ML19210C435

From kanterella
Jump to navigation Jump to search
Forwards Executed Amend 13 to Indemnity Agreement B-32, Increasing Financial Protection
ML19210C435
Person / Time
Site: Haddam Neck File:Connecticut Yankee Atomic Power Co icon.png
Issue date: 11/08/1979
From: Seger R
CONNECTICUT YANKEE ATOMIC POWER CO.
To: Saltzman J
Office of Nuclear Reactor Regulation
References
NUDOCS 7911140261
Download: ML19210C435 (3)


Text

{{#Wiki_filter:~ CONNECTICUT YANKEE ATOMIC POWER COMPANY BERLIN. CONNECTICUT P O BOK 270 H A RTFOR D. CON N ECTICUT 06101 ?IL E *t.C % E 203-666-6911 Novenber 8,1979 Mr. Jerane Saltanan, Chief Antitrust & Indenity Group Office of Nuclear Reactor Regulation United States Nuclear Regulatory Cannission '#ashington, D.C. 20555

Dear.'Ir. Saltanan:

Re: Docket No. 50-213 Indraity.%reenent No. B-32 Enc 20 sed is one executed copy of Amendment No.13 to Indermity Agreenent No. B-32 for your files. Very truly yours, 7 . 'l,. ~ ~ - f ' R. M. Seger Assistant Secretary RI/df Enclosure 9 285 M ool S /!/ 1b! 7911140 ^ )

RECElVED /,,, % -{ UNITED STATES y ',* ", #4 ( g A .g hP! 5 19..INUCLEAR REGULATORY COMMISSION j. WASHINGTON, D. C. 20555 C RECE1VED -4 c' ear Engmeermg & Operati:ns DUPLICATE ORIGINAL m/ - 5 1979 ~ Docket No. 50-213 AMENDMENT TO IUDEMilITY AGREEMENT N0. B-32 0, C, $WlIES AMENDMENT NO 13 Effective May 1,1979, Indemnity Agreement rio. B-32, between Connecticut Yankee Atomic Power Company, and the Atomic Energy Commission, dated September 29, 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 I?:01 a.m., September 28, 1966, to midnight, June 29, 1967, 'nclusive) $74,000,000 (From 12:01 a.m., June 30, 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) $110,000,000 (From 12:01 a.m., March 1, 1974, to 12 midnight, March E0,1975, inclusive) " 9 286

$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* (Frcm 12:01 a.m., May 1, 1979) FOR THE UNITED STATES NUCL EAR REGULATORY COMMISSION s 4' ~ ~ m

c GM., -ynLf.,

J6feme Saltzman, Chief Antitrust & Indemnity Group Office of Nuclear Reacter Regulation Accepted , 1979 By CONNECTICUT YANKEE ATOMIC POWER COMPANY "9 287}}