|
---|
Category:Legal-Insurance/Indemnity Document
MONTHYEARML23088A0382023-03-29029 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)) 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)) ML20065H1662020-01-0606 January 2020 LLC and Holtec Decommissioning International, LLC -Certificate of Insurance 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 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 ML20041D0012019-11-0404 November 2019 Assignment of Interest in Reserve Premium Refund ML19261A0182019-07-30030 July 2019 Nuclear Energy Liability Insurance - Oyster Creek Environmental Protection, LLC and Holtec Decommissioning International, LLC ML19261A0232019-07-30030 July 2019 Nuclear Energy Liability Insurance Association - Amendatory Endorsement for 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 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-02-007, 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 ML23342A1182024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan ML23342A1162024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 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 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) L-23-011, 10 CFR 72.48 Biennial Change Summary Report2023-10-27027 October 2023 10 CFR 72.48 Biennial Change Summary Report ML23286A1552023-10-13013 October 2023 Defueled Safety Analysis Report (DSAR) ML23249A1212023-09-0606 September 2023 NRC Inspection Report 05000219/2023002, Apparent Violation (EA-23-076) 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 05000293/20230022023-08-0404 August 2023 NRC Inspection Report No. 05000293/2023002 IR 05000219/20230012023-05-31031 May 2023 NRC Inspection Report No. 05000219/2023001 L-23-008, Correction to Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations Holtec Decommissioning International, LLC (HDI)2023-05-23023 May 2023 Correction to Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations Holtec Decommissioning International, LLC (HDI) IR 07200015/20234012023-05-16016 May 2023 NRC Independent Spent Fuel Storage Installation Security Inspection Report 07200015/2023401 ML23135A2152023-05-15015 May 2023 Annual Radioactive Effluent Release Report, January 1 Through December 31, 2022 ML23136A7792023-05-15015 May 2023 Annual Radiological Environmental Operating Report, January 1 Through December 31, 2022 ML23114A0912023-04-24024 April 2023 Annual Radioactive Effluent Release Report for 2022 L-23-004, HDI Annual Occupational Radiation Exposure Data Reports - 20222023-04-24024 April 2023 HDI Annual Occupational Radiation Exposure Data Reports - 2022 ML23114A0872023-04-24024 April 2023 Annual Radioactive Environmental Operating Report for 2022 L-23-003, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-31031 March 2023 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML23088A0382023-03-29029 March 2023 Stations 1, 2, & 3, Palisades Nuclear Plant, and Big Rock Point - Nuclear Onsite Property Damage Insurance ML23069A2782023-03-13013 March 2023 Request for Scoping Comments Concerning the Environmental Review of Monticello Nuclear Generating Plant, Unit 1 Subsequent License Renewal Application ML22361A1022023-02-24024 February 2023 Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities IR 05000293/20220042023-02-15015 February 2023 NRC Inspection Report No. 05000293/2022004 IR 05000219/20220022023-02-0909 February 2023 NRC Inspection Report No. 05000219/2022002 ML23031A3012023-02-0808 February 2023 Discontinuation of Radiological Effluent Monitoring Location in the Sewerage System ML23033A5052023-02-0202 February 2023 First Use Notification of NRC Approved Cask RT-100 ML22356A0712023-01-31031 January 2023 Issuance of Exemption for Pilgrim Nuclear Power Station ISFSI Regarding Annual Radioactive Effluent Release Report - Cover Letter ML23025A0112023-01-24024 January 2023 LLRW Late Shipment Investigation Report Per 10 CFR 20, Appendix G ML22347A2732022-12-21021 December 2022 Independent Spent Fuel Storage Installation Security Inspection Plan Dated December 21, 2022 ML22347A2782022-12-21021 December 2022 Independent Spent Fuel Storage Installation Security Inspection Plan Dated December 21, 2022 ML22297A1432022-12-15015 December 2022 Part 20 App G Exemption Letter 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 L-22-041, Supplemental Information to Enhance Exemption Request Detail for Pilgrim ISFSI Annual Radioactive Effluent Release Report Due Date Extension2022-12-0909 December 2022 Supplemental Information to Enhance Exemption Request Detail for Pilgrim ISFSI Annual Radioactive Effluent Release Report Due Date Extension IR 07200015/20224012022-12-0606 December 2022 NRC Independent Spent Fuel Storage Installation Security Inspection Report 07200015/2022401 (Letter & Enclosure 1) IR 05000293/20220032022-11-18018 November 2022 NRC Inspection Report No. 05000293/2022003 L-22-036, Decommissioning Trust Fund Agreement2022-11-0808 November 2022 Decommissioning Trust Fund Agreement ML22280A0762022-11-0202 November 2022 Us NRC Analysis of Holtec Decommissioning Internationals Funding Status Report for Oyster Creek, Indian Point and Pilgrim Nuclear Power Station ML22276A1762022-10-24024 October 2022 Decommissioning International Proposed Revisions to the Quality Assurance Program Approval Forms for Radioactive Material Packages ML22286A1402022-10-13013 October 2022 NRC Confirmatory Order EA-21-041 ML22266A1922022-09-23023 September 2022 and Pilgrim Nuclear Power Station - Request to Withdraw Prior Submissions from NRC Consideration ML22269A4202022-09-22022 September 2022 Citizen Lawsuit ML22272A0352022-09-22022 September 2022 S. Lynch-Benttinen Letter Regarding U.S. Citizen Intent to Sue U.S. Fish and Wildlife and NOAA Fisheries Representing the Endangered Species (Na Right Whale) Which Will Be Adversely Affected by Holtec International Potential Actions ML22241A1122022-08-29029 August 2022 Request for Exemption from 10 CFR 72.212(a)(2), (b)(2), (b)(3), (b)(4), (B)(5)(i), (b)(11), and 72.214 for Pilgrim ISFSI Annual Radioactive Effluent Release Report IR 05000293/20220022022-08-12012 August 2022 NRC Inspection Report No. 05000293/2022002 IR 05000219/20220012022-08-11011 August 2022 NRC Inspection Report 05000219/2022001 2024-02-02
[Table view] |
Text
Matthew Walsh, CISR Vice President Account Executive CONNER STRONG & Major Accounts BUCKELEW P : 856-479-2248 C: 609-658-7822 F: 856-291-9673 mwalsh@connerstrong.com Conner Strong & Buckelew POBox99106 Camden, NJ 08101 connerstrong.com December 20, 2019 U.S. Nuclear Regulatory Commission ATIN: Document Control Desk, Director, Office of Nuclear Reactor Regulation RE: "Holtec Pilgrim, LLC" and "Oyster Creek Environmental Protection, LLC" - 2020 Nuclear Energy Liability Evidence of Financial Protection
Dear NRC Document Control Desk:
Per 140.15 Proof of Financial Protection:
Enclosed for your files are the 2020 copies of the American Nuclear Insurers (ANI) "Evidence of Financial Protection (EFP)" for licensees noted above, which indicates ANI Policy Numbers, to whom the policies are issued.
If you have any questions, please do not hesitate to contact me.
Sincerely, Matthew Walsh Vice President - Account Executive Conner Strong & Buckelew Companies, LLC NEW YORK NEW JERSEY PENNSYLVANIA DELAWARE FLORIDA MASSACHUSETTS GEORGIA
EVIDENCE OF FINANCIAL PROTECTION To: Document Control Desk U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 This is to confirm that there is in force as of the effective date of this Evidence of Financial Protection a Nuclear Energy Liability Policy (Facility Form) and a certificate to the Master Worker Policy [Nuclear Energy Liability Policy (Facility Worker Form)] issued by the members of American Nuclear Insurers, hereafter called the "companies", to the Insured named herein, with respect to the Nuclear Facility at the Location stated below. If such policy and/or certificate are cancelled or otherwise terminated prior to the end of December 31st of the calendar year in which the Effective Date of this Evidence of Financial Protection occurs, the companies will mail written notice thereof to the United States Nuclear Regulatory Commission in accordance with policy provisions and this Evidence of Financial Protection shall thereupon terminate.
Otherwise this Evidence of Financial Protection shall terminate as of the end of such December 31st.
Name and Mailing Address of Insured Effective Date of this Evidence of Financial Protection Oyster Creek Environmental Protection, LLC 1 Holtec Boulevard January 1, 2020 Camden, NJ 08104 Policy/Certificate Number Policy/Certificate Effective Date Limit of Liability Facility Form Policy No. NF -0164 October 3, 1967 $450,000,000.
Facility Worker Form Certificate No. NW -0558 January 1, 1998 $450,000,000
- Location of the Nuclear Facility Oyster Creek Generating Station is located in Ocean County, State of New Jersey
- This is an aggregate limit of liability shared by all participants to the Master Worker Policy [Nuclear Energy
- Liability Policy (Facility Worker Form)] of which each certificate is a part and is subject to all of the provisions of such Policy and certificate having reference thereto.
Page 1 of 2 American Nuclear Insurers l!ll 95 Glastonbury Blvd., Suite 300 11!1 Glastonbury, CT 060334453
!II Voice: (860) 682-1301 l!!I Fax: (860) 659-0002 NRClOOO (12/1/2014) Evidence of Financial Protection Form
~--. . ..
This Evidence of Financial Protection is not an insurance policy, is issued as a matter of information only and confers no rights upon the holder. This Evidence of Financial Protection neither affirmatively nor negatively amends, extends or alters the coverage afforded by the above stated policies and certificates.
Notwithstanding any requirement, term or condition of any contract or other document with respect to which this Evidence of Financial Protection may be issued or may pertain, the insurance afforded by the policies and certificates described herein is subject to all the terms, exclusions and conditions of the policies and certificates. The Limits of Liability shown above may have been reduced by payment of claims or claims expenses.
Gary S. Uricchio -Senior Vice President, Underwriting (Name and Title of Authorized Representative) 12/5/2019 (Date)
Page 2 of 2 NRC1000 (12/1/2014) Evidence of Financial Protection Form
EVIDENCE OF FINANCIAL PROTECTION To: Document Control Desk U.S. Nuclear Regulatory Commission Washington, DC 20555-0001 This is to confirm that there is in force as of the effective date of this Evidence of Financial Protection, a Nuclear Energy Liability Policy (Facility Form), a certificate to the Master Worker Policy [Nuclear Energy Liability Policy (Facility Worker Form)], and one or more certificates to Master Policy No. 1 [Nuclear Energy Liability Insurance (Secondary Financial Protection)] issued by the members of American Nuclear Insurers, hereafter called the "companies", to the Insured named herein, with respect to the Nuclear Facility at the Location stated below. If such policy and/or certificates are cancelled or otherwise terminated prior to the end of December 31st of the calendar year in which the Effective Date of this Evidence of Financial Protection occurs, the companies will mail written notice thereof to the United States Nuclear Regulatory Commission in accordance with policy provisions and this Evidence of Financial Protection shall thereupon terminate.
Otherwise this Evidence of Financial Protection shall terminate as of the end of such December 31st.
Name and Mailing Address of Insured Effective Date of this Evidence of Financial Protection Holtec Pilgrim, LLC 1 Holtec Boulevard January 1, 2020 Camden, NJ 08104 Policy/Certificate Number Policy/Certificate Effective Date Limit of Liability Facility Form Policy No. NF -0188 October 1, 1970 $450,000,000 Facility Worker Form Certificate No. NW -0573 January 1, 1998 $450,000,000*
SFP Certificate No. N -0031 August 1, 1977 **
Location of the Nuclear Facility Pilgrim Nuclear Power Station located in Plymouth County, State of Massachusetts
- This is an aggregate limit of liability shared by all participants to the Master Worker Policy [Nuclear Energy Liability Policy (Facility Worker Form)] of which each certificate is a part and is subject to all of the provisions of such Policy and certificate having reference thereto.
- As per Condition 3 of Master -Policy No. 1 [Nuclear Energy Liability Insurance (Secondary Financial Protection)].
Page 1 of 2 American Nuclear Insurers
- 95 Gastonbury Blvd., Suite 300
- Glastonbury, CT 06033-4453
- Fax: (860) 6590JJ2 NRC1000 (12/1/2014) Evidence of Financial Protection Form
This Evidence of Financial Protection is not an insurance policy, is issued as a matter of information only and confers no rights upon the holder. This Evidence of Financial Protection neither affirmatively nor negatively amends, extends or alters the coverage afforded by the above stated policies and certificates.
Notwithstanding any requirement, term or condition of any contract or other document with respect to which this Evidence of Financial Protection may be issued or may pertain, the insurance afforded by the policies and certificates described herein is subject to all the terms, exclusions and conditions of the policies and certificates. The Limits of Liability shown above may have been reduced by payment of claims or claims expenses.
Gary S. Uricchio - Vice President, Underwriting (Name and Title of Authorized Representative) 12/5/2019 (Date)
Page 2 of 2 NRC1000 (12/1/2014) Evidence of Financial Protection Form