ML19354D445

From kanterella
Jump to navigation Jump to search
Forwards Executed Amend 4 to Indemnity Agreement B-87
ML19354D445
Person / Time
Site: Shoreham File:Long Island Lighting Company icon.png
Issue date: 10/31/1989
From: Steiger W
LONG ISLAND LIGHTING CO.
To: Dinitz I
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
References
SNRC-1656, NUDOCS 8911090108
Download: ML19354D445 (3)


Text

I

n s

..p, , l r c>

y .*'

g p,-~n ~ .- .n_,m.,

t__g g f

.m

) LONG ISLAND LIGHTING COMPANY .l

_J oa ~ ~ucu-ow a ==~

P.O. SOX Sie. NORTH COUNTRY ROAD

  • WADING MOVER, N.Y.11792 tim .

.W it.LIAM E. STEIGER. JR.

ASSISTANT VICE PHtBIDENT-NUCLEAR OPERATIONS l

SNRC-1656 00T 311989 Document Control Desk 'i ATTN: . Ira Dinitz, Senior Insurance /

Indemnity Specialist j U.S. Nuclear' Regulatory Commission Mail Stop 12E-4 .l Washington, D.C. 20555' i I

Amendment to Indemnity Agreement Shoreham Nuclear Power Station - Unit 1 Docket No. 50-322 Reft Letter from NRC (Stuart W. Brown) to Long Island Lighting Company dated 9/26/89 l

Ira Dinitz: )

l The referenced letter forwarded two (2) originals of Amendment to 1

' Indemnity Agreement No. B-87 Amendment No. 4. (

Enclosed herewith is one (1) original of the amendment to this indemnity agreement which has been duly executed by the undersigned for the Long Island Lighting Company.

l

- )

J L .

l W. E..St er, Jr. l l

Assistant Vice President Nuclear Operations DRH/ap Enclosure ,

1 cc: S. Brown W. T. Russell ND /

F. Crescenzo ,

8911090108 891031 1 PDR ADOCK 05000322 L J -

PDC  ;

^^

.# 5,"

,e ,. ; , * \ ,

\ *

  • ggg7ggg747gg .;
t. Er S ' NUCLEAR' REGULATORY COMMISSION

?I' - ~

WASHINGTON, D, C. 20555 i k , 'hk t es .s* /l '

. .Af,

, Docket No. 50-322 ,

< Amendment to Indemnity Agreement No. B-87 .

Amendment No. 4 EffectiveJuly1,l1989,IndemnityAgreementNo.B-87,betweenLongIsland

. Lighting Company and the Nuclear Regulatory Commission dated May 19, 1982 as amended,1s.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 s the amount "$45,000,000" is substituted therefor. '

Paragraph 1, Article 1 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, i The definition of "public liability" in paragraph 7, Article I is deleted, and the following.is substituted therefor:  ;

4 "Public liability" means any legal liability arising out of or resulting from 1 a nuclear incident or precautionary evacuation (including all reasonable  !

additional costs incurred by a State or a political subdivision of a State, I in the course or responding to a nuclear incident or precautionary evacuation), (

except (1) claims under State or Federcl Workmen's Compensation Acts of employees  ;

of persons indemnified who are employed (a) at the location or, if the nuclear l incident occurs in the course of transportation of the radioactive material, on l the transporting vehicle, and (b) in connection with the licensee's possession, l l use or transfer of the radioactive material; (2) claims arising out of an act 1 ofwar;and(3)claimsforlossof,ordamageto,orlossofuseof(a) property '

~

1 l 'which is located at the location and used in connection with the licensee %

possession, use, or transfer of the radioactive material, and (b) if the i nuclear incident occurs in the course of transportation of the radioactive  !

, material, the transporting vehicle, containers used in such transportation, l

!: . and the radioactive material.

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

h (c) Any issue' or defense based on any statute of limitations if suit is L 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. >

' J \

E

. .. 4 o .,5? -* ,le I e

,y,,

p In paragraph 1, Article VIII, the amount "$5,000,000" is deleted and the i 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:

Item 2 - Amount of financial protection l

$1,000,000 (From 12:01 a.m., May 19, 1982, to a.

12 midnig t. December 6, 1984, inclusive

$160,000,000* (From 12:01 a.m., December 7, 1984, to 12 midnig t, June 30, 1989 inclusive

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

l FOR THE UNITED STATES NUCLEAR REGULATORY COMMISSION OM c. d:: =:

Cecil.0. Thomas, Chief Policy Development and Technical Support Branch  ;

Program Management, Policy Development  % l and Analysis Staff  ;

Office of Nuclear Reactor Regulation i i

i

, Accepted Cc /o A-r 20 , 1989 L

l By SR./ 7 Long Islan( Lightir$ C ny 1

l l l i

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

1

- - . _ _ - _ _ _ _ . _ _ .