Semantic search

Jump to navigation Jump to search
 Issue dateSiteTitle
ML23063A12210 February 2023Triso-XComment (432) of Janice Brown on Notice of Intent to Conduct Scoping Process and Prepare Environmental Impact Statement; Trisox Special Nuclear Material License
ML23067A35712 January 2023Comanche PeakComment (1004) of Janice Brown on Notice of Intent to Conduct Scoping Process and Prepare Environmental Impact Statement; Vistra Operations Company LLC; Comanche Peak Nuclear Power Plant, Units 1 and 2
ML22090A17631 March 2022Armed Forces Radiobiology Research InstituteSubmittal of 2021 Annual Operating Report Required by the Technical Specifications for the Armed Forces Radiobiology Research Institute (Afrri) Facility Operating License No. R-84, Docket 50-170
IR 05000324/202240116 March 2022BrunswickSecurity Baseline Inspection Report 05000324/2022401 and 05000325/2022401
ML20332A08223 November 2020North AnnaComment (110) of Jenna Brown on Notice of Intent to Conduct Scoping Process and Prepare Environmental Impact Statement; Virginia Electric and Power Company; North Anna Power Station, Unit Nos. 1 and 2
ML20325A09718 November 2020North AnnaComment (27) from Jenna Brown on Notice of Intent to Conduct Scoping Process and Prepare Environmental Impact Statement; Virginia Electric and Power Company; North Anna Power Station, Unit Nos. 1 and 2
ML20136A33722 April 2020Maine YankeeIndependent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2019
ML20101H9311 April 2020Maine YankeeIndependent Spent Fuel Storage Installation - 10 CFR 50.59 Biennial Report
ML19127A28916 April 2019Maine YankeeIndependent Spent Fuel Storage Installation, Submittal of Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2018
ML19112A02411 April 2019Maine Yankee
07201015
Independent Spent Fuel Storage Installation, Reference Correction - Request for Exemption from Certain Requirements of 10 CFR 72.212 and 10 CFR 72.214
ML19031B34121 January 2019Maine Yankee
07201015
Request for Exemption from Certain Requirements of 10 CFR 72.212 and 10 CFR 72.214 for the Maine Yankee Independent Spent Fuel Storage Installation
ML19017A0443 January 2019Oyster CreekComment from Clean Water Action Nj and Grammes on the Oyster Creek Nuclear Generating Station License Transfer Application
ML18206A47010 July 2018Maine YankeeIndependent Spent Fuel Storage Installation - Notification of Change in Maine Yankee Board of Directors
ML18151A47522 May 2018Maine YankeeIndependent Spent Fuel Storage Installation - Notification of Change Board of Directors
ML18143B4707 May 2018Maine YankeeIndependent Spent Fuel Storage Installation - Notification of Change in Maine Yankee Board of Directors
ML18128A26617 April 2018Maine YankeeIndependent Spent Fuel Storage Installation - Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2017
NL-17-1089, Standard Emergency Plan Proposed Version 4.0 On-Shift Staffing Analysis10 April 2018Hatch
Vogtle
Farley
Standard Emergency Plan Proposed Version 4.0 On-Shift Staffing Analysis
ML18102A0572 April 2018Maine YankeeIndependent Spent Fuel Storage Installation - Submittal of 10 CFR 50.59 Biennial Report for April 1, 2016 to March 31, 2018
ML18113A0562 April 2018Maine YankeeIndependent Spent Fuel Storage Installation - 10 CPR 72.48 Biennial Report
ML18100A05728 March 2018Maine YankeeIndependent Spent Fuel Storage Installation - Notification of Change in Maine Yankee Board of Directors
ML18116A44920 March 2018Maine YankeeNotification of Change in Maine Yankee Board of Directors
ML18039A16229 January 2018Maine YankeeNotification of Change in Maine Yankee Board of Directors
ML17251B02829 August 2017Maine YankeeISFSI - Revision 1 to the Irradiated Fuel Management Plan
ML17128A0625 April 2017Maine YankeeIndependent Spent Fuel Storage Installation - Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2016
ML17047A4856 February 2017Maine YankeeIndependent Spent Fuel Storage Installation - Revision 4 to Post-Shutdown Decommissioning Activities Report
ML17044A01723 January 2017Maine YankeeCompany - Notification of Changes to Decommissioning Schedule for the ISFSI
ML16285A27027 September 2016Maine Yankee
07201015
Independent Spent Fuel Storage Installation - Withdrawal of Request for Exemption from Certain Requirements of 10 CFR 72.212 and 10 CFR 72.214
NRC-2016-0088, Comment (3) of J.S. Brown, on Behalf of Maine Yankee Atomic Power Company, on Draft Standard Review Plan on Foreign Ownership, Control, or Domination; Revision L; Extension of Comment Period20 July 2016Maine YankeeComment (3) of J.S. Brown, on Behalf of Maine Yankee Atomic Power Company, on Draft Standard Review Plan on Foreign Ownership, Control, or Domination; Revision L; Extension of Comment Period
ML16118A30320 April 2016Maine YankeeIndependent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2015
ML16112A21314 April 2016Maine Yankee
07201015
ISFSI - Request for Exemption from Certain Requirements of 10 CFR 72.212 and 10 CFR 72.214
ML16109A1754 April 2016Maine YankeeIndependent Spent Fuel Storage Installation - Biennial Report from 04/1/2014 to 03/31/2016
ML16103A4824 April 2016Maine YankeeIsfis - Submittal of IO CFR 50.59 Biennial Report
ML16040A20618 January 2016Maine YankeeIndependent Spent Fuel Storage Installation (ISFSI) - Revision 3 Post-Shutdown Decommissioning Activities Report
ML16032A1336 January 2016Maine YankeeISFSI - Notification of Changes in Board of Directors
ML16014A13615 December 2015Maine YankeeISFSI - Revision 7 to the Emergency Plan
ML15322A2089 November 2015Maine YankeeISFSI - Notification of Change in Board of Directors
ML15254A2781 September 2015Maine YankeeRequest for Exemption from Certain Requirements of 10 CFR 72.212 and 10 CFR 72.214 for the Maine Yankee Independent Spent Fuel Storage Installation
ML15289A40230 August 2015Diablo CanyonComment (80) of Jerry Brown on Behalf of World Business Academy on Diablo Canyon Power Plant, Units 1 and 2; License Renewal
ML15275A2335 August 2015Diablo CanyonComment (35) of Jackson Brown Opposing the Relicensing of Diablo Canyon Nuclear Plant
ML15197A3096 July 2015Maine YankeeNotification of Change in Maine Yankee Board of Directors
ML15175A11218 June 2015Maine YankeeISFSI - Physical Security Plan, Revision 4
NRC-2013-0254, Comment (8) of J. Brown on Behalf of Maine Yankee Atomic Power Company on Evaluation of a Proposed Risk Management Regulatory Framework, Request for Comment on Draft White Paper9 June 2015Maine YankeeComment (8) of J. Brown on Behalf of Maine Yankee Atomic Power Company on Evaluation of a Proposed Risk Management Regulatory Framework, Request for Comment on Draft White Paper
NRC-2015-0120, Comment (4) of J. Brown on Behalf of Maine Yankee on Proposed Draft Regulatory Guide DG-5057, Special Nuclear Material Control and Accounting System for Non-Fuel Cycle Facilities, Proposed Revision 3 of Regulatory Guide 5.293 June 2015Maine YankeeComment (4) of J. Brown on Behalf of Maine Yankee on Proposed Draft Regulatory Guide DG-5057, Special Nuclear Material Control and Accounting System for Non-Fuel Cycle Facilities, Proposed Revision 3 of Regulatory Guide 5.29
ML15132A29029 April 2015Maine YankeeIndependent Spent Fuel Storage Installation - Submittal of Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2014
ML15049A3935 February 2015Maine YankeeCompany - Maine Yankee Independent Spent Fuel Storage Installation - Annual Notification of Foreign Ownership, Control, or Influence (FOCI) Status
ML15132A2933 December 2014Maine YankeeIndependent Spent Fuel Storage Installation (ISFSI) - Off-Site Dose Calculation Manual, Change No. 36
ML14121A58022 April 2014Maine YankeeCompany, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2013
ML14119A0704 April 2014Maine YankeeCompany Maine Yankee Independent Spent Fuel Storage Installation 10 CFR 50.59 Biennial Report
ML14119A1174 April 2014Maine YankeeCompany & Maine Yankee Independent Spent Fuel Storage Installation - 10 CFR 72.48 Biennial Report
NRC-2009-0096, Comment (7) of J. Stanley Brown, on Behalf of Maine Yankee, on Proposed Rulemaking and Guidance, Amendments to Material Control and Accounting Regulations10 March 2014Maine YankeeComment (7) of J. Stanley Brown, on Behalf of Maine Yankee, on Proposed Rulemaking and Guidance, Amendments to Material Control and Accounting Regulations