ML19332E937

From kanterella
Jump to navigation Jump to search
Forwards Executed Amend 9 to Indemnity Agreement B-60, Reflecting Changes to 10CFR140
ML19332E937
Person / Time
Site: Prairie Island  Xcel Energy icon.png
Issue date: 12/01/1989
From: Parker T
NORTHERN STATES POWER CO.
To: Dinitz I
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
References
NUDOCS 8912130173
Download: ML19332E937 (4)


Text

[I ,. J ,

a w'

Northem States Power Company 414 Nicollet Mall . ,

Minneapohs, Minnesota 554011927 l Telephone (612) 330 5500 j i

i December:1, 1989- 10 CFR Part 140 4

U S Nuclear Regulatory Commission Document Control Desk

-Attn: Ira Dinitz,' i

. . Senior Insurance / Indemnity Specialist j

' Mail Stop 12S 4 i Washington, DC 20555 l i

i PRAIRIE ISLAND NUCLEAR GENERATING PLANT j Docket No, 50 282 License No. DPR-42 '!

4 Docket No. 50 306 License No. DPR 60 Amendment to Indemnity Acreement .

Enclosed is a si ned 5 copy of the Prairie Island Nuclear Generating Plant Amendment No. 9 to the Indemnity Agrea. ment No. B-60 which reflects the changes made to 10 CFR Part 140, " Financial Protection Requirements and Indemnity ,

A gre ertents" . The sigt.aure signifies acceptance of the amendment to Prairie I L Island's indemnity agre nent. 1 L

~

1 j

Thomas M Parker  ;

Manager p Nuclear Suppor: Services l'

Enclosure:

Amendment No. 9 to Indemnity Agreement l

00 8912130173 891201 '

PDR ADOCK 05000282 d PNU

.E \r - .. . . - .]

"n y:

as Ka;3 3,

j g.

E NUCLEAR REGULATORY COMMISSION vvASHINGTON, D. C. 20$55

- r, Decket Nos. 50-282

, 50-306

- g 4.,

Amendment to Indemnity Agreement No. B-60 Amendment No. 9

  • Effective July 1,1989, Indcanity Agreement No. B-60, between Northern States Power Lompany, and the Atomic Energy Connission, dated May 15, 1973 as amended, 4

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.

+

The amount "$36,000,000" is deleted wherever it appears and 3 the amount "$45,000,000" is substituted therefor.

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

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 "p~blic u 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 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 possessi:n, use, or transfer of the redioactive .naterial, 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),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.

1 A - - , , .

.. .. ~

2 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 Attacha nt 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., April.6,1972,to 12 midnig t, August 8, 1973, inclusive -

$95,000,000 (From 12:01 a.m , August 9,1973, to 12 midnig t, February 28, 1974, inclusive

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

$125,000,000 (From 12:01 a.m., March 21, 1975, to i 12 midnight,-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.n. , 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 C0flMISSION-4 W h.  % : L^ Y l' Cecil 0. Thomas,. Chief Policy; Development and Technical Support O anch l

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

l

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

l^

l-C , _ . . _

W, --

. ~ .'

!;,i:,'t,:v ; . 4 -

,-- 4..,

~ '

j; .,..,-

,. .4 3

s-Accepted AI0d S9 . 1989 n

By V ,r w LOAL&

-Northern States Power Company i

i l

4 I

]

l l

u l l 1 i

'l l l l =. l i .

1.

4 j

i l

a- )