ML20084M481
| ML20084M481 | |
| Person / Time | |
|---|---|
| Site: | LaSalle |
| Issue date: | 05/24/1983 |
| From: | Oster J COMMONWEALTH EDISON CO. |
| To: | Saltzman J NRC OFFICE OF STATE PROGRAMS (OSP) |
| References | |
| NUDOCS 8306020183 | |
| Download: ML20084M481 (13) | |
Text
,
]D ~ Commonw cith Edison 1] ) one First National Plaza, Chicago, Ilhnois v J Address Reply to: Post Office Box 767 g\\g Chicago, Illinois 60690 May 24, 1983 Mr. Jerome Saltzman Assistant Director State and Licensee Relations Office of State Programs U.S. Nuclear Regulatory Commission Washington, DC 20555
SUBJECT:
Docket No. 50-373
Dear Mr. Saltzman:
Pursuant to instructions issued by ANI and MAELU, enclosed are two (2) certified copies of Certificates N-83 and M-83 evidencing Secondary Financial Protection for LaSalle County Unit 2.
Sincerely,
/
/
Oster Insurance Administrator Encis.
Y o$000$h3 Ill 0
y PDR
er:q:
yw I
$$h fggy NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION N
>95bf
--524 8 seq
>e Certificate No. N-83 w &5 te :E >
n
!5 E'250 'E Forming Part of Master
<$3iEu'3 b !!
SjEf yg Policy No.
I w u $ 2s >-
og
$98 {
ma fe "u *#
9E CERTIFICATE OF INSURANCE
[!$ $b.o$$
$$ ga 4g
. DECLARATIONS AND cc <=
a Ud w E5 BOND FOR PAYMENT OF RETROSPECTIVE PREMIUMS F'3') g ti
- 5 <
sie a# 5id S 'i E '" M i $ $
Certificate of Insurance h6sLE 5\\ 5 <
This is to certify that the persons and organizations designated in Item 1 of the Declarations are named insureds under t'e Master Policy -
h Nuclear Energy Liability Insurance (Secondary Financial Protection),herein called the " Master Policy", issued by Nuclear Energy Liability Insurance Association.
Such insurance as is provided by the Master Policy applies, through this certificate, only:
(a) to the insureds identified in Items 1 and 2 of the Declarations.
(b) for the certificate period stated in Item 6 of the Declarations,
' (c) to b_odily injury or property damage
~
(1) with respect to which the primary financial protectiorr 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 la'ter than twenty years after the date of the extraordinary nuclear occurrence.
Declarations Item 1.
Named insureds and addresses:
- (a) Commonwealth Edison Company - One First National Plaza Chicago, Illinois,60690 Item 2.
Additional insureds:
Any other person or orgar3 zation who would be insured under the i
primary financial protection identified in Item 4 of the Declarations but for exhaustion of the limit c" liability of such primary financial protection.
Item 3.
Description and location of nuclear reactor: Unit 2 of the LaSalle County Nuclear Station located in LaSalle County, Illinois.
Item 4.
(a)
Identification of primary financial protection applicable to the nuclear reactor and limit (s) of liability thereof:
Nuclear Energy Liabil'ty Insurance Association's Policy NF 253
$124,000,000 Mutual Atomic Energy Liability Underwriters' Policy MF 104
$ 36,000,000 Page 2 of Certificate No. N-83
~ d (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 anaer ine primary financial protection specified in Item 4 (a) above are not shared with any other reactor except as follows:
Unit 1 of the LaSalle County Nuclear Station.
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 cf 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 1982
- The pro fata portion of $4,650 for the period from the effective date of this certificate to the end of the calendar year during which such P
effective date occurs.
Page 3 of Certificate No. N-83
'v B0fiD 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 fluclear 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 che Master Policy from the date pay-ment t, hereof 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 evidene 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 insured 5 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 flotary Public to be a true copy hereof shall be regarded as an original.
Pa@@ 6 ef certificat@ fio. f4 83
't 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 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 WHERE0F, 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:
Commonwealth Edison Comnany. ' ', ' '
(Named In cred - Type or' Print) 1 A tw/
/,
By (SEAL)
[
SigEature Offic d s
liarlan M.
e 1sy, Staff Counsel'
~'
(Type or Print Name & Title of Officer)
Date:
July 14, 1982 (Named Insured - Type or Print)
~
By
'(SEAL)
(Signature of Officer)
(Type or Print Name & Title of Officer)
Date:
(Named Insured - Type or Print)
By (SEAL)
(Signature of Officer)
(Type or Print Name & Title of Officer)
Date:
4
. Pace 5 of_ Certificate No,N 83
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 the President of Nuclear Energy Liability Insurance Association to be effective as of the time and date of the inception of the Certificate period, and countersigned below by a duly authorized representa tive.
Attest or' Witness For the Subscribing Companies of NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION q
$. /'02 jf M Y:
%-w 4
bu' t C.~ Proom, President r
Marsh & McLennan Agency,Inc.
Countersigned bfy* lV N
'Euthorizcd D rc ch' P;c) l l
I I
Page 6 of Certificate No. N 83 i
I
. 1.
G
- i se g!-
55$
MUTUAL ATOMIC Et1ERGY LIABILITY UtlDERWRITERS w8-w lli a. 0 E
pt x
o S
{SEk' Certificate tio.
M-83 c{g ec o w
g< g g
Forming Part of Master
}
a 4 $!$ u.csm $
Policy flo.
I
~
,355 8m -
G r
E z $ 5 >.
$5
[ E E S * * >- 5 CERTIFICATE OF It15URAt1CE feSD bN Uji$a,$$@=
DECLARATIO!{S At1D n * :i tt osfy E
80t1D FOR PAYMEt1T OF RETROSPECTIVE PREMIUMS 54 Eta'd $ ra z o
m4
- E2g2 JE" Certificate of Insurance Ib h_. E $._ c,U
-o a
,2<
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 Financipl 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 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
1 e
p (3) which is discovered and for which written claim is made
~
against the insured not later tha'n ten years af ter the end of the certificate period stated in Item 6 of the Decfarations.
However, with respect to bodily injury or property damage caused by-an extraordinary nuclear occurrence this subpara' graph (3) shall not operate to bar coverage for bodily injury or property danage which is discovered and for which written claim is nede against the insured'not later than twenty years.
after the date of the extraordinary nuclear occurrence.
Declara tions Item 1.
Named insureds and addresses:
(a) Commonwealth Edison Company - One First National Plaza Chicago, Illinois 60690 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:
Unit 2 of the LaSalle County Nuclear Station located in LaSalle County, Illinois.
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-253
$124,000,000 Mutual Atomic Energy Liability Underwriters' Policy MF-104
$36,000,000 Page 2 of Certificate No. M-83
p.
-(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)l Supplementary Endorsement - Waiver of Defenses - Reactor Construction at the Facility, (c) The limits of liability provided under the pr_imary financial protection specified in Item 4 (a) above are not shared with any other_ reactor except as follows:
Unit-1 of the LaSalle County Nuclear Station i
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.
Maximumretrospectivepremium(exclusiveofallowanceforpremiud-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 liability described in Condition 4 of the Master Policy from the effective date hereof to the end of calendar year 1982
- 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-83 l
?
BOND FOR PAYMENT OF RETROSPECTIVE PRENIUMS 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 ins; reds do hereby covenant with and are held and are firmly bo;nd to the members of Mutual Atunic Energy Liability Underwriters subscribing the Mas:er 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 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 i
named insureds to comply with the covenants and provisions of this Bond and l
(2) in enforcing any of the covenants or provisions of this Bond, or any l
provisions of the Master Policy relating to such covenants or provisions; For the purpose of recording this agreement, a photocopy acknowledged before l
a Notary Public to be a true copy hereof shnll be regarded as an original.
i Page 4 of Certificate No. M 83
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 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 WHERE0F, 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 flamed Insureds:
Commonwealth Edison Company 1
(llamed Inc red - T e or 'P'r' int)! t 9-s
- %L/
//
By a S b (SE L),
/
[
(Si'gnaturekfO I
Harlan M. Dellsyb StafE Counsel (Type or Print flame & Titjejof 0,ffi.cer)
Date:
July 14, 1982 4
(flamed Insured - Type or Print)'
i By (SEAL)
(Signature of Officer)
(Type or Print flame & Title of Officer)
Date:
(flamed Insured - Type or Print)
(SEAL)
By (Signature of Officer)
(Type or Print itame & Title of Officer)
Date:
~
Page 5 of Certificate No. M-83
se
. 9 w-Ifi WlTf1ESS 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 j
M TUAL ATOMIC Ef1ERGY LIABILITY Uf1DERWRITER l
N Y:
b.
Md/ -w Marsh f: McLennan AgcA$t,hMd. zed Agent Coun tersigned by Y' )#
B
( Au sm.mm Re s cr.ta c)-
Subscribing Companies PROP 0RTION OF' 100%
American Mutual Liability Insurance Company, Wakefield, MA 15.0000000 Employers Insurance of Wausau, A Mutual Company, Wausau, WI
.15.0000000 Liberty Mutual Insurance Company, Boston, MA 30.0000000 Lumbermens Mutual Casualty Company, Long Grove, IL 30.0000000 Michigan Mutual Insurance Company, Detroit, MI 5.0000000 Sentry Insurance, A Mutual Company, Stevens Point, WI 5.0000000 6
Page of Certificate No. M 83