|
---|
Category:Financial Assurance Document
MONTHYEARML23090A1692023-03-29029 March 2023 Annual Notification of Property Insurance Coverage NMP1L3458, Constellation Energy Generation, LLC, Annual Property Insurance Status Report2022-04-0101 April 2022 Constellation Energy Generation, LLC, Annual Property Insurance Status Report ML21272A2782021-09-29029 September 2021 Updated Projected Financial Statements for Spinco Consolidated RS-20-037, Annual Property Insurance Status Report2020-04-0101 April 2020 Annual Property Insurance Status Report TMI-20-002, Annual Notification of Property Insurance Coverage2020-03-25025 March 2020 Annual Notification of Property Insurance Coverage JAFP-19-0039, Submittal of Annual Property Insurance Status Report2019-04-0101 April 2019 Submittal of Annual Property Insurance Status Report ML18089A0542018-03-30030 March 2018 Annual Notification of Property Insurance Coverage ML17115A2062017-04-10010 April 2017 Northern Trust Co., - Notice of Disbursement from Decommissioning Trusts for Exelon Generation Company, LLC RS-16-094, Property Insurance Status Report for Braidwood Station, Byron Station, Calvert Cliffs, Clinton Power, Dresden Nuclear, LaSalle County, Limerick Generating, Nine Mile Point, Oyster Creek, Peach Bottom, Quad Cities, R.E Ginna, Three Mile Isl2016-04-25025 April 2016 Property Insurance Status Report for Braidwood Station, Byron Station, Calvert Cliffs, Clinton Power, Dresden Nuclear, LaSalle County, Limerick Generating, Nine Mile Point, Oyster Creek, Peach Bottom, Quad Cities, R.E Ginna, Three Mile Isla L-16-066, Annual Notification of Property Insurance Coverage2016-04-0101 April 2016 Annual Notification of Property Insurance Coverage RS-16-071, Annual Property Insurance Status Report2016-04-0101 April 2016 Annual Property Insurance Status Report ML16032A1282016-01-0707 January 2016 Certificate of Nuclear Energy Liability Insurance ML15307A3782015-11-0202 November 2015 Submits 2015 Annual Report - Guarantees of Payment of Deferred Premiums RA-13-030, Annual Property Insurance Status Report2013-04-0101 April 2013 Annual Property Insurance Status Report RS-13-100, Report on Status of Decommissioning Funding for Reactors2013-04-0101 April 2013 Report on Status of Decommissioning Funding for Reactors L-13-004, Annual Notification of Nuclear Property Insurance Coverage2013-04-0101 April 2013 Annual Notification of Nuclear Property Insurance Coverage TMI-12-006, Submittal of Decommissioning Funding Status Report2012-03-30030 March 2012 Submittal of Decommissioning Funding Status Report L-12-023, Annual Notification of Nuclear Property Insurance Coverage2012-03-29029 March 2012 Annual Notification of Nuclear Property Insurance Coverage ML1123800132011-11-14014 November 2011 2010 DFS Report Analysis for Three Mile Island, Unit 1 TMI-11-026, Decommissioning Funding Status Report2011-03-30030 March 2011 Decommissioning Funding Status Report L-11-042, Annual Notification of Nuclear Property Insurance Coverage2011-03-0707 March 2011 Annual Notification of Nuclear Property Insurance Coverage ML1031904262010-11-0808 November 2010 Corp. - 2010 Annual Report - Guarantees of Payment of Deferred Premiums ML1009200492010-04-0101 April 2010 Annual Property Insurance Status Report ML0932401362009-11-12012 November 2009 Corp. - 2009 Annual Report - Guarantees of Payment of Deferred Premiums ML0909202562009-04-0101 April 2009 Annual Property Insurance Status Report RS-08-085, Unit 1 and Oyster Creek - Amergen Energy Company, LLC Annual Financial Statement2008-07-0707 July 2008 Unit 1 and Oyster Creek - Amergen Energy Company, LLC Annual Financial Statement L-09-046, Property Insurance Coverage2008-03-0404 March 2008 Property Insurance Coverage ML0634600622006-12-0707 December 2006 Consolidated Financial Statements ML0416301462004-06-0707 June 2004 2003 Annual Financial Report for Amergen Energy Company, LLC 2023-03-29
[Table view] Category:Legal-Insurance/Indemnity Document
[Table view] Category:Letter
MONTHYEARML24038A0222024-02-0505 February 2024 Achp Letter on Section 106 Programmatic Agreement Participation IR 05000289/20230062024-01-29029 January 2024 Constellation Energy Generation, LLC, Three Mile Island Nuclear Station, Unit 1 - NRC Inspection Report No. 05000289/2023006 ML23342A1242024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan ML23325A1092024-01-0505 January 2024 Review of the Management Plan for Three Mile Island Station, Unit No. 2, Debris Material ML23354A2062023-12-20020 December 2023 (TMI-2), Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation ML23354A2112023-12-20020 December 2023 Response to Request for Additional Information for the TMI-2 Post-Shutdown Decommissioning Activities Report, Rev. 5 IR 05000320/20230032023-11-28028 November 2023 TMI-2 Solutions, LLC, Three Mile Island Nuclear Station, Unit 2, NRC Inspection Report No. 05000320/2023003 ML23243A9082023-08-29029 August 2023 Shpo Letter to TMI-2 Regarding Section 106 Activities IR 05000320/20230022023-08-17017 August 2023 TMI-2 Solutions, LLC, Three Mile Island Nuclear Station, Unit 2 - NRC Inspection Report 05000320/2023002 ML23216A1742023-08-14014 August 2023 Consultation Letter to David Morrison for TMI-2 ML23216A1772023-08-14014 August 2023 Consultation Letter to Rebecca Countess for TMI-2 ML23216A1752023-08-14014 August 2023 Consultation Letter to Joanna Cain for TMI-2 ML23216A1732023-08-14014 August 2023 Consultation Letter to Christine Turner for TMI-2 IR 05000289/20230052023-08-14014 August 2023 Constellation Energy Generation, LLC, Three Mile Island Nuclear Station, Unit 1 - NRC Inspection Report 05000289/2023005 ML23216A1782023-08-14014 August 2023 Consultation Letter to Steve Letavic for TMI-2 ML23221A1402023-08-0808 August 2023 (TMI-2), Response to Requests for Additional Information for the TMI-2 Post-Shutdown Decommissioning Activities Report, Rev. 5 ML23200A1882023-07-31031 July 2023 TMI-2 Correction Letter Amendment 67 ML23209A7632023-07-28028 July 2023 Letter from PA Shpo to TMI-2 Solutions on Cultural and Historic Impacts of Decommissioning ML23192A8272023-07-10010 July 2023 TMI-2 Solutions, LLC - Response to Shpo Request for Additional Information for Er Project 2021PR03278.006, TMI-2 Decommissioning Project ML23167A4642023-07-0505 July 2023 Letter - TMI-2- Exemption 10 CFR Part 20 Append G Issuance ML23167A0312023-06-28028 June 2023 Acceptance Review and Schedule for the Request for Exemption from a Requirement from 10 CFR 20, Appendix G, Section Iii.E, EPID L-2023-LLE-0016 ML23171B0222023-06-19019 June 2023 (TMI-2) - Notification Pursuant to 10 CFR 72.140(d) Regarding Application of Previously Approved TMI-2 Quality Assurance Program to Independent Spent Fuel Storage Installation Activities ML23137A2822023-05-17017 May 2023 (TMI-2), Request for Exemption from 10 CFR 20, Appendix G, Section Iii.E ML23138A0662023-05-17017 May 2023 TMI-2 NHPA Section 106 Shpo Letter to NRC 5-17-23 ML23026A3132023-05-0202 May 2023 Issuance of Exemption from 10 CFR 70.24 (EPID-L-2023-LLE-0003) ML23122A1842023-05-0101 May 2023 Shpo_Er_Summary_Letter ML23121A2492023-05-0101 May 2023 License Amendment Request, Historic and Cultural Resources Review, Response to Request for Additional Information ML23117A0012023-04-26026 April 2023 Commitment Revision Summary Report ML23027A0832023-04-24024 April 2023 Environmental Assessment/Finding of No Significant Impact - Request for Exemption from 10 CFR 70.24 ML23108A0802023-04-18018 April 2023 Annual Radiological Effluent Release Report ML23108A0822023-04-18018 April 2023 Annual Radiological Environmental Operating Report IR 05000320/20230012023-04-12012 April 2023 TMI-2 Solutions, LLC, Three Mile Island Nuclear Station, Unit 2 - NRC Inspection Report No. 05000320/2023001 ML23102A0382023-04-10010 April 2023 Occupational Radiation Exposure Annual Report ML23108A2002023-04-10010 April 2023 CFR 20.2206(b) Personnel Radiation Exposure Report for 2022 ML23094A2582023-04-0606 April 2023 Letter to Sidney Hill, Chief, Onondaga Nation, Re., Initiation of Consultation Under Section 106 of the NHPA for the Proposed License Amendment Request for TMI 2 ML23093A0572023-04-0606 April 2023 Letter to Joanna Cain, President, Re., Ongoing Activities Related to the Proposed License Amendment Request for Three Mile Island Nuclear Station, Unit 2 ML23094A2362023-04-0606 April 2023 Letter to Carissa Speck, Re., Initiation of Consultation Under Section 106 of the NHPA for the Proposed License Amendment Request for Three Mile Island Nuclear Station, Unit 2 ML23094A2542023-04-0606 April 2023 Ltr J Bendremer Thpo Stockbridge-Munsee Community Band of Mohican Indians Re Initiation of Consultation Under Section 106 of the NHPA for Proposed License Amendment Request for TMI 2 ML23086C0652023-04-0606 April 2023 Ltr Larry Heady, Thpo, De. Tribe of Indian; Re., Initiation of Consultation Under Section 106 of the NHPA for the Proposed License Amendment Request for TMI Nuclear Station, Unit 2 ML23093A0562023-04-0606 April 2023 Letter to Steve Minnick, Site Decommissioning Director, Re., Ongoing Activities Related to the Proposed License Amendment Request for Three Mile Island Nuclear Station, Unit 2 ML23094A2602023-04-0606 April 2023 Letter to William Tarrant, Seneca-Cayuga Nation, Re., Initiation of Consultation Under Section 106 of the NHPA for the Proposed License Amendment Request for TMI 2 ML23094A2392023-04-0606 April 2023 Letter to Courtney Gerzetich, Thpo, Onedia Nation of Wisconsin, Re., Initiation of Consultation Under Section 106 of the NHPA for the Proposed License Amendment Request for TMI 2 ML23093A0592023-04-0606 April 2023 Letter to Rebecca Countess, Chair, Re., Ongoing Activities Related to the Proposed License Amendment Request for Three Mile Island Nuclear Station, Unit 2 2024-02-05
[Table view] |
Text
~
TMl-2 SOLUTIONS March 29, 2023 TMl2-RA-COR-2023-0007 10 CFR 50.54(w)(3)
U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001 Three Mile Island Nuclear Station, Unit 2 (TMl-2)
NRC Possession Only License No. DPR 73 NRC Docket No. 50-320
Subject:
Annual Notification of Property Insurance Coverage
Reference:
- 1) Letter from Lee H. Thonus (U.S. Nuclear Regulatory Commission) to James W.
Langenbach (GPU Nuclear, Inc.), "Exemption from Insurance Coverage Limit of 10 CFR 50.54(w) (TAC NO. MA5086)," dated July 21, 1999 (9907230247).
As required by 10 CFR 50.54, "Conditions of licenses," paragraph (w)(3), TMl-2 Solutions, LLC is required to report the current levels and sources of insurance that demonstrates it possesses sufficient financial resources to stabilize and decontaminate a reactor and reactor station site in the event of an accident. In accordance with 10 CFR 50.54(w)(3), this report is required to be submitted to the NRC on April 1st of each year.
To satisfy the reporting requirements of 10 CFR 50.54(w)(3), TMl-2 Solutions, LLC is submitting the following status of nuclear property insurance currently maintained for the Three Mile Island Power Station, Unit No. 2 (TMl-2) facility.
Facility Total Coverage Three Mile Island Power Station, Unit No. 2 $50 million The insurance maintained is provided through an insurance policy purchased from Nuclear Electric Insurance Limited (NEIL).
The above insurance policy provides coverage that satisfies the criteria specified in 10 CFR 50.54(w). The coverage reflects an exemption from the requirement of 10 CFR 50.54(w) regarding the amount of onsite property insurance. The exemption was granted by the NRC for the TMl-2 facility as documented in Reference 1.
This submittal contains no new Regulatory Commitments.
1
~
TMl-2 SOLUTIONS If you have any questions with respect to the content of this document or wish to obtain additional information, please contact Timothy Devik, TMl-2 Licensing Manager, at (603) 384-0239.
Sincerely, Amy C (; Digitally signed by Amy C
/\Hazelhoff I_.Dat~: 2023.03.29 13:03:55 Hazel hoff (/ -04'00' Amy G. Hazelhoff Vice President, Regulatory Affairs Energy Solutions cc:
Regional Administrator - NRG Region I NRG Lead Inspector - Three Mile Island Nuclear Station - Unit 2 NRG Project Manager - Three Mile Island Nuclear Station - Unit 2 2
TMl-2 Service List Ken Robuck Director, Bureau of Radiation Protection President and CEO Department of Environmental Protection' Commonwealth of Pennsylvania '
Energy Solutions 299 South Main Street, Suite 1700 Rachel Carson State Office BLDG.
Salt Lake City, UT 84111 13TH Floor P.O. Box 8469 John Sauger Harrisburg, PA 17105-8469 President and Chief Nuclear Officer Reactor D&D Chief, Division of Nuclear Safety, Bureau of EnergySolutions Radiation Protection, 121 W. Trade Street, Suite 2700 Department of Environmental Protection Charlotte, NC 28202 Commonwealth of Pennsylvania '
Rachael Carson State Office BLDG.
Sam Bambino 13TH Floor Senior Vice President P.O. BOX 8469 D&D Operations Harrisburg, PA 17105-8469 Energy Solutions 121 W. Trade Street, Suite 2700 Chairman, Board of County Commissioners, Charlotte, NC 28202 Dauphin County 112 Market Street Amy C. Hazelhoff 7th Floor Vice President, Regulatory Affairs Harrisburg, PA 17101 EnergySolutions Tim Devik 299 South Main Street, Suite 1700 TMl-2 Licensing Manager Salt Lake City, UT 84111 Three Mile Island Generating Station Route 441 South David Del Vecchio Middletown, PA 17057 Project Director TMl-2 Solutions 121 W. Trade Street, Suite 2700 Charlotte, NC 28202 Russ Workman General Counsel Energy Solutions 299 South Main Street, Suite 1700 Salt Lake City, UT 84111 Daniel F. Stenger Hogan Lovells US LLP 555 13th St NW Washington, D.C. 20004 3