ML18142B168

From kanterella
Jump to navigation Jump to search
R. E. Ginna - Expressing Appreciation for NRC Letter Dated March 21, 1975 and Enclosures Including Amendment No. 5 to Indemnity Agreement No. B-38
ML18142B168
Person / Time
Site: Ginna Constellation icon.png
Issue date: 03/24/1975
From: Kussie R
Rochester Gas & Electric Corp
To: Saltzman J
Office of Nuclear Reactor Regulation
References
Download: ML18142B168 (6)


Text

ROCHESTER GAS AMD ELECTRIC CORPORATION RR ~

RORR C

R)ARR o

89 EAST AVEMUE, ROCHESTER, M.Y. 14649 TKLKPHONK ANKA COOK )le 546-2700 March 24, 1975 Mr. Jerome

Saltzman, Deputy Chief Office of Antitrust 8 Indemnity Nuclear Reactor Regulation Nuclear Regulatory Commission Washington, D.

C.

20555 Re:

Docket No. 50-244 if

~

) i )

"I R

Dear Mr. Saltzman:

Thank you for your letter dated March 21 to Mr. J. L. Kennedy and the enclosures including Amend-ment No.

5 to Indemnity Agreement No. B-38.

Attached is one signed copy of the Amendment as requested.

S

erely, RRK:lrj Encl.

oger R. Kussie Insurance Analyst cc:

Eugene B. Thomas, Jr.

Esq.

LeBoeuf, Lamb, Leiby 5 MacRae J. L. Kennedy, Rochester Gas 5 Electric L.

D. Mhite, Rochester Gas 5 Electric

g t

4

UNITED STATES NUCLEAR REGULATORY COMMISSION WASH INGTON, D.

C.

20555 Docket No.

50;2,4;4, Ig h~N~.

AMENDMENT TO INDEMNITY AGREEMENT NO. B-38 AMENDMENT NO.

5 Effective March 21,

1975, between Rochester Gas and Atomic Energy Commission, is hereby further amended Indemnity Agreement No. B-38, Electric Corporation, and the dated March 21,
1969, as
amended, as follows:

The name "United States Atomic Energy Commission" is deleted wherever it appears and the name "United States Nuclear Regulatory Commission" is substituted therefor.

The amount

"$110,000,000" is deleted wherever it appears and the amount

"$125,000,000" is substituted therefor.

The amount

"$85,250,000" is deleted wherever it appears and the amount

"$96,875,000" is substituted therefor.

The amount

"$24,750,000" is deleted wherever it appears and the amount

"$28,125,000" 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.

q 1,000,000 82,000,000 (From 12:01 a.m.,

March 21, 1969, to 12 midnight,,

September 18,

1969, inclusive)

(From 12:01 a.m.,

September 19, 1969, to 12 midnight, February 29,

1972, inclusive)

I '

95,000,000 - (From 12:01 a.m.,

March 1, 1972, to 12 midnight, February 28,

1974, inclusive) 110,000,000 (From 12:Ol a.m.,

March 1, 1974, to 12 midnight, March 20,

1975, inclusive) 125,000,000 (From 12:01 a.m.,

March 21, 1975)

FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION Jerome

Saltzman, De ty Chief Office of Antitrus 6 Indemnity

~ Nuclear.Reactor gulation Accepted 1975 By ce President 0

STER GAS AND ELEC C CORPORATION

l>