Letter Sequence RAI |
---|
|
|
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 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 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 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 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 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 ML11326A2562011-12-20020 December 2011 W. Norton Letter Threshold Determination for Facility Operating License No. DPR-36 for Maine Yankee Atomic Power Station (TAC No. L24497) Project stage: Other ML1132701272011-12-20020 December 2011 Enclosure 2 - Safety Evaluation Report Project stage: Approval ML1132701192011-12-20020 December 2011 Order Approving Application Regarding Proposed Merger. DPR-61 (Haddam Neck Plant) Project stage: Other 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 ML11327A0292011-12-20020 December 2011 Safety Evaluation Report - Safety Evaluation Indirect Transfer of Control Related to the Merger of Northeast Utilities and Nstar Maine Yankee Atomic Power Company Project stage: Approval ML1132702092011-12-20020 December 2011 Ltr. to W. Norton Order Approving the Indirect Transfers of Facility Operating License No. DPR-3 for the Yankee Nuclear Power Station (Yankee-Rowe) Project stage: Other ML1132702272011-12-20020 December 2011 Order - Approving the Indirect Transfer of Facility Operating License No. DPR-3 for the Yankee Nuclear Power Station (Yankee-Rowe) Project stage: Other CY-12-026, Notice of Merger Closing2012-04-0909 April 2012 Notice of Merger Closing Project stage: Other ML12101A1332012-04-0909 April 2012 Yankee Atomic Electric Company, 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 ML12124A2292012-04-24024 April 2012 Yankee Atomic Electric Company - Notification of Vote on Negation Action Plan and Submittal of Corrected Plan Project stage: Other 2011-05-16
[Table View] |
|
---|
Category:Letter
MONTHYEARML24025A0392024-01-12012 January 2024 Independent Spent Fuel Storage Installation, Property Insurance Coverage ML23342A0972024-01-0909 January 2024 Connecticut Yankee Atomic Power Company - Independent Spent Fuel Storage Installation Security Inspection Plan ML23342A1112024-01-0909 January 2024 Company - Independent Spent Fuel Storage Installation Security Inspection Plan CY-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 IR 07200031/20234012023-10-0404 October 2023 Yankee Atomic Electric Company - Independent Spent Fuel Storage Security Inspection Report 07200031/2023401 ML23157A1012023-05-0404 May 2023 Request for Exemption from 10 CFR 50.82(a)(8)(i)(A) and 10 CFR 50.75(h)(2) for the Yankee Nuclear Power Station Independent Spent Fuel Storage Installation ML23117A0452023-04-25025 April 2023 Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2022 ML23130A1562023-04-24024 April 2023 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2022 ML23124A2012023-04-20020 April 2023 Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Offsite Dose Calculation Manual for 2022 ML23113A0052023-03-31031 March 2023 Request for Exemption from 10 CFR 50.82 10 CFR 50.75 for the Maine Yankee Independent Spent Fuel Storage Installation NG-23-0001, 2023 Annual Decommissioning and Spent Fuel Management Funding Status Report2023-03-27027 March 2023 2023 Annual Decommissioning and Spent Fuel Management Funding Status Report 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 ML23068A0132023-03-0606 March 2023 Independent Spent Fuel Storage Installation, Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML23080A1112023-03-0606 March 2023 Yankee Nuclear Power Plant Independent Spent Fuel Storage Installation, Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML23080A1072023-03-0606 March 2023 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report ML22340A4622023-02-24024 February 2023 Closeout Letter to Maine Yankee Atomic Power Company Regarding 2018 and 2021 Updated DFPs for Maine Yankee ISFSI ML22340A4752023-02-24024 February 2023 Closeout Letter to Yankee Atomic Electric Company Regarding 2018 and 2021 Updated DFPs for Yankee Nuclear Power Station ISFSI ML22340A4922023-02-24024 February 2023 Closeout Letter to Connecticut Yankee Regarding 2018 and 2021 Updated DFPs for Haddam Neck Plant ISFSI IR 07200030/20234012023-01-26026 January 2023 Company - NRC Independent Spent Fuel Storage Security Inspection Report No. 07200030/2023401 (Letter Only) CY-23-004, Independent Spent Fuel Storage Installation, Property Insurance Coverage2023-01-17017 January 2023 Independent Spent Fuel Storage Installation, Property Insurance Coverage CY-23-003, Independent Spent Fuel Storage Installation, Nuclear Liability Insurance Coverage2023-01-17017 January 2023 Independent Spent Fuel Storage Installation, Nuclear Liability Insurance Coverage ML23026A0802023-01-17017 January 2023 Company - 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 ML23041A1132023-01-0505 January 2023 Yankee Atomic Electric Company - Report of 10 CFR 72.48 Changes, Tests, and Experiments ML23041A1122023-01-0505 January 2023 Independent Spent Fuel Storage Installation, 10 CFR 50.59 Changes, Tests, and Experiments Report ML22347A2802022-12-21021 December 2022 Yankee Atomic Electric Company - Independent Spent Fuel Storage Installation Security Inspection Plan Dated December 21, 2022 IR 07200030/20224012022-10-11011 October 2022 Company - NRC Independent Spent Fuel Storage Security Inspection Report No. 07200030/2022401 IR 07200039/20224012022-10-0505 October 2022 Connecticut Yankee Atomic Power Company - NRC Independent Spent Fuel Storage Security Inspection Report No. 07200039/2022401 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 ML22237A0632022-08-0303 August 2022 Yankee Atomic Electric Company - Supplemental Information for the Three-Year Update to the Independent Spent Fuel Storage Installation Decommissioning Funding Plan ML22216A0682022-07-28028 July 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 ML22136A1562022-04-28028 April 2022 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2021 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 ML22119A2112022-04-18018 April 2022 Independent Spent Fuel Storage Installation - Yankee Atomic Electric Company Adoption of NAC-MPC System, Amendment 8 Certificate of Compliance and Canister Registration ML22088A0212022-04-0101 April 2022 Independent Spent Fuel Storage Installation, 10 CFR 72.48 Biennial Report ML22088A0182022-04-0101 April 2022 Independent Spent Fuel Storage Installation, 10 CFR 50.59 Biennial Report NG-22-0041, and Independent Spent Fuel Storage Installation, 2022 Annual Decommissioning and Spent Fuel Management Funding Status Report2022-03-31031 March 2022 and Independent Spent Fuel Storage Installation, 2022 Annual Decommissioning and Spent Fuel Management Funding 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-22-003, 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 ML22089A1002022-03-14014 March 2022 Yankee Nuclear Power Plant Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML22082A1232022-03-14014 March 2022 Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report ML22088A0162022-03-14014 March 2022 Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status Report ML22088A0122022-03-14014 March 2022 Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste ML22011A1332022-01-31031 January 2022 Company - Independent Spent Fuel Storage Installation Security Inspection Plan ML22011A1352022-01-31031 January 2022 Connecticut Yankee Atomic Power Company - Independent Spent Fuel Storage Installation Security Inspection Plan ML22011A1292022-01-31031 January 2022 Yankee Atomic Electric Company- Independent Spent Fuel Storage Installation Security Inspection Plan ML22045A0652022-01-20020 January 2022 Independent Spent Fuel Storage Installation, Nuclear Liability Insurance Coverage 2024-01-09
[Table view] |
Text
April 20, 2011 Mr. Wayne Norton, Chief Executive Officer and President of Yankee Atomic and Connecticut Yankee Chief Nuclear Officer of Maine Yankee 49 Yankee Road Rowe, MA 01367
SUBJECT:
SECOND REQUEST FOR ADDITIONAL INFORMATION FOR APPLICATION FOR NRC CONSENT TO INDIRECT LICENSE TRANSFER/THRESHOLD DETERMINATION (TAC NOS. L24496, L24497, L24498)
Dear Mr. Norton:
By letter dated December 6, 2010, as supplemented March 16, 2011, Maine Yankee Atomic Power Company, Connecticut Yankee Atomic Power Company, and Yankee Atomic Electric Company notified the U.S. Nuclear Regulatory Commission (NRC) of the pending merger of Northeast Utilities and NSTAR and applied for the NRCs consent for indirect license transfer.
The NRC staff has reviewed your application and has determined that additional information is required to complete its detailed review. The request for additional information (RAI) is identified in the enclosure to this letter. We request that you provide the information by May 17, 2011. Please inform us in writing at your earliest convenience, but no later than May 10, 2011, if you are not able to provide the information by the requested date. You should also include a new proposed submittal date and the reasons for the delay to assist us in re-scheduling your review. This information was discussed with your staff in an April 13, 2011, conference call.
Please reference Docket Nos. 72-30, 72-31, and 72-39 and TAC Nos. L24496, L24497, and L24498 in future correspondence related to this licensing action. If you have any questions, please contact me at (301) 492-3325.
Sincerely,
/RA/
John Goshen, P.E., Project Manager Licensing Branch Division of Spent Fuel Storage and Transportation Office of Nuclear Material Safety and Safeguards Docket Nos.: 50-029, 50-309, 50-213, 72-30, 72-31, 72-39 TAC Nos.: L24496, L24497, L24498
Enclosure:
Second RAI cc: Northeast Utilities Service List
ML111101402 NRR/DPR/ OGC OFC: SFST SFST SFST PFAB SUttal NAME: JGoshen WWheatley ASimmons MWaters 4/13/11 4/15 /11 4/15 /11 4/ 15 /11 4/ 20 /11 DATE:
cc: Northeast Utilities Service List Duncan MacKay, Esquire Deputy General Counsel Northeast Utilities Service Company 107 Seldea Street Berlin, CT 06037 Joseph Fay, Esquire Maine Yankee Atomic Power Company 321 Old Ferry Road Wiscasset, ME 04578-4922 Gerald Garfield Day Pitney, LLP 242 Trumbull Street Hartford, CT 06103 Tim Mathews Morgan, Lewis & Bockius, LLP 1111 Pennsylvania Ave., NW Washington, D.C. 20004-2541 Neven Rabadjija Associate General Counsel NSTAR 800 Boylston Street, 17th Floor Boston, MA 02199
YANKEE ATOMIC ELECTRIC COMPANY CONNECTICUT YANKEE ATOMIC POWER COMPANY MAINE YANKEE ATOMIC POWER COMPANY DOCKET NOS.50-029, 50-213, 50-309, 72-30, 72-31, 72-39 SECOND REQUEST FOR ADDITIONAL INFORMATION RELATED TO APPLICATION FOR NRC CONSENT/THRESHOLD DETERMINATION FOR INDIRECT LICENSE TRANSFER RELATED TO MERGER OF NORTHEAST UTILITIES AND NSTAR Request for Additional Information
- 1. Pursuant to 10 CFR 50.38, submit a negation action plan for each of the licensees which negates the foreign ownership, control or domination of Maine Yankee, Connecticut Yankee and Yankee Atomic; or take action to remove the foreign ownership, control, or domination.
By letter dated March 16, 2010, Yankee Atomic Electric Company (Yankee Atomic),
Connecticut Yankee Atomic Power (Connecticut Yankee), and Maine Yankee Atomic Power Company (Maine Yankee) responded to the staffs request for additional information (RAI) regarding foreign ownership, control, or domination of each of the licensees.
The RAI response indicated that the licensees shareholders are ultimately owned by foreign entities and the licensees are governed by a board of directors whose members are appointed, in part, by companies that are ultimately controlled by foreign entities, as summarized below.
- Maine Yankee: Central Maine Power Co. (38% - Iberdrola S.A.), New England Power Co. (24% - National Grid); Bangor Hydro-Electric and Maine Public Service Co. (12%-
Emera)
- Connecticut Yankee: New England Power Co. (19.5% - National Grid), Central Maine Power Co. (6.0% - Iberdrola S.A.)
- Yankee Atomic: New England Power Co. (34.5% - National Grid), Central Maine Power Co. (9.5% - Iberdrola S.A.)
Additionally,
- Shareholders with ultimate foreign parent companies have the power to appoint members to the Board of Directors of each of the NRC licensees.
- The Maine Yankee shareholders, including several foreign entities, may also exercise control via the unanimous consent required to amend the sections of the Maine Yankee by-laws concerning the Maine Yankee Director appointment and voting authority.
Thus, the NRC staff knows and has reason to believe that the licensees are owned, controlled, or dominated by foreign corporations.
Enclosure
Section 103d of the Atomic Energy Act (AEA) prohibits the NRC from issuing a license for a production or utilization facility to:
an alien or any corporation or other entity if the Commission knows or has reason to believe it is owned, controlled, or dominated by an alien, a foreign corporation or a foreign government.
10 CFR 50.38 codifies the statutory requirement in the NRCs regulations.
The Standard Review Plan on Foreign Ownership, Control or Domination applicable to nuclear reactor facilities licensed under sections 103 and 104 of the Act establishes review criteria for evaluating matters of foreign ownership or control issues on a case-by-case basis. Section 4.3, Supplementary Determination, states:
[I]f the reviewer continues to conclude that the applicant may be an alien or owned, controlled or dominated by foreign interests, or has some reason to believe that may be the case, the reviewer shall determine:
- 3. The type of actions, if any, that would be necessary to negate the effects of foreign ownership, control or domination to a level consistent with the AEA and NRC regulations.
Further, Section 4.4, Negation Action Plan, states:
If the reviewer continues to conclude following the Supplementary Determination that an applicant may be considered to be foreign owned, controlled or dominated, or that additional action would be necessary to negate the foreign ownership, control or domination, the applicant shall be promptly advised and requested to submit a negation action plan.
This information is required to evaluate compliance with 10 CFR 50.38 and 10 CFR 50.33.