|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217K1051999-10-19019 October 1999 Ack Receipt of Ltr Dtd 990707,which Transmitted Rev 29 to Callaway Plant Physical Security Plan,Under Provisions of 10CFR50.54(p).Based on Determination That Changes Do Not Decrease Effectiveness of Plan,No NRC Approval Required ML20217G2071999-10-14014 October 1999 Forwards Insp Rept 50-483/99-10 on 990913-16.No Violations Noted.Insp Was to Review Emergency Plan & Procedures During Biennial Emergency Preparedness Exercise ML20217B5901999-10-0505 October 1999 Informs That Staff Concludes That Licensee Responses to GL 97-06 Provides Reasonable Assurance That Condition of Util SG Internals in Compliance with Current Licensing Bases for Callaway Plant,Unit 1 ML20217B5711999-10-0505 October 1999 Discusses GL 98-01 Issued by NRC on 980511 & Uec Responses for Callaway NPP Unit 1 ,990224 & 990628.Informs That Staff Reviewed Responses & Concluded That All Requested Info for GL 98-01 Provided ML20212G0221999-09-22022 September 1999 Forwards Insp Rept 50-483/99-11 on 990812-20.No Violations Noted.Team Found,Weakness in flow-accelerated Corrosion Monitoring Program Resulted in No Previous Insp of Pipe Segment Which Failed ML20212D9341999-09-16016 September 1999 Informs That on 990818,NRC Completed Midcycle PPR of Callaway Plant.In Area of Ep,C/As Taken in Response to Problems Identified During Previous Exercises Warrant More in-dept Review.Details of Insp Plan Through March 2000 Encl ML20217D5791999-09-15015 September 1999 Provides Formal Documentation of Reviews & Discussions Re Technical Ltr Rept for Proprietary Info.Review of Ltr Was Discussed in Telcon & Via e-mail Messages. Summary of Telcons as Documented on 990708,included ML20212A4921999-09-13013 September 1999 Forwards Insp Rept 50-483/99-08 on 990725-0904.Two Severity Level IV Violations of NRC Requirements Identified & Being Treated as Noncited Violations Consistent with App C of Enforcement Policy ML20212A4701999-09-10010 September 1999 Rssponds to NRC 990709 RAI Re Util Relief Request to Allow Use of 1998 Edition of ASME Section Xi,Subsection Iwe. Acceptance Criteria for Liner Plate Pressure Boundary Thickness Will Be Limited to 10% Nominal Thinning ML20212B1521999-09-10010 September 1999 Forwards Insp Rept 50-483/99-07 on 990809-13.No Violations Noted.Inspectors Used Annual Licensed Operator Requalification Exams to Assess Licensed Operator Performance ML20211N0321999-09-0202 September 1999 Forwards SE Concluding That Util Adequately Addressed Actions Requested in GL 95-07, Pressure Locking & Thermal Binding of Safety-Related Power-Operated Gate Valves ML20211B0241999-08-18018 August 1999 Ack Receipt of Ltr Dtd 990714,transmitting Scenario for Licensee Upcoming Biennial Exercise.Based on Review,Nrc Determined That Exercise Scenario Sufficient to Meet Emergency Plan Requirements & Exercise Objectives ML20210T9121999-08-13013 August 1999 Forwards Insp Rept 50-483/99-06 on 990613-0724.One Severity Level 4 Violation Occurred & Being Treated as Ncv,Consistent with App C of Enforcement Policy ML20210R7241999-08-12012 August 1999 Forwards semi-annual Fitness for Duty Program Performance Data Rept for Callaway Nuclear Plant for 990101-990630,IAW 10CFR26.71(d) ML20211A9501999-08-12012 August 1999 Discusses 990720-21 Workshop Conducted in Region IV Ofc,Re Exchange of Info in Area of Use of Risk Insights in Regulatory Activities.List of Attendees,Summary of Topic & Issues,Agenda & Copies of Handouts Encl ULNRC-04085, Forwards Rev 4 to Callaway Plant Cycle 10 COLR, Per TS 6.9.1.9.COLR Has Been Revised to Update Rod Bank Insertion (Ril) Limits,As Function of Rated Thermal Power1999-08-11011 August 1999 Forwards Rev 4 to Callaway Plant Cycle 10 COLR, Per TS 6.9.1.9.COLR Has Been Revised to Update Rod Bank Insertion (Ril) Limits,As Function of Rated Thermal Power ML20210P0371999-08-10010 August 1999 Forwards SE Granting Licensee 980710 Requests for Relief (ISI-13 - ISI-18) from Requirements of Section XI of 1989 Edition of ASME B&PV Code for Second 10-year Interval ISI at Plant,Unit 1 ML20210L1461999-08-0303 August 1999 Informs That NRC Plans to Administer Gfes of Written Operator Licensing Exam on 991006.Requests Submittal of Ltr Identifying Individuals Taking Exam,Personnel Allowed Access to Exams & Mailing Address for Exams ULNRC-04079, Forwards 180-day Response to NRC GL 99-02, Lab Testing of Nuclear-Grade Activated Charcoal1999-08-0202 August 1999 Forwards 180-day Response to NRC GL 99-02, Lab Testing of Nuclear-Grade Activated Charcoal ML20210H6381999-07-30030 July 1999 Forwards SE Accepting Relief Request for Approval for Use of Alternate Exam Requirement for Plant Inservice Insp Program A93443, Forwards Addl Info as Committed to in Telcon Between Amerenue & NRC Personnel on 990616,re GL 95-07, Pressure Locking & Thermal Binding of MOV Gate Valves1999-07-28028 July 1999 Forwards Addl Info as Committed to in Telcon Between Amerenue & NRC Personnel on 990616,re GL 95-07, Pressure Locking & Thermal Binding of MOV Gate Valves ULNRC-04075, Forwards Response to NRC 990618 RAI Re GL 96-05, Periodic Verification of Design-Basis Capability of SR Motor-Operated Valves1999-07-28028 July 1999 Forwards Response to NRC 990618 RAI Re GL 96-05, Periodic Verification of Design-Basis Capability of SR Motor-Operated Valves ULNRC-04076, Informs of Implementation of Amend 131 to License NPF-30, Revising OL to Reflect Requirement in TS 3/4.7.1.7 for Four Operable ASD Lines & Associated Revs,Rather than Three Operable ASDs1999-07-28028 July 1999 Informs of Implementation of Amend 131 to License NPF-30, Revising OL to Reflect Requirement in TS 3/4.7.1.7 for Four Operable ASD Lines & Associated Revs,Rather than Three Operable ASDs ULNRC-04070, Forwards Rev 3 to Callaway Plant Cycle 10 COLR, IAW TS 6.9.1.9.COLR Has Been Revised to Update RAOC Axial Flux Difference (Afd) Limits,As Function of Rated Thermal Power1999-07-27027 July 1999 Forwards Rev 3 to Callaway Plant Cycle 10 COLR, IAW TS 6.9.1.9.COLR Has Been Revised to Update RAOC Axial Flux Difference (Afd) Limits,As Function of Rated Thermal Power 05000483/LER-1998-008, Forwards Amended Response to GL 81-07, Control of Heavy Loads, to Address Corrective Action Described in LER 98-008-00.Discrepancy Between Earlier Submittals of Snupps Rept on Control of Heavy Loads & TS Re RHR Sys,Resolved1999-07-27027 July 1999 Forwards Amended Response to GL 81-07, Control of Heavy Loads, to Address Corrective Action Described in LER 98-008-00.Discrepancy Between Earlier Submittals of Snupps Rept on Control of Heavy Loads & TS Re RHR Sys,Resolved ULNRC-04071, Informs That Util Anticipates Approx Ten Licensing Actions That Could Occur During Fys 2000 & 2001,in Response to Administrative Ltr 99-021999-07-27027 July 1999 Informs That Util Anticipates Approx Ten Licensing Actions That Could Occur During Fys 2000 & 2001,in Response to Administrative Ltr 99-02 ML20210B5611999-07-20020 July 1999 Forwards Review of Ltr & Encl Objectives for Plant,Unit 1,1999 Emergency Plan Exercise Scheduled for 990914 ML20210B4021999-07-19019 July 1999 Ack Receipt of Facility Emergency Plan Implementing Procedure EIP-ZZ-00101, Classification of Emergencies, Rev 23,issued on 990513,under Provisions of 10CFR50,App E, Section V ML20210B4401999-07-19019 July 1999 Ack Receipt of Revs to Facility Radiological Emergency Response Plan,Chapters 8.0 & 4.0,issued Respectively on 990512-14,under Provisions of 10CFR50,App E,Section V ML20212A3291999-07-15015 July 1999 Forwards Scenario Manual Containing Description of Callaway Plant 1999 Biennial Emergency Response Plan Exercise to Be Conducted 990914.Correspondence to Satisfy 60-day Submittal Requirement ML20209F3471999-07-0909 July 1999 Forwards Response to NRC 990624 RAI to Complete NRC Review of Relief Request to Allow Use of 1998 Edition of ASME Section Xi,Subsection IWE ML20209E5591999-07-0808 July 1999 Informs That as Result of NRC Review of Util Responses to GL 92-01,rev 1,suppl 1 & Suppl 1 Rai,Staff Revised Info in Reactor Vessel Integrity Database & Releasing Database as Rvid Version 2.TAC MA0531 Closed ML20209H2471999-07-0707 July 1999 Forwards Rev 29 to Physical Security Plan,Per 10CFR50.54(p). Rev Withheld,Per 10CFR73.21 ML20196J9501999-07-0202 July 1999 Ack Receipt of Plant Ep,Rev 22,received on 981207 & Submitted Under Provision of 10CFR50,App E,Section V.Changes Does Not Decrease Effectiveness of EP & Continues to Meet Stds of 10CFR50.47(b).NRC Approval Not Required ML20209B6851999-06-28028 June 1999 Responds to GL 98-01,Suppl 1, Y2K Readiness of Computer Systems at Nuclear Power Plants. Disclosure Rept Encl ML20209C0171999-06-28028 June 1999 Forwards Special Rept 99-01 Re Fifteenth Year Inservice Containment Bldg Tendon Surveillance Failure.Observed Voids in Sheathing Filler Grease Do Not Indicate Degradation of post-tensioning Sys,Based on Encl Evaluation ML20196F8101999-06-25025 June 1999 Informs That J Donohew Will Assume Project Manager Responsibilities,Effective 990621 ML20196H2521999-06-25025 June 1999 Forwards Insp Rept 50-483/99-05 on 990502-0612.Two Violations Occurred & Being Treated as Noncited Violations, Consistent with App C of Enforcement Policy ML20196F8181999-06-24024 June 1999 Forwards RAI Re 990111 Request for Relief from Certain ASME Code ISI Requirements for Containment Liners.Response Requested within 30 Days from Date of Agreement ML20196G5621999-06-21021 June 1999 Informs NRC of Implementation of Amend 132 to Callaway License NPF-30 to Allows Installation of Electrosleeves for Steam Generator Tube Repair for Two Cycles Following Installation of First Electrosleeve IR 05000483/19990041999-06-18018 June 1999 Refers to GL 96-05 Issued by NRC on 960918,UE Responses & 970313 & NRC Insp Rept 50-483/99-04,dtd 990427. Forwards Request for Addl Info Re GL 96-05 Program at Callaway Plant,Unit 1 ML20212J2441999-06-18018 June 1999 Submits Request for Alternate Exam Requirements for Plant Re ISI Program Plan.Plant Does Not Torque Bolted Connections to Stress Values Greater than 100 Ksi ML20195H0971999-06-14014 June 1999 Discusses Une 990407 Request That Proprietary Document Entitled, Thermal Stability Assessment - Electrosleeved Tubes, Be Withheld from Public Disclosure.Determined Info to Be Proprietary & Will Be Withheld from Public Disclosure ML20207H3751999-06-14014 June 1999 Discusses 990407 Une Request That Proprietary Version of Document Entitled, Evaluation of Severe Accident Simulation, Dtd April 1999,be Withheld from Public Disclosure.Determined Info Proprietary & Will Be Withheld ML20195H9731999-06-11011 June 1999 Forwards Requested Addl Info Related to Relief Request ISI-16,encountered During Refuel 9 ML20195J9301999-06-0808 June 1999 Informs That Refuel 9 OAR-1 Owners Data Rept for ISI & Summary Rept for Interval 2 Was Submitted with Typographical Error,In That Commercial Service Date Should Be 841219,vice 941219.Please Substitute Encl Corrected Document ML20207G3201999-06-0707 June 1999 Ack Receipt of Change Notice 98-008 Dtd 980918,which Transmitted Changes to Callaway Plant Ep,Rev 21,under Provisions of 10CFR50,App E,Section V.No NRC Approval Required.No Violations Identified ML20207G3151999-06-0707 June 1999 Ack Receipt of Callaway Plant EP Implementing Procedure EIP-ZZ-001001M,Classification of Emergencies,Rev 22,issued on 981222 Under 10CFR50,App E,Section V Provisions.No Violations Identified ML20195C5131999-05-28028 May 1999 Forwards Revs to Sections 3.9 & 5.6 of Its,Based on Resolution Telcons Held Between NRC Staff & Util on 990526 & 27 A98803, Forwards Certified ITS & ITS Bases for Callaway Plant,In Response to NRC 990402 Draft SE for License Amend to Convert TSs to Format & Expanded Bases of ITS1999-05-27027 May 1999 Forwards Certified ITS & ITS Bases for Callaway Plant,In Response to NRC 990402 Draft SE for License Amend to Convert TSs to Format & Expanded Bases of ITS 1999-09-22
[Table view] Category:INCOMING CORRESPONDENCE
MONTHYEARML20217D5791999-09-15015 September 1999 Provides Formal Documentation of Reviews & Discussions Re Technical Ltr Rept for Proprietary Info.Review of Ltr Was Discussed in Telcon & Via e-mail Messages. Summary of Telcons as Documented on 990708,included ML20212A4701999-09-10010 September 1999 Rssponds to NRC 990709 RAI Re Util Relief Request to Allow Use of 1998 Edition of ASME Section Xi,Subsection Iwe. Acceptance Criteria for Liner Plate Pressure Boundary Thickness Will Be Limited to 10% Nominal Thinning ML20210R7241999-08-12012 August 1999 Forwards semi-annual Fitness for Duty Program Performance Data Rept for Callaway Nuclear Plant for 990101-990630,IAW 10CFR26.71(d) ULNRC-04085, Forwards Rev 4 to Callaway Plant Cycle 10 COLR, Per TS 6.9.1.9.COLR Has Been Revised to Update Rod Bank Insertion (Ril) Limits,As Function of Rated Thermal Power1999-08-11011 August 1999 Forwards Rev 4 to Callaway Plant Cycle 10 COLR, Per TS 6.9.1.9.COLR Has Been Revised to Update Rod Bank Insertion (Ril) Limits,As Function of Rated Thermal Power ULNRC-04079, Forwards 180-day Response to NRC GL 99-02, Lab Testing of Nuclear-Grade Activated Charcoal1999-08-0202 August 1999 Forwards 180-day Response to NRC GL 99-02, Lab Testing of Nuclear-Grade Activated Charcoal ULNRC-04075, Forwards Response to NRC 990618 RAI Re GL 96-05, Periodic Verification of Design-Basis Capability of SR Motor-Operated Valves1999-07-28028 July 1999 Forwards Response to NRC 990618 RAI Re GL 96-05, Periodic Verification of Design-Basis Capability of SR Motor-Operated Valves A93443, Forwards Addl Info as Committed to in Telcon Between Amerenue & NRC Personnel on 990616,re GL 95-07, Pressure Locking & Thermal Binding of MOV Gate Valves1999-07-28028 July 1999 Forwards Addl Info as Committed to in Telcon Between Amerenue & NRC Personnel on 990616,re GL 95-07, Pressure Locking & Thermal Binding of MOV Gate Valves ULNRC-04076, Informs of Implementation of Amend 131 to License NPF-30, Revising OL to Reflect Requirement in TS 3/4.7.1.7 for Four Operable ASD Lines & Associated Revs,Rather than Three Operable ASDs1999-07-28028 July 1999 Informs of Implementation of Amend 131 to License NPF-30, Revising OL to Reflect Requirement in TS 3/4.7.1.7 for Four Operable ASD Lines & Associated Revs,Rather than Three Operable ASDs 05000483/LER-1998-008, Forwards Amended Response to GL 81-07, Control of Heavy Loads, to Address Corrective Action Described in LER 98-008-00.Discrepancy Between Earlier Submittals of Snupps Rept on Control of Heavy Loads & TS Re RHR Sys,Resolved1999-07-27027 July 1999 Forwards Amended Response to GL 81-07, Control of Heavy Loads, to Address Corrective Action Described in LER 98-008-00.Discrepancy Between Earlier Submittals of Snupps Rept on Control of Heavy Loads & TS Re RHR Sys,Resolved ULNRC-04070, Forwards Rev 3 to Callaway Plant Cycle 10 COLR, IAW TS 6.9.1.9.COLR Has Been Revised to Update RAOC Axial Flux Difference (Afd) Limits,As Function of Rated Thermal Power1999-07-27027 July 1999 Forwards Rev 3 to Callaway Plant Cycle 10 COLR, IAW TS 6.9.1.9.COLR Has Been Revised to Update RAOC Axial Flux Difference (Afd) Limits,As Function of Rated Thermal Power ULNRC-04071, Informs That Util Anticipates Approx Ten Licensing Actions That Could Occur During Fys 2000 & 2001,in Response to Administrative Ltr 99-021999-07-27027 July 1999 Informs That Util Anticipates Approx Ten Licensing Actions That Could Occur During Fys 2000 & 2001,in Response to Administrative Ltr 99-02 ML20212A3291999-07-15015 July 1999 Forwards Scenario Manual Containing Description of Callaway Plant 1999 Biennial Emergency Response Plan Exercise to Be Conducted 990914.Correspondence to Satisfy 60-day Submittal Requirement ML20209F3471999-07-0909 July 1999 Forwards Response to NRC 990624 RAI to Complete NRC Review of Relief Request to Allow Use of 1998 Edition of ASME Section Xi,Subsection IWE ML20209H2471999-07-0707 July 1999 Forwards Rev 29 to Physical Security Plan,Per 10CFR50.54(p). Rev Withheld,Per 10CFR73.21 ML20209C0171999-06-28028 June 1999 Forwards Special Rept 99-01 Re Fifteenth Year Inservice Containment Bldg Tendon Surveillance Failure.Observed Voids in Sheathing Filler Grease Do Not Indicate Degradation of post-tensioning Sys,Based on Encl Evaluation ML20209B6851999-06-28028 June 1999 Responds to GL 98-01,Suppl 1, Y2K Readiness of Computer Systems at Nuclear Power Plants. Disclosure Rept Encl ML20196G5621999-06-21021 June 1999 Informs NRC of Implementation of Amend 132 to Callaway License NPF-30 to Allows Installation of Electrosleeves for Steam Generator Tube Repair for Two Cycles Following Installation of First Electrosleeve ML20212J2441999-06-18018 June 1999 Submits Request for Alternate Exam Requirements for Plant Re ISI Program Plan.Plant Does Not Torque Bolted Connections to Stress Values Greater than 100 Ksi ML20195H9731999-06-11011 June 1999 Forwards Requested Addl Info Related to Relief Request ISI-16,encountered During Refuel 9 ML20195J9301999-06-0808 June 1999 Informs That Refuel 9 OAR-1 Owners Data Rept for ISI & Summary Rept for Interval 2 Was Submitted with Typographical Error,In That Commercial Service Date Should Be 841219,vice 941219.Please Substitute Encl Corrected Document ML20195C5131999-05-28028 May 1999 Forwards Revs to Sections 3.9 & 5.6 of Its,Based on Resolution Telcons Held Between NRC Staff & Util on 990526 & 27 A98803, Forwards Certified ITS & ITS Bases for Callaway Plant,In Response to NRC 990402 Draft SE for License Amend to Convert TSs to Format & Expanded Bases of ITS1999-05-27027 May 1999 Forwards Certified ITS & ITS Bases for Callaway Plant,In Response to NRC 990402 Draft SE for License Amend to Convert TSs to Format & Expanded Bases of ITS ML20196L2911999-05-19019 May 1999 Forwards Responses to NRC 990315 RAI Concerning GL 95-07, Pressure Locking & Thermal Binding of MOV Gate Valves A36791, Forwards Response to NRC 990510 RAI Re GL 96-06 with Respect to Analysis of Water Hammer & two-phase Flow Issues. Supporting Calculation Also Encl1999-05-17017 May 1999 Forwards Response to NRC 990510 RAI Re GL 96-06 with Respect to Analysis of Water Hammer & two-phase Flow Issues. Supporting Calculation Also Encl ULNRC-04034, Forwards Amerenues Risk Evaluation Summary & Provides Listing of Other Documents Which Have Been Previously Provided to Support Evaluation of Electrosleeves at High Temp Severe Accident Conditions1999-05-17017 May 1999 Forwards Amerenues Risk Evaluation Summary & Provides Listing of Other Documents Which Have Been Previously Provided to Support Evaluation of Electrosleeves at High Temp Severe Accident Conditions 05000483/LER-1998-003, Forwards LER 98-003-01 Re Inadvertent Actuation of ESFAS Due to 'A' SG High Level During Refuel 9.Rept Is Submitted to Report Change in C/A from That Reported in Original Rept1999-05-12012 May 1999 Forwards LER 98-003-01 Re Inadvertent Actuation of ESFAS Due to 'A' SG High Level During Refuel 9.Rept Is Submitted to Report Change in C/A from That Reported in Original Rept ML20206Q9551999-05-12012 May 1999 Responds to NRC Re Violations Noted in Insp Rept 50-483/99-04.Corrective Actions:Une Commits to Make Available for NRC Review,Action Plan Outlining Scope & Completion Dates of Project ULNRC-04027, Forwards Comments on Draft SE Re Proposed Conversion to Improved Tss.Copy of ITS & ITS Bases Will Be Provided by 990524,to Support Issuance of License Amend on or About 9905281999-05-0404 May 1999 Forwards Comments on Draft SE Re Proposed Conversion to Improved Tss.Copy of ITS & ITS Bases Will Be Provided by 990524,to Support Issuance of License Amend on or About 990528 ML20206E3211999-04-28028 April 1999 Forwards Special Rept 98-03 Re Inservice Insp of CP Sgs,Per Plant TS 4.4.5.5.b.Insp Was Performed in Apr 1998 During Plant Ninth Refueling Outage.Rept Is Being Resubmitted Due to Typos in Original Rept ML20206E5781999-04-23023 April 1999 Informs That R Schukai Is No Longer Employed with Amerenue & Info Sent Is No Longer Required.Name Should Be Removed from Mailing Lists.Mailing Label Used by Company Which May Assist in Matter,Submitted ULNRC-04018, Submits follow-up Items Re Proposed Conversion to ITS Sections 1.0,3.3,3.4,3.6,3.7 & 3.9.Suppl to Ltr Will Be Submitted at Later Date1999-04-21021 April 1999 Submits follow-up Items Re Proposed Conversion to ITS Sections 1.0,3.3,3.4,3.6,3.7 & 3.9.Suppl to Ltr Will Be Submitted at Later Date ML20205Q7751999-04-16016 April 1999 Forwards Special Rept 98-03 Concerning ISI of Callaway SGs Performed in Apr 1998 During Callaway Plants Ninth Ro. Rept Documents Final SG Insp Results ULNRC-04015, Forwards Cash Flow Projection & Certification to Satisfy Guarantee of Payment of Retrospective Premiums,Per 10CFR140.211999-04-15015 April 1999 Forwards Cash Flow Projection & Certification to Satisfy Guarantee of Payment of Retrospective Premiums,Per 10CFR140.21 ULNRC-04005, Forwards Proprietary & non-proprietary White Paper Entitled, Evaluation of Severe Accident Simulation, as Addl Info to Facilitate Approval of Requested Amend to Revise TS to Use Repair SG Tubes.Proprietary Info Withheld,Per 10CFR2.7901999-04-0707 April 1999 Forwards Proprietary & non-proprietary White Paper Entitled, Evaluation of Severe Accident Simulation, as Addl Info to Facilitate Approval of Requested Amend to Revise TS to Use Repair SG Tubes.Proprietary Info Withheld,Per 10CFR2.790 ULNRC-04004, Forwards Proprietary Thermal Stability Background Data Along with Time/Temp Graph Requested in 990402 Telcon with NRC & Contractor,Argonne Natl Lab.Proprietary Info Withheld1999-04-0707 April 1999 Forwards Proprietary Thermal Stability Background Data Along with Time/Temp Graph Requested in 990402 Telcon with NRC & Contractor,Argonne Natl Lab.Proprietary Info Withheld ULNRC-04007, Submits follow-up Items Related to Proposed Conversion to ITSs Sections 3.3,3.4,3.6 & 3.7.Encl Includes mark-ups of ITS Sections 3.5,3.6 & 3.8.Suppl to Ltr Will Be Provided at Later Date1999-04-0707 April 1999 Submits follow-up Items Related to Proposed Conversion to ITSs Sections 3.3,3.4,3.6 & 3.7.Encl Includes mark-ups of ITS Sections 3.5,3.6 & 3.8.Suppl to Ltr Will Be Provided at Later Date ULNRC-04000, Forwards Rept Re Present Level of Insurance & Sources of Insurance Applicable to Callaway Plant,Per 10CFR50.54(w)1999-04-0101 April 1999 Forwards Rept Re Present Level of Insurance & Sources of Insurance Applicable to Callaway Plant,Per 10CFR50.54(w) ULNRC-03998, Forwards Required Financial Info Re Decommissioning Callaway Nuclear Plant,Per 10CFR50.751999-03-30030 March 1999 Forwards Required Financial Info Re Decommissioning Callaway Nuclear Plant,Per 10CFR50.75 ML20205G2211999-03-25025 March 1999 Submits Rev 28A to Callaway Plant Physical Security Plan, Incorporating Addendum Re Security Sys Replacement Transition Plan,Per 10CFR50.54(p).Encl Withheld,Per 10CFR73.21 ML20205R5251999-03-25025 March 1999 Forwards Special Rept 98-03 Re Results of Tenth SG Tube Inservice Insp,Per Requirements of Plant TS 4.4.5.5.b.Insp Was Performed in Apr 1998 During Plant Ninth Refueling Outage ULNRC-03988, Requests Approval of Alternative Exam ISI-12A Per 10CFR50.55a(a)(3)(i) & (II) for 1989 Edition of ASME Section IX,IWA-5242(a) for Class I Bolted Connections Inside Bioshield for RFO 101999-03-19019 March 1999 Requests Approval of Alternative Exam ISI-12A Per 10CFR50.55a(a)(3)(i) & (II) for 1989 Edition of ASME Section IX,IWA-5242(a) for Class I Bolted Connections Inside Bioshield for RFO 10 ULNRC-03991, Forwards 1998 Annual Rept of Individual Monitoring Results, Per 10CFR20.2206.Rept Provided in Electronic Format on Diskette IAW Gudiance of Reg Guide 8.7.Without Diskette1999-03-19019 March 1999 Forwards 1998 Annual Rept of Individual Monitoring Results, Per 10CFR20.2206.Rept Provided in Electronic Format on Diskette IAW Gudiance of Reg Guide 8.7.Without Diskette ML20204F7211999-03-17017 March 1999 Forwards Amended Fitness for Duty Program Performance Data for Six Month Period Beginning Jul-Dec 1998 ML20204E1331999-03-17017 March 1999 Responds to NRC Re Violations Noted in Insp Rept 50-483/99-02 on 990208-12.Corrective Actions:Will Revise Security Plan to Increase Min Staffing by Three Armed Security Force Response Personnel Per Shift ML20207C3631999-03-12012 March 1999 Forwards Exam Matl & Associated QA Checklist for Written Exam to Support Plant RO Retake Exam Scheduled for 990423. Exam Matls Requested to Be Withheld from Public Disclosure Until After Exam Completion 05000483/LER-1998-001, Forwards LER 98-001-01,being Submitted to Clarify Scope of Original Reviews Performed for Corrective Action Number 3 in LER 98-001-00.Reviews Have Identified Case of Failure to Properly Establish Equipment Operability1999-03-10010 March 1999 Forwards LER 98-001-01,being Submitted to Clarify Scope of Original Reviews Performed for Corrective Action Number 3 in LER 98-001-00.Reviews Have Identified Case of Failure to Properly Establish Equipment Operability ULNRC-03979, Submits follow-up Items Related to Proposed Conversion to ITSs Sections 3.3,3.4,3.6,3.7,3.8,3.9 & 5.0.Suppl to Ltr Dtd 970515,will Be Provided at Later Date1999-03-0909 March 1999 Submits follow-up Items Related to Proposed Conversion to ITSs Sections 3.3,3.4,3.6,3.7,3.8,3.9 & 5.0.Suppl to Ltr Dtd 970515,will Be Provided at Later Date ULNRC-03975, Informs of No Reportable ECCS Evaluation Model Revs for Callaway During Time Period from Mar 1998 to Mar 1999,IAW 10CFR50.46.ECCS Evaluation Model Margin Assessment Encl1999-03-0505 March 1999 Informs of No Reportable ECCS Evaluation Model Revs for Callaway During Time Period from Mar 1998 to Mar 1999,IAW 10CFR50.46.ECCS Evaluation Model Margin Assessment Encl ULNRC-03971, Forwards Annual Personnel Exposure & Monitoring Rept for 1998, Per TS Sections 6.9.1.4 & 6.9.1.5.Rept Includes One Incident of Specific Activity Analysis of RCS in Which Limits of TS 3.4.8 Were Exceeded1999-02-26026 February 1999 Forwards Annual Personnel Exposure & Monitoring Rept for 1998, Per TS Sections 6.9.1.4 & 6.9.1.5.Rept Includes One Incident of Specific Activity Analysis of RCS in Which Limits of TS 3.4.8 Were Exceeded ML20207A4311999-02-17017 February 1999 Forwards semi-annual Fitness for Duty Program Performance Data Rept for Callaway Nuclear Plant for Period of 980701-981231 1999-09-15
[Table view] Category:LEGAL/LAW FIRM TO NRC
MONTHYEARML20043H7131990-06-19019 June 1990 Forwards Endorsement 50 to Nelia Policy NF-264 & Endorsement 36 to Maelu Policy MF-111 ML20011E5291990-02-0606 February 1990 Forwards Endorsement 41 to Nelia Policy NF-264,Endorsement 27 to Maelu Policy MF-111,Endorsement 6 to Nelia Policy NW-159,Endorsement 6 to Maelu Policy MW-81,Endorsement 10 to Nelia Policy N-95 & Endorsement 10 to Maelu Policy M-95 ML20246D3501989-08-17017 August 1989 Requests Certified Copy of CP on Facilities ML20245B3071989-03-28028 March 1989 Forwards Endorsements 36 & 22 to Nelia Policy NF-264 & Maelu Policy MF-111,respectively ML20155E9011988-05-25025 May 1988 Forwards Endorsements 33 & 19 to Nelia Policy NF-264 & Maelu Policy MF-111,respectively ML20151U9961988-04-25025 April 1988 Forwards Listed Nelia Insurance Documents,Including Endorsements 20,25,27,28,29,30 & 31 to Nelia Policy NPF-264, Endorsements 8,12,13,14,15,16 & 17 to Maelu Policy MF-111 & Endorsements 4 & 5 to Nelia Certificate N-95 ML20206C4531987-03-20020 March 1987 Forwards Endorsement 26 to Nelia Policy NF-264 ML20206S2701986-09-17017 September 1986 Notifies of Address Change Effective on 860927.Requests Address on Encl List of Dockets Be Changed ML20210L2701986-03-25025 March 1986 Forwards Endorsement 11 to Maelu Policy MF-111 & Endorsement 24 to Nelia Policy NF-264 ML20138Q1311985-12-17017 December 1985 Forwards Endorsement 23 to Nelia Policy NF-264,Endorsement 10 to Maelu Policy MF-11,Endorsement 3 to Maelu Certificate M-95 & Endorsement 3 to Nelia Certificate N-95 ML20116K3931985-04-29029 April 1985 Notifies of Relocation of Ofc on 841201.All Documents & Correspondence Should Be Sent to New Address ML20112E4081985-03-19019 March 1985 Forwards Endorsement 22 to Nelia Policy NF-264 ML20107M5221985-02-22022 February 1985 Forwards Endorsements 9 & 21 to Maelu Policy MF-111 & Nelia Policy NF-264,respectively ML20101F7071984-12-18018 December 1984 Forwards Endorsement 2 to Nelia Certificate N-95 & Maelu Certificate of MF-95 ML20235E8661984-09-28028 September 1984 FOIA Request for Documents Re Stds & Methods Used for Testing Facility Personnel for Psychological Fitness & Date by Which Employees Had to Received Security Clearance in Order to Enter Protected Areas W/O Escort ML20096E3321984-08-29029 August 1984 Forwards Endorsements 17,18 & 19 to Nelia Policy NF-264 & Declarations Page to Maelu Policy MF-111 ML20197H4791984-06-15015 June 1984 Discusses Press Rept That Low Power Permit Issued on 840611. Issuance Improper in Light of 840418 Unresolved Motion for Leave to File Supplemental Contention Re Financial Qualification.Permit Should Be Revoked ML20092C8891984-06-15015 June 1984 Forwards Endorsements 1 to Maelu Policy M-95 & Nelia Certificate N-95 ML20091R6091984-06-13013 June 1984 Requests That Low Power Testing Permit Be Revoked Due to Pending Motion by Joint Intervenors for Leave to File Supplemental Contention Re Financial Qualifications.Motion Never Granted or Denied ML20091M8501984-06-0707 June 1984 Objects to Util 840505 Submittal of Financial Qualification Info. Opportunity Requested to Present Evidence on Financial Qualifications & cross-examine Util Officials ML20084F4511984-05-0202 May 1984 Forwards 840502 Memo Concerning Commission Disposition of Financial Qualification Rule Matter Re Pending OL Application.Failure of Court to Stay Mandate Should Not Be Treated as Direction to Vacate Rule ML20087N1481984-03-22022 March 1984 Forwards Endorsement 16 to Nelia Policy NF-264 ML20083F0281983-12-20020 December 1983 Forwards Endorsements 14 & 15 to Nelia Policy NF-264 ML20082P8361983-12-0606 December 1983 Clarifies Misunderstandings in ALAB-750 Re Unresolved Item 3-1.Misunderstandings Do Not Affect Aslab Conclusion or Evaluation of Load Calculations ML20024F3981983-09-0606 September 1983 Forwards DF Paddlford Prof Qualifications,Inadvertently Omitted from 830824 Testimony ML20080C6941983-08-24024 August 1983 Forwards State of Mo Bureau of Radiological Health & Util Testimony to Be Presented at Proceeding on Reed Contentions 6 & 16 Starting on 830913 in Fulton,Mo.Certificate of Svc Encl.Related Correspondence ML20076L6231983-07-13013 July 1983 Notifies of Employment at Law Firm.Vr Harding Will Not Participate in Any Case Pending Before Nrc.Svc List Encl ML20076L6041983-07-13013 July 1983 Notifies of Vr Harding Employment at Law Firm.Harding Will Not Participate in Any Case Currently Pending Before NRC ML20076M0101983-07-11011 July 1983 Forwards Maelu & Nelia Certificates of Insurance M-95 & N-95 (Secondary Financial Protection),Respectively ML20076K2921983-07-0505 July 1983 Forwards Util Executed Settlement Agreement Re Disposition of Reed Contentions.Svc List Encl ML20079R2271983-06-20020 June 1983 Forwards Settlement Agreement Executed by Util ML20071J2011983-05-24024 May 1983 Advises That Ta Baxter Will Represent Util at 830622 Oral Argument in Response to Joint Intervenors Appeal ML20071J2061983-05-23023 May 1983 Forwards Corrected Certificate of Svc Certifying Svc of Documents on 830520.Original Certificate Date Incorrect ML20073S9871983-05-0606 May 1983 Requests Rescheduling of 830614 Oral Argument on Appeal of Joint Intervenors from Partial Initial Decision.Certificate of Svc Encl ML20069M3931983-04-28028 April 1983 Forwards Daniel Const Co Summary of Relevant Events & Corrective Actions Re Potential Reportable Deficiency in Testing of Candidates for QC Inspector Certification. Certificate of Svc Encl ML20073B9271983-04-0808 April 1983 Provides Preliminary Rept on New Info Possibly Relevant to Matters Pending Before Aslab.Daniel Intl Corp Informed Util on 830323,of Concern Re Certification Program for QC Inspectors & Technicians.Certificate of Svc Encl ML20071E7291983-03-0707 March 1983 Forwards Endorsement 13 to Nelia Policy NF-164 ML20070S1381983-01-31031 January 1983 Forwards Endorsement 12 to Nelia Policy NF-264 ML20070K5951982-12-28028 December 1982 Calls Attention to Errors on Witness List (App I) to 821213 Partial Initial Decision.Bc Tye & Jv Laux Erroneously Identified as Employees of Bechtel.Svc List Encl ML20079J7411982-12-20020 December 1982 Forwards Endorsement 11 to Nelia Policy NF-264 ML20063P0631982-10-0606 October 1982 Forwards Revised Schedule Stipulated at 820908 Prehearing Conference Reflecting 2-wk Extension for Discovery of Undisputed Contentions.Original Interrogatories No Longer Appropriate.Svc List Encl.Related Correspondence ML20063B2281982-08-23023 August 1982 Forwards Util 820818 Press Release Announcing Change in Completion Schedule.Fuel Load Date Changed from June 1983 to Apr 1984.Svc List Encl ML20064L5921982-08-12012 August 1982 FOIA Request for Insp & Enforcement Records Re Accidents of F Lawson & H Dillon at Facility,Union Electric Co CP & Other NRC Safety Manuals or Matls ML20064L8521982-07-22022 July 1982 FOIA Request for All Insps Made by OSHA of Facilities & Related Documents ML20055B1191982-07-14014 July 1982 Forwards Response to Jg Reed Final Particularization of Reed Contentions 1,2 & 3.Certificate of Svc Encl ML20054L7981982-07-0606 July 1982 Advises That Util Will Be Answering Many Interrogatories Directed to Callaway County Since Discovery Requests Burdensome to County.Answers to Be Filed by 820723.Related Correspondence ML20054L8391982-07-0606 July 1982 Informs That Util Intends to File Answer to Jg Reed 820629 Final Particularization of Reed Contentions 1,2 & 3.No Need to Alter Schedule Set Forth in ASLB 820609 Order to Accommodate Ruling on Contentions.Related Correspondence ML20050E2391982-04-0606 April 1982 Summarizes 820401 Meeting in Columbia,Mo Re Litigation of Jg Reed Emergency Planning Contentions.Svc List Encl ML20050C5861982-04-0505 April 1982 Forwards Reply to Other Parties' Proposed Findings of Fact. Applicant Assumed,In Preparing Reply Findings,That ASLB Will Grant Motion to Receive Joint Intervenors Exhibit 78 Into Evidence.W/Certificate of Svc.Related Correspondence ML20050A4081982-03-24024 March 1982 Forwards Endorsement 10 to ANI Policy NF-264 1990-06-19
[Table view] |
Text
.
- e. Wirsh& __
stennan Mar >h A sut ennan, incorturated j
/ 222 South Rnerside I' lata Chiago. Ilhnois tom Telephone 312 643 (ax) l July 11, 1983 Mr. Jerome Saltzman Assistant Director State & Licensee Relations Office of State Programs g U. S. Nuclear Regulatory Commission Vashington, D. C. 20555 RE: UNION ELECTRIC COMPANY CALLAWAY NUCLEAR STATION SECONDARY FINANCIAL PROTECTION ANI CERTIFICATE N-95 MAELU CERTIFICATE M-95
Dear Mr. Saltzman:
On behalf of Union Electric Company, enclosed please find two certified copies of the captioned certificates.
Very truly yours, I h Joseph A. Buckles Nuclear Consultant JAB /sp Encl.
cc: Mr. Gordon Edison - NRR, NRC Mr. O. G. Hucker - Union Electric Mr. J. J. Hagelow - MSM St. Louis I
1 8307200099 830711 PDR ADOCK 05000483 J PDR
. I
.1,
-Q(' Q' ' .
l ti;g -
l MUTUAL ATOMIC ENERGY LIABILITY UtIDERWRITERS l .s . THis IS TO CERTIFY THAT TW 'c A TRUE COPY OF THE ORIGINAL CWitACATE, BEARING THE NWT SR DESIGNATED HEREON, FOR
- INSURANCE COVERAGE UNDER1riE MASTER POLICY NUCLE'AR ENERGY l LIABILIT INSURANCE (SECONDARY FINANC9ft. PROTECT 10N). NO Certi ficate tio. M- 95 INSURAt EIS AFFORDED THW PnPY. //
JOHN L. f -- "9 "uS UI VICE PRE NT-LIABILITY UNDERWRITING -
Policy No. . .
1 AMERICAN NUCLEAR INSURERS CERTIFICATE OF IflSURAtlCE DECLARATI0tlS AtlD B0t1D FOR PAYMEtiT OF RETROSPECTIVE PREMIUMS Certificate of Insurance J
This is to certify that the persons and organizations designated in Item 1 of the Declarations are named insureds under the Master Policy -
fluclear Energy Liability Insurance (Secondary Financial Protection),herein.
called the " Master Policy", issued by Mutual Atomic Energy Liability 1 Underwriters.
Such insurance as is provided by the Master Policy applies, through this certificate, only:
(a) to the insureds identified in Items 1 and 2 of the Declarations, "
(b) for the certificate period stated in Item 6 of the Declarations, (c) to bodily injury or property damage (1) with respect to which the primary financial protection described in Item 4 of the Declarations would apply but for exhaustion of its limit of liability as described in Condition 6 of the Master Policy, and
-(2) which is caused during the certificate period stated in Item 6 of the Declarations by a nuclear incident arising out of or in connection with the nuclear reactor described in Item
' 3 of the Declarations, and MSFC-1 (1/1/83) Page 1
J Jk .. . -
)
1>? .
.,a 1
, (3) which is discovered and for which written claim is made against the insured not later than ten years af ter the end of the certificate period stated in Item 6 of the Declarations.
!. However, with respect to bodily injury or property damage
~
ca ased by an extraordinary nuclear o'ccurrence this subparagraph (3) 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 af ter the date of the extraordinary nuclear occurrence.
Declara tions Item 1. tiamed insureds and addresses:
(a) Union Electric Company, 1901 Gratiot Street, P.O. Box 149, St. Louis, MO 63166 i
Item 2. Additional insureds:
Any other person or organization who would be insured under the.
primary financial orotection identified in Item 4 of the Declarations but for exhaustion of the limit of liability of such primary financial protection.
Item 3. Description and location of nuclear reactor: Unit'l of the Callaway Plant located in Callaway County, Missouri.
Item 4. (a) Identification of primary financial protection applicable to the nuclear reactor and limit (s) of liability thereof:
tiuclear Energy Liability Insurance Association's Policy tiF 264 $124,000,000 i Mutual Atomic Energy Liability Underwriters' !
Policy tiF- .$36,000,000 Page 2 of Certificate flo. M qq1
)
f; .4 (b) ine following endorsements, attached to the primary
. .i financial protection 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 primary financial protection specified in Item 4 (a) above are not shared with any other reactor except as follows:
a
, No Exceptions Item 5. Limits of Liability: The amount of retrospective premium actually received by the companies plus the amount of the companies' contingent liability, if any, purs'uant 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 Linited States Nuclear Regulatory Commission for the reactor described in Item 3 of this certificate becomes effective and continuing to the effective date and time of cancellation or temination of the Master Policy or this certificate, whichever first occurs, eastern standard time.
Item 7. Maximum retrospective premium (exclusive of allowance for premium taxes) payable pursuant to Condition 2 tf the Master Policy with respect to each nuclear incident _: $1,125,000 Item 8. Portion of the annual premium payable for the companies' contingent liability described in Condition 4 of the Master Policy from the effective date hereof to the end of calendar year 1983 : The pro rata portion of $1,350.00 for the period from the effective date of this certificate to the end of the calendar year during which such effective l date occurs.
'Page. 3 of Certificate No. M 95 I
t
BOND FOR PAYMENT OF RETROSPECTIVE PREMIUMS
.o Know All Men By These Presents, that the undersigned do hereby acknowledge that they are named insureds under the Master Policy described in the above Certificate of Insurance and Declarations. The named insureds do hereby covenant with and are held and are firmly bound to the members of Mutual Atomic Energy Liability Underwriters subscribing the Master Policy (here-inaf ter 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 ccmpanies 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 Uotary Public to be a true copy hereof shall be regarded as an original.
Page 4 of Certificate No. M-95
-. s
, . .e .
(
l 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 mamed' 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 WHERE0F, the named insureds have caused this Certificate, these Declaraticns and this Bond for Payment of Retrospective Premiums, to be
, s.6 signed and sealed by a duly authorized officer, to be effective as of the time and date of the inception of the Certificate period.
~
y N' ,
s ? n 3.\ p
' Attest or Nitness flamed Insureds:
Il 51 r,I T,
- 0) ' 0,( .i. Al )f,
~
', ) Union Electric Company (llamed Insured - Type or Print)
,!/j ,. Mm O. G. Hucker By -
(SEAL) v Assistant Secretary (Signature of Officer) Executive Vice
) President 4 Stewart W. Smith, Jr.
(Type or Print flame & Title of Officer)
Date: h% :t3,I9S3 i
(flamed Insured - Type or Print)
By (SEAL)
(Signature of Officer)
(Type or Print flame & Title of Officer)
Date:
(flamed Insured - Type or Print)
By (SEAL)
(Signature of Officer)
(Type or Print flame & Title of Officer)
Date:
p.wn r, n f ro r t i f i ca '_ _o f:n . M- A c;
. . ';..e.
g .* *
- e* If4 WITflESS WHERE0F, 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 LIABILITY UtlDERWRITERS
\ '
\~
&%MY: 'Y . (5n Authorized Agent"' ~ ~
~ ///
!.?dwN
' c B L Countersigned by (Authorized Representative) V Subscribing Comoanies -
PROP 0RTION'0F 100%
American Mutual Liability Insurance Company, Wakefield, MA 15.0000000 Employers Insurance of Wausau, A Mutual Contpany, Wausau, WI 15.0000000 i-Liberty Mutual Insurance Comp 6ny, Boston, MA 30.0000000 Lumbermens Mutual Casualty Company, Long Grove, IL 30.0000000 Michigan Mutual Insurance Company, Detroit, MI 5.0000000 Sentry Insurance, A Mutual Company, Stevens Point, WI 5.0000000 i
l l
~
Page -6 of Certificate:No. M 95
\
_lQ ,. ,
3 -
i t!UCLEAR Ef!ERGY LIACILITY IflSURAtlCE ASSOCIATI0t{ l THIS IS TD CERTIFY THAT THIS IS A TRUE CODY OF THE ORIGINAL CERTIFICATE. BEAR 6NG THE NUMBER DESIGNATED HEREON FOR.
CY-NUCLEARENERGY INSURANCE ilABILITY COVERAGE UNDER THE M ASTERCerti (SECONDARY _Fl_NAf4Cl PO [/ROTECTION).
ficate flo.11- 95 NO INSURANC AFF D8 l}
~
Forming Part of Master JOHN L RbC. I LIABILITY UNDERWRITING VfCE PRE Policy rio. 1 AMERtCAN NUCLEARINSURERS CERTIFICATE OF I!!SURAriCE DECLARATI0ris AliD BOND FOR PAYMENT OF RETROSPECTIVE PREMIUMS e
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 -
ttuclear 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,
' (c) to bodily injury or property damage (1) with respect to which the primary financial protection ~
3 described in Item 4 of the Declarations would apply but for exhaustion of its limit of liability as described in Condition 6 of the Master Policy, and (2) which is caused during the certificate period stated in Item 6 of the Declarations by a nuclear incident arising out of or in connection with the nuclear reactor described in Item 3 of the ' Declarations, and t!SFC-1 (1/1/23)
Pace 1
E* '
(3) which is discovered and for which written claim is made against the _ insured not later than ten years af ter the end of the certificate pericd stated in Item 6 of the Declarations.
However, with respect to bodily injury or property damane _
caused by an extraordinary nuclear occurrence this subparagraph (3) shall not operate to bar coverage for bodily irijury or property damace 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.
Declarations Item 1. !!amed insureds and addresses:
(a) Union Electric Company, 1901 Gratiot Street, P.O. Box 149, St. Louis, MO 63166 Item 2. Additional insureds:
Any other person or orgar3i zation who would be insured under the primary financial pro'tection identified in Item 4 of the Declarations but for exhaustion of the limit of liability of such primary financial s.
protection.
Item 3. Description and location of nuclear reactor: Unit 1 of the Callaway Plant located in Callaway County, Missouri.
Item 4. (a) Identification of primary financial protection applicable to the nuclear reactor and limit (s) of liability thereof:
tiuclear Energy Liability Insurance Association's Policy llF-264 $124,000,000 Mutual Atomic Energy Liability Underwriters' Policy MF- $ 35,000,000 Page 2 of Certificate -!io. It- 95
. l
' *f - (b) The following endorsements, attached to the primary, r.
financial orotection policies listed in Iter 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 primary financial protection specified in Item 4 (a) above are not shared with any other reactor except as follows:
No Exceptions Item 5.
Limits of Liability: The amount of retrospective premium actually received by the companies plus the amount of the companies' con-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 and time of cancellation or termination of the Master Policy or this 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' contingent liability described in Condition 4 of the Master Policy from the effective date hereof to the end of calendar year 1983 : The pro rata portion of $4,650 for the perjod from the effective date of this certificate to the end of the calendar year during which such effective date occurs.
Page 3 of Certificate Mo. M- 95
'[* .
B0iD FOR PAYMEtli 0F RETROSPECTIVE PREt:IUMS Know All Men By These Presents, that the undersigned do hereby acknowledge that they are named insureds under the Paster Policy described in the above Certific.'+' of Insurance and Declarations. The named insureds do hereby covenant with and are held and are firmly bound to the members of fluclear Energy 1.iability 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 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, an_d 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 purpone of recording this agreement, a photocopy acknowledged before a flotary Public to be a true copy hereof shall be regarded as an original.
Pao.e 4 of Certifica te ib. "- 95
.3 The preceding Certificate of Insurance, Declarations and Bond form a part of the Master Policy.
Cancellation or termination of the !4 aster 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 taxas, as provided in this Certificate and Condition 2 of the Master Policy.
Ifl WITflESS WHEREOF, the named insureds have caused this Certificate, these i 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.
, 3 .' i ' i ,
4 Attest or Witness itamed Insureds:
'1'.
Union Electric Company
' c&.
4M A (tiamed Insured - Type or Print)
- o. G. Hucker By_ _ d. (SEAL)
Assistant Secretary (Signature of Officer) Edcutive Vice President Stewart W. Smith, Jr.
(Type or Print . flame & Title of Officer)
Date: Tu a <- .2 3, ( 9 i'.3 (flamed Insured - Type or Print)
(Signature of Officer)
(Type or Print flame & Title of Officer)
Date:
(?!amed Insured - Type or Print)
By (SEAL)
(Signature of ~ 0fficer)
(Type or Print flame & Title of Officer)
Date:
Pace 5 of Cartificite Mn.:1- sc;
.s: *. -
1:
4 WITi;ESS 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 i;uclear 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
!!UCLEAR ENERGY L ."BILITY lilSURAtlCE ASSOCIATI0l1 2/4/ ~
-r-w
' '8) Burt C. Proom, President MARSH ;i-IIcLCE!? J Lie, Countersigned by Mdib ' M 6 f'6" k (Authorized Representative) f i
I l
l l
l l
l Page 6 of Certificate flo. fi- 95
e
.,8,,. W***
e ee e
l l
l l
l I
1 h,8t(estioG (0.eemet g Peoefet t0e ce 4001 anee ca.wan a swet, (e.. *= . tst e n
- .%<ea a ea . =sethe4. (5 061 4 af f 6 s6.aee te on.weate to. 46 6.=e ve e Poet. P.S. k 750s. Jema s eea. es et te p
- 4. t u e6) atta a s...e**se Cemeenv. 66M wi tontee 88 e . Les 4asein. (A 90068 .352601 attecene sawme ( .. t asteteee so e's Plese. - 4th.15 wet adeele. aa., se,tg seer s.gten, it 60014 8 361310 weessa mese aswones temee*,. 76 eine Street, ta= eens, et 300e% 4.310434 emeeseen notect ste cas.eense temena,. Leag Leese, it 60049 884 t06 sites..ews (es.el yt Cecomeetion. 48 t041 Emea..es sewease Compe . as a.S.te-tit % St.. sect sols e, et 6stsi 62100) temmeestet weten answeace to,. tao seese. Street,get 6,6 tenag, e 04 t$ w at leeses, ee- ,een. 4, 8000$ .353601 ca no.et ..ee ti, c ee . rhe. , rees s 1. ) Mon t Cantimentet teowet t, Co. , taA .Pleae. et 646R1 (mise, eri c. rknee.
e., a6ene siea4. , s ee.i.e 2:
.nsions
)
Ceme taeacef easeeme to., tee. I toeperete Ptose Sewth. Pa ssesemee. sJ e449 4.9 too)e c fedesea f eeeeense (e.. $t Jesme e. se.n e e, poet.e,, heet aH te, eJ p.734gsg Ff eemea's face towease teme et. P.e. See ))P. neeese. (A 96994 41074 f .54 we i temeest autetet sewease e .
$. 3848 )4 teaeest aawoose Comese, of 4.eegse. Serese Ptese, seestne, 94:33 wa, of Geme44a. 466 we nmet it.. em6 t.teeelense.
3473 s4 PA etses meaevee seewe se Co.. The, the Lincela 15.. wereesier, na 3i605 3.6440t4 a eefeed aule at and sneenm8 t, Co., the. Meettoes Pleae, here foed. Ci e6HS .50%204 mee<4ee lues teller late, a ens 6,336e64 to.. The. % Peneest St.. seetfoes. (1 eHet 71003 .301304 sientense Meme teemment, towe=ce Co. .Co.
Vee.lt6et Jetterten meteen gaae,e St.. tenweten,.
a . ,eet, e 103)$ TR .)Maca tas. comme g, yggg gg
~~e,e.n,Co.,ofee emett Amortse i.e-.~4 co., nss/, (s6eA.
~ito.es . . soleteneche.fe.uer no .. Ples,e. see.fece, e,e,,.too,!O ,m4
..e.se...eme .een. . Lie.. ,, . e 4.
i.as, 54 4.)$
e.n..inwme se. .e o.mi ns. .e .. .es.. no. s n o.assiee
. . sooo6 st.. e e ,o.e.e, u, . l
= <.c a ee,me core .oe.. p*= .e.t see 4 u.e., neuen. M maio: .nu ,
seetheeteen e66tenen tasweense temoea,. 734 he. Jachsee St.. Mt o.6,e. ws g3203 . iu.es et i
,g}%gg i
Petafia locomp6t, Co., $1 Jesse F, Rennes, Feehwo,. $ 073 Meet st Hs, aJemio Cese sts, .laserens 4$4f3 ]644gl Campeo,. The IM eseth f Peeeestf ee Emoneense to,. 3500 meren me<#dJee it.. taejoneestle. te 4 304 . ))gg g
\ Provasease seeAlegten teseceAte (4,. 25 beshlagten p$ese, Presidente 98 4290) ,geb200 1 telleese tenweense Cameee,. 4 Peen Centee Ptese. Dhlledelo40s, PA 19103 .lM400 089e# Imeweemse Causea, of estelte, l$O Wllltee Itetet. Ee.e Teek. BF 10014 1.g tonop i St. Poe,f see e, Fies
- i. .,6 Nelas tas. Co. . )l) Weenlageen 14.. St. Peel, Ms $)tel }. Knot t t
ime ,e,e ,ee.ee .co. . ,. i,iH ies it.. ee, ,ee. . -ca. i e u,m.to.ee . na it.t 4.76912)
. se ii., .ieesi...e., .6 . , , , I Ireeedmeedte tatorense Campen,. 9,0. See $43%., tes Anteseo, CA 90616 ... i u, 6 l f reesperf f aeempety Cemeen,. )679 WI genice 8twe., tog Angelse, CA 900)$ .843006 frewelete feevendt, Campeo,. The, 6ae femot i
United 5teves fleeHt, ead Eusee=t, C levare, m ttfeed, (f 06)l$
e .OE n!C G
$ ..e, *# 2170 % gg,9gggg imo ries S.me.se ca.
- e. .ee.e ew n er. ..me e. P., .Ssi,e
.o. ne.Seer.P-ee.Sll)l, . tet e t lee,ve,im .u n 1
Co. s ee eyeet. a.te
...o,.. 86.60,,9,1,7,0 Ivessh lasweens, Co.
ljt the. Mettagste Rd . , $shoumewe$. GL 64894 u...
et-8) .
t , gg gggpg
\
l l
l i
" w .