|
---|
Category:Financial Assurance Document
MONTHYEARML22320A5592022-11-16016 November 2022 2022 Annual Report - Guarantees of Payment of Deferred Premiums 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 JAFP-19-0039, Submittal of Annual Property Insurance Status Report2019-04-0101 April 2019 Submittal of Annual Property Insurance Status Report ML18338A1082018-10-25025 October 2018 Marsh USA, Inc., Certificate of Liability Insurance 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 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 ML14085A3312014-03-24024 March 2014 Units 1 and 2 and R. E. Ginna - 2013 Annual Report-Guarantees of Payment of Deferred Premiums ML13360A2002013-12-17017 December 2013 Response to Nrc'S Request for Additional Information Regarding Application for Order Approving Transfer of Operating Authority and Conforming License Amendments ML13211A3142013-07-29029 July 2013 Submittal of Consolidated Statements of Cash Flows Guarantee of Payment of Deferred Premiums ML13092A1012013-03-28028 March 2013 Submittal of Status of Nuclear Property Insurance Requirements ML13092A1042013-03-28028 March 2013 Constellation Energy Nuclear Group, LLC - 2012 Annual Report-Guarantees of Payment of Deferred Premiums ML13098A0842013-03-27027 March 2013 Decommissioning Funding Status Report ML12241A2492012-08-16016 August 2012 Guarantee of Payment of Deferred Premiums ML12201B3992012-07-18018 July 2012 Guarantee of Payment of Deferred Premiums ML12094A0402012-03-29029 March 2012 Guarantee of Payment of Deferred Premiums ML12088A0142012-03-12012 March 2012 Property Insurance Requirements, 10 CFR 50.54 (w)(3) ML1123701542011-11-14014 November 2011 2010 DFS Report Analysis for Nine Mile Point Nuclear Station, Unit 2 ML1123601442011-11-14014 November 2011 2010 DFS Report Analysis for Ginna (Robert E.) Nuclear Power Station ML1123512502011-11-14014 November 2011 2010 DFS Report Analysis for Calvert Cliffs Nuclear Power Plant, Unit 1 ML1123701532011-11-14014 November 2011 2010 DFS Report Analysis for Nine Mile Point Nuclear Station, Unit 1 ML1123512522011-11-14014 November 2011 2010 DFS Report Analysis for Calvert Cliffs Nuclear Power Plant, Unit 2 ML1109001842011-03-29029 March 2011 Property Insurance Requirement, 10 CFR 50.549(w)(3) ML1108904292011-03-23023 March 2011 Submittal of Guarantee of Payment of Deferred Premiums ML1023707672010-08-16016 August 2010 Guarantee of Payment of Deferred Premiums ML1018700222010-07-0101 July 2010 Submittal of Consolidated Statements of Cash Flows, Guarantee of Payment of Deferred Premiums ML1009001922010-03-26026 March 2010 CFR 50.54(w)(3) Annual Reporting of Property Damage Insurance ML1007002402010-03-0909 March 2010 Property Insurance Requirements Report ML0933400882009-11-20020 November 2009 R. E. Ginna, Submittal of Site-Specific Safstor Decommissioning Cost Estimate ML0923702922009-08-16016 August 2009 Guarantee of Payment of Deferred Premiums ML0921504202009-07-30030 July 2009 Units I & 2, Submittal of Guarantee of Payment of Deferred Premiums ML0920300432009-07-15015 July 2009 Guarantee of Payment of Deferred Premiums ML0910006492009-04-0101 April 2009 Submittal of Nuclear Property Insurance Requirements, 10 CFR 50.54(w)(3) ML0907608642009-03-17017 March 2009 Nuclear Property Insurance Requirements, 10 CFR 50.54(w)(3) ML0907609742009-03-10010 March 2009 10 CFR 50.54(w)(3) Annual Reporting of Property Damage Insurance ML0807206682008-03-0404 March 2008 10CFR50.54(w)(3) Annual Reporting of Property Damage Insurance ML0724300302007-08-14014 August 2007 Guarantee of Payment of Retrospective Premiums ML0721802412007-07-31031 July 2007 Guarantee of Payment of Deferred Premiums ML0523505672005-08-16016 August 2005 Guarantee of Payment of Retrospective Premiums ML0521500912005-07-28028 July 2005 Guarantee of Payment of Deferred Premiums ML0509400242005-03-29029 March 2005 Plants 2005 Report on Status of Decommissioning Funding ML0509002462005-03-25025 March 2005 1OCFR50.54(w)(3) Annual Reporting Requirement for Property Damage Insurance ML0421700302004-07-30030 July 2004 Guarantee of Retrospective Premium ML0317701452003-06-17017 June 2003 Island, Units 1 and 2, 2002 Annual Financial Reports of Constellation Energy Group & Long Island Power Authority ML0213402142002-04-25025 April 2002 Amendment 19 to Indemnity Agreement No. B-36 ML0118601462000-12-31031 December 2000 Long Island Power Authority & Subsidiaries, Consolidated Financial Statements & Other Financial Information, Decmber 31, 2000 & 1999 ML18142A7911978-03-14014 March 1978 Enclosed Is Material Required Under Alternative Method No. 5 to Support a Guarantee by Rochester Gas & Electric That It Can Pay Retrospective Premium Which Might Be Required Under Secondary Financial Protection System 2022-04-01
[Table view] Category:Letter
MONTHYEARIR 05000244/20245012024-09-24024 September 2024 LLC - Emergency Preparedness Biennial Exercise Inspection Report 05000244/2024501 NMP1L3608, Supplemental Information Letter No. 3 - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation2024-09-20020 September 2024 Supplemental Information Letter No. 3 - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation RS-24-090, Response to Request for Additional Information - Relief Request Concerning Extension of Permanent Relief from Ultrasonic Examination of Reactor Pressure Vessel Circumferential Shell Welds2024-09-12012 September 2024 Response to Request for Additional Information - Relief Request Concerning Extension of Permanent Relief from Ultrasonic Examination of Reactor Pressure Vessel Circumferential Shell Welds ML24255A8642024-09-0606 September 2024 Rscc Wire & Cable LLC Dba Marmon Industrial Energy & Infrastructure - Part 21 Retraction of Final Notification ML24249A1362024-09-0404 September 2024 EN 57304 - Westinghouse Electric Company, LLC, Final Report - No Embedded Files. Notification of the Potential Existence of Defects Pursuant to 10 CFR Part 21 IR 05000220/20240052024-08-29029 August 2024 Updated Inspection Plan for Nine Mile Point Nuclear Station, Units 1 and 2 (Report 05000220/2024005 and 05000410/2024005) IR 05000317/20240052024-08-29029 August 2024 Updated Inspection Plan for Calvert Cliffs Nuclear Power Plant, Units 1 and 2 (Report 05000317/2024005 and 05000318/2024005) IR 05000244/20240052024-08-29029 August 2024 Updated Inspection Plan for R.E. Ginna Nuclear Power Plant (Report 05000244/2024005) ML24240A1112024-08-27027 August 2024 Registration of Use of Casks to Store Spent Fuel ML24240A2462024-08-27027 August 2024 Submittal of the Reactor Vessel Material Surveillance Program Capsule Technical Report IR 05000220/20240102024-08-22022 August 2024 Age-Related Degradation Inspection Report 05000220/2024010 and 05000410/2024010 ML24234A0922024-08-21021 August 2024 Requalification Program Inspection NMP1L3603, Submittal of Preliminary Decommissioning Cost Estimate and Irradiated Fuel Management Plan2024-08-20020 August 2024 Submittal of Preliminary Decommissioning Cost Estimate and Irradiated Fuel Management Plan IR 05000244/20240102024-08-19019 August 2024 Biennial Problem Identification and Resolution Inspection Report 05000244/2024010 ML24222A6772024-08-0909 August 2024 Response to Request for Additional Information for Application to Revise Technical Specifications to Adopt TSTF-591-A, Revise Risk Informed Completion Time (RICT) Program Revision 0 and Revise 10 CFR 50.69 License Condition IR 05000317/20240022024-08-0606 August 2024 Integrated Inspection Report 05000317/2024002 and 05000318/2024002 IR 05000244/20240022024-08-0505 August 2024 LLC - Integrated Inspection Report 05000244/2024002 and Independent Spent Fuel Storage Installation Report 07200067/2024001 IR 05000220/20240022024-08-0505 August 2024 Integrated Inspection Report 05000220/2024002 and 05000410/2024002 ML24215A3002024-08-0202 August 2024 Operator Licensing Examination Approval ML24213A1412024-07-31031 July 2024 Requalification Program Inspection NMP1L3601, Supplemental Information Letter No. 2 - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation2024-07-31031 July 2024 Supplemental Information Letter No. 2 - Revision to the Technical Specifications Design Features Sections to Remove the Nine Mile 3 Nuclear Project, LLC, Designation IR 05000317/20240102024-07-31031 July 2024 Age-Related Degradation Inspection Report 05000317/2024010 and 05000318/2024010 NMP2L2883, Fourth Inservice Inspection Interval, Second Inservice Inspection Period 2024 Owner’S Activity Report for RFO-19 Inservice Examinations2024-07-24024 July 2024 Fourth Inservice Inspection Interval, Second Inservice Inspection Period 2024 Owner’S Activity Report for RFO-19 Inservice Examinations ML24179A3262024-07-23023 July 2024 LTR - Constellation - SG Welds and Nozzles (L-2023-LLR-0053, L-2023-LLR-0054, L-2023-LLR-0055, L-2023-LLR-0056) ML24198A0442024-07-16016 July 2024 Inservice Inspection Report ML24198A0852024-07-16016 July 2024 Senior Reactor and Reactor Operator Initial License Examinations ML24170A3852024-07-16016 July 2024 R. E. Ginna Nuclear Power Plant - Alternative Associated with Inservice Testing of B Auxiliary Feedwater Pump - PR-03 ML24197A0302024-07-15015 July 2024 LLC - Operator Licensing Examination Approval RS-24-070, Independent Spent Fuel Storage Installation, Nine Mile Point, Units 1 and 2, Quad Cities, Units 1 and 2, R. E. Ginna - Nuclear Radiological Emergency Plan Document Revisions2024-07-12012 July 2024 Independent Spent Fuel Storage Installation, Nine Mile Point, Units 1 and 2, Quad Cities, Units 1 and 2, R. E. Ginna - Nuclear Radiological Emergency Plan Document Revisions IR 05000317/20244012024-07-0909 July 2024 Security Baseline Inspection Report 05000317/2024401 and 05000318/2024401 05000317/LER-2024-001, Submittal of LER 2024-001-01 for Calvert Cliffs Nuclear Power Plant, Unit 1, Condition Prohibited by Technical Specifications Due to Safety Injection Check Valve Not Full Closed2024-07-0202 July 2024 Submittal of LER 2024-001-01 for Calvert Cliffs Nuclear Power Plant, Unit 1, Condition Prohibited by Technical Specifications Due to Safety Injection Check Valve Not Full Closed ML24177A1832024-06-25025 June 2024 Inservice Inspection Report IR 05000244/20244022024-06-20020 June 2024 Information Request for the Cybersecurity Baseline Inspection, Notification to Perform Inspection 05000244/2024402 RS-24-061, Constellation Energy Generation, LLC, Response to NRC Regulatory Issue Summary 2024-01, Preparation and Scheduling of Operator Licensing Examinations2024-06-14014 June 2024 Constellation Energy Generation, LLC, Response to NRC Regulatory Issue Summary 2024-01, Preparation and Scheduling of Operator Licensing Examinations NMP1L3584, License Amendment Request to Revise Technical Specifications to Adopt TSTF-230, Revision 1, Add New Condition B to LCO 3.6.2.3, RHR Suppression Pool Cooling2024-06-13013 June 2024 License Amendment Request to Revise Technical Specifications to Adopt TSTF-230, Revision 1, Add New Condition B to LCO 3.6.2.3, RHR Suppression Pool Cooling ML24161A0012024-06-0909 June 2024 Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report IR 05000220/20244012024-05-30030 May 2024 Security Baseline Inspection Report 05000220/2024401 and 05000410/2024401(Cover Letter Only) ML24150A0522024-05-29029 May 2024 Operator Licensing Examination Approval ML24079A0762024-05-23023 May 2024 Issuance of Amendments to Adopt TSTF 264 ML24143A0752024-05-22022 May 2024 Re. Ginna Nuclear Power Plant and Independent Spent Fuel Storage Installation (ISFSI) Registration for Use of General License ISFSI Casks NMP1L3591, Response to Ny State Pollutant Discharge Elimination System (SPDES) Permit Request for Information & Modification Request2024-05-18018 May 2024 Response to Ny State Pollutant Discharge Elimination System (SPDES) Permit Request for Information & Modification Request NMP1L3589, Special Report: Containment High Range Radiation Monitor Instrumentation Channel 12 Inoperable2024-05-16016 May 2024 Special Report: Containment High Range Radiation Monitor Instrumentation Channel 12 Inoperable ML24158A2052024-05-15015 May 2024 Annual Radioactive Environmental Operating Report NMP1L3582, 2023 Annual Radioactive Environmental Operating Report for Nine Mile Point Units 1 and 22024-05-15015 May 2024 2023 Annual Radioactive Environmental Operating Report for Nine Mile Point Units 1 and 2 ML24136A1962024-05-15015 May 2024 Independent Spent Fuel Storage Installation - Annual Radiological Environmental Operating Report ML24136A1692024-05-14014 May 2024 and Independent Spent Fuel Storage Installation (ISFSI) - 2023 Annual Radioactive Effluent Release Report and 2023 Annual Radiological Environmental Operating Report ML24134A0042024-05-13013 May 2024 Request for Information for a Biennial Problem Identification and Resolution Inspection; Inspection Report 05000244/2024010 IR 05000220/20240012024-05-10010 May 2024 Integrated Inspection Report 05000220/2024001 and 05000410/2024001 RS-24-049, Updated Notice of Intent to Pursue Subsequent License Renewal Applications2024-05-0909 May 2024 Updated Notice of Intent to Pursue Subsequent License Renewal Applications IR 05000317/20240012024-05-0707 May 2024 Integrated Inspection Report 05000317/2024001 and 05000318/2024001 2024-09-06
[Table view] Category:Status Report
MONTHYEARIR 05000244/20230062024-02-28028 February 2024 Annual Assessment Letter for R.E. Ginna Nuclear Power Plant, LLC, (Report 05000244/2023006) IR 05000220/20230062024-02-28028 February 2024 Annual Assessment Letter for Nine Mile Point Nuclear Station, Units 1 and 2, (Reports 05000220/2023006 and 05000410/2023006) IR 05000317/20230062024-02-28028 February 2024 Annual Assessment Letter for Calvert Cliffs Nuclear Power Plant, Units 1 and 2, (Reports 05000317/2023006 and 05000318/2023006 NMP2L2677, Report of Full Compliance with Phase 1 and Phase 2 of June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions2018-07-0303 July 2018 Report of Full Compliance with Phase 1 and Phase 2 of June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions NMP1L3186, Seventh Six-Month Status Report for Phases 1 and 2 Overall Integrated Plan in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable ...2017-12-15015 December 2017 Seventh Six-Month Status Report for Phases 1 and 2 Overall Integrated Plan in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable ... RS-17-067, Sixth Six-Month Status Report for Phases 1 and 2 Overall Integrated Plan in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under.2017-06-30030 June 2017 Sixth Six-Month Status Report for Phases 1 and 2 Overall Integrated Plan in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under. RS-17-045, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2017-03-30030 March 2017 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations RS-16-046, Annual Property Insurance Status Report2017-03-29029 March 2017 Annual Property Insurance Status Report RS-16-236, Fifth Six-Month Status Report for Phases 1 and 2 Overall Integrated Plan in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable Operation Under Severe.2016-12-14014 December 2016 Fifth Six-Month Status Report for Phases 1 and 2 Overall Integrated Plan in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable Operation Under Severe. RS-16-089, Report of Full Compliance with March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2016-07-0101 July 2016 Report of Full Compliance with March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) RS-16-111, Fourth Six-Month Status Report for Phases 1 & 2 Overall Integrated Plan in Response to 06/06/13 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions2016-06-30030 June 2016 Fourth Six-Month Status Report for Phases 1 & 2 Overall Integrated Plan in Response to 06/06/13 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions 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 RS-16-032, Sixth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2016-02-26026 February 2016 Sixth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) RS-16-029, Sixth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2016-02-26026 February 2016 Sixth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) RS-16-028, Sixth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design- Basis External Events (Order Number EA-12-049)2016-02-26026 February 2016 Sixth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design- Basis External Events (Order Number EA-12-049) RS-16-006, Report of Full Compliance with March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2016-01-0404 January 2016 Report of Full Compliance with March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) RS-15-296, Submits Report of Full Compliance with March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2015-12-15015 December 2015 Submits Report of Full Compliance with March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) RS-15-206, Fifth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2015-08-28028 August 2015 Fifth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) RS-15-218, Fifth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2015-08-28028 August 2015 Fifth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) RS-15-207, Fifth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2015-08-28028 August 2015 Fifth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) RS-15-219, Fifth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2015-08-28028 August 2015 Fifth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) RS-15-153, Second Six-Month Status Report for Phase 1 Overall Integrated Plan in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe..2015-06-30030 June 2015 Second Six-Month Status Report for Phase 1 Overall Integrated Plan in Response to June 6, 2013 Commission Order Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe.. RS-15-062, R. E. Ginna - February 2015 Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (EA-12-051)2015-02-20020 February 2015 R. E. Ginna - February 2015 Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (EA-12-051) RS-15-061, February 2015 Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order No. EA-12-049)2015-02-20020 February 2015 February 2015 Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order No. EA-12-049) RS-15-054, February 2015 Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying License with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2015-02-20020 February 2015 February 2015 Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying License with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) RS-15-055, February 2015 Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order No. EA-12-051)2015-02-20020 February 2015 February 2015 Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order No. EA-12-051) RS-15-058, February 2015 Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2015-02-19019 February 2015 February 2015 Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) RS-15-057, February 2015 Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2015-02-19019 February 2015 February 2015 Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) L-14-035, December 2014 Six-Month Status Report in Response to Order EA-13-109 Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions2014-12-16016 December 2014 December 2014 Six-Month Status Report in Response to Order EA-13-109 Modifying Licenses with Regard to Reliable Hardened Containment Vents Capable of Operation Under Severe Accident Conditions L-14-030, August 2014 Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2014-08-26026 August 2014 August 2014 Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) L-14-029, August 2014 Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2014-08-26026 August 2014 August 2014 Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) ML14069A3182014-02-27027 February 2014 February 2014 Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) ML14069A1802014-02-24024 February 2014 February 2014 Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) ML13098A0842013-03-27027 March 2013 Decommissioning Funding Status Report ML1214500142012-05-23023 May 2012 NFPA 805 LAR Status Matrix - May 2012 ML12024A3762011-12-28028 December 2011 State-of-the-Art Reactor Consequence Analyses, Current Status and Next Steps ML0923101452009-08-13013 August 2009 Report on the Status of New York State Pollutant Discharge Elimination System Permit - Renewal ML0908504002009-03-26026 March 2009 Units, 1 & 2, Nine Mile Point, Units, 1 & 2, and R.E. Ginna, 2009 Decommissioning Funding Status Report: Year End 2008 ML0723203822007-08-23023 August 2007 Status of the Acceptance Review Part One of the Combined License Application for Calvert Cliffs Nuclear Power Plant, Unit 3 ML0714100782007-05-17017 May 2007 Post-Accident Monitoring Report ML0710802622007-03-30030 March 2007 Biennial Report: Status of Decommissioning Funding Per 10 CFR 50.75(f)(1) ML0509400242005-03-29029 March 2005 Plants 2005 Report on Status of Decommissioning Funding ML0418904352004-04-18018 April 2004 Event # 40684, Nine Mile Point Re Residual Heat Removal System Isolation Due to a Rise in Reactor Pressure ML0323907172003-08-20020 August 2003 Report on Status of New York State Pollutant Discharge Elimination System ML0228204642002-09-27027 September 2002 Status of Nine Mile Point Nuclear Station State Pollutant Discharge Elimination System Permit ML0226002922002-09-17017 September 2002 Memorandum Regarding Report on the Status of Open TIAs Assigned to NRR ML0224007982002-02-0101 February 2002 E-mail from Beth Wetzel Bulletin 2001-01 Status Report ML0224007812002-01-18018 January 2002 E-mail from Jacob Zimmerman, Bulletin 2001-01 Status Report ML17037B9561976-06-29029 June 1976 Letter Concerning Recent Events and Conclusions Concerning a Generic Review of Anticipated Transients with Scram and Requesting Additional Analyses and Identification of Design Changes by December 30, 1976 2024-02-28
[Table view] |
Text
J. M. Heffley Constellation Generation Group Chief Nuclear Officer 1997 Annapolis Exchange Parkway Suite 310 Annapolis, MD 21401 410-897-5020
. Constellation Energy' Generation Group, LLC March 29, 2005 U. S. Nuclear Regulatory Commission Washington, DC 20555 ATTENTION: Document Control Desk
SUBJECT:
Calvert Cliffs Nuclear Power Plant Unit Nos. I & 2; Docket Nos. 50-317 & 50-318 Nine Mile Point Nuclear Station Unit Nos. 1 & 2; Docket Nos. 50-220 & 50410 R.E. Ginna Nuclear Power Plant Docket No. 50-244 Biennial Report: Status of Decommissioning Funding per 10 CFR 50.75(f)(1)
Pursuant to the requirements of 10 CFR 50.75(f)(1), this letter forwards the 2005 report on the status of decommissioning funding for Calvert Cliffs and R.E. Ginna Nuclear Power Plants and Nine Mile Point Nuclear Station, which are owned by the Constellation Generation Group, LLC. Paragraph 50.75(f)(1) requires that each power reactor licensee report, on a calendar-year basis, to the Nuclear Regulatory Commission by March 31, 1999, and at least once every two years thereafter on the status of its decommissioning funding for each reactor or part of a reactor that it owns. This letter, and the associated attachment, is intended to satisfy that requirement for the 2005 reporting period.
Attachment (1) states the regulatory commitment to update this report in two years. The information required by 10 CFR 50.75(f)(1) is provided in Attachment (2). Please note that the required information applicable to the Nine Mile Point Unit 2 plant includes summary statements provided by the remaining 18% co-owner, Long Island Lighting Company (dba/Long Island Power Authority). Constellation Generation Group has not independently verified information provided by this co-owner.
Should you have questions regarding the information in this submittal, please contact Mr. E. M. Tyler at (410) 495-6714.
Very truly yours, v 1igf JMH/EMT Attachments: (1) Commitments Identified in This Correspondence (2) 2005 Decommissioning Funding Status Report
-oaDCI
Document Control Desk March 29, 2005 Page 2 cc: Director, Project Directorate 1-1, NRC Resident Inspector, NRC (Calvert Cliffs)
R. V. Guzman, NRC Resident Inspector, NRC (Ginna)
S. J. Collins, NRC Resident Inspector, NRC (Nine Mile Point)
D. M. Skay, NRC R. 1.McLean, Maryland DNR P. S. Tam, NRC J. P. Spath, NYSERDA
ATTACHMENT (1)
COMMITMENTS IDENTIFIED IN THIS CORRESPONDENCE The next decommissioning funding report will be sent to the Nuclear Regulatory Commission by March 31, 2007.
- Constellation Generation Group March 29, 2005
ATTACHMENT (2) 2005 DECOMMISSIONING FUNDING STATUS REPORT Constellation Generation Group March 29, 2005
ATTACHMENT (2) 2005 DECOMMISSIONING FUNDING STATUS REPORT As provided in 10 CFR 50.75(0(1), each power reactor licensee is required to report to the Nuclear Regulatory Commission on a calendar-year basis, beginning on March 31, 1999, and every two years thereafter, on the status of its decommissioning funding for each reactor it owns. The March 31, 2005 required information is provided as follows:
Calvert Cliffs Nuclear Power Plant Unit Nos. 1 & 2 Docket Nos. 50-317 & 50-318 Table 1 - Calvert Cliffs Information Required by 10 CFR 50.75(f)(1) (Ut's) ($000'5) ($000's) l The minimum decommissioning fund estimate 2 as of I December 31, 2004, pursuant to 10 CFR 50.75 (b) and (c) $347,687 $347,687 $695,374 The amount accumulated as of December 31, 2004 in the 2 external decommissioning trust3 pursuant to 10 CFR 50.75 (b) $142,588 $181,721 $324,309 and (c) 3 Schedule of the annual amounts remaining to be collected 3 $6,887 $9,730 $16,617 Assumptions used regarding escalation in decommissioning cost, rates of earnings on decommissioning funds, and rates of other factors used in funding projections 4 Annual decommissioning cost escalation 4.1%
Annual after-tax rate of earnings on decommissioning funds 6.2%
Frequency of contribution to the decommissioning trust Quarterly 5 Any contracts upon which Constellation is relying pursuant to Yes 4 10 CFR 50.75 (e)(1)(ii)(c) 6 Any modifications to Constellation's current method of None 6 providing financial assurance since the last submitted report None 7 Any material changes to trust agreements None 5 I
ATTACHMENT (2) 2005 DECOMMISSIONING FUNDING STATUS REPORT Table 1 Notes - Calvert Cliffs I These values represent decommissioning costs anticipated to be incurred in removing the Calvert Cliffs units safely from service and reducing residual radioactivity to levels that permit release of the property for unrestricted use and termination of the license. The cost of dismantling non-radioactive systems and structures is not included in this estimate, nor is the cost of managing and storing spent fuel on the site until transfer to the U. S. Department of Energy.
2 Values based on application of the generic minimum funding calculation specified in 10 CFR 50.75(c)(1), as adjusted in accordance with paragraph 50.75(c)(2) and Revision 10 ofNUREG-1307.
3 Actual amounts being deposited into the trust were approved by the Maryland Public Service Commission in 1999, and the Internal Revenue Service in 2002. These collections will continue until June 2006 per a Settlement Agreement that included the Maryland Public Service Commission and Baltimore Gas & Electric.
4 Calvert Cliffs regulated affiliate, Baltimore Gas & Electric (BGE), collects decommissioning costs from its electric customers for Calvert Cliffs through its delivery service charges in accordance with a restructuring order from the Maryland Public Service Commission. BGE transfers these funds to Calvert Cliffs pursuant to a Decommissioning Funds Collection Agent Agreement. Under the terms of this Agreement, Calvert Cliffs is obligated to deposit the funds into the decommissioning trusts.
The NRC has previously reviewed the details of this contractual arrangement in its June 30, 2000 Safety Evaluation and concluded that, given the intercompany agreements that obligate the payments, Calvert Cliffs is providing decommissioning funding assurance in the form of external sinking funds tied to a non-bypassable charge pursuant to 10 CFR 50.75(e)(ii)(B).
5 Since originally filed with the Commission in 1990, the trust agreement has been amended and restated. Changes reflected in the trust agreement are not material. A copy of the restated trust agreement is available upon request.
2
ATTACHMENT (2) 2005 DECOMMISSIONING FUNDING STATUS REPORT Nine Mile Point Nuclear Station Unit Nos. 1 & 2 Docket Nos. 50-220 & 50-410 Table 2 - Nine Mile Point 1 (Constellation Energy Group Ownership Interest)
Unit 1 Unit 2 Total Information Required by 10 CFR 50.75(f(1) (SO00's) ($000's) ($000's)
The minimum decommissioning fund estimate 3 as of 2 2 9 2 December 31, 2004, pursuant to 10 CFR 50.75 (b) and (c) $420,452 $385777 $806,22 The amount accumulated as of December 31, 2004 in the 2 external decommissioning trust pursuant to 10 CFR 50.75 (b) $309,260 $145,003 $504,263 and (c) . -
3 Schedule of the annual amounts remaining to be collected None None None Assumptions used regarding escalation in decommissioning cost, rates of earnings on decommissioning funds, and rates of other factors used in funding projections 4 Annual decommissioning cost escalation 4.1%
Annual after-tax rate of earnings on decommissioning funds 5.8% 6.4% N/A Frequency of contribution to the decommissioning trust 4 N/A 5 Any contracts upon which Constellation is relying pursuant to None 10 CFR 50.75 (e)(l)(ii)(c) 6 Any modifications to Constellation's current method of None 4 providing financial assurance since the last submitted report 7 Any material changes to trust agreements None 5 3
ATTACHMENT (2) 2005 DECOMMISSIONING FUNDING STATUS REPORT Table 2 Notes - Nine Mile Point (Constellation Energy Group Ownership Interest)
On November 7, 2001, Constellation completed the acquisition of 100% of Nine Mile Point Unit 1 (NMP-1) and 82% of Nine Mile Point Unit 2 (NMP-2). The NMP-1 amounts provided in this table represent the 100% Constellation share of decommissioning responsibilities. The NMP-2 amounts provided in this table represent the 82% Constellation share of decommissioning responsibilities.
Table 3 contains information regarding the remaining 18% share assumed by the Long Island Power Authority.
2 These values represent the decommissioning costs, relative to the Constellation Energy Group interests, as anticipated to be incurred in removing the Nine Mile Point units safely from service and reducing residual radioactivity to levels that permit release of the property for unrestricted use and termination of the license. The cost of dismantling non-radioactive systems and structures is not included in this estimate, nor is the cost of managing and storing spent fuel on the site until transfer to the U.S. Department of Energy.
3 Values based on application of the generic minimum funding calculation specified in 10 CFR 50.75(c)(1), as adjusted in accordance with paragraph 50.75(c)(2) and Revision 10 of NUREG-1307.
4 At completion of the Nine Mile Point acquisition by Constellation, the selling parties transferred all of their decommissioning trust assets into the respective master decommissioning trusts for each of NMP-I and NMP-2. A parental guarantee for additional funds is provided pursuant to 10 CFR 50.75(e)(1)(iii)(B), which, when combined with the transferred decommissioning trust funds for NMP-I and NMP-2, meets the total amounts required for NMP-1 and NMP-2, respectively, pursuant to 10 CFR 50.75 (b) and (c). Constellation continues to satisfy the financial tests specified in 10 CFR Part 30, Appendix A, for parental guaranties. Additional contributions to the decommissioning trust fund are not required at this time.
5 As described above, the decommissioning trust assets were transferred into the "Nine Mile Point Nuclear Station, LLC Master Decommissioning Trust Agreement for Nine Mile Point Nuclear Station Unit One and Unit Two" ("Trust Agreement") and a parental guarantee was provided. The trustee of the Trust Agreement is Mellon Bank, N.A. The Trust Agreement also contains each of the decommissioning trust conditions required by the June 22, 2001, NRC Order (as amended) to provide reasonable assurance of decommissioning funding for unregulated non-electric utilities, including investment standards and limitations, disbursement limitations, and NRC notice requirements.
4
ATTACHMENT (2) 2005 DECOMMISSIONING FUNDING STATUS REPORT Nine Mile Point Nuclear Station Unit Nos. 1 & 2 Docket Nos. 50-220 & 50-410 Table 3 - Nine Mile Point (Long Island Lighting Company Idba/Long Island Power Authority]
18% NMP-2 Ownership Interest) 4 Note: All infornmation in this table was provided by the NMP-2 minority owner, Long IslandPower Authority%Constellation Energy has not independently veryfled or assessed the information provided by this co-owner.
Information Required by 10 CFR 50.75(()(1) Unit$I (5000's) (Uni0tO'2)
The minimum decommissioning fund estimate 2'3 as of 1 December 31,2004, pursuant to 10 CFR 50.75 (b) and (c) N/A $84,683 $84,683 The amount accumulated as of December 31, 2004 in the 2 external decommissioning trust pursuant to 10 CFR 50.75 (b) N/A $45,533 $45,533 and (c) 3 Schedule of the annual amounts remaining to be collected N/A $2,227 $2,227
._ (2004-2026) (2004-2026)
Assumptions used regarding escalation in decommissioning cost, rates of earnings on decommissioning funds, and rates of other factors used in funding projections 4 Annual decommissioning cost escalation N/A [ 3.0% l 3.0%
Annual after-tax rate of earnings on decommissioning funds N/A 6.0% j 6.0%
Frequency of contribution to the decommissioning trust Annually 5 Any contracts upon which Long Island Power Authority is None relying pursuant to 10 CFR 50.75 (e)(l)(ii)(c)
Any modifications to the Long Island Power Authority's 6 current method of providing financial assurance since the last None submitted report 7 Any material changes to trust agreements None 5
ATTACHMENT (2) 2005 DECOMMISSIONING FUNDING STATUS REPORT Table 3 Notes - Nine Mile Point (Long Island Lighting Company [dba/Long Island Power Authority]
18% NMP-2 Ownership Interest)
On November 7, 2001, Constellation Energy Group completed the acquisition of 100% of Nine Mile Point Unit I (NMP-1) and 82% of Nine Mile Point Unit 2 (NMP-2). The NMP-2 amounts provided in this table represent the remaining 18% Long Island Power Authority share of decommissioning responsibilities. Constellation has not independently verified this information as provided by the co-owner.
2 These values represent the decommissioning costs, relative to the Long Island Power Authority interests, as anticipated to be incurred in removing NMP-2 safely from service and reducing residual radioactivity to levels that permit release of the property for unrestricted use and termination of the license. The cost of dismantling non-radioactive systems and structures is not included in this estimate, nor is the cost of managing and storing spent fuel on the site until transfer to the U.S. Department of Energy. Constellation has not independently verified this information as provided by the co-owner.
3 Values based on application of the generic minimum funding calculation specified in 10 CFR 50.75(c)(1), as adjusted in accordance with paragraph 50.75(c)(2) and Revision 10 of NUREG-1307.
4 A description of the Long Island Power Authority provisions for its portion of the decommissioning costs associated with its 18% ownership interest in NMP-2 may be found within the Audited Financial Statements available at the web site wwv.lipower.org/company/investor.html.
6
ATTACHMENT (2) 2005 DECOMMISSIONING FUNDING STATUS REPORT R.E. Ginna Nuclear Power Plant Docket No. 50-244 Table 4 - R.E. Ginna Information Required by 10 CFR 50.75(0(1) To(tals) 1 The minimum decommissioning fund estimate 2 as of December 31, 2004, $319,782'
_ pursuant to 10 CFR 50.75 (b) and (c) _ 319_782 2 The amount accumulated as of December 31, 2004 in the external $214,545 decommissioning trust pursuant to 10 CFR 50.75 (b) and (c) 3 $214,545 3 Schedule of the annual amounts remaining to be collected None 4 Assumptions used regarding escalation in decommissioning cost, rates of earnings on decommissioning funds, and rates of other factors used in funding projections 4 Annual decommissioning cost escalation 4.1%
Annual after-tax rate of earnings on decommissioning funds 6.2%
_ Frequency of contribution to the decommissioning trust N/A 5 Any contracts upon .which Constellation is relying pursuant to 10 CFR None 50.75 (e)(l)(ii)(c) one 6 Any modifications to Constellation's current method of providing financial None 4 assurance since the last submitted report 7 Any material changes to trust agreements None 5 7
ATTACHMENT (2) 2005 DECOMMISSIONING FUNDING STATUS REPORT Table 4 Notes - R.E. Ginna l These values represent decommissioning costs anticipated to be incurred in removing the Ginna unit safely from service and reducing residual radioactivity to levels that permit release of the property for unrestricted use and termination of the license. The cost of dismantling non-radioactive systems and structures is not included in this estimate, nor is the cost of managing and storing spent fuel on the site until transfer to the U. S. Department of Energy.
2 Values based on application of the generic minimum funding calculation specified in 10 CFR 50.75(c)(1), as adjusted in accordance with paragraph 50.75(c)(2) and Revision 10 of NUREG-1307.
3 On June 10, 2004, Constellation completed acquisition of 100% of the R. E. Ginna plant and associated assets. The amounts provided in this table represent that 100% Constellation share of decommissioning responsibilities.
4 At completion of the Ginna acquisition by Constellation, the selling party transferred the decommissioning trust assets into a new master decommissioning trust. A parental guarantee for additional funds was not required because the assets exceed the amounts required pursuant to 10 CFR 50.75 (b) and (c). Additional contributions to the decommissioning trust fund are not required at this time.
5 The trustee of the new Trust Agreement is Mellon Bank, N.A. The Trust Agreement complies with the requirements set forth in Section 111, item (3), of NRC Order 7590-01-P, "Order Approving Transfer of License and Conforming Amendment" dated May 28, 2004.
8