|
|
Line 19: |
Line 19: |
|
| |
|
| =Text= | | =Text= |
| {{#Wiki_filter:August 5, 2011 | | {{#Wiki_filter:August 5, 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 |
| | |
| 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:== | | ==SUBJECT:== |
| THIRD REQUEST FOR ADDITIONAL INFORMATION FOR APPLICATION FOR NRC CONSENT TO INDIRECT LICENSE TRANSFER/THRESHOLD DETERMINATION (TAC NOS. L24496, L24497, AND L24498) | | THIRD REQUEST FOR ADDITIONAL INFORMATION FOR APPLICATION FOR NRC CONSENT TO INDIRECT LICENSE TRANSFER/THRESHOLD DETERMINATION (TAC NOS. L24496, L24497, AND L24498) |
|
| |
|
| ==Dear Mr. Norton:== | | ==Dear Mr. Norton:== |
|
| |
|
| By letter dated December 6, 2010 (Agencywide Documents Access and Management System (ADAMS) Accession No. ML103490133), as supplemented on March 16, 2011 (ADAMS Accession No. ML110770022), May 16, 2011 (ADAMS Accession No. ML11139A088), and June 8, 2011 (ADAMS Accession No. ML11166A124), 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 NRC's 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 September 1, 2011. This information was discussed with your staff in an August 1, 2011, conference call. | | By letter dated December 6, 2010 (Agencywide Documents Access and Management System (ADAMS) Accession No. ML103490133), as supplemented on March 16, 2011 (ADAMS Accession No. ML110770022), May 16, 2011 (ADAMS Accession No. ML11139A088), and June 8, 2011 (ADAMS Accession No. ML11166A124), 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 September 1, 2011. This information was discussed with your staff in an August 1, 2011, conference call. |
| If you have any questions regarding this matter, please contact me at (301) 492-3571. | | If you have any questions regarding this matter, please contact me at (301) 492-3571. |
| | | Sincerely, |
| 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.: L24496, L24497, L24498 | | /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.: L24496, L24497, L24498 |
|
| |
|
| ==Enclosure:== | | ==Enclosure:== |
| Third RAI | | Third RAI cc: Northeast Utilities Service List |
| | |
| cc: Northeast Utilities Service List | |
| | |
| ML110770022), May 16, 2011 (ADAMS Accession No. ML11139A088), and June 8, 2011 (ADAMS Accession No. ML11166A124), 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 NRC's 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 September 1, 2011. This information was discussed with your staff in an August 1, 2011, conference call.
| |
| If you have any questions regarding this matter, please contact me at (301) 492-3571.
| |
|
| |
|
| Sincerely, | | ML11139A088), and June 8, 2011 (ADAMS Accession No. ML11166A124), 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 September 1, 2011. This information was discussed with your staff in an August 1, 2011, conference call. |
| /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.: L24496, L24497, L24498
| | 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.: L24496, L24497, L24498 |
|
| |
|
| ==Enclosure:== | | ==Enclosure:== |
| Third RAI cc: Northeast Utilities Service List | | Third RAI cc: Northeast Utilities Service List DISTRIBUTION: |
| | | SFST R/F BWhite JGoshen ASimmons TFredrichs BMizuno SUttal G:/SFST/Banovac/Yankees RAI 3 cover letter.docx ADAMS Package No.: ML112170432 ADAMS Memo No.: ML112210017 OFC NMSS/SFST NMSS/SFST NRR/DPR NMSS/SFST NMSS/SFST NAME KBanovac WWheatley CRegan MWaters KBanovac DATE 7/ 29 /11 7/ 29 /11 7/ 29 /11 7/ 29 /11 8/05/11 |
| DISTRIBUTION: | |
| SFST R/F BWhite JGoshen ASimmons TFredrichs BMizuno SUttal | |
| | |
| G:/SFST/Banovac/Yankees RAI 3 cover letter.docx ADAMS Package No.: ML112170432 ADAMS Memo No.: ML112210017 OFC NMSS/SFST NMSS/SFST NRR/DPR NMSS/SFST NMSS/SFST NAME KBanovac WWheatley CRegan MWaters KBanovac DATE 7/ 29 /11 7/ 29 /11 7/ 29 /11 7/ 29 /11 8/05/11 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, 17 th Floor Boston, MA 02199
| |
|
| |
|
| David A. Repka, Esq. Winston & Strawn LLP 1700 K Street, N.W. Washington, DC 20006-3817}} | | 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 David A. Repka, Esq. |
| | Winston & Strawn LLP 1700 K Street, N.W. |
| | Washington, DC 20006-3817}} |
|
---|
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
August 5, 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:
THIRD REQUEST FOR ADDITIONAL INFORMATION FOR APPLICATION FOR NRC CONSENT TO INDIRECT LICENSE TRANSFER/THRESHOLD DETERMINATION (TAC NOS. L24496, L24497, AND L24498)
Dear Mr. Norton:
By letter dated December 6, 2010 (Agencywide Documents Access and Management System (ADAMS) Accession No. ML103490133), as supplemented on March 16, 2011 (ADAMS Accession No. ML110770022), May 16, 2011 (ADAMS Accession No. ML11139A088), and June 8, 2011 (ADAMS Accession No. ML11166A124), 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 September 1, 2011. This information was discussed with your staff in an August 1, 2011, conference call.
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.: L24496, L24497, L24498
Enclosure:
Third RAI cc: Northeast Utilities Service List
ML11139A088), and June 8, 2011 (ADAMS Accession No. ML11166A124), 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 September 1, 2011. This information was discussed with your staff in an August 1, 2011, conference call.
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.: L24496, L24497, L24498
Enclosure:
Third RAI cc: Northeast Utilities Service List DISTRIBUTION:
SFST R/F BWhite JGoshen ASimmons TFredrichs BMizuno SUttal G:/SFST/Banovac/Yankees RAI 3 cover letter.docx ADAMS Package No.: ML112170432 ADAMS Memo No.: ML112210017 OFC NMSS/SFST NMSS/SFST NRR/DPR NMSS/SFST NMSS/SFST NAME KBanovac WWheatley CRegan MWaters KBanovac DATE 7/ 29 /11 7/ 29 /11 7/ 29 /11 7/ 29 /11 8/05/11
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 David A. Repka, Esq.
Winston & Strawn LLP 1700 K Street, N.W.
Washington, DC 20006-3817