Letter Sequence Other |
---|
|
|
MONTHYEARML1105908612011-02-28028 February 2011 Ltr. to W. Norton First Request for Additional Information for Application for NRC Consent to Indirect License Transfer/Threshold Determination (TAC Nos. L24496, L24497, L24498) Project stage: RAI CY-11-009, Connecticut Yankee Atomic Power Company - Decommissioning Funding Assurance Status Report2011-03-15015 March 2011 Connecticut Yankee Atomic Power Company - Decommissioning Funding Assurance Status Report Project stage: Request ML1108101152011-03-15015 March 2011 Yankee, Decommissioning Funding Assurance Status Report Project stage: Request ML1107700222011-03-16016 March 2011 Application for NRC Consent to Indirect License Transfer/Threshold Determination That NRC Consent Is Not Required in Connection with Merger of Northeast Utilities and Nstar Project stage: Request ML1111014022011-04-20020 April 2011 W. Norton Letter Second Request for Additional Information for Application for NRC Consent to Indirect License Transfer/Threshold Determination (TAC Nos. L24496, L24497, L24498) Project stage: RAI CY-11-015, Response to Second Request for Additional Information for Application for NRC Consent to Indirect License Transfer/Threshold Determination - Merger of Northeast Utilities and Nstar2011-05-16016 May 2011 Response to Second Request for Additional Information for Application for NRC Consent to Indirect License Transfer/Threshold Determination - Merger of Northeast Utilities and Nstar Project stage: Request ML1114703702011-05-27027 May 2011 W. Norton Letter Second Request for Additional Information, Part 2, for Application for NRC Consent to Indirect License Transfer/Threshold Determination Project stage: RAI ML11195A3392011-07-13013 July 2011 Morgan Lewis on Behalf of Northeast Utilities and Nstar - Submittal of Supplemental Response to Requests for Additional Information and Negation Action Plan Project stage: Supplement ML1119600612011-07-14014 July 2011 Ltr. to W. Norton Request for Exemption from 10 CFR 50.38 for Maine Yankee Atomic Power Company, Connecticut Yankee Atomic Power Company, and Yankee Atomic Electric Company - Supplemental Information Needed; Relationship of Exemption Reques Project stage: Approval ML1119600682011-07-14014 July 2011 Enclosure - Request for Supplemental Information Related to the Request for Exemption from 10 CFR 50.38 and the Indirect License Transfer Related to Merger of Northeast Utilities and Nstar Project stage: Approval ML1122100172011-08-0505 August 2011 W. Norton Letter Third Request for Additional Information for Application for NRC Consent to Indirect License Transfer/Threshold Determination (TAC L24496, L24497, and L24498) Project stage: RAI ML1122100232011-08-0505 August 2011 Enclosuthird RAI Related to Application for NRC Consent/Threshold Determination for Indirect License Transfer Related to Merger of Northeast Utilities and Nstar Project stage: RAI CY-11-025, Connecticut Yankee and Yankee Atomic, Response to Third Request for Additional Information for Application for NRC Consent to Indirect License Transfer/Threshold Determination - Merger of Northeast Utilities and Nstar2011-08-24024 August 2011 Connecticut Yankee and Yankee Atomic, Response to Third Request for Additional Information for Application for NRC Consent to Indirect License Transfer/Threshold Determination - Merger of Northeast Utilities and Nstar Project stage: Request ML1125003732011-09-0606 September 2011 Notice of Mtg W/ Maine Yankee to Discuss Status of Review of Indirect License Transfer Request Related to Pending Merger of Northeast Utilities & Nstar; Status of Request for Exemption from 10 CFR 50.38; & Decommissioning Financial Assuranc Project stage: Approval ML1127700152011-10-0303 October 2011 Request for Exemption from 10 CFR 50.38 for Maine Yankee Atomic Power Co., Connecticut Yankee Atomic Power Co., and Yankee Atomic Electric Co. - Accepted for Review; Relationship of Exemption Request to Indirect License Transfer and Status Project stage: Approval CY-11-035, Follow-Up to Meeting on September 20, 2011, Regarding Foreign Ownership and Decommissioning Funding Issues2011-10-0505 October 2011 Follow-Up to Meeting on September 20, 2011, Regarding Foreign Ownership and Decommissioning Funding Issues Project stage: Meeting ML11298A0912011-10-20020 October 2011 Summary of Meeting with Yankee Companies, Northeast Utilities (Nu) & Nstar to Discuss Indirect License Transfer Request Related to Pending Merger of Nu & Nstar, Request for Exemption from 10 CFR 50.38 & Decommissioning Financial Assurance Project stage: Meeting ML1132701142011-12-20020 December 2011 Ltr. to Wayne Norton Order Approving the Indirect Transfer of Facility Operating License No. DPR-61 for the Haddam Neck Plant Project stage: Other ML1132701192011-12-20020 December 2011 Order Approving Application Regarding Proposed Merger. DPR-61 (Haddam Neck Plant) Project stage: Other ML1132701272011-12-20020 December 2011 Enclosure 2 - Safety Evaluation Report Project stage: Approval CY-12-026, Notice of Merger Closing2012-04-0909 April 2012 Notice of Merger Closing Project stage: Other CY-12-030, Notification Regarding Vote on Negation Action Plan and Submittal of Corrected Plan2012-04-24024 April 2012 Notification Regarding Vote on Negation Action Plan and Submittal of Corrected Plan Project stage: Other 2011-05-16
[Table View] |
|
---|
Category:Letter type:CY
MONTHYEARCY-23-014, Biennial Update of the CYAPCO Quality Assurance Program for the Haddam Neck ISFSI2023-12-0404 December 2023 Biennial Update of the CYAPCO Quality Assurance Program for the Haddam Neck ISFSI CY-23-006, Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report2023-03-0606 March 2023 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report CY-23-007, Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste2023-03-0606 March 2023 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste CY-23-003, Independent Spent Fuel Storage Installation, Nuclear Liability Insurance Coverage2023-01-17017 January 2023 Independent Spent Fuel Storage Installation, Nuclear Liability Insurance Coverage CY-23-004, Independent Spent Fuel Storage Installation, Property Insurance Coverage2023-01-17017 January 2023 Independent Spent Fuel Storage Installation, Property Insurance Coverage CY-23-001, Independent Spent Fuel Storage Installation, Report of 10 CFR 50.59 Changes, Tests, and Experiments2023-01-0505 January 2023 Independent Spent Fuel Storage Installation, Report of 10 CFR 50.59 Changes, Tests, and Experiments CY-23-002, Independent Spent Fuel Storage Installation, Report of 10 CFR 72.48 Changes, Tests, and Experiments2023-01-0505 January 2023 Independent Spent Fuel Storage Installation, Report of 10 CFR 72.48 Changes, Tests, and Experiments CY-22-012, Independent Spent Fuel Storage Installation, Supplemental Information for the Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan2022-08-0303 August 2022 Independent Spent Fuel Storage Installation, Supplemental Information for the Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan CY-22-010, Connecticut Yankee Atomic Power Company Haddam Neck Plant Independent Spent Fuel Storage Installation, Formal Announcement of New ISFSI Manager2022-05-25025 May 2022 Connecticut Yankee Atomic Power Company Haddam Neck Plant Independent Spent Fuel Storage Installation, Formal Announcement of New ISFSI Manager CY-22-006, Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Offsite Dose Calculation Manual for 20212022-04-25025 April 2022 Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Offsite Dose Calculation Manual for 2021 CY-22-003, and Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report2022-03-14014 March 2022 and Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report CY-22-004, Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste2022-03-14014 March 2022 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste CY-22-002, Independent Spent Fuel Storage Installation - Property Insurance Coverage2022-01-20020 January 2022 Independent Spent Fuel Storage Installation - Property Insurance Coverage CY-22-001, Independent Spent Fuel Storage Installation - Nuclear Liability Insurance Coverage2022-01-20020 January 2022 Independent Spent Fuel Storage Installation - Nuclear Liability Insurance Coverage CY-21-015, Independent Spent Fuel Storage Installation, Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan2021-12-10010 December 2021 Independent Spent Fuel Storage Installation, Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan CY-21-013, Biennial Update to the Haddam Neck Plant License Termination Plan2021-12-0101 December 2021 Biennial Update to the Haddam Neck Plant License Termination Plan CY-21-011, Biennial Update of the CYAPCO Quality Assurance Program for the Haddam Neck ISFSI2021-12-0101 December 2021 Biennial Update of the CYAPCO Quality Assurance Program for the Haddam Neck ISFSI CY-21-014, Independent Spent Fuel Storage Installation - Adoption of Amendment 8 of NAC-MPC Certificate of Compliance No. 72-1025 and Canister Registration2021-11-18018 November 2021 Independent Spent Fuel Storage Installation - Adoption of Amendment 8 of NAC-MPC Certificate of Compliance No. 72-1025 and Canister Registration CY-21-005, Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report2021-03-0202 March 2021 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report CY-21-006, Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste2021-03-0202 March 2021 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste CY-21-004, Independent Spent Fuel Storage Installation - Property Insurance Coverage2021-01-27027 January 2021 Independent Spent Fuel Storage Installation - Property Insurance Coverage CY-21-003, Independent Spent Fuel Storage Installation Nuclear Liability Insurance Coverage2021-01-27027 January 2021 Independent Spent Fuel Storage Installation Nuclear Liability Insurance Coverage CY-20-011, Independent Spent Fuel Storage Installation - Request for a Temporary Exemption from 10 CFR 73, Appendix B, Section Le and 10 CFR 73.55(r) Annual Physical Requalification Requirement2020-05-14014 May 2020 Independent Spent Fuel Storage Installation - Request for a Temporary Exemption from 10 CFR 73, Appendix B, Section Le and 10 CFR 73.55(r) Annual Physical Requalification Requirement CY-20-007, Independent Spent Fuel Storage Installation - Formal Announcement of New Tsfst Manager2020-03-31031 March 2020 Independent Spent Fuel Storage Installation - Formal Announcement of New Tsfst Manager CY-20-004, Independent Spent Fuel Storage Installation - Funding Report for Managing Irradiated Fuel and GTCC Waste2020-03-17017 March 2020 Independent Spent Fuel Storage Installation - Funding Report for Managing Irradiated Fuel and GTCC Waste CY-20-003, Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report2020-03-12012 March 2020 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report CY-20-002, Independent Spent Fuel Storage Installation, Letter Notifying NRC the Amount of Property Insurance Coverage in Force for 20202020-01-22022 January 2020 Independent Spent Fuel Storage Installation, Letter Notifying NRC the Amount of Property Insurance Coverage in Force for 2020 CY-19-014, Independent Spent Fuel Storage Installation - Formal Announcement of ISFSI Manager'S Return2019-06-0505 June 2019 Independent Spent Fuel Storage Installation - Formal Announcement of ISFSI Manager'S Return CY-19-012, Independent Spent Fuel Storage Installation - 2018 Individual Monitoring NRC Form 5 Report2019-04-23023 April 2019 Independent Spent Fuel Storage Installation - 2018 Individual Monitoring NRC Form 5 Report CY-18-021, Connecticut Yankee Atomic Power Company Haddam Neck Plant Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan2018-12-10010 December 2018 Connecticut Yankee Atomic Power Company Haddam Neck Plant Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan CY-18-005, Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste2018-03-0505 March 2018 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste CY-18-004, Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report2018-03-0505 March 2018 Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report CY-17-021, Independent Spent Fuel Storage Installation Formal Announcement of Change in HNP ISFSI Manager2017-09-0505 September 2017 Independent Spent Fuel Storage Installation Formal Announcement of Change in HNP ISFSI Manager CY-17-010, Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste2017-03-0909 March 2017 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste CY-17-005, Independent Spent Fuel Storage Installation - Property Insurance Coverage2017-02-28028 February 2017 Independent Spent Fuel Storage Installation - Property Insurance Coverage CY-17-004, ISFSI - Nuclear Liability Insurance Coverage2017-02-28028 February 2017 ISFSI - Nuclear Liability Insurance Coverage CY-17-007, Independent Spent Fuel Storage Installation - Revision 6 to Haddam Neck Plant Post-Shutdown Decommissioning Activities Report2017-02-22022 February 2017 Independent Spent Fuel Storage Installation - Revision 6 to Haddam Neck Plant Post-Shutdown Decommissioning Activities Report CY-17-001, ISFSI - Notification of Changes to the Decommissioning Schedule, Per 10 CFR 50.82(a)(7)2017-01-0505 January 2017 ISFSI - Notification of Changes to the Decommissioning Schedule, Per 10 CFR 50.82(a)(7) CY-17-002, Independent Spent Fuel Storage Installation2017-01-0505 January 2017 Independent Spent Fuel Storage Installation CY-17-003, ISFSI - Report of 10 CFR 50.59 Changes, Tests, and Experiments for 01/01/1995 - 12/31/20162017-01-0505 January 2017 ISFSI - Report of 10 CFR 50.59 Changes, Tests, and Experiments for 01/01/1995 - 12/31/2016 CY-16-035, Independent Spent Fuel Storage Installation - Formal Announcement of Change in HNP ISFSI Manager2016-12-15015 December 2016 Independent Spent Fuel Storage Installation - Formal Announcement of Change in HNP ISFSI Manager CY-16-012, ISFSI - Funding Status Report for Managing Irradiated Fuel and GTCC Waste2016-03-23023 March 2016 ISFSI - Funding Status Report for Managing Irradiated Fuel and GTCC Waste CY-16-011, ISFSI - Decommissioning Funding Assurance Status Report2016-03-0909 March 2016 ISFSI - Decommissioning Funding Assurance Status Report CY-16-004, Independent Spent Fuel Storage Installation, Submittal of Property Insurance Coverage2016-02-29029 February 2016 Independent Spent Fuel Storage Installation, Submittal of Property Insurance Coverage CY-16-006, ISFSI - Annual Notification of Foreign Ownership, Control, or Influence (FOCI) Status2016-02-0202 February 2016 ISFSI - Annual Notification of Foreign Ownership, Control, or Influence (FOCI) Status CY-16-002, ISFSI - Revision 5 of the Post-Shutdown Decommissioning Activities Report2016-01-14014 January 2016 ISFSI - Revision 5 of the Post-Shutdown Decommissioning Activities Report CY-15-042, ISFSI - Three-Year Update to the Decommissioning Funding Plan2015-12-14014 December 2015 ISFSI - Three-Year Update to the Decommissioning Funding Plan CY-15-035, Redacted Haddam Neck ISFSI - Biennial Update to the Updated Final Safety Analysis Report2015-12-0101 December 2015 Redacted Haddam Neck ISFSI - Biennial Update to the Updated Final Safety Analysis Report CY-15-043, ISFSI - Revision 13 to the Emergency Plan2015-12-0101 December 2015 ISFSI - Revision 13 to the Emergency Plan CY-15-037, ISFSI - Biennial Update of the Quality Assurance Program2015-12-0101 December 2015 ISFSI - Biennial Update of the Quality Assurance Program 2023-03-06
[Table view] |
Text
- CONNECTICUT YANKEE ATOMIC POWER COMPANY HADDAM NECK PLANT 362 INJUN HOLLOW ROAD EAST HAMPTON, CT 06424-3099 CY-12-030 April 24, 2012 U.S. Nuclear Regulatory Commission Attn: Document Control Desk Washington, DC 20555-0001
References:
(a) Connecticut Yankee Atomic Power Company License No. DPR-61 (Docket No. 50-213, 72-39)
TAC No. L24498 Re: Notification Regarding Vote on Negation Action Plan and Submittal of Corrected Plan On December 20, 2011, the Nuclear Regulatory Commission ("NRC") issued an order approving the indirect transfer of facility operating license No. DPR-61 for the former Connecticut Yankee power plant (i.e., Haddam Neck Plant). The license transfer order approved the transfer of control of the facility, including the Independent Spent Fuel Storage Installation
("ISFSI"), as necessary to effect the merger of Northeast Utilities ("NU") and NSTAR. NU and NSTAR are owners of companies that are shareholders of Connecticut Yankee Atomic Power Company ("Connecticut Yankee"), the NRC licensee for the facility. The merger of NU and NSTAR was closed on April 10, 2012.
In the NRC's license transfer order, the NRC included the following directive:
Within thirty (30) days following consummation of the proposed merger, Northeast Utilities, via its post-merger subsidiaries, The Connecticut Light and Power Company, Western Massachusetts Electric Company, Public Service Company of New Hampshire, and NSTAR Electric Company, who together will exercise majority control, will call for votes directing that Connecticut Yankee approve a negation action plan consistent with the requirements of 10 C.F.R.
50.38 and implement said plan within 30 days of the vote, and directing that records of the votes, reflecting the vote of each representative and the stock holder company represented, be forwarded to the NRC within seven (7) days of the vote, and be made available to the public.
As the licensee for the Connecticut Yankee facility, Connecticut Yankee herein responds to this directive in the NRC's license transfer order.
One day after the issuance of the license transfer order, on December 21, 2011, Connecticut Yankee, along with Maine Yankee Atomic Power Company ("Maine Yankee) and Yankee Atomic Electric Company ("Yankee Atomic") (together, the "Yankee Companies"),
submitted to the NRC a Negation Action Plan addressing issues of potential foreign ownership, control, or domination ("FOCD"). As noted therein, resolutions implementing the Negation Action Plan were adopted by the Board of Directors of each Yankee Company on December 14, 2011 (and subsequently executed on January 3, 2012). The action of the Board of Directors pre-dated the license transfer order.
The Negation Action Plan was also subsequently referenced in Connecticut Yankee's reply to a Notice of Violation ("NOV") issued by the NRC on January 27, 2012 (EA-2011-284).
The reply was dated February 23, 2012, and included copies of the executed board resolutions and individual certifications executed in accordance with the plan.
All owners of Connecticut Yankee were represented at the meeting of the Board on December 14, 2011, and the vote was unanimous in support of the resolutions adopting and implementing the licensee's Negation Action Plan.
Based on the actions taken by the Board of Directors on December 14, 2011, and as documented in the NRC correspondence of December 21, 2011, Connecticut Yankee believes that the intent of the directive above from the license transfer order of December 20, 2011, has been fulfilled. The Connecticut Yankee Board of Directors, at the request of management and the sponsor companies (including NU and NSTAR), conducted a vote on the adoption of a negation action plan on December 14, 2011 (which was not known to the NRC at the time of the license transfer order); the Board of Directors approved and implemented the Negation Action Plan; the Negation Action Plan adopted by Connecticut Yankee is consistent with the requirements of 10 C.F. R. 50.38 (to the extent applicable to the Connecticut Yankee ISFSI); the votes to approve the plan were documented in the minutes of the meeting; and the requirement to provide records of votes, post-closing, within seven (7) days of the vote, was superseded by events, including the December 21, 2011 letter. Accordingly, Connecticut Yankee does not presently plan to hold another meeting and vote of the Board of Directors on this topic, or to make an additional seven day submittal, unless further action is directed by the NRC.
Finally, the Yankee Companies have identified that the Negation Action Plan as described in the December 21, 2011 letter to the NRC contained a minor discrepancy relative to the adopted board resolutions. Accordingly, Connecticut Yankee is resubmitting the plan. The Attachment to this letter is a corrected Negation Action Plan that corresponds to the board resolutions (and shows the change involved). The resolutions and individual certifications, previously submitted to the NRC with the replies to the NOVs, are unchanged and reflect the intended Negation Action Plan adopted by Connecticut Yankee.
If you have any questions or require additional information, please contact me or Joe Fay at (207) 350-0300.
Sincerely, Wayne Norton CEO and President of Connecticut Yankee
Attachment:
Corrected Negation Action Plan cc: Director, Office of Nuclear Material Safety and Safeguards NRC Project Manager
Rev. 1, April 2012 ATTACHMENT MAINE YANKEE ATOMIC POWER COMPANY CONNECTICUT YANKEE ATOMIC POWER COMPANY YANKEE ATOMIC ELECTRIC COMPANY CORRECTED NEGATION ACTION PLAN The following actions will be implemented to negate any potential for foreign ownership of shares of the Yankee Companies by certain foreign-controlled sponsor companies to cause foreign control, domination or influence over the Yankee Companies' decision-making on matters implicating public health and safety, security, or access to classified information.
I1. Each Yankee Company will adopt board resolutions addressing the following:
Access to classified or safeguards information, and to special nuclear material, related to the Yankee Independent Spent Fuel Storage Installations shall be controlled, respectively, by the Yankee Companies under the direction and control of the President and Chief Nuclear Officer
("CEO") of Connecticut Yankee, the President and CEO of Yankee Atomic, and the Chief Nuclear Officer ("CNO") of Maine Yankee. This officer (or officers) shall assure that classified and safeguards information and special nuclear material in the custody of Yankee Company is accessed only by individuals who possess the appropriate access authorization and need. Furthermore, this officer shall assure that classified information received from a federal agency is not disclosed to any other federal agency unless specifically authorized by the agency that has classification jurisdiction.
Decisions related to the safety and security of special nuclear material, and related to access to classified and safeguards information and to special nuclear material, are the sole responsibility of Yankee Atomic as an NRC licensee. The responsibility for these matters shall be specifically delegated by the Board of Directors to the President and CEO of Yankee Atomic, the President and CEO of Connecticut Yankee, and the CNO of Maine Yankee. This officer (or officers) shall make all decisions related to safety and security matters (including, but not limited to, decisions related to access to classified and safeguards information and to special nuclear material) in accordance with NRC license obligations and consistent with the public health and safety and common defense and security of the United States.
Directors and officers of the Yankee Companies who are representatives of foreign-controlled owner companies shall be excluded from, shall not require, and shall not have access to classified or-safeguards information and/or special nuclear material.
The foreign-controlled sponsor companies, and their directors and officers, shall not require and shall not be provided and shall not have access to classified information or safeguards information related to the Yankee facilities, and shall not require and shall not have access to or custody of special nuclear material related to the Yankee facility.
The directors and officers of any foreign-controlled owner, shall not be permitted to hold positions, and shall be excluded from holding positions, at a Yankee Company that would enable them to control the policies and practices of the company in its performance of activities licensed by the NRC under 10 C.F.R. Part 50 or 10 C.F.R. Part 95.
- 2. Each Yankee Company will adopt by board resolution the following governance restrictions:
The Chairman of the Board shall at all times be a U.S. citizen.
The President and CEO of Yankee Atomic, the President and CEO of Connecticut Yankee, and the CNO of Maine Yankee shall at all times be U.S. citizens and shall obtain an appropriate security clearance.
Each Yankee Company shall designate a Facility Security Officer who is a U.S. citizen and who will obtain a personal clearance for classified access (see 10 C.F.R. 95.17(a)(4)).
- 3. Each Yankee Company will notify NRC of any changes related to foreign ownership of Yankee Companies or changes to Yankee Company bylaws related to decision-making on safety or security issues.
- 4. The President and CEO of Yankee Atomic, the President and CEO of Connecticut Yankee, and the CNO of Maine Yankee will execute a certification (or certifications) acknowledging his or her special duties with respect to protection of classified and safeguards information and public health and safety and common defense and security relative to special nuclear material. The certification(s) will also acknowledge a duty to report any FOCD/FOCI issue to the NRC.
- 5. Individual directors and officers of the Yankee Companies who have been granted access to classified information, if any, will execute certifications acknowledging their special duties with respect to public health and safety and security relative to classified information and special nuclear material.
- 6. Individual directors and officers of the Yankee Companies who are representatives of the foreign-controlled sponsors will execute certifications of their understanding of their obligations with respect to exclusion from access to seeuwity classified information
('whether elassified or- safuar.ds inf"ation), with respect to compliance with NRC requirements generally, and with respect to obligations related to FOCD/FOCI.
DC:704973.1