Category:Financial Assurance Document
MONTHYEARWM 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) LR-N23-0012, Annual Property Insurance Status Report2023-02-24024 February 2023 Annual Property Insurance Status Report 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 LR-N22-0023, Guarantees of Payment of Deferred Premiums2022-03-21021 March 2022 Guarantees of Payment of Deferred Premiums ML21272A2782021-09-29029 September 2021 Updated Projected Financial Statements for Spinco Consolidated LR-N21-0017, & Salem Generating Station, Units 1 and 2 - Guarantees of Payment of Deferred Premiums2021-03-15015 March 2021 & Salem Generating Station, Units 1 and 2 - Guarantees of Payment of Deferred Premiums RS-20-037, Annual Property Insurance Status Report2020-04-0101 April 2020 Annual Property Insurance Status Report 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 LR-N19-0031, Guarantees of Payment of Deferred Premiums2019-03-26026 March 2019 Guarantees of Payment of Deferred Premiums 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 LR-N18-0042, Guarantees of Payment of Deferred Premiums2018-04-0505 April 2018 Guarantees of Payment of Deferred Premiums 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 LR-N16-0072, Annual Property Insurance Status Report2016-04-0101 April 2016 Annual Property Insurance Status Report RS-16-071, Annual Property Insurance Status Report2016-04-0101 April 2016 Annual Property Insurance Status Report LR-N16-0071, Guarantees of Payment of Deferred Premiums2016-03-29029 March 2016 Guarantees of Payment of Deferred Premiums ML16048A2492016-01-22022 January 2016 Certification of Liability Insurance 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 LR-N15-0048, Submittal of Annual Property Insurance Status Report2015-03-30030 March 2015 Submittal of Annual Property Insurance Status Report LR-N14-0055, Annual Property Insurance Status Report2014-04-0101 April 2014 Annual Property Insurance Status Report RA-13-030, Annual Property Insurance Status Report2013-04-0101 April 2013 Annual Property Insurance Status Report RS-13-100, Report on Status of Decommissioning Funding for Reactors2013-04-0101 April 2013 Report on Status of Decommissioning Funding for Reactors LR-N13-0066, Guarantees of Payment of Deferred Premiums2013-03-22022 March 2013 Guarantees of Payment of Deferred Premiums LR-N13-0065, Submittal of Annual Property Insurance Status Report2013-03-22022 March 2013 Submittal of Annual Property Insurance Status Report LR-N12-0092, Guarantees of Payment of Deferred Premiums2012-03-29029 March 2012 Guarantees of Payment of Deferred Premiums ML1123718322011-11-14014 November 2011 2010 DFS Report Analysis for Salem Nuclear Generating Station, Unit 1 ML1123717842011-11-14014 November 2011 2010 DFS Report Analysis for Peach Bottom Atomic Power Station, Unit 3 ML1123717832011-11-14014 November 2011 2010 DFS Report Analysis for Peach Bottom Atomic Power Station, Unit 2 ML1123718342011-11-14014 November 2011 2010 DFS Report Analysis for Salem Nuclear Generating Station, Unit 2 ML1123700202011-11-14014 November 2011 2010 DFS Report Analysis for Hope Creek Nuclear Power Station LR-N11-0084, Annual Property Insurance Status Report2011-04-0101 April 2011 Annual Property Insurance Status Report ML1031904262010-11-0808 November 2010 Corp. - 2010 Annual Report - Guarantees of Payment of Deferred Premiums LR-N10-0115, Salem, Units 1 & 2 and Hope Creek, 2010 Annual Report - Guarantees of Payment of Deferred Premiums2010-04-0101 April 2010 Salem, Units 1 & 2 and Hope Creek, 2010 Annual Report - Guarantees of Payment of Deferred Premiums ML1009200492010-04-0101 April 2010 Annual Property Insurance Status Report ML0932401362009-11-12012 November 2009 Corp. - 2009 Annual Report - Guarantees of Payment of Deferred Premiums LR-N09-0071, 2009 Annual Report - Guarantees of Payment of Deferred Premiums2009-04-0202 April 2009 2009 Annual Report - Guarantees of Payment of Deferred Premiums ML0909202562009-04-0101 April 2009 Annual Property Insurance Status Report LR-N09-0039, Annual Property Insurance Status Report2009-02-27027 February 2009 Annual Property Insurance Status Report LR-N08-0057, Letter from PSEG Nuclear the Annual Property Insurance Status Report2008-03-19019 March 2008 Letter from PSEG Nuclear the Annual Property Insurance Status Report ML0632404372006-11-13013 November 2006 Byron Station, Dresden, LaSalle County Station, Peach Bottom Atomic Station, Limerick Station and Quad Cities Nuclear Power Station, 2006 Annual Report - Guarantees of Payment of Deferred Premiums ML0310504452003-04-0909 April 2003 10 CFR 50.54 (W)(3) Revised LR-N02-0072, Stations, Guaranteed Retrospective Premiums, Following Nuclear Accident2002-04-12012 April 2002 Stations, Guaranteed Retrospective Premiums, Following Nuclear Accident ML0205600982002-01-18018 January 2002 Submittal of Dollar Amounts for Policy Nos. P00-086, X00-084 & BX00-006 for Salem & Hope Creek Nuclear Generating Stations ML19031B8831978-08-0909 August 1978 Transmittal of Certified Copies of Captioned Endorsement 2023-05-10
[Table view] Category:Letter type:LR
MONTHYEARLR-N23-0079, Special Report 23-02-00 Pursuant to the Requirements of Salem Unit 1 Technical Specification 3.3.3.7, Action 10, for the Unit 1 Main Steam Line Rad Monitor Inoperable for Greater than Seven Days2023-12-0707 December 2023 Special Report 23-02-00 Pursuant to the Requirements of Salem Unit 1 Technical Specification 3.3.3.7, Action 10, for the Unit 1 Main Steam Line Rad Monitor Inoperable for Greater than Seven Days LR-N23-0077, Loss of Coolant Accident Peak Cladding Temperature Margin Tracking - Annual Report 2023 & 30 Day Report for Salem Unit 1 Upflow Conversion2023-11-29029 November 2023 Loss of Coolant Accident Peak Cladding Temperature Margin Tracking - Annual Report 2023 & 30 Day Report for Salem Unit 1 Upflow Conversion LR-N23-0072, Core Operating Limits Report Cycle 302023-11-0101 November 2023 Core Operating Limits Report Cycle 30 LR-N23-0065, Submittal of 2023 Annual 10 CFR 50.46 Report2023-10-0202 October 2023 Submittal of 2023 Annual 10 CFR 50.46 Report LR-N23-0045, and Peach Bottom Atomic Power Station, Units 2 and 3 - Notice of Proposed Amendment to Decommissioning Trust Agreement2023-09-0808 September 2023 and Peach Bottom Atomic Power Station, Units 2 and 3 - Notice of Proposed Amendment to Decommissioning Trust Agreement LR-N23-0055, Special Report 272/23-01-00, Pursuant to the Requirements of Technical Specification 3.3.3.1, Action 23, for the Vent Noble Gas Rad Monitor Inoperable for Greater than Seven Days2023-08-0303 August 2023 Special Report 272/23-01-00, Pursuant to the Requirements of Technical Specification 3.3.3.1, Action 23, for the Vent Noble Gas Rad Monitor Inoperable for Greater than Seven Days LR-N23-0052, Retest Schedule for Drywell to Suppression Chamber Vacuum Breakers Per Technical Specification 4.6.2.12023-07-31031 July 2023 Retest Schedule for Drywell to Suppression Chamber Vacuum Breakers Per Technical Specification 4.6.2.1 LR-N23-0054, In-Service Inspection Activities2023-07-26026 July 2023 In-Service Inspection Activities LR-N23-0042, Spent Fuel Cask Registration2023-07-12012 July 2023 Spent Fuel Cask Registration LR-N23-0046, Emergency Plan Document Revisions Implemented June 28, 20232023-07-10010 July 2023 Emergency Plan Document Revisions Implemented June 28, 2023 LR-N23-0005, License Amendment Request to Amend Technical Specifications (TS) 6.8.4.f for Permanent Extension of Type a and Type C Leak Rate Test Frequencies2023-06-23023 June 2023 License Amendment Request to Amend Technical Specifications (TS) 6.8.4.f for Permanent Extension of Type a and Type C Leak Rate Test Frequencies LR-N23-0035, 2022 Annual Radioactive Effluent Release Report (ARERR)2023-04-27027 April 2023 2022 Annual Radioactive Effluent Release Report (ARERR) LR-N23-0034, 2022 Annual Radiological Environmental Operating Report (AREOR) - Salem Nuclear Generating Station, Unit Nos. 1 and 2 and Hope Creek Generating Station2023-04-27027 April 2023 2022 Annual Radiological Environmental Operating Report (AREOR) - Salem Nuclear Generating Station, Unit Nos. 1 and 2 and Hope Creek Generating Station LR-N23-0033, Core Operating Limits Report Cycle 272023-04-26026 April 2023 Core Operating Limits Report Cycle 27 LR-N23-0010, License Amendment Request Revision of Technical Specification (TS) to Delete TS Section 5.5 - Meteorological Tower Location2023-04-21021 April 2023 License Amendment Request Revision of Technical Specification (TS) to Delete TS Section 5.5 - Meteorological Tower Location LR-N23-0009, License Amendment Request (LAR) to Revise the Hope Creek Trip and Standby Auto-start Logic Associated with Safety Related Heating, Ventilation and Air Conditioning (HVAC) Trains2023-04-18018 April 2023 License Amendment Request (LAR) to Revise the Hope Creek Trip and Standby Auto-start Logic Associated with Safety Related Heating, Ventilation and Air Conditioning (HVAC) Trains LR-N23-0024, Submittal of Hope Creek Generating Station Technical Specification Bases Changes2023-03-29029 March 2023 Submittal of Hope Creek Generating Station Technical Specification Bases Changes LR-N23-0006, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-24024 March 2023 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations LR-N23-0019, and Salem Generating Station, Units 1 and 2 - Guarantees of Payment of Deferred Premiums2023-03-21021 March 2023 and Salem Generating Station, Units 1 and 2 - Guarantees of Payment of Deferred Premiums LR-N23-0016, and Salem Generating Station, Units 1 and 2 - Report of Changes, Tests, and Experiments2023-02-28028 February 2023 and Salem Generating Station, Units 1 and 2 - Report of Changes, Tests, and Experiments LR-N23-0018, Technical Specification 6.9.1.5.b - 2022 Annual Report of SRV Challenges2023-02-27027 February 2023 Technical Specification 6.9.1.5.b - 2022 Annual Report of SRV Challenges LR-N23-0012, Annual Property Insurance Status Report2023-02-24024 February 2023 Annual Property Insurance Status Report LR-N23-0014, Stations Submittal of 2022 Annual Report of Fitness for Duty Performance Data Per 10 CFR 26.203(e) and 10 CFR 26.7172023-02-23023 February 2023 Stations Submittal of 2022 Annual Report of Fitness for Duty Performance Data Per 10 CFR 26.203(e) and 10 CFR 26.717 LR-N23-0003, Response to Requests for Additional Information Salem Unit 2 Relief Request S2-I4R-2112023-02-0101 February 2023 Response to Requests for Additional Information Salem Unit 2 Relief Request S2-I4R-211 LR-N23-0011, In-Service Inspection Activities - 90 Day Report: Twenty-Fourth Refueling Outage2023-01-19019 January 2023 In-Service Inspection Activities - 90 Day Report: Twenty-Fourth Refueling Outage LR-N22-0096, and Salem Generating Station, Units 1 and 2 - Request for Threshold Determination2023-01-0505 January 2023 and Salem Generating Station, Units 1 and 2 - Request for Threshold Determination LR-N22-0095, Loss of Coolant Accident Peak Cladding Temperature Margin Tracking - Annual Report 20222022-12-20020 December 2022 Loss of Coolant Accident Peak Cladding Temperature Margin Tracking - Annual Report 2022 LR-N22-0094, Emergency Plan Document Revisions Implemented November 21, 20222022-12-14014 December 2022 Emergency Plan Document Revisions Implemented November 21, 2022 LR-N22-0092, Response to Final Iolb Request for Additional Information for Salem LAR to Revise TS to Extend Allowed Outage Time for Inoperable EDG2022-12-0909 December 2022 Response to Final Iolb Request for Additional Information for Salem LAR to Revise TS to Extend Allowed Outage Time for Inoperable EDG LR-N22-0091, Independent Spent Fuel Storage Installation, Report of 10 CFR 72.48 Changes, Tests, and Experiments2022-12-0202 December 2022 Independent Spent Fuel Storage Installation, Report of 10 CFR 72.48 Changes, Tests, and Experiments LR-N22-0084, Response to Final Request for Additional Information for Salem LAR to Revise TS to Extend Allowed Outage Time for Inoperable EDG (EPID L- 2022-LLA-0095)2022-11-17017 November 2022 Response to Final Request for Additional Information for Salem LAR to Revise TS to Extend Allowed Outage Time for Inoperable EDG (EPID L- 2022-LLA-0095) LR-N22-0090, Supplement to Submittal of Salem Generating Station Updated FSAR, Revision 33, 10 CFR 71.106 Review Results and 10 CFR 54.37(b) Review Results for Salem2022-11-10010 November 2022 Supplement to Submittal of Salem Generating Station Updated FSAR, Revision 33, 10 CFR 71.106 Review Results and 10 CFR 54.37(b) Review Results for Salem LR-N22-0075, 2022 Annual 10 CFR 50.46 Report2022-09-30030 September 2022 2022 Annual 10 CFR 50.46 Report LR-N22-0065, Submittal of Relief Request Associated with the Fourth Inservice Inspection (ISI) Interval Limited Examinations2022-09-27027 September 2022 Submittal of Relief Request Associated with the Fourth Inservice Inspection (ISI) Interval Limited Examinations LR-N22-0074, Emergency Plan Evacuation Time Estimate2022-09-15015 September 2022 Emergency Plan Evacuation Time Estimate LR-N22-0066, License Amendment Request (LAR) to Relocate Technical Specifications (TS) Requirements for Reactor Head Vents to the Technical Requirements Manual (TRM)2022-08-31031 August 2022 License Amendment Request (LAR) to Relocate Technical Specifications (TS) Requirements for Reactor Head Vents to the Technical Requirements Manual (TRM) LR-N22-0063, Spent Fuel Cask Registration2022-08-10010 August 2022 Spent Fuel Cask Registration LR-N22-0068, In-Service Inspection Activities - 90-Day Report2022-08-10010 August 2022 In-Service Inspection Activities - 90-Day Report LR-N22-0012, License Amendment Request to Amend the Technical Specifications to Revise and Relocate the Reactor Coolant System Pressure and Temperature Limits and Pressurizer Overpressure Protection System Limits to a Pressure and Temperature2022-08-0707 August 2022 License Amendment Request to Amend the Technical Specifications to Revise and Relocate the Reactor Coolant System Pressure and Temperature Limits and Pressurizer Overpressure Protection System Limits to a Pressure and Temperature LR-N22-0062, Spent Fuel Cask Registration2022-07-21021 July 2022 Spent Fuel Cask Registration LR-N22-0006, License Amendment Request (LAR) to Amend Salem Unit 1 and Unit 2 Technical Specifications (TS) to Extend the Allowed Outage Time for an Inoperable Emergency Diesel Generator from 72 Hours to 14 Days2022-06-29029 June 2022 License Amendment Request (LAR) to Amend Salem Unit 1 and Unit 2 Technical Specifications (TS) to Extend the Allowed Outage Time for an Inoperable Emergency Diesel Generator from 72 Hours to 14 Days LR-N22-0051, License Amendment Request to Relocate Technical Specification Facility/Unit Staff Qualification Requirements to Quality Assurance Topical Report2022-06-22022 June 2022 License Amendment Request to Relocate Technical Specification Facility/Unit Staff Qualification Requirements to Quality Assurance Topical Report LR-N22-0044, Emergency Plan Document Revisions Implemented November, 20212022-05-19019 May 2022 Emergency Plan Document Revisions Implemented November, 2021 LR-N22-0043, Core Operating Limits Report - Cycle 292022-05-0909 May 2022 Core Operating Limits Report - Cycle 29 LR-N22-0040, 2021 Annual Radiological Environmental Operating Report2022-04-28028 April 2022 2021 Annual Radiological Environmental Operating Report LR-N22-0041, 2021 Annual Radioactive Effluent Release Report (Rerr)2022-04-28028 April 2022 2021 Annual Radioactive Effluent Release Report (Rerr) LR-N22-0039, Emergency Plan Document Revisions Implemented March 24, 20222022-04-21021 April 2022 Emergency Plan Document Revisions Implemented March 24, 2022 LR-N21-0052, Request for Relief from ASME Code Defect Removal for Service Water Buried Piping2022-04-0707 April 2022 Request for Relief from ASME Code Defect Removal for Service Water Buried Piping LR-N22-0022, Response to Request for Additional Information Relief Request S1-14R-210, Alternative Examination of Welds2022-03-21021 March 2022 Response to Request for Additional Information Relief Request S1-14R-210, Alternative Examination of Welds LR-N22-0023, Guarantees of Payment of Deferred Premiums2022-03-21021 March 2022 Guarantees of Payment of Deferred Premiums 2023-09-08
[Table view] |