|
---|
Category:Financial Assurance Document
MONTHYEARL-2024-010, Point Units 3 and 4, Seabrook, Duane Arnold, and Point Beach Units 1 and 2, Nuclear Property Insurance - 10 CFR 50.54(w)(3)2024-01-25025 January 2024 Point Units 3 and 4, Seabrook, Duane Arnold, and Point Beach Units 1 and 2, Nuclear Property Insurance - 10 CFR 50.54(w)(3) L-2019-182, Duane Arnold, and Point Beach Units 1 and 2, 10 CFR 140.21 Licensee Guarantees of Payment of Deferred Premiums2019-10-22022 October 2019 Duane Arnold, and Point Beach Units 1 and 2, 10 CFR 140.21 Licensee Guarantees of Payment of Deferred Premiums L-2018-214, Units 1 and 2, 10 CFR 140.21 Licensee Guarantees of Payment of Deferred Premiums2018-12-0303 December 2018 Units 1 and 2, 10 CFR 140.21 Licensee Guarantees of Payment of Deferred Premiums SBK-L-17118, Payment for the Disposal of Spent Nuclear Fuel2017-07-13013 July 2017 Payment for the Disposal of Spent Nuclear Fuel ML16042A1752016-01-0707 January 2016 Certificate of Liability Insurance L-2015-292, 10 CFR 140.21 Licensee Guarantees of Payment of Deferred Premiums2015-12-0202 December 2015 10 CFR 140.21 Licensee Guarantees of Payment of Deferred Premiums L-2015-062, Units 1 & 2 - Nuclear Property Insurance - 10 CFR 50.54(w)(3)2015-03-27027 March 2015 Units 1 & 2 - Nuclear Property Insurance - 10 CFR 50.54(w)(3) L-2015-064, Decommissioning Funding Status Reports / Independent Spent Fuel Storage Installation (ISFSI) Financial Assurance Update2015-03-27027 March 2015 Decommissioning Funding Status Reports / Independent Spent Fuel Storage Installation (ISFSI) Financial Assurance Update L-2014-078, Units 1 & 2, Nuclear Property Insurance - 10 CFR 50.54(w)(3)2014-03-24024 March 2014 Units 1 & 2, Nuclear Property Insurance - 10 CFR 50.54(w)(3) L-2013-116, Nuclear Property Insurance - 10 CFR 50.54(w)(3)2013-03-28028 March 2013 Nuclear Property Insurance - 10 CFR 50.54(w)(3) L-2013-103, Decommissioning Funding Status Reports2013-03-25025 March 2013 Decommissioning Funding Status Reports L-2012-415, 10 CFR 140.21 Licensee Guarantees of Payment of Deferred Premiums2012-12-17017 December 2012 10 CFR 140.21 Licensee Guarantees of Payment of Deferred Premiums L-2012-125, Duane Arnold Energy Center and Point Beach Units 1 and 2 - Nuclear Property Insurance - 10 CFR 50.54(w)(3)2012-03-27027 March 2012 Duane Arnold Energy Center and Point Beach Units 1 and 2 - Nuclear Property Insurance - 10 CFR 50.54(w)(3) L-2011-548, Units 1 & 2 - 10 CFR 140.21 Licensee Guarantees of Payment of Deferred Premiums2011-12-14014 December 2011 Units 1 & 2 - 10 CFR 140.21 Licensee Guarantees of Payment of Deferred Premiums ML1123719042011-11-14014 November 2011 2010 DFS Report Analysis for Seabrook Nuclear Power Station L-2010-053, Units 1 & 2 - Current Levels of Nuclear Property Insurance2010-03-18018 March 2010 Units 1 & 2 - Current Levels of Nuclear Property Insurance L-2009-273, CFR 140.21 Licensee Guarantees of Payment of Deferred Premiums2009-12-23023 December 2009 CFR 140.21 Licensee Guarantees of Payment of Deferred Premiums L-2008-066, Nuclear Property Insurance - 10 CFR 50.54(w)(3) for Florida Power & Light Company, FPL Energy Seabrook, LLC, FPL Energy Duane Arnold, LLC, and FPL Energy Point Beach, LLC2008-03-27027 March 2008 Nuclear Property Insurance - 10 CFR 50.54(w)(3) for Florida Power & Light Company, FPL Energy Seabrook, LLC, FPL Energy Duane Arnold, LLC, and FPL Energy Point Beach, LLC L-2005-239, Changes to Master Trust Agreement2005-11-15015 November 2005 Changes to Master Trust Agreement ML0235204102002-12-10010 December 2002 NEIL Certificates of Insurance for FPL Energy Seabrook ML0212300812002-04-25025 April 2002 2001 Annual Financial Reports for Connecticut Light & Power Company, Western Massachusetts Electric Company & Pubic Service Company of New Hampshire 2024-01-25
[Table view] Category:Legal-Insurance/Indemnity Document
MONTHYEARL-2023-029, and Point Beach Units 1 and 2 Nuclear Property Insurance - 10 CFR 50.54(w)(3)2023-03-10010 March 2023 and Point Beach Units 1 and 2 Nuclear Property Insurance - 10 CFR 50.54(w)(3) L-2022-012, Florida Power & Light Company Nuclear Property Insurance - 10 CFR 50.54(w)(3)2022-03-16016 March 2022 Florida Power & Light Company Nuclear Property Insurance - 10 CFR 50.54(w)(3) ML21084A2102021-03-22022 March 2021 Units 1 and 2, Nuclear Property Insurance - 10 CFR S0.54(w)(3) L-2020-040, Units 1 and 2, Nuclear Property Insurance - 10 CFR 50.54(w)(3)2020-03-11011 March 2020 Units 1 and 2, Nuclear Property Insurance - 10 CFR 50.54(w)(3) L-2019-052, Florida Power and Light Co. - Nuclear Property Insurance - 10 CFR 50.54(w)(3)2019-03-18018 March 2019 Florida Power and Light Co. - Nuclear Property Insurance - 10 CFR 50.54(w)(3) L-2018-060, Florida Power & Light: Nuclear Property Insurance - 10 CFR 50.54(w)(3)2018-03-26026 March 2018 Florida Power & Light: Nuclear Property Insurance - 10 CFR 50.54(w)(3) L-2017-200, 10 CFR 140.21 Licensee Guarantees of Payment of Deferred Premiums2017-12-13013 December 2017 10 CFR 140.21 Licensee Guarantees of Payment of Deferred Premiums L-2016-062, NextEra Energy Nuclear Property Insurance - 10 CFR 50.54(w)(3)2016-03-28028 March 2016 NextEra Energy Nuclear Property Insurance - 10 CFR 50.54(w)(3) ML15260A5572015-08-28028 August 2015 Certificate of Liability Insurance ML15260A5542015-08-28028 August 2015 Certificate of Liability Insurance No. ATL-003533264-03, Rev. 3 Issued to NextEra Energy, Inc ML0235204102002-12-10010 December 2002 NEIL Certificates of Insurance for FPL Energy Seabrook ML0228404342002-11-0101 November 2002 License Amendment 86, Transfer License to FPL Energy Seabrook, LLC (Fple Seabrook) 2023-03-10
[Table view] Category:Letter
MONTHYEARML24009A1152024-01-29029 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L 2023 LLE-0043 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) L-2024-010, Point Units 3 and 4, Seabrook, Duane Arnold, and Point Beach Units 1 and 2, Nuclear Property Insurance - 10 CFR 50.54(w)(3)2024-01-25025 January 2024 Point Units 3 and 4, Seabrook, Duane Arnold, and Point Beach Units 1 and 2, Nuclear Property Insurance - 10 CFR 50.54(w)(3) ML24022A0652024-01-22022 January 2024 Senior Reactor and Reactor Operator Initial License Examinations L-2024-003, NextEra Energy Seabrook, LLC - 10 CFR 50.46 - Emergency Core Cooling System LBLOCA 30-Day Report2024-01-11011 January 2024 NextEra Energy Seabrook, LLC - 10 CFR 50.46 - Emergency Core Cooling System LBLOCA 30-Day Report ML23312A1822023-12-22022 December 2023 Issuance of Amendment No. 172 Revision to Cooling Tower Service Water Loop or Cell Requirements L-2023-173, Quality Assurance Topical Report (FPL-1) Revision 30 Update2023-12-15015 December 2023 Quality Assurance Topical Report (FPL-1) Revision 30 Update L-2023-180, Submittal of Changes to the Technical Specification Bases2023-12-13013 December 2023 Submittal of Changes to the Technical Specification Bases L-2023-177, Supplement to Seabrook Exemption Request Regarding Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Final Rule2023-11-29029 November 2023 Supplement to Seabrook Exemption Request Regarding Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Final Rule L-2023-155, Supplement to Response to Request for Additional Information, Revised NextEra Common Emergency Plan, and Revised Site-Specific Emergency Plan Annexes Regarding License Amendment Request for Common Emergency Plan Consistent with NUREG-06542023-11-28028 November 2023 Supplement to Response to Request for Additional Information, Revised NextEra Common Emergency Plan, and Revised Site-Specific Emergency Plan Annexes Regarding License Amendment Request for Common Emergency Plan Consistent with NUREG-0654, L-2023-160, Part 73 Exemption Request Regarding Enhanced Weapons, Firearms, Background Checks, and Security Event Notifications Final Rule2023-11-16016 November 2023 Part 73 Exemption Request Regarding Enhanced Weapons, Firearms, Background Checks, and Security Event Notifications Final Rule ML23318A0772023-11-14014 November 2023 Request for Information and Notification of Conduct of IP 71111.21.N.04, Age-Related Degradation, Reference Inspection Report 05000443/2024011 IR 05000443/20234032023-11-0707 November 2023 Security Baseline Inspection Report 05000443/2023403 and Independent Spent Fuel Storage Installation 07200063/2023401 IR 05000443/20230032023-11-0606 November 2023 Integrated Inspection Report 05000443/2023003 IR 05000443/20230102023-10-19019 October 2023 Triennial Fire Protection Inspection Report 05000443/2023010 ML23346A1322023-10-0606 October 2023 Communication from C-10 Research & Education Foundation Regarding NextEra Common Emergency Fleet Plan License Amendment Request and Related Documents Subsequently Published ML23275A0522023-10-0202 October 2023 Requalification Program Inspection IR 05000443/20234012023-09-0808 September 2023 Cybersecurity Inspection Report 05000443/2023401 (Cover Letter Only) IR 05000443/20234202023-09-0505 September 2023 Security Baseline Inspection Report 05000443/2023420 IR 05000443/20230052023-08-31031 August 2023 Updated Inspection Plan for Seabrook Station (Report 05000443/2023005) L-2023-114, Proposed Turkey Point Units 6 and 7; Seabrook Station; Point Beach Units 1 and 2 - Official Service List Update2023-08-17017 August 2023 Proposed Turkey Point Units 6 and 7; Seabrook Station; Point Beach Units 1 and 2 - Official Service List Update IR 05000443/20233022023-08-16016 August 2023 Operator Licensing Retake Examination Report 05000443/2023302 IR 05000443/20230022023-08-0808 August 2023 Integrated Inspection Report 05000443/2023002 L-2023-098, and Point Beach Units 1 and 2 - Response to Request for Additional Information Regarding License Amendment Request for Common Emergency Plan Consistent with NUREG-0654, Revision 22023-08-0707 August 2023 and Point Beach Units 1 and 2 - Response to Request for Additional Information Regarding License Amendment Request for Common Emergency Plan Consistent with NUREG-0654, Revision 2 ML23201A0872023-08-0303 August 2023 Audit Plan in Support of Review of License Amendment L-2023-104, Preparation and Scheduling of Operator Licensing Examinations2023-08-0303 August 2023 Preparation and Scheduling of Operator Licensing Examinations L-2023-103, Inservice Inspection Examination Report2023-08-0303 August 2023 Inservice Inspection Examination Report ML23192A0782023-07-11011 July 2023 Operator Licensing Retake Examination Approval L-2023-087, Florida Power & Light/Nextera Energy, Results of the Safety Culture Program Effectiveness Review, March 20, 2023 (ADAMS Accession No. ML22340A452)2023-06-29029 June 2023 Florida Power & Light/Nextera Energy, Results of the Safety Culture Program Effectiveness Review, March 20, 2023 (ADAMS Accession No. ML22340A452) SBK-L-23053, Radiological Emergency Plan (Ssrep), Revision 802023-06-22022 June 2023 Radiological Emergency Plan (Ssrep), Revision 80 ML23157A0722023-06-0606 June 2023 Notification of Conduct of a Fire Protection Team Inspection L-2023-074, Addendum to 2021 Decommissioning Funding Status Reports / Independent Spent Fuel Storage Installation Ctsfsi) Financial Assurance Update2023-06-0202 June 2023 Addendum to 2021 Decommissioning Funding Status Reports / Independent Spent Fuel Storage Installation Ctsfsi) Financial Assurance Update L-2023-071, NextEra Energy Quality Assurance Topical Report (FPL-1) Revision 29 and Florida Power and Light Company Quality Assurance Program Description for 10 CFR Part 52 Licenses (FPL-2) Revision 11, Annual Submittal2023-05-22022 May 2023 NextEra Energy Quality Assurance Topical Report (FPL-1) Revision 29 and Florida Power and Light Company Quality Assurance Program Description for 10 CFR Part 52 Licenses (FPL-2) Revision 11, Annual Submittal IR 05000443/20233012023-05-15015 May 2023 Initial Operator Licensing Examination Report 05000443/2023301 L-2023-064, License Amendment Request 23-01, Revision 1, Update the Period of Applicability (Poa) for the Pressure-Temperature Limits (PTL) and Low Temperature Overpressure Protection (L Top) Curves2023-05-11011 May 2023 License Amendment Request 23-01, Revision 1, Update the Period of Applicability (Poa) for the Pressure-Temperature Limits (PTL) and Low Temperature Overpressure Protection (L Top) Curves IR 05000443/20230012023-05-11011 May 2023 Integrated Inspection Report 05000443/2023001 ML23129A0312023-05-0909 May 2023 Reactor Operator Retake License Examination ML23117A3652023-05-0404 May 2023 Supplemental Information Needed for Acceptance of Requested Licensing Action Amendment Request to Remove Period of Applicability from PTL and Low Temperature Over Pressure Protection Curves SBK-L-23044, 2022 Annual Radiological Environmental Operating Report2023-04-28028 April 2023 2022 Annual Radiological Environmental Operating Report SBK-L-23031, 2022 Annual Radioactive Effluent Release Report2023-04-28028 April 2023 2022 Annual Radioactive Effluent Release Report SBK-L-23033, 2022 Annual Environmental Operating Report2023-04-11011 April 2023 2022 Annual Environmental Operating Report L-2023-053, Core Operating Limits Report for Cycle 232023-04-0505 April 2023 Core Operating Limits Report for Cycle 23 ML23088A1522023-03-29029 March 2023 Summary of Meeting Between Nrc/Region I and C-10 - Questions Regarding Seabrook 4Q2022 Inspection Report L-2023-021, Units, 1 and 2, Turkey Point, Units 3 and 4, Seabrook Station and Point Beach, Units 1 and 2 - Decommissioning Funding Status Reports / Independent Spent Fuel Storage Installation (ISFSI) Financial Assurance Update2023-03-28028 March 2023 Units, 1 and 2, Turkey Point, Units 3 and 4, Seabrook Station and Point Beach, Units 1 and 2 - Decommissioning Funding Status Reports / Independent Spent Fuel Storage Installation (ISFSI) Financial Assurance Update L-2023-028, and Point Beach Units 1 and 2, 10 CFR 50.46 Annual Reporting of Changes to, or Errors in Emergency Core Cooling System Models or Applications2023-03-27027 March 2023 and Point Beach Units 1 and 2, 10 CFR 50.46 Annual Reporting of Changes to, or Errors in Emergency Core Cooling System Models or Applications ML23073A1562023-03-23023 March 2023 Relief Request 4RA-22-01, Relief from the Requirements of the ASME Code L-2023-012, License Amendment Request 23-01, Remove Period of Applicability (Poa) from Pressure Temperature Limits (PTL) and Low Temperature Overpressure Protection (L Top) Curves2023-03-15015 March 2023 License Amendment Request 23-01, Remove Period of Applicability (Poa) from Pressure Temperature Limits (PTL) and Low Temperature Overpressure Protection (L Top) Curves L-2023-025, Fleet Relief Request (Frr) 23-01, Proposed Alternative to ASME Section XI Authorizing Implementation of ASME Code Case N-752-12023-03-15015 March 2023 Fleet Relief Request (Frr) 23-01, Proposed Alternative to ASME Section XI Authorizing Implementation of ASME Code Case N-752-1 L-2023-029, and Point Beach Units 1 and 2 Nuclear Property Insurance - 10 CFR 50.54(w)(3)2023-03-10010 March 2023 and Point Beach Units 1 and 2 Nuclear Property Insurance - 10 CFR 50.54(w)(3) L-2023-023, Revised Steam Generator Tube Inspection Report2023-03-0303 March 2023 Revised Steam Generator Tube Inspection Report ML23020A1002023-03-0303 March 2023 OEDO-22-00419 - 2.206 Petition for Seabrook Station Structure Concrete Concerns (EPID L-2022-CRS-0000)- Closure Letter 2024-01-29
[Table view] |
Text
FPL Group, Inc, P. 0. Box 14000, Juno Beach, Florida 33408-0420 December 10, 2002 U.S. Nuclear Regulatory Commission Document Control Desk Washington, DC 20555 To Whom It May Concern:
Attached are our NEIL Certificates of Insurance for FPL Energy Seabrook.
Sincerely, Jody Rutherford Risk Management Enclosure
£0
Nuclear Electric Insurance limited Suite 1200 1201 Market Street Wilmington, DE 19801 USA NEIL Tel 302 888-3000 Fax 302 888-3007 Corporate 302 573-2213 Finance 302 888-3008 Insurance 302 888-3095 Loss Control CERTIFICATE OF INSURANCE ISSUED TO: U. S.Nuclear Regulatory Commission ADDRESS: Document Control Desk Washington, D.C. 20555 THIS IS TO CERTIFY that insurance has been effected with NUCLEAR ELECTRIC INSURANCE LIMITED, 1201 Market Street, Suite 1200, Wilmington, Delaware 19801, under Policy No. X02-098 as follows:
MEMBER INSURED: FPL ENERGY SEABROOK LLC ADDRESS: 700 Universe Blvd.
Juno Beach, Florida 33408 PROPERTY INSURED: Seabrook Nuclear Power Station COVERAGE: Decontamination Liability, Decommissioning Liability, and Excess Property Insurance AMOUNT OF INSURANCE: $1,250,000,000 INSUREDS: See attached Schedule A POLICY TERM: 12:01 a.m. on November 1, 2002 to 12:01 a.m. on April 1, 2003, Standard time in Hamilton, Bermuda.
LOSS PAYEE CLAUSE: See attached Schedule B
7 This Certificate is not transferable and may be canceled by NUCLEAR ELECTRIC INSURANCE COMPANY by giving 60 days written notice to the party to whom this Certificate is issued prior to cancellation of the insurance described herein, unless specifically provided for otherwise under the Terms, Conditions and Exceptions of the Policy.
THIS CERTIFICATE is for information only; it is not a contract of insurance but attests that a policy as numbered herein, and as it stands at the date of this Certificate, has been issued by the Company. Said policy is subject to change by endorsement and cancellation in accordance with its terms.
EFFECTIVE DATE OF THIS CERTIFICATE: November 1, 2002 CERTIFICATE EXPIRES: April 1, 2003, unless canceled sooner.
Signed by:
NUCLEAR ELECTRIC INSURANCE LIMITED MichaelJ. Durning Vice President - Underwriting
"V.
SCHEDULE NO. A Policy No. X02-098 Insureds:
Named Insured: FPL Energy Seabrook, LLC:
Additional Insureds: Massachusetts Municipal Wholesale Electric Company; Tanton Municipal Lighting Plant: Hudson Power &Light Department; all persons, firms, or corporations with whom the Named Insured has entered into any agreement which requires that the Named Insured maintain for the benefit of such person, firm, or corporation, such insurance as is afforded by this Policy.
FPL Energy Seabrook, LLC shall be deemed the sole agent for all Insureds under this Policy with repsect to all matters pertaining to this insurance. Notices to and action taken or negotiated by FPL Energy Seabrook, LLC with respect to any such matters shall be binding on all Additional Insureds referenced in this Item.
SCHEDULE NO. B Policy No. X02-098 Loss Payee Clause:
A. Expenses covered under the Nuclear Liability Coverage (subsection I.A.. 1(a)) shall be adjusted with the Member Insured and payable to:
FPL Energy Seabrook, LLC. FPL Energy Seabrook, LLC shall be deemed the sole agent for all Insureds under this Policy with respect to all matters pertaining to this insurance.
Notices to and action taken or negotiated by FPL Energy Seabrook, LLC with respect to any such matters shall be binding on all Insureds. FPL Energy Seabrook, LLC's receipt shall constitute a release in full of all liability with respect to such payment.
The Member Insured may, by written notice to the Insurer, designate other payees.
B. The expenses covered under the Debris Removal and Decontamination Coverage (subsection 1.1 (b)), the losses covered under the Property Damage Coverage (subsection 1.1 (c)), and the losses covered under the Functional Total Loss Coverage (subsection 1.2 (a)) shall be adjusted with the Member Insured and payable to:
FPL Energy Seabrook, LLC. FPL Energy Seabrook, LLC shall be deemed the sole agent for all Insureds under this Policy with respect to all matters pertaining to this insurance.
Notices to and action taken or negotiated by FPL Energy Seabrook, LLC with respect to any such matters shall be binding on all Insureds. FPL Energy Seabrook, LLC's receipt shall constitute a release in full of all liability with respect to such payment.
The Member Insured may, by written notice to the Insurer, designate other payees.
C. Expenses covered under the Decommissioning Liability Coverage (subsection 11.1) shall be adjusted with the Member Insured and payable to:
First New Hampshire Investment Services Corporation, Trustee for the Seabrook Nuclear Decommissioning Financing Fund Master Trust. FPL Energy Seabrook, LLC shall be deemed the sole agent for all Insureds under this Policy with respect to all matters pertaining to this insurance. Notices to and action taken or negotiated by FPL Energy Seabrook, LLC with respect to any such matters shall be binding on all Insureds. The receipt of such payment by First New Hampshire Investment Services Corporation, Trustee for the Seabrook Nuclear Decommissioning Financing Fund Master Trust, shall constitute a release in full of all liability with respect to such payment.
The Member Insured may, by written notice to the Insurer, designate other payees.
Nuclear Electric Insurance Linuted Suite 1200 1201 Market Street Wilmungton, DE 19801 USA NEIL Tel 302 888-3000 fax 302 888-3007 Corporate 302 573-2213 Finance 302 888-3008 Insurance CERTIFICATE OF INSURANCE 302 888-3095 Loss Control ISSUED TO: U.S. Nuclear Regulatory Commission ADDRESS: Document Control Desk Washington, D.C. 20555 THIS IS TO CERTIFY that insurance has been effected with NUCLEAR ELECTRIC INSURANCE LIMITED, 1201 Market Street, Suite 1200, Wilmington, Delaware 19801, under Policy No. P02-098 as follows:
MEMBER INSURED: FPL ENERGY SEABROOK LLC ADDRESS: 700 Universe Blvd.
Juno Beach, Florida 33408 PROPERTY INSURED: Seabrook Nuclear Power Station COVERAGE: Primary Property and Decontamination Liability Insurance AMOUNT OF INSURANCE: $500,000,000 INSUREDS: See attached Schedule A POLICY TERM: 12:01 a.m. on November 1, 2002 to 12:01 a.m. on April 1, 2003, Standard time in Hamilton, Bermuda.
LOSS PAYEE CLAUSE: See attached Schedule B
This Certificate is not transferable and may be canceled by NUCLEAR ELECTRIC INSURANCE LIMITED by giving 60 days written notice to the party to whom this Certificate is issued prior to cancellation of the insurance described herein, unless specifically provided for otherwise under the Terms, Conditions and Exceptions of the Policy.
THIS CERTIFICATE is for information only; it is not a contract of insurance but attests that a policy as numbered herein, and as it stands at the date of this Certificate, has been issued by the Company. Said policy is subject to change by endorsement and cancellation in accordance with its terms.
EFFECTIVE DATE OF THIS CERTIFICATE: November 1, 2002 CERTIFICATE EXPIRES: April 1, 2003, unless canceled sooner.
Signed by:
NUCLEAR ELECTRIC INSURANCE LIMITED Michael J. Durning Vice President - Undenvriting
SCHEDULE A POLICY NO.: P02-098 Insureds:
Named Insured: FPL Energy Seabrook, LLC; Additional Insureds: Massachusetts Municipal Wholesale Electric Company; Tanton Municipal Lighting Plant; Hudson Power &Light Department; all persons, firms, or corporations with whom the Named Insured has entered into any agreement which requires that the Named Insured maintain for the benefit of such person, firm, or corporation, such insurance as is afforded by this Policy.
FPL Energy Seabrook, LLC shall be deemed the sole agent for all Insureds under this Policy with respect to all matters pertaining to this insurance.
Notices to and action taken or negotiated by FPL Energy Seabrook, LLC with respect to any such matters shall be binding on all Additional Insureds referenced in this Item.
SCHEDULE B POLICY NO.: P02-098 Loss Payee Clause A. Expenses covered under Section I.A.2 shall be adjusted with the Member Insured and payable to:
FPL Energy Seabrook, LLC The Member Insureds may, by written notice to the Insurer, designate other payees.
B. All other covered Losses shall be adjusted with the Member Insured and payable to:
FPL Energy Seabrook, LLC. FPL Energy Seabrook, LLC shall be deemed the sole agent for all Insureds under this Policy with respect to all matters pertaining to this insurance. Notices to and action taken or negotiated by FPL Energy Seabrook, LLC with respect to any such matters shall be binding on all Insureds. FPL Energy Seabrook, LLC's receipt shall constitute a release in full of all liability with respect to such pament.
The Member Insureds may, by written notice to the Insurer, designate other payees.
Nuclear Electric Insurance limited Suite 1200 1201 Market Street Wilmington, DE 19801 USA NEIL Tel 302 888-3000 Fax 302 888-3007 Corporate 302 573-2213 Finance 302 888-3008 Insurance 302 888-3095 Loss Control CERTIFICATE OF INSURANCE ISSUED TO: U.S. Nuclear Regulatory Commission ADDRESS: Document Control Desk Washington, D.C. 20555 THIS IS TO CERTIFY that insurance has been effected with NUCLEAR ELECTRIC INSURANCE LIMITED, 1201 Market Street, Suite 1200, Wilmington, Delaware 19801, under Policy No. BX02-008 as follows:
Member Insured FLORIDA POWER & LIGHT COMPANY Mailing Address 700 Universe Blvd.
Juno Beach, Florida 33408-0420 NEIL II Underlying Policy No. X02-016 NEIL II Underlying Policy No. X02-017 Member Insured FPL ENERGY SEABROOK, LLC Mailing Address 700 Universe Blvd.
Juno Beach, Florida 33408 NEIL II Underlying Policy No. X02-098 COVERAGE: Blanket Excess Decontamination Liability, Decommissioning Liability, and Excess Property Insurance AMOUNT OF BLANKET LIMIT: $1,000,000,000 INSUREDS: Identical to Item 10 of the Declarations of each of the NEIL II Policies identified on the attached Schedule A.
POLICY TERM: 12:01 a.m. on November 1, 2002, to 12:01 a.m. on April 1, 2003, Standard time in Hamilton, Bermuda.
LOSS PAYEE CLAUSE: Identical to Item 8 of the Declarations of each of the NEIL II Policies identified on the attached Schedule A.
THIS CERTIFICATE is not transferable and may be canceled by NUCLEAR ELECTRIC INSURANCE COMPANY by giving 60 days written notice to the party to whom this Certificate is issued prior to cancellation of the insurance described herein, unless specifically provided for otherwise under the Terms, Conditions and Exceptions of the Policy.
THIS CERTIFICATE is for information only; it is not a contract of insurance but attests that a policy as numbered herein, and as it stands at the date of this Certificate, has been issued by the Company. Said policy is subject to change by endorsement and cancellation in accordance with its terms.
EFFECTIVE DATE OF THIS CERTIFICATE: November 1, 2002 CERTIFICATE EXPIRES: April 1, 2003, unless canceled sooner.
Signed by:
NUCLEAR ELECTRIC INSURANCE LIMITED Michael J. Durning Vice President - Underwriting