|
|
Line 15: |
Line 15: |
|
| |
|
| =Text= | | =Text= |
| {{#Wiki_filter:}} | | {{#Wiki_filter:~~'I"I')'a U.:L:4<CL>.".>h |
| | >:C:;t>LI'l()>t'I'Ill>he>VN |
| | >~rlt)>(LT NUM>: tt 50-2 Sf r>L>I WI)W>)'I~-......jii'(IT()i |
| | ~'~Mr.Jerome Sal tzman I I Tennessee Valley Authority Chattanooga, Tennessee Godwin Williams, Jr.l I)rhTII ()i~Gct:t I~>T 5/11/77>)AT K: BE CLIV I O 5/16/77 NVIIII>'>t G<I CO" lie>!LCt>Vet S lg,e eW Ltr.w/attached Amdt'o.10 to indemnity Agreement Noo B 52'~r..:CLG;t,;, ACKtIVkEME DII NOT KMWE~The amount"125, 000,000" is deleted wherever it appears and the amount"140, 000, 000" is substituted therefor.~.~o The amount"96, 875, 000" is deleted wherever ig appears and the amount"108, 500, 000" is substituted therefor~. |
| | ~~~I The amount"28,125,000" is deleted wherever itt appears and the amount"31,500,000" is substituted therefor..; |
| | ~.Item 2a of the Attachment to the indemnity agr ement is deleted in its entiretyi~~~~RJL 1 t.I I t~I I.I I 1 I~~(3-p)Browns Ferry Units 1-2<<3 I I r h~.i.I I I I, I~~~~~~~r h I I~~~I I I I~r~I~~r)>1'a7>>>>~a |
| | |
| | 830 Power Building TENNESSEE VALLEY AUTHORITY CHATTANOOGA. |
| | TENNESSEE 37401 May 11, 1977 zha Mr.Jerome Saltzman, Chief Office of Antitrust&Indemnity Nuclear Reactor Regulation U.S.Nuclear Regulatory Commission Washington, DC 20555 Regulatory e Cg |
| | |
| | ==Dear Mr.Saltzman:== |
| | In response to your letter dated April 20, 1977, to J.W.Watson, we are indicating TVA's acceptance of Browns Ferry Nuclear Plant, Units 1, 2, and 3, Indemnity Agreement No.B-52, Amendment 10.Enclosed is one executed copy of the amendment. |
| | Very truly yours, TENNESSEE VALLEY AUTHORITY'-(., i;, L.(',I,, t,...,.Godwin Williams, Jr.Manager of Power Enclosure ,+~4,(0 i'/.r qy~qQ~i g'~i91~<'e~.'~..~e'~?1;c'.~r:r:". |
| | ~An Equal Opportunity Employer |
| | |
| | gp,a RECgg c<0 4y I+y I 0+a*<<+UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C.20555 Docket Nos.50-259 50-260 50-296 AMENDMENT TO INDEMNITY AGREEMENT NO.B-52 AMENDMENT NO.10 Effective'77, Indemnity Agreement No.B-52, between Tennessee Valley Authority, and the Atomic Energy Commission, dated November 8, 1971, as amended, is hereby further amended as follows: The amount"$125,000,000" is deleted wherever it appears and the amount"$140,000,000" is substituted therefor.The amount"$96,875,000" is deleted wherever it appears and the amount"$108,500,000" is substituted therefor.The amount"$28,125,000" is deleted wherever it appears and the amount"$31,500,000" is substituted therefor.Item 2a of the Attachment to the indemnity agreement is deleted in its entirety and the following substituted therefor: Item 2-Amount of financial protection a,$1,000,000$95,000,000 |
| | $110,000,000 |
| | $125,000,000 (From 12:01 a.m., November 8, 1971, to 12 midnight, June 25, 1973, inclusive)(From 12:Ol a.m., June 26, 1973, to 12 midnight, February 28, 1974, inclusive)(From 12:01 a.m., March 1, 1974, to 12 midnight, March 20, 1975, inclusive)(From 12:Ol a.m., March 21, 1975, to 12 midnight, APR g 0 1977 inclusive) gt |
| | $140,000,000 (From 12:01 a.m., hlAY'977 FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION erome SaTtzman, Chief Antitrust&Indemnity Group Nuclear Reactor Regulation Accepted Ma 11 , 1977 r i(l<('TENNESSEE VALLEY AUTHORITY |
| | ~%y}} |
|
---|
Category:Legal-Insurance/Indemnity Document
MONTHYEARCNL-23-023, Annual Insurance Status Report2023-03-30030 March 2023 Annual Insurance Status Report CNL-22-035, Annual Insurance Status Report2022-04-0101 April 2022 Annual Insurance Status Report CNL-21-031, Guarantee of Payment of Deferred Premiums - 2020 Annual Report2021-03-30030 March 2021 Guarantee of Payment of Deferred Premiums - 2020 Annual Report CNL-21-032, Watt Bar Nuclear Plant, Units 1 and 2 - Annual Insurance Status Report2021-03-25025 March 2021 Watt Bar Nuclear Plant, Units 1 and 2 - Annual Insurance Status Report CNL-20-020, Annual Insurance Status Report2020-03-20020 March 2020 Annual Insurance Status Report CNL-20-021, Guarantee of Payment of Deferred Premiums - 2019 Annual Report2020-03-20020 March 2020 Guarantee of Payment of Deferred Premiums - 2019 Annual Report CNL-19-022, Annual Insurance Status Report2019-04-0101 April 2019 Annual Insurance Status Report ML18327A0342018-10-29029 October 2018 Southern Company Services, Inc. - Certificate of Liability Insurance ML18283B8001978-04-19019 April 1978 Forwarding Endorsement No. 36 to Policy MF-66 - Return Premium $284.15 - 1978 ML18283B7981978-04-19019 April 1978 Forwarding Endorsement No. 35 to Policy MF-66 on Tennessee Valley Authority Browns Ferry Nuclear Power Station ML18283B8011978-04-10010 April 1978 Forwarding Endorsement No. 42 to Policy NF-198 Issued by American Nuclear Insurers ML18283B8021978-01-27027 January 1978 Forwarding Certified Copy of Endorsement No. 1 to Policy XB-38, XB-39, & Cb 40 Binders for 1978 Advance Premiums from Maelu ML18283B8031978-01-0505 January 1978 Forwarding Endorsement No. L to Tva'S Browns Ferry Nelia Secondary Financial Protection Policy Binders EH-38, 39 & 40 ML18283B8041977-12-0808 December 1977 Forwarding Endorsement Nos. 26, 27, & 30 to Tva'S Browns Ferry Maelu Facility Policy MF-66 to Replace Those Misplaced from Office Files ML18283B8051977-11-0909 November 1977 Forwarding Endorsement No. 38 to Browns Ferry Nelia Policy NF-198 ML18283B8071977-05-11011 May 1977 Responding to Letter of 4/20/1977, Letter Forwarding Indemnity Agreement No. B-52, Amendment 10, Indicating Tva'S Acceptance of Browns Ferry Units 1, 2 & 3 ML18283B8081977-05-0909 May 1977 Forwarding Endorsement No. 39 & 40 to Browns Ferry Nelia Policy NF-198. Endorsement No. 39 Increases Policy Limit of Liability to $108,500,000 Effective 5/1/1977 to Satisfy NRC Financial Protection Requirements ML18283B8101977-05-0404 May 1977 Forwarding Endorsement No. 31 to Maelu Policy MF-66 ML18283B8121977-03-10010 March 1977 Forwarding Endorsement No. 37 to NF-198 ML18283B8111977-03-0707 March 1977 Forwarding Endorsement No. 29 to MF-66 ML18283B8151977-01-31031 January 1977 Forwarding Endorsement No. 25 to Maelu Policy MF-66 ML18283B8161977-01-20020 January 1977 Forwarding Endorsement No. 33, 34, 35 & 36 to NF-198 2023-03-30
[Table view] Category:Letter
MONTHYEARML24032A4762024-02-0101 February 2024 Final Report of a Part 21 Evaluation Associated with Starter Contactors for the BFN Unit 1 High Pressure Coolant Injection Suppression Pool Inboard Suction Valve ML24023A2802024-01-23023 January 2024 Final Report of a Deviation or Failure to Comply Associated with a Relay in the Reactor Core Isolation Cooling Condensate Pump CNL-24-017, Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure and Emergency Preparedness Department Procedure Revisions2024-01-17017 January 2024 Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure and Emergency Preparedness Department Procedure Revisions ML24016A3042024-01-16016 January 2024 Final Report of a Part 21 Evaluation Associated with Check Valve 0-CKV-023-0565 for D1 Residual Heat Removal Service Water Pump CNL-23-071, Response to Request for Additional Information Regarding Browns Ferry Nuclear Plant, Units 1, 2, and 3, Inservice Inspection and Augmented Program Interval Revised Request for Alternative 0-ISI-472024-01-11011 January 2024 Response to Request for Additional Information Regarding Browns Ferry Nuclear Plant, Units 1, 2, and 3, Inservice Inspection and Augmented Program Interval Revised Request for Alternative 0-ISI-47 ML24022A1732024-01-0303 January 2024 Receipt and Availability of the Subsequent License Renewal Application ML23319A1992024-01-0303 January 2024 Issuance of Amendment Nos. 333, 356, and 316 Regarding the Technical Specification Surveillance Requirements 3.4.3.2 and 3.5.1.11 Regarding Safety Relief Valves ML23355A2062023-12-21021 December 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation ML23348A3942023-12-14014 December 2023 Interim Part 21 Report of a Potential Deviation or Failure to Comply Associated with Starter Contactors for the High Pressure Coolant Injection Suppression Pool Inboard Suction Valve IR 05000259/20230102023-12-11011 December 2023 Commercial Grade Dedication Inspection Report 05000259/2023010 and 05000260/2023010 and 05000296/2023010 ML23335A0722023-12-0101 December 2023 Interim Report of a Deviation or Failure to Comply Associated with a Relay in the Unit 2 Reactor Core Isolation Cooling Condensate Pump ML23334A2492023-11-30030 November 2023 Site Emergency Plan Implementing Procedure Revision CNL-23-070, Submittal of Fifth 10-Year Interval Inservice Testing Program Plan2023-11-29029 November 2023 Submittal of Fifth 10-Year Interval Inservice Testing Program Plan ML23331A2532023-11-27027 November 2023 Summary Report for 10 CFR 50.9 Evaluations, Technical Specifications Bases Changes, Technical Requirement Manual Changes, and NRC Commitment Revisions CNL-23-067, Central Emergency Control Center Emergency Plan Implementing Procedure Revisions2023-11-27027 November 2023 Central Emergency Control Center Emergency Plan Implementing Procedure Revisions ML23325A1102023-11-21021 November 2023 Anchor Darling Double Disc Gate Valve Commitment Revision ML23320A2542023-11-16016 November 2023 Interim Part 21 Report of a Deviation or Failure to Comply Associated with Check Valve 0-CKV-023-0565 for D1 Residual Heat Removal Service Water Pump IR 05000259/20230032023-11-13013 November 2023 Integrated Inspection Report 05000259/2023003, 05000260/2023003 and 05000296/2023003 IR 05000259/20230402023-11-0202 November 2023 Supplemental Inspection Supplemental Report 05000259 2023040 and Follow-Up Assessment Letter ML23292A2532023-10-18018 October 2023 BFN 2024-301, Corporate Notification Letter (210-day Ltr) ML23282A0022023-10-0606 October 2023 Interim Part 21 Report of a Deviation or Failure to Comply Associated with Check Valve 0-CKV-023-0565 for D1 Residual Heat Removal Service Water Pump ML23278A0122023-10-0505 October 2023 Updated Final Safety Analysis Report, Amendment 30 ML23271A1702023-09-28028 September 2023 Site Emergency Plan Implementing Procedure Revision ML23270A0702023-09-26026 September 2023 SLRA Pre-Application Meeting Summary 09-13-2023 ML23257A1232023-09-22022 September 2023 Administrative Changes to Technical Specification Pages Issued for License Amendment Nos. 332, 355, and 315 CNL-23-061, Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure Revision2023-09-20020 September 2023 Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure Revision ML23263B1042023-09-20020 September 2023 Special Report 260/2023-001 for Inoperable Post Accident Monitoring (PAM) Instrumentation ML23205A2132023-09-0808 September 2023 Issuance of Amendment Nos. 332, 355, and 315 Regarding the Revision of Technical Specifications to Adopt TSTF-566-A and TSTF-580-A, Rev. 1 CNL-23-057, Central Emergency Control Center Emergency Plan Implementing Procedure Revisions. Includes CECC-EPIP-1, Revision 76 and CECC-EPIP-9, Revision 642023-09-0505 September 2023 Central Emergency Control Center Emergency Plan Implementing Procedure Revisions. Includes CECC-EPIP-1, Revision 76 and CECC-EPIP-9, Revision 64 IR 05000259/20230052023-08-29029 August 2023 Updated Inspection Plan for Browns Ferry Nuclear Plant, Units 1, 2 and 3 - Report 05000259/2023005, 05000260/2023005 and 05000296/2023005 ML23233A0432023-08-18018 August 2023 Enforcement Action EA-22-122 Inspection Readiness Notification ML23219A1542023-08-17017 August 2023 Request to Use Later Edition of ASME Code for Operation and Maintenance and Alternative Requests BFN-IST-01 Through 05 for the Fifth 10-Year Interval Inservice Testing Program ML23228A1642023-08-16016 August 2023 Site Emergency Plan Implementing Procedure Revision ML23228A0202023-08-15015 August 2023 (BFN) Unit 1 - Special Report 259/2023-001 for Inoperable Post Accident Monitoring (PAM) Instrumentation IR 05000259/20230022023-08-10010 August 2023 Integrated Inspection Report 05000259/2023002, 05000260/2023002, 05000296/2023002 and 07200052/2023001 ML23192A4472023-07-31031 July 2023 Staff Assessment of Updated Seismic Hazards at TVA Sites Following the NRC Process for the Ongoing Assessment of Natural Hazards Information CNL-23-055, Tennessee Valley Authority - Emergency Preparedness Department Procedure Revision. Includes EPDP-3, Revision 3, Emergency Plan Exercises and Preparedness Drills2023-07-25025 July 2023 Tennessee Valley Authority - Emergency Preparedness Department Procedure Revision. Includes EPDP-3, Revision 3, Emergency Plan Exercises and Preparedness Drills ML23171A8862023-07-24024 July 2023 Issuance of Amend. Nos. 331, 354, and 314; 365 and 359 Regarding Adoption of TSTF-541-A, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated Position ML23201A2182023-07-20020 July 2023 Registration of Use of Cask to Store Spent Fuel (MPC-298 and -299) ML23159A2552023-07-20020 July 2023 Proposed Alternative to the Requirements of the ASME Code Regarding Volumetric Inspection of Standby Liquid Control Nozzles ML23199A3072023-07-18018 July 2023 Site Emergency Plan Implementing Procedure Revision CNL-23-053, Tennessee Valley Authority - Radiological Emergency Plan Revisions2023-07-18018 July 2023 Tennessee Valley Authority - Radiological Emergency Plan Revisions IR 05000259/20233012023-07-18018 July 2023 NRC Operator License Examination Report Nos. 05000259/2023301, 05000260/2023301, and 05000296/2023301 2024-02-01
[Table view] |
Text
~~'I"I')'a U.:L:4<CL>.".>h
>:C:;t>LI'l()>t'I'Ill>he>VN
>~rlt)>(LT NUM>: tt 50-2 Sf r>L>I WI)W>)'I~-......jii'(IT()i
~'~Mr.Jerome Sal tzman I I Tennessee Valley Authority Chattanooga, Tennessee Godwin Williams, Jr.l I)rhTII ()i~Gct:t I~>T 5/11/77>)AT K: BE CLIV I O 5/16/77 NVIIII>'>t G!LCt>Vet S lg,e eW Ltr.w/attached Amdt'o.10 to indemnity Agreement Noo B 52'~r..:CLG;t,;, ACKtIVkEME DII NOT KMWE~The amount"125, 000,000" is deleted wherever it appears and the amount"140, 000, 000" is substituted therefor.~.~o The amount"96, 875, 000" is deleted wherever ig appears and the amount"108, 500, 000" is substituted therefor~.
~~~I The amount"28,125,000" is deleted wherever itt appears and the amount"31,500,000" is substituted therefor..;
~.Item 2a of the Attachment to the indemnity agr ement is deleted in its entiretyi~~~~RJL 1 t.I I t~I I.I I 1 I~~(3-p)Browns Ferry Units 1-2<<3 I I r h~.i.I I I I, I~~~~~~~r h I I~~~I I I I~r~I~~r)>1'a7>>>>~a
830 Power Building TENNESSEE VALLEY AUTHORITY CHATTANOOGA.
TENNESSEE 37401 May 11, 1977 zha Mr.Jerome Saltzman, Chief Office of Antitrust&Indemnity Nuclear Reactor Regulation U.S.Nuclear Regulatory Commission Washington, DC 20555 Regulatory e Cg
Dear Mr.Saltzman:
In response to your letter dated April 20, 1977, to J.W.Watson, we are indicating TVA's acceptance of Browns Ferry Nuclear Plant, Units 1, 2, and 3, Indemnity Agreement No.B-52, Amendment 10.Enclosed is one executed copy of the amendment.
Very truly yours, TENNESSEE VALLEY AUTHORITY'-(., i;, L.(',I,, t,...,.Godwin Williams, Jr.Manager of Power Enclosure ,+~4,(0 i'/.r qy~qQ~i g'~i91~<'e~.'~..~e'~?1;c'.~r:r:".
~An Equal Opportunity Employer
gp,a RECgg c<0 4y I+y I 0+a*<<+UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C.20555 Docket Nos.50-259 50-260 50-296 AMENDMENT TO INDEMNITY AGREEMENT NO.B-52 AMENDMENT NO.10 Effective'77, Indemnity Agreement No.B-52, between Tennessee Valley Authority, and the Atomic Energy Commission, dated November 8, 1971, as amended, is hereby further amended as follows: The amount"$125,000,000" is deleted wherever it appears and the amount"$140,000,000" is substituted therefor.The amount"$96,875,000" is deleted wherever it appears and the amount"$108,500,000" is substituted therefor.The amount"$28,125,000" is deleted wherever it appears and the amount"$31,500,000" is substituted therefor.Item 2a of the Attachment to the indemnity agreement is deleted in its entirety and the following substituted therefor: Item 2-Amount of financial protection a,$1,000,000$95,000,000
$110,000,000
$125,000,000 (From 12:01 a.m., November 8, 1971, to 12 midnight, June 25, 1973, inclusive)(From 12:Ol a.m., June 26, 1973, to 12 midnight, February 28, 1974, inclusive)(From 12:01 a.m., March 1, 1974, to 12 midnight, March 20, 1975, inclusive)(From 12:Ol a.m., March 21, 1975, to 12 midnight, APR g 0 1977 inclusive) gt
$140,000,000 (From 12:01 a.m., hlAY'977 FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION erome SaTtzman, Chief Antitrust&Indemnity Group Nuclear Reactor Regulation Accepted Ma 11 , 1977 r i(l<('TENNESSEE VALLEY AUTHORITY
~%y