Semantic search
Jump to navigation
Jump to search
Issue date | Title | Topic | |
---|---|---|---|
ML20217J024 | 13 October 1999 | Documents 991005 Telcon Between NRC & Util to Address All of Areas Identified in Reg Guide 1.179 & NUREG-1700 Re Final Survey Plan Except for One Area | |
ML20217N837 | 13 October 1999 | Forwards Summary of Changes Made to Maine Yankee Defueled Security Plan,Iaw 10CFR50.54(p)(2).Without Encl | |
ML20217C105 | 8 October 1999 | Forwards Amend 153 to License DPR-3 & Safety Evaluation. Amend Revises TS Section 6.0,Administrative Controls,By Deleting TS Sections 6.2.2.f Which Contains Limits on Working Hours of Plant Staff | |
ML20212J223 | 1 October 1999 | Forwards Copy of Environ Assessment & Fonsi Re 990317 Application for Amend to Revise TS Section 6.0 by Deleting TS Section 6.2.2.f Which Contains Limits on Working Hours of Plant Staff | |
ML20212F432 | 24 September 1999 | Responds to 990921 e-mail to E Poteat,Requesting Waiver of Late Charges of Listed Amount for Annual Fee Invoice AR0431-99.Request Denied Because 10CFR15.37 Does Not Provide for Waiver Based on Info Provided in e-mail | |
ML20212M243 | 22 September 1999 | Expresses Concern Re NRC Consideration of Adoption of Policy Based on Requests from Licensees,To Allow as Part of Decommissioning of Nuclear Power Plants & Demolition of Onsite Structures at Reactor Plant Sites | |
ML20212F252 | 20 September 1999 | Confirms That NMSS Has Received 990916 Submittal & Will Be Included as Attachment to Commission Paper Along with State of Maine Submittal | |
ML20212F136 | 20 September 1999 | Confirms That NMSS Has Received 990916 Submittal & Will Be Included as Attachment to Commission Paper Along with State of Maine Submittal | |
ML20212E461 | 20 September 1999 | Responds to Concerning Possible Involvement in Weekly Telephone Calls NRC Staff Has with Maine Yankee Staff | |
ML20212B701 | 14 September 1999 | Submits Comments & Raises Questions Re Generation of White Paper for Commission to Decide Merits of Rubberization | |
ML20212A591 | 8 September 1999 | Responds to 990816 e-mail & 990901 Telcon with Respect to Comments Re Decommissioning of Maine Yankee Site.Concerns Raised with Respect to Status of Fuel at Maine Yankee Have Been Raised in Previous Ltrs to Us NRC | |
ML20211J500 | 31 August 1999 | Forwards Proposed Rev 29 to Yankee Decomissioning QA Program, for NRC Info & Approval.Yaec Requests That Rev 29, Dtd May 1999 & Originally Transmitted in Be Withdrawn from Further Consideration by NRC Staff | |
ML20211M937 | 30 August 1999 | Addresses Two Issues Raised in s to Senator Collins & Governor a King That Relate to Construction of ISFSI at Maine Yankee | |
ML20212B218 | 30 August 1999 | Responds to Re 990707 Message from N Allen Re Transportation Incident Involving Shipment from Maine Yankee Nuclear Power Plant | |
ML20211J271 | 27 August 1999 | Forwards Amend 152 to License DPR-3 & Safety Evaluation. Amend in Response to Application Dated 990324,deletes License Condition 2.C (10) Which States: Licensee Shall Maintain FFD Program IAW Requirements of 10CFR26 | Fitness for Duty |
ML20212E484 | 27 August 1999 | Informs That at 990429 Meeting of Myap Community Advisory Panel,R Shadis,Asked If Given Lack of Resident Inspectors & Limited NRC-license Review Correspondence,If Shadis Could Take Part in Weekly NRC Conference Calls with Licensee | |
ML20216F189 | 26 August 1999 | Forwards Copies of Maine Yankee & Yankee Rowe Refs Listed, Supporting Industry Position That Branch Technical Position Asb 9-2 Methodology over-estimates Spent Fuel Decay Heat | |
ML20211C059 | 19 August 1999 | Forwards Addl Justification for Proprietary Request Re 990809 Submittal Info on Maine Yankee License Termination Plan | |
ML20212A598 | 16 August 1999 | Expresses Appreciation for with Respect to e-mail Message Re Site Release Criteria Standards Can Never Be Verified Using Existing Database | Fuel cladding |
ML20210S062 | 10 August 1999 | Forwards semi-annual fitness-for-duty Program Performance Data for six-month Period of 990101-990630,IAW 10CFR26.71(d) | Fitness for Duty |
ML20217M650 | 9 August 1999 | Responds to 990719 E-mail Re Cleanup Stds at MYAPC Station & Verification of Meeting Cleanup Stds.Informs That NRC Criteria for Licensing NPPs Contained in 10CFR50 & That 10CFR50.82 Addresses Requirements for License Termination | |
ML20210Q720 | 9 August 1999 | Forwards non-proprietary & Proprietary Draft Documents Re Info on Myap License Termination Plan & Diskette.Proprietary Info & Diskette Withheld | |
ML20211D704 | 9 August 1999 | Forwards Rev 17 of Maine Yankee Defueled Safety Analysis Rept (Dsar), Per 10CFR50.71 & 10CFR50.4 | |
ML20212B227 | 6 August 1999 | Discusses Concerns Re Recent Incindent Involving Transport of Nuclear Matl from Maine Yankee | |
ML20210M817 | 5 August 1999 | Forwards Draft License Termination Plan/Amend Plan for Maine Yankee Atomic Power Co, to Enhance Dialogue Between Various Stakeholders & Provide Springboard for Clarifying Mutual Expectations.With Three Oversize Drawings | |
ML20210R142 | 4 August 1999 | Forwards Insp Rept 50-029/99-02 on 990411-0714.One Severity Level 4 Violation Occurred,Being Treated as NCV | |
ML20210L221 | 2 August 1999 | Forwards Two Copies of Objectives & Sequence of Events for Maine Yankee Emergency Preparedness Exercise for 990922. Without Encl | |
ML20210G375 | 28 July 1999 | Ack Receipt of June 30th Ltr That Responded to EDO Backfit Appeal Determination Re Bdba in Sfps.Staff Completed All Actions Associated with Backfit Appeal & Awaiting for New Info for Consideration Prior to Taking Addl Action | Backfit |
ML20210F369 | 21 July 1999 | Submits Response to NRC Request for Clarification of Certain Details of Yaec Proposed Mods to Yankee Nuclear Power Station Defueled TS | |
ML20216D431 | 19 July 1999 | Informs That Util Intends to Construct ISFSI Located on Owner Controlled Property Currently Part of Maine Yankee Reactor Site | |
ML20217M657 | 19 July 1999 | Expresses Concern Re Verification of Cleanup Stds at Maine Yankee Atomic Power Co Power Station | |
ML20210C627 | 15 July 1999 | Forwards Draft Site Characterization Summary in Support of 10CFR50 License Termination & Copy of Latest Decommissioning Schedule with Milestones Identified.Info Submitted Per License Termination Plan | |
ML20209D488 | 9 July 1999 | Forwards Rev 29 to Decommissioning QA Program, for Info & NRC Approval,Iaw 10CFR50.54(a)(3).Attachment a Provides Listing of Changes,But Does Not Discuss All Refomatting, Grammatical,Editorial or Typographical Changes | Nondestructive Examination Condition Adverse to Quality Liquid penetrant |
ML20196K475 | 6 July 1999 | Informs That Confirmatory Orders ,830314,840614 & 960103 Have Been Rescinded.Staff Determined That Due to Permanently Shutdown & Defueled Status of Facility,Orders No Longer Necessary for Safe Operation & Maint.Se Encl | |
ML20209C327 | 1 July 1999 | Forwards Rev 2 to Security Training & Qualification Plan.Rev Withheld | |
ML20209C315 | 1 July 1999 | Forwards Rev 9 to Security Plan,Reflecting Plant Decommissioning Activities & Continues to Provide Protection Against Radiological Sabotage.Rev Withheld | |
ML20209C773 | 30 June 1999 | Responds to EDO Backfit Appeal Determination Re Emergency Plan Exemptions for Decommissioning Plants | Exemption Request Backfit |
ML20210G398 | 30 June 1999 | Discusses Review of Ltr Re Maine Yankee Backfit Appeal with Respect to Emergency Plan Exemptions for Decommissioning Plants | Exemption Request Backfit |
ML20209B461 | 29 June 1999 | Submits Response to GL 98-01, Y2K Readiness of Computer Sys at Nuclear Power Plants. Plant Is Y2K Ready.Contingency Plans Developed to Mitigate Potential Impact of non-plant Y2K-induced Events | |
ML20209D161 | 28 June 1999 | Forwards UFSAR for Ynps.Updated Ynps FSAR Is Being Submitted Biennially,Iaw Commitment in Ltr Dtd 950614.Document Reflects Changes Made to Ynps as of 981231,unless Otherwise Noted | Safe Shutdown |
ML20196D919 | 22 June 1999 | Informs That NRC Has Completed Review of Issues Raised in of Appeal to NRC Edo.Submits List Summarizing Actions Taken Since | Exemption Request Earthquake Fuel cladding Backfit |
ML20195H174 | 15 June 1999 | Forwards Original & Copy of Request for Approval of Certain Indirect & Direct Transfer of License & Ownership Interests of Montaup Electric Co (Montaup) with Respect to Nuclear Facilities Described as Listed | |
ML20207H337 | 11 June 1999 | Expresses Appreciation for Participation at 990413 Reactor Decommissioning Public Meeting & Responds to Concern Re Absense of Timeliness on Part of NRC Replying to Letters | Tornado Generated Missile |
ML20195G941 | 10 June 1999 | Informs That Maine Yankee Considers Backfit Claim & Appeal Request of 980716 & 990316,to Be Acceptably Resolved Based on Staff 990518 Response | Backfit |
ML20195D678 | 7 June 1999 | Forwards Original & Two Copies of New England Coalition on Nuclear Pollution & Consolidated Intervenor Opposition to Yankee Atomic Electric Co Motion to Terminate,As Required by Rule for Filing | |
ML20195F672 | 7 June 1999 | Forwards Insp Rept 50-309/99-01 on 990214-0513.No Violations Noted.Operations & Radiological Protection Programs, Including Radioactive Liquid & Gaseous Effluent Control Programs,Were Inspected During Insp | |
ML20195F753 | 7 June 1999 | Forwards Copy of Insurance Endorsement Dtd 990429,reflecting Change in Nuclear Energy Liability Insurance,Iaw Requirements of 10CFR140.15(e) | |
ML20207E630 | 1 June 1999 | Informs of Relocation of Yaec Corporate Ofcs,Effective 990501.New Address Submitted.All Formal NRC Correspondence to Util Should Be Directed to Duke Engineering & Svcs, Marlborough,Ma | |
ML20207D799 | 29 May 1999 | Forwards Original & Two Copies of Ltr to ASLB Chairman in Matter of Yankee Nuclear Power Station Proceeding.With Certificate of Svc | |
ML20207D818 | 29 May 1999 | Requests That Board Convey to Panel That within Period of Time Authorized by NRC Regulations Author Intends to File, on Behalf of Intervenors,Responsive Pleading to Yaec Pending Motion to Withdraw in Ref Matter.With Certificate of Svc |