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:Federal Register Notice
MONTHYEARML19269C4632019-10-0909 October 2019 Federal Register Notice: Exemption; Issuance - Connecticut Yankee Atomic Power Company Haddam Neck Plant Independent Spent Fuel Storage Installation ML19058A5092019-02-28028 February 2019 Federal Register Notice: Environmental Assessment and Finding of No Significant Impact; Issuance ML16055A1652016-02-10010 February 2016 Enclosunotice of Issuance of Exemption (Letter to R. Mitchell Issuance of Exemption from NAC International CoC No. 1025) ML16033A4912016-02-10010 February 2016 Enclosufederal Register Notice: Notice of Issuance of Exemption from NAC International Certificate of Compliance No. 1025 Fuel Specification and Loading Conditions at the Haddam Neck Power Station Independent Spent Fuel Storage Installation ML13259A0792013-09-13013 September 2013 Federal Register Notice: Maine Yankee Atomic Power Company, Connecticut Yankee Atomic Power Company, and Yankee Atomic Electric Company Notice of Granting Exemption from 10 CFR 50.38 Requirements NRC-2013-0217, Federal Register Notice: Maine Yankee Atomic Power Company, Connecticut Yankee Atomic Power Company, and Yankee Atomic Electric Company Notice of Granting Exemption from 10 CFR 50.38 Requirements2013-09-13013 September 2013 Federal Register Notice: Maine Yankee Atomic Power Company, Connecticut Yankee Atomic Power Company, and Yankee Atomic Electric Company Notice of Granting Exemption from 10 CFR 50.38 Requirements ML13228A3992013-08-12012 August 2013 Letter to Holders of Independent Spent Fuel Storage Installation (ISFSI) Licenses Re Rescission of Certain Security Orders Concerning Spent Nuclear Fuel in Transit - Rin 3150-AI64 (NRC-2009-0163) EA-02-109 ML1213004812012-06-15015 June 2012 Order Approving Application Regarding Proposed Merger of Central Vermont Public Service Corporation and Gaz Metro Limited Partnership and Indirect Transfer of License ML12137A3492012-05-23023 May 2012 FRN - Connecticut Yankee Atomic Power Company - Staff Evaluation for Exemption from 10 CFR 73.55 Requirements NRC-2012-0123, FRN - Connecticut Yankee Atomic Power Company - Staff Evaluation for Exemption from 10 CFR 73.55 Requirements2012-05-23023 May 2012 FRN - Connecticut Yankee Atomic Power Company - Staff Evaluation for Exemption from 10 CFR 73.55 Requirements ML1135502372011-12-20020 December 2011 Federal Register Notice - Notice of Issuance of Order Approving Application Regarding Proposed Merger ML1132701192011-12-20020 December 2011 Order Approving Application Regarding Proposed Merger. DPR-61 (Haddam Neck Plant) NRC-2011-0158, Federal Register Notice - Notice of Issuance of Order Approving Application Regarding Proposed Merger2011-12-20020 December 2011 Federal Register Notice - Notice of Issuance of Order Approving Application Regarding Proposed Merger ML1118800072011-07-18018 July 2011 Federal Register Notice - Connecticut Yankee Atomic Power Company, Haddam Neck Plant, Notice of Consideration of Approval of Application Regarding Proposed Merger and Opportunity for a Hearing ML1025304422010-09-10010 September 2010 Federal Register Notice - Notice of Issuance of Amendment to Operating License No. DPR-61 ML1016003042010-06-0707 June 2010 Federal Register Notice (Copy) ML1015901062010-06-0303 June 2010 Notice of Consideration of Issuance of Amendments to Facility Operating License, Proposed No Significant Hazards Consideration Determination, and Opportunity for a Hearing ML1011100132010-06-0101 June 2010 Federal Register Notice Connecticut Yankee Atomic Power Company, Notice of Consideration, Facility Operating License, Proposed No Significant Hazards Consideration Determination and Opportunity for a Hearing ML1015403562010-06-0101 June 2010 Memo Notice of Consideration of Issuance of Amendment to Facility Operating License (DPR-61), Proposed No Significant Hazards Determination, and Opportunity for a Hearing NRC-2010-0201, Federal Register Notice Connecticut Yankee Atomic Power Company, Notice of Consideration, Facility Operating License, Proposed No Significant Hazards Consideration Determination and Opportunity for a Hearing2010-06-0101 June 2010 Federal Register Notice Connecticut Yankee Atomic Power Company, Notice of Consideration, Facility Operating License, Proposed No Significant Hazards Consideration Determination and Opportunity for a Hearing ML0521600882005-09-0909 September 2005 Partial Exemption from Requirements of 10 CFR Part 50 Appendix a Criterion I, 10 CFR Part 50 Appendix B Criterion B Section Xvii, and 10 CFR Part 50.59(d)(3), for the Haddam Neck Plant ML0524504112005-08-31031 August 2005 Ltr J F Bourassa, Connecticut Yankee Atomic Power Co Re Federal Register Notice Publishing and Environmental Assessment and Finding of No Significant Impact for an Exemption from 10 CFR 72.212 and 72.214 (TAC No. L23859) ML0428204982004-10-14014 October 2004 Fr Notice of Exemption from Certain Low-Level Waste Shipment Tracking Requirements in 10 CFR Part 20 Appendix G ML0423704022004-09-30030 September 2004 Notice of Publication in Federal Register of Finding of No Significant Impact, Availability of Environmental Assessment for Exemption from Certain Requirements in 10 CFR 20 Appendix G Section Iii.E, and Opportunity to Provide Written Commen ML0214202882002-05-23023 May 2002 Order Modifying Licenses for Interim Safeguards and Security Compensatory Measures 2019-02-28
[Table view] Category:Order
MONTHYEARML13228A3992013-08-12012 August 2013 Letter to Holders of Independent Spent Fuel Storage Installation (ISFSI) Licenses Re Rescission of Certain Security Orders Concerning Spent Nuclear Fuel in Transit - Rin 3150-AI64 (NRC-2009-0163) EA-02-109 ML1132701192011-12-20020 December 2011 Order Approving Application Regarding Proposed Merger. DPR-61 (Haddam Neck Plant) ML0214202882002-05-23023 May 2002 Order Modifying Licenses for Interim Safeguards and Security Compensatory Measures 2013-08-12
[Table view] |
Text
7590-01-P UNITED STATES OF AMERICA NUCLEAR REGULATORY COMMISSION In the Matter of ) Docket Nos. 50-213, 72-39
)
CONNECTICUT YANKEE ATOMIC POWER ) License No. DPR-61 COMPANY )
)
NORTHEAST UTILITIES )
)
NSTAR )
)
(Haddam Neck Plant) )
)
ORDER APPROVING APPLICATION REGARDING PROPOSED MERGER I.
Connecticut Yankee Atomic Power Company (Connecticut Yankee or the licensee) is the holder of Facility Operating License No. DPR-61, which authorizes possession, use, and operation of the Independent Spent Fuel Storage Installation at the Haddam Neck Plant. The facility is located at the licensees site in Haddam, Connecticut.
II.
By application dated December 6, 2010, as supplemented on March 16, May 16, June 8, August 16, August 24, and August 25, 2011 (together, the application), Connecticut Yankee notified the Nuclear Regulatory Commission (NRC or the Commission) of the pending merger of Northeast Utilities and NSTAR (each current indirect minority co-owners of 49 percent and 14 percent, respectively, of Connecticut Yankee) and requested that, pursuant to Section 184 of the Atomic Energy Act of 1954, as amended (AEA), and Title 10 of the Code of Federal Regulations (10 CFR) Section 50.80, the NRC consent to the indirect transfer of control of License No. DPR-61 for the Haddam Neck Plant, to the extent effected by the pending merger of Northeast Utilities and NSTAR.
Enclosure 1
The increase in ownership by Northeast Utilities of Connecticut Yankee would be the result of several transactions to be executed pursuant to a Merger Agreement, dated October 16, 2010, as amended on November 1, 2010, among Northeast Utilities, NSTAR and certain subsidiaries of Northeast Utilities. The transactions involve mergers of NSTAR and special-purpose subsidiaries of Northeast Utilities, which will result in NSTAR merging into a subsidiary of Northeast Utilities and becoming a wholly-owned subsidiary of Northeast Utilities.
This subsidiary will be renamed NSTAR LLC. The corporate organizational and ownership structure of all the other subsidiaries of Northeast Utilities and NSTAR will not be affected by the merger - those subsidiaries that are currently owned by Northeast Utilities will continue to be owned by Northeast Utilities and in the same ownership percentage after the merger, and those that are currently owned by NSTAR will be owned by the renamed entity, NSTAR LLC, and in the same ownership percentage after the merger as before the merger.
Following the proposed merger, Northeast Utilities, the surviving company, will have an indirect ownership of 63 percent of Connecticut Yankee through its subsidiaries, The Connecticut Light and Power Company, Public Service Company of New Hampshire, Western Massachusetts Electric Company, and NSTAR Electric Company. Connecticut Yankee will continue to operate the facility and hold the license.
No physical changes to the Haddam Neck Plant facility or operational changes are being proposed in the application.
Approval of the transfer of the license is requested by the applicant pursuant to 10 CFR 50.80. Notice of the request for license transfer, opportunity to comment, and opportunity to request a hearing was published in the Federal Register on July 14, 2011 (76 FR 41530). No comments or hearing requests were received.
Pursuant to 10 CFR 50.80, no license, or any right thereunder, shall be transferred, directly or indirectly, through transfer of control of the license, unless the Commission shall give its consent in writing. Upon review of the information in the application and other information before the Commission, and relying upon the representations contained in the application, the NRC staff has determined that the proposed indirect transfer of control of the subject license, to the extent which will result from the proposed merger of Northeast Utilities and NSTAR, will not affect the technical or financial qualifications of the licensee and is otherwise consistent with applicable provisions of law, regulations, and Orders issued by the NRC, pursuant thereto, subject to the condition set forth below.
The findings set forth above are supported by the NRC staffs safety evaluation (SE) dated December 20, 2011.
III.
Accordingly, pursuant to Sections 161b, 161i, 161o, and 184 of the AEA, 42 U.S.C.
Sections 2201(b), 2201(i), 2201(o), and 2234; and 10 CFR 50.80, IT IS HEREBY ORDERED that the application regarding the indirect license transfer related to the proposed merger of Northeast Utilities and NSTAR, as described herein, is approved, subject to the following condition:
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 CFR 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.
IT IS FURTHER ORDERED that Connecticut Yankee shall inform the Director of the Office of Nuclear Material Safety and Safeguards, in writing, of the date of closing of the merger between Northeast Utilities and NSTAR at least one business day before the closing. Should the transfer of the license not be completed within one year of this Order's date of issuance, this Order shall become null and void, provided, however, that upon written application and for good cause shown, such date may be extended by Order.
This Order is effective upon issuance.
For further details with respect to this Order, see the initial application dated December 6, 2010 (Agencywide Documents Access and Management System (ADAMS)
Accession No. ML103490133), as supplemented by letters dated on March 16 (ML110770022),
May 16 (ML11139A088), June 8 (ML11166A124), August 16 (ML11235A723), August 24 (ML11243A087), and August 25, 2011 (ML112490526), and the SE dated December 20, 2011 (ML113270127), which are available for public inspection at the Commissions Public Document Room (PDR), located at One White Flint North, 11555 Rockville Pike, Room O-1 F21 (First Floor), Rockville, Maryland, and accessible electronically from the ADAMS Public Electronic Reading Room on the Internet at the NRC Web site, http://www.nrc.gov/reading-rm/adams.html.
Persons who do not have access to ADAMS, or who encounter problems in accessing the documents located in ADAMS, should contact the NRC PDR Reference staff by telephone at 1-800-397-4209 or 301-415-4737, or by e mail at pdr.resource@nrc.gov.
Dated at Rockville, Maryland, this 20th day of December, 2011.
FOR THE NUCLEAR REGULATORY COMMISSION
/RA/
Daniel H. Dorman, Acting Director Office of Nuclear Material Safety and Safeguards