Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML16103A4824 April 2016Isfis - Submittal of IO CFR 50.59 Biennial Report
ML16043A37525 January 2016Yankee ISFSI - Revision 3 to the Post-Shutdown Decommissioning Activities ReportCoatings
Decommissioning Funding Plan
ML16040A20618 January 2016Independent Spent Fuel Storage Installation (ISFSI) - Revision 3 Post-Shutdown Decommissioning Activities ReportOffsite Dose Calculation Manual
Decommissioning Funding Plan
CY-16-002, ISFSI - Revision 5 of the Post-Shutdown Decommissioning Activities Report14 January 2016ISFSI - Revision 5 of the Post-Shutdown Decommissioning Activities ReportCoatings
Decommissioning Funding Plan
Exemption Request
ML15051A3714 February 2015Yankee Atomic Electric Company - Yankee Rowe Independent Spent Fuel Storage Installation - 10 CFR 95.57(b) Log for January 2015
CY-14-021, Post Shutdown Decommissioning Activities Report (Psdar), Revision 49 April 2014Post Shutdown Decommissioning Activities Report (Psdar), Revision 4Coatings
Decommissioning Funding Plan
Exemption Request
ML14069A18425 February 2014Yankee Nuclear Power Station, Independent Spent Fuel Storage Installation, Revision 2, Post-Shutdown Decommissioning Activities ReportCoatings
Decommissioning Funding Plan
CY-14-004, Independent Spent Fuel Storage Installation Nuclear Liability Insurance Coverage19 February 2014Independent Spent Fuel Storage Installation Nuclear Liability Insurance Coverage
ML13028A12214 January 2013Yankee Atomic Electric Company - Report of 10 CFR 72.48 Changes, Tests and Experiments
ML11166A1248 June 2011Response 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
ML10196061815 July 2010Exemption from 10 CFR 72.12 and 72.214 for Dry Spent Fuel Storage Activities - Haddam Neck Plant Independent Spent Fuel Storage InstallationExemption Request
ML09070013523 February 200910 CFR 72.48 Evaluation Biennial Summary Report for 2007/2008
ML09068040819 February 2009Yankee Atomic Electric Company (Yaec) - 10CFR50.59 Evaluation Biennial Summary Report for 2007 and 2008
ML08114067030 April 2008Estimated Dose Report for 2007 Maine Yankee Independent Spent Fuel Storage Installation
RA-08-015, Estimated Dose Report for 2007 Maine Yankee Independent Spent Fuel Storage Installation30 April 2008Estimated Dose Report for 2007 Maine Yankee Independent Spent Fuel Storage Installation
ML0731206133 July 2007Orise Confirmatory Survey Dated 07/03/2007 for Haddam Neck (Cy)
ML07152039930 May 2007Fy 2007 Final Fee Rule Workpapers
ML0629700366 October 2006Yankee Nuclear Power Station - Attachment B Data Quality Assessment Plots and Curves, Figures 1 OOL-07-01 Through 15 OOL-07-03
ML0629700396 October 2006Yankee Nuclear Power Station - Control Point Portable Instrument Accountability Form
ML0629700695 October 2006Yankee Nuclear Power Station - Attachment B Data Quality Assessment Plots and Curves, Figures 1 NOL-05-01 Through 10 NOL-05-02
ML06293008712 June 2006YA-REPT-00-003-05, Generic ALARA Evaluation Comparison Worksheet
ML0613704648 May 2006Analytical Results for Two Soil Samples Connected March 2, 2006 from Connecticut Yankee, Haddam Neck, Connecticut (Inspection Report No. DPR-61/2006001) (Rfta No.06-001)
ML0600403088 December 2005Response to Request for Final Status Survey-Related Procedures
ML0615303932 December 2005In-Process Inspection Survey Results for the Turbine Building Slab Area at the Yankee Nuclear Power Station, Rowe, Massachusetts (Docket No. 50-29; Rfta No. 05-008)
ML05312027531 October 2005Yankee Atomic Electric Company Request for Approval of Revised Proposed Procedures in Accordance with 10 CFR 20.2002
ML05298058814 October 2005Ltr to Bill Maier, SLO from Noel V. Luera, Environmental Manager, Nucor Steel, Jewett, Texas, Request for Expedited Part 20.2002 Alternate Disposal Authorization and NRC Part 30.11 Specific Exemption, Att 1- Authorization and Support Materi
ML06153038312 October 2005In-Process Inspection Survey Results for the Reactor Support Structure Concrete Base and Inside Open Land Areas at the Yankee Nuclear Power Station, Rowe, Massachusetts (Docket No. 50-29; Rfta No. 05-008)
ML05304002229 September 2005Orise In-Process Inspection Survey Results for the West End Excavation and Service Building at the Connecticut Yankee Haddam Neck Plant, Haddam, Connecticut
ML06307050326 August 2005Yankee - YA-REPT-00-003-05, Generic ALARA Evaluation Comparison Worksheet.
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
ML07166010517 June 2005Yankee Nuclear Power Station Site Closure Project Amended Phase III - Remedial Action Plan/Phase IV - Remedy Implementation PlanSafe Shutdown
Fitness for Duty
Grab sample
Coatings
Annual Radiological Environmental Operating Report
RA-05-029, Conditional Acceptance of FSS Final Reports17 May 2005Conditional Acceptance of FSS Final Reports
ML0513704125 May 2005Errata for Report of Continuing Hydrogeologic Investigations in 2004
ML05145030824 November 2004Calculation EC-003-04 Rev. 1, Use of Canberra in Situ Object Counting System (Isocs) for FSS SurveysNondestructive Examination
RA-04-052, Release of Non-ISFSI Site Land - FSS Final Report No. 1A6 May 2004Release of Non-ISFSI Site Land - FSS Final Report No. 1A
RA-04-035, License Amendment Request: Release of Non-ISFSI Site Land15 March 2004License Amendment Request: Release of Non-ISFSI Site Land
ML03064071027 February 200310CFR72.48 Biennial Summary Report for 2001/2002
ML02297010815 October 2002Maine Yankee'S License Termination Plan, Section 9, Table of Contents - Acronyms, Page 9-6Boric Acid
Offsite Dose Calculation Manual
Process Control Program
Fire Protection Program
ML02297010215 October 2002Maine Yankee'S License Termination Plan, Section 8, Table of Contents - Section 8.9.39, Page 8-55Offsite Dose Calculation Manual
ML02297010015 October 2002Maine Yankee'S License Termination Plan, Section 7, Table of Contents - Section 7.5.5, Page 7-14Decommissioning Funding Plan
ML02297008915 October 2002Maine Yankee'S License Termination Plan, Section 6, Table of Contents - Attachment 6-19Deep Dose Equivalent
ML02297008315 October 2002Maine Yankee'S License Termination Plan, Section 5, Table of Contents - Attachment 5AHydrostatic
Coatings
Scaffolding
ML02297008115 October 2002Maine Yankee'S License Termination Plan, Section 4, Table of Contents - Attachment 4B
ML02297007715 October 2002Maine Yankee'S License Termination Plan, Section 3, Table of Contents - Attachment 3A, Figure 3-30Boric Acid
Coatings
Met Tower
Process Control Program
ML02297007115 October 2002Maine Yankee'S License Termination Plan, Section 2, Table of Contents - Attachment 2I, Table 2I-2High Radiation Area
Hydrostatic
Annual Radiological Environmental Operating Report
ML02297006715 October 2002Maine Yankee'S License Termination Plan, Section 1, Table of Contents - Attachment 1AOffsite Dose Calculation Manual
ML02297006315 October 2002Maine Yankee'S License Termination Plan, Table of Contents - Page P-4
RA-02-124, Maine Yankee'S License Termination Plan15 October 2002Maine Yankee'S License Termination Plan
ML02122054518 April 2002Request for Amendment of Certificate of Compliance for NAC-MPC System to Incorporate Fuel Enrichment Fabrication Tolerances Into Yankee-Class Fuel ParametersExemption Request
Fuel cladding
ML02051004630 January 20022001 Personnel Exposure Report by Duty Function for Yankee Nuclear Power Station