ML20148E996
ML20148E996 | |
Person / Time | |
---|---|
Site: | Vermont Yankee, Yankee Rowe, Maine Yankee |
Issue date: | 06/30/1976 |
From: | Rusche B Office of Nuclear Reactor Regulation |
To: | |
Shared Package | |
ML20148E991 | List: |
References | |
NUDOCS 8010310727 | |
Download: ML20148E996 (1) | |
Category:FEDERAL REGISTER NOTICES
MONTHYEARML20211G5001999-08-27027 August 1999
[Table view]Notice of Withdrawal of Application for Amend to License DPR-28.Amend Would Have Revised Reactor Core Spiral Reloading Pattern Such That It Begins Around Source Range Monitor ML20203H8721999-02-11011 February 1999 Notice of Withdrawal of 980501 Application for Amend to FOL DPR-28.Proposed Amend Would Have Revised Facility TS to Make Several Editorial Changes to Administrative Controls Section Including Revs Due to Organizational Changes & QA Changes ML20236T5621998-07-23023 July 1998 Notice of Withdrawal of Application for Amend to License DPR-28.Proposed Amend Would Have Revised TSs to Correct Typos,Textual Inconsistencies,Minor Errors & Add Other Enhancements ML20236L0921998-07-0606 July 1998 Notice of Receipt of Petition for Director'S Decision Under 10CFR2.206.Petitioner Requested That NRC Take Immediate EA by Suspending Operating License of Plant Until Entire Facility Has Been Subjected to Independent Safety Review ML20247G7941998-05-13013 May 1998 Notice of Receipt of Petition for Director'S Decision Under 10CFR2.206 Re 980409 Petition from M Daley Which Requested That USNRC Issue Order Requiring Licensee Administrative Limits Re Torus Water Temperature to Remain in Force ML20198L1961997-12-29029 December 1997 Notice of Final Director'S Decision Under 10CFR2.206 Re Petition on Behalf of Citizens Awareness Network Inc.Petition Requested Evaluation of Certain Memoranda Re Utility to See If Enforcement Action Warranted ML20199A3431997-12-29029 December 1997 Notice of Public Info Meeting on Facility License Termination Plan (LTP) on 980113 in Buckland,Ma.Yaec Representatives Will Describe LTP & Site Release Criteria for Plant ML20217G7761997-10-0808 October 1997 Notice of Issuance of Partial Director'S Decision Under 2.206 Re J Block 961206 Petition Which Requested Evaluation of 951205 Memo Re Info Presented at 960723 Predecisional Enforcement Conference & 961206 Memo Re 1996 LERs ML20217G6131997-10-0707 October 1997 Notice of Public Meeting on 971106 to Recieve Comment on post-shutdown Decommissioning Actvities Rept Re Myaps ML20210J5271997-08-12012 August 1997 Notice of Withdrawal of Application for Amend That Would Revise TS Pertaining to Anticipated Transcient W/O Scram Rule 10CFR50.62 ML20217K7771997-08-0808 August 1997 Notice of Receipt of Availability for Comment on Facility Facility License Termination Plan ML20141H9001997-07-30030 July 1997 Notice of Issuance of Director'S Decision Under 10CFR2.206. Petitioner Request Granted in Part ML20134L5601997-02-12012 February 1997 Notice of Receipt of Petition for Director'S Decision Under 10CFR2.206 Requesting Evaluation of Certain Documents Relating to Vermont Yankee Nuclear Power Station to Determine Whether Enforcement Action Warranted ML20129F4541996-09-24024 September 1996 Notice Requesting That NRC Take Action W/Regard to Myaps & All Users of Relap Computer Code for ECCS Analyses ML20057F4451993-10-12012 October 1993 Notice of Receipt of Petition Which Requests That NRC Reconsider Civil Penalty Assessed Against Vynp for Operating Outside TS from 921015 to 930406,because Petitioners Believe NRC Enforcement Action Inadequate ML20246P6961989-09-0101 September 1989 Notice of Withdrawal of 890321 & 0414 Applications for Amend to License DPR-3,revising Tech Specs Re Snubber Listing ML20245J0101989-04-24024 April 1989 Notice of Withdrawal of Util 840116 Request for Amend to License DPR-36.Amend Would Have Revised Tech Specs Re 10CFR50,App R Requirements ML20196G6931988-06-28028 June 1988 Notice of Issuance of Amend 105 to License DPR-36.Amend Changes Max Nominal Enrichment of Fuel Allowed to Be Used in Reactor Core for Operating Cycle 11 & Beyond from 3.5 to 3.7% Nominal Weight U-235 ML20198C3631986-05-14014 May 1986 Notice of Denial in Part of Amend to OL & Opportunity for Hearing.Requests to Allow Loop Charging,Deletion of Ref to Tech Spec 4.0.5,changes to Control Room Ventilation Tech Specs & Use of Temporary Door in Airlock Denied ML20141K3311986-01-17017 January 1986 Notice of Consideration of Issuance of Amend to License DPR-3 & Proposed NSHC Determination & Opportunity for Hearing.Amend Modifies Tech Specs to Allow Submission of Suppl to Jan Radioactive Effluent Release Rept DD-85-17, Notice of Issuance of Director'S Decision DD-85-17 Under 10CFR2.206 Re Alleged Equipment Qualification Deficiencies at Facility.Concerns Identified in State of Me 840626 Comments Adequately Addressed1985-11-12012 November 1985 Notice of Issuance of Director'S Decision DD-85-17 Under 10CFR2.206 Re Alleged Equipment Qualification Deficiencies at Facility.Concerns Identified in State of Me 840626 Comments Adequately Addressed ML20138M0351985-10-25025 October 1985 Notice of Consideration of Issuance of Amend to License DPR-3 & Proposed NSHC Determination & Opportunity for Hearing on 851016 Request Re Testing Second Level Undervoltage Protection on Monthly Basis ML20062A1061982-07-14014 July 1982 Notice of Issuance & Availability of Amend 61 to License DPR-36 ML20126M8431981-06-0808 June 1981 Notice of Issuance & Availability of Amend 68 to License DPR-3 ML20126L2601981-03-18018 March 1981 Notice of Issuance & Availability of Amend 64 to License DPR-3 ML20148Q1271978-11-0808 November 1978 Notice of Issuance of Amend 42 to Facil Oper Lic DPR-36 on 781108.Amend Rev Tech Specs to Require Single Continuously Composited Radiological Sample at Plant Intake ML20148E8851978-03-13013 March 1978 Notice of Granting Relief from ASME Section 11 Inservice Insp (Testing) Requirements ML20148G1141977-12-20020 December 1977 Notice of Relocation of Lpdr from Greenfield Public Library to Greenfield Community College ML20148J3441977-06-0303 June 1977 Notice of Issuance & Availability of Amend 39 to License DPR-3 ML20148J2871977-03-31031 March 1977 Notice of Issuance & Availability of Amend 37 to License DPR-3 ML20148F7261977-01-14014 January 1977 Notice of Request for Action Re All Nuclear Power Reactors W/Ol Per 770103 Petition Filed by Rd Pollard of Ucs ML20148H2251976-11-23023 November 1976 Notice of Issuance & Availability of Amend 31 to License DPR-3 ML20148G0601976-10-0707 October 1976 Notice of Issuance & Availability of Amend 25 to License DPR-3.Preliminary Determination:Noticing of Proposed Licensing Amend Concurrences Encl ML20148E9961976-06-30030 June 1976 Notice of 760611 Petition by New England Coalition on Nuclear Pollution & Safe Power for Me,Requesting Order to Show Cause Why Licenses DPR-3,DPR-29 & DPR-36 Should Not Be Suspended or Revoked.Appropriate Action Will Be Taken ML20151A6131976-06-0202 June 1976 Notie of Issuance & Availability of Amend 26 to License DPR-3 ML20151A6431976-03-17017 March 1976 Notice of Issuance & Availability of Amend 23 to License DPR-3.Preliminary Determination:Noticing of Proposed Licensing Amend Concurrences Encl ML20151A5961976-01-20020 January 1976 Notice of Issuance & Availability of Amend 22 to License DPR-3 ML20148G0961975-12-0404 December 1975 Notice of Issuance & Availability of Amend 21 to License DPR-3.Preliminary Declaration:Noticing of Proposed Licensing Amend Concurrences Encl ML20151A6281975-11-24024 November 1975 Notice of Proposed Issuance of Amend to License DPR-3 Per Util 750925 Request for Tech Specs Revisions Re Spent Fuel Storage Rack W/Reduced Spacing Between Fuel Assemblies ML20151A5801975-11-19019 November 1975 Notice of Issuance & Availability of Amend 20 to License DPR-3 ML20151A5601975-11-12012 November 1975 Notice of Issuance & Availability of Amend 19 to License DPR-3.Preliminary Determination:Noticing of Proposed Licensing Amend Concurrences Encl ML20148F5801975-11-12012 November 1975 Notice of Issuance & Availability of Amend 18 to License DPR-3.Preliminary Determination:Noticing of Proposed Licensing Amend Concurrences Encl ML20148G1021975-10-15015 October 1975 Notice of Proposed Issuance of Amend to License DPR-3 ML20148J2351975-10-15015 October 1975 Notice of Issuance & Availability of Amend to License DPR-3 ML20151A6471975-10-15015 October 1975 Notice of Proposed Issuance of Amend to License DPR-3. Negative Declaration Encl ML20148F4491975-08-12012 August 1975 Notice of Filing Alternative Energy Coalition of Ma 750723 Request for License DPR-28 Suspension ML20148H9501975-07-31031 July 1975 Notice of Issuance & Availability of Amend 15 to License DPR-3 ML20148J4961975-07-16016 July 1975 Notice of Issuence & Availability of Amend 13 to License DPR-3 ML20148J1931975-05-28028 May 1975 Notice of Issuance & Availability of Amend 11 to License DPR-3 ML20148J1621974-11-27027 November 1974 Notice of Issuance & Availability of Amend 10 to License DPR-3 1999-08-27 Category:TEXT-CODE OF FEDERAL REGULATIONS MONTHYEARML20211G5001999-08-27027 August 1999
[Table view]Notice of Withdrawal of Application for Amend to License DPR-28.Amend Would Have Revised Reactor Core Spiral Reloading Pattern Such That It Begins Around Source Range Monitor ML20203H8721999-02-11011 February 1999 Notice of Withdrawal of 980501 Application for Amend to FOL DPR-28.Proposed Amend Would Have Revised Facility TS to Make Several Editorial Changes to Administrative Controls Section Including Revs Due to Organizational Changes & QA Changes ML20236T5621998-07-23023 July 1998 Notice of Withdrawal of Application for Amend to License DPR-28.Proposed Amend Would Have Revised TSs to Correct Typos,Textual Inconsistencies,Minor Errors & Add Other Enhancements ML20236L0921998-07-0606 July 1998 Notice of Receipt of Petition for Director'S Decision Under 10CFR2.206.Petitioner Requested That NRC Take Immediate EA by Suspending Operating License of Plant Until Entire Facility Has Been Subjected to Independent Safety Review ML20247G7941998-05-13013 May 1998 Notice of Receipt of Petition for Director'S Decision Under 10CFR2.206 Re 980409 Petition from M Daley Which Requested That USNRC Issue Order Requiring Licensee Administrative Limits Re Torus Water Temperature to Remain in Force ML20198L1961997-12-29029 December 1997 Notice of Final Director'S Decision Under 10CFR2.206 Re Petition on Behalf of Citizens Awareness Network Inc.Petition Requested Evaluation of Certain Memoranda Re Utility to See If Enforcement Action Warranted ML20199A3431997-12-29029 December 1997 Notice of Public Info Meeting on Facility License Termination Plan (LTP) on 980113 in Buckland,Ma.Yaec Representatives Will Describe LTP & Site Release Criteria for Plant ML20217G7761997-10-0808 October 1997 Notice of Issuance of Partial Director'S Decision Under 2.206 Re J Block 961206 Petition Which Requested Evaluation of 951205 Memo Re Info Presented at 960723 Predecisional Enforcement Conference & 961206 Memo Re 1996 LERs ML20217G6131997-10-0707 October 1997 Notice of Public Meeting on 971106 to Recieve Comment on post-shutdown Decommissioning Actvities Rept Re Myaps ML20210J5271997-08-12012 August 1997 Notice of Withdrawal of Application for Amend That Would Revise TS Pertaining to Anticipated Transcient W/O Scram Rule 10CFR50.62 ML20217K7771997-08-0808 August 1997 Notice of Receipt of Availability for Comment on Facility Facility License Termination Plan ML20141H9001997-07-30030 July 1997 Notice of Issuance of Director'S Decision Under 10CFR2.206. Petitioner Request Granted in Part ML20134L5601997-02-12012 February 1997 Notice of Receipt of Petition for Director'S Decision Under 10CFR2.206 Requesting Evaluation of Certain Documents Relating to Vermont Yankee Nuclear Power Station to Determine Whether Enforcement Action Warranted ML20129F4541996-09-24024 September 1996 Notice Requesting That NRC Take Action W/Regard to Myaps & All Users of Relap Computer Code for ECCS Analyses ML20057F4451993-10-12012 October 1993 Notice of Receipt of Petition Which Requests That NRC Reconsider Civil Penalty Assessed Against Vynp for Operating Outside TS from 921015 to 930406,because Petitioners Believe NRC Enforcement Action Inadequate ML20246P6961989-09-0101 September 1989 Notice of Withdrawal of 890321 & 0414 Applications for Amend to License DPR-3,revising Tech Specs Re Snubber Listing ML20245J0101989-04-24024 April 1989 Notice of Withdrawal of Util 840116 Request for Amend to License DPR-36.Amend Would Have Revised Tech Specs Re 10CFR50,App R Requirements ML20196G6931988-06-28028 June 1988 Notice of Issuance of Amend 105 to License DPR-36.Amend Changes Max Nominal Enrichment of Fuel Allowed to Be Used in Reactor Core for Operating Cycle 11 & Beyond from 3.5 to 3.7% Nominal Weight U-235 ML20198C3631986-05-14014 May 1986 Notice of Denial in Part of Amend to OL & Opportunity for Hearing.Requests to Allow Loop Charging,Deletion of Ref to Tech Spec 4.0.5,changes to Control Room Ventilation Tech Specs & Use of Temporary Door in Airlock Denied ML20141K3311986-01-17017 January 1986 Notice of Consideration of Issuance of Amend to License DPR-3 & Proposed NSHC Determination & Opportunity for Hearing.Amend Modifies Tech Specs to Allow Submission of Suppl to Jan Radioactive Effluent Release Rept DD-85-17, Notice of Issuance of Director'S Decision DD-85-17 Under 10CFR2.206 Re Alleged Equipment Qualification Deficiencies at Facility.Concerns Identified in State of Me 840626 Comments Adequately Addressed1985-11-12012 November 1985 Notice of Issuance of Director'S Decision DD-85-17 Under 10CFR2.206 Re Alleged Equipment Qualification Deficiencies at Facility.Concerns Identified in State of Me 840626 Comments Adequately Addressed ML20138M0351985-10-25025 October 1985 Notice of Consideration of Issuance of Amend to License DPR-3 & Proposed NSHC Determination & Opportunity for Hearing on 851016 Request Re Testing Second Level Undervoltage Protection on Monthly Basis ML20062A1061982-07-14014 July 1982 Notice of Issuance & Availability of Amend 61 to License DPR-36 ML20126M8431981-06-0808 June 1981 Notice of Issuance & Availability of Amend 68 to License DPR-3 ML20126L2601981-03-18018 March 1981 Notice of Issuance & Availability of Amend 64 to License DPR-3 ML20148Q1271978-11-0808 November 1978 Notice of Issuance of Amend 42 to Facil Oper Lic DPR-36 on 781108.Amend Rev Tech Specs to Require Single Continuously Composited Radiological Sample at Plant Intake ML20148E8851978-03-13013 March 1978 Notice of Granting Relief from ASME Section 11 Inservice Insp (Testing) Requirements ML20148G1141977-12-20020 December 1977 Notice of Relocation of Lpdr from Greenfield Public Library to Greenfield Community College ML20148J3441977-06-0303 June 1977 Notice of Issuance & Availability of Amend 39 to License DPR-3 ML20148J2871977-03-31031 March 1977 Notice of Issuance & Availability of Amend 37 to License DPR-3 ML20148F7261977-01-14014 January 1977 Notice of Request for Action Re All Nuclear Power Reactors W/Ol Per 770103 Petition Filed by Rd Pollard of Ucs ML20148H2251976-11-23023 November 1976 Notice of Issuance & Availability of Amend 31 to License DPR-3 ML20148G0601976-10-0707 October 1976 Notice of Issuance & Availability of Amend 25 to License DPR-3.Preliminary Determination:Noticing of Proposed Licensing Amend Concurrences Encl ML20148E9961976-06-30030 June 1976 Notice of 760611 Petition by New England Coalition on Nuclear Pollution & Safe Power for Me,Requesting Order to Show Cause Why Licenses DPR-3,DPR-29 & DPR-36 Should Not Be Suspended or Revoked.Appropriate Action Will Be Taken ML20151A6131976-06-0202 June 1976 Notie of Issuance & Availability of Amend 26 to License DPR-3 ML20151A6431976-03-17017 March 1976 Notice of Issuance & Availability of Amend 23 to License DPR-3.Preliminary Determination:Noticing of Proposed Licensing Amend Concurrences Encl ML20151A5961976-01-20020 January 1976 Notice of Issuance & Availability of Amend 22 to License DPR-3 ML20148G0961975-12-0404 December 1975 Notice of Issuance & Availability of Amend 21 to License DPR-3.Preliminary Declaration:Noticing of Proposed Licensing Amend Concurrences Encl ML20151A6281975-11-24024 November 1975 Notice of Proposed Issuance of Amend to License DPR-3 Per Util 750925 Request for Tech Specs Revisions Re Spent Fuel Storage Rack W/Reduced Spacing Between Fuel Assemblies ML20151A5801975-11-19019 November 1975 Notice of Issuance & Availability of Amend 20 to License DPR-3 ML20151A5601975-11-12012 November 1975 Notice of Issuance & Availability of Amend 19 to License DPR-3.Preliminary Determination:Noticing of Proposed Licensing Amend Concurrences Encl ML20148F5801975-11-12012 November 1975 Notice of Issuance & Availability of Amend 18 to License DPR-3.Preliminary Determination:Noticing of Proposed Licensing Amend Concurrences Encl ML20148G1021975-10-15015 October 1975 Notice of Proposed Issuance of Amend to License DPR-3 ML20148J2351975-10-15015 October 1975 Notice of Issuance & Availability of Amend to License DPR-3 ML20151A6471975-10-15015 October 1975 Notice of Proposed Issuance of Amend to License DPR-3. Negative Declaration Encl ML20148F4491975-08-12012 August 1975 Notice of Filing Alternative Energy Coalition of Ma 750723 Request for License DPR-28 Suspension ML20148H9501975-07-31031 July 1975 Notice of Issuance & Availability of Amend 15 to License DPR-3 ML20148J4961975-07-16016 July 1975 Notice of Issuence & Availability of Amend 13 to License DPR-3 ML20148J1931975-05-28028 May 1975 Notice of Issuance & Availability of Amend 11 to License DPR-3 ML20148J1621974-11-27027 November 1974 Notice of Issuance & Availability of Amend 10 to License DPR-3 1999-08-27 |
Text
,
, (-. (..
~
d .. ,
'." UNTTED STATES OF !N RICA NUCLEAR REGULATORY Com!ISSION YANKEE NUCLEAR POER STATION (YAN'KEE ROWE)
VERMONT YANKEE !TCLEAR POWR STATTON MAINE YANKEE ATOMIC POUER STATTON l
DOCKET NO. 50-29 DOCRET No. 50-271 DOCKET No. 50-309 Petition for Order to Show Cause Notice is hereby given that by Petition dated June 11, 1976, the New England Coalition on Nuclear Pollution and Safe Power for Maine filed a request for an Order to Show Cause why Licenses No. DPR-3, DPR-29, and DPR-36 should not be revoked or suspended. The requested ,;
l order would be issued to Yankee Atomic Electric Company, Vermont Yankee l
Nuclear Power Corporation and Maine Yankee Atomic Power Company. In accordance with the procedures specified in 10 C.F.R. 2.206, appropriate action will be taken on this request within a reasonable time.
A copy of the request is available for inspection in the Commission's Public Document Room, 1717 H Street , N.W., Washington, D.C. 20555, at the Greenfield Public Library, 402 Main Street, Greenfield, Massachusetts, .
at the Brooks Memorial Library, 224 Main Street, Brattleboro, Vermont 05301, and at the Wiscasset Public Library Association, High Street, Wiscasset, Maine 04578.
FOR THE NUCLEAR REGULATORY COMMISSIO" t W.rl*d 5'4M ;
^
Ben C. Rusche, Director Office of Nuclear Reactor Regulation Dated at Bethesda, Maryland this day of M 30 W l
" ' " * *l* -
-