ML18004B581

From kanterella
Jump to navigation Jump to search
Forwards Certificate N-112 to Nelia Policy 1 & Certificate M-112 to Maelu Policy M-112
ML18004B581
Person / Time
Site: Harris Duke Energy icon.png
Issue date: 10/07/1986
From: Quattrocchi J
AMERICAN NUCLEAR INSURERS
To: Dinitz I
NRC OFFICE OF STATE PROGRAMS (OSP)
References
NUDOCS 8611110339
Download: ML18004B581 (19)


Text

REGULA Y INFORNATION DISTR IBUTIO YBTE}'} (R IDB)

ACCESSION NI}R: 8611110339 'DOC. DATE: 86/10/07 NOTARIZED: NO DOCKET< 4 FACIL: 50-400 Sheav on Harv is Nucleav Power Pianti Unit ii Cav olina 05000400 AUTH. NA}'}E AUTHOR AFFILIATIQiV GUATTROCCHI i J. i Amer c an Nuc 1 eav In s uv er s RECIP. NANE RECIPIENT AFFILIATION DINITZi I. P. Assi stant Direc tor f ov State Cc Li c ensee Re 1ati on s SUB JECT; Forwards

}'}-ii2 to Cev ti ficate N 1 12 to NELIA Pol ic 1 8c Cert if'icate M

NAELU Policy N-112.

DIETRIDUTION CODE: NOOID COPIES RECEIVED: LTR ENCL BI IE:

TITLE: Insurance: Indemnity/Endorsement Agreements NOTES: Application for permit v enetiial filed. 05000400 RECIPIENT CQPIEB REC IP I ENT COPIES ID CODE/NANE LTTR ENCL ID CODE/NA}'}E LTTR ENCL PR-A PD2 LA 1 1 INTERNAL: AEOD/PT}3 1 01 1 1 SP 1 EXTERNAL: LPDR 1 NRC PDR 02 1 1 TOTAL NU}'}HER QF COPIES REQUIRED: LTTR 6 ENCL 6

                            ~

I, 'I 'I'

                        ~            )
                              'arl('4,,

y, Q

                                                            'I 0           (I t l            jj I y     y tljj ll $

l yr, 'I ly" l "' [" 6 ~offal', ""'l. y y'l r yX r W 4 f,ll"J ")r y. r ~ l Ilrry~-y I l'jj I II

                                     )I r yl II                                                  I lt

A ER CAN LIABILITYUNDERWRITING DE ARTMENT NUCLEAR hhn L.Qvctttraccht Vice desi nt NSUR ERS BURT t.'. PROOM, t:PCU Ptettdent and Ottef Execvth e Officer October 7, 1986 Mr. Ira P. Dinitz Indemnity Specialist @Od State and Licensee Relations (AR-5037) +o/ Office of State Programs U.S. Nuclear Regulatory Commission Washington, DC 20555 RE: Secondary Financial Protection Certificates N-112 & M-ll2 Carolina Power & Li ht Com an 's Shearon Harris Faci lit

Dear Ira:

In order to expedite the processing of this material, we were requested by Carolina Power & Light Company to forward the usual certified copies to you directly from our office. Enclosed are two certified copies of each of the captioned Certificates. Once the date of licensing is known, we will endorse these Certificates to reflect their actual effective date. By copy of this letter to John Senter, I am also sending Carolina Power

                       &   Light     Company one certified   copy of each Certificate for its records.

V ry tru y yours, Jo L. guattrocchi Vice President-Liability Underwriting Enclosures cc: John Senter, CP&L A. Panuthos, Stone & Webster Edmond R. Baker, A&A, NJ Sttt11110339 0500 PDR ADQCK

II tl h T U

NUCLEAR ENERGY LIABILITY INSURAfICE ASSOCIATION OF THE ORIGINAL CNTIFY THAT 'ttlIS 18 A TM!E COPY THIS!S TO NUMNEP. DE."%NATE9 HEREONFOR Certificate No. N- >12 CERTfFICATE, BEARING THE ENERGV

           '": "OVi-"IAGEUNDFR THE i'/iASTEP POf ICY- NUCLEAR NOi, 1~8)L1 'NSUANlCt:.

If"UN>>. !- I~l" 11DEO v 1

                                  'ov (SECONOP~RY  FINAQ    .L       T                          Forming Part   of Master Policy  No. 1 JOH>>   ~   ..ArTfICCOHI vl('E ]'RESIDENT-LIABILITYUNOERWRITINQ AMERICAN NUCLEAR INSUREHS                                 CERTIFICA'TE OF INSURANCE DECI.ARATIONS AND 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'amed 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, (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'tated 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 NSFC-1 (1/1/83) Page 1

4~ Y t I II j I f ra ir" t ~

               ~ $

I~ t

(3) which is discovered and for which written claim is made 1'd against the insured not later than ten years after the end u m 1,

                 ,of    the  certificate period stated in caused by an ih 1 extraordinar
                                                      ~bib Item nuclear occurrence this subparagraph 6  of    the Declarations.

b " 1 ~id lb d tihi*di d 1 bib claim is made against the insured not 1ater than twenty years after the date of the extraordinar nuclear occurrence. Decl arations Item l. Named insureds and addresses: (a) Carolina Power F Light Company - P.O. Box 1551, Raleigh, North Carolina 27602 (b) North Carolina Eastern Hunicipal Power Agency - P.O. Box 1551, Raleigh North Carolina 27602 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 b<< I <<1 1 h 111 did biii 1 h~i 1

          "'""'escription Item 3.                      and   location of nuclear reactor:                               Unit of the Shearon Harris 1

Steam Electric Plant located'n Wake County, North Carolina 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- 288 $ 124,OOO,OOO Mutual Atomic Energy Liability Underwriters'olicy MF- 126 $ 36,OOO,OOO Page 2 of Certificate No. N- 1

(b) 'Qe following endorsements, attac%ed to the ~rimar financial rotection policies listed in Item 4 (a) also I

            ~ apply to the insurance afforded by the Master Policy                            through'his 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, limits of liability provided rimar financial (c) The 4 fffd}14}}bhdfh under the any other reactor except as follows: 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: 8eginning 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 effective continuing to the effective date this'ertificate becomes and d 1 f 11 1 1 1 f h ~hh<<<< i 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 bf}1 d 14 d 1 4 1 1 4 f 4 W i 4 f 4 effective date hereof to the end of calendar year 1986: The pro rata portion of $ 5,812.50 for the period from the effective date of 4 this certificate to the end of the calendar year during which such effective date occurs. Page 3 of Certificate No. N-

BOND FOR PAYMENT OF RETROSPECTIYE PREMIUMS Ynow All Mn~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 compani'es 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 natur e (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- 112

The preceding Certificate of Insurance, Declarations and Bond form a part 4 e y 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: Caro1ina Power 6 Light Company

                                           *(Named Insured      - Type  or Print)

By (SEAL) (Signature of Off'r) J. L. Lancaster, Jr. Secretary (Type or Print Name & Title of Officer) Date. September 30, 1986 rolina Eastern Munici al Power Agency Named Insured - Type or Print) By (SEAL-) (Signature of Officer) Fred E. Turnage Chairman (Type or Print Name & Title of Officer) ate'ctober 1, 1986 (Named Insured - Type or Print) By (SEAL) (Signature of Officer) (Type or Print Name & Title of Officer) Date: Pace 5 of Certificate No.N-112

IN WITNESS WHEREOF, the companies subscribing the Master Policy have caused the Certificate of Insurance and the Oeclarations 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 LIABILITY INSURANCE ASSOCIATION Burt . Proom, President - Countersigned b Authorized Representative Page 6 of Certificate No. N-ll>

Aetna~ Casualty & Surety Co. 10.109373X Affiliated F M Insurance Co. .288839X Allianz Insurance Company 1.540476X Allstate Insurance Company 5.391666X American Home Assurance Co. 1.010937X Connecticut Indemnity Co., The .481399X Continental Casualty Company 5.199107X Continental Insurance Company 8.905876X Federal Insurance Company 1.925595X Fireman's Fund Insurance Co. 3.080952X Gen Accident Ins. Co. of Amer. 1.540476X General Ins. Co. of America 1.925595X Hanover Insurance Company .577679X Hartford Accid.& Indemnity Co. 8.183778X Hartford Steam Blr.?nsp & Ins .673958X Highlands Insurance Company .385119X Home Indemnity Company 1.444196X Ins. Co. of North America 5.584226X Motors Insurance Corporation .192560X Ohio Casualty Insurance Co. .192560X Pacific Indemnity Company .577679X Protective Insurance Company .096280X Providence Vashington Ins. Co. .192560X Reliance Insurance Company 1.155357X Royal Ins. Co. of America 4.043750X St Paul Fire & Marine Ins Co. 5.838403X Seaboard Surety Company .192560X State Farm Fire & Casualty Co. .962798X Transamerica Insurance Co. .962798X Travelers Indemnity Company 12.516367X U.S. Fidelity & Guaranty Co. 9.627974X U.S. Fire Insurance Company 3.562351X Universal Un'derwriters Ins Co. .192560X Zurich Insurance Company 1.444196X NE-86

HUTUAL ATOt1IC ENERGY LIABILITY UNDERWRITERS f 'rtiis is TD CERlii-'0 tHr t<ff8 >S A TRU': <OP Y lIi-1BE GRfGINAI. HEREON, FOR CERTIF!CATE, BEARING Tt!E NU!'NER DESIONATrD Certificate Ho. H- 112

        'CE              UNDER  THE!,1ASTEP  POLlCY-   NUCL'EAR F HERC/

tNSUR COVERAGE PROTECT{ON). NO-UAB!LI Y lNSURANCE (SECGNPBY PiNANC'AL !NSUBA 'CE !S AFFORDED PY T'Hf8 COPY. Forming Part of toaster Policy No. 1 VIOl;. PRI EliQENT-LlABI!.1TYUNDERVJRITn AMER!CAN NUCLEA!l iNSURERS CERTIFICATE OF INSURANCE DECLARATIOHS AHD BOND FOR PAYHEHT OF RETROSPECTIVE PREHIUHS Certi'ficate of 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 called the "Haster Policy", issued by Hutual Atomic Energy Liability Underwriters. Such insurance as is provided by the Haster 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, (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 toaster Policy, and (2) which is caused during the certificate period stated in Itein 6 oF the Declarations by a nuclear incident arising out oF or in connection with ttie nuclear reactor described in Iteni 3 of the Declarations, and t1SI'C-1 (1/1/83) Pago I

(3) which is discovered and for which written claim is made against tho insured not later than ten years 'after the cnd a of the certificate period stated in Item caused by an extraordinar

                                            ~wd  i 6
                                                                            ~d of the Declarations.

nuclear occurrence this subparagraph claim is made against the insured not later than twenty years after the date of the extraordinar nuclear occurrence. s Decl ara tions Item 1. Hamed insureds and addresses: Carolina Power 8 Light Company - P.O. Box 1551; Raleigh, North Carolina 27602 North Carolina Eastern Municipal'ower Agency - P:0. Box 1551, Ralei.gh North Carolina 27602 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 ro tee ti on. Item 3. Description and location of nuclear reactor: Unit 1 of the Shearon Harris Steam Electric Plant located in Make County, North Carolina. 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- 288 $ 124,000,000 Mutual Atomic Energy Liabil i ty Underwri ters'olicy MF- 126 $ 36,000,000 Page 2 of Certificate fio N-112

(t>) Tne tol lowing endor seronts, at.tanned to h( t'I"'ll'i~>t If apply to the insurance afforded by the Master Policy through this certificate as though they were attached hereto: (1) llaiver of Defenses Endorsement (fxtraordinary Nuclear Occurrence) and (2) Supplementary Endorsement - Waiver of Defenses - Reactor Construction at the facility, (c) The limits of liability provided under the rimar financial 4 I Iff 1 I II I h d any other reactor except as follows: Item 5. Limits of Liability: The amount of retrospective premium actually received 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 d I certificate, f becomes 11 whichever effective 1 first and I 1 f h ~fi continuing to the effective date occurs, eastern standard time. hf 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. 11 effective date hereof to the 1 11 end

                                                           << ~fi Portion of the annual premium payable for the companies'ontingent of calendar year 1986:

f h 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. Paqe 3 of Certificate No. M-112

1 BOND. FOR PAYMENT OF RETROSPECTIVE PREMIUMS Know All Hen By These Presents, that the undersigned do hereby acknowledge

            'l that they are    named  insur'eds 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    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. H-112

The prece)ing 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 obliga'tions 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. 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: Carolina Power 5 Li ht Com an (Named Insured - Type or Print) (SEAL) (Signature of Officer) J. L. Lancaster, Jr. Secretar (Type or Print Name 8 Title of Officer) Date. September 30, 1986 North Carolina Eastern Municipal Power Agency amed Insured - ype or Print) (SEAL) (Signature of'Officer) (Type or Print Hame 8 Title of Officer) Date: October 1, 1986 (Named Insured - Type or Print) (SEAL) (Signature oF Officer) (Type or Print Name 5 Title oF Officer) Da te: Pane 5 of Certificate Ho. M- 112

IN WITl/ESS 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 MUTUA ATOMIC ENERGY LIABILITYUNDE RITERS BY: t orize ge t Countersigned by ut orsze epresentatsve Subscribin Com anies PROPORTION OF 100K Liberty Mutual Insurance Company 50.0000000 Lumbermen's Mutual Casualty Company 50.0000000 Palp 6 nf I orf ifirown Mn M 119

~ ~ IC}}