Semantic search

Jump to navigation Jump to search
 Issue dateSiteTitle
ML20072M94012 March 2020FermiDeclaration of Rita Mitchell
CY-16-027, Comment (2) of Robert Mitchell on Behalf of Connecticut Yankee Atomic Power Company Regarding Draft Standard Review Plan on Foreign Ownership, Control, or Domination, Revision 120 July 2016Haddam NeckComment (2) of Robert Mitchell on Behalf of Connecticut Yankee Atomic Power Company Regarding Draft Standard Review Plan on Foreign Ownership, Control, or Domination, Revision 1
ML16120A37521 April 2016Haddam NeckISFSI - Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Revisions to the Offsite Dose Calculation Manual for 2015
CY-16-014, Comment (094) of Robert Mitchell on Behalf of Connecticut Yankee Atomic Power Co on ANPR-26, 50, 52, 73, and 140 - Regulatory Improvements for Decommissioning Power Reactors17 March 2016Haddam NeckComment (094) of Robert Mitchell on Behalf of Connecticut Yankee Atomic Power Co on ANPR-26, 50, 52, 73, and 140 - Regulatory Improvements for Decommissioning Power Reactors
CY-16-006, ISFSI - Annual Notification of Foreign Ownership, Control, or Influence (FOCI) Status2 February 2016Haddam NeckISFSI - Annual Notification of Foreign Ownership, Control, or Influence (FOCI) Status
CY-16-002, ISFSI - Revision 5 of the Post-Shutdown Decommissioning Activities Report14 January 2016Haddam NeckISFSI - Revision 5 of the Post-Shutdown Decommissioning Activities Report
CY-15-043, ISFSI - Revision 13 to the Emergency Plan1 December 2015Haddam NeckISFSI - Revision 13 to the Emergency Plan
ML15051A3714 February 2015Yankee RoweYankee Atomic Electric Company - Yankee Rowe Independent Spent Fuel Storage Installation - 10 CFR 95.57(b) Log for January 2015
ML15022A0627 January 2015Yankee RoweIndependent Spent Fuel Storage Installation - Report of 10 CFR 72.48 Changes, Tests, and Experiments
ML15022A0387 January 2015Yankee RoweYankee Atomic Electric Company, Yankee Rowe Independent Spent Fuel Storage Installation, Report of 10 CFR 50.59 Changes, Tests, and Experiments
ML14107A0938 April 2014Yankee RoweAnnual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report and Changes to the Off-Site Dose Calculation Manual for 2013
NRC-2013-0195, Comment (6) of Robert M. Mitchell, on Behalf of Yankee Atomic Electric Co., on Proposed Rulemaking and Guidance, Amendments to Material Control and Accounting Regulations10 March 2014Yankee RoweComment (6) of Robert M. Mitchell, on Behalf of Yankee Atomic Electric Co., on Proposed Rulemaking and Guidance, Amendments to Material Control and Accounting Regulations
ML14069A18425 February 2014Yankee RoweYankee Nuclear Power Station, Independent Spent Fuel Storage Installation, Revision 2, Post-Shutdown Decommissioning Activities Report
ML14069A18112 February 2014Yankee RoweIndependent Spent Fuel Storage Installation - Annual Notification of Foreign Ownership, Control, or Influence (FOCI) Status
ML13120A25630 April 2013Indian PointTimely Renewal for Indian Point Nuclear Generating Unit No. 2 (to: Commissioner Assistants; from R W Mitchell)
ML13112A27722 April 2013Fort Calhoun4/22/13 - Teflon Seals at Fort Calhoun (to: Commissioners' Assistants; from: Reginald W. Mitchell)
ML13127A06511 April 2013Yankee RoweYankee Nuclear Power Station, Independent Spent Fuel Storage Installation Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2012
ML13114A26910 April 2013Yankee RoweYankee Atomic Electric Co, 2012 Individual Monitoring NRC Form 5 Report
NRC-2013-0004, Comment (12) of Robert M. Mitchell, of the Yankee Atomic Electric Company, on Retrievability, Cladding Integrity and Safe Handling of Spent Fuel at an Independent Spent Fuel Storage Installation and During Transportation18 March 2013Yankee RoweComment (12) of Robert M. Mitchell, of the Yankee Atomic Electric Company, on Retrievability, Cladding Integrity and Safe Handling of Spent Fuel at an Independent Spent Fuel Storage Installation and During Transportation
ML13029A50214 January 2013Yankee RoweYankee Atomic Electric Company - Report of 10 CFR 50.59 Changes, Tests, and Experiments
ML13028A12214 January 2013Yankee RoweYankee Atomic Electric Company - Report of 10 CFR 72.48 Changes, Tests and Experiments
ML12312A48331 October 2012Yankee RoweYankee Atomic Electric Company, Notice of Change in Indirect Ownership
ML12180A25819 June 2012Yankee RoweYankee Nuclear Power Station - Submittal of Request for Exemption to Revised Emergency Planning Rule
ML12181A31118 June 2012Yankee RoweComment (17) of Robert Mitchell on Behalf on Yankee Atomic Electric Company, ANPR 50 and ANPR 52, Regarding Onsite Emergency Response Capabilities
ML12100A02529 March 2012Yankee RoweYankee, Independent Spent Fuel Storage Installation, Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2011
ML11306A13125 October 2011Yankee RoweLetter Comments on the Draft Regulatory Guide DG 5033, Security Performance (Adversary) Characteristics for Physical Security Programs for 10 CFR Part 72 Licensees
ML11301A06917 October 2011Yankee RoweYankee Nuclear Power Station, Intent to Participate in Classified Clearance Program
ML11216A13728 July 2011Yankee Rowe
Maine Yankee
07201025
Yankee Atomic Electric Company Adoption of NAC-MPC System, Amendment 5 Certificate of Compliance and Canister Registration
ML11126A23511 April 2011Yankee RoweYankee Atomic Independent Spent Fuel Storage Installation, Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2010
ML1107400402 March 2011Yankee Rowe
07109235
NRC Service List for Yankee Rowe Correspondence
ML11054033610 February 2011Yankee RoweYankee Atomic Eletric Company, Submittal of Biennial Summary Report for 2009 and 2010
ML11054027610 February 2011Yankee RoweYankee Nuclear Power Station, 10 CFR 50.59 Evaluation, Biennial Summary Report for 2009/2010
ML10110048313 April 2010Yankee Rowe2009 Individual Monitoring NRC Form 5 Report
ML10097020731 March 2010Yankee RoweRequest for Exemption from Specific 10 CFR 73 Requirements for Physical Protection of Licensed Activities in Nuclear Power Reactors Against Radiological Sabotage
ML1007503439 March 2010Yankee RoweYankee Atomic Independent Spent Fuel Storage Installation, Submittal of 2009 Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report
ML10061032023 February 2010Yankee RoweYankee, Request for Exemption from Certain Requirements of NRC Regulations 10 CFR 72.212 (A), 72.212(b)(2)(i), 72.212(b)(7), and 72.214
ML0925902379 September 2009Yankee Rowe
07100068
Yankee Atomic Electric Co., Request of Quality Assurance Program for Radioactive Material Packages No. 0068 Renewal
ML0907701524 March 2009Yankee RoweIndependent Spent Fuel Storage Installation - Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2008
ML09070013523 February 2009Yankee Rowe10 CFR 72.48 Evaluation Biennial Summary Report for 2007/2008
ML09068040819 February 2009Yankee RoweYankee Atomic Electric Company (Yaec) - 10CFR50.59 Evaluation Biennial Summary Report for 2007 and 2008
ML08115020715 April 2008Yankee RoweYankee Atomic Independent Spent Fuel Storage Installation, Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2007
ML0832903421 April 2008Yankee Rowe9 to the Yankee Rowe Independent Spent Fuel Storage Installation Security Plan
ML20117P22227 January 199605200004Forwards Final Rept Thermal Properties of Concrete at High Temps,
ML20117P60427 January 199505200004Forwards Rept Thermal Properties of Concrete at High Temperature, as Requested by 950117 Telcon W/J Quinn. W/O Encl
ML20073T0701 July 199405000605Reports Changes & Errors in ECCS Evaluation Models
ML20058H0743 December 1993FitzPatrickPart 21 Rept Re Discovery That Current Limiting Isolation Resistors Not Located in Respective Scram Contactor Boxes as Required by Plant Design Documents.Recommends That Isolation Resistors Be Installed in Scram Contactor Separation Boxes
ML20046B31228 July 199305200001Forwards Proprietary Rev 1 to 23A6100, ABWR Ssar Chapters 19 & 20.W/600 Oversize Drawings
ML20046B28128 July 199305200001Forwards Rev 1 to 23A6100, ABWR Ssar, Chapters 1-21.Listed Sections Contain Proprietary Info & Will Be Submitted Under Separate Cover
ML20046B22728 July 199305200004Forwards Listed Proprietary Documents,In Response to Request for QA Documentation Re Sbwr Gist Testing,Per 930726 Telcon. Documents Withheld
ML20045E84129 June 199305200001Forwards ABWR Tier 1/ITAAC Matl That Was Not Included in Submittals Dtd 930426,0521,0604 & 18.Matl Preliminary in That Matl Has Not Been Fully Verified Using GE Procedures Governing Compliance W/Qa Requirements