ML050890305
| ML050890305 | |
| Person / Time | |
|---|---|
| Site: | Crane |
| Issue date: | 03/24/2005 |
| From: | Marsh R FirstEnergy Nuclear Operating Co |
| To: | Document Control Desk, NRC/FSME |
| References | |
| 5928-05-20083 | |
| Download: ML050890305 (5) | |
Text
FistEnergy 76 South Main Street Akron, Ohio 44308 Richard H. Marsh, CFA 330-384-5318 Senior Vice President and Fax: 384-5669 Chief Financial Officer March 24, 2005 CERTIFIED MAIL Return Receipt Requested Letter Number: 5928-05-20083 (Three Mile Island)
United States Nuclear Regulatory Commission Document Control Desk Washington, D.C. 20555-0001 Three Mile Island, Unit 2 Docket No. 50-320 RE: Decommissioning Reports for the Three Mile Island, Unit 2 Ladies and Gentlemen:
Pursuant to 10 CFR 50.75(f)(1), FirstEnergy Corp. is hereby submitting the Decommissioning Reports for the Three Mile Island Unit 2 for the year ending December 31, 2004.
If you have questions or require additional information, please contact Mr. R. Terry Conlin, Staff Business Analyst at 330-384-4605.
Very truly yours, Attachments "I-)S D) I
NRC Decommissioning Funding Status Report Three Mile Island Unit No. 2 As of December 31, 2004 (Note: This report reflects FirstEnergy Corp.'s consolidated share of ownership interest in Three Mile Island Unit 2).
- 1. Decommissioning fund estimate, pursuant to 10 CFR 50.75(b) and (c) based on a TMI-2 site specific decommissioning cost study dated September, 2004 and escalated to current dollars:
Radiological Non-Radiological FirstEnergy Consolidated
$733,616,000 24.571.000
$758,187,000
- 2. The amount accumulated in external trust funds at December 31, 2004:
Metropolitan Edison Company Pennsylvania Electric Company Jersey Central Power & Light FirstEnergy Consolidated
$216,965,740 109,619,723 138,205.162
$A6.7QS25
- 3. A schedule of the annual amounts over the number of years remaining to be collected from ratepayers is attached as Schedule 1:
- 4. The assumptions used regarding escalation in decommissioning cost, rates of earnings on decommissioning funds, and rates of other factors used in funding projections:
Consolidated Ownership Interest in Unit 100%
"Real" Rate of Return through Dismantlement 2.00%
Year of Final Dismantlement 2036 Safestore Period 2014-2024 Year of Operating License Termination 2014
- 5. There are no contracts upon which the owners/licensees are relying pursuant to 10 CFR 50.75(e)(1)(v).
- 6. There are no modifications to the licensee's current method of providing financial assurance since the last submitted report.
- 7. The Trust Agreements for the above-mentioned owners of Three Mile Island Unit #2 were amended effective December 19, 2003 in order to incorporate the "Notice Regarding Disbursements or Payments " as required by the NRC (attached as Schedule 2).
Schedule 1 Page 1 of 1 NRC Decommissioning Funding Status Report Schedule of Annual Amounts Remaining to be Collected Three Mile Island Unit 2 Metrolpolitan Edison Annual Amounts Collected.
Pennsylvania Electric Jersey Central Power & Light FirstEnergy Consolidated Year 2005 2006 2007 2008 2009 2010 2011 2012 2013 2014 2015 2016 2017 2018 2019 2020 2021 2022 2023 2024 2025 2026 2027 2028 2029 2030 2031 2032 2033 2034 2035 Total 9,483,000 9,483,000 9,483,000 9,483,000 9,483,000 9,483,000 2,894,511 2,894,511 2,894,511 2,894,511 2,894,511 2,894,511 2,894,511 2,894,511 2,894,511 2,894,511 12,377,511 12,377,511 12,377,511 12,377,511 12,377,511 12,377,511 2,894,511 2,894,511 2,894,511 2,894,511 56,898,000 28,945,110 85,843,110 56,898,000 28,945,110 85,843,110
y (TM1-2)
Amendment of Indenture The Indenture and Second Amendment to Indentures dated as of October 25, 1990 by and among Metropolitan Edison Company, Pennsylvania Electric Company and Jersey Central Power & Light Company (the "Companies") and The Bank of New York as Trustee, pursuant to which trusts are maintained to fund the Companies' allocable share of the expense of decommissioning their commonly owned nuclear generating station known as Three Mile Island Nuclear Generating Station - Unit 2, as previously amended effective March 1, 1994, December 1, 1996, September 1, 1999, February 8, 2002 is further amended effective December 19, 2003 as follows;
- 1. The following Section 3.03 shall be added:
Notice Regarding Disbursements or Payments:
Notwithstanding anything to the contrary in this Agreement, except for (i) payments of ordinary administrative costs (including taxes) and other incidental expenses of the Trust Fund (including legal, accounting, actuarial, trustee expenses, and other incidental expenses) in connection with the operation of the Trust Fund, (ii) withdrawals being made'under 10 CFR 50.82(a)(8), and (iii) transfers between Qualified and Nonqualified Funds in accordance with the provisions of this Agreement, no disbursement or payment may be made from the Trust Fund until written notice of the intention to make a disbursement or payment has been given to the Director, Office of Nuclear Reactor Regulation, or the Director, Office of Nuclear Material Safety and Safeguards, as applicable, at least 30 working days before the date of the intended disbursement or payment. The disbursement or payment from the Trust Fund, if it is otherwise in compliance with the terms and conditions of this Agreement, may be made following the 30-working day notice period if no written notice of objection from the Director, Office of Nuclear Reactor Regulation, or the Director, Office of Nuclear Material Safety and Safeguards, as applicable, is received by the Trustee or the Company within the notice period. The required notice may be made by the Trustee or on the Trustee's behalf. This Section 3.03 is intended to qualify each and every provision of this Trust Agreement allowing distributions 'from the Trust Fund, and in the event of any conflict between any such provision and this Section, this Section shall control.
IN WITNESS THEREOF, each of Metropolitan Edison Company, Pennsylvania Electric Company and Jersey Central Power & Light Company have caused this Amendment to be signed in its corporate name by a duly authorized representative, and its corporate seal to be affixed hereunto, and the same to be attested by its Secretary or an Assistant Secretary; and The Bank of New York has acknowledged and consented to this Amendment by causing it to be signed in its corporate name by its President or one of its Vice Presidents, and its corporate seal to be affixed hereunto, and the same to be attested by its Secretary or an Assistant Secretary, all as of December 2003.
Attest:
JER NTRAL 0PANY B:<
f c
Assistant Secretary ssistant surer Attest:
E LITAN EDISOQO Assistant Secretary
\\Assistant Tta urer Attest:
P;VyTIA C
C Assistant Secretary Assistant Tasurer
1 "!
L6;
-1 d,
Attest:
4:~
Q..evd THE BAyNK OF NWYORK By: A l
!4/
v
-