Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML20211M48431 August 1999Replacement Pages 2-48,2-49 & 2-50 to Rev 14 of Defueled Sar
ML20211D7119 August 1999Rev 17 to Maine Yankee Defueled Safety Analysis Rept (Dsar)
ML20155G9593 November 1998Rev 1 to Post-Shutdown Decommissioning Activities Rept
ML20236X1753 August 1998Rev 16 to Defueled Sar
ML20247D3456 May 1998Rev 15 to Defueled SAR, Replacing List of Effective PagesSafe Shutdown
Boric Acid
Fitness for Duty
Offsite Dose Calculation Manual
Hydrostatic
Incorporated by reference
Annual Radioactive Effluent Release Report
Process Control Program
Earthquake
Fire Protection Program
ML20216D76825 February 1998Rept to Duke Engineering & Services,Inc,On Allegations of Willfulness Related to Us NRC 971219 Demand for InfoFire Barrier
Operability Determination
Fuel cladding
ML20202E05430 January 1998Rev 14 to Myaps Defueled Safety Analysis ReptBoric Acid
Fitness for Duty
Offsite Dose Calculation Manual
Process Control Program
Fire Protection Program
ML20198R6376 November 1997Yankee Mutual Assistance AgreementHealth Physics Network
Nondestructive Examination
Earthquake
Deep Dose Equivalent
ML20155G95131 October 1997Rev 1 to M01-1258-002, Decommissioning Cost Analysis for MyapsBoric Acid
High Radiation Area
Coatings
Fuel cladding
Fire Watch
Scaffolding
ML20217R10527 August 1997Myaps Post Shutdown Decommissioning Activities Rept
ML20151M13521 July 1997Rev 0 to Technical Evaluation 172-97, Cable Separation Safety Assessment ReptSafe Shutdown
Seismically rugged
Foreign Material Exclusion
Earthquake
Fire Protection Program
Scaffolding
ML20149M32210 December 1996Response to Independent Safety Assessment of MyapPacking leak
Ultimate heat sink
Stroke time
Probabilistic Risk Assessment
Temporary Modification
Grace period
ML20135D35730 November 1996Rev 1 IPEEEs for Maine Yankee Atomic Power StationHot Short
ML20127P25631 January 1993Rev 0 to Licensing Rept for Maine Yankee Atomic Power Company High Density Spent Fuel Pool Reracking Project
ML20141M1202 December 1991Criticality Analysis of Maine Yankee Spent Fuel Storage Racks to Allow Up to 3.95 W/O U-235 Fuel
ML20244B78528 February 1989115-kV Capacitor Bank Design ReptFire Barrier
ML20154K39723 August 1988Environ Qualification Enforcement Conference
ML20151H95830 April 1988CASMO-3G Validation
ML20151B80631 March 1988Thermal Shield Status Rept
ML20150E41129 February 1988Criticality Analysis of Maine Yankee Spent Fuel Pool & New Fuel Vault
ML20148G54315 January 1988Nonproprietary Mods to Critical Flow Model in RELAP5YA
ML20237F01623 December 1987Rev 1 to MYC-430, Maine Yankee Auxiliary Power Sys Voltage StudyAnticipated operational occurrence
Reserve Station Service Transformer
ML20206J79115 December 1987Co Program for Selected Motor- Operated Valves,Status ReptStroke time
Anchor Darling
FLEX
ML20214P39630 April 1987Rev to Yankee Atomic Electric Co Steam Cooling Model for Reflood Rates Less than 1 Inch/Second
ML20206A3083 March 1987Fuel Drop Accident Load Reassessment Analysis Rept for Maine Yankee Spent Fuel Storage Racks
ML20237G24731 December 1986Simulator Annual Rept 1986Boric Acid
Stroke time
Power change
Flow Induced Vibration
ML20211L38110 December 1986New Fuel Storage Vault Criticality Analysis
ML20205J30031 January 1986Primary Inventory Trend Sys Design/Operational Analysis
ML20137M01823 January 1986Results of Assessment of Reactor Pressure Vessel Beltline Matls Required by 10CFR50.61 (Pressurized Thermal Shock Rule) for Maine Yankee Atomic Power Plant
ML20237G23831 December 1985Simulator Annual Rept 1985Boric Acid
Fuel cladding
Flow Induced Vibration
Coast down
ML20140J53030 September 1985Comparison of Maine Yankee Atomic Power Plant W/Seismic Qualification Util Group Seismic Experience Data BaseSafe Shutdown
Design basis earthquake
Earthquake
ML20133H35317 August 1985Final Draft Control Panel Enhancement Stds
ML20129C29631 May 1985Safety Evaluation,Maine Yankee Atomic Power Co,Spds
ML20062E68031 July 1982Valve Inlet Fluid Conditions for Pressurizer Safety & Relief Valves,Me Yankee Power Station
ML20128E9546 April 1981Rev 1 to Generated Amplified Response Spectra for Category I Structures,Maine Yankee Atomic Power Station
ML20126G68531 October 1977Skiron:Computer Code for Determining Atmospheric Dispersion Conditions for DBA Evaluations. One-hour Exlusion Area Boundary X/Q at 0.5% Exceedance Probability Developed from Site Meteorological Data for Jan-Dec 1977 Encl
ML20133M73718 June 1971Review of Seismic Analysis & Design for Maine Yankee Power StationHydrostatic
Earthquake
ML20133M69928 June 1968Rept to AEC Regulatory Staff:On Adequacy of Structural Criteria for Maine Yankee Atomic Power Station,Maine Yankee Atomic Power CoSafe Shutdown
Hydrostatic
Operating Basis Earthquake
Design basis earthquake
Earthquake