ML18142B169
| ML18142B169 | |
| Person / Time | |
|---|---|
| Site: | Ginna |
| Issue date: | 03/21/1975 |
| From: | Saltzman J Office of Nuclear Reactor Regulation |
| To: | Kennedy A Rochester Gas & Electric Corp |
| References | |
| Download: ML18142B169 (4) | |
Text
e Docket No. 50-244 UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.
C.
20555 Rochester Gas and Electric Corporation ATTN:
J. L. Kennedy Vice President 89 East Avenue Rochester, New York 14604 Gentlemen:
We are enclosing herewith an amendment to,your indemnity agreement reflecting the amendment to 10 CFR Part 140, "Financial Protection Requirements and Indemnity Agreeinents," effective March 21,"1975.
The amendment to Part 140, a copy, of which:is.also enclosed, gives effect to the recent increase fxoni $110 million,.to $125 million in available nuclear energy liability insurance provided by Nuclear Energy Liability Insurance Association and.Mutual Atomic Energy LiabilityUnderwriters.
We would appreciate your indicating. your acceptance of.the'amendment to'youx indemnity agreement in the space provided and.returning one signed copy. If you have any. questions about the, foregoing, please
.let us know.
Sincerely, Jerome
- Saltzman, Deputy Chief Office of Antitrust,& Indemnity Nuclear.,Reactor Regulation
Enclosures:
1.
Amendment to Indemnity Agreement 2.
Amendment to 10 CFR Part:140 pgOTIQye D
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.
C.
20555 Docket No. 50-244 AMENDMENT TO INDEMNITY AGREEMENT NO. B-38 AMENDMENT NO.
5 Effective March 21,
- 1975, Indemnity Agreement No. B-38, between Rochester Gas and Electric Corporation, and the Atomic Energy Commission, dated March 21,
- 1969, as
- amended, is hereby further 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.
1,000,000 82,000,000 (From 12:Ol a.m.,
March 21, 1969, to 12 midnight, September 18,
- 1969, inclusive)
(From 12:Ol a.m.,
September 19, 1969, to 12 midnight, February 29,
- 1972, inclusive)
OQ]TIpye
~i O
m
'~re-is<~
8 95,000,000
- (From 12:Ol a.m.,
March 1, 1972, to 12 midnight, February 28,
- 1974, inclusive) 110,000,000 (From 12:01 a.m.,
March 1, 1974, to 12 midnight, March 20,
- 1975, inclusive) 125,000,000 (From 12:Ol 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 ROCHESTER GAS AND ELECTRIC CORPORATION
.<(