ML20248G750
| ML20248G750 | |
| Person / Time | |
|---|---|
| Site: | Fort Calhoun |
| Issue date: | 10/03/1989 |
| From: | Petersen H OMAHA PUBLIC POWER DISTRICT |
| To: | Dinitz I NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM) |
| References | |
| NUDOCS 8910110006 | |
| Download: ML20248G750 (4) | |
Text
__
-- m _ _._...._.
Omaha Public Power District 444 South 16th Street Ma!!
Omaha, Nebraska 68102-2247 October 3, 1989 Document Control Desk U.S. Nuclear Regulatory Commission Mail Stop 12E-4 Washington, D.C.
20555 Attn:
Mr. Ira Dinitz Senior Insurance / Indemnity Specialist
Subject:
Docket 50-285 Amendment No. 8 to Indemnity Agreement No. B-67
Dear Mr. Dinitz:
Attached is a signed acceptance copy of Amendment No. 8 to Indemnity Agreement No. B-67.
Please call me if you have any questions.
(402-636-3655).
Sincerely, t
H. E. Petersen Manager - Insurance HEP /JH Attachment h
I d5Sl2d Employment with Eaual opportunity 8910110006 091003 Male / Female PDR ADOCK 05000205 C
fHslu)
t
.h
~%,
UNITED STATES NUCLEAR REGULATORY COMMISSION n
y, E
WASHINGTON, D. C 20555
\\..... p' Docket No. 50-285 l
4 Amendment to Indemnity Agreement No. B-67 i
Amendment No. 8 Effective July 1, 1989, Indemnity Agreement No. B-67, between Omaha Public Power District and the Atomic Energy Commission, dated January 24, 1973, 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 I
additional 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 connection 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 11 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.
I
l l
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 and the following substituted therefor:
Item 2 - Amount of financial protection l
a.
$1,000,000 (From 12:01 a.m., January 24, 1973, to 12 midnig t, May 23, 1973, inclusive
$95,000,000 (From 12:01 a.m., llay 24, 1973, 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 midnight, April 30, 1977 inclusive)
$140,000,000*
(From 12:01 a.m., May 1, 1977, to 12 midnig t, April 30, 1979 inclusive t
$160,000,000*
(From 12:01 a.m., May 1, 1979, to 12 midnight, June 30, 1989 inclusive)
$200,000,000*
(From 12:01 a.m., July 1, 1989)
FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION MEb0 W
Cecil 0. Thomas, Chief Policy Development and Technical Support Branch Program Management, Policy Development and Analysis Staff Office of Nuclear Reactor Regulation I
- and, as of August 1,1977, the amount available as secondary financial protection.
h 3
Accepted brerEM8ER 29
, 1989 By FOR Omaha Public Power District l
I I
l
__--___________-__________a