ML17299B140
| ML17299B140 | |
| Person / Time | |
|---|---|
| Site: | Palo Verde |
| Issue date: | 03/31/1986 |
| From: | Van Brunt E ARIZONA PUBLIC SERVICE CO. (FORMERLY ARIZONA NUCLEAR |
| To: | Office of Nuclear Reactor Regulation |
| References | |
| ANPP-35837-EEVB, NUDOCS 8604080056 | |
| Download: ML17299B140 (40) | |
Text
Arizona Nuclear Power Project P.o. BOX 52034
~
PHOENIX, ARIZONA85072-2034 March 31, 1986 ANPP-35837-EEVB/JRP/98.05 Director of Nuclear Reactor Regulation UPS.
Nuclear Regulatory Commission Washington D.C.
20555
Subject:
Palo Verde Nuclear Generating Station (PVNGS)
Unit 2 Docket No.
STN 50-529(License No.
Nuclear Liability Secondary Financial Protection File: 86-056-026
Dear Sir:
Pursuant to 10 CFR Part 140. 15(a),
enclosed are two certified copies of the Certifi-cate of Insurance, Declarations and Bond for Payment of Retrospective
- Premiums, along with Endorsements No.
1 and 2, relating to the Secondary Financial Protection Provision.
If you have any questions or concerns, please call.
Very truly yours, EB Pm B~u Av~ )g E.
E.
Van Brunt, Jr.
Executive Vice President Project Director EEVB/JRP/rw Attachment (1)
Policy N-107,, Endorsement No.
1 and 2
(2)
Policy M-107, Endorsement No.
1 and 2
cc:
Director Region V,
USNRC NRC Project Manager E.
A. Licitra NRC Resident Inspector R.
P.
Zimmerman 8604080056 86033i PDR ADDCH, 0500052V J
f
)
J
~ <<<<
<<<<f MUTUAL.ATOl'IIC ENERGY LIABILITY UHUERIIRITERS J
Certif!cate Hp.
H-107 Forming Part of Master Policy Ho.
CERTIFICATE OF INSURANCE DECLARATIOHS AHD BOND FOR PAYHEHT OF RETROSPECTIVE PREMIUMS
- <<i'l<<-
"'THIS IS TO CERTIFY THAT THIS IS A TRUE COPY OF THE ORIGINAL CERTIFICATE,.I3EARINGTHE NUI'IBFR DESIGNATED H<<EREON, FOR INSURANCE COVERAGF, UHDERTH, 'l'~lAPi""n'tic Nl!CLEARENERGY I. AQ!LITYI 'SURANCE (SEC<>NjlARY Flit *.'avl/'RO!ECTION), NQ INSUBANC 'SAi '"" '-.Ob" i'-I~"." ":"'.
,IOHN I,. QU,'ROCQHI V>Cr PRES)QBNT-LIABII.ITYIJNDERWRI TING AMERICAN NUCLEAR INSUREBS'ert ifica te o f Insurance This is to certify that the persons and organizations designated in Item 1
of the Declarations are named insureds under the Haster Policy-Nuclear Energy Liability Insurance (Secondary Financial Protection), herein j<<'alled the "Haster Policy", issued by Underwri ters.
Hutual Atomic Energy Liability Such insurance as is provided by the Haster Policy applies,-through this certificate, only:
.C i
(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, (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 pf 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/A3) lag>>
I
(
ql h
k '1
~ h S
~s, ~
n
~
~
a
~
~i (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 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)
(b)
A'rizona Public Service Company-P.O.
Box 21666; Phoenix, Arizona 85036 Salt River Project Agricultural Improvement and Power District-P.O.
Box 1980, Phoenix, Arizona 85001 (c)
(d)
El Paso Electr'ic Company-P.O.
Box 982, El P'aso, Texas 79946 Southern California Edison Company-P.O.
Box 800, Rose Mead, California 9,I 770 (e)
Public Service Company of. New Mexico-Alvardo Square, Alburquerque, New Mexico 87158 (f)
Southern California Public Power Authority-c/o Los Angeles Department of Water 8 Power, 111 North Hope Street, Los Angeles, California 90012 page 2 of certificate No. M-io7
I 1
~s
~
\\
I
~
item 2.
/Idditional 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 lirait of liability of such rimar financial protection.
Item 3.
Description and location of nuclear reactor-Unit 2 of the palo Verde Nuclear Generating Station is located in Maricopa County, Arizona.,
Item 4.
(a)
Identi fication of rimar financial rotection applicable to an the nuclear reactor and limit{s) of liability thereof:
Huclear Energy Liability Insurance Association's Policy HF-266
$124,000,000 Hutual Atomic Energy Liability Underwriters'olicy HF-116
$ 36,000,000 tb)
The f l lowfo'gnendorsements.
attached to the ~nmar financi'al rotection policies listed in Item 4'a) also apply to the insurance afforded by the Haster Policy through this certificate as though they were attached hereto:
(1)
Waiver of Defenses Endorsement
{Extraordinary Hucl ear Occurrence) and (2)
Supplementary Endorsement - Waiver of Defenses - Reactor Construction at the Facility.
Page 3 of Certificate iio. li IO7
1 t
~
I il
l
~
~
(h)
The following endor
- enhents, attached to the ~rimar financial rotection policies -listed in Item 4 (a) also
~ 4 1
apply to the. insurance afforded by the Master Policy through this certificate as though they were attached hereto:
(1)
Waiver of Defenses Endorsement (Extraordinary Nuclrar Occurrence) and (2)
Supplementary Endorsement
- Waiver of Defenses
- Reactor Construction at the Facility, Item 5.
any other reactor except as follows:
Unit 1 of the Palo Verde Nuclear Generating Station.
Limits of Liability:
The amount of retrospective prem'ium actually received by the companies plus the amount of the companies'onti.ngent liability, if any, pursuant to Conditions 2,
3 and 4 of the Master Policy.
Item 6.
Certificate 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 certificate becomes effective and continuing to the effective date d
1 1
11 1
1 1
<<h ~N<<1i hd 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:
$ 1,125,000 Item 8.
Portion of the annual premium payable for the companies'ontingent dh 4
411 4
1 ~i<<h effective date hereof to the end of calendar year lgB5:
The pro rata portion of $ 1,350.00 for the period from the effective date of this
'ertificate to the end of the calendar year during which such effective da te.occurs.
4 page 4 of Certificate No. fi-ie7
~
~
BONP FOR PAYMENT OF RETROSPECTIVE PREMIUMS Know All Hen 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 4e changed from time to time, with interest on such premiums and allowances for taxes I
to'e computed at the rate provided in the Haster Policy from the date pay-a ment thereof is specified to be due the companies in written notice to the first named insured as provided jn 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 or>ginal.
Page 6 of Certificate No.
i07
i4 i
I Il I
1
0 The preceding Certificate of Insurance, Declarations and Bond form a part of the Master Policy.
Cancellation or termination of the Master Policy I
or the Certi fica te of Insurance shall not affect the named insured '
obligations under the pol icy or the Bond to pay the retrospective premiums and allowances for premium taxes, as provided in this Certi ficate and Condition 2 of the Master Policy.
IH 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 as of the time and date of the inception of the Certificate period.
Attest or Witness
- Named Insureds:
)4 ~ tI p
)
IIIIIII'I I I
~i AssdciatIe Secretary j
i,)
)) ~i I
IVIIIIII Arizona Public Service Com an (Named Insured - Ty or P
nt)
(Signature of Officer)
Edwi.n E.
Van Brunt, Jr.
Executive Vice Presiden (Type or Print Name E Title of Officer)
Date.
11-30-85
~.~, 'I ATTZ T
'i J
I,;
I/
I
/'N COD T LIIGN:
~SF CRETARiI Salt River Project Agricol tura1 improvement and Power District amed sured - Type or Print)
( s Enl. )
(Signature of Officer)
JOHN R. LASSBN (Type or Print Name 5 Title of Officer)
Date:
ltd ~
z A,~ 8
~
c@c.~A a E 1 Paso Electric Com an (Named Insured - Type or Print)
By
~l (Sigoa ture of fFicer)
K.
ED York Senior Vice President (scnl. )
(Tyt)e or Print Name tt, Title of Of t icer)
Date:
11-15-85 Alan~
I'I.iIII. tn nf Cr rt,ifini1 t,r ~ ttu. t'l-ih7
~
~
~ 4 5
p Attest or Witness Named insureds:
Southern California Edison Company (Named insured Tyi)e or i'rint)
)
.<'),','QP~QX~J:g) 7
') 5,)
~l ji',ji)')
< ~ <
"2I
).) <,1 ) ),'/ <,,
55%
)
n
< i'/.ii',)i],A/8 qadi'ecretary
<5)-))>))n))>l'li'!y C0 (SEAL )
Da te:
11-8-85 Public Service Com an of New Hexico (Named Insured - Type or Print)
(S gnature of Officer)
J LE Wilkins (SEAL)
(Type or Print Name
& Title of Officer)
\\
Date:
11-1-85 (Signature o
Offi r)
David J. Fogart, Executive Vice Preside)
(Type or Print Name
& Title of Officer)
I
/,"&~2 4V.
'(!r if sos ecretary
/
Southern California Public P
(Named Insured - Type or Pr>nt)
(Signature of Offic
)
Fred Kray, President y
'SEAL I
(Type or Print Name
& Title of Officer) 55-25-55 (44ned Inured - Ty~r Print) 2 QQ (2Wgnatur e of Officer)
(SEAL)
(Type or Print Name
& Title of Officer) i)a te:
Pa(ie 7 o f Cer ti fic<lt.(! tio. tl-107
'I f
0
'N 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 as of the time and date of the inception of the Certificate
- period, and countersigned below by a duly authorized representative.
Attest or Witness For the Subscribing Companies of MUTUAL ATOMIC ENERGY LIABILITYUNDERWR TERS BY:
thorized Agent Countersigned Authorized Re entative 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 Hutual Insurance Company, Detroit, HI Sentry Insurance, A Mutual Company, Stevens
- Point, WI PROPORTION'OF 100K 15.0000000 15.0000000 30.0000000 30.0000000 5.0000000 5.0000000 I",)r((
8 of Cur t.if ical>> tin. M-107
J NUCLEAR ENERGY LIABlLITYINSURANCE MUTUAL ATOMIC ENERGY'IABILITY UNDERWRITERS SPECIFICATION OF CERTIFICATE. EFFECTIVE DATE AND PR EH IUN'NDORS B1ENT't is agreed that:
1.
The United States Nuclear Regulatory Commission has issued to the insureds name in Item 1 of the Declarations Operating LiCenSe NO.'PP-46' effeCtiVe'ecember 9
'1985 f
d ~idf
'certificate.
2.
Item 6 of the Declarations of the Certificate is deleted and replaced by the following:
Item 6.
Certificate Period:
Beginning December 9
1985 d
ff f
df M
~M
~
or this Certificate, whichever first occurs, eastern standard time.
3.
Item 8 of the Declarations of the Certificate is deleted and replaced by the following:
Item 8.
Portion of the annual premium payable for the companies'ontingent liability described in Condition 4 of the Master Policy from the effective date hereof to the,end of calendar d
~
~
John L. Quattrocchi, Vice Prelfent-LiaMitjjUnderwriting American Nuclear Insnrers
- Endorsement No.
1 Countersigned h
AuTII n':n I tsI'si'HRNTATIVs Effoctive Date of To form n part this Endorsement December 9
1985 of Certificate No Arizona Public Service Company, Salt River Project Agricultural Improvement and Power District, El Paso Electric Company, Southern California Edison
- Company, Issue to
- Public Service Company of New kiexico and Southern California Public Power Authority Date of Issu January 9,
1986 This is.to certify that this is a true copy of the original Endorsement having the endorsement numb~~ PP$ PgP ilgP ~8-ananias of the Nuclear Energy LiabilityPolicy (5'acuity Form) as des-ignated hereon.
No Insurance is, orded h reunder.
M UAL A'I'OMIC ENERGY LIA ILITYU ERWBITERS
'I h),
1
-:MC
'I IX
NUCLEAR ENERGY LIABILITYlNSURANCE MUTUAL ATOMIC ENERGY LIABILITY UNDERWRITERS ANNUAL PREMiUM ENDORSEMENT Calendar Year 1986 ANNUAL PREM I UM:
I t is agreed that the Annual Premium due the I~M This is to certify that this is a true copy of %he orig1nal Endorsement having the endorsement number and be1ng made part of the Nuclear Energy Liability olicy (Facility Form} as des-ignrt d hereon.
No Insurance is fforded hereunder.
John I. Quattrocchi, Vice President-Liability Underwrit ng
'tin Alnerican Nuclear Insurers Effective Date of this Endorsement January 1,
1986 Arizona Public Service Company, Salt Issue to Power District El Paso Electric Com To form n part of Certificate No..
River Project Agricultural Improvement and an Southern California Eidson Com an Public Service Company of New Mexico and Southern California Public Power Authoritv Date of Isau uecembe r 1 6, 1
85 For the Subscribing Companies MU UAL ATOMIC ENERGY LIA ILITYU 'RiURITERS By Endorsement No.
Countersigned b
AIITII0 Ix. I ) nil'nasl:NTATITI:
I 1
4
,1
,r
NUCLEAR ENERGY LIABILITYINSURANCE ASSOCIATION Certificate No.
N-IO7 Forming Part of Master Policy No.
1 CERTIFICATE OF INSURANCE DECLARATIONS AND I
BOND FOR PAYMENT OF RETROSPECTIVE PREMIUMS TIIIS Is TO Gt:RTIFY THATTHIS Is A TRIIF COPY OF THE ORIGINAL CFRTI ICATE, BEARING YHC i'IUMBEROESiG'l4" ED IIEPSON, FOR INBURANCECOVERAGE UNOER THE MA'V <'~ I Qg il")- NI3l I.EAR ENERGY LIARIL'I Y )NSURANf>E (SECONINRY F!bt3ei'. PROTECTION).
NO INSURA 'CE IS AFFORDED BY THIS COi'Y.
JOHI'I i '> iTl&H"'II VlCL'Rt DENT-LIABIUTYUNOERNRITli AiYiERIGANNUCLEAR INSURERS, 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
'alled the "Master Policy", issued by Nuclear Energy Liability Insurance Association.
I Such insurance as is provided by, the Master Policy applies, through this certi ficate, 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, (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 of the Declarations by a nuclear incident arisinq out of or in connection with the nuclear reactor described in Item 3 of the Declarations, and
I 0
I
~~
~f I
h'I
~
gg
~
~
"I~
1
"~~I
,v ~
C
~ ~ >
p%I t
'I 4
t J
"~,
ll
~
~
~
ad (3) which is discovered and for which written claim is made against the insured nnt 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 h11
<<,1
~h 1
hdhd dd d
d hdh 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:
(a) Arizona Public Service Company-P.O.
Box 21666, Phoenix, Arizona 85036 h'b)
Salt River Project Agricultural Improvement and Power District-P.O.
Box 1980,
- Phoenix, Arizona 85001 (c)
El Paso Electric Company-P.O.
Box 982, El Paso, Texas 79946 (d) Southern California Edison Company-P.O.
Box 800, Rose Head, California 91770 (e) Public Service Company of New Hexico-Alvardo Square, Alburquerque, New Mexico 87158 (f) Southern California Public Power Authority-c/o Los Angeles Department of Water E Power, 111 North Hope Street, Los Angeles, California 90012 Page 2 o" Certificate No.
N 107
J
(
f 1
~/
~4/
/
~
s 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:
Unit 2 of the Palo Verde Nuclear Generating Station is located in Maricopa County, Arizona.
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 HF-266
$124,000,000 Mutual Atomic Energy Liability Underwriters'olicy MF 116
$ 36,000,000 e
(b)
The following endorsements,'attached to the ~pimp financial rotection policies listed in Item 4 (a) also apply to the insurance afforded by the Master Policy through I
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, Page 3 of Certificate No. N-~
'l V
~,
~ I I
,l
0 0
(h)
The fol'lowing endorsements, attached to the
~rimar'inancial 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 I
444"""""""'h any other reactor except as follows:
Unit 1 of the Pa.lo Verde Nuclear Generating Station.
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 Pol icy.
Item 6.
Certificate 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 certificate becomes effective and continuing to the effective date 4
I 1
11 I
I I
f I ~1i hf cer tificate, whichever first occurs, eastern standard time.
Item 7.
Maximum retrospective premium (exclusive of 'allowance'or premium taxes) payable pursuant to Condition 2 of the Master Policy with respect to each nuclear incident:
$3,875,000.
Item 8.
Portion of the annual premium payable for the companies'ontingent 4111 d
fhd1 4
11 4
h ~fi f h
effective date hereof to the end of calendar year 1985 The pro rata portion of $4,650 for the period from the effective date of this certificate to the end of the calendar year during which such effective date occurs.
Page 4 of Certificate No. N-107
~V
t t
BOND FOR PAYMENT OF RETROSPECTIVE PREMIUMS Know All Hen 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 Haster.
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 I
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.
Paqe 5 Of Ccl't'If'ICBt8 tl0. 107
I t
I
~
V
~
~
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 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 Certificate period.
Attest or Witness Named Insureds:
Associate ecretary
),
Arizona Public Service Compan (Named Insured Type, int)
K6
~F.B'Signature of Officer)
Edwin E.
Van Brunt, Jr.
Executive Vice President - ANPP (Type or Print Name
& Title of Officer)
Date:
11-30-85 Salt River Project Agricultural Improvement and Power District ATTEST ZR G~
med I s red-y or Print)
Ch "
(S nature of Officer)
(SEAL)
JOHN R.
LASS'~oggj'Type or Print Name
& Title of Officer)
Date:
P
>S Bz El Paso Electric Company (Named Insured Type or Print)
By (SiiIn+q ol Gfficer)
Senior Vice President (SEAL)
(Type or Print Name
& Title of Officer) 11-15-85 Parin 6 nf'nrtificato Ho. H~07
I.
I
~
~
Attest or Witness Named Insureds:
Southern California Edison Company (Named Insured - Type or Print)
)
)
pu i&
By CO ~-'.0 (Signature of ffic r)
(SEAL)
D ec tive Vice President (Type or Print Name 5 Title of Officer) j/al'I Date:
11-8-85
<< i'l~
ee I
H. f4)~4 -'.
As'sgstare6 Secretary
~ /I Public Service Company of New Mexico (Na ed Insured - Type or Print) g3~
(SEAL)
By (si L ~ Wilkins Senior Vice President (Type or Print Hame 5 Title of Officer) pate:
ll-l-S5
~Southern California Public Power Authority (b~lia W. )'/la~
Assistant Secretary (Hamed Insured - Type or Print)
.,m~
v'Signatureof Offi~ )
Fred Eray, President (SEAL)
(Type or Print Name 5 Title of Officer) pate.
11-20-85 rmQ gamed neared
-/Fh>e or Print) by (Fignature of Officer)
(SEAL)
(Type or Print Name 5 Title of Officer )
Pate:
Paqe 7of Corti ficate Ho. H-l07
IN WITNESS WHEREOF, the companies subscribing the Master Policy Nave caused the Certificate of Insurance'nd the Oeclarations to be signed on their behalf by the President of Nuclear Energy Liability Insurance
'ssociation to be effective as of the time and date of the inception of the Certificate period, and countersigned below by a duly authorized representative.
Attest or Witness For the Subscribing Companies of NUCLEAR ENERGY LIABILITYINSURANCE ASSOCIATION BY:
Burt C. Proom, President Countersigned by Authori ed resenta4sv Page 8
of Certificate ffo. ff-fO7
o$'uclear Energy Lllbllltyinsurance NUCLEAR ENERGY LIABILITYINSURANCE ASSOCIATION SPECIFICATION OF CERTIFICATE EFFECTIVE DATE AND PREMIUM ENDORSEMENT It is agreed that:
I l.
The United States Nuclear the insureds name in Item License No.
NPF-46 for the reactor described certificate.
Regulatory Commission has issued to 1 of the Declarations Operating effective December 9
1985 in Item '3 o the Declarations of t e
. 2.
Item 6 of the Declarations of the Certificate is deleted
'and replaced by the following:
Item 6.
Certificate Period:
Beginning and continuing to the effective date and time of cancellation or termination of the Master Pol~ic or this Certificate, whichever first occurs, eastern standard time.
3.
Item 8 of the Declarations of the'Certificate is deleted and replaced by the following:
Item 8.
Portion of the annual premium payable for the companies'ontingent liability described in Condition 4 of the Master Polic from the effective date hereof to t e en of calendar
'his is to oertify that this is a true copy of the original Endorsement having the endorsement nutttber and being made part of the Nuclear Energy Liability licy (Facility Form) as des-ignate hereon.
No sur is fforded hereunder.
Sohn L. Qoattroceiti, Vice PresHent-Lasbiiity Under'iting Atnericsn Nttciesr Insurers Effective Date of tnis Enaorsernent December 9,
1985 t2:01 A.M. Standard Time issued to Arizona Public Service
- Company, Sal t
.To iorm a part oi Certificate No.
River Project Agricultural Improvement end crioing co panies Public Service Company or the su of New Mexico and Southern California Public Power Authority By ate of Issugj nuar Genera a
ger Power Dxstrict, El 'Paso E ectrs.cWompany,~out em a
z..
D 9
1986 endorsement No Coun ters fffnod by I
P C
P e
Ik M
h
Nuclear Energy Llabllltyinaurance NUCLEAR ENERGY LIABILITYINSURANCE ASSOCIATION ANNUAL PREMIUM EIIDORSEMENT Calendar Year f986 ANNUAL PREMIUM:
It is agreed that the Annua1 Premium due the companies for the period designated above is:
$5,812.50 This is to certify that this is a true copy of the original Endorsement having the endorsement number and being made part of the Nuclear Energy LiabilityPolicy'Facility Form) as des-ignated hereon; No Insurance is aff rd,ed hereund,er, John L. Quattrocchi, Vice President-LiabHity Underwriting American Nuclear Insurers Effective Date of January 1,
1986 tnfs Endorsement 12:01 A.M. Standard Tlrne Arizona Public Service
- Company, Salt District, El Paso Electric Company, Date of Issue December 16 1
8 Service Company of For the su New Mexico and Southern California Public Power Authority By criblng co panles Go era Ta form a part of Cert iff cate ffo.
River project Agricultural Improvement and power outher a
- s. ornaa s.sot l
Endorsement No Countersigned by