50.75 RA-10-005, Maine Yankee, Decommissioning Funding Assurance Status Report - 10 CFR 50.752010-03-0909 March 2010 Maine Yankee, Decommissioning Funding Assurance Status Report - 10 CFR 50.75 RA-10-006, Maine Yankee, Property Insurance Coverage for 20102010-02-18018 February 2010 Maine Yankee, Property Insurance Coverage for 2010 ML0803605612008-01-24024 January 2008 Liability Insurance 10 CFR 140.11 ML0515902882005-05-31031 May 2005 Nuclear Energy Liability Insurance 10 CFR 140.11 RA-05-015, Decommissioning Funding Status Report - 10 CFR 50.75(f) - 20042005-03-30030 March 2005 Decommissioning Funding Status Report - 10 CFR 50.75(f) - 2004 2024-01-12
[Table view] Category:Letter
MONTHYEARML24025A0392024-01-12012 January 2024 Independent Spent Fuel Storage Installation, Property Insurance Coverage ML23342A1112024-01-0909 January 2024 Company - Independent Spent Fuel Storage Installation Security Inspection Plan ML23117A0452023-04-25025 April 2023 Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2022 ML23113A0052023-03-31031 March 2023 Request for Exemption from 10 CFR 50.82 10 CFR 50.75 for the Maine Yankee Independent Spent Fuel Storage Installation NG-23-0001, 2023 Annual Decommissioning and Spent Fuel Management Funding Status Report2023-03-27027 March 2023 2023 Annual Decommissioning and Spent Fuel Management Funding Status Report ML23068A0132023-03-0606 March 2023 Independent Spent Fuel Storage Installation, Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML22340A4622023-02-24024 February 2023 Closeout Letter to Maine Yankee Atomic Power Company Regarding 2018 and 2021 Updated DFPs for Maine Yankee ISFSI IR 07200030/20234012023-01-26026 January 2023 Company - NRC Independent Spent Fuel Storage Security Inspection Report No. 07200030/2023401 (Letter Only) ML23026A0802023-01-17017 January 2023 Company - Property Insurance Coverage IR 07200030/20224012022-10-11011 October 2022 Company - NRC Independent Spent Fuel Storage Security Inspection Report No. 07200030/2022401 ML22216A0682022-07-28028 July 2022 Independent Spent Fuel Storage Installation, Supplemental Information for the Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan ML22088A0182022-04-0101 April 2022 Independent Spent Fuel Storage Installation, 10 CFR 50.59 Biennial Report ML22088A0212022-04-0101 April 2022 Independent Spent Fuel Storage Installation, 10 CFR 72.48 Biennial Report NG-22-0041, and Independent Spent Fuel Storage Installation, 2022 Annual Decommissioning and Spent Fuel Management Funding Status Report2022-03-31031 March 2022 and Independent Spent Fuel Storage Installation, 2022 Annual Decommissioning and Spent Fuel Management Funding Status Report ML22088A0162022-03-14014 March 2022 Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report ML22088A0122022-03-14014 March 2022 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML22011A1332022-01-31031 January 2022 Company - Independent Spent Fuel Storage Installation Security Inspection Plan ML22045A0652022-01-20020 January 2022 Independent Spent Fuel Storage Installation, Nuclear Liability Insurance Coverage ML22045A0662022-01-20020 January 2022 Independent Spent Fuel Storage Installation - Property Insurance Coverage ML21362A1592021-12-10010 December 2021 Independent Spent Fuel Storage Installation, Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan IR 05000309/20210012021-10-28028 October 2021 Company - NRC Independent Spent Fuel Storage Installation Inspection Report Nos. 07200030/2021001 and 05000309/2021001 NG-21-0006, 2021 Annual Decommissioning and Spent Fuel Management Funding Status Report2021-03-31031 March 2021 2021 Annual Decommissioning and Spent Fuel Management Funding Status Report ML21077A1672021-03-0202 March 2021 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML21105A7392021-03-0202 March 2021 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML21042B5932021-01-27027 January 2021 Independent Spent Fuel Storage Installation, Property Insurance Coverage ML21042B5942021-01-27027 January 2021 Independent Spent Fuel Storage Installation, Nuclear Liability Insurance Coverage ML21012A3992021-01-13013 January 2021 Company - Independent Spent Fuel Storage Installation Security Inspection Plan ML21050A2302021-01-11011 January 2021 Independent Spent Fuel Storage Installation - Formal Announcement of New ISFSI Manager ML21042B8962021-01-11011 January 2021 Independent Spent Fuel Storage Installation, Biennial Update of the Defueled Safety Analysis Report IR 07200030/20204012020-10-21021 October 2020 Company - NRC Independent Spent Fuel Storage Security Inspection Report No. 07200030/2020401 ML20136A3372020-04-22022 April 2020 Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2019 ML20101H9312020-04-0101 April 2020 Independent Spent Fuel Storage Installation - 10 CFR 50.59 Biennial Report ML20097B6692020-03-19019 March 2020 Independent Spent Fuel Storage Installation, Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML20087J6772020-03-11011 March 2020 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML20015A5492020-01-15015 January 2020 Company - Independent Spent Fuel Storage Installation Security Inspection Plan ML19241A4582019-08-29029 August 2019 Letter to T. Matthews Maine Yankee Atomic Power Company - Threshold Determination That NRC Consent Is Not Required in Connection with Acquisition of Emera Maine by Enmaz Corporation ML19182A0402019-07-0505 July 2019 Letter to P. Dostie Maine Yankee Atomic Power Company Exemption Request from Certain Requirements of 10 CFR 72.212 and 10 CFR 72.214 for the ISFSI ML19182A0322019-07-0505 July 2019 Letter to J. Brown Maine Yankee Atomic Power Company Exemption Request from Certain Requirements of 10 CFR 72.214 for the ISFSI ML19113A1032019-04-23023 April 2019 Request for NRC Threshold Determination That NRC Consent Is Not Required in Connection with Acquisition of Emera Maine by Enmax Corporation ML19127A2892019-04-16016 April 2019 Independent Spent Fuel Storage Installation, Submittal of Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2018 ML19112A0242019-04-11011 April 2019 Independent Spent Fuel Storage Installation, Reference Correction - Request for Exemption from Certain Requirements of 10 CFR 72.212 and 10 CFR 72.214 ML19116A0512019-03-12012 March 2019 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report ML19038A0572019-01-29029 January 2019 Independent Spent Fuel Storage Installation (ISFSI) - Request for Exemption from Certain Requirements of 10 CFR 72.212 and 10 CFR 72.214 ML19031B3412019-01-21021 January 2019 Request for Exemption from Certain Requirements of 10 CFR 72.212 and 10 CFR 72.214 for the Maine Yankee Independent Spent Fuel Storage Installation ML18319A0992018-11-0101 November 2018 Independent Spent Fuel Storage Installation - Quality Assurance Program - Biennial Update ML18206A4702018-07-10010 July 2018 Independent Spent Fuel Storage Installation - Notification of Change in Maine Yankee Board of Directors IR 05000309/20180012018-05-30030 May 2018 NRC Independent Spent Fuel Storage Installation Report Nos. 07200030/2018001 and 05000309/2018001, Maine Yankee Atomic Power Company, Wiscasset, Maine Site ML18151A4752018-05-22022 May 2018 Independent Spent Fuel Storage Installation - Notification of Change Board of Directors ML18143B4702018-05-0707 May 2018 Independent Spent Fuel Storage Installation - Notification of Change in Maine Yankee Board of Directors ML18128A2662018-04-17017 April 2018 Independent Spent Fuel Storage Installation - Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2017 2024-01-09
[Table view] |
Text
MAINE YANKEE 321 Old Ferry Road, Wiscasset, Maine 04578 January 20, 2022 OMY-22-001 10 CFR 140.15(e)
ATTN: Document Control Desk U.S. Nuclear Regulatory Commission Washington, DC 20555 - 0001 Maine Yankee Atomic Power Company Maine Yankee Independent Spent Fuel Storage Installation (Z,-6,30 NRC License No. DPR-36 (NRC Docket No. 50-309)
Subject:
Nuclear Liability Insurance Coverage The purpose of this letter is to provide the NRC with proof of financial protection in the form of nuclear liability insurance for the Maine Yankee Plant in accordance with 10 CFR 140.15(e).
Type of Coverage and Markets Limits Purchased Primary Nuclear Liability Insurance American Nuclear Insurers $100 Million Total $100 Million p1:ovides the pe1tinent endorsements effective January 1, 2022. It is forwarded to you in accordance with the requirements of 10 CFR 140.15(e).
If you should have any questions regarding this submittal, please contact me at (508) 612-3322.
Respectfully,
Attachment:
- 1. Nuclear Energy Liability Insurance, Nuclear Energy Liability Insurance Association, Advance Premium and Standard Premium Endorsements, Calendar Year 2022 cc: D. Lew, NRC Region I Administrator A. Dimitriadis, Chief, Decommissioning Branch, NRC, Region 1 N/v/~s z~
J. McKirgan, Chief, Storage and Transportation Licensing Branch, Division of Fuel Management, Office of Nuclear Material Safety and Safeguards
- v(JIJ/
ATTACHMENT 1 TO OMY-22-001 NUCLEAR ENERGY LIABILITY INSURANCE NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION ADVANCE PREMIUM AND STANDARD PREMIUM ENDORSEMENTS CALENDAR YEAR 2022
NUCLEAR ENERGY LIABILITY INSURANCE NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION ADVANCEPREMIUMANDSTANDARDPREMIUMENDORSEMENT CALENDAR YEAR 2022
- 1. ADVANCE PREMIUM: It is agreed that the Advance Premium due the companies for the period designated above is: $283,374.00
- 2. STANDARD PREMIUM AND RESERVE PREMIUM: Iri. the absence of a change in the Advance Premium indicated above, it is agreed that, subject to the provisions of the Industry Credit Rating Plan, the Standard Premium is said Advance Premuim and the Reserve Premium is: $216,983.00 Effective Date of this Endorsement: January 1, 2022 To form a part of Policy No. NF -0194 (12:01 A.M. Standard Time)
Issued To: Maine Yankee Atomic Power Company Date of Issue: October 11, 2021 For the subscribing companies rft-~--'--~-*- -
By___.~......;......__.
President Endorsement No: 216 Countersigned by f) ,.;._ P,.L,..;;..
NE-36
NUCLEAR ENERGY LIABILITY INSURANCE NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION CHANGES IN SUBSCRIBING COMPANIES AND IN THEIR PROPORTIONATE LIABILITY ENDORSEMENT CALENDAR YEAR 2022
- 1. It is agreed that with respect to bodily injury, property damage, environmental damage or evacuation of the public caused, during the effective period of this endorsement, by the nuclear energy hazard:
- a. The word "companies" wherever used in the policy means the subscribing companies listed below.
- b. The policy shall be binding on such companies only.
- c. Each such company shall be liable for its proportion of any obligation assumed or expense incurred under the policy because of such bodily injury, property damage, environmental damage or evacuation of the public as designated below.
- 2. It is agreed that the effective period of this endorsement is from the beginning of the effective date of this endorsement stated below to the close of December 31, 2022 or to the time of the termination or cancellation of the policy, if sooner.
ACE American Insurance Company 11.649968 %
American Commerce Insurance Company 8.321406 %
AXIS Reinsurance Company 27.738020 %
Continental Casualty Company 8.927204 %
Liberty Mutual Insurance Company 16.642812 %
Starr Indemnity & Liability Company 8.927204 %
State Farm Mutual Automobile Insurance Company 9.085866 %
Zurich American Insurance Company 8.707520 %
Total 100.000000 % NE-2022 Effective Date of this Endorsement: January 1, 2022 To form a part of Policy No. NF -0194 (12:01 A.M. Standard Time)
Issued to: Maine Yankee Atomic Power Company Date of Issue: December 6, 2021 Endorsement No.: 217
NUCLEAR ENERGY LIABILITY INSURANCE NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION ADVANCEPREMIUMANDSTANDARDPREMIUMENDORSEMENT CALENDAR YEAR 2022
- 1. ADVANCE PREMIUM: It is agreed that the Advance Premium due the companies for the period designated above is: $42,653.00
- 2. STANDARD PREMIUM AND RESERVE PREMIUM: In the absence of a change in.
the Advance Premium indicated above, it is agreed that, subject to the provisions of the Industry Credit Rating Plan, the Standard Premium is said Advance Premuim and the Reserve Premium is: $32,663.00 Effective Date of this Endorsement: January 1, 2022 To form a part of Certificate No. NW -0578 (12:01 A.M. Standard Time)
Issued To: Maine Yankee Atomic Power Company Date of Issue: November 10, 2021 For the subscribing companies Al) _,17~
By--~"--,,,;,--~--'--'---------
President Endorsement No: 28 Countersigned by f) ,.;._ ~
NUCLEAR ENERGY LIABILITY INSURANCE NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION ADVANCE PREMIUM AND STANDARD PREMIUM ENDORSEMENT CALENDAR YEAR 2022
- 1. ADVANCE PREMIUM: It is agreed that the Advance Premium due the companies for the period designated above is: $39,825.00
- 2. STANDARD PREMIUM AND RESERVE PREMIUM: In the absence of a change in the Advance Premium indicated above, it is agreed that, subject to the provisions of the Industry Credit Rating Plan, the Standard Premium is said Advance Premuim and the Reserve Premium is: $30,198.00 Effective Date of this Endorsement:. January 1, 2022 To form a part of Policy No. NS -0482 (12:01 A.M. Standard Time)
Issued To: Maine Yankee Atomic Power Company Date of Issue: October 11, 2021 For the subscribing companies By ____.~__________._r#'~........__U_*- -
President Endorsement No: 104 Countersigned by !) u,;,_ P..Jm NE-36
NUCLEAR ENERGY LIABILITY INSURANCE NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION CHANGES IN SUBSCRIBING COMPANIES AND IN THEIR PROPORTIONATE LIABILITY ENDORSEMENT CALENDAR YEAR 2022
- 1. It is agreed that with respect to bodily injury, property damage or environmental damage caused, during the effective period of this endorsement, by the nuclear energy hazard:
- a. The word "companies" wherever used in the policy means the subscribing companies listed below.
- b. The policy shall be binding on such companies only.
- c. Each such company shall be liable for its proportion of any obligation assumed or expense incurred under the policy because of such bodily injury, property damage or environmental damage as designated below.
- 2. It is agreed that the effective period of this endorsement is from the beginning of the effective date of this endorsement stated below to the close of December 31, 2022, or to the time of the termination or cancellation of the policy, if sooner.
ACE American Insurance Company 11.649968 %
American Commerce Insurance Company 8.321406 %
AXIS Reinsurance Company 27.738020 %
Continental Casualty Company 8.927204 %
Liberty Mutual Insurance Company 16.642812 %
Starr Indemnity & Liability Company 8.927204 %
State Farm Mutual Automobile Insurance Company 9.085866 %
Zurich American Insurance Company 8.707520 %
Total 100.000000 % NE-2022 Effective Date of this Endorsement: January 1, 2022 To form a part of Policy No. NS -0482 (12:01 AM. Standard Time)
Issued to: Maine Yankee Atomic Power Company Date of Issue: December 6, 2021 By _ _J....:.~~~4..!.~~~~---
Endorsement No.: 105 Countersigned by ___&- . .,,. . ~(ht'-=P~~e-*s-i~e
-**.~-'--
...-....*......_ _ _ _ __