ML19325D830

From kanterella
Jump to navigation Jump to search
Forwards Amends to Indemnity Agreements Reflecting Changes to 10CFR140.Amend Reflects Increase in Primary Layer of Nuclear Energy Liability Insurance & Also Conforms to Changes Made to Price-Anderson Act Enacted on 880820
ML19325D830
Person / Time
Site: Dresden, Byron, Braidwood, Quad Cities, Zion, LaSalle, 05000000
Issue date: 09/29/1989
From: Shemanski P
Office of Nuclear Reactor Regulation
To: Kovach T
COMMONWEALTH EDISON CO.
References
NUDOCS 8910260284
Download: ML19325D830 (47)


Text

p i

w

,'g, UNITED STATES

-[

q NUCLEAR REGULATORY COMMISSION j

.g.

E WASHINGTON, D C, PMW

(

k....+

September 29, 1939 l

0

/

. s v'

Docket Nos. 50-456, 50 457, 50-454, 50-455, 50-295, 50-304

' !f. 13(d

.i j

c,

50-237, 50-249, 50-254, and 50 2,65 9

I v

e Mr. Thomas J. Kovach' l

Nuclear Licensing Manager Commonwealth Edison Company P.O. Box 767 Chicago, IL 60690-l f

Dear Mr. Kovacht SUBJECi:

COMMONWEALTH EDISON COMPANY - AMENDMENTS T0 INDEMNITY AGREEMENTS Enclosed are amendments to your indemnity agreements reflecting the changes to l

10 CFR Part 140, ' Financial Protection Requ' roments and Indemnity Agreements,'

effective July 1 1989. The amendments to Part 140 reflect the increase from

$160 million to $200 million in the primary layer of nuclear energy liability i

insurance provided by American Nuclear Insurers and Mutual Atomic Energy l

Liability Underwriters. The amendments also conform to changes made to the Price-Anderson Act by "The Price-Anderson Amendments Act of 1988,* which was enacted on A9pust 20,1988.

Please signify your accepicncs' of the rath.%ents to your indemnity agreements I

in the space provided and return one s) ped copy to the Document Control Desk, j

L' ATTN:

Ira Dinitz, Senior lasurance/ Indemnity SpecialistIf yo.$. Nuclear Regulatory U

Consission Mail Sto D.C.

20555.

about the foregoing,p 12E-4, Wdshington,Dinitz at u have My questions l

plene contact Nr.

301-492-1289.

i Sincerely,

)

-I

(, k% g S

Paul C. Shemanski, Acting Director l

Project Directorate III-2 i

Division of Reactor Projects - 111 I

IV, V, and Special Projects I

Office of Nuclear Reactor Regulation I

i Enclosure-Amendments to Indemnity Agreements

' cc w/ enclosure:

\\

See next page

/,% \\

l.

J 8910260284 890929

(

FDR ADOCK 0D000030 J

FDL

. ~. -..

... ~

... -. ~ -.

C s

September 29, 1989 L

l o

t.

i Decket Nos. 50-456, 50-457, 50-454, 50 455 50-295, 50-304 50-237, 50-249, 50 254, and 50'265 l

Mr. Thomas J. Kovach 1

Nuclear Licensing Manager Commonwealth Edison Company P.O. Box 767 Chicago, IL 60690 f

i

Dear Mr. Kovach:

SUBJECT:

COMMONWEALTH EDISON COMPANY - AMENDMENTS TO INDEMNITY AGREEMENTS Enclosed are amendments to your indemnity agreements reflecting the changes to 10 CFR Part 140, " Financial Protection Requirements and Indemnity Agreements,"

i effective July 1 1989. The amendments to Part 140 reflect the increase from

$160 million to $200 million in the primary layer of nuclear energy liability insurance provided by American Nuclear Insurers and Mutual Atomic Energy i

Liability Underwriters. The amendments also conform to changes made to the j

Price-Anderson Act by "The Price-Anderson Amendments Act of 1988," which was i

enacted on August 20,1988.

Please signify your acceptance of the amendments to your indemnity agreements in the s,sace provided and return one signed cop / to the Cocument Control Desk, l

AT7N:

fra Dinitz, Senior Insurance /Indermity SpecialistIf yo.S. Nuclear Regulatory l

U Commission, Mail Stop 12E-4, Whshingtor., D.C.

20555.

u have ny questions about the foregoir,g, pleast contact Mr. Dinitt at 301-492 1289.

i l

Sincerely, 9J.c,s.6.M P4ul C. Shemanski, Acting Director Project Directorate !!!-2 Division of Reactor Projects - 111 IV, V, and Special Projects Office of Nuclear Reactor Regulation l

Enclosure.

Amendments to Indemnity i

Agreements cc w/ enclosure:

See next page i

}

NRC & Local PDRs LLuther MVirgilio^ "

OGC EJordan BGrimes ACRS(10)

SSands TRoss BSiegel L01shan PShemanski CPatel PDI!!-2 r/f f'f P0111-2 PDill-2 LL her:km PShemanski 9/

/89 9/19/89

l

=

. s s

p* mee4,g l

3 YO k

UNITE 3 sT ATEs i

L

[,

NUCLEAR REGULATORY COMMISSION l'

E W ASH'tWO TO9W, D. C,7M%

(e...+

q I

Docket Nos. 50-454 l

50 455 l

Amendment to Indemnity Agreement No. B-97 f

Amendm$nt No. 7 l

Effective July 1, 1989 indemnity ACreement No. B 97, between Comonwealth l

Edison Company and the,Ni. clear Regulatory Commission dated May 6,1983 as amended, is hereby further amended as follows:

l The amount "$360,000,000" is deleted wherever it appears and the amount "$200,000,000" is substituted therefor, i

i The amount "$124,000,000" is deleted wherever it appears and the amount *$155,000,000" is substituted therefor.

l The amount *!36,000,000" is deleted wherever it appears and the amount "$45,000,000" is substituted therefor Paragraph 1, Article ! is m0dified to read as follows:

1.

"haclear resctor," " byproduct materi6l." "ptrson, " source material,"

"speciel nuclear material," and precautionary evacurtion" shall heve the mean 4gs given them to ti.e Atomic Energy Act of 1954, as amer.ded, and the requiations istut;d by the Commission, j

The definition of "public liability" in paragraph 7, Article I is deleted, and the following is substituted t'erefor:

n

  • Public liabflity" means any legal liability arisin!1uding all reasonab$e out of or resultin from a nuclear incident er precautionary evacuation (in l

aeditional costs incurred by c State or a political subdivision of a State}on),

l in the course or responding to a nuclear incident or precautionary evacuat except (1) claims under State or Federal Workmen's Compensation Acts of employees l

ofpersonsindemnifiedwhoareemployed(a)atthelocationor,ifthenuclear t

incident occurs in the course of transportation of the radioactive material, on the transporting vehicle, and (b) in connection with the licensee's possession, use or transfer of the radioactive material; (2) claims arising out of an act i

of war; and (3) claims for loss of, or damage to, or loss of use of (a) property which is located at the location and used in connection with the licensee's possession, use, or transfer of the radioactive material, and (b) if the i

nuclear incident occurs ir. the course of transportation of the radioactive i

material, the transporting vehicle, containers used in such transportation.

(

and the radioactive material.

~

Paragraph 4(c), Article 11 is revised to read as follows:

(c) Any issue or defense based on any statute of limitations if suit is instituted within three years from the date on which the claimant first knew, or reasonably could have known, of his injury or damage and the cause thereof.

++

.. -,,, -, - - - ~, - -, - - -, -,. - - -,.

..n,.

-,, -. - ~.-..,

g 4

4 2

i In paragraph 1, Article VI!!, the amount *$5,000,000" is deleted and the amount '$63,000,000" is substituted therefor.

t Item 24 of the Attachment to the indemnity agreement is deleted in its entirey

[

and the following substituted therefor:

Item 2 - Amount of financial protection i

a.

$1,000,000 (From 12:01 a.m., May 6,1983, to l

12 midnight, October 30, 1988, inclusive)

$160,000,000*

(From 12:01 a.m., October 31, 1984, to l

12 midnight, June 30, 1989 l

inclusive)

$200,000,000*

(From 12:01 a.m., July 1,1989)

FOR THE UNITE 0 G7ATES NUCLEAR ftEGUi.ATORY COMNIS$10N h

ll&

HT: --

p

'Cteil 0. Thotans, Chief Folicy Development and Technical Support Franch Program Mane reent Policy Development andAnalyssstaff i

s.

Office of Nucie r keactor ;tegulatior.

Accepted

,1989 l

By Commonwealth Edison Co.

i l

i I

'and, as of August 1,1977, the amount available as secondary financial protection.

l

1 k

UNITED sTAf ts

[

n NUCLEAR REGULATORY COMMISSION g&

k..... /[

n A&HING T ON, D. C. 20666 I

0 i

Docket Nob 50-454 l

50-455 Amendment to a.,9sinity Agreement No. B-97

~

Ameneent No. 7 Effective July 1,1989, Indemnity A reenient No. B-97, between Consoonwealth Edison Company and the Nuclear Regu atory Comission dated May 6,1983 as amended, is hereby further amended as follows i

The amount "$160,000,000" is deleted wherever it appears and i

the amount "$200,000,000" is substituted therefor, j

i The amount "$124,000,000" is deleted wherever it appears and the amount *$255,000,000" is substituted therefor.

j The amount "$36,000,000" is deleted wherever it appears and the amount "$45,0 % 000" is sd stituted therefor.

i Peregraph 1, Article I is modified to reed as follows:

f is i

1.

"Nuclu r reactor," " byproduct noterial," " person," " source material,"

l "special nuclear material," and "prectutionary evacuation

  • shall have the meanings given them in the Atomic Energy Act of 1954, as amended, and the regulatiens issued by the Comission.

The definition of "public liability" in paragraph 7. Article I is deleted, and the following is substituted therefor:

"h.tlic liebility" means any legal liability arisin!1uding all reasonab$e out of or resultin from a nuclear incident or precautionary evacuation (in i

additional costs incurred by a State or a political subdivision of a State l

in the course or responding to a nuclear incident or precautionary evacuation),

j except (1) claims under State or Federal Workmen's Compensation Acts of employees of persons indemnified who are employed (a) at the location or, if the nuclear incident occurs in the course of transportation of the radioactive material on thetransportingvehicle,and(b)inconnectionwiththelicensee'spossessIon, use or transfer of the radioactive material; (2) claims arising out of an act of war; and (3) claims for loss of, or damage to, or loss of use of (a) property

~

which is located at the location and used in connection with the licensee s possession, use, or transfer of the radioactive material, and (b) if the nuclear incident occurs in the course of transportation of the radioactive material, the transporting vehicle, containers used in such transportation, and the radioactive material.

Paragraph 4(c). Article 11 is revised to read as follows:

(c) Any issue or defense based on any statute of limitations if suit is instituted within three years from the date on which the claimant i

first knew, or reasonably could have known, of his injury or damage and the cause thereof.

_a

2 O.

f o

2 I

In parag$63,00b, Article VI!!, the amount *$5,000,000" raph 1 is deleted and the amount 000" is substituted therefor.

(

Item 2a of the Attachment to the indemnity agreement is deleted in its entirey and the following substituted therefor:

l Item 2 - Ascunt of financial protection 4

a.

$1,000,000 (From 12:01 a.m., May 6, 1983, to 12 midnight, October 30, 1988, inclusive) r i

$160,000,000*

(from12:01a.m., October 31, 1984, to 12 midnight, June 30, 1989 inclusive) t

$200,003,000*

(from12:01a.m., July 1,1989) i FOR THE UNITED STATES NUCLEAR RE6ULATORY C0411Sd10N 8 h.

^ ^ e ::

d Cecil 0, TFones, Chief Policy Development and Technical svppart Branch l

Program Manegement. Policy Development and Analysis Staff Office of Nuclear Reactor Regelation j

Accepted

, 1989 By Conmenwealth Edison Co.

r i

1 i

l l

%nd, as of August 1,1977, the amount available as secondary financial protection.

i i

J

St l

1, Mr. Thomas J. Kovach B

Connewalth Edison Company UEronStation its 1 and 2 cc:

1 Mr. Jach Tain Atomic Power Distribution U.gional Administrator Re S. Nuclear Regulatory i

WestinghouseElectricCorporation Cosnission l

Post 0'fice Box 355 799 Roosevelt Road Bldg. (4 r

Pittsburgh, Pennsylvania 15230 Glen Ellyn,1111nols 60;,37

)

Michael Miller, Esq.

Illinois Department of Sidley and Austin Nucletr Safety i

One first National Plaza Office of Nuclear Facility Safety Chicago, Illinois 60603 1035 Outer Park Drive Springfield, Illinois, 62704 l

Mrs. Phillip B. Johnson Joseph Gallo Esq.

\\

1907 Stratford Lane Hoskins and dutter i

Rockford, Illinois 61107 1050 Connecticut Avenue, N.W.

I Ssite 1250 i

Washington, D.C. 20036 l

Ms. Lorraine Creek Rt. 1, Box 22 Souglass Cess 91, Esq.

Hanteno. Illinois 60950 109 N. Dearborn Street Suite 1300 Dr. Bruce von le11en Chicago, Illinois 60602 l

' Department of Biological Sciences Northern Illinois University Ms. Pat Morrison DeKalb, Illinois 61107 913 N Main Street #707 Rockford, Illinois 61103-7058 Mr. Edward R. Crass i

Nuclear Safeguards & Licensing Attorney General Sarlent & Lundy Engineers 500 South 2nd Street 55 Best Monroe Street Springfield, Illinois 62701 Chicago, Illinois 60603 Chairman Ogle County Board U. S. Nuclear Regulatory Comission PostOffIceBox357 i

Byron / Resident Inspectors Offices Oregon, Illinois 61061 4448 North German Church Road Byron, Illinois 61010 i

EIS Review Coordinator i

Environmental Protection Agency Region V 230 S. Dearborn Street Chicago, Illinois 60604 l

Cons.cnwealth Edison Company Byron Station Manager 4450 North German Church Road l

Byron, Illinois 61010 i

._-._-._. _..-.__.--,_.~.....

i

C

((pa n,sg$

UNITED STATES q

NUCLEAR REGULATORY COMMIS$10N

,.o g

W ASHlWOTON, D. C. 70t46 i

%,,....+

Docket Nos. 50-456

$0-457 l

t Amendment to Indemnity Agreement No. B-102 Amendment No. 7 Effective July 1, 1989, Indemnity Agreement No. B-102, between Commonwealth Edison Company and the Nuclear Regulatory Comission dated October 8,1985 as emended, is hereby further amended as follows:

The amount "$160,000,000" is deleted wherever it appears and the amount "$200,000,000" is substituted therefor The amount "f R4,000,000" is deleted wherever it appears ard the wount "5155,000,000" is subtituted theNfor.

{

1he amount *$26,000,000* is deleted theNver it eppears and O

the amount %d,000,000" is substituted therefor.

q Pt.regraph 1 trttele ! is modified to read as follows:

i 3

1.

" Nuclear reactor," "t:yproduct traterial," " person," " source material,"

1

'special nuclear mattrial,* and " precautionary evacuation" shall have i

the meanings given them in the Atomic Energy Act of 1954, as amended.

and tN regulations issued by the Comission.

l 4

The definition of "public liability" in par & graph 7, Article I is deleted, and the following is substituted therefor:

"Public liability" means any legal liability arising out of or resulting from

)

a nuclear incident or precautionary evacuation (including all reasonable additional costs incurred by a State or a political subdivision of a State, in the course or responding to a nuclear incident or precautionary evacuation),

i except (1) claims under State or Federal Workmen's Compensation Acts of employees of persons indemnified who are employed (a) at the location or, if the nuclear J

incident occurs in the course of transportation of the radioactive material, on thetransportingvehicle,and(b)inconnectionwiththelicensee'spossession, use or transfer of the radioactive material; (2) claims arising out of an act

(

of war; and (3) claims for loss of, or damage to, or loss of use of (a) property j

which is located at the location and used in connection with the licensee's i

possession, use, or transfer of the radioactive material, and (b) if the nuclear incident occurs in the course of transportation of the radioactive material, the transporting vehicle, containers used in such transportation, j

and the radioactive material.

Paragraph 4(c), Article II i, revised to read as follows:

(c) Any issue or defense based on any statute of limitations if suit is instituted within three years from the date on which the claimant first knew, or reasonably could have known, of his injury or damage and the cause thereof.

c l

2

.=

In paranraph 1. Article VI!!, the amount "55,000,000" is deleted and the amount "$63,000,000* is substituted tiierefor.

i e

Item 2a of the Attechment to the indemnity agreement is deleted in its entirty and the following substituted therefor:

i Item 2 - Amount of financial protection a.

$1,000,000 (From 12:01 a.m., October 8,1985, to i

lt midnight October 16, 1986, inclusive)

L

$160,000,000*

(From12:01a.m., October 17, 1986, to l

!? midnight, June 30, 1989 inch /sive) i

$200,000,000*

(froin 12:01 a.tn., July 1,1989) f r

FOR THE UNITCO STATLS NVCLEAR RfGliLA700.Y C0hMIS$10H f

MW Cecil 0. Thon.as, Chief Policy Development and Technical Support Brar.ch l

Program Management, policy Developnent.

r and Analysis Staff Office of Nuclear Reactor Regulation Accepted 1989 I

i By Commonwealth Edison Co.

l

?

'and, as of August 1,1977, the amount available as secondary financial protection.

i

n.

~ ~ ~ ~

~

~

~

a t

L

. g l

\\

  • Mr. Thomas J. Kovech Braidwood Station t

[

Co monwealth Edison Company Units 1 and 2

'l f

cCi Mr. Jack Tain Ms. Lorraine Creek i

i Atomic Power Distribution Route 1, Box 182 Westinghouse Electric Corporation Manteno, Illinois 60950 l

Post Office Sox 355 i

Pittsburgh, Pennsylvania 15230 Douglass Cassel. Street Esq.

109 N. Dearborn Joseph Gallo Esq.

Chicago, Illinois 60602 i

Hopkins and Sutter i

1050 Connecticut Ave., N. W.

Mr. Thomas W. Ortciper, ices Director Suite 1250 Illinois Emergency Serv Washington, D.C. 70036 and Disaster Agency 110 East Adams Street i

Ns, Bridget Lht16 Recem SDringfield, 1111ncis 62706 i

Applestad Coordinator s

L 117 liorth Lirfen Street M kheel Miller, Esq.

l Essex, M1inois 60935 Sidley and Austin One First National Plata M(, [detro R. Crass Chicago, IllinM s 60603 i

NuclearSafepperdsand Licenstnp vivision George L. Curier l

l Sergent 6 Lundy Engineers Newman & Holtzinger, P.C.

3F Ust Monroe Street 1615 L Street, N.W.

CLicago, Illinois 60603 Washington, D.C. 20036 i

l U. S. Nuclear Regulatory Comission Attorney General l

Resident Inspectors Office 500 South 2nd Street RR #1 Box 79 Springfield, Illinois 62701 l -

Braceville, Illinois 60407 i

Regional Administrator, Region III Els Review Coordinator U

5. Nuclear Regulatory Comission EPA Region V l

799 Roosevelt Road, Bldg. #4 230 S. Dearborn Street Glen Ellyn, Illinois 60137 Chicago, Illinois 606C4 Chairman Illinois Department of Will County Board of Supervisors Nuclear Safety Will County Board Courthouse Office of Nuclear Facility Safety Joliet, Illinois 60434 1035 Outer Park Drive Springfield, Illinois, 62704 1

i 1 o mu:g

![o.,\\

UMTED STATES i

l _..

r, NUCLEAR REGULATORY COMMISSION l

l 3 s

wamwoTow, p. c. roiss k...../

l' 1

i Docket Nos. 50 456 50-457 i

Amendment to Indemnity Agreement No. B-102 Amendment No. 7 i

j e

i Effective July 1,1989, Indemnity Agreement No. B-102, between Coninonwe:.lth i

Edison Company and the Nuclear Regulatory Commission dated October 8,1985 as amended, is hereby further amended as follows:

The amount "$1f,0,000,000" is soleted wherever it appears and the arount "$E00,000,000" is subttitated therefor.

i L

The amount *$124,000,000" is deleted wherever 11 appears 6nd L

the avovnt "$155,000,000" it substituted therefor.

l l

Tr.e crount "$36,000,000" is deleted wherever it appears and L

the amount "$45,000,000" is substituted therefor, j

Paragraph 1. Article I is modified to read as follows:

l 1.

" Nuclear reactor," " byproduct r.aterial," " person," " source material,"

f "special nuclear material," and " precautionary evacuation" shall have i

the meanings given them in the Atomic Energy Act of 1954, as amended, and the regulations issued by the Commission.

The definition of "public liability" in paragraph 7, Article ! is deleted, and the following is substituted therefor-1 "Public liability" means any legal liability arising out of or resulting from t

a nuclear incident or precautionary evacuation (including all reasonable additional costs incurred by a State or a political subdivision of a State.

l in the course or responding to a nuclear incident or precautionary evacuation),

l except (1) claims under State or federal Workmen's Compensation Acts of employees i

of persons indemnified who are employed (a) at the location or, if the nuclear l

incident occurs in the course of transportation of the radioactive material, on l

the transporting vehicle, and (b) in connection with the licensee's possession, use or transfer of the radioactive material; (2) claims arising out of an act of war; and (3) claims for loss of, or damage to, or loss of use of (a) property which is located at the location and used in connection with the licensee's possession,ose,ortransferoftheradioactivematerial,and(b)ifthe nuclear incident occurs in the course of transportation of the radioactive material, the transporting veHele, containers used in such transportation, i

and the radioactive material.

paragraph 4(c) Article 11 is revised to read as follows:

(c) Any issue or defense based on any statute of limitations if suit is instituted within three years from the date on which the claimant first knew, or reasonably could have known, of his injury or damage and the cause thereof.

p

,.6 cg i

i i

2 i

i.

{

In parag$63.006, Art'.cle VIII, the amount "$5,000,000" raph 1 is deleted and the r

amount 000" is substituted therefor, i

Item 2a of the Attachment to the indemnity agreement is deleted in its entirey and the following substituted therefor:

Item _2 - Amount of financial protection a.

$1,000,000 (From12:01a.m., October 8,1985,to 12 midnight, October 16, 1986, l

inclusive) 3160,000,000*

(From12:01 a.m, Octok r 17, 1986, to i

12 midnig t, June 30, IVS9 inclusive

$200,000,000*

(From 12:01 a.m., July 1,1989)

FOR THE UNITE 0 STATES HUCl. EAR REGULATORY COMMISSICN Y 0

^:; C: "

W Cecil 0. Thomas, Chief Policy Development and Technical Support Branch Program Management. Policy Development and Analysis Staff Office of Nuclear Reactor Regulation j

Accepted

,1989 By i

Commonwealth Edison Co.

I l

Tiiid, as of August 1,1977, the amount available as secondary financial protection.

m.

~

^

[y.[

o-s

~.. Mr. Thomas J. Kovech Braidwood Station Connonwealth Edison Comparty Units 1 and 2 3

l cc:

Mr. Jack Tain Ms. Lorraine Creek I

Atomic Power Distribution Route 1, Box 182 WestinghouseElectricCorporation Manteno, Illinois 60950 Post O'fice Box 355 Pittsburgh, Pennsylvania 15230 Douglass Cassel, Esq.

j 109 N. Dearborn Street t

Joseph Gallo, Esq.

Chicago, Illinois 60602 Hopkins and Sutter

<e 1050 Connecticut Ave., N. W.

Mr. Thomas W. Ortciger, Director

' Suits 1250 tilinois Emergency $ervicts g'

, Washington, D.C. 20036 and Disaster Agency 110 Cast Adams Street r!s. Bridset Littic Rorem Springfield, Illiccis 6HOS Appleseed Coordinator q

t 117 horth Linh a Street Hichael Miller Esqe l

Essex, Illinois' 00935 Sidley and Austin One First National Plaza i

M:.. Edward R. Crass Chicago, Illinois 60603 i

Wuclear Safcgcards ano l

Licer, sing Division George L. Edgar Sergent & Lundy Engineers Newman & Holtzinger, P.C.

65 East Monroe Street 1615 L Street, N.W.

Chicago, Illinois 60603 Washington, D.C. 20036 j

U. S. Nuclear Regulatory Cemission Attorney General I

Resident inspectors Office 500 South 2nd Street RR fl Box 79.~

Springfield, Illinois 62701 l

Bracev111e, Illinois 60407 Regional Administrator, Region III EIS Review Coordinator U. S. Nuclear Regulatory Comission EPA Region V 799 Roosevelt Road, Bldg. d4 230 S. Dearborn Street Glen Ellyn, Illinois 60137 Chicago, Illinois 60604 Chainnan Illinois Department of Will County Board of Supervisors Nuclear Safety Will County Board Courthouse Office of Nuclear Facility Safety Joliet, Illinois 60434 1035 Outer Park Drive Springfield, Illinois, 62704 i

h

_4..

m.

.__,....._.m.m..._.

' ~,

' asey T

UNITED STATES y-NUCLEAR REOULATCRY COMMIS$10N E

WA96406eGT0ld, D. C. 30006

'i.'

....+

l t

Docket Nos. 50-254 1

50-265 Amendment to Indemnity Agreement No. B-47 I

J Amenament no. 13 l

t Effective July 1 198 Indemnit,y Agreement 50. B-47, between co monwealth l

EdisonCompany, Iowa 9II11 acts Gas and Electric Commy and Atomic Energy i

Commission dated October 30, 1970 amended, is here>y further amended as follows:

l The amount "$160,000.000' is de1&d wherever it appears and

{

the amount *$200,000,000* is tMtituted therefor L

The caount "$124.000,000" is deleted whe.ever it eppears ar.d the amount "$155,000,000" is unstite.ted therefor.

j The aucunt "$36,000,000" is deleted wherever it appears and the amount "$45,000,000" is substituted therefor.

j Paragraph 1, Article I is modified to read as follows:

)

1.

" Nuclear reactor." " byproduct material," " person," ' source material,"

"special nuclear material," and " precautionary evacuation" shall have the meanings given them in the Atomic Energy Act of 1954, as amended, t

and the regulations issued by the Comission.

The definition of "public liability" in paragraph 7, Article I is deleted, j

and the following is substituted therefor:

"Public liability" means any legal liability arising out of or resulting from i

a nuclear incident or precautionary evacuation (including all reasonab e j

additional costs incurred by a State or a political subdivision of a State.

in the course or responding to a nuclear incident or precautionary evacuation),

l except (1) claims under State or Federal Workmen's Compensation Acts of employees I

of persons indemnified who are employed (a) at the location or, if the nuclear incident occurs in the course of transportation of the radioactive material, on the transporting vehicle, and (b) in connection with the licensee's possession, use or transfer of the radioactive material; (2) claims arising out of an act ofwar;and(3)claimsforlossof,ordamageto,orlossofuseof(a) property which is located at the location and used in connection with the licensee's possession, use, or transfer of the radioactive material, and (b) if the nuclear incident. occurs in the course of transportation of the radioactive material, the transporting vehicle, containers used in such transportation, and the radioactive material.

l l

Paragraph 4(c), Article!!isrevisedtoreadasfollows:

j (c) Any issue or defense based on any statute of limitations if suit is instituted within three years from the date on which the claimant first knew, or reasonably could have known, of his injury or damage l

and the cause thereof.

l

.:... u j

j, '

b' fcj.:

2

'I

]

In'parag$63,006,ArticleVIII,theamount"$5,000,000" raph 1 is deleted and the f:

- amount 000" is sebstituted therefor.

4 Item 2a of the Attachment to the indemnity agreement is deleted in its entirey and the-following substituted therefor:

Item 2 -' Amount of financial protection f

a.

$1,000,000 (From12:01a.m., October 30, 1970 to 12 midnight, September 30, 1971, inclusive)

$82,000,000 (From 12:01 a.m., October 1, 1971 to i

12 midnight, February 29, 1972, inclusive)

$95,000,000 (From12:01a.m., March 1,1972to

[

12 midnight, February 28, 1974 inclusive)

$110,000,000 (From 12:01 a.m., March 1, 1974, to l

L 12 midnight, March 20, 1975, l'

inclusive)

$125,000,000 (From12:01a.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*

(From 12:01 a.m., May 1, 1979, to 12 midnight, June 30, 1989 inclusive)

$200,000,000*

(From 12:01 a.m. July 1, 1989)

FOR THE UNITED-STATES NUCLEAR REGULATORY COMMISSION i

i:

jdp l

~~'

r r r- -

7 Cecil 0. Thomas, Chief Policy Development and Technical Support Branch o

l Program Management, Policy Development and Analysis Staff Office of Nuclear Reactor Regulation l

  • and, as of August 1,1977, the amount available as secondary financial protection.

3,:.

n

.9 3.

. 7 s

r..,

u. -

p(',-

}'

i

~

3 i

e,.

v4...

'1 4

Accepted'

_ _ _, 1989 Accepted 1989 i

)

h.,

gy connonwealth Edtson co*.

Iowa-Illino's sas a ElectrTc'.

Co.

s

i

, )

b t

i

, i e

J

?

f, c

r i

I

. b f

1 1

's

s.

k' I

s L

I I

6 d

-W 'ww we o, e, m a m.,,.

e

-sr er-w+-

3 r

+ww-v 1-w--

-rw--w e-w--

--e%we rw--

e e-9

--&m:s

  • jam %q L,'

1 UNITED STATES

.-[

v NUCLEAR REQULATORY COMMISSION

%-)!

wAsmorow, n. c.nosas s

Docket Nos. 50-254' 50-265 Amendment to Indemnity Agreement No. B-47 Amendment no. 13 x

Edison Company, Iowa 9, Indemnity Agreement No. '8-47, between Commonw Effective July 1 '198 i

Illinois Gas and Electric Company and Atomic Energy Commission dated October 30, 1970 amended,"is hereby further amended as follows:

- The amount "$160,000,000" is deleted wherever it appears and the amount "$200,000,000" is substituted therefor The amount "$124,000,000" is deleted wherever it appears and the amount "$155,000,000" is substituted therefor.-

l The amount "$36,000,000" is deleted wherever it appears and the amount "$45,000,000" is substituted therefor.

Paragraph 1, Article I is modified to read as follows:

1.

" Nuclear reactor," " byproduct material," " person," " source material,"

"special nuclear material," and " precautionary evacuation" shall have the meanings given them in the Atomic Energy Act of 1954, as amended, and the regulations issued by the Cossiission.

The definition of "public liability" in paragraph 7, Article I is deleted, and the following is substituted therefor:

"Public liability" means any legal liability arising out of or resulting from a nuclear incident or precautionary evacuation-(including all reasonable additional costs incurred by a State or a political subdivision of a State, in the course or responding to a nuclear incident or precautionary evacuation),

except (1) claims under State or Federal Workmen's Compensation Acts of employees of persons indemnified who are employed (a) at the location or, if the nuclear incident occurs in the course of transportation of the radioactive material, on thetransportingvehicle,and(b)inconnectionwiththelicensee'spossession, use or transfer of the radioactive material; (2) claims arising out of an act of war; and (3) claims for loss of, or damage to, or loss of use of (a) ppperty l

which is located at the location and used in connection with the licensee s L

possession, use, or transfer of the radioactive material, and (b) if the I

nuclear incident occurs in the course of transportation of the radioactive material, the transporting vehicle, containers used in such transportation,

' and the radioactive material.

e i Paragraph 4(c),ArticleIIisrevisedtoreadasfollows:

(c) Any issue or defense based on any statute of limitations if suit is instituted within three years from the date on which the claimant first knew, or reasonably could have known, of his injury or damage and the cause thereof.

'\\

L-.,,

2,a 2

j amount' +63,000,000" is substituted therefor.

. is deleted and the j

l 1

In' paragaph 1,, Article VIII, the amount "$5,000,000"

]

Item 2a of the Attachment to the indemnity agreement is deleted in its entirey i

and'the following substituted therefor:-

(

[

Item-2'- Amount of financial protection i

a.

$1,000,000 (From12:01a.m., October 30, 1970 to i

12 midnig t, September 30, 1971, inclusive

~$82,000,000 (From 12:01 a.m., October 1, 1971 to 0

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)

$125,000,000 (From 12:01 a.m., March 21, 1975, to 12 midnig t, April 30, 1977, i

inclusive

$140,000,000*

(From 12:01 a.m., May 1 1977, to 12 midnight, April 30, 1979, inclusive)

$160,000,000*

(From 12:01 a.m., May 1, 1974, to 12 midnig t, June 30, 1989 inclusive

$200,000,000*

(From 12:01 a.m. July 1, 1989)

FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION Ybb Cecil 0. Thomas, Chief Policy Development and Technical Support Branch Program Management, Policy Development and Analysis Staff Office of Nuclear Reactor Regulation l

  • and, as of August 1,1977, the amount available as secondary financial protection.

~:: ~;

nm,Esm-~

g

l q......

g 4%.

5 i

g t.

a.

c:

3 3

,y.

r, f.:

'a

{

1989

. Accepted 1989 h

f,. Accepted n

[., -

(a, r

.By;Comonwealth Edison Co.

By u

Towa-Illinois Gas & Electric i

Co.

p

i. >

'l.

2

'l t

4 l'

i h

f..

i I

x t

4,

'k f

e k

p.

h

'1'.

h t

i e

l s

l'.

l 1

i 1

1 Jt t

1

-s

y,,

._ ~.

y * ', ;

. < ;, '~

_h i

)

N :p ' _

l'

.,, - 4

)

M T,,.

Mr. Thomas J. Kovach Quad Cities' Nuclear Power Station

'Consenwealth Edison Compa q -

Units.1 and 2 l

, g.

cc:,

M k Stephen E. Sheltoa j

Vice President.

a

lowa-Illinois Gas and

.- t Electric Compa y-i P. O. Box;4350.

1

-A Davenport, Iowa 52808 l

Michael'I. Miller, Esq.

$1dley and Austin One First National Plaza-

. Chicago, Illinois 60603 q

. Mr. Richard Bax 1

istation Manager

' Quad Cities. Nuclear Power Station

. i 22710 206th Avenue North' Cordova,' Illinois 61242 Resident Inspector U. S. Nuclear. Regulatory Commission 22712 206th Avenue North Cordova, Illinois 61242 Chairman L

Rock Island County Board l

L4 of. Supervisors-r 1504 3rd Avenue'

- Rock Island County Office Bldg.

Rock Island, Illinois 61201 Illinois Departamnt of~ Nuclear Safety Office of. Nuclear Facility Safety

~

1035 Outer Park Drive' i

Springfield, Illinois 62704

(

U.gional Administrator, Region III Re S. Nuclear Regulatory Commission 799 Roosevelt Road, Bldg. M g

l-Glen Ellyn, Illinois 60137 (Jt-P

+-fey A+

9y e-.eo.-v,

-s #

-v,

.w.re

--ee--e,-,,,-,,-rw--ee--w.-----

..w-4=

e

.e=-==--

e

.w-,w=s=**==re--r---e*---+-----

= --- ---------- - - - - - ------- - - - -- '--- --*

  • lc o l\\

~

sa me:

4 UNITED STATES l '

1 l

3 NUCLEAR REGULATORY COMMISSION l $.,..' g

....*)

(

WASHINGTON, D. C. 20656

(

i.

1 l

Docket Nos. 50-254 l

50-265 Amendment to Indemnity Agreement No. B-47

~

Amendment No. 13 Effective July 1,1989, Indemnity Agreement No. B-47, between Cosmonwealth Edison Company, Iowa-Illinois Gas and Electric Company and Atomic Energy Commission dated October 30, 1970 amended, is here>y further amended as follows:

The amount "$160,000,000" is deleted wherever it appears and the amount "$200,000,000" is substituted therefor.

The amount "$124,000,000" is deleted wherever it appears and the amount "$155,000,000" is substituted therefor.

The amount "$36,000,000" is deleted wherever it appears and the amount "$45,000,000" is substituted therefor.

Paragraph 1, Article I is modified to read as follows:

1.

" Nuclear reactor," " byproduct material," " person," " source material,"

"special nuclear material," and " precautionary evacuation" shall have the meanings given them in the Atomic Energy Act of 1954, as amended, and the regulations issued by the Commission.

The definition of "public liability" in paragraph 7, Article I is deleted, l

and the following is substituted therefor:

"Public liability" means any legal liability arising out of or resulting from a nuclear incident or precautionary evacuation (including all reasonable additional costs incurred by a State or a political subdivision of a State, in the course or responding to a nuclear incident or precautionary evacuation),

except (1) claims under State or Federal Workmen's Compensation Acts of employees of persons indemnified who are employed (a) at the location or, if the nuclear incident occurs in the course of transportation of the radioactive material, on thetransportingvehicle,and(b)inconnectionwiththelicensee'spossession, use or transfer of the radioactive material; (2) claims arising out of an act of war; cnd (3) claims for loss of, or damage to, or loss of use of (a) property which is located at the location and used in connection with the licensee's possession, use, or transfer of the radioactive material, and (b) if the nuclear incident occurs in the cours2 of transportation of the radioactive material, the transporting vehicle, containers used in such transportation, and the radioactive material.

Paragraph 4(c),ArticleIIisrevisedtoreadasfollows:

(c) Any issue or defense based on any statute of limitations if suit is instituted within three years from the date on which the claimant first knew, or reasonably could have known, of his injury or damage and the cause thereof.

. ^;' J;'

fmn'^

E e

V..

2.

i lV,:

Inparagraph1-amount : $63,006 Article VIII, the amount "$5,000,000"'is deleted and the j

000" is substituted therefor.

i Item 2a' of the Attachment to the indemnity agreement is deleted in its entirey and the following substituted therefor:

Item 2 - Amount of financial protection s

a.

$1,000,000' (From12:01a.m., October 30, 1970 to 12 midnight, September 30, 1971, inclusive) 3

$82,000,000 (From12:01a.m., October 1,IS71to 12 midnight, February 29, 1972, inclusive)

$95,000,000 (From12:01a.m., March 1,1972'to f

12 midnig t, February 28, 1974 inclusive

$110,000,000 (From 12:01 a.m., March 1, 1974, to 12 midnig t March 20,'1975, inclusive

$125,000,000 (From12:01a.m., March 21, 1975, to 12 midnight, April 30, 1977, L

inclusive)

$140,000,000*

(From 12:01 a.m., May 1, 1977, to 12 midnight, April'30, 1979, inclusive)

$160,000,000*

(From 12:01 a.m., May 1, 1979, to 12 midnight, June 30, 1989 inclusive)

$200,000,000*

(From 12:01 a.m. July 1, 1989)

FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION

- k $0<

" L, ^: ^

s 1

L Cecil 0. Thomas, Chief L

Policy Development and Technical Support Branch Program Management, Policy Development and Analysis Staff Office of Nuclear Reactor Regulaticn l

  • and, as of August 1,1977, the amount available as secondary financial protection.

l v

1 L

~ ~ - = =. = = = = =

. -

r., r;c.m-

' 7',4 o;,

a

'p"l

.,' [-

,'.'.9,,

tli..' l, -

, c, s

.r,

.i % f, L

'o 3

( -l. s.. '=

6 V!

',E-l i

s

'-' \\ 't I

' Accepted

- 1989 Accepted

,.1989,

1.

A d

4 K

By By j

commonwealth tidtson Co.

Iowa-Illinois Gas & Electric o

4 Co.

t y

1 i s 1

1 i

s. i s

b I

s:

- +

'P s

l T

T$'

e

1..

1 a

fi I i

{

h s

I i

j..

)

i

\\

/

J, l g

y 6w.a,

...mw

=e**w.

.www.se wee =3ee 9vw a a

... w ve. -

m

- - ~- ~~

~ ' ' ~ ~

R'"

~

~ 'l

, p 4 v,

4o.

4 g

.g.

'7 3-f cy [

j 1:; f,w m',4 Mri Thomas 'J. Kovach uT

. Quad Cities' Nuclear Power Station i

g Commonwealth Edison Compary-l'

.[

x Units 1.and 2

..r;;

.. 'ge:

h;,.

c Mr. Stephen E. Shelton.

J

Vice President

,_a.,

e

? Iowa-Illinois Gas and-

- 3

Electric,Compary, P. 0. Box 4350

e<

. Davenport, Iowa 52808 m

Michael'I. Miller Esq.~

- l 1

Sidley and Austin

-,One First National Plaza Chicago,. Illinois 60603:

g j

1

- Mr.' Richard Bax l

Station Manager i

+s Quad Cities Nuclear Power Station' 22710 "206th Avenue North Cordova,. Illinois 61242~

. Resident inspector t

U. S. Nuclear Regulatory Cossiission.

j

. 22712 206th Avenue North Cordova, Illinois 61242

' i i

Chairman 1

- Rock Island County Board

'of Supervisors s

- 1504 3rd Avenue

- Rock 11sland County Office Bldg..

Rock Island. Illinois 61201

. Illinois Department of Nuclear Safety

- J Office of: Nuclear Facility Safety 1:

1035 Outer Park Drive i

Springfield,1111nois'62704 o

i l :.,-

- Regional Administrator, Region III U. S. Nuclear Regulatory Comunission

- l v

799 Roosevelt Road, Bldg. f4

- Glen Ellyn. Illinois 60137 1

r 1

1:y

_l.'

l ),

I' l;

l?

1-i

(,

,__.,,,,.m.,,.,.,

[,

_,,,,_,,m_.

,m____,_

A,.

na;g.k UNITED STATES gl 4'

iy NUCLEAR REGULATORY COMMISSION

,, ~

'+..

s wash 4800 TON, D. C. 30966

    • ..+

p Docket Nos'. 50-10 60-237 50-249 l-

' Amendment to Indemnity Agreement No. 8-10 Amenelent No. Z4 I

Effective July 1,d the Atomic Energy Cosmiission, dated September 1989 Indemn

. 7 Edison Company an 28, 1959 cs amended, is hereby further amended as.follows:

The amount "$160,000,000" is deleted wherever it eppears and the amount "$200,000,000" is substituted therefor The amount'"$124,000,000" is deleted wherever it appears and the amount "$155,000,000" is substituted therefor.

The amount "$36,000,000" is deleted wherever it appears and the amount "$45,000,000" is substituted therefor.

Paragraph 1, Article I is modified to read as follows:

1.

" Nuclear reactor," " byproduct material," " person," " source material,"

"special nuclear material," and " precautionary evacuation" shall have the meanings given them in the Atomic Energy Act of 1954, as amended, and the regulations issued by the Commission.

p The definition of "public liability" in paragraph 7, Article I is deleted, and the following is substituted therefor:

"Public liability" means any legal liability arising out of or resulting from a nuclear incident or precautionary evacuation (including all reasonable additional costs incurred by a State or a political subdivision of a State, l.

in the course or responding to a nuclear incident or precautionary evacuation),

except (1) claims under State or Federal Workmen's Compensation Acts of employees ofpersonsindemnifiedwhoareemployed(a)atthelocationor,ifthenuclear incident occurs in the course of transportation of the radioactive material, on i

the transporting vehicle, and (b) in connection with the licensee's possession, IL use or transfer of the radioactive material; (2) claims arising out of an act of war; and (3) claims for loss of, or damage to, or loss of use of (a) property which is located at the location and used in connection with the licensee's possession,use,ortransferoftheradioactivematerial,and(b)ifthe nuclear incident occurs in the course of transportation of the radioactive material, the transporting vehicle, containers used in such transportation, and the radioactive material.

Paragraph 4(c),ArticleIIisrevisedtoreadasfollows:

IL (c) Any issue or /

3e based on any statute of limitations if suit is instituted wi-three years from the date on which the claimant first knew, or r easonably could have known, of his injury or damage and the cause thereof.

yg p, i

- 1.g c.1 os 2

' Y.,

j Inparag$63,000,000"-raph 1,' Article VIII, the amount "$5,000,000" is deleted and the

.X, amount is substituted therefor.

y:

Item 2a of the Attachment to the 'indesmity agreement is deleted in its entirey and the following substituted therefor:

I Item 2 - Amount of financia1' protection a.

$60,000,000

.(From12:01a.m., September 28, 1959 to 12 midnight, December 31,.1965, inclusive)

$74,000,000 (From 12:01 a.m., January 1,1966 to-

}

4 12 midni t, January 31, 1969, inclusiv

$82,000,000 (From 12:01 a.m., February 1,1969 to 12 midnig t, February 29, 1972, inclusive

$95,000,000 (From 12:01 a.m., March 1, 1972 to 12 midnight, February 28, 1974 i

inclusive)

$110,000,000 (From12:01a.m., March 1,1974,to 12 midnig t, March 20, 1975, inclusive

$125,000,000' (From12:01a.m., March 21, 1975, to 12 midnig t, April 30,'1977, inclusive

$140,000,000*

(From 12:01 a.m., May 1 1977, to 12 midnight, April 30, 1979, inclusive) t

$160,000,000*

(From 12:01 a.m., May 1, 1979, to 12 midnig t, June 30, 1989 inclusive

$200,000,000*

(From 12:01 a.m., July 1,1989)

FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION One o. OZ u==

Cecil 0. Thomas, Chief Policy Development and Technical Support Branch Program Management, Policy bevelopment and Analysis Staff Office of Nuclear Reactor Regulation L

  • and, as of August 1,1977, the amount available as secondary financial protection.

L V.-

. :: ~:

. - T :

=..

2_,

mc :. 4.

.x; w.

s sr.,,;.

w,.,..

,..es.

a.

., w.

i

?r'.,.

p '

t s.:.,.. a.

e - c.,

t 3

a.

-b<.

Q. :-

v

' q j

jQ Accepted 1989-

.w r

.t r(.-.,

i 1

+

By' j

, commonwealth Edison Co.

1s

' l, i

4 s (

f.,

'{ ':.

{

f.

t V

6 is t

8 t

s i -.

t t

)

f f

A L

,.I).'

I

,t

\\

s

' o O

h

(

i

'.\\~.

I t

5 t

,P i.

4 i

f I C

i d

i n,,

.. ~.

,..,_.,.,._,.--..-.-,,..--.y,..-

v-

. ~ ;..f ',.g.

9 c,& -

,.y

i. ; -

t a

p v

l x

x 7 3. < q,

.4 wp.

. Mr. Thomas J.Kovech' Dresden~ Nuclear Power Station j

D.'A

.Cosmonwealth Edison Company-Units 2 and 3

.o j

^

, m cc:.

l., i '

?

Michael 1. Miller. Esq.'.

l~

'Sidley and' Austin 3

One First National Plaza!

4 1 Chicago,' Illinois 60603

'Mr. J. Eenigenburg.

Plant Super'ntendent' 4

Dresden Nuclear Power Station-

' Rural Route #1' Morris ' Illinois 60450

.bl u*

. U. S., Nuclear Regulatory Commission Resident. Inspectors Office Dresden Station '

h Rural Route ~#1-Morris Illinois 60450.

Chairman Board of Supervisors of

- Grun@ County i

GrunQ County Courthouse Morris ;1111nois 60450 Regional Administrator'

. Nuclear Regulatory Comission, Region III..

799 Roosevelt Road, Bldg. f4 Glen Ellyn, Illinois 60137-i T

. Illinois Department of Nuclear Safety Office of Nuclear Facility Safety

'1035 Outer Park Drive t

Springfield, Illinois 62704 t

l 1 I

i i

I 7'

s.l j

.l l.

.,. ~,. -.... -.., - -...

i a.

.. pas a**g a *Y k,

UNITED STATES

)

q f

a NUCLEAR REGULATORY COMMISSION L."

s WASHl880 TON, D. C. 30586 e

....e 4

Docket Nos. 50-10 50-237 50-249 L,,

,, z 1 Amendment to Indemnity Agreement Nb. 840 t

amenement no. 24 e

y Effective July 1,1989, Indemnity Agreement No.~ B-10, between Commonwealth

  1. Edison Company and the Atomic Energy Commission, dated September 28, 1959 as amended, is hereby further amended as follows:

The amount "$160,000,000" is deleted wherever it appears and the amount "$200,000,000" is substituted therefor.

I The amount "$124,000,000" is deleted wherever it appears and 1

the amount "$155.000,000" is substituted therefor.

The amount "$36,000,000" is deleted wherever it appears and

.i the amount'"$45,000,000" is substituted therefor.

J Paragraph 1, Article I is modified to read as follows:

1.

" Nuclear reactor," " byproduct material," " person," " source material,"

"special nuclear material," abd " precautionary evacuation" shall have the meanings given them in the Atomic Energy Act of 1954, as amended, I.

and the regulations issued by the Commission.

The definition of "public liability" in paragraph 7, Article I is deleted, l

and the following is substituted therefor:

"Public liability" means any legal liability arising out of or resulting from a nuclear incident or precautionary evacuation (including all reasonable i

additional costs incurred by a State or a political subdivision of a State, in the course or responding to a nuclear incident or precautionary evacuation),

except (1) claims under State or Federal Workmen's Compensation Acts of employees of persons indemnified who are employed (a) at the location or, if the nuclear m' incident occurs in the course of transportation of the radioactive material, on l

I the transporting vehicle, and (b) in connection with the licensee's possession, use or transfer of the radioactive material;"(2) claims arising out of an 'act

,of war; and (3). claims for loss of, or damage to, or loss of use of (a) pipperty which is located at the location and used in connection with the licensee s '

c i possession, use, or transfer of the radioactive material, and (b) if the..

nuclear incident occurs in the course of transportation of the radioactivt O+ material, the transporting vehicle, containers used in such transportation, and the radioactive material.

Peragraph4(c), Article 11isrevisedtoreadasfollows:

1 (c) Any issue or defense based on any statute of limitations if suit is instituted within three years from the date on which the claimant first knew, or reasonably could have known, of his injury or damage i

and the cause thereof.

l l

~

o

^

g(

1 L

.h 2

La.,-

-)

Inparag$63,000,000"raph 1. Article VIII, the amount "$5,000,000",is deleted and the l

l' M[.,

is' substituted therefor.

i amount Item 2a of the Attachment to the indemnity agreement is deleted in its entirey i

l and the following. substituted therefor:

l Item 2 - Amount of financial protection a.

$60,000,000 (From12:01a.m., September 28,'1959 to 12 midnight, December 31, 1965, i

inclusive) l t

$74.000,000 (From 12:01 a.m., January 1.1966 to 12 midnight, January 31, 1969, inclusive)

.$82,00U,000 (From 12:01 a.m., February 1,1969 to 12 midnight, February 29, 1972,-

inclusive) a

$95,000,000 (From12:01a.m., March 1,1972to 12 midnight, February 28, 1974 inclusive)

$110,000,000 (From12:01a.m., March 1,1974,to

~

12 midnig t March 20, 1975, inclusive

$125,000,000 (From12:01a.m., March 21, 1975, to 12 midnig t, April 30, 1977, inclusive

$140,000,000*

(From 12:01 a.m., May 1 1977, to 12 midnig t, April 30, 1979, inclusive

$160,000,000*

(From 12:01 a.m., May 1, 1979, to 12 midnight, June 30, 1989 inclusive) l

$200,000,000*

(From 12:01 a.m.. July 1,1989)

FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION A Q. (f: % e:M M

Cecil 0. Thomas, Chief Policy Development and Technical Support Branch Program Management, Policy Development and Analysis Staff Office of Nuclear Reactor Regulation

  • and, as of August 1,1977, the amount available as secondary financial protection.

I.

r -.:

/c~ r.

~

SJPE,9, y

3 '

a,.

m,

w..

.,..s

.e,. n.

2 a.,,s,..

t.,

W gl:; {'f f <,

I! N :.,- ?

h i

0;.

W 3.. %,

_3 t-9

> ;c r

.lo -Accepted-

.'j j

,. 1989 ow II.

I r

t ie P..t gy

d;n.

connonwealth Edison Co.

It b

t i

i I4

' n, 4 s

g

)

s

['

I

.g,

(

..f f

f I

t i

+

'I

, s;_

h

, i i

t i*

t i

1 L

i 9

b L

k

?

.\\

i s

1

-I 4

1 P

+1 i-i r

i f

f 6

i f

1 P

.c y '. g,4; C l *@/1 '

-V

/

c4. +

4 s

[f.ggf;'t.l ' <

y:.

j x

' m i

  • 1 Mr. Thomas'J. Novach

'Dresden Nuclear Power Station i

4-Commonwealth Edison Company Units 2 and 3.

. r Q

~ cci j-1 Michael I. Millkr Esq.1

y.i

. Sidity and Austin 1

- One First National' Plaza

. Chicago, Illinois:60633 I

y', '

Mr.'J.'Eenigenburg Plant Superintendent

.n Dresden Nuclear Power Station'

/;

j

-. Rural Route f)

Morris,. Illinois.60450:

p U.1S. Nuclear' Regulatory Counission

- Resident Inspectors Office

.g o.

Dresden Station Rural Route fl'

'. Morris, Illinois 60450 1

Chairman'.

Board of Supervisors ~of' a

.Grun@ County Grun@ County Courthouse

'I Morris;' Illinois 60450-f Regional: Administrator-t Nuclear Regulatcry Consission, Region III i

y(

799 Roosevelt Road, Bldg. #4 l

- Glen Ellyn,; Illinois 60137 1

Illinois Department of Nuclear Safety e

Office' of Nuclear Facility Safety 1035 Outer Park Drive

.(

. Springfield,' Illinois 62704 t

k I

p

.t

,\\

l 4

i 1

.I

_.,i }id _

m

--_,' ?O';'

  • ~ " CLO i "T11.

.,E.,.,.

d*

}'

, l

k UNITED STATES

, g.

NUCLEAR REGULATORY COMMISSION J

[w

5, WASHING TON, D. C. 20666 1

E Q'

    • ..+

II E

Docket Hos. 50-295 50-304 1

1

' ~

. Amendment to Indemnity Agreement No. B-59 i

~

Amendment No. 11 i

i Effective July 1, 1989,. Indemnity Agreement No. B-59, between Commonwealth

' l Edison Company and the Atomic Energy Commission, dated December 23, 1971 as amended, is hereby further amended as follows:

31 The amount "$160,000,000" is deleted wherever it ap is substituted therefor. pears and

'the amount "$200,000,000" The amount "$124,000,000"- is deleted wherever it appears and the amount "$155,000,000" is substituted therefor.

The amount "$36,000,000" is deleted wherever it appears and the amount "$45,000,000" is substituted therefor.

. Paragraph 1, Article I is modified to read as follows:

1.

" Nuclear reactor," " byproduct material," " person," " source material,"

"special nuclear material," and " precautionary evacuation" shall have the meanings given then in the Atomic Energy Act of 1954, as amended, and the regulations issued by the Commission.

The definitton of "public liability" in paragraph 7, Article I is deleted,

.and the foliowing is substituted therefor:

"Public liability" means any legal liability arising out of or resulting frem

a.. nuclear; incident or precautionary evacuation (including all reasonable additional costs incurred by a State or a political subdivision of a State, in the course or responding to a nuclear incident or precautionary evacuation),

except-(1)claimsunderStateorFederalWorkmen'sCompensationActsofemployees

'of persons' indemnified who are employed (a) at the location or, if the nuclear

' incident occurs in the course of transportation of the radioactive material, on the transporting vehicle, and (b) in connection with the licensee's possession, use or transfer of the radioactive material; (2) claims arising out of an act of war; and (3) claims for less of, or damage to, or loss of usa of (a) property which is located at the location and used in connection with the licensee's possession, use, or transfer of the radioactive material, and (b) if the nuclear incident occurs in the course of transportation of the radioactive material, the transporting vehicle, containers used in such transportation, and the radioactive material.

Paragraph 4(c), Article II is revised to read as follows:

(c) Any issue or defense based on any statute of limitations if suit is instituted within three years from the date on which the claimant first knew, or reasonably could have known, of his injury or damage and the cause thereof.

w

. -,, - =

--w-,,,--

w-,w,....

..n m,.

r

pg

'j.

'C'*

L i

7 w

2 W. :

+

In para aph 1. Article VIII, the amount "$5,000,000" is deleted and the amount.

63,000,000" is substituted therefor Item 2a of the Attachment to the indemnity agreement is deleted in its entirty and the following substituted therefor:

Item 2'- Amcunt'of financial protection 1

a.

$1,000,000 (From 12:01 a.m.

December 23, 1971 to 12 midnight., April 5,1973, inclusive)

$95,000,000 (From 12:01 a.m., A)ril 6, 1973 to 12 midnig t, r bruary 28, 1974, e

inclusive

$110,000,000 (From12:01a.m., March 1,~1974,to 12 midnig t, March 20, 1975, inclusive

$125,000,000 (From 12:01 a.m., March 21, 1975, to 12 midnig t, April 30, 1977, inclusive

$140,000,000*

(From 12:01 a.m., May 1, 1977, to 12 midnig t, April 30 1979, inclusive

$160,000,000*

(From 12:01 a.m., May 1, 1979, to 12 midnight, June 30, 1989 i

inclusive)

$200,000,000*

(From 12:01 a.m., July 1, 1989 )

FOR THE UNITED STATES HUCLEAR REGULATORY C0ffl!SSION Cue o. OGe Cecil 0. Thomas, Chief Policy Development and Technical Support Branch Program Management Policy Development and Analysis Staff Office of Nuclear Reactor Regulation 1

Accepted

,1989 By commonwealth Edison Co.

  • and, as of August 1,1977, the amount available as secondary financial protection.

&;;yc o;,f L, <

4:

eg y

1 T b'A = ' T.., -

t/

y

-l i '

git ' 4 '

N Q +M

~

]

Mr. Thomas'0. Kovach-LZion Nuclear Power Station i

s'

-Commonwealth Edison Company Units'1 and 2 i

LWl o cc:

u s.

RobertJ.!Vollen. Esquire n'imhChic.NorthDearbornStreet

- )

109 j

  1. t ago, 1111nois 60602 1

~

- Dr.' Cecil L'ue-Hing

'l d.

Director of Research and Development, l

45 Metropolitan Sanitary District 1

L of Greater Chicago ~

100 East Erie Street-f,

. Chicago, Illinois 60611 f

. Phillip Steptoe, Esq.

t Sidley and Austin 9

One First' National Plaza-

- Chicago. Illinois 60603-F' Mayor of Z1'on.

Zion,1111nois;60099 i

Illinois Department of Nuclear-Safety

^<

. Office of Nuclear ~ Facility Safety 1035 Outer Park Drive.

~

. Springfield,' Illinois 62704

. U.S. Nuclear Regulatory Commission-

.)

Resident Inspectors Office

i

' 105.Shiloh. Blvd.

Zion,' Illinois 60099 Regional Administrator, Region III 4

U.S. Nuclear Regulatory Comission 799 Roosevelt Road Bldg. f4 GlenEllyn, Illinois 60137 t

I et i

T g

G 4

w!.)N rw.

-s.,

e

-,,,-n---

.0,,,-g~,..~,, - -,

v,-e-,,n, ag-..-

,.,--r.->rr-.,-

w w

.aw,...


..-=.,-ve+-

,,---e

-v

M ;dh :

g 2,.g

~ '

~

fc l J4.k UNITED STATES

  1. 7 NUCLEAR REGULATORY COMMISSION
  • { $,

' WASHINGTcN, D. C. 20666 g

ff,\\...++

~

Docket Nos.:50-295 I

50-304 w

\\

Amendment to Indemnity Agreement No. B-59

+

Amendment No. 11 i

W)'

Effective July 1,1989, Indemnity Agreement No. B-59, between Coasnonwealth R

Edison Company and the Atomic Energy Comission, dated December 23, 1971 as amended, is hereby further amended as follows:

y L

The amount "$160,000,000" is deleted wherever it appears and L

the amount."$200,000,000" is substituted therefor.

my The amount "$1P4,000,000" is deleted wherever it a l

-the amount "$155,000,000" is subscituted therefor.ppears and 1

Thel amount "$36,000,000" is deleted wherever it appears and the amount "$45,000,000" is substituted therefor.

i-Paragraph 1, Article I is modified to read as follows:

1.

~" Nuclear reactor," " byproduct material," " person," " source material,"

"special nuclear material," and " precautionary evacuation" shall have the meanings given them in the Atomic Energy Act of 1954, as amended, and the regulations issued by the Comission.

The definition of "public 11ab111ty" in paragraph 7, Article I is deleted, and the following is substituted therefor:

"Public liability" means any legal liability arising out of or resulting from a nuclear incident or precautionary evacuation (including all reasonable 1

additional costs incurred by a State or a political subdivision of a State,

/

in the course or responding to a nuclear incident or precautionary evacuation),

teept (1) claims under State or Federal Workmen's Compensation Acts of employees of persons indemnified who are employed (a) at the location or, if the nuclear incident occurs in the course of transportation of the radioactive material, on i

the transporting vehicle, and (b) in connection with the licensee's possession, use or transfer of the radioactive material; (2) claims arising out of an act of war; and (3) claims for loss of, or damage to, or loss of use of (a) property which is located at the location and used in connection with the licensee's possession, use, or transfer of the radioactive material, and (b) if the nuclear incident occurs in the course of transportation of the radioactive material, the transporting vehicle, containers used in such transportation, and the radioactive material.

Paragraph 4(c), Article 11 is revised to read as follows:

(c) Any issue or defense based on any statute of limitations if suit is l

instituted within three years from the date on which the claimant first knew, or reasonably could have known, of his injury or damage and the cause thereof.

-,, ~. _.,

... -...m

h,

.\\

c p.14. -,

,)

l xy "'

>f '[

'fhi['

g In paragraph 1 Article.VIII, the amount "$5,000,000" is deleted and the amount "$63,000,000" is substituted therefor.

Item 2a of the Attachment to the indemnity agreement is deleted in its entirey and the following substituted therefor:

Item 2 - Amount of financial protection a.

$1,000,000 (From 12:01 a.m., December ca.1971 to 12 midnight

' inclusive), April 5, 1973,

'1

$95,000,000 (From12:01a.m., April 6,1973to 12 midnig t, February 28, 1974, l

inclusive H

$110,000,000 (From 12:01 a.m., March 1, 1974, to 12 midnig t, March 20, 1975, inclusive

$125,000,000 (From12:01a.m., March 21, 1975, to 12 midnight, April 30, 1977, inclusive) i

$140,000,000*

(From 12:01 a.m., May 1, 1977, to 12 midnight, April 30, 1979, i

inclusive)

I i

$160,000,000*

(From 12:01 a.m., May 1, 1979, to 12 midnight, June 30, 1989 l

inclusive)

$200,000,000*

(From 12:01 a.m., July 1, 1989 )

FOR THE UNITED STATES NUCLEAR REGULATORY COMf11SSION

^Y 0.

rf -

Cecil 0. Thomas, Chief Policy Development and Technical Support Branch Program Management. Policy Development and Analysis Staff Office of Nuclear Reactor Regulation j

Accepted

,1969 By commonwealth Edison co.

  • and, as of August 1,1977, the amount available as secondary financial protection.

o

.y

+

? 'v,] {.,lj 8

e f

p i

1 f('

j 4, '

3

.;Mr.IThoansJ.Kovach Zion Nuclear' Power Station Connonwealth Edison Company-

- Units 1 and 2 1

i 9

V CC:

MC 3

, 1

- Robert J..'Yo11en Esquire.

. l 109 North Dearborn Street 4

'L Chicago, Illinois 60602 Dr. Cecil Lue-Hing Director'of Research and' Development

'pj':

.. Metropolitan Sanitary District

  • Ln of Greater Chicago

-i

~ 100 East, Erie' Street

'g:

. Chicago, Illinois 60611' i

4

\\

?

- Phillip:Steptoe,lEsq.-

4 l

' Sidley and Austin-(

l One First National Plaza L

l W

Chicago,. Illinois 60603-i l

'- Mayor of' Zion.

.1 I

Zion,; Illinois.60099 L

Illinois Department'of Nuclear Safety'

. 0ffice of Nuclear: Facility Safety

' g 1

- 1035' Outer Park Drive.,

. Springfield,;I111nois 62704 7

'k U.S. Nuclear Regulatory Comission l:

- Resident Inspectors Office '

l

- 105'Shiloh' Blvd.

h.(

.ZioniIllinois 60099-L Regional ~ Administrator, Region III L-U.S. Nuclear Regulatory Comission 799 Roosevelt Road, Bldg. d4 j

h "s

Glen Ellyn,. Illinois 60137 F

k f

\\

{

i l

l l

1 '.d.+

.. s

...__._._m. _... _ _.... _... _ _,.... _.... -,.. _ _. _ _.,... _ _. _,..,,,... -..,... _,..... _.

L

,a

.g 3

s

'"" ^

"84 i

i

l NUCLEAR REGULATORY COMMISSION q

.jiI L

wAswiworow, p. c.nosos

(,-

Docket Mos. 50-373'and 50-374 Amendment to Indemnit;y Asmoment No."8-84 Amendment iho. 5 l

.~r a

Effective July 1, 1989, Indemnity Agreement No. 3-84, between Commonwealth l

Edison Company and the Nuclear Regulatory Commission, dated September 25, 1978, as amended, is hereby further amended as follows:

o,..

3 The amount "$160,000,000" is deleted wherever it appears and the amount "$200,000,000" is substituted therefor.

The amount "$124,000,000" is deleted wherever it appears and the amount "$155,000,000" is substituted therefor.

L The amount "$36,000,000" is deleted wherever it appears and the amount "$45,000,000" is substituted therefor.

Paragraph 1, Article I is modified to read as follows:

1 1.

" Nuclear reactor," " byproduct material," " person," " source material,"

"special nuclear material," and " precautionary evacuation" shall have

'the meanings given them in the Atomic Energy Act of 1954, as amended, and the regulations issued by the Cosmission.

The definition of "public liability" in paragraph 7, Article I is deleted, and the following is substituted therefor:

i "Public liability" means any legal liability arising out of or resulting from a nuclear incident or precautionary evacuation (including all reasonable additional costs incurred by a State or a political subdivision of a State, in the course or responding to a nuclear incident or precautionary evacuation),

except (1) claims under State or Federal Workmen's Compensation Acts of employees of persons indemnified who are employed (a) at the location or, if the nuclear incident occurs in the course of transportation of the radioactive material, on the transporting vehicle, and (b) in connection with the licensee's possession, use or transfer of the radioactive material; (2) claims arising out of an act s

  • of war; and:(3) claims for loss of, or damage to, or loss of use of (a) property

> which is located at the location and used in connection with the licensee s possession, use, or transfer of the radioactive material, and (b) if the nuclear incident occurs in the course of transportation of the radioactive material, the transporting vehicle, containers used in such transportation,

,and the radioactive mater'al.

y

(

O 4

Paragraph 4(c).ArticleIIisrevisedtoreadasfollows:

(c) Any issue or defense based on any statute of limitations if suit 'is instituted within three years from the date on which the claimant first knew, or reasonably could have known, of his injury or damage and the cause thereof.

6=-a

,....-e---.e-r-

- -.. - =

r- -. + -.ew v ~ e rewy r--er


w w

  • =m v

--=--~--:--

3,

.. '[, 5 ' ! '

h

(,

[

g

/ *
  • t" Os.s l

g n

4" Inparag$63,000,000"issubstitutadtherefor.raph 1. Article VIII, the amount "$5,000,000" amount 1

Item 2a of the Attachment to the indemnity agreement is deleted in its' entirety and the following substituted therefor:

}

TItem 2 - Amount of financial protection s.

$1,000,000

.(From 12:01 a.m., September 25 1978 to

' inclusive), April 16.II82 12 midnight

$160,000,000*

(From 12:01 a.m., April 17, 1982 to 12 midnig t, June 30, 1989 inclusive

'l

$200,000,000*

(From 12:01 a.m., July 1, 1989) i FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION t

(

gg M _ _ _ m

ecil J. Thomas, Chlef i

Policy Development.and Technical Support Branch Program Management Policy Development and Analysis Staff Office Nuclear Reactor Regulation 4

L At.cepted 1989 j

\\

By Ionsonwealth Edison Company 1'

L

_ _. ~. - _ ~. _ _ _... -..,..... _ _ _ _ _ _. _ -.,, _ - _ _ _ _ _.. _ _. _. _... ~. _ _ _ _ _ _. _. _ _ - _. _ _ _ _ - _ - _ _. _ _ _ _.... _.

f oj..q} f thW '

n.

u g;;;t "w

iv x n

. JH *C Hr. Themes J. Xavach LaSalle County Nuclear Power Station

.%c.y.L*

Cassonuse$th Edison Company units 1 & 2 ' "

l y..,) m j

/

,s 1

i

. cc:

sPhillip P. Steptoe, Esquirs Robert Cushing' e

Steley end Austin -

Chief. Subite Utilities Division

,'V

~ene First Nations) Plaza Illiants At General's Office i

'.g Chicago.:llitnots 60603 100 West Randol Street 3

Chicago. Illino s 80801 i.T

Asststant Atto General

{

100 West-Rando1 Street 0-Sutte 12

,?

Chicage.lI11tnois G0601 Resident Inspector /LaSalle. NPS-d U.S. Nuclear Regulatory Commission Rural' Route No. 1

,, P. O. Box 224 Marseilles,' Illinois $1341 t

i

[I-Chairman Lase 11e County Board of Supervisors LaSalle County Courthouse t

Otta.#a, Illinnis 61350 Attorney General 500 South 2nd Street Springfield, Illinois-62701

., y

. Chaiman Illinois Cosmarce Commission n

' Leland Building L

527 East Capitol Avenue:

Springfield, Illinois 62706

' t Illinois Department of Nuclear Safety Office of Nuclear Facility Safety 1035 Outer Park Drive t

. Springfield, 1111 acts 62704 Re U.giona1' Administrator, Rogion III S. Nuclear Regulatory Commission f

79g Roosevelt Road, B1

. #4 l..

Glen Ellyn, Illinois 60 37 p,

o l-l l

'l l

(. -... -

-,..,4,..--,,.-.--.~..*-e-.-+-+-~o-***

+

' + + - - - ~ ~ ~ - - - ' - - - - * * '-

~ - - ~ ~ " -

' ' ' ~ ~ ' ~ - - - ~ ' ~ " "

p y - ~~

-~

-+-

g io W '. W;,,,

,g ma atg k

UNITED STATES i

i '

i NUCLEAR REGULATORY COMMISSION L

WASHitWGT ON, D. C. 20066 1

t Docket Nos. 50-373 and 50-374

~

Amendment to Indemnity Agreement.No.' 8 84 gj Amendment no. 5 4?

i Effective July 1, 1989 Indemnity Apreement No. 5-84, between Commonwealth Edison' Company and the, Nuclear Regu atory Commission, dated September 25, q'

1978, as amended, is hereby further amended as follows:

.The amount "$160,000,000" is deleted wherever it a

- the amount '$200,000,000" is substituted therefor.ppears and i

The amount "$124,000,000" is deleted wherever it cppears and the amount "$155,000,000" is substituted therefor.

The amount "$36,000,000" is deleted wherever it appears and the amount "$45,000,000" is substituted therefor.

3 Paragraph 1, Article I is modified to read as follows:

1.

" Nuclear reactor " " byproduct material " " person," " source material,"

"special nuclear material," and " precautionary evacuation" shall have the meanings given them in the Atomic Energy Act of 1954, as amended, and the regulations issued by the Commission.

The definition of "public liability" in paragraph 7. Article I is deleted, t

and the following is substituted therefor:

"Public liability" means any legal liability arising out of or resulting from a nuclear incident or precautionary evacuation (including all reasonable additional costs incurred by a State or a political subdivision of a State.

in the course or responding to a nuclear incident or precautionary evacuation),

except (1) claims under State or Federal Workmen's Compensation Acts of employees of persons indemnified who are employed (a) at the location or, if the nuclear incident occurs in the course of transportation of the radioactive material, on the trnsporting vehicle, and (b) in connection with the licensee's possession, use or transfer of the radioactive material; (2) claims arising out of an act L

ofwar;and(3)claimsforlossof,ordamageto,orlossofuseof(a) property which is located at the location and used in connection with the licensee's possession, use, or transfer of the radioactive material, and (b) if the

,i nuclear incident occurs in the course of transportation of the radioactive l!

material, the transporting vehicle, containers used in such transportation.

and the radioactive material.

"r s

l l

Paragraph 4(c) Article II is revised to read as follows:

(c) Any issue or defense based on any statute of liniitations if suit is instituted within three years from the date on which the claimant first knew, or reasonably could have known, of his injury or damage and the cause thereof.

4

~

t-. ' '.

l l

t 2

l In paragraph 1. Article Y!!!, the amount *$5,000,000* is deleted and the amount $63.000,000' is substituted therefor.

l Item ta of the Attachment to the indemnity agreement is deleted in its f

entirtty and the following substituted therefor l

Item 2 - Amount of financial protection l

a.

$1,000,000 (From!!:01a.m., September 25, 1978 to i

12 midnight, April 16,1982 inclusive)

{

$160,000,000*

-(from12:01a.m., April 17, 1982 to f

12 midnight, June 30, 1989 inclusive)

$200,000,000*

(from12:01a.m., July 1,1989) l i

FOR THE UNITED STATES WUCLEAR REGULATORY COMMIS$10N

.I l

'f p, f$- - - - -

Cec 1T 0. Thomas,'Chlef~~

~

~

Policy Development and Technical Support Branch Program Management Policy Development i

and Analysis Staff Office Nuclear Reactor Regulation iD

' Accepted _

,, 1989 By I

Cwnonwealth EdTionTomp7 l

l % % e, o

io

)

e*

l4 Mr. Thomas J. Kovach LaSalla County Nuclear Power Station l

Commonwealth Edison Company Units 1 & 2 j

cc:

Phillip P. Steptoe

$1dley and Austin, Esquire Robert Cushing I

Chief is AttoPublic Utilities Division j

One First National Plaza Illino General's Office Chicago, Illinois 60603 100 West Randol Street l

Chicago, Illinois 60601 i

Assistant Attorney General 100 West Randolph Street i

Suite 12 Chicago, Illinois 60601 Resident inspector /LaSalle, NPS 1

U.S. Nuclear Regulatory Cosmission I

Rural Route No. 1 P. O. Box 224 l

Marseilles, Illinois 61341 Chairman LaSalle County Board of Supervisers LaSalle County Courthouse l

Ottawa, Illinois 61350 i

Attorney General 500 South 2nd Street Springfield, Illinois 62701 Chairman i

Illinois Comerce Commission Leland Building 527 Eest Capitol Avenue Springfield, Illinois 62706 j

1111nois Department of Nuclear Safety Office of Nuclear Facility Safety 1035 Outer Park Drive 1

Springfield, Illinois 62704 Regional Administrator, Region !!!

U. $. Nuclear Regulatory Cosmission 793 Roosevelt Road, Bldg. #4 Glen Ellyn, Illinois 60137 I

..ne r.,e-.,r w-.--,___,-.-,.-,

.._ww.,~%,,,

w--~me,

_..-,..w_


. m

_______......_--_-,w___

\\

UMTED sTAits o

  • ,f f

WA96000007088. D. C. 30006 l

NUCLEAR RECULATORY COMMISSION a

i Cf r

4, f

  • ...+

Docket Nos. 50-373 and 50-374 I

i pendment.toIndessiyAs EffectiveJuly1,1989,IndemnityApreementhofB-84,betweenConsenwealth Edison Compay and the Nuclear Repu atory Commission, dated September 25, 1978, as amended, is hereby further amended as fo11ews i

The asovat *$160,000,000* is deleted wherever it appears and the amount "$200,000,000* is substituted therefor.

i The amount "$124,000,000" is deleted wherever it appears and the amount "$155,000,000' is substituted therefor.

The amount "$36,000,000* is deleted wherever it appears and the amount "$45,000,000" is substituted therefer I

Paragraph 1, Article I is modified to read as follows:

i i

i 1.

" Nuclear reactor ' ' byproduct material "

  • person," " source material,'

'special nuclear material,' and ' precautionary evacuation' shall have i

the meanings given them in the Atomic Energy Act of 1954, as amended, i

and the regulations issued by the Commission.

The definition of "public liability" in paragraph 7. Article I is deleted, and the following is substituted therefor:

'Public liability" means any legal liability arising out of or resulting from a nuclear incident or pre:autionary evacuation (including all reasonable additional costs incurred by a State or a political subdivision of a State in the course or responding to a nuclear incident or precautionary evacuation),

I except (1) claims under State or Federal Workmen's Compensation Acts of employees of persons indemnified who are employed (a) at the location or, if the nuclear incident occurs in the course of transportation of the radioactive material, on thetransportingvehicle,and(b)inconnectionwiththelicensee'spossession, use or transfer of the radioactive materials (2) claims arising out of an act of war; and (3) claims for loss of, or damage to, or loss of use of (a) property which is 1ccated at the location and used in connection with the licensee's possession,use,ortransferoftheradioactivematerial,and(b)ifthe nuclear incident occurs in the course of transportation of the radioactive material, the transporting vehicle, containers used in such transportation, and the radioactive mater'al.

Paragraph 4(c) Article !! is revised to read as follows:

(c) Anr issue or defense based on any statute of limitations if suit is instituted within three years from the date on which the claimant first knew, or reasonably could have known, of his injury or damage l

and the cause thereof.

4

-..--...,...,-.....~.-.-....c.

_.,-....--._____-.-_.____._....-.~--_.-m.-,_.

~.

9.17 q.

l y

3 l

'!t*

2 l

raph 1 the amount '$5 is deleted and the

)

In parag$63,006 Article VIII000" is substituted therefor.,000,000" amount Item 2a of the Attachment to the indemnity a ree entiretyandthefollowingsubstitutedtherefor:mentisdeletedinits i

Item 2 - Amount of financial protection j

a.

$1,000,000 (From 12:01 a.m., Septes6er 25 1978 to 12 midnight, April 16,II82 inclusive)

$160,000,000*

(From12:01a.m., April 17, 1982 to 12 midnight, June 30, 1989 inclushe) j

$200,000,000*

(From 12:01 a.m., July 1,1989) l t

FOR THE UNITED STATES NUCLEAR REGULATORY COMMIS$10N l

n;q.M--

reamhomisaaa Policy Development and Technical Support Branch Program Management Policy Development and Analysis Staff Office Nuclear Reactor Regulation Accepted,,.,,

, 1989 By i

Commonwealth Edison Compay I

t l

?

j.'

s.

\\

r

.e % Ibr. Themes J. eseech 4,alalle County Rutlear Power Statten

,0sumonwealth Edison Coupsey Watts 14 2

.i, oc:

t:

Phillip P. Steptoe, Esquire Gobert Geeklag j

Steler and Austia weblef,ts AtSubtle Ott19ttes Meisten i

One First tattens) Plaza 111tes General's Offtee Chienge, Illlaels 90003 500 West Rendel Street..

thiange. Illt s 90001 1

' Assistant Attorney General l

100 West Randolph Street i

Sette 12 l

Chiesgo, Illtests 80801 t

testdant Inspector /LaSalle IPS I

W.S. Nuclear Regulatory Commissten t

Aurel Route No. 1 P. O. Sex 224 j

t Marseilles, Illinois 61 M1 j

Chairson LaSalle County Board of Supervicers i

LaSa11e County Courthouse Ottews, 1111 acts $1350 j

(

Attornsty General 600 South tad Street Springfield, Illinois $2701 j

i Chairman Illinois Cearerce Commission i

Leland Suilding 627 East Capitel Avenue Springfield, Illinois 62706 l

Illinois Departamat of nuclear Safety i'

l Office of Nuclear Facility Sefety i

1035 Outer Park Drive

[

Springfield,'1111 asis $2704 Re W.gional Administrator, Resten III r

S. Nuclear Regulatory Commissten 793 Roosevelt Road. 81dg. M

-81on Ellyn Illinois 60137 7,,,

.,. i + 3. *:h,

^ e c

.@yq

,4., _

~

~

.--