ML18142B168
| ML18142B168 | |
| Person / Time | |
|---|---|
| Site: | Ginna |
| 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>