ML13308A619
| ML13308A619 | |
| Person / Time | |
|---|---|
| Site: | San Onofre |
| Issue date: | 05/14/1979 |
| From: | Williams F San Diego Gas & Electric Co |
| To: | Saltzman J Office of Nuclear Reactor Regulation |
| References | |
| INL 100, INL-100, NUDOCS 7905190150 | |
| Download: ML13308A619 (4) | |
Text
REGULATO*
INFORMATION DISTRIBUTIONAYSTEM (RIDS)
ACCESSION NBR:7905190150 DOC.DATE: 79/05/14 NOTARIZED: NO 0OCKET #
FACIL:50-206 SAN ONOFRE NUCLEAR STATION, UNIT 1, SOUTHERN CALIFORN 050,00206 AUTH.NAME.
AUTHOR AFFILIATION WILLIAMS,F.P.
SAN DIEGO GAS & ELECTRIC CO.
RECIP.NAME RECIPIENT AFFILIATION SALTZMAN,J.
ANTITRUST & INDEMNITY.GROUP
SUBJECT:
FORWARDS AMEND 12 TO INDEMNITY AGREEMENT 8-31 INDICATING ACCEPTANCE BY UTIL & SOUTHERN CA EDISON CO.
DISTRIBUTION CODE: M0018 COPIES RECEIVED:LTR !- ENCL L SIZE:
TITLE: INSURANCE: INDEMNITY/ENDORSEMENT AGREEMENTS.
NOTES:,A RECIPIENT COPIES RECIPIENT COPIES ID CODE/NAME LTTR ENCL ID CODE/.NAME LTTR ENCL INTERNAL:
0 1
.1 02 NRC PDR 1
1 0%5 Z/ACTIN 1
1 06 SOULEStJ.
1 1
EXTERNAL: 03 LPDR 1
1 04 NSIC 1
1 TOTAL NUMBER OF COPIES REQUIRED: LTTR 6 ENCL 6
SDGE SAN DIEGO GAS & ELECTRIC COMPANY P.O. BOX 1831 SAN DIEGO. CALIFORNIA 92112 (714) 232-4252 May 14, 1979 FEO. INL 100 Mr. Jerome Saltzman, Chief Antitrust & Indemnity Group Office of Nuclear Reactor Regulation United States Nuclear Regulatory Commission Washington, DC 20555 Re:
Docket No. 50-206
Dear Mr. Saltzman:
Enclosed is an executed copy of Amendment No. 12 to Indemnity Agreement No. B-31 indicating acceptance by Southern California Edison Company and San Diego Gas &
Electric Company.
Sincerely, Frank P. Williams Manager -
Corporate Insurance and Assistant Secretary FPW/bmm cc,:.
W. G. Hughes, Jr.
AN INVESTOR-OWNED CORPORATION 7905190/.§o
o UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 Docket No. 50-206 AMENDMENT TO INDEMNITY AGREEMENT NO. B-31 AMENDMENT NO. 12 Effective May 1, 1979, Indemnity Agreement No. B-31, between Southern California Edison Company and San Diego Gas and Electric Company, and the Atomic Energy Commission, dated June 3, 1966, as amended, is hereby further amended as follows:
The amount "$140,000,000" is deleted wherever it appears and the amount "$160,000,000" is substituted therefor.
The amount "$108,500,000" is deleted wherever it appears and the amount "$124,000,000" is substituted therefor.
The amount "$31,500,000" is deleted wherever it appears and the amount "$36,000,000" 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., June 3, 1966, to 12 midnight, March 26, 1967, inclusive)
$74,000,000 (From 12:01 a.m., March 27, 1967, to 12 midnight, January 31, 1969, inclusive)
$82,000,000 (From 12:01 a.m., February 1, 1969, to 12 midnight, February 29, 1972, inclusive)
$95,000,000 (From 12:01 a.m., March 1, 1972, to 12 midnight, February 28, 1974, inclusive)
-2
$110,000,000 (From 12:01 a.m., March 1, 1974, to 12 midnight, March 20, 1975, inclusive)
$125,000,000 (From 12:01 a.m., March 21, 1975, to 12 midnight, April 30, 1977, inclusive)
$140,000,000*
(From 12:01 a.m., May 1, 1977, to 12 midnight, April 30, 1979, inclusive)
$160,000,000*
(From 12:01 a.m., May 1, 1979)
FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION Saltzman, Chief Antitrust & Indemnity roup Office of Nuclear Reactor Regulation Accepted May 8, 1979 By S OTHRN CALIFO IA EDIS CO M PANY Accepted May 14 1979 By Q.
P K
0 SAN DIEGO GAS AND ELECTRIC COMPANY
- and, as of August 1, 1977, the amount available as secondary financial protection.