ML061040286

From kanterella
Jump to navigation Jump to search
Decommissioning Reports for the Perry Nuclear Power Plant, Unit 1
ML061040286
Person / Time
Site: Perry FirstEnergy icon.png
Issue date: 03/30/2006
From: Marsh R
FirstEnergy Corp
To:
Document Control Desk, Office of Nuclear Reactor Regulation
References
PY-CEI/NRR-2952L
Download: ML061040286 (5)


Text

FirstEnergy 76 South Main St.

Akron, Ohio 44308 1-800-633-4766 March 30, 2006 CERTIFIED MAIL Return Receipt Requested Letter Number: PY-CEI/NRR-2952L United States Nuclear Regulatory Commission Document Control Desk Washington, D.C. 20555-0001 Perry Nuclear Power Plant, Unit I Docket No. 50-440 RE: Decommissioning Reports for the Perry Nuclear Power Plant, Unit I Ladies and Gentlemen:

Pursuant to 10 CFR 50.75(f)(1), FirstEnergy Corp. is hereby submitting the Decommissioning Reports for the Perry Nuclear Power Plant, Unit I for the year ending December 31,2005.

If you have questions or require additional information, please contact Mr. R. Terry Conlin, Staff Analyst at 330-384-4605.

Very truly yours, Richard H. Marsh Sr. Vice President and Chief Financial Officer Attachments cc: Henry H-egrat, FENOC James Emley, Perry

NRC Decommissioning Funding Status Report Perry Nuclear Power Plant Unit 1 As of December 31, 2005 (Note: This report reflects FirstEnergy Corp.'s consolidated share of ownership interest in Perry Nuclear Power Plant Unit 1).

1. The minimum decommissioning fund estimate, pursuant to 10 CFR 50.75(b) and (c) (See Schedule 1):

Ohio Edison Company

$ 60,068,871 FirstEnergy Nuclear Generation Corp.

417.426.129 FirstEnergy Consolidated

$474250Q

2. The amount accumulated in external trust funds at December 31, 2003:

Ohio Edison Company

$ 51,136,979 FirstEnergy Nuclear Generation Corp 339.591.858 FirstEnergy Consolidated 37

3. A schedule of the annual amounts over the number of years remaining to be collected from ratepayers:

Amount Remaining

$0 Number of years to Collect 0

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 in Unit 100%

"Real" Rate of Return through Dismantlement 2.00%

Year of Final Dismantlement 2034 Year of License Termination 2026

5. There are no contracts upon which the owners/licensees are relying pursuant to 10 CFR 50.75(e)(1)(v).
6. Due to the passage of the Ohio Electric Utility Industry Restructuring Bill, funding of the external trusts of Ohio Edison Company were accelerated. Contributions authorized by the Public Utility Commission of Ohio were collected from ratepayers through 2005.
7. The: Trust Agreements for Ohio Edison Company was amended to authorize the transfer of funds to FENGenCo required in connection with the plant transfers to FENGenCo. (See Schedule 2).

A copy of FENGenCo's executed Nuclear Decommissioning Master Trust Agreement dated as of December 1, 2005 was submitted to the NRC by letter Dated December 8, 2005 (L 193,Serial Number 3210, PY-CEI/NRR-2922L).

A Schedule 1 Page 1 of 1 FIRSTENERGY CORP.

Calculation of Minimum Financial Assurance Amount for December 2005 PERRY NUCLEAR POWER PLANT UNIT ONE Ohio Regions Labor (L) = Midwest Energy (E) = National Waste Burial (B) = South Carolina For BWR Unit Adjustment Factor 2.073 1.849 8.863 Ratio 0.65 0.13 0.22 Escalation Factor 1.347 0.24 1.95 3.537 135,000,000 BWR Escalation Fac:or =

Base Amount for BW R greater than 3400 MWt =

Escalated Amount for unit

=

135,000,000 x 3.537 S

477,495,000 Owner/Licensee Ohio Edison FirstEnergy Nuclear Generation Corp.

TOTAL FENCIENCO Ownership 12.58%

87.42%

S 60,068,871 S

417,426,129 477,495,000.00

I X

THIRD AMENDMENT TO THE OHIO EDISON COMPANY MASTER DECOMMISSIONING TRUST AGREEMENT FOR PERRY NUCLEAR POWER PLANT UNIT ONE, PERRY NUCLEAR POWER PLANT UNIT TWO, BEAVER VALLEY POWER STATION UNIT ONE AND BEAVER VALLEY POWER STATION UNIT TWO THIS AMENDMENT, dated as of December 1, 2005, by and between OHIO EDISON COMPANY, an Ohio corporation (hereinafter referred to as the "Company"), and MELLON BANK, N.A. (hereinafter referred to as the "Trustee"),

WITNESSETH WHEREAS, the Company and the Trustee entered into a certain Master Decommissioning Trust Agreement, dated as of July 1, 1993, as amended by amendments dated September 26, 1996 and December 9, 2003 ("the Agreement");

WHEREAS, the Company and the Trustee desire to amend the Agreement; and

'WHEREAS, Section 11.05 of the Agreement provides that the Agreement may be amended.

NOW, THEREFORE, the Company and the Trustee agree and mutually consent to.

amend the Agreement in the following respects:

1. The following sentence shall be added to Section 2.09:

Notwithstanding the foregoing, the assets of a Unit's Funds may be transferred to another trust that is subject to terms similar to the terms of this Agreement, where:

(:.) such transfer is made in connection with the sale, exchange, or other disposition of an interest in such Unit; (ii) the assets transferred are proportionate to the interest sold, exchanged or otherwise disposed; (iii) such transfer of assets fiom a Unit's Qualified Fund is consistent with the requirements of Treasury Regulations § 1.468A-6; and (iv) the disposition of the interest in such Unit has received the prior written consent of the NRC pursuant to 10 CFR 50.80 and Section 184 of the Atomic Energy Act of 1954, as amended.

2. All other terms and conditions of the Agreement shall remain in full force and effect.
3. The Company and the Trustee hereby each represent and warrant to the other that it has full authority to enter into this Amendment upon the terms and conditions hereof and that the individual executing this Amendment on its behalf has the requisite authority to bind the Company and the Trustee to this Amendment.

1 I -WA/24745f 6.1

V IN WITNESS WHEREOF, the parties hereto, each intending to be legally bound hereby, have hereunto set their hands and seals as of the day and year first above written.

OHIO EDISON COMPANY By:

Name: Richar arsh

Title:

Sr. Vice-President and Chief Financial Officer MELLON BANK, N.A.

By 7x Name:

Title:

Patricia A. Cakanac Assistant Vice President t

t.!:.'

h I -WA/24745:i6.1