ML13308A821

From kanterella
Jump to navigation Jump to search
Forwards Endorsements 91-93 & 36 to Nelia Policies NF-146 & NS-282,respectively,Endorsements 80-82 to Maelu Policy MF-38,Endorsement 8 to Nelia Binders EB-10 & EB-81 & Maelu Binder XB-81 & Certificates N-87 & M-87
ML13308A821
Person / Time
Site: San Onofre  
Issue date: 02/14/1983
From: Rocco J
Southern California Edison Co
To: Dinitz I
Office of Nuclear Reactor Regulation
References
NUDOCS 8302180329
Download: ML13308A821 (40)


Text

REGULATORY ORMATION DISTRIBUTION SYS RIDS)

'ACCESSION NBR:8302180329 DGOCDATE: 83/02/14 NOTARIZED:.NO DOCKET #

FAILC0-206 San Onoire Nuclear Station, Unit 1', Southern Californ 05000206 0.361 San Onofre Nuclear Stat4on, Unit 2, Southern Californ 05000361 50-362 San Ohofre Nuclear Station, Unit 3, Southern Ca1iforn 05000362 AUTHNAME AUTHOR AFFILIATION ROCCOJ.

Southern Caifornia Edison Co.

RECIPROAME1 RECIPIENT AFFILIATION DINITZI.

Antitrust & Economic analysis Branch (Utlity Finance)

SUBJECT:

Forwards Endorsements 91'93'& 36 to NELIA PoliciesNF146 &

NS-282,' espectivefyEndorsemehts'80*82'to MAELU Policy MRw38,Endorsement 8 to NELIA Binder EB-10,NELTA Binder EB 81

& MAELU Binder x4881 & Certificates N-87 & M-87.

DISTRIBUTION CODE: MODUS COPIES RECEIVED:LTR fj ENCL.

ISIZEj zS w4 T TLE: Insurance: IndemnistyiEndorsement Agreements NOTES:JHanchett icy PDR Documents. NRR/DL/SEP,1cy.

05000206 J Hanchett icy POR Documents. ELD Chandler icy, 05000361 NRR 'Scalett 4Icy.

J Hahchett tcy PDR Documents, ELD Chandler icy, 05000362 RECIPIENT COPIES RECIPIENT COPIES ID CODE/NAME.

LTTR ENCL ID CODE/NAME LTTR ENCL INTERNAL: NRR/DL/AD' 07 0

(01 1

1 SP 1

1 EXTERNAL: LPDR 03 2

NRC POR 02 1

1 NTTS 04 1

NOTES:

4 4

ITOTAL NUMBER 0FCOPIES REQUIRED: LTTR I

'ENCL 10

Southern California Edison Company P.O. BOX 800 2244 WALNUT GROVE AVENUE

ROSEMEAD, CALIFORNIA 91770 February 14, 1983 Nuclear Regulatory Commission Antitrust & Indemnity Group Nuclear Reactor Regulation Washington, D.C. 20555 Attention:

Ira Dinitz, Indemnity Specialist Gentlemen:

Attached are copies of the following documents for your files:

1.

Endorsements No. 91 through 93 for ANI policy NF-146.<

2. Endorsements No. 80 through 82 for MAELU policy MF-38.Y
3. Endorsement No. 36 for ANI Policy NS-282.."
4.

Endorsement No. 8 to ANI Binder No. EB-10.v

5. ANI Binder No. EB-81.
6. MAELU Binder No. XB-81.
7. Certificates No. N-87 and M-87 together with endorsements 1 and 2.

Sincerely, JR ennie Rocco enc.

8302180 3 2 9 830214 PDR ADOCK 05000206

.~PDR

Nuclear Energy Liability Insurance NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION SUBSCRIBING COMPANIES AND THEIR PRO PORTIONATE LIABILITY ENDORSEMENT Calendar Year 1982

1. It is agreed that with respect to (i) bodily injury or property damage caused, during the effective period of this endorsement, by the radioactive, toxic, explosive or other hazardous properties of nuclear material, and (ii) contingent liability as provided in Condition 4 for excess incurred losses because retrospective premium due under one or more binders with respect to such bodily injury or property damage is not paid:
a. The word "companies" wherever used in the policy means the subscribing companies listed on the reverse side of this endorsement.
b. The policy shall be binding on such companies only.
c. Each such company shall be liable only for its proportion designated next to its name of any obligation assumed or expense incurred under the policy.
2. It is agreed that the effective period of this endorsement is from the beginning of the effective date of this endorsement stated below, to the close of December 31st of the Calendar Year designated in the caption above, or to the time of the termination or cancellation of the Draft Master Policy, or this binder, whichever first occurs, eastern standard time.

(see reverse side for list of subscribing companies)

This Is to certify that this is a true copy of the original Endorsement having the endors-em!2e..

uber and being made part o the Nuclear Enorgy Lia(iI Polio-v (facilitY Form) as des ilnated hereon. No Insurance is affoxr d hereunder.

Jo L.

'h Amrican Nuclear Insurers idtLih d

Effective Date of y

Bide8o this Enoorsment January 1, 1982 Binder No.

12:01 A.M.giano Time To form aps & Electric EB-10 Issuedto SQlthern alifornia Edison ompany and/or San Diego Gas & Electric om Date of Issue gMa1rrh 1982 For the au crioing Co panies By_-Mnae Endorsement No 8

Countersigned bymanager (1/82)

SUBSCRIBING COMPANIES PROPORTION OF 1001 Aetna Casualty and Surety Co.. The. 151 Farmington Ave. Hartford. CT 06156 9.957349 Aetna Insurance Company. 55 Elm St.. Hartford, CT 06115 Affiliated FM Insurance Co.. Allendale Park. P.O. BoX 7500. Johnston. RI 02919 0.244 Allianz Insurance Company. 6435 Wilshire Blvd.. Los Angeles, CA 90054 Allstate Insurance Co.. Allstate Plaza South - GI, Northbrook, IL 60062 4.3767 American Home Assurance Co., 102 Maiden Lane. New York, NY 10005 0.871266 American Motorists Insurance Co.,

Long Grove.

IL 60049 0.414890 Bituminous Casualty Corporation. 320-18th St.,

Rock Island. IL 61201 0.414890 Centennial Insurance Co.. Atlantic Building, 45 Wall Street. New York, NY 10005 0.248934 Coemercial Union Insurance Co..* One Beacon St.,*

Boston, MA 02108 3391 Connecticut Indemnity Company, The, 9 Farm Springs Rd., Farmington. CT 06032 3.3190 ContinentalI Casualty Co., CNA Plaza, Chicago, IL 60685 4.148895 Continental Insurance Co., The. 80 Maiden La.,

New York, NY 10038 7.675457 Federal Insurance o., 51 John F. Kennedy Parkay, Short Hills, NJ 0078 1.493602 Firemran's Fund Insurance Companies, P.O. Box 3395, San Francisco, CA 94119 5.310586 General Accident Insurance Company of America. 414 Walnut St.,

Philadelphia, PA 19105 1.327647 Hanover Insurance Co., The, 440 Lincoln St.,

Worcester. MA 01605 0476 Hartford Accident and Indemnity Co.. Hartford Plaza, Hartford. CT 06115 053186 Hartford Steam Boiler Insp. 8 Ins. Co., The. 56 Prospect St..

Hartford. CT 06102 0.497867 Highlands Insurance Co.,.

600 Jefferson St.. Houston. TX 77002 0.414890 Home Indemnity Co.,* The, 59 Maiden Lane, New York, NY 10038 3.651028 Insurance Co. of North Aerica, P.O. Box 7728, Philadelphia, PA 19101 2

Monarch Insurance Co. of Ohio.The. 19 Rector St., New York, NY 10006 336592 Northern Insurance Company of New York, P.O. Bo 1228, Baltimore, MO 21203

.240404 Noithwestern National Ins. Co.. 731 No. Jackson St..

Milwaukee. WI 53201 0.663823 Ohio Casualty Insurance Company. The, 136 North Third St.,

Hamilton, OH 45025 0.16556 Pacific Indemnity Co., S1 John F. Kennedy Parkway, Short Hills, NJ 07078 0.331912 Peerless Insurance Co., 62 Maple Ave., Keene. NH 03431 0.124467 Protective Insurance Co.,

3100 No. Meridian St..Indianapolis, IN 46208 0.248934 Providence Washington Insurance Co.,

20 Washington Place. Providence, RI 02903 0.165956 Reliance Insurance Company, 4 Penn Center Plaza, Philadelphia, PA 19103 0.995735 Royal Insurance Company of America. 150 William Street, New York, NY 10038 3.319116 St. Paul Fire & Marine Ins. Co., 385 Washington St.. St. Paul, MN 55102 4.699869 Seaboard Surety Co., 90 William St., New York, NY.10038 0.165956 State Farm Fire & Casualty Company. 112 East Was hington St.,

Bloomington. IL 61701 0897 Transamerica Insurance Company, P.O. Box 54256, Los Angeles, CA 90054 0.829779 Travelers Indemnity Company, The.

One Tower Square, Hartford, CT 06115 10.87298 United States Fidelity and Guaranty Co., IGO Light St., Baltimore. MO 21202 10.4S217 United States Fire Insurance Co.. P.O0.

Box 2387. Morristown, NJ 07960 3.319116 Zurich Insurance Co., 231 Ho. Martingale Rd., Schaumburg3 IL 6096.

6 NE-8.2489

Nuclr Energy Liability Insurance NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION ADVANCE PREMIUM AND STANDARD PREMIUM>CALENDAR YEAR 1983 ENDORSEMENT

1.

ADVANCE PREMIUM:

It is agreed that the Advance Premium due the companies for the period designated above is:

10,278.75

2.

STANDARD PREMIUM AND RESERVE PREMIUM:

In the absence of a change in the Advance Premium indicated above, it is agreed that, subject to the provisions of the Industry Credit Rating Plan, the Standard Premium is said Advance Premium and the Reserve Premium is:

S 6,900.70 Effective Date of This Endorsement January 1, 1983 To form a part of Policy No.

NS-282 12:01 A.M. Standard Time Issued to Southern California Edison Company Date of Issue December 15, 1982 For the s cribing co anies By 01 General Manager Endorsement No.

36 Countersigned by

NUCLEAR ENERGY LIABILITY INSURANCE MUTUAL ATOMIC ENERGY LIABILITY UNDERWRITERS

1.

Aimendment of Advance Premium Endorsement Z.

Standard Premium and Reserve Premium Endorsement

3.

Additional Premium Due

1.

'Advance Premium It is agreed that the Amended Advance Premium due the companies for the calendar year 1983 is $184,286.37

2.

Standard Premium and Reserve Premium Subject to the provisions of the Industry Credit Rating Plan, it is agreed that the Standard Premium and Reserve Premium for the calendar year designated above are:

Standard Premium $184,286.37 Reserve Premium $139,382.64

3.

Additional Premium $4 493 03 Effective Date of To form a part this endorsement January 1.

1983 of Policy No.

MF-38 Issued to Southern California Edison Company, San Diego Gas & Electric Company, The City of Anaheim and The City of Riverside Date of Issue January 27, 1983 For the Subscribing Companies MUTUAL ATO C ENERGY LIABILITY UNDER IITERS By Endorsement No.

82 Countersigned by This is to certify that th.,Authorized Representative a true oopy of the original Endorsement having the endorsement number and being made part o the Nuclear Energy Liabi ity Policy (Facility Form) as dea Sinated hereon N is afforded hereunder.

ME-36 Joh L Qattoch4Vie PrwidetLj~m Undevftg i.Amiem, NUCLear In~urers

NUCLEAR ENERGY LIABILITY INSURANCE MUTUAL ATOMIC ENERGY LIABILITY UNDERWRITERS

1.

Amendment of Advance Premium Endorsement

2.

Standard Premium and Reserve Premium Endorsement

3.

Additional Premium Due

1.

Advance. Premium It is agreed that the Amended Advance Premium due the companies for the calendar year 1982 is $141,138.37

2.

Standard Premium and Reserve Premium Subject to the provisions of the Industry Credit Rating Plan, it is agreed that the Standard Premium and Reserve Premium for the calendar year designated above are:

Standard Premium $14 1,13 8.37 Reserve Premium $106,590.16

3.

Additional Premium

$719.66 Effective Date of To form a part this endorsement

.Aanitary 1 1989 of Policy No.

MF-38 Issued to Southern California Edison Company, San Diego Gas & Electric Company, The City of Anaheim and The City of Riverside Date of Issue January 27, 1983 For the Subscribing Companies MUTUAL ATOMC ENERGY LIABILITY UNDER,RITERS By C

Endor

-ement No.

81 Countersigned by Authorized Representative This is to oertify that this is a true oopy of the original Endorsement having the endorsement number'and being made part of the Nuclear Energy Liability Policy (Facility Form) as de ME-36 ignated hereon. No Insurance is afforded hereunder.

John L.

Quattrocci, V 2 Preodent-Liability tUnderwrgft American Nuclear Insurers

NUCLAR ENERGY LIABILITY INSURAN MUTUAL ATOMIC ENERGY LIABILITY UNDERWRITERS ADVANCE PREMIUM AND STANDARD PREMIUM CALENDAR YEAR 1983 ENDORSEMENT

1.

ADVANCE PREMIUM:

It is agreed that the Advance Premium due the companies for the period designated above is:

179,793.34

2.

STANDARD PREMIUM AND RESERVE PREMIUM: In the absence of a change in the Advance Premium indicated above, it is agreed that, subject to the provisions of the Industry Credit Rating Plan, the Standard Premium is said Advance Premium and the Reserve Premium is:

135,967.93 This is to certify that this is a true copy of the original Endorsement having the endorsement number and being nade pait of the Nuxclear Energy Liability Policy (Facility Fo as &

ignated hereon. No Insurance is afforded hereunder.

John L Quattrocchi, Vice President-Liability Underwriting American Nuclear Insurers Effective Date of This Endorsement January 1, 1983

-To form a part of Policy No. MF38 12:01 -A.M. Standard Time Issuedto Southern California Edison Company, San Diego Gas & Electric Company, The City of Anaheim and the City of Ri vers i de Date of Issue December 15, 1982J For the s cribing com anias By General Manager Endorsement No.

80 Countersigned by

Nuclear Energy Liability Insurance NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION ADVANCE PREMIUM AND STANDARD PREMIUM ENDORSEMENT CALENDAR YEAR 1983 It is agreed that Items la. and lb. of Endorsement No. 91 are amended to read:

la. ADVANCE PREMIUM: It is agreed that the Advance Premium due the companies for the period designated above is: $,634,764.15 lb. STANDARD PREMIUM AND RESERVE PREMIUM: In the absence of a change in the Advance Premium indicated above, it is agreed that, subject to the provisions of the Industry Credit Rating Plan, the Standard Premium is said-Advance Premium and the Reserve Premium is: $ 480,095.75*

Additional Premium:

$15,475.99 This is to certify that this is a true copy of the originel Endorsement having the endorsement number and being made part of the Nuclear Energy Liability Policy (Facility Form) as des ignated hereon. No Insurance is afforded hereunaer, John L Qutmtv=, Vice prmidem.1 bf U1derwitfM Arklan Nulc nuwre Effective Date of January 1, 1983 NF-146 this Endorsement 12:01 A.M. Standard Time To form a part of Policy No issued to Southern California Edison Company, San Diego Gas & Electric Company, The City of Anaheim and The City ot Riverside Date of issue January 27, 1983 For the su cribing co panies

~By A~

b GeneralManager 93 Endorsement No Edr n NCountersigned by

Nuclear Energy Liability Insurance NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION ADVANCE PREMIUM AND STANDARD PREMIUM ENDORSEMENT CALENDAR YEAR 1982 It is agreed that Items la. and lb. of Endorsement No. 9o are amended to read:

la. ADVANCE PREMIUM: It is agreed that the Advance Premium due the companies for the period designated above is: $486,143.26 lb. STANDARD PREMIUM AND RESERVE PREMIUM: In the absence of a change in the Advance Premium indicated above, it is agreed that, subject to the provisions of the Industry Credit Rating Plan, the Standard Premium is said Advance Premium and the Reserve Premium is:

$ 367,143.88 Additional Premium:

$2,478.82 This is to oertify that this is a true copy of the original Endorsement having the endorsement number and being made part of the Nuclear Energy Liability Policy (Facility Form) as des ignated hereon. No Insurancte i.s afforded hereunder.

John L.

Quattrocehi, Vice President-Liablity Undwwfag Alean Nuclear Inwers Effective Date of this Endorsement January 1, 1982 To form a part of Policy No NF-146 12:01 A.M. Standard Time Issued to Southern California Edison Company, San Diego Gas & Electric Company, The City of Anaheim and The City of Riverside Date of Issue January 27 1983 For the supanies By General Manager 92 Endorsement No Countersigned by NE-36

Nuclear Energy Liability Insurance NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION ADVANCE PREMIUM AND STANDARD PREMIUM CALENDAR YEAR 1983 ENDORSEMENT

1.

ADVANCE PREMIUM:

It is agreed that the Advance Premium due the companies for the period designated above is:

619288.16

2.

STANDARD PREMIUM AND RESERVE PREMIUM:

In the absence of a change in the Advance Premium indicated above, it is agreed that, subject to the provisions of the Industry Credit Rating Plan, the Standard Premium is said Advance Premium and the Reserve Premium is:

468,334.00 This to to certify that this is a true copy of the original Entorseaent having the endorsement number and being made part of the Nuclear Energy Liability Policy (FaOiuty Form) as es.

ignated hereon. 1o Insurance is afforded here er.

John L. Quattroachi, Vice President4Aabflity Underwritig AmerleAn Nuclear inarere Effective Date of This Endorsement January 1, 1983 To form a part of Policy No.

NF-146 12:01 A.M. Standard Time Issued to Southern California Edison Company, San Diego Gas & Electric Company, The City of Anaheim and The City of Riverside Date of Issue December 15, 1982 For the com anies By General Manager Endorsement No.

91 Countersigned by

BINDER INCLUDING BINDER NO. EB-81 DECLARATION AND BOND FOR PAYMENT OF RETROSPECTIVE PREMIUMS BINDER The members of Nuclear Liability Insurance Association, hereinafter called the "companies", subscribing this binder, each for itself, severally and not jointly, and in the respective proportions set forth herein, and the insureds named in Item 1 of the Declarations below, agree as follows:

A. The companies hereby bind insurance to the insureds named in Item I of.

the Declarations in accordance with the provisions of the Draft Master Policy. All rights and obligations of the parties to this binder are set forth in the provisions of the Draft Master Policy, as it may be amended from time to time pursuant to its conditions or paragraph B below.

B. The term "Draft Master Policy means the draft of the MASTER POLICY-NUCLEAR ENERGY LIABILITY POLICY (SECONDARY FINANCIAL PROTECTION) dated June 24, 1977 in the custody of the Nuclear Regulatory Commission, a copy of which is attached hereto, and includes all binders issued by the companies in connection with such Draft Master Policy. The Master Policy, as subsequently issued by the companies, shall cancel and replace this binder and the Draft Master Policy effective as of the time and date of the inception of the binder period.

C. Such insurance as is provided by the Draft Master Policy applies, through this binder only:

(1) to the insureds identified in Items 1 and 2 of the Declarations

below, (2) to bodily injury or property damage This is to certify that this is a (a) with respect to which the primary financial protection true copy of the original binder, described in Item 4 below would apply but for exhaustion bearing the number designated of its limits of liability and hereon, for insurance coverage under the DRAFT MASTER POLICY-(b) which is caused during the binder period stated in Item NUCLEAR ENERGY LIABILITY POLICY

.8 below by the radioactive, toxic, explosive or other (Secondary Financial Protection) hazardous properties of nuclear material and lated June 24, 1977.

Not p

urance is afforded by this copy.

c). which is discovered and for which written claim is made against the insured not later than ten years after the end of such binder period; provided, however, that with respect to bodily injury or property damage caused by an extraordinary nuclear occurrence this subparagraph (c)

John L. Quattrocchi, shall not operate to bar coverage for bodily injury or lice President-Liability Underwritihg, property damage which is discow red and.for which written ican Nuclear Insurers.

claim is made againt the insured not later than twenty yeatsatrth aeofteeaordinar nuclear occurrence.ti uprarp c

BINDER, INCLUDING BINDER 40. EB-81 DECLARATIONS AND BOND FOR PAYMENT OF RETROSPECTIVE PREMIUMS B I NDER The members of Nuclear Energy Liability Insurance Association, hereinafter called the "companies", subscribing this binder, each for itself, severally and not jointly, and in the respective proportions set forth herein, and the insureds named in Item 1 of the Declarations below, aaree as follows:

A. The companies hereby bind insurance to the insureds named in Item 1 of the Declarations in accordance with the provisions of the Draft Master Policy. All rights and obligations of the parties to this binder are set forth in the provisions of the Draft Master Policy, as it may be amended from time to time pursuant to its conditions or paragraph B below..

B. The term "Draft Master Policy" means the draft of the MASTER POLICY -

NUCLEAR ENERGY LIABILITY POLICY (SECONDARY FINANCIAL PROTECTION) dated June 24, 1977 in the custody of the Nuclear Regulatory Commission, a copy of which is attached hereto, and includes all binders issued by the companies in connection with such Draft Master Policy. The Master Policy, as subsequently issued by the companies, shall cancel and replace this binder and *the Draft Master Policy effective as of the time and date of the inception of the binder period.

C. Such insurance as is provided by the Draft Master Policy applies, through this binder, only:

(1) to the insureds identified in Items 1 and 2 of the Declarations

below, (2) to bodily injury or property damage (a) with respect to which the primary financial protection described in Item 4 below would apply but for exhaustion of its limit of liability and (b) which is caused during the binder oeriod stated in Item 8 below.i by the radioactive, toxic, explosive or other hazardous properties of nuclear material and (c)

.hich is discovered and for which written claim is made against the insured not later than ten years after the end of such binder period; provided, however, that with respect to bodily injury or property damage caused by an extraordinar, nuclear occurrence this subparagranh (c) sha l n operatce to bar coverace for bodil in1ury or proert damn which is di scovOered and for

.hich written claim aie ac'iainst the insured not later than twenty years a fter the djat-e OF the euariicrvnc a

curne

-2 DECLARATIONS Item 1. Named insureds and addresses:

(a)

Southern California Edison Company - P.O. Box 800, 2244 Walnut Grove Ave.,

Rosemead, CA 91770 (b) San. Diego Gas & Electric Company - P.O. Box 1831, San Diego, CA 92112 (c) City of Riverside, California-3900 Main Street, Riverside, CA 93522 (d) City of Anaheim, California -

P. 0. Box 3222, Anaheim, CA 92803 Item 2. Additional insureds:

Any other person or organization who would be covered under primary financial protection described in Item 4 of this binder but for.

exhaustion of the limit of liability of such primary financial protection.

Item 3. Description and location of the nuclear reactor: Unit,2 of the San Onofre Nuclear Generating Station located in San-Diego,.California Item 4. Identification of primary financial protection applicable to the nuclear reactor and limit of liability thereof:

Nuclear Energy Liability Insurance Association Policy NF-146$124,000,000 Mutual Atomic Energy Liability Underwriters Policy MF-38$ 36,000,000 Do other nuclear reactors share the limit of liability provided under the primary financial protection?

Yes Item 5.

Maximum retrospective premium (exclusive of allowance for premium taxes) payable to the companies under the Draft Master Policy with respect to each nuclear incident:

$3,875,000.

V

-3 Item 6. Portion of the annual premium payable for the comoanies' contingent liability described in Condition 4 of the Draft Master Policy from the effective date hereof to the end of calendar year 1978:

The pro rata portion of $4,650 for the period from the effective date of this binder to the end of the calendar year during which such effective,date occurs.

Item 7. Limits of liability:

See Item 3 of the Declarations of the Draft Master Policy.

Item 8. Binder period:

Beginning at the same time and date that the Facility Operating License issued by the United States Nuclear Regulatory Commission for the reactor described in Item 3 of this binder becomes effective and continuing to the effective date and time of cancelation or termination of the Draft Master Policy or this binder, whichever first occurs, eastern standard time.

BOND FOR PAYMENT OF RETROSPECTIVE PREMIUMS Know All Men By T-hese Presents, that the undersigned do hereby acknowledge that they are named insureds under the Draft Master Policy described in the above Binder and Declarations. The named insureds do hereby covenant with and are held and are firmly bound to the subscribing members of Nuclear Energy Liability Insurance Association (hereinafter called the "companies") to pay to the companies all retrospective premiums and allowances for premium taxes which shall become due and payable in accordance with the terms of the Draft Master Policy with interest on such premiums and allowances for taxes to be computed at the rate provided in the Draft Master Policy from the date payment thereof is specified to be due the companies in a written notice to the named insured, as provided in Condition 1 of the Draft Master Policy until paid.

And it is hereby expressly agreed that copies of written notices of retrospective premiums and allowances for premium taxes due and payable or other evidence of such amounts due and payable sworn to by a duly authorized representative of the companies shall be prima facie evidence of the'fact and extent of the liability of the named insureds for such amounts.

And it is further expressly agreed that the named in'sureds will indemnify the companies against any and all liability, losses and expenses of whatsoever kind or nature (including but not limited to interest, court costs and counsel fees) which the companies may sustain or incur (1) by reason of the failure of the named insureds to comply with the covenants and provisions of this Bond or (2) in enforcing any of the covenants or provisions of this Bond, or any provisions of the Draft Master Policy relating to such covenantsor provisions.

For the purpose of recording this agreement, a photocopy acknowledged before a Notary Public to be a true copy hereof shall be regarded as an original.

THE ABOVE BINDER, DECLARATIONS AND BOND FORM A PART OF THE DRAFT MASTER POLICY.

CANCELATION OR TERMINATION OF THE DRAFT MASTER POLICY OR THE BINDER SHALL NOT AFFECT THE OBLIGATIONS OF THE NAMED INSUREDS UNDER THE DRAFT MASTER POLICY OR

.THE BOND TO PAY THE RETROSPECTIVE PREMIUMS AND ALLOWANCES FOR PREMIUM TAXES WITH RESPECT TO ANY BODILY INJURY OR PROPERTY DAMAGE WHICH IS CAUSED DURING THE BINDER PERIOD.

4

-4 IN WITNESS WHEREOF, the named insureds have caused this Binder, these Declara tions and this.Bond for Payment of Retrospective Premiums, to be signed and sealed by a duly authorized officer, to be effective as of the time and date of the inception of the binder period.

Attest or Witness NAMED INSUREDS:

Southern California Edison Company

( lamed Insured - Type or rint)

By

( EAL)

(Signature of Officer)

Assistant Secretary Michael L. Noel Vice President and Treasurer (Type or Print Name & Title of Officer)

Date:

January 26, 1982.

San Diego Gas & Electric Company (Name Insured -

Type or Print)

By

'Si f 0 (SEAL)

SECRETARY c,

Sign dre of 0fficer)

Gary D. Cotton Vice President-Engineering i

S fqRM (Type or Print Name & Title of Officer)

Date:

January 27, 1982 CAT ATTOR ET City of Riverside, California Attest ed ype or Print)

B//'l1~~/~#(SEAL)

City Clerk (iatd're of Officer AB6 BR0WNN Mayor (Type or Print Name & Title of Officer)

Date:

JAN 2 9 1282 City of Anaheim, California (Name In, ureI

-ype or Print)

By

,(EAL)

DEPUTY CITY CLERK Sig roff er JOHNSEYMOUR, MAYOR(A Type or PrintName & Title of OFficer)

Date:

1.

t me

1 age 5 of 5 Pages)

IN WITNESS WHEREOF, the subscribing companies have caused the Binder and the Declarations to be signed on their behalf by the President of Nuclear Energy Liability Insurance Association to be effective as of the time'and da.te.of thesinception of the binder period, and countersigned.below by a duly authorized representative.

Attest or Witness For the Subscribing Companies of Nuclear Energy Liability Insurance Associa io By_

Burt C. Proom, President Countersigned by (Authorized Representative)

BSCRIo.ING COMPAN!ES ODORTION OF 102t Aetna Casualty and Surety Co.,

The.

151 farminton Ave.,

Hartford, CT 06156 Aetna Insrance Comcany, 55 Eln St.. Hartford, CT 06115 2.56252 Affiiated eFM ns..rance Co.,

Allendale Park. P.O.

Scox 7500, Johnston, RI 02919

.251665 Allan: Insurance Czrmpany, 6420 Wilshire Blvd.,

Si te 500, Los Angeles, CA 90048 1.342321 Allstate Insurance Co., Allstate Plaza, Northbrook, IL 60062 4.194154 Avreican Home Assurance Co.,

102 Maiden La., New York, NY.10005 kon'~car. Motorists Insurance Co.,

Lonc Grove, fL 60049

.8898 Bltuinous Casualty Corporation, 320 18th St.. Rock island, IL 61201

.415475 Cente*rial Insurance Co.,

45 Wall St.,

New York, NY 10005

.6779 Corrercial Union Insurance Co.. One Beacon St.,

Boston, MA 02108 Conne-ticut Inde"nity Capan ny, The, 1000 Asylum Ave., hartford, CT 05101

.C29225 Cont:nernal Casualty Co..

CNA Plaza. Chicago.

IL 60685 4.194754 Continental Ins. rance Co.,

The, 80 Maiden La.,

New York, NY 10038

.506610 Federal Insurance Co.,

S John F. Kennedy Pkwy.,

Short Hills. NJ 07078

7. 10 ireman's und Insurance Co., 3333 California St.. San Francisco, CA 94119 General, Accident Fire and Life Ansurance Corp.,
t.

Fourth and Walnut StetPiaepiP 90

.33201 Ltdo I.e

s.

,i d

u a2arutStreets.

Philadelphia, PA 19105 1322 Great Ajmnnnicin Insurance Co.., 583 Walnut St., Cincinnati, OH 45201 1322 Hanover Insurance Co.,

The, 440 Lincoln St.. Worcester, MA 01605

.50371 Hartford Accident and indemnity Co.,

Hartford Plaza. Hartford, CT 06115 Hartford Steam Boiler Insp. & Ins.

Co.,

The, 56 Prospect St.,

Hartford. CT 06102 S.337 Hichlands Insurance Co.,

600 Jefferson Street. Houston. TX 77002 15 Home Indemnity Co.,

The, 5S Maiden La.,

New York, NY 10038 4194 insurance Co. of North America, 1600 Arch Street.

Piladelphis, PA 19101 1.677902 narch Insurance Co. of Ohio, The, 19 Rector St.,

New York. NY 10006 National Casualty Comrany.

28333 Telegraph Road, Southfield, MI 48034 Northern Insurance Company of New York, 59 John Street, New York, NY 10038 horthwestern National Ins. Cc., 731 No. Jackson Street, Milaukee. WI 53201 Ohio Casualty Insurance Comoany,

The, 136 North Third Street. Hamilton, OH 45025 Pacl Ic Indemnity Co., 3200 Wilshire Sld., Los Angeles, CA 90010

.16770 Peerless Insurance Co., 62 Maple Ave.. Keene, NH 03431 Protective Insurance Co.,

3100 No. Meridian St..

Indianapolis, IN 46208

.1&3 Provl..nce Washington bcsurance Co..* 20 Wastington Plate, Prcviteice. RI 0'903

.469 Puritan insurance Co rany 115 Sumer St.. Stamford. C, 06905

.RI14 Reace Insurance Company, 4 Penn Center Plaza, Philadelphia, PA 19103 1.464943 Royal Globe Insurance Company, 150 William Street. New York, NY 10038 St. Pa i Fire & Marine ins.

Co.,

385 Washlington St..

St. Paul.

MN 55102 3.3503 Seaboard Surety Co.,

90 william St., New York, NY 10038

.75.

Stae Farrc Fire & Casualty Company, 112 East Washington St., Bloomington, IL 61701 Transan en5ca Insurance Co.,

1150 So. Clive 5t., Los Antiees, CA 9001S 0.806361 rivelers Indernity Cocany.

The, One Tower Souare.

Hartford. CT 06115 United States Fidelity and Guaranty Co..

100 Light Street, Baltimore, MD 21202 0.06741 UnItea States Fire Insurance Co., tadisn Ave. at Canfield Rd., Morristown NJ 07960 10.067410 Zurich Insurance Co..

III W. Jackson Blvd..

Chicago.

IL 60604 1258.463 E 801.242

BINDER, INCLUDING BINDER NO.

XB-81 DECLARATIONS AND BOND FOR PAYMENT OF RETROSPECTIVE PREMIUMS BINDER The members of Mutual Atomic Energy Liability Underwriters, hereinafter called the "comoanies", subscribing this binder, each for itself, severally and not jointly, and in the respective proportions set forth herein, and the insureds named in item I of the Declarations below, agree as follows:

A.

The companies hereby bind insurance to the insureds named in Item 1 of the Declarations in accordance with the provisions of the Draft Master Policy.

All rights and obligations of the parties to this binder are set forth in. the provlsions of the Draft Master Policy, as it may be amended from time to nne oursuant to its conditions or paragraph B below.

L.

The term "Draft Master Policy" means the draft of the MASTER POLICY NUCLEAR ENERGY LIABILITY POLICY (SECONDARY FINANCIAL PROTECTION) datec June 24, 1977 in the custody of the Nuclear Regulatory Commission, a copy of which is attached hereto, and includes all binders issued by the companies connection with such Draft Master Policy.

The Master Policy, as subsequentily issued by the companies, shall. cancel and replace this binder and the Draft Master Policy effective as of the time and date of the inception of the binder period.

C.

Such insurance as is provided by the Draft Master Policy applies, through this binder, only:

(1) to the insureds identified in Items 1 and 2 of the Declarations below, (2) to bodily injury or property damage (a) with respect to which the primary financial protection described in Item 4 below would apply but for exhaustion of its limit of liability and (b) which is caused during the binder period stated in Item 8 below by the radioactive, toxic, explosive or other hazardous properties of nuclear material and (c) which is discovered and for which written claim is made against the insured not later than-ten years after the end of such binder period; provided, however, that with respect to bodily injury or property damage caused by an extraordinary nuclear occurrence this subparagraph (C) shall not operate to bar coverage for bodily injury or property damage which is discovered and for which written claim is made against the insured not later than twenty years after the date of extraordinary nuclear occurrence.

DECLA RATIONS Item 1.

Named insureds and addresses:

(a)

Southern California Edison Company -

P.O. Box 800, 2244 Walnut Grove Ave.

Rosemead, CA 91770 (b)

San Diego Gas & Electric Company -

P.O. Box 1831, San Diego, CA 92112 (c)

City of Riverside, California -

3900 Main Street, Riverside, CA 93522 (d)

City of Anaheim, California - P. 0. Box 3222, Anaheim, CA 92803 Item 2.

Additional Insureds:

Any other person or organization who would be covered under primary financial protection decscribed in Item 4 of this binder but for exhauston of :he limit of liability of such primary financial protection.

.m Description and location of the nuclear reactor:

Unit 2 of the San Onofre Nuclear Generating Station located in San Diego County, CA Item I.

icentification o-orimary financial protection to the nuclear reactor and limit of liability thereof:

Nuclear Energy Liability Insurance Association Policy NF-146-$124,000,000 Mutual Atomic Energy Liability Underwriters Policy MF-38-$3.6,000,000 Do other nuclear reactors share the limit of liability provided under the primary financial protection?

Yes Item 5.

Maximum retrospective premium (exclusive of allowance for premium taxes) payable to the companies under the Draft Master Policy with respect to each nuclear incident:

$1,125,000.

Item 6.

Portion of the annual premium payable for the companies' contingent liability described in Condition 4 of the Draft Master Policy from the effective date hereof to the end of calendar year 1978:

The pro rata portion of $1,350.00 for the period from the effective date of this binder to the end of th& alendar year during which such effective.date occurs.

Item 7.

Limits of Liability:

See Item 3 of the Declarations of the Draft Master Policy.

Item 8.

Binder period:

Beginning at the same time and date that the Facility Operating License issued by the United States Nuclear Regulatory Commission for the reactor described in Item 3 of this birder becomes effective and continuing to the effective date and time of cancelation or termination of the Draft Master Policy or this binder, whichever first occurs, eastern standard time.

BOND FOR PAYMENT OF RETROSPECTIVE PREMIUMS Know all Men By These Presents, that the undersigned do hereby acknowledge that they are named insureds under the Draft Master Policy described in the above Binder and Declarations.

The, named insureds do hereby covenant with and are held and are

.irmlv bound to the subscribing members of Mutual Atomic Energy Liability Underwriters (hereinarter called the "companies")

to pay to the companies all retrospective premiums and allowances for premium taxes which shall become due and payable in accordance with the terms of the Draft Master Policy with interest on such premiums and allowances for taxes to be computed at the rate provided in the Draft Master Policy

.rom the date payment thereof is specified to be due the companies in a written notice to the named insured, as provided in Condition 1 of the Draft Master Policy until palc.

And it is hereby expressly agreed that copies of written notices of retrospective premiums and allowances for premium taxes due and payable or other evidence of such amounts due and payable sworn to by a duly authorized representative of the companies shall be prima facie evidence of the fact and extent of the liability of the named insureds for such amounts.

And it is further expressly agreed that the named insureds will indemnify the companies against any and all liability, losses and expenses of whatsoever kind or nature (including but not limited to interest, court costs and counsel fees) which the companies may sustain or incur (1) by reason of the failure of the named insureds to comply with the covenants and provisions of this Bond or (2) in enforcing any of the covenants or provisions o' this Bond, or any provisions of the Draft Master Policy relating to such covenants or provisions.

For the purpose of recording this agreement, a photocopy acknowledged before a Notary Public to be a true copy hereof shall be regarded -as an original.

THE ABOVE BINDER, DECLARATIONS AND BOND FORM A PART OF THE DRAFT MASTER POLICY.

CANCELATION OR TERMINATION OF THE DRAFT MASTER POLICY OR THE BINDER SHALL NOT AFFECT THE OBLIGATIONS OF THE NAMED INSUREDS UNDER THE DRAFT MASTER POLICY OR THE BOND TO PAY THE RETROSPECITVE PREMIUMS AND ALLOWANCES FOR PREMIUM TAXES WITH RESPECT TO ANY BODILY INJURY OR PROPERTY DAMAGE WHICH IS CAUSED DURING THE BINDER PERIOD.

IN WITNESS WHEREOF, the named insureds have caused this Binder, these Declarations and, this Bond for Payment.of Retrospective Premiums, to be signed and sealed by a duly authorized officer, to be effective as of the time and date of the inception of -the binder Deriod.

Attest or Witness Named Insureds:

Southern California Edison Company (Named Insured

- Type oi Print)

Assistant Secretary

~Signature of Of*-

r)

Michael L. Noel Vice President and Treasurer (Type or Print Name & Title of Officer)

Date:

January 26, 1982 San Diego Gas & Electric Company (Name d insured - Type or Print)

(Signatu/

of OfIcer)

Gary D. Cotton Vice President-Enaineering FO (Type or Print Name & Title of Officer)

Date:

January 27, 1982 City of Riverside, California (Named Insur d - Type or Print)

________________B By I

lf(SEAL)

(Rgnature of Officer)

(Type or Print Name & Title of Officer)

Date:

City of Anaheim, California ATTEST:

INDA D.

ROBETS, CITY CLERK (Named InA ed - Type or Print)

By (SEAL)

DEPUTY CITY CLERK i ignature of ficer)

JOHN SEXOUR, MAYOR' (Type or Print Name & Title of Officer)

Date:

Cta

[f

IN WITNESS WHEREOF, the subscribing companies have caused the Binder and the Declarations to be signed on their behalf by the Manager of Mutual Atomic Energy Liability Underwriters, to be effective as of the time and date of the inception of the binder, period, and countersigned below by a duly authorized representative.

Attest or Witness For the Subscribing Companies of Mutual Atomic Energy Liability Underwriters By Countersigned by (Authorized Representative)

Subscribing Companies PROPORTION OF 100%

American Mutual Liability Insurance Company, Wakefield, MA 15.0000000 Employers Insurance of Wausau A Mutual Company, Wausau, WI 15.0000000 Liberty Mutual Insurance Company, Boston, MA.

30.0000000 Lumbermens Mutual Casualty Company, Long Grove, IL 30.0000000 Michigan Mutual Insurance Company, Detroit, MI 5.0000000 Sentry Insurance, A Mutual Company, Stevens Point, WI 5.0000000 This is to certify that this is a true copy of the original Binder, bearing the number designated hereon, for insurance coverage under the' DRAFT MASTER POLICY NUCLEAR ENERGY LIABILITY POLICY (Secondary Financial Protection) dated June 24, 1977.

No insurance is afforded by this copy.

Mutual Atomic Energy Liability Underwriters

Nuclear Energy Liability Insurance NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION ANNUAL PREMIUM ENDORSEMENT Calendar Year 1983 ANNUAL PREMIUM: It is agreed that the Annual Premium due the companies for the period designated above is: $ 4,650.00 This is to oertify that this is a true copy of the original Endorsement having the endorsement number and being made part of the Nuolear Energy Liability Polloy (Pacility Form) as des ignated hereon. No Insuranoe is afforded hereunder.

John L.

Quatrochi, Vice President-Liability Underwrting American Nuclear Inaera Effective Date of 1n:s EncorsementA jr Tm To form a part of Certi fi cate N-87 Issued to Southern California Edison Company and.San Dieqo Gas & Electric Company and the City of Anaheim and the City of Riverside Date of issue December 15, 1982 For the su cribing co panies By General Manager Endorsement No 2

countersioned by

Nuclear Energy Liability Insurance NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION ENDORSEMENT TO CERTIFICATE NO.

N-87 Forming Part of Master Policy No. 1 Nuclear Energy Liability Insurance (Secondary Financial Protection)

ANNUAL PREMIUM ENDORSEMENT It is agreed that the Annual Premiums applicable to the periods designated below are as follows:

For Calendar Year 1978 Effective Date January 1, 1978 Annual Premium N/A For Calendar Year 1979 Effective Date January 1, 1979 Annual -Premium N/A For Calendar Year 1980 Effective Date January 1, 1980 Annual Premium N/A.

For Calendar Year 1981 Effective Date January 1, 1981 Annual Premium N/A For Calendar Year 1982 Effective Date November 15, 1982 Annual Premium 599.85 This is to certifY that this i a true COr Pn of the mrdega.

Tndosemt et vifl g the endorsement nu'."berandity. 'Form art0 of the ucear ner Liabici y ao ded hereunder.

ignated hereon, No Insuran Effective Date of.

this Endorsement as stated above Toformaputof Certificate No.

N87 12:01 A.M. Standard TimeTormaro CetfceN.N8 Issued to Southern California Edison Company and San Diegn Gas & Electric Company and the City of Anaheim and the City of. Riverside Date of issue December 15.

1982 For the su cribing co panies By General Manager Endorsement No Countersigned by NE-S-3

Xt LU NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION Certificate No.

N-87 Forming Part of Master Policy No.

1 U IICERTIFICATE OF INSURANCE S:=

WDECLARATIONS AND BOND FOR PAYMENT OF RETROSPECTIVE PREMIUMS Y. aj Certificate of Insurance This is to certify that the persons and organizations designated in Item 1 of the Declarations are named insureds under the Master Policy Nuclear Energy Liability Insurance (Secondary Financial Protection),herein called.the "Master Policy",issued by Nuclear Energy Liability Insurance Association.

Such insurance as is provided by the Master Policy applies, through this certificate, only:

(a) to the insureds identified in Items 1 and 2 of the Declarations, (b) for the certificate period stated in Item 6 of the Declarations, (c) to bodily injury or property damage (1) with respect to which the primary financial protection described in Item 4 of the Declarations would apply but for exhaustion of its limit of liability as described in Condition 6 of the Master Policy, and (2) which is caused during the certificate period stated in Item 6 of the Declarations by a nuclear incident arising out of of in connection with the nuclear reactor described in Item 3 of the Declarations, and NSFC-1 (1/1/83)

Pane 1

(3) which is discovered and for which written claim is made against the insured not later than ten years after the end of the certificate period stated in.Item 6 of the Declarations.

However, with respect to bodily injury or property damage caused by an extraordinary nuclear occurrence this subparagraph (3) shall not operate to bar coverage for bodily injury or property damage which is discovered and for which written claim is made against-the insured not later than twenty years after the date of the extraordinary nuclear occurrence.

Declarations Item 1. Named insureds and addresses:

(a)Southern California'Edison Company-P.O. Box 800, 2244 Walnut Grove.Avenue Rosemead, California 91770 (b)San Diego Gas & Electric Company -P.O. Box 1831, San Diego, California 92112 (c)City of Riverside, California-Riverside Public Utilities, California 3900 Main Street, Riverside, California 93522 (d)City of Anaheim, California-Anaheim Electrical Division, California Iten 2.

Additional i.nsureds:_E.0. Box 3222, Anaheim, California 92803-Any other person or organization who.would be insured under the primary financial protection identified in Item 4 of the Declarations but for exhaustion of the limit of liability of such primary financial protection.

Item 3.

Description and location of nuclear reactor:

Unit 3 of the San Onofre Nuclear Generating Station located in San Diego, County, California..

Item 4. (a)

Identification of primary financial protection applicable to the nuclear reactor and limit(s) of liability thereof:

Nuclear Energy Liability Insurance Association's Policy NF-146

$124,000,000 Mutual Atomic Energy Liability Underwriters' Policy MF-38

$ 36,000,000 Page 2 of Certificate No. N-87

(b) The following endorsements, attached to the primary financial protection policies listed in Item 4 (a) also apply to the insurance afforded by the Master Policy through this certificate as though they were attached hereto:

(1) Waiver of Defenses Endorsement (Extraordinary Nuclear Occurrence) and (2) Supplementary Endorsement -

Waiver of Defenses -

Reactor Construction at the Facility, (c) The limits of liability provided under the primary financial protection specified in Item 4 (a) above are not shared with any other reactor except as follows:

Unit 1 of the San Onofre Nuclear Generating Station Unit 2-of the San Onofre Nuclear Generating. Station Item 5. Limits of Liability:

The amount of retrospective premium actually received by the companies plus the amount of the companies' con tingent liability, if any, pursuant to Conditions 2, 3 and 4 of the Master.Policy.

Item 6. Certificate Period: Beginning at,12:01 a.m. on November 15, 1982 and continuing to the effective date and time of cancel lation or termination of the Master Policy or this certificate, whichever first occurs, eastern standard time.

Item 7. Maximum retrospective premium (exclusive of allowance for premium taxes) payable pursuant to Condition 2 of the Master Policy with respect to each nuclear incident:.

$3,875,000.

Item 8. Premium payable pursuant to Condition 1 of the Master Policy for the, period from November 15, 1982 through December 31 following:

$ 599.85 Page 3 of Certificate No. N-87

BOND FOR PAYMENT OF RETROSPECTIVE PREMIUMS Know All Men By These Presents, that the undersigned do hereby acknowledge that they are named insureds under the Master Policy described in the-above Certificate of Insurance and Declarations. The named insureds do hereby covenant with and are held and are firmly bound to the members of Nuclear Energy Liability Insurance Association subscribing the Master Policy (hereinafter called the "companies") to pay to the companies all retrospective premiums and allowances for premium taxes which shall become due and payable in accordance with the Master Policy, as it may be changed from time to time, with interest on such premiums and allowances for taxes to be computed at the rate provided in the Master Policy from the date pay ment thereof is specified to be due the companies in written notice to the first named insured as provided in.Condition 2 of the Master Policy until paid; And it is hereby expressly agreed that copies of written notices of retro spective premiums and allowances for premium taxes due and payable or other evidence of such amounts due and payable sworn to by a duly authorized representative of the companies shall be prima facie evidence of the fact and extent of the liability of the named insureds for such amounts; And it is further expressly agreed that the named insureds will indemnify the companies against any and all liability, losses and expenses of whatsoever kind or nature (including but not limited to interest, court costs, and counsel fees) which the companies may sustain or incur (1) by reason of the failure of the named insureds to comply with the covenants and provisions of this Bond and (2) in enforcing any of the covenants or provisions of this Bond, or any provisions of the Master Policy relating to such covenants or provisions; For the purpose of recording this agreement, a photocopy acknowledged before a Notary Public to be a true copy hereof shall be regarded as an original.

Page 4 of Certificate No. N-87

The preceding Certif'icate of Insurance, Declarations and Bond form a part of the Master Policy. Cancellation or termination of the Master Policy or the Certificate of Insurance shall not affect the named insured's obligations under the policy or the Bond to pay the retrospective premiums and allowances for premium taxes, as provided in this Certificate and Condition 2 of the Master Policy.

IN WITNESS WHEREOF, the named insureds have caused the Declarations and the Bond for Payment of Retrospective Premiums to be signed and sealed by a duly authorized officer, to be effectiive November 15, 1982 eastern standard time.

Attest or Witness Named Insureds:

Southern California Edison Company (Named Insured -

Type or Print) y (SEAL)

Assistant Secretary (Signature of Officer)

H- --Fred-Chrstie-- Executive V Pesident (Type or Print Name & Title of Officer)

Date:

12/2/82 San Diego Gas & Electric;Company (Named Insured Ty t)

By SECRETARY (Signature of f r)

R. L. Meyer Vice President - Regulatory Services (Type or Print Name & Title of Officer)

Date: December 3, 1982 City of Riverside, California (N dInsured -

pe or Print)

(Signature of Officer)

M 0 GFFICIAL SEAL Fred Kray, Public Utilities Asst. Director MAGRET 1. ALLEN NOrARY Pu T Ic (Type or Print Name & Title of Officer)

RiVRSIDE Co., CALIF.

Date:

December 29, 1982 Vom ission expires 4-29.83

Attest or Witness Named Insureds:

City of Anaheim, California (Named Insured -

Type or Print)

By A

____(SEAL) of ignature of Officer)

Gordon W. Hoyt, General Manager (Type or Print Name & Title of Officer)

Date:

December 23, 1982 (Named Insured -

Type or Print)

By (SEAL)

(Signature of Officer)

(Type or Print Name & Title of Officer)

Date:

(Named Insured -

Type or Print)

By (SEAL (Signature of Officer)

(Type or Print Name & Title of Officer)

Date:

(Named Insured -

Type or Print)

By (SEAL)

(Signature of Officer)

(Type or Print Name. & Title of Officer)

Date:

Paqe 6 of Certificate No.N-87

IN WITNESS WHEREOF, the companies subscribing the Master Policy have caused the Certificate of Insurance and the Declarations to be signed on their behalf by the President of Nuclear Energy Liability Insurance Association to be effective November 15, 1982 eastern standard time, and countersigned below by a duly authorized representative.

Attest or Witness For the,ubscribing Companies of NUCLEAR NERGY LVABILITY INSURANCE ASSOCIATION

~ABY: (

Burt C. Proom, President Countersigned by (Authorized Representative)

Page 7 of Certificate No. N-87

NUCLEAR ENERGY LIABILITY INSURANCE MUTUAL ATOMIC ENERGY LIABILITY UNDERWRITERS ANNUAL PREMIUM ENDORSEMENT Calendar Year 1983 ANNUAL PREMIUM:

It is agreed that the Annual Premium due the companies for the period designated above is: $ 1,350.00 This is to certify that this is a true copy of the original

~ndos~met byingtheendorseme~nt number and being made part zorsoee bain th ait yFooMF1 orm) as des of the Nuoler nEr6Y Liability Pol icy (Faclt Fr)asds inatd hren. NO Insurances is afforded hereunder.

John L ALneranta Nuclear Insurers Effective Date of

,To form a art.

this Endorsement January 11983

_o Certificate No.

M-87 Issueto Southern California Edison Company and San Diego Gas & Electric Company and the City of Anaheim and the City of Riverside Date of issue December 15, 1982 For the Subscribing Companies MT UAL ATOMIC ENERGY LIA13ILITY U ERWIUTERS Endorsement No.

2 Countersigned by AUTInMelve1t tI*Its:.A NTATan;

NUCLEAR ENERGY LIABILITY INSURANCE MUTUAL ATOMIC ENERGY LIABILITY UNDERWRITERS ENDORSEMENT TO CERTIFICATE NO.

M-87 Forming Part of Master Policy No. 1 Nuclear Energy Liability Insurance (Secondary Financial Protection)

ANNUAL PREMIUM ENDORSEMENT It is agreed that the Annual Premiums applicable to the periods designated below are as follows:

For Calendar Year 1978 tEffective Date January 1, 1978 0

0 Annual Premium N/A

-H p For Calendar Year 1979 oEffective Date January 1, 1979 A aAnnual Premium N/A 0,o 0

a o

.For Calendar Year 1980 Effective Date January 1, 1980 S4Annual Premium N/A For Calendar Year 1981 Effective Date January 1, 1981

4

~

Annual Premium N/A

+.) a)4

4)

For Calendar Year 1982 Effective Date November 15, 1982 Annual Premium $174.15 0

0Q 0 ac 4li'tive Date of To form a-part fh ifEndorsement as stated above o Certific t No Issueto Southern California Edison Company and San Diego Gas & Electric Company and the Lity of Anaheim and the City of Riverside DateoflIsue December 15, 1982 For the Subscribing Companies M

UAL ATOM.IC ENERGY LIAPILITY U ERWRITERS Endorsement No.

1 Countermigned by MAE-11SHI-3h T

ME-S-3

a o

n MUTUAL ATOMIC ENERGY LIABILITY UNDERWRITERS Certificate No. M-871 Forming Part of Master Policy No 1

CERTIFICATE OF INSURANCE Ut

~DECLARATIONS 'AND' BOND FOR PAYMENT OF RETROSPECTIVE PREM UMS

~

~Certificate of Insurance~

This is to certify that the persons and organizations designated in Item 1 of the Declarations are named insureds under the st Policy Nuclear Energy Liability Insurance (Secondary Financial Protection),herein called the. "Master Pol icy", issued by Mutual Atomic Energy Liability nderwriters.

Such insurance as is provided by the Master Pol icy applies,, through thi certi ficate, only:

(a) '.to the insureds identified in Items 1 and 2 of the Declarations N!) for the certificate period stated in Item 6 of the Declarations o bodily injur r property damag (1) with respect to which the primary financial protection described in Item 4 of the Declarations would apply but for exhaustion of 'tslmt of i abil11ty as des'crieinCdton 6 of -the Ma s ter.Pol icy, and

~~

K

~i~:

2) which is caused during the certificate period stated in Item 6 of the Declarations by a nuclear incident arising out o r or in connection with the nuclear reactor described in Ite 3 of the Declarations, and MSFC-1 (1

/83 e

(3) which is discovered and for which written claim is made against the insured not later than ten years after the end of the certificate period stated in Item 6 of the Declarations.

However, with respect to bodily injury or property damage caused by an extraordinary nuclear occurrence this subparag ap' (3) shall not operate to bar coverage for bodily injury or.

pro perty damage which is'discovered and for which written,,

claim is made against the insured not later than twenty years

,after the date of the extrordinary nuclear occurrence S~~--"***~-~---De cIa ra t io n s

~

4~

Item 1 Named insureds and addresses:-,'

(a) Southern California Edison Company-P.O. Box 800, 2244 Walnut Grove Avenue, Rosemead, California, 91770 (b) San Diego Gas & Electric Company -P.O. Box 1831, San Diego, CA 92112 (c) City of Riverside, California-Riverside Public Utilities, California 3900 Main Street, Riverside, California 93522 (d) City of Anaheim, California-Anaheim Electrical Division, California P.O. Box 3222, Anaheim,.California 92803 tm 2 AddTtionlinsureds.

Any other person or organization who would be insured under the primary financial protection identified in Item 4 of the Dec1aation but forexhaustion of the limit of liability of such primary financial protecton...

Item 3

Descriptioh' and location of nucereatr rjy:

Unit 3 of the San Onofre Nuclear Generating Station located in San Diego County, California.,

Iten 4 (a)

Identification of primary financial protection applicable to the nuclear reactor and limit(s) of liability thereof Nuclear Energy Liability Insurance Association s Policy NF-14

,~

140 00

~

~

~Mtual "Atoic Energy Liability Unde'rwitrs;p.."-,

Policy MF 38"

$36,000,000

~ ~

.%ii>;Pagde 2 of Certifct No1

(b) The following endorsements, attached to the primary financial protection policies listed in Item 4 (a) al so apply to the insurance afforded by the Master Policy through this certificate as though they were attached hereto:

1 Waiver of Defenses Endorsement (Extraordinary Nuclear Occurrente) and'.

(2) Supplementary Endorsement - Waiver of Defenses -

Reactor Construction -at the Facility,'

(c)

The limits of liability provided under the primary financial protection specified in Item 4 (a) above are not shared with any other reactor except as follows:

Una Of Ncle G

Unit 1 of the San Onofre Nuclear Generating Station

'<.Unit 2'of the'San Onofre Nuclear Generating Station Item 5 Limits of Liability:

The amount of retrospective premium actually received by the companies plus the amount of the companies' con tingent liability, if any pursuant to Conditions 2, 3 and 4 of the Master Policy.

Item 6 Certificate Period Beginning at 12:01 a.m. on November 15, 1982 and continuing to the effective date and time of cancellation or-termination of the Master Policy or this certificate, whichever first occurs,' eastern standard t Item 7. Maximum retrospective premium (exclusive of allowance for premium taxes) payable pursuant to Condition 2 of the Master Policy with respect to' each nuclear incident:

$1,125,000 Item 8.

Premium payable pursuant to Condition 1 of the Master Policy for the period from November 15, 1982 through December 31 following P

3174aCt5g3OCrfctN.

4.'

4*44

~Y Page 3

of4~

m e'r ti f1 c at eNo M-

R" PAYM'F RETROSP

,CTIV U

Know All Men By These Presents, that the undersigned do hereby acknowledge that they are named insureds under the Master Policy described in the above Certificate of Insurance and Declarations. The named insureds do hereby covenant with and are held and are firmly bound to the members of Mutual Atomic Energy Liability Underwriters subscribing the Master Policy (here inafter called the "companies") to pay to the companies all retrospective premiums and allowances for premium taxes which shall become due and payable in accordance with the Master Policy, as it may be changed from time to time, with interest on such.premiums and 110wances for taxes to be computed at the rate provided in the Master Policy from the date payment thereof is specified tobe due the companies i written notice to the first named insured as provided in Condition 2 of the Master Policy until paid; And it is hereby expressly agreed that copies of written notices of retro spective premiums and allowances for premium taxes due and payable or other evidence of such amounts due and payable sworn to bya_ duly thorized representative of the companies shall be prima facie evidence of the fact and extent of the liability of the named insureds for such amounts; And it is further expressly agreed that the named insureds will indemnify the companies against any and all liability, losses and expenses of whatsoever kind or nature (including but not limited to interest, court cost$, and counsel fees) which the companies may sustain or incur (1)

'by reason of the failure of the named insureds to comply with the covenants and provisions of this Bond and 2), in enforcing any of the covenants' or provi ns of this Bond, or any provisions of the Master Policy relating to such covenants or provisions; For the purpose of recording this agreement, a photocopy acknowledged before.

a Notary Public to be a true copy hereof shall be regarded as an original Page 4.of Certificate No.

M-87 1

.~

1' 7

The preceding Certificate of Insurance, Declarations and Bond form a part of the Master Policy. Cancellation or termination of the Master Policy or the Certificate of Insurance shall not affect the named insured's obligations under the policy or the Bond to pay the retrospective premiums and allowances for premium taxes, as provided in this Certificate and Condition 2 of the Master Policy.

IN WITNESS WHEREOF, the named insureds have caused the Declarations and the Bond for Payment of Retrospective Premiums to be signed and sealed by a duly authorized officer, to be effective November 15, 1982 eastern standard time Attest or Witness Named Insureds.

Southern California Edison Comp4y (Named Insured-Type o P int)

By EA Assistant Secretary (Signature of Officer)

.H.LFred-hristie.-Executive }Vice Preirlit (Type or Print Name & Title of Officer

Ar Dat:

12/2/82 A

Date.

2/2 San Diego Gas & Electric Company n S.

(Named Insured -

Type or rin By SECRlETAUl, A

(Signature. of 0 cerV

-L/';,. &

/'/

~

R. L. Meyer Y",j<,)

Vice Presiden e

Regulatory Se47ViCes Q.'

(Type or Print Name & Tit16/o Qffce r)'

Date: December 3, 1982,.

City of Riverside, California (Named Insured Type or Print)

By (SEAL)

.(Signature of Officer)'4',

FFIIALSEAL,-,.A Fred Kray, Public Utilities Asst. Director

' MARGARET: 1.'LE NOTARY, PDD0I--

T (Type or Print Name & Title of Officer RIVERSIDE CO., cAL, Date:

December 29, 1982 y

commission expires 4-29.83 Page 5 of Certificate No. M 87

Attest or Witness Named Insureds City of Anaheim, California (Nan d Insured -

Type or Print)

By-(S,L) na ue. of Officer)-;

Gordon W. Hoyt, General Manager (Type-or Print Name & Title of Officer)

Date

.December 23, 1982

~ >N~.,

a (Nmed Insu6red

-Type' o r Print)

_By (SEAL)

(Signature of Officer)

(Type or Print Name & Title of Off icer)

Date:

(Signatur eof Officer)

(Type or Print Name&& T tle of Officer)

Date ";~2~'

(Named Insured Type or Print)

By (SEAL (Signature of Officer)

(Type or Print Nan

& Tit l of Officer)

Pe 6

of C

N M-8 Page 6 of Certificate No M 87

IN WITNESS WHEREOF the companies subsribing the Master Policy have caused the Certificate of Insurance and the Declarations to be signed on their behalf by Mutual Atomic Energy Liability Underwriters to be, effective November 15, 1982 eastern standard time, and countersigned below by a duly authorized representative.

Attest or Witness For the Subscribing Companies of MUTUAL ATOMIC ENERGY LIABILITY UNDERWRITERS Nthorized Agent Countersigned by (Authorized Representative)

"AA'Subscribirig Companies ~

~PROPORTION OF 100%

American Mutual Liability Insurance Company, Wakefield, MA 15.0000000 Employers Insurance of Wausau, A Mutual Company, Wausau, WI 15.0000000 Liberty Mutual Insurance Company, Boston, MA 30.0000000 Lumbermens Mutual Casualty Company, Long Grove, IL 30.0000000 Michigan Mutual Insurance Company, Detroit, MI 5.00000007, Sentry Insurance, A Mutual Company, Stevens Point, WI

5. 0000000:

Page 7

of Cert'ific'ate No.

87