|
|
Line 3: |
Line 3: |
| | issue date = 01/24/2008 | | | issue date = 01/24/2008 |
| | title = Liability Insurance 10 CFR 140.11 | | | title = Liability Insurance 10 CFR 140.11 |
| | author name = Guerrette C D | | | author name = Guerrette C |
| | author affiliation = Maine Yankee Atomic Power Co | | | author affiliation = Maine Yankee Atomic Power Co |
| | addressee name = | | | addressee name = |
Line 22: |
Line 22: |
|
| |
|
| ==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:== |
Letter Sequence Other |
---|
|
|
MONTHYEARML20216C3851998-04-0909 April 1998 Forwards Request for Addl Info for Exemption from Financial Protection Requirement Limits Project stage: RAI ML20216F8241998-04-13013 April 1998 Submits Response to NRC Request for Addl Info Re Assessment of Loss Water from Spent Fuel Pool at Decommissioned Plant Project stage: Request ML20249A6881998-06-15015 June 1998 Forwards Request for Addl Info for Exemption from Financial Protection Requirement Limits Project stage: RAI ML20249B6731998-06-18018 June 1998 Submits Proprietary & non-proprietary Responses to NRC RAI Re Spent Fuel Heatup Analysis & Documents Answers Discussed in Meeting W/Nrc on 980609.Proprietary Info Withheld Project stage: Response to RAI ML20249C3881998-06-25025 June 1998 Submits Response to NRC RAI Re Maine Yankee'S Spent Fuel Heatup Analysis Project stage: Response to RAI ML20236K4481998-07-0606 July 1998 Forwards Request for Addl Info Specified in Encl to Ltr Re Exemption from Financial Protection Requirement Limits of 10CFR50.54(w) & 10CFR140.11,as Detailed in Ltr ,as Supplemented on 980618 & 25 Project stage: RAI ML20196G0291998-12-0202 December 1998 Forwards EA & Fonsi Re Util Request for Exemption from Financial Protection Requirement Limits of 10CFR50.54(w) & 10CFR140.11 for Plant,Submitted in Ltr of 980120 Project stage: Approval ML20199C9031999-01-0707 January 1999 Forwards Exemption from Certain Requirements of 10CFR50.54(w) & 10CFR140.11 for Util.Exemption Issued in Response to Licensee Application Dtd 980120,requesting Reduction in Amount of Insurance Required by Facility Project stage: Approval ML0803605612008-01-24024 January 2008 Liability Insurance 10 CFR 140.11 Project stage: Other 1998-06-18
[Table View] |
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 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 1OCFR50.82(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 I OCFR1 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 (12:01 A.M. Standard Time)To form a part of Policy No. NF -0194 I-ssued To: ain Yanke iTAtomicPowe i ~ i --- --Date of Issue: October 15, 2007 For the subscribing companies President Countersigned by Endorsement No: 180 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 (12:01 A.M. Standard Time)To form a part of Policy No. NF -0194 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 (12:01 A.M. Standard Time)To form a part of Certificate No. NW -0578 Issued To: Maine
-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: $23,690.00 Effective Date of this Endorsement:
January 1, 2008 (12:01 A.M. Standard Time)To form a part of Policy No. NS -0482 Issued To: Maine AthiiikcPowerCompany
..Date of Issue: October 18, 2007 For the subscribing companies 6121d_ President Countersigned by____ ____ __ _ z____Endorsement No: 67 NE-36 NUCLEAR ENERGY LIABILITY INSURANCE NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION ADDRESS OF NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION ENDORSEMENT It is agreed that the address of the Nuclear Energy Liability Insurance Association appearing in the "Company Representation" condition of the policy is amended to read: 95 Glastonbury Boulevard Suite 300-Glastonbury,-CT-06033-4453
--..............
-.Effective Date of this Endorsement:
January 1, 2008 (12:01 A.M. Standard Time)To form a part of Policy No. NS -0482 Issued to: Maine Yankee Atomic Power Company Date of Issue: December 5, 2007 For the subscribing companies By President Countersigned by -' t j uI Endorsement No.: 68 4 MaineYankee 321 Old Ferry Roadiv-Wiscasset, ME 04578-4922
---. *YKK~i10$O41l ATTN: DOCUMENT CONTROL DESK US NUCLEAR REGULATORY COMMISSION WASHINGTON DC 20555 V.}a .ý --r zo. 0 .-_+o o h C 1h$ lll,1 , 11, 1 61, 11h l h Ih i llh I t l ,,l h , I I hl l hat l M l 1