ML20248E075

From kanterella
Jump to navigation Jump to search
Forwards Amend 11 to Indemnity Agreement B-49,reflecting Changes to 10CFR140,effective 890701,which Increase Primary Layer of Nuclear Energy Liability Insurance
ML20248E075
Person / Time
Site: Vermont Yankee Entergy icon.png
Issue date: 09/26/1989
From: Fairtile M
Office of Nuclear Reactor Regulation
To: Tremblay L
VERMONT YANKEE NUCLEAR POWER CORP.
References
NUDOCS 8910050058
Download: ML20248E075 (6)


Text

s. September 26, 1989 t

D'ocket No. 50-271 Mr. L. A. Tremblay Licensing Engineer Vermont Yankee Nuclear Power Corporation 580 Main Street Bolton, Massachusetts 01740-1398

Dear Mr. Tremblay:

SUBJECT:

VERMONT YANKEE NUCLEAR POWER STATION - AMENDMENT TO INDEMNITY AGREEMENT Enclosed is an amendment to your indemnity agreement reflecting the changes to 10 CFR Part 140, " Financial Protection Requirements and Indemnity Agreements,"

effective July 1,1989. The amendments to Part 140 reflect the increase from j

$160 million to $200 million in the primary layer of nuclear energy liability '

insurance provided by American Nuclear Insurers and Mutual Atomic Energy Liability Underwriters. The amendments also conform to changes made to the Price-Anderson Act by "The Price-Anderson Amendments Act of 1988," which was enacted on August 20, 1988.

Please signify your acceptance of the amendment to your Indemnity agreement in the space provided and return one signed copy to the Document Control Desk, ATTN: Ira Dinitz, Senior Insurance / Indemnity Specialist, U.S. Nuclear Regulatory l Commission, Mail Stop 12E-4, Washington, D.C. 20555. If you have any questions  !

about the foregoing, please contact Mr. Dinitz at 301-492-1289.

1 Sincerely, j Uriginal signed by:

Morton B. Fairtile, Project Manager Project Directorate I-3 Division of Reactor Projects I/II Office of Nuclear Reactor Regulation

Enclosure:

DISTRIBUTION:

Amendment to Indemnity  % ocket,Filei Agreement D

PDI-3 Reading e OFp RWessman j g cc w/ enclosure: MFairtile See next page MRushbrook OGC ,

IDinitz  !

I s910050058 890926 ACRS (10) t pas poocg o50002?1 SVarga  ;

ci F DL. BBoger l lOFC :NRR:PDI-3 :NRR:PDI- :NRR:PDI-3  :  :  :  :

' -----: 2 -:- .'3 . :---.... .--:-------..--.:------------:---- .....--: ....----

(NAME :MRu hb ok :MFa hi e :RWe n  :  :  :  :

I . ...:--........--:--...____ --:---- -------:.--------...:......------:------------:------- -

' DATE :9/@/89 :9/20/89 :9/$/89  :  :  :  :

0FFICIAL ,R,ECORD COPY _ _ _ _ _ _

. ,y

- Mr. L. A. Tremblay '-

i d

cc w/ enclosure: I Mr. J. Gary Weigand G. Dean Weyman l

! President & Chief Executive Officer Chairman, Board of Selectman l L Vermont Yankee Nuclear Power Corp. Post Office Box 116 'j R.D. 5, Box 169- Vernon, Vermont 05354 l Ferry Road i Brattleboro, Vermont 05301 Mr..Raymond N. McCandless j Vermont Division of Occupational Mr. John DeVincentis, Vice President and Radiological Health Yankee Atomic Electric Company Administration Building l 580 Main. Street Montpelier, Vermont 05602 Bolton, Massachusetts 01740-1398  ;

Honorable Joan J. Easton '

i New England Coalition on Nuclear Attorney General- j l

' Pollution State of Vermont Hill and Dale Farm 109 State Street R.D. 2, Box 223

. Montpelier, Vermont 05602-Putney, Vermont 05346 Conner & Wetterhahn, P.C.

Vermont Pub 11c Interest Research Suite 1050 Group, Inc. 1747 Pennsylvania Avenue, N.W.

43 State Street Washington, D.C. 20006 Montpelier,.Yermont 05602 Diane Curran, Esq.

Regional Administrator, Region I Harmon, Curran & Tousley U.S.. Nuclear Regulatory Commission 2001 S Street, N.W., Suite 430 475 Allendale Road Washington, D.C. 20009 King of. Prussia, Pennsylvania 19406 David J. Mullett, Esq.

R. K. Gad, III Special Assistant Attorney General Ropes & Gray Vermont Department of Public Service 225 Franklin Street 120 State Street Boston, Massachusetts 02110 Montpelier, Vermont 05602 Mr. W. P. Murphy, Vice President G. Dana Bisbee, Esq.

and Manager of Operations Office of the Attorney General Vermont Yankee Nuclear Power Corporation Environmental Protection Bureau R.D. 5, Box 169 State House Annex Ferry Road 25 Capitol Street Brattleboro, Vermont 0530] Concord, New Hampshire 03301-6397 Mr. George Sterzinger, Commissioner Atomic Safety and Licensing Board Vermont Department of Public Service U.S. Nuclear Regulatory Commission i 120 State Street, 3rd Floor Washington, D.C. 20555 f Montpelier, Vermont 05602

.{

1 Public Service Board j State of Vermont 4 120 State Street Montpelier, Vermont 05602 {

i

+

r

- 4g-1 ..c  :

s 4

. - p

.- 3 p- . Mr. L.- A.2 Tremblay ' f-

.x cc w/ enclosure:

0- '

Mr. Gustave A. Linenberger.Jr.

Administrative Judge .

Atomic Safety:and Licensing Board-U.S.- Nuclear Regulatory Comission p , . Washington, D.C. 20555-

' Resident Inspector-

-Vermont Yankee Nuclear Power Station-U.S. Nuclear Regulatory Comission

'P.O. Box 176 Vernon, Yermont 05354

' John Traficonte, Esq.

E Chief Safety Urit

,0ffice of the Attorney General.

One Ashburton-Place, 19th Floor Boston,; Mas::achusetts 02108 L Geoffrey M. Huntington, Esquire-L Office of the Attorney General

' Environmental Protection Bureau State House Annex

25. Capitol Street Concord, New Hampshire ~ . 03301-6397 -

Charles;Bechhoefer, Esq.

Administrative Judge

' Atomic. Safety and Licensing Board U.S. Nuclear Regulatory Comission Washington, D.C. 20555 Dr. James H. Carpenter

-Administrative Judge Atomic Safety-and Licensing Board U.S. Nuclear Regulatory Comission Washington, D.C. 20555 Adjudicatory File (2)

Atomic Safety and Licensing Board Panel Docket

- U.S. Nuclear Regulatory. Comission Washington, D.C. 20555

j## $s,  ;

e 1

> UNITED STATES 3 % NUCLEAR REGULATORY COMMISSION l h {-

l j 1

Docket No. 50-271 .

1 Amendment to Indemnity Agreement No. B-49 i Amendment No. 11 )

'1 Effective July 1, 1989, Indemnity Agreement No. B-49 between Vermont Yankee i l

Nuclear Power Corporation and the Atomic Energy Commission dated November 30, '

1970, as amended, is hereby further amended as follows:

The amount "$160,000,000" is deleted wherever it appears and the amount "$200,000,000" is substituted therefor.

The amount "$124,000,000" is deleted wherever it appears and the amount "$155,000,000" is substituted therefor.

The amount "$36,000,000" is deleted wherever it appears and the amount "$45,000,000" is substituted therefor.

Paragraph 1, Article I is modified to read as follows:

1. " Nuclear reactor," " byproduct material," " person," " source material,"

"special nuclear material," and " precautionary evacuation" shall have the meanings given them in the Atomic Energy Act of 1954, as amended, and the regulations issued by the Commission.

The definition of "public liability" in paragraph 7, Article I is deleted, and the following is substituted therefor:

"Public liability" means any legal liability arising out of or resulting from a nuclear incident or precautionary evacuation (including all reasonable additicnal costs incurred by a State or a political subdivision of a State, in the course or responding to a nuclear incident or precautionary evacuation),

except (1) claims under State or Federal Workmen's Compensation Acts of employees of persons indemnified who are employed (a) at the location or, if the nuclear incident occurs in the course of transportation of the radioactive material, on the transporting vehicle, and (b) in connection with the licensee's possession, use or transfer of the radioactive material; (2) claims arising out of an act of war; and (3) claims for loss of, or damage to, or loss of use of (a) property which is located at the location and used in cor.nection with the licensee's possession, use, or transfer of the radioactive material, and (b) if the nuclear incident occurs in the course of transportation of the radioactive material, the transporting vehicle, containers used in such transportation, and the radioactive material.

Paragraph 4(c), Article II is revised to read as follows:

(c) Any issue or defense based on any statute of limitations if suit is instituted within three years from the date on which the claimant first knew, or reasonably could have known, of his injury or damage and the cause thereof.

L_ _- _- _ _ - - - _ . _ _

s s

2 In paragraph 1, Article VIII, the amount "$5,000,000" is deleted and the'.

amount "$63,000,000" is substituted therefor.

Item 2a of the Attachment to the indemnity agreement is deleted in its entirey L and the following substituted therefor:

1 Item 2 - Amount of financial protection

a. $1,000,000 (From12:01a.m., November 30, 1970, to 12 midnig t, March 20, 1972, inclusive

$95,000,000 (From 12:01 a.m., March 21, 1972, to 12 midnig t, February 28, 1974, inclusive

$110,000,000 (From 12:01 a.m., March 1, 1974, to 12 midnig t, March 20, 1975, inclusive

$125,000,000 (From 12:01 a.m., March 21, 1975, to 12 midnig t, April 30, 1977 inclusive

$140,000,000* (From 12:01 a.m., May 1, 1977, to 12 midnight, April 30, 1979 inclusive) _

$160,000,000* (From 12:01 a.m., May 1, 1979, to 12 midnig t, June 30, 1989 inclusive

$200,000,000* (From 12:01 a.m., July 1,1989)

FOR THE UNITED STATES HUCLEAR REGULATORY COMMISSION CoM C. $=::

Cecil 0. Thomas, Chief Policy Development and Technical Support Branch Program Maragement, Policy Development and Analysis Staff Office of Nuclear Reactor Regulation

  • and, as of August 1,1977, the amount available as secondary financial protection.

_-------u- - - _ - - - , - . _ ,-_----:----.--_.__----.---.

-)

..l

- ~{

3 Accepted , 3939 By Verraont Yankee Nuclear Power Corporation l'

}

t-t __ . _ _ _ _ ._ _ _ . _ _ _ _ _ _ _ _ _