|
---|
Category:Financial Assurance Document
MONTHYEARL-21-040, Annual Notification of Property Insurance Coverage2021-03-23023 March 2021 Annual Notification of Property Insurance Coverage L-20-188, ISFSI, Davis-Besse Unit 1, and ISFSI, Perry, Unit 1, and ISFSI, Decommissioning Trust: Amendments to Decommissioning Trust Agreements to Update Company Names2020-06-26026 June 2020 ISFSI, Davis-Besse Unit 1, and ISFSI, Perry, Unit 1, and ISFSI, Decommissioning Trust: Amendments to Decommissioning Trust Agreements to Update Company Names L-20-136, Notice of Planned Disbursement of Funds from the Provisional Decommissioning Trust Fund2020-04-27027 April 2020 Notice of Planned Disbursement of Funds from the Provisional Decommissioning Trust Fund L-20-067, Retrospective Premium Guarantee - 2020 Internal Cash Flow Projection2020-03-0404 March 2020 Retrospective Premium Guarantee - 2020 Internal Cash Flow Projection L-17-055, Retrospective Premium Guarantee2017-02-23023 February 2017 Retrospective Premium Guarantee L-16-171, Required Notification of Receipt of All Required Regulatory Approvals of the Proposed Transfer Actions and Documentary Evidence of Required Insurance2016-05-27027 May 2016 Required Notification of Receipt of All Required Regulatory Approvals of the Proposed Transfer Actions and Documentary Evidence of Required Insurance L-16-066, Annual Notification of Property Insurance Coverage2016-04-0101 April 2016 Annual Notification of Property Insurance Coverage L-16-028, Retrospective Premium Guarantee2016-03-0202 March 2016 Retrospective Premium Guarantee L-15-063, Retrospective Premium Guarantee2015-03-0202 March 2015 Retrospective Premium Guarantee L-14-215, ISFSI, Davis-Besse ISFSI, Perry and ISFSI - Replacement of Parental Guarantees2014-07-0202 July 2014 ISFSI, Davis-Besse ISFSI, Perry and ISFSI - Replacement of Parental Guarantees L-14-056, Retrospective Premium Guarantee2014-02-28028 February 2014 Retrospective Premium Guarantee L-13-142, Response to Request for Additional Information on Parental Guaranty and Submittal of Amended and Restated Parental Guaranty2013-06-18018 June 2013 Response to Request for Additional Information on Parental Guaranty and Submittal of Amended and Restated Parental Guaranty L-13-004, Annual Notification of Nuclear Property Insurance Coverage2013-04-0101 April 2013 Annual Notification of Nuclear Property Insurance Coverage L-13-051, Davis-Besee, ISFSI, Perry, ISFSI, Annual Financial Test for a Parent Company Guarantee2013-03-29029 March 2013 Davis-Besee, ISFSI, Perry, ISFSI, Annual Financial Test for a Parent Company Guarantee L-12-023, Annual Notification of Nuclear Property Insurance Coverage2012-03-29029 March 2012 Annual Notification of Nuclear Property Insurance Coverage L-11-385, Replacement of Parental Guaranty2011-12-29029 December 2011 Replacement of Parental Guaranty ML1123510922011-11-14014 November 2011 2010 DFS Report Analysis for Beaver Valley Power Station, Unit 1 ML1123510992011-11-14014 November 2011 2010 DFS Report Analysis for Beaver Valley Power Station, Unit 2 ML1123717902011-11-14014 November 2011 2010 DFS Report Analysis for Perry Nuclear Power Plant. Superseded by ML113220355 ML1123800282011-11-14014 November 2011 2010 DFS Report Analysis Resolution of Potential Shortfall for Perry Nuclear Power Plant ML1123800252011-11-14014 November 2011 2010 DFS Report Analysis Resolution of Potential Shortfall for Beaver Valley Power Station, Unit 1 ML1123512862011-11-14014 November 2011 2010 DFS Report Analysis for Davis-Besse Nuclear Power Station L-11-201, Submittal of Retrospective Premium Guarantee2011-06-27027 June 2011 Submittal of Retrospective Premium Guarantee ML1109800972011-03-31031 March 2011 Submittal of Annual Financial Test for a Parent Company Guarantee L-11-102, Submittal of the Decommissioning Reports2011-03-29029 March 2011 Submittal of the Decommissioning Reports L-11-042, Annual Notification of Nuclear Property Insurance Coverage2011-03-0707 March 2011 Annual Notification of Nuclear Property Insurance Coverage L-10-016, Submittal of 2010 Internal Cash Flow Projection Premium Guarantee2010-03-15015 March 2010 Submittal of 2010 Internal Cash Flow Projection Premium Guarantee L-10-067, Beaver, Units 1 & 2, Perry, Unit 1, Request for NRC Consent to Extinguish Parental Guaranty2010-03-0808 March 2010 Beaver, Units 1 & 2, Perry, Unit 1, Request for NRC Consent to Extinguish Parental Guaranty ML0909203172009-03-24024 March 2009 Parental Guarantee for Decommissioning Funding L-09-045, Fenoc'S Retrospective Premium Guarantee2009-03-17017 March 2009 Fenoc'S Retrospective Premium Guarantee L-08-093, Retrospective Premium Guarantee2008-03-17017 March 2008 Retrospective Premium Guarantee L-09-046, Property Insurance Coverage2008-03-0404 March 2008 Property Insurance Coverage ML0708901232007-03-28028 March 2007 Decommissioning Report for Year Ending December 31, 2006 ML0709406822007-03-28028 March 2007 Decommissioning Report for Year Ending December 31, 2006 L-07-047, Re Retrospective Premium Guarantee2007-03-0505 March 2007 Re Retrospective Premium Guarantee 2021-03-23
[Table view] Category:Legal-Affidavit
MONTHYEARL-23-065, Annual Financial Report2023-05-22022 May 2023 Annual Financial Report CP-202300181, ISFSI, Beaver Valley, Units 1 and 2, ISFSI, Davis-Besse, Unit 1, ISFSI, Perry, Unit 1, ISFSI, Corrected Affidavit for Application for Order Consenting to Transfer of Licenses and Conforming License Amendments2023-04-20020 April 2023 ISFSI, Beaver Valley, Units 1 and 2, ISFSI, Davis-Besse, Unit 1, ISFSI, Perry, Unit 1, ISFSI, Corrected Affidavit for Application for Order Consenting to Transfer of Licenses and Conforming License Amendments L-22-200, Response to Request for Additional Information Regarding a 180-Day Steam Generator Tube Inspection Report Fall 2021 Refueling Outage2022-10-21021 October 2022 Response to Request for Additional Information Regarding a 180-Day Steam Generator Tube Inspection Report Fall 2021 Refueling Outage L-22-229, Response to Request for Additional Information Regarding Request to Withhold Information in Framatome Inc. Document ANP-2718P-007 from Public Disclosure & Affidavit2022-10-13013 October 2022 Response to Request for Additional Information Regarding Request to Withhold Information in Framatome Inc. Document ANP-2718P-007 from Public Disclosure & Affidavit L-22-057, Annual Financial Report - Affidavit2022-05-25025 May 2022 Annual Financial Report - Affidavit L-22-141, Enclosure D: Affidavit of Elliott Gayle2022-04-0808 April 2022 Enclosure D: Affidavit of Elliott Gayle L-21-041, Annual Financial Report - Affidavit2021-12-14014 December 2021 Annual Financial Report - Affidavit ML21132A2422021-05-12012 May 2021 Response to Request for Additional Information Regarding Steam Generator Tube Sleeve License Amendment Request L-21-093, Enclosure B - Affidavit of Philip A. Opsal and Enclosure C: Rev. 1 to ANP-3438NP, MRP-227-A - Applicant/Licensee Action Item 7 Analysis for Davis-Besse Nuclear Power Station Unit 1 (Non-Proprietary)2021-02-0404 February 2021 Enclosure B - Affidavit of Philip A. Opsal and Enclosure C: Rev. 1 to ANP-3438NP, MRP-227-A - Applicant/Licensee Action Item 7 Analysis for Davis-Besse Nuclear Power Station Unit 1 (Non-Proprietary) L-20-270, Electric Power Research Institute Affidavit2020-10-29029 October 2020 Electric Power Research Institute Affidavit L-20-161, Response to Request for Additional Information Regarding License Amendment Request to Modify Technical Specifications 3.4.16, RCS Specific Activity, 3.7.13 Secondary Specific Activity, 5.5.7, Ventilation Filter .2020-06-0909 June 2020 Response to Request for Additional Information Regarding License Amendment Request to Modify Technical Specifications 3.4.16, RCS Specific Activity, 3.7.13 Secondary Specific Activity, 5.5.7, Ventilation Filter . L-20-126, Request for Threshold Determination - Corporate Organization and Ownership2020-05-0404 May 2020 Request for Threshold Determination - Corporate Organization and Ownership L-20-067, Retrospective Premium Guarantee - 2020 Internal Cash Flow Projection2020-03-0404 March 2020 Retrospective Premium Guarantee - 2020 Internal Cash Flow Projection L-19-200, ISFSI, Davis-Besse, Unit 1, ISFSI, Perry, Unit 1, ISFSI - Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments2019-08-29029 August 2019 ISFSI, Davis-Besse, Unit 1, ISFSI, Perry, Unit 1, ISFSI - Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments ML22202A4312019-04-25025 April 2019 Enclosure a: Affidavit L-17-190, Response to Request for Information Regarding License Renewal Commitment No. 542017-06-0808 June 2017 Response to Request for Information Regarding License Renewal Commitment No. 54 ML16237A0552016-08-22022 August 2016 Submittal of After Action Report/Improvement Plan for Exercise on 06/14/2016 L-16-028, Retrospective Premium Guarantee2016-03-0202 March 2016 Retrospective Premium Guarantee L-15-350, Mid-Cycle Revision to the Core Operating Limits Report for Operating Cycle 162015-12-0404 December 2015 Mid-Cycle Revision to the Core Operating Limits Report for Operating Cycle 16 ML15299A1432015-10-19019 October 2015 Additional Information for the Advisory Committee on Reactor Safeaquards Review of the License Renewal Application, Including Enclosure a, Bechtel Affidavit ML15113B1342015-04-21021 April 2015 to ANP-3285, Confirmation of Stress Relief for the DB-1 Core Support Shield Upper Flange Weld and Revision 0 to ANP-3359NP, Davis-Besse Reactor Vessel Internals License Renewal Scope and MRP-189, Revision 1 Comparison. (Non-Proprietary) ML14204A7092014-07-23023 July 2014 Enclosure 3, Affidavit of Peter M. Yandow ML1127000682011-09-26026 September 2011 Enclosure 3, Mfn 10-245 R4, Affidavit ML0926704712009-09-22022 September 2009 G20090544/EDATS: OEDO-2009-0574 - Edwin M. Hackett Memo, Letter from Citizen Power (Theodore S. Robinson) Concerning the License Renewal for the Beaver Valley Power Station ML0920405122009-07-21021 July 2009 G20090418/EDATS: OEDO-2009-0458 - Edwin M. Hackett Memo, Letter from Citizen Power and Beyond Nuclear Concerning the License Renewal for the Beaver Valley Power Station L-07-106, License Amendment Request No. 07-007 Alloy 800 Steam Generator Tube Sleeving2007-09-19019 September 2007 License Amendment Request No. 07-007 Alloy 800 Steam Generator Tube Sleeving L-07-103, Supplemental Information for License Amendment Request Nos. 333 & 204 (Rev. 2 of WCAP-16518)2007-07-26026 July 2007 Supplemental Information for License Amendment Request Nos. 333 & 204 (Rev. 2 of WCAP-16518) ML0615704702006-06-0505 June 2006 David Geisen - Affidavit of Robert D. Starkey ML0611401302006-03-16016 March 2006 Ltr Fm J. Gutierrez, Morgan Lewis to S. Brock Requesting to Withhold Materials from Public Disclosure Which Was Submitted by FENOC - Affidavits of Terry Young and Warren Bilanin ML0520003282005-07-14014 July 2005 Surveillance Program for Channel-Control Blade Interference ML0519402052005-07-0505 July 2005 License Amendment Request Pursuant to 10CFR50.90: Revision of Technical Specification Surveillance Requirement 3.3.1.3.5 Which Revises the Enabled Region for the Oscillation Power Range Monitors ML0416204602004-05-0707 May 2004 Supporting Lattice Information - Mellla+ RAI AOO 6 ML0413104202004-05-0303 May 2004 LB Order (Granting Motion to Extend Time for Filing Reply) ML0415501942004-04-29029 April 2004 Notice of Filing of Declarations in Support of Petitioners' Standing to Sue ML0213305262002-05-0101 May 2002 Cycle 14 Fuel & Core Description. Without Enclosures 2023-05-22
[Table view] Category:Letter type:L
MONTHYEARL-24-017, 30-Day Voluntary Report in Accordance with Industry Groundwater Protection Initiative2024-01-24024 January 2024 30-Day Voluntary Report in Accordance with Industry Groundwater Protection Initiative L-23-207, License Amendment Request (LAR) for Adoption of TSTF-264-A Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs2024-01-24024 January 2024 License Amendment Request (LAR) for Adoption of TSTF-264-A Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs L-23-267, Submittal of Discharge Monitoring Report (Npdes), Permit No. PA00256152023-12-18018 December 2023 Submittal of Discharge Monitoring Report (Npdes), Permit No. PA0025615 L-23-171, CFR 50.55a Request Number VR-9. Revision 0, Feedwater Check Valve Exercising Test Frequency2023-12-0808 December 2023 CFR 50.55a Request Number VR-9. Revision 0, Feedwater Check Valve Exercising Test Frequency L-23-260, Corrections to the 2022 Combined Annual Radiological Environmental Operating Report and Radioactive Effluent Release Report for the Davis-Besse Nuclear Power Station2023-12-0707 December 2023 Corrections to the 2022 Combined Annual Radiological Environmental Operating Report and Radioactive Effluent Release Report for the Davis-Besse Nuclear Power Station L-23-243, Independent Spent Fuel Storage Installation - Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-12-0606 December 2023 Independent Spent Fuel Storage Installation - Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation L-23-244, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-12-0606 December 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation L-23-229, Request for Additional Information Regarding the Spring 2023 Generic Letter 95-05 Voltage-Based Alternate Repair Criteria and Steam Generator F-Star Reports2023-11-29029 November 2023 Request for Additional Information Regarding the Spring 2023 Generic Letter 95-05 Voltage-Based Alternate Repair Criteria and Steam Generator F-Star Reports L-23-247, Discharge Monitoring Report (NPDES) Permit No. PA00256152023-11-17017 November 2023 Discharge Monitoring Report (NPDES) Permit No. PA0025615 L-23-238, Mid-Cycle Revision to the Core Operating Limits Report for Operating Cycle 202023-11-10010 November 2023 Mid-Cycle Revision to the Core Operating Limits Report for Operating Cycle 20 L-23-052, Submittal of the Updated Safety Analysis Report, Revision 232023-10-27027 October 2023 Submittal of the Updated Safety Analysis Report, Revision 23 L-23-227, Discharge Monitoring Report (NPDES) Permit No. PA0025615 for Third Quarter 20232023-10-20020 October 2023 Discharge Monitoring Report (NPDES) Permit No. PA0025615 for Third Quarter 2023 L-23-215, Changes to Emergency Plan2023-10-19019 October 2023 Changes to Emergency Plan L-23-208, Submittal of Discharge Monitoring Report Cnpdes), Permit No. PA00256152023-09-14014 September 2023 Submittal of Discharge Monitoring Report Cnpdes), Permit No. PA0025615 L-23-167, Twenty-Third Refueling Outage Inservice Inspection Summary Report2023-09-13013 September 2023 Twenty-Third Refueling Outage Inservice Inspection Summary Report L-23-205, Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments2023-09-12012 September 2023 Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments L-23-206, Ohio National Pollutant Discharge Elimination System (NPDES) Permit 3IB00016 MD2023-09-12012 September 2023 Ohio National Pollutant Discharge Elimination System (NPDES) Permit 3IB00016 MD L-23-172, Quality Assurance Program Manual2023-08-31031 August 2023 Quality Assurance Program Manual L-23-188, Energy Harbor Nuclear Corp., Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments2023-08-0707 August 2023 Energy Harbor Nuclear Corp., Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments L-23-001, License Amendment Request to Remove the Table of Contents from the Technical Specifications2023-08-0707 August 2023 License Amendment Request to Remove the Table of Contents from the Technical Specifications L-23-175, Submittal of Fifth Ten Year Inservice Testing Program2023-08-0101 August 2023 Submittal of Fifth Ten Year Inservice Testing Program L-23-174, 30-Day Voluntary Report in Accordance with Industry Groundwater Protection Initiative2023-07-19019 July 2023 30-Day Voluntary Report in Accordance with Industry Groundwater Protection Initiative L-23-179, Submittal of Discharge Monitoring Report, (NPDES) Permit No. PA00256152023-07-18018 July 2023 Submittal of Discharge Monitoring Report, (NPDES) Permit No. PA0025615 L-23-146, License Renewal Application for the Perry Nuclear Power Plant2023-07-0303 July 2023 License Renewal Application for the Perry Nuclear Power Plant L-23-165, Discharge Monitoring Report (NPDES) Permit No. PA00256152023-06-26026 June 2023 Discharge Monitoring Report (NPDES) Permit No. PA0025615 L-23-051, Plan, Nineteenth Inservice Inspection Summary Report2023-06-22022 June 2023 Plan, Nineteenth Inservice Inspection Summary Report L-23-050, 2022 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models2023-06-22022 June 2023 2022 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models L-23-034, 2022 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models2023-06-13013 June 2023 2022 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models L-23-139, Response to Request for Additional Information Regarding Fall 2022 180-Day Steam Generator Tube Inspection Report2023-06-13013 June 2023 Response to Request for Additional Information Regarding Fall 2022 180-Day Steam Generator Tube Inspection Report L-22-249, License Amendment Request for Adoption of Technical Specification Task Force Traveler TSTF-276-A Revision 2, Change TS 3.8.1. AC Sources-Operating. to Clarify the Power Factor Requirements When Performing Diesel Gener2023-06-0505 June 2023 License Amendment Request for Adoption of Technical Specification Task Force Traveler TSTF-276-A Revision 2, Change TS 3.8.1. AC Sources-Operating. to Clarify the Power Factor Requirements When Performing Diesel Gener L-23-135, Response to Regulatory Issue Summary 2023-01, Preparation and Scheduling of Operator Licensing Examinations2023-05-31031 May 2023 Response to Regulatory Issue Summary 2023-01, Preparation and Scheduling of Operator Licensing Examinations L-23-055, Submittal of the Updated Final Safety Analysis Report, Revision 342023-05-23023 May 2023 Submittal of the Updated Final Safety Analysis Report, Revision 34 L-23-134, Response to NRC Regulatory Issue Summary 2023-01 Preparation and Scheduling of Operator Licensing Examinations2023-05-23023 May 2023 Response to NRC Regulatory Issue Summary 2023-01 Preparation and Scheduling of Operator Licensing Examinations L-23-065, Annual Financial Report2023-05-22022 May 2023 Annual Financial Report L-23-137, Discharge Monitoring Report (NPDES) Permit No. PA00256152023-05-18018 May 2023 Discharge Monitoring Report (NPDES) Permit No. PA0025615 L-23-125, Cycle 24 Core Operating Limits Report2023-05-17017 May 2023 Cycle 24 Core Operating Limits Report L-23-101, Combined Annual Radiological Environmental Operating Report and Radioactive Effluent Release Report for the Davis-Besse Nuclear Power Station - 20222023-05-12012 May 2023 Combined Annual Radiological Environmental Operating Report and Radioactive Effluent Release Report for the Davis-Besse Nuclear Power Station - 2022 L-23-131, Readiness for Resumption of NRC Supplemental Inspection2023-05-12012 May 2023 Readiness for Resumption of NRC Supplemental Inspection L-23-132, Response to NRC Regulatory Issue Summary 2023-01 Preparation and Scheduling of Operator Licensing Examinations2023-05-10010 May 2023 Response to NRC Regulatory Issue Summary 2023-01 Preparation and Scheduling of Operator Licensing Examinations L-23-129, Response to Request for Additional Information for 10 CFR 50.55a Request 2-TYP-4-RV-06 for Alternative Repair Methods for Reactor Pressure Vessel Head Penetrations2023-05-0505 May 2023 Response to Request for Additional Information for 10 CFR 50.55a Request 2-TYP-4-RV-06 for Alternative Repair Methods for Reactor Pressure Vessel Head Penetrations L-23-092, Occupational Radiation Exposure Report for Year 20222023-04-27027 April 2023 Occupational Radiation Exposure Report for Year 2022 L-23-115, Submittal of 2022 Annual Radioactive Effluent Release Report, 2022 Annual Radiological Environmental Operating Report, and 2022 Annual Environmental Operating Report (Non-Radiological2023-04-27027 April 2023 Submittal of 2022 Annual Radioactive Effluent Release Report, 2022 Annual Radiological Environmental Operating Report, and 2022 Annual Environmental Operating Report (Non-Radiological L-23-121, Annual Radiological Effluent Release Report2023-04-26026 April 2023 Annual Radiological Effluent Release Report L-23-122, Annual Radiological Environmental Operating Report2023-04-26026 April 2023 Annual Radiological Environmental Operating Report L-23-126, Discharge Monitoring Report (Npdes), Permit No. PA00256152023-04-22022 April 2023 Discharge Monitoring Report (Npdes), Permit No. PA0025615 L-23-053, 2022 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models2023-04-14014 April 2023 2022 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models L-23-061, Submittal of the Decommissioning Funding Status Reports2023-03-31031 March 2023 Submittal of the Decommissioning Funding Status Reports L-23-049, Core Operating Limits Report for Operating Cycle 202023-03-30030 March 2023 Core Operating Limits Report for Operating Cycle 20 L-23-037, and Perry Nuclear Power Plant - Independent Spent Fuel Storage Installation Changes, Tests, and Experiments2023-03-29029 March 2023 and Perry Nuclear Power Plant - Independent Spent Fuel Storage Installation Changes, Tests, and Experiments L-23-058, 180-Day Steam Generator Tube Inspection Report2023-03-27027 March 2023 180-Day Steam Generator Tube Inspection Report 2024-01-24
[Table view] |
Text
CONFIDENTIAL COMMERCIAL MATERIAL TO BE WITHHELD FROM PUBLIC DISCLOSURE PURSUANT TO 10 CFR 2.390 AND 10 CFR 9.17 energY 341 White Pond Drive Akron, Ohio tU320 horbor March 4,2020 L-20-067 10 cFR 140.21 ATTN: Document Control Desk U.S. Nuclear Regulatory Commission Washington, DC 20555-0001
SUBJECT:
Beaver Valley Power Station, Unit Nos. 1 and2 Docket No. 50-334, License No. DPR-66 Docket No. 50-4 12, License No. NPF-73 Davis-Besse Nuclear Power Station, Unit No. 1 Docket No. 50-346, License No. NPF-3 Perry Nuclear Power Plant, Unit No. 1 Docket No. 50-440, License No. NPF-58 Retrospective Premium Guarantee In accordance with 10 CFR 140.21, Energy Harbor Nuclear Corp. hereby submits to the Nuclear Regulatory Commission (NRC) an internal cash flow projection for Energy Harbor Nuclear Generation LLC. Energy Harbor Nuclear Generation LLC is the Iicensed owner of the Beaver Valley Power Station, Unit Nos. 1 and 2; the Davis-Besse Nuclear Power Station, Unit No. 1; and the Perry Nuclear Power Plant, Unit No. 1, reactors. The cash flow projection provides evidence of the guarantee of payment of deferred premiums in the amount of
$20.496 million per reactor, as specified in 10 CFR 140.11(aX4).
This financial projection is confidentia! commercial information, and Energy Harbor Nuclear Corp. requests that information be withheld from public disclosure pursuant to 10 CFR 2.390 and 10 CFR 9.17(aX4). A redacted version of the financial projection Enclosure C to this letter contains confidential commercial material.
Withhold from public disclosure under 10 CFR 2.390 and 10 CFR 9.17.
Upon removal of Enclosure C, this letter is uncontrolled.
CONFIDENTIAL COMMERCIAL MATERIAL TO BE WITHHELD FROM PUBLIC DISCLOSURE PURSUANT TO 10 CFR 2.390 AND 10 CFR 9.17 Beaver Valley Power Station, Unit Nos. 1 and 2 Davis-Besse Nuclear Power Station, Unit No. 1 Perry Nuclear Power Plant, Unit No. 1 L-20-067 Page 2 suitable for public disclosure is provided in the non-proprietary version contained in Enclosure A, A confidential version of the financial projection is provided in Enclosure C.
An affidavit supporting the request for withholding Enclosure C from public disclosure is provided in Enclosure B.
This information is required to be submitted annually on the anniversary date on which the indemnity agreement is effective for each reactor. Because the indemnity agreement effective dates vary for each reactor, the enclosure contains the information for the aforementioned reactors to be submitted by March 7, the earliest indemnity agreement anniversary date of the reactors.
There are no regulatory commitments contained in this letter. lf there are any questions or if additional information is required, please contact Mr. Phil H. Lashley, Acting Manager - Nuclear Licensing and Regulatory Affairs, at (330) 315-6808.
Sincerely,
\,1, Darin M. Benyak Vice President, Nuclear Support and Regulatory Affairs
Enclosures:
A. Energy Harbor Nuclear Generation LLC 2OZA lnternal Cash Flow Projection for Beaver Valley Power Station, Unit Nos. 1 and 2; Davis-Besse Nuclear Power Station, Unit No. 1; and Perry Nuclear Power Plant, Unit No. 1 (Non-Proprietary)
B. Affidavit C. Energy Harbor Nuclear Generation LLC 2020 lnternal Cash Flow Projection for Beaver Valley Power Station, Unit Nos. 1 and 2; Davis-Besse Nuclear Power Station, Unit No. 1; and Perry Nuclear Power Plant, Unit No. 1 (Proprietary)
Enclosure C to this letter contains confidential commercial material.
Withhold from public disclosure under 10 CFR 2.390 and 10 CFR 9.17.
Upon removal of Enclosure C, this Ietter is uncontrolled.
CONFIDENTIAL COMMERCIAL MATERIAL TO BE WITHHELD FROM PUBLIC DISCLOSURE PURSUANT TO 10 CFR 2.390 AND 10 CFR 9,17 Beaver Valley Power Station, Unit Nos. 1 and 2 Davis-Besse Nuclear Power Station, Unit No. 1 Perry Nuclear Power Plant, Unit No. 1 L-20-067 Page 3 cc: NRC Region I Administrator (without Enclosure C)
NRC Region ll! Administrator (without Enclosure C)
NRC Resident lnspector (Beaver Valley) (without Enclosure C)
NRC Resident lnspector (Davis-Besse) (without Enclosure C)
NRC Resident lnspector (Perry) (without Enclosure C)
NRC Energy Harbor Nuclear Corp. Fleet Project Manager (without Enclosure C)
Director, Bureau of Radiation Protection/Department of Environmental Protection (BRP/DEP) (without Enclosure C)
PA Department of Environmental Protection, Bureau of Water Protection (without Enclosure C)
Site BRP/DEP Representative (without Enclosure C)
Utility Radiological Safety Board (without Enclosure C)
Enclosure C to this letter contains confidential commercial material.
Withhold from publicdisclosure under 10 CFR 2.390 and 10 CFR 9.17.
Upon removal of Enclosure C, this letter is uncontrolled.
Enclosure A L-20-067 Energy Harbor Nuclear Generation LLC 2020 lnternal Cash Flow Projection for Beaver Valley Power Station, Unit Nos. 1 and 2; Davis-Besse Nuclear Power Station, Unit No. 1; and Perry Nuclear Power PIant, Unit No. 1 (Non-Proprietary)
(One Page Follows)
Energy Harbor Nuclear Generation LLC 2020 lnternal Cash Flow Projection (Non-Proprietary)
(Dollars in Millions) 2020 Proiected(1X2) lnternal Cash Flows:
Revenues Cost of Revenues Operations and Maintenance Other Operating Costs Capital Expenditures Deferred Cash Flow Net lnternal Cash Flow ](3)
Percentage Ownership in Units.
Davis-Besse Unit No. 1 100.00%
Perry Unit No. 1 100.00%
Beaver Valley Unit No. 2 100.00%
Beaver Valley Unit No. 1 100.00%
Maximum Total Contingent Liability $g1.gg4(3)
Notes.
(1) lnformation contained within the brackets [ ] is considered proprietary.
(2) Rounding has been used to calculate the values.
(3) Energy Harbor Nuclear Generation LLC has coverage of all cash costs per the terms of a power supply agreement with an affiliate. Therefore, Energy Harbor Nuclear Generation LLC will be able to satisfy any deferred premiums through the funding from their affiliate.
CERTIFICATION l, David D. Faranetta, Chief Financial Officer of Energy Harbor Nuclear Generation LLC, hereby certify that the foregoing lnternal Cash Flow Projection for the calendar year 2020 is derived from reasonable assumptions and is a reasonable estimate.
IDateZOZC D. Faranetta
Enclosure B L-20-067 Affidavit (Two Pages Follow)
10 GFR 2.390 AFFIDAVIT OF DARIN M. BENYAK l, Darin l\fl. Benyak, Vice President, Nuclear Support and Regulatory Affairs state that:
- 1. I am authorized to execute this affidavit on behalf of Energy Harbor Nuclear Corp. and its affiliates.
- 2. Energy Harbor Nuclear Corp. is providing information in support of its "Retrospective Premium Guarantee" submittal. The proprietary version of Enclosure C being provided in the submittal contains a 2020 cash flow projection for Energy Harbor Nuclear Generation LLC and the projected revenue is based on an intercompany Power Supply Agreement dated February 27,2020. This document constitutes proprietary commercial and financial information that should be held in confidence by the Nuclear Regulatory Commission (NRC) pursuant to the policy reflected in 10 CFR 2.390(a)(4) and 10 CFR 9.17(a)(4), because:
- a. This information is and has been held in confidence by Energy Harbor Nuclear Corp. and its affiliates.
- b. This information is of a type that is held in confidence by Energy Harbor Nuclear Corp. and its affiliates, and there is a rational basis for doing so because the information contains sensitive financial competitive information concerning Energy Harbor Nuclear Generation LLC's anticipated cash flow.
C This information is being transmitted to the NRC in confidence.
- d. This information is not available in public sources and could not be gathered readily from other publicly available information.
- e. Public disclosure of this information would create substantial harm to the competitive position of Energy Harbor Nuclear Generation LLC by disclosing its internal cash flow.
1
- 3. Accordingly, Energy Harbor Nuclear Corp. requests that the designated documents be withheld from public disclosure pursuant to the policy reflected in 10 CFR 2.390(a)(a) and 10 CFR 9.17(a)(a).
Energy Harbor Nuclear Corp.
Darin M. Benyak Vice President, Nuclear Support and Regulatory Affairs STATE OF 0lio COUNTY OF *f Lht tvlt L Subscribed and sworn to me, a Notary Pu blic, in and r the County and State above named, this luA day ot4t ,h-,zo2o.
A KITI,IBERLY D. A[.lDEHS tlotrry Publ'rc, Shh of Ohh My Comm Expires: /t ',t 7',Xat o My Gommlsdon EStirE$
December 27,W8, 2