Category:Financial Assurance Document
MONTHYEARL-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 WM 23-0009, Financial Assurance Requirements for Decommissioning Nuclear Power Reactors 10 CFR 50.75(f)(1)2023-05-10010 May 2023 Financial Assurance Requirements for Decommissioning Nuclear Power Reactors 10 CFR 50.75(f)(1) ML23090A1692023-03-29029 March 2023 Annual Notification of Property Insurance Coverage ML23088A0382023-03-29029 March 2023 Stations 1, 2, & 3, Palisades Nuclear Plant, and Big Rock Point - Nuclear Onsite Property Damage Insurance 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 ML22320A5592022-11-16016 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 TMI-20-002, Annual Notification of Property Insurance Coverage2020-03-25025 March 2020 Annual Notification of Property Insurance Coverage ML20030A1202020-01-27027 January 2020 Conner Strong & Buckelew Companies, LLC - Oyster Creek Environmental Protection, LLC - Updated 2020 Nuclear Energy Liability Evidence of Financial Protection RS-19-111, Notice of Disbursement from Decommissioning Trusts2019-11-20020 November 2019 Notice of Disbursement from Decommissioning Trusts 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 LR-N18-0114, Notice of Past Disbursement from Decommissioning Trusts2018-10-19019 October 2018 Notice of Past Disbursement from Decommissioning Trusts ML18302A1152018-10-17017 October 2018 Pre-Notice of Disbursement from Decommissioning Trusts ML18089A0542018-03-30030 March 2018 Annual Notification of Property Insurance Coverage ML17265A0452017-09-19019 September 2017 Notice of Disbursement from Decommissioning Trusts for Exelon Generation Company, LLC Units ML17115A2062017-04-10010 April 2017 Northern Trust Co., - Notice of Disbursement from Decommissioning Trusts for Exelon Generation Company, LLC 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 L-16-066, Annual Notification of Property Insurance Coverage2016-04-0101 April 2016 Annual Notification of Property Insurance Coverage CNRO-2016-00008, Entergy - Nuclear Onsite Property Damage Insurance (10 CFR 50.54(w)(3))2016-03-30030 March 2016 Entergy - Nuclear Onsite Property Damage Insurance (10 CFR 50.54(w)(3)) CNRO-2016-00006, Notice of Change in Corporate Form of Entergy Nuclear New York Investment Company I and Creditor Agreement2016-02-25025 February 2016 Notice of Change in Corporate Form of Entergy Nuclear New York Investment Company I and Creditor Agreement ML16008A1172016-01-20020 January 2016 U.S. Nuclear Regulatory Commission Analysis of Excelon Generation'S Decommissioning Funding Status Report ML16125A1292016-01-14014 January 2016 Email LaSalle County Station 2014 Taxes 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 LR-N15-0047, Submits NRC Decommissioning Funding Status Reports2015-03-31031 March 2015 Submits NRC Decommissioning Funding Status Reports ML13357A0242014-06-0202 June 2014 Request for Voluntary Response to 2.206 Petition Regarding Financial Qualifications of James A. Fitzpatrick Nuclear Power Plant, Pilgrim Nuclear Power Station, and Vermont Yankee Nuclear Power Station 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 RS-13-100, Report on Status of Decommissioning Funding for Reactors2013-04-0101 April 2013 Report on Status of Decommissioning Funding for Reactors RA-13-030, Annual Property Insurance Status Report2013-04-0101 April 2013 Annual Property Insurance Status Report L-13-004, Annual Notification of Nuclear Property Insurance Coverage2013-04-0101 April 2013 Annual Notification of Nuclear Property Insurance Coverage ENOC-13-00007, Decommissioning Funding Status Report Per 10 CFR Section 50.75(f)(1) and 10 CFR 50.82(a)(8)(v) - Entergy Nuclear Operations, Inc2013-03-29029 March 2013 Decommissioning Funding Status Report Per 10 CFR Section 50.75(f)(1) and 10 CFR 50.82(a)(8)(v) - Entergy Nuclear Operations, Inc ML13092A1042013-03-28028 March 2013 Constellation Energy Nuclear Group, LLC - 2012 Annual Report-Guarantees of Payment of Deferred Premiums ML13092A1012013-03-28028 March 2013 Submittal of Status of Nuclear Property Insurance Requirements ML13091A0112013-03-27027 March 2013 Midamerican Energy Company'S Decommissioning Funding Status Report for Their Twenty-Five Percent Share of Quad Cities, Units 1 and 2, Pursuant to 10 CFR 50.75(f)(1) ML13098A0842013-03-27027 March 2013 Decommissioning Funding Status Report CNRO-2013-00004, Entergy Operations, Inc. and Entergy Nuclear Operations, Inc., Nuclear Onsite Property Damage Insurance (10 CFR 50.54(w)(3))2013-03-25025 March 2013 Entergy Operations, Inc. and Entergy Nuclear Operations, Inc., Nuclear Onsite Property Damage Insurance (10 CFR 50.54(w)(3)) ML12241A2492012-08-16016 August 2012 Guarantee of Payment of Deferred Premiums ML12201B3992012-07-18018 July 2012 Guarantee of Payment of Deferred Premiums ML12171A3812012-06-28028 June 2012 Status of Decommissioning Funding Assurance ML12142A3172012-05-21021 May 2012 Response to Request for Additional Information Regarding Status of Decommissioning Funding Assurance RS-12-088, Response to Request for Additional Information, Exelon NRC Minimum Calculations2012-05-21021 May 2012 Response to Request for Additional Information, Exelon NRC Minimum Calculations RS-12-088, Limerick, Unit 1, Response to Request for Additional Information Regarding Status of Decommissioning Funding Assurance2012-05-21021 May 2012 Limerick, Unit 1, Response to Request for Additional Information Regarding Status of Decommissioning Funding Assurance TMI-12-006, Submittal of Decommissioning Funding Status Report2012-03-30030 March 2012 Submittal of Decommissioning Funding Status Report ML12094A0402012-03-29029 March 2012 Guarantee of Payment of Deferred Premiums 2023-05-10
[Table view] Category:Letter type:JAFP
MONTHYEARJAFP-23-0065, License Amendment Request to Revise Technical Specifications to Adopt TSTF-529, Clarify Use and Application Rules, Revision 4, and Administrative Changes to the Technical Specifications2023-12-14014 December 2023 License Amendment Request to Revise Technical Specifications to Adopt TSTF-529, Clarify Use and Application Rules, Revision 4, and Administrative Changes to the Technical Specifications JAFP-23-0069, Supplemental Response to Part 73 Exemption Request Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements2023-12-0707 December 2023 Supplemental Response to Part 73 Exemption Request Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements JAFP-23-0057, and Independent Spent Fuel Storage Installation - Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-11-22022 November 2023 and Independent Spent Fuel Storage Installation - Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation JAFP-23-0064, Emergency Plan Document Revision2023-11-15015 November 2023 Emergency Plan Document Revision JAFP-23-0063, Registration of Spent Fuel Cask Use2023-11-13013 November 2023 Registration of Spent Fuel Cask Use JAFP-23-0059, Registration of Spent Fuel Cask Use2023-10-24024 October 2023 Registration of Spent Fuel Cask Use JAFP-23-0050, Physical Security Plan, Revision 242023-08-31031 August 2023 Physical Security Plan, Revision 24 JAFP-23-0048, Supplemental Information for License Amendment Request to Update the Technical Specification Bases to Change the Fuel Handling Accident Analysis2023-08-31031 August 2023 Supplemental Information for License Amendment Request to Update the Technical Specification Bases to Change the Fuel Handling Accident Analysis JAFP-23-0047, Correction to the 2022 Annual Radioactive Effluent Release Report2023-08-30030 August 2023 Correction to the 2022 Annual Radioactive Effluent Release Report JAFP-23-0040, License Amendment Request to Update the Technical Specification Bases to Change the Fuel Handling Accident Analysis2023-08-0303 August 2023 License Amendment Request to Update the Technical Specification Bases to Change the Fuel Handling Accident Analysis JAFP-23-0043, 10 CFR 50.46 Annual Report2023-07-31031 July 2023 10 CFR 50.46 Annual Report JAFP-23-0038, License Amendment Request to Modify Technical Specification Surveillance Requirement (SR) 3.4.3.1 Safety Relief Valves (S/Rvs) Setpoint Lower Tolerance2023-07-28028 July 2023 License Amendment Request to Modify Technical Specification Surveillance Requirement (SR) 3.4.3.1 Safety Relief Valves (S/Rvs) Setpoint Lower Tolerance JAFP-23-0033, License Amendment Request - Technical Specifications (TS) Section 3.3.1.2, Source Range Monitors (SRM) Instrumentation2023-06-28028 June 2023 License Amendment Request - Technical Specifications (TS) Section 3.3.1.2, Source Range Monitors (SRM) Instrumentation JAFP-23-0025, 2022 Annual Radiological Environmental Operating Report2023-05-10010 May 2023 2022 Annual Radiological Environmental Operating Report JAFP-23-0023, 2022 Annual Radioactive Effluent Release Report2023-04-27027 April 2023 2022 Annual Radioactive Effluent Release Report JAFP-23-0010, 2022 REIRS Transmittal of NRC Form 52023-03-20020 March 2023 2022 REIRS Transmittal of NRC Form 5 JAFP-23-0008, Supplement to Inservice Inspection Summary Report Cycle 252023-02-22022 February 2023 Supplement to Inservice Inspection Summary Report Cycle 25 JAFP-22-0053, Inservice Inspection Summary Report Cycle 252022-12-20020 December 2022 Inservice Inspection Summary Report Cycle 25 JAFP-22-0046, Core Operating Limits Report Cycle 262022-10-17017 October 2022 Core Operating Limits Report Cycle 26 JAFP-22-0040, 10 CFR 50.46 Annual Report2022-07-29029 July 2022 10 CFR 50.46 Annual Report JAFP-22-0033, Core Operating Limits Report Mid-Cycle 252022-06-23023 June 2022 Core Operating Limits Report Mid-Cycle 25 JAFP-22-0032, Response to Request for Additional Information for James A. FitzPatrick Nuclear Power Plant to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b..2022-06-16016 June 2022 Response to Request for Additional Information for James A. FitzPatrick Nuclear Power Plant to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b.. JAFP-22-0030, Oswego County and New York State Participation in the Emergency Plan2022-05-13013 May 2022 Oswego County and New York State Participation in the Emergency Plan JAFP-22-0029, 2021 Annual Radiological Environmental Operating Report2022-05-11011 May 2022 2021 Annual Radiological Environmental Operating Report JAFP-22-0028, 2021 Annual Radioactive Effluent Release Report2022-04-27027 April 2022 2021 Annual Radioactive Effluent Release Report JAFP-22-0026, 2021 REIRS Transmittal of NRC Form 52022-04-0707 April 2022 2021 REIRS Transmittal of NRC Form 5 JAFP-22-2020, Supplemental Information No. 1 for James A. FitzPatrick Nuclear Power Plant to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b. and 10CFR 50.69, Risk-Info2022-03-0404 March 2022 Supplemental Information No. 1 for James A. FitzPatrick Nuclear Power Plant to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk-Informed Extended Completion Times - RITSTF Initiative 4b. and 10CFR 50.69, Risk-Informed JAFP-22-0017, Amendments to Indemnity Agreements2022-02-15015 February 2022 Amendments to Indemnity Agreements JAFP-22-0007, Summary of Changes to Exelon Generation Company, LLC, Quality Assurance Topical Report, NO-AA-10, and Decommissioning Quality Assurance Program, NO-DC-102022-01-31031 January 2022 Summary of Changes to Exelon Generation Company, LLC, Quality Assurance Topical Report, NO-AA-10, and Decommissioning Quality Assurance Program, NO-DC-10 JAFP-22-0010, Supplemental Information in Response to Order Consenting to License Transfers and Approval of Draft Conforming License Amendments2022-01-24024 January 2022 Supplemental Information in Response to Order Consenting to License Transfers and Approval of Draft Conforming License Amendments JAFP-22-0008, Response to Request for Supplemental Information by the Office of Nuclear Reactor Regulation to Support Review of a License Amendment Request to Eliminate Selected Response Time Testing for Reactor Protection System and Primary2022-01-14014 January 2022 Response to Request for Supplemental Information by the Office of Nuclear Reactor Regulation to Support Review of a License Amendment Request to Eliminate Selected Response Time Testing for Reactor Protection System and Primary JAFP-21-0093, Propose Change to Eliminate Selected Response Time Testing for Reactor Protection System and Primary Containment Isolation Instrumentation2021-10-18018 October 2021 Propose Change to Eliminate Selected Response Time Testing for Reactor Protection System and Primary Containment Isolation Instrumentation JAFP-21-0089, Application to Revise Technical Specifications to Adopt TSTF-541 Revision 2, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated Position2021-09-27027 September 2021 Application to Revise Technical Specifications to Adopt TSTF-541 Revision 2, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated Position JAFP-21-0087, Response to Request for Additional Information Regarding Request for Approval of Transfer of Licenses and Conforming Amendments2021-09-16016 September 2021 Response to Request for Additional Information Regarding Request for Approval of Transfer of Licenses and Conforming Amendments JAFP-21-0083, Notification of Readiness for NRC 95001 Inspection2021-09-0909 September 2021 Notification of Readiness for NRC 95001 Inspection JAFP-21-0081, Supplement to Application to Revise Technical Specifications to Adopt TSTF-582, Revision 0, Reactor Pressure Vessel Water Inventory Control (RPV WIC) Enhancements2021-09-0303 September 2021 Supplement to Application to Revise Technical Specifications to Adopt TSTF-582, Revision 0, Reactor Pressure Vessel Water Inventory Control (RPV WIC) Enhancements JAFP-21-0075, Proposed Relief Request Associated with Reactor Pressure Vessel Water Level Instrumentation Partial Penetration Nozzle Repairs2021-08-12012 August 2021 Proposed Relief Request Associated with Reactor Pressure Vessel Water Level Instrumentation Partial Penetration Nozzle Repairs JAFP-21-0073, Response to Request for Additional Information Regarding Application to Revise the James A. FitzPatrick Nuclear Power Plant Limiting Condition for Operation (LCO) 3.5.1, ECCS - Operating Surveillance.2021-08-0909 August 2021 Response to Request for Additional Information Regarding Application to Revise the James A. FitzPatrick Nuclear Power Plant Limiting Condition for Operation (LCO) 3.5.1, ECCS - Operating Surveillance. JAFP-21-0069, Application to Adopt 10 CFR 50.69, Risk-informed Categorization and Treatment of Structures, Systems and Components for Nuclear Power Reactors2021-07-30030 July 2021 Application to Adopt 10 CFR 50.69, Risk-informed Categorization and Treatment of Structures, Systems and Components for Nuclear Power Reactors JAFP-21-0070, License Amendment Request to Revise Technical Specifications to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk- Informed Extended Completion Times - RITSTF Initiative 4b2021-07-30030 July 2021 License Amendment Request to Revise Technical Specifications to Adopt Risk Informed Completion Times TSTF-505, Revision 2, Provide Risk- Informed Extended Completion Times - RITSTF Initiative 4b JAFP-21-0071, 10 CFR 50.46 Annual Report2021-07-29029 July 2021 10 CFR 50.46 Annual Report JAFP-21-0064, Supplemental Information - Proposed Alternative Concerning ASME Section XI Repair/Replacement Documentation for Replacement of Pressure Retaining Bolting2021-07-0707 July 2021 Supplemental Information - Proposed Alternative Concerning ASME Section XI Repair/Replacement Documentation for Replacement of Pressure Retaining Bolting JAFP-21-0053, Emergency License Amendment Request - One Time Extension to TS 3.5.1 Condition a, TS 3.6.1.9 Condition a, and TS 3.6.4.1 Condition a Completion Time to Support Residual Heat Removal (RHR) Pump Motor Replacement2021-06-14014 June 2021 Emergency License Amendment Request - One Time Extension to TS 3.5.1 Condition a, TS 3.6.1.9 Condition a, and TS 3.6.4.1 Condition a Completion Time to Support Residual Heat Removal (RHR) Pump Motor Replacement JAFP-21-0052, Emergency License Amendment Request, One Time Extension of Condition a to TS 3.5.1, TS 3.6.1.9, and TS 3.6.4.1 Completion Time to Support Residual Heat Removal (RHR) Pump Motor Replacement2021-06-13013 June 2021 Emergency License Amendment Request, One Time Extension of Condition a to TS 3.5.1, TS 3.6.1.9, and TS 3.6.4.1 Completion Time to Support Residual Heat Removal (RHR) Pump Motor Replacement JAFP-21-0051, Emergency License Amendment Request - One Time Extension to TS 3.5.1 Condition a, TS 3.6.1.9 Condition a, and TS 3.6.4.1 Condition a Completion Time to Support Residual Heat Removal (RHR) Pump Motor Replacement2021-06-13013 June 2021 Emergency License Amendment Request - One Time Extension to TS 3.5.1 Condition a, TS 3.6.1.9 Condition a, and TS 3.6.4.1 Condition a Completion Time to Support Residual Heat Removal (RHR) Pump Motor Replacement JAFP-21-0050, Emergency License Amendment Request, One Time Extension of Condition a to TS 3.5.1, TS 3.6.1.9, and TS 3.6.4.1 Completion Time to Support Residual Heat Removal (RHR) Pump Motor Replacement2021-06-12012 June 2021 Emergency License Amendment Request, One Time Extension of Condition a to TS 3.5.1, TS 3.6.1.9, and TS 3.6.4.1 Completion Time to Support Residual Heat Removal (RHR) Pump Motor Replacement JAFP-21-0044, Response to Request for Additional Information Regarding Request for Approval of Transfer of Licenses and Conforming Amendments2021-06-11011 June 2021 Response to Request for Additional Information Regarding Request for Approval of Transfer of Licenses and Conforming Amendments JAFP-21-0042, Reply to a Notice of Violation; EA-20-1382021-06-0303 June 2021 Reply to a Notice of Violation; EA-20-138 JAFP-21-0041, Supplement to Application to Revise Technical Specifications to Adopt TSTF-545, Revision 3, TS Inservice Testing Program Removal & Clarify SR Usage Rule Application to Section 5.5 Testing2021-05-17017 May 2021 Supplement to Application to Revise Technical Specifications to Adopt TSTF-545, Revision 3, TS Inservice Testing Program Removal & Clarify SR Usage Rule Application to Section 5.5 Testing JAFP-21-0040, Application to Revise Technical Specifications to Adopt TSTF-264-A, Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs2021-05-14014 May 2021 Application to Revise Technical Specifications to Adopt TSTF-264-A, Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs 2023-08-31
[Table view] |