Letter Sequence Approval |
|---|
TAC:L24496, (Approved, Closed) TAC:L24497, (Approved, Closed) TAC:L24498, (Approved, Closed) TAC:L24538, (Approved, Closed) TAC:L24565, (Approved, Closed) TAC:L24566, (Approved, Closed) |
Results
Other: CY-12-026, Notice of Merger Closing, CY-12-030, Notification Regarding Vote on Negation Action Plan and Submittal of Corrected Plan, ML11326A256, ML113270114, ML113270119, ML113270209, ML113270227, ML12101A133, ML12124A229
|
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 ML1108101152011-03-15015 March 2011 Yankee, Decommissioning Funding Assurance Status Report Project stage: Request 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 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 ML11166A1242011-06-0808 June 2011 Response to Second Request (Part 2) for Additional Information for Application for NRC Consent to Indirect License Transfer/Threshold Determination - Merger of Northeast Utilities and Nstar Project stage: Request 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 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-11-024, Response to Request for Supplemental Information Related to the Request for Exemption from 10 C.F.R.50.38 and the Indirect License Transfer Related to Merger of Northeast Utilities and Nstar2011-08-16016 August 2011 Response to Request for Supplemental Information Related to the Request for Exemption from 10 C.F.R.50.38 and the Indirect License Transfer Related to Merger of Northeast Utilities and Nstar Project stage: Supplement 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 ML1132701272011-12-20020 December 2011 Enclosure 2 - Safety Evaluation Report Project stage: Approval 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 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 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 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 CY-11-041, Foreign Ownership Negation Action Plan and Decommissioning Funding Assurance2011-12-21021 December 2011 Foreign Ownership Negation Action Plan and Decommissioning Funding Assurance Project stage: Request ML1203003342012-01-27027 January 2012 Letter Maine Yankee Atomic Power Company, Maine Yankee Atomic Power Station - Notice of Violation EA-2011-271 (TAC No. L24538) Project stage: Other ML1203002012012-01-27027 January 2012 Enclosunotice of Violation (W. Norton Letter Connecticut Yankee Atomic Power Company, Haddam Neck Plant - Notice of Violation EA-2011-284 (TAC No. L24565)) Project stage: Other ML1203001842012-01-27027 January 2012 W. Norton Letter Connecticut Yankee Atomic Power Company, Haddam Neck Plant - Notice of Violation EA-2011-284 (TAC No. L24565) Project stage: Other ML12027A2042012-01-27027 January 2012 Enclosure - Notice of Violation, EA-2011-283 Project stage: Other ML1203003602012-01-27027 January 2012 Enclosunotice of Violation (W. Norton Letter Maine Yankee Atomic Power Company, Maine Yankee Atomic Power Station - Notice of Violation EA-2011-271 (TAC No. L24538)) Project stage: Other ML12027A2002012-01-27027 January 2012 Ltr. to W. Norton Yankee Atomic Electric Company, Yankee Nuclear Power Station - Notice of Violation EA-2011-283 (TAC No. L24566) Project stage: Other ML12066A0402012-02-23023 February 2012 Co. - Reply to Notice of Violation, EA-2011-271 Project stage: Other ML12066A0382012-02-23023 February 2012 Yankee Atomic Electric Co. - Reply to Notice of Violation; EA-2011-283 Project stage: Other CY-12-008, Connecticut Yankee Atomic Power Co., Reply to Notice of Violation, EA-2011-2842012-02-23023 February 2012 Connecticut Yankee Atomic Power Co., Reply to Notice of Violation, EA-2011-284 Project stage: Other ML12081A2482012-03-21021 March 2012 W. Norton Letter Acknowledgement of the Maine Yankee Atomic Power Company Response to the Maine Yankee Atomic Power Company Station Notice of Violation EA-2011-271 (TAC No. L24538) Project stage: Other ML12082A0292012-03-21021 March 2012 W. Norton Letter Acknowledgement of the Yankee Atomic Electric Company Response to the Yankee Nuclear Power Station-Notice of Violation EA-2011-283 (TAC No. L24566) Project stage: Other ML12082A0122012-03-21021 March 2012 W. Norton Letter Acknowledgement of the Connecticut Yankee Atomic Power Company Response to the Haddam Neck Plant - Notice of Violation EA-2011-284 (TAC L24565) Project stage: Other ML12101A1332012-04-0909 April 2012 Yankee Atomic Electric Company, Notice of Merger Closing Project stage: Other CY-12-026, Notice of Merger Closing2012-04-0909 April 2012 Notice of Merger Closing Project stage: Other ML12125A0422012-04-24024 April 2012 Submittal of Corrected Negation Action 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 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 ML12157A4762012-05-31031 May 2012 Consent and Hearing Waiver - Connecticut Yankee Project stage: Other ML12157A4772012-05-31031 May 2012 Consent and Hearing Waiver - Yankee Atomic Project stage: Other ML12124A3722012-06-0404 June 2012 Ltr W Norton Connecticut Yankee Atomic Power Co Confirmatory Order (Effective Immediately) TAC No. L24565 (Haddam Neck) Docket Nos 50-213, 72-39; License No. DPR-61 Project stage: Other ML12124A3742012-06-0404 June 2012 Ltr W Norton Yankee Atomic Electric Co Confirmatory Order (Effective Immediately) TAC No. L24566 (Yankee Atomic) Docket Nos 50-029, 72-31; License No. DPR-3 Project stage: Other ML12157A4722012-06-0404 June 2012 Consent and Hearing Waiver - Maine Yankee Project stage: Other ML12124A3732012-06-0404 June 2012 Ltr W Norton Maine Yankee Atomic Power Co Confirmatory Order (Effective Immediately) TAC No. L24538 (Maine Yankee) Docket Nos 50-309, 72-30; License No. DPR-36 Project stage: Other 2011-07-13
[Table View] |
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| ML112770015 |
| Person / Time |
|---|
| Site: |
Haddam Neck, Yankee Rowe, Maine Yankee |
|---|
| Issue date: |
10/03/2011 |
|---|
| From: |
Kristina Banovac NRC/NMSS/SFST/LID/LB |
|---|
| To: |
Norton W Connecticut Yankee Atomic Power Co, Maine Yankee Atomic Power Co |
|---|
| Banovac K (492-3571) |
| References |
|---|
| TAC L24496, TAC L24497, TAC L24498, TAC L24538, TAC L24565, TAC L24566 |
| Download: ML112770015 (7) |
|
Text
October 3, 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:
REQUEST FOR EXEMPTION FROM 10 CFR 50.38 FOR MAINE YANKEE ATOMIC POWER COMPANY, CONNECTICUT YANKEE ATOMIC POWER COMPANY, AND YANKEE ATOMIC ELECTRIC COMPANY - ACCEPTED FOR REVIEW (TAC NOS. L24538, L24565, AND L24566); RELATIONSHIP OF EXEMPTION REQUEST TO INDIRECT LICENSE TRANSFER AND STATUS OF REVIEW (TAC NOS. L24496, L24497, AND L24498)
Dear Mr. Norton:
By letter dated May 16, 2011 (Agencywide Documents Access and Management System Accession No. ML11139A088), as supplemented August 16, 2011 (ML11235A723), you submitted a request for exemption from 10 CFR 50.38 for the Maine Yankee Atomic Power Company, Connecticut Yankee Atomic Power Company, and the Yankee Atomic Electric Company (together referred to as the Yankee Companies). U.S. Nuclear Regulatory Commission (NRC) staff performed an acceptance review of your request to determine if it contains sufficient information to allow the staff to complete the detailed review.
This letter acknowledges acceptance of your request. The request appears to contain the information needed for our review. We have established a schedule for issuance of a request for additional information, if needed, in December 2011. We have not yet developed a schedule for completing the review, as this exemption request may involve policy issues that would need to be resolved before a decision can be made on the exemption request.
Note that the foreign ownership, control, or domination (FOCD) requirements in 10 CFR 50.38 continue to apply to the Yankee Companies, unless an exemption is granted. Also, note that submission of a negation action plan for the Yankee Companies, which negates any FOCD of the Yankee Companies, or to take action to remove the FOCD, was requested in our April 20, 2011, letter (ML111101402). This option remains available to you, in lieu of your request for exemption from the requirements of 10 CFR 50.38.
We consider your August 16, 2011, letter to be applicable to both the exemption request and the request for NRC consent to the indirect license transfer, related to the pending Northeast Utilities and NSTAR merger, that you submitted on December 6, 2010 (ML103490133). The information in your August 16, 2011, letter was responsive to our questions on FOCD, and based on the information submitted to date, we now plan to review the exemption request separate from the review of the indirect license transfer request. We plan to complete our review of the indirect license transfer request by the end of November 2011.
If you have any questions regarding this matter, please contact me at (301) 492-3571.
Sincerely,
/RA/
Kristina L. Banovac, Project Manager Licensing Branch Division of Spent Fuel Storage and Transportation Office of Nuclear Material Safety and Safeguards Docket Nos.: 50-309, 50-213,50-029 72-30, 72-39, 72-31 TAC Nos.:
L24538, L24565, L24566 L24496, L24497, L24498 cc: Maine Yankee Atomic Power Station Service List Haddam Neck Plant Service List Yankee (Rowe) Nuclear Power Station Service List Northeast Utilities Service List
If you have any questions regarding this matter, please contact me at (301) 492-3571.
Sincerely,
/RA/
Kristina L. Banovac, Project Manager Licensing Branch Division of Spent Fuel Storage and Transportation Office of Nuclear Material Safety and Safeguards Docket Nos.: 50-309, 50-213,50-029 72-30, 72-39, 72-31 TAC Nos.:
L24538, L24565, L24566 L24496, L24497, L24498 cc: Maine Yankee Atomic Power Station Service List Haddam Neck Plant Service List Yankee (Rowe) Nuclear Power Station Service List Northeast Utilities Service List DISTRIBUTION:
SFST R/F RBerry ASimmons TFredrichs BMizuno SUttal G:/SFST/Banovac/Yankees exemption request/acceptance ltr.docx ML112770015 OFC NMSS/SFST NMSS/SFST NMSS/SFST NRR/DPR OGC NMSS/SFST NAME KBanovac WWheatley JGoshen CRegan BMizuno MWaters DATE 9/ 22 /11 9/ 23 /11 9/ 23 /11 9/ 26 /11 9/ 28 /11 10/ 3 /11 OFFICIAL RECORD COPY
Maine Yankee Atomic Power Station Service List cc:
Mr. Wayne Norton Chief Nuclear Officer Maine Yankee Atomic Power Company 321 Old Ferry Road Wiscasset, ME 04578-4922 Senator Charles Pray State Nuclear Safety Advisor State Planning Office State House Station #38 Augusta, ME 04333 First Selectman of Wiscasset Municipal Building U.S. Route 1 Wiscasset, ME 04578 Friends of the Coast P.O. Box 98 Edgecomb, ME 04556 Mr. Jonathan M. Block Attorney at Law P.O. Box 566 Putney, VT 05346-0566 Joseph Fay, Esquire Maine Yankee Atomic Power Company 321 Old Ferry Road Wiscasset, ME 04578-4922 Mr. Gerald Poulin Chairman and President Maine Yankee Atomic Power Company 321 Old Ferry Road Wiscasset, ME 04578-4922 Director Division of Health Engineering Department of Human Services
- 10 State House Station Augusta, ME 04333 Mr. Patrick J. Dostie State of Maine Nuclear Safety Inspector Department of Health and Human Services Maine Public Health Division of Environmental Health 286 Water St., Key Plaza - 8th Floor State House Station 11 Augusta, ME 04333 Mr. Jay Hyland State of Maine 286 Water St., Key Plaza - 8th Floor State House Station 11 Augusta, ME 04333 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Decommissioning Branch Chief, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 David Lewis, Esquire Shaw Pittman 2300 North Street, NW Washington, DC 20037 Mr. James Connell ISFSI Manager Maine Yankee Atomic Power Company 321 Old Ferry Road Wiscasset, ME 04578-4922
Haddam Neck Plant Service List cc:
Mr. Wayne Norton President and Chief Executive Officer Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099 Assistant Director Office of Policy and Management Policy Development and Planning Division 450 Capitol Avenue-MS# 52 ERN P.O. Box Bo 341441 Hartford, CT 06134-1441 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Director Monitoring and Radiation Division Connecticut Department of Environmental Protection 79 Elm Street Hartford, CT 06106-5127 Board of Selectmen Town Office Building Haddam, CT 06438 Ms. Rosemary Bassilakis Citizens Awareness Network 54 Old Turnpike Road Haddam, CT 06438 Ms. Deborah B. Katz President Citizens Awareness Network P.O. Box 83 Shelburne Falls, MA 01370-0083 Mr. Randall L. Speck Kaye, Scholer, Fierman, Hayes & Handler, LLP The McPherson Building 901 Fifteenth Street, NW Suite 1100 Washington, DC 20005-2327 Mr. James Lenois ISFSI Manager Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099 Mr. Robert Capstick Communications Manager Connecticut Yankee Atomic Power Company 77 Lakewood Road Newton, MA 02461 Mr. Joseph Fay General Counsel Connecticut Yankee Atomic Power Company 362 Injun Hollow Road East Hampton, CT 06424-3099
Yankee (Rowe) Nuclear Power Station Service List cc:
Mr. Wayne Norton President and Chief Executive Officer Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367 Mr. Joseph Fay General Counsel Yankee Atomic Electric Company 49 Yankee Road Rowe, MA 01367 Mr. Robert Capstick Regulatory Affairs Director Yankee Atomic Electric Company 77 Lakewood Rd.
Newton, MA 02461 Assistant Attorney General Commonwealth of Massachusetts 200 Portland Street Boston, MA 02114 Director MA Radiation Control Program Schrafft Center, Suite 1M2A 529 Main Street Charlestown, MA 02129 Secretary Massachusetts Executive Office of Public Safety One Ashburton Place Room 2133 Boston, MA 02108 Peggy Sloan, AICP Franklin Regional Council of Governments 425 Main Street, Suite 20 Greenfield, MA 01301-3313 Regional Administrator, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Diane Screnci, Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406
Northeast Utilities Service List cc:
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 David A. Repka, Esq.
Winston & Strawn LLP 1700 K Street, N.W.
Washington, DC 20006-3817