ML20203A864
| ML20203A864 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 01/20/1999 |
| From: | Essig T NRC (Affiliation Not Assigned) |
| To: | |
| References | |
| NUDOCS 9902100120 | |
| Download: ML20203A864 (2) | |
Text
_. _ _ _. _. _.. _ _
=-
oug y>,4 a
UNITED STATES p
- j j
NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20066-0001 o
-. $,g,.....,/
)
Docket Nos.: 50-309 AMENDMENT TO INDEMNITY AGREEMENT NO. B-51 AMENDMENT NO.11 i
Effective Jan. 7,1999, indemnity Agreement No. B-51 between Maine Yankee Atomic j
Power Company, and the Attomic Energy Commission, dated August 9,1971, as amended, is hereby further amended as follows:
Item 2a of the Attachment to the indemnity agreement is deleted in its entirety and the following subsitued therefore:
Item 2 - Amount of financial protection
- a. $1,000,000 (From 12:01 a.m., August 9,1971, to 12 midnight, September 14,1972, inclusive)
$95,000.000 (From 12:01 a.m., September 15,1972, to 12 midnight, February 28,1974, inclusive)
- $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, to 12 midnight,' April 30,1977, inclusive)
I
$140,000,000* (From 12:01 a.m., May 1,1977, to 12 midnight, April 30,1979, inclusive) i
)
$180,000,000* (From 12:01 a.m., May 1,1979, to
.12 midnight, December 31,1988, inclusive)
$ 200,000,000* (From 12:01 a.m., January 1,1989, to 12 midnight, Jan. 6,1999 inclusive) 9902100120 990120 PDR ADOCK 05000309 W
{h o
l -
.2 l
c.
t
$100,000,000 (From 12:01 a.m.,
- Jan. 7,1999)
^
FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION f
Iho~
Thomas H.- Essig,- Actin Chief Generic issues and Environmental Projects Branch Division of Reactor Regulation Office of Nuclear Reactor Regulation Accepted ht a0
,1 m Q
t By Maine Yankee Atomic Power Company
- and, as of August 1,1977, the amount available as secondary financial protection l-i 2