L-20-086, Submittal of Indemnity Agreements

From kanterella
(Redirected from L-20-086)
Jump to navigation Jump to search

Submittal of Indemnity Agreements
ML20087J661
Person / Time
Site: Beaver Valley, Davis Besse, Perry, 07201043, 07200069
Issue date: 03/12/2020
From: Hamilton D
Energy Harbor Nuclear Corp
To:
Document Control Desk, Office of Nuclear Material Safety and Safeguards, Office of Nuclear Reactor Regulation
References
EPID L-2020-LLM-0000, L-20-086
Download: ML20087J661 (11)


Text

menergy

~

harbor David B.Hamilton Sr. Vice President & Chief Nuclear Officer March 12, 2020 L-20-086 ATIN: Document Control Desk U.S. Nuclear Regulatory Commission Washington, DC 20555-0001

SUBJECT:

Beaver Valley Power Station, Unit Nos. 1 and 2 Docket No. 50-334, License No. DPR-66 Docket No. 50-412, License No. NPF-73 Beaver Valley Power Station, Unit Nos. 1 and 2, ISFSI Docket No. 72-1043 Davis-Besse Nuclear Power Station, Unit No. 1 Docket No. 50-346, License No. NPF-3 Davis-Besse Nuclear Power Station, Unit No. 1 ISFSI Docket No. 72-14 Perry Nuclear Power Plant, Unit No. 1 Docket No. 50-440, License No. NPF-58 Perry Nuclear Power Plant, Unit No. 1 ISFSI Docket No. 72-69 Submittal of Indemnity Agreements (EPID L-2020-LLM-OOOO)

Energy Harbor Nuclear Corp.

341 White Pond Drive Akron, Ohio 44320 330-436-1360 10 CFR 50.80 10 CFR 50.90 10 CFR 72.50 By letter dated February 27, 2020 (Accession No. ML20030A440), the Nuclear Regulatory Commission (NRC) provided three signed originals for Amendment No. 16 to Indemnity Agreement No. B-73 (Beaver Valley Power Station, Unit Nos. 1 and 2),

Amendment 9.to Indemnity Agreement No. B-79 (Davis-Besse Nuclear Power Station, Unit No. 1), and Amendment No. 7 to Indemnity Agreement No. B-98 (Perry Nuclear Power Plant, Unit No. 1). The amendments to the Indemnity Agreements are associated with the consummation of a license transfer that was approved by NRC Order dated December 2, 2019 (Accession No. ML19193A002).

1t?II

/.Jf1 5 s z~

/(f(~

i)f-/
S 5

Beaver Valley Power Station, Unit Nos. 1 and 2 Beaver Valley Power Station ISFSI Davis-Besse Nuclear Power Station, Unit No. 1 Davis-Besse Nuclear Power Station ISFSI Perry Nuclear Power Plant, Unit No. 1 Perry Nuclear Power Plant ISFSI L-20-086 Page 2 One 'original was to be signed and returned to the NRC Document Control Desk as proof of acceptance. As requested, a signed original of each indemnity agreement is enclosed.

There are no regulatory commitments contained in this letter. If there are any questions, or if additional information is required, please contact Mr. Thomas A. Lentz, Manager-Fleet Licensing, at 330-315-6810.

Sincerely,

(

David B. Hamilton

Enclosures:

A. Amendment No. 16 to Indemnity Agreement No. B-73 B. Amendment No. 9 to Indemnity Agreement No. B-79 C. Amendment No. 7 to Indemnity Agreement No. B-98 cc: Director, Nuclear Reactor Regulation Director, Nuclear Material Safety and Safeguards NRC Region I Administrator NRC Region Ill Administrator NRC Project Manager - FENOC Fleet NRC Resident Inspector - Beaver Valley Power Station NRC Resident Inspector - Davis-Besse Nuclear Power Station NRC Resident Inspector - Perry Nuclear Power Plant Director BRP/DEP Site Representative BRP/DEP Branch Chief, Ohio Emergency Management Agency, State of Ohio (NRC Liaison)

Utility Radiological Safety Board

Enclosure A L-20-086 Amendment No. 16 to Indemnity Agreement No. B-73 (Two Pages Follow)

Docket Nos. 50-334 50-412 72-1043 UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 AMENDMENT TO INDEMNITY AGREEMENT NO. 8-73 AMENDMENT NO. 16 Effective F{iJ/l.oA/l.':( :J..7, 2020, Indemnity Agreement No. 8-73 between FirstEnergy Nuclear Operating Company, FirstEnergy Nuclear Generation, LLC, and the United States Nuclear Regulatory Commission, dated August 12, 1974, as amended, is hereby further amended as follows:*

The names "FirstEnergy Nuclear Operating Company" and "FirstEnergy Nuclear Generation, LLC," are deleted wherever they appear in the indemnity agreement.

Item 1 of the Attachment to the indemnity agreement is modified as follows:

Item 1 - Licensees Unit 1 - Energy Harbor Nuclear Corp.

Energy Harbor Nuclear Generation LLC Unit 2 - Energy Harbor Nuclear Corp.

Energy Harbor Nuclear Generation LLC Item 1 - Address for all Licensees 341 White Pond Drive Akron, OH 44320 In light of the above, Indemnity Agreement No. 8-73 is between "Energy Harbor Nuclear Corp.," "Energy Harbor Nuclear Generation LLC," and the United States Nuclear Regulato.ry Commission.

FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION Fred R. Miller, Chief Financial Assessment Branch Division of Rulemaking, Environmental, and Financial Support

  • Office of Nuclear Material Safety and Safeguards Accepted _...;;../fl_tttt lf._'+_, __, 2020 Accepted tt1 Ad..&t.f-

~

, 2020 By ___ ~------=~-----

Energy Harbor Nuclear Corp.

By ______ ___::::~::==----~

Energy Harbor Nuclear Generation LLC

Enclosure B L-20-086 Amendment No. 9 to Indemnity Agreement No. 8-79 (Two Pages Follow)

Docket Nos. 50-346 72-014 UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 AMENDMENT TO INDEMNITY AGREEMENT NO. B-79 AMENDMENT NO. 9

  • Effective ftr>/lvAflv(.-Z.1, 2_020, Indemnity Agreement No. B-79 between FirstEnergy Nuclear Operating Company, FirstEnergy Nuclear Generation, LLC, and the United States Nuclear Regulatory Commission, dated June 16, 1976, as amended, is hereby further amended as follows:

The names "FirstEnergy Nuclear Operating Company" and "FirstEnergy Nuclear Generation, LLC," are deleted wherever they appear in the indemnity agreement.

Item 1 of the Attachment to the indemnity agreement is modified as follows:

Item 1 - Licensees Energy Harbor Nuclear Corp.

  • Energy Harbor Nuclear Generation LLC Item 1 - Address for all Licensees 341 White Pond Drive Akron, OH 44320 In light of the above, Indemnity Agreement No. B-79 is between "Energy Harbor Nuclear Corp.," "Energy Harbor Nuclear Generation LLC," and the United States Nuclear,

Regulatory Commission.

FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION Fred R. Miller, Chief Financial Assessment Branch Division of Rulemaking, Environmental, and Financial Support Office of Nuclear Material Safety and Safeguards Accepted

//1~1-1 (,

, 2020 Accepted By Q~

By

/1"14'{..vt./-

b~

c;

, 2020 D

Energy Harbor Nuclear Corp.

Energy Harbor Nuclear Generation LLC

Enclosure C L-20-086 Amendment No. 7 to Indemnity Agreement No. 8-98 (Two Pages Follow).

Docket Nos. 50-440 72-069 UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 AMENDMENT TO INDEMNITY AGREEMENT NO. B-98 AMENDMENT NO. 7.

Effective f[isflv~t2.j 1.. 7, 2020, Indemnity Agreement No. B-98 between FirstEnergy Nuclear Operating Company, FirstEnergy Nuclear Generation, LLC, and the United States Nuclear Regulatory Commission, dated March 7, 1985, as amended, is hereby further amended as follows:

The names "FirstEnergy Nuclear Operating Company" and "FirstEnergy Nuclear Generation, LLC," are deleted wherever they appear in the indemnity agreement.

Item 1 of the Attachment to the indemnity agreement is modified as follows:

Item 1 - Licensees Energy Harbor Nuclear Corp.

Energy Harbor Nuclear Generation LLC Item 1 - Address for all Licensees 341 White Pond Drive Akron, OH 44320 In light of the above, Indemnity Agreement No. B-98 is between "Energy Harbor Nuclear Corp.," "Energy Harbor Nuclear Generation LLC," and the United States Nuclear Regulatory Commission.

FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION Fred R. Miller, Chief Financial Assessment Branch Division of Rulemaking, Environmental, and Financial Support Office of Nuclear Material Safety and Safeguards Accepted

./114.L.t--// ?

, 2020 Accepted

/1!/Jr{_.C,t-/

C,

, 2020 By~~--------'--=~;;...____,,.,.....-~=----~~

By __ 7:La

__ ~(2;,...=.....---

Energy Harbor Nuclear Corp.

Energy Harbor Nuclear Generation LLC