ML20077G779

From kanterella
Jump to navigation Jump to search
Forwards marked-up Maelu Policy M-32 & Nelia Policy N-32. W/O Policy M-32
ML20077G779
Person / Time
Site: Vermont Yankee File:NorthStar Vermont Yankee icon.png
Issue date: 07/29/1983
From: Shader D
VERMONT YANKEE NUCLEAR POWER CORP.
To: Dinitz I
Office of Nuclear Reactor Regulation
References
NUDOCS 8308040448
Download: ML20077G779 (19)


Text

9 60'#7I VERMONT YANKEE NUCLEAR POWER CORPORATION RD 5, Box 169. Ferry Road, Brattleboro, VT c5301 (802)257-5271 July 29, 1983 l

Mr. Ira Dinitz Indemnity Specialist Nuclear Regulatory Commission Washington, DC 20555

Dear Mr. Dinitz:

As required, enclosed you will find two copies each of policy No. M-32 and N-32 as evidence that Nuclear Energy Liability Insurance (Secondary Financial Protection) coverage is in effect for Vermont Yankee.

[

Sincerely yours, f h~

gbbieShader~

Administrative Assistant to Vice President Finance & Administration

\\

1 8308040448 830729 PDR ADDCK 05000271 J

PDR

fiUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION THIS IS TO CERTIFY THAT THIS IS A TRUE COPY OF THE ORIGINAL CE AT!HCATE. DEARING THE NUMEER DEstGNATED HEREGN. FOR INSURANCE COVERAGE UNDER THE MAS TER POUCY. NUCLEAR ENERGY U/.etuly !aSURANCf. iSFCONDARY FINANP!AL PROTECil0N). NO Certificate No. N-32 lt;$U3 NCE IS AFFORDED BY THIS COPY.

Forming Part of Master JOHN

%%CH VfGE Pt.

K)ENT.UAB!L Y UNDERWR11 Policy No.

1 AMERICAN NUCLEAR INSURERS j

CERTIFICATE OF INSURANCE DECLARATIONS 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 named insureds under the Master Policy -

Nuclear Energy Liability Insurance (Secondary Financial Protectien),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 damaae (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 -

NSFC-1 (1/1/83)

Page 1

\\

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

However, with respect to bodily injury or property damage caused by an extraordinary nuclear occurrence 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 after the date of the extraordinary nuclear occurrence.

Declarations Item 1.

flamed insureds and addresses:

(h c r lWl, W rr ihnd y

(a) Vermont Yankee fluclear Power Corporation - 77 Greve Street, Ruthr.d, Ve,m. uni.

0570i Scar 7felacco, VT 0530/

(b)

Item 2.

Additional insureds:

Any other person or organization who would be insured.under the primary financial protection 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: Vemont Yankee Nuclear Power Station located in Vernon, Vemont.

Item 4.

(a)

Identification of primary financial protection applicable to the nuclear reactor and limit (s) of liability thereof:

fluclear Energy Liability Insurance Association's Policy flF-189

$108,500,000 Mutual Atomic Energy Liability Underwriters' Policy MF-56

$ 31.500,000 Page 2 of Certificate No.11-32

(b) The following endorsements, attached to the primary 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:

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 12:01 a.m. on the first day of August, 1977 and continuing to the effective date and time of cancel.

lation er 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.

Premium payable pursuant to Condition 1 of the Master Policy for the period from August 1,1977 through December 31 following:

$ 1,948.35 Page 3 of Certificate No.N.32 w

B0ND FOR PAYMENT OF RETROSPECTIVE PREF 11UMS 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 tiuclear Energy Liability Insurance Association subscribing the Master Policy (hereinafter called the " companies") to pay to the companies all retrospective premsu.as 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, 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 agrees,ent, a photocopy acknowledged before a flotary Public to be a true copy hereof shall be regarded as an original.

Pace 4 of Certificate No. N -

Itt WITriESS WHEREOF, the named insured has 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 August 1,1977, eastern standard time.

Attest or Witness flamed Insured:

Vermont Yankee fluclear Power Corporation O

'/

(tiamed Insured - Type or Prini)

[

_ //

t By k//

~

~

__(SEAL)

//#7L-_

4 j(Signature of 0fficer)

' vico prom!&ne. r!n w e_

n yr r1 1 -Frat.ica (Type or Print flame & Title of Officer)

Date:

ne -+ n 19

ran, In consideration of the issuance of this Certificate and any extensions of the Certificate period, each of the undersigned agrees with the companies, effective August 1,1977, that if Vermont Yankee fluclear Power Corporation does not pay to the companies the retrospective premium, allowance for premium taxes, and interest on such premium and allowance for taxes, when due, the undersigned will pay to the companies at the time such items are due all sums due from Vermont Yankee fluclear Power Corporation for such items.

Each of the under-signed subscribes this undertaking severally and not jointly, and is respor.sible only for the percentage of all such sums due stated next to its name.

Each of the undersigned shall infonn the companies in writing on or before August 15, 1977 whether or not it is required by law to secure the approval of the United States Securities and Exchange Commission of its undertaking herein.

The obligations of each of the undersigned required by law to secure such approval are subject to its securing such approval.

Those of the undersigned whose obligations are subject to such approval shall promptly and diligently apply for such approval and shall inform the companies in writing on or before September 26, 1977 of the approval or disapproval of their application.

4 Central Vermont Public Service Corporation 35%

Attest or Witness (il me and Percenta

- Ty e or Print) t w.9$i' '/T u d By s@D_ph YSEAL)

J Ghi$

PPESID -

& CHIEF EEC 7PI, f b'FTCER (Type or Print flame & Title of Officer)

Date:

May 24, 1983 Page 5 of Certificate tio.it. 32 e

l Attest or Witness Named Insureds:

Green Mountain Power Corporation 20%

(flamed Insured - Type or Print)

By (SEAL)

[f$ignatureofOfficer)

J. L. HAMMOND, SR. VICE PRES.-FIPANCE S ACCOU'tTI (Type or Print Name & Title of Officer)NG Date: May 31, 1983 New England Power Company 20%

,j (Named Insured - Type or Print)

[

f?tG ti By_j.( Q a h (SEAL)

/

/

(hignature of Officer)

J.

C.

Nesbitt, Vice President-Fin (Type or Print Name & Title of Officer)

Date:

Jme 6, 1983

% f /c Connecticut Light & Power Company

^ -

(Named Ins

- Type or Print)

,f 7

%---/lc-'./i/

.3x a

w

/.

By W S W

\\q. A g3 (SEAL)

Iex 0

E.(Signature of Officer)

James Ferland President & Chief Opcrating Officer (Type or Print Name & Title of Officer)

Date: June 15, 1983

)

Central Maine Power Company 4%

'k (f(amed Insured - Type or Print)

DMO'. - \\~

b (SEAL)

By 7

~

~

(Signature of Officer)

Thomas C. Webb Sr. Vice President. f_inance (Type or Print Name & Title oT Officer)

Date:

June 21, 1983 Page _ of Certificate No.N 32 6

y Attest or Witness flamed Insureds:

Public service Comoany of New Hamoshire 4%

(Named Insured - Type or Print) f

/

1 By_ #

)

, e i

/

(Signature of Officer)

Charles E. Bayless Financial Vice President (Type or Print flame & Title of Officer)

Date:

June 27, 1983 Haet4 erd--El ec t ri c-ti g h t-tompa ny 3:5%~

(Named Insured - Type or Print)

By (SEAL)

(Signature of Officer)

(Type or Print flame & Title of Officer)

Date:

Cambridge Electric Light Company 2.5%

(flamed Insured - Type or Print)

/2,y,.

)[

[.

By (SEAL)

(Signatu're of Offiker)

Earl G. Cheney. Financial Vice President (Type or Print Name & Title of Officer)

Date:

June 14, 1983 Montaup Electric Company 2.5%

(Named I ured - T pe or Prilt)

/X fivstd/

fohst/

By, na.

./

SEAL)

Mignature of Officer)

L i

l (Type or Print Name & Title of Officer)-

l Date:

l Page 7 of Certificate No.N 32 t

j Attest or Witness flamed Insureds:

l Western Massachusetts Electric Company 2.5%

fq7 (Named Insute.d - Type or Print)

L<

NN.

,, [.:! ^ w

/ /"/ (

By~W

(-

'i 1 \\ I__

p j (SFA'.)

v. r-s

_L j

(Signature of Officer)

E.

James Ferland President & Chief Operati.ng Officer (Type or Print Name & Title of Officer)

Date: June 15, 1983 1

(Named Insured - Type or Print)

By (SEAL)

(Signature of Officer)

.l (Type or Print flame & Title of Officer)

Date:

i (Named Insured - Type or Print)

By (SEAL)

(Signature of Officer) i (Type or Print Name & Title of Officer)

Date:

(Named Insured - Type or Print)

By (SEAL)

(Signature of Officer) l

_ (Type or Print Name & Title of Officer) i Date:

Pace'8 of Certificate No.N-32

IN WITilESS WHEREOF, the companies subscribing the Master Policy have caused the Certificate of Insurance and the Declarations to be signed on their behalf by the President of Nuclear Energy Liability Insurance Association to be effective August 1,1977 eastern standard time, and countersigned below by a duly authorized representative.

Attest or Witness For the Subscribing Companies of

, NUCLEAR ENr GY LIABILITY INSURANCE ASSOCIATION

[

t

.(x /

M

[,

BY:

g Burt 'C.'Proom, President Countersigned by (Authorized Representative) l Page 9

of Certificate No. N 32 l

4 NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION THk IF 70 CERPFV THAT THIS IS A TRt!E COPY OF THE ORIGINAL C'

iti. fAoit.G THE NUSABER DESIGNATED HEREON. FOR l'

,,d.E COVERAGE UNDEflT6iE MASTER POUOV NUCLEARENERGY Certificate No. N-32

t. Ji!LITV INST %MCF,1SECUNiiAAY DfiW:Ig PRUTECT10N). N0 IN%nts r IS AFFORDED D' THS COPV. //

Forming Part of Master JOHN L i ieI l'

VCE PRES NT-LIABILITY UNDERWRiflN6 Policy No.

1 AMERICAN NUCLEAR INSURERS CERTIFICATE OF INSURANCE I

DECLARATIONS 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 named insureds under the Master Policy -

Nuclear Energy Liability Insurance (Secondary Financial Protection),herein called the " Master Policy", issued by Nuclear Energy Liability Insurance Association.

Such insurance as is provided by the Master Policy applies, through this certificate, caly:

(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 damaae (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 cf 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 NSFC-1 (1/1/83)

Page 1

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

However, with respect to bodily injury or property damage caused by an extraordinary nuclear occurrence 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 after the date of the extraordinary nuclear occurrence.

Declarations Item 1.

Named insureds and addresses:

S u M, Fe rra kna (a) Vermont Yankee Nuclear Power Corporation - 77 Greve Strect, Rutland, Ve. ueni. 0570i Sca77/choco, dT ODU /

(b)

Item 2.

Additional insureds:

Any other person or organization who would be insured under the primary financial protection 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: Vemont Yankee Nuclear _ Power Station located in Vernon, Vemont.

Item 4.

(a)

Identification of primary financial protection applicable to the nuclear reactor and limit (s) of liability.tbereof:

Nuclear Energy Liability Insurance Association's Policy NF-189

$108,500,000 Mutual Atomic Energy Liability Underwriters' Policy MF-56

$ 31,500,000.

Page 2 of Certificate No. N-32

(b) The following endorsements, attached to the primary 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, I

(c) The limits of liability provided under the primary financial l

protection specified in Item 4 (a) above are not shared with any other reactor except as follows:

I No Exceptions l

Item 5.

Limits of Liability: The amount of retrospective premium actually I

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 12:01 a.m. on the first day of August,1977 - and continuing to the effective date and time' of cancel-lation 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.

Premium payable pursuant to Condition 1 of the Master Policy for the period from August 1,1977 through December 31 following:

$ 1 948.35 2

Page 3 ofKCert'ificate No. N.32

BOND FOR PAYMENT OF RETROSPECTIVE PREMIUMS Know All Men By These Presents, that the undersigned do hereby acknowledge that they are named insureds under the Master Policy described in the above Certificate of Insurance and Declarations.

The named insureds do hereby covenant with and are held and are firmly bound to the members of Nuclear Energy Liability Insurance Association subscribing the Master Policy (hereinafter called the " companies") to pay to the companies all retrospective premiums and allowances for premium taxes which shall become due and payable in accordance with the Master Policy, as it may be changed from time to time, with interest on such premiums and allowances for taxes 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 i

named insured as provided in Condition 2 of the Master Policy until paid;

{

i l

And it is hereby expressly agreed that copies of written notices of retro-l 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.

Pace 4 of Certificate No.. N-32

Irl WITilESS WHEREOF, the named insured has 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 August 1,1977, eastern standard time.

Attest or Witness flamed Insured:

Vermont Yankee Nuclear Power Corporation r

[) /

/

(llamed Insured - Type or Frird)

//

b.

By Mk//

~

~

(SEAL)

(M7L-x j(Signature of 0fficer) ff o ocMnne. n n,n ~ _z e rir.i n, m a

  • n cn r

(Type or Print flame & Title of Officer)

Date:

nc+ nun, n.

,an, In consideration of the issuance of this Certificate and any extensions of the Certificate period, each of the undersigned agrees with the companies, effective August 1,1977, that if Vermont Yankee Nuclear Power Corporation does not pay to the companies the retrospective premium, allowance for premium taxes, and interest on such premiun and allowance for taxes, when due, the undersigned will pay to the companies at the time such items are due all sums due from Vermont Yankee fluclear Power Corporation for such items. Each of the under-signed subscribes this undertaking severally and not jointly, and is responsible only for the percentage of all such sums due stated next to its name.

Each of the undersigned shall infonn the companies in writing on or before August 15, 1977 whether or not it is required by law to secure the approval of the United States Securities and Exchange Commission of its undertaking herein. The obligations of each of the undersigned required by law to secure such approval are subject to its securing such approval. ' Those of the undersigned whose obligations are subject to such approval shall promptly and diligently apply for such approval and.shall infonn the companies in writing on or before September 26, 1977 of the approval or disapproval of their application.

Attest or Witness Central Vermont Public Service Corporation 35%

e - Ty e r Print)

Glum $$( ' ' /

(il me and Percentat(Q l fSEAL)

{

3

=

r L&Lu' By

)% nh a

J ri i PRESIDT 7P & CHIEF EXEC TPIVE (bTCER (Type or Print flame & Title of Officer)

Date:

May 24, 1983 Page 5 of Certificate flo.fl. 32

.g 1

Attest or Witness Named Insureds:

l Green Mountain Power Corporation 20%

(Named Insured - Type or Print)

_(SEAL)

By

= ce :.

hignature of Officer)

J. L. HAMMOND, SR. VICE PRES.-FD'ANCE S ACC00nTING (Type or Print flame & Title of Officer)

Date: May 31, 1983 New England Power Company 20%

(Named Insured - Type or Print)

M

$4G/ v By,

_r O a k (SEAL)

/

/

(Ognature of Officer)

J.

C. Nesbitt, Vice President-Fin

_ (Type or Print itame & Title of Officer)

Date:

June 6, 1983 T I#/c Connecticut Light & Power Company 65-

,e ^

(Named Ins

- Type or Print) 3 L'

n

'N y

y _& wx m; /_ k _

By % W

\\ _p (SEAL) 4 E.(Signature of Officer)

James Ferland President & Chief Operating officer (Type or Print Name & Title of Officer)

June 15, 1983 Date:_

Central Maine Power Company 4%

k (Named Insured - Type or Print) dM Oh By

.-/

/

(SEAL)

~

(Signature of Officer)

Thomas C.'Webb Sr. Vice President. Finance (Type or Print Name & Title of Officer)

.Date:

June 21, 1983 f-Page _of Certificate No.N 32 6

I Attest or Witness flamed Insureds:

Public Service Comoany of f{ey Hampshire 4%

7 (flamed Insured - Type or Print) 1 AL)

By (Signature of Officer)

Charles E. Bayless Financial Vice President (Type or Print flame & Title of Officer)

Date:

June 27, 1983 HarMord--Electric-idght-Company 3:5 7 (flamed Insured - Type or Print)

By (SEAL)

(Signature of Officer)

(Type or Print Name & Title of Officer)

Date:

Cambridge Electric Light Company 2.5%

(flamed Insured - Type or Print) g p

,,r,

/

//

at i/

R./

'/ /. /,.. M f / e' e / / q By

-// m(q-

c., _,

(SEAL)

(Signatu'reofOffi/fer)

~'

Earl G. Cheney. Financial Vice President (Type or Print Name & Title of Officer)

Date:

June 14, 1983 Montaup Electric Company -

2.5%

(Named I ured - T pe or Pri t) tX fiktLsu cfchss/

By a,.

./

SEAL)

Mignature of Officer)

L (Type or Print Name & Title of Officer)

Date:

Page [of Certificate No.N 32

Attest or Witness flamed Insureds:

Western Massachusetts Electric Company 2.5%

m,,-

(Named Ins d - Type or Print)

L ei m.c m

o l[ (._' e'MN

// ~/I -

Bff UN j (SEA'.)

m, j

(Signature of. Officer)

E.

James Ferland President & Chief operating officer (Type or Print flame & Title of Officer)

Date: June 15, 1983 (Named Insured - Type or Print)

By (SEAL)

(Signature of Officer)

- (Type or Print Name & Title of Officer)

Date:

i (Named Insured - Type or Print)

By (SEAL)

(Signature of Officer)

(Type or Print flame & Title of Officer)

Date:

(Named Insured Type or Print) f By (SEAL)

(Signature of Officer)

(Type or Print Name & Title of Officer)

Date:

t Pace 8 of Certificate No.ff-32

IN WITflESS WHERE0F, 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 tiuclear Energy Liability Insurance Association to be effective August 1,1977 eastern standard time, and countersigned below by a duly authorized representative.

Attest or Witness For the Subscribing Companies of

, NUCLEAR ENr GY LIABILITY INSURANCE ASSOCIATION

/)

R

,N/

l

. / V M d er-[/ a

,('BY:

t

\\'g

^

Burt '. 'Proom, President C

l Countersigned by (Authorized Representative) i l

L Page 9

of Certificate flo. N_ 32

_ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _