ML19282A267
| 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