ML19332C540
| ML19332C540 | |
| Person / Time | |
|---|---|
| Site: | Oyster Creek |
| Issue date: | 11/21/1989 |
| From: | Phyllis Clark GENERAL PUBLIC UTILITIES CORP. |
| To: | Dinitz I NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM) |
| References | |
| NUDOCS 8911280243 | |
| Download: ML19332C540 (4) | |
Text
__
q o:
O 4
\\.
OPU Nuclear Corporation oe outh Forked River, New Jersey 087S1-0388 609 971 4000 Wnter's Direct Dial Number:
November 21, 1989 Document Control Desk Attn Ira Dinitz, Senior Insurance / Indemnity Specialist U.S. Nuclear Regulatory Commission
[!
Mail Stop 12 E-4 Washington, DC 20555 Dear Sir Subjects oyster Creek Nuclear Generating Station Docket No. 50-219 Amendment No. 14 to Indemnity Agreement No. B-37 Enclosed is one (1) signed original of Amendment No. 14 to Indemnity Agreement No. B-37 for Oyster Creek.
Sincerely, P.R. Clark President and Chief Executive Officer PRC/MH/jc (p.19)
Enclosure cc: Mr. William T. Russell, Administrator Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 NRC Resident Inspector p
oyster Creek Nuclear Generating Statiori 8911280243 891121
.PDR ADOCK 05000219 I'l J
(\\
GPU Nuclear Corporation is a subsidiary of General Public Utilites Corporation i
R}
l a ne o
UNITED $TATES g
- .' f.
NUCLEAR REGULATORY COMMISSION wAssinotou, o. c. rons
- %...../
Docket No. 50-219 Amendment to Indemnity Agreement No. B-37 ffgendment No. 14 Effective July 1,1989, Indemnity Agreenent No. B-37, between Jersey Central Power and Light Company, and the Atomic Energy Commission, dated October 3,1967, as amended, is hereby further ang:nded 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 Atemic 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, 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),
4 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 insterial; (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 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.
2 raph 1, Article V111, the amount *$5,000,000" is deleted and the In parag$63,000,000"is substituted therefor.
amount 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., October 3,1967, to 12 midnig t, April 8,1969, inclusive 182,000,000 (From 12:01 a.m., April 9,1969, to 12 midnig t, February 29, 1972, inclusive
$95,000,000 (From12:01a.m., March 1,1972,to 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*
(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 NUCLEAR REGULATORY C0tiMISS10N
'dA0
?;;;W 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.
s. c..
r.-
o.-o;a... 4;;
j;77,.,*,
c,.
j.
t * -
i;
- 7..
p
.4 i 3
o-W Accepted - November 16,
, 1989 I
3 i
p By b
b-Jerse centrarPOWew and 1.1ght ny I..-
t l
s.
?
I i
l'
' l b
i.
W
.-t I :.
j
--.-~,..-.x,
-