ML080360561: Difference between revisions
StriderTol (talk | contribs) (Created page by program invented by StriderTol) |
StriderTol (talk | contribs) (Created page by program invented by StriderTol) |
||
Line 18: | Line 18: | ||
=Text= | =Text= | ||
{{#Wiki_filter:MAINE YANKEE 321 Old Ferry Road, Wiscasset, Maine 04578 January 24, 2008 MN-08-002 CDG-08-06 UNITED STATES NUCLEAR REGULATORY COMMISSION Attention: | {{#Wiki_filter:MAINE YANKEE 321 Old Ferry Road, Wiscasset, Maine 04578 January 24, 2008 MN-08-002 CDG-08-06 UNITED STATES NUCLEAR REGULATORY COMMISSION Attention: Document Control Desk Washington, DC 20555 | ||
Document Control Desk Washington, DC 20555 | |||
==References:== | ==References:== | ||
(a) License No. DPR-36 (Docket Nos. 50-309, 72-30)(b) Letter. M. B. Seliman to USNRC; Certifications of Permanent Cessation of Power Operation and That Fuel Has Been Permanently Removed From the Reactor; MN-97-89 dated August 7, 1997 (c) Letter. M. K. Webb, USNRC to M. Meisner, MYAPC; "Exemption From Financial Protection Requirement Limits of 10CFR50.54(w) and IOCFR140.11 (TAC Nos. MA0659 and MA0660); dated January 7, 1999. | (a) License No. DPR-36 (Docket Nos. 50-309, 72-30) | ||
(b) Letter. M. B. Seliman to USNRC; Certifications of Permanent Cessation of Power Operation and That Fuel Has Been Permanently Removed From the Reactor; MN-97-89 dated August 7, 1997 (c) Letter. M. K. Webb, USNRC to M. Meisner, MYAPC; "Exemption From Financial Protection Requirement Limits of 10CFR50.54(w) and IOCFR140.11 (TAC Nos. MA0659 and MA0660); dated January 7, 1999. | |||
==Subject:== | ==Subject:== | ||
Nuclear Energy Liability Insurance 10 CFR 140.11 Gentlemen: | Nuclear Energy Liability Insurance 10 CFR 140.11 Gentlemen: | ||
In Reference (b), Maine Yankee informed the USNRC that the Board of Directors of Maine Yankee had decided to permanently cease operations and that fuel had been permanently removed from the reactor. In accordance with | In Reference (b), Maine Yankee informed the USNRC that the Board of Directors of Maine Yankee had decided to permanently cease operations and that fuel had been permanently removed from the reactor. In accordance with 10CFR50.82(a)(2), the certifications in the letter modified the Maine Yankee license to permanently withdraw Maine Yankee's authority to operate. | ||
The attached copies of the pertinent endorsements NF-01 94, NW-0578, and NS-0482 effective January 1, 2008 are being forwarded to you in accordance with the requirements of 10CFR140.15(e) | Maine Yankee requested and has received an exemption from certain financial protection requirement limits delineated in IOCFR1 40.11 as discussed in Refierence (c). Maine Yankee is now required to maintain a minimum of $ 100,000,000 in primary Nuclear Energy Liability Insurance. | ||
Should you have any questions or require additional information, please contact us.Very truly yours, C&w 6cui&Carrie D. Guerrette Business AdministratvA Attachmients c: " Mr. J. R. Hall, NRC NMSS Project Manager Mr. Samuel J. Collins, NRC Region 1, Regional Administrator c: w/o attachments Senator Charles Pray, State of Maine, Nuclear Safety Advisor Mr. P. J. Dostie, State of Maine, Nuclear Safety Inspector-Mr. M. C. Roberts, NRC Region Mr. J. M. Connell -Maine Yankee ISFSI Manager.1.} | The attached copies of the pertinent endorsements NF-01 94, NW-0578, and NS-0482 effective January 1,2008 are being forwarded to you in accordance with the requirements of 10CFR140.15(e) | ||
NUCLEAR ENERGY LIABILITY INSURANCE NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION ADVANCE PREMIUM AND STANDARD PREMIUM ENDORSEMENT CALENDAR YEAR 2008 1. ADVANCE PREMIUM: It is agreed that the Advance Premium due the companies for the period designated above is: $161,655.00 | Should you have any questions or require additional information, please contact us. | ||
: 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 Stfndar-d Premiiuiifis-said Advance Premuim and the Reserve Premium is: $123,512.00 Effective Date of this Endorsement: | Very truly yours, C&w 6cui& | ||
January-1,p2008 (12:01 A.M. Standard Time) | Carrie D. Guerrette Business AdministratvA Attachmients c: "Mr. J. R. Hall, NRC NMSS Project Manager Mr. Samuel J. Collins, NRC Region 1, Regional Administrator c: w/o attachments Senator Charles Pray, State of Maine, Nuclear Safety Advisor Mr. P. J. Dostie, State of Maine, Nuclear Safety Inspector | ||
Effective Date of this Endorsement: | -Mr.M. C. Roberts, NRC Region Mr. J. M. Connell - Maine Yankee ISFSI Manager | ||
January 1, 2008 (12:01 A.M. Standard Time) | .1.} | ||
: 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 CrediftRating Plan, the Standard Premium is said Advance Premuim and the Resei-ve Premium is: $21,161.00 Effective Date of this Endorsement: | |||
January 1, 2008 (12:01 A.M. Standard Time) | NUCLEAR ENERGY LIABILITY INSURANCE NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION ADVANCE PREMIUM AND STANDARD PREMIUM ENDORSEMENT CALENDAR YEAR 2008 | ||
: 1. ADVANCE PREMIUM: It is agreed that the Advance Premium due the companies for the period designated above is: $161,655.00 | |||
: 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: $23,690.00 Effective Date of this Endorsement: | : 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 Stfndar-d Premiiuiifis-said Advance Premuim and the Reserve Premium is: $123,512.00 Effective Date of this Endorsement: January-1,p2008 To form a part of Policy No. NF -0194 (12:01 A.M. Standard Time) | ||
January 1, 2008 (12:01 A.M. Standard Time) | I-ssued To: ain Yanke iTAtomicPowe i ~ i - -- -- | ||
..Date of Issue: October 18, 2007 For the subscribing companies 6121d_ President | Date of Issue: October 15, 2007 For the subscribing companies President Endorsement No: 180 Countersigned by NE-36 | ||
--.............. | |||
-.Effective Date of this Endorsement: | NUCLEAR ENERGY LIABILITY INSURANCE NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION ADDRESS OF NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION ENDORSEMENT It is agreed that the address of the Nuclear Energy Liability Insurance Association appearing in the "Company Representation" condition of the policy is amended to read: | ||
January 1, 2008 (12:01 A.M. Standard Time) | 95 Glastonbury Boulevard Suite 300 Glastonbury,.CT 06033-4453-.- | ||
Effective Date of this Endorsement: January 1, 2008 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 5, 2007 For the subscribing compan.es By President Countersigned by Endorsement No.: 181 | |||
NUCLEAR ENERGY LIABILITY INSURANCE NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION ADVANCE PREMITJM AND STANDARD PREMIJM ENDORSEMENT CALENDAR YEAR 2008 | |||
: 1. ADVANCE PREMIUM: It is agreed that the Advance Premium due the companies for the period designated above is: $27,633.00 | |||
: 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 CrediftRating Plan, the Standard Premium is said Advance Premuim and the Resei-ve Premium is: $21,161.00 Effective Date of this Endorsement: January 1, 2008 To form a part of Certificate No. NW -0578 (12:01 A.M. Standard Time) | |||
Issued To: Maine Yhki--A't0*i:-Poi-rCompany - | |||
Date of Issue: October 10, 2007 For the subscribing companies By (I President Endorsement No: 13 Countersigned by1_ . i!.iKv | |||
NUCLEAR ENERGY LIABILITY INSURANCE NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION ADVANCE PREMIUM AND STANDARD PREMIUM ENDORSEMENT CALENDAR YEAR 2008 | |||
: 1. ADVANCE PREMIUM: It is agreed that the Advance Premium due the companies for the period designated above is: $31,302.00 | |||
: 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: $23,690.00 Effective Date of this Endorsement: January 1, 2008 To form a part of Policy No. NS -0482 (12:01 A.M. Standard Time) | |||
Issued To: Maine Yan-ik*c AthiiikcPowerCompany .. | |||
Date of Issue: October 18, 2007 For the subscribing companies 6121d_ President Endorsement No: 67 Countersigned by____ _______ z____ | |||
NE-36 | |||
NUCLEAR ENERGY LIABILITY INSURANCE NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION ADDRESS OF NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION ENDORSEMENT It is agreed that the address of the Nuclear Energy Liability Insurance Association appearing in the "Company Representation" condition of the policy is amended to read: | |||
95 Glastonbury Boulevard Suite 300 | |||
-Glastonbury,-CT-06033-4453 --.............. -. | |||
Effective Date of this Endorsement: January 1, 2008 To form a part of Policy No. NS -0482 (12:01 A.M. Standard Time) | |||
Issued to: Maine Yankee Atomic Power Company Date of Issue: December 5, 2007 For the subscribing companies By President Endorsement No.: 68 Countersigned by -' Y"* ''*o t j 4* | |||
uI | |||
4MaineYankee - - -. *YKK~i10$O41l 321 Old Ferry Roadiv-Wiscasset, ME 04578-4922 ATTN: DOCUMENT CONTROL DESK US NUCLEAR REGULATORY COMMISSION WASHINGTON DC 20555 V } . | |||
: a. rý--zo. | |||
.-0,*_+o oC1h$ h lll,1 , 11, 161, 11h hl Ih i llh It l ,,lI hI, hl l lMlhat 1}} |
Latest revision as of 20:49, 14 November 2019
ML080360561 | |
Person / Time | |
---|---|
Site: | Maine Yankee |
Issue date: | 01/24/2008 |
From: | Guerrette C Maine Yankee Atomic Power Co |
To: | Document Control Desk, Office of Nuclear Material Safety and Safeguards |
References | |
CDG-08-06, MN-08-002, TAC MA0659, TAC MA0660 | |
Download: ML080360561 (7) | |
Text
MAINE YANKEE 321 Old Ferry Road, Wiscasset, Maine 04578 January 24, 2008 MN-08-002 CDG-08-06 UNITED STATES NUCLEAR REGULATORY COMMISSION Attention: Document Control Desk Washington, DC 20555
References:
(a) License No. DPR-36 (Docket Nos. 50-309, 72-30)
(b) Letter. M. B. Seliman to USNRC; Certifications of Permanent Cessation of Power Operation and That Fuel Has Been Permanently Removed From the Reactor; MN-97-89 dated August 7, 1997 (c) Letter. M. K. Webb, USNRC to M. Meisner, MYAPC; "Exemption From Financial Protection Requirement Limits of 10CFR50.54(w) and IOCFR140.11 (TAC Nos. MA0659 and MA0660); dated January 7, 1999.
Subject:
Nuclear Energy Liability Insurance 10 CFR 140.11 Gentlemen:
In Reference (b), Maine Yankee informed the USNRC that the Board of Directors of Maine Yankee had decided to permanently cease operations and that fuel had been permanently removed from the reactor. In accordance with 10CFR50.82(a)(2), the certifications in the letter modified the Maine Yankee license to permanently withdraw Maine Yankee's authority to operate.
Maine Yankee requested and has received an exemption from certain financial protection requirement limits delineated in IOCFR1 40.11 as discussed in Refierence (c). Maine Yankee is now required to maintain a minimum of $ 100,000,000 in primary Nuclear Energy Liability Insurance.
The attached copies of the pertinent endorsements NF-01 94, NW-0578, and NS-0482 effective January 1,2008 are being forwarded to you in accordance with the requirements of 10CFR140.15(e)
Should you have any questions or require additional information, please contact us.
Very truly yours, C&w 6cui&
Carrie D. Guerrette Business AdministratvA Attachmients c: "Mr. J. R. Hall, NRC NMSS Project Manager Mr. Samuel J. Collins, NRC Region 1, Regional Administrator c: w/o attachments Senator Charles Pray, State of Maine, Nuclear Safety Advisor Mr. P. J. Dostie, State of Maine, Nuclear Safety Inspector
-Mr.M. C. Roberts, NRC Region Mr. J. M. Connell - Maine Yankee ISFSI Manager
.1.}
NUCLEAR ENERGY LIABILITY INSURANCE NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION ADVANCE PREMIUM AND STANDARD PREMIUM ENDORSEMENT CALENDAR YEAR 2008
- 1. ADVANCE PREMIUM: It is agreed that the Advance Premium due the companies for the period designated above is: $161,655.00
- 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 Stfndar-d Premiiuiifis-said Advance Premuim and the Reserve Premium is: $123,512.00 Effective Date of this Endorsement: January-1,p2008 To form a part of Policy No. NF -0194 (12:01 A.M. Standard Time)
I-ssued To: ain Yanke iTAtomicPowe i ~ i - -- --
Date of Issue: October 15, 2007 For the subscribing companies President Endorsement No: 180 Countersigned by NE-36
NUCLEAR ENERGY LIABILITY INSURANCE NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION ADDRESS OF NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION ENDORSEMENT It is agreed that the address of the Nuclear Energy Liability Insurance Association appearing in the "Company Representation" condition of the policy is amended to read:
95 Glastonbury Boulevard Suite 300 Glastonbury,.CT 06033-4453-.-
Effective Date of this Endorsement: January 1, 2008 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 5, 2007 For the subscribing compan.es By President Countersigned by Endorsement No.: 181
NUCLEAR ENERGY LIABILITY INSURANCE NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION ADVANCE PREMITJM AND STANDARD PREMIJM ENDORSEMENT CALENDAR YEAR 2008
- 1. ADVANCE PREMIUM: It is agreed that the Advance Premium due the companies for the period designated above is: $27,633.00
- 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 CrediftRating Plan, the Standard Premium is said Advance Premuim and the Resei-ve Premium is: $21,161.00 Effective Date of this Endorsement: January 1, 2008 To form a part of Certificate No. NW -0578 (12:01 A.M. Standard Time)
Issued To: Maine Yhki--A't0*i:-Poi-rCompany -
Date of Issue: October 10, 2007 For the subscribing companies By (I President Endorsement No: 13 Countersigned by1_ . i!.iKv
NUCLEAR ENERGY LIABILITY INSURANCE NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION ADVANCE PREMIUM AND STANDARD PREMIUM ENDORSEMENT CALENDAR YEAR 2008
- 1. ADVANCE PREMIUM: It is agreed that the Advance Premium due the companies for the period designated above is: $31,302.00
- 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: $23,690.00 Effective Date of this Endorsement: January 1, 2008 To form a part of Policy No. NS -0482 (12:01 A.M. Standard Time)
Issued To: Maine Yan-ik*c AthiiikcPowerCompany ..
Date of Issue: October 18, 2007 For the subscribing companies 6121d_ President Endorsement No: 67 Countersigned by____ _______ z____
NE-36
NUCLEAR ENERGY LIABILITY INSURANCE NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION ADDRESS OF NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION ENDORSEMENT It is agreed that the address of the Nuclear Energy Liability Insurance Association appearing in the "Company Representation" condition of the policy is amended to read:
95 Glastonbury Boulevard Suite 300
-Glastonbury,-CT-06033-4453 --.............. -.
Effective Date of this Endorsement: January 1, 2008 To form a part of Policy No. NS -0482 (12:01 A.M. Standard Time)
Issued to: Maine Yankee Atomic Power Company Date of Issue: December 5, 2007 For the subscribing companies By President Endorsement No.: 68 Countersigned by -' Y"* *o t j 4*
uI
4MaineYankee - - -. *YKK~i10$O41l 321 Old Ferry Roadiv-Wiscasset, ME 04578-4922 ATTN: DOCUMENT CONTROL DESK US NUCLEAR REGULATORY COMMISSION WASHINGTON DC 20555 V } .
- a. rý--zo.
.-0,*_+o oC1h$ h lll,1 , 11, 161, 11h hl Ih i llh It l ,,lI hI, hl l lMlhat 1