ML20069C139
| ML20069C139 | |
| Person / Time | |
|---|---|
| Site: | Grand Gulf |
| Issue date: | 02/25/1982 |
| From: | Dale L MISSISSIPPI POWER & LIGHT CO. |
| To: | Kerr G NRC OFFICE OF STATE PROGRAMS (OSP) |
| References | |
| AECM-82-71, NUDOCS 8203080269 | |
| Download: ML20069C139 (12) | |
Text
_ _ _ _ _ _
3/
[g)
C "C..m e
MISSISSIPPI POWER & LIGHT COMPANY f
Q-Helping Build Mississippi P. O.
B O X 16 4 0. J A C K S O N, MISSISSIPPI 39205 February 25, 1982 NUCLEAR PRODUCTION DEPARTMENT Of fice of State Programs U.S. Nuclear Regulatory Commission Washington, D.C.
20555 Attention:
Mr. G. W. Kerr, Director
Dear Mr. Kerr:
SUBJECT:
Grand Gulf Nuclear Station Units 1 and 2 Docket Nos. 50-416 and 50-417 File 0260/16116 Secondary Financial Protection Coverage AECM-82/71 Attached are two copies of binders for the Secondary Financial Protection Coverage for Grand Gulf Nuclear Station, American Nuclear Insurers (ANI)/ Binder EB-79 and Mutual Atomic Energy Liability Underwriters (MAELU)/Bindcr XB-79.
If you have any questioni., please advise.
Yours truly, S2 4/
o S
f L. F. Dale
,gTP Manager of Nuclear Service s 3, 1
PJR/JDR:lm Attachments t.
Y, cc:
Mr. N. L. Stampley (w/a)
\\,, "-'
,/
Mr. G. B. Taylor (w/a)
Mr. R. B. McGehee (w/a)
Mr. T. B. Conner (w/a)
Mr. Richard C. DaYoung, Director (w/a)
[g[
Office of Inspection & Enforcement U.S. Nuclear Regulatory Commission g
Washington, D.C.
20555 Mr. Ira P. Dinitz (w/a)
((
Office of State Programs U.S. Nuclear Regulatory Commission Washington, D.C.
20555 AF191 8203080269 820225 PDR ADOCK 05000416 imber Middle South Utilities System J
PDR t
.?.
.3 BINDER INCLUDING BINDER N0. EB-79 DECLARATION AND BOND FOR PAYMENT OF RETROSPECTIVE PREMIUMS BINDER The members of Nuclear Liability Insurance Association, hereinafter called the " companies", subscribing this binder, each for itself, severally and not jointly, and in the respective proportions set forth herein, and the insureds named in Item 1 of the Declarations below, agree as follows:
A.
The companies hereby bind insurance to the insureds named in Item 1 of the Declarations in accordance with the provisions of the Draft Master Policy. All rights and obligations of the parties to this binder are set forth in the provisions of the Draft Master Policy, as it may be amended from time to time pursuant to its conditions or paragraph B below.
B.
The term " Draft Master Policy" means the draft of the MASTER POLICY--
NUCLEAR ENERGY LIABILITY POLICY (SECONDARY FINANCIAL PROTECTION) dated June 24, 1977 in the custody of the Nuclear Regulatory Commission, a copy of which is attached hereto, and includes all binders issued by the companies in connection with such Draft Master Policy. The Master Policy, as subsequently issued by the companies, shall cancel and replace this binder and the Draft Master Policy effective as of the time and date of the inception of the binder period.
C.
Such insurance as is provided by the Draft Master Policy applies, through this binder only:
(1) to the insureds identified in Items 1 and 2 of the Declarations
- below, (2) to bodily injury or property damage This is to certify that this is a (a) with respect to which the primary financial protection true copy of the original binder, described in Item 4 below would apply but for exhaustion bearing the number designated of its limits of liability and hereon, for insurance coverage under the DRAFT MASTER POLICY-(b) which is caused during the binder period stated in Item NUCLEAR ENERGY LIABILITY POLICY 8 below by the radioactive, toxic, explosive or other (Secondary Financial Protection) hazardous properties of nuclear material and dated June 24, 1977.
No In-surance is afforded by this copy. (c) which is discovered and for which written claim is made against the insured not later than ten years after the
/
end of such binder period; pravided, however, that with
\\
respect to bodily injury or property damage caused by an
~
t%
extraordinary nuclear occurrence this subparagraph (c)
Ich L. Quattrocchi, shall not operate to bar coverage for bodily injury or lice President-Liability Underwrit ng, property damage which is discovered and for which written
\\merican Nuclear Insurers claim is made against the insured not later than twenty years af ter the date of the extraordinary nuclear occurrence.
L
7 f
- BIflDER, INCLUDING BINDER N0. EB-79 DECLARATION $ AND BOND FOR PAYMENT OF RETROSPECTIVE PREMIUMS BINDER The members of Nuclear Energy Liability Insurance Association, hereinafter called the " companies", subscribing this binder, each for itself, severally and not jointly, and in the respective proportions set forth herein, and the insureds named in Item 1 of the Declarations below, agree as follows:
A.
The companies hereby bind insurance to the insureds named in Item 1 of the Declarations in accordance with the provisions of the Draft Master Policy. All rights and obligations of the parties to this binder are set forth in the provisions of the Draft Master Policy, as it may be amended from time to time pursuant to its conditions or paragraph B below.
B.
The term " Draft Master Policy" means the draft of the MASTER POLICY --
NUCLEAR ENERGY LIABILITY POLICY (SECONDARY FINANCIAL PROTECTION) dated June 24, 1977 in the custody of the Nuclear Regulatory Conrnission, a copy of which is attached hereto, and includes all binc'ers issued by the companies in connection with such Draft Master Policy. The Master Policy, as subsequently issued by the companies, shall cancel and replace this binder and the Draft Master Policy effective as of the time and date of the inception of the binder period.
C.
Such insurance as is provided by the ' Draft Master Policy applies, through this binder, only:
(1) to t;ie insureds identified in Items 1 and 2 of the Declarations
- below, (2) to bodily injury or property damage (a) with respect to which the primary financial protection described in Item 4 below would apply but for exhaustion of its limit of liability and (b) which is caused during the binder period stated in Item.
8 below by the radioactive, toxic, explosive or other hazardous properties of nuclear material and (c) which is discovered and for which written claim is made against the insured not later than ten years after the end of such binder period; provided, however, that with respect to bodily injury or property damage caused by an extraordinary nuclear occurrence this subparagraph (c) shall not operate to bar coverage for bodily injury or property damage which is discovered and for which written claim is made against the insured not later than twenty years after the date of the extraordinary nuclear occurrence.
t W
a
. c, ;... n DECLARATIONS Item 1.
Named insureds and addresses:
(a) Mississippi Power & Light Company, Risk Management & Employees Benefits Dept.,
P.O. Box 61000, New Orleans, LA 70161 (b) Middle South Energy, Inc., Risk Management & Bnployees Benefits Dept.,
P.O. Box 61000, New Orleans, LA 70161 (c) South Mississippi Electric Power Association, Risk Management & Employees Benefits Dept., P.O. Box 61000, New Orleans, LA. 70161 Item 2.
Additional insureds:
Any other person or organization who would be covered under primary financial protection described in Item 4 of this binder but for exhaustion of the limit of liability of such primary financial protection.
Item 3.
Description and location of the nuclear reactor: Unit 1 of.the Grand Gulf Nuclear Station located in Port"Gibson,'Claiborne Cty, Mississippi.
Item 4.
Identification of primary financial protection applicable to the nuclear reactor and limit of liability thereof:
Nuclear Energy Liability Insurance Association Policy NF-257 $124,000,000 Mutual Atomic Energy Liability Underwriters Policy MF-
$ 36,000,000 Do other nuclear reactors share the limit of liability provided under the primary financial protection? No, not at this time Item 5.
Maximum retrospective premium (exclusive of allowance for premium taxes) payable to the companies under the Draft Master Policy with respect to each nuclear incident: $3,875,000.
i.
r
. x.,.
Item 6.
Portie of the annual premium payable for the companies' contingent liabiitty described in Condition 4 of the Draft Master _ Policy from the effective date hereof to the end of calendar year 1978: The pro rata portion of 54,650 for the period from the effective date of this binder to the end of the calendar year during which such effective date occurs.
Item 7.
Limits of liability:
See Iten 3 of the Declarations of the Draft Master Policy.
Item 8.
Binder period:
Beginning at the same time and date that the Facility Operatino License issued by the United States fluclear Regulatory-Commission for the reactor described in Item 3 of this binder becomes effective and continuing to the effective date and time of cancelation or termination of the Draft Master Policy or this binder, whichever first occurs, eastern standard time.
B0fl0 FOR PAYMEllT OF RETROSPECTIVE PREMIUMS Know All Men By These Presents, that the undersigned do hereby acknowledge that they are named insureds under the Draft Master Policy described in the above Binder and Declarations. The named insureds do hereby covenant with and are held and are firmly bound to the subscribing members of fluclear Energy Liability Insurance Association (hereinafter called the " companies") to pay to the companies all retrospective premiums and allowances for premium taxes which shall become due and payable in accordance with the terms of the Draft Master Policy with interest on such premiums and allowances for taxes to be computed at the rate provided in the Draft Master Policy from the date payment thereof is specified to be due the companies in a written notice to the named insured, as provided in Condition 1 of the Draft flaster Policy until paid.
And it is hereby expressly agreed that copies of written notices of retrospective premiums and allowances for prenium 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 ano counsel fees) which the companies may sustain or incur (1) by reason of the failure of the named ir.:ureds to comply with the covenants-and provisions of this Bond or (2) in enforcing any of the covenants or provisions of this Bond, or any provisions of the Draft flaster Policy relating to such covenants or provisions.
For the purpose of recording this agreement, a photocopy acknowledged before a flotary Public to be a true copy hereof shall be regarded as an original.
THE AB0VE BillDER, DECLARATI0f15 AND B0:10 FORM A PART OF THE DRAFT MASTER POLICY.
CAtlCELATI0fl OR TERMIt!ATI0tl 0F THE DRAFT MASTER POLICY OR THE Gli! DER SHALL i;0T AFFECT THE OBLIGATIO:15 0F THE f1AMED IllSUREDS UilDER THE DRAFT MASTER POLICY OR THE B0!!D TO PAY THE RETROSPECTIVE PREF 1IUMS A iD ALLO'.!A! ICES FOR PREMIUM TAXES WITil RESPECT TO A1Y CODILY IllJURY OR PROPERTY DAMAGE WHICH IS CAUSED DURI!!G THE BI!! DER PERIOD.
L
I Ill MITilESS '.! HEREOF, the named insureds have caused this Binder, these Declara-tions and this Bond for Payment of Retrospective Premiums, to be signed and i
sealed by a duly authorized officer, to be effective as of the time and date of the inception of the binder period.
Attest or liitne s tiAMED IriSUREDS:
Mississi jper L, t Company (tia nsus r Print) 1 By (SEAQ 5 3. fr e.
, J c, l M c u r,-f (IMnature o'f 0,ff Tcer) n I
/
.D. C l. V r x As),
fs' g iogJ r--
/
(Type or Print Nathe & Title of Officer)
Date:
/0 /B.6 /8 /
Middle South Energy, Inc.
flamed Insured - Type or Print)
[. ')%. b m,
By.
[
(SfAL) j D. M. Antoine, Asst. Secretary (Signature /bfOfficer)
D. Clark Gibbs, Vice President (Type or Print Name & Title of Off icer)
Date:
October 16, 1981 South Mississippi Electric Power Assedation
}
(flamed Insured - Type or Print)
By
((Im b (SEAL)
D. ware, secretary N
(Signature of Officer)
~
W.
W.
Bond, President I
(Type or Print fiame & Title of Of ficer)
Date: November 18, 1981
~
(flamed insured - Tiiiior Print)
(Signature of Officer) t (Type or Print flame & Title of Officer)
Date:
Y, e
..e.
- ' - r (Pa ge 5 of 5 Pages) c E W W;ESS UHEREGT, tht *ubscribir.g corpanies have caused the Binder and the Declarations to be signed on their behalf by the President of fluclear Energy 1.iability Insurance Association to be effective as of the time and date of the inception of the binder period, and countersigned below by a duly authorized representative.
Attest or Witness For the Subscribing Companies of fluclear Energy Liability Insurance Association
/h p
/
By.
lJ
~
T Burt CY Proom, President Countersigned by (Authorized Representative) -
S';?!!eit th* Ca** set $
espect*1Ca Cf 'cet Aetna Caneity sad 5 reti to.. T*e.151 fewta;te* 8,e.. haetford. Cf C4156 Aetes !*ss esce draar. 51 Ele St. ka rt*c-c. (T C4115 10.cC700 a m le a tes Tw !*t.* ave (s.. Alteatale 8s'a. P.O. Ses 750". Jokester, t! C2919 2.516352 all a. les6reate Croary, f4?0 hfis***e flec. 5.t te 500. Les 8aceles. CA FX48
.251645 a11 state les.eae:e Co.. allstate Fis:s 6er.*>esen. R C12 1.34:321 Ame *:es emer ass.eente Co. 1;; *a t:ea ts.
%== e:ee ** 1:3C5 4.154 7t 4 Ar...cae attortsts les.esNe Co.. Lea; Cee.e. ;L tX49
.e.!35 65 tit. mas.s tas6etty tarperettca. 3 18t* $t.. s :n 612:1 415475 C,.te.etal !*se'a*ce Co. 45 mall St.. Se. *ert. 9, is'aad. !L o
10C05 41$475 Co.,
.t een t, tee lenreece Co.. One f eerte St.. Fes tor. *A C21GS
.576/79 -
Cce* *:t *c 6t late'-I ts Cr:a a,,7'aia. Ce tta;s. It19-A e.. *a rtf ord. Cf C1101 3.c;c 23 f*e.1000 a:3 Ceet teer tal Ca hat ty Co., 34 MCli 416815 Cce t t aee ta) leh*aate Co.. IPe. 40 *s tsea ts.. hew 'or k. h - 10C38 4,154*ts f eceral lewra :e (c.
51 Je*n F. teae:. her., Soort wills, nJ a
C7073 7.S;6613 rice-e s #6ne leureve tc. 3333 Cal 1*:cate St.. tam fesatisce. CA 54115 1.e10112 Ceaecal &ctleeat Itre sat Life 8ss raa:e C:rr.. Ltd.. Fourth a*C ho!rwt 5tetets. Phtlatelp91a. FA 191C5 5.C33?:5 treat amican las.raace Co.. 580 641*6 t St. Ctec'ae.a t t. Cd 412C1
- 1. 9 25:1 vene.ee espeece Co.. TPe. 48? tiaccle St.. be*cester. *A C1M5 1.p2}21 ba'teces acct hartfe c Sten, cent sat **ce -tt, Co..
- art *:rc F1sta. Partfers. CT C1115
.5C3371 bait ee last. & *as. Ca.. Tee. 54 e ;s:<c t 5t.. Sie etfe's. C1 C51C2 7.131C62 F1gslaats !mrance Ce., t>00 Jef f eesea !t ett. be ttos. is 17C02
.5C33;1
>2e, tecc city Ce., ?>e. El '4 ttea ta.. ha. 'c e t, k' 10"33 41927g les,eeace Co. of koet' am tca. ICOO Act* Steert, f*Ca:et;* te 191C1 3,491164
!. neaac e Cc. of cme. Tee.19 f e:tte St.. he. te*6.
- A oce a rca ICTC6 1.6??9:2 katar si Cana'ty Ceta y. 21133 :e:e;*e:* 8eed. So.: 4*tets 4 !; 34
.33565$
hor tteen lrs w*aM e Ce****y o f 6e. *sen. 55.' era steget. te.. > !
.33 t SE 3 Tech, hv 10:34 hee te.esteer na t' cast Ps. Ce., 731 ne..*ste se Street. P'1.a. tee, bt 13231 1.645t62 Cm90 tahalt. Ime Ne C e:Me. **e, I!! 4:*tn to tes 5t-eet aselltcm. Ch 450:5
.671 61 Fat *f tc :eceity Co., 22X ells *tre lief.. Les Aate'es. CA K;10
.167793 fee-less t*s.ee-te Ca. 12 *a:1e 8.e., sevee, he C3431
.335550 tectec t*.e :rs.ee :e Ce 3tCC he. c etetar it. !ac'a spelts. In 4(203 12t643 r
er!. t t.n e t e s* ' estra ;rneeac e (c.. *: essr %;t:e piece, f ecet:esce. R! 00933
.2516.8.5 P. stea ;es...*c e Mrear.1115 5.eree St. Ita-f ert. C1 00 5 1C4H let tag e tes.*a'ce Cmacy. 4 eea* Ceatee e: ara. Fettecetrete. 84 191C3
.2516t$
teysi Cice, te nesac e teater,110 ht ti te* St*eet, he. tort, no 10C38 1.4,4643 5t. 8s4 lie, 6 Partre
- s. Co. 335 bes**-eton 5t., St. Faut. P4 551C2 3.351333 leatta*C Tweety Co.,12 btilte* St.. he. Ices, hf 100)en 4.75t517 State f e = f ree & Canetts Corsaey,11; test nasateston St.. Elecaetetton. !L 81701 41$475 treese*ertra les.es c e Co.,1113 So. C1've !t.. Los Acceles. C A 93015
.131454 tre. ele s lace est (c%aar. ?te. Cte to ee so.a ee. > set tore. C? C6115
.43egat Wstet States s teelity a*: f aeaatr Co., IX Lis*t Street, talttecce, r3 21:02 10.5;ut t Le ttes Sta tes fire I*weaace Co.. *atus A.e at Caat tela ss.. Warresto=*. hJ C7950
- 13. C6
- a '0 2.e te '. (*wesace Ca.. lil 6 Jettua 11 6.. C9 ttage. It M6C4 2.6e tt4 3 ht.23 1.2164;6
..J
s.
\\.
L BMDER,
INCI.UDING BINDER NO. XB-79 DECLAR.\\TIONS AND BOND FOR PAYMENT OF RETROSPECTIVE PREMIUMS 1
BINDER The members of Mutual Atomic Energy Liability Underwriters, hereinafter called the " companies", subscribing this binder, each for itself, severally and not jointly, and in the respective proportions set forth herein, and the insureds named in Item 1 of the Declarations below, agree as follows:
A.
The companies hereby bind insurance to the insureds named in Item 1 of the Declarations in accordance with the provisions of the Draft Master Policy.
All rights and obligations of the parties to this binder are set forth in the provisions of the Draf t Master Policy, as it may be amended from time to time pursuar.t to its conditions or paragraph B below.
4 B.
The term " Draft Master Policy" means the draft of the MASTER POLICY --
NUCLEAR ENERGY LIABILITY POLICY (SECONDARY FINANCIAL PROTECTION) 1 dated June 24, 1977 in the custody of the Nuclear Regulatory Commission, a copy of which is attached hereto, and includes all binders issued by the companies l
in connection with such Draft Master Policy. The Master Policy, as subsequently issued by the companies, shall cancel and replace this binder and the Draft Master Policy effective as of the time and date of the inception of the binder period.
I C.
Such insurance as is provided by the Draft Master Policy applies, through this binder, only:
(1) to the' insureds identified in Items 1 and 2 of the Declarations below, (2) to bodily injury or property damage (a) with respect to which the primary financial protection described in Item 4 below would apply but for exhaustion of its limit of liability and 1
(b) which is caused during the binder period stated in Item 8 below by the radioactive, toxic, explosive or other hazardous properties of nuclear material and (c) which is discovered and for which written claim is made against the insured not later than ten years after the end of such binder period; provided, however, that with respect to bodily injury or property. damage caused by an extraordinary nuclear occurrence this subparagraph (C) shall not operate to bar coverage for bodily injury or property damage which is discovered and for which written claim is made against the insured not later than twenty years after the date of extraordinary nuc! car occurrence.
DECL/ 'tATIONS Item 1.
Named insureds and addresses-(a) Mississippi Power & Light Company, Risk Management & Employees Bene fits Dept.,
P.O.
Box 61000, New Orleans, LA 70161 (b) Middle South Energy, Inc., Risk Management & Employees Benefits Dept.,
P.O.
Box 61000, New Orleans, LA 70161 (c) South Mississippi Electric Power Association, Risk Management
& Employees Benefits Dept.,
P.O.
Box 61000, New Orleans, LA 70161 Item 2.
Additional Insureds:
Any other person or organization who would be covered under prur.ary financial protection decscribed in Item 4 of this binder but for exhaustion of the limit of liability of such primary financial protection.
- tem 3.
Description and location of the nuclear reactor:
Unit 1 of the Grand Gulf Nuclear Station located in Port Gibson, Claiborne Cty, Mississippl.
- tem 4.
Identification of primary financial protection applicable to the nuclear reactor and limit of liability thereof:
Nuclear Energy Liability Insurance Association Policy NF-257 $124,000,000 Mutual Atomic Energy Liability Underwriters Policy MF-S 36,000,000 Do other nuclear reactccs share the limit of liability provided under the primary financial protection?
No, not at this time item 5.
Maximum retrospective premium (exclusive of allowance for premium taxes) payable to the companies under the Draft Master Policy with respect to each nuclear incident:
$1,125,000.
~.',
n Item 6.
Portion of the annual premium payable for the companies' contingent liability described in Condition 4 of the Draft Master Policy from the effective date hereof to the end of calendar year 1978:
The pro rata portion of $1,350.00 for the period from the effective date of this binder to the end of the calendar year during which such ffective date occurs.
Item 7.
Limits of Liability:
See Item 3 of the Declarations of the Draft Master Policy.
Item 8.
Binder period:
Beginning at the same time and date that the Facility Operating License issued by the United States Nuclear Regulatory Commission for the reactor described in Item 3 of this binder becomes effective and continuing to the effective date and time of cancelation or termination of the Draft Master Policy or this binder, whichever first occurs, eastern standard time.
BOND FOR PAYMENT OF RETROSPECTIVE PREMIUMS
.Know all Men By These Presents, that the undersigned do hereby acknowledge that they are named insureds under the Draft Master Policy described in the above Binder and Declara tions. The named insureds do hereby covenant with and are held and are firmly bound to the subscribing members of Mutual Atomic Energy Liability Underwriters (hereinafter called the " companies") to pay to the companies all retrospective premitims and allowances for premium taxes which shall become due and payable in accordance with the terms of the Draft Master Policy with interest on such premiums and allowances for taxes to be~ computed at the rate provided in the Draft Master Policy from the date payment thereof is specified to be due the companies in a written l
notice to the named insured, as provided in Condition 1 of the Draft Master Policy until paid.
4
~And it is hereby expressly agreed that copies of written notices of retrospective i
premiums and allowances for premium taxes due and payable or other evidence of such amounts due and payable sworn to by a duly authorized representative of the companies shall be prima facie evidence of the fact and extent of the liability of the named insureds for such amounts.
And it is further expressly agreed that the named insureds will indemnify the companies against' any and all liability, losses and expenses of whatsoever kind or nature (including but not limited to interest, court costs and counsel fees) which the companies may sustain or incur (1) by reason of the failure of the named insureds to comply with the covenants and provisions of this Bond or (2) in enforcing any of the covenants or provisions of this Bond, or any provisions of the Draft Master Policy relating to such covenants or provisions.
For the purpose of recording this agreement, a photocopy acknowledged before a Notary Public to be a true copy hereof shall be regarded as an original.
THE ABOVE BINDER, DECLARATIONS AND BOND FORM A PART OF THE DRAFT MASTER POLICY. CANCELATION OR TERMINATION OF THE DRAFT MASTER. POLICY OR THE BINDER SHALL NOT AFFECT THE OBLIGATIONS OF THE NAMED INSURED $-
- UNDER THE DRAFT MASTER POLICY OR THE BOND TO PAY THE RETROSPECITVE PREMIUMS AND ALLOWANCES FOR PREMIUM TAXES WITH RESPECT TO ANY BODILY INJURY OR PROPERTY DAMAGE WHICH IS CAUSED DURING THE BINDER PERIOD.
,t. \\.
,m
- . 4
,,e;i),. ~~
j qc,,,.,
,1N, WITNESS WHEREOF, the named insurede have caused this Binder, these Declarations
' "'and this Bond for Payment of Retrospective l remiums, to be signed and sealed by i
a duly authorized officer, to be effective as of the time and date of the inception of the binder period.
Attest or Witness Named Insureds:
Mississipf$~i) Powe
~
dht comoany i
(Name I-or Print)'
~
By j
(SEAL)
- 66. [ ACE. k MCedrs/ey (Sigi$iiturMf' fficer) ~
- 0. $ b V7f4-rl _
A 46*3 m 6.u',
(Type or Print Ifame & Title of Officer)
Date:
/0/c26/?/
I Middle South Energy, Inc.
(N.
ed Insured - T pe or Print)
,Y, M. O%k By (SEAL)
D. M.,Antoine, Asst. Secretary (Signature of officer)
D. Clark Gibbs. Vice President (Type or Print Name & Title of Officer) x Date:
October 16, 1981 Attest:
South _ Mississippi Electric Power Assoc.
t % mad Insured - Type or Print) b[ignature of Officer)
(SEAL)
P D. R. Ware, Sect'etary '
W.
W.
Cond, President (Type or Print Name & Title of Officer)
Date:
November 18 1981 (Named Insured - Type or Print)
By (SEAL)
(Signature of Officer) k (Type or Print NameTTitle of Officer) s Date:
6
+
R IN WITNESS WIIEREOF, the s'ubscribing commnies have caused the Binder and the Declarations to be signed on their behalf 1:y the Manager of Mutual Atomic Energy Liability Underwriters, to be effective as of the time and date of the inception of the binder period, and countersigned below b, a duly authorized representative.
Attest or Witness For the Subscribing Companies of Mutual Atomic Energy Liability Underwriters p%bv Mdb By Ji v
Com tersigned by (Authorized Representative)
Subscribing Companies PROPORTION OF 100%
American Mutual Liability Insurance Company, Wakefield, MA 15.0000000 Employers Insurance of Wausau A Mutual Company, Wausau, WI 15.0000000 Liberty Mutual Insurance Company, Boston, MA 30.0000000 Lumbermens Mutual Casualty Company, Long Grove, IL 30.0000000 l
Michigan Mutual Insurance Company, Detroit, MI 5.0000000 Sentry Insurance, A Mutual Company, Stevens Point, WI 5.0000000 l
This is to certify that this is a true copy of the original Binder, bearing the number designated hereon, for insurance coverage under the DRAFT MASTER POLICY -
~
NUCLEAR ENERGY LIABILITY POLICY (Secondary Financial Protection) dated June 24, 1977. No insurance is afforded by this copy.
k.
M Lb Mutual Atomic Energy Liability Underwriters
..