ML17256A433

From kanterella
Jump to navigation Jump to search
Forwards Endorsements 1,2 & 3 to Nelia Certificate N-14 & Maelu Certificate M-14
ML17256A433
Person / Time
Site: Ginna Constellation icon.png
Issue date: 12/21/1982
From: Sinisi J
MARSH & MCLENNAN, INC.
To: Saltzman J
NRC OFFICE OF STATE PROGRAMS (OSP)
Shared Package
ML17256A434 List:
References
NUDOCS 8212280258
Download: ML17256A433 (31)


Text

REGULATURY 1

RMATION DISTRIBUTION SYS (RIDS)

ACCESSION NBR:8212280258 DOC, DATE: 82/12/?1

'OTARIZED:

NO DOCKET FACI'L:50-244 Robert Emmet Vinna Nuclear Planti Unit 1i Rochester G

05000244 AUTH BYNAME AUTHOR AFFILIATION SINISIg J ~ M ~

Marsh 8 McLennanilnc i

M 8

M Nuclear Consultants~Inc

~ Div ~

RECIP ~ NAME REC IP IEN'f AFFILIATION SALTZMANsJe Assistant Director for State 8 Licensee Relations

SUBJECT:

Forwards Endorsements 1<283 to NELIA certificate N"14 8

MAELU Certificate M~14 ~

DISTRIBUTION CODE:

M001S COPIES RECEIVED:LTR

~ ENCL /

SIZE ~

TITLE: Insurance:

Indemni ty/Endorsement Agreements NOTES:NRR/DL/SEP icy, 05000244 EXTERNAL: LPDR NTIS NOTES'5 04 RECIPIENT ID CODE/NAME INTERhAL:

~~4IGUEZi J RE 01 COPIES LTTR ENCI 1,1 1

1 1

1 1

1 1

NRC PPR 02 RECIPIENT ID CODE/NAME NRR/DL/ADL 07 SP COPIES LTTR ENCL 1

0 1

1 1

TOTAL NUMBER OF COPIES REQUIRED:

LTTR 8

ENCL 7

W hrri lw>><<

W>> r I,'i 'W 'w>> X 1

tl %t'<<w33 Qhr q

th S

k W

r q Q Whhh II II f If1hh~

jl w

'1>>

'h I ')II>>

tt"'l C <3 h '3 3.! r < '3

' f. j r

J If g

<<1th qt It

'il 1) II,) '

1l'I l h I

r h

W

~

~

'W 'rr W

<<3'f>> ~ 1P 1

li 1 Il<<,2 WWI l

~

3$

<<) g I'h w>> P Ih I<<f '1 1<< 31h>>I,"

I N

~~=-w~m~~~e ~ ~"II;f<<

J I >"3~

.p 11'.>'~;>

~ 1r

.h pa,~" s ','1>X g f r 1,

>>rw<<1 k tf W

rh1 II Ih 1hi<<

t rt pre f

'r rt,WW II

<<"',-.I'f 1J I )'I il trTII II g '( II ) ]"I lf~ IQ /(Ill hh h

I' J,

<<.'.II Ii <"'>>

rtrIIJ t

tr

'1 p

~

I I, 4

ti II 1

WI hl

garsh8

+C enllllBlllII Marsh 8 McLennan, Incorporated 1 Financial Plaza Hartford, Connecticut 06103 Telephone 203 278-1400 Telex 99308 December 21, 1982 Mr. Jerome D. Saltzman Assistant Director State

& Licensee Relations Office of State Programs U.S. Nuclear Regulatory Commission Washington, DC 20555 Re:

Rochester Gas

& Electric Corp.

NELIA Certificate No. N-14 Endorsements No.

1, 2 & 3 to NELIA Certificate No. N-14 MAELU Certificate No. M-14 Endorsements No.

1, 2 & 3 to MAELU Certificate No. M-14

Dear Mr. Saltzman:

On behalf of Rochester Gas

& Electric Corporation, we enclose two certified copies each of the captioned.

Certificates N-14 and M-14.

Also enclosed are two certified copies each of Endorse-ments No.

1, 2 & 3 to Certificates N-14 and M-14.

Yours Eery truly, n M. Sinisi Assistant Vice President JMS/efk enclosures (16) cc:

R.

R. Kussie -

RG&E D. J. Barrett M&M Rochester W.

E. Patterson M&M Rochester M. A. Powell M&M Rochester

, 8212280258 821221 PDR ADOCH, 05000244 J

PDR Qpo/

NUCLEAR ENERGY LIABILITYINSURANCE MUTUAL ATOMIC ENERGY LIABILITY UNDERWRITERS ANNUAL PREMIUM ENDORSEMENT Calendar Year 1983 ANNUAL PREMIUM: It is agreed that the Annual Premium due the

~pd p

Pdd d

d P:dddd.d This is to oertify that this is a true oopy of the original Endorsement having the endorse

.e i',l...~her and being made part of the Nuclear Energy T iabi~icg 9oiioy (Faoility Form) as des-ignated hereon.

No Xnsuranoe is afforded hereunder.

86tth T Qiiattrocchi, Vice President.Liability Underwriting American Nnclenr Insurers Effective Date of this Endorsement January 1,

1983

'o form n nart of'ertificate No H-14 Issue to Rochester Gas 6 Electric Corporation Date of Issu December 1 5 1 982 I or thc Sullscrilling Cmnpanics d

M

'VAI. ATOMIR INRROY LIAiIILITYV 3tlR'lYIIITI'.RS l3y Endorsement No.

Counl<lraignell lly A llrI l l illl 'll:II It):l'lll"InHTAT le l:

I'

' 'II 0 I) gy 1

I')."

i

~

.p

~...a u

4 h

)

+~

I~IA

%3 a

1 lb

~"'"ggq gu'" i '.p>qc

~ ~

. ~

if

~el i+Ig

~ '.$ 1~>> '~yeW I

IC.

NUCLE R ENERGY I.IABILITYINSURAc CE MUTUAL ATOMIC ENERGY LIABILITYUNDERWR)TERS ENDORSEMENT TO CERTIFICATE NO.

M 14 Forming Part of Master Policy No.

1 Nuclear Energy Liability Insurance (Secondary Financial Protection)

~R~

cd e m

cd

'8.

Cl~~ g o~~>

cd 4

.d ',O

-I 'K.

0 cg cd CI4 ~

Ido~og cd

~ em g

+>

a o

c"s

~

+'

O dI o g o g

n g ~ qf O

4 N:em 4.

(a)

Identification of rimar financial rotection applicable to the nuclear reactor and limit(s) 8 of liability thereof:

E

.8 Nuclear Energy Liability Insurance Association's Policy NF-170

$124,000,000 js(

Mutual Atomic Energy Liability Underwriters'olicy MF-47

$36,000,000 It is agreed that Item 4. (a) of the Declarations is amended to read as follows:

Efloctivo Dato of this Endorsomont Ma 1

1979 Issuoto Rochester Gas 5 Electric Corporation To form n part of Certific M-14 Dato of Issu December 15, 1982 For tho Subscribing Companies M

UAL ATOMIC ENERCY Llh ILITYU ERiVIIITERcI'y Endorsoment No.

ME-S-2 Coun toraignccl hy A\\ITIIIIIIIxsIIl(I'I'IIIII:NTATITI:

r,t t

CI I

k I

r 4

t a

C I

I I

%J I

NUCLEAR ENERGY LIABILITYINSURANCE MUTUAL ATOMIC ENERGY LIABILITYUNDERWRITERS ca e e r~

co g g o r.rhe e e ~W a a+

gO 0

~i O nl i5 1

o...

o I

~~." H o

N Oa)W

+'/ Q~

4 g

~

~~ a g o o+'~ 4 o g o

~ g ya NPD~W Q o

'a d..<40 ss rcpt o vw ENDORSEMENT TO CERTIFICATE NO.

M-14 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

$ 1.350 00 For Calendar Year 1979 Effective Date January 1,

1979 Annual Premium

$ 1,350.00 For Calendar Year 1980 Effective Date January 1,

1980 Annual Premium

$ 1,350.00 For Calendar Year 1981 Effective Date, January 1,

1981 Annual Premium

$1,350.00 For Calendar Year 1982 Effective Date January 1,

1982 Annual Premium

$1,350.00 Effective Date of this Endorsement as stated above To form a part of Certific Rochester Gas

& Electric Corporation Issue to Date of Iggu December 1 5, 1 982 For tho Subscribing Companies M

UAL ATOMIC ENERGY LIA ILITYU ERiVItlTERS By Endorsoment No.

ME-S-3 Countersigned by ADITI(osI%sII I(sI'III'NsHTATIVa

I

~)

f III

'E M

e

Ro

~ ~ ill g

W I~

0D~ 0 odK<

~ cn ~

CA R:

g LU Cg CC Eo w ~ 6 I

~ cg

+ ul O >

~ gg QJ ~ ~ 5)

Dg~P gg m

P~~'~~

~Pc MUTUAL ATOMIC ENERGY LIABILITYUNDERWRITERS Certificate No.

M-14 Forming Part of Master Policy Ho.

CERTIFICATE OF INSURANCE DECLARATIOHS AND BOND FOR PAYMEHT OF RETROSPECTIVE PREMIUMS 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-I'uclear Energy Liability Insurance (Secondary Financial Protection), herein called the "Master Policy", issued by Mutual Atomic Energy Liability Underwriters.

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, II

~b (1) with respect to which the rimar financial rotection 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 or in connection with the nuclear reactor described in Item 3 of the Declarations, and MSFC-1 (1/1/83)

Page 1

I 5

d

~

II L-

/

'I I

i 44 I

~ aQ

.I

'l l

I I

t

~" ~

4 1

5 4

(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.

caused by an extraordinar nuclear occurrence this subparagraph g

claim is made against the insured not later than twenty years after the date of the extraordinar nuclear occurrence.

Decl ara tions Item 1.

Named insureds and addresses:

(a) Rochester Gas 8 Electric Corporation - 89 East Avenue, Rochester New York 14649 Item 2.

Additional insureds:-

Any other person or organization who would be insured under the rimar financial rotection identified in Item 4 of the Declarations but for exhaustion of the limit of liability of such rimar financial Item 3.

Description and location of nuclear reactor:

Robert Emmet Ginna Nuclear Power Station located in Ontario, New York.

Item 4.

(a)

Identification of rimar financial rotection appl.icable to the nuclear reactor and limit(s) of liability thereof:

Nuclear Energy Liability Insurance Association's Policy NF-170

$ 108,500,000 Hutual Atomic Energy Liability Underwriters'olicy MF-47 S 31,500,000 Page 2 of Certificate Ho.

~<-~4

~ a (h)

The fol inning endorseaients, attached to the

~rima@

financial rotection 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 rimar financial in i <<(i

<<d ih any other reactor except as follows:

No exceptions Item 5.

Limits of Liability:

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

Item 6.

Certificate Period:

Beginning at 12:OI a.m.

on the first day of august.

lg77 and continuing to the effective date and time of cancellation or termination of the Master Policy or this certificate, Itern" 7.

whichever first occurs, eastern stahdard time.

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 a

period from august 1, lg77 through December 31 following:

5 565.65 Page 3 of Cer tificate No. H-14

~

a

~

B FOR PAYMENT OF RETROSPECTIVE

. MIUMS 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 allowances for taxes to be computed at the rate provided in the Master Policy from the date payment 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 aga'inst 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 a

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.

'I 7

Page 4 ot Cectificate No. N->4

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.

c( si ~i I (

(

Rochester Gas 5 Electric Corporat'ion (Named Insured - Type or Print)

.,'<'SEAL)~

a I,

'.<; iI( (5, (Signa ure of Officer)

Harry G. Saddock, Senior Vice-President Finance and Rates (Type or Print Name 5 Title of Officer)

Date:

'H WITNESS WHEREOF, the named insureds have caused this Certificate, these Declarations and this Bond for Payment of Retrospective

Premiums, to be signed and sealed by a duly authorized officer, to be effective August 1, 1977 eastern standard time.

~

~

(Named Insured - Type or Print)

By (Signature of Officer)

(SEAL)

(Type or Print Name 8 Title of Officer)

Date:

(Named Insured - Type or Print)

(Signature of Officer)

(SEAL) '

(Type or Print Name 8 Title of Officer)

Da te:

Page 5 of Certificate Ho. tt-14

~me" ~ a+~

a

~ a 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 Mutual Atomic Energy Liability Underwriters to be effective August 1, 1977 eastern standard-time, and countersigned below by a duly authorized representative.

Attest or Witness For the Subscribing Companies of MU UAL ATOMIC ENERGY LIABILITYUNDERWRITERS" BY:

thorized Agen Countersigned by Authorized Representative Subscribin

'Com anies American Mutual Liability Insurance Company, Wakefield, MA Employers Insurance of Wausau, A Mutual

Company, Wausau, WI Liberty Mutual Insurance
Company, Boston, HA Lumbermens Mutual Casualty
Company, Long Grove, IL Michigan Mutual Insurance Company, Detroit, MI Sentry Insurance; A Mutual Company, Stevens Point, WI PROPORTION'OF 100K 15.0000000 15.0000000 30.0000000 30.0000000 5.0000000 5.0000000 Page 6

of Certificate No.

~M-

~

)g

~

QS CCWo zoW

~ Cn U CC:>

O OOoI=

WW~O p

CC I

UO W O CI CL cf. O 0- I-A ~

of~~

ONCE;I CLI CD g g

+ Wo CDI

<W CD~W~

CD%~~I I D M~wo I w os

~ CD W

~ Cg W W I

Mcp~IoO yag~2 oc(U ~~

cC CC. ~

CC CD I

~CCI'D

~ g CD cC CD R

This CD I

C2 o~w~

~ CC CD CL

~lUW is to c NUCLEAR ENERGY LIABILITYINSURANCE ASSOCIATION Forming Part of Master Policy No.

1 CERTIFICATE OF INSURANCE DECLARATIONS AND BOND FOR PAYMENT OF RETROSPECTIYE PREMIUMS Certificate of Insurance ertify that the persons and organizations designated in Item 1

of the Declarations are named insureds under the Master Policy-Nuclear Energy I iability 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 Declar'ations,

~bdi1 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 ot'n connection with the nuclear reactor described in Item 3 of the Declarations, and I

NSFC-1 (1/1/83)

Page 1

J P

L ~

C

(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.

caused by an extraordinar nuclear occurrence this subparagraph h

11 1 <<b 1

~hdih d

hh h

1 dh d

d 1

hh h

claim is made against the insured not later than twenty years after the date of the extraordinar nuclear occurrence.

Declarations Item 1.

Named insureds 'and addresses:

EaStd~<

(a) Rochester Gas 8 Electric Corporation - 89 K. Avenue,, Rochester, New York 14649 (b)

Item 2.

Additional insureds:

Any other person or organization who would'be insured under the rimar financial rotection identified in Item 4 of the Declarations but for exhaustion of the limit of liability of such rimar financial Item 3.

Description and location of nuclear reactor:

Robert Emmet Ginna Nuclear Power Station located in Ontario, New York.

Item 4.,

(a)

Identification of rimar

,financial rotection applicable to the nuclear reactor and limit(s) of liability thereof:

Nuclear Energy Liability Insurance Association's Policy NF-170

$108,500,000 Mutual Atomic Energy Liability Underwriters,'olicy MF-47

$ 31,500,000 Page 2 of Certificate No. h-i4

(b)

The following endorsements, attached to the ~rimar financial rotection 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:

e (1)

Waiver of Defenses Endorsement (Extraordinary Nuclear Occurrence) and (2)

Supplementary Endorsement

- Waiver of Defenses

- Reactor I

Construction at the Facility, (c)

The limits of liability provided under the rimar financial di t

'I()

b

<<h d ih any other reactor except as follows:

No Exceptions Item 5.

Limits of Liability:

The amount of retrospective premium actually received by the companies plus the amount of the companies'on-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 the first day of

August, 1977 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.

N 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.August 1, 1977 through December 31 following:

Page 3 of Certificate No.ii-14

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 unt'il 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'hatsoever kind or nature (including but not limited to interest, court costs, and counsel II P

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.

a

. Page 4 of Certificate No. N-14

C 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 this Certificate, these Declarations and this Bond fo'r Payment of Retrospective

Premiums, to be signed and sealed by a duly authorized officer, to be effective August 1, lg77 eastern standard time.

Attest or Witness Named Insureds:

, (,s li

/

Rochester Gas

& Electric Cor oration (Named Insured - Type or Print)

By Wiu

~~ "i (SEAL)

(Signa re of Officer)

Harry G. Saddock, V'ce-President Finance and Rates (Type or Print Name

& Title of Officer)

Date:

(Named Insured - Type or Print)

By (Signature of Officer)

(SEAL}

(Type or Print Name

& Title. of Officer)

Date:

By (Named Insured - Type or Print)

(Signature of Officer)

(SEAL)

(Type or Print Name

& Title of Officer)

Date:

Page 5 of Certificate No.N~

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 August 1, 1977 eastern standard

time, and countersigned below by a duly authorized representative.

Attest or Witness For the Subscribing Companies of NUCLE ENERGY LIABILITYINSURANCE ASSOCIATION BY:

B t C. Proom, President Countersigned by Authorized Representative Page 6

of Certificate No. N-14

Nuclear Energy Llabllllylnaurance NUCLEAR ENERGY LIABILITYINSURANCE ASSOCIATION ENDORSEHENT TO CERTIFICATE NO.

N-14 Forming Part of Haster Policy No.

1 Nuclear Energy Liability Insurance (Secondary Financial Protection)

ANNUAL PREHIUH ENDORSEHENT It is agreed that the Annual Premiums appli.cable to the periods designated below are as follows:

For Calendar Year 1978 Effective Date January 1, 1978

~6660.00 For Calendar Year 1979 Effective Date January 1, 1979

~l6E.

0 For Calendar Year 1980 Effective'Date January 1,

1980 Annual Premium

$4 650.00 For Calendar Year 1981 Effective Date January-l, 1981 Annual Premium

$4,650.00 For Calendar Year 1982 Effective Date January 1,

1982 Annual Premium

$4.,650.00 t

ertify that this ~s a'true copy of the original Endorso~o:it <<aving tho onto:. o,on~ number and. being.".~o part of the Nucl~~r 1'norgy Liabi~ityPolicy (Faoility For.if as es-f

~ ignated hereon.

No Insurance is afforded hereunder.

Effective Date of this Endorsement issued <<ROCheSter GaS John I.I.

ttrocchi Vice President Liability n

American Nuclear Insurers

/

as stated above 12:01 A.M..St dard Ti e

& Electric corporal>on ting To form a part of,'ertificate No.

N-14 Date of issue December 15, 1982 or the su cribinp co panies 1

Endorsement No By Countersigned by General Manager NE-S-3

t r

I 'I

Nuclear Energy Liability Ineuranco NUCLEAR ENERGY LIABILITYINSURANCE ASSOCIATION ANNUAL PREMIUM ENOORSEHENT Calendar Year 1983 ANNUAL PREMIUM:

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

6 AA650.00 gnis is to oertify that th1s is a true oopy of the original Endorsement having the endorsement number and being made.yart o '.he Nuclear Energy LiabilityPolicy. (Faoility Porm) as des-i',>a-od hereon, No Insuranoe is afforded hereunder.

...,.. ~ x., Q~urtpcchi, Vice Present doability Ufidcrwti&g American Nuclear Insurers Effective Date of tnis Endorsement 12:01 A.. Siftnd>rd Tfine Rochester Gas 6 Electric (orporation

.To form a part of Certi ficate N-I 4 pate of issue Oecember 15 1982 For the su cribfng co panios General Manager Endorsement No Countersfgnod by

~

'~

f

~ I lIj a]r p

~

~

1 r1

Nuclear Energy LiabilityInsurance NUCLEAR ENERGY LIABILITYINSURANCE ASSOCIATION ENDORSEMENT TO CERTIFICATE NO ~

N"14 Forming Part of Master Policy No.

1 Nuclear Energy Liability Insurance (Secondary Financial Protection)

It is agreed that Item 4.(a) of the Declarations is amended to read as follows:

Item 4. (a)

Identification of rimar financial rotection r

I applicable to the nuclear reactor and limit(s) of liability thereof:

Nuclear Energy Liability Insurance Association's Policy NF-170 9124,000,000 Mutual Atomic Energy Liability Underwriters'olicy HF-47 En This is to certify that this is a true oopy of the ori i l or g na doreemeut havinP t':e endorsemeru

.tumber and heing made Part of the Nuuioar t>e.,: Lxahilityi'oi~oy (Faoility Form) as des-ignated hereon No Insurance is afforded ereuttgex resident.Liability UnderwriQng Jnftn L Qett~i, Vice p ear Inyurers

'I Effective Date of

~

this Endorsement l2:Ol A.M. Standard Time Issued to ROCheSter GaS 8t EleCtriC COrpOratiOn N-14 To form a parr or Certificate No.

Date of issue 15 19 For th e su cribing co panies By General Manager Fndorsement No Countersigned by