ML20236Y378

From kanterella
Revision as of 19:27, 19 March 2021 by StriderTol (talk | contribs) (StriderTol Bot change)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Forwards Revised Invoice for Amount Due to NRC from Northeast Nuclear Energy Co for 4th Quarter FY98 Annual Reactor Fee (980701-23).Prorated Amount Due by 980909
ML20236Y378
Person / Time
Site: Millstone Dominion icon.png
Issue date: 08/11/1998
From: Dandois D
NRC OFFICE OF THE CONTROLLER
To: Loftus P
NORTHEAST NUCLEAR ENERGY CO.
References
NUDOCS 9808120156
Download: ML20236Y378 (2)


Text

- _

AllG 11 1938 Northeast Nuclear Energy Company Attn: Ms. Patricia A. Loftus Director- Regulatory Affairs P.O. Box 128

- Waterford, CT 063E5

Dear Ms. Loftus:

In a July 21,1998, letter, the Northeast Nuclear Energy Company (NNECO) certified in  ;

accordance with 10 CFR Part 50.82(a)(1)(i) and 50.82(a)(1)(ii) that Millstone, Unit No.1 has permanently ceased operations and that fuel has been permanently remo/ed from the reactor vessel. For you information, NNECO's July 21,1998, letter was docketed by the NRC on

l. July 24,1998.

, )

4 The Commission's regulations in 10 CFR Part 171.17(a) provide that the reactor annual fee will be prorated based on the number of days during the fiscal year the license was in effect before docketirg of the certification of permanent cessation of operations and permanent removal

. of fuel from the reactor vessel. License No. DPR 21 (Docket No. 50-245) was in effect for l

296 days in FY 1998 (October 1,1997, through July 23,1998). Based on the FY 1998 power reactor annual fee of $2,976,000, the prorated FY 1998 annual fee for Millstone, Unit No. 1 is

' $2,413,288 (296 days @ $8,153/ day).

)

NNECO has paid $2,233,500 in annual fees for Millstone, Unit No.1 for FY 1998. Therefore, the amount due to the NRC from NNECO for the 4th quader FY 1998 annual reactor fee (July 1 through 23,1998) is $179,788. Attached is a revised invoice dated August 10,1998 and the prorated amount is due by September 9,1998.

If you have any questions conceming this matter, please contact Ellen Poteat at (301) 415-6392.

Sincerely, Dical Signed by:

Diane B. Dandois, Chief License Fee and Accounts Receivable Branch ,

Division of Accounting and Finance Office of the Chief Financial Officer 1 i

DeMbuton, g l OCFOOAFlLFARB RF OCFO/DAF/RF (DAF4-000) OCFO/DAF/SF (AR 1.3) w/stt NUDOCS (ML41)w/o att - PDR w/o att LFARB (DAFMILLWPD)w/o att

. NRR PM S. Dembok Docket Fue 50-245 DOCUMENT NAME: GADAFMILLWPD n.-.~. _ .w.- - .c ... _ --.

OFFICE OC AF/LFARB/LFS g OC AF/LFARB7LFS p OCF0/DAF/LFARB g WA.i ,Y' . T oo  ;.% . .

DATE / /98 / /98 7/fl/98 / /98 N . 313 9 lib 1S69908N $y; PDR ADOCK 05000245 i

p PM g

p *Edu g &

UNITED STATES NUCLEAR REGULATORY COMMISSION f WASHINGTON, D.C. 20066 4001

"\ *' INVOICE invoice Number: AR032448 TO: NORTHEAST NUCLEAR ENERGY COMPANY Involca Date: 08/10/1998 ATTN: MS. PATRICIA A.LOFTUS l REGULATOR.Y AFFAIRS DIRECTOR P.O. BOX 128 Contact Phone: (301)415 4302 WATERFORD, CT 08386 4 128 Docket No/Facety Name License No.: Billing Period: Bilkng Quarter:

050-00245 MILLSTONE 1 DPR-21 07/01/1998 -07/23/1998 4 Annual Fee invoice Title 10 of the Code of Federal Regulations, Part 171 (10 CFR 171)

FY 1998 Annual Fee: $2,413,288.00 l Less Amount Paid to Date: ($2,233,500.00)

Amount Due Now: $179,788.00 Terms: Payment is due immediately. Interest willaccnoe Wom the invoice date at the annualrate of 6.000% Nowever, Interest will be walvedif payment is received within 30 days kom the invoice date. Penalty and administrative charges willbe assessed on a delinquent invoice. Additional terms and conditions are attached, if applicable.

Notes: If there are any questions about the existence or amount of the debt, contact the indMdualnamed above. For NRC debt collection procedures, including Interest andpenaltyprovisions, see 11 U.S.C.1717, 4 CFR 101-106, and 10 CFR 15.

l . - - - - - - - . - . - - - . - - - - - - - - -

! If payment by check. please retum this portion wWs yourpayment.

l Payment: ACH, Wire Transfer, Check payable to - U.S. Nuclear Regulatory Commission (Reference invoice No.)

If payment by check, mail to:

U.S. Nuclear Regulatory Commission l License Fee and Accounts Receivable Branch P.O. Bor 954514 invoice Number: AR0324-98 l St. Louis, MO 63195-4514 Invoice Date: 08/10/1998 Change of Billing Address or Billing Contact?

Please rnail corrections to the above USNRC address or faz changes to (301) 416438T. Docket No.: 050-00245 License No.: DPR-21 1 Balance Due: $179,788.00 l

l AMOUNT PAID: l I

, , Mr. Martin L. Bowling, Jr. DISTRIBUTION R c vsry Officer - Technical Sirvices Ms 1998 24, i,OPA/RI  !

" Dockst Fila ACRS DScr:nc Northeast Nuclear Energy Company l PUBLIC OGC SWeiss, PDND g c/o Ms. Patricia A. Loftus SPO-L RF JDurr,RI LWheeler, PDND Director - Regulatory Affairs SPO RF GHill(2)

P. O. Box 128 Elmbro WDean Waterford, Connecticut 06385 PMcKee Elltmewy

SUBJECT:

MILLSTONE NUCLEAR POWER STATION, UNIT 1 - DOCKETING OF CERTIFICATION OF PERMANENT CESSATION OF POWER OPERATION AND REMOVAL OF FUEL FROM REACTOR VESSEL

Dear Mr. Bowling:

in a July 21,1998, letter, the Northeast Nuclear Energy Company (NNECO) certified that (1) it has permanently ceased operations at Millstone Unit No.1, and (2) the fuel has been permanently removed from the reactor vessel. NNECO's letter was submitted pursuant to 10 CFR 50.82, which states that upon docketing of these certifications, the 10 CFR Part 50 1

license no longer authorizes operation of the reactor or emplacement or retention of fuelinto

{

the reactor vessel. For your information, NNECO's letter was docketed by the NRC on July 24, 1998.

Sincerely, A '

Cr Stephen Dembek, Project Manager Special Projects Office - Licensing Office of Nuclear Reactor Regulation Docket No. 50 245 cc: See next page OFFICE SPO-L/PM SPO-k SPQWkD NAME YJ4DEMBEK L. BERK P.ddEd

DATE / M 198 9/ 8 /d /98 / /98 COPY MJ)NO [ES INO YESk) YES NO DOCUMENT NAME: G:tDEMBENgS-1 CERT.LTR \/

OFFICIAL RECORD COPY ku Nay 0

'WO -0Q]l iv7310 # d i[ .

f i.

R Pe kny RddRoute 156h Watuford. CT 06385 Northenst Nuclear Energy

  • Mulstone Nuclear Power Station Northeast Nuclear Energy Company .

f P.O. Box 128 I l Taterford, CT 06385-0128 (860) 447-1791 ,

Fax (860) 444 4277

]

'ne Northeast Utihties System L JUL 21 1998 Docket No. 50-245 B17388 Re: 10CFR50.82

, U. S. Nuclear Regulatory Commission Attention: Document Control Desk Washington, D.C. 20555-0001 Millstone Nuclear Power Station, Unit No.1 Certification of Permanent Cessation of Power Operations and that Fuel Has Been Permanently Removed from the Reactor Pursuant to 10CFR50.82(s)(1)(i) and 10CFR50.82(a)(1)(ii), Northeast Nuclear Energy Company (NNECO) hereby certifies to the NRC that, as of July 17,1998, it has I

determined to permanently cease operations at Millstone Unit No.1 and that fuel has been permanently removed from the reactor vessel. NNECO understands and acknowledges that upon docketing these certifications, the Millstone Unit No.1 10CFR50 license no longer authorizes operation of th^ reactor or emplacement or retention of fuel into the reactor vessel.

Millstone Unit No.1 has been shutdown since November 4,1995 when the plant entered the Cycle 15 refueling outage. During the outage, all fuel assemblies were offloaded to the spent fuel pool. The removal of fuel from the reactor vessel was completed on November 19,1995. As of that date, all fuel assemblies were removed from the reactor vessel and placed in the spent fuel pool for temporary storage.

NNECO will submit at a later time the Post-Shutdown Decommissioning Activities I

Report and the site-specific decommissioning cost estimate in accordance with 10CFR50.82. I e I

$73%$ [

P h' 1 063422 5 REY.12 95

. U.S. Nuciser Ragulctory Commission

. B17388\Page 2 I

I .

If you have any questions, please contact Mr. Peter J. Miner at (860) 440-2085.

Very truly yours, NORTHEAST NUCLEAR ENERGY COMPANY D M Bru'ce D. Kenyon G President and Chief Executive Officer

, Sworn and subscribed before me this O I N day of TU)LA .1998 k f hl ~

l tary Public' My Commission expires: //S/ / MOO l

cc: H. J. Miller, Region i Administrator S. Dembek, NRC Project Manager, Millstone Unit No.1 l T. A. Eastick, Senior Resident inspector, Millstone Unit No.1 W. D. Travers, Ph.D., Director - Special Projects Office i W. D. Lanning, Deputy Director of Inspections - Special Projects Office P. F. McKee, Deputy Director of Licensing - Special Projects Office Director Bureau of Air Management l- Monitoring and Radiation Division

! Department of Environmental Protection 79 Elm Street Hartford, CT 06106-5127