|
---|
Category:Financial Assurance Document
MONTHYEARML23045A2012022-06-30030 June 2022 Annual Financial Statements for Fiscal Year Ended June 30, 2022; City of Riverside ML23045A2002022-06-30030 June 2022 Annual Financial Statements for Fiscal Year Ended June 30, 2022; City of Anaheim ML21077A0762021-03-11011 March 2021 Nuclear Property Insurance ML20079J0322020-03-17017 March 2020 Independent Spent Fuel Storage Installation (ISFSI) - Decommissioning Funding Status Report for Calendar Year 2019 ML18152A8622018-05-29029 May 2018 Annual Report of Guarantee of Payment of Deferred Premium ML18129A2142018-04-23023 April 2018 American Nuclear Insurers - Notification of Change in the Number of Power Reactors in the Secondary Financial Protection (SFP) Program ML18082A3662018-03-19019 March 2018 Nuclear Property Insurance ML17146A9052017-05-24024 May 2017 Annual Report of Guarantee of Payment of Deferred Premium ML16153A2352016-05-26026 May 2016 Annual Report of Guarantee of Payment of Deferred Premium - ML16032A1252016-01-0808 January 2016 Certificate of Liability Insurance ML15092A1342015-03-31031 March 2015 Submittal of Decommissioning Funding Status Report ML15092A1612015-03-31031 March 2015 Submittal of Decommissioning Funding Status Report ML14090A0912014-03-26026 March 2014 Nuclear Property Insurance ML13148A0592013-05-23023 May 2013 Southern California Edison (SCE) - Annual Report of Guarantee of Payment of Deferred Premium ML13091A0732013-03-27027 March 2013 CFR 50.75(f)(1) Decommissioning Funding Report ML13081A2692013-03-20020 March 2013 Nuclear Property Insurance ML13053A2102013-01-30030 January 2013 Annual Corporate Financial Reports ML12152A3102012-05-31031 May 2012 Annual Report of Guarantee of Payment of Deferred Premium ML1123719022011-11-14014 November 2011 2010 DFS Report Analysis for San Onofre Nuclear Generating Station, Unit 3 ML1123718932011-11-14014 November 2011 2010 DFS Report Analysis for San Onofre Nuclear Generating Station, Unit 2 ML11154A1272011-06-0101 June 2011 Annual Report of Guarantee of Payment of Deferred Premium ML1109003792011-03-30030 March 2011 Nuclear Property Insurance ML0612104532006-04-24024 April 2006 Annual Certified Financial Statement ML0413904152004-05-13013 May 2004 Annual Certified Financial Statement 2022-06-30
[Table view] Category:Memoranda
MONTHYEARML22333B0922022-12-21021 December 2022 FY22 Nmss/Duwp Operating Experience Report ML22061A2152022-03-0808 March 2022 Summary of Teleconference with the National Marine Fisheries Services on Endangered Species Act Consultation for SONGS, Units 2 and 3 Decommissioning ML21280A1082021-10-0505 October 2021 (SONGS) - Clarification to Request for Additional Information Response, Dated 10/05/2021 ML21104A0662021-04-0808 April 2021 SONGS Response to Request for Additional Information (RAI) to Support Endangered Species Act Consultation 4-8-2021 ML21061A2322021-04-0707 April 2021 Memo to File for EA+FONSI-SONGS ISFSI DFP-CLEAN ML21075A2832021-03-17017 March 2021 Summary of Pre-Submittal Teleconference with Soutern California Edison on Request for Proposed Exemption to 10 CFR 72.106(B) (L-2021-LRM-0027) ML20094L1362020-04-0303 April 2020 Memorandum: Andrea Kock, San Onofre Nuclear Generating Station Lessons Learned from Canister Misalignment Event ML18229A2032018-08-17017 August 2018 Inspection Charter to Evaluate the Near-Miss Load Drop Event at San Onofre Nuclear Generating Station ML18173A0082018-06-20020 June 2018 Cancelling Numerous Inspection Report Numbers ML18129A2142018-04-23023 April 2018 American Nuclear Insurers - Notification of Change in the Number of Power Reactors in the Secondary Financial Protection (SFP) Program ML18094A8152018-04-0404 April 2018 SONGS ISFSI PSP Rev 1 Notice of Safeguards Memo ML17271A0532017-09-29029 September 2017 2017 Summary of Annual Decommissioning Funding Status Reports for Reactors in Decommissioning ML17053A5902017-02-24024 February 2017 Closeout of Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools. ML17032A0582017-02-0202 February 2017 Correction to Final Environmental Assessment Associated with the Partial Site Release of the Circulating Water System for the San Onofre Nuclear Generating Station, Unit 1 ML20034E4712016-12-0101 December 2016 Cdph Final Doc Rad Assessment Review Mesa Facility ML16176A3392016-10-28028 October 2016 Decommissioning Lessons Learned Report and Transmittal Memorandum ML16295A1282016-10-21021 October 2016 Completion of Action 6c from the SONGS Lessons Learned Report ML16111A0032016-04-25025 April 2016 Completion of Action Nos. 1a, 1b, and 2 Associated with Topic 1 of the San Onofre Steam Generator Tube Degradation Event Lessons Learned ML16088A2052016-03-28028 March 2016 Enclosure 1 - (72.30 DFP Reviews to Be Completed 2015) - Memo T Bowers from s Ruffin, Technial Assistance Requests - Review 2015 Tri-Annual Decommissioning Funding Plans for Multiple Independent Spent Fuel Storage Installations ML16088A2042016-03-28028 March 2016 Memo T Bowers from s Ruffin, Technical Assistance Requests - Review 2015 Tri-Annual Decommissioning Funding Plans for Multiple Independent Spent Fuel Storage Installations W/ Encl 2 (Template) ML20034D8982016-02-16016 February 2016 Dtsc Comments Re SONGS - Phase I & II - ESA Reports ML15015A4192015-03-0606 March 2015 Review of Lessons Learned from the San Onofre Steam Generator Tube Degradation Event ML14344A6302014-12-15015 December 2014 Close-out letter-California Facilities Preemption Safety Evaluation ML14198A4052014-07-21021 July 2014 Notice of 7/31/14 Closed Meeting with Southern California Edison to Discuss Scope and Schedule Related to Cyber Security License Amendment Request for San Onofre Nuclear Generating Station, Units 2 and 3 ML14175A5682014-06-25025 June 2014 Notice of Forthcoming Closed Meeting on 6/26/2014 with Southern California Edison to Discuss San Onofre Nuclear Generating Station Physical and Cyber Security Plans Related to Decision to Decommission the Two Units ML14128A2672014-05-22022 May 2014 Charter for the Review of the Vendor Oversight Program in Response to the Part 52 and San Onofre Steam Generator Tube Degradation Event Lesson Learned ML20034E5012014-04-10010 April 2014 Memo to File Mesa Assessment W_Itas_Ars ML14028A0282014-03-20020 March 2014 OEDO-14-00190 - Mark A. Satorius, EDO Memo San Onofre Nuclear Generating Station Steam Generator Tube Degradation Event Lessons Learned Review ML13273A3892013-09-30030 September 2013 Memo to Reynolds and Leeds from Dorman and Andersen SONGS Oversight Panel Closure ML13238A2832013-09-11011 September 2013 Notice of 9/26/2013 Category 3 Public Meeting in Carlsbad, CA, to Discuss the Regulatory Framework and the Decommissioning of Previously Operating Nuclear Power Plants ML13171A2922013-06-13013 June 2013 LTR-13-0540 - Bill Hawkins and Vinod Arora Email San Onofre Nuclear Generating Station (SONGS) Lessons Learn for Davis-Besse ML13154A4312013-06-0404 June 2013 Rai'S Following Ifib Analysis of Edison'S 2013 Decommissioning Funding Status Report for San Onofre Units 2 and 3 ML13122A1452013-05-0909 May 2013 Memo to File Clarification Call Related to Request to Revise License Condition and Technical Specifications to Require Compliance with Steam Generator Structural Integrity Performance Criterion to Be Demonstrated Up to 70% RTP ML13099A3582013-04-0909 April 2013 Oversight Panel Charter (Revision 1) ML13080A4572013-03-22022 March 2013 Notice of Meeting with Southern California Edison to Discuss NRC Staff'S Request for Additional Information Question #32 Compliance with San Onofre, Unit 2, Technical Specifications for Steam Generator Tube Integrity ML13065A0312013-03-0505 March 2013 SONGS 2012 IP 71111.11Q Control Room Observation Samples ML13066A6642013-03-0505 March 2013 Memo to R. Lantz from G. George Regarding 2012 IP 71111.11Q Control Room Observation Samples ML13046A1232013-02-15015 February 2013 2/27/2013 Notice of Forthcoming Meeting with Southern California Edison Company to Discuss Confirmation Action Letter ML13017A1122013-02-13013 February 2013 G20120891 - Summary of 1/16/2013 Meeting with Petitioner 2.206 Petition, Richard Ayres, Friends of the Earth 11/16/12 Letter and 10 CFR 50.59 Review for the Replacement Steam Generators at San Onofre ML13029A6162013-02-0707 February 2013 G20120891 - San Onofre, Units 2 and 3, Memo to File Audio Recording of 1/16/2013 Public Meeting with Friends of the Earth Regarding Its 10 CFR 2.206 Petition Requesting Action Against Southern California Edison ML13017A3462013-01-17017 January 2013 Oversight Panel Charter ML12347A2682012-12-27027 December 2012 G20120891 - 1/11/2013 - Forthcoming Meeting with Petitioner 2.206 Petition, Richard Ayres, Friends of the Earth 11/16/12 Letter and 10 CFR 50.59 Review for the Replacement Steam Generators at San Onofre, Units 2 and 3 ML13002A2362012-12-27027 December 2012 Revised Forthcoming Meeting with Petitioner Requesting Action Against Southern California Edison Company ML12341A1122012-12-0707 December 2012 Notice of Meeting with Southern California Edison to Discuss Its Response to Nrc'S Confirmatory Action Letter and Return to Service Report for San Onofre Nuclear Generating Station, Unit 2 ML12347A0662012-12-0707 December 2012 Revised Notice of 12/18/12 Meeting with Southern California Edison to Discuss Its Response to Nrc'S Confirmatory Action Letter and Return to Service Report for San Onofre Nuclear Generating Station, Unit 2 ML12292A6242012-12-0404 December 2012 Final Response to SONGS TIA 2011-008 ML12255A3602012-09-13013 September 2012 C. Regan Memo Response to Request for Additional Information- San Onofre Nuclear Generating Station Unit 1-2012 Decommissioning Funding Status Report ML12257A3032012-09-13013 September 2012 Public Meeting Notice to Discuss the Nrc'S Current Regulatory Oversight Status of San Onofre Nuclear Generating Station ML12242A5182012-09-0404 September 2012 NRC Oversight of San Onofre Nuclear Generating Station(Song) Units 2 & 3 During Extended Shutdown, 9-4-12 ML12237A0202012-09-0404 September 2012 Summary of Telephone Conference Issues Associated with License Amendment Request Related to Transition to Areva Fuel 2022-03-08
[Table view] |
Text
UNDERWRITING DEPARTMENT Gary S. Uricchio, CPCU, Senior Vice President April 23, 2018 MEMORANDUM TO OPERATING POWER REACTOR RISK MANAGERS AND THEIR BROKERS Notification of Change in the Number of Power Reactors in the Secondary Financial Protection (SFP) Program Further to my memorandum of April 11, 2018, we have been advised that the Nuclear Regulatory Commission has granted Southern California Edison Company an exemption on January 5, 2018, to remove the San Onofre Nuclear Generating Station, Units 2 and 3, from the Secondary Financial Protection (SFP) program. Per the request of Southern California Edison Company, American Nuclear Insurers has cancelled the San Onofre Nuclear Generating Station certificates for Units 2 and 3 under the SFP Master Policy effective the same date. As a result of this, the total number of participants in the SFP program has been reduced from 101 to 99.
The total amount of financial protection available for a nuclear incident is now $13,054,457,250*
which is determined as.follows:
Primar,y Limit: $450,000,000
~
T~tal Amount available under the SFP Program: $12,604,457,250**
- Does not include any additional fut;1ds from foreign Convention on 1Supplementary. 1 Compensation for Nuclear Damage (tsc)'Con'tracting States. * * * *
- Maximum retrospective premium is $127,317,750 per reactor which includes the 5%
additional assessment pursuant to 42 U.S.C.A. § 2210(o)(l)(E). $127,317,750 x 99 reactors=
$12,604,457,250.
If you have any questions, please do.n't h~*sitate fo contact m,e or your ace.aunt underwriter.
Regards,
~
,o: ....
._,/,
' .. .~ ; ' . . .
Gary S. Uricchio, CPCU Senior Vice President, Underwriting c: ,Nuclear Regulatory Commission - Document Control
.. (.
American Nuclear Insurers
- 85 Glastonbury Blvd., Suite 3CO
- Glastonbury, CT 030334453 guricchio@iuclearinsurance.com
- Voice: [860) 682-1301 Ext.224