ML15049A393: Difference between revisions
StriderTol (talk | contribs) (Created page by program invented by StriderTol) |
StriderTol (talk | contribs) (StriderTol Bot change) |
||
| (6 intermediate revisions by the same user not shown) | |||
| Line 2: | Line 2: | ||
| number = ML15049A393 | | number = ML15049A393 | ||
| issue date = 02/05/2015 | | issue date = 02/05/2015 | ||
| title = | | title = Company - Maine Yankee Independent Spent Fuel Storage Installation - Annual Notification of Foreign Ownership, Control, or Influence (FOCI) Status | ||
| author name = Brown J | | author name = Brown J | ||
| author affiliation = Maine Yankee Atomic Power Co | | author affiliation = Maine Yankee Atomic Power Co | ||
| addressee name = | | addressee name = | ||
| Line 16: | Line 16: | ||
=Text= | =Text= | ||
{{#Wiki_filter:MAINE | {{#Wiki_filter:MAINE YANKEE 321 Old Ferry Road, Wiscasset, Maine 04578 February 05, 2015 OMY-15-008 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:== | ||
Annual Notification of Foreign Ownership, Control, or Influence (FOCI) Status Maine Yankee Atomic Power Company (Maine Yankee) hereby provides the requested annual notification of its FOCI status in accordance with the NRC's {{letter dated|date=March 2, 2012|text=letter dated March 2, 2012}} (Reference 1). Inihisleiiei': ihe NRC notified Mainfe Yankee of a fv&i-ble FOCI deteirjihation, grated Mains` Yýai ie | |||
'a:noh-poss'essing :facil',t s&urity telarance in accordfnce with aFn CFR P~art-95, 'and provided'a set'of-general FOCI 'requiremiients'that included a requirement f6f Maine Yankee to submit an antiialvhritten no'ificafion of the compan,'s FOCI statiu". | |||
Since the lasi annual notification lettfr& as 's'ubmitted on February 25, 2014 (Reference 2), | |||
Maine Yanr~e notified tih e NRC ^f tie" foilb~ving 'significant changes regarding Maine Yankee's Certificate Pertaining to Foreign Interests. | |||
On July 15, 2014 (Reference 3), Maine Yankee notified the NRC of changes in the Maine Yankee Board of Directors. Mr. Bruce Kenyon, Northeast Utilities, and Mr. Stephen Page, Green Mountain Power, resigned their positions, and Ms. Kathleen Shea, Northeast Utilities, and Ms. Carolyn Browne Anderson, Green Mountain Power, were appointed to the Board. | |||
Regarding Ms. Shea's appointment to the Board, there was no change with respect to FOCI considerations because Northeast Utilities is a domestic sponsor company. | |||
Ms. Anderson was appointed to the'Bbard by Green Mbuihtain Power, a domestic company that is owned bya foreign'conmpany. In' acordance Withethe Maifle:Yankee Board Resolution submitted on February 23, 2012 (Reference 4), Maine Yankee Negation Action Plan Submitted on.April '24, 2012 (Reference 5), and'the-NRC Confirmatory Order dated June 4, 2012 | |||
,(Ref&rene'6), Mýs'.Andefs6fi? s executed Ceitification' of Foreign Spoinsor Rei~resent~tiVe Was: | |||
submitited in Reference 3. This ctni6h w'llIensure that Gr-een Mo'u~ntain Power will not `ek&rt.,. | |||
control, domination, or influence over6operatioInal,'safety or security maiters at-.Maine Yaedik'.': | |||
Maine Yankee Atomic Power Company OMY-15-008/February 05, 2015/Page 2 Besides the changes discussed above, there have been no other significant changes relating to Maine Yankee's Certificate Pertaining to Foreign Interests submitted as enclosures to a {{letter dated|date=January 3, 2012|text=letter dated January 3, 2012}} (Reference 7), on which the NRC's FOCI determination was rendered (Reference 1). | |||
This letter contains no regulatory commitments. | |||
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. | |||
If you have any questions or require additional information regarding this submittal, please | |||
Respectfully, | Respectfully, | ||
(/i. Stanley Brown, P.E.TISFSI Manager | (/i. Stanley Brown, P.E. | ||
TISFSI Manager | |||
==References:== | ==References:== | ||
: 1. Letter from B. Stapleton (NRC) to W. Norton (Maine Yankee), | : 1. Letter from B. Stapleton (NRC) to W. Norton (Maine Yankee), Letter Granting Non-Possessing Facility Security Clearance, dated March 2, 2012. | ||
Letter Granting Non-Possessing Facility Security Clearance, dated March 2, 2012.2. Letter from J. S. Brown (Maine Yankee) to Document Control Desk (NRC), | : 2. Letter from J. S. Brown (Maine Yankee) to Document Control Desk (NRC), Annual Notification of Foreign Ownership, Control, or Influence (FOCI) Status, dated February 25, 2014 (OMY-14-015). | ||
: 3. Letter from J. S. Brown (Maine Yankee) to Document Control Desk (NRC) Notification of Change in Maine Yankee Board of Directors, dated July 15, 2015 (OMY-14-057). | |||
: 3. Letter from J. S. Brown (Maine Yankee) to Document Control Desk (NRC) Notification | : 4. Letter from W. Norton (Maine Yankee) to Document Control Desk (NRC), "Reply to Notice of Violation; EA 2011 271," dated February 23, 2012 (OMY-12-01 1). | ||
: 4. Letter from W. Norton (Maine Yankee) to Document Control Desk (NRC), "Reply | : 5. Letter from W. Norton (Maine Yankee) to Document Control Desk (NRC), "Submittal of Corrected Negation Action Plan," dated April 24, 2012 (OMY-12-030). | ||
: 6. Letter from C. Haney (NRC) to W. Norton (Maine Yankee), | : 6. Letter from C. Haney (NRC) to W. Norton (Maine Yankee), "Confirmatory Order (Effective Immediately) TAC NO. L24538," dated June 4, 2012 (IMY-12-079). | ||
"Confirmatory Order(Effective Immediately) | : 7. Wayne Norton (Maine Yankee) letter to NRC, "Request for Facility Security Clearance Determination," dated January 3, 2012 (OMY-12-001). | ||
TAC NO. L24538," | |||
dated June 4, 2012 (IMY-12-079). | Maine Yankee Atomic Power Company OMY-15-008/February 05, 2015/Page 3 cc: | ||
: 7. Wayne Norton (Maine Yankee) letter to NRC, "Request for Facility Security Clearance Determination," | D. H. Dorman, NRC Region I Administrator M. S. Ferdas, Chief, Decommissioning Branch, NRC, Region I J. Goshen, NRC Project Manager D. Hase, NRC NSIR/DSO/ISB, Mail Stop 02D15 P. Dostie, State of Maine, Nuclear Safety Inspector J. Hyland, State of Maine, Manager Radiation Control Program}} | ||
dated January 3, 2012 (OMY-12-001). | |||
Maine Yankee Atomic Power | |||
Latest revision as of 14:15, 10 January 2025
| ML15049A393 | |
| Person / Time | |
|---|---|
| Site: | Maine Yankee |
| Issue date: | 02/05/2015 |
| 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-15-008 | |
| Download: ML15049A393 (3) | |
Text
MAINE YANKEE 321 Old Ferry Road, Wiscasset, Maine 04578 February 05, 2015 OMY-15-008 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:
Annual Notification of Foreign Ownership, Control, or Influence (FOCI) Status Maine Yankee Atomic Power Company (Maine Yankee) hereby provides the requested annual notification of its FOCI status in accordance with the NRC's letter dated March 2, 2012 (Reference 1). Inihisleiiei': ihe NRC notified Mainfe Yankee of a fv&i-ble FOCI deteirjihation, grated Mains` Yýai ie
'a:noh-poss'essing :facil',t s&urity telarance in accordfnce with aFn CFR P~art-95, 'and provided'a set'of-general FOCI 'requiremiients'that included a requirement f6f Maine Yankee to submit an antiialvhritten no'ificafion of the compan,'s FOCI statiu".
Since the lasi annual notification lettfr& as 's'ubmitted on February 25, 2014 (Reference 2),
Maine Yanr~e notified tih e NRC ^f tie" foilb~ving 'significant changes regarding Maine Yankee's Certificate Pertaining to Foreign Interests.
On July 15, 2014 (Reference 3), Maine Yankee notified the NRC of changes in the Maine Yankee Board of Directors. Mr. Bruce Kenyon, Northeast Utilities, and Mr. Stephen Page, Green Mountain Power, resigned their positions, and Ms. Kathleen Shea, Northeast Utilities, and Ms. Carolyn Browne Anderson, Green Mountain Power, were appointed to the Board.
Regarding Ms. Shea's appointment to the Board, there was no change with respect to FOCI considerations because Northeast Utilities is a domestic sponsor company.
Ms. Anderson was appointed to the'Bbard by Green Mbuihtain Power, a domestic company that is owned bya foreign'conmpany. In' acordance Withethe Maifle:Yankee Board Resolution submitted on February 23, 2012 (Reference 4), Maine Yankee Negation Action Plan Submitted on.April '24, 2012 (Reference 5), and'the-NRC Confirmatory Order dated June 4, 2012
,(Ref&rene'6), Mýs'.Andefs6fi? s executed Ceitification' of Foreign Spoinsor Rei~resent~tiVe Was:
submitited in Reference 3. This ctni6h w'llIensure that Gr-een Mo'u~ntain Power will not `ek&rt.,.
control, domination, or influence over6operatioInal,'safety or security maiters at-.Maine Yaedik'.':
Maine Yankee Atomic Power Company OMY-15-008/February 05, 2015/Page 2 Besides the changes discussed above, there have been no other significant changes relating to Maine Yankee's Certificate Pertaining to Foreign Interests submitted as enclosures to a letter dated January 3, 2012 (Reference 7), on which the NRC's FOCI determination was rendered (Reference 1).
This letter contains no regulatory commitments.
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.
Respectfully,
(/i. Stanley Brown, P.E.
TISFSI Manager
References:
- 1. Letter from B. Stapleton (NRC) to W. Norton (Maine Yankee), Letter Granting Non-Possessing Facility Security Clearance, dated March 2, 2012.
- 2. Letter from J. S. Brown (Maine Yankee) to Document Control Desk (NRC), Annual Notification of Foreign Ownership, Control, or Influence (FOCI) Status, dated February 25, 2014 (OMY-14-015).
- 3. Letter from J. S. Brown (Maine Yankee) to Document Control Desk (NRC) Notification of Change in Maine Yankee Board of Directors, dated July 15, 2015 (OMY-14-057).
- 4. Letter from W. Norton (Maine Yankee) to Document Control Desk (NRC), "Reply to Notice of Violation; EA 2011 271," dated February 23, 2012 (OMY-12-01 1).
- 5. Letter from W. Norton (Maine Yankee) to Document Control Desk (NRC), "Submittal of Corrected Negation Action Plan," dated April 24, 2012 (OMY-12-030).
- 6. Letter from C. Haney (NRC) to W. Norton (Maine Yankee), "Confirmatory Order (Effective Immediately) TAC NO. L24538," dated June 4, 2012 (IMY-12-079).
- 7. Wayne Norton (Maine Yankee) letter to NRC, "Request for Facility Security Clearance Determination," dated January 3, 2012 (OMY-12-001).
Maine Yankee Atomic Power Company OMY-15-008/February 05, 2015/Page 3 cc:
D. H. Dorman, NRC Region I Administrator M. S. Ferdas, Chief, Decommissioning Branch, NRC, Region I J. Goshen, NRC Project Manager D. Hase, NRC NSIR/DSO/ISB, Mail Stop 02D15 P. Dostie, State of Maine, Nuclear Safety Inspector J. Hyland, State of Maine, Manager Radiation Control Program