Review of Duke Energy Florida, LLC Project Management Internal Controls for Levy Nuclear Project

Similar documents
SOUTHERN CO FORM 8-K. (Current report filing) Filed 01/29/15 for the Period Ending 01/29/15

DUKE ENERGY FLORIDA Schedule 2 Average Rate of Return Rate Base Page 1 of 3 Dec 2017

DUKE ENERGY FLORIDA SCHEDULE 1 RATE OF RETURN REPORT SUMMARY June 2015

DOCKET NO ET ORDER NO. PSC FOF-EI ISSUED: November 12, 2013

Vogtle 3&4. Buzz Miller Executive VP Nuclear Development

DIRECT TESTIMONY OF STEVEN D. ROETGER, WILLIAM R. JACOBS, JR PH.D, MARK D. RAUCKHORST AND DAVID P. POROCH,

PCAOB ON REPORTING ON INTERNAL CONTROL IN AN INTEGRATED AUDIT (11/15 ~ STUDY TEXT)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D. C FORM 8-K CURRENT REPORT

Financial Contents. Southern Company 2017 Annual Report

SCANA Nuclear Strategy Presentation

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D. C FORM 8-K CURRENT REPORT

MERGENT PUBLIC UTILITY

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D. C FORM 8-K CURRENT REPORT

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION. The following Commissioners participated in the disposition of this matter:

ENTERED 12/13/07 BEFORE THE PUBLIC UTILITY COMMISSION OF OREGON UM 1261 ) ) ) ) ) ) ) DISPOSITION: STIPULATION ADOPTED

By Lynne Holt, Paul Sotkiewicz, and Sanford Berg 1. April 8, Abstract. I. Background

NEOGENOMICS, INC. (Exact name of registrant as specified in its charter)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION. Washington, D. C FORM 8-K CURRENT REPORT

Information Regarding Status of Construction of Plant Vogtle Units 3 and 4 June 12, 2017

mew Doc 1172 Filed 08/17/17 Entered 08/17/17 15:11:35 Main Document Pg 1 of 11

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION. The following Commissioners participated in the disposition of this matter:

mew Doc 371 Filed 04/26/17 Entered 04/26/17 19:07:57 Main Document Pg 1 of 9 : :

mew Doc 3813 Filed 08/30/18 Entered 08/30/18 17:26:31 Main Document Pg 1 of 10

mew Doc 1860 Filed 12/04/17 Entered 12/04/17 21:17:32 Main Document Pg 1 of 8

Appointed Actuary s Report

Cautionary Statement Regarding Forward-Looking Statements

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION. The following Commissioners participated in the disposition of this matter:

INTERNATIONAL ISOTOPES INC. (Exact name of registrant as specified in its charter)

IMPLEMENTATION QUICK START ACTION PLANNER. UNIFORM GUIDANCE - 2 CFR Parts 200 and 2900 COMPLETION. Policies and Procedures

~ Gulf Power. February 27, RESPONSE TO STAFF'S FIRST DATA REQUEST

mew Doc 648 Filed 06/02/17 Entered 06/02/17 14:40:50 Main Document Pg 1 of 8

Sandra Soto. Please add the attached consumer correspondence to Docket File EI. From: Sent: To: Subject: Attachments:

Toshiba Receives Qualified Opinion from Auditor on FY 2016 Securities Report and FY2017 First Quarter Report

Date Filed: January 16, 20 19

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION. The following Commissioners participated in the disposition of this matter:

South Carolina Electric & Gas Company ("SCE&G" or the "Company") hereby

mew Doc 1341 Filed 09/10/17 Entered 09/10/17 12:53:00 Main Document Pg 1 of 5 UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

REPORT 2014/134 INTERNAL AUDIT DIVISION. Audit of financial and administrative functions in the United Nations Truce Supervision Organization

Southern Company Conference Call. May 21, 2018

BEFORE THE ARKANSAS PUBLIC SERVICE COMMISSION

Overview of Concentric Energy Advisors Energy

Public Service Commission

PASCO COUNTY SCHOOLS, FLORIDA

crowell moring Sarbanes-Oxley and Environmental Disclosures 1

UNITED STATES OF AMERICA FEDERAL ENERGY REGULATORY COMMISSION. Duke Energy South Bay, LLC ) Docket No. ER

Questions and Answers regarding MEAG Power s Vogtle 3 & 4 Project after the crisis in Japan

PART 6 - INTERNAL CONTROL

DORAL FINANCIAL CREDITORS TRUST FIRST SEMI-ANNUAL STATUS REPORT FOR THE PERIOD FROM OCTOBER 28, 2016 (THE PLAN EFFECTIVE DATE) THROUGH APRIL 30, 2017

325 E. 3RD LIMITED PARTNERSHIP. Financial Statements and Schedule. December 31, 2017 and (With Independent Auditors Report Thereon)

Uniprop Manufactured Housing Communities Income Fund II

SARBANES-OXLEY UPDATE. Internal Control Over Financial Reporting and Certification of Disclosures

Internal Control System for the Accounting Process

DUKE ENERGY FLORIDA, LLC (DEF) SUMMARY OF 2017 DEMAND SIDE MANAGEMENT ACHIEVEMENTS

Clay County Utility Authority Resolution No. 2013/ PART RESOLUTION NOS. 94/ 95-6 AND 94/ 95-12; AMENDING AND RESTATING THE

BEFORE THE GEORGIA PUBLIC SERVICE COMMISSION

Chapter 4. Program Income

April 29, Ms. Kimberly D. Bose, Secretary Federal Energy Regulatory Commission 888 First Street, N.E. Washington, D.C

OFFICE OF THE VIRGIN ISLANDS INSPECTOR GENERAL Fiscal Year 2017 Budget Proposal

Public Service Commission

mew Doc 3224 Filed 05/15/18 Entered 05/15/18 21:59:31 Main Document Pg 1 of 19

mew Doc 2917 Filed 03/21/18 Entered 03/21/18 18:08:46 Main Document Pg 1 of 6

Information Regarding Status of Construction of Plant Vogtle Units 3 and 4 September 1, 2017

STATE OF INDIANA INDIANA UTILITY REGULATORY COMMISSION

FERC AUDITS. Power Regulatory Webinar Series. October 26, 2016

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION ORDER IDENTIFYING ISSUES

Doc#: 475 Filed: 03/05/15 Entered: 03/05/15 15:51:03 Page 1 of 18 UNITED STATES BANKRUPTCY COURT FOR THE DISTRICT OF MONTANA.

mew Doc 770 Filed 06/23/17 Entered 06/23/17 22:22:36 Main Document Pg 1 of 9

Audit of Controls over Department of Convention and Event Services Cash Receipts and Collections 1

Office of the Secretary Public Company Accounting Oversight Board 1666 K Street, N.W. Washington, DC August 31, 2015

Southern California Edison Company s Tehachapi Renewable Transmission Project (TRTP) -- Application Appendices. Application Nos.: Exhibit No.

Case 1:10-cv TPG Document 16 Filed 05/23/11 Page 1 of 5. Plaintiff, : : against : : Defendant in rem. :

AUDIT COMMITTEE CHARTER. Purpose. Composition

STATE OF FLORIDA DEPARTMENT OF STATE. Minority, Women-owned, and Service-disabled Veteran Business Participation Plan ( )

Financing Our Energy Future. Public Utility Research Center-University of Florida

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION. The following Commissioners participated in the disposition of this matter:

Gleim CPA Review Updates to Auditing and Attestation 2018 Edition, 1st Printing June 2018

Uniprop Manufactured Housing Communities Income Fund II

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION DOCKET NO EI

Public Service Commission

The Bellefonte Opportunity

Introduction to the Listing of H Shares of PRC Companies on the Growth Enterprise Market of The Stock Exchange of Hong Kong Limited ( the GEM )

Case Document 635 Filed in TXSB on 03/27/18 Page 1 of 10

Unclaimed Property: What You Need to Know ~ Part 2 ~ Heela Popal & Troy Wangen June 15, :30p 4:30p 25094

Standard Purchase Terms & Conditions for The Supply and Delivery of Goods

Consolidated Financial Statements of CGI GROUP INC. For the years ended September 30, 2016 and 2015

The TXU Electric Delivery mortgage restricts its payment of dividends to the amount of its retained earnings.

2017-AP-0001 Fiscal Year 2017 Annual Risk Assessment and Audit Plan

Form 7-C2016 Merchant Application/Agreement

Section 3000 Program Agreement

mew Doc 2448 Filed 02/07/18 Entered 02/07/18 16:34:00 Main Document Pg 1 of 8

Audit Follow-Up. Blueprint 2000 Revenue and Expenditure Controls. As of March 31, (Report #1514, Issued August 7, 2015) Summary

Could Duke net $2.35B from international asset sale? Feb 12, 2016, 6:00am EST. Charlotte Business Journal

REPORT ON STEAM PLANT CONTRACT UNIVERSITY OF RHODE ISLAND

CONTRACT TERMS AND CONDITIONS: PURCHASE OF MATERIALS (NOT TO EXCEED $300,000 VALUE)

June 15, CAPTRUST Financial Advisors. Annual Due Diligence Questionnaire for Discretionary Clients

NOVO GROUP LTD. * (Incorporated in Singapore with limited liability) (Company Registration No H)

STATE OF COLORADO BUILDING EXCELLENT SCHOOLS TODAY SUBLEASE OF MORGAN COUNTY SCHOOL DISTRICT RE-3. by and between

BEFORE THE FLORIDA PUBLIC SERVICE COMMISSION. associated with Tax Cuts and Jobs Act of 2017 FILED: July 25, 2018 for Tampa Electric Company.

STATE OF NEW HAMPSHIRE PUBLIC UTILITIES COMMISSION IR ELECTRIC DISTRIBUTION UTILITIES AND COMPETITIVE ENERGY SUPPLIERS

Department of Human Services Commission for the Blind and Visually Impaired

Transcription:

Review of Duke Energy Florida, LLC Project Management Internal Controls for Levy Nuclear Project May 2018 B Y A U T H O R I T Y O F The Florida Public Service Commission Office of Auditing and Performance Analysis

Review of Duke Energy Florida, LLC Project Management Internal Controls for Levy Nuclear Project Jerry Hallenstein Senior Analyst Project Manager May 2018 By Authority of The State of Florida Public Service Commission Office of Auditing and Performance Analysis PA-18-01-001

TABLE OF CONTENTS CHAPTER Page 1.0 EXECUTIVE SUMMARY 1.1 Levy Nuclear Project at a Glance... 1 1.2 Audit Execution... 1 2.0 LEVY NUCLEAR PROJECT 2.1 2013 Settlement Agreement... 3 2.2 Disposition of LNP Long-Lead Equipment... 3 2.3 2017 Settlement Agreement... 3 2.4 Disposition of Combined Operating License... 4 i

1.0 Executive Summary 1.1 Levy Nuclear Project Cancellation at a Glance On November 12, 2013, the Florida Public Commission (FPSC or Commission) approved a Settlement Agreement in Docket No. 130208-EI to terminate the engineering procurement and construction contract for the Levy Nuclear Project (LNP) and allow Duke Energy Florida, LLC (DEF) to continue its effort to obtain a Combined Operating License (COL) for LNP. Per the November 12, 2013 Settlement Agreement, DEF agreed to forego further recovery of COL costs within the Commission s Nuclear Cost Recovery Clause. In 2014, DEF developed a disposition plan for handling the Long-Lead Equipment initiated through the EPC contract, which was pursued along with related litigation. On October 20, 2016, the Nuclear Regulatory Commission (NRC) issued COLs for Levy Units 1&2. On October 25, 2017, the Commission approved a Second Settlement Agreement in Docket No. 20170009-EI that included a component to terminate the LNP and resolve any remaining issues. Per the October 25, 2017 Second Settlement Agreement, DEF agreed to forego recovery from customers of any additional costs related to the LNP, including project termination and license maintenance costs. In a November 1, 2017 letter to the NRC, DEF informed the agency of its intentions to file a request to terminate the COL for the LNP. In a January 25, 2018 letter to the NRC, DEF provided the agency with its LNP COL termination plan. 1.2 Audit Execution From 2008 to 2017, Commission audit staff published annual audit reports to address the project internal controls and management oversight used by DEF in managing the Levy Units 1 and 2 nuclear project. These previous reports are available on the Commission website at www.floridapsc.com. The objective of the audit was to provide an independent account of project activities and to evaluate internal project controls. The primary standard used by Commission audit staff for review of DEF internal controls associated with the Levy Units 1&2 project is the Institute of 1 EXECUTIVE SUMMARY

Internal Auditors Standards for the Professional Practice of Internal Auditing and Internal Control - Integrated Framework. Staff s audit work is performed in compliance with Standards 2000 through 2500. This set of standards was developed by the Committee of Sponsoring Organizations (COSO) of the Treadway Commission. The purpose of this report is to recap final LNP cancelation activities and conclude the annual project management audit process in light of DEF s decision to forego further recovery from customers of any additional costs related to the LNP. The information in this report was gathered via staff review of document requests, interviews with DEF s regulatory staff, and documentation filed within Docket Nos. 20130208-EI, 20170009-EI, and 20180009-EI. EXECUTIVE SUMMARY 2

2.0 Levy Nuclear Project 2.1 2013 Settlement Agreement On November 12, 2013, the Commission approved a Revised and Restated Stipulation and Settlement Agreement regarding the LNP in Docket No. 130208-EI. Per the Agreement, DEF terminated the Engineering, Procurement, and Construction (EPC) contract with Westinghouse for the LNP. The EPC termination came as a result of delays by the NRC in issuing COLs for new nuclear plants coupled with increased uncertainty in cost recovery. The Agreement also supported DEF s continued pursuit of the LNP COL from the NRC. DEF further agreed to pursue the COL outside of the Commission s nuclear cost recovery clause. 2.2 Disposition of LNP Long Lead Equipment As part of the wind-down activities for the LNP project, in 2014 DEF developed the LNP Long- Lead Equipment Disposition Plan for items procured through the Westinghouse EPC contract. After review and evaluation, DEF management disposed of all Levy items under the EPC contract, considering all options of re-use at another Duke Energy plant, sale to another AP1000 group owner or Westinghouse sub-contractor, or sale for salvage/scrap value. After termination of the EPC contract in January 2014, litigation with Westinghouse continued regarding termination costs owed by DEF to Westinghouse. The District Court ruled on the Duke-Westinghouse EPC contract in December 2016, ordering DEF to pay a $34 million termination fee. DEF anticipated seeking cost recovery in Docket 20170009-EI of the termination fee and current and pending litigation costs. However, as part of the 2017 Second Settlement Agreement discussed below, DEF agreed to write off all remaining and yet unrecovered LNP costs. 2.3 2017 Settlement Agreement On October 25, 2017, the Commission approved a Second Revised and Restated Settlement Agreement supplanting the 2013 Revised and Restated Stipulation Agreement. The 2017 Agreement included a component to terminate the LNP and resolved all remaining issues in Docket No. 20170009-EI, as well as other outstanding issues in other DEF existing and prospective dockets before the Commission. It stated, The 2017 Agreement provides that DEF will not seek future recovery from retail customers of any combined operating licensing costs and associated carrying costs. DEF will write off all remaining but yet unrecovered LNP costs, whether incurred as of the date of this Commission s vote or to be incurred later. The Settlement further noted that after December 3 LEVY NUCLEAR PROJECT

31, 2017, there will be no LNP-related costs of any type or nature whatsoever recovered from DEF's retail ratepayers. 2.4 Disposition of Combined Operating License The NRC issued COLs to DEF for LNP Units 1 and 2 on October 20, 2016. The termination of the LNP per the 2017 Second Settlement Agreement triggered a request to the NRC for termination of the COL for the LNP. In its November 1, 2017 letter, DEF informed the NRC that it no longer plans to move forward with building LNP Units 1 and 2 and would consequently submit an application for termination of the licenses. By subsequent letter dated January 25, 2018, DEF provided the NRC with its License Termination Plan and informally requested the termination to be completed by June 30, 2018. DEF indicated to Commission audit staff that potential uses of the Levy site are being evaluated and at this time no decision has been made. LEVY NUCLEAR PROJECT 4