ML20195D845

From kanterella
Revision as of 13:41, 9 December 2021 by StriderTol (talk | contribs) (StriderTol Bot change)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Submits Correction to Minor Error in One Comment Provided in Re North Atlantic Comments on Rept & Order for Ndfc 98-01 & Provides Addl Comment to Resolve Potential Problem with Funding Schedule for Yr 2000
ML20195D845
Person / Time
Site: Seabrook  NextEra Energy icon.png
Issue date: 06/07/1999
From: Haffer E
SHEEHAN, PHINNEY, BASS & GREEN, P.A.
To: Patch D
NEW HAMPSHIRE, STATE OF
References
NUDOCS 9906100055
Download: ML20195D845 (4)


Text

E ,

l SilEEllAN PiflNNEY 13 ASS +

GhEEN . TVriter's Direct Dial l m,y,m (603) 627-8115 5~b12[

,,_,m ernaffer@sheehan.com June 7,1999 ATTORNEYS AT LAW l(XIO ELM STRI tl l'O Ik n 3701 Nrw 11 Douglas Patch, Chairman l 0310 5 3701 Nuclear Decommissioning Financing Committee r$ 2N2$ NH Public Utilities Commission ,

8 Old Suncook Road 1

"' *""#^$$*i% Concord, NH 03301 i owcono Nt w !! AMrsuint 0330i.3089

Dear Chairman Patch:

603 223-2020 fax 603-224-8899 My letter of June 1,1999 provided North Atlantic's comments on the Report 126 SINS'ry and Order for NDFC 98-01. The following corrects a minor error in one of the rourssuurn N 1^

comments and provides an additional comment to resolve a potential problem with 3 the funding schedule for year 2000.

603-413-2111

^mam26 The first comment in the enclosure to my letter of June 1st addressed 3 3any"j"'@ Paragraph 3.A on page 11 of the Report and Order. In the seventh line of this comment North Atlantic inadvertently said that 2036 was the assumed year for nusyjgj"l initiation of decommissioning for purposes of the funding schedules from which the

$17.7 million funding for 1999 and $18.4 million funding for 2000 were derived.

The correct year is 2026, not 2036.

Since my letter of June 1st, North Atlantic has identified a potential problem with the ftmding level for year 2000 as stated in paragraph 3.B, pages I l-12 of the Report and Order. North Atlantic has advised me that there is a potential that the funding in 1999 will exceed the stated $17.7 million as a result of one owner pre-funding its decommissioning obligation as part of an agreement to sell its share of

_Seabrook Station. In the event that this agreement is consummated in 1999 the overall contributions to the decommissioning fund in 1999 will exceed $17.7 million.

The ramifications of this pre-funding would also mean that this owner would not make any contributions in 2000, so the overall contributions in 2000 would be less g

than the $18.4 million stated in the Report and Order. However, the total contributions for the two-year period 1999 and 2000 would exceed $36.1 million (the l sum of $17.7 for 1999 and $18.4 for 2000). Accordingly, North Atlantic proposes

! that paragraph 3.B(a) and 3.B(b), pages Il-12 of the Report and Order be deleted

[

I 9906100055 990607 g

= ^=" ""8M 2

v Douglas Patch, Chairman June 8,1999 Page 2 and paragraph 3.B be revised to read, "...as determined by the Committee in paragraph 1 above, so that the total contributions for 1999 shall be et least $17.7 i million and the sum of the contributions for 1999 and 2000 shall be at least $36.1 million (with each Joint Owner's contribution correspondingly adjusted).

Sincerely Edward . Haffer ,/

I EAH/Inun /

ec: Attached Service List N.H. State Library ec (by FAX]: Douglas Patch, Chairman Alexander Kalinski, Esquire 1

l l

l l

l 8

w ~.

E ---

]

4

  • i

, .. \

SERVICE LIST (as of Auaust 1998)

Alexander Kalinski, Esq.

Dougfas L. Patch, Chairman

  • NDFC Legal Counsel NH Public Utilities Commission PO Box 1136

' 8 Old Suncook Road Manchester, NH 03105-1136 Concord, NH 03301 Gary Epler, Esquire Rep. Jeb E. Bradley General Counsel House Science Technology & Energy NHPUC Legis Office Bldg. Rm. 304 8 Old Suncook Road Concord,NH 03301 Concord,NH 03301 Lt. Col. Willard F. Boyle* - Thomas B. Getz 463 New Zealand Road Executive Director Seabrook, NH 03874 NHPUC 8 Old Suncook Road John Stephen, Asst. Concord, NH 03301 Commissioner

  • Dept. ofSafety Michael W. Holmes, Esq.

10 Hazen Drive- Office ofConsumer Advocate Concord, NH 03301 NHPUC 117 Manchester Street Paul W. Ruse, Jr.* )

Concord, NH 03301-5141 Chief Deputy State Treasurer State House Annex, Rm.121 Wynn E. Amold, Esquire

' Concord, NH 03301 Assistant Attomey General 33 Capitol Street James P. Fredyma, Asst. Commissioner

  • Concord,NH 03301 Health & Human Services 6 Hazen Drive Robert A. Backus, Esq.

Concord NH 03301 Backus Meyer Solomon Rood 116 Lowell Street Kirk Stone PO Box 516 Govemor's Office ofEnergy and Manchester, NH 03105-0516 Gmmunity Services )

57 Regional Drive, Suite 3 Mary K. Metcalf Concord, NH 03301-8506 Seacoast Anti-Poll League PO Box 1136 Sen. Gary R. Francoeur - Portsmouth, NH 03802-1136 23 Woodcrest Drive Hudson,NH 03051 Seabrook Selectmens Office Seabrook Tcwn Offices Mr. Winslow Melvin Seabrook, NH 03874 NDFC Admin. Assistant 88 Pleasant Street Concord, NH 03301 I

i

- -? , l I

Document Control Desk ~ Georgie A. Thomas U.S. Nucleat Regulatory Commission State Treasurer Washington, DC 20555-0001 Room 121 State House Annex Mr. John T. Harrison, Project Manager Concord,NH 03301 Mail Stop O-14B-20 Project Directorate I-2 Lisa K. Shapiro, Ph.D.

Division of Licensing / Project Management ChiefEconomist U.S. Nuclear Regulatory Commission Gallagher, Callahan & Gartrell Washington. DC 20555-0001 PO Box 1415 Concord, NH 03302-1415 Robed Cushing, Jr.

395 Winnacunnet Road Carlos A. Gavilondo Hampton, NH 03842 NE Power Co.

25 Research Drive Joshua L. Gordon, Esq. Westborough,MA 01852

, Campaign For Ratepayers' Rights 26 South Main St., #175 Concord, NH A3301

  • Committee Members Rev. 8/31/98 John Crosier NHBIA For Notification of Meetings 122 N. Main Street and Hearings Only Concord, NH 03301 James Walker Kenneth J. Aupperle, Vice-President 777 Laconia Road Team Associates,Inc. Tilton,NH 03276 5935 Buford Hwy, Suite 200 Norcross,GA 30071 Aileen Katz League ofWomen Voters D. Dickinson Henry, Jr., Pres. 35 Tremont Street Bellwether Solutions LI C Concord, NH 03301-4429 1 South Street Concord,NH 03301 Patricia Skibbee 39 Walnut Road Steven V. Camerino, Esq. S. Hamilton, MA 01982-1925 McLane, Graf, Raulerson & Middleton 15 North Main Street Concord,NH 03301 For Notification of Hearings Only Sam Gray Tracy Guyette Court Reporter NH Public Utilities Commission 30 Highland Avenue 8 Old Suncook Road Derry,NH 03038 Concord,'4I 03301 updatedMay 7,1999

.