ML17317B235

From kanterella
Jump to navigation Jump to search
Forwards Indemnity Fee for Unit 1 for 790526-800525 & Fee for Unit 2 for 770818-790817
ML17317B235
Person / Time
Site: Cook  American Electric Power icon.png
Issue date: 05/21/1979
From: Dolan J
INDIANA MICHIGAN POWER CO.
To: Harold Denton
Office of Nuclear Reactor Regulation
References
AEP:NRC:00191, AEP:NRC:191, NUDOCS 7905310440
Download: ML17317B235 (13)


Text

REGULATORY O'ORMATION DISTRIBUTION SYSTEM (RIBS)

ACCESSION NBR:7905310400 DOC ~ DATE; 79/05/21 NOTARIZED:

YES DOCKET FACIL450 315 DONALD C ~

COOK NUCLEAR POWER PLANT UNIT 1

INDIANA 8 05000315 50 316 DONALD C, COOK NUCLEAR POWER PLANTg UNIT 2 p INDIANA 8 05000316 AUTH,NAME AUTHOR Af'FILIATION DOLAN'

~ E ~

INDIANA 8 MICHIGAN POWER CO ~

REC IP,, NAME RECIPIENT AFFILIATION DENTONI H ~ R ~

OFFICE OF NUCLEAR REACTOR REGULATION

SUBJECT:

FORWARDS INDEMNITY FEE fOR UNIT 1

FOR 790526~800525 8

FEE FOR UNIT 2 FOR 770818-790817

~ W/0 ENCL, DISTRIBUTION CODe:

MODIS CORISS RSCSIVEO:LTR l BNCC g>

SIZB:

TITLE: INSURANCE!

INDEMNITY/ENDORSEMENT AGREEMENTS ~

. </ eve < 85> oman ~o, g ~ ~ - 3 e~>

-R(

NOTES s

~ ~~

~e ~w re<~

<~

Y '~~',

Y, w <<, ~

e,

~

~ ~ ~~~vs~~>>

~

RECIPIENT COPIES RECIPIENT COPIES ID CODE/NAME I.TTR ENCL ID CODE/NAME, LTTR ENCL INTERNAL:

.RES 05 DINITZ/ACTN EXTERNAL:, 03 LPDR 02 NRC PDR 06 SOULESrJ

~

00 NSIC 0

TOTAL NUMBER OF COPIES REQUIRED:

LTTR 6

ENCL

a

INDIANA a MICHIGAN POWER COMPANY P. O. BOX 18 BOWLING GREEN STATION NEW YORK, N. Y. 10004 May 21, 1979 AEP:NRC:00191 Donald C.

Cook Nuclear Plant Units 1 and 2

Docket Nos.

50-315 and 50-316 License Nos.

DPR-58 and DPR-74 Indemnity Fee Mr. Harold R. Denton, Director Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commi'ssion Washington, D.C.

20555

Dear Mr. Denton:

Enclosed is a check for $52,036.03 in payment of the Indemnity Fees for Units 1 and 2 of the Donald C.

Cook Nuclear Plant.

Details of the fee for each of the Units are given below:

Unit 1

License No.

DPR-58 Invoice No.: 571-79 REGULAT r Indemnity fee for the one year period from

"~ DOChET F I I-I APIIt'ay 26, 1979 through Nay 25,

1980,

$19,50

".'10 Refund Amount Due Unit 2 License No.

DPR-74 Invoice No.; 564-79 Indemni.ty fee fot the two year pertod from August 18, 1977 through August'7," 1979 Amount paid to date Amount due Total due for Units 1 and 2

7 746.57

$11,753.43

$40,482.60 200.00

$40 282.60

$52,036.03 7 90531048o g) QA<~I

~g o3&.d SIO

Mr. Harold R. Denton, Di.'rector.

In the future, all communication related to the Donald C.

Cook Nuclear Plant's indemnity fees should be directed to my attention.

Very truly yours, JED:em Sworn and subscribed to before me this u>~ day of Hay, l979 in New York County, New York ohn E. Dolan i'ce President Notary P

c GREGORY M. GtlRICAN Notary Public, State of New York No. 3f-4643431 Qualified ln New York Coun' Commlsston Expires fAarch 30, 19.PQ cc: Attached

A

Nr. Harold R. Denton, Director AEP:NRC:00191 cc:

R.

C. Callen G. Charnoff P.

W. Steketee R.

Walsh D. V. Shaller-Bridgman R.

W. Jurgensen R. J. Vollen

~S REgy P0 C

O 0

+**++

Docket Nos.

50-315 50-316 1

UNITEDSTATES NUCLEAR REGULATORYCOMMISSION WASHINGTON, D. C. 20555 AUG 14 19)q Indiana 8 Michigan Power Co.

ATTN:

Mr. John Tillinghast Vice President P. 0.

Box 18 Bowling Green Station New York, New York 10004 Gentlemen:

We are enclosing herewith an amendment to your indemnity agreement reflecting a change in 10 CFR Part 140, "Financial Protection Requirements and Indemnity Agreements."

The amendment to Part 140, which was effective on August 1,

1977, adds a

new "Article VIII" to 5 140.92.

This article establishes procedures that the Commission would utilize to recover retrospective premiums paid by the Government on behalf of defaulting licensees.

We would appreciate your indicating your acceptance of the amendment to your indemnity agreement in the space provided and returning one signed copy to the undersigned.

Sincerely,

Enclosure:

Amendment to Indemnity Agreement erome Saltzman, Chi f Antitrust 5 Indemn y Group Nuclear Reactor Regulation

Docket Nos. M-315 50-316 AMENDMENT TO INDEfOITY AGREEt)ENT NO. B-61 AMENDMENT NO. 8 Effective August 1, 1977, Indemnity Agreement No. 0-61, between Indiana and Hichigan Power Company an4 Indiana and Nchigan Electric Company, and the Atomic Energy Commission.

dated Hay 26, 1972, as amended, is hereby further amended by adding a new Article VIII to read as follows:

"ARTICLE VIII lt2 ll3 If the licensee fails to pay assessed deferred premiums, the Commission reserves the right to pay those premiums on behalf of the licensee and to recover the amount of such premiums from the licensee.

The Commission shall require the immediate submission of financial statements by those licensees who indicate, after an assessment of the retrospective premium by the insurance pools, that they wi11 not pay the assessment.

Such financial statements shall include, as a minimum, exhibits indicating internally generated funds from operations and accumulated retained earnings.

Subsequent submission of financial statements by such licensees may be requested by the Commission, as required.

If premiums are paid by'the Commission as provided in paragraph 1, payment by the Commission shall create a lien in the amount paid in favor of the United States upon all property and rights to property, whether real or personal, belonging to such licensee.

The l.ien shall arise at the time payment is made by the Commission and shall continue until the liability for the amount (or a judgment against the licensee arising out of such liability) is, satisfied or becomes unenforceable.

The Commission will issue a certificate of release of any such lien ifit finds that the liabilityfor the amount has been fully satisfied or has become legally unenforceable.

ORRICe~

SURNAMdW OATd~

NRC FORK 318 (9-76) NRCK 0240 4 Ul 8, OOVdRNMdNT PRINTINO Oedlcdl IOTO Odd 124

tt(f P khsll 4 If C li s

4 4

r r,",-

(

C t(

~

4 4

47

~ 4 4

'll I'

s(

'h 4

~

fj 'Vttg 4

h 4 l

4

'I t

"(

t I'(jj Ij I

4 h

4

~

h h I P

tbt

(,h ~'-4

- ~ 44(r h

~

~

II Ilhhh P.

4 ~

'll

~

=

h

-(s

'h" t

Vkh Ch t

4 p'

, ~

l

~ t l

V(IC 4

~,

h

( 4, kh VP4 'tf r.

l V

tl C

It s

h 4 4 h

\\

~

Ilt, t(

I 4'

rit t h" 'ilf

~

~ '

I

] ~

"4. If the Commission determines that the licensee is financially able to reimburse the Commission for a deferred premium payment made in its behalf, and the licensee, after notice of such determination by the Commission fails to make such reimbursement within 120 days, the Commission vill take appropriate steps to suspend the license for 30 days.

The Commission may take any further action as necessary if reimbursement is not made within the 30-day suspension period including, but not limited to, termination of the operating license,"

FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION

/sZ JEROME SRLYZibIAN Jerome Saltzman, Chief Antitrust and Indemnity Group Office of Nuclear Reactor Regulation Accepted 5 1978 By INDIANA AND MICHIGAN POkJER COMPANY t

'ccepted

, 1978 INDI NA JD MICHIGAN ELECTRIC COMPANY Distribution:

Licensee (3)

PDR LPDR Docket Files Desk Indemnity IDinitz Reading AIG Reading DRPICE~

12URNAMEW DATE~

NRR:AIG IDi 'a 8/

/7$

NR:

JS an 8/

-/78 NRC 1'ORhf 318 (9.76) NRChf 0240 6 U, S, COVERNMENT PRINTINO ORRICEI ISTS SEE&24

Ml(*P )\\

Fd li 1 d

M

)li,jg,,

I lldd d I

.1 F>>dc/

al+

>>MFA i

I I,

~

1 l,g g

~ MF M ~

~.,

I M

  • II I

1 1

'I

~

a 1

<<'c a-lla

~

F.dacha>>P 3

I;

"~ IP

'I,.

1, M.

1MI <

I hl dale d..ca

  • I'>>P>>

1 ~

P

~ dd

)andyTm lg9 >~PiMPM>>

I MV MM VMM I I

, ~ =

~

gK d~

P

',.ll IP g

a Pgf,ddc~ JP

~

I

>>I 'M l I

1

'PMMJ 'MIP "dia4 0>>II)

M 1

I F

IJ a ~ pp ad

'(

MI

~ F