Letter Sequence Other |
---|
|
Initiation
- Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request, Request
- Acceptance, Acceptance
Results
Other: ML18254A097, ML18254A131, ML18282A035, ML18323A059, ML18323A661, ML18323A690, ML19095A457, ML19095A458, ML19095A461, ML19095A463, ML19095B359, ML19116A066, ML19120A239, ML19154A058, ML19164A156, ML19164A157, ML19170A275, ML19176A276
|
MONTHYEARML19095A4612009-04-0808 April 2009 License Transfer Conforming Amendment Project stage: Other RA-18-034, Request for Exemption from 10 CFR 50.82(a)(8)(i)(A) and 10 CFR 50.75(h)(1)(iv)2018-03-22022 March 2018 Request for Exemption from 10 CFR 50.82(a)(8)(i)(A) and 10 CFR 50.75(h)(1)(iv) Project stage: Request RA-18-053, Update to Spent Fuel Management Plan2018-05-21021 May 2018 Update to Spent Fuel Management Plan Project stage: Request RA-18-087, Response to Request for Additional Information (RAI) Related to Post-Shutdown Decommissioning Activities Report2018-09-24024 September 2018 Response to Request for Additional Information (RAI) Related to Post-Shutdown Decommissioning Activities Report Project stage: Response to RAI RA-18-083, Certification of Permanent Removal of Fuel from the Reactor Vessel for Oyster Creek Nuclear Generating Station2018-09-25025 September 2018 Certification of Permanent Removal of Fuel from the Reactor Vessel for Oyster Creek Nuclear Generating Station Project stage: Request ML18275A1162018-09-28028 September 2018 Notification of Revised Post-Shutdown Decommissioning Activities Report and Revised Site-Specific Decommissioning Cost Estimate for Oyster Creek Nuclear Generating Station Project stage: Request ML18253A2212018-10-0404 October 2018 Request for Withholding Information from Public Disclosure - 8/31/18 Affidavit Executed by Andrew Ryan, Holtec International, Related to Proprietary Enclosure 2A to the License Transfer Application Project stage: Withholding Request Acceptance ML18254A0972018-10-16016 October 2018 Letter, Notice of Application for Order Approving Direct Transfer of License and Conforming Amendment to Oyster Creek Environmental Protection LLC and Holtec Decommissioning International LLC Project stage: Other ML18254A1312018-10-16016 October 2018 FRN, Notice of Application for Order Approving Direct Transfer of License and Conforming Amendment to Oyster Creek Environmental Protection LLC and Holtec Decommissioning International LLC Project stage: Other ML18302A2232018-10-29029 October 2018 Comment (1) of Brain Kube on Oyster Creek Nuclear Generating Station; Consideration of Approval of Transfer of License and Conforming Amendment Project stage: Request ML18306A8662018-11-0101 November 2018 Sierra Club New Jersey Chapter Comments and Request for Public Hearing Project stage: Request ML18282A0352018-11-0909 November 2018 Application for Order Approving Direct Transfer of Renewed Facility License and Conforming License Amendment to Oyster Creek Environmental Protection, LLC and Holtec Decommissioning International, LLC Project stage: Other ML18323A5612018-11-16016 November 2018 Letter from Senator Cory Booker Requesting for Extension of Comment Period Project stage: Request ML18324A7762018-11-18018 November 2018 Comment (2) of Alfred Decker on Oyster Creek Nuclear Generating Station; Consideration of Approval of Transfer of License and Conforming Amendment Project stage: Request ML18323A0592018-11-26026 November 2018 Correction Letter - Application for Approval of Transfer of License and Conforming Amendment Project stage: Other ML18334A2152018-11-30030 November 2018 Request for Exemption from 10 CFR 50.82(a)(8)(i)(A) and 10 CFR 50.75(h)(1)(iv) Project stage: Request ML18323A6612018-12-0404 December 2018 Federal Register Notice to Reopen the Comment Period - Notice of Application for Order Approving Direct Transfer of Renewed Facility License and Conforming License Amendment Project stage: Other ML18323A6902018-12-0404 December 2018 Letter, Reopen the Comment Period - Notice of Consideration of Approval of Transfer of Renewed Facility Operating License and Conforming Amendment, and Opportunity for a Hearing Project stage: Other ML18362A0952018-12-23023 December 2018 Comment of Gary Defranco of Trans Tech Industries on Oyster Creek Nuclear Generating Station; Consideration of Approval of Transfer of License and Conforming Amendment Project stage: Request ML19003A2422018-12-28028 December 2018 Comment of Donald Weigl on Oyster Creek Nuclear Generating Station; Consideration of Approval of Transfer of License and Conforming Amendment Project stage: Request ML19004A0752019-01-0303 January 2019 Comment of Janet Tauro on Oyster Creek Nuclear Generating Station; Consideration of Approval of Transfer of License and Conforming Amendment Project stage: Request ML19010A3082019-01-0909 January 2019 Comment from Amy Goldsmith on Behalf of Clean Water Action on Oyster Creek Nuclear Generating Station; Consideration of Approval of Transfer of License and Conforming Amendment Project stage: Request ML19108A0122019-04-17017 April 2019 Notification of Change in Review Schedule - Oyster Creek License Transfer Application (L-2018-LLM-0002) Project stage: Acceptance Review ML19108A0132019-04-17017 April 2019 Notification of Change in Review Schedule - Oyster Creek License Transfer Application (L-2018-LLM-0002) Project stage: Acceptance Review ML19116A0662019-04-26026 April 2019 April 26, 2019 Notification_ Change in Review Schedule - Oyster Creek License Transfer Application (L-2018-LLM-0002) Project stage: Other ML19120A2392019-04-30030 April 2019 Clarification: Number of Hearing Requests-Oyster Creek License Transfer Application L-2018-LLM-0002 Project stage: Other ML19136A0562019-05-16016 May 2019 Draft Conforming Amendment Review - Cover Pages Appendix a and B- Oyster Creek License Transfer Application L-2018-LLM-0002 - Attachment to Email Project stage: Draft Other ML19136A0552019-05-16016 May 2019 Draft Conforming Amendment Review - Cover Pages Appendix a and B- Oyster Creek License Transfer Application L-2018-LLM-0002 - Email to Exelon Project stage: Draft Other ML19154A0582019-05-31031 May 2019 E-mail Response from State of New Jersey Dated May 31, 2019, Notification-and-Request-Oyster Creek License Transfer Application L-2018-LLM-0002 Project stage: Other NRC-2018-0237, Comment from Paul Dressler of the Concerned Citizens for Lacey Coalition, Regarding the Oyster Creek Nuclear Plant License Transfer Application2019-06-0707 June 2019 Comment from Paul Dressler of the Concerned Citizens for Lacey Coalition, Regarding the Oyster Creek Nuclear Plant License Transfer Application Project stage: Request ML19109A1972019-06-0707 June 2019 Notice of Significant Licensing Action - Proposed Issuance of an Order Approving a License Transfer Application for Which a Hearing Has Been Requested Project stage: Approval ML19095B3592019-06-11011 June 2019 Letter to Exelon Oyster Creek Exemption to Use Decommissioning Trust Fund for Spent Fuel Mgmt Fonsi Letter Project stage: Other ML19129A3192019-06-12012 June 2019 Exemption to Onsite Property Damage Insurance (10 CFR 50.54(w)(1)) Project stage: Request ML19129A3632019-06-12012 June 2019 Exemption to Offsite Property Damage Insurance (10 CFR 140.11 (a)(4)) Project stage: Request ML19169A1062019-06-18018 June 2019 Commission Memorandum and Order (CLI-19-06) Project stage: Request ML19170A2752019-06-20020 June 2019 Hdi Exemption to Use Decommissioning Trust Fund for Spent Fuel Management and Site Restoration Project stage: Other ML19095A4572019-06-20020 June 2019 License Transfer SER Project stage: Other ML19095A4632019-06-20020 June 2019 License Transfer Letter- to Exelon Project stage: Other ML19113A2042019-06-20020 June 2019 Issuance of Exemptions from 10 CFR 50.82(a)(8)(i)(A) and 10 CFR 50.75(h)(1)(iv)(L-2018-LLM-0002) Project stage: Approval ML19095A4582019-06-20020 June 2019 Order License Transfer Project stage: Other ML19176A2762019-06-25025 June 2019 Notification of Expected Date of Transfer of Ownership of Nuclear Unit to Oyster Creek Environmental Protection, LLC; Notification of Satisfactory Documentary Evidence of Insurance; and Notification of Receipt of All Required Regulatory App Project stage: Other ML19164A1572019-07-0101 July 2019 Conforming Amendment Cover Letter Project stage: Other ML19164A1562019-07-0101 July 2019 Conforming Amendment No. 297 to License DPR-16 Project stage: Other ML19164A1552019-07-0101 July 2019 License Transfer Conforming Amendment Project stage: Request 2018-09-24
[Table View] |
|
---|
Category:Letter
MONTHYEARML23342A1162024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 IR 05000219/20230022023-11-0909 November 2023 EA-23-076 Oyster Creek Nuclear Generating Station - Notice of Violation and Proposed Imposition of Civil Penalty - $43,750 - NRC Inspection Report No. 05000219/2023002 ML23286A1552023-10-13013 October 2023 Defueled Safety Analysis Report (DSAR) ML23249A1212023-09-0606 September 2023 NRC Inspection Report 05000219/2023002, Apparent Violation (EA-23-076) ML23242A1162023-08-30030 August 2023 Biennial 10 CFR 50.59 and 10 CFR 72.48 Change Summary Report January 1, 2021 Through December 31, 2022 ML23214A2472023-08-22022 August 2023 NRC Inspection Report 05000219/2023002 IR 05000219/20230012023-05-31031 May 2023 NRC Inspection Report No. 05000219/2023001 IR 07200015/20234012023-05-16016 May 2023 NRC Independent Spent Fuel Storage Installation Security Inspection Report 07200015/2023401 ML23114A0912023-04-24024 April 2023 Annual Radioactive Effluent Release Report for 2022 ML23114A0872023-04-24024 April 2023 Annual Radioactive Environmental Operating Report for 2022 L-23-004, HDI Annual Occupational Radiation Exposure Data Reports - 20222023-04-24024 April 2023 HDI Annual Occupational Radiation Exposure Data Reports - 2022 L-23-003, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-31031 March 2023 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML23088A0382023-03-29029 March 2023 Stations 1, 2, & 3, Palisades Nuclear Plant, and Big Rock Point - Nuclear Onsite Property Damage Insurance ML22361A1022023-02-24024 February 2023 Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities IR 05000219/20220022023-02-0909 February 2023 NRC Inspection Report No. 05000219/2022002 ML23031A3012023-02-0808 February 2023 Discontinuation of Radiological Effluent Monitoring Location in the Sewerage System ML23033A5052023-02-0202 February 2023 First Use Notification of NRC Approved Cask RT-100 ML23025A0112023-01-24024 January 2023 LLRW Late Shipment Investigation Report Per 10 CFR 20, Appendix G ML22347A2732022-12-21021 December 2022 Independent Spent Fuel Storage Installation Security Inspection Plan Dated December 21, 2022 ML22297A1432022-12-15015 December 2022 Part 20 App G Exemption Letter L-22-042, Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.152022-12-14014 December 2022 Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.15 IR 07200015/20224012022-12-0606 December 2022 NRC Independent Spent Fuel Storage Installation Security Inspection Report 07200015/2022401 (Letter & Enclosure 1) ML22280A0762022-11-0202 November 2022 Us NRC Analysis of Holtec Decommissioning Internationals Funding Status Report for Oyster Creek, Indian Point and Pilgrim Nuclear Power Station ML22276A1762022-10-24024 October 2022 Decommissioning International Proposed Revisions to the Quality Assurance Program Approval Forms for Radioactive Material Packages ML22286A1402022-10-13013 October 2022 NRC Confirmatory Order EA-21-041 IR 05000219/20220012022-08-11011 August 2022 NRC Inspection Report 05000219/2022001 ML22215A1772022-08-0303 August 2022 Decommissioning International (HDI) Proposed Revisions to the Quality Assurance Program Approval Forms for Radioactive Material Packages ML22214A1732022-08-0202 August 2022 Request for Exemption from 10 CFR 20, Appendix G, Section Iii.E ML22207B8382022-07-26026 July 2022 NRC Confirmatory Order EA-21-041 ML22130A6882022-05-10010 May 2022 Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G L-22-026, Occupational Radiation Exposure Data Report - 20212022-04-29029 April 2022 Occupational Radiation Exposure Data Report - 2021 ML22118A6122022-04-28028 April 2022 Annual Radioactive Environmental Operating Report for 2021 ML22118A5822022-04-28028 April 2022 Annual Radioactive Effluent Release Report for 2021 ML22091A1062022-04-0101 April 2022 Nuclear Onsite Property Damage Insurance (10 CFR 50.54(w)(3)) L-22-022, and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations - Holtec.2022-03-25025 March 2022 and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations - Holtec. ML22069A3762022-03-10010 March 2022 Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G ML22032A0582022-03-0808 March 2022 EA-21-139; EA-150: Oyster Creek Nuclear Generating Station - NRC Investigation Report Nos.. 1-2021-002 & 1-2021-014 ML22060A2202022-03-0202 March 2022 NRC Office of Investigations Case No. 1-2021-009 ML22049B2452022-02-19019 February 2022 Late Low Level Radwaste Shipment Report Pursuant to 10 CFR 20 Appendix G IR 05000219/20214022022-01-26026 January 2022 EA-21-041: Confirmatory Order Related to Oyster Greek Nuclear Generating Station - NRC Investigation Report I-2020-007; NRC Inspection Report Nos. 05000219/2021402 & 07200015/2021401 ML22025A3422022-01-25025 January 2022 and Big Rock Point - Changes to Site Organization ML22025A2182022-01-25025 January 2022 Late LLRW Shipments Investigation Report Pursuant to 10 CFR 20, Appendix G ML22021B5512022-01-21021 January 2022 Compensatory Measures Not Implemented Per Site'S Physical Security Plan Due to Multiplexer (Mux) Power Supply Failure L-21-134, and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Independent Spent Fuel Storage Installations2021-12-17017 December 2021 and Indian Point Nuclear Generating Stations 1, 2, & 3 - Report on Status of Decommissioning Funding for Independent Spent Fuel Storage Installations ML21349A5192021-12-15015 December 2021 Commitment Change Summary Report ML21285A1912021-11-30030 November 2021 Nrc'S Analysis of Holtec Decommissioning International'S Decommissioning Funding Status Report for Oyster Creek Nuclear Generating Station and Pilgrim Nuclear Power Station, Docket Nos 50-219 and 50-293 IR 05000219/20210032021-11-16016 November 2021 NRC Inspection Report No. 05000219/2021003 L-21-118, Changes to Signature Authority & Addressee for Holtec Decommissioning International, LLC Correspondence Re to Oyster Creek Nuclear Generating Station, Pilgrim Nuclear Power Station, Indian Point Nuclear Generating Units 1, 2, 3, & Palisades2021-11-0909 November 2021 Changes to Signature Authority & Addressee for Holtec Decommissioning International, LLC Correspondence Re to Oyster Creek Nuclear Generating Station, Pilgrim Nuclear Power Station, Indian Point Nuclear Generating Units 1, 2, 3, & Palisades IR 05000219/20214042021-08-26026 August 2021 NRC Independent Spent Fuel Storage Security Inspection Report No. 07200015/2021402 and Security Decommissioning Inspection Report 05000219/2021404 - (Public) 2024-01-09
[Table view] |
Text
Krishna P. Singh Technology Campus, 1 Holtec Blvd., Camden, NJ 08104 Telephone (856) 797-0900 Fax (856) 797-0909 Document ID: 2905004 June 25, 2019 10 CFR 50.80 10 CFR 50.90 10 CFR 72.50
U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001 Oyster Creek Nuclear Generating Station Renewed Facility Operating License No. DPR-16 NRC Docket Nos. 50-219 and 72-15
Subject:
Notification of Expected Date of Transfer of Ownership of Nuclear Unit to Oyster Creek Environmental Protection, LLC; Notification of Satisfactory Documentary Evidence of Insurance; and Notification of Receipt of all Required Regulatory Approvals References
- 1. Letter from Amy Snyder (USNRC) to Bryan C. Hanson (Exelon Generation Company, LLC) dated June 20, 2019, Order Approving Transfer of the License for the Oyster Creek Nuclear Generating Station and Conforming License Amendment (EPID# L-2018-LLM-0002) (ML19095A454)
- 2. Letter from Jim Palaia (ANI) to Document Control Desk (USNRC) dated June 21, 2019, regarding Nuclear Liability Insurance for Oyster Creek Nuclear Generating Station
- 3. Letter from Michael Kolodner (NEIL) to Eric Olvera (USNRC) dated June 21, 2019, regarding Nuclear Property Insurance for Oyster Creek Nuclear Generating Station
- 4. Letter from Amy Snyder (USNRC) to Bryan C. Hanson (Exelon Generation Company, LLC) dated June 12, 2019, Oyster Creek Generating Station Exemption from the Requirements of 10 CFR 140.11(a)(4) Concerning Krishna P. Singh Technology Campus, 1 Holtec Blvd., Camden, NJ 08104 Telephone (856) 797-0900 Fax (856) 797-0909 Document ID: 2905004 Offsite Primary and Secondary Liability Insurance (EPID L-2019-LLE-0007) (ML19129A363)
- 5. Letter from Amy Snyder (USNRC) to Bryan C. Hanson (Exelon Generation Company, LLC) dated June 12, 2019, Oyster Creek Nuclear Generating
Station Exemption from The Requirements Of 10 CFR 50.54(w)(1), Concerning Onsite Property Damage Insurance (EPID L-2019-LLE0007) (ML19129A319)
- 6. Letter from J. Bradley Fewell, (Exelon Generation Company, LLC) to U.S. Nuclear Regulatory Commission -Application for Order Approving Direct Transfer of Renewed Facility Operating License and General License and Proposed Conforming License Amendment Oyster Creek Nuclear Generating Station, August 31, 2018 (ML18243A489)
In accordance with Section III of the Order issued in Reference 1, we are informing the Director of the Office of Nuclear Reactor Regulation and the Director of Nuclear Material Safety and Safeguards of the upcoming transfer of the Oyster Creek Nuclear Generating Station (OCNGS) Renewed Facility Operating License No. DPR-16 and the transfer of the generally licensed Oyster Creek Independent Spent Fuel Storage Installation from Exelon Generation Company, LLC, as owner and operator, to Oyster Creek Environmental Protection, LLC to own and Holtec Decommissioning International, LLC to operate the Oyster Creek Nuclear Generating Station.
The closing of the transfer is expected to occur on July 1, 2019.
Additionally, as discussed in Reference 2, Oyster Creek Environmental Protection, LLC (OCEP) and Holtec Decommissioning International, LLC (HDI) have obtained nuclear liability insurance for Oyster Creek Nuclear Generating Station from American Nuclear Insurers (ANI). A copy of Reference 2 is provided as Enclosure 1. As discussed in Reference 3, OCEP and HDI have also obtained nuclear property insurance for Oyster Creek Nuclear Generating Station from Nuclear Electric Insurance Limited (NEIL). A copy of Reference 3 is provided as Enclosure 2. These documents provide evidence that the appropriate amount of insurance required of a licensee under 10 CFR 1with the exemptions issued to Oyster Creek on June 12, 2019 (References 4 and 5) have been obtained.
Furthermore, OCEP and HDI have entered into a decommissioning operator services agreement shutdown operations, including decommissioning and spent fuel management costs. This satisfies the associated regulatory commitment included in Reference 6.
Krishna P. Singh Technology Campus, 1 Holtec Blvd., Camden, NJ 08104Telephone (856) 797-0900Fax (856) 797-0909Document ID: 2905004All required regulatory approvalsfor the transfer of these licenses have been obtained.There are no regulatory commitments contained in this correspondence.We will keep the U.S. Nuclear Regulatory Commission informed of any developments that have an impact on the schedule of closing the transfer of these licenses.If you have any questions, please contactmeat (856)797-0900, x3813or David P. Helker(Exelon Generation Company)at 610-765-5525.Respectfully,Andrea L. SterdisVice President Regulatory and Environmental AffairsHoltec Decommissioning International, LLC Krishna P. Singh Technology Campus, 1 Holtec Blvd., Camden, NJ 08104 Telephone (856) 797-0900 Fax (856) 797-0909 Document ID: 2905004
Enclosures:
- 1. Letter from Jim Palaia (ANI) to USNRC Document Control Desk dated June 21, 2019, regarding Nuclear Liability Insurance for Oyster Creek Nuclear Generating Station 2. Letter from Michael Kolodner (NEIL) to Eric Olvera (USNRC) dated June 21. 2019, regarding Nuclear Property Insurance for Oyster Creek Nuclear Generating Station
cc: (w/Enclosures)
Director Nuclear Reactor Regulation, USNRC Director Nuclear Material Safety and Safeguards, USNRC Regional Administrator USNRC Region I USNRC Decommissioning Inspector Oyster Creek USNRC Project Manager, NMSS Oyster Creek Director, Bureau of Nuclear Engineering - New Jersey Department of Environmental
Protection Mayor of Lacey Township, Forked River, New Jersey
Krishna P. Singh Technology Campus, 1 Holtec Blvd., Camden, NJ 08104 Telephone (856) 797-0900 Fax (856) 797-0909 Document ID: 2905004 bcc: (w/Enclosures) Sr. Vice President Regulatory Affairs and General Counsel Sr. Vice President, MidAtlantic Operations Vice President, Licensing and Regulatory Affairs Vice President, Decommissioning Decommissioning Director, Oyster Creek Director, Licensing Regulatory Assurance lead, Oyster Creek Commitment Coordinator, KSA Records Management, KSA President and CEO Holtec Decommissioning International, LLC Sr. Vice President and COO Holtec Decommissioning International, LLC President Comprehensive Decommissioning International, LLC D. Helker (Exelon)
L. Holden (Exelon)
A. Sterdis (Holtec)
T. Domeyer (Exelon)
A. Ryan (Holtec)
E. Connolly (Holtec)
Krishna P. Singh Technology Campus, 1 Holtec Blvd., Camden, NJ 08104 Telephone (856) 797-0900 Fax (856) 797-0909 Document ID: 2905004
ENCLOSURE 1
LETTER FROM JIM PALAIA (ANI) TO USNRC DOCUMENT CONTROL DESK DATED JUNE 21, 2019 REGARDING NUCLEAR LIABILITY INSURANCE FOR OYSTER CREEK NUCLEAR GENERATING STATION
June 21, 2019 ATTN: Document Control Desk Director, Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 UNDERWRITING DEPARTMENT Jim Palaia, Vice President Re: Exelon Generation Company, LLC. -License Transfer to Oyster Creek Environmental Protection, LLC and Ho/tee Decommissioning International, LLC To Whom It May Concern: This letter confirms that American Nuclear Insurers will write nuclear liability insurance for the Oyster Creek Nuclear Generating Station, located in Lacey Township, Ocean County, NJ, upon transfer of the operating facility license from Exelon Generation Company, LLC to Oyster Creek Environmental Protection, LLC and Holtec Decommissioning International, LLC. As of the transaction close date, expected to be on July 1, 2019, ANI will amend the policy and certificate for the Oyster Creek Nuclear Generating Station as follows: Facility Form Policy No. NF-0164: ANI will amend the named insured to "Oyster Creek Environmental Protection, LLC and Holtec Decommissioning International, LLC" in lieu of "Exelon Generation Company, LLC." The operator of the facility will be amended to read "Holtec Decommissioning International, LLC" in lieu of "Exelon Generation Company, LLC." Master Worker Certificate No. NW-0558: ANI will amend the named insured to "Oyster Creek Environmental Protection, LLC and Holtec Decommissioning International, LLC" in lieu of "Exelon Generation Company, LLC." The operator of the facility will be amended to read "Holtec Decommissioning International, LLC" in lieu of "Exelon Generation Company, LLC." The commitment to write insurance for the Oyster Creek Nuclear Generating Station remains valid thru January 1, 2020. In the event the closing of the transaction occurs after this date, ANI will review the existing circumstances prior to reinstating our commitment to provide insurance.
American Nuclear Insurers 9513ast.onbury Blvd .. Suit.e 3CD
- 13astonbury, CT 03Cl334453 jpalaia@iuclea"insurance
.c.om
- Fax: [860) 659QT.e Please do not hesitate to contact me should you have any questions.
Regards, <;J-fdL_ Jim Palaia Vice President, Underwriting C: Mr. Frank Proctor, Conner, Strong & Buckelew Ms. Pamela Cowan, Holtec Decommissioning International, LLC Krishna P. Singh Technology Campus, 1 Holtec Blvd., Camden, NJ 08104 Telephone (856) 797-0900 Fax (856) 797-0909 Document ID: 2905004
ENCLOSURE 2
LETTER FROM MICHAEL KOLODNER (NEIL)
TO ERIC OLVERA (USNRC) DATED JUNE 21, 2019 REGARDING NUCLEAR LIABILITY INSURANCE FOR OYSTER CREEK NUCLEAR GENERATING STATION
June 21, 2019 Mr. Eric Olvera U.S. Nuclear Regulatory Commission OWFN -07C2A Washington, DC 20555-001 NEIL C©J .........
Nuclear Electric Insurance Limited 1201 N Market St Suite 1100 Wilmington, DE 19801 USA office + 302 888 3000 fax + 302 888 3007 Re.: Exelon Generation Company , LLC -License Transfer to Oyster Creek Environmental Protection , LLC Dear Mr. This letter confirms that Nuclear Electric Insurance Limited will write nuclear property insurance for Oyster Creek Environmental Protection, LLC as the owner of 100% of the Oyster Creek Nuclear Generating Station. A Primary Property and Decontamination Liability Policy will be effective upon close of the transfer of the facility license to own the plant from Exelon Generation Company, LLC. The combined limits on the above referenced policy will satisfy the NRC required minimum property insurance limit of $50 million for this site. This commitment to write nuclear property insurance for Oyster Creek Environmental Protection , LLC for a month policy period remains valid through July 31 , 2019. If the asset transfer takes place after that date, we will review the circumstances before re-stating our commitment.
Sincerely, Michael W. Kolodner , CPCU, ARM, Are Vice President
-Underwriting MWK/jdo cc: Frank Proctor (Conner Strong) John Oehler (NEIL) Ken Manne (NEIL) Peter Cavanaugh (NEIL)