Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
RA-10-044, Independent Spent Fuel Storage Installation - Quality Assurance Program, Revision 3310 November 2010Independent Spent Fuel Storage Installation - Quality Assurance Program, Revision 33High Radiation Area
Offsite Dose Calculation Manual
Annual Radiological Environmental Operating Report
RA-10-035, Response to Oral Request for Additional Information on Proposed Amendment to ISFSI Physical Security Plan and Exemption from NRC Regulations 10CFR73.5528 July 2010Response to Oral Request for Additional Information on Proposed Amendment to ISFSI Physical Security Plan and Exemption from NRC Regulations 10CFR73.55Exemption Request
RA-10-012, Report of 10 CFR 72.48 Changes, Tests & Experiments for April 1, 2008 to March 31, 201031 March 2010Report 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 200922 March 2010Independent Spent Fuel Storage Installation - Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2009Offsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
Annual Radiological Environmental Operating Report
RA-10-005, Maine Yankee, Decommissioning Funding Assurance Status Report - 10 CFR 50.759 March 2010Maine Yankee, Decommissioning Funding Assurance Status Report - 10 CFR 50.75Decommissioning Funding Assurance Status Report
RA-10-006, Maine Yankee, Property Insurance Coverage for 201018 February 2010Maine Yankee, Property Insurance Coverage for 2010
RA-10-001, Maine Yankee Request for Exemption from 10 CFR 7215 January 2010Maine Yankee Request for Exemption from 10 CFR 72Enforcement Discretion
Exemption Request
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)22 December 2009Request 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 Installation29 September 2009Physical Security Plan for Maine Yankee Independent Fuel Storage Installation
RA-09-028, Physical Security Plan for Maine Yankee Independent Fuel Storage Installation3 September 2009Physical Security Plan for Maine Yankee Independent Fuel Storage Installation
RA-09-008, Maine Yankee - Decommissioning Funding Assurance Status Report - 10 CFR 50.7516 March 2009Maine Yankee - Decommissioning Funding Assurance Status Report - 10 CFR 50.75Decommissioning Funding Assurance Status Report
RA-09-012, Maine Yankee Independent Spent Fuel Storage Installation Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 200812 March 2009Maine Yankee Independent Spent Fuel Storage Installation Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2008Offsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
Annual Radiological Environmental Operating Report
RA-09-006, License Termination Plan, Rev. 527 February 2009License Termination Plan, Rev. 5Boric Acid
High Radiation Area
Offsite Dose Calculation Manual
Hydrostatic
Coatings
Met Tower
Annual Radiological Environmental Operating Report
Process Control Program
Deep Dose Equivalent
Scaffolding
Fatality
RA-09-005, NRC Service List Correspondence13 February 2009NRC Service List Correspondence
RA-09-003, Maineyankee ISFSI - Submittal of Changes to Emergency Plan Under 50.54(q)2 February 2009Maineyankee ISFSI - Submittal of Changes to Emergency Plan Under 50.54(q)Tornado Missile
Earthquake
Deep Dose Equivalent
Fuel cladding
Fire Protection Program
RA-09-001, Redacted - Maine Yankee - Submittal of the Defueled Safety Analysis Report Revision 227 January 2009Redacted - 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 3220 November 2008Independent Spent Fuel Storage Installation Quality Assurance Program - Revisions 31 and 32High Radiation Area
Offsite Dose Calculation Manual
Annual Radiological Environmental Operating Report
Fire Protection Program
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 200710 April 2008Maine Yankee Independent Spent Fuel Storage Installation Estimated Dose Report, Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2007Annual Radioactive Effluent Release Report
Annual Radiological Environmental Operating Report
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, 200516 August 2005Enclosed 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 Installations15 August 2005Final 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. 9A28 June 2005Repsonse to NRC RAI on FSS Final Report No. 9A
RA-05-033, Release of Non-ISFSI Site Land - FSS Final Report No. I0A20 June 2005Release of Non-ISFSI Site Land - FSS Final Report No. I0A
RA-05-032, Request for Exemption from 10 CFR 50.75(f)(1)31 May 2005Request for Exemption from 10 CFR 50.75(f)(1)Exemption Request
RA-05-031, Release of Non-ISFSI Site Land - FSS Final Report No. 1025 May 2005Release of Non-ISFSI Site Land - FSS Final Report No. 10
RA-05-029, Conditional Acceptance of FSS Final Reports17 May 2005Conditional Acceptance of FSS Final Reports
RA-05-027, Response to NRC RAI on FSS Final Report No. 716 May 2005Response to NRC RAI on FSS Final Report No. 7
RA-05-028, License Amendment Request: Release of Non-ISFSI Site Land16 May 2005License Amendment Request: Release of Non-ISFSI Site Land
RA-05-026, Release of Non-ISFSI Site Land - FSS Final Report Nos. 1 and 2 - Resolution10 May 2005Release of Non-ISFSI Site Land - FSS Final Report Nos. 1 and 2 - Resolution
RA-05-025, Annual Radiological Environmental Operating Report9 May 2005Annual Radiological Environmental Operating ReportGrab sample
Offsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
Annual Radiological Environmental Operating Report
Process Control Program
Chernobyl
RA-05-022, Response to NRC RAI on FSS Final Report No. 65 May 2005Response 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 05 May 2005Release of Non-ISFSI Site Land - Final Status Survey Final Report No. 9A, Revision 0
RA-05-024, Response to NRC RAI on Use of 10CFR50.595 May 2005Response to NRC RAI on Use of 10CFR50.59
RA-05-021, Co. 2004 Radiological Reports27 April 2005Co. 2004 Radiological ReportsOffsite Dose Calculation Manual
Anticipated operational occurrence
Annual Radioactive Effluent Release Report
RA-05-019, Response to NRC RAI on FSS Final Report Nos 1 and 213 April 2005Response to NRC RAI on FSS Final Report Nos 1 and 2
RA-05-016, Response to NRC RAI on FSS Final Report No. 57 April 2005Response 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. 97 April 2005Release 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) - 200430 March 2005Decommissioning Funding Status Report - 10 CFR 50.75(f) - 2004
RA-05-014, Report of Changes to the License Termination Plan Under 10 CFR 50.5928 February 2005Report of Changes to the License Termination Plan Under 10 CFR 50.59
RA-05-012, Maine Yankee'S License Termination Plan28 February 2005Maine Yankee'S License Termination Plan
RA-05-013, Licensing Point-of-Contact and NRC Service List for Maine Yankee Correspondence24 February 2005Licensing 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 Page23 February 2005Release 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 723 February 2005Response 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 1517 February 2005Transmittal 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 216 February 2005Response to NRC Rai'S on FSS Final Report Nos. 1 and 2High Radiation Area
Incorporated by reference
Backfit
RA-05-007, Updated Response to Order EA-03-097, Implementation of Additional Security Measures Associated with Access Authorization at Independent Spent Fuel Storage Installations3 February 2005Updated 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. 427 January 2005Response to NRC RAI on FSS Report No. 4
RA-05-004, Area Classification Change: Storm Drains (D3500) - Section 726 January 2005Area 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 Requirement26 January 2005Technical 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. 720 January 2005Release 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 32 September 2004License Amendment Request - Release of Non-ISFSI Site Land Re Proposed Changed 218, Supplement 3