Forwards Endorsements 120 & 122 to Nelia Policy NF-76, Endorsements 99 & 101 to Maelu Policy MF-26 & Endorsement 8 to Nelia & Maelu Certificates N-4 & M-4,respectivelyML20195J277 |
Person / Time |
---|
Site: |
Yankee Rowe |
---|
Issue date: |
01/11/1988 |
---|
From: |
Vieten M MARSH & MCLENNAN, INC. |
---|
To: |
Dinitz I NRC |
---|
References |
---|
NUDOCS 8801270126 |
Download: ML20195J277 (11) |
|
|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217C1051999-10-0808 October 1999 Forwards Amend 153 to License DPR-3 & Safety Evaluation. Amend Revises TS Section 6.0,Administrative Controls,By Deleting TS Sections 6.2.2.f Which Contains Limits on Working Hours of Plant Staff ML20212J2231999-10-0101 October 1999 Forwards Copy of Environ Assessment & Fonsi Re 990317 Application for Amend to Revise TS Section 6.0 by Deleting TS Section 6.2.2.f Which Contains Limits on Working Hours of Plant Staff ML20211J5001999-08-31031 August 1999 Forwards Proposed Rev 29 to Yankee Decomissioning QA Program, for NRC Info & Approval.Yaec Requests That Rev 29, Dtd May 1999 & Originally Transmitted in Be Withdrawn from Further Consideration by NRC Staff ML20211J2711999-08-27027 August 1999 Forwards Amend 152 to License DPR-3 & Safety Evaluation. Amend in Response to Application Dated 990324,deletes License Condition 2.C (10) Which States: Licensee Shall Maintain FFD Program IAW Requirements of 10CFR26 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 ML20210S0621999-08-10010 August 1999 Forwards semi-annual fitness-for-duty Program Performance Data for six-month Period of 990101-990630,IAW 10CFR26.71(d) ML20210R1421999-08-0404 August 1999 Forwards Insp Rept 50-029/99-02 on 990411-0714.One Severity Level 4 Violation Occurred,Being Treated as NCV ML20210F3691999-07-21021 July 1999 Submits Response to NRC Request for Clarification of Certain Details of Yaec Proposed Mods to Yankee Nuclear Power Station Defueled TS ML20209D4881999-07-0909 July 1999 Forwards Rev 29 to Decommissioning QA Program, for Info & NRC Approval,Iaw 10CFR50.54(a)(3).Attachment a Provides Listing of Changes,But Does Not Discuss All Refomatting, Grammatical,Editorial or Typographical Changes ML20209C3271999-07-0101 July 1999 Forwards Rev 2 to Security Training & Qualification Plan.Rev Withheld ML20209C3151999-07-0101 July 1999 Forwards Rev 9 to Security Plan,Reflecting Plant Decommissioning Activities & Continues to Provide Protection Against Radiological Sabotage.Rev Withheld ML20209D1611999-06-28028 June 1999 Forwards UFSAR for Ynps.Updated Ynps FSAR Is Being Submitted Biennially,Iaw Commitment in Ltr Dtd 950614.Document Reflects Changes Made to Ynps as of 981231,unless Otherwise Noted 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 ML20195D6781999-06-0707 June 1999 Forwards Original & Two Copies of New England Coalition on Nuclear Pollution & Consolidated Intervenor Opposition to Yankee Atomic Electric Co Motion to Terminate,As Required by Rule for Filing ML20207E6301999-06-0101 June 1999 Informs of Relocation of Yaec Corporate Ofcs,Effective 990501.New Address Submitted.All Formal NRC Correspondence to Util Should Be Directed to Duke Engineering & Svcs, Marlborough,Ma ML20207D7991999-05-29029 May 1999 Forwards Original & Two Copies of Ltr to ASLB Chairman in Matter of Yankee Nuclear Power Station Proceeding.With Certificate of Svc ML20207D8181999-05-29029 May 1999 Requests That Board Convey to Panel That within Period of Time Authorized by NRC Regulations Author Intends to File, on Behalf of Intervenors,Responsive Pleading to Yaec Pending Motion to Withdraw in Ref Matter.With Certificate of Svc ML20207D8131999-05-27027 May 1999 Discusses Reorganization of Nrr,Effective 990328.Forwards Organizational Chart ML20195B3491999-05-25025 May 1999 Submits Withdrawal of Proposed License Amend to Approve Plant Termination Plan.New Application Will Be Submitted in Future ML20206Q1881999-05-17017 May 1999 Forwards for Filing,Necnp Request for Permission to File Contentions & Contentions on Inadequacy of NRC Staff 990412 Environ Assessment & Finding of No Significant Impact of Approval of Util Termination Plan.With Certificate of Svc ML20206H8701999-05-0505 May 1999 Informs That DB Katz Unable to Locate Copy of Attachments to Which Zobler Referred to in Response to Block Ltr.Requests Info on How Panel Will View Receipt of Ea.With Certificate of Svc ML20206R3221999-05-0505 May 1999 Forwards Insp Rept 50-029/99-01 on 990101-0411.No Violations Noted.Activities at Rowe Facility Generally Characterized by safety-conscious Operations to Maintain Spent Nuclear Fuel & Careful Radiological Controls to Workers ML20206D1801999-04-30030 April 1999 Forwards Citizens Awareness Network First Set of Interrogatories,Requests to Produce & Certificate of Svc. Requests Any Objections Be Submitted Withing Five Days of Filing Receipt.Without Encls.Related Correspondence BVY-99-031, Forwards Ynps Annual Radiological Environ Operating Rept for Jan-Dec 1998, IAW Plant Defueled TS 6.8.2.a1999-04-26026 April 1999 Forwards Ynps Annual Radiological Environ Operating Rept for Jan-Dec 1998, IAW Plant Defueled TS 6.8.2.a ML20206B6641999-04-24024 April 1999 Requests Board Take Action to Remedy NRC Failure to Comply with Board Request & NRC Counsel Representation to Board in Relation to That Request Re Serving EA Upon Petitioners Per Request of Board.With Certificate of Svc ML20206C0801999-04-23023 April 1999 Requests That Change Proposed in Request for Transfer of Administrative Requirements for Ynps Defueled TS to Plant Decommissioning QA Program Be Withdrawn 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 ML20205S0131999-04-17017 April 1999 Forwards Original & Two Conformed Copies of Necnp First Set of Interrogatories & Requests to Produce for Filing in Matter Re Yaec License Termination Plan.Related Correspondence ML20205L0701999-04-13013 April 1999 Grants Voluntary Extension to Allow CAN to Effectively Participate in Hearing Process (ASLBP 98-736-01-LA-R).With Certificate of Svc.Served on 990413 ML20205P9091999-04-13013 April 1999 Informs That Item Intended to Be Attached to 990412 Filing (Motion for Leave to Reply(Reconsideration of Portion of of Prehearing Conference Order)) Inadvertently Overlooked. Section 4, Final Radiation Survey Plan Encl ML20205P2191999-04-12012 April 1999 Informs That Mj Watkins Has Been Appointed to Position as Yankee Rowe Decommissioning Licensing Manager,Effective 990412.Individual Will Serve as Primary Point of Contact for All Info Flow Between NRC & Yaec ML20205K9361999-04-0808 April 1999 Informs That J Block,T Dignan & D Katz Came to Agreement to Extend Discovery in Yankee Rowe License Termination Plan Hearing Process (ASLBP 98-736-01-LA-R) by 1 Wk from 990611 Until 990618 ML20205G7791999-03-31031 March 1999 Provides Info Re Status of Decommissioning Funding for Yankee Power Station,Per 10CFR50.75(f) 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 ML20205F6331999-03-29029 March 1999 Forwards Effluent & Waste Disposal Semi-Annual Rept, for Third & Fourth Quarters of 1998.Rept Summarizes Quantities & Estimated Dose Commitments of Radioactive Liquid & Gaseous Effluents Released During 1998 ML20205N1531999-03-24024 March 1999 Submits Request to Elminate fitness-for-duty Requirement from Plant.Proposed Change Has Been Reviewed by PORC & Nuclear Safety Audit & Review Committee ML20204E5051999-03-17017 March 1999 Requests NRC Review & Approval of Listed Mods to App a of Plant Possession Only License DPR-3 ML20207F8791999-03-0505 March 1999 Forwards Amend 151 to License DPR-3 & Safety Evaluation. Amend Revises Pol by Changing Submittal Interval for Radioactive Effluent Repts from Semiannual to Annual ML20207H8981999-03-0303 March 1999 Responds to Concerns Raised in Petitions to Intervene Filed with NRC by Necnp on 980224 & Citizens Awareness Network on 980226.Petitioners Requested Hearing on NRC Staff Consideration of License Termination Plan for Yankee Plant ML20203G2391999-02-12012 February 1999 Forwards Corrected Index Page for Amend 150 Issued to License DPR-3 on 990203 ML20202H5741999-02-0303 February 1999 Forwards Amend 150 to License DPR-3 & Safety Evaluation. Amend Revises Possession Only License Through Three Changes to TS ML20202F1921999-01-28028 January 1999 Forwards Copy of EA & Fonsi Re Application for Amend to Yaec Pol for Ynps Dtd 980820.Proposed Amend Would Revise Pol Through Listed Changes to TS ML20202E9401999-01-25025 January 1999 Submits Correction to Encl Request for Leave to Make Oral Appearance Statement, .Date of Conference & Desire to Make Oral Appearance Were Inadvertently & Incorrectly Entered on 990127 Instead of 990126 ML20199L1811999-01-22022 January 1999 Requests Opportunity for Representative of EPA to Make Oral Limited Appearance Statement & Submit Written Comments During 990126 Prehearing Conference Re Licensee Termination Plan ML20199K9151999-01-21021 January 1999 Requests Leave to Make Oral Limited Appearance Statement at 990127 Prehearing Conference Re License Termination Plan,Per 981130 Order Concerning Change in Filing Schedules & Date of Prehearing Conference ML20198N1691998-12-30030 December 1998 Forwards Motion for Leave to Participate in Matter of Yankee Atomic Electric Co License Termination Plan ML20198S1661998-12-17017 December 1998 Final Response to FOIA Request for Documents.Records Encl & Identified in App C & D.App E Records Withheld in Part & App F Records Withheld in Entirety (Ref FOIA Exemption 5) & App G Records Withheld in Entirety (Ref FOIA Exemptions 4 & 5) ML20154P9431998-10-16016 October 1998 Forwards Rev 28 to Yankee Atomic Electric Co Decommissioning QA Program. Program Name Changed Due to Status of Plant.Plant in Final Stages of Decommissioning ML20154F0861998-10-0101 October 1998 Forwards Insp Rept 50-029/98-03 on 980601-0731.No Violations Noted ML20153D7271998-09-23023 September 1998 Informs of Changes Made in Personnel Staff at Yankee Nuclear Power Station 1999-08-04
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARML20211J5001999-08-31031 August 1999 Forwards Proposed Rev 29 to Yankee Decomissioning QA Program, for NRC Info & Approval.Yaec Requests That Rev 29, Dtd May 1999 & Originally Transmitted in Be Withdrawn from Further Consideration by NRC Staff 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 ML20210S0621999-08-10010 August 1999 Forwards semi-annual fitness-for-duty Program Performance Data for six-month Period of 990101-990630,IAW 10CFR26.71(d) ML20210F3691999-07-21021 July 1999 Submits Response to NRC Request for Clarification of Certain Details of Yaec Proposed Mods to Yankee Nuclear Power Station Defueled TS ML20209D4881999-07-0909 July 1999 Forwards Rev 29 to Decommissioning QA Program, for Info & NRC Approval,Iaw 10CFR50.54(a)(3).Attachment a Provides Listing of Changes,But Does Not Discuss All Refomatting, Grammatical,Editorial or Typographical Changes ML20209C3271999-07-0101 July 1999 Forwards Rev 2 to Security Training & Qualification Plan.Rev Withheld ML20209C3151999-07-0101 July 1999 Forwards Rev 9 to Security Plan,Reflecting Plant Decommissioning Activities & Continues to Provide Protection Against Radiological Sabotage.Rev Withheld ML20209D1611999-06-28028 June 1999 Forwards UFSAR for Ynps.Updated Ynps FSAR Is Being Submitted Biennially,Iaw Commitment in Ltr Dtd 950614.Document Reflects Changes Made to Ynps as of 981231,unless Otherwise Noted 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 ML20195D6781999-06-0707 June 1999 Forwards Original & Two Copies of New England Coalition on Nuclear Pollution & Consolidated Intervenor Opposition to Yankee Atomic Electric Co Motion to Terminate,As Required by Rule for Filing ML20207E6301999-06-0101 June 1999 Informs of Relocation of Yaec Corporate Ofcs,Effective 990501.New Address Submitted.All Formal NRC Correspondence to Util Should Be Directed to Duke Engineering & Svcs, Marlborough,Ma ML20207D7991999-05-29029 May 1999 Forwards Original & Two Copies of Ltr to ASLB Chairman in Matter of Yankee Nuclear Power Station Proceeding.With Certificate of Svc ML20207D8181999-05-29029 May 1999 Requests That Board Convey to Panel That within Period of Time Authorized by NRC Regulations Author Intends to File, on Behalf of Intervenors,Responsive Pleading to Yaec Pending Motion to Withdraw in Ref Matter.With Certificate of Svc ML20195B3491999-05-25025 May 1999 Submits Withdrawal of Proposed License Amend to Approve Plant Termination Plan.New Application Will Be Submitted in Future ML20206Q1881999-05-17017 May 1999 Forwards for Filing,Necnp Request for Permission to File Contentions & Contentions on Inadequacy of NRC Staff 990412 Environ Assessment & Finding of No Significant Impact of Approval of Util Termination Plan.With Certificate of Svc ML20206H8701999-05-0505 May 1999 Informs That DB Katz Unable to Locate Copy of Attachments to Which Zobler Referred to in Response to Block Ltr.Requests Info on How Panel Will View Receipt of Ea.With Certificate of Svc BVY-99-031, Forwards Ynps Annual Radiological Environ Operating Rept for Jan-Dec 1998, IAW Plant Defueled TS 6.8.2.a1999-04-26026 April 1999 Forwards Ynps Annual Radiological Environ Operating Rept for Jan-Dec 1998, IAW Plant Defueled TS 6.8.2.a ML20206B6641999-04-24024 April 1999 Requests Board Take Action to Remedy NRC Failure to Comply with Board Request & NRC Counsel Representation to Board in Relation to That Request Re Serving EA Upon Petitioners Per Request of Board.With Certificate of Svc ML20206C0801999-04-23023 April 1999 Requests That Change Proposed in Request for Transfer of Administrative Requirements for Ynps Defueled TS to Plant Decommissioning QA Program Be Withdrawn ML20205S0131999-04-17017 April 1999 Forwards Original & Two Conformed Copies of Necnp First Set of Interrogatories & Requests to Produce for Filing in Matter Re Yaec License Termination Plan.Related Correspondence ML20205P9091999-04-13013 April 1999 Informs That Item Intended to Be Attached to 990412 Filing (Motion for Leave to Reply(Reconsideration of Portion of of Prehearing Conference Order)) Inadvertently Overlooked. Section 4, Final Radiation Survey Plan Encl ML20205P2191999-04-12012 April 1999 Informs That Mj Watkins Has Been Appointed to Position as Yankee Rowe Decommissioning Licensing Manager,Effective 990412.Individual Will Serve as Primary Point of Contact for All Info Flow Between NRC & Yaec ML20205K9361999-04-0808 April 1999 Informs That J Block,T Dignan & D Katz Came to Agreement to Extend Discovery in Yankee Rowe License Termination Plan Hearing Process (ASLBP 98-736-01-LA-R) by 1 Wk from 990611 Until 990618 ML20205G7791999-03-31031 March 1999 Provides Info Re Status of Decommissioning Funding for Yankee Power Station,Per 10CFR50.75(f) ML20205F6331999-03-29029 March 1999 Forwards Effluent & Waste Disposal Semi-Annual Rept, for Third & Fourth Quarters of 1998.Rept Summarizes Quantities & Estimated Dose Commitments of Radioactive Liquid & Gaseous Effluents Released During 1998 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 ML20205N1531999-03-24024 March 1999 Submits Request to Elminate fitness-for-duty Requirement from Plant.Proposed Change Has Been Reviewed by PORC & Nuclear Safety Audit & Review Committee ML20204E5051999-03-17017 March 1999 Requests NRC Review & Approval of Listed Mods to App a of Plant Possession Only License DPR-3 ML20202E9401999-01-25025 January 1999 Submits Correction to Encl Request for Leave to Make Oral Appearance Statement, .Date of Conference & Desire to Make Oral Appearance Were Inadvertently & Incorrectly Entered on 990127 Instead of 990126 ML20199L1811999-01-22022 January 1999 Requests Opportunity for Representative of EPA to Make Oral Limited Appearance Statement & Submit Written Comments During 990126 Prehearing Conference Re Licensee Termination Plan ML20199K9151999-01-21021 January 1999 Requests Leave to Make Oral Limited Appearance Statement at 990127 Prehearing Conference Re License Termination Plan,Per 981130 Order Concerning Change in Filing Schedules & Date of Prehearing Conference ML20198N1691998-12-30030 December 1998 Forwards Motion for Leave to Participate in Matter of Yankee Atomic Electric Co License Termination Plan ML20154P9431998-10-16016 October 1998 Forwards Rev 28 to Yankee Atomic Electric Co Decommissioning QA Program. Program Name Changed Due to Status of Plant.Plant in Final Stages of Decommissioning ML20153D7271998-09-23023 September 1998 Informs of Changes Made in Personnel Staff at Yankee Nuclear Power Station ML20238F4861998-08-27027 August 1998 Forwards fitness-for-duty Performance Data Form for Period 980101-980630 ML20217R2421998-05-0707 May 1998 Forwards,For Filing & Service,Original & Two Copies of New England Coalition on Nuclear Pollution,Inc Opposition to Yaec Motions to Strike & for Conditional Leave to Reply. W/Certificate of Svc ML20217R2691998-05-0707 May 1998 Forwards Detailed Minutes of 980429 Meeting,Which Executive Committee Voted to Endorse & Support Application of Franklin Regional Planning Board to Participate Fully Before ASLB ML20217J1731998-04-27027 April 1998 Forwards Yankee Nuclear Power Station,Annual Radiological Environ Operating Rept,Jan-Dec 1997. Rept Summarizes Findings of Radiological Environ Monitoring Program Conducted by Yae in Vicinity ML20237F1321998-04-24024 April 1998 Partially Deleted FOIA Request for Documents of All Communications Between Attorneys for Yankee Atomic Electric Co & Listed Individuals Re Decommissioning of Listed Plants ML20216G6561998-04-14014 April 1998 Responds to 980318 Request for Info Contained in QA Program ML20217N1501998-03-31031 March 1998 Discusses Response to Yankee Atomic Electric Co Answer to Request for Hearing of Franklin Regional Planning Board. W/Certificate of Svc ML20217J6391998-03-30030 March 1998 Forwards Tables That Summarize Quantities of Radioactive Liquid & Gaseous Effluents & Solid Waste Released from Ynps in Rowe,Ma for Third & Fourth Quarters of 1997.ODCM,encl ML20216E8131998-03-26026 March 1998 Submits Clarification Re Alpb 95-736-01-LA Document. W/Certificate of Svc ML20217F5561998-03-25025 March 1998 Forwards Response to Yankee Atomic Electric Co Answer to Petition to Intervene & Request for Hearing of Franklin Regional Planning Board ML20216F0781998-03-13013 March 1998 Forwards Copies of Answers Filed by Yaec to Four Petitions for Leave to Intervene in Listed Matter.Util Answers Were Filed & Served on 980311,before Receiving Copy of Order of ASLB Panel Establishing Board.W/O Encl ML20216H5901998-03-12012 March 1998 Forwards Response of Yankee Atomic Electric Co to Demand for Info ML20217A0701998-03-12012 March 1998 Forwards Manager Response to Demand for Info & Lead Engineer Response to Demand for Info.All Persons on Svc List Will Receive Copies of Redacted Verifications ML20217Q4481998-03-0404 March 1998 Requests,On Behalf of Franklin Regional Planning Board (Frpb) of Franklin County,Ma,That NRC Conduct 10CFR2,Subpart G Hearing on License Termination Plan Filed by Licensee. W/Certificate of Svc ML20203L4281998-03-0404 March 1998 Advises NRC of Proposed Reorganization of Cmpc,Which Will Result in Creation of New Holding Company Structure for Cmpc.Nrc Consent to Any Indirect Transfer of Control of NRC Operating License,Requested ML20203L1551998-02-27027 February 1998 Provides Response to Demand for Info to Yankee Atomic Electric Co & to Duke Engineering & Services,Inc,Re Inadequate Engineering Analyses & Materially Incomplete & Inacurate Info to NRC License 1999-08-31
[Table view] Category:LEGAL/LAW FIRM TO NRC
MONTHYEARML20244D7711989-03-16016 March 1989 Forwards Endorsements 127 & 128 to Nelia Policy NF-76 & Endorsements 106 & 107 to Maelu Policy MF-26,respectively ML20153H1621988-05-0606 May 1988 Forwards Endorsement 124 to Nelia Policy NF-76 & Endorsement 103 to Maelu Policy MF-26 ML20151A6361988-03-28028 March 1988 Forwards Endorsements 1 & 2 to Nelia Certificates NW-96, NW-103 & NW-34 Respectively,Endorsements 1 & 2 to Maelu Certificates MW-32,MW-62 & MW-8 Respectively & Endorsement 140 to Nelia Policy NW-1 & Endorsement 43 to Policy MF-95 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 ML20195J2771988-01-11011 January 1988 Forwards Endorsements 120 & 122 to Nelia Policy NF-76, Endorsements 99 & 101 to Maelu Policy MF-26 & Endorsement 8 to Nelia & Maelu Certificates N-4 & M-4,respectively ML20235L0581987-09-24024 September 1987 Forwards Endorsements 121 & 100 to Nelia Policy NF-76 & Maelu Policy MF-26,respectfully ML20214G2571987-05-0101 May 1987 FOIA Request for Documents Re Pumps in RHR Sys Used at Facility ML20204F5951987-03-0404 March 1987 Forwards Endorsement 119 to Nelia Policy NF-76 ML20207M6111986-12-29029 December 1986 Forwards Endorsement 98 to Maelu Policy MF-26,Endorsement 118 to Nelia Policy NF-76,Endorsement 7 to Maelu Certificate M-4 & Endorsement 7 to Nelia Certificate N-4 ML20211J9571986-10-28028 October 1986 Fowards Endorsements 11 & 12 to Nelia Policy NF-296 & Endorsements 1,2,3,4,5,6 & 7 to Maelu Policy MF-127 ML20211B9061986-05-0202 May 1986 Forwards Endorsement 117 to Nelia Policy NF-76 & Endorsement 97 to Maelu Policy MF-26 ML20210L1381986-03-18018 March 1986 Forwards Endorsement 96 to Maelu Policy MF-26 & Endorsement 116 to Nelia Policy NF-76 ML20136D1971985-12-23023 December 1985 Forwards Endorsements 115 & 6 to Nelia Policy NF-76 & Certificate N-4,respectively & Endorsement 95 to Maelu MF-26 & Endorsement 6 to Maelu Certificate M-4 ML20054J9761982-06-28028 June 1982 Forwards Application for Exemption from Property Damage Insurance Requirements of 10CFR50.54 ML20150C4391978-10-10010 October 1978 Forwards Copy of York Re Endorsements to the ANI & Maelu Policies 1989-03-16
[Table view] |
Text
-
ph&
- .- giennan M & M Nudear Consultants 1221 A.enue of the Americas New York. New York 10020-1011 Teb.-phone 212 Y37 2000 January 11, 1988 Mr. Ira Dinitz Of fice of Nuclear Reactor Regulation Mail Stop_128 U.S. Nuclear Regulatory Commission Washington, D.C. 20,553 Yankee Rowe
Dear Ira:
Enclosed, please find the captioned copies of each of the following endorsements:
Policy Endorsement NF-76 120/122 MF-26 99/ 101 N-4 8 M-4 8 If you should have any questions, please feel free to call.
Regards, ,
4 4 I
Michael J. Vieten Nuclect Consultant MJV/gsj Enc.
l 0\ l p6 1
'8801270126 880111 PDR ADOCK 05000029 J .DCD
NUCLEAR ENERGY LIABILITY INSURANCE NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION .
l l
ADVANCE PREMlUM AND STANDARD PREMlUM CALENDAR YEAR 1988 ENDORSEMENT 1, ADVANCE PREMlUM: It is agreed that the Advance Premium due the ampanies for the period designated above is:
$ 385,577.00 ,
- 2. STANDARD PREMlVM 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: ,
$ 290.714.00 ,
Ths it to certify that this is a true copy of the onginal Fo'nrrnmnt bad,q the er.dorsement r. umber and boing me pett o the ib _ar E.ncrg/ Lidi:ity Pobo (F tty Fotmi as des.
qnat !in men. No int t ance is anort' hereund n
~
7u .$v.a. -om t#%,.
yqc.m;
,w w ar - ar.,
wy mm#
Effective Date of January 1,1988 To form a part of Policy No, NF-76 This Endorsement 12:01 A.M. Standard Time issued to Yankee Atomic Electric Company December 15,1987 For the cribing com anies Date of lasue By /A
/'
b General Manager Endorsement No. 122 Countsrsigned by
NUCLEAR ENERGY LIABILITY INSURANCE MUTUAL ATOMIC ENERGY LIABILITY UNDERWRITERS 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:
$ 111,942.00 ,
- 2. STANDARD PREMlUM AND RESERVE PREMlUM: 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 Reserve Premium is:
$ 84.401.00 .
His is to certify that this is a true copy of the origined Fxdcreement having the endorsemtnt number and bcing rnade part of the No ! car Enmg; LiabMy Por,cy (Fjjcif.ty Ferm) es des-n 'unre//t tueundcr.
u .ct. i horcen. No Im raxe S.
an < ' erxc. vn m redent Liat0ty eng
/.~wat .Ju. tar 1r.surers Effective Date of January 1,1988 To form a part of Policy No. MF-26 i This Endorsement l
12:01 A.M. Standard Time Issued to V AWFF ATOMIC FTECTRTC COMPANY l
Date of Issue December 15.1987 For the subscribing companies MUTU AL ATOMIC ENERGY LIABILiTV UNDERWRITERS By T. C [
Endorsement No. 101 Countersigned by Authorized Representative
.4 . ;
t.
M Nuclear Energy 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; w
- 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; r
- 3. MAELU and NELIA want to avoid this potential loss of capacity and to continue to provide nuclear energy lia-bility insurance for worke s 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 i 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, regard 1sss 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 (1/1/88) Page 1
. i. . .
..l
~.
"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; li. "extraordinary nuclear occurrence" means an event which
$' the United States Nuclear Regulatory Commission has
$f determined to be an "extraordinary nuclear occurrence" -
JJp: 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 J
.<y v . s. , This policy does not apply to bodily injury to a worker JJ which arises in whole or in part out of nuclear related '2 t employment that begins on or after January 1, 1988.
a, . ' ,. ,
d.s -
- 4. APPLICATION OF POLICY TO WORKERS CLAIMS NOT EXCLUDED a/'.
With respect to such insurance as is afforded by this 4[' '
policy for workers claims which are not excluded, Insuring Agreement IV does not apply and the following -
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).
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 Policies 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
_J Pcgn 3 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 companies Date / f M By . T . [bW 3-4
\l(Signature oY Authorized Of ficer)
' ' ~
/
John L. Quattrocchi, Vice President-Liability Undenvriting (Print or Type Name and Title of Officer)
Executed for the Named Insured Yankee Atomic Electric Company (Named Insure - Print or Type)
Date 11/17/87 By w d' M (Signature of Authorized Officer)
A.R. Soucy-Treasurer (Print or ,Ty Jame and ,{itle Af ,9f,f Aper)
D5s mnt N a the umr,om: numh ~r ced kf"9 Tede Fat of the Na kv EruW ! drh'I';%' E D I") "
iso hvem Na Irm "n;e k Wr hcredr.
u,nL i m xua,VAc exnt ui4 gecet wear Inc.urm Effective Date of this Endorsement January 1, 1988 To form a part of Policy No, MF-26 12:01 A.M. Standard Time Issued to Yankee Atomic Electric Company Date of Issue October 19, 1987 For the Subscribing Companies MUTUAL ATOMIC ENERGY LIABILITY UN ERWRITERS By * .
y .-
Endorsement No. 99 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 ("MAELU") 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. Accordingly 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 employment 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
e-
"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 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 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 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).
THIS OFFER IS CONTINGENT ON SUFFICIENT SUPPORT FROM POLICYHOLDERS, AND MAY BE WITHDRAWN OR MODIFIED BY NELIA OR MAELU AS THEY DEEM NECESSARY OR APPROPRIATE.
The Master Worker Policies will provide, under their separate terms and conditions, coverage for new workers claims. Premiums will be subject to a separate Industry Retrospective Rating Plan.
NE-64 (1/1/88) Page 2
l Pagm 3 COVERAGE UNDER THE NEW MASTER WORKER POLICIES IS NOT l
AUTOMATIC. A WRITTEN REQUEST MUST BE SUBMITTED TO NELIA OR MAELU THROUGH REGULAR MARKET CHANNELS.
l 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 NELIA or MAELU terminate such policies or withdraw or modify their offer to underwrite such policies.
Executed for the comp ies ,
Date /*1.!/ [7 By r\\. N . * -
/ / \](Signatu're of Authoriz6'd Of ficer)
John L. Quattrocchi, Vice President-Lia'o ility Underwriting (Print or Type Name and Title of Officer)
Executed for the Named Insured Yankoe Atomic FincPric OnmnAnu (Named nsured - Print or' Type)
Date 11/17/a7 By -
(Signature of Authorized Of ficer)
A.R- Soucv-Troamuror (Print or Type Nanic and Title of Of ficer)
Th's is to cert!' v that this is h tnw copy et the oriy.al Endorsanent hnea the endurwaxnt nurnier and being na of the Nudar Energy Liab: lit / Pobcy (Fact' / Ferm) m des-ty.2ted I reon. No insurance is Affer.ied , reunder.
J:SL4 m<ch, oPtm Civ L.%
turir; UnrL
.-6 s % . ate,m.
Effsetive Date of this Endorsement Januarv 1.1988 To form a part of Policy No NF-76 12:01 A.M. Standard Time Issusd to Yankee Atomic Electric Company Dato of Issue October 19, 1987 For the subscribing companies i
e .l By - '
General Manager Endorsement No 120 countersigned by ,
NE-64 (1/1/88)
-4 .
Nuclear Energy Liability Insurance NUCLEAR $NERGY LIABILITY INSURANCE ASSOCIATION ANNUAL PREMIUM ENDORSEMENT Calendar Year 1988 L
ANNUAL PREMIUM: It is agreed that the Annual Premium due the companies for the period designated above is: $ 5,813,00 ,
I h
THIS IS TO CERTIFY THAT THIS IS A TRUE GOPY OF THE ORIGINAL f.EkT;FICATE, BEARING THE NUMBER DESIGNATED HEREON, Fem "JSURANCE COVERAGE UNDER THE MASTER POUCY NUCLEARENERGY .
UASi!'TY INSURANCE (SECONDARY FINAglAL PROTECTi4N). N4 INSUh NCE IF AFFORDE BY ms COPY //
JO% 10 4 CC V!CE P9tSCEtJ1.LtABilliY UNDERWRillN AMEniCAN NUCLEAR INSURERS Effective Date of this Endorsement January 1. 1988 To for a a part of Certificate No N-4 12:01 A.M. Standard Time Issued to Yankee Atomic Electric Comoany Date of Issue December 15, 1987 For the S ribing ecmpanies 3y
\l..vA D.b%~ .-
0 N General Manager ,
Endorsement No 8 Countersigned by
NUCLEAR ENERGY LIABILITY INSURANCE MUTUAL ATOMIC ENERGY LIABILITY UNDERWRITERS ANNUAL PREMIUM ENDORSEMENT Calendar Year 1988 ANNUAL PREMIUM: It is agreed that the Annual Premium due the companies for the period designated above is: $ 1,688.00 .
THl$ IS TO CERTIFY THAT TH:S l$ A TRUE C CEM4tCATE. BEARING THE NUVBER DEStGN 1%UR U&MITYANCE COVERAGE IN50R A!,CE UNDER (SECONDARY THE M HNANCIAL AST PROTEC INSURANCEIS ATFORCED Y THfS C0h.
//
JOHN L.t f U ATTRCCCH) CERWRITING ,
ViCE FPESCENT LtABILITY ...ceG:
MiERICAN NUCLEAR ttJSURERS .
Effective Date of this Endorse =ent January 1, 1988 To form a part of certificate No, M 4 Issued to Yankee Atomic Electric Company Date of Issue December 15, 1987 For the Subscribing Companies MUTUAL ATOMIC ENERGY LIABILITY UND RWRITERS By .W . Y _C N
. w Endorsement No. 8 Countersigned by Authorized Representative