Statement of Util as to Available Sources of Funds to Satisfy Possible Liability Not Exceeding $30 MillionML19312B817 |
Person / Time |
---|
Site: |
Oconee  |
---|
Issue date: |
03/15/1978 |
---|
From: |
Stimart W DUKE POWER CO. |
---|
To: |
|
---|
Shared Package |
---|
ML19312B770 |
List: |
---|
References |
---|
NUDOCS 7911190654 |
Download: ML19312B817 (1) |
|
|
---|
Category:AFFIDAVITS
MONTHYEARML20196E0191998-11-30030 November 1998 Affidavit.* Affidavit of Dp Cleary in Response to Licensing Board Questions Re Environ Impacts of Transportation of High Level Waste.With Certificate of Svc ML20155F4951998-10-30030 October 1998 Declaration of Ws Lesan.* Declaration Expresses Concern Re Duke Power Co Application for Renewal of License for Oconee Nuclear Station,Units 1,2 & 3.Application Inadequate to Protect from Unacceptable Risk of Radiological Accidents ML20155F5041998-10-30030 October 1998 Declaration of N Williams.* Declaration Expresses Concerns Re Duke Power Co Application for License Renewal for Oconee Nuclear Station,Units 1,2 & 3.Application Inadequate to Protect from Unacceptable Risk of Radiological Accidents ML19350F1691981-06-19019 June 1981 Affidavit That Licensees Could Not Meet CLI-80-21 820630 Deadline Due to Lack of Appropriate Regulatory Guidance to Allow Utils to Proceed W/Qualification,Replacement or Reanalysis of Equipment.W/Certificate of Svc ML20008E3221980-10-21021 October 1980 Affidavit Addressing Activities Associated W/Demineralizer Operation & Effect of Boron Decreased Concentration. Certificate of Svc Encl ML19309E0321980-04-11011 April 1980 Affidavit Modifying Jn Donohew 800111 Affidavit,Table 2,Page 10 & Table 3,Page 11 ML16245A5011980-04-10010 April 1980 Affidavit Re Occupational Doses Caused by Oconee Spent Fuel Assembly Rupture,At 270 Days in Age,When Stored in McGuire Spent Fuel Pool.Completes NRC Response to ASLB 791031 Order. Supporting Documentation Encl ML16245A7321980-04-10010 April 1980 Affidavit Re Occupational Doses Caused by Oconee Spent Fuel Assembly Rupture,At 40 Days in Age,When Stored in McGuire Spent Fuel Pool.Completes NRC Response to ASLB 791031 Order. Supporting Documentation Encl ML19312B8171978-03-15015 March 1978 Statement of Util as to Available Sources of Funds to Satisfy Possible Liability Not Exceeding $30 Million ML19317E6341973-09-30030 September 1973 Affidavit of Tk Golden on 730930 Re Production of EPIC Subpoenaed Documents Listed in App A,Item 11 of Util 730516 Statement.Documents Not Yet Received.Certificates of Svc Encl ML19322B9121973-06-18018 June 1973 Affidavit of Sh Smith on 730618 Re Extent of Document Review Performed by Util ML19312C5701973-06-15015 June 1973 Affidavit of Ragone on 730615 Re Extent of Document Review Performed by Util ML19317E5391973-04-12012 April 1973 Affidavit of Ragone on 730412 Re 730322 Order & Supporting Motion to Quash or Limit 721120 Subpoena ML19317E7581973-04-11011 April 1973 Affidavit of Jh Fowles on 730411 Re Issuance of Subpoena Duces Tecum to Sc Electric & Gas Co.Certificate of Svc Encl 1998-11-30
[Table view] Category:LEGAL TRANSCRIPTS & ORDERS & PLEADINGS
MONTHYEARML20211A1801999-08-16016 August 1999 Forwards Comments on Draft Geig Re NUREG-1437 ML15217A0831999-07-0808 July 1999 Transcript of 990708 Public Meeting in Clemson,Sc Re Draft Suppl Environmental Impact Statement for Oconee Nuclear Station License Renewal.Pp 1-41 ML15217A0821999-07-0808 July 1999 Transcript of 990708 Public Meeting in Clemson,Sc Re Draft Suppl Environmental Impact Statement for Oconee Nuclear Station License Renewal (Afternoon Session). Pp 1-32 ML20205M8401999-04-15015 April 1999 Memorandum & Order.* Orders That Petitioner Appeal of Board Ruling Be Denied.Commission Affirms LBP-98-33 in Entirety. with Certificate of Svc.Served on 990415 ML20205D2551999-03-29029 March 1999 Exemption from Requested Specific Requirements of 10CFR50.60 & App G,For Oconee Nuclear Station,Units 1,2 & 3 ML20199K8101999-01-25025 January 1999 Duke Energy Corp Brief in Opposition to Appeal of Chattooga River Watershed Coalition.* Informs That Licensing Board Decision in LBP-98-33 Should Be Affirmed.With Certificate of Svc ML20199K8231999-01-25025 January 1999 NRC Brief in Opposition to Appeal of Nb Williams,Wb Clay, Ws Lesan & Chattooga River Watershed Coalition.* Licensing Board Decision in LBP-98-33 Should Be Affirmed.With Certificate of Svc ML20199D7021999-01-14014 January 1999 Notice of Appeal.* Chattooga River Watershed Coalition Files Notice of Appeal to Commission for Review of ASLB 981230 Memorandum & Order Denying Petitioner Petition for Leave to Intervene ML20199D7241999-01-14014 January 1999 Chattooga River Watershed Coalition Brief in Support of Appeal of Order Denying Intervention Petition & Dismissing Proceeding.* Commission Should Grant Petition for Review & Remand ASLB Memorandum & Order ML20198K9911998-12-29029 December 1998 Memorandum & Order (Denying Petition to Intervene).* Denies Petitioners Requests for Intervention Because Proffered Contentions Failed to Meet Requirements for Admissability. with Certificate of Svc.Served on 981230 ML20198D2601998-12-22022 December 1998 NRC Staff Response to Petitioners New Info.* Informs That Info Provided by Petitioners Not New & Does Not Support Proposed Contentions.Recommends Proposed Contentions Be Dismissed & Proceeding Terminated.With Certificate of Svc ML20198D2191998-12-21021 December 1998 Duke Energy Corp Response to New Info Submitted by Chattooga River Watershed Coalition in Support of Processed Contentions.* Petitioner Submittal of New Info Should Be Stricken for Procedural Reasons.With Certificate of Svc ML20197J9201998-12-14014 December 1998 Order (Requests by Staff & Applicant to File Responses). Motions of 981211 Re Applicant & Staff Request for Leave to Respond to Petitioner Filing of 981209 Granted.With Certificate of Svc.Served on 981214 ML20197K1131998-12-11011 December 1998 Duke Energy Corp Motion for Leave to Respond to New Info Submitted by Chattooga River Watershed Coalition.* Requests Leave to Respond to Petitioners New Info Based on Listed Grounds.With Certificate of Svc ML20197J9441998-12-11011 December 1998 NRC Staff Motion for Leave to Respond to Petitioner Filing.* Staff Requests Leave from Board to Respond to Info.Staff Will File Response within 3 Days After Board Order Issued,If Board Grants Request.With Certificate of Svc ML20197J8691998-12-0909 December 1998 Petitioners Response to ASLB Request for Addl Info & New Info for ASLB to Consider with Petitioners First Suppl Filing.* Response Filed on Behalf of Ws Lesan,B Clay, B Williams & Chattooga River Watershed Coalition ML20196J9051998-12-0909 December 1998 Response of Duke Energy Corp to Licensing Board Order Requesting Info Concerning high-level Radioactive Waste Transportation Rulemaking.* Util Requests That Board Certify Question Immediately.With Certificate of Svc ML20196E0091998-12-0202 December 1998 NRC Staff Response to Order Requesting Information.* in Staff View,Impacts of Transportation of HLW Not Appropriate Issue for Litigation in This Proceeding ML20196E0191998-11-30030 November 1998 Affidavit.* Affidavit of Dp Cleary in Response to Licensing Board Questions Re Environ Impacts of Transportation of High Level Waste.With Certificate of Svc ML20195G5621998-11-19019 November 1998 Order (Requesting Addl Info from Staff).* Based on Directives in SRM M970612,staff Should Furnish Listed Info by 981202.Applicant & Petitioners Have Until 981209 to File Response.With Certificate of Svc.Served on 981119 ML20195D5281998-11-16016 November 1998 Response of Duke Energy Corp to Supplemental Petition to Intervene Filed by Chattooga River Watershed Coalition & Nb Williams,Wb Clay & Ws Lesan.* Request for Hearing Should Be Denied for Reasons Stated.With Certificate of Svc ML20195C1601998-11-16016 November 1998 NRC Staff Response to Petitioner First Supplemental Filing.* Petitioners Failed to Submit Admissible Contention.Iaw 10CFR2.714,petition Should Be Denied & Petitioners Request for Stay Should Be Denied.With Certificate of Svc ML20155F5041998-10-30030 October 1998 Declaration of N Williams.* Declaration Expresses Concerns Re Duke Power Co Application for License Renewal for Oconee Nuclear Station,Units 1,2 & 3.Application Inadequate to Protect from Unacceptable Risk of Radiological Accidents ML20155F4791998-10-30030 October 1998 Petitioners First Supplemental Filing.* Petitioners Request That Chattooga River Watershed Coalition Be Admitted as Party to These Proceedings & That Contentions Be Admitted for Adjudication.Unsigned Declaration for Wb Clay Encl ML20155F4951998-10-30030 October 1998 Declaration of Ws Lesan.* Declaration Expresses Concern Re Duke Power Co Application for Renewal of License for Oconee Nuclear Station,Units 1,2 & 3.Application Inadequate to Protect from Unacceptable Risk of Radiological Accidents ML15217A1921998-10-19019 October 1998 Transcript of 981019 Environ Scoping Meeting in Clemson,Sc for Oconee Nuclear Station License Renewal Application. Pp 1-112.Certification Encl ML20154H0771998-10-0909 October 1998 NRC Staff Answer to Petition for Leave to Intervene Filed by N Williams,W Clay,Ws Lesan & Chattooga River Watershed Coalition.Petition Should Be Denied for Listed Reasons. with Certificate of Svc ML20154A9371998-10-0101 October 1998 Order (Ruling on Request for Extension of Time).* Motion for 30-day Extension to File Amended Petition to Intervene Denied.Petitioners Have Addl 11 Days Until 981030 to File Suppl to Petition.With Certificate of Svc.Served on 981002 ML20154A0401998-09-30030 September 1998 Response of Duke Energy Corp to Request for Enlargement of Time of Chattooga River Watershed Coalition & Messrs, N Williams,W Clay & Ws Lesan.* Petitioner Request Should Be Denied for Listed Reasons.With Certificate of Svc ML20153H4191998-09-29029 September 1998 NRC Staff Response to Motion for Enlargement of Time Filed by N Williams,W Clay,W Lesan & Chattooga River Watershed Coalition.* Petitioners Failed to Establish Sufficient Cause for Delaying Submission of Amends.With Certificate of Svc ML20153F3131998-09-25025 September 1998 Notice of Appearance.* Informs That ML Zobler,Rm Weisman & Je Moore Will Enter Appearances in Proceeding Re Duke Energy Corp.With Certificate of Svc ML20153H0801998-09-22022 September 1998 Comment on Draft NUREG-1633, Assessment of Use of Potassium (Ki) as Protective Action During Severe Reactor Accidents. Emergency Plan Calls for Evacuation of Population of EPZ in Timely Fashion to Prevent Exposure to Radiation from Oconee ML20151Z7051998-09-18018 September 1998 Memorandum & Order.* Applicant & Staff Shall File Respective Answers After Petitioners File Any Amend to Intervention Petition.Answers Shall Be Filed IAW Schedule as Submitted. with Certificate of Svc.Served on 980918 ML20151Z5681998-09-18018 September 1998 Notice of Reconstitution of Board.* Provides Notification of Reconstitution by Appointing P Cotter as Board Chairman in Place of T Moore in Duke Energy Corp Proceeding.With Certificate of Svc.Served on 980918 ML20151X9911998-09-16016 September 1998 Establishment of Atomic Safety & Licensing Board.* Board Being Established in Proceeding Re Application by DPC to Renew Operating Licenses for Units 1,2 & 3,per 10CFR54.With Certificate of Svc.Served on 980917 ML15254A1561998-09-15015 September 1998 Order Referring Petition for Intervention & Request for Hearing to Aslbp.* Commission Directs Licensing Board to Conduct Proceeding IAW Guidance Specified in Order.With Certificate of Svc.Served on 980915.Re-served on 980916 ML16161A2581997-07-29029 July 1997 Exemption from Requirements of 10CFR70.24, Criticality Accident Requirements ML20077E8231994-12-0808 December 1994 Comment Supporting Proposed Rules 10CFR2,51 & 54 Re Rev to NRC NPP License Renewal Rule ML20044G7371993-05-25025 May 1993 Comment on Proposed Rules 10CFR170 & 171, FY91 & 92 Proposed Rule Implementing Us Court of Appeals Decision & Rev of Fee Schedules;100% Fee Recovery,FY93. Opposes Rule ML16154A3251993-05-14014 May 1993 Order Imposing Civil Monetary Penalty in Amount of $100,000 Re Violations Noted During Insp on 920926-1103 ML20101R5931992-07-0606 July 1992 Comment on Proposed Rule 10CFR50 Re Loss of All Alternating Current Power & Draft Reg Guide 1.9,task DG-1021.Opposes Rule ML20070E6291991-02-28028 February 1991 Comment Opposing Petition for Rulemaking PRM-73-9 Re Regulations to Upgrade Design Basis Threat for Radiological Sabotage of Nuclear Reactors ML15260A1291990-07-0202 July 1990 Order Imposing Civil Monetary Penalty in Amount of $50,000, Per Notice of Violation in Insp Repts ML16138A6951990-04-26026 April 1990 Exemption from Requirements of 10CFR72.82(e) Re ISFSI ML15222A0331990-01-31031 January 1990 Transcript of 900131 Mgt Meeting W/Util in Clover,Sc Re Proposed Civil Penalty Enforcement Cases EA-89-151 & EA-89-178.Pp 1-56.Supporting Info Encl ML16138A6681989-08-21021 August 1989 Exemption from Section Iii.G of 10CFR50,App R Requirements for Seismic Expansion Joints in Auxiliary & Reactor Bldg, Pipe Tunnel Access Area,East & West Penetration Rooms & Reactor Bldg Walls ML16293A7741988-10-0707 October 1988 Exemption from Requirements of 10CFR50.54(w)(5)(i), Increasing Amount of Onsite Property Damage Insurance,Until Rulemaking Finalized But No Later than 890401 ML16138A6481988-10-0707 October 1988 Exemption from Requirements of 10CFR50.54(w)(5)(i), Increasing Amount of Onsite Property Damage Insurance,Until Rule Finalized But No Later than 890401 ML16138A6501988-10-0707 October 1988 Exemption from 10CFR50.54(w)(5)(i),increasing Amount of Onsite Property Damage Insurance,Until Rulemaking Finalized But No Later than 890401 ML20237L4671987-08-19019 August 1987 Confirmatory Order Modifying License DPR-47,effective Immediately,Imposing Temporary Addl Restrictions on Max Allowable Power Level as Function of Lake Water Temp 1999-08-16
[Table view] |
Text
- -
r ,
3
~
Statcm nt of Duke Powar Compa.y aI to
,
Available Sources of Funds to Satisfy
) '
a Possible Liability Not Exceeding $30
,
Millicn Pursuant to the Provisions of 10 CFR 140.21 Pursuant to the requirements of Section 140.21 of the Nuclear Regulatory Commission regulations in 10 CFP Part 140, Duke Power Company (the Company) herein submits the following Annual Report to Stockholders, annual certified fir.ancial statement, and its current Financial Forecast as evidence of financial ability of guarantee of payment of deferred premiums in the amount of $10 million for each reactor it is licensed to operate. I certify that the financial forecasts, which include information relating to cash flow, were prepared in conformity with generally account-ing practices applied on a basis consistent with the accompanying financial sta*cments.
As o; December 31, 1977, the Company has unused bank lanes of credit with 80 commercial banks amounting to $86 million which such banks have total legal lending limits of approxomately $1.5 billion.
Further, the Company also has the option to sell commercial paper up to a limit of 25% of any prior 12 months electric revenues as an alternative to using its bank lines of credit, another $312 million source of credit. Either of these sources would, in my opinion, be available as a source of funds to satisfy the assess-ment of retrospective premiums not exceeding $30 million.
It is the Company's opinion that it can meet its guarantee of payments of deferred premiums currently amounting to $30 million as required by Nuclear Regulatory Commission regulations, partic-ularly in view of the relative insignificance of this amount to its total available cash and credit. Additionally, funds could be generated by the deferral of certain construction. However, I do not believe that such deferral would be necessary.
DUKE POWER COMPANY (COMPANY)
. 1 -
By Date: March 15, 1978 W. R. ~'timart, S Controller Subscribed a sworn to before me this /A' _ af of March, 1978.
"
M dat.~-
Notary Public My Commission expires: f-/4 - 7 9 0
991119