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 | |
ML16040A206 | 18 January 2016 | Independent Spent Fuel Storage Installation (ISFSI) - Revision 3 Post-Shutdown Decommissioning Activities Report | Offsite Dose Calculation Manual Decommissioning Funding Plan |
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 | |
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 | |
ML081140670 | 30 April 2008 | Estimated Dose Report for 2007 Maine Yankee Independent Spent Fuel Storage Installation | |
ML071520399 | 30 May 2007 | Fy 2007 Final Fee Rule Workpapers | |
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 | |
RA-05-029, Conditional Acceptance of FSS Final Reports | 17 May 2005 | Conditional Acceptance of FSS Final Reports | |
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 | |
ML022970089 | 15 October 2002 | Maine Yankee'S License Termination Plan, Section 6, Table of Contents - Attachment 6-19 | Deep Dose Equivalent |
RA-02-124, Maine Yankee'S License Termination Plan | 15 October 2002 | Maine Yankee'S License Termination Plan | |
ML022970063 | 15 October 2002 | Maine Yankee'S License Termination Plan, Table of Contents - Page P-4 | |
ML022970067 | 15 October 2002 | Maine Yankee'S License Termination Plan, Section 1, Table of Contents - Attachment 1A | Offsite Dose Calculation Manual |
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 |
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 |
ML022970081 | 15 October 2002 | Maine Yankee'S License Termination Plan, Section 4, Table of Contents - Attachment 4B | |
ML022970083 | 15 October 2002 | Maine Yankee'S License Termination Plan, Section 5, Table of Contents - Attachment 5A | Hydrostatic Coatings Scaffolding |
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 |
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 |
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 |
RA-02-008, Transmittal of Special Report, Transuranic and Other Hard to Detect Radionuclides in Maine Yankee Sample Media. | 16 January 2002 | Transmittal of Special Report, Transuranic and Other Hard to Detect Radionuclides in Maine Yankee Sample Media. | Fuel cladding |