Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML20217J02413 October 1999Documents 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
ML20217N83713 October 1999Forwards Summary of Changes Made to Maine Yankee Defueled Security Plan,Iaw 10CFR50.54(p)(2).Without Encl
ML20217C1058 October 1999Forwards 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
ML20212J2231 October 1999Forwards 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
ML20212F43224 September 1999Responds 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
ML20212M24322 September 1999Expresses 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
ML20212F25220 September 1999Confirms That NMSS Has Received 990916 Submittal & Will Be Included as Attachment to Commission Paper Along with State of Maine Submittal
ML20212F13620 September 1999Confirms That NMSS Has Received 990916 Submittal & Will Be Included as Attachment to Commission Paper Along with State of Maine Submittal
ML20212E46120 September 1999Responds to Concerning Possible Involvement in Weekly Telephone Calls NRC Staff Has with Maine Yankee Staff
ML20212B70114 September 1999Submits Comments & Raises Questions Re Generation of White Paper for Commission to Decide Merits of Rubberization
ML20212A5918 September 1999Responds 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
ML20211J50031 August 1999Forwards 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QA Program, for NRC Info & Approval.Yaec Requests That Rev 29, Dtd May 1999 & Originally Transmitted in Be Withdrawn from Further Consideration by NRC Staff
ML20211M93730 August 1999Addresses Two Issues Raised in s to Senator Collins & Governor a King That Relate to Construction of ISFSI at Maine Yankee
ML20212B21830 August 1999Responds to Re 990707 Message from N Allen Re Transportation Incident Involving Shipment from Maine Yankee Nuclear Power Plant
ML20211J27127 August 1999Forwards 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 10CFR26Fitness for Duty
ML20212E48427 August 1999Informs 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
ML20216F18926 August 1999Forwards 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
ML20211C05919 August 1999Forwards Addl Justification for Proprietary Request Re 990809 Submittal Info on Maine Yankee License Termination Plan
ML20212A59816 August 1999Expresses Appreciation for with Respect to e-mail Message Re Site Release Criteria Standards Can Never Be Verified Using Existing DatabaseFuel cladding
ML20210S06210 August 1999Forwards semi-annual fitness-for-duty Program Performance Data for six-month Period of 990101-990630,IAW 10CFR26.71(d)Fitness for Duty
ML20217M6509 August 1999Responds 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
ML20210Q7209 August 1999Forwards non-proprietary & Proprietary Draft Documents Re Info on Myap License Termination Plan & Diskette.Proprietary Info & Diskette Withheld
ML20211D7049 August 1999Forwards Rev 17 of Maine Yankee Defueled Safety Analysis Rept (Dsar), Per 10CFR50.71 & 10CFR50.4
ML20212B2276 August 1999Discusses Concerns Re Recent Incindent Involving Transport of Nuclear Matl from Maine Yankee
ML20210M8175 August 1999Forwards 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
ML20210R1424 August 1999Forwards Insp Rept 50-029/99-02 on 990411-0714.One Severity Level 4 Violation Occurred,Being Treated as NCV
ML20210L2212 August 1999Forwards Two Copies of Objectives & Sequence of Events for Maine Yankee Emergency Preparedness Exercise for 990922. Without Encl
ML20210G37528 July 1999Ack 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 ActionBackfit
ML20210F36921 July 1999Submits Response to NRC Request for Clarification of Certain Details of Yaec Proposed Mods to Yankee Nuclear Power Station Defueled TS
ML20216D43119 July 1999Informs That Util Intends to Construct ISFSI Located on Owner Controlled Property Currently Part of Maine Yankee Reactor Site
ML20217M65719 July 1999Expresses Concern Re Verification of Cleanup Stds at Maine Yankee Atomic Power Co Power Station
ML20210C62715 July 1999Forwards Draft Site Characterization Summary in Support of 10CFR50 License Termination & Copy of Latest Decommissioning Schedule with Milestones Identified.Info Submitted Per License Termination Plan
ML20209D4889 July 1999Forwards 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 ChangesNondestructive Examination
Condition Adverse to Quality
Liquid penetrant
ML20196K4756 July 1999Informs 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
ML20209C3271 July 1999Forwards Rev 2 to Security Training & Qualification Plan.Rev Withheld
ML20209C3151 July 1999Forwards Rev 9 to Security Plan,Reflecting Plant Decommissioning Activities & Continues to Provide Protection Against Radiological Sabotage.Rev Withheld
ML20209C77330 June 1999Responds to EDO Backfit Appeal Determination Re Emergency Plan Exemptions for Decommissioning PlantsExemption Request
Backfit
ML20210G39830 June 1999Discusses Review of Ltr Re Maine Yankee Backfit Appeal with Respect to Emergency Plan Exemptions for Decommissioning PlantsExemption Request
Backfit
ML20209B46129 June 1999Submits 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
ML20209D16128 June 1999Forwards 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 NotedSafe Shutdown
ML20196D91922 June 1999Informs That NRC Has Completed Review of Issues Raised in of Appeal to NRC Edo.Submits List Summarizing Actions Taken SinceExemption Request
Earthquake
Fuel cladding
Backfit
ML20195H17415 June 1999Forwards 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
ML20207H33711 June 1999Expresses Appreciation for Participation at 990413 Reactor Decommissioning Public Meeting & Responds to Concern Re Absense of Timeliness on Part of NRC Replying to LettersTornado Generated Missile
ML20195G94110 June 1999Informs That Maine Yankee Considers Backfit Claim & Appeal Request of 980716 & 990316,to Be Acceptably Resolved Based on Staff 990518 ResponseBackfit
ML20195D6787 June 1999Forwards 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
ML20195F6727 June 1999Forwards 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
ML20195F7537 June 1999Forwards Copy of Insurance Endorsement Dtd 990429,reflecting Change in Nuclear Energy Liability Insurance,Iaw Requirements of 10CFR140.15(e)
ML20207E6301 June 1999Informs 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
ML20207D79929 May 1999Forwards Original & Two Copies of Ltr to ASLB Chairman in Matter of Yankee Nuclear Power Station Proceeding.With Certificate of Svc
ML20207D81829 May 1999Requests 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