ML15197A309: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
(Created page by program invented by StriderTol)
 
(One intermediate revision by the same user not shown)
Line 3: Line 3:
| issue date = 07/06/2015
| issue date = 07/06/2015
| title = Notification of Change in Maine Yankee Board of Directors
| title = Notification of Change in Maine Yankee Board of Directors
| author name = Brown J S
| author name = Brown J
| author affiliation = Maine Yankee Atomic Power Co
| author affiliation = Maine Yankee Atomic Power Co
| addressee name =  
| addressee name =  
Line 17: Line 17:
=Text=
=Text=
{{#Wiki_filter:MAINE YANKEE 321 Old Ferry Road, Wiseasset, Maine 04578 July 6, 2015 OMY- 15-031 10 CFR 95.17(a)(1)
{{#Wiki_filter:MAINE YANKEE 321 Old Ferry Road, Wiseasset, Maine 04578 July 6, 2015 OMY- 15-031 10 CFR 95.17(a)(1)
ATTN: Document Control Desk Director, Division of Security Operations Office of Nuclear Security and Incident Response U.S. Nuclear Regulatory Commission Washington, DC 20555 -0001 Maine Yankee Atomic Power Company Maine Yankee Independent Spent Fuel Storage Installation NRC License Nos. DPR-36 and SFGL-14 (NRC Docket Nos. 50-309 and 72-30)
ATTN: Document Control Desk Director, Division of Security Operations Office of Nuclear Security and Incident Response U.S. Nuclear Regulatory Commission Washington, DC 20555 - 0001 Maine Yankee Atomic Power Company Maine Yankee Independent Spent Fuel Storage Installation NRC License Nos. DPR-36 and SFGL-14 (NRC Docket Nos. 50-309 and 72-30)


==Subject:==
==Subject:==
Notification of Change in Maine Yankee Board of Directors On March 2, 2012 (Reference 1), the Nuclear Regulatory Commission (NRC) issued a favorable Foreign Ownership, Control, or Influence (FOCI) determination for Maine Yankee Atomic Power Company (Maine Yankee). In accordance with 10 CFR 95.17(a)(1), Maine Yankee is notifying the NRC of the following changes to the Maine Yankee Board membership.
Notification of Change in Maine Yankee Board of Directors On March 2, 2012 (Reference 1), the Nuclear Regulatory Commission (NRC) issued a favorable Foreign Ownership, Control, or Influence (FOCI) determination for Maine Yankee Atomic Power Company (Maine Yankee). In accordance with 10 CFR 95.17(a)(1), Maine Yankee is notifying the NRC of the following changes to the Maine Yankee Board membership.
: 1. Effective June 24, 2015, Bob Martin, Eversource (formerly, Northeast Utilities), resigned his Board position; and 2. Effective June 24, 2015, Leanne Landry, Eversource, was appointed to the Board.Ms. Landry is a U.S. citizen, who was appointed by Eversource, a domestic sponsor company;therefore, there is no change with respect to FOCI considerations.
: 1. Effective June 24, 2015, Bob Martin, Eversource (formerly, Northeast Utilities), resigned his Board position; and
: 2. Effective June 24, 2015, Leanne Landry, Eversource, was appointed to the Board.
Ms. Landry is a U.S. citizen, who was appointed by Eversource, a domestic sponsor company; therefore, there is no change with respect to FOCI considerations.
This letter contains no regulatory commitments.
This letter contains no regulatory commitments.
Maine Yankee Atomic Power Company OMY- 15-03 1/July 6, 2015/Page 2 If you have any questions or require additional information regarding this submittal, please contact Maine Yankee's General Counsel, Joe Fay, at (207) 350-0300.RespectIUY, b.Saley Brown, P.E.ISFSI Manager  
 
Maine Yankee Atomic Power Company OMY- 15-03 1/July 6, 2015/Page 2 If you have any questions or require additional information regarding this submittal, please contact Maine Yankee's General Counsel, Joe Fay, at (207) 350-0300.
RespectIUY, b.Saley Brown, P.E.
ISFSI Manager


==Reference:==
==Reference:==
: 1. NRC letter to Wayne Norton, Letter Granting Non-Possessing Facility Security Clearance, dated March 2, 2012 (IMY-12-027).
: 1. NRC letter to Wayne Norton, Letter Granting Non-Possessing Facility Security Clearance, dated March 2, 2012 (IMY-12-027).
cc: D. Dorman, NRC Region I Administrator M. S. Ferdas, Chief, Decommissioning Branch, NRC, Region I J. Goshen, NRC Project Manager, Maine Yankee P. Dostie, State of Maine, Nuclear Safety Inspector J. Hyland, State of Maine, Manager Radiation Control Program}}
cc:     D. Dorman, NRC Region I Administrator M. S. Ferdas, Chief, Decommissioning Branch, NRC, Region I J. Goshen, NRC Project Manager, Maine Yankee P. Dostie, State of Maine, Nuclear Safety Inspector J. Hyland, State of Maine, Manager Radiation Control Program}}

Latest revision as of 10:08, 31 October 2019

Notification of Change in Maine Yankee Board of Directors
ML15197A309
Person / Time
Site: Maine Yankee
Issue date: 07/06/2015
From: Jonathan Brown
Maine Yankee Atomic Power Co
To:
Document Control Desk, Office of Nuclear Material Safety and Safeguards, Division of Security Operations
References
OMY-15-031
Download: ML15197A309 (2)


Text

MAINE YANKEE 321 Old Ferry Road, Wiseasset, Maine 04578 July 6, 2015 OMY- 15-031 10 CFR 95.17(a)(1)

ATTN: Document Control Desk Director, Division of Security Operations Office of Nuclear Security and Incident Response U.S. Nuclear Regulatory Commission Washington, DC 20555 - 0001 Maine Yankee Atomic Power Company Maine Yankee Independent Spent Fuel Storage Installation NRC License Nos. DPR-36 and SFGL-14 (NRC Docket Nos. 50-309 and 72-30)

Subject:

Notification of Change in Maine Yankee Board of Directors On March 2, 2012 (Reference 1), the Nuclear Regulatory Commission (NRC) issued a favorable Foreign Ownership, Control, or Influence (FOCI) determination for Maine Yankee Atomic Power Company (Maine Yankee). In accordance with 10 CFR 95.17(a)(1), Maine Yankee is notifying the NRC of the following changes to the Maine Yankee Board membership.

1. Effective June 24, 2015, Bob Martin, Eversource (formerly, Northeast Utilities), resigned his Board position; and
2. Effective June 24, 2015, Leanne Landry, Eversource, was appointed to the Board.

Ms. Landry is a U.S. citizen, who was appointed by Eversource, a domestic sponsor company; therefore, there is no change with respect to FOCI considerations.

This letter contains no regulatory commitments.

Maine Yankee Atomic Power Company OMY- 15-03 1/July 6, 2015/Page 2 If you have any questions or require additional information regarding this submittal, please contact Maine Yankee's General Counsel, Joe Fay, at (207) 350-0300.

RespectIUY, b.Saley Brown, P.E.

ISFSI Manager

Reference:

1. NRC letter to Wayne Norton, Letter Granting Non-Possessing Facility Security Clearance, dated March 2, 2012 (IMY-12-027).

cc: D. Dorman, NRC Region I Administrator M. S. Ferdas, Chief, Decommissioning Branch, NRC, Region I J. Goshen, NRC Project Manager, Maine Yankee P. Dostie, State of Maine, Nuclear Safety Inspector J. Hyland, State of Maine, Manager Radiation Control Program