ML20062C999
| ML20062C999 | |
| Person / Time | |
|---|---|
| Site: | Crystal River |
| Issue date: | 11/09/1978 |
| From: | Papalos F FLORIDA POWER CORP. |
| To: | Saltzman J Office of Nuclear Reactor Regulation |
| Shared Package | |
| ML20062D003 | List: |
| References | |
| NUDOCS 7811160123 | |
| Download: ML20062C999 (4) | |
Text
.-
b c**~
e
{:.u}.' C -7g g;
. 3,,,
y w.,
'i.,.C L. - _ _?g>
tmeu Florida Power November 9, 1978 CQRPQRAteQas Mr. Jerome Saltzman, Chief Antitrust & Indemnity Group Nuclear Reactor Regulation U. S. Nuclear Regulatory Commission Washington, D. C.
20555
Subject:
Crystal River Unit 3 Docket No. 50-302 Operating License DPR-72
Dear Mr. Saltzman:
In accordance with your letter of August 14,1978, we are forwarding to you one (1) signed copy of Amendment No. 5 to Indemity Agreement No. B-54.
Please note that the blank shown on Page 2 of Amendment No.
5 for the authorizing signature for the City of New Smyrna Beach has been left blank. The City of New Smyrna Beach and Utilities Commission and the City of New Smyrna Beach are one entity, and, therefore, require only one signature of authorization.
Please contact us if you wish to discuss this matter further.
Very trul
- ours, l
'h F. A. Papolos Manager Risk Mana5ement FAP/bdc Enclosure cc: Mr. S. A. Brandimore
\\
l 7811160/23'T
$(
General Office 3201 ThirtyJourth street south e P O Scx 14042, St Petersburg. Fionda 33733 813-866-5151
. -. -[gm UNITED STATES
),7 NUCLEAR REGULATORY COMMisslON
.j WASHING TON, D. C. 20555
\\; v4/
I Docket No. 50-302 I*
AMENDMENT TO INDEMNITY AGREEMENT NO. B-54 AMENDMENT NO. 5 l
Effective August 1,1977, Indemnity Agreement No. B-54, between Florida Power Corporation, City of Alachua, City of Bushnell, City of Gainesville, City of Kissimmee, City of Leesburg, City of New Smyrna Beach and Utilities Commission, City of New Smyrna Beach, City of Ocala, Orlando Utilities Commission and City of Orlando, Sebring Utilities Comission, Seminole l
Electric Cooperative, Inc., City of Tallahassee, and the Atomic Energy Commission, dated June 20, 1973, as amended, is hereby further amended by adding a new Article VIII to read as follows:
y-[
" ARTICLE VIII
&~ ;,
e "1.
If the licensee fails to pay assessed deferred premiums, the um Comission reserves the right to pay those premiums on behalf of the licensee and to recover the amount of such premiums from the licensee.
i P
'4 "2.
The Commission shall require the imediate submission of L17.I financial statements by those licensees who indicate, after an 1.c '
assessment of the retrospective premium by the insurance L ',y, ; -
pools, that they will not pay the assessment. Such fint.ncial, statements shall include, as a minimum, exhibits indicating internally generated funds from operations and accumulated o
retained earnings. Subsequent submission of financial statements i
by such licensees may be requested by the Commission, as n
f,. ;
required.
NA "3.
If pre itums are paid by the Comission as provided in paragraph iMj 1, payment by the Commission shall create a lien in the amount 39 paid in favor of the United States upon all property and M1 rights to property, whether real or personal, belonging to Y'
such licensee.
The lien shall ariss at the time payment is made by the Commission and shall continue until the liability
~
for the amount (or a judgment against the licensee arising out of such liability) is satisfied or becomes unenforceable. The r,
Commission will issue a certificate of release of any such t
lien if it finds that the liability for the amount has been
(
[-
fully satisfied or has become legally unenforceable.
I.
1 t
I f
"4.
If the Comission determines that the licensee is financially able to reimburse the Commission for a deferred premium payment made in its behalf, and the licensee, after notice of such determination by the Comission fails to make such reimbursement within 120 days, the Commission will take appropriate steps to suspend the license for 30 days. The Commission may take any further action as necessary if reimbursement is not made l
within the 30-day suspension period including, but not limited to, termination of the operating license."
j,.
i I
FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION h
i i.
Jerome Saltzman, Chief
[;
Antitrust and Indemnity Group t,
Office of Nuclear Reactor Regulation Vn Yl Accepted
//,1978 Accepted r
S.L _, 1978
\\
By Byh M
s-
'7LORIDA/ POWER P0 RATION
~ CITY OF A1.ACHUA - Mayor Accepted M a L & v 4 /c., 1978 Accepted /
,k
, 1978 r.
By
%fdf/f!b W$
By.
L CITt 0F BUSHNELL CITY OF INESVILLE g
E$h Accepted O #
1
,1978 Accepte
,1978 By B
~
C F
Et. o RG '
t Accepted
/
/7
[, 1978 Accepted
, 1978 i
f By N
By CITY OF NEW SMYRNA BEACH AND CITY OF NEW SMYRNA BEACH UTILITIES COMMISSION
.i,
e t
4,
Accepted
/6 3
,1978 Accepted
[r-
/'l
,1978
/
/
8 C
By
.YI CITi~6F OCALA ORLANDO UTILITIES COMMISSION AND CITY OF ORLANDO l
Accepted 6'
,1978 Accepted _ //
2
,1978
}
By ew B[
h ING UTILITIES C0~MMISSION /
l SEMIN0LE4LECTRIC COOPERATTVE, INC.
s 4
Accepted Scrf/
,1978 i
s CITY OF TAL HASSEE
/
/
?.
- ~.
~ :-
. s..
9
- D
~&:4 i, F..
Y 3
. - - - - -. - -. _ _ _. -. - _ _ _ - -