ML20127G945
| ML20127G945 | |
| Person / Time | |
|---|---|
| Site: | Monticello |
| Issue date: | 03/21/1975 |
| From: | Saltzman J Office of Nuclear Reactor Regulation |
| To: | Rachel Johnson NORTHERN STATES POWER CO. |
| References | |
| NUDOCS 9211170468 | |
| Download: ML20127G945 (3) | |
Text
1 c.
l UNITED STATES a
NUCLEAR REGULATORY COMMISSION W ASHIN GTON, D.- C. 20555
[
ldAd..19/5 1.1AR 21_1975 Northern States Power Company h
ATTN:
R. G. Johnson, General Superintendent Insurance and Property Protection 414 Nicollet Avenue Minneapolis, Minnesota 55401 Centlemen:
We are enclosing herewith an amendment to your indemnity agreement reflecting the amendment to 10 CFR Part 140, " Financial Protection Requirements and Indemnity Agreements," effective March 21, 1975.
The amendment to Part 140, a copy of which is also enclosed, gives effect to the recent increase from $110 million to $125 million in available nuclear energy liability insurance provided by Nuclear Energy Liability Insurance Association and Mutual Atomic Energy Liability Underwriters.
a t
We would appreciate your indicating your acceptance of-the amendment to your indemnity agreement in the space provided and returning one signed copy.
If you 1. ave any questions about the foregoing, please let.us know.
Sincerely, l
hi-h A
D c
/
Jerome Saltzman, Deputy Chief Office of Antitrust'& Indemnity Nuclear Reactor Regulation
Enclosures:
1.
Amendment to Indemnity Agreement j_
lz 2.
Amendment to 10 CFR Part 140 i
y 4oLUTIO4 h
Y k
w:
Usbj l_
'! s.y516
/
l 9211170468 750321 PDR ' ADOCK 05000263
_g g
.-t UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20655 Docket No. 50-263 AMENDMENT TO INDEMNITY AGREEMENT NO. B-42 AMENDMENT NO. 6 Effective March 21, 1975, Indemnity Agreement No. B-42, between Northern States Power Company, and the Atomic Energy Commission, dated October 3, 1969, as amended, is hereby further amended as follows:
The name " United States Atomic Energy Commission" is deleted wherever it appears and the name
" United States Nuclear Regulatory Commission" is substituted therefor.
The amount "$110,000,000" is deleted wherever it appears and t.he amount "$125,000,000" is substituted therefor.
The amount "$85,250,000" is deleted wherever it appears and the amount "S96,875,000" is substituted therefor.
The amount "$24,750,000" is deleted wherever it appears and the amount-"$28,125,000" is substituted therefor.
i l
l Item 2a of the Attachment to the indemnity agreement ~is deleted in its entirety and the following substituted therefor:
Item 2-Amount of financial protection a.
1,000,000 (From 12 : 01 a.m., October 3, 1969, to 12 midnight, September 7,
- 1970, inclusive) 82,000,000 (From-12:01 a.m., September 81, 1970, to 12 midnight, February 29, 1972, inclusive) 95,000,000 (From 12:01 a.m.,
March 1, 1972, to 12 midnight, February 28, 1974, I
inclusive) qot,UTIO4 h
bk i
f 4
in.see e
i
o
.s 110,000,000 (From 12:01 a.m.,
March 1, 1974, to 12 midnight, March 20, 1975, inclusive) 125,000,000 (From 12:01 a.m.,
March 21, 1975)
FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION
,/
Jerome Saltzman, st &uty Chief Office of Antitru Indemnity Nuclcar Reactor / Regulation Accepted 1975 By NORTHERN STATES POWER COMPANY a
b.
9.
M 9
s
,