RBG-31792, Forwards Executed Amend 3 to Indemnity Agreement B-104
| ML19332C993 | |
| Person / Time | |
|---|---|
| Site: | River Bend |
| Issue date: | 11/22/1989 |
| From: | Booker J GULF STATES UTILITIES CO. |
| To: | Dinitz I NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM) |
| References | |
| RBG-31792, NUDOCS 8911290269 | |
| Download: ML19332C993 (3) | |
Text
av w
,a (x
x
'O O '
3, "3,
Ef, L [l-
?)l f
4 l
s 7;G'1,-
f
~
n
' GULF STATES UTILITIES COMPANY.
ne mo su,oi con omci vom o ramasvhuouis>=uom.
. arf A CDDt t.04 E n 6094
- )40 er!511 P
[
November 22, 1989-RBG.-31792.
i File Nos. G9.5, G1.13.61
-(
U. S. Nuclear. Regulatory Commission-
{
Document Control Desk J
n s
Washington, D.C. 20555; ATTN:
Ira Dinitz,. Senior-Insurance Specialist'.
J_'<..
Mail Stop 12E-4 1
Gentlemen:
e i
River, Bend Station - Unit 1
' Docket:No.-50-458 As' requeste'd >by Mr.. ; Walter' ~ A.
Paulson iin a transmittal on-q September 21, 1989,-enclosed i~s one signed' original of Amendment
- 3. toiIndemnity Agreement No. B-104 of Facility Operating License NPF-47
.1
. Sincerely,
. f Yv l
r
.J. E. Booker Manager-River Bend Oversight River Bend Nuclear Group
(
dD uh R
JEB/LAE/L.D/WJS/ch, L
Enclosure
.cc: Mr. W. A' Paulson U. S. Nuclear Regulatory Commission Document' Control Desk.
Washington,-DC.20555.
p po l o
8911290269 891122 g
PDR ADOCK 05000458 ly J
PDC L,.
l Ag m
e
~
]
,s (3 m 3
o, UNITED STATES
~*j 8 NUCLEAR REGULATORY COMMISSION o
, t, j
WASHINGTON, D, C. 20555 5
\\,...../
V Docket Nos. 50-458 l
Amendment to Indemnity Agreement No. B-104 Amendment No. 3 in,
~
e, 1 Eff$ctive July 1,1989, Indemnity Agreement No. B-104, between Gulf States
~
~
Utilities Company, Cajun Electric Power Cooperative, Inc., and the Nuclears
- Regulatory Connission dated January 15, 1985 as amended, is hereby further amended.
as follows:
yJ V
/]
a-The amount "$160,000,000" is deleted wherever it appears and f,q the., amount "$200,000,000".is substituted therefor.
j j
'Thefamount "$124,000,000" is deleted wherever it appears and s
the amount "$155,000,000" is substituted therefor
-i 1,y l,w 3
si:
The. amount "$36,000,000" is deleted wherever it appears and t
=l ;,.
the amount "$45,000,000" is substituted therefor.
3 l
3
. Paragraph 1. Article'I.is modified to read as follows:
1: s<
i
' }
1.l " Nuclear reactor," " byproduct material," " person," " source material,"
"special nuclear material," and " precautionary evacuation".shall have' t
the' meanings given them in the Atomic Energy Act of 1954, as amended, j
and'the regulations issued by the Comission, q
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 1ncident or prccautionary evacuation (including all reasonable additional costs. incurred by a St. ate 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
.ofwar;and(3)claimsforlossof,ordamageto,orlossofuseof(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 3"
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:
l
-(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.
7
'_7 y;
=,-
4 4
g g
o 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 a.
$1,000,000 (From 12:01 a.m., January 15, 1985, to 12 midnight, August 28, 1985, inclusive)
$160,000,000*
(From 12:01 a.m., August 29, 1985, to 12 midnight, June 30, 1989 inclusive) i
$200,000,000*
(From 12:01 a.m., July 1, 1989)
FOR Tile UNITED STATES NUCLEAR REGULATORY COMMISSION 2 Q,, Y-w ' -
g Cecil 0. Thomas, Chief Policy Development and Technical Support Branch Program ilanagement, Policy Development and Analysis Stuff Office of Nuclear Reactor Regulation
)
)
Accepted b 6 b bey d b, 1989 Accepted Nor
/f,
,1989
' By
([
By h/cGn M. '
Gu R 5tates Utilities Cajun Ellictric Poer Cooperative Company j
l l
- and, as of August 1,1977, the amount available as secondary financial protection.
1
(.
o