ML19282A267

From kanterella
Jump to navigation Jump to search
Forwards Statement of Capital Requirements & Sources for CY79,in Response to 780203 Request
ML19282A267
Person / Time
Site: Maine Yankee
Issue date: 05/16/1979
From: Crabtree R
Maine Yankee
To: Saltzman J
Office of Nuclear Reactor Regulation
References
NUDOCS 7905230528
Download: ML19282A267 (2)


Text

.

(RAIRE " ~*:l2ARHEE ) Alaml0 POL'ER ComPARS *avaugr,j,,irlg c$

~

dkb W d (207) 623-3521 9

May 16, 1979 Mr. Jerome Saltzman, Chief Antitrust & Indemnity Group Nuclear Reactor Regulation United States Nuclear Regulatory Commission Washington, D. C.

20555

Dear Mr. Saltzman:

In accordance with the requirements of Section 140.21 of 10 CFR Part 140 and your letter of February 3, 1978, we hereby submit this Company's statement of Capital Require-ments and Sources for the calendar year 1979.

If you have any questions, please contact me at the above address or by telephone at (207) 623-3521.

Very truly yours, 1k R.

. Crabtree Treasurer RAC/mc enclosure Mh I

S lj /

7905230 5AS

Maine Yankee Atomic Power Company Capital Requirements and Sources 1979 (000 Omitted) 1979 Internal Cash Nuclear Fuel Amortization

$15,647 Depreciation 8,250 Income Taxes, net (normalized) 7,300

$31,197 Capital Requirements Construction Expenditures S 9,349 Nuclear Fuel Expenditures 30,700 Bond and Preferred Sinking Funds 4,296

$44,345 Sources of Capital Internal Cash

$31,197 Short Term Debt MYA Fuel Notes 13,148

$44,345 Short Term Debt at Year End ~

MYA Fuel Noces at Year End

$30,798 Note:

1.

The Company has available bank lines of credit totaling

$14,000,000.

2.

The Company has a fuel financing arrangement which pro-vides up to $35,000,000 of capital for nuclear fuel.~

Loans outstanding under this arrangement are estimated to be $30,798,000 at December 31, 1979.

I certify that this statement fairly represents the Capital Requirements and Sources of this Company based on current estimates.

I

(

ll Richard A.

Crabtree, Treasurer l

5-15-79