Semantic search
Jump to navigation
Jump to search
Issue date | Title | Topic | |
---|---|---|---|
ML16103A482 | 4 April 2016 | Isfis - Submittal of IO CFR 50.59 Biennial Report | |
ML16043A375 | 25 January 2016 | Yankee ISFSI - Revision 3 to the Post-Shutdown Decommissioning Activities Report | Coatings Decommissioning Funding Plan |
ML16040A206 | 18 January 2016 | Independent Spent Fuel Storage Installation (ISFSI) - Revision 3 Post-Shutdown Decommissioning Activities Report | Offsite Dose Calculation Manual Decommissioning Funding Plan |
CY-16-002, ISFSI - Revision 5 of the Post-Shutdown Decommissioning Activities Report | 14 January 2016 | ISFSI - Revision 5 of the Post-Shutdown Decommissioning Activities Report | Coatings Decommissioning Funding Plan Exemption Request |
ML15051A371 | 4 February 2015 | Yankee 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 4 | 9 April 2014 | Post Shutdown Decommissioning Activities Report (Psdar), Revision 4 | Coatings Decommissioning Funding Plan Exemption Request |
ML14069A184 | 25 February 2014 | Yankee Nuclear Power Station, Independent Spent Fuel Storage Installation, Revision 2, Post-Shutdown Decommissioning Activities Report | Coatings Decommissioning Funding Plan |
CY-14-004, Independent Spent Fuel Storage Installation Nuclear Liability Insurance Coverage | 19 February 2014 | Independent Spent Fuel Storage Installation Nuclear Liability Insurance Coverage | |
ML13028A122 | 14 January 2013 | Yankee Atomic Electric Company - Report of 10 CFR 72.48 Changes, Tests and Experiments | |
ML11166A124 | 8 June 2011 | Response 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 | |
ML101960618 | 15 July 2010 | Exemption from 10 CFR 72.12 and 72.214 for Dry Spent Fuel Storage Activities - Haddam Neck Plant Independent Spent Fuel Storage Installation | Exemption Request |
ML090700135 | 23 February 2009 | 10 CFR 72.48 Evaluation Biennial Summary Report for 2007/2008 | |
ML090680408 | 19 February 2009 | Yankee Atomic Electric Company (Yaec) - 10CFR50.59 Evaluation Biennial Summary Report for 2007 and 2008 | |
ML081140670 | 30 April 2008 | Estimated 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 Installation | 30 April 2008 | Estimated Dose Report for 2007 Maine Yankee Independent Spent Fuel Storage Installation | |
ML073120613 | 3 July 2007 | Orise Confirmatory Survey Dated 07/03/2007 for Haddam Neck (Cy) | |
ML071520399 | 30 May 2007 | Fy 2007 Final Fee Rule Workpapers | |
ML062970036 | 6 October 2006 | Yankee Nuclear Power Station - Attachment B Data Quality Assessment Plots and Curves, Figures 1 OOL-07-01 Through 15 OOL-07-03 | |
ML062970039 | 6 October 2006 | Yankee Nuclear Power Station - Control Point Portable Instrument Accountability Form | |
ML062970069 | 5 October 2006 | Yankee Nuclear Power Station - Attachment B Data Quality Assessment Plots and Curves, Figures 1 NOL-05-01 Through 10 NOL-05-02 | |
ML062930087 | 12 June 2006 | YA-REPT-00-003-05, Generic ALARA Evaluation Comparison Worksheet | |
ML061370464 | 8 May 2006 | Analytical 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) | |
ML060040308 | 8 December 2005 | Response to Request for Final Status Survey-Related Procedures | |
ML061530393 | 2 December 2005 | In-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) | |
ML053120275 | 31 October 2005 | Yankee Atomic Electric Company Request for Approval of Revised Proposed Procedures in Accordance with 10 CFR 20.2002 | |
ML052980588 | 14 October 2005 | Ltr 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 | |
ML061530383 | 12 October 2005 | In-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) | |
ML053040022 | 29 September 2005 | Orise In-Process Inspection Survey Results for the West End Excavation and Service Building at the Connecticut Yankee Haddam Neck Plant, Haddam, Connecticut | |
ML063070503 | 26 August 2005 | Yankee - 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, 2005 | 16 August 2005 | Enclosed Is the Annual Material Balance Report in Electronic Format for Maine Yankee Atomic Power Company (RIS-YNV) for the Period July 18, 2005 | |
ML071660105 | 17 June 2005 | Yankee Nuclear Power Station Site Closure Project Amended Phase III - Remedial Action Plan/Phase IV - Remedy Implementation Plan | Safe Shutdown Fitness for Duty Grab sample Coatings Annual Radiological Environmental Operating Report |
RA-05-029, Conditional Acceptance of FSS Final Reports | 17 May 2005 | Conditional Acceptance of FSS Final Reports | |
ML051370412 | 5 May 2005 | Errata for Report of Continuing Hydrogeologic Investigations in 2004 | |
ML051450308 | 24 November 2004 | Calculation EC-003-04 Rev. 1, Use of Canberra in Situ Object Counting System (Isocs) for FSS Surveys | Nondestructive Examination |
RA-04-052, Release of Non-ISFSI Site Land - FSS Final Report No. 1A | 6 May 2004 | Release of Non-ISFSI Site Land - FSS Final Report No. 1A | |
RA-04-035, License Amendment Request: Release of Non-ISFSI Site Land | 15 March 2004 | License Amendment Request: Release of Non-ISFSI Site Land | |
ML030640710 | 27 February 2003 | 10CFR72.48 Biennial Summary Report for 2001/2002 | |
ML022970108 | 15 October 2002 | Maine Yankee'S License Termination Plan, Section 9, Table of Contents - Acronyms, Page 9-6 | Boric Acid Offsite Dose Calculation Manual Process Control Program Fire Protection Program |
ML022970102 | 15 October 2002 | Maine Yankee'S License Termination Plan, Section 8, Table of Contents - Section 8.9.39, Page 8-55 | Offsite Dose Calculation Manual |
ML022970100 | 15 October 2002 | Maine Yankee'S License Termination Plan, Section 7, Table of Contents - Section 7.5.5, Page 7-14 | Decommissioning Funding Plan |
ML022970089 | 15 October 2002 | Maine Yankee'S License Termination Plan, Section 6, Table of Contents - Attachment 6-19 | Deep Dose Equivalent |
ML022970083 | 15 October 2002 | Maine Yankee'S License Termination Plan, Section 5, Table of Contents - Attachment 5A | Hydrostatic Coatings Scaffolding |
ML022970081 | 15 October 2002 | Maine Yankee'S License Termination Plan, Section 4, Table of Contents - Attachment 4B | |
ML022970077 | 15 October 2002 | Maine Yankee'S License Termination Plan, Section 3, Table of Contents - Attachment 3A, Figure 3-30 | Boric Acid Coatings Met Tower Process Control Program |
ML022970071 | 15 October 2002 | Maine Yankee'S License Termination Plan, Section 2, Table of Contents - Attachment 2I, Table 2I-2 | High Radiation Area Hydrostatic Annual Radiological Environmental Operating Report |
ML022970067 | 15 October 2002 | Maine Yankee'S License Termination Plan, Section 1, Table of Contents - Attachment 1A | Offsite Dose Calculation Manual |
ML022970063 | 15 October 2002 | Maine Yankee'S License Termination Plan, Table of Contents - Page P-4 | |
RA-02-124, Maine Yankee'S License Termination Plan | 15 October 2002 | Maine Yankee'S License Termination Plan | |
ML021220545 | 18 April 2002 | Request for Amendment of Certificate of Compliance for NAC-MPC System to Incorporate Fuel Enrichment Fabrication Tolerances Into Yankee-Class Fuel Parameters | Exemption Request Fuel cladding |
ML020510046 | 30 January 2002 | 2001 Personnel Exposure Report by Duty Function for Yankee Nuclear Power Station |