Category:Letter type:RA
MONTHYEARRA-10-044, Independent Spent Fuel Storage Installation - Quality Assurance Program, Revision 332010-11-10010 November 2010 Independent Spent Fuel Storage Installation - Quality Assurance Program, Revision 33 RA-10-035, Response to Oral Request for Additional Information on Proposed Amendment to ISFSI Physical Security Plan and Exemption from NRC Regulations 10CFR73.552010-07-28028 July 2010 Response to Oral Request for Additional Information on Proposed Amendment to ISFSI Physical Security Plan and Exemption from NRC Regulations 10CFR73.55 RA-10-012, Report of 10 CFR 72.48 Changes, Tests & Experiments for April 1, 2008 to March 31, 20102010-03-31031 March 2010 Report of 10 CFR 72.48 Changes, Tests & Experiments for April 1, 2008 to March 31, 2010 RA-10-009, Independent Spent Fuel Storage Installation - Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 20092010-03-22022 March 2010 Independent Spent Fuel Storage Installation - Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2009 RA-10-005, Maine Yankee, Decommissioning Funding Assurance Status Report - 10 CFR 50.752010-03-0909 March 2010 Maine Yankee, Decommissioning Funding Assurance Status Report - 10 CFR 50.75 RA-10-006, Maine Yankee, Property Insurance Coverage for 20102010-02-18018 February 2010 Maine Yankee, Property Insurance Coverage for 2010 RA-10-001, Maine Yankee Request for Exemption from 10 CFR 722010-01-15015 January 2010 Maine Yankee Request for Exemption from 10 CFR 72 RA-09-041, Request for Proposed Amendment to Maine Yankee ISFSI Physical Security Plan and Exemption from NRC Regulations 10 CFR 73.55(e)(1)2009-12-22022 December 2009 Request for Proposed Amendment to Maine Yankee ISFSI Physical Security Plan and Exemption from NRC Regulations 10 CFR 73.55(e)(1) RA-09-033, Physical Security Plan for Maine Yankee Independent Fuel Storage Installation2009-09-29029 September 2009 Physical Security Plan for Maine Yankee Independent Fuel Storage Installation RA-09-028, Physical Security Plan for Maine Yankee Independent Fuel Storage Installation2009-09-0303 September 2009 Physical Security Plan for Maine Yankee Independent Fuel Storage Installation RA-09-008, Maine Yankee - Decommissioning Funding Assurance Status Report - 10 CFR 50.752009-03-16016 March 2009 Maine Yankee - Decommissioning Funding Assurance Status Report - 10 CFR 50.75 RA-09-012, Maine Yankee Independent Spent Fuel Storage Installation Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 20082009-03-12012 March 2009 Maine Yankee Independent Spent Fuel Storage Installation Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2008 RA-09-006, License Termination Plan, Rev. 52009-02-27027 February 2009 License Termination Plan, Rev. 5 RA-09-005, NRC Service List Correspondence2009-02-13013 February 2009 NRC Service List Correspondence RA-09-003, Maineyankee ISFSI - Submittal of Changes to Emergency Plan Under 50.54(q)2009-02-0202 February 2009 Maineyankee ISFSI - Submittal of Changes to Emergency Plan Under 50.54(q) RA-09-001, Redacted - Maine Yankee - Submittal of the Defueled Safety Analysis Report Revision 222009-01-0707 January 2009 Redacted - Maine Yankee - Submittal of the Defueled Safety Analysis Report Revision 22 RA-08-046, Independent Spent Fuel Storage Installation Quality Assurance Program - Revisions 31 and 322008-11-20020 November 2008 Independent Spent Fuel Storage Installation Quality Assurance Program - Revisions 31 and 32 RA-08-015, Maine Yankee Independent Spent Fuel Storage Installation Estimated Dose Report, Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 20072008-04-10010 April 2008 Maine Yankee Independent Spent Fuel Storage Installation Estimated Dose Report, Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2007 RA-05-043, Enclosed Is the Annual Material Balance Report in Electronic Format for Maine Yankee Atomic Power Company (RIS-YNV) for the Period July 18, 20052005-08-16016 August 2005 Enclosed Is the Annual Material Balance Report in Electronic Format for Maine Yankee Atomic Power Company (RIS-YNV) for the Period July 18, 2005 RA-05-041, Final Response to Order EA-03-097, Implementation of Additional Security Measures Associated with Access Authorization at Independent Spent Fuel Storage Installations2005-08-15015 August 2005 Final Response to Order EA-03-097, Implementation of Additional Security Measures Associated with Access Authorization at Independent Spent Fuel Storage Installations RA-05-035, Repsonse to NRC RAI on FSS Final Report No. 9A2005-06-28028 June 2005 Repsonse to NRC RAI on FSS Final Report No. 9A RA-05-033, Release of Non-ISFSI Site Land - FSS Final Report No. I0A2005-06-20020 June 2005 Release of Non-ISFSI Site Land - FSS Final Report No. I0A RA-05-032, Request for Exemption from 10 CFR 50.75(f)(1)2005-05-31031 May 2005 Request for Exemption from 10 CFR 50.75(f)(1) RA-05-031, Release of Non-ISFSI Site Land - FSS Final Report No. 102005-05-25025 May 2005 Release of Non-ISFSI Site Land - FSS Final Report No. 10 RA-05-029, Conditional Acceptance of FSS Final Reports2005-05-17017 May 2005 Conditional Acceptance of FSS Final Reports RA-05-027, Response to NRC RAI on FSS Final Report No. 72005-05-16016 May 2005 Response to NRC RAI on FSS Final Report No. 7 RA-05-028, License Amendment Request: Release of Non-ISFSI Site Land2005-05-16016 May 2005 License Amendment Request: Release of Non-ISFSI Site Land RA-05-026, Release of Non-ISFSI Site Land - FSS Final Report Nos. 1 and 2 - Resolution2005-05-10010 May 2005 Release of Non-ISFSI Site Land - FSS Final Report Nos. 1 and 2 - Resolution RA-05-025, Annual Radiological Environmental Operating Report2005-05-0909 May 2005 Annual Radiological Environmental Operating Report RA-05-022, Response to NRC RAI on FSS Final Report No. 62005-05-0505 May 2005 Response to NRC RAI on FSS Final Report No. 6 RA-05-023, Release of Non-ISFSI Site Land - Final Status Survey Final Report No. 9A, Revision 02005-05-0505 May 2005 Release of Non-ISFSI Site Land - Final Status Survey Final Report No. 9A, Revision 0 RA-05-024, Response to NRC RAI on Use of 10CFR50.592005-05-0505 May 2005 Response to NRC RAI on Use of 10CFR50.59 RA-05-021, Co. 2004 Radiological Reports2005-04-27027 April 2005 Co. 2004 Radiological Reports RA-05-019, Response to NRC RAI on FSS Final Report Nos 1 and 22005-04-13013 April 2005 Response to NRC RAI on FSS Final Report Nos 1 and 2 RA-05-016, Response to NRC RAI on FSS Final Report No. 52005-04-0707 April 2005 Response to NRC RAI on FSS Final Report No. 5 RA-05-017, Release of Non-ISFSI Site Land - Final Status Survey (FSS) Final Report No. 92005-04-0707 April 2005 Release of Non-ISFSI Site Land - Final Status Survey (FSS) Final Report No. 9 RA-05-015, Decommissioning Funding Status Report - 10 CFR 50.75(f) - 20042005-03-30030 March 2005 Decommissioning Funding Status Report - 10 CFR 50.75(f) - 2004 RA-05-014, Report of Changes to the License Termination Plan Under 10 CFR 50.592005-02-28028 February 2005 Report of Changes to the License Termination Plan Under 10 CFR 50.59 RA-05-012, Maine Yankee'S License Termination Plan2005-02-28028 February 2005 Maine Yankee'S License Termination Plan RA-05-013, Licensing Point-of-Contact and NRC Service List for Maine Yankee Correspondence2005-02-24024 February 2005 Licensing Point-of-Contact and NRC Service List for Maine Yankee Correspondence RA-05-010, Release of Non-ISFSI Site Land - FSS Final Report No. 8 - Attachment I, Figures 1 and 2 and Attachment II Header Page2005-02-23023 February 2005 Release of Non-ISFSI Site Land - FSS Final Report No. 8 - Attachment I, Figures 1 and 2 and Attachment II Header Page RA-05-011, Response to NRC Comments on Maine Yankee Area Classification Change: Storm Drains (D3500) - Section 72005-02-23023 February 2005 Response to NRC Comments on Maine Yankee Area Classification Change: Storm Drains (D3500) - Section 7 RA-05-009, Transmittal of Maine Yankee Release of Non-ISFSI Site Land - FSS Final Report No. 8. Proposed Change No. 218, Supplement 152005-02-17017 February 2005 Transmittal of Maine Yankee Release of Non-ISFSI Site Land - FSS Final Report No. 8. Proposed Change No. 218, Supplement 15 RA-05-008, Response to NRC Rai'S on FSS Final Report Nos. 1 and 22005-02-16016 February 2005 Response to NRC Rai'S on FSS Final Report Nos. 1 and 2 RA-05-007, Updated Response to Order EA-03-097, Implementation of Additional Security Measures Associated with Access Authorization at Independent Spent Fuel Storage Installations2005-02-0303 February 2005 Updated Response to Order EA-03-097, Implementation of Additional Security Measures Associated with Access Authorization at Independent Spent Fuel Storage Installations RA-05-005, Response to NRC RAI on FSS Report No. 42005-01-27027 January 2005 Response to NRC RAI on FSS Report No. 4 RA-05-004, Area Classification Change: Storm Drains (D3500) - Section 72005-01-26026 January 2005 Area Classification Change: Storm Drains (D3500) - Section 7 RA-05-003, Technical Basis Document for NRC Review: Exploranium GR-130 Minimum Detectable Concentration (MDC) of Cs-137 and Co-60 in Surface Soil - 30 Day Notice Per Ltp Requirement2005-01-26026 January 2005 Technical Basis Document for NRC Review: Exploranium GR-130 Minimum Detectable Concentration (MDC) of Cs-137 and Co-60 in Surface Soil - 30 Day Notice Per Ltp Requirement RA-05-002, Release of Non-ISFSI Site Land - FSS Final Report No. 72005-01-20020 January 2005 Release of Non-ISFSI Site Land - FSS Final Report No. 7 RA-04-088, License Amendment Request - Release of Non-ISFSI Site Land Re Proposed Changed 218, Supplement 32004-09-0202 September 2004 License Amendment Request - Release of Non-ISFSI Site Land Re Proposed Changed 218, Supplement 3 2010-07-28
[Table view] |