ML20135E056
| ML20135E056 | |
| Person / Time | |
|---|---|
| Site: | 05000054 |
| Issue date: | 08/19/1985 |
| From: | Thomas C Office of Nuclear Reactor Regulation |
| To: | Somerville S CINTICHEM, INC. |
| References | |
| NUDOCS 8509160269 | |
| Download: ML20135E056 (2) | |
Text
p%
9[*g UNITED STAT ES E
NUCLEAR REGULATORY COMMISSION g
-[
W ASHINGTON. D. C. 20555 9,
f
- 4,,,,, #
August 19, 1985 Docket No. 50-54 Mr. Stuert J. Somerville Cinticher, Inc.
Post Office Box 816 Tuxedo, New York 10987
Dear Mr. Somerville:
Enclosed are two copies of an Indemnity Agreerert Arendment reflecting the trans#er of the indennity 'rrr. Union Carbide Corporation to Cintichen, Inc.
In accordance with 10 CFR 140.72, please sion both copies and return one to NRC and keer tFe ether with your Indemnity Agreement.
I# you have any ouestions regarding this matter, please contact Harold Bernard, our project ranager for your facility, at (301) 49?-9799.
Sincerely, M O. % =^-
Cecil 0. Thomas, Chief Standardization and Special Projects Branch 2
Division of Licensing cc:
See next page Encinsuras: As stated 9/Tl87 O~ GJnfMJt A. tud d'sw w/'" od M.
8509160269 850819 PDR ADOCK 05000054 J
\\
i
4'o UNITED STATES E
~,
-NUCLEAR REGULATORY COMMISSION i
o r,,
E WASHINGTON,0. C. 20555
%...../
Docket 50-54 AMENDMENT TO INDEMNITY AGREEMENT NO. B-14 AMENDMENT NO. 14 Effective July 2, 1985, Indemnity Agreement No. B-14, between Union Carbide Corporation and the Atomic Energy Comission, dated July 10, 1962, as amended, is hereby further amended as follows:
The name " Union Carbide Corporation" is deleted wherever it appears in the indemnity agreement and the following name is substituted:
"Cintichem, Inc."
FOR THE U.S. NUCLEAR REGULATORY COMMISSION 7&[p
~
Jerome Saltzman, Assis nt Director State and Licensee Selations Office of State Programs f~n fe A s. [
~, 1985
,/
y bi By CINTICHEM, INC.