ML20083H879
| ML20083H879 | |
| Person / Time | |
|---|---|
| Site: | LaSalle |
| Issue date: | 01/03/1984 |
| From: | Oster J COMMONWEALTH EDISON CO. |
| To: | Saltzman J NRC OFFICE OF STATE PROGRAMS (OSP) |
| References | |
| NUDOCS 8401090504 | |
| Download: ML20083H879 (2) | |
Text
_.
@ Address Reply to Post Ohce Box 767 Commonwealth Edison 72 "'sst Adams Street Chicago, Illinois Chicago, !::inois 60690 Room 950 January 3, 1984 Mr. Jerome Saltzman Assistant Director State and Licensee Relations Office of State Programs U.S. Nuclear Regulatory Commission Washington, DC 20555
Dear Mr. Saltzman:
Enclosed is an executed copy of Amendment No.
4 to Indemnity Agreement No. B-84 for LaSalle County Nuclear Station.
Sincerely,
. Oster Insurance Administrator JO/ef Enclosure 8401090504 840103 PDR ADOCK 05000373 J
p mer UNITED STATES
.Y' NUCLEAR REGULATORY COMMISSION o
h WASHINGTON, D. C. 20555
\\...../
Docket Nos. 50-373
~50-374 Amendment to Indemnity Agreement No. B-84 Amendment No. 4 Effective Dec. 16, 1983 Indemnity Agreement No. B-84 between Commonwealth Edison Company and the Nuclear Regulatory Commission, dated September 25, 1978, as amended, is hereby further amended as follows:
Item 3 of the Attachment to the indemnity agreement is deleted in its entirety and the following substituted therefor:
Licer.se number or numbers Item 3 SNM-1802 (From 12:01 a.m., September 25, 1978 to 12 midnight, April 16, 1982 inclusive)
SNM-1833 (From 12:01 a.m., September 25, 1978 to 12 midnight, December 15, 1983 inclusive)
NPF-11 (From 12:01 a.m., April 17,1982)
NPF-18 (From 12:01 a.m.,
Dec.16,1983 )
FOR THE MICLEAR REGULATORY C0i441SSION Mw Jerome Saltiman,-Assistant Director
~
. State and Licensee Relations Office of State Programs 4
Accepted b,unav 3
,1981 1
_ Sj k
COPHONWEALTH EDIS0h COMPANY N
b
[ftef[c{enT VIC e
_