Levy Nuclear Plant Units 1 and 2. COL Application. Part 1. General and Financial Information. Revision 7
|
|
|
- Melissa Horn
- 9 years ago
- Views:
Transcription
1 Part 1 General and Financial Information Revision 7
2 TABLE OF CONTENTS Section Title Page 1.0 GENERAL AND FINANCIAL INFORMATION GENERAL INFORMATION NAME OF APPLICANT ADDRESS OF APPLICANT DESCRIPTION OF BINESS OCCUPATION OF APPLICANT ORGANIZATION AND MANAGEMENT OF APPLICANT CLASS AND PERIOD OF LICENSE SOUGHT AND AUTHORIZED ES ALTERATION SCHEDULE REGULATORY AGENCIES AND LOCAL PUBLICATIONS RADIOLOGICAL EMERGENCY RESPONSE PLANS FINANCIAL QUALIFICATIONS CONSTRUCTION COSTS OPERATING COSTS DECOMMISSIONING FUNDING ASSURANCE DECOMMISSIONING COSTS AND FUNDING - STAT REPORTING RECORDKEEPING PLANS RELATED TO DECOMMISSIONING FUNDING RESTRICTED DATA AND CLASSIFIED NATIONAL SECURITY INFORMATION APPENDIX A DECOMMISSIONING REPORT...A-1 1-i
3 LIST OF TABLES Number Title A-1 Decommissioning Costs per Unit for LNP 1 and 2 1-ii
4 1.0 GENERAL AND FINANCIAL INFORMATION 1.1 GENERAL INFORMATION Pursuant to Sections 103 and 185(b) of the Atomic Energy Act, and 10 CFR Part 52, Subpart C, Duke Energy Florida, LLC (DEF) 1, an indirect wholly-owned subsidiary of Duke Energy Corporation, hereby applies to the U.S. Nuclear Regulatory Commission (NRC) for a combined license (COL) to construct and operate Levy Nuclear Plant, Units 1 and 2 (LNP 1 and 2). LNP 1 and 2 is a two-unit Westinghouse AP1000 standard design for a pressurized water reactor. DEF also applies for such other licenses as would be required to receive, possess and use source, special nuclear and byproduct material in connection with the operation of LNP 1 and 2. On July 2, 2012, a merger occurred between Duke Energy Corporation and Progress Energy, Inc. Through this merger, Duke Energy Corporation became the ultimate holding company of Progress Energy, Inc. Progress Energy, Inc. continues to be the parent of Florida Progress Corporation, which is the direct parent of DEF. Following the July 2012 merger, Duke Energy Corporation, the holding company and ultimate parent of DEF, is now the largest electric power holding company in the United States with more than $100 billion in total assets. Duke Energy Corporation is duly organized and existing under the laws of the State of Delaware. The company s general office, and principal place of business, is located in Charlotte, North Carolina, and through its subsidiaries, also transacts business on a regular basis in South Carolina, Kentucky, Ohio, Florida, and Indiana. It is an investor-owned corporation focused on electric power and gas distribution operations, and other energy services in both North and South America. Through its regulated electric and gas utility operating companies, Duke Energy Carolinas, Duke Energy Ohio, Duke Energy Indiana, Duke Energy Kentucky, Duke Energy Progress and Duke Energy Florida, Duke Energy Corporation operates more than 57,000 MW of regulated electric generation and 8,100 MW of unregulated electric generation in the United States. A diverse fuel mix of nuclear, coal-fired, hydro-electric and combustionturbine generation allows Duke Energy Corporation to provide this generating capacity to more than 7 million electric and 0.5 million gas customers located in the combined service territories of these operating companies. Duke Energy Corporation is a Fortune 250 company, and its shares are publicly held and listed for trading on the New York Stock Exchange under the symbol DUK. Figure illustrates the organizational position of each company relative to the others shown. 1 On July 31, 2015, Duke Energy Florida, Inc. filed amended articles of conversion and organization with the Florida Department of State to change its corporate name to Duke Energy Florida, LLC. This name change was effective on August 1,
5 Figure 1.1-1: Duke Energy Corporation Organizational Structure This application and supporting environmental report are intended to provide sufficient information for the NRC to complete its technical and environmental reviews and allow the NRC to make the finding required by 10 CFR in support of the issuance of a COL for LNP 1 and 2. The following is the application filing and content information required by 10 CFR NAME OF APPLICANT Duke Energy Florida, LLC ADDRESS OF APPLICANT Duke Energy Florida, LLC 299 First Avenue North St. Petersburg, FL DESCRIPTION OF BINESS OCCUPATION OF APPLICANT Duke Energy Corporation is a holding company that owns non-regulated and regulated subsidiaries, including DEF. DEF, the applicant for the LNP 1 and 2 COLs, is primarily engaged in the generation, transmission, distribution, and sale of electricity in portions of central and north Florida. DEF serves approximately 1.7 million customers in a territory encompassing over 20,000 square miles, including the cities of St. Petersburg, Clearwater, and areas surrounding Orlando. DEF owns and operates the Crystal River plant. 1-2
6 DEF is a regulated public utility, and is subject to the regulatory provisions of the Florida Public Service Commission (FPSC), the United States Nuclear Regulatory Commission (NRC) and the Federal Energy Regulatory Commission (FERC) ORGANIZATION AND MANAGEMENT OF APPLICANT Duke Energy Florida, LLC The business of DEF is conducted by its own Board of Directors, although for internal governance purposes, the Duke Energy Corporation Board of Directors also has approval authority over certain types of transactions. The business address, names and citizenship of the current directors of DEF are as follows: Duke Energy Florida, LLC 299 First Avenue North St. Petersburg, FL Name Douglas F Esamann Lynn J. Good Dhiaa M. Jamil Julia S. Janson Lloyd M. Yates Citizenship The business address, names, current titles and citizenship of the current executive officers and senior nuclear leadership of DEF are as follows: Duke Energy Florida, LLC 299 First Avenue North St. Petersburg, FL Lynn J. Good Chief Executive Officer Name and Position Melissa H. Anderson Senior Vice President and Chief Human Resources Officer Douglas F Esamann Executive Vice President and President, Midwest and Florida Regions Citizenship 1-3
7 Name and Position Christopher M. Fallon Vice President, Nuclear Development T. P. Gillespie, Jr. Senior Vice President, Nuclear Operations R. Alexander Glenn President Dhiaa M. Jamil Executive Vice President and President, Generation and Transmission Julia S. Janson Executive Vice President, Chief Legal Officer, and Secretary Ernest J. Kapopoulos Jr. Vice President, Operations Support A.R. Mullinax Executive Vice President, Strategic Services John W. Pitesa Senior Vice President and Chief Nuclear Officer Regis T. Repko Senior Vice President, Nuclear Corporate Citizenship Brian D. Savoy Senior Vice President, Chief Accounting Officer and Controller Jennifer L. Weber Executive Vice President, External Affairs and Strategic Policy Lloyd M. Yates Executive Vice President, Market Solutions and President, Carolinas Region Steven K. Young Executive Vice President and Chief Financial Officer 1-4
8 Parent Company Organization Duke Energy Corporation Duke Energy Corporation is a holding company and ultimate parent of DEF. The business of Duke Energy Corporation is conducted by the Duke Energy Corporation Board of Directors. The business address, names and citizenship of the current directors of Duke Energy Corporation are as follows: Duke Energy Corporation 550 South Tryon Street Charlotte, NC Name Michael J. Angelakis Michael G. Browning Harris E. DeLoach, Jr. Daniel R. DiMicco John H. Forsgren Lynn J. Good, Vice Chairman Ann Maynard Gray, Chairman James H. Hance, Jr. John T. Herron James B. Hyler, Jr. William E. Kennard E. Marie McKee Richard A. Meserve James T. Rhodes Carlos A. Saladrigas Citizenship The business address, names, current titles and citizenship of the current executive officers of Duke Energy Corporation are as follows: Duke Energy Corporation 550 South Tryon Street Charlotte, NC
9 Name and Position Lynn J. Good Vice Chairman, President, and Chief Executive Officer Melissa H. Anderson Senior Vice President and Chief Human Resources Officer Douglas F Esamann Executive Vice President and President, Midwest and Florida Regions Dhiaa M. Jamil Executive Vice President and President, Generation and Transmission Julia S. Janson Executive Vice President, Chief Legal Officer and Corporate Secretary A.R. Mullinax Executive Vice President, Strategic Services John W. Pitesa Senior Vice President and Chief Nuclear Officer Brian D. Savoy Senior Vice President, Chief Accounting Officer and Controller Jennifer L. Weber Executive Vice President, External Affairs and Strategic Policy Lloyd M. Yates Executive Vice President, Market Solutions and President, Carolinas Region Steven K. Young Executive Vice President and Chief Financial Officer Progress Energy, Inc. Citizenship Progress Energy, Inc. is a direct subsidiary of Duke Energy Corporation. Progress Energy, Inc. is the direct parent of Florida Progress Corporation, which in turn is the direct parent of DEF. Progress Energy, Inc. is duly organized and existing under the laws of North Carolina, 1-6
10 and is located in Raleigh, NC. The business of Progress Energy, Inc. is conducted by its Board of Directors. The business address, names and citizenship of the current directors of Progress Energy, Inc. are as follows: Progress Energy, Inc. 410 South Wilmington Street Raleigh, NC Lynn J. Good Julia S. Janson Name Citizenship The business address, names, current titles and citizenship of the current executive officers of Progress Energy, Inc. are as follows: Progress Energy, Inc. 410 South Wilmington Street Raleigh, NC Name and Position Lynn J. Good Chief Executive Officer Melissa H. Anderson Senior Vice President and Chief Human Resources Officer Julia S. Janson Executive Vice President and Chief Legal Officer A.R. Mullinax Executive Vice President, Strategic Solutions Brian D. Savoy Chief Accounting Officer and Controller Steven K. Young Executive Vice President and Chief Financial Officer Citizenship Florida Progress, LLC Florida Progress, LLC is a direct subsidiary of Progress Energy, Inc. Florida Progress, LLC is the direct holding company of Duke Energy Florida, LLC. Florida Progress, LLC is duly organized and existing under the laws of Florida. The business of Florida Progress, LLC is conducted by its Board of Directors. The business address, names and citizenship of the current directors of Florida Progress, LLC are as follows: 1-7
11 Florida Progress, LLC 410 South Wilmington Street Raleigh, NC Name Douglas F Esamann Lynn J. Good Dhiaa M. Jamil Lloyd M. Yates Steven K. Young Citizenship The business address, names, current titles and citizenship of the current executive officers of Florida Progress, LLC are as follows: Florida Progress, LLC 410 South Wilmington Street Raleigh, NC Lynn J. Good President Brian D. Savoy Controller Name and Position Citizenship Foreign Ownership, Control or Domination DEF is a wholly owned subsidiary of Florida Progress, LLC, which in turn is a wholly owned subsidiary of Progress Energy, Inc. Progress Energy, Inc. is a wholly owned subsidiary of Duke Energy Corporation. The shares of common stock of Duke Energy Corporation are publicly traded and widely held. The directors and officers of Duke Energy Corporation, Progress Energy, Inc., Florida Progress, LLC and DEF are U. S. citizens. Neither Duke Energy Corporation, as the ultimate parent company of DEF, Progress Energy, Inc., Florida Progress, LLC, nor DEF itself is owned, controlled, or dominated by any alien, foreign corporation, or foreign government CLASS AND PERIOD OF LICENSE SOUGHT AND AUTHORIZED ES DEF requests issuance of a Class 103 Facility Operating License for a period of no less than 40 years beyond the Commission s determination in 10 CFR (g) or allowing operation during an interim period under (c). LNP 1 and 2 will be used to produce electricity for sale. 1-8
12 In addition, this application is for the necessary licenses issued under 10 CFR 30, 10 CFR 40, and 10 CFR 70 to receive, possess, and use byproduct, source and special nuclear material. Special nuclear material shall be in the form of reactor fuel and spent fuel, in accordance with limitations for storage and amounts required for reactor operation, as described in Part 2 of this application. Byproduct, source, and special nuclear material shall be in the form of sealed neutron sources for reactor startup and sealed sources for reactor instrumentation, radiation monitoring equipment, calibration, and fission detectors in amounts as required. In preparation for the initial fuel loading, limitations on byproduct material and Part 40 specifically licensed source material will be as described in this application. Following the (g) finding, byproduct, source, and special nuclear material in amounts as required, without restriction to chemical or physical form, shall be for sample analysis, instrument and equipment calibration, or associated with radioactive apparatus or components ALTERATION SCHEDULE DEF does not propose to alter any production or utilization facility in connection with this application REGULATORY AGENCIES AND LOCAL PUBLICATIONS The Federal Energy Regulatory Commission and the FPSC are the principal regulators of DEF s electric operations in Florida. Federal Energy Regulatory Commission 888 First Street, NE Washington, DC Florida Public Service Commission 2540 Shumard Oak Blvd. Tallahassee, FL Area and local news publications and addresses are provided below. Citrus County Chronicle 1624 N. Meadowcrest Blvd Crystal River, FL Ocala Star Banner 2121 S. W. 19th Avenue Road Ocala, FL Chiefland Citizen PO Box 980 Chiefland, FL Nature Coast Newscaster PO Box 64 Yankeetown, FL
13 1.1.8 RADIOLOGICAL EMERGENCY RESPONSE PLANS DEF s approach for development of the Levy Nuclear Plant Units 1 and 2 Emergency Plan submitted as Part 5 of the COL application (COLA) involved development of an emergency plan based on current NRC and Federal Emergency Management Agency (FEMA) requirements and regulatory guidance into a document that addresses emergency preparedness for a new 2-unit site. Emergency Preparedness Program elements described in the Levy Nuclear Plant Units 1 and 2 Emergency Plan are based, in part, on elements from the Crystal River 3 (CR3) Nuclear Plant Radiological Emergency Response Plan. Elements of the CR3 Emergency Plan and the capability of the on-site and off-site emergency organizations to respond to, and recover from a classified emergency have been successfully demonstrated in actual events, periodic drills, and NRC/FEMA evaluated exercises in support of CR3. The Levy Nuclear Plant Units 1 and 2 Emergency Plan describes similar Emergency Preparedness Program elements and processes as the CR3 Radiological Emergency Response Plan; and provides reasonable assurance that adequate protective measures can and will be taken in the event of a radiological emergency. The COLA emergency plan meets all current NRC requirements and regulatory guidance and was developed as a comprehensive complete and integrated emergency plan, in accordance with Regulatory Guide 1.206, Section C.I The Levy Nuclear Plant Units 1 and 2 Emergency Plan, in conjunction with State and county plans, assures that adequate protective measures can be taken to protect on-site personnel and the public in the event of an emergency at the site. 1-10
14 2.0 FINANCIAL QUALIFICATIONS 2.1 CONSTRUCTION COSTS Proprietary Information Withheld under 10 CFR (a)(4) (See Part 9.1) 2-1
15 Proprietary Information Withheld under 10 CFR (a)(4) (See Part 9.1) 2-2
16 Proprietary Information Withheld under 10 CFR (a)(4) (See Part 9.1) 2-3
17 2.2 OPERATING COSTS Duke Energy Florida, LLC (DEF) is a wholly owned subsidiary of Duke Energy Corporation. Duke Energy Florida, LLC is an electric utility as defined in 10 CFR DEF generates and distributes electricity and recovers the cost of this electricity through cost-of-service based rates established by the FPSC, and FERC. Thus, as addressed in 10 CFR 50.33(f), estimates of operating costs for the first 5 years of operation are not required to be submitted. 2-4
18 3.0 DECOMMISSIONING FUNDING ASSURANCE In accordance with 10 CFR 50.33(k) and 10 CFR 50.75(b), a decommissioning report is provided as Appendix A. This report certifies that decommissioning will be provided in an amount no less than the amount required by 10 CFR 50.75(c)(1) adjusted using a rate at least equal to that stated in 10 CFR 50.75(c)(2). This amount is currently $373,401,957 for each unit. Updated certifications and financial instruments will be submitted in accordance with 10 CFR 50.75(e)(3); and after the NRC publishes notice in the Federal Register under 10 CFR (a), the decommissioning funding amount will be adjusted using a rate at least equal to that stated in 10 CFR 50.75(c)(2). The decommissioning funding amount will be covered by DEF by the external sinking fund method. DEF will collect decommissioning funding contributions through regulated, cost-of-service based rates. 3.1 DECOMMISSIONING COSTS AND FUNDING - STAT REPORTING In accordance with 10 CFR 50.75(e)(3), DEF will, two years before and one year before the scheduled date for initial loading of fuel, submit a report containing a certification updating the information described in 10 CFR 50.75(b)(1). DEF will periodically report on the status of decommissioning funding on LNP 1 and RECORDKEEPING PLANS RELATED TO DECOMMISSIONING FUNDING In accordance with 10 CFR 50.75(g), DEF will retain records, until the termination of the license, of information important to the safe and effective decommissioning. 3-1
19 4.0 RESTRICTED DATA AND CLASSIFIED NATIONAL SECURITY INFORMATION The combined license application for LNP 1 and 2 does not contain any Restricted Data or other Classified National Security Information, nor does it result in any change in access to any Restricted Data or National Security Information. In addition, it is not expected that activities conducted in accordance with the proposed combined license will involve such information. However, in the event that such information does become involved, and in accordance with 10 CFR 50.37, Agreement limiting access to Classified Information, DEF will not permit any individual to have access to, or any facility to possess, Restricted Data or Classified National Security Information until the individual and/or facility has been approved for such access under the provisions of 10 CFR 25, Access Authorization, and/or 10 CFR 95, Facility Security Clearance and Safeguarding of National Security Information and Restricted Data. 4-1
20 APPENDIX A DECOMMISSIONING REPORT Table A-1 provides the estimate of the total decommissioning costs, in 2007 dollars, for each LNP unit, using the formula given in 10 CFR This is based on a thermal power rating for the AP1000 of 3400 Megawatts, thermal (MWt). A-1
21 Table A-1 Decommissioning Costs per Unit for LNP 1 and 2 Levy AP1000 NUCLEAR POWER UNIT (PWR) CALCULATION OF CERTIFICATION AMOUNT PER THE NUCLEAR REGULATORY COMMISSION - DECEMBER 2007 UPDATE - NRC REQUIRED MINIMUM DECOMMISSIONING AMOUNTS APPLICABLE (based on 10 CFR 50.75(c))* MINIMUM AMOUNT (JAN DOLLARS) REQUIRED TO DEMONSTRATE REASONABLE ASSURANCE OF FUNDS FOR DECOMMISSIONING: Cost Elements in 1986 dollars: Planned Reactor Power = 3400 MWt NRC Minimum Amount = $105,000,000 FORMULA* =.65L +.13E +.22B L = ESCALATION FACTOR FOR LABOR E = ESCALATION FACTOR FOR ENERGY B = ESCALATION FACTOR FOR WASTE BURIAL LABOR COSTS.65 x $105,000,000 = $68,250,000 ENERGY COSTS.13 x $105,000,000 = 13,650,000 WASTE BURIAL.22 x $105,000,000 = 23,100,000 ESCALATION OF COST FACTORS TO DECEMBER 2007: $105,000,000 LABOR $68,250,000 x x 1.98 /100 (1) = $144,189,045 ENERGY (2).58P x $13,650,000 = 7,917,000 x 180.5/114.2 (2) = 12,513,297.42F x $13,650,000 = 5,733,000 x 230.6/82.0 (2) = 16,122,315 WASTE BURIAL $23,100,000 x 8.683/1.000 (3) = 200,577,300 MINIMUM AMOUNT OF DECOMMISSIONING COSTS $373,401,957 (IN DECEMBER 2007 DOLLARS) PARTICIPANTS PERCENTAGE SHARE MINIMUM AMOUNT OF DECOMMISSIONING COSTS PER NRC FORMULA (DECEMBER 2007 DOLLARS) Power Agency % $0 SUBTOTAL - PARTICIPANTS % $0 PROGRESS ENERGY FLORIDA % $373,401,957 TOTAL % $373,401,957 A-2
22 Notes: Labor and Energy indices are from the U.S. Department of Labor, Bureau of Labor Statistics, (1) The labor adjustment factor has two components: (a) The December 2005 base labor adjustment factor of 1.98 for the South Region (based on January 1986 index base value of 100), sourced from NUREG-1307 Rev. 12 Table 3.2; (b) The December 2007 Employment Cost Index (ECI) of (based on the December 2005 index base value of 100), sourced from Bureau of Labor Statistics Internet Data Page. (2) Energy costs are composed of 58% electrical power and 42% fuel oil (per NUREG-1307). The escalation factor for electrical power is the December 2007 value of divided by the January 1986 base value of The escalation factor for light fuel oil is the December 2007 value of divided by the January 1986 base value of (3) The escalation factor for waste burial is sourced from NUREG-1307 Rev. 12, Table 2.1. A-3
NORTH CAROLINA EASTERN MUNICIPAL POWER AGENCY SHEARON HARRIS NUCLEAR POWER PLANT, UNIT 1. Renewed License No. NPF-63
CAROLINA POWER & LIGHT COMPANY NORTH CAROLINA EASTERN MUNICIPAL POWER AGENCY DOCKET NO. 50-400 SHEARON HARRIS NUCLEAR POWER PLANT, UNIT 1 RENEWED FACILITY OPERATING LICENSE 1. The Nuclear Regulatory Commission
Crystal River Unit 3 License Transfer Notification of Transfer Date
Crystal River Nuclear Plant 15760 W. Power Line Street Crystal River, FL 34428 Docket 50-302 Operating License No. DPR-72 10 CFR 50.90 October 05, 2015 3F1015-01 U.S. Nuclear Regulatory Commission Attn:
UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q
UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-Q (Mark One) QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period
MATERIALS LICENSE. 1. American Centrifuge Operating, LLC 3. License Number: SNM-2011, Amendment 4
NRC FORM 374 U.S. NUCLEAR REGULATORY COMMISSION Page 1 of 8 Pursuant to the Atomic Energy Act of 1954, as amended, the Energy Reorganization Act of 1974 (Public Law 93-438), and Title 10, Code of Federal
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001. November 13, 2012
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 November 13, 2012 Vice President, Operations Entergy Nuclear Operations, Inc. Vermont Yankee Nuclear Power Station P.O. Box 250 Governor
MATERIALS LICENSE. Docket or Reference Number 40-9089 Maximum Amount that Licensee May Possess at Any One Time Under This License: Source
PAGE 1 OF 6 PAGES Pursuant to the Atomic Energy Act of 1954, as amended, the Energy Reorganization Act of 1974 (Public Law 93-438), and the applicable parts of Title 10, Code of Federal Regulations, Chapter
MATERIALS LICENSE. 1. Honeywell International, Inc. 3. License Number: SUB-526, Amendment 6-1
NRC FORM 374 U.S. NUCLEAR REGULATORY COMMISSION Page 1 of 5 Pursuant to the Atomic Energy Act of 1954, as amended, the Energy Reorganization Act of 1974 (Public Law 93-438), and Title 10, Code of Federal
MATERIALS LICENSE. Delaware City, Delaware 19706 5. Docket No. 030-38418 Reference No.
NRC FORM 374 U.S. NUCLEAR REGULATORY COMMISSION PAGE 1 OF 5 PAGES Pursuant to the Atomic Energy Act of 1954, as amended, the Energy Reorganization Act of 1974 (Public Law 93-438), and Title 10, Code of
POLICY ISSUE (INFORMATION)
POLICY ISSUE (INFORMATION) October 26, 2011 SECY-11-0149 FOR: FROM: SUBJECT: The Commissioners Eric J. Leeds, Director Office of Nuclear Reactor Regulation SUMMARY FINDINGS RESULTING FROM THE STAFF REVIEW
INTEGRATED SYSTEMS CONSULTING GROUP INC Filed by SAFEGUARD SCIENTIFICS INC
INTEGRATED SYSTEMS CONSULTING GROUP INC Filed by SAFEGUARD SCIENTIFICS INC FORM SC 13D/A (Amended Statement of Beneficial Ownership) Filed 2/8/99 Address 575 E SWEDESFORD RD STE 2 WAYNE, PA 1987 Telephone
Re: Application of DukeNet Communications, LLC Competitive Local Exchange Telecommunications Company Service within the State of Florida
Tracy W. Kimbrell Associate Tclephonr. 919.835.4628 Ilirect Fax 919.834.4564 uacy~mbrell~,par~erpoe.com Attorneys and CounseJors at Law Wachovia Capitol Center 150 Fayetteville Street Mall Suite 1400 Post
License Application Package Overview MOX Fuel Fabrication Facility 27 September 2006
License Application Package Overview MOX Fuel Fabrication Facility 27 September 2006 Enclosure 4 Agenda Purpose Background License Application Overview Development Strategy Chapter Reviews Configuration
Corporate Decision #2012-05 January 11, 2012 April 2012
O Comptroller of the Currency Administrator of National Banks Washington, DC 20219 Corporate Decision #2012-05 January 11, 2012 April 2012 James S. Keller, Esq. Chief Regulatory Counsel The PNC Financial
March 27, 2014. Massachusetts Institute of Technology Research Reactor
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 March 27, 2014 LICENSEE: FACILITY: SUBJECT: Massachusetts Institute of Technology Massachusetts Institute of Technology Research
October 20, 2004 LOUISIANA ENERGY SERVICES - REQUEST FOR ADDITIONAL INFORMATION ON DECOMMISSIONING FUNDING PLAN
October 20, 2004 Mr. Rod Krich, Vice President Licensing, Safety, and Nuclear Engineering Louisiana Energy Services 2600 Virginia Avenue NW, Suite 610 Washington, DC 20037 SUBJECT: LOUISIANA ENERGY SERVICES
NRC REGULATORY ISSUE SUMMARY 2006-11, REQUESTING QUALITY ASSURANCE PROGRAM APPROVAL RENEWALS ONLINE BY ELECTRONIC INFORMATION EXCHANGE
UNITED STATES NUCLEAR REGULATORY COMMISSION OFFICE OF NUCLEAR MATERIAL SAFETY AND SAFEGUARDS WASHINGTON, DC 20555 July 20, 2006 NRC REGULATORY ISSUE SUMMARY 2006-11, REQUESTING QUALITY ASSURANCE PROGRAM
HARRIS INTERACTIVE INC
HARRIS INTERACTIVE INC FORM S-8 POS (Post-Effective Amendment to an S-8 filing) Filed 02/03/14 Address 135 CORPORATE WOODS ROCHESTER, NY 14623-1457 Telephone 7162728400 CIK 0001094238 SIC Code 8742 - Management
12-12900-scc Doc 390 Filed 08/20/12 Entered 08/20/12 15:04:34 Main Document Pg 1 of 6
Pg 1 of 6 Darrell V. McGraw, Jr. West Virginia Attorney General Chief Deputy Attorney General Counsel for Darrell V. McGraw, Jr., West Virginia Attorney General UNITED STATES BANKRUPTCY COURT SOUTHERN
Sara E. Brock Office of the General Counsel Mail Stop 0-15 D21 US Nuclear Regulatory Commission Washington, DC 20555-0001. Dear Ms.
BARRYJACOBS, CHAIR ORANGE COUNTY BOARD OF COMMISSIONERS VALERIE P. FOUSHEE, VICE CHAIR MOSES CAREY, JR POST OFFICE Box 8181 ALICEM. GORDON., SMIKE NELSON. -I...... 200 SOUTH CAMERONSTREET HILLSBOROUGH,
Licensing a Repository at Yucca Mountain
2008 Licensing a Repository at Yucca Mountain DOE PROJECTED SCHEDULE FOR LICENSING A GEOLOGIC REPOSITORY Churchill County Nuclear Waste Oversight Program 85 North Taylor St., Fallon, NV 89406 Licensing
Westinghouse. Westinghouse Electric Company
Westinghouse Nuclear Power Plants Westinghouse Electric Company P.O. Box 355 Pittsburgh, Pennsylvania 15230-0355 USA U.S. Nuclear Regulatory Commission Directtel: 412-374-6202 ATTENTION: Document Control
REGULATORY GUIDE 5.29 (Draft was issued as DG 5028, dated May 2012) SPECIAL NUCLEAR MATERIAL CONTROL AND ACCOUNTING SYSTEMS FOR NUCLEAR POWER PLANTS
U.S. NUCLEAR REGULATORY COMMISSION June 2013 Revision 2 REGULATORY GUIDE OFFICE OF NUCLEAR REGULATORY RESEARCH REGULATORY GUIDE 5.29 (Draft was issued as DG 5028, dated May 2012) SPECIAL NUCLEAR MATERIAL
Delaware PAGE I. The First State
Delaware PAGE I The First State I, JEFFREY W. BULLOCK, SECRETARY OF STATE OF THE STATE OF DELAWARE, DO HEREBY CERTIFY THE ATTACHED IS A TRUE AND CORRECT COPY OF THE CERTIFICATE OF OWNERSHIP, WHICH MERGES:
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION. Columbia Gas Transmission Corporation ) Docket No.
UNITED STATES OF AMERICA BEFORE THE FEDERAL ENERGY REGULATORY COMMISSION Columbia Gas Transmission Corporation Docket No. RP08-401-000 Atmos Energy Marketing, LLC BP Energy Company Delta Energy, LLC Direct
PUBLIC NOTICE. News media information 202-418-0500 Internet: http://www.fcc.gov (or ftp.fcc.gov) TTY (202) 418-2555
PUBLIC NOTICE FEDERAL COMMUNICATIONS COMMISSION 445 12th STREET S.W. WASHINGTON D.C. 20554 Report No. News media information 202-418-0500 Internet: http://www.fcc.gov (or ftp.fcc.gov) TTY (202) 418-2555
A Regulatory Approach to Cyber Security
A Regulatory Approach to Cyber Security Perry Pederson Security Specialist (Cyber) Office of Nuclear Security and Incident Response U.S. Nuclear Regulatory Commission 1 Agenda Overview Regulatory Framework
IAEA Safety Standards for Regulatory Activities
Safety Standards for Regulatory Activities April 2010 Gustavo Caruso Regulatory Activities Section Division of Nuclear Installation Safety International Atomic Energy Agency Content Safety Standards and
July 31, 2015. Dear Dr. Biegalski:
July 31, 2015 Dr. Steven Biegalski, Director Nuclear Engineering Teaching Laboratory The University of Texas at Austin 10100 Burnet Rd, Bldg 159 Austin, Texas 78758 SUBJECT: UNIVERSITY OF TEXAS AT AUSTIN
Transcontinental Gas Pipe Line Company, LLC Rate Schedule S-2 Tracking Filing
Gas Pipeline Transco 2800 Post Oak Boulevard (77056) P.O. Box 1396 Houston, Texas 77251-1396 713/215-4060 November 20, 2009 Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C.
Florida Gas Transmission Company, LLC Docket No. RP14- -000
April 30, 2014 Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, DC 20426 RE: Florida Gas Transmission Company, LLC Docket No. RP14- -000 Dear Ms.
Form: Action by Unanimous Written Consent of the Board of Directors in Lieu of Organizational Meeting (Delaware Corporation) Description:
Form: Description: Action by Unanimous Written Consent of the Board of Directors in Lieu of Organizational Meeting (Delaware Corporation) A form of written consent of the board of directors of a Delaware
GULFPORT ENERGY CORPORATION
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities exchange act of 1934 Date of report (Date of earliest event
March 5, 2015 NUCLEAR FUEL SERVICES, INC., LICENSEE PERFORMANCE REVIEW (NUCLEAR REGULATORY COMMISSION INSPECTION REPORT 70-143/2015-001)
UNITED STATES NUCLEAR REGULATORY COMMISSION REGION II 245 PEACHTREE CENTER AVENUE NE, SUITE 1200 ATLANTA, GEORGIA 30303-1257 March 5, 2015 Mr. Joel Duling, President Nuclear Fuel Services, Inc. P. O. Box
UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT
UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report: January 13, 2012 Date
WILLIAMS COMMUNICATIONS GROUP INC Filed by INTEL CORP
WILLIAMS COMMUNICATIONS GROUP INC Filed by INTEL CORP FORM SC 13D/A (Amended Statement of Beneficial Ownership) Filed 11/13/01 Address 1025 ELDORADO BLVD BROOMFIELD, CO 80021 Telephone 7208881000 CIK 0001044583
NRC s Program for Remediating Polluted Sites J.T. Greeves, D.A. Orlando, J.T. Buckley, G.N. Gnugnoli, R.L. Johnson US Nuclear Regulatory Commission
NRC s Program for Remediating Polluted Sites J.T. Greeves, D.A. Orlando, J.T. Buckley, G.N. Gnugnoli, R.L. Johnson US Nuclear Regulatory Commission Background The U.S. Nuclear Regulatory Commission (NRC)
An Economic Impact Analysis of Entergy Operations in Mississippi
An Economic Impact Analysis of Entergy Operations in Mississippi 2012 Prepared by Table of Contents Introduction......3 Scope of Study....3 Method of Estimation.. 4 Company Overview..... 5 Economic Impact
Part 1 General and Administrative Information. Part 3 Applicant s Environmental Report Combined License Stage
Part 16 South Carolina Electric and Gas V. C. Summer Nuclear Station, Units 2 & 3 COL Application COLA Table of Contents Navigation Page Part 1 General and Administrative Information Part 2 Final Safety
140 FERC 62,085 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER AUTHORIZING DISPOSITION OF JURISDICTIONAL FACILITIES
140 FERC 62,085 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Dominion Energy Salem Harbor, LLC Footprint Power Acquisitions LLC Footprint Power Salem Harbor Operations LLC Footprint Power
STATE OF NEBRASKA. Department of Insurance EXAMINATION REPORT. First Landmark Life Insurance Company. as of. December 31, 2014
STATE OF NEBRASKA Department of Insurance EXAMINATION REPORT OF First Landmark Life Insurance Company as of December 31, 2014 TABLE OF CONTENTS Item Page Salutation...1 Introduction...1 Scope of Examination...2
FORTRESS INVESTMENT GROUP LLC Filed by ING GROEP NV
FORTRESS INVESTMENT GROUP LLC Filed by ING GROEP NV FORM SC 13G (Statement of Ownership) Filed 02/17/15 Address 1345 AVENUE OF THE AMERICAS 46TH FLOOR NEW YORK, NY 10105 Telephone 212-798-6100 CIK 0001380393
United States of America Nuclear Regulatory Commission Office of Nuclear Material Safety and Safeguards William F. Kane, Director
DD-01-01 United States of America Nuclear Regulatory Commission Office of Nuclear Material Safety and Safeguards William F. Kane, Director In the Matter of U.S. DEPARTMENT OF DEFENSE Docket No. 030-28641
Dear Investor: Thank you for your interest. Georgeson Securities Corporation
Dear Investor: Enclosed please find a prospectus and an enrollment form for the Duke Energy Corporation s InvestorDirect Choice Plan (the Plan ). The Plan makes investing in Duke Energy Corporation s common
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G. Under the Securities Exchange Act of 1934 (Amendment No.
UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 2549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. _)* FUSION TELECOMMUNICATIONS INTERNATIONAL, INC. (Name of Issuer)
Owens Corning s Learning Forum Oct. 30, 2015 Executive and invited panelist bio
OWENS CORNING EXECUTIVES Mike Thaman, Owens Corning, Chairman and Chief Executive Officer Frank O Brien-Bernini, Owens Corning, Vice President and Chief Sustainability Officer ENERGY EFFICIENCY PANEL Douglas
YRC WORLDWIDE INC. Filed by SOLUS ALTERNATIVE ASSET MANAGEMENT LP
YRC WORLDWIDE INC. Filed by SOLUS ALTERNATIVE ASSET MANAGEMENT LP FORM SC 13G/A (Amended Statement of Ownership) Filed 2/12/15 Address 199 ROE AVENUE OVERLAND PARK, KS 66211 Telephone 913-696-61 CIK 7166
Nuclear Emergency Response Program
Nuclear Emergency Response Program NUCLEAR POWER PLANTS In California, there are two operating nuclear power plant sites: Diablo Canyon in San Luis Obispo County has two active units and San Onofre Nuclear
149 FERC 61,012 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION ORDER AUTHORIZING ISSUANCES OF SECURITIES. (Issued October 3, 2014)
149 FERC 61,012 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Cheryl A. LaFleur, Chairman; Philip D. Moeller, Tony Clark, and Norman C. Bay. Northern Pass Transmission
Importing and Exporting Radioactive Materials and Waste for Treatment, Processing and Recycling
Importing and Exporting Radioactive Materials and Waste for Treatment, Processing and Recycling J.T. Greeves, J. Lieberman Talisman International, LLC 1000 Potomac Street, NW, Suite 300 Washington, DC
Clean Energy Trends in North Carolina. www.energync.org
Clean Energy Trends in North Carolina www.energync.org Agenda Background North Carolina Clean Energy Resources & Technologies North Carolina Clean Energy Policies North Carolina Clean Energy Trends Generation
Incoming Letter. 01/10/1994 Final No Comments 8/18/00. 01/01/1994 Final No Comments 10/25/1995. 10/15/1994 Final No Comments 08/18/2000
STATE REGULATION STATUS State: North Carolina Tracking Ticket Number: 16-26 Date: [ 6 amendment(s) reviewed identified by a * at the beginning of the equivalent NRC requirement.] RATS ID NRC Chronology
DIVISION OF EMERGENCY MANAGEMENT
DIVISION OF EMERGENCY MANAGEMENT PROGRAM DESCRIPTION The Florida Division of Emergency Management (DEM) is responsible for maintaining a comprehensive statewide program of emergency management. In addition,
UNITED STATES BANKRUPTCY COURT FOR THE MIDDLE DISTRICT OF FLORIDA, ORLANDO DIVISION ) ) ) ) ) ) ) ) ) ) Chapter 7
UNITED STATES BANKRUPTCY COURT FOR THE MIDDLE DISTRICT OF FLORIDA, ORLANDO DIVISION GLENN HUNTER BROWN SR, Plaintiff, vs. REGIONS BANK, Defendant. Case No. :0-bk-00-KSJ Chapter MOTION FOR FINAL JUDGMENT
2014 NAYGN Core Elections. Candidate Profiles
2014 NAYGN Core Elections Candidate Profiles Vice President Nominees: Robert ( Bobby ) Ashworth Andrew Siwy Sandra Stewart Robert ( Bobby ) Ashworth is an engineer within the Power Group of MPR Associates,
141 FERC 61,117 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION
141 FERC 61,117 UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION Before Commissioners: Jon Wellinghoff, Chairman; Philip D. Moeller, John R. Norris, Cheryl A. LaFleur, and Tony T. Clark. Wyoming
UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION. 18 CFR Parts 35, 101, 154, 201, 346, and 352. Docket No. RM02-7-000, Order No.
UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION 18 CFR Parts 35, 101, 154, 201, 346, and 352 Docket No. RM02-7-000, Order No. 631 Accounting, Financial Reporting, and Rate Filing Requirements
ASLB Screening After Report for November 16, 2011
1 Don Walter Armstrong Burglar Alarm Business Approval Endeavor Telecom, Inc. 120 Interstate North Pkwy SE Ste 210 Atlanta, GA 30339-0000 2 Steven Verdell Briggs Burglar Alarm Business Approval Ben Franklin
MARRIOTT INTERNATIONAL INC /MD/ Filed by VANGUARD GROUP INC
MARRIOTT INTERNATIONAL INC /MD/ Filed by VANGUARD GROUP INC FORM SC 13G (Statement of Ownership) Filed 02/11/15 Address 10400 FERNWOOD ROAD BETHESDA, MD 20817 Telephone 3013803000 CIK 0001048286 Symbol
Spent Fuel Project Office Interim Staff Guidance - 17 Interim Storage of Greater Than Class C Waste
Spent Fuel Project Office Interim Staff Guidance - 17 Interim Storage of Greater Than Class C Waste Issue: Guidance is necessary on the interim storage of greater than Class C (GTCC) waste due to the revision
1J,4Zc6 * CONNECTICUT YANKEE ATOMIC POWER COMPANY HADDAM NECK PLANT 362 INJUN HOLLOW ROAD - EAST HAMPTON, CT 06424-3099
* CONNECTICUT YANKEE ATOMIC POWER COMPANY HADDAM NECK PLANT 362 INJUN HOLLOW ROAD - EAST HAMPTON, CT 06424-3099 ATTN: Document Control Desk U.S. Nuclear Regulatory Commission Washington, DC 20555-0001
ANCHOR FUNDING SERVICES, INC. 10801 Johnston Road, Suite 210 Charlotte, NC 28226 (561) 961-5000
ANCHOR FUNDING SERVICES, INC. 10801 Johnston Road, Suite 210 Charlotte, NC 28226 (561) 961-5000 INFORMATION STATEMENT STOCKHOLDER MAJORITY ACTION BY WRITTEN CONSENT IN LIEU OF AN ACTUAL MEETING ON OR ABOUT
INFORMATION NOTE. Electricity Market in Hong Kong
INFORMATION NOTE Electricity Market in Hong Kong 1. Background 1.1 At a special meeting held on 30 March 2006, the Panel on Economic Services requested the Research and Library Services Division to provide
QUALCOMM INC/DE FORM 8-K. (Current report filing) Filed 09/30/15 for the Period Ending 09/28/15
QUALCOMM INC/DE FORM 8-K (Current report filing) Filed 09/30/15 for the Period Ending 09/28/15 Address 5775 MOREHOUSE DR SAN DIEGO, CA 92121 Telephone 8585871121 CIK 0000804328 Symbol QCOM SIC Code 3663
Construction Work in Progress: An Effective Financial Tool to Lower the Cost of Electricity
February 2012 Construction Work in Progress: An Effective Financial Tool to Lower the Cost of Electricity Executive Summary New nuclear power plants are large, capital-intensive projects. They provide
NEI 06-13A [Revision 0] Template for an Industry Training Program Description
NEI 06-13A [Revision 0] Template for an Industry Training Program Description NEI 06-13A [Revision 0] Nuclear Energy Institute Template for an Industry Training Program Description ACKNOWLEDGEMENTS This
Republic of Turkey. Date of acceptance: 9 November 2007 PART 1. Goal, scope, definitions and abbreviations. Goal and scope.
Republic of Turkey Unofficial Translation 1 of the Turkish Law No. 5710 2 Concerning the Construction and Operation of Nuclear Power Plants and the Sale of Energy Generated from Those Plants Date of acceptance:
