ML20210Q014

From kanterella
Jump to navigation Jump to search
Forwards Certificates N-110 & M-110 to Master Policy 1. Certificates Will Be Endorsed When Date of Licensing Established
ML20210Q014
Person / Time
Site: Beaver Valley
Issue date: 09/18/1986
From: Barnett J
CONOVER & ASSOCIATES, INC.
To: Dinitz I
Office of Nuclear Reactor Regulation
References
NUDOCS 8610060881
Download: ML20210Q014 (16)


Text

_

b CONDY1011 dN AMMD ULEPJCM, HNU.

3 x m n. u m.:

sm2 exsu Avuure:

PsTTM as s *nt a s s a 2.7 4 2 2

(.s t u) uM a-utsissa September 18, 1986 Mr. Ira Dinitz, Indemnity Specialist Office of Antitrust & Indemnity Nuclear Reactor Regulation Nuclear Regulatory Commission Washington, DC 20555 Re:

Duquesne Light Company Beaver Valley Power Station, Unit 2 Docket No. 50-412 Secondary Financial Protection

Dear Mr. Dinitz:

We are enclosing two copies each of Certificate Numbers N-110 and M-110 to the master policy providing Secondary Financial Protection for Beaver Valley Power Station, Unit No.

2.

When the date of licensing is established, these certificates will be endorsed to reflect their actual effective date.

Sincerely,

e. us -<T

~ '

b eph E.

Barnett Executive Vice President JEB:djm Enclosures cc:

Mr.

H.G.

Stoecker 8610060881 860918 PDR ADOCK 05000412 0

PDR

\\

OP Ob s

s

s

~

M o

MUTUAL ATOMIC ENERGY LIABILITY UNDERWRITERS 1

THIS IS TO CERTIFY THAT THIS IS A IRUE COPY OF THE ORIG lN AL CF;TIFICATE, BEARING THE NUMBER DESIG9ATED HEREON. FOR Certificate No.

M-1Io INSURANCE COVERAGE UNDER THE fjASTE ?00CY-NUCLEARENERGY

  • AL PROTECTION). NO LIABit TY INSURANCE (SECONDARY FIN A' Forming Part of Mas'ter CE TT SCHI Policy fio.

1 J0tW VlCE PREc OENT-UABiUTY UNCERWR; TING AMEMCAN NUCLEAR INSURERS CERTIFICATE OF IllSURAtlCE DECLARATI0ftS 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.

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 Occiarations, (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 f1SfC-1(1/1/83)

Page 1

n 4

(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.

Ilowever, with respect to _ bodily injury or property damage caused by an extraordinary nuc1 car occurrence this subpara" 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 af ter the date of the _ extraordinary nuclea'r occurrence.

t

~

Declarations item 1.

Named insureds and addresses:

(a) Duquesne Light Company, One~0xford Centre, 301. Grant Street, Pittsburgh, PA 15279 (b) Ohlo Edison Company, 76 South Main Street, Akron, O'H 44308 (c) The Cleveland Electric illuminating Company, c/o Centerior Energy Corporation, P.O. Box 94661, Cleveland, OH 44101-4661 (d) The Toledo Edison Company, c/o Centerior Energy Corporation, P.O. Box 94661, Cleveland, OH 44101-4661 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:

Power Station located in Beaver County, Pennsylvania. Unit 2 of the Beaver Valle Item 4.

(a)

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

Nuclear Energy 1.iability Insurance Association's Policy NF-226

$124,000,000 i

Mutual Atomic Energy Liability Underwriters' Policy MF-87

$36,000,000 Page 2 of Certificate No. M-110

4 (b)

Tne fo11mang endorsenents., attarned to tra ;, rive.ry financial J rotection 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: Unit 2 of the Beaver Valley Power Station.

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 l

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 1986 : The pro rata portion of $1.687.50 for the period from the effective date of this certificate to the end of the calendar year during which such effective date occurs.

Paoe 3 of Corti fica to No, M-isn

i BOND FOR PAYMENT OF RETROSPECTIVE PP.EMIUMS l

{

Know All Men By These Presents, that the undersigned do hereby acknowledge that they are named insureds under the Master Policy described in the aoove Certificate of Insurance and Declarations.

The named, insureds do hereby covenant with and are held and are firmly bound to the members of Mutual Atonic 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 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 i

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 entorcing 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 ohotocopy acknowledged before a Notary Public to be a true copy hereof shall be regarded as an original.

Page 4 of Certificate No. M-110

n 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.

Ifl WITilESS 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:

Duquesne Light Company (tiamed Insured - Type or Print)

&o

- b>o By I

A

-fSEAL)

DIANE S. EISMONT (Signature /of Of ficer)'

SECRETAR.

Wesley W. von Schack President and Chief Executive Officer (Type or Print flame & Title of Officer)

Date:

A L 2 9_1984 47 4 Ohio Edison Company (tiamed Insured - Type or Print)

_,m.

By_

g (SEAL) l (Signature of Officer)

ASetTANT EterMu Y Victor A. Owoc Executive Vice President (Type or Print flame & Title of Officer) 06te:

August 1, 1986 The CL@elmid Elentric, Illuminating Company (il il

' T,eo Pr'nt sure

,J By (SEAL)

Secretary hign[ture b 0fficer) soninr vicn prncirinne mh14c. prai*e & Mgal (Type or Print flame & Title of Of ficer)

Date:

August 13, 1986 l

n,,,,, c,, e c.,, i r t.-,... n., v.1 1 n

Attest or Witness Named Insureds:

_The Toledo Edison Company (Named Insured - Type ur Print)

M [Iw By

~ 4. M$f

... 2 - (SEAL)

((

(Signature of Of ficer)

SECRET Donald H. Saunders Vice President. Finance and Administratio@

(Type or Print Name & Title of Officer)

Date:

August 19, 1986 (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:

(flamed Insured - Type or Print)

By (SEAL)

(Signature of Officer)

(Type or Print Name & Title of Officer)

Date:

Pa9e 6 of Certificate flo.11-110

n IN WITNESS WHERE0F, the companies subscrib!ag 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 of Witness For the Subscribing Companies of

?/

MUTUA. ATOMIC ENERGY LIABILITY UNDERWRIT S (W

BY:

.W_

si em' Ahthorized rgshi

~~

Countersigned by o v <4 M$$S6Mdif(IN**I (Subscribing Companies)

PROP 0RTION OF 100%

Liberty Mutual Insurance Company 50.0000000 Lumbermen's Mutual Casualty Company 50.0000000 tin n.__

e....

NU, CLEAR ENERGY LIABILITY INSURANCE ASSOCIATION THis 13 TO CERTIFY THAT y.@)f *',I[E E$5 9" '7 ;,, g('ff CEF,TIFICATE, Sf, l[ ' " '

Nsti't.EOCCD'lE a-

, 7,;ggr,y Certificate No. N-110

., ',.,, 7.m

-,"y UAD1L 1 Y Mt" '... ' " ' ',

Forming Part of Master

' ' ' ' ~

Policy No.

1 UCE,FFE510EN1-1"4 U ;iY UNQLM U2 AMUUCAU ECLEAR IN' llEEh a

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 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 l

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 i

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) Duquesne Light Company, One Oxford Centre, 301 Grant Street, Pittsburgh, PA 15279 (b) Ohio Edison Company, 76 South Main Street, Akron *, OH 44308 (c) The Cleveland Electric illuminat!ng Company, c/o Centerior Energy Corporation, P.O. Box 94661, Cleveland, OH 44101-4661 (d) The Toledo Edison Company, c/o Centerior Energy Corporation, P.O. Box 94661, Cleveland, OH 44101-4661 Item 2.

Additional insureds:

Any other person or organization 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 protection.

Item 3.

Description and location of nuclear reactor: Unit 2 of the Beaver Valley Power Station located in Beaver County, Pennsylvania.

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-226

$124,000,000 Mutual Atomic Energy Liability Underwriters' Policy MF-87

$ 36.000,000

~

Page 2 of Certificate No. N-110 i

T

(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 protectionspecifiedinItem4(a)abovearenotsharedwith any other reactor except as follows: Unit 2 of the Beaver Valley Power 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' i

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 1986 : The pro rata portion of $5,812.50 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. N 110

B0iiD 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 named insured as provided in Condition 2 of the Master Policy until paid; l

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 previsions; 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.

Paqe 4 of Certificate fio. N-lin

e 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:

Dunnesne Licht Company (Named Insured - Type or Print) b EnN b

EAL)

By I

I DIANE S. EISMONT SECF.ETARY wesley W. von Schack President and Chief Executive Officer (Type or Print Name & Title of Officer)

Date:

./ L 19 spag

/ 4 Ohio Edison Company (Named Insured - Type or Print)

By

[#

(SEAL)

/

,ca.

,u v x mhy.,

(Signat' re of Officer) u Victor A. Owoc Executive Vice President (Type or Print Name & Title of Officer)

Date:

August 1, 1986 The Cleychiind_ Electric IJ1 minating Company 3

(Na. eda 1/ ed e

Print M

,J ay

/

>I6

/

(SEAL)

Secretary (SYgnatureofkffi$r)

M

.feDior Yice President-Pohl i e-IJ E,i m t r gal e

(Type or Print Na.te & Title of Officer)

Date: August 13. 1986 Pace 5 of Certificate No.N-110

Attest or Witness flamed Insureds:

The Toledo Edison Company (Named Insured - Type or Print)

M By

.[/h.

(SEAL)

SECRETARY " ~ //

(Signature of Officer)

Donald H. Saunders Vice President. Finance and Administration (Type or Print Name & Title of Officer)

Date:

August 19, 1986 (Named Insured - Type or Print)

By (SEAL) l (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:

(Naned Insured - Type or Print)

By (SEAL) f (Signature of Officer) l (Type or Print Name & Title of Officer)

Date:

Pa9e 6_of Certificate No.N-110

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 tn be effective as of the time and date of the inception of the Certit t rate period, and countersigned below by a duly authorized representative.

Attest or Witness For the Subscribing Companies of NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION

\\

I' h

I-

/ BY:

Bur

('.

A Countersigned by

//

wx Au/hdrif'edRepresentative).

ONOVER & ASSOCIATES,INC.

1

)

Page 7

of Certificate No. N-110

Aetna Casualty & Surety Co.

10.109373%

Affiliated F M Insurance Co.

.288839%

Allianz Insurance Company 1.540476%

Allstate Insurance Company 5.391666%

American Home Assurance Co.

1.010937%

Connecticut Indemnity Co., The

.481399%

Continental Casualty Company 5.199107%

Continental Insurance Company 8.905876%

Federal Insurance Company 1.925595%

Fireman's Fund Insurance Co.

3.080952%

Gen Accident Ins. Co. of Amer.

1.540476%

General Ins. Co. of America 1.925595%

Hanover Insurance Company

.577679%

Hartford Accid.& Indemnity Co.

8.183778%

Hartford Steam Blr.Insp & Ins

.673958%

Highlands Insurance Company

.385119%

Home Indemnity Company 1.444196%

Ins. Co. of North America 5.584226%

Motors Insurance Corporation

.192560%

Ohio casualty Insurance Co.

.192560%

Pacific Indemnity Company

.577679%

Protective Insurance Company.

.096280%

Providence Washington Ins. Co.

.192560%

Reliance Insurance Company 1.155357%

Royal Ins. Co. of America 4.043750%

St Paul Fire & Marine Ins Co.

5.838403%

Seaboard Surety Company

.192560%

s State Farm Fire & Casualty Co.

.962798%

Transamerica Insurance Co.

.962798%

Travelers Indemnity Company 12.516367%

U.S.

Fidelity & Guaranty Co.

9.627974%

U.S.

Fire Insurance Company 3.562351%

Universal Underwriters Ins Co.

.192560%

Zurich Insurance Company 1.444196%

NE-86

.