Semantic search
Jump to navigation
Jump to search
Issue date | Title | Topic | |
---|---|---|---|
ML20217N837 | 13 October 1999 | Forwards Summary of Changes Made to Maine Yankee Defueled Security Plan,Iaw 10CFR50.54(p)(2).Without Encl | |
ML20217J024 | 13 October 1999 | Documents 991005 Telcon Between NRC & Util to Address All of Areas Identified in Reg Guide 1.179 & NUREG-1700 Re Final Survey Plan Except for One Area | |
ML20211M484 | 31 August 1999 | Replacement Pages 2-48,2-49 & 2-50 to Rev 14 of Defueled Sar | |
ML20211C059 | 19 August 1999 | Forwards Addl Justification for Proprietary Request Re 990809 Submittal Info on Maine Yankee License Termination Plan | |
ML20211D711 | 9 August 1999 | Rev 17 to Maine Yankee Defueled Safety Analysis Rept (Dsar) | |
ML20210Q720 | 9 August 1999 | Forwards non-proprietary & Proprietary Draft Documents Re Info on Myap License Termination Plan & Diskette.Proprietary Info & Diskette Withheld | |
ML20211D704 | 9 August 1999 | Forwards Rev 17 of Maine Yankee Defueled Safety Analysis Rept (Dsar), Per 10CFR50.71 & 10CFR50.4 | |
ML20210M817 | 5 August 1999 | Forwards Draft License Termination Plan/Amend Plan for Maine Yankee Atomic Power Co, to Enhance Dialogue Between Various Stakeholders & Provide Springboard for Clarifying Mutual Expectations.With Three Oversize Drawings | |
ML20210L221 | 2 August 1999 | Forwards Two Copies of Objectives & Sequence of Events for Maine Yankee Emergency Preparedness Exercise for 990922. Without Encl | |
ML20216D431 | 19 July 1999 | Informs That Util Intends to Construct ISFSI Located on Owner Controlled Property Currently Part of Maine Yankee Reactor Site | |
ML20210C627 | 15 July 1999 | Forwards Draft Site Characterization Summary in Support of 10CFR50 License Termination & Copy of Latest Decommissioning Schedule with Milestones Identified.Info Submitted Per License Termination Plan | |
ML20210G398 | 30 June 1999 | Discusses Review of Ltr Re Maine Yankee Backfit Appeal with Respect to Emergency Plan Exemptions for Decommissioning Plants | Exemption Request Backfit |
ML20209C773 | 30 June 1999 | Responds to EDO Backfit Appeal Determination Re Emergency Plan Exemptions for Decommissioning Plants | Exemption Request Backfit |
ML20209B461 | 29 June 1999 | Submits Response to GL 98-01, Y2K Readiness of Computer Sys at Nuclear Power Plants. Plant Is Y2K Ready.Contingency Plans Developed to Mitigate Potential Impact of non-plant Y2K-induced Events | |
ML20212J563 | 15 June 1999 | Comment on NUREG-1700, Std Review Plan for Evaluating Nuclear Power Reactor License Termination Plans, Dtd Dec, 1998.Requests That NRC Hold Comment Period Open Beyond Specified 990615 Due Date | |
ML20195G941 | 10 June 1999 | Informs That Maine Yankee Considers Backfit Claim & Appeal Request of 980716 & 990316,to Be Acceptably Resolved Based on Staff 990518 Response | Backfit |
ML20195F753 | 7 June 1999 | Forwards Copy of Insurance Endorsement Dtd 990429,reflecting Change in Nuclear Energy Liability Insurance,Iaw Requirements of 10CFR140.15(e) | |
ML20206D719 | 29 April 1999 | Forwards Listed Radiological Repts for 1998 Submitted IAW Relevant Portions of License DPR-36 & ODCM | |
ML20206E291 | 28 April 1999 | Requests NRC Review of ISFSI Licensing Submittals,As Scheduled & ISFSI Approval for Operation by Dec 2000.Util Will Support Any NRC RAI on Expedited Basis.Licensing Milestone Schedule,Encl | |
ML20206E310 | 28 April 1999 | Forwards Data Diskette Containing 1998 Individual Monitoring NRC Form 5 Rept,Per 10CFR20.2206(b).Without Diskette | |
ML20205K654 | 7 April 1999 | Submits Nuclear Property Insurance Coverage Presently in Force to Protect Maine Yankee at Wiscasset,Me | |
ML20205C333 | 24 March 1999 | Submits Rept on Status of Decommissioning Funding for Year Ending 981231.Requested Info Provided in Attachment | |
ML20205B732 | 24 March 1999 | Documents Withdrawal of Previously Submitted Request for Exemption from Requirements of 10CFR70.24 Re Criticality Accident Requirements, | |
ML20204E567 | 18 March 1999 | Forwards Rev 1 to Maine Yankee Atomic Power Station Security Plan & Description of Changes & Summary of 10CFR50.54(p) Effectiveness Evaluation.Without Encl | |
ML20206K681 | 16 March 1999 | Forwards Background & Details Re Backfits Claimed in Util Re Permanently Shutdown Reactor Security Plan | Exemption Request Backfit |
ML20206D756 | 31 December 1998 | Myap Estimated Dose & Meteorological Summary Rept for 1998 | |
ML20206D779 | 31 December 1998 | Myap Annual Radioactive Effluent Release Rept,Jan-Dec 1998 | Annual Radioactive Effluent Release Report |
ML20206D749 | 31 December 1998 | Co Annual Financial Rept for 1998. with | |
ML20206E272 | 31 December 1998 | Myap Reg Guide 1.16 Man-Rem Final End of Year Rept for 1998. with | |
ML20198J302 | 21 December 1998 | Comment Supporting Proposed Rules 10CFR50,52 & 72 Re Changes,Tests & Experiments.Maine Yankee Concurs with Industry Comments Being Submitted by NEI | |
ML20198A137 | 10 December 1998 | Comment Endorsing NEI Comments on Proposed Rulemaking to 10CFR50.65, Requirements for Monitoring Effectiveness at Npps | Backfit |
ML20197J900 | 7 December 1998 | Submits Appeal of DD Re Myap Claim of Backfit Re Beyond Design Basis Accidents in Spent Fuel Pools.Discussion of Licensee Reasons,Provided | Exemption Request Backfit |
ML20206D798 | 10 November 1998 | Revised Maine Yankee Odcm | |
ML20195E896 | 9 November 1998 | Provides Response to Nov, Re NRC Insp Repts 50-309/96-09,50-309/96-10,50-309/96-11,50-309/96-16 & 50-309/97-01.Corrective Actions:Util in Compliance with TS 5.5,which Is Current Ref to Cited TS 5.8.2.a | Condition Adverse to Quality Liquid penetrant Operability Assessment |
ML20155J087 | 5 November 1998 | Forwards Supplemental Info for NRC Review Re TS Change 208 Request on Sf Pool Cooling Sys | |
ML20155G945 | 3 November 1998 | Forwards Rev 1 to M01-1258-002, Decommissioning Cost Analysis for Myaps, Detailing Study of Decommissioning Costs.Rev 1 to Post-Shutdown Decommissioning Rept, Encl. Info Is Submitted as Required by 10CFR50.82(a)(8)(iii) | |
ML20155H946 | 3 November 1998 | Informs That All Future Correspondence Being Sent to Myap Should Be Sent to Listed Address | |
ML20155G959 | 3 November 1998 | Rev 1 to Post-Shutdown Decommissioning Activities Rept | |
ML20155D646 | 29 October 1998 | Forwards Corrected, Occupational Radiation Exposure Rept for 1997, Including Work & Job Function Categories That Were in Effect in 1997 Under Former TS 5.9.1.3.A.Earlier Submittal Contained Incorrect Info | |
ML20155D865 | 28 October 1998 | Public Version of, Maine Yankee Emergency Preparedness Exercise | Earthquake |
ML20155D797 | 28 October 1998 | Forwards Response to NRC 981002 RAI Re Modeling Spent Fuel Pool Heatup.Info Is Needed for NRC to Address Future Exemption Requests from Permanently Shutdown Plants in More Generic & Timely Manner | Exemption Request Backfit |
ML20155B722 | 26 October 1998 | Informs That Util Has Been Unsuccessful in Determining Status &/Or Estimated Completion Date of NRC Evaluation of Licensee Backfit Claim.Assistance in Resolving Matter, Requested | Backfit |
ML20154L482 | 15 October 1998 | Forwards Maine Yankee Defueled Emergency Plan. Change to Maine Yankee Emergency Plan Has Been Made in Accordance with 10CFR50.54(q) | Met Tower Nondestructive Examination Exemption Request Earthquake Deep Dose Equivalent Fuel cladding |
ML20154G960 | 5 October 1998 | Comments on DG-1069, Fire Protection Program for NPPs During Decommissioning & Permanent Shutdown. Section B & C.1.1.1 Inappropiately Expands Fire Protection Program Objectives by Leaving Out Key Words | Fire Barrier Fire Protection Program Backfit |
ML20153E754 | 22 September 1998 | Expresses Disappointment in Quality & Approach of Staff SER, to Provide Comments on Some of Bases Considered in Issuance of Exemption to Allow Util to Discontinue Offsite Emergency Planning Activities.Factual Discrepancies Noted | Exemption Request Backfit |
ML20153B297 | 17 September 1998 | Withdraws Exemption Request from Certain Insurance Coverage & Financial Protection Requirement Limits of 10CFR50.54(w) & 10CFR140.11.If NRC Disagrees W/Conclusion Contained in Ltr, NRC Should Continue to Process 10CFR140.11 Request | Exemption Request |
ML20155D833 | 31 August 1998 | Forwards Public Version of, Maine Yankee Emergency Preparedness Exercise, for Exercise Scheduled for 981028. Rept Demonstrates Major on-site Emergency Response Elements for Defueled & Permanently Defueled Shutdown Plant | Exemption Request |
ML20237D064 | 19 August 1998 | Requests NRC Approval of Proposed Rev 1 to Maine Yankee Certified Fuel Handler Training & Retraining Programs. Rev Adds Two Provisions to Program | |
ML20237D067 | 19 August 1998 | Rev 1 to Maine Yankee Certified Fuel Handler Training & Retraining Program | |
ML20237B491 | 13 August 1998 | Requests That NRC Staff Consider Both Emergency Preparedness & Financial Protection Exemption Requests During Backfit Appeal Process | Exemption Request Backfit |