|
---|
Category:Legal-Insurance/Indemnity Document
MONTHYEARML23356A0212023-12-0101 December 2023 American Nuclear Insurers, Secondary Financial Protection (SFP) Program ML23088A0382023-03-29029 March 2023 Stations 1, 2, & 3, Palisades Nuclear Plant, and Big Rock Point - Nuclear Onsite Property Damage Insurance ML22091A1062022-04-0101 April 2022 Nuclear Onsite Property Damage Insurance (10 CFR 50.54(w)(3)) ML21126A0132021-05-28028 May 2021 Enclosure 4 to Indian Point Nuclear Generating Station Unit Nos. 1, 2, and 3 Conforming Amendment Letter - Signed Copy of Amendment No. 26 to Indemnity Agreement No. B-19 ML21147A5242021-05-27027 May 2021 Documentary Evidence of Insurance for License Transfers to Holtec Decommissioning International, LLC, Holtec Indian Point 2, LLC and Holtec Indian Point 3, LLC ML21029A1392021-01-25025 January 2021 Entergy - 2021 Nuclear Energy Liability Evidence of Financial Protection ML19353A4742019-12-16016 December 2019 Entergy - 2020 Nuclear Energy Liability Evidence of Financial Protection ML18347A4302018-12-0505 December 2018 Evidence of Financial Protection CNRO-2017-00007, Nuclear Property Damage Insurance (10 CFR 50.54(w)(3))2017-03-30030 March 2017 Nuclear Property Damage Insurance (10 CFR 50.54(w)(3)) BVY 02-078, Proof of Financial Protection (10 CFR.140.15) and Guarantee Payment of Deferred Premiums (10 CFR 140.21)2002-10-0909 October 2002 Proof of Financial Protection (10 CFR.140.15) and Guarantee Payment of Deferred Premiums (10 CFR 140.21) JPN-02-008, Proof of Financial Protection (10 CFR 140.15) and Guarantee Payment of Deferred Premiums (10 CFR.21)2002-04-10010 April 2002 Proof of Financial Protection (10 CFR 140.15) and Guarantee Payment of Deferred Premiums (10 CFR.21) JPN-02-007, Sources and Levels of Insurance Required by 10 CFR 50.54(w)2002-03-28028 March 2002 Sources and Levels of Insurance Required by 10 CFR 50.54(w) 2023-03-29
[Table view] Category:Letter
MONTHYEARML24011A1982024-01-12012 January 2024 ISFSI, Notice of Organization Change for Site Vice President ML23342A1082024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan ML23353A1742023-12-19019 December 2023 ISFSI, Emergency Plan, Revision 23-04 L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 ML23339A0442023-12-0505 December 2023 Issuance of Amendment No. 68, 301 and 277 Regarding Changes to Implement the Independent Spent Fuel Storage Installation Physical Security Plan ML23326A1322023-12-0505 December 2023 Issuance of Amendment No. 67, 300 & 276 to Implement the Independent Spent Fuel Storage Installation Only Emergency Plan ML23338A2262023-12-0404 December 2023 Signed Amendment No. 27 to Indemnity Agreement No. B-19 ML23356A0212023-12-0101 December 2023 American Nuclear Insurers, Secondary Financial Protection (SFP) Program ML23242A2772023-11-30030 November 2023 NRC Letter Issuance - IP LAR for Units 2 and 3 Renewed Facility Licenses and PDTS to Reflect Permanent Removal of Spent Fuel from SFPs ML23338A0482023-11-30030 November 2023 ISFSI, Report of Changes to Physical Security, Training and Qualification, Safeguards Contingency Plan, and ISFSI Security Program, Revision 28 ML22339A1572023-11-27027 November 2023 Letter - Indian Point - Ea/Fonsi Request for Exemptions from Certain Emergency Planning Requirements for 10 CFR 50.47 and 10 CFR Part 50, Appendix E IR 05000003/20230032023-11-21021 November 2023 NRC Inspection Report Nos. 05000003/2023003, 05000247/2023003, 05000286/2023003, and 07200051/2023003 ML23100A1172023-11-17017 November 2023 NRC Response - Indian Point Energy Center Generating Units 1, 2, and 3 Letter with Enclosures Regarding Changes to Remove the Cyber Security Plan License Condition ML23050A0032023-11-17017 November 2023 Letter - Issuance Indian Point Unit 2 License Amendment Request to Modify Tech Specs for Staffing Requirements Following Spent Fuel Transfer to Dry Storage ML23100A1252023-11-17017 November 2023 Letter and Enclosure 1 - Issuance Indian Point Energy Center Units 1, 2, and 3 Exemption for Offsite Primary and Secondary Liability Insurance Indemnity Agreement ML23100A1432023-11-16016 November 2023 Letter - Issuance Indian Point Energy Center Generating Units 1, 2, and 3 Exemption Concerning Onsite Property Damage Insurance (Docket Nos. 50-003, 50-247, 50-286) ML23064A0002023-11-13013 November 2023 NRC Issuance for Approval-Indian Point EC Units 1, 2 and 3 Emergency Plan and Emergency Action Level Scheme Amendments L-23-012, Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point2023-11-13013 November 2023 Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point ML23306A0992023-11-0202 November 2023 and Indian Point Energy Center, Notification of Changes in Schedule in Accordance with 10 CFR 50.82(a)(7) ML23063A1432023-11-0101 November 2023 Letter - Issuance Holtec Request for Indian Point Energy Center Generating Units 1, 2, and 3 Exemptions from Certain Emergency Planning Requirements of 10 CFR 50.47 and Part 50 ML23292A0262023-10-19019 October 2023 LTR-23-0211-RI Thomas Congdon, Executive Deputy, Department of Public Service, Chair, Indian Point Decommissioning Oversight Board, Letter Independent Spent Fuel Storage Installation Inspection and Office of the Inspector General Report-RI ML23289A1582023-10-16016 October 2023 Decommissioning International - Registration of Spent Fuel Casks and Notification of Permanent Removal of All Indian Point Unit 3 Spent Fuel Assemblies from the Spent Fuel Pit ML23270A0082023-09-27027 September 2023 Registration of Spent Fuel Casks ML23237A5712023-09-22022 September 2023 09-22-2023 Letter to Dwaine Perry, Chief, Ramapo Munsee Nation, from Chair Hanson, Responds to Letter Regarding Opposition of the Release and Dumping of Radioactive Waste from Indian Point Nuclear Power Plant Into the Hudson River ML23242A2182023-09-12012 September 2023 IPEC NRC Response to the Town of New Windsor, Ny Board Certified Motion Letter Regarding Treated Water Release from IP Site (Dockets 50-003, 50-247, 50-286) ML23250A0812023-09-0707 September 2023 Registration of Spent Fuel Casks ML23255A0142023-08-31031 August 2023 LTR-23-0211 Thomas Congdon, Executive Deputy, Department of Public Service, Chair, Indian Point Decommissioning Oversight Board, Letter Independent Spent Fuel Storage Installation Inspection and Office of the Inspector General Report IR 05000003/20230022023-08-22022 August 2023 NRC Inspection Report 05000003/2023002, 05000247/2023002, 05000286/2023002, and 07200051/2023002 ML23227A1852023-08-15015 August 2023 Request for a Revised Approval Date Regarding the Indian Point Energy Center Permanently Defueled Emergency Plan and Emergency Action Level Scheme ML23222A1442023-08-10010 August 2023 Registration of Spent Fuel Casks ML23208A1642023-07-26026 July 2023 Village of Croton-on-Hudson New York Letter Dated 7-26-23 Re Holtec Wastewater ML23200A0422023-07-19019 July 2023 Registration of Spent Fuel Casks ML23235A0602023-07-17017 July 2023 LTR-23-0194 Dwaine Perry, Chief, Ramapo Munsee Nation, Ltr Opposition of the Release and Dumping of Radioactive Waste from Indian Point Nuclear Power Plant Into the Hudson River ML23194A0442023-07-11011 July 2023 Clarification for Indian Point Energy Center License Amendment Request, Independent Spent Fuel Storage Installation Physical Security Plan ML23192A1002023-07-11011 July 2023 Response to Request for Additional Information Regarding License Amendment Request to Revise the Emergency Plan and Emergency Action Level Scheme ML23171B0432023-06-23023 June 2023 Letter - Indian Point Energy Center - Request for Additional Information for Independent Spent Fuel Storage Installation Facility-Only Emergency Plan License Amendment ML23118A0972023-06-0606 June 2023 06-06-23 Letter to the Honorable Michael V. Lawler, Et Al., from Chair Hanson Regarding Holtec'S Announcement to Expedite Plans to Release Over 500,000 Gallons of Radioactive Wastewater from Indian Point Energy Center Into the Hudson River ML23144A3512023-05-25025 May 2023 Clementina Bartolotta of Pearl River, New York Email Against Treated Water Release from Indian Point Site ML23144A3522023-05-25025 May 2023 Loredana Bidmead of New York E-Mail Against Treated Water Release from Indian Point Site ML23144A3412023-05-25025 May 2023 Dianne Schirripa of Rockland County, New York Email Against Treated Water Release from Indian Point Site ML23144A3472023-05-25025 May 2023 David Mart of Blauvelt, New York Email Against Treated Water Release from Indian Point Site ML23144A3402023-05-25025 May 2023 Melvin Israel of New York Email Against Treated Water Release from Indian Point Site ML23144A3542023-05-25025 May 2023 Terri Thal of New City, New York Email Against Treated Water Release from Indian Point Site ML23144A3532023-05-25025 May 2023 John Shaw of New York Email Against Treated Water Release from Indian Point Site 2024-01-09
[Table view]Some use of "" in your query was not closed by a matching "". Category:Memoranda
Some use of "" in your query was not closed by a matching "".
[Table view]Some use of "" in your query was not closed by a matching "". |
Text
Jasom Martinez, CPCU, ARM, ARe Director, Underwriting December 1, 2023 Attn: Document Control Desk U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Re: Secondary Financial Protection (SFP) Program To Whom It May Concern:
Enclosed is the Notification of Change in the Number of Power Reactors in the Secondary Financial Protection (SFP) Program. As a result of this change the total number of participants in the SFP program has decreased from 97 to 95.
Sincerely, Jason Martinez, CPCU, ARM, ARe Director, Underwriting American Nuclear Insurers 95 Glastonbury Blvd., Suite 300 Glastonbury, CT 06033-4453 jmartinez@amnucins.com Voice: (860) 682-1341 Ext. 245 Fax: (860) 659-0002
Jason Martinez, CPCU, ARM, ARe Director, Underwriting December 1, 2023 MEMORANDUM TO OPERATING POWER REACTOR RISK MANAGERS AND THEIR BROKERS Notification of Change in the Number of Power Reactors in the Secondary Financial Protection (SFP) Program Further to our memorandum dated July 28, 2023, we have been advised that the Nuclear Regulatory Commission has granted Holtec Indian Point 2, LLC, Holtec Indian Point 3, LLC and Holtec Decommissioning International, LLC an exemption on November 16, 2023, to remove the Indian Point Nuclear Generating Station from the Secondary Financial Protection (SFP) program. Per the request of Holtec Indian Point 2, LLC, Holtec Indian Point 3, LLC and Holtec Decommissioning International, LLC, American Nuclear Insurers (ANI) has cancelled the Indian Point's Unit 2 and 3 certificates under the SFP Master Policy effective the same date. As a result of this, the total number of participants in the SFP program has decreased from 97 to 95.
The total amount of financial protection available for a nuclear incident is now $16,213,093,500*
which is determined as follows:
Primary Limit: $450,000,000
~
Total Amount available under the SFP Program: $15,763,093,500**
- Does not include any additional funds from foreign Convention on Supplementary Compensation for Nuclear Damage (CSC) Contracting States.
- Maximum retrospective premium is $165,927,300 per reactor which includes the 5%
additional assessment pursuant to 42 U.S.C.A. § 2210(o)(l)(E). $165,927,300 x 95 reactors=
$15,763,093,500.
Please feel free to contact me with any questions or comments.
- Regards, Jason Martinez, CPCU, ARM, ARe Director, Underwriting c: Nuclear Regulatory Commission - Document Control American Nuclear Insurers 95 Glastonbul)' Blvd., Suite 300 Glastonbul)', CT 06033-4453 jmart.inez@nuclearinsurance.com Voice: (860) 682-1341 Fax: (860) 659-0002