ML17300A843

From kanterella
Jump to navigation Jump to search
Forwards Endorsement 1 to Nelia Certificate N-114 & Maelu Certificate M-114 & Policy 1 to Nelia Certificate N-114 & Maelu M-114
ML17300A843
Person / Time
Site: Palo Verde Arizona Public Service icon.png
Issue date: 05/11/1987
From: Haynes J
ARIZONA PUBLIC SERVICE CO. (FORMERLY ARIZONA NUCLEAR
To:
NRC OFFICE OF ADMINISTRATION & RESOURCES MANAGEMENT (ARM)
References
161-00206-JGH-J, 161-206-JGH-J, NUDOCS 8705210501
Download: ML17300A843 (40)


Text

REGULATORNFORNATION DISTRIBUTION Q(SN (RIBS>

ACCESSION NBR: 8705210501 DOC. DATE: 87/05/11 NOTARIZED: YES DOCKET 0 FAC IL:STN-50-530 Pal o Verde Nuclear Stati on> Unit 3> Arizona Pub 1 i 05000530 AUTH. NAME AUTHOR AFFILIATION HAYNES> S. 0.

Ariz ona Nuclear Poser Pro gect

( Wormerl g Arizona Pub Ii c Serv RECIP. NAME RECIPIENT AFFILIATION Document Control Branch

<Document Control Desk)

SUBJECT:

Forwards Endorsement 1 to NEi IA Certificate N-,114 5 MAB,U Certificate M-114 0 Policy 1 to NELIA Certificate N-114 0 MAELU M-114.

DISTRIBUTION CODE:

NOOID COPIES RECEIVED: LTR i ENCL 1 SIIE: /g TITLE: Insurance:

Indemnitg/Endorsement Agreements NOTES: Standardized plant. M. Davis NRR: 1Cg.

05000530 RECIPIENT ID CODE/NAME INTERNAL: NRR/PMAS/PTSB EXTERNAL: LPDR NOTES:

COPIES LTTR ENCL 1

1 1

REG IL NRC PDR 01

-1 1

1 1

RECIPIENT COPIES ID CODE/NAME LTTR ENCL TOTAL NUMBER OF COPIES REQUIRED:

LTTR 5

ENCL 5

,'lf g 4 FC,.

$ 4 4 44

,V 4 4

1 t '; 'f, t

~ ?j,t 4

II F

I

'I 4 4 I, f'3 4 tf

~

Ilgtf 4'+ 45)44

~

4 4 fg gJ 4

~ J 44 4

4'vl 4

Arizona Nuclear Power Project P.o. BOX 52034

~

PHOENIX, ARIZONA85072-2034 May ll, l987 161-00206-JGH/JRP Director of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Washington, D.C. 20555

Subject:

Palo Verde Nuclear Generating Station (PVNGS)

Unit 3 Docket No.

STN 50-530 (License NPF-65)

Nuclear Liability Insurance Program Secondary Financial Protection Program File: 87-A-056-026

Dear Sir:

Pursuant to 10 CFR 140,.15, enclosed're two certified copies of Endorsement No.

1 to Certificate No. N-ll'4 and Endorsement No.

1 to Certificate No.

M-114 along with two certified copies of Policy No.l of Certificate No.

N-114 and two certified copies of Policy No.

1 of Certificate No. M-114 for your files.

If you have any questions or concerns please call.

Very truly yours, J.

G. Haynes Vice President Nuclear Production JGH/JRP/ls Attachments (1)

Endorsement No.

1 to, Certificate No.

N-114 (2)

Endorsement No.

1 to Certificate No. M-114 (3)

Policy No.

1 of Certificate No.

N-114 (4)

Policy No.

1 of Certificate No. M-114 cc:

0.

M. De Michele E. E.

Van Brunt, Jr.

A. C. Gehr Director Region V, USNRC, J.

B. Martin NRC Project

Manager, E. A. Licitra NRC Resident Inspector, R.

P.

Zimmerman 8705210501 87051 1

~~

PDR ADOCK 05000530 J

'P DR~I

4

~

~

0

~/

a

~'uclear Energy LiabilityInsurance NUCLEAR ENERGY LIABILITyINSURANCE ASspCIATIpN SPECIFICATION OF CERTIFICATE EFFECTIVE DATE AND PREMIUM ENDORSEMENT It is agreed that:

1.

The United States Nuclear the insureds name in Item License No.

NPF-.65 for the.reactor described certificate.

Regulatory Commission has issued to 1 of the Declarations Operating effective March 25 1987 in Item 3 o the Declarations of the 2.

Item 6 of the Declarations of the Certificate is deleted and replaced by the following:-

Item 6.'ertificate Period:

Beginning March 25 1987 and continuing to the effective date and time f

li i i

i ftt

~N 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 y ~:

5 THIS IS TO CERTIFY THATTHIS IS A TRUE COPY OF THE ORIGQIAL CERTIFICATE, BEARING THE NUMBER DESIGNATED HEREON, FOR INSURANCE COVERAGE UNDER THE MASTER POLICY-NUCLEARENERGY LIABILITYINSURANCE (SECONDARY FINANCIALPROTECTIQNl-NO

'NSURANCE IS AFFORDED BY IIS COPY.

JOHN L QUATTROCCHI

~

o VICE PRESIDENT-LIABILITYUND WRITING AMERICANNUCLEAR INSURERS Effective Date of this Endorsement March 25, 1987 12:01 A.M. Standard Time Issued to Arizona Public Service Company, et al Date of Issue March 30, 1987 To form a Part of Certificate goy-114 I

For the subscribing companies

'a Endorsement No By Countersigned by g ~

Ghasfal Mnageg J'

/

g;.~Ji

tQ(

p

~

+

C

~7~

,4.

1

NUCLEAR ENERGY LIABILITYINSURANCE MUTUAL ATONIC ENERGY LIABIL'ITY UNDERWRITERS SPECIFICATION OF CERTIFICATE EFFECTIVE DATE AND PREMIUM'NDORSOIENT It 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.'PF-65 'ffective' March 25, 1987 f

h ~di I

3 f h

certificate.

ZOW OO~I WW O

I W fiick I OOO f.

O~0 O ~ CC C3 W CG W $

W Caw CCO~

O I-<

u-C)

~ Cn W CC Cfl CQM~

2mWO~

I-WauCCI I XRW~

~l

~COW a e ~ CC-h~o~~

W OCh O+ V~~

I ~ Z'g -l CC

< ~.r'~

Item 6.

Certificate Period:

Beginning March 25 1987

~if 3

ff ff d

d h

~g or this Certificate, whichever first occurs, eastern s tandard time.

Item 8 of the Declarations of the Certificate is deleted and replaced by the following:

a A die, KWK g CO da R

JcLV CI CC g IAI IJJ RYR Effective Date of this Endorsement 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 year 1987':

$ 1s304.44 To form a part of Certificate No.

March 25, 1987 2.

Item 6 of the Declarations of the Certificate is. deleted and replaced by the following:

Arizona Public Service Company, et al Date of Issu March 30 1987 For the Subscribing Companies

'M UAL ATOMIC ENERGY LIA ILITYU ERiVRITERS By Endorsement No.

Countersigned by httT OIIIXVI>I SlhlIVHVNTAT V.

'I

~

'\\

44

/~,

~)

MUTUAL ATOl'llC ENERGY L IABILITY UNOERIIRITERS THIS IS TO CERTIFY THAT THIS IS A TRUE COPY OF THE ORIGINAL

'ERTIFICATE, BEARING THE NU ABER OESIGNATfO HEREON, FOR INSURANCE COVERAGE UNDERTHE MASTER POLICY-NQCLEARENERGY LIASILITYINSURANCE( CONPARYFINANCIALPROTECTION HO INSURANCEIS AFFORDE BY COPY.

JOHN L QUATTROCCHI VICE PRESIDENT-LIABILITYUNDERWRITING AMERICAN NUCLEAR INSURERS Certif>cate Ho M

]y4 Forming Part of Master Policy Ho.

1 CERTIFICATE OF INSURANCE DECLARATIOHS AHD BOND FOR PAYMENT 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-Nuclear 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, onl'y:

(a) to the insureds identi'fied 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 Decl,arations 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/R31 Pa<I<!

I

IQ) l h

it g4.,

~

~

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

I I

. II, 11 1

~dying d

dby dg occurrence this subparagraph (3) shall not operate to bar I I

~dying I'd.bib discovered and for which written claim is made against the insured not later than twenty years after the date of the A

extraordinar nuclear occurrence.

b, b 1 J

51,'/JJ I

I II

~

~

I 1

I

'- Declarations

.; Item 1.

Named insureds and addresses:

d',

  • j{,) Arizona 'Public Service Company-P.O.

Box 21666, Phoenix, Arizona 85036

, (b) Salt R'iver 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 79960 I

.', (d) Southern Cailifornia Edison Company-P.O.

Box 800,

Rosemead, California 91770

-. '(e) Public Service Company of New Mexico-Alvarado Square, Alburquerque, New Mexico 87158 (f) Southern California Public Power Authority Association-111 North Hope Street, Los Angeles, California 90012 (g) The Department of Mater and Power of The City of Los Angeles-111 North Hope Street, Los Angeles, California 90012 Page 2 of Certificate No. M-114

4>

IQ(

r

. 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.

Item 4.

Description and location of nuclear reactor:

Unit 3 of the Palo Verde Nuclear Generating Station located in Maricopa County, Arizona.

(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-266

$124,000,000 Mutual Atomic Energy Liability Underwriters'olicy MF-j.16

$ 36,000,000 (b)

The following endorsements, attached to the ~rimar financi'al rotection policies listed in Item 4 (a) also

'I

~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..

Page 3 of Certificate No. N-114

0 I

'(c)

The limits of liability provided under the rimar financial id' 4(i b

h d ih any other reactor except as follows:

Unit I and 2 of the Palo Verde Nuclear Generating Station.

Item 5.

Limits of Liability:

The amount of retrospective premium actually r'eceived by the companies plus the amount of the companies'ontingent 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 f

h~i hi 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

<<h effective date.hereof to the end of cal endar year Ig87:

The pro rata portion of $1,687.50 for the period from the effective date of this certificate to the end of the calendar year during which such effective date occurs.

114

0 ill

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 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 shaTl 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

'I 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 provisio'ns 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.

P~no 5 nf l.ortifirato Nn.11A

Ol IQj

~

r

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 Certificate, of Insurance shall not affect the named insured's obligations under the policy or the Bond to pay the i etrospective premiums and allowances for premium taxes, as provided in this Certificate and Condition 2 of the Haster 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 periods Attest or Witness

'Named Insureds:

SECRETARY Arizona Public Service om an (Named Insured -

y e r Pr nt)

By (Signature of Officer)

Edwin E.

Van Brunt, Jr.

Executive Vice President ANPP (Type or Print Name E Title of Officer)

Date:

Februar 16 1987 Salt River Project Agricul'tural Improvement and Power District ed I ured -

T or Print)/

V C

(SEAL)

(

gnature of Officer)

JOHN R. LASSGN (Type or Print Name 8.Title of'fficer)

Date:

6 v 4(o I tS C

(H n

r Ty or, int)

(SEAL)

(

na ure of Officer)

OSCAR P

41+5) Q~

~ ~l p

I IN (Type or Print Name A Title of Officer)

Da te: Q+~~MQQ7 C

M 11/I

Q>

i

, ~

I

~

~

Attest or Witness Hamed Insureds:

0j)',

Southern California Edisbn..(;bni'an

'Cp" <<'

)

(Hamed Insured

-,TyI)e err Print 4,

~

(SEnI.)

~

~l i,:>>

I3y

~

I>>

NIFFV RAN t nr (Signature of Office

>)

Executive Vice P

'side'Type or Print Hame 43 Title of Officer,'lIJlglq pa te..March 12, 198,7

~$ '>>>>

Publ ic r

(Hamed Insured -.:Tyj'e cfy~Pqint), I. ',;-

~ ~

B> '"",

. -(PEAL)

'" l'-'. gssigant Secreta,

'::,",.':,,',',,'. 'Signature of Of er). )'J $ ).'I

~ >>

,,:.'ice President

& Cor ora

,(Type or Print Hame

& Title of Officer',

C March 23, 1987

Southern California Publi'c'Power

~~

'Authorit 'A i

. (Hamed Insured - Type or, P~r~in)).,

I, (Type or Print Hame 5 Title of Officer',

I Pate:

Z l7 t'

) ~

The Depa rjmqng of, Water)yyd Power of The Cit 'o Los'An'eles" '>.

(Hameg

~g>ectured - Type dr~prjpt)

I3y

~>.-

~.

(SEAL",

Asst. Chief Engineer Power (Signa'g)re of-Officer)

/

P No&man E.;Aichols

~'ssistant General Mana er Power (Type or f>xiii't,gaggle.5."Title of Officer',

Da te:

Page o f Cert I (ic<>Lu< Ho. tf-114 7

i+i t~

~

~

'\\

~

~

~

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 as of the time and date of the inception of the Certificate

period, and countersigned below by a duly authorized representative.

Attest of Witness For the Subscribing Companies of MUTUAL ATOMIC ENERGY LIABILITY DERWRITERS BY:

uthorize gent Countersigned by ut orsze Repr sentati Subscribin Com anies a

. Liberty Mutual Insurance Company Lumbermen's Mutual Casualty Company PROPORTION OF 100K 50.0000000 50.0000000 Page 8

of Certificate No.

M-t>4

I+i gO

%11

dd 1

~

~

Certificate No.

N- >>4 Forming Part of Master CERTIFICATE OF INSURANCE DECLARATIONS AND BOND FOR PAYMENT Of RETROSPECTIVE PREMIUMS NUCLEAR ENERGY. LIABILITYINSURANCE'SSOCIATION THIS IS TO CERTIFY THAT THIS IS A TRUE COPY DF THE ORIG}WAL CERTIFICATE, BEARING THE NUMBER OESIGWAFEO HEREON, FOR INSURANCE COVERAGE UNDER THE MASTER POLICY-NUCLEARFNERGY LIABILITYINSURANCE (SEC WDARY FINANCIALPROTECTION).

W INSURANCE IS AFFORGEO,B THIS COPY, JOHN L QUATTROCCHI VICE PRESSENT-LIABIL'ITYU ERVtRITING Policy No.

1 AMERICANNUCLEAR INSURER)

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 Declarat'fans, (b) for the certificate period stated in Item 6 of the Declarations,

~bdi 1 d'd (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 b

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'SFC-1 (1/1/83)

Pane 1

ig, 4

h j~$ ~~4Mg~,a;

1 g

(3) which discovered and for which writt claim is made against the insured not later, than ten years after the-end of the certificate period stated in Item 6 of the II, I I

~bdi1

~d dby d

occurrence this subparagraph (3) shall not operate to bar 1

1

~bdi1 I

~d 11 1 I discovered and for which written 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 (b) Salt River Project Agricultural Improvement and Power District-

'P.O.

Box 1980',

Phoenix, Arizona 85001 (c)

El Paso Electr'ic Company-P.O.

Box 982, El Paso, Texas 79960 (d) Southern California Edison. Company-P.O.

Box 800,

Rosemead, California 91770 (e) Public Service Company of New Mexico-'Alvarado Square, Alburquerque, New Mexico 87158 (f) Southern California Public Power Authority Association-111 North Hope
Street, Los Angeles, Cal iforni a 90012 (g) The Department of Mater-and Power of The City of Los Angeles-lll North Hope Street, Los Angeles, California 90012 Page 2 of Certificate No. N-114

~

~

~,

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 1

f h

1 f

h 111 fly htlly'f h~i Item 3.

Description and location of nuclear reactor:

Unit 3 of the Palo Verde Nuclear Generating Station 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 NF-266

$124,000,000 Mutual Atomic Energy Liability Underwriters'olicy MF-yI6

$ 36,000,000 (b)

The fo11owing 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:

(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-114

IQ)

\\

~ ~

(c)

The limits of liability provided under the rimar financial p fffdf 1

444 4

h 4 fh any other reactor except as follows:

Unit I and 2 of the Palo 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 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 4

1 f

11 1

1 1

<<h ~i hf 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.

Portion of the annual premium payable for the companies'ontingent 4

effective date hereof to the end of calendar year 1987:

The

,pro rata portion of $5 812.50 for the period from. the effective date of this certificate to the end of the calendar year during which such effective date occurs.

0

~ ~

gl l

t

> e t

4

~

II

~

~ a 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 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 shajl be prima facie evidence of the fact and extent of the liability of the named insureds for such amounts;

'nd 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, ol any provisions of the Master Policy relating to such covenants or provisionse 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 originals Page 5 of Certificate No.

>>4

II ~

~I fA

~

'a

, ~

I' 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 re'trospective 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:

Arizona Public Service Company (Named Insured-o rint)

By WU q~

(Signature of Officer)

Edwin E.

Van Brunt, Jr.

Executive Vice President ANPP L)

(Type o'r Print Name 8 Title of Officer)

Date:

Februar 16, 1987 Salt River 'Project Agricultural Improvement and Power 'District ed In ed - T e or Print)

SECIÃ'rARy By

(

gnature of Officer)

JOHN R. LAMIN PI&5(BENI'SEAL)

(Type or Print Name 8 Title of Officer)

Date:

P Ao <

C

<18 Q SS.'I 5 e C;>e y <>~)

El Paso Electric Com any (Named-Insur

- T e or

. int) r By'

(

ature of Officer) osePh

~. WHSt ag V

(SEAL)

(Type or Print Name 8 Title of Officer)

Date: N 5./

Paqe6 ot Certificate iio.ii->>4

<Qi l'

I I

~

Attest or Witness

~Nl KR 'HGR<x"'1 Secretary Named Insureds:

\\

Southern California Edison Company (Named Insured' Type or Print)

I By(

j

'SEAL)

(Signature of fficer.

David J. Fogarty 1

Executive Vice President (Type or Print Name 8 Title of Officer)

March 12, 1987 Public Service Company of New Mexico QsjgaAt SGcfGtGPJ (Named Insured-7 (Signature of 0 Uice President 6

Type or Print)

I'I ls (SEAL) er),

I Corporate Controller (Type or Print Name

& Title of Officer)

Date:

March 23, 1987 Southern California Public Power Authorit Association (Named Insured - Type or Print)

By (SEAL)

(Signature of Officer)

- ~./s (Type or Print Name

& Titl'e of Officer)

Date:

Asst. Chief Engineer-Power The Department of Water and Power of s

An eles (Named Insured - Type<.or Print)

(SEAL}

(Signature'f Officer) l Normar.,E. Nichols

~c~~

cmuaz (Type or Print Name

& Title of Officer)

'I I

Date:

March 20, 1987 Page 7 of Certificate Ho.H- >>4

0 IQ).

l\\'

~

~'

~

e a

s r 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 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 uthorize Rep sentati e

Page N

of Certificate No. N-114

d, i

1Q 1g

~

, I.

/

'C

)r, p~ ('L'