Category:ARCHIVE RECORDS
MONTHYEARML20216F2221997-12-0101 December 1997 Non-proprietary Rev 0 to Spent Fuel Pool Passive Cooling ML20216F1961997-12-0101 December 1997 Rev 0 to Spent Fuel Pool Thermal-Hydraulic Calculations ML20132D7461996-12-19019 December 1996 Press Release I-96-83, NRC Staff Issues Confirmatory Action Ltr to Maine Yankee,Sends Two Specialists to Plant ML20128K6121996-10-0808 October 1996 Press Release 96-133, Independent SA of Maine Yankee Rates Operations Adequate W/Significant Weaknessess & Deficiencies ML20216F2431994-04-15015 April 1994 Rev 1 to Estimation of Spent Fuel Pit Heat-Up Rate Incorporating Actual Plant Data & Thermal Losses ML20058E3501993-11-23023 November 1993 Excerpt from Calculation MYC-905, Generation of Synthetic Time Histories for Maine Yankee Atomic Power Station, BAO-86132-1 ML20058P1581993-07-29029 July 1993 Package Consisting of Attachment a to Employee Concerns Programs ML20058P0611993-07-29029 July 1993 Package Consisting of Attachment a to Employee Concerns Program ML20129F4831985-05-0909 May 1985 Package of Compilations of Results of Operator Licensing & Requalification Exams ML20148J6171976-06-25025 June 1976 Summary of Telcon W/Springfield Daily News on 760616 Re New England Coalition on Nuclear Pollution,Inc & Safe Power for Me 760611 Petition for Issuance of Show Cause Order to Util Re Discrepancies in QA Program 1997-12-01
[Table view] Category:PACKAGE OF NONCODED MATERIAL
MONTHYEARML20058P1581993-07-29029 July 1993 Package Consisting of Attachment a to Employee Concerns Programs ML20058P0611993-07-29029 July 1993 Package Consisting of Attachment a to Employee Concerns Program ML20129F4831985-05-0909 May 1985 Package of Compilations of Results of Operator Licensing & Requalification Exams 1993-07-29
[Table view] |