(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
|
---|
Category:Legal-Insurance/Indemnity Document
MONTHYEARML23356A0212023-12-0101 December 2023 American Nuclear Insurers, Secondary Financial Protection (SFP) Program ML23088A0382023-03-29029 March 2023 Stations 1, 2, & 3, Palisades Nuclear Plant, and Big Rock Point - Nuclear Onsite Property Damage Insurance ML22091A1062022-04-0101 April 2022 Nuclear Onsite Property Damage Insurance (10 CFR 50.54(w)(3)) ML21126A0132021-05-28028 May 2021 Enclosure 4 to Indian Point Nuclear Generating Station Unit Nos. 1, 2, and 3 Conforming Amendment Letter - Signed Copy of Amendment No. 26 to Indemnity Agreement No. B-19 ML21147A5242021-05-27027 May 2021 Documentary Evidence of Insurance for License Transfers to Holtec Decommissioning International, LLC, Holtec Indian Point 2, LLC and Holtec Indian Point 3, LLC ML21029A1392021-01-25025 January 2021 Entergy - 2021 Nuclear Energy Liability Evidence of Financial Protection ML20136A2582020-04-0303 April 2020 Notification of Change in the Number of Power Reactors in the Secondary Financial Protection (SFP) Program L-20-022, Nuclear Onsite Property Damage Insurance (10 CFR 50.54(w)(3))2020-04-0101 April 2020 Nuclear Onsite Property Damage Insurance (10 CFR 50.54(w)(3)) ML19282A1922020-01-0606 January 2020 Letter, Exemption from 10 CFR 140.11(a)(4) - Primary and Secondary Liability Insurance and Amendment No. 14 to Indemnity Agreement No. B-48 ML20065H1662020-01-0606 January 2020 LLC and Holtec Decommissioning International, LLC -Certificate of Insurance L-19-020, Oyster Creek Nuclear Generating Station - 10 CFR 140.15 Proof of Financial Protection2019-12-27027 December 2019 Oyster Creek Nuclear Generating Station - 10 CFR 140.15 Proof of Financial Protection ML19361A0272019-12-20020 December 2019 Holtec Pilgrim, LLC and Oyster Creek Environmental Protection, LLC - 2020 Nuclear Energy Liability Evidence of Financial Protection ML19353A4742019-12-16016 December 2019 Entergy - 2020 Nuclear Energy Liability Evidence of Financial Protection ML20041D0012019-11-0404 November 2019 Assignment of Interest in Reserve Premium Refund ML19261A0232019-07-30030 July 2019 Nuclear Energy Liability Insurance Association - Amendatory Endorsement for Oyster Creek Environmental Protection, LLC and Holtec Decommissioning International, LLC ML19261A0182019-07-30030 July 2019 Nuclear Energy Liability Insurance - Oyster Creek Environmental Protection, LLC and Holtec Decommissioning International, LLC ML19186A2692019-06-20020 June 2019 Notification of Change in the Number of Power Reactors in the Secondary Financial Protection (SFP) Program RA-19-003, Amendment No. 17 to Indemnity Agreement No. 8-372019-01-0808 January 2019 Amendment No. 17 to Indemnity Agreement No. 8-37 ML18229A0052018-12-19019 December 2018 Letter, Request for Exemption from 10 CFR 140.11(a)(4) Related to Primary and Secondary Offsite Liability Insurance ML18347A4302018-12-0505 December 2018 Evidence of Financial Protection ML18318A3092018-10-18018 October 2018 Certificate of Liability Insurance for Exelon Corporation RS-18-038, Annual Property Insurance Status Report2018-03-30030 March 2018 Annual Property Insurance Status Report CNRO-2017-00007, Nuclear Property Damage Insurance (10 CFR 50.54(w)(3))2017-03-30030 March 2017 Nuclear Property Damage Insurance (10 CFR 50.54(w)(3)) RS-16-046, Annual Property Insurance Status Report2017-03-29029 March 2017 Annual Property Insurance Status Report BVY 02-078, Proof of Financial Protection (10 CFR.140.15) and Guarantee Payment of Deferred Premiums (10 CFR 140.21)2002-10-0909 October 2002 Proof of Financial Protection (10 CFR.140.15) and Guarantee Payment of Deferred Premiums (10 CFR 140.21) JPN-02-008, Proof of Financial Protection (10 CFR 140.15) and Guarantee Payment of Deferred Premiums (10 CFR.21)2002-04-10010 April 2002 Proof of Financial Protection (10 CFR 140.15) and Guarantee Payment of Deferred Premiums (10 CFR.21) JPN-02-007, Sources and Levels of Insurance Required by 10 CFR 50.54(w)2002-03-28028 March 2002 Sources and Levels of Insurance Required by 10 CFR 50.54(w) ML0207205432002-02-27027 February 2002 Endorsements to Nuclear Insurance Policies 2023-03-29
[Table view] Category:Letter
MONTHYEARL-24-002, Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G2024-02-0202 February 2024 Late LLRW Shipment Investigation Report Pursuant to 10 CFR 20, Appendix G ML24011A1982024-01-12012 January 2024 ISFSI, Notice of Organization Change for Site Vice President ML23342A1162024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan ML23342A1082024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan ML23342A1182024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan ML23353A1742023-12-19019 December 2023 ISFSI, Emergency Plan, Revision 23-04 L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 ML23326A1322023-12-0505 December 2023 Issuance of Amendment No. 67, 300 & 276 to Implement the Independent Spent Fuel Storage Installation Only Emergency Plan ML23339A0442023-12-0505 December 2023 Issuance of Amendment No. 68, 301 and 277 Regarding Changes to Implement the Independent Spent Fuel Storage Installation Physical Security Plan ML23338A2262023-12-0404 December 2023 Signed Amendment No. 27 to Indemnity Agreement No. B-19 ML23356A0212023-12-0101 December 2023 American Nuclear Insurers, Secondary Financial Protection (SFP) Program ML23338A0482023-11-30030 November 2023 ISFSI, Report of Changes to Physical Security, Training and Qualification, Safeguards Contingency Plan, and ISFSI Security Program, Revision 28 ML23242A2772023-11-30030 November 2023 NRC Letter Issuance - IP LAR for Units 2 and 3 Renewed Facility Licenses and PDTS to Reflect Permanent Removal of Spent Fuel from SFPs ML23334A1822023-11-30030 November 2023 Biennial Report for the Defueled Safety Analysis Report Update, Technical Specification Bases Changes, 10 CFR 50.59 Evaluation Summary, and Regulatory Commitment Change Summary November 2021 Through October 2023 ML22339A1572023-11-27027 November 2023 Letter - Indian Point - Ea/Fonsi Request for Exemptions from Certain Emergency Planning Requirements for 10 CFR 50.47 and 10 CFR Part 50, Appendix E IR 05000003/20230032023-11-21021 November 2023 NRC Inspection Report Nos. 05000003/2023003, 05000247/2023003, 05000286/2023003, and 07200051/2023003 ML23100A1172023-11-17017 November 2023 NRC Response - Indian Point Energy Center Generating Units 1, 2, and 3 Letter with Enclosures Regarding Changes to Remove the Cyber Security Plan License Condition ML23100A1252023-11-17017 November 2023 Letter and Enclosure 1 - Issuance Indian Point Energy Center Units 1, 2, and 3 Exemption for Offsite Primary and Secondary Liability Insurance Indemnity Agreement ML23050A0032023-11-17017 November 2023 Letter - Issuance Indian Point Unit 2 License Amendment Request to Modify Tech Specs for Staffing Requirements Following Spent Fuel Transfer to Dry Storage ML23100A1432023-11-16016 November 2023 Letter - Issuance Indian Point Energy Center Generating Units 1, 2, and 3 Exemption Concerning Onsite Property Damage Insurance (Docket Nos. 50-003, 50-247, 50-286) ML23064A0002023-11-13013 November 2023 NRC Issuance for Approval-Indian Point EC Units 1, 2 and 3 Emergency Plan and Emergency Action Level Scheme Amendments L-23-012, Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point2023-11-13013 November 2023 Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point 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 ML23306A0992023-11-0202 November 2023 and Indian Point Energy Center, Notification of Changes in Schedule in Accordance with 10 CFR 50.82(a)(7) ML23063A1432023-11-0101 November 2023 Letter - Issuance Holtec Request for Indian Point Energy Center Generating Units 1, 2, and 3 Exemptions from Certain Emergency Planning Requirements of 10 CFR 50.47 and Part 50 L-23-011, 10 CFR 72.48 Biennial Change Summary Report2023-10-27027 October 2023 10 CFR 72.48 Biennial Change Summary Report ML23292A0262023-10-19019 October 2023 LTR-23-0211-RI Thomas Congdon, Executive Deputy, Department of Public Service, Chair, Indian Point Decommissioning Oversight Board, Letter Independent Spent Fuel Storage Installation Inspection and Office of the Inspector General Report-RI ML23289A1582023-10-16016 October 2023 Decommissioning International - Registration of Spent Fuel Casks and Notification of Permanent Removal of All Indian Point Unit 3 Spent Fuel Assemblies from the Spent Fuel Pit ML23286A1552023-10-13013 October 2023 Defueled Safety Analysis Report (DSAR) ML23270A0082023-09-27027 September 2023 Registration of Spent Fuel Casks ML23237A5712023-09-22022 September 2023 09-22-2023 Letter to Dwaine Perry, Chief, Ramapo Munsee Nation, from Chair Hanson, Responds to Letter Regarding Opposition of the Release and Dumping of Radioactive Waste from Indian Point Nuclear Power Plant Into the Hudson River ML23242A2182023-09-12012 September 2023 IPEC NRC Response to the Town of New Windsor, Ny Board Certified Motion Letter Regarding Treated Water Release from IP Site (Dockets 50-003, 50-247, 50-286) ML23250A0812023-09-0707 September 2023 Registration of Spent Fuel Casks ML23249A1212023-09-0606 September 2023 NRC Inspection Report 05000219/2023002, Apparent Violation (EA-23-076) ML23255A0142023-08-31031 August 2023 LTR-23-0211 Thomas Congdon, Executive Deputy, Department of Public Service, Chair, Indian Point Decommissioning Oversight Board, Letter Independent Spent Fuel Storage Installation Inspection and Office of the Inspector General Report IR 05000293/20234012023-08-31031 August 2023 NRC Inspection Report No. 05000293/2023401 & 2023001 (Cover Letter Only) 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 05000003/20230022023-08-22022 August 2023 NRC Inspection Report 05000003/2023002, 05000247/2023002, 05000286/2023002, and 07200051/2023002 ML23227A1852023-08-15015 August 2023 Request for a Revised Approval Date Regarding the Indian Point Energy Center Permanently Defueled Emergency Plan and Emergency Action Level Scheme ML23222A1442023-08-10010 August 2023 Registration of Spent Fuel Casks IR 05000293/20230022023-08-0404 August 2023 NRC Inspection Report No. 05000293/2023002 ML23208A1642023-07-26026 July 2023 Village of Croton-on-Hudson New York Letter Dated 7-26-23 Re Holtec Wastewater 2024-02-02
[Table view] |
Text
Krishna P. Singh Technology Campus, 1 Holtec Blvd., Camden, NJ 08104 Telephone (856) 797-0900 Fax (856) 797-0909 10 CFR 50.54(w)(3)
April 1, 2022 ATTN: Document Control Desk U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 Oyster Creek Nuclear Generating Station Renewed Facility License No. DPR-16 NRC Docket No. 50-219 and 72-15 Pilgrim Nuclear Power Station Renewed Facility License No. DPR-35 NRC Docket No. 50-293 and 72-1044 Indian Point Nuclear Generating Stations 1, 2, & 3 Provisional Operating License No. DPR-5 Renewed Facility Operating License Nos. DPR-26 and DPR-64 NRC Docket Nos. 50-3, 50-247, 50-286 and 72-051
Subject:
Nuclear Onsite Property Damage Insurance [10 CFR 50.54(w)(3)]
References:
- 1. Oyster Creek Onsite Property Insurance Exemption 50.54(w)
(Accession No. ML19129A320)
- 2. Pilgrim Onsite Property Insurance Exemption 50.54(w)
(Accession No. ML19281D743)
In accordance with Title 10 of the Code of the Federal Regulations (CFR) 50.54 Conditions of licenses section (w)(3), Holtec Decommissioning International, LLC (HDI) hereby reports to the NRC the current levels of insurance or financial security it maintains and the sources of this insurance or financial security.
Facility(s) Insurer Total Coverage Oyster Creek Nuclear Generating Midlantic Equity Insurance 50M (Reference 1)
Station Company (MEIC) Policy 070121-22 and the Nuclear Decommissioning Trust (NDT) excess funds.
Pilgrim Nuclear Power Station Midlantic Equity Insurance 50M (Reference 2)
Company (MEIC) Policy 082621-22 and the Nuclear Decommissioning Trust (NDT) excess funds.
HDIOC22021 HDIPIL22023 HDIIPEC22032 Page 1 of 2
Krishna P. Singh Technology Campus, 1 Holtec Blvd., Camden, NJ 08104 Telephone (856) 797-0900 Fax (856) 797-0909 Facility(s) Insurer Total Coverage Indian Point Nuclear Generating Nuclear Energy Insurance Limited 1.06B Stations (NEIL) Policy P1238 There are no regulatory commitments contained in this submittal.
If you have any questions or require further information, please contact me at (856) 797-0900, x3578.
Respectfully, Jean A. Digitally signed by Jean A.
Fleming Fleming Date: 2022.04.01 06:22:22
-04'00' Jean A. Fleming Vice President, Regulatory and Environmental Affairs Holtec Decommissioning International, LLC cc:
NRC Regional Administrator - Region I NRC NMSS Project Manager (Oyster Creek Nuclear Generating Station)
NRC NMSS Project Manager (Pilgrim Nuclear Power Station)
NRC NMSS Senior Project Manager (Indian Point Units 1, 2 & 3)
NRC Region 1 Lead Inspector, Indian Point Units 1, 2 & 3 NRC Region 1 Lead Inspector, Oyster Creek NRC Region 1 Lead Inspector, Pilgrim Nuclear Power Station New York State Department of Public Service New York State Liaison Officer Designee, NYSERDA New Jersey DEP - Assistant Commissioner, Air Quality, Energy and Sustainability New Jersey Bureau of Nuclear Engineering, Assistant Director Radiation Protection Element Commonwealth of Massachusetts, Director, Massachusetts Emergency Management Agency HDIOC22021 HDIPIL22023 HDIIPEC22032 Page 2 of 2