Me. Yankee Atomic Power Co. v. Comm'r

2002 T.C. Memo. 176, 84 T.C.M. 73, 2002 Tax Ct. Memo LEXIS 209
CourtUnited States Tax Court
DecidedJuly 29, 2002
DocketNo. 15446-98
StatusUnpublished

This text of 2002 T.C. Memo. 176 (Me. Yankee Atomic Power Co. v. Comm'r) is published on Counsel Stack Legal Research, covering United States Tax Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Me. Yankee Atomic Power Co. v. Comm'r, 2002 T.C. Memo. 176, 84 T.C.M. 73, 2002 Tax Ct. Memo LEXIS 209 (tax 2002).

Opinion

MAINE YANKEE ATOMIC POWER COMPANY, Petitioner v. COMMISSIONER OF INTERNAL REVENUE, Respondent.
Me. Yankee Atomic Power Co. v. Comm'r
No. 15446-98
United States Tax Court
T.C. Memo 2002-176; 2002 Tax Ct. Memo LEXIS 209; 84 T.C.M. (CCH) 73; T.C.M. (RIA) 73;
July 29, 2002, Filed

*209 Court concluded petitioner was not entitled to investment tax credit, as contracts and amendments did not qualify under transitional rule set forth in 204(a)(3) of TRA 1986.

Edwin A. Heisler and William K. McKinley, for petitioner.
Marvis A. Knospe and Barry Laterman, for respondent.
Mary Ann Cohen, Judge

Mary Ann Cohen

MEMORANDUM FINDINGS OF FACT AND OPINION

COHEN, Judge: Respondent determined deficiencies of $ 408,949 and $ 710,318 in petitioner's Federal income tax for 1990 and 1991, respectively. After concessions, the remaining issue for decision is whether petitioner is entitled to an investment tax credit with respect to nuclear fuel assemblies placed in service in 1990. Unless otherwise indicated, all section references are to the Internal Revenue Code in effect for the years in issue, and all Rule references are to the Tax Court Rules of Practice and Procedure.

FINDINGS OF FACT

Some of the facts have been stipulated, and the stipulated facts are incorporated in our findings by this reference. Petitioner Maine Yankee Atomic Power Company was incorporated under the laws of Maine in 1966 and had its principal place of business in Wiscasset, Maine, at the time the petition in this case was filed.

Petitioner owned and operated a nuclear power electric generating plant (plant) that*210 utilized a pressurized water reactor, fueled with slightly enriched uranium oxide. The plant was located in Wiscasset, Maine, on an 820-acre site that was owned in fee by petitioner.

The stockholders of petitioner were investor-owned New England utility companies. In 1990, petitioner was owned by 10 investor-owned New England utility companies, each of which was committed under a power contract dated May 20, 1968 (power contracts), to purchase a percentage of the capacity and output of the plant equivalent to its percentage ownership.

The construction permit for the plant was issued in October 1968 by the Atomic Energy Commission (AEC). Construction of the plant was completed in 1972, except for certain discharge temperature control facilities designed to meet the requirements of the Maine Board of Environmental Protection, which were completed in 1975. The plant began commercial operation in December 1972 under Facility Operating License No. DPR-36 dated September 15, 1972 (operating license). The plant was closed for economic reasons in August 1997.

The Nuclear Regulatory Commission (NRC) oversees the safety of all U.S. nuclear power plants. NRC reviews the initial plans before*211 issuing a construction permit and reviews the plant as built before issuing an operating license. The NRC assumed the regulatory responsibilities of AEC, its predecessor organization, in a 1975 reorganization.

Petitioner's nuclear power facility used fuel assemblies, which contained fuel rods, in the reactor core to generate energy. The reactor core consisted of 217 fuel assemblies. Before new fuel assemblies could be placed in the reactor core, petitioner submitted an application to the NRC for an amendment to its operating license.

For purposes of this case, a fuel cycle (Cycle) begins upon the shutdown of the prior cycle, continues through refueling, followed by an operating cycle, and ends upon shutdown. During shutdown, the plant is taken offline for refueling, maintenance, and planned construction activities. The first 12 reloads, designated Cycle 1A through Cycle 12, occurred one each in 1974, 1975, 1977, 1978, 1980, 1981, 1982, 1984, 1985, 1987, 1988, and 1990.

For Cycles 3 through 12, there were 72 fuel assemblies that were replaced with 72 new fuel assemblies. The 72 fuel assemblies in issue in this case were for Cycle 12 and were placed in service on June 30, 1990. Cycle*212 12, including the shutdown for reload and the operating cycle, began on April 7, 1990, and ended on February 14, 1992. The total cost of the fuel assemblies for Cycle 12 was $ 28,181,923, with an approximate cost of $ 391,500 for each of the 72 fuel assemblies. The fuel assemblies that were used by petitioner had a class life of 5 years under the Modified Accelerated Cost Recovery System (MACRS).

Petitioner's goal was to produce electricity as economically as possible, and, in order to minimize fuel costs, petitioner used a variety of tail assays, varied enrichment levels, and a combination of uranium procurement and enrichments. Although fit and form of the fuel assemblies may have been essentially the same, the function, or performance, of the fuel assemblies changed over the course of the operation of the plant. For example, higher enrichment levels in the fuel assemblies allowed for a longer operating cycle.

Petitioner entered into general contracts for fuel assembly fabrication services. Because petitioner sought maximum flexibility in all of its contracts, the actual number and specifications of the fuel assemblies ordered were established by purchase order and paid pursuant*213 to invoices.

Power Contracts and Amendments

In regards to the operation and maintenance of the plant, the power contracts entered into between petitioner and owners, who were also purchasers, state:

     Maine Yankee [petitioner] will operate and maintain the

   Unit [plant] in accordance with good utility practice under

   the circumstances and all applicable law, including the

   applicable provisions of the Atomic Energy Act of 1954, as

   amended, and of any licenses issued thereunder to Maine

   Yankee. Within the limits imposed by good utility practice under

Free access — add to your briefcase to read the full text and ask questions with AI

Related

United States v. Commonwealth Energy
235 F.3d 11 (First Circuit, 2000)
Bell Atlantic Corporation v. United States
224 F.3d 220 (Third Circuit, 2000)
Southern Multi-Media Commun., Inc. v. Commissioner
113 T.C. No. 27 (U.S. Tax Court, 1999)

Cite This Page — Counsel Stack

Bluebook (online)
2002 T.C. Memo. 176, 84 T.C.M. 73, 2002 Tax Ct. Memo LEXIS 209, Counsel Stack Legal Research, https://law.counselstack.com/opinion/me-yankee-atomic-power-co-v-commr-tax-2002.