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, 2005
ML052350570 | |
Person / Time | |
---|---|
Site: | Maine Yankee |
Issue date: | 08/16/2005 |
From: | Niles J Maine Yankee Atomic Power Co |
To: | NAC International, Office of Nuclear Material Safety and Safeguards |
References | |
MN-05-036, RA-05-043 | |
Download: ML052350570 (10) | |
Similar Documents at Maine Yankee | |
---|---|
Category:Letter type:RA
MONTHYEARRA-10-044, Independent Spent Fuel Storage Installation - Quality Assurance Program, Revision 332010-11-10010 November 2010
[Table view]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 Category:Report MONTHYEARML16103A4822016-04-0404 April 2016
[Table view]Isfis - Submittal of IO CFR 50.59 Biennial Report ML16040A2062016-01-18018 January 2016 Independent Spent Fuel Storage Installation (ISFSI) - Revision 3 Post-Shutdown Decommissioning Activities Report ML11166A1242011-06-0808 June 2011 Response to Second Request (Part 2) for Additional Information for Application for NRC Consent to Indirect License Transfer/Threshold Determination - Merger of Northeast Utilities and Nstar RA-08-015, Estimated Dose Report for 2007 Maine Yankee Independent Spent Fuel Storage Installation2008-04-30030 April 2008 Estimated Dose Report for 2007 Maine Yankee Independent Spent Fuel Storage Installation ML0811406702008-04-30030 April 2008 Estimated Dose Report for 2007 Maine Yankee Independent Spent Fuel Storage Installation ML0715203992007-05-30030 May 2007 Fy 2007 Final Fee Rule Workpapers 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 ML0520201652005-07-0606 July 2005 Response to NRC RAI on FSS Final Report Nos. 10 and 10A ML0526603592005-06-30030 June 2005 Confirmatory and In-Process Inspection Surveys of Remaining Land Areas Maine Yankee Atomic Power Company, Wiscasset, Maine, Final Report, June 2005 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 ML0517302852005-06-16016 June 2005 E-Mail Dated 06/16/05 Regarding FSS Report 6 - FB-1700-01 Grid 179 Sample RA-05-029, Conditional Acceptance of FSS Final Reports2005-05-17017 May 2005 Conditional Acceptance of FSS Final Reports 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 ML0505900952005-02-17017 February 2005 Final Status Survey Release Record FR-0111 Yard West Excavations Survey Unit 14 ML0505900432005-02-17017 February 2005 Final Status Survey Release Record FB-1500 Warehouse 2/3 Survey Unit 1 ML0505900482005-02-17017 February 2005 Final Status Survey Release Record FD-0700 Fire Protection (Water) Survey Unit 1 ML0505900522005-02-17017 February 2005 Final Status Survey Release Record FD-3500 Storm Drains Survey Unit 3 ML0505900552005-02-17017 February 2005 Final Status Survey Release Record FR-0100 RCA Yard West Survey Unit 1 ML0505900602005-02-17017 February 2005 Final Status Survey Release Record FR-0100 RCA Yard West Survey Unit 2 ML0505900902005-02-17017 February 2005 Final Status Survey Release Record FR-0100 RCA Yard West Survey Unit 3 ML0505900972005-02-17017 February 2005 Final Status Survey Release Record FR-0200 Yard East Survey Unit 1 ML0505901022005-02-17017 February 2005 Final Status Survey Release Record FR-0900 Balance of Plant Areas Survey Unit 1 ML0505901062005-02-17017 February 2005 Final Status Survey Release Record FR-0900 Balance of Plant Areas Survey Unit 2 ML0505901112005-02-17017 February 2005 Final Status Survey Release Record FR-0900 Balance of Plant Areas Survey Unit 3 ML0505901172005-02-17017 February 2005 Final Status Survey Release Record FR-2900 Roads/Railroad Survey Unit 1 ML19318G2642005-01-0303 January 2005 CAP Final Report ML0435003402004-12-0707 December 2004 Final Status Survey Release Record FR-0110-03, Rev 0, Pab Alleyway Survey Unit 3. ML0435002392004-12-0707 December 2004 Final Status Survey Release Record FA-0100-01, Rev 0, Containment Building Survey Unit 1. ML0435002482004-12-0707 December 2004 Final Status Survey Release Record FA-0100-02, Rev 0, Containment Building Survey Unit 2. ML0435002582004-12-0707 December 2004 Final Status Survey Release Record FA-0100-03, Rev 0, Containment Building Survey Unit 3. ML0435002632004-12-0707 December 2004 Final Status Survey Release Record FA-0100-04, Rev 0, Containment Building Survey Unit 4. ML0435002692004-12-0707 December 2004 Final Status Survey Release Record FA-0100-05, Rev 0, Containment Building Survey Unit 5. ML0435002792004-12-0707 December 2004 Final Status Survey Release Record FR-0110-01, Rev 0, Pab Alleyway Survey Unit 1. ML0435003332004-12-0707 December 2004 Final Status Survey Release Record FR-0110-02, Rev 0, Pab Alleyway Survey Unit 2. ML0435003462004-12-0707 December 2004 Final Status Survey Release Record FR-0110-04, Rev 0, Pab Alleyway Survey Unit 4. ML0435003542004-12-0707 December 2004 Final Status Survey Release Record FR-0110-05, Rev 0, Pab Alleyway Survey Unit 5. ML0435003572004-12-0707 December 2004 Final Status Survey Release Record FR-0230-01, Rev 0, X1A and X1B Transformer Survey Unit 1. ML0435003682004-12-0707 December 2004 Final Status Survey Release Record FR-1000-01, Rev 0, Foxbird Island Alleyway Survey Unit 1. ML0435003602004-12-0707 December 2004 Final Status Survey Release Record FR-0500-02, Rev 0, Bailey Point Survey Unit 2. ML0435003592004-12-0707 December 2004 Final Status Survey Release Record FR-0500-01, Rev 0, Bailey Point Survey Unit 1. ML0435002742004-12-0707 December 2004 Final Status Survey Release Record FB-0800-01, Rev 0, Fuel Oil Storage Buildging Survey Unit 1. ML0514503082004-11-24024 November 2004 Calculation EC-003-04 Rev. 1, Use of Canberra in Situ Object Counting System (Isocs) for FSS Surveys RA-04-052, Release of Non-ISFSI Site Land - FSS Final Report No. 1A2004-05-0606 May 2004 Release of Non-ISFSI Site Land - FSS Final Report No. 1A RA-04-035, License Amendment Request: Release of Non-ISFSI Site Land2004-03-15015 March 2004 License Amendment Request: Release of Non-ISFSI Site Land RA-03-130, Proposed Change: Revised Activated Concrete Dcgl and More Realistic Activated Concrete Dose Modeling - License Condition 2.B.(10), License Termination2003-09-11011 September 2003 Proposed Change: Revised Activated Concrete Dcgl and More Realistic Activated Concrete Dose Modeling - License Condition 2.B.(10), License Termination ML0229700812002-10-15015 October 2002 Maine Yankee'S License Termination Plan, Section 4, Table of Contents - Attachment 4B RA-02-124, Maine Yankee'S License Termination Plan2002-10-15015 October 2002 Maine Yankee'S License Termination Plan ML0229700632002-10-15015 October 2002 Maine Yankee'S License Termination Plan, Table of Contents - Page P-4 ML0229700672002-10-15015 October 2002 Maine Yankee'S License Termination Plan, Section 1, Table of Contents - Attachment 1A ML0229700712002-10-15015 October 2002 Maine Yankee'S License Termination Plan, Section 2, Table of Contents - Attachment 2I, Table 2I-2 2016-04-04 Category:Miscellaneous MONTHYEARML16103A4822016-04-0404 April 2016
[Table view]Isfis - Submittal of IO CFR 50.59 Biennial Report ML16040A2062016-01-18018 January 2016 Independent Spent Fuel Storage Installation (ISFSI) - Revision 3 Post-Shutdown Decommissioning Activities Report ML11166A1242011-06-0808 June 2011 Response to Second Request (Part 2) for Additional Information for Application for NRC Consent to Indirect License Transfer/Threshold Determination - Merger of Northeast Utilities and Nstar RA-08-015, Estimated Dose Report for 2007 Maine Yankee Independent Spent Fuel Storage Installation2008-04-30030 April 2008 Estimated Dose Report for 2007 Maine Yankee Independent Spent Fuel Storage Installation ML0811406702008-04-30030 April 2008 Estimated Dose Report for 2007 Maine Yankee Independent Spent Fuel Storage Installation ML0715203992007-05-30030 May 2007 Fy 2007 Final Fee Rule Workpapers 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-05-029, Conditional Acceptance of FSS Final Reports2005-05-17017 May 2005 Conditional Acceptance of FSS Final Reports ML0514503082004-11-24024 November 2004 Calculation EC-003-04 Rev. 1, Use of Canberra in Situ Object Counting System (Isocs) for FSS Surveys RA-04-052, Release of Non-ISFSI Site Land - FSS Final Report No. 1A2004-05-0606 May 2004 Release of Non-ISFSI Site Land - FSS Final Report No. 1A RA-04-035, License Amendment Request: Release of Non-ISFSI Site Land2004-03-15015 March 2004 License Amendment Request: Release of Non-ISFSI Site Land ML0229700892002-10-15015 October 2002 Maine Yankee'S License Termination Plan, Section 6, Table of Contents - Attachment 6-19 RA-02-124, Maine Yankee'S License Termination Plan2002-10-15015 October 2002 Maine Yankee'S License Termination Plan ML0229700632002-10-15015 October 2002 Maine Yankee'S License Termination Plan, Table of Contents - Page P-4 ML0229700672002-10-15015 October 2002 Maine Yankee'S License Termination Plan, Section 1, Table of Contents - Attachment 1A ML0229700712002-10-15015 October 2002 Maine Yankee'S License Termination Plan, Section 2, Table of Contents - Attachment 2I, Table 2I-2 ML0229700772002-10-15015 October 2002 Maine Yankee'S License Termination Plan, Section 3, Table of Contents - Attachment 3A, Figure 3-30 ML0229700812002-10-15015 October 2002 Maine Yankee'S License Termination Plan, Section 4, Table of Contents - Attachment 4B ML0229700832002-10-15015 October 2002 Maine Yankee'S License Termination Plan, Section 5, Table of Contents - Attachment 5A ML0229701002002-10-15015 October 2002 Maine Yankee'S License Termination Plan, Section 7, Table of Contents - Section 7.5.5, Page 7-14 ML0229701022002-10-15015 October 2002 Maine Yankee'S License Termination Plan, Section 8, Table of Contents - Section 8.9.39, Page 8-55 ML0229701082002-10-15015 October 2002 Maine Yankee'S License Termination Plan, Section 9, Table of Contents - Acronyms, Page 9-6 RA-02-008, Transmittal of Special Report, Transuranic and Other Hard to Detect Radionuclides in Maine Yankee Sample Media.2002-01-16016 January 2002 Transmittal of Special Report, Transuranic and Other Hard to Detect Radionuclides in Maine Yankee Sample Media. 2016-04-04 |
Text
Maine Yankee 321 OLD FERRY RD.
- WISCASSET, ME 04578-4922 August 16, 2005 MN-05-036 RA-05-043 NAC International NMMSS Project PO Box 922088 Norcross, GA 30010 Attention: Project Administration To Whom It May Concern:
Enclosed is the annual Material Balance Report in electronic format for Maine Yankee Atomic Power Company (RIS-YNV) for the period July 18,2005. A printed listing of each data file is also attached should the electronic media become damaged. If you have any questions, please contact Mr. James Connell at 207-882-1312.
Sincerely, John A. Niles ISFSI Manager Enclosure c: w/o Diskette Mr. J. T. Buckley, NRC Headquarters Mr. Charles Pray, State of Maine, Nuclear Safety Advisor Document Control Desk (USNRC)
~Mr. P. J. Dostie, State of Maine, Division of Health Engineering Mr. M. C. Roberts, NRC Region I
742_10 3YNV 100709200407182005 20632300 12420009 N 4YNV 100709200407182005 20632300 12420081 N 4YNV 100709200407182005 1156100 86 N 4YNV 100709200407182005 1894900 92 N Page 1
742C883 107182003YNV 83864 380 310 00001 107182005YNV 83899 380 310 00002 Page 1
742C550 107182005YNV 50861 386813100 261430200 J 00001 107182005YNV 50899 386813100 261430200 00002 Page 1
742CE1 107182005YNV E1861 31556305700 385931200 J 00001 107182005YNV 20899 31556305700 385931200 00002 Page 1
- t s 742Q.100 107182005YNV 10861 20632300 124200 J 00001 107182005YNV 10899 20632300 124200 00002 Page 1
742_83 3YNV 830709200407182005 380 31009 N 4YNV 830709200407182005 380 31081 N Page 1
742_50 3YNV 500709200407182005 387974100 26259120009 N 4YNV 500709200407182005 1161000 116100072 N 4YNV 500709200407182005 386813100 26143020081 N 4YNV 500709200407182005 23698300 86 N 4YNV 500709200407182005 46087200 92 N Page 1
742-E1 3YNV E1070920040718 2 005 31556305700 38593120009 N 4YNV E10709200407182005 31556305700 38593120081 N 4YNV E10709200407182005 1579881200 1625470086 N 4YNV E1070920040718 2 005 3015058200 2668870092 N Page 1
. I I 741 YNV YNV 046 A Miol 07182005 YNV YNV 046 A M20TNDecay 50309 J YNV YNV 046 A M501 1161000 324760 1161000 YNV YNV 046 A M70150 93401 32 YNV YNV 046 A M70250 215201 92 Page 1