ML14069A090

From kanterella
Revision as of 08:57, 2 July 2018 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
Jump to navigation Jump to search
Maine Yankee Atomic Power Company - Annual Notification of Foreign Ownership, Control, or Influence (FOCI) Status
ML14069A090
Person / Time
Site: Maine Yankee
Issue date: 02/25/2014
From: Brown J S
Maine Yankee Atomic Power Co
To:
Document Control Desk, Office of Nuclear Security and Incident Response
References
OMY-14-015
Download: ML14069A090 (3)


Text

MAINE YANKEE321 Old Ferry Road, Wiscasset, Maine 04578February 25, 2014OMY-14-015 ATTN: Document Control DeskDirector, Division of Security Operations Office of Nuclear Security and Incident ResponseU.S. Nuclear Regulatory Commission Washington, DC 20555 -0001.Maine Yankee Atomic Power CompanyMaine Yankee Independent Spent Fuel Storage Installation NRC License No. DPR-36 (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). In this letter, the NRC notified Maine Yankee of a favorable FOCI determination, granted Maine Yankee a non-possessing facility security clea'rance in accordance with 10 CFR95, and provided a set of generadl FOCI requirementsthat included a requirement for MaineYankee to submit an annual written notification of thle company's FOCI status.Since the last annual notification letter was submitted on February 12, 2013 (Reference 2),Maine Yankee notified the NRC of the following significant changes regarding Maine Yankee'sCertificate Pertaining to Foreign Interests.

On April 28, 2013 (Reference 3), Maine Yankee notified the NRC of a change in the MaineYankee Board of Directors.

Mr. Randy Shoop, Northeast Utilities, resigned his position, andMr. Timothy J. Griffin, Northeast Utilities, was appointed to the Board. In addition, MaineYankee transmitted Mr. James Connell's executed certification for access to classified information.

On May 23, 2013 (Reference 4), Maine Yankee notified the NRC of the proposed merger of twoexisting minority shareholders (Maine Public Service Company (MPS) and Bangor HydroElectric Company (BHEC)).On January 2, 2014 (Reference 5), Maine Yankee notified the NRC that a new intermediate holding company was established in the ownership chain for Central Maine Power Company.On January 6, 2014 (Reference 6), Maine Yahkee nbtified the NRC.of a change in the MaineYankee Board of Directors.

Mir. William Quinlai, Northeast Utilities, resigned his Boardposition, and Mr. Raymond Necci, Northeast Utilities, was appointed to the Board.' ' : ,.K ..'. 9 Maine Yankee Atomic Power CompanyOMY- 14-015/February 25, 2014/Page 2On January 8, 2014 (Reference 7), Maine Yankee notified the NRC of the completion of themerger between two existing minority shareholders (MPS and BHEC).On February 20, 2014 (Reference 8), Maine Yankee notified the NRC of Mr. James Connell's retirement from the positions of the Site Vice President, ISFSI Manager, and Facility SecurityOfficer for Maine Yankee. In addition, Maine Yankee notified the NRC that Mr. Larry Jewettwas named the Facility Security Officer for Maine Yankee.Besides 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, Stanley Brown, P.E.ISFSI 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 W. Norton (Maine Yankee) to Document Control Desk (NRC), AnnualNotification of Foreign Ownership,

Control, or Influence (FOCI) Status, dated February 12,2013 (OMY-13-018).
3. Letter from W. Norton (Maine Yankee) to Document Control Desk (NRC), Notification ofChange in Maine Yankee Board and Transmittal of Executed Certification for Access toClassified Information, dated April 28, 2013 (CY-13-043).
4. Letter from J. Connell (Maine Yankee) to Document Control Desk (NRC), Notification ofProposed Merger between Two Existing Minority Shareholders, dated May 23, 2013(OMY-13-046).

Maine Yankee Atomic Power CompanyOMY-14-015/February 25, 2014/Page

35. Letter from J. Connell (Maine Yankee) to the Document Control Desk (NRC),Establishment of New Intermediate Holding Company in the Ownership Chain for CentralMaine Power Company, dated January 2, 2014 (OMY-14-003).
6. Letter from J. Connell (Maine Yankee) to the Document Control Desk (NRC), Notification of Change in Maine Yankee Board of Directors, dated January 6, 2014 (OMY- 14-002).7. Letter from J. Connell (Maine Yankee) to the Document Control Desk (NRC), Notification of Completion of Merger of Two Minority Shareholders, dated January 8, 2014(OMY-14-001).
8. Letter from W. Norton (Maine Yankee) to the Document Control Desk (NRC), Notification of Resignation of Maine Yankee Officer, February 20, 2014 (OMY- 14-017).cc: W. M. Dean, NRC Region I Administrator M. S. Ferdas, Chief, Decommissioning Branch, NRC, Region IJ. Goshen, NRC Project Manager, Maine YankeeD. Hase, NRC NSIR/DSO/ISB, Mail Stop 02D15P. Dostie, State of Maine, Nuclear Safety Inspector J. Hyland, State of Maine, Manager Radiation Control Program