ML20210V419
| ML20210V419 | |
| Person / Time | |
|---|---|
| Site: | Portsmouth Gaseous Diffusion Plant, Paducah Gaseous Diffusion Plant |
| Issue date: | 04/19/1999 |
| From: | Kagan A External (Affiliation Not Assigned) |
| To: | Pierson R NRC OFFICE OF NUCLEAR MATERIAL SAFETY & SAFEGUARDS (NMSS) |
| Shared Package | |
| ML20210V353 | List: |
| References | |
| NUDOCS 9908230118 | |
| Download: ML20210V419 (12) | |
Text
l
(
j NOTICE OF BOND SAFEC3 INSURANCE COMPANY OF AMERICA
(
- /
cENERAL INSURANCE COMPANY OF AME;lCA CANCELLATION FIRST NATIONAL INSURANCE C MPANY CF AMERICA SAFECO O Ho,",5,gtfE
^^
NGT 8185 CC.
UNITED STATES ENRICHMENT CORP.
- AON RISK SERVICE INC OF NY 58-5073 (OBLIGEE'S NAME/ ADDRESS)
TO:
~U.S.
NUCLEAR REGULATORY COMMISSION, DIV. FUEL CYCLE & SAFETY
& SAFEGUARDS, NMSS, ATT: DOCUMENT CONTROL DESK, CH I EF
- SPECIAL PROJECTS WASHINGTON DC 20555-0001 BRANCH, ROBERT C. PIERSON Yc,u ere hereby notified that SAFECO INSURANCE COMPANY OF AMERICA Surety upon Type of Bond: M I SC. FINANCIAL GUARANTEE Bond No. 5941834 dated effective 07/20/1998 (MONTK DAY, YEAR) on behalf of (PRINCIPAL'S NAME/ ADDRESS)
UNITED STATES ENRICHMENT CORP, TWO DEMOCRACY CENTER /6903 ROCKLEDGE DR.
BETHESDA MD 20817 desires to cancel and does hereby cancel said bond in accordance with the cancellation provisions contained therein or in cpplicable laws or regulations. This notice is 1
mailed to you on 4/19/99 (MONTH, DAY, YEAR) and is effective -
7/28/99 SAFECO INSURANCE COMPANY OF AMERICA By:
Nn Ada Kagan (ATTORNEY-IN-FACT)
Ctncellation Acknowledged: (PLEASB SIGN AND RETURN TIIE DUPLICATE OF THIS NOTICE) 4 h
SEAL M
XN:E. E' av:
(,
Dated:
pg
(, b,s 1,*d j.j,.h b 4 (MONTK LAY, YEAR)
(w.d,
9 CANCEL REASON: REPLACED BY BOND # 5702043 VS/AK ggg 3-) h_ l D 9908230118 990716
@ n..i.i.,.o i,.o.m.,k,,e sAFEco corporation.
PDR ADOCK 07007001 PRiNTEo N u.s.A.
C PDR
r
~~';
NOTICE OF BOND SAFECO INSURANCE COMPANY OF AME31CA i
i
\\
/
CENE*.AL INSURANCE COMPANY OF AMERICA CANCELLATION FIRST NATIONAL INSURANCE COMPANY OF AMERICA HOME OFFICE: SAFECO PLAZA SEATTLE, WASHINGTON 98185 CC:
UNITED STATES ENRICHMENT CORP.
'AON RISK SERVICE INC OF NY 58-5073 (OBLIGEE'S NAME/ ADDRESS)
To:
U.S. NUCLEAR REGULATORY COMMISSION, DIV. FUEL CYCLE & SAFETY
& SAFEGUARDS, NMSS, ATT: DOCUMENT CONTROL DESK, CHIEF
- SPECIAL PROJECTS WASHINGTON DC 20555-0001 BRANCH, ROBERT C. PIERSON You are hereby notified that SAFECO INSURANCE COMPANY OF AMERICA Surety upon Type of Bond: M I SC. FINANCIAL GUARANTEE Bond No. 5941834 dated effective 07/29/1998 (MONTH. DAY, YEAR) on behP.lf of (PRINCIPAL'S NAME/ ADDRESS)
UNITED STATES ENRICHMENT CORP.
TWO DEMOCRACY CENTER /6903 ROCKLEDGE DR.
BETHESDA MD 20817 desires to cancel and does hereby cancel said bond in accordance with the cancellation provisions contained therein or in applicable laws or regulations. This notice is 1
mailed to you on 4/19/99 (MONTH. DAY. YEAR) and is effective 7/28/99 i
SAFECO INSURANCE COMPANY OF AMERICA By:
84ASC I
Ada Kagan (ATTORNEY-IN-FACT)
Cancellation Acknowledged: (PLEASE SIGN AND RETURN THE DUPLICATE OF THIS NOTICE)
[
4 IhSEAL By:
q q-
~
~
- J---
Dated:
lT~ (
kt\\L( w l
(MONTH. DAY, YEAR)
CANCEL REASON: REPLACED BY BOND # 6MHtst3-N W
I S/AK l
WIMU
% lw hw
@ Registered trademark of SAFECO Corporatiori.
l S 12091EP 3f90 PRINTED IN U.S.A.
r e[
T l
j NOTICE OF BOND SAFEc3 INSURANCE COMPANY OF AMERICA L
GENERAL INSURANCE COMPANY OF AME%ICA CANCELLATION Fif,ST NATIONAL INSURANCE COMPANY oF AMEKlCA
" "' ETtNIs*UINGT
^^
srA N 98185 CC.
UNITED STATES. ENRICHMENT CORP.
.AON RISK SERVICE INC OF NY 58-5073 (OBLIGEE'S NAME/ ADDRESS)
TO:
U.S. NUCLEAR REGULATORY COMMISSION, DIV. FUEL CYCLE & SAFETY
& SAFEGUARDS, NMSS, ATT: DOCUMENT CONTROL DESK, CHIEF
- SPECIAL PROJECTS WASHINGTON DC 20555-0001 BRANCH, ROBERT C. PIERSON You are hereby notified that SAFECO INSURANCE COMPANY OF AMERICA Surety upon Type of Bond: M l SC. FINANCIAL GUARANTEE Bond No. 5941834 i
dated effective 07/29/1998 (MONTH. DAY, YEAR) on behalf of (PRINCIPAL'S NAME/ ADDRESS) j UNITED STATES ENRICHMENT CORP.
TWO DEMOCRACY CENTER /6903 ROCKLEDGE DR.
BETHESDA MD 20817 desires to cancel and does hereby cancel said bond in accordance with the cancellation provisions contained therein or in applicable laws or regulations. This notice is mailed to you on 4/19/99 (MONTH. DAY. YEAR) and is effective 7/28/99 SAFECO INSURANCE COMPANY OF AMERICA By:
Nn Ada Kagan (ATTORNEY-IN-FACT)
G ncellation Acknowledged: (PLEASE SIGN AND RETURN THE DUPLICATE OF THIS NOTICE) 4-h SEAL By:
[
j Dated:
(MONTH. DAY, YEAR)
CANCEL REASON: REPLACED BY BOND # 649E9*B-VS/AK U1154
@ Registered trademark of SAFECO Corporation.
S 12097;P 3!90 PRINTED IN U.S.A.
c'
.a.
9 i
i PAYMENT SURETY BOND Date bond executed:
July 24,1998 EfTective Date:
July 28,1998 Principal:
United States Enrichment Corporation l
6903 Rockledge Drive
.Bethesda, MD 20817 Type of organization:
Publicly-held Corporation NRC certificate of compliance number:
GDPI and GDP2 l
l Name and address of facility:
Portsmouth Gaseous DifTusion Plant Paducah Gaseous Diffusion Plant Amounts for decommissioning activity guaranteed by this bond:
$55,500,000.00 l
Suretics:
I,' I I '"'
1
~
-1 J
VL_LQ Liberty Mutual Insurance Company 0
1211 Avenue of the Americas I"
New York, NY 10036 fLb t t',
9;t on I"M Type of Organization:
Corporation l
L4 M,
LW1 3
j State ofincorporation:
MA Liberty Mutual Insurance Company is Treasury Listed in all 50 States of the United States of America.
Liberty Mutual Bond Number:
15006821 Safeco insurance Company of America 7
' S f*
i s
g.~.__,,[
2 Hudson Place - 4* Floor Hoboken, NJ 07030 i.
g g^
l I
\\
Type of Organization:
Corporation bd C. bto.-
N' l~
State ofIncorporation:
WA
% lia $14 l
Safeco insurance Company of America is Treasury Listed in all 50 States of the United States of America.
Surety's Bond Number:
5941834 Total Penal Sum of bond:
$55,500,000.00 Know all persons by these presents. That we, the Principal and Sureties hereto. are firmly bound to the U.S.
Nuclear Regulatory Commission (herein called NRC), in the above penal sum for the payment of which we bind ourselves, our heirs, executors, administrators, successors, and assigns jointly and severally; provided that, where the Sureties are corporations acting as co-sureties, we, the Sureties, bind ourselves in such sum
" jointly and severally" only for the purpose of allowing a joint action or actions against any or all of us, E.
and for all other purposes each Surety binds itself, jointly and severally with the Principal, for the payment of such sum only as is set fonh opposite the n ime of such Surety; but if no limit ofliability is indicated, the limit of liability shall be the full amount of the penal sum.
W11EREAS, the NRC, an agency of the U.S. Government, pursuant to the Atomic Energy Act of 1954, as amended, and the Energy Reorganization Act of 1974, has promulgated regulations in Title 10, Chapter I of the Code of Federal Regulations, Part 76, applicable to the Principal, which require that the holder of a certificate of compliance for a gaseous diffusion plant, or an applicant for a certificate of compliance for such a facility provide financial assurance that funds will be available when needed for those aspects of the ultimate disposal of waste and disposition of depleted uranium, decontamination and decommissioning of such a facility which are the Gnancial responsibility of such holder or applicant (collectively,
" decommissioning");
NOW, TliEREFORE, the conditions of the obligation are such that if the Piincipal shall faithfully, before the beginning of decommissioning of each facility identined above, fund the standby trust fund in the amount (s) identified above for the facility; Or, if the Principal shall fund the standby trust fund in such amount (s) after an order to begin facility I
decommissioning is issued by the NRC or a U.S. district court or other court of competentjurisdiction; Or, if the Principal shall provide alternate financial assurance ar -
.n the written approval of the NRC of such assurance, within 30 days after the date a notice of cancellation from the Sureties is received by 1
both the Principal and the NRC, then this obligation shall be null and void; otherwise it is to remain in full force and effe.ct.
The Sureties shall become liable on this bond obligation only when the Principal has failed to fulfill the conditions described above. Upon notification by the NRC that the Principal has failed to perform as guaranteed by this bond, the Sureties shall place funds in the amount guaranteed for the facilities into the standby trust fund established by the Principal with First Union National Bank pursuant to the Standby j
Trust Agreement dated 7/28/98, The liability of the Sureties shall not be discharged by any payment or succession of payments hereunder,
~
unless and until such payment or payments shall amount in the aggregate to the penal sum of the bond, but in no event shall the obligation of the Sureties hereunder exceed the amount of said penal sum.
1 The Sureties may cancel the bond by sending notice of cancellation by certified mail to the Principal and to the NRC provided, however, that cancellation shall not occur during the 90 days beginning on the date of receipt of the notice of cancellation by both the Principal and the NRC, as evidenced by the return receipts.
The Principal may terminate this bond by sending written notice to the NRC and to Sureties 90 days prior to the proposed date of termination, provided, however, that no such notice shall become effective until the Sureties receise written authorization for termination of the bond from the NRC.
The Principal and Sureties hereby agree to adjust the penal sum of the bond yearly so that the amounts guaranteed hereby, plus the value of the government securities deposited in an external sinking fund by the
- Principal, are sufDcient to meet the Principal's funding obligation with respect to decommissioning of the facility pursuant to the Decommissioning Funding Program established by the Principal; provided that the penal sum does not increase by more than 20 percent in any one year, and no decrease in the penal sum takes place without the written permission of the NRC.
If any part of this agreement is invalid, it shall not affect the remaining provisions which will remain valid and enforceable.
W
,~
r j_
l-I.
In Witness Whereof, the Principal and Surety (ies) have executed this financial guarantee bond and have affixed their seals on the date set forth above.
The persons whose signatures appear below hereby certify that they are authorized to execute this surety bond on behalfof the Principal and Surety (ics).
l 1
Principal:
United States Enrichment Cor ration j
g4 h g
Signaturei.
Name:
Sarah A.
Van Lierde 3
Title:
~
Treasurer
)
Corporate Seal:
Corporate Sureties Liberty Mutual Insurance Company 1211 Avenue of the Americas New York, NY 10036 State of fncorporation:
MA Liability Limit:
$373,888,000 Signature:
)kdW-
)
Nam.:and
Title:
Chad Anderson, Attorney-in-Fact Corporate Seal:
Safece lasurance Company of America 2 Hudson Place,4* Place Hoboken, NJ 07030 1
State ofincorporation:
WA Liability Limit:
$106,763,000 Y
Signature:
.i M' L_
.I Name and Ti'.le:
Glenn Pelletiere, Attorney-In-Fact Corpc at: Seal:
Bond !%mium:
$105,341 p,
y ;,
L' I
l J F\\ i % V L.
L. ~
(-
9,a C. h<o~
th.s( $pa\\ E-P i d
^
34 isi ha
THIS P2WER OF ATTORNEY IS NOT VALID UNLESS IT IS PRINTED ON RED BACKGROUND.
118419 This Power of Attorney ilmits the act of those named herein, and they have no authority to bind the Company except in the manner and to the extent herein stated.
LIBERTY MUTUAL INSUR4NCE COMPAK BOSTON, MASSAL HUSETTS POWER OF ATTORNEY KNOW ALL PERSONS BY THESE PRESENTS: That Liberty Mutual Insurance Company (the " Company"), a Massachusetts mutual inwrance company, pursuant to and by authorit constitute and appoint, DAVID PESCE, JOHN A. y of the By-law and Authorization hereinafter set forth, does hereby name, DUFFY, PAUL W. KRAUS, WASYL KRASNOBRYZYJ, CHAD ANDERSON, LORIANN FAY, SHIRLEY PERSAUD, MARGARET BAMBARA, INGRID MALCOLM, MA1 THEW CALABURRI, CHEHAB CHEHAB, ALL OF THE CITY OF NEW YORK, STATE OF NEW YORK....................
, s'ach individually if there be more van re named, its true and lawful attomey-in-fact to make, execute, seal, acknowfudge and deliver, for and on its behalf as surety and as its tct and deed, any and all undertakinC A, bonds, recogni2' ces and other surety obhgations. The execution of such bonds or undertakings, in pursuance of these presents.
. i shlll be as binding upon the Company as if they had been duly signed by the president and attested by the secretary of the Company in their own proper persons.
m T
.g Thst this power is made and executed pursuant to and by authonty of the following By law and Authon2ation:
g h,
ARTICLE XVI - Execution of Contracts: Section 5. Surety Bonds and Undertakings.
j#
Any officer or other official of the company authonzed for that purpose in wnting by the chairrran or the president, and subject to such hmitations as the chairman M
.g or the president may prescribe, shall appoint such attorneys.in-fact, as may be necescary to act in behalf of the company to make, execute seal. acknowledge and C
.h C deliver as surety any and all undertakings, bonds, recognizances and other surety obhgations. Such attomeys-in-fact. subject to the limitations set forth in their respective powers of attomey, shall have full power to bind the company by their signature and execution of any such instruments and to attach thereto the seat of m
,d the company When so executed such snstruments shall be as binding as if signed by the president and attested by the secretary.
,,,, C 23 15 o C 01 By the following instrument the chairman or the presioent has authonzed the officer or other official named therein to appoint attomeys-en-fact, OH u e
> fh
$3 Pursuant to Article XVI, Section 5 of the Oy-laws. Assistant Secretary Gamet W. Elhott is hereby authonzed to appoint such attomeys in-fact as may be necessary E
gN to act in behalf of the cornpany to make. execute, seal acknowledge and deliver as surety any and all undertakings, bonds. recognizances and other surety gg obhgahons.
O R3 4M e
C,T That the By law and the Authonzation above set forth are true copies thereof and are now in full force and effect
$h IN WITNESS WHEREOF, this instrument has been subscribed by its authonzed officer and the corporate seal of the said Liberty Mutual Insurance Company has been affixed uo 0C
- g thereto in Plymouth Meeting. Pennsylvania this 31st October 97 g5 day of
.ig g.
- a.,
C5 LIBERTY MUTUAL INSURANCE COMPANY
$o 6
4 C..
e,.
By O
h,,
Gamet W. Elhott Assistant Secretary -
p$
- b 3k I
[ COMMONWEALTH OF PENNSYLVANIA ss
[
COUNTY OF MONTGOMERY oO 1
m>
5%
31st kC On this day of October
.4 o 3, 97. before me, a Notary Pubhc, personaHy came the individual known to rne to be the therein E9
[h descnbed individua! and cificer rty Mutual Insurance Company who exeuuted the preceding instrument, and he acknowiedged that he executed the same and that the y 3
sul affixed to the said pr din [ipstrtp is the corporate seal of said company; and that said corporate seal and his signature subscnbed thereto was duly aff!xed and C9 U
Oo y % d direction of the said company, hh subsenbed to the said i g,W i
H,y o
tN TESTIMON' AEOF, I hereuD t ny hand and affix my official seal at Plymouth Meeting, PA, the day and ear first above wntten.
=
gr 1lc,
[ Y' ' '
L 3) i 4
i h
Notary Pubhc ky p#
CERTIFICATE 1, the undersigned, Ass ary of Liberty Mutual insurance Company, do hereby certify that the ongsnal power of attorney of which the foregoing ts a full, true and correct copy, is in full force and effect on the date of this certificate; and I do further certify that the officer who executed the said power of attomey was one of the officers speciaHy au'honzed by the chairman or the president to appoint any attomey in-fact as provided in Article XVI Section 5 of the By-laws of Liberty Mutual Insurance Company.
This certificate may be signed by facsimile under and by authonty of the following vote of the board of directors of Libedy MutualInsurance Company at a meeting duly called and held on the 12th day of March, t980.
VOTED that the facsimile or mechanicaHy reproduced signature of any assistant secretary of the company wherever appeanng upon a certified copy of any power of attorney issued by the company. shah be vahd and binding upon the company with the same force and effect as though manuaHy affixed.
24th IN TESTIMONY WHEREOF, I have hereunto subscribed my name and affixed the corporate seal of the said company, this day of July
.19._9fL_.
f SW MS w Asgstant Spary Q THIS POWER OF ATTORNEY MAY NOT BE USED TO EXECUTE ANY BOND WITH AN INCEPTION _D_4TE AFTER
,19
i M3KW7?A3DBEL@t? f)F CUH4T't STATE OF NEWYORK )
CITY OF NEWYORK )
SS:
COUNTY OF NEWYORK )
On this24tday of juiv in the year 1998, before me personally came to me known, who, being by me duly sworn, did depose and say that Chad Anderson he/she resides at New York. New York. that he/she is the Attorney-In-Fact of _ Liberty Mutual Insuranu cornpany
, the corporation described in and which executed the above instrument; and that he/she signed his/her name thereto by order of the Board of Directors of said Corporation.
l 4
vu t'
8 NOTARY PUBLIC OR COMMISSIONER OF DEEDS CAMILLE MAITLAND Notary Public. State of NewYork No. 01MA6006044 Quellflod in Kings cou Certlfloats filed in New York Commleolon Expires April 20, oO
Uberty Metsal tastrasca Company statenery calance sheet tdeness la theesamed Assets th -
-si.i m 4 Pudened!'M--
R*d -
t3 U et Cash a Asse-Tem ".. -
- aggy, OeistIsweatedf-- ^~
271.3ds SidiestalCashandispested ? - ^
guggge PuesdeninComes eVh 1.5213 16 Rabeusemos "" en taas and less Agisemmes sayeuse P.,
3gg3g inessual. OleMands and Rest Esente Imamme Dise and f_
16U57 77u94 Odierf ~
TUTALADMrtTED Aseua-19.332.181 LtaWiltles and Susyles pase,e for tasses'end taas A4ustunned ~,,
10,208,483 a mveistunesmodr. -
t,s2r,an sabeusenes PayeMs em Paid taas and Lass A4ssemed " ---
34,194 redesel lassene Tam and sises Pseudum fan f_
9tJ74 tJ19Je Oeneram u.255A4s 1UTALtJABEar -
4#24,5sr Umsedened!,' -
u5o L.140.516 i
c n eser - _ -
3,y es: -
g usun iorALsuure_m I
tus2,ut l
TUTALUABENES AND SURF'_
CEachedes prenduma mass than 90 days dad COMMONWEALTHCrMAs5ACMUIBT11 m
COUNTYOPSUITOIK dust 3
?
Desuds' ~ - "",%didyoness,asyst TbdbeisVlasPsuddestandPdMManualbuusesse emi ed i
andOsmymyneeme dienname7tesdieresmytsdweassthesmyeinamendemismedaeddudrmy andden f
enwdMemeenses a ewenmeew syyamustosedoms, syandh gusansdwestassesseradar t
underSecesaspeld audilsensestede has also compted wedi and h duly quaAAnd to est as eusser en dedend Tineatdaususeledmeses I
u 1997.
The sie fe% b a id,ene and emmes sessemed el Gas Sammelet eendMen d sued Canyany en en stat day s me basesmecessistderdMasih, apes
&awu' M, _,,a n. m. e,,
vi y.sendym**
S
p L
- h POWER sAHco INSURANCE COMPANY OF AWRicA otNCRAL INsuRANc2 COMPANY OF AMERICA OF ATTORNEY HOME OFFICE: sAFECO PLAZA g
statite. wAs.uNcv0N um No.
7253 KNOW ALL BY THESE PRESENTS:
That SAFECO INSURANCE COMPANY OF AMERICA and OENERAL INSURANCE COMPANY OF AMERICA, each a Washngto corporation. does each heroty appoint esVlVIAN CARil; DEBRA A. DEMING; BARBARA GUZZARDO: GLENN PELLETIERE B New Yor ke s s a s e e s s e s s e s s e s s e s s e e s s a s s e e s s e s s e n e s es s e s s e e ss e s se s s ne s s :e E T T Y CALDER i
..............s..........
6ts true and lawful attorney (s)-en-f act. with full authority to execute on its behalf fidelity and surety bonds or undertakings and other doctments of a smlar character issued in the course of its business, and to tund the respectsve ccmpary th(,reby.
IN WITNESS WHEREOF, SAFECO INSURANCE COMPANY OF AMERICA and OENERAL INSURANCE COMPANY OF AMERICA have each Cxecuted and attested these presents ites 131h dw of June
,1g 94 CERTIFICATE Extract from the By-Laws of SAFECO INSURANCE COMPANY OF AMERICA and of GENERAL INSURANCE COMPANY OF AMERICA:
' Article V, S t9on 13. - FOELITY APO SURETY BONDS... the President, ary Vice President, the Secretary, and any Assistant Vice Praident appo.nted for that purpose by the of ficer in charge of surety operations, shall each have authority to appoint individutis as attorneys-in-f act or under other appropriate titles with authority to execute on behalf of th9 compary fidelsty and surety bonds and other documents of smilar character issued by the compary in the course of its business... On any instrument making or evidencing such appointment, the signatures may be affixed by facsmle. On any instrtment conferring such authority or on any bond or undertaldng of the company. the seal, or a f acsmie thereof, may be impressed or affixed or in any other manner reproduced; provided, however, that the seal shall not be necessary to the validity of ary such instrtment or undertaking."
Extract frorn a Resolution of the Board of Drectors of SAFECO INSURANCE COMPANY OF AMERICA and of GENERAL INSURANCE COMPANY OF AMERICA adopted July 28. 1970.
"On ary certificate executed ty the Secretary or an assistant secretary of the Company setting out.
(0 The provisions of Article V. Section 13 of the By-Laws, and (i0 A copy of the power-of-attorney appointment. executed pursuant thereto. and (ii0 Certifying that said power-of-attorney appointment is in full force and of f act.
tha signature of the certifying of ficer mW be by facsmie, and the seat of the Company may be a facsimile thereof."
l
- 1. R. A. Pierson, Secretary of SAFECO INSURANCE COMPANY OF AMERICA and of GENERAL INSURANCE COMPANY OF AMERICA, do hereby certify that the foregoing extracts of the By-Laws and of a Resolution of the Board of Drectors of these corporations. and of a Power of Attorney issued pursuant thereto. are true and correct, and that both the By-Laws, the Resolution and the Power of Attorney are sti,1 in full force and effect.
l l
IN WITNESS WHEREOF, I have hereunto set rny hand and affixed the facsmile seal of said corporation tNs 24th day of July
, 1998 s-ower vos
@ Reo.steren treaemera of sAFeco corporatiori.
V.
d JX(Og% DIG]!l9fnHTf3}&MQgE!)(f$$$$$$$l$$M STATE OF NEWYORK ) '
CITY OF NEWYORK )
SS:
COUNTY OF NEWYORK )
On this 24tday of July _
in the year 199&, before me personally came to me known, who, being by me duly sworn, did depose and say that cienn pelietiero he/she resides at New York. New York. that he/she is the Attorney-In-Fact of sareen_ insurance Capany of America
. the corporation described in and which executed the above instrument; and that he/she signed his/her name thereto by order of the Board of Directors of said Corporation.
[
YW NQ NOTARY PU R COMMISSIONER OF DEEDS Natuy Pubk state af New N1 01 CAD 026772 commission Expires April 25, d2
r.
b SAFECO INSURANCE COMPANY OF AMERICA I'INANCIAL STATEMENT - DECEMBER 31.1997 EE Assets Liabilities Cash and Bank Deposits -
$ (59,614,424)
Unearned Premiums -
$ 495.658.637
- Bonds - U.S. Govemment -
I11.496,033 Reserve for Claims and Claims Expense.
993,218,836
- Other Bonds -
Funds Held Under Reinsurance Treaties.
4,850,453 1.519,901,291 Reserve for Dividends to Policyholders.
9,790.479
- Stocks.
646,489,912 Additional Statutory Reserve -
Reserve for Commissions Taxes and Real Estate.-
46.949,745 Other Liabilities 297,233,679 Agents' Balances or Uncollected Premiums....
224,808,373 Total
$1.800,752,084 Accrued Interest and Rents.
36,410,732 Capital Stock.
$ 5.000,000 Other Admitted Assets -
204,919,090 Paid in Surplus.
I1,139,941 Unassigned Surplus 914,468,727 Surplus to Polleyhohders 930,608,668 Total Admitted Assets
$2,731,360,752 Total Liabilities and Surplus -
$2,731,360,752 f
by W0 4 Ok
- Bonds are stated at amortized or investment value; Stocks at Association Market Values. Securities
,y$ SEAL j canied at $128,598,E89 are deposited as required by law.
d
- 4 se I, MICHAEL C. PCTERS, senior vice president of SAFECO Insurance Company of America, do hereby certify that the foreping correct statement of the Assets and Liabilities of said Corporation, as of December 31,1997, to the best of my knowledge and belief.
IN WITNESS WHEREOF,1 have hereunto set my hand and affixed the seal of said Corporation at Seattle, Washington, this ist d 1998.
Senior Vice President s-taar no e n psiwoo trademas or sArsco carnweim