|
---|
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-12-061 October 30, 2012 Attn: Document Control Desk Director, Division of Security Operations Office of Nuclear Security and Incident Response U.S. Nuclear Regulatory Commission, DC 20555-0001
References:
(a) Connecticut Yankee Atomic Power Company License No. DPR-61 (Docket No. 50-213, 72-39)
(b) NRC Letter, B.W. Stapleton to W. Norton, Re: FOCI Determination (3/2/2012)
(c) Connecticut Yankee Letter, W. Norton to NRC Document Control Desk, Re: Notification Regarding Vote on Negation Action Plan and Submittal of Corrected Plan (4/24/2012)
(d) NRC Letter, C. Haney to W. Norton, Confirmatory Order, (7/4/2012)
(e) Connecticut Yankee Letter, J. Lenois to NRC Information Security Branch, Division of Security Operations, Re: Notice of Change in Ownership Structure (7/16/2012)
(f) NRC Letter, J. Kim to D. A. Rocheleau, Re: Request for Threshold Determination (9/7/2012)
Re: Notice of Change in Indirect Ownership On March 2, 2012, the Nuclear Regulatory Commission (NRC) issued a favorable Foreign Ownership, Control, or Influence (FOCI) determination for Connecticut Yankee Atomic Power Company (Connecticut Yankee) in accordance with 10 C.F.R. Part 95 (Reference (b)). In conjunction' with the Part 95 facility clearance, Connecticut Yankee implemented a Negation Action Plan (NAP) with respect to potential FOCI issues. The NAP also addressed potential Fr6eigniOwnership, Control or Domination (FOCD),issues under 10 C.F:R. Part 50.! .The NAP was most recently described in Connecticut Yankee correspondence to the NRC dýied April 24, 20121 (Reference (c)). In accordance with 10 C.F.R. Part 95 and the terms of the NAP, this letter notifies the NRC of the completion of
4 a merger affecting the ownership structure of an indirect foreign owner of a share of Connecticut Yankee.
Previously, Connecticut Yankee notified the NRC that Central Vermont Public Service Corporation (CVPS) was acquired by Gaz M6tro Limited Partnership (Gaz Metro) (Reference (d)). At that time, CVPS owned 2% of the outstanding common stock of Connecticut Yankee. As a result of that transaction, which had been approved by the NRC in accordance with 10 C.F.R. 50.80, CVPS became an indirect wholly-owned subsidiary of Gaz M6tro. CVPS is a Vermont corporation. Gaz M6tro is a Canadian energy company.
On October 1, 2012, CVPS and Green Mountain Power (GMP) completed a merger, with GMP as the surviving company. GMP is an electric utility operating in Vermont. Like CVPS, it is a wholly-owned subsidiary of Gaz M6tro. The NRC was previously notified of this merger by the parties to the transaction. The NRC staff completed a threshold review of that proposed merger and concluded that the merger does not constitute a direct or indirect transfer of control of Connecticut Yankee.
Therefore, the transaction did not require NRC's approval under 10 C.F.R. 50.80 (Reference (e)). The merger of CVPS and GMP also does not involve any change in foreign ownership of Connecticut Yankee.
The directors who have served on the Connecticut Yankee Board of Directors as representatives of CVPS will continue to serve as representatives of GMP. Each individual has previously executed a certification in accordance with the Connecticut Yankee NAP.
If you have any questions or require additional information, please contact me, or Connecticut Yankee's General Counsel, Joe Fay, at (207) 350-0300.
Sincerely, James Lenois ISFSI Manager cc: John Goshen, NRC Project Manager Ed Wilds, DEEP Catherine Haney, NRC NMSS Director 2