|
---|
Category:INSURANCE ENDORSEMENT/INDEMNITY AGREEMENT
MONTHYEARML20137Y9601985-11-15015 November 1985 Unexecuted Amend 2 to Indemnity Agreement B-104,changing Item 3 to Reflect License Numbers ML20132B2551985-08-29029 August 1985 Unexecuted Amend 1 to Indemnity Agreement B-104,deleting Item 2a in Entirety & Amending Item 5 1985-08-29
[Table view] Category:LEGAL TRANSCRIPTS & ORDERS & PLEADINGS
MONTHYEARML20205D4901999-02-22022 February 1999 Transcript of 990222 Informal Public Hearing on 10CFR2.206 Petition in Rockville,Md.Pp 1-105.Supporting Documentation Encl ML20197H8661998-12-0202 December 1998 Exemption from Requirements of 10CFR70.24(a) Re Criticality Accident Requirements ML20155E1631998-09-25025 September 1998 Petition Per 10CFR2.206 Requesting That Plant Be Immediately Shut Down & OL Suspended or Modified Until Such Time That Facility Design & Licensing Bases Properly Updated to Permit Operation with Failed Fuel Assemblies ML20202F0081997-11-28028 November 1997 Order Approving Transfer of License for River Bend Station, Unit 1 ML20211P2771997-10-15015 October 1997 Application of RR Mabey,Chapter 11 Trustee for Cajun Electric Power Cooperative,Inc,For Transfer & Amend of License ML20116G9431996-08-0707 August 1996 Comment Supporting Proposed Rule 10CFR26 Re, Mods to Fitness-For-Duty Program Requirements RBG-42925, Comment on Draft Reg Guide DG-5007, Perimeter Instrusion Alarm Sys. Word Splices Should Be Changed to Terminations1996-05-29029 May 1996 Comment on Draft Reg Guide DG-5007, Perimeter Instrusion Alarm Sys. Word Splices Should Be Changed to Terminations ML20097D8631996-02-0909 February 1996 Suppl to Withdrawal of Contention & Motion for Termination of Hearing of RR Mabey,Chapter 11 Trustee for Util.* W/Certificate of Svc ML20100D2221996-01-25025 January 1996 Withdrawal of Contention & Motion for Termination of Hearing of RR Mabey,Chapter 11 Trustee for Cajun Electric Cooperative,Inc.* W/Certificate of Svc ML20096G4991996-01-16016 January 1996 Joint Motion to Suspend Procedural Schedule.* Requests That Procedural Schedule in Proceeding Be Suspended,Pending Action by Bankruptcy Court at Following Scheduled Hearing on 960122.W/Certificate of Svc ML20113G0751995-10-26026 October 1995 Transcript of Interview of J Fisicaro on 951026 in St Francisville,La ML20093G3461995-10-10010 October 1995 Joint Motion to Extend Hearing Date & Scheduling Order.* Trustee & Gsu Request That Prehearing Schedule & Hearing Schedule Be Revised So That All Depositions Be Completed by 960623.W/Certificate of Svc ML20113G0631995-07-27027 July 1995 Transcript of Interview of J Mcgaha on 950727 in St Francisville,La ML20113G0601995-07-21021 July 1995 Transcript of Interview of CR Maxson on 950721 in St Francisville,La ML20113G0421995-07-20020 July 1995 Transcript of Interview of Dn Lorfing on 950720 in St Francisville,La ML20113G0371995-07-19019 July 1995 Transcript of Interview of as Soni on 950719 in St Francisville,La ML20086P6501995-07-17017 July 1995 Joint Motion to Extend Hearing Date & Amend Scheduling Order.* Requests That Prehearing Schedule & Hearing Schedule Be Revised.W/Certificate of Svc ML20086K7511995-07-0707 July 1995 Exemption Granted from Requirements of 10CFR73.55(d)(5) Re Returning of Picture Badges Upon Exit from Protected Area of Individuals Not Employed by Licensee ML20086D8841995-06-29029 June 1995 Comments on Proposed Rule Re, Review of NRC Insp Rept Content,Format & Style ML20113G0671995-06-16016 June 1995 Transcript of Interview of Wj Fountain on 950616 in St Francisville,La ML20113G0541995-06-15015 June 1995 Transcript of Interview of Jc Maher on 950615 in St Francisville,La ML20085E5891995-06-0909 June 1995 Comment Supporting Proposed Rule 10CFR73 Re Changes to NPP Security Requirements Associated W/Containment Access Control ML20085M4891995-06-0808 June 1995 Order Approving Transfer of License to Entergy Corp & Entergy Operation,Inc & Notice of Issuance of License Amend ML20085K9481995-06-0808 June 1995 Order Approving Transfers & Notice of Issuance of License Amends.Authorizes Gsu to Operate & Hold 70% Ownership Share in Plant ML20083M7811995-05-10010 May 1995 Submits Request for Reevaluation of Cities of Benton,Conway, North Little Rock,Osceola,Prescott & West Memphis,Arkansas & Farmers Electric Cooperative Corp on Anti-Trust Issues ML20080G8241995-02-0606 February 1995 Cajun Electric Power Cooperative,Inc Answer in Opposition to NRC Staff Response in Support of Gsu Motion for Summary Disposition.* Requests That Aslp Find Staff Response Inadequate.W/Certificate of Svc ML20078C7821995-01-23023 January 1995 Cajun Electric Power Cooperative,Inc Concise Statement of Matl Facts to Which Genuine Issue Exists Accompanying & Supporting Answer to Gulf State Utilities Company Motion for Summary Disposition.W/Certificate of Svc ML20078C7131995-01-23023 January 1995 Cajun Electric Power Cooperative,Inc Answer in Opposition to Gulf State Utilities Company Motion for Summary Disposition.W/Certificate of Svc ML20078C7441995-01-19019 January 1995 Affidavit of Jm Griffin on Behalf of Cajun Electric Power Cooperative,Inc.* Affidavit Re Past Performance of & Future Decommission Plans for Plant ML20078C7261995-01-19019 January 1995 Affidavit of WT Ullrich on Behalf of Cajun Electric Power Cooperative,Inc.* Affidavit Re Past Performance of & Future Decommission Plans of Plant ML20078C7861995-01-0909 January 1995 Gulf States Util Co Statement of Undisputed Facts in Support of Motion for Summary Disposition.* Util Intends to Safely Operate Plant within Requirements of Operating License ML20082H2341995-01-0909 January 1995 Gulf States Utilities Co Motion for Summary Disposition.* W/Certificate of Svc ML20077C0911994-11-17017 November 1994 Gsu Co Answer to Cajun Electric Power Cooperative 941107 Motion to Compel.* Requests Denial of Cajun Electric Power 941107 Motion for Reasons as Stated.W/Certificate of Svc ML20076N3141994-11-0707 November 1994 Util Motion to Compel Responses to follow-up Discovery Requests & Answer to Motion for Protective Order.* Util Requests That ASLB Issue Order Against Gsu/Eoi Re Discovery Responses.W/Certificate of Svc ML20076N4991994-10-31031 October 1994 Gulf States Utilities Co Second Supplemental Response to Cajun Electric Power Cooperative,Inc Second Set of Interrogatories Dtd 940908.* W/Certificate of Svc ML20078C9751994-10-28028 October 1994 Gsu Objections to Cajun Electric Power Cooperative,Inc Followup Discovery Requests & Motion for Protective Order.* Cajun Electric Power Discovery Requests Relate to Matters Outside Proper Scope.W/Certificate of Svc ML20078D3291994-10-28028 October 1994 Gulf States Utilities Company Second Supplemental Response to Cajun Electric Power Cooperative,Inc Second Set of Interrogatories,Dtd 940908.* W/Certificate of Svc ML20080A1331994-10-21021 October 1994 Comment Supporting Proposed Rule 10CFR2 Re Reexamination of NRC Enforcement Policy.Advises That Util of Belief That NRC Focus on Safety Significance in Insps & Enforcement Policy Can Be Achieved by Utilization of Risk Based Techniques ML20080A2971994-10-13013 October 1994 Gulf States Utilities Company Supplemental Responses to Cajun Electric Power Cooperative,Inc Second Set of Interrogatories Dtd 940908.* W/Certificate of Svc.Related Correspondence ML20024J3081994-10-0303 October 1994 Cajun Electric Power Cooperative,Inc Motion to Compel Responses to Interrogatories & Production of Documents.* Requests Board to Issue Order Against Gsu Compelling Production of Listed Items.W/Certificate of Svc ML20073M3261994-10-0303 October 1994 Comment on Pilot Program for NRC Recognition of Good Performance by Nuclear Power Plants ML20073H2071994-09-30030 September 1994 Answer of Util to Motion to Compel Production & Provide for Addl Info Discovery.* Informs That Motion Should Be Denied. W/Certificate of Svc ML20024J3161994-09-30030 September 1994 NRC Staff Response to Licensee Request for Production of Documents.* NRC Unaware of Document That Relate to Scope & Criteria for NRC Review of Operation of Facility When Holder of OL Filed for Bankruptcy Protection.W/Certificate of Svc ML20073H0931994-09-29029 September 1994 Gulf States Utils Co Motion to Compel Answers to Interrogatories & Document Production Requests & for Other Relief*. Requests That Board Grant Util Addl Time to Conduct follow-up Discovery Based on Responses.W/Certificate of Svc ML20073H2301994-09-26026 September 1994 Notice of Appearance.* Undersigned Attys Enter Appearances in Proceeding.W/Certificate of Svc ML20073H2701994-09-22022 September 1994 Gsu Objections to Cajun Electric Power Cooperative,Inc Second Set of Interrogatories Dtd 940908.* Objects to Identified Interrogatories & Cajun General Instruction B.W/ Certificate of Svc.Related Correspondence ML20073H2121994-09-21021 September 1994 Gulf States Util Co Responses to Cajun First Request for Production of Documents Dtd 940822.W/Certificate of Svc. Related Correspondence ML20073H2631994-09-20020 September 1994 Gulf States Util Company Responses to Cajun Electric Power Cooperative,Inc Second Set of Interrogatories Dtd 940908.* Related Correspondence ML20072Q5061994-09-0606 September 1994 Gulf State Utilities Company Objections to Cajun Electric Cooperative,Inc. Interrogatories,Dtd 940822.* Gsu Objects to General Instruction B of Cajun Requests for Production of Document.W/Certificate of Svc.Related Correspondence ML20072Q4881994-09-0202 September 1994 Gsu Co Responses to Interrogatories Dtd 940822.* Informs That Responses Subj to Objections Filed by Util Dtd 940906. Related Correspondence 1999-02-22
[Table view] |
Text
-
Deb-O I L,.
1
,t-Docket No. 50-458 AMENDMENT TO INDEMNITY AGREEMENT N0. B-104 AMENDMENT NO. 1 j
Effective
, Indemnity Agreement No. B-104, between Gulf States Utilities Company, Cajun Electric Power Cooperative, Inc., and the Nuclear Regulatory Commission, dated January 15, 1985, is hereby amended as follows:
Item 2a. of the Attachment to the indemnity agreement is deleted in its entirety and the following substituted therefor:
i Item 2 - Amount of financial protection a.
$1,0C0,000 (From 12:01 a.m., January 15, 1985 to 12' midnight AUG 26 be inclusive)
$1.60,000,000*
(From 12:01 a.m.,
AUG 2 91985
)
Item 3 of the attachment to the indemnity agreement is deleted in its entirety and the following substituted therefor:
Item 3 - License number or numbers SNM-1943 (From 12:01 a.m., January 15, 1985 to 12 midnight AUG 2 81985 inclusive)
NPF-40 (From 12:01 a.m.,
AUG 2 919Bb
)
- and, as of August 1,1977, the amount available as secondary financial protection.
8509260140 8 h 58 PDR ADOCK O pg CFFL,d SURNAME) care >
l NRC FORM 318 00-80)
NRCMONO OFFICIAL RECORD COPY usom mi-w =
L. Item 5 of the attachmenti to the indemnity agreement is amended by adding the following:
Nuclear Energy Liability Policy (Facility Form) No. MF-119 issued by Mutual Atomic Energy Liability Underwriters.
FOR THE U. S. NUCLEAR REGULATORY COMMISSION-Jerome Saltzman, Assistant Director State and Licensee Relations Office of State Programs Accepted By GULF STATES UTILITIES COMPANY Accepted By CAJUN ELECTRIC POWER COOPERATIVE, INC.
4 Distri:
(3 originals)
OSP Dir r/f SLR r/f Indemnity File DCD LPDR PDR IDinitz r/f JSaltzman DNash-IDinitz
(\\
l/
m P
LR:0SP emcep wan-e>
T.I.d.t....M a. s.h.............
s.4 9.....
8l.................
8/...../.8 5......... 41/.65.........
l ure,
l Hnc FORM 318 00-80) NRCM 0240 OFFICIAL RECORD COPY usom mi-sn.eso
-