ML18018B295
| ML18018B295 | |
| Person / Time | |
|---|---|
| Site: | Nine Mile Point |
| Issue date: | 05/04/1977 |
| From: | Rushmore J Niagara Mohawk Power Corp |
| To: | Saltzman J Office of Nuclear Reactor Regulation |
| References | |
| Download: ML18018B295 (8) | |
Text
I2 74)
NRC DISTRIBUTION FoR PAT 50 DOCI(ET MATERIAL 50-220 FILE NUMBER TO Mr. Serome Saltzman FROM:
Niagara Mohawk Power Corp'yracuse, New 'York J.
Wi Rushmore DATE OF DOCUMENT
~
5/4/7.7 DATE RECEIVED 5/9 77 gLETTER ORIGINAL COPY CINOTORIZED 5fVNC LASS IFIE D PROP INPUT FORM NUMOER OF COPIES RECEIVED ONE SIGNED (1-P)+(2-P)
DESCRIPTION Attached for your action/info. is indemnity agreement No. B-36, Amdt. No.
1'1 - Indicahes:
'he amount
$ 125,000,000 is deleted wherever it ~
appears
& the amount
$ 140, 000, 000 is substituted therefor.
I The amount
$96;875,000. is deleted wherever it appears
& the amount
$ 108, 500, 000 'is substituted therefor..
The amount
$28,125,000 is deleted wherever it appears
& the. amount
$31,500,000 is substituted I
therefor.
~ ~.
~ ~ - ".~.
~. ~. ""i. ~ ~ ~ ~. ~. ~ ~ ~ ~ ~
.~ ~ ~ ~ ~ ~
PLANT 'NAME:
Nine Mile Point Unit No.
1
-RJL ENCLOSURE
~
.90 N01'EMOVE PC
- ~~O~EDGED '
g
~..Item 2a.to the. Attachment'o the indemnity agreement is dele)ed in its entirety.. "...
SAFETY ASSXQNED AD:
N4~XF"
'XC ASST FOR ACTION/INFORMATION XQHEILA RANCILC PROJECT lQNAGER:
LXC ASST REG FXL NRC..PDR
"""X&E OELD GOSSXCK & STAFF MIPC CASE IIANAUER IIARLESS PROJECT IIANAGEIIENT BOYD P ~ COLLINS IIOUSTON PFTERSON HELTZ IIELTEMES SKOVIIOLT I.PDR ~
TXC:
NSXC:
h SL13:
ACRS CYS IIOLDING/
NRC FORM I46 (2 74)
INTERNALD
" "SYSTEMS SAFETY IIEXlKHAN
'SCIIROEDER ENGINEERXNG HACARPY HOSIIAK SIIIWEIL PAWI.ICK RFACTOR SAFETY ROSS NOVAK ROSZTOCZY CIIECK AT&I SALTZHAN RUTHERG EXTEfiNALDISTRIOUTION NAT ~ IAH REGiV.XE LA PDR CONSULTANTS'E T
IST RI BUTJON PI'ANT SYSTEMS TEDF.SCO Qf OA XPPOLXTO RKEQQD OPERATING REACTORS STELLO OPERATING TECII~
EISENIIUT S33k
~HEI BUTTE
~>ir;s gIIOOt',IIAVI;.H IIAT LAII UI.RIKSO~N ~
- ORNA, JQLXR~UALXRTS
~i EW1 0
ERIIST IIALLARD SPANGLER SITE TF.CII GAA~IILL STEPP IIULlIAN SITE ANALYSIS VOI.LHER BUNCII J ~ COLLINS KRFGER CONTROL NUMIIER Ol O'7
~." ~'<<Vl>~JC
,Ij ~ s.i 0
4 J
NIAGARAMOHAWKPOWER CORPORATION
>IIM~
NIAGARA I~
MOHAWK 300 ERIE BOULEVARD. WEST SYRACUSE'. Y. !3202 Regulatory Docket FIle May 4, 1977 Mr. Jerome Saltzman, Chief Antitrust 5 Indemnity Group Nuclear Reactor Regulation U. S. Nuclear Regulatory Commission Washington, D. C.
20555
/'q~@".
Re:
Docket No. 50-220
Dear Mr. Saltzman:
As requested in your letter of April20, 1977, we are returning one signed copy of Amendment No.
11 to our Indemnity Agreement, indicating our acceptance of this amendment.
Very truly yours, J?. W. Rushmore, Supervisor - Insurance System Risk Management JWR/cnw Enclosure
p II 4g g~
Ii It II C
~1
gg8 RED (4
P
~4 0
Cy
~i I
nO IVl p
Op 4~
gO
++*++
Docket No. 50-220 UNITEDSTATES NUCLEAR REGULATORYCOMMISSION WASHINGTON, D. C. 20555 AMENDMENT TO INDEMNITY AGREEMENT NO. B-36 AMENDMENT NO.
11 Effective ttAY ~ ~9>,
Indemnity Agreement No. B-36, between Niagara Mohawk Power Corporation, and the Atomic Energy. Commission, dated August 16,
- 1967, as
- amended, is hereby further amended as.fd'llows The amount
"$125,000,000" is deleted wherever it appears and the amount "$140,000,000" is substituted therefor.
The amount
"$96,875,000" is deleted wherever it appears and the amount
"$108,500,000" is substituted therefor.
The amount "$28,125,000" is deleted wherever it appears and the amount
"$31,500,000" is substituted therefor.
Item 2a of the Attachment to the indemnity agreement is deleted in its entirety and the following substituted therefor.:
Item 2 Amount of financial protection a ~
$1,000,000 (From 12:01 a.m.,
August 16, 1967, to 12 midnight,- August 21,
- 1969, inclusive)
$82,000,000
$95,000,000 (From 12:01 a.m.,
August 22, 1969, to 12 midnight, February 29, 1972, inclusive)
(From 12:01 a.m.,
March 1, 1972, to 12 midnight, February 28, 1974, inclusive)
(
$110,000,000
$125,-000,000
$140,000,000 (From 12:Ol a.m.,
March 1, 1974, to 12 midnight, March 20, 1975, inclusive)
(From 12:01 a.m.,
March 21, 1975, to 12 midnight, APR 8 0 1977 inclusive)
(From 12:01 a.m.,
MAY 1 1977 FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION Jerome
- Saltzman, Ch' Antitrust 8 Inde ty Group Nuclear Reactor egulation Accepted
, 1977 By NIAGA MOHA POWER C
RPORAT 'ON
AECFIVFO DOCUMENT FROCCSS!NG Ugj 19T( L(AY 6 PM 5 27