ML19327A988
| ML19327A988 | |
| Person / Time | |
|---|---|
| Site: | Vermont Yankee File:NorthStar Vermont Yankee icon.png |
| Issue date: | 10/18/1989 |
| From: | Tremblay L VERMONT YANKEE NUCLEAR POWER CORP. |
| To: | Dinitz I NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM) |
| References | |
| BYV-89-94, NUDOCS 8910240146 | |
| Download: ML19327A988 (4) | |
Text
il
- VEJtMENT YANKEE NUCLEAR POWER CORPORATION f
.. v s Ferry Road Brattleboro.VT 053017002
[
ENGINEERING OFFICE
{
8,80 MAIN STRE ET fLOL10N MA 01740 (s,9py y?9 6711 October 18,1989 DVY 89-94 United States Nuclear Regulatoiy Commission Docunwnt Control Desk Washington, DC 20555 ATIN: Ira Dinitz, Senior Insurance / Indemnity Specialist Mall S:op 12E-4 i
References:
a.
License No. DPR 28 (Docket No. 50 271) b.
Letter, USNRC to VYNPC, NVY 89 203, dated September 26,1989, c.
Amendment to Indemnity Agreement No. B-49, Amendment No.11
Subject:
Amendment to Indemnity Agreement The purpose of this letter is to transmit one signed copy of Reference (c) to you, to signify Vermont Yankee's acceptance of the subject amendment to the indemnity agreement. This transmittal is in response to your request in Reference (b).
Should you have any further questions, please contact us.
f Very truly yours, l
VERMONT YANKEE NUCLEAR-WER CORPORNrlON
{() (
{,
b W W U. @ s k{'b>
,\\p, j
leonard A.Tremblay,Jr.
Y l'
Senior Licensing Engineer Enclosures t
cc:
USNRC Region 1 Administrator (w/o Enclosures)
USNRC Resident inspector - VYNPS (w/o Enclosures)
USNRC Project Manager - VYNPS (w/ Enclosures) 0 p%0 8910240146 891018 PDR ADOCK 05000271 J
FDC
- , Y' p" ** %\\
UNITE 3 $TATES 8
NUCLEAR RECULATORY COMMISSION 5,
W ASHING TON, D. C. 20Lb6
\\...../
Docket No. 50-271 Amendment to Indemrity Agreement No. B-49
/sendment No.11 Effective July 1,1989, Inden.nity Agreerent No. B-49 between Verront Yankee Nuclear Power Corporation and the Atomic Energy Comission dated November 30, 1970, as amended, is hereby further amended as follows:
The amount *$160,000,000" is deleted wherever it appears and the ameunt "$200,000,000" is substituted therefor.
The aucunt "$124,000,000" is deleted wherever it appears and the anount "$155,000,000" is substituted therefor.
The ancunt "$36,000,000" is deleted wherever it appears and the aucunt *$45,000,000" is substituted therefor.
Paragraph 1, Article I is modified to read as follows:
1.
" Nuclear reactor," " byproduct r.aterial," " person," " source material,"
"special nuclear material," and " precautionary evacuation" shall have the meanings given them in the Atomic Energy Act of 1954, as anended, and the regulations issued by the Comission.
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 ircident 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 nucicar incident or precautionary evacuation),
except (1) claims unc'er State or federal Wortmen's Compensation Acts of employees of persons indemnified who are employed (a) at the location or, if the nucleer l
incident occurs in the course of transportation of the radioactive material, on l
the trar. sporting 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
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 te 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.
L
-o 2
Inparag$63.006,ArticleVI!!,theamount*$5,000,000" raph 1 is deleted and the amount 000" is substituted therefor.
Jtem Pa of the Attachment to the indemnity agreenent is deleted in its entirey and the following substituted therefor:
Item 2 - /unount of finercial protection e.
$1,000,000 (From12:01a.m., November 30, 1970, to 12 midn19 t, Itarch 20, 1972, inclusive
$95,000,000 (From 12:01 a.m., March 21, 1972, to 12 midn19 t, l'ebruary 28, 1974, inclusive
$110,000,000 (From12:01a.m., March 1,1974,to 12 n.idnicht, 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 12midnigt, April 30, 1979 inclusive
$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 tlVCLEAR REGULATORY C0l#115510N
$0
$$^
Cecil 0. Thomas, Chief Policy Development and Technical Support Branch Program Management, Policy Development and Analysis Staff Office of Nuclear Reactor Regulation i
l l
- and, as of XIIgust 1,1977, the amount available as secondary financial protection.
1
ter- -. v.
<-~ ; e
,s
-l i.
- f.," '!*
w R
h-
{_ i I
g
' W I; b
,,j t
i e+
4 a.
1.
g,.
,3' +
.a.
L ',
'i,
d 3.o, 4
i
_b i em. mme u r 4
poration
- c.,
,...e, 9
.t
. [. (
>i' h-1 l
.ig'-
4
.k I
' 3 h l' g.-
t i 'l p
j' i
(
h 6i
.l,.
,. (
5 !
e