ML080590178
| ML080590178 | |
| Person / Time | |
|---|---|
| Site: | Dresden, Peach Bottom, Oyster Creek, Byron, Braidwood, Limerick, Clinton, Quad Cities, Zion, LaSalle, Crane |
| Issue date: | 03/17/2008 |
| From: | Gratton C NRC/NRR/ADRO/DORL/LPLIII-2 |
| To: | Pardee C G AmerGen Energy Co, Exelon Generation Co |
| Gratton C, NRR/DORL 415-1055 | |
| References | |
| TAC MD5298, TAC MD5299, TAC MD5300, TAC MD5301, TAC MD5302, TAC MD5303, TAC MD5304, TAC MD5305, TAC MD5306, TAC MD5307, TAC MD5308, TAC MD5309, TAC MD5310, TAC MD5311, TAC MD5312, TAC MD5313, TAC MD5314 | |
| Download: ML080590178 (11) | |
Text
March 17, 2008
Mr. Charles G. Pardee Chief Nuclear Officer and Senior Vice President Exelon Generation Company, LLC Chief Nuclear Officer AmerGen Energy Company, LLC 4300 Winfield Road Warrenville, IL 60555
SUBJECT:
BRAIDWOOD STATION, UNITS 1 AND 2; BYRON STATION, UNIT NOS. 1 AND 2; CLINTON POWER STATION, UNIT NO. 1; DRESDEN NUCLEAR POWER STATION, UNITS 1, 2 AND 3; LASALLE COUNTY STATION, UNITS 1 AND 2; LIMERICK GENERATING STATION, UNITS 1 AND 2; OYSTER CREEK NUCLEAR GENERATING STATION; PEACH BOTTOM ATOMIC POWER STATION, UNITS 1, 2, AND 3; QUAD CITIES NUCLEAR POWER STATION, UNITS 1 AND 2; THREE MILE ISLAND NUCLEAR STATION, UNIT 1; AND ZION NUCLEAR POWER STATION, UNITS 1 AND 2 - ANNUAL FINANCIAL REPORT SUBMISSION (TAC NOS. MD5298 THRU MD5314)
Dear Mr. Pardee
By letter to the Nuclear Regulatory Commission (NRC) dated April 12, 2007, Exelon Generation Company, LLC (EGC), and AmerGen Energy Company, LLC (AmerGen), notified the Nuclear Regulatory Commission (NRC) staff that Exelon Corporation and its subsidiaries, file combined quarterly financial reports, Form 10-Qs, and annual financial filing reports, Form 10-Ks, that meet the requirements of the revised Title 10 of the Code of Federal Regulations (10 CFR),
Part 50, Section 50.71(b), and 10 CFR 72.80(b). Therefore, EGC will no l onger submit annual financial reports for either EGC or AmerGen.
As stated in your letter, Exel on Corporation is a utility holding company that operates through its principal subsidiaries, Commonwealth Edison Company, PECO Energy Company, and EGC.
EGC is the licensee for Braidwood Station, Units 1 and 2; Byron Station, Unit Nos. 1 and 2; Dresden Nuclear Power Station, Units 1, 2, and 3; LaSalle County Station, Units 1 and 2; Limerick Generating Station, Units 1 and 2; Peach Bottom Atomic Power Station, Units 1, 2, and 3; Quad Cities Nuclear Power Station, Units 1 and 2; and Zion Nuclear Power Station, Units 1 and 2. Amergen is a wholly owned subsidiary of EGC, and is the licensee for Clinton Power Station, Unit No. 1; Oyster Creek Nuclear Generating Station; and Three Mile Island Nuclear Station, Unit 1. AmerGen and EGC also stated that the financial information for EGC's ownership interest in the 11 nuclear stations listed above is consolidated in the quarterly EGC
Form 10-Q and the annual Form 10-K filings.
The requirements for providing annual financial information can be found in 10 CFR 50.71, "Maintenance of records, making of reports," paragraph (b), and in 10 CFR 72.80, "Other records and reports," paragraph (b). The requirements state that licensees and holders of construction permits who submit a Form 10-Q with the Securities and Exchange Commission (SEC), or a Form 1 with the Federal Energy Regulatory Commission (FERC), need not submit an annual financial report or the certified financial statements.
C. Pardee Based on the NRC staff's review of the EGC Form 10-K with the SEC, the NRC staff acknowledges that EGC does not need to file a separate annual financial report and certified financial statements with the NRC because EGC's submittal of Forms 10-Q and 10-K with the SEC are sufficient to meet the requirements of 10 CFR 50.71(b), and 10 CFR 72.80(b).
It should be noted, however, that AmerGen must meet the requirements of 10 CFR 50.71(b) and 10 CFR 72.80(b), as the licensee for the three nuclear stations listed above. While AmerGen is a wholly-owned subsidiary of EGC, the financial information EGC files with the SEC does not provide the NRC staff with sufficient financial information specific to AmerGen to meet the requirements of 10 CFR 50.71(b) and 10 CFR 72.80(b). The NRC staff has enclosed the minimum information for an annual financial report that would satisfy the requirements of
10 CFR 50.71(b) and 10 CFR 72.80(b), in lieu of filing an SEC Form 10-Q or FERC Form 1.
If you have any questions regarding this letter, please contact me at 301-415-1055.
Sincerely, /RA/
Christopher Gratton, Senior Project Manager Plant Licensing Branch III-2 Division of Operating Reactor Licensing Office of Nuclear Reactor Regulation
Docket Nos. STN 50-456, STN 50-457, STN 50-454, STN 50-455, 50-461, 50-10, 50-237, 50-249, 50-373, 50-374, 50-352, 50-353, 50-219, 50-171, 50-277, 50-278, 50-254, 50-265, 50-289, 50-295 and 50-304
Enclosure:
Example Annual Financial Report Information
cc w/encl: See next page
ML080590178 OFFICE LPL3-2/PM LPL3-2/LA DPR/PFPB/BC (A)
LPL3-2/BC
NAME CGratton EWhitt Acosta LChang BMizuno RGibbs DATE 3/17/ 08 3/17/08 3 / 11 / 08 3 / 5 / 08 3 / 7 / 08 3/17/ 08 Byron/Braidwood Stations
cc:
Corporate Distribution Exelon Generation Company, LLC Via e-mail
Byron Distribution Exelon Generation Company, LLC Via e-mail
Braidwood Distribution Exelon Generation Company, LLC Via e-mail
Dwain W. Alexander, Project Manager Westinghouse Electric Corporation Via e-mail
Howard A. Learner Environmental Law and Policy Center of the Midwest Via e-mail
Byron Resident Inspector U.S. Nuclear Regulatory Commission Via e-mail
Ms. Lorraine Creek RR 1, Box 182 Manteno, IL 60950
Chairman, Ogle County Board Post Office Box 357 Oregon, IL 61061
Mrs. Phillip B. Johnson 1907 Stratford Lane Rockford, IL 61107
Attorney General Springfield, IL 62701 Via e-mail
Chairman Will County Board of Supervisors Will County Boar d Courthouse Joliet, IL 60434 Illinois Emergency Management Agency Division of Disaster Assistance &
Preparedness Via e-mail
Mr. Barry Quigley 3512 Louisiana Rockford, IL 61108
Braidwood Resident Inspector U.S. Nuclear Regulatory Commission Via e-mail
Will County Executive Via e-mail
Ms. Bridget Little Rorem Appleseed Coordinator Via e-mail
Clinton Power Station, Unit 1
cc:
Clinton Distribution Exelon Generation Company, LLC Via e-mail
Clinton Resident Inspector U.S. Nuclear Regulatory Commission Via e-mail
Chairman of DeWitt County c/o County Clerk
=s Office Via e-mail
J. W. Blattner, Project Manager Sargent & Lundy Engineers Via e-mail
Dresden and Quad Cities Nuclear Power Stations
cc:
Corporate Distribution Exelon Generation Company, LLC Via e-mail
Dresden Distribution Exelon Generation Company, LLC Via e-mail
Quad Cities Distribution Exelon Generation Company, LLC Via e-mail
Dresden Resident Inspector U.S. Nuclear Regulatory Commission Via e-mail
Chairman Grundy County Board Via e-mail
Quad Cities Resident Inspector U.S. Nuclear Regulatory Commission Via e-mail
David C. Tubbs MidAmerican Energy Company Via e-mail
Managing Senior Attorney MidAmerican Energy Company Via e-mail
Chairman Rock Island County Board of Supervisors Via e-mail
LaSalle County Station, Units 1 and 2
cc:
LaSalle Distribution Exelon Generation Company, LLC Via e-mail
LaSalle Resident Inspector U.S. Nuclear Regulatory Commission Via e-mail
Sidley and Austin Chicago, IL 60603 Via e-mail
Assistant Attorney General Chicago, IL 60601 Via e-mail
Chairman LaSalle County Board Via e-mail
Chairman Illinois Commerce Commission Via e-mail
Robert Cushing, Chief, Public Utilities Division Illinois Attorney General's Office 100 W. Randolph Street Chicago, IL 60601
Limerick Generating Station, Unit Nos. 1 and 2
cc:
Site Vice President Limerick Generating Station Exelon Generation Company, LLC P.O. Box 2300 Sanatoga, PA 19464
Plant Manager Limerick Generating Station Exelon Generation Company, LLC P.O. Box 2300 Sanatoga, PA 19464
Regulatory Assurance Manager - Limerick Exelon Generation Company, LLC P.O. Box 2300 Sanatoga, PA 19464
Vice President - Operations, Mid-Atlantic Exelon Generation Company, LLC 200 Exelon Way, KSA 3-N Kennett Square, PA 19348
Vice President Licensing and Regulatory Affairs Exelon Generation Company, LLC 4300 Winfield Road Warrenville, IL 60555
Director Licensing and Regulatory Affairs Exelon Generation Company, LLC 200 Exelon Way, KSA 3-E Kennett Square, PA 19348
Manager Licensing Exelon Generation Company, LLC 200 Exelon Way, KSA 3-E Kennett Square, PA 19348
Correspondence Control Desk Exelon Generation Company, LLC P.O. Box 160 Kennett Square, PA 19348
Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406
Senior Resident Inspector U.S. Nuclear Regulatory Commission Limerick Generating Station P.O. Box 596 Pottstown, PA 19464
Library U.S. Nuclear Regulatory Commission Region I 475 Allendale Road King of Prussia, PA 19406
Director, Bureau of Radiation Protection Pennsylvania Dept. of Environmental Protection Rachel Carson State Office Building P.O. Box 8469 Harrisburg, PA 17105-8469
Chairman Board of Supervisors of Limerick Township 646 West Ridge Pike Linfield, PA 19468
Dr. Judith Johnsrud National Energy Committee Sierra Club 433 Orlando Avenue State College, PA 16803
Associate General Counsel Exelon Generating Company, LLC 4300 Winfield Road Warrenville, IL 60555
Peach Bottom Atomic Power Station, Unit Nos. 2 and 3
cc:
Site Vice President Peach Bottom Atomic Power Station Exelon Generation Company, LLC 1848 Lay Road Delta, PA 17314
Plant Manager Peach Bottom Atomic Power Station Exelon Generation Company, LLC 1848 Lay Road Delta, PA 17314
Regulatory Assurance Manager Peach Bottom Atomic Power Station Exelon Generation Company, LLC 1848 Lay Road Delta, PA 17314
Resident Inspector U.S. Nuclear Regulatory Commission Peach Bottom Atomic Power Station P.O. Box 399 Delta, PA 17314
Mr. Roland Fletcher Department of Environment Radiological Health Program 2400 Broening Highway Baltimore, MD 21224
Board of Supervisors Peach Bottom Township 545 Broad Street Ext.
Delta, PA 17314-9203
Mr. Richard McLean Power Plant and Environmental Review Division Department of Natural Resources B-3, Tawes State Office Building Annapolis, MD 21401
Manager-Financial Control & Co-Owner Affairs Public Service Electric and Gas Company P.O. Box 236 Hancocks Bridge, NJ 08038-0236
Three Mile Island Nuclear Station, Unit 1
cc:
Site Vice President AmerGen Energy Company, LLC P. O. Box 480 Middletown, PA 17057
Chairman Board of County Commissioners of Dauphin County Dauphin County Courthouse Harrisburg, PA 17120
Chairman Board of Supervisors of Londonderry Township R.D. #1, Geyers Church Road Middletown, PA 17057
Senior Resident Inspector (TMI-1)
U.S. Nuclear Regulatory Commission P.O. Box 219 Middletown, PA 17057
Plant Manager AmerGen Energy Company, LLC P. O. Box 480 Middletown, PA 17057
Regulatory Assurance Manager AmerGen Energy Company, LLC P.O. Box 480 Middletown, PA 17057 Ronald Bellamy, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406
Michael A. Schoppman Framatome ANP, Suite 705 1911 North Ft. Myer Drive Rosslyn, VA 22209
Eric Epstein TMI Alert
4100 Hills dale Road Harrisburg, PA 17112
Oyster Creek Nuclear Generating Station
cc:
Site Vice President - Oyster Creek Nuclear Generating Station AmerGen Energy Company, LLC P.O. Box 388 Forked River, NJ 08731
Kathryn M. Sutton, Esquire Morgan, Lewis, & Bockius LLP 1111 Pennsylvania Avenue, NW Washington, DC 20004
Kent Tosch, Chief New Jersey Department of Environmental Protection Bureau of Nuclear Engineering CN 415 Trenton, NJ 08625 Mayor of Lacey Township 818 West Lacey Road Forked River, NJ 08731
Senior Resident Inspector U.S. Nuclear Regulatory Commission P.O. Box 445 Forked River, NJ 08731 Mayor of Lacey Township 818 West Lacey Road Forked River, NJ 08731
Senior Resident Inspector U.S. Nuclear Regulatory Commission P.O. Box 445 Forked River, NJ 08731 Oyster Creek Nuclear Generating Station Plant Manager
AmerGen Energy Company, LLC P.O. Box 388 Forked River, NJ 08731
Zion Nuclear Power Station
cc:
Decommissioning Plant Manager - Zion Exelon Generation Company, LLC 101 Shiloh Boulevard Zion, IL 60099-2797
Regulatory Assurance Engineer - Zion Exelon Generation Company, LLC 101 Shiloh Boulevard Zion, IL 60099-2797
1 of 2 Enclosure EXAMPLE ANNUAL FINANCIAL REPORT INFORMATION BALANCE SHEET FY (one year ago) FY (current year available)
ASSETS
Cash Accounts Receivable Fuel Inventory Notes Receivable Net Plant Decommissioning Trust Funds Prepayments & Other TOTAL ASSETS:
LIABILITIES Accounts Payable Accumulated Defffered Income Taxes
Accrued Pension Liability Notes payable Decommissioning Liability Other Liability
TOTAL LIABILITY:
EQUITY Member's Interest Shareholder Ownership Retained Earnings Other TOTAL EQUITY:
TOTAL LIABILITIES & EQUITY:
2 of 2 EXAMPLE ANNUAL FINANCIAL REPORT INFORMATION (Cont.) INCOME STATEMENT FY (one year ago) FY (current year available)
REVENUE Power Sales Interest Income Other TOTAL REVENUE:
OPERATING EXPENSES O & M Outage Insurance Fuel DOE Charges Fuel Amortization Plant Depreciation Debt Service Decommissioning Administrative Other TOTAL OPERATING EXPENSES:
OPERATING PROFIT:
INCOME TAXES:
NET INCOME:
PREVIOUS BALANCE OF RETAINED EARNINGS:
ADD: NET INCOME
LESS: DIVIDENDS LESS: OTHER
CURRENT BALANCE OF RETAINED EARNINGS:
Note: All noted "Other" should identify included major components