JAFP-22-0017, Amendments to Indemnity Agreements

From kanterella
(Redirected from ML22046A254)
Jump to navigation Jump to search

Amendments to Indemnity Agreements
ML22046A254
Person / Time
Site: Calvert Cliffs, Dresden, Peach Bottom, Salem, Nine Mile Point, Byron, Braidwood, Limerick, Ginna, Clinton, Quad Cities, FitzPatrick, LaSalle, 07200078, Crane  Constellation icon.png
Issue date: 02/15/2022
From: David Helker
Constellation Energy Generation
To:
Document Control Desk, Office of Nuclear Material Safety and Safeguards, Office of Nuclear Reactor Regulation
References
JAFP-22-0017, NMPL13449, RS-22-022, TMI-22-006
Download: ML22046A254 (46)


Text

200 Exelon Way Kennett Square, PA 19348 www.ConstellationEnergy.com 10 CFR 50.80 10 CFR 50.90 10 CFR 72.50 RS-22-022 JAFP-22-0017 NMPL13449 TMI-22-006 February 15, 2022 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001 Braidwood Station, Units 1 and 2 Renewed Facility Operating License Nos. NPF-72 and NPF-77 NRC Docket Nos. STN 50-456, STN 50-457, and 72-73 Byron Station, Units 1 and 2 Renewed Facility Operating License Nos. NPF-37 and NPF-66 NRC Docket Nos. STN 50-454, STN 50-455, and 72-68 Calvert Cliffs Nuclear Power Plant, Units 1 and 2 Renewed Facility Operating License Nos. DPR-53 and DPR-69 NRC Docket Nos. 50-317 and 50-318 Calvert Cliffs Nuclear Power Plant, Units 1 and 2 Independent Spent Fuel Storage Installation Materials License No. SNM-2505 NRC Docket No. 72-08 and 72-78 Clinton Power Station, Unit 1 Facility Operating License No. NPF-62 NRC Docket No. 50-461 and 72-1046 Dresden Nuclear Power Station, Units 1, 2 and 3 Facility Operating License No. DPR-2 Renewed Facility Operating License Nos. DPR-19 and DPR-25 NRC Docket Nos. 50-10, 50-237, 50-249, and 72-37 James A. FitzPatrick Nuclear Power Plant Renewed Facility Operating License No. DPR-59 NRC Docket Nos. 50-333 and 72-12 LaSalle County Station, Units 1 and 2 Renewed Facility Operating License Nos. NPF-11 and NPF-18 NRC Docket Nos. 50-373, 50-374, and 72-70 Limerick Generating Station, Units 1 and 2 Renewed Facility Operating License Nos. NPF-39 and NPF-85 NRC Docket Nos. 50-352, 50-353, and 72-65

U.S. Nuclear Regulatory Commission Amendments to Indemnity Agreements February 15, 2022 Page 2 Nine Mile Point Nuclear Station, Units 1 and 2 Renewed Facility Operating License Nos. DPR-63 and NPF-69 NRC Docket Nos. 50-220, 50-410, and 72-1036 Peach Bottom Atomic Power Station, Units 1, 2 and 3 Facility Operating License No. DPR-12 Subsequent Renewed Facility Operating License Nos. DPR-44 and DPR-56 NRC Docket Nos. 50-171, 50-277, 50-278, and 72-29 Quad Cities Nuclear Power Station, Units 1 and 2 Renewed Facility Operating License Nos. DPR-29 and DPR-30 NRC Docket Nos. 50-254, 50-265, and 72-53 R.E. Ginna Nuclear Power Plant Renewed Facility Operating License No. DPR-18 NRC Docket Nos. 50-244 and 72-67 Salem Generating Station, Units 1 and 2 Renewed Facility Operating License Nos. DPR-70 and DPR-75 NRC Docket Nos. 50-272, 50-311, and 72-48 Three Mile Island Nuclear Station, Unit 1 Renewed Facility License No. DPR-50 NRC Docket No. 50-289 and 72-77

References:

1) Letter from Blake A. Purnell, U.S. Nuclear Regulatory Commission, to David P.

Rhoades, Exelon Generation Company, LLC - "Order Approving Transfer of Licenses and Draft Conforming License Amendments (EPID L-2021-LLM-0000)," dated November 16, 2021 (ML21277A248) 2)

Letter from Darani M. Reddick, Exelon Generation Company, LLC, to U.S.

Nuclear Regulatory Commission - Information in Response to Order Consenting to License Transfers and Approval of Draft Conforming License Amendments, dated January 24, 2022 (ML22024A490) 3)

Letter from Blake A. Purnell, U.S. Nuclear Regulatory Commission to David P.

Rhoades, Constellation Energy Generation, LLC - Issuance of Amendments Related to Order Approving Transfer of Licenses, dated February 1, 2022 (ML22021B659)

Subject:

Amendments to Indemnity Agreements In the Reference 1 letter, and in accordance with 10 CFR 50.80, 10 CFR 50.90 and 10 CFR 72.50, Exelon Generation Company, LLC (EGC) requested written consent approving the indirect transfer of the facility operating licenses and other cited supporting licenses for the plants noted above in support of the EGC Spin Transaction. The U.S. Nuclear Regulatory Commission (NRC) approved the Order involving the indirect transfer of the cited licenses on November 16, 2021

U.S. Nuclear Regulatory Commission Amendments to Indemnity Agreements February 15, 2022 Page 3 (Reference 2), and the NRC subsequently issued the conforming license amendments on February 1, 2022 (Reference 3), to reflect the indirect transfer of ownership from EGC to Constellation Energy Generation, LLC for the affected licenses.

The Reference 3 letter also forwarded electronically signed copies of the applicable amended Indemnity Agreements for each noted facility, which are required in connection with the indirect transfer of the licenses. The NRC staff requested that applicable parties sign these amendments, and within 15 days, return a signed copy of each amendment to the NRCs Document Control Desk as proof of acceptance. Accordingly, the enclosures to this letter include a signed original of the amended Indemnity Agreements for each of the affected facilities.

There are no regulatory commitments contained in this submittal.

If you have any questions, please contact David P. Helker at 610-765-5525.

Respectfully, David P. Helker Sr. Manager, Licensing Constellation Energy Generation, LLC

Enclosures:

1)

Braidwood, Units 1 and 2, Amendment No. 7 to Indemnity Agreement No. B-102 2)

Byron, Units 1 and 2, Amendment No. 7 to Indemnity Agreement No. B-97 3)

Calvert Cliffs, Units 1 and 2, Amendment No. 14 to Indemnity Agreement No. B-70 4)

Clinton, Unit 1, Amendment No. 6 to Indemnity Agreement No. B-91 5)

Dresden, Units 1, 2, and 3, Amendment No. 26 to Indemnity Agreement No. B-10 6)

FitzPatrick, Amendment No. 13 to Indemnity Agreement No. B-63 7)

LaSalle, Units 1 and 2, Amendment No. 8 to Indemnity Agreement No. B-84 8)

Limerick, Units 1 and 2, Amendment No. 9 to Indemnity Agreement No. B-101 9)

Nine Mile Point, Units 1 and 2, Amendment No. 21 to Indemnity Agreement No. B-36 10)

Peach Bottom, Units 1, 2, and 3, Amendment No. 27 to Indemnity Agreement No. B-28 11)

Quad Cities, Units 1 and 2, Amendment No. 13 to Indemnity Agreement No. B-47 12)

R. E. Ginna, Amendment No. 14 to Indemnity Agreement No. B-38 13)

Salem, Units 1 and 2, Amendment No. 17 to Indemnity Agreement No. B-74 14)

Three Mile Island, Unit 1, Amendment No. 17 to Indemnity Agreement No. B-64 cc: (w/ Enclosures)

Regional Administrator - NRC Region I Regional Administrator - NRC Region III Director, Office of Nuclear Reactor Regulation Director, Office of Nuclear Material Safety and Safeguards NRC Project Manager, NRR - Constellation Generation Fleet

U.S. Nuclear Regulatory Commission Amendments to Indemnity Agreements February 15, 2022 Page 4 cc: continued (w/o Enclosures)

NRC Senior Resident Inspector - Braidwood Station NRC Senior Resident Inspector - Byron Station NRC Senior Resident Inspector - Calvert Cliffs Nuclear Power Plant NRC Senior Resident Inspector - Clinton Power Station NRC Senior Resident Inspector - Dresden Nuclear Power Station NRC Senior Resident Inspector - James A. FitzPatrick Nuclear Power Plant NRC Senior Resident Inspector - LaSalle County Station NRC Senior Resident Inspector - Limerick Generating Station NRC Senior Resident Inspector - Nine Mile Point Nuclear Station NRC Senior Resident Inspector - Peach Bottom Atomic Power Station NRC Senior Resident Inspector - Quad Cities Nuclear Power Station NRC Senior Resident Inspector - R. E. Ginna Nuclear Power Plant NRC Senior Resident Inspector - Salem Generating Station NRC Project Manager, NRR - Braidwood Station NRC Project Manager, NRR - Byron Station NRC Project Manager, NRR - Calvert Cliffs Nuclear Power Plant NRC Project Manager, NRR - Clinton Power Station NRC Project Manager, NRR - Dresden Nuclear Power Station NRC Project Manager, NRR - James A. FitzPatrick Nuclear Power Plant NRC Project Manager, NRR - LaSalle County Station NRC Project Manager, NRR - Limerick Generating Station NRC Project Manager, NRR - Nine Mile Point Nuclear Station NRC Project Manager, NRR - Peach Bottom Atomic Power Station NRC Project Manager, NRR - Quad Cities Nuclear Power Station NRC Project Manager, NRR - R. E. Ginna Nuclear Power Plant NRC Project Manager, NRR - Salem Generating Station NRC Project Manager, NMSS - Three Mile Island Nuclear Station Illinois Emergency Management Agency - Division of Nuclear Safety Director, Bureau of Radiation Protection - Pennsylvania Department of Environmental Resources W. DeHaas - Pennsylvania Bureau of Radiation Protection S. Seaman - State of Maryland P. Mulligan - New Jersey Bureau of Nuclear Engineering A. L. Peterson, NYSERDA B. Frymire, NYSPSC

ENCLOSURE 1 Braidwood, Units 1 and 2, Amendment No. 7 to Indemnity Agreement No. B-102

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 Docket Nos. 50-456 50-457 72-073 AMENDMENT TO INDEMNITY AGREEMENT NO. B-102 AMENDMENT NO. 7 Effective ____________, 2022, Indemnity Agreement No. B-102 between Exelon Generation Company, LLC, and the United States Nuclear Regulatory Commission, dated October 8, 1985, as amended, is hereby further amended as follows:

The name Exelon Generation Company, LLC, is deleted wherever it appears in the indemnity agreement.

Item 1 of the Attachment to the indemnity agreement is modified by adding:

Item 1 - Licensee(s) Constellation Energy Generation, LLC Address 200 Exelon Way Kennett Square, PA 19348-2473 In light of the above, Indemnity Agreement No. B-102 is between Constellation Energy Generation, LLC, and the United States Nuclear Regulatory Commission.

FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION Fred R. Miller, Chief Financial Assessment Branch Division of Rulemaking, Environmental, and Financial Support Office of Nuclear Material Safety and Safeguards February 1 Frederick Miller Digitally signed by Frederick Miller Date: 2022.01.31 12:46:12 -05'00' Accepted ____________________, 2022 By ______________________________

Glen Kaegi Vice President - Nuclear Security & Licensing Constellation Energy Generation, LLC February 15

ENCLOSURE 2 Byron, Units 1 and 2, Amendment No. 7 to Indemnity Agreement No. B-97

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 Docket Nos. 50-454 50-455 72-068 AMENDMENT TO INDEMNITY AGREEMENT NO. B-97 AMENDMENT NO. 7 Effective ____________, 2022, Indemnity Agreement No. B-97 between Exelon Generation Company, LLC, and the United States Nuclear Regulatory Commission, dated May 6, 1983, as amended, is hereby further amended as follows:

The name Exelon Generation Company, LLC, is deleted wherever it appears in the indemnity agreement.

Item 1 of the Attachment to the indemnity agreement is modified by adding:

Item 1 - Licensee(s) Constellation Energy Generation, LLC Address 200 Exelon Way Kennett Square, PA 19348-2473 In light of the above, Indemnity Agreement No. B-97 is between Constellation Energy Generation, LLC, and the United States Nuclear Regulatory Commission.

FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION Fred R. Miller, Chief Financial Assessment Branch Division of Rulemaking, Environmental, and Financial Support Office of Nuclear Material Safety and Safeguards February 1 Frederick Miller Digitally signed by Frederick Miller Date: 2022.01.31 12:46:41 -05'00' Accepted ____________________, 2022 By ______________________________

*OHQ.DHJL 

9LFH3UHVLGHQW1XFOHDU6HFXULW\\ /LFHQVLQJ

Constellation Energy Generation, LLC February 15

ENCLOSURE 3 Calvert Cliffs, Units 1 and 2, Amendment No. 14 to Indemnity Agreement No. B-70

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 Docket Nos. 50-317 50-318 72-008 AMENDMENT TO INDEMNITY AGREEMENT NO. B-70 AMENDMENT NO. 14 Effective ____________, 2022, Indemnity Agreement No. B-70 between Calvert Cliffs Nuclear Power Plant, LLC, Exelon Generation Company, LLC, and the United States Nuclear Regulatory Commission, dated August 23, 1973, as amended, is hereby further amended as follows:

The name Exelon Generation Company, LLC, is deleted wherever it appears in the indemnity agreement.

Item 1 of the Attachment to the indemnity agreement is modified by adding:

Item 1 - Licensee(s) Constellation Energy Generation, LLC Address 200 Exelon Way Kennett Square, PA 19348-2473 In light of the above, Indemnity Agreement No. B-70 is between Calvert Cliffs Nuclear Power Plant, LLC, Constellation Energy Generation, LLC, and the United States Nuclear Regulatory Commission.

FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION Fred R. Miller, Chief Financial Assessment Branch Division of Rulemaking, Environmental, and Financial Support Office of Nuclear Material Safety and Safeguards February 1 Frederick Miller Digitally signed by Frederick Miller Date: 2022.01.31 12:47:02 -05'00' Accepted ____________________, 2022 By ______________________________

*OHQ.DHJL 

9LFH3UHVLGHQW1XFOHDU6HFXULW\\ /LFHQVLQJ

Constellation Energy Generation, LLC February 15

ENCLOSURE 4 Clinton, Unit 1, Amendment No. 6 to Indemnity Agreement No. B-91

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 Docket Nos. 50-461 72-1046 AMENDMENT TO INDEMNITY AGREEMENT NO. B-91 AMENDMENT NO. 6 Effective ____________, 2022, Indemnity Agreement No. B-91 between Exelon Generation Company, LLC, and the United States Nuclear Regulatory Commission, dated August 7, 1985, as amended, is hereby further amended as follows:

The name Exelon Generation Company, LLC, is deleted wherever it appears in the indemnity agreement.

Item 1 of the Attachment to the indemnity agreement is modified by adding:

Item 1 - Licensee(s) Constellation Energy Generation, LLC Address 200 Exelon Way Kennett Square, PA 19348-2473 In light of the above, Indemnity Agreement No. B-91 is between Constellation Energy Generation, LLC, and the United States Nuclear Regulatory Commission.

FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION Fred R. Miller, Chief Financial Assessment Branch Division of Rulemaking, Environmental, and Financial Support Office of Nuclear Material Safety and Safeguards February 1 Frederick Miller Digitally signed by Frederick Miller Date: 2022.01.31 12:47:25 -05'00' Accepted ____________________, 2022 By ______________________________

*OHQ.DHJL 

9LFH3UHVLGHQW1XFOHDU6HFXULW\\ /LFHQVLQJ

Constellation Energy Generation, LLC February 15

ENCLOSURE 5 Dresden, Units 1, 2, and 3, Amendment No. 26 to Indemnity Agreement No. B-10

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 Docket Nos.50-010 50-237 50-249 72-037 AMENDMENT TO INDEMNITY AGREEMENT NO. B-10 AMENDMENT NO. 26 Effective ____________, 2022, Indemnity Agreement No. B-10 between Exelon Generation Company, LLC, and the United States Nuclear Regulatory Commission, dated December 14, 1961, as amended, is hereby further amended as follows:

The name Exelon Generation Company, LLC, is deleted wherever it appears in the indemnity agreement.

Item 1 of the Attachment to the indemnity agreement is modified by adding:

Item 1 - Licensee(s) Constellation Energy Generation, LLC Address 200 Exelon Way Kennett Square, PA 19348-2473 In light of the above, Indemnity Agreement No. B-10 is between Constellation Energy Generation, LLC, and the United States Nuclear Regulatory Commission.

FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION Fred R. Miller, Chief Financial Assessment Branch Division of Rulemaking, Environmental, and Financial Support Office of Nuclear Material Safety and Safeguards February 1 Frederick Miller Digitally signed by Frederick Miller Date: 2022.01.31 12:47:45 -05'00' Accepted ____________________, 2022 By ______________________________

*OHQ.DHJL 

9LFH3UHVLGHQW1XFOHDU6HFXULW\\ /LFHQVLQJ

Constellation Energy Generation, LLC February 15

ENCLOSURE 6 FitzPatrick, Amendment No. 13 to Indemnity Agreement No. B-63

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 Docket Nos. 50-333 72-012 AMENDMENT TO INDEMNITY AGREEMENT NO. B-63 AMENDMENT NO. 13 Effective ____________, 2022, Indemnity Agreement No. B-63 between Exelon FitzPatrick, LLC, Exelon Generation Company, LLC, and the United States Nuclear Regulatory Commission, dated August 28, 1972, as amended, is hereby further amended as follows:

The names Exelon Generation Company, LLC, and Exelon FitzPatrick, LLC, are deleted wherever they appear in the indemnity agreement.

Item 1 of the Attachment to the indemnity agreement is modified by adding:

Item 1 - Licensee(s) Constellation FitzPatrick, LLC Constellation Energy Generation, LLC Address 200 Exelon Way Kennett Square, PA 19348-2473 In light of the above, Indemnity Agreement No. B-63 is between Constellation FitzPatrick, LLC, Constellation Energy Generation, LLC, and the United States Nuclear Regulatory Commission.

FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION Fred R. Miller, Chief Financial Assessment Branch Division of Rulemaking, Environmental, and Financial Support Office of Nuclear Material Safety and Safeguards February 1 Frederick Miller Digitally signed by Frederick Miller Date: 2022.01.31 12:48:13 -05'00' Accepted ____________________, 2022 By ______________________________

*OHQ.DHJL 

9LFH3UHVLGHQW1XFOHDU6HFXULW\\ /LFHQVLQJ

Constellation Energy Generation, LLC February 15

ENCLOSURE 7 LaSalle, Units 1 and 2, Amendment No. 8 to Indemnity Agreement No. B-84

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 Docket Nos. 50-373 50-374 72-070 AMENDMENT TO INDEMNITY AGREEMENT NO. B-84 AMENDMENT NO. 8 Effective ____________, 2022, Indemnity Agreement No. B-84 between Exelon Generation Company, LLC, and the United States Nuclear Regulatory Commission, dated September 25, 1978, as amended, is hereby further amended as follows:

The name Exelon Generation Company, LLC, is deleted wherever it appears in the indemnity agreement.

Item 1 of the Attachment to the indemnity agreement is modified by adding:

Item 1 - Licensee(s) Constellation Energy Generation, LLC Address 200 Exelon Way Kennett Square, PA 19348-2473 In light of the above, Indemnity Agreement No. B-84 is between Constellation Energy Generation, LLC, and the United States Nuclear Regulatory Commission.

FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION Fred R. Miller, Chief Financial Assessment Branch Division of Rulemaking, Environmental, and Financial Support Office of Nuclear Material Safety and Safeguards February 1 Frederick Miller Digitally signed by Frederick Miller Date: 2022.01.31 12:48:37 -05'00' Accepted ____________________, 2022 By ______________________________

*OHQ.DHJL 

9LFH3UHVLGHQW1XFOHDU6HFXULW\\ /LFHQVLQJ

Constellation Energy Generation, LLC February 15

ENCLOSURE 8 Limerick, Units 1 and 2, Amendment No. 9 to Indemnity Agreement No. B-101

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 Docket Nos. 50-352 50-353 72-065 AMENDMENT TO INDEMNITY AGREEMENT NO. B-101 AMENDMENT NO. 9 Effective ____________, 2022, Indemnity Agreement No. B-101 between Exelon Generation Company, LLC, and the United States Nuclear Regulatory Commission, dated April 4, 1985, as amended, is hereby further amended as follows:

The name Exelon Generation Company, LLC, is deleted wherever it appears in the indemnity agreement.

Item 1 of the Attachment to the indemnity agreement is modified by adding:

Item 1 - Licensee(s) Constellation Energy Generation, LLC Address 200 Exelon Way Kennett Square, PA 19348-2473 In light of the above, Indemnity Agreement No. B-101 is between Constellation Energy Generation, LLC, and the United States Nuclear Regulatory Commission.

FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION Fred R. Miller, Chief Financial Assessment Branch Division of Rulemaking, Environmental, and Financial Support Office of Nuclear Material Safety and Safeguards February 1 Frederick Miller Digitally signed by Frederick Miller Date: 2022.01.31 12:49:01 -05'00' Accepted ____________________, 2022 By ______________________________

*OHQ.DHJL 

9LFH3UHVLGHQW1XFOHDU6HFXULW\\ /LFHQVLQJ

Constellation Energy Generation, LLC February 15

ENCLOSURE 9 Nine Mile Point, Units 1 and 2, Amendment No. 21 to Indemnity Agreement No. B-36

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 Docket Nos. 50-220 50-410 72-1036 AMENDMENT TO INDEMNITY AGREEMENT NO. B-36 AMENDMENT NO. 21 Effective ____________, 2022, Indemnity Agreement No. B-36 between Nine Mile Point Nuclear Station, LLC, Long Island Lighting Company, Exelon Generation Company, LLC, and the United States Nuclear Regulatory Commission, dated August 16, 1967, as amended, is hereby further amended as follows:

The name Exelon Generation Company, LLC, is deleted wherever it appears in the indemnity agreement.

Item 1 of the Attachment to the indemnity agreement is modified by adding:

Item 1 - Licensee(s) Constellation Energy Generation, LLC Address 200 Exelon Way Kennett Square, PA 19348-2473 In light of the above, Indemnity Agreement No. B-36 is between Nine Mile Point Nuclear Station, LLC, Long Island Lighting Company, Constellation Energy Generation, LLC, and the United States Nuclear Regulatory Commission.

FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION Fred R. Miller, Chief Financial Assessment Branch Division of Rulemaking, Environmental, and Financial Support Office of Nuclear Material Safety and Safeguards February 1 Frederick Miller Digitally signed by Frederick Miller Date: 2022.01.31 12:49:25 -05'00' Accepted ____________________, 2022 By ______________________________

*OHQ.DHJL 

9LFH3UHVLGHQW1XFOHDU6HFXULW\\ /LFHQVLQJ

Constellation Energy Generation, LLC February 15

ENCLOSURE 10 Peach Bottom, Units 1, 2, and 3, Amendment No. 27 to Indemnity Agreement No. B-28

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 Docket Nos. 50-171 50-277 50-278 72-029 AMENDMENT TO INDEMNITY AGREEMENT NO. B-28 AMENDMENT NO. 27 Effective ____________, 2022, Indemnity Agreement No. B-28 between Exelon Generation Company, LLC, PSEG Nuclear, LLC, and the United States Nuclear Regulatory Commission, dated November 5, 1974, as amended, is hereby further amended as follows:

The name Exelon Generation Company, LLC, is deleted wherever it appears in the indemnity agreement.

Item 1 of the Attachment to the indemnity agreement is modified by adding:

Item 1 - Licensee(s) Constellation Energy Generation, LLC Address 200 Exelon Way Kennett Square, PA 19348-2473 In light of the above, Indemnity Agreement No. B-28 is between Constellation Energy Generation, LLC, PSEG Nuclear, LLC, and the United States Nuclear Regulatory Commission.

FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION Fred R. Miller, Chief Financial Assessment Branch Division of Rulemaking, Environmental, and Financial Support Office of Nuclear Material Safety and Safeguards February 1 Frederick Miller Digitally signed by Frederick Miller Date: 2022.01.31 12:51:36 -05'00' Accepted ____________________, 2022 By ______________________________

*OHQ.DHJL 

9LFH3UHVLGHQW1XFOHDU6HFXULW\\ /LFHQVLQJ

Constellation Energy Generation, LLC February 15

ENCLOSURE 11 Quad Cities, Units 1 and 2, Amendment No. 13 to Indemnity Agreement No. B-47

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 Docket Nos. 50-254 50-265 72-053 AMENDMENT TO INDEMNITY AGREEMENT NO. B-47 AMENDMENT NO. 13 Effective ____________, 2022, Indemnity Agreement No. B-47 between Exelon Generation Company, LLC, MidAmerican Energy Company, and the United States Nuclear Regulatory Commission, dated October 30, 1970, as amended, is hereby further amended as follows:

The name Exelon Generation Company, LLC, is deleted wherever it appears in the indemnity agreement.

Item 1 of the Attachment to the indemnity agreement is modified by adding:

Item 1 - Licensee(s) Constellation Energy Generation, LLC Address 200 Exelon Way Kennett Square, PA 19348-2473 In light of the above, Indemnity Agreement No. B-47 is between Constellation Energy Generation, LLC, MidAmerican Energy Company, and the United States Nuclear Regulatory Commission.

FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION Fred R. Miller, Chief Financial Assessment Branch Division of Rulemaking, Environmental, and Financial Support Office of Nuclear Material Safety and Safeguards February 1 Frederick Miller Digitally signed by Frederick Miller Date: 2022.01.31 12:52:12 -05'00' Accepted ____________________, 2022 By ______________________________

*OHQ.DHJL 

9LFH3UHVLGHQW1XFOHDU6HFXULW\\ /LFHQVLQJ

Constellation Energy Generation, LLC February 15

ENCLOSURE 12 R. E. Ginna, Amendment No. 14 to Indemnity Agreement No. B-38

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 Docket Nos. 50-244 72-067 AMENDMENT TO INDEMNITY AGREEMENT NO. B-38 AMENDMENT NO. 14 Effective ____________, 2022, Indemnity Agreement No. B-38 between R. E. Ginna Nuclear Power Plant, LLC, Exelon Generation Company, LLC, and the United States Nuclear Regulatory Commission, dated March 21, 1961, as amended, is hereby further amended as follows:

The name Exelon Generation Company, LLC, is deleted wherever it appears in the indemnity agreement.

Item 1 of the Attachment to the indemnity agreement is modified by adding:

Item 1 - Licensee(s) Constellation Energy Generation, LLC Address 200 Exelon Way Kennett Square, PA 19348-2473 In light of the above, Indemnity Agreement No. B-38 is between R. E. Ginna Nuclear Power Plant, LLC, Constellation Energy Generation, LLC, and the United States Nuclear Regulatory Commission.

FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION Fred R. Miller, Chief Financial Assessment Branch Division of Rulemaking, Environmental, and Financial Support Office of Nuclear Material Safety and Safeguards February 1 Frederick Miller Digitally signed by Frederick Miller Date: 2022.01.31 12:52:34 -05'00' Accepted ____________________, 2022 By ______________________________

*OHQ.DHJL 

9LFH3UHVLGHQW1XFOHDU6HFXULW\\ /LFHQVLQJ

Constellation Energy Generation, LLC February 15

ENCLOSURE 13 Salem, Units 1 and 2, Amendment No. 17 to Indemnity Agreement No. B-74

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 Docket Nos. 50-272 50-311 50-354 72-048 AMENDMENT TO INDEMNITY AGREEMENT NO. B-74 AMENDMENT NO. 17 Effective ____________, 2022, Indemnity Agreement No. B-74 between PSEG Nuclear, LLC, Exelon Generation Company, LLC, and the United States Nuclear Regulatory Commission, dated November 5, 1974, as amended, is hereby further amended as follows:

The name Exelon Generation Company, LLC, is deleted wherever it appears in the indemnity agreement.

Item 1 of the Attachment to the indemnity agreement is modified by adding:

Item 1 - Licensee(s) Constellation Energy Generation, LLC Address 200 Exelon Way Kennett Square, PA 19348-2473 In light of the above, Indemnity Agreement No. B-74 is between PSEG Nuclear, LLC, Constellation Energy Generation, LLC, and the United States Nuclear Regulatory Commission.

FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION Fred R. Miller, Chief Financial Assessment Branch Division of Rulemaking, Environmental, and Financial Support Office of Nuclear Material Safety and Safeguards February 1 Frederick Miller Digitally signed by Frederick Miller Date: 2022.01.31 12:52:58 -05'00' Accepted ____________________, 2022 By ______________________________

*OHQ.DHJL 

9LFH3UHVLGHQW1XFOHDU6HFXULW\\ /LFHQVLQJ

Constellation Energy Generation, LLC February 15

ENCLOSURE 14 Three Mile Island, Unit 1, Amendment No. 17 to Indemnity Agreement No. B-64

UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 Docket Nos. 50-289 50-320 72-077 AMENDMENT TO INDEMNITY AGREEMENT NO. B-64 AMENDMENT NO. 17 Effective ____________, 2022, Indemnity Agreement No. B-64 between Exelon Generation Company, LLC, TMI-2 Solutions, LLC, and the United States Nuclear Regulatory Commission, dated December 11, 1973, as amended, is hereby further amended as follows:

The name Exelon Generation Company, LLC, is deleted wherever it appears in the indemnity agreement.

Item 1 of the Attachment to the indemnity agreement is modified by adding:

Item 1 - Licensee(s) Constellation Energy Generation, LLC Address 200 Exelon Way Kennett Square, PA 19348-2473 In light of the above, Indemnity Agreement No. B-64 is between Constellation Energy Generation, LLC, TMI-2 Solutions, LLC, and the United States Nuclear Regulatory Commission.

FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION Fred R. Miller, Chief Financial Assessment Branch Division of Rulemaking, Environmental, and Financial Support Office of Nuclear Material Safety and Safeguards February 1 Frederick Miller Digitally signed by Frederick Miller Date: 2022.01.31 12:53:23 -05'00' Accepted ____________________, 2022 By ______________________________

*OHQ.DHJL 

9LFH3UHVLGHQW1XFOHDU6HFXULW\\ /LFHQVLQJ

Constellation Energy Generation, LLC February 15