Semantic search
Jump to navigation
Jump to search
Issue date | Site | Title | |
---|---|---|---|
ML20072M940 | 12 March 2020 | Fermi | Declaration 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 1 | 20 July 2016 | Haddam Neck | 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 1 |
ML16120A375 | 21 April 2016 | Haddam Neck | ISFSI - 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 Reactors | 17 March 2016 | Haddam Neck | 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 Reactors |
CY-16-006, ISFSI - Annual Notification of Foreign Ownership, Control, or Influence (FOCI) Status | 2 February 2016 | Haddam Neck | ISFSI - Annual Notification of Foreign Ownership, Control, or Influence (FOCI) Status |
CY-16-002, ISFSI - Revision 5 of the Post-Shutdown Decommissioning Activities Report | 14 January 2016 | Haddam Neck | ISFSI - Revision 5 of the Post-Shutdown Decommissioning Activities Report |
CY-15-043, ISFSI - Revision 13 to the Emergency Plan | 1 December 2015 | Haddam Neck | ISFSI - Revision 13 to the Emergency Plan |
ML15051A371 | 4 February 2015 | Yankee Rowe | Yankee Atomic Electric Company - Yankee Rowe Independent Spent Fuel Storage Installation - 10 CFR 95.57(b) Log for January 2015 |
ML15022A062 | 7 January 2015 | Yankee Rowe | Independent Spent Fuel Storage Installation - Report of 10 CFR 72.48 Changes, Tests, and Experiments |
ML15022A038 | 7 January 2015 | Yankee Rowe | Yankee Atomic Electric Company, Yankee Rowe Independent Spent Fuel Storage Installation, Report of 10 CFR 50.59 Changes, Tests, and Experiments |
ML14107A093 | 8 April 2014 | Yankee Rowe | Annual 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 Regulations | 10 March 2014 | Yankee Rowe | Comment (6) of Robert M. Mitchell, on Behalf of Yankee Atomic Electric Co., on Proposed Rulemaking and Guidance, Amendments to Material Control and Accounting Regulations |
ML14069A184 | 25 February 2014 | Yankee Rowe | Yankee Nuclear Power Station, Independent Spent Fuel Storage Installation, Revision 2, Post-Shutdown Decommissioning Activities Report |
ML14069A181 | 12 February 2014 | Yankee Rowe | Independent Spent Fuel Storage Installation - Annual Notification of Foreign Ownership, Control, or Influence (FOCI) Status |
ML13120A256 | 30 April 2013 | Indian Point | Timely Renewal for Indian Point Nuclear Generating Unit No. 2 (to: Commissioner Assistants; from R W Mitchell) |
ML13112A277 | 22 April 2013 | Fort Calhoun | 4/22/13 - Teflon Seals at Fort Calhoun (to: Commissioners' Assistants; from: Reginald W. Mitchell) |
ML13127A065 | 11 April 2013 | Yankee Rowe | Yankee Nuclear Power Station, Independent Spent Fuel Storage Installation Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2012 |
ML13114A269 | 10 April 2013 | Yankee Rowe | Yankee 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 Transportation | 18 March 2013 | Yankee Rowe | 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 Transportation |
ML13029A502 | 14 January 2013 | Yankee Rowe | Yankee Atomic Electric Company - Report of 10 CFR 50.59 Changes, Tests, and Experiments |
ML13028A122 | 14 January 2013 | Yankee Rowe | Yankee Atomic Electric Company - Report of 10 CFR 72.48 Changes, Tests and Experiments |
ML12312A483 | 31 October 2012 | Yankee Rowe | Yankee Atomic Electric Company, Notice of Change in Indirect Ownership |
ML12180A258 | 19 June 2012 | Yankee Rowe | Yankee Nuclear Power Station - Submittal of Request for Exemption to Revised Emergency Planning Rule |
ML12181A311 | 18 June 2012 | Yankee Rowe | Comment (17) of Robert Mitchell on Behalf on Yankee Atomic Electric Company, ANPR 50 and ANPR 52, Regarding Onsite Emergency Response Capabilities |
ML12100A025 | 29 March 2012 | Yankee Rowe | Yankee, Independent Spent Fuel Storage Installation, Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2011 |
ML11306A131 | 25 October 2011 | Yankee Rowe | Letter Comments on the Draft Regulatory Guide DG 5033, Security Performance (Adversary) Characteristics for Physical Security Programs for 10 CFR Part 72 Licensees |
ML11301A069 | 17 October 2011 | Yankee Rowe | Yankee Nuclear Power Station, Intent to Participate in Classified Clearance Program |
ML11216A137 | 28 July 2011 | Yankee Rowe Maine Yankee 07201025 | Yankee Atomic Electric Company Adoption of NAC-MPC System, Amendment 5 Certificate of Compliance and Canister Registration |
ML11126A235 | 11 April 2011 | Yankee Rowe | Yankee Atomic Independent Spent Fuel Storage Installation, Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2010 |
ML110740040 | 2 March 2011 | Yankee Rowe 07109235 | NRC Service List for Yankee Rowe Correspondence |
ML110540336 | 10 February 2011 | Yankee Rowe | Yankee Atomic Eletric Company, Submittal of Biennial Summary Report for 2009 and 2010 |
ML110540276 | 10 February 2011 | Yankee Rowe | Yankee Nuclear Power Station, 10 CFR 50.59 Evaluation, Biennial Summary Report for 2009/2010 |
ML101100483 | 13 April 2010 | Yankee Rowe | 2009 Individual Monitoring NRC Form 5 Report |
ML100970207 | 31 March 2010 | Yankee Rowe | Request for Exemption from Specific 10 CFR 73 Requirements for Physical Protection of Licensed Activities in Nuclear Power Reactors Against Radiological Sabotage |
ML100750343 | 9 March 2010 | Yankee Rowe | Yankee Atomic Independent Spent Fuel Storage Installation, Submittal of 2009 Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report |
ML100610320 | 23 February 2010 | Yankee Rowe | Yankee, 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 |
ML092590237 | 9 September 2009 | Yankee Rowe 07100068 | Yankee Atomic Electric Co., Request of Quality Assurance Program for Radioactive Material Packages No. 0068 Renewal |
ML090770152 | 4 March 2009 | Yankee Rowe | Independent Spent Fuel Storage Installation - Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2008 |
ML090700135 | 23 February 2009 | Yankee Rowe | 10 CFR 72.48 Evaluation Biennial Summary Report for 2007/2008 |
ML090680408 | 19 February 2009 | Yankee Rowe | Yankee Atomic Electric Company (Yaec) - 10CFR50.59 Evaluation Biennial Summary Report for 2007 and 2008 |
ML081150207 | 15 April 2008 | Yankee Rowe | Yankee Atomic Independent Spent Fuel Storage Installation, Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2007 |
ML083290342 | 1 April 2008 | Yankee Rowe | 9 to the Yankee Rowe Independent Spent Fuel Storage Installation Security Plan |
ML20117P222 | 27 January 1996 | 05200004 | Forwards Final Rept Thermal Properties of Concrete at High Temps, |
ML20117P604 | 27 January 1995 | 05200004 | Forwards Rept Thermal Properties of Concrete at High Temperature, as Requested by 950117 Telcon W/J Quinn. W/O Encl |
ML20073T070 | 1 July 1994 | 05000605 | Reports Changes & Errors in ECCS Evaluation Models |
ML20058H074 | 3 December 1993 | FitzPatrick | Part 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 |
ML20046B312 | 28 July 1993 | 05200001 | Forwards Proprietary Rev 1 to 23A6100, ABWR Ssar Chapters 19 & 20.W/600 Oversize Drawings |
ML20046B281 | 28 July 1993 | 05200001 | Forwards Rev 1 to 23A6100, ABWR Ssar, Chapters 1-21.Listed Sections Contain Proprietary Info & Will Be Submitted Under Separate Cover |
ML20046B227 | 28 July 1993 | 05200004 | Forwards Listed Proprietary Documents,In Response to Request for QA Documentation Re Sbwr Gist Testing,Per 930726 Telcon. Documents Withheld |
ML20045E841 | 29 June 1993 | 05200001 | Forwards 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 |