|
|
Line 15: |
Line 15: |
|
| |
|
| =Text= | | =Text= |
| {{#Wiki_filter:ggtl AEONS 0+a*<<+Docket No.50-244/UNITED STATES NUCLEAR REGULATORY COiVIMISSlOPJ WASHINGTON, D.C.20555 APR 2 0, 1977 Rochester Gas and Electric Corporation ATTN: J.L.Kennedy Vice President 89 East Avenue Rochester, New York 14604 Gentlemen: | | {{#Wiki_filter:/ |
| lie are enclosing herewith an amendment to your indemnity agreement reflecting the changes to 10 CFR Part 140,"Financial Protection | | ggtl AEONS UNITED STATES 0 |
| ''', Requirements and Indemnity Agreements," effective ftay 1, 1977.The amendments to Part 140, a copy-of which is also enclosed,'ive effect to the-increase from$125 million to$140 million in the primary layer of nuclear energy liability insurance provided.by Nuclear Energy Liability-Property Insurance Association and Nutual Atomic Energy-.Liability Underwriters. | | NUCLEAR REGULATORY COiVIMISSlOPJ WASHINGTON, D. C. 20555 |
| Further, the amendments make certain other changes in the regulations necessitated by enactment of Public Law 94-197.He would appreciate your indicating your acceptance of the amendment to your indemnity'agreement in.the space provided and returning one signed copy;If you have any questions about.the foregoing, please let us know.Sincer e'iy,.Jerome Saltzman, Chj.ef Antitrust 8 Indemnity Group i'iuclear Reactor Reguiation | | +a*<<+ |
| | APR 2 0, 1977 Docket No. 50-244 Rochester Gas and Electric Corporation ATTN: J. L. Kennedy Vice President 89 East Avenue Rochester, New York 14604 Gentlemen: |
| | lie are enclosing herewith an amendment to your indemnity agreement reflecting the changes to 10 CFR Part 140, "Financial Protection '' ', |
| | Requirements and Indemnity Agreements," effective ftay 1, 1977. The amendments to Part 140, a copy-of which is also enclosed,'ive effect to the-increase from $ 125 million to $ 140 million in the primary layer of nuclear energy liability insurance provided. by Nuclear Energy Liability-Property Insurance Association and Nutual Atomic Energy . - |
| | Liability Underwriters. Further, the amendments make certain other changes in the regulations necessitated by enactment of Public Law 94-197. |
| | He would appreciate your indicating your acceptance of the amendment to your indemnity'agreement in. the space provided and returning one signed copy; If you have any questions about. the foregoing, please let us know. |
| | Sincer e'iy, |
| | . |
| | Jerome Saltzman, Chj.ef Antitrust 8 Indemnity Group i'iuclear Reactor Reguiation |
|
| |
|
| ==Enclosures:== | | ==Enclosures:== |
| | : l. Amendment to Indemnity Agreement, |
| | : 2. Amendment to 10 CFR- Part 140 |
|
| |
|
| l.Amendment to Indemnity Agreement, 2.Amendment to 10 CFR-Part 140 t UNITED STATES 1 NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C.20555 Docket No.50-244 AMENDMENT TO INDEMNITY AGREEMENT NO.8-38 AMENDMENT NO.6 Effective MAY 1>97" , Indemnity Agreement No.B-38, between Rochester Gas and Electric Corporation, and the Atomic Energy CoraIIission, dated March 21, 1969, as amended, is hereby further amended as follows: The amount"$125,000,000" is de'leted 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$82,000,000
| | t UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 1 |
| $95,000,000
| | Docket No. 50-244 AMENDMENT TO INDEMNITY AGREEMENT NO. 8-38 AMENDMENT NO. 6 MAY 1 >97" Effective , Indemnity Agreement No. B-38, between Rochester Gas and Electric Corporation, and the Atomic Energy CoraIIission, dated March 21, 1969, as amended, is hereby further amended as follows: |
| $110,000,000 (From 12:Ol a.m., March 21, 1969, to 12 midnight, September 18, 1969, inclusive)(From 12:01 a.m., September 19, 1969 to 12 midnight, February 29, 1972 inclusive)(From 12:Ol a.m., March 1, 1972, to 12 midnight, February 28, 1974, inclusive)(From 12:Ol a.m., March 1, 1974, to 12 midnight, March 20, 1975, inclusive)
| | The amount "$ 125,000,000" is de'leted wherever it appears and the amount "$ 140,000,000" is substituted therefor. |
| $125,000.000$140,000,000 (From 12:01 a.m., March 21, 1975, to 12 midnight, gpss 3 p)g77 inclusive)(From 12:Ol a.m., gAY 1~g77 FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION | | The amount "$ 96,875,000" is deleted wherever it appears and the amount "$ 108,500,000" is substituted therefor. |
| /sl)EROLlE SMTZ!'8AM Jerome Saltzman, Chief Antitrust 5 Indemnity Group Nuclear Reactor.Regulation Accepted , 1977 By ROCHESTER GAS AND ELECTRIC CORPORATION}} | | 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 (From 12:Ol a.m., March 21, 1969, to 12 midnight, September 18, 1969, inclusive) |
| | $ 82,000,000 (From 12:01 a.m., September 19, 1969 to 12 midnight, February 29, 1972 inclusive) |
| | $ 95,000,000 (From 12:Ol a.m., March 1, 1972, to 12 midnight, February 28, 1974, inclusive) |
| | $ 110,000,000 (From 12:Ol a.m., March 1, 1974, to 12 midnight, March 20, 1975, inclusive) |
| | |
| | $ 125,000. 000 (From 12:01 a.m., March 21, 1975, to 12 midnight, gpss 3 p )g77 inclusive) |
| | $ 140,000,000 (From 12:Ol a.m., gAY 1 ~g77 FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION |
| | /sl )EROLlE SMTZ!'8AM Jerome Saltzman, Chief Antitrust 5 Indemnity Group Nuclear Reactor. Regulation Accepted , 1977 By ROCHESTER GAS AND ELECTRIC CORPORATION}} |
Similar Documents at Ginna |
---|
Category:Legal-Insurance/Indemnity Document
MONTHYEARML18318A3092018-10-18018 October 2018 Certificate of Liability Insurance for Exelon Corporation RS-18-038, Annual Property Insurance Status Report2018-03-30030 March 2018 Annual Property Insurance Status Report RS-16-046, Annual Property Insurance Status Report2017-03-29029 March 2017 Annual Property Insurance Status Report ML16118A2882016-03-17017 March 2016 Re Ginna Nuclear Power Plant, LLC - Certificate of Liability Insurance ML18143B2471979-01-12012 January 1979 R. E. Ginna - Nuclear Energy Liability Insurance for Calendar Year 1979 ML18142B1651978-09-0808 September 1978 R. E. Ginna - Enclosed Is One Signed Copy of Amendment No. 7 to Indemnity Agreement No. B-38 ML18142B1711978-04-0505 April 1978 R. E. Ginna - 04/05/1978 Letter Nuclear Energy Liability Insurance. Includes Endorsements No. 56 to Policy No. Nelia NF-170 & No. 46 to Policy No. Maelu MF-47 ML18142B1721978-03-31031 March 1978 R. E. Ginna - 03/31/1978 Letter Annual Premium Endorsements No. 1 to Nelia Binder No. EB-14 & No. 1 to Maelu Binder No. XB-14 ML18142B1731977-08-25025 August 1977 R. E. Ginna - 08/25/1977 Letter Nuclear Energy Liability Insurance. Includes Endorsement Nos. 43, 44, 45 to Policy No. Maelu MF-47 & Endorsement Nos. 53, 54, 55 to Policy No. Nelia NF-170 ML18142B1751977-04-27027 April 1977 R. E. Ginna - 04/27/1977 Letter Enclosure of Signed Copy of Amendment No. 6 to Indemnity Agreement No. B-38 ML18142B1671977-04-20020 April 1977 R. E. Ginna - NRC Letter Forwarding Amendment to Plant Indemnity Agreement Reflecting Changes to 10 CFR Part 140, Effective May 1, 1977 ML18142B1761977-04-0606 April 1977 R. E. Ginna - 04/06/1977 Letter Nuclear Energy Liability Insurance. Includes Endorsement Nos. 39, 40, 41, 42 to Policy No. Maelu MF-47 & Endorsement No. 52 to Policy No. Nelia NF-170 ML18142B1781977-02-0808 February 1977 R. E. Ginna - 02/08/1977 Letter Nuclear Energy Liability Insurance. Includes Endorsement Nos. 48, 49, 50, 51 to Policy No. Nelia NF-170 & Endorsement No. 38 to Policy No. Maelu MF-47 ML18142B1801976-07-22022 July 1976 R. E. Ginna - 07/22/1976 Letter Nuclear Energy Liability Insurance. Includes Endorsement Nos. 46, 47 to Policy No. Nelia NF-170 & Endorsement No. 36 to Policy No. Maelu MF-47 ML18142B1681975-03-24024 March 1975 R. E. Ginna - Expressing Appreciation for NRC Letter Dated March 21, 1975 and Enclosures Including Amendment No. 5 to Indemnity Agreement No. B-38 ML18142B1691975-03-21021 March 1975 R. E. Ginna - NRC Letter Forwarding Amendment to Plant Indemnity Agreement Reflecting Amendment to 10 CFR Part 140, Effective March 21, 1975 2018-03-30
[Table view] Category:Letter
MONTHYEARIR 05000244/20230042024-02-0505 February 2024 LLC - Integrated Inspection Report 05000244/2023004 ML24026A0112024-01-26026 January 2024 R. E. Ginna Nuclear Power Plant, Relief Request Associated with Inservice Testing of B Auxiliary Feedwater Pump IR 05000244/20230102023-12-19019 December 2023 LLC - Age-Related Degradation Inspection Report 05000244/2023010 ML23348A0992023-12-15015 December 2023 R. E. Ginna Nuclear Power Plant Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0029 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML23347A0092023-12-13013 December 2023 Annual Commitment Change Notification ML23346A0142023-12-12012 December 2023 LLC - Senior Reactor and Reactor Operator Initial License Examinations ML23341A1252023-12-0707 December 2023 Supplemental Response to Part 73 Exemption Request - Withdrawal of Request for Exemption from 10 CFR 73, Subpart B, Preemption Authority Requirements ML23321A1392023-11-17017 November 2023 Supplemental Information Letter for Part 73 Exemption Request - Responses to Request for Confirmatory Information and Request for Additional Information ML23317A1192023-11-10010 November 2023 Constellation Energy Generation, LLC - 2023 Annual Report - Guarantees of Payment of Deferred Premiums IR 05000244/20230032023-10-25025 October 2023 LLC - Integrated Inspection Report 05000244/2023003 ML23292A0282023-10-19019 October 2023 LLC - Notification of Conduct of a Fire Protection Team Inspection RS-23-097, Constellation Energy Generation, LLC, Advisement of Leadership Changes and Submittal of Updated Standard Practice Procedures Plans2023-10-12012 October 2023 Constellation Energy Generation, LLC, Advisement of Leadership Changes and Submittal of Updated Standard Practice Procedures Plans RS-23-108, Proposed Alternative for Examinations of Examination Categories B-B, B-D, and C-A Steam Generator Pressure Retaining Welds and Full Penetration Welded Nozzles2023-10-11011 October 2023 Proposed Alternative for Examinations of Examination Categories B-B, B-D, and C-A Steam Generator Pressure Retaining Welds and Full Penetration Welded Nozzles RS-23-105, Proposed Alternative for Examinations of Examination Category C-B Steam Generator Nozzle-to-Shell Welds and Nozzle Inside Radius Sections2023-10-10010 October 2023 Proposed Alternative for Examinations of Examination Category C-B Steam Generator Nozzle-to-Shell Welds and Nozzle Inside Radius Sections ML23258A1382023-09-18018 September 2023 Request for Information and Notification of Conduct of IP 71111.21.N.04, Age-Related Degradation, Reference Inspection Report 05000244/2023010 IR 05000244/20230052023-08-31031 August 2023 Updated Inspection Plan for R.E. Ginna Nuclear Power Plant, LLC (Report 05000244/2023005) ML23158A1952023-08-30030 August 2023 R. E. Ginna - Issuance of Amendments to Adopt TSTF-273-A, Revision 2, Safety Function Determination Program Clarifications ML23235A1722023-08-23023 August 2023 Re. Ginna Nuclear Power Plant, Transmittal of 2023 Owner'S Activity Report IR 05000244/20234012023-08-15015 August 2023 LLC - Material Control and Accounting Program Inspection Report 05000244/2023401 (Cover Letter Only) IR 05000244/20230022023-08-0303 August 2023 LLC - Integrated Inspection Report 05000244/2023002 ML23191A0592023-07-21021 July 2023 R. E. Ginna Nuclear Power Plant - Issuance of Amendment No. 155 Adoption of TSTF-577, Revised Frequencies for Steam Generator Tube Inspections, Revision 1 IR 05000244/20234022023-07-19019 July 2023 R. E. Ginna Nuclear Power Plant - Security Baseline Inspection Report 05000244/2023402 (Cover Letter Only) RS-23-083, Withdrawal - Proposed Alternatives Related to the Steam Generators2023-06-27027 June 2023 Withdrawal - Proposed Alternatives Related to the Steam Generators RS-23-077, Response to NRC Regulatory Issue Summary 2023-01, Preparation and Scheduling of Operator Licensing Examinations2023-06-16016 June 2023 Response to NRC Regulatory Issue Summary 2023-01, Preparation and Scheduling of Operator Licensing Examinations RS-23-050, Supplement to Application to Revise Technical Specifications to Adopt TSTF-577, Revised Frequencies for Steam Generator Tube.2023-05-22022 May 2023 Supplement to Application to Revise Technical Specifications to Adopt TSTF-577, Revised Frequencies for Steam Generator Tube. ML23135A0412023-05-15015 May 2023 2022 Annual Radioactive Effluent Release Report and 2022 Annual Radiological Environmental Operating Report ML23121A0482023-05-0101 May 2023 R. E. Ginna Nuclear Power Plant Core Operating Limits Report Cycle 44, Revision 0 ML23114A2522023-04-28028 April 2023 Request to Use a Provision of a Later Edition of the ASME Boiler & Pressure Vessel Code, Section XI IR 05000244/20230012023-04-26026 April 2023 LLC - Integrated Inspection Report 05000244/2023001 ML23100A0302023-04-10010 April 2023 2023 10 CFR 50.46 Annual Report ML23114A1152023-03-29029 March 2023 Electronic Reporting of Exposure Data for 2022 RS-23-049, Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-23023 March 2023 Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML23075A0872023-03-15015 March 2023 R. E. Ginna Nuclear Power Plant - Project Manager Assignment ML23061A1632023-03-0303 March 2023 Reassignment of the U.S. Nuclear Regulatory Commission Branch Chief in the Division of Operating Reactor Licensing for Plant Licensing Branch 3 IR 05000244/20220062023-03-0101 March 2023 Annual Assessment Letter for R.E. Ginna Nuclear Power Plant, LLC (Report 05000244/2022006) ML22364A0242023-03-0101 March 2023 R. E. Ginna Nuclear Power Plant Issuance of Amendments Nos. 231, 231, 232, 232, and 154 Regarding Adoption of TSTF-246 ML23060A1622023-03-0101 March 2023 R. E. Ginna Nuclear Power Plant, Supplemental Information - Proposed Alternatives Related to the Steam Generators RS-23-045, Constellation Energy Generation, LLC Submittal of Fitness for Duty Performance Data Reports for 2022 Per 10 CFR 26.717(c) & 10 CFR 26.2032023-02-28028 February 2023 Constellation Energy Generation, LLC Submittal of Fitness for Duty Performance Data Reports for 2022 Per 10 CFR 26.717(c) & 10 CFR 26.203 ML23005A1762023-02-23023 February 2023 R. E. Ginna Nuclear Power Plant - Issuance of Amendment No. 153 Revise Technical Specifications (TS) for the Spent Fuel Pool Charcoal System and Two (2) TS Administrative Changes ML23005A1222023-02-22022 February 2023 R. E. Ginna Nuclear Power Plant - Issuance of Amendment No 152 Adopt TSTF-315-Revise Technical Specification 3.1.8, Physics Tests Exceptions - Mode 2 RS-23-040, Constellation Energy Generation, LLC, Supplemental Information - Proposed Alternatives Related to the Steam Generators2023-02-21021 February 2023 Constellation Energy Generation, LLC, Supplemental Information - Proposed Alternatives Related to the Steam Generators ML22287A0692023-02-0808 February 2023 R. E. Ginna Station - Forward Fit Analysis (Epids L-2022-LRR-0074, 0076, 0079, 0091, 0092, 0093 and 0094) ML23031A2992023-02-0707 February 2023 R. E. Ginna Nuclear Power Plant - Withdrawal of an Amendment Request ML23010A0112023-02-0101 February 2023 R. E. Ginna Nuclear Power Plant - Issuance of Relief Request Associated with Inservice Testing of Refueling Water Storage Tank Outlet Value RS-23-003, Constellation Energy Generation, LLC, Summary of Changes to Quality Assurance Topical Report, NO-AA-10, and Decommissioning Quality Assurance Program, NO-DC-102023-01-31031 January 2023 Constellation Energy Generation, LLC, Summary of Changes to Quality Assurance Topical Report, NO-AA-10, and Decommissioning Quality Assurance Program, NO-DC-10 IR 05000244/20223012023-01-20020 January 2023 Initial Operator Licensing Examination Report 05000244/2022301 IR 05000244/20220122023-01-12012 January 2023 LLC - Design Basis Assurance Inspection (Teams) Inspection Report 05000244/2022012 ML22362A0382022-12-28028 December 2022 R. E. Ginna Nuclear Power Plant - Letter to Withdraw Application to Revise Technical Specifications 5.6.5, Core Operating Limits Report (COLR) ML22348A2062022-12-14014 December 2022 Re. Ginna Nuclear Power Plant - Annual Commitment Change Notification RS-22-123, Response to Request for Additional Information Regarding Application to Revise Technical Specifications to Adopt TSTF-577, Revised Frequencies for Steam Generator2022-12-0707 December 2022 Response to Request for Additional Information Regarding Application to Revise Technical Specifications to Adopt TSTF-577, Revised Frequencies for Steam Generator 2024-02-05
[Table view] |
Text
/
ggtl AEONS UNITED STATES 0
NUCLEAR REGULATORY COiVIMISSlOPJ WASHINGTON, D. C. 20555
+a*<<+
APR 2 0, 1977 Docket No. 50-244 Rochester Gas and Electric Corporation ATTN: J. L. Kennedy Vice President 89 East Avenue Rochester, New York 14604 Gentlemen:
lie are enclosing herewith an amendment to your indemnity agreement reflecting the changes to 10 CFR Part 140, "Financial Protection ',
Requirements and Indemnity Agreements," effective ftay 1, 1977. The amendments to Part 140, a copy-of which is also enclosed,'ive effect to the-increase from $ 125 million to $ 140 million in the primary layer of nuclear energy liability insurance provided. by Nuclear Energy Liability-Property Insurance Association and Nutual Atomic Energy . -
Liability Underwriters. Further, the amendments make certain other changes in the regulations necessitated by enactment of Public Law 94-197.
He would appreciate your indicating your acceptance of the amendment to your indemnity'agreement in. the space provided and returning one signed copy; If you have any questions about. the foregoing, please let us know.
Sincer e'iy,
.
Jerome Saltzman, Chj.ef Antitrust 8 Indemnity Group i'iuclear Reactor Reguiation
Enclosures:
- l. Amendment to Indemnity Agreement,
- 2. Amendment to 10 CFR- Part 140
t UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 1
Docket No. 50-244 AMENDMENT TO INDEMNITY AGREEMENT NO. 8-38 AMENDMENT NO. 6 MAY 1 >97" Effective , Indemnity Agreement No. B-38, between Rochester Gas and Electric Corporation, and the Atomic Energy CoraIIission, dated March 21, 1969, as amended, is hereby further amended as follows:
The amount "$ 125,000,000" is de'leted 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 (From 12:Ol a.m., March 21, 1969, to 12 midnight, September 18, 1969, inclusive)
$ 82,000,000 (From 12:01 a.m., September 19, 1969 to 12 midnight, February 29, 1972 inclusive)
$ 95,000,000 (From 12:Ol a.m., March 1, 1972, to 12 midnight, February 28, 1974, inclusive)
$ 110,000,000 (From 12:Ol a.m., March 1, 1974, to 12 midnight, March 20, 1975, inclusive)
$ 125,000. 000 (From 12:01 a.m., March 21, 1975, to 12 midnight, gpss 3 p )g77 inclusive)
$ 140,000,000 (From 12:Ol a.m., gAY 1 ~g77 FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION
/sl )EROLlE SMTZ!'8AM Jerome Saltzman, Chief Antitrust 5 Indemnity Group Nuclear Reactor. Regulation Accepted , 1977 By ROCHESTER GAS AND ELECTRIC CORPORATION