ML20211Q989

From kanterella
Jump to navigation Jump to search
Forwards Executed Amend 7 to Indemnity Agreement B-100
ML20211Q989
Person / Time
Site: Catawba  Duke Energy icon.png
Issue date: 07/18/1986
From: Tucker H
DUKE POWER CO.
To: Harold Denton, Youngblood B
Office of Nuclear Reactor Regulation
References
NUDOCS 8607280075
Download: ML20211Q989 (3)


Text

r

. .3-DUKE POWER COMPANY P.O. BOK 33180 CHAHLOTTE, N.C. 28242 HAL B. TUCKER

- ... an UW 3*"

ytmLRAB m m ON July IS, 1986 Mr. Harold R. Denton, Director Office of Nuclear Reactor Regulation U. S. Nuclear Regulatory Commission Washington, D. C. 20555 Attention: Mr. B. J. Youngblood, Project. Director PWR Project Directorate No. 4 Re: Catawba Nuclear Station Docket No. 50-413 and 50-414

Dear Sir:

As requested by Mr. T. M. Novak's letter of May 15, 1986, signed copy of Amendment No. 7 to Indemnity Agreement No. B-100.please find attached one Very truly yours, C  !

s Hal B. Tucker ROS/02/slb Attachment xc: Dr. J. Nelson Crace, Regional Administration U. S. Nuclear Regulatory Comunission Region II 101 Marietta Street, NW, Suite 2900 Atlanta, Georgia 30323 NRC Resident Inspector Catawba Nuclear Station B607280075 PDR 060718 ADOCK 05000413 p 00I PDR S $

cd# *%, UNITED STATES

.- t NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555 Docket Nos. 50-413 50-414 AMENDMENT TO INDEMNITY AGREEMENT NO. B-100 AMENDMENT NO. 7 Effective May 15, 1986 , Indemnity Agreement No. B-100, between Duke Power Company, North Carolina Municipal Power Agency Number 1, North Carolina Electric Membership Corporation, Saluda River Electric Cooperative, Inc. and Piedmont Municipal Power Agency, and the Nuclear Regu'atory Commission, dated January 3, 1984, as amended is hereby further amender by modifying Article I, paragraph 9 to read as follows:

"The radioactive material means source, special nuclear and byproduct material which (1) is used, was used or will be used in, or is irradiated, was irradiated or will be irradiated by the nuclear reactors licensed under NPF-35 and NPF-52 or (2) was used in, or was irradiated in the nuclear reactors licensed under DPR-38, DPR-47, DPR-55, NPF-9 and NPF-17 and subsequently is transported to the site of the nuclear l

reactors licensed under NPF-35 and NPF-52 for the purpose of storage or (3) which is produced as a result of operation of the nuclear reactors licensed under NPF-35 and NPF-52."

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-1920 (From 12:01 a.m., January 3, 1984 to 12 midnight, July 17, 1984 inclusive)

SNM-1949 (From 12:01 a.m.. July 10, 1985 to 12 midnight, February 23, 1986 inclusive)

NPF-24 (From 12:01 a.m., July 18, 1984 to {

12 midnight, December 5, 1984 '

inclusive)

NPF-31 (From 12:01 a.m., December 6, 1984 to 12 midnight, January 16, 1985 inclusive)

4 NPF-35 (From 12:01 a.m., January 17, 1985)

NPF-48 (From 12:01 a.m., February 24, 1986 to 12 midnight, May 14, 1986 inclusive)

NPF-52 (From 12:01 a.m., May 15, 1986 )

FOR THE U.S. NUCLEAR REGULATORY COMMISSION

\ -

- /

'\) f g 4 3 - .

Jerom6 SaTtzman, AssJ'stant Director State and Licensee, Relations Office of State P/cgrams Accepted y 2[ , 1986 Accepted I b 4 M LY , 1986 By & , By Y4[ (

DUKE POWER COMPANY NORTH CAROLIff3'f!UNICIPAL POWER AGENCY NUMBER 1 Accepted M ,L5 , 1986 Accepted s

[ jag 9' , 1986 By /, [m - jM NORTH CAROUINA ELECTRIC v By{yDA RIVER ELEGIRTC v' MEMBERSH P CORPORATION COOPERATIVE, INC.

e=o /3 vm Accepted , 1986

~

ED OHT MUNICIPAL POWER A b Y