Similar Documents at Maine Yankee |
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217N8371999-10-13013 October 1999 Forwards Summary of Changes Made to Maine Yankee Defueled Security Plan,Iaw 10CFR50.54(p)(2).Without Encl ML20217J0241999-10-13013 October 1999 Documents 991005 Telcon Between NRC & Util to Address All of Areas Identified in Reg Guide 1.179 & NUREG-1700 Re Final Survey Plan Except for One Area ML20212F4321999-09-24024 September 1999 Responds to 990921 e-mail to E Poteat,Requesting Waiver of Late Charges of Listed Amount for Annual Fee Invoice AR0431-99.Request Denied Because 10CFR15.37 Does Not Provide for Waiver Based on Info Provided in e-mail ML20212M2431999-09-22022 September 1999 Expresses Concern Re NRC Consideration of Adoption of Policy Based on Requests from Licensees,To Allow as Part of Decommissioning of Nuclear Power Plants & Demolition of Onsite Structures at Reactor Plant Sites ML20212E4611999-09-20020 September 1999 Responds to Concerning Possible Involvement in Weekly Telephone Calls NRC Staff Has with Maine Yankee Staff ML20212F1361999-09-20020 September 1999 Confirms That NMSS Has Received 990916 Submittal & Will Be Included as Attachment to Commission Paper Along with State of Maine Submittal ML20212F2521999-09-20020 September 1999 Confirms That NMSS Has Received 990916 Submittal & Will Be Included as Attachment to Commission Paper Along with State of Maine Submittal ML20212B7011999-09-14014 September 1999 Submits Comments & Raises Questions Re Generation of White Paper for Commission to Decide Merits of Rubberization ML20212A5911999-09-0808 September 1999 Responds to 990816 e-mail & 990901 Telcon with Respect to Comments Re Decommissioning of Maine Yankee Site.Concerns Raised with Respect to Status of Fuel at Maine Yankee Have Been Raised in Previous Ltrs to Us NRC ML20211M9371999-08-30030 August 1999 Addresses Two Issues Raised in s to Senator Collins & Governor a King That Relate to Construction of ISFSI at Maine Yankee ML20212B2181999-08-30030 August 1999 Responds to Re 990707 Message from N Allen Re Transportation Incident Involving Shipment from Maine Yankee Nuclear Power Plant ML20212E4841999-08-27027 August 1999 Informs That at 990429 Meeting of Myap Community Advisory Panel,R Shadis,Asked If Given Lack of Resident Inspectors & Limited NRC-license Review Correspondence,If Shadis Could Take Part in Weekly NRC Conference Calls with Licensee ML20216F1891999-08-26026 August 1999 Forwards Copies of Maine Yankee & Yankee Rowe Refs Listed, Supporting Industry Position That Branch Technical Position Asb 9-2 Methodology over-estimates Spent Fuel Decay Heat ML20211C0591999-08-19019 August 1999 Forwards Addl Justification for Proprietary Request Re 990809 Submittal Info on Maine Yankee License Termination Plan ML20212A5981999-08-16016 August 1999 Expresses Appreciation for with Respect to e-mail Message Re Site Release Criteria Standards Can Never Be Verified Using Existing Database ML20211D7041999-08-0909 August 1999 Forwards Rev 17 of Maine Yankee Defueled Safety Analysis Rept (Dsar), Per 10CFR50.71 & 10CFR50.4 ML20217M6501999-08-0909 August 1999 Responds to 990719 E-mail Re Cleanup Stds at MYAPC Station & Verification of Meeting Cleanup Stds.Informs That NRC Criteria for Licensing NPPs Contained in 10CFR50 & That 10CFR50.82 Addresses Requirements for License Termination ML20210Q7201999-08-0909 August 1999 Forwards non-proprietary & Proprietary Draft Documents Re Info on Myap License Termination Plan & Diskette.Proprietary Info & Diskette Withheld ML20212B2271999-08-0606 August 1999 Discusses Concerns Re Recent Incindent Involving Transport of Nuclear Matl from Maine Yankee ML20210M8171999-08-0505 August 1999 Forwards Draft License Termination Plan/Amend Plan for Maine Yankee Atomic Power Co, to Enhance Dialogue Between Various Stakeholders & Provide Springboard for Clarifying Mutual Expectations.With Three Oversize Drawings ML20210L2211999-08-0202 August 1999 Forwards Two Copies of Objectives & Sequence of Events for Maine Yankee Emergency Preparedness Exercise for 990922. Without Encl ML20210G3751999-07-28028 July 1999 Ack Receipt of June 30th Ltr That Responded to EDO Backfit Appeal Determination Re Bdba in Sfps.Staff Completed All Actions Associated with Backfit Appeal & Awaiting for New Info for Consideration Prior to Taking Addl Action ML20216D4311999-07-19019 July 1999 Informs That Util Intends to Construct ISFSI Located on Owner Controlled Property Currently Part of Maine Yankee Reactor Site ML20217M6571999-07-19019 July 1999 Expresses Concern Re Verification of Cleanup Stds at Maine Yankee Atomic Power Co Power Station ML20210C6271999-07-15015 July 1999 Forwards Draft Site Characterization Summary in Support of 10CFR50 License Termination & Copy of Latest Decommissioning Schedule with Milestones Identified.Info Submitted Per License Termination Plan ML20196K4751999-07-0606 July 1999 Informs That Confirmatory Orders ,830314,840614 & 960103 Have Been Rescinded.Staff Determined That Due to Permanently Shutdown & Defueled Status of Facility,Orders No Longer Necessary for Safe Operation & Maint.Se Encl ML20210G3981999-06-30030 June 1999 Discusses Review of Ltr Re Maine Yankee Backfit Appeal with Respect to Emergency Plan Exemptions for Decommissioning Plants ML20209C7731999-06-30030 June 1999 Responds to EDO Backfit Appeal Determination Re Emergency Plan Exemptions for Decommissioning Plants ML20209B4611999-06-29029 June 1999 Submits Response to GL 98-01, Y2K Readiness of Computer Sys at Nuclear Power Plants. Plant Is Y2K Ready.Contingency Plans Developed to Mitigate Potential Impact of non-plant Y2K-induced Events ML20196D9191999-06-22022 June 1999 Informs That NRC Has Completed Review of Issues Raised in of Appeal to NRC Edo.Submits List Summarizing Actions Taken Since ML20195H1741999-06-15015 June 1999 Forwards Original & Copy of Request for Approval of Certain Indirect & Direct Transfer of License & Ownership Interests of Montaup Electric Co (Montaup) with Respect to Nuclear Facilities Described as Listed ML20207H3371999-06-11011 June 1999 Expresses Appreciation for Participation at 990413 Reactor Decommissioning Public Meeting & Responds to Concern Re Absense of Timeliness on Part of NRC Replying to Letters ML20195G9411999-06-10010 June 1999 Informs That Maine Yankee Considers Backfit Claim & Appeal Request of 980716 & 990316,to Be Acceptably Resolved Based on Staff 990518 Response ML20195F7531999-06-0707 June 1999 Forwards Copy of Insurance Endorsement Dtd 990429,reflecting Change in Nuclear Energy Liability Insurance,Iaw Requirements of 10CFR140.15(e) ML20195F6721999-06-0707 June 1999 Forwards Insp Rept 50-309/99-01 on 990214-0513.No Violations Noted.Operations & Radiological Protection Programs, Including Radioactive Liquid & Gaseous Effluent Control Programs,Were Inspected During Insp ML20206U9711999-05-18018 May 1999 Responds to & Addl Info Re Appeal of NRC Determination Re Claim of Backfit Concerning Permanently Shutdown Reactor Security Plan ML20207A2851999-05-14014 May 1999 Informs That NRC Office of Nuclear Reactor Regulation Reorganized Effective 990328.As Part of Reorganization, Division of Licensing Project Mgt Created.Organization Chart Encl ML20206H1391999-05-0505 May 1999 Forwards Amend 164 to License DPR-36 & Safety Evaluation. Amend Consists of Changes to License in Response to 970930 Application ML20206H2311999-05-0404 May 1999 Responds to to Chairman Jackson.Forwards Copy of Recent Staff Response to Petition Submitted on Behalf of Ucs Re Fuel Cladding at Operational Reactors ML20206G5561999-05-0303 May 1999 Forwards Amend 163 to License DPR-36 & Safety Evaluation. Amend Revises Liquid & Gaseous Release Rate Limits to Reflect Revs to 10CFR20, Stds for Protection Against Radiation ML20206J2801999-04-30030 April 1999 Forwards 1998 Annual Financial Repts for CT Light & Power Co,Western Ma Electric Co,Public Svc Co of Nh,North Atlantic Energy Corp,Northeast Nuclear Energy Co & North Atlantic Energy Svc Corp,License Holders ML20206D7191999-04-29029 April 1999 Forwards Listed Radiological Repts for 1998 Submitted IAW Relevant Portions of License DPR-36 & ODCM ML20206E2911999-04-28028 April 1999 Requests NRC Review of ISFSI Licensing Submittals,As Scheduled & ISFSI Approval for Operation by Dec 2000.Util Will Support Any NRC RAI on Expedited Basis.Licensing Milestone Schedule,Encl ML20206E3101999-04-28028 April 1999 Forwards Data Diskette Containing 1998 Individual Monitoring NRC Form 5 Rept,Per 10CFR20.2206(b).Without Diskette ML20206A5521999-04-23023 April 1999 Forwards Environ Assessment & Finding of No Significant Impact Related to Util Application Dtd 980714,for Amend to License DPR-36 to Revise App a TSs to Change Liquid & Gaseous Release Rate Limits to Reflect Revs Made to 10CFR20 ML20206A6871999-04-22022 April 1999 Informs of Completion of Review of Re Nepco in Capacity as Minority Shareholder in Vermont Yankee Nuclear Power Corp,Yaec,Myap & Connecticut Yankee Atomic Power Co ML20205N6211999-04-0707 April 1999 Ack Receipt of Which Appealed NRC Staff Determination That Util Had Not Raised Valid Backfit Claim in to Nrc.Staff Began Process of Convening Backfit Review Panel to Evaluate Appeal ML20205K6541999-04-0707 April 1999 Submits Nuclear Property Insurance Coverage Presently in Force to Protect Maine Yankee at Wiscasset,Me ML20206H2401999-03-30030 March 1999 Informs That Myap Recently Revealed That Approx 20% of Fuel Assemblies Now in SFP Are non-std & Require Special Handling & Dry Cask Packaging.Info Confirms Growing Evidence of Periodic Loss of Radiological Control ML20206A6951999-03-29029 March 1999 Request Confirmation That No NRC Action or Approval,Required Relative to Proposed Change in Upstream Economic Ownership of New England Power Co,Minority Shareholder in Vermont Yankee Nuclear Power Corp,Yaec,Myap & Connecticut Yankee 1999-09-08
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARML20217N8371999-10-13013 October 1999 Forwards Summary of Changes Made to Maine Yankee Defueled Security Plan,Iaw 10CFR50.54(p)(2).Without Encl ML20217J0241999-10-13013 October 1999 Documents 991005 Telcon Between NRC & Util to Address All of Areas Identified in Reg Guide 1.179 & NUREG-1700 Re Final Survey Plan Except for One Area ML20212M2431999-09-22022 September 1999 Expresses Concern Re NRC Consideration of Adoption of Policy Based on Requests from Licensees,To Allow as Part of Decommissioning of Nuclear Power Plants & Demolition of Onsite Structures at Reactor Plant Sites ML20212B7011999-09-14014 September 1999 Submits Comments & Raises Questions Re Generation of White Paper for Commission to Decide Merits of Rubberization ML20212E4841999-08-27027 August 1999 Informs That at 990429 Meeting of Myap Community Advisory Panel,R Shadis,Asked If Given Lack of Resident Inspectors & Limited NRC-license Review Correspondence,If Shadis Could Take Part in Weekly NRC Conference Calls with Licensee ML20216F1891999-08-26026 August 1999 Forwards Copies of Maine Yankee & Yankee Rowe Refs Listed, Supporting Industry Position That Branch Technical Position Asb 9-2 Methodology over-estimates Spent Fuel Decay Heat ML20211C0591999-08-19019 August 1999 Forwards Addl Justification for Proprietary Request Re 990809 Submittal Info on Maine Yankee License Termination Plan ML20212A5981999-08-16016 August 1999 Expresses Appreciation for with Respect to e-mail Message Re Site Release Criteria Standards Can Never Be Verified Using Existing Database ML20210Q7201999-08-0909 August 1999 Forwards non-proprietary & Proprietary Draft Documents Re Info on Myap License Termination Plan & Diskette.Proprietary Info & Diskette Withheld ML20211D7041999-08-0909 August 1999 Forwards Rev 17 of Maine Yankee Defueled Safety Analysis Rept (Dsar), Per 10CFR50.71 & 10CFR50.4 ML20212B2271999-08-0606 August 1999 Discusses Concerns Re Recent Incindent Involving Transport of Nuclear Matl from Maine Yankee ML20210M8171999-08-0505 August 1999 Forwards Draft License Termination Plan/Amend Plan for Maine Yankee Atomic Power Co, to Enhance Dialogue Between Various Stakeholders & Provide Springboard for Clarifying Mutual Expectations.With Three Oversize Drawings ML20210L2211999-08-0202 August 1999 Forwards Two Copies of Objectives & Sequence of Events for Maine Yankee Emergency Preparedness Exercise for 990922. Without Encl ML20217M6571999-07-19019 July 1999 Expresses Concern Re Verification of Cleanup Stds at Maine Yankee Atomic Power Co Power Station ML20216D4311999-07-19019 July 1999 Informs That Util Intends to Construct ISFSI Located on Owner Controlled Property Currently Part of Maine Yankee Reactor Site ML20210C6271999-07-15015 July 1999 Forwards Draft Site Characterization Summary in Support of 10CFR50 License Termination & Copy of Latest Decommissioning Schedule with Milestones Identified.Info Submitted Per License Termination Plan ML20210G3981999-06-30030 June 1999 Discusses Review of Ltr Re Maine Yankee Backfit Appeal with Respect to Emergency Plan Exemptions for Decommissioning Plants ML20209C7731999-06-30030 June 1999 Responds to EDO Backfit Appeal Determination Re Emergency Plan Exemptions for Decommissioning Plants ML20209B4611999-06-29029 June 1999 Submits Response to GL 98-01, Y2K Readiness of Computer Sys at Nuclear Power Plants. Plant Is Y2K Ready.Contingency Plans Developed to Mitigate Potential Impact of non-plant Y2K-induced Events ML20195H1741999-06-15015 June 1999 Forwards Original & Copy of Request for Approval of Certain Indirect & Direct Transfer of License & Ownership Interests of Montaup Electric Co (Montaup) with Respect to Nuclear Facilities Described as Listed ML20195G9411999-06-10010 June 1999 Informs That Maine Yankee Considers Backfit Claim & Appeal Request of 980716 & 990316,to Be Acceptably Resolved Based on Staff 990518 Response ML20195F7531999-06-0707 June 1999 Forwards Copy of Insurance Endorsement Dtd 990429,reflecting Change in Nuclear Energy Liability Insurance,Iaw Requirements of 10CFR140.15(e) ML20206J2801999-04-30030 April 1999 Forwards 1998 Annual Financial Repts for CT Light & Power Co,Western Ma Electric Co,Public Svc Co of Nh,North Atlantic Energy Corp,Northeast Nuclear Energy Co & North Atlantic Energy Svc Corp,License Holders ML20206D7191999-04-29029 April 1999 Forwards Listed Radiological Repts for 1998 Submitted IAW Relevant Portions of License DPR-36 & ODCM ML20206E2911999-04-28028 April 1999 Requests NRC Review of ISFSI Licensing Submittals,As Scheduled & ISFSI Approval for Operation by Dec 2000.Util Will Support Any NRC RAI on Expedited Basis.Licensing Milestone Schedule,Encl ML20206E3101999-04-28028 April 1999 Forwards Data Diskette Containing 1998 Individual Monitoring NRC Form 5 Rept,Per 10CFR20.2206(b).Without Diskette ML20205K6541999-04-0707 April 1999 Submits Nuclear Property Insurance Coverage Presently in Force to Protect Maine Yankee at Wiscasset,Me ML20206H2401999-03-30030 March 1999 Informs That Myap Recently Revealed That Approx 20% of Fuel Assemblies Now in SFP Are non-std & Require Special Handling & Dry Cask Packaging.Info Confirms Growing Evidence of Periodic Loss of Radiological Control ML20206A6951999-03-29029 March 1999 Request Confirmation That No NRC Action or Approval,Required Relative to Proposed Change in Upstream Economic Ownership of New England Power Co,Minority Shareholder in Vermont Yankee Nuclear Power Corp,Yaec,Myap & Connecticut Yankee ML20205C3331999-03-24024 March 1999 Submits Rept on Status of Decommissioning Funding for Year Ending 981231.Requested Info Provided in Attachment ML20205B7321999-03-24024 March 1999 Documents Withdrawal of Previously Submitted Request for Exemption from Requirements of 10CFR70.24 Re Criticality Accident Requirements, ML20204E5671999-03-18018 March 1999 Forwards Rev 1 to Maine Yankee Atomic Power Station Security Plan & Description of Changes & Summary of 10CFR50.54(p) Effectiveness Evaluation.Without Encl ML20206K6811999-03-16016 March 1999 Forwards Background & Details Re Backfits Claimed in Util Re Permanently Shutdown Reactor Security Plan ML20205G9841999-01-0505 January 1999 Discusses 1997 Maff - Sepa Radioactivity in Food & Environ ML20197J9001998-12-0707 December 1998 Submits Appeal of DD Re Myap Claim of Backfit Re Beyond Design Basis Accidents in Spent Fuel Pools.Discussion of Licensee Reasons,Provided ML20198J4061998-11-0909 November 1998 Ack Receipt of Roe Response to & Copy of Chairman 981014 address,S-98-25.Informs That Root of NRC Problems Lies in Inability to Create multi-dimensional Vision,Mission or Picture of Future NRC in 2003,2008 or Any Time Frame ML20195E8961998-11-0909 November 1998 Provides Response to Nov, Re NRC Insp Repts 50-309/96-09,50-309/96-10,50-309/96-11,50-309/96-16 & 50-309/97-01.Corrective Actions:Util in Compliance with TS 5.5,which Is Current Ref to Cited TS 5.8.2.a ML20155J0871998-11-0505 November 1998 Forwards Supplemental Info for NRC Review Re TS Change 208 Request on Sf Pool Cooling Sys ML20155H9461998-11-0303 November 1998 Informs That All Future Correspondence Being Sent to Myap Should Be Sent to Listed Address ML20155G9451998-11-0303 November 1998 Forwards Rev 1 to M01-1258-002, Decommissioning Cost Analysis for Myaps, Detailing Study of Decommissioning Costs.Rev 1 to Post-Shutdown Decommissioning Rept, Encl. Info Is Submitted as Required by 10CFR50.82(a)(8)(iii) ML20155D6461998-10-29029 October 1998 Forwards Corrected, Occupational Radiation Exposure Rept for 1997, Including Work & Job Function Categories That Were in Effect in 1997 Under Former TS 5.9.1.3.A.Earlier Submittal Contained Incorrect Info ML20155D7971998-10-28028 October 1998 Forwards Response to NRC 981002 RAI Re Modeling Spent Fuel Pool Heatup.Info Is Needed for NRC to Address Future Exemption Requests from Permanently Shutdown Plants in More Generic & Timely Manner ML20155B7221998-10-26026 October 1998 Informs That Util Has Been Unsuccessful in Determining Status &/Or Estimated Completion Date of NRC Evaluation of Licensee Backfit Claim.Assistance in Resolving Matter, Requested ML20154L4821998-10-15015 October 1998 Forwards Maine Yankee Defueled Emergency Plan. Change to Maine Yankee Emergency Plan Has Been Made in Accordance with 10CFR50.54(q) ML20203H2231998-10-14014 October 1998 FOIA Request for Documents Re EAs 96-299,96-320,96-375, 96-397,97-034,97-147 & 97-559 for Myaps.Requested Documents Include OI Repts & Internal Ltrs,Memos & e-mail Messages to & from OE ML20206N7601998-10-13013 October 1998 Discusses Concerns Re Regulatory Failures at Maine Yankee & Requests NRC Convene Public Meeting Between NRC Staff & Maine Yankee Stakeholders to Discuss Events of Past Two Years ML20203A8291998-09-29029 September 1998 Submits follow-up to Last Week Telcon Request That NRC Meet with Maine Advisory Committee on Radiation on Evening of 991104,to Provide Info & Answer Questions to Committee on Recent Exemptions Granted to Maine Yankee on Emergency Plan ML20153E7541998-09-22022 September 1998 Expresses Disappointment in Quality & Approach of Staff SER, to Provide Comments on Some of Bases Considered in Issuance of Exemption to Allow Util to Discontinue Offsite Emergency Planning Activities.Factual Discrepancies Noted ML20153B2971998-09-17017 September 1998 Withdraws Exemption Request from Certain Insurance Coverage & Financial Protection Requirement Limits of 10CFR50.54(w) & 10CFR140.11.If NRC Disagrees W/Conclusion Contained in Ltr, NRC Should Continue to Process 10CFR140.11 Request ML20155D8331998-08-31031 August 1998 Forwards Public Version of, Maine Yankee Emergency Preparedness Exercise, for Exercise Scheduled for 981028. Rept Demonstrates Major on-site Emergency Response Elements for Defueled & Permanently Defueled Shutdown Plant 1999-09-22
[Table view] Category:LEGAL/LAW FIRM TO NRC
MONTHYEARML20235K8321989-02-14014 February 1989 Forwards Endorsements 103,89,10 & 10 to Nelia & Maelu Policies NF-194 & MF-60 & Certificates N-34 & M-34, Respectively ML20154A8371988-05-10010 May 1988 Forwards Endorsements 100 & 86 to Nelia Policy NF-194 & Maelu Policy MF-60,respectively ML20148K1111988-03-22022 March 1988 Forwards Listed Endorsements to Listed Policies,Including Endorsement 102 to Maelu Policy MF-26,Endorsement 123 to Nelia Policy NF-76,Endorsement 71 to Maelu Policy MF-56 & Endorsement 89 to Nelia Policy NF-189 ML20148E2611988-03-16016 March 1988 Forwards Endorsements 1 & 2 to Nelia Certificate NW-102 & Maelu Certificate MW-34,respectively ML20149E6951988-01-0505 January 1988 Forwards Endorsements 96 & 98 to Nelia Policy NF-194, Endorsements 82 & 84 to Maelu Policy MF-60 & Endorsement 8 to Nelia Policy N-34 & Maelu Policy M-34 ML20236U9621987-11-23023 November 1987 Forwards Endorsement 83 to Maelu Policy MF-60 & Endorsement 97 to Nelia Policy NF-194 ML20236A0041987-10-13013 October 1987 Forwards Usc Comment on Proposed Rule 10CFR50 Re Proposed Rev of Backfitting Process for Power Reactors ML20214H2911987-05-15015 May 1987 Forwards Endorsement 95 to Nelia Policy NF-194 & Endorsement 81 to Maelu Policy MF-60 ML20207T2821987-03-0404 March 1987 Forwards Endorsement 94 to Nelia Policy NF-194 ML20207M5851986-12-29029 December 1986 Forwards Endorsement 93 to Nelia Policy NF-194,Endorsement 80 to Maelu Policy MF-60,Endorsement 7 to Nelia Certificate N-34 & Endorsement 7 to Maelu Certificate M-34 ML20206F3111986-05-0202 May 1986 Confirms Recent Discussions Re Costs & Delineates Scope of FOIA Search ML20211C6051986-05-0101 May 1986 Forwards Endorsement 79 to Maelu Policy MF-60 & Endorsement 92 to Nelia Policy NF-194 ML20210L3011986-03-24024 March 1986 Forwards Endorsements 90 & 91 to Nelia Policy NF-194 & Endorsements 77 & 78 to Maelu Policy MF-60 ML20210L1351986-03-18018 March 1986 Forwards Endorsement 89 to Nelia Policy NF-194 & Endorsement 76 to Maelu Policy MF-60 ML20140E7241986-01-22022 January 1986 Forwards Endorsements 6 & 75 to Maelu Certificate M-34 & Policy MF-60,respectively & Endorsements 6 & 88 to Nelia Certificate N-34 & Policy NF-194,respectively ML20199F1501986-01-22022 January 1986 FOIA Request for Documents Re Problems Involving GE Fuel & Inadequate Monitoring of Liquid & Airborne Discharges from 1972-present & Meteorological Info on Inversion Frequence & Persistence & Fumigation Frequency & Persistence 1989-02-14
[Table view] |
Text
_
Marsh &
McLennan M & M Nuclear Consultants 1221 Awnue of the Ameran New brk, N fw Tork llX1201011 hlephone 212 997-2000 January 5, 1988 Mr. Ira Dinitz Office of Nuclear Reactor Regulation Mail Stop 128 U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Maine Yankee
Dear Ira:
Enclosed, please find two certified copies of each of the following endorsements:
Policy Endorsements NF-194 96/98 MF-60 82/84 N-34 8 M-34 8 If you should have any questions, please feel free to call.
Regards, l
Michael J. Vieten Nuclear Consultant MJV/gsj
\ 1
,naea:a @,<
J
NUCLEAR ENERGY LIABILITY INSURANCE NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION I
ADVANCE PREMlUM AND STANDARD PREMlUM CALENDAR YEAR 1988 ENDORSEMENT
- 1. ADVANCE PREMlUM: it is agreed that the Advance Premium due the companies for the period designated above is:
$ 465.077.00 .
- 2. STANDARD PREMlUM AND RESERVE PREMlUM: In the absence of a change in the Advanca Premium indicated above, it is agreed that, subject to the provisions of the Industry Credit Rating Plan, the Standard Premium is said Advance Premium and the Reserve Premium is:
$ 351.133.00 .
This is to certify that this is a true copy of the original Endorsement hawing the endorsement number and being made part ,
of the Nuclear Energy Uability Po! icy (Fac ty Form) as des-ignated erecn. No Insur.wice is afforde Jrcunder.
J ,et,t x' 'Pr= dent-Latcy *.
e r,_w m.uar trarm .
l Effective Date of January 1,1988 To f arm a part of Policy No. NF-194 This Endorsement 12:01 A.M. Standard Time i lasued to Maine Yankee Atomic Power Company DecemW 15, M7 For the ribing com nies Date of issue By /
/"
A b General Manager Endorsement No. 98 Countersigned by I
NUCLEAR ENERGY LIABILITY INSURANCE MUTUAL ATOMIC ENERGY LIABILITY UNDERWRITERS ADVANCE PREMlUM AND STANDARD PREMlUM CALENDAR YEAR 1988 ENDORSEMENT
- 1. ADVANCE PREMlVM: it is agreed that the Advance Premium due the companies for the period designated above is:
$ 135,022.00 .
- 2. STANDARD PREMlUM AND RESERVE PREMlVM: In the absence of a change in the Advance Premium indicated above, it is agreed that, subject to the provisions of the industry Credit Rating Plan, the Standard Premium is said Advance Premium and the Retsrve Premium is:
3 101,942.00 ,
This is to certify that this is a true copy of the origitul Endorsement having the endorsement nurnber and being rnade part Facihty Forrn) as des-of the Nuclear Er.crgy Liabuity Policy (ghere i:; rah hereon. No Insurance is afford .
w , u , q%a. x x .m m e Avra ucer traurers Effective Date of January 1,1988 This Endorsement To form a part of Policy No. MF-60 12:01 A.M. Standard Time issued to Maine Yankee Atomic Power Company Date of issue December 15.1987 For the subscribing companies MUTUAL ATOMIC ENERGY LIABILITY UNDERWRITERS By .% . W Endorsement No. 84 ,
N ~ ~ '
Countersigned by Authorized Representative
Nuclear Energy Liability Insurance NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION AMENDMENT OF COVERAGE ENDORSEMENT FOR WORKERS CLAIMS (Facility Form)
PREAMBLE
- 1. The insurance and rating plan presently used by Nuclear Energy Liability Insurance Association ("NELIA") and Mutual Atomic Energy Liability Underwriters ( "MAE LU" ) do not make a distinction between workers claims arising from catastrophic events and those arising from lesser events;
- 2. NELIA and MAELU believe that the lack of such a distinc-tion will adversely affect their ability to continue to attract from world markets very large amounts of nuclear energy liability insurance for the nuclear industry;
- 3. NELIA and MAELU want to avoid this potential loss of capacity and to continue to provide nuclear energy lia-bility insurance for workers claims. Accardingly NELIA and MAELU desire to restructure their present insurance programs, including this policy, effective January 1, 1988.
NOW, THEREFORE, the Named Insured and the companies do hereby agree as follows:
- 1. DEFINITIONS When used in reference to this endorsement:
"this policy" means the policy of which this endorsement forms a part; "nuclear related employment" means all work performed at one or more than one nuclear facility in the United States of America or in connection with the transporta-tion of nuclear material to or from any such facility.
All of a worker's nuclear related emplayment shall be considered as having begun on the first day of such employment, regardless of the number of employers in-volved or interruptions in such employment; "worker" refers to a person who is or was engaged in nuclear related employment; NE-64 (1/1/88) page 1 ,
"workers claims" means claims for damages because of bodily injury to a worker caused by the radioactive, toxic, explosive or other hazardous properties of nuc-lear material and arising out of or in the course of the worker's nuclear related employment; "extraordinary nuclear occurrence" means an event which the United States Nuclear Regulatory Commission has determined to be an "extraordinary nuclear occurrence" as defined in the Atomic Energy Act of 1954, or in any law amendatory thereof.
- 2. APPLICATION OF THIS ENDORSEMENT This endorsement applies only to such insurance as is ,
afforded by this policy for workers claims which do not arise in whole or in part out of an extraordinary nuclear occurrence.
- 3. EXCLUSION OF NEW WORKERG CLAIMS This policy does not apply to bodily injury to a worker which arises in whole or in part out of nuclear related employment that begins on or after January 1, 1988.
- 4. APPLICATION OF POLICY TO WORKERS CLAIMS NOT EXCLUDED With respect to such insurance as is afforded by this !
policy for workers claims which are not excluded, Insuring Agreement IV does not apply and the following l Insuring Agreement IV-A does apply:
IV-A APPLICATION OF POLICY TO WORKERS CIAIMS This p dicy applies only to bodily injury (1) which ir caused during the policy period by the nuclear energy hazard and (2) which is discovered and for which written claim is made against the insured not later than the close
.of December 31, 1997.
- 5. AVAILABILITY OF SUPPLEMENTAL INSURANCE NELIA and MAELU are offering to make insurance under one or more Master Worker Policies available to all holders of Nuclear Energy Liability Policies (Facility Form).
i THIS OFFER IS CONTINGENT ON SUFFICIENT SUPPORT FROM !
POLICYHOLDERS, AND MAY BE WITHDRAWN OR MODIFIED BY NELIA I OR MAELU AS THEY DEEM NECESSARY OR APPROPRIATE. '
The Master Worker Policies will provide, under their separate tetus and conditions, coverage for new workers claims. Premiums will be subject to a separate Industry Retrospective Rating Plan.
l NE-64 (1/1/88) .
Page 2
't
. g COVERAGE UNDER THE NEW MASTER WORKER POLICIES IS NOT AUTOMATIC. A WRITTEN REQUEST MUST BE SUBMITTED TO NELIA OR MAELU THROUGH REGULAR MARKET CHANNELS.
It is understood and agreed that all of the provisions of this endorsement shall remain in full force and effect without regard to this Section 5, and without regard to whether or not the Named Insureds become inaureds under the Master Worker Policies, or whether or not NELIA or MAELU terminate such policies or withdraw or modi;f their offer to underwrite such policies.
Executed for the companias Dat: (2 2, 97 By
/
. %L .hsEm ~ su T (Signaldie ot"Auth'ot?hed Of ficer)
John L. Quattrocchi, Vice President-Liability Underwriting (Print or Type Name and Title of Officer)
Executed for the Named Insured MAINEpNKEEATOMICPOWERCOMPANY (Name ured - Print or Type)
Date 11/24/87 By 4 Mf/
(81gnatnrepfAuthorizedOfficer)
Patrick S. Lydon (Print or Type Name and Title cif Of ficer)
Vice President, Finance and Administration Thb h to certify that this k a tna copy cf the crisiul Endorsement h:es the endorwment number and bcing mede p:t of the Nuclear Eners; Lbb3ity Potcy (F d.ty Ferm) as des-y ir w i hereon. No lnsurance is dforc' . hereundcr.
m . < mA % +:en Effective Date of this Endorsement January 1. 1988 To form a part of Policy No NF-194 12:01 A.M. Standard Time tsausd to Maine Yankee Atomic Power Company Date of Issue October 19, 1987 For the subscribing companies l fl By --3' General Manager Endorsement No 96 Countersigned by NE-64 (1/1/88)
. e
- s
., Nuclear Fnergy Liability insurance MUTUAL ATOMIC ENERGY LIABILITY UNDERWRITERS AMENDMENT OF COVERAGE ENDORSEMENT FOR WORKERS CLAIMS (Facility Form)
PREAMBLE
- 1. The insurance and rating plan presently used by Mutual Atomic Energy Liability Underwriters ("MAELU") and Nuclear Energy Liability Insurance Association ("NELIA")
do not make a distinction between workers claims arising from catastrophic events and those arising from lesser events;
- 2. MAELU and NELIA believe that the lack of such a dis-tinction will adversely affect their ability to continue to attract from world markets very large amounts of nuclear energy liability insurance for the nuclear industry;
- 3. MAELU and NELIA want to avoid this potential loss of capacity and to continue to provide nuclear energy lia-bility insurance for workers claims. Accordingly MAELU and NELIA desire to restructure their present insurance programs, including this policy, effective January 1, 1988.
NOW, THEREFORE, the Named Insured and the companies do hereby agree as follows:
- 1. DEFINITIONS When used in reference to this endorsement:
"this policy" means the policy of which this endorsement forms a part "nuclear related employment" means all work performed at one or more than one nuclear facility in the United States of America or in connection with the transporta-tion of nuclear material to or from any such facility.
All of a worker's nuclear related employment shall be considered as having begun on the first day of such employment, regardless of the number of employers involved or interruptions in such employment; "worker" refers to a person who is or was engaged in nuclear related employment; ME-64 (1/1/08) Page 1
,y.. -- -
c "workers claims" means claims for damages because of bodily injury to a worker caused by the radioactive, toxic, explosive or other hazardous properties of nuc- ,
lear material and arising out of or in the course of the worker's nuclear related employment; "extraordinary nuclear occurrence" means an event which the United States Nuclear Regulatory Commission has determined to be an "extraordinary nuclear occurrence" as defined in the Atomic Energy Act of 1954, or in any law amendatory thereof.
- 2. APPLICATION OF THIS ENDORSEMENT This endorsement applies only to such insurance as is afforded by this policy for workers claims which do not arise in whole or in part out of an extraordinary nuclear occurrence.
- 3. EXCLUSION OF NEW WORKERS CLAIMS This policy does not apply to bodily injury to a worker which arises in whole or in part out of nuclear related employment that begins on or af ter January 1, 1988.
- 4. APPLICATION OF POLICY TO WORKERS CLAIMS NOT EXCLUDED With respect to such insurance as is afforded by this policy for workers claims which are not excluded, Insuring Agreement IV does not apply and tae followit.g '
Insuring Agreement IV-A does apply:
IV-A APPLICATION OF POLICY TO WORKERS CLAIMS This policy applies only to bodily injury (1) !
which is caused during the policy period by '
the nuclear energy hazard and (2) which is discovered and for which written claim is made '
against the insured not later than the close of December 31, 1997.
- 5. AVAILABILITY OF SUPPLEMENTAL INSURANCE MAELU and NELIA are offering to make insurance under one or more Master Worker Policies available to all holders '
of Nuclear Energy Liability Policies (Facility Form). l THIS OFFER IS CONTINGENT ON SUFFICIENT SUPPORT FROM '
POLICYHOLDERS, AND MAY BE WITHDRAWN OR MODIFIED BY MaELU OR NELIA AS THEY DEEM NECESSARY OR APPROPRIATE. ,
The Master Worker Policios will provide, under their separate terms and conditions, coverage for new workers claims. Premiums will be subject to a separate Industry Retrospective Rating Plan.
ME-64 (1/1/88) Page 2 i
Page 3
- a COVERAGE UNDER THE NEW MASTER WORKER POLICIES IS NOT AUTOMATIC. A WRITTEN REQUEST MUST BE SUBMITTED TO MAELU OR NELIA THROUGH REGULAR MARKET CHANNELS.
It is understood and agreed that all of the provisions of this endorsement shall remain in full force and effect without regard to this section 5, and without regard to whether or not the Named Insureds become insureds under the Master Worker Policies, or whether or not MAELU or NELIA terminate such policies or withdraw or modify their offer to underwrite such policies.
Executed for the comp)anies Date By AR
% (Signature 6f Authorized' officer) d - L' John L. Quattrocchi. Vice President-Liability Undenvritinq (Print or Type Name and Title of Of ficer)
Executed for the Named Insured MAINKYANKEEATOMICPOWERCOMPANY (Name rau ed - Print or Type)
,- / r Date 11/24/87 By / -
2 - / -
(S gnatute o,f Authorized Of ficer)
Patrick S. Lydon (Print or Type Name and Title of officer)
Th. .Vice President., Finance and Administration s is to certify that this ts a true copy of the origine)
Endorsement having the endorsernent ryrnber and being rnade par-of the Nuclear Enerw ILbil.tv Policy (r) key Fcrm) e.s des-ignate i hereon. No Ins an~ : "" Nr
.% W 4 ' eunder.
Effective Date of John L ~ paracea v :eM&nt tc rit this Endorsement Janual y 1,193Brwe%riturm To form a part N Policy No.flF-60 12:01 A.M. Standard Time Issued to Maine Yankee Atomic Power Company Date of Issue October 19, 1987 For the Subscribing Companies MUTUAL ATOMIC ENERGY LIABILITY UN ERWRITERS l l
By D. C Endorsement No. gg Countersigned by I
Authorized Representative ME-64 (1/1/88)
h f
f Nuclear Energy Liability insurance l NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION
[
- ANNUAL PREMIUM ENDORSEMENT f 1 Calendar Year 1988 i i
i ANNUAL PREMIUM: It is agreed that the Annual Premium due the j companies for the period designated above is: $ 5,813.00 .
I I
i I
- i f i
s i
i 2
i I
4 THIS IS TO CERTIFY THAT THl3 IS A TRUE COPY OF THE ORIGINAL CERiiflCATE. BEARING THE NUMBER DEStGN ATE 0 HEREON, FOR y j INSUR ANCE COVERAGE UNDEH THE M AST POLICV-NUCLEAR ENERGY li Adt' 'iY INSURANCE (SECONDARY FIN IAL PR0iECil4N). NO ,
INSUR NCE OR0E Y * ' " l W1 ~
J3HN, "Jdi CdHi d i ViCE Patsr0EN1 LIABillTY UNDERWRITING .
AMEhtCAN NUCLEAR INSURERS j i
Ettective Date of 3
this Endorsement January 1, 1988 To fora a par: of Certificate No N-34 12:01 A.M. Standard Time Tssued to Maine Yankee Atomic Power Company ,
1 l Date of Issue December 15, 1987 For the supribing companies
)
By ./ %\D/ (bv~ ..
] N General Manager i
Endorsement No_. 8 Countersigned by i
f
-,,-r-s- - -
r- .q -~ --e - - ea - e-- ,e es-, - - - .v
- ~
NUCLEAR ENERGY LIABILITY INSURANCE MUTUAL ATOMIC ENERGY LIABILITY UNDERWRITERS ANNUAL PREMIUM ENDORSEMENT Calendar Yeat 1988 ANNUAL PREMIUM: It is agreed that the Annual Premium due the companies for the period designated above is: $ 1,688.00 .
T!!is !S TO CERTIFY THAT THIS IS A TRUE COPY OF T! 6 GRtGINAL CEaTiF!Cf.TE, BEARING THE NUMBER DESIGNATE 0 HEREON. FOR INiaMNCE 1:
COVERAGE d:.'cE A THE MASTER POUCY NUCLEAR ENERGY ,
4 Bit il Y INSURANCE (SEC0t:DARY FINANCIAL FROTECIl0N). A0 10SOR ANCE IS AFFORDED 'Y THIS COPY.
// w JOHN L QUATTT.0CCHI .T .
VICE PRESTENT.UABlUTY DERWRITING AMER'CAN NUCLEAR INSURERS s.:
Effective Date of this Endorsensnt January 1, 1988 To form a part of Certificate No. M-34 l
1ssued to Maine Yankee Atomic Power Company l Laee of Issue December 15, 1987 For the subscribing Companies MUTUAL ATOMIC ENERGY LIABILITY UND RWRITERS By
.T --
Y; __g C Endorsement No. 8 Countersigned by Authorized Representative
. _ _ _ _ _ _ _ _ _ _ _ _ _ _ .