ML20083G502

From kanterella
Jump to navigation Jump to search
Forwards Maelu & Nelia Secondary Financial Protection Certificates M-94 & N-94,respectively
ML20083G502
Person / Time
Site: Fermi 
Issue date: 01/03/1984
From: Hathaway G
DETROIT EDISON CO.
To: Dinitz I
Office of Nuclear Reactor Regulation
References
NUDOCS 8401060255
Download: ML20083G502 (13)


Text

.

Detroit 2000 Sccord Avenue ISOn Cetro t PAch gan 49226 (313)237 8300 Lion S. Cohan Senior V,ce Pres +nt and General Couriset ShIldon M. Lutz Assstant Vice Pres &ct and Assotant Grneral Counsel January 3, 1984 Christopher C. Nern Associate Counsel and fMager - Lega! Seruces Solomon Bienenfeld Act ng General Abmey Corpr,ra*e Af'a.rs A. Robert Pierce General Attorney Regulatory Affa rs Director of Nuclear Reactor Regulation Jtrnes C; Wetzel United States Nuclear Regulatory Commission c,

C: arms and Reat Estata Washington, D.C.

20555 Jrch M. Abella Nomas B ng$n, Jr.

Attention:

Ira Dinitz, Indemnity Specialist St phen M. Carpman Thomas A. Hughes Re:

Enrico Fermi Atomic Power Plant, Unit 2 SIanIe NRC Docket No.59-341 H Slaz n i Jane K. Souris sena Amrneys

Dear Mr. Dinitz:

Sus:n M. Beaie Fr:deric E. Champnella I am enclosing the following:

David L. Clark Jam' kaloM a) tWo Certified Copies of Secondary Financial n H F ynn Michael D. Gladstone Protection Certificate M-94 Laura R. Kopack

'*'l,'[** fy',*,",9' b) two certified copies of Secondary Financial g,

,g Frrnces R. Rohlman Protection Certificate N-94 Walter S. Schwartz Sh ha

,fnk St,(pngwe.k 8 nCerely, Jissiephine Summerville Di.nielle F. Susser Wm. H. VanSlingerlandt William A. Wichers ll Anemeys George I.

Ifathaway Solomon Bienenfeld GilII:99 Soeoal Cwsel Jtmes G. Pyrros Sr,na C%nsei Enclosure tegtsr tico a

8401060255 840103 P,DR ADOCK 05000341 PDR

()[/

\\\\

A

INSURANCE DEPARTMENT MUTUAL ATOMIC Ef1ERGY LIABILITY UNDERWRITERS AUG 081983 THis IS TO CERTIFY THAT THIS IS A TRUE CODY OF THE ORIG!NAL CERTIF!CATE. BEARING THE NUMBER CE1!GNATED HEREON, FOR INSUDANCE C0VERACE"NDEP NE W+If Hjf)UCV NUCLEARENERGY Certificate No.

M-94 i

LIA3fLi' ASURANCE (SECOND ARY FiNM//AL PROTECTION). NO

.h.

b

[

Forming Part of riaster JOHN L ' %TTROCCHI VICE PREST 0ENT LIABILITY UNDERWRiilNG Policy No.

I AMERICAN h0CLEARINSURERS CERTIFICATE OF INSURAf1CE 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 Mutual Atomic Energy Liability Underwriters.

l 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 Iten 6 of the Declarations,

~

t (c) to bodily injury or property darnge (1) with respect to which the primary financial protection i

described in Item 4 of the Declarations would apply but for exhaustion ';f 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 l

3 of the Declarations, and MSFC-1 (1/1/83)

Pa9e I 1

._=

~*

1

~

C (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 Occiarations.

i However with respect to bodily injury or property damage caused by an extraordinary nuclear occurrence this subpar $ graph (3) shall not operate to bar coverage for bodily injury or prcperty 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.

1 Declarations Item 1.

Named insureds and addresses:

(a) The Detroit Edison Company, 2000 Second Street, Detroit, Michigan 48226 (b) Wolverine Power Supply Cooperative, Inc.,1050 East Division, Boyne City, Michigan 49712 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 i

but for exhaustion of the limit of liability of such primary financial j

protection.

Item 3.

Description and location of nuclear reactor:

Unit 2 of the Enrico Fermi Atomic Power Plant located in Monroe County, Michigan.

Item 4.

(a)

Identification of primary financial protection applicable to l

j the nuclear reactor and limit (s) of liability thereof:

Nuclear Energy Liability Insurance Association's Policy NF-92

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

$36,000,000 l

Page 2 of Certificate No. M-94

,,i...

(b) The following endorsements, attached to the primary e, '

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 recaived by the companies plus the amount of the companies' contingent 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 tennination of the Master Policy or this certificate, whicnever first occurs, eastern standard time.

Item 7.

Maximum retrospective premium (exclusive of allowance for premium taxes) payable pursuant to Condition 2 of the Master Pclicy 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 date occurs.

Page 3 of Certificate No, M-94

7"',

COND FOR PAYMENT OF RETROSPECTIVE PREM10MS 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-inafter called the " companies") to pay to the companies all retrospective premiums and allowances for premium taxes which shall become due and payable in accordance with the Master Policy, as it may be changed from time to time, with interest on such premiums and allowances for taxes to be computed at the rate provided in the Master Policy from the date payment thereof is specified to be due the companies in written notice to the first named insured as provided in Condition 2 of the Master Policy until paid; And it is hereby expressly agreed that copies of written notices of retro-spective premiums and allowances for premium taxes due and payable or other evidence of such amounts due and payable sworn to by a duly authorized representative of the companies shall be prima facie evidence of the fact and extent of the liability of the named insureds for such amounts; And it is further expressly agreed that the named insureds will indemnify the companies against any and all liability, losses and expenses of whatsoever kind or nature (including but not limited to interest, court costs, and counsel fees) 1 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 I

(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.

l Page 4 of Certificate No. M-94

The preceding Ce-tificate of Insurance, Declarations and Bond form a part-of the Master Pr.,licy. Cancellation or termination of the Master Policy or the Certificate of Insurance shall not affect the named insured's obligations under the policy or the Bond to pay the retrospective premiums and allowances for premium taxes, as provided in this Certificate and Condition 2 of the Master Policy.

IN WITNESS WHEREOF, the named insureds have caused this Certificate, these Ceclarations and this Bond for Payment of Retrospective Premiums, to be signed and sealed by a duly authorized officer, to be effective as of the time and date of the inception of the Certificate period.

Attest or Witness flamed Insureds:

i y

The Detroit Edison Company -

(flamed Insured - Type or Print)

By b bI(Sikt')

v (Signature of Officer)

C. M. IIeidel, President (Type or Print flame & Title of Officer)

Date: August 5, 1983 Wolverine Power Supp1v Cooperative. Inc.

(flamed Insured - Type or Print) l h);,n By /

!Lb7L

(

L)

guy, l

/ James F. Fairman

'(S$$70heOfbNSI5bb) r,,,

General Manager,Raymond R. Cristell (Type or Print flame & Title of Officer)

Y

  • 2-[-N Date:

(flamed Insured - Type or Print)

By

...._._( S E AL )

(Signature of Officer)

(Type or Print flame & Title of Officer)

Date:

Paqe 5 of Certificate rio fi-94 l

.,,.,'N',

Ill WITNESS WHEREOF, the companies subscribing the Master Policy have caused the Certificate of Insurance and the Declarations to be signed on their behalf by Mutual Atomic Energy Liability Underwriters to be effective as of the time and date of the inception of the Certificate period, and countersigned below by a duly authorized representative.

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

.k.

j Mi s

A

%thorized Agent ~

Countersigned by (Authorized Repres(/itatiYe)

Subscribing Coinoanies PROP 0RTION'0F 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 Michigan Mutual Insurance Company, Detroit, MI 5.0000000 Sentry Insurance, A Mutual Company, Stevens Point, WI 5.0000000 Page_6 of Certificate No. M.94

,l INSURANCE DEPARTMENT MUTUAL ATOMIC EllERGY LIABILITY UtlDERWRITERS AUG 081983 TH!S IS TO CERTIFY THAT THIS IS A TRUE COPY OF THE ORIGINAL CERliflCATE, BEARING THE flVMEER DES!GNATED HEREON. FOR INSURANCE COVERAGF UNDER r"E s ASTEc pci;cy.HUCLEARENERGY Certificate fio.

M-94 LI AEIUTY fNSURAtiOE (SECONS RV FNNC PROTECTION). N0 thSt.lb IS AFF0F.DED B HM NY Forming Part of Master M A' JOHN L

. l'

'h Policy tio*

I

'~

~

VICE PRES NT LIABILITY UNDERWRITING AMERICAN NUCtEAR INSURERS CERTIFICATE OF IrlSURAftCE DECLARATI0flS AtlD B0tlD FOR PAYMEtiT 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 -

ttuclear Energy Liability Insurance (Secondary Financial Protection),herein called the " Master Policy", issued by Mutual Atomic Energy Liability Underwriters.

Such insurance as is provided by the Master Policy applies, through this i

certificate, only:

l (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 damaqe (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 l

MSFC-1 (1/1/83)

Page 1

~

r (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 caused by an extraordinary nuclear occurrence this subpar $ graph (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.

I Declara tions Item 1.

Named insureds and addresses:

(a) The Detroit Edison Company, 2000 Second Street, Detroit, Michigan 48226 (b) Wolverine Power Supply Cooperative, Inc.,1050 East Division, Boyne City, Michigan 49712 P

Item 2.

Additional insureds:

Any other person or organization who would be insured under the h

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:

Unit 2 of the Enrico Fermi Atomic Power Plant located in Monroe County, Michigan.

Item 4.

(a)

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

Nuclear Energy Liability Insurance Association's Policy NF-92

$124,000,000 T

Mutual Atomic Energy Liability Underwriters

  • Policy MF-

$36,000,000 Page 2 of Certificate No. M-94 l

~.

-m

_ =.

(b) The following endorseme:its, attached to the primary financial protection policies listed in Item 4 (a) t,,o apply to the insurance afforded by the Master Policy through this _ certificate as though they were attached hereto:

4 (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 i

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' contingent 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 tennination 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: $1,125,000 Item 8.

Portion of the annual premium payable for the companies' contingent i

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 i

date occurs.

Page 3 of Certificate No. M-94

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 Mutual Atomic Energy Liability Underwriters subscribing the Master Policy (here-inafter called the " companies") to pay to the companies all retrospective premiums and allowances for premium taxes which shall become due and payable in accordance 'sith the Master Policy, as it may be changed from time to time, with interest on such premiums and allowances for taxes to be computed at the rate provided in the Master Policy from the date payment thereof is specified to be due the companies in written notice to the first named insured as provided in Condition 2 of the Master Policy until paid; And it is hereby expressly agreed that copies of written notices of retro-spective premiums and allowances for premium taxes due and payable or other evidence of such amounts due and payable sworn to by a duly authorized representative of the companies shall be prima facie evidence of the fact and extent of the liability of the named insureds for such amounts; And it is further expressly agreed that the named insureds will indemnify the companies against any and all liability, losses and expenses of whatsoever kind or nature (including but not limited to interest, court costs, and counsel fees) which the companies may sustain or incur (1) by reason of the failure of the named insureds to comply with the covenants and provisions of this Bond and (2) in enforcing any of the covenants or provisions of this Bond, or any provisions of the Master Policy relating to such covenants or provisions; For the purpose of recording this agreement, a photocopy acknowledged before a Notary Public to be a true copy hereof shall be regarded as an original.

Page 4 of Certificate No. M-94

  • .*.s The preceding Certificate of In5Jrance, Declarations and Bond form a part of the Master Policy. Cancellation or termination of the Master Policy or the Certificate of Insurance shall not affect the named insured's obligations under the policy or the Bond to pay the retrospective premiums and allowances for premium taxes, as provided in this Certificate and Condition 2 of the Master Policy.

IN WITNESS WHEREOF, the named insureds have caused this Certificate, these Declarations and this Bond for Payment of Retrospective Premiums, to be signed and sealed by a duly authorized officer, to be effective as of the time and date of the inception of the Certificate period.

Attest or Witness Named Insureds:

3 The Detroit Edison Company N (Named Insured - Type or Print)

By b-4 I'l (SN) v (Signature of Officer)

C. M. Heidel, President (Type or Print Name & Title of Officer)

Date: August S, 1983 Wolverine Power Supply Cooperative. Inc.

(Named Insured - Type or Print) 4 hju u By ffh/L

(

L) duu-

/ James F. Fairman

'(S$$7dhNe Of 6fNNN) f;., '

General Manager,Raymond R. Cristell (Type or Print flame & Title of Officer)

Date: [ w 1 [ - N (Named Insured - Type or Print)

By (SEAL)

(Signature of Officer)

(Type or Print Name & Title of Of ficer)

Date:

Page 5 of Certificate No. M-94

  • . *. I " -. '

IN WITNESS 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 UNDERWRITERS

. k. hf BY:

.%thorizedAgent ~

E$

\\

71 l'b Countersigned by (Authorized Represen1@ftiveY Subscribing Companies PROPORTION ~ 0F 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 Michigan Mutual Insurance Company, Detroit, MI 5.0000000 Sentry Insurance, A Mutual Company, Stevens Point, WI 5.0000000 i

e

{

i i

Page 6 of Certificate No. M-94 i

--