ML15049A393: 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)
Line 16: Line 16:


=Text=
=Text=
{{#Wiki_filter:MAINE YANKEE321 Old Ferry Road, Wiscasset, Maine 04578February 05, 2015OMY- 15-008ATTN: Document Control DeskDirector, Division of Security OperationsOffice of Nuclear Security and Incident ResponseU.S. Nuclear Regulatory CommissionWashington, DC 20555 -0001Maine Yankee Atomic Power CompanyMaine Yankee Independent Spent Fuel Storage InstallationNRC License Nos. DPR-36 and SFGL-14 (NRC Docket Nos. 50-309 and 72-30)
{{#Wiki_filter:MAINE YANKEE321 Old Ferry Road, Wiscasset, Maine 04578February 05, 2015OMY- 15-008ATTN: Document Control DeskDirector, Division of Security Operations Office of Nuclear Security and Incident ResponseU.S. Nuclear Regulatory Commission Washington, DC 20555 -0001Maine Yankee Atomic Power CompanyMaine 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) StatusMaine Yankee Atomic Power Company (Maine Yankee) hereby provides the requested annualnotification 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 CFRP~art-95, 'and provided'a set'of-general FOCI 'requiremiients'that included a requirement f6f MaineYankee 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'sCertificate Pertaining to Foreign Interests.On July 15, 2014 (Reference 3), Maine Yankee notified the NRC of changes in the MaineYankee Board of Directors. Mr. Bruce Kenyon, Northeast Utilities, and Mr. Stephen Page,Green Mountain Power, resigned their positions, and Ms. Kathleen Shea, Northeast Utilities, andMs. 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 FOCIconsiderations because Northeast Utilities is a domestic sponsor company.Ms. Anderson was appointed to the'Bbard by Green Mbuihtain Power, a domestic company thatis owned bya foreign'conmpany. In' acordance Withethe Maifle:Yankee Board Resolutionsubmitted on February 23, 2012 (Reference 4), Maine Yankee Negation Action Plan Submittedon.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 CompanyOMY- 15-008/February 05, 2015/Page 2Besides the changes discussed above, there have been no other significant changes relating toMaine Yankee's Certificate Pertaining to Foreign Interests submitted as enclosures to a letterdated 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 contactMaine Yankee's General Counsel, Joe Fay, at (207) 350-0300.Respectfully,(/i. Stanley Brown, P.E.TISFSI Manager
Annual Notification of Foreign Ownership,  
: Control, or Influence (FOCI) StatusMaine Yankee Atomic Power Company (Maine Yankee) hereby provides the requested annualnotification 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 CFRP~art-95,  
'and provided'a set'of-general FOCI 'requiremiients'that included a requirement f6f MaineYankee 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'sCertificate Pertaining to Foreign Interests.
On July 15, 2014 (Reference 3), Maine Yankee notified the NRC of changes in the MaineYankee Board of Directors.
Mr. Bruce Kenyon, Northeast Utilities, and Mr. Stephen Page,Green Mountain Power, resigned their positions, and Ms. Kathleen Shea, Northeast Utilities, andMs. 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 FOCIconsiderations because Northeast Utilities is a domestic sponsor company.Ms. Anderson was appointed to the'Bbard by Green Mbuihtain Power, a domestic company thatis 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 CompanyOMY- 15-008/February 05, 2015/Page 2Besides the changes discussed above, there have been no other significant changes relating toMaine Yankee's Certificate Pertaining to Foreign Interests submitted as enclosures to a letterdated 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 contactMaine Yankee's General Counsel, Joe Fay, at (207) 350-0300.
Respectfully,
(/i. Stanley Brown, P.E.TISFSI Manager


==References:==
==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), AnnualNotification 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 ofChange 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 toNotice 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 ofCorrected 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 ClearanceDetermination," dated January 3, 2012 (OMY-12-001).
: 1. Letter from B. Stapleton (NRC) to W. Norton (Maine Yankee),
Maine Yankee Atomic Power CompanyOMY- 15-008/February 05, 2015/Page 3cc: D. H. Dorman, NRC Region I AdministratorM. S. Ferdas, Chief, Decommissioning Branch, NRC, Region IJ. Goshen, NRC Project ManagerD. Hase, NRC NSIR/DSO/ISB, Mail Stop 02D15P. Dostie, State of Maine, Nuclear Safety InspectorJ. Hyland, State of Maine, Manager Radiation Control Program}}
Letter Granting Non-Possessing Facility Security Clearance, dated March 2, 2012.2. Letter from J. S. Brown (Maine Yankee) to Document Control Desk (NRC), AnnualNotification 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 ofChange 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 toNotice 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 ofCorrected 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 CompanyOMY- 15-008/February 05, 2015/Page 3cc: D. H. Dorman, NRC Region I Administrator M. S. Ferdas, Chief, Decommissioning Branch, NRC, Region IJ. Goshen, NRC Project ManagerD. Hase, NRC NSIR/DSO/ISB, Mail Stop 02D15P. Dostie, State of Maine, Nuclear Safety Inspector J. Hyland, State of Maine, Manager Radiation Control Program}}

Revision as of 04:13, 1 July 2018

Maine Yankee Atomic Power Company - Maine Yankee Independent Spent Fuel Storage Installation - Annual Notification of Foreign Ownership, Control, or Influence (FOCI) Status
ML15049A393
Person / Time
Site: Maine Yankee
Issue date: 02/05/2015
From: Brown J S
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 YANKEE321 Old Ferry Road, Wiscasset, Maine 04578February 05, 2015OMY- 15-008ATTN: Document Control DeskDirector, Division of Security Operations Office of Nuclear Security and Incident ResponseU.S. Nuclear Regulatory Commission Washington, DC 20555 -0001Maine Yankee Atomic Power CompanyMaine 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) StatusMaine Yankee Atomic Power Company (Maine Yankee) hereby provides the requested annualnotification 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 CFRP~art-95,

'and provided'a set'of-general FOCI 'requiremiients'that included a requirement f6f MaineYankee 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'sCertificate Pertaining to Foreign Interests.

On July 15, 2014 (Reference 3), Maine Yankee notified the NRC of changes in the MaineYankee Board of Directors.

Mr. Bruce Kenyon, Northeast Utilities, and Mr. Stephen Page,Green Mountain Power, resigned their positions, and Ms. Kathleen Shea, Northeast Utilities, andMs. 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 FOCIconsiderations because Northeast Utilities is a domestic sponsor company.Ms. Anderson was appointed to the'Bbard by Green Mbuihtain Power, a domestic company thatis 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 CompanyOMY- 15-008/February 05, 2015/Page 2Besides the changes discussed above, there have been no other significant changes relating toMaine Yankee's Certificate Pertaining to Foreign Interests submitted as enclosures to a letterdated 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 contactMaine 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), AnnualNotification 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 ofChange 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 toNotice 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 ofCorrected 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 CompanyOMY- 15-008/February 05, 2015/Page 3cc: D. H. Dorman, NRC Region I Administrator M. S. Ferdas, Chief, Decommissioning Branch, NRC, Region IJ. Goshen, NRC Project ManagerD. Hase, NRC NSIR/DSO/ISB, Mail Stop 02D15P. Dostie, State of Maine, Nuclear Safety Inspector J. Hyland, State of Maine, Manager Radiation Control Program