ML20215A261
| ML20215A261 | |
| Person / Time | |
|---|---|
| Site: | Seabrook |
| Issue date: | 09/09/1986 |
| From: | Vieten M MARSH & MCLENNAN, INC. |
| To: | Saltzman J NRC OFFICE OF STATE PROGRAMS (OSP) |
| References | |
| NUDOCS 8610060004 | |
| Download: ML20215A261 (16) | |
Text
.
Marsh &
MGlennan i
M & M Nuclear Consultants 1221 Avenue of the Americas New York, New York 10020-1070 Telephone 212 997 2000 September 9, 1986 Mr. Jerome Saltzman Assistant Director - State & Licensee Affairs Office of State Programs U.S. Nuclear Regulatory Commission Washington, D.C. 20555 Seabrook Joint Owners ANI/MAELU Certificates N-109/M 109
Dear Mr. Saltzman:
Enclosed please find two certified copies each of ANI/MAELU Certificates N-109/M-109. If you have any questions, please do not hesitat e to call.
- Regards, Michae J. Vieten Nuclear Consultant MJV/gsj Enc.
cc:
R. Gammons - w/o enclosure R. Romer - w/o enclosure 9th188M8%83331; p
J 0
M,
f MUTUAL ATOMIC ENERGY LIABILITY UNDERWRITERS pie :e. 'O f.EET$Y IH/ T TWs S A TN INV 0F THE OR!GINAL ar
.e.
00 BEREON FOR
, q. gg p;r p p p.
. 7,0VatAGE U Nib h: 's
, v.coNUCLEAP. ENERGY Certificate No.
M-109
[.d. !d., UOc v ' i *.a n utmrn NFry m," y t wiECl!ON). N0 Forming Part of Master pg;
'H JM<
i L
Pc. icy No.
1 inq. cm,0f.NT-ltA3itt1Y UCt RG AMEh1CAN NUCLEAR INSURERS
,,;.g 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 Mutual Atomic Energy Liability Underwri ters.
Such insurance as is provided by the Master Policy applies, through this certificate, only:
(a) to the insureds identifie'd in' Items 1 and 2 of the Declarations, (b) for the certificate period stated in Item 6 of the Declarations, i
(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 l
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 l
(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 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:
(a) Public Service Company of New Hampshire, 1000 Elm Street, P.O. Box 330, Manchester, NH 03105 (b) The United Illuminating Company, P.O. Box 1564, New Haven, CT 06506-0902 (c) Massachusetts Municipal Wholesale Electric Company, P.O. Box 426, Ludlow, MA 01056 (d) New England Power Company, 25 Research Drive., Westborough, MA 01581 (c) Central Maine Power Company, Edison Drive, Augusta, ME 04336 (f) The Connecticut Light & Power Company, P.O. Box 270, 107 Selden Street, Hartford, CT 06141-1270 (g) Canal Electric Company, 675 Massachusetts Avenue, Cambridge, MA 02139 (h) Montaup Electric Company, P.O. Box 2333 (i) Bangor Hydro-Electric ' Company, 33 State Street, Bangor, ME 04401 (j) New Hamsphire Electric Cooperative, Inc., RFD 2, Tenney Mountain Highway, Plymouth, NH 03264 (k) Central Vermont Public Service Corporation, 77 Crove Street, Rutland, VT 05701 (1) Maine Public Service Company, 209 State Street, Presque Isle, ME 04769 (m) Fitchburg Cas and Electric Company, 120 Royall Street, Canton, MA 02021 (n) Vermont Electric Generation and Transmission Cooperative, 512 St. George Rd., Box 425, Williston, VT 05495 (o) Tauton Municipal Lighting Plant, 55 Weir Street, P.O. Box 870, Tauton, MA 02780 (p) Hudson Light and Power Department, Town House, 49 Forest Avenue, Hudson, MA 01749 Page 2 of Certificate No. M-109 l
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.
Dgger}ggipocaten and location of nuclear reactor:
Unit 1 of the Seabrook Nuclear in Rockingham Coun'ty, New Hampshire.
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-296
$124,000,000 Mutual Atomic Energy Liability Underwriters
- Policy MF-
$ 36,000,000 (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.
109 Page 3 of Certificate No. M-
w f
(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 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 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:
$1,125,000 Item 8.
Portion of the annual premium payable for the companies' contingent liability described in Con'dition 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.
Pace 4 of _CerM fica te No, M-19.9..,_ _,
f BOND FOR PAYMENT OF RETROSPECTIVE PREMIUMS i
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 tobecomputedatth'erateprovide<hintheMasterPolicyfromthedatepay-j 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-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 i
provisions of the Master Policy relating to such covenants or provisions; l
l 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 5 of Certificate No.
N-109
s.
IN WITNESS WHERE0F, the named insureds named in Item 1 of the Declarations collectively called "Seabrook Joint Owners", have caused this Certificate, these Declarations and this Bond for Payment of Retrospective Premiums, to be signed in their behalf by a duly authorized officer of New Hampshire Yankee Division of Public Service Company of New Hampshire, acting as their agent under authority granted New Hampshire Yankee Division of Public Service Company of New Hampshire by Section 10.1 of the " Agreement For Joint Ownership, Construction and Operation of New Hampshire Nuclear Units", as amended, dated May 1, 1973, and commonly called the "Seabrook Joint Ownership Agreement", to be effective
, Eastern Standard Time.
Attest of Witness Seabrook Joint Owners Named below,
New Hampshire Yankee Division of Public Service Company of New Hampshire, Agent M bMeow
- [
-.(SEAL)
=
c8 g
(Signature of Officer)
Edward A. Brown. President (Type or Print Name & Title of Officer)
Date:
July 10. 1986' Named Insureds Public Service Company of New Hampshire The United Illuminating Company Massachusetts Municipal Wholesale Electric Company New England Power Company Central Maine Power Company The Connecticut Light & Power Company Canal Electric Company Montaup Electric Company Bangor Hydro-Electric Company New Hampshire Electric Cooperative, Inc.
Central Vermont Public Service Corporation Maine Public Service Company Fitchburg Gas and Electric Light Company Vermont Electric Generation and Transmission Cooperative, Inc.
Taunton Municipal Lighting Plant Hudson Light and Power Department Page 6
of Certificate No. M-109
4 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 of Witness For the Subscribing Companies of MUTUAL TOMIC ENERG LI 3ILITY UNDERWRITERS AM. [
BY:
M j
Authorized Agent Countersigned by (Authorized Representative)
(Subscribing Companies)
PROP 0RTION OF 100%
Liberty Mutual Insurance Company 50.0000000 Lumbermen's Mutual Casualty Company 50.0000000
{
l i
Page_7__ of Certificate No. M.
109
o J
NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION THtS 13"IO CERTIFY THAT TH!t !S A TPUE tmDY 0; THE OR!N1.
CEfH!RCATE. BEARNG THE NUfyy ' '
M' bb Certificate No. N-109 q ggy lNSURANCE COVEPW U'u ' 'i~
i(di>R,f)f),bb :]'
- i
'~
L Forming Part of Master x,4N
'UAT wtOsHi
'gg
'h Policy No.
1 VicE P6r.Sr0EtJT L!AB,LITY UNDEf!Mui!NG AMER #CAN tiUCLEAR lt!SUfiEPS 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 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, l
l (c) to bodily injury or property damage (1) with respect to which the primary financial protection l
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 l
(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 thsn 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 aoainst the insured not later than twenty years after the date of the extraordinary nuclear occurrence.
Declarations Item 1.
Named insureds and addresses:
4 4
(a) Public Service Company of New Hampshire,1000 Elm Street, P.O. Box 330, Manchester, NH 03105 (b) The United Illuminating Company, P.O. Box 1564, New Haven, CT 06506-0902 (c) Massachusetts Municipal Wholesale Electric Company, P.O. Box 426, Ludlow, MA 01056 (d) New England Power Company, 25 Research Drive, Westborough, MA 01581 (e) Central Maine Power Company, Edison Drive, Augusta, Maine 04336 (f) The Connecticut Light & Power Company, P.O. Box 270, 107 Selden Street, Hartford, CT 06141-0270 (g) Canal Electric Company, 675 Massachusetts Avenue, Cambridge, MA 02139 (h) Montaup Electric Company, P.O. Box 2333, Boston, MA 02107-23333 (i) Bangor Hydro-Electric Company, 33 State Street, Bangor, ME 04401 (j) New Hampshire Electric Cooperative, Inc., RFD 2, Tenney Mountain Highway, Plymouth, NH 03264 (k) Central Vermont Public Service Corporation, 77 Grove Street, Rutland, VT 05701 (1) Maine Public Service Company, 209 State Street, Presque Isle, ME 04769 (m) Fitchburg Gas and Electric Company, 120 Royall Street, Canton, MA 02021 (n) Vermont Electric Generation and Transmission Cooperative, 512 St. George Rd., Box 425, Williston, VT 05495 (o) Taunton Municipal Lighting Plant, 55 Weir Street, P.O. Box 870, Tauton, MA 02780 (p) Hudson Light and Power Department, Town House, 49 Forest Avenue, Hudson, MA 01749 Page 2 of Certificate No. N-109
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 1 of the Seabrook Nuclear Station located in Rockingham County, New Hamsphire.
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-296
$124,000,000 Mutual Atomic Energy Liability Underwriters' Policy MF-
$ 36,000,000 1
(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 - Reactcr Construction at the Facility.
Page 3 of Certificate No. N.109
c (c) The limits of liability provided under the primarv 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' cen-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 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 prernium 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 ef,fective date of this certificate to the end of the calendar year during which such effective date occurs.
Page 4 of Certificate flo, ft 109
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 th'e 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 4
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; i
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, j
Page 5 of Certificate No. tH09
IN WITNESS WHEREOF, the named insureds named in Item 1 of the Declarations collectively called "Seabrook Joint Owners", have caused this Certificate, these Declarations and this Bond for Payment of Retrospective Premiums, to be signed in their behalf by a duly authorized officer of New Hampshire Yankee Division of Public Service Company of New Hampshire, acting as their agent under authority granted New Hampshire Yankee Division of Public Service Company of New Hampshire by Section 10.1 of the " Agreement For Joint Ownership, Construction and Operation of New Hampshire Nuclear Units", as amended, dated May 1, 1973, and commonly called the "Seabrook Joint Ownership Agreement", to be effective
. Eastern Standard Time.
Attest of Witness Seabrook Joint Owners Named below New Hampshire Yankee Division of Public Service Company of New Hampshire, Agent M E. Ge%
By.'IJ[
'(3tAL) d
(
(Signature of Officer)
Edward A. Brown. President (Type or Print Name & Title of Officer)
Date: July 10, 1986 Named Insureds Public Service Company of New Hampshire The United Illuminating Company Massachusetts Municipal Wholesale Electric Company New England Power Company Central Maine Power Company The Connecticut Light & Power Company i
Canal Electric Company Montaup Electric Company Bangor Hydro-Electric Company New Hampshire Electric Cooperative, Inc.
Central Vermont Public Service Corporation Maine Public Service Company Fitchburg Gas and Electric Light Company Vermont Electric Generation and Transmission Cooperative, Inc.
Taunton Municipal Lighting Plant Hudson Light and Power Department l
\\
i Page 6
of Certificate No. N -109
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 representative.
Attest or Witness For the Subscribing Companies of NUCLEAR ENERGY LIABILITY INSURANCE ASSOCIATION Q
BY:
Burt\\Cf Proom, President Countersigned by _ (Authorized Representative)
Page 7
of Certificate No. N-In9 l
Aetna Casualty & Surety Co.
10.109373%
Affiliated F M Insurance Co.
.288839%
Allianz Insuran'e Company 1.540476%
c 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 Corporat. ion
.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%
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 f
l I
(
l
' ~ ~
{
i L