Semantic search
Jump to navigation
Jump to search
Issue date | Title | Topic | |
---|---|---|---|
ML13357A205 | 12 December 2013 | of the Maine Yankee Atomic Power Station Post-Shutdown Decommissioning Activities Report | Offsite Dose Calculation Manual Decommissioning Funding Plan |
ML13281A936 | 8 October 2013 | Ltr J Connell, Maine Yankee Atomic Power Co - Threshold Determination of Indirect License Transfer Due to Proposed Merger of Main Public Service Co and Bangor Hydro Electric Co (Docket Nos. 50-309, 72-30) TAC L24748 | Decommissioning Funding Plan |
ML13259A072 | 13 September 2013 | Memorandum to C. K. Bladey Connecticut Yankee Atomic Power Company, Maine Yankee Atomic Power Company, and Yankee Atomic Electric Company Issuance of Exemption from Title 10 of the Code of Federal Regulation 50.38 | |
NRC-2013-0217, Federal Register Notice: Maine Yankee Atomic Power Company, Connecticut Yankee Atomic Power Company, and Yankee Atomic Electric Company Notice of Granting Exemption from 10 CFR 50.38 Requirements | 13 September 2013 | Federal Register Notice: Maine Yankee Atomic Power Company, Connecticut Yankee Atomic Power Company, and Yankee Atomic Electric Company Notice of Granting Exemption from 10 CFR 50.38 Requirements | Exemption Request |
ML13259A079 | 13 September 2013 | Federal Register Notice: Maine Yankee Atomic Power Company, Connecticut Yankee Atomic Power Company, and Yankee Atomic Electric Company Notice of Granting Exemption from 10 CFR 50.38 Requirements | Exemption Request |
ML14121A583 | 10 September 2013 | Main Yankee, Enclosure 3 to OMY-14-039 - Independent Spent Fuel Storage Installation Off-Site Dose Calculation Manual, Change No. 35 | Annual Radioactive Effluent Release Report Annual Radiological Environmental Operating Report |
ML13254A198 | 28 August 2013 | Company Maine Yankee Independent Spent Fuel Storage Installation | |
ML13252A234 | 28 August 2013 | Company, Request to Rescind Confirmatory Order Dated June 4, 2012 | Exemption Request |
ML13231A015 | 15 August 2013 | Ltr J. Connell Revised Response to Exemption Request for Portions of Title 10 of the Code of Federal Regulations Part 50, Appendix E, and Section 50.47 of Title 10 of the Code of Federal Regulations for the Main Yankee Atomic Power Station | Exemption Request Grace period |
ML13227A110 | 13 August 2013 | 8/13/13 Michael F. Weber, Deputy Executive Director for Materials, Waste, Research, State, Tribal, and Compliance Programs Testimony on: the U.S. Nrc'S Power Reactor Decommissioning Process | |
ML13228A399 | 12 August 2013 | Letter to Holders of Independent Spent Fuel Storage Installation (ISFSI) Licenses Re Rescission of Certain Security Orders Concerning Spent Nuclear Fuel in Transit - Rin 3150-AI64 (NRC-2009-0163) EA-02-109 | |
ML13086A010 | 15 July 2013 | Letter to W. Norton Request for Exemption from Title 10 of the Code of Federal Regulations 50.38 Requirements for Main Yankee Atomic Power Company, Connecticut Yankee Atomic Power Company, and Yankee Atomic Electric Company | Exemption Request |
ML13228A225 | 15 July 2013 | NCP-2013-003, Non-Cconcurrence on Letter to W. Norton Request for Exemption from Title 10 of the Code of Federal Regulations 50.38 Requirements for Main Yankee Atomic Power Company, Connecticut Yankee Atomic Power Company, and Yankee Atomic | Non-Concurrence Process Exemption Request |
ML13186A081 | 28 June 2013 | Memorandum to C. Bladey Maine Yankee Atomic Power Company-Issuance of Environmental Assessment and Finding of No Significant Impact for Exemption from Portions of Title 10 of the Code of Federal Regulations Part 50 Appendix E, and Part 50.4 | |
ML13182A648 | 28 June 2013 | Memorandum to C. M. Regan Technical Assistance Request - Review of Maine Yankee Request for Threshold Determination (TAC No. L24748) | |
NRC-2013-0156, FRN - Maine Yankee Atomic Power Company-Issuance of Environmental Assessment and Finding of No Significant Impact for Exemption from Portions of Title 10 of the Code of Federal Regulations Part 50 Appendix E, and Part 50.47 | 28 June 2013 | FRN - Maine Yankee Atomic Power Company-Issuance of Environmental Assessment and Finding of No Significant Impact for Exemption from Portions of Title 10 of the Code of Federal Regulations Part 50 Appendix E, and Part 50.47 | Exemption Request |
ML13186A108 | 28 June 2013 | FRN - Maine Yankee Atomic Power Company-Issuance of Environmental Assessment and Finding of No Significant Impact for Exemption from Portions of Title 10 of the Code of Federal Regulations Part 50 Appendix E, and Part 50.47 | Exemption Request |
ML13182A466 | 26 June 2013 | Attachment to License Amendment No. 173, Changes to the License Conditions (Letter to J. Connell Maine Yankee Atomic Power Company - Correction to Issuance of Amendment to Operate License No. DPR-36 Regarding the Physical Security Plan | |
TAC:L24741 | 26 June 2013 | ||
ML13182A450 | 26 June 2013 | Letter to J. Connell Maine Yankee Atomic Power Company - Correction to Issuance of Amendment to Operate License No. DPR-36 Regarding the Physical Security Plan (TAC No. L24716) | |
ML13150A027 | 6 May 2013 | Proposed Merger of Two Minority Shareholders of Maine Yankee | |
ML13112A842 | 2 May 2013 | Ltr J Connell Re Response to Exemption Request for Portions of Title 10 of the Code of Federal Regulations Part 50, Appendix E, and Section 50.47 of Title 10 of the Code of Federal Regulations for the Maine Yankee Atomic Power Station (72-3 | Exemption Request Grace period |
ML13129A395 | 1 May 2013 | Comment (2) of James Connell on the Draft Regulatory Basis Document to Support Potential Amendment to Regulations Concerning Nuclear Power Plant Licensees' Station Blackout Mitigation Strategies (10 CFR Parts 50 and 52), (NRC-2011-0299) | |
ML13113A433 | 18 April 2013 | Ltr J Connell, Maine Yankee Atomic Electric Co License Amendment Request - Change to License Condition 2.B(6)(d) (Docket Nos. 50-309, 72-30) (TAC No. L24716) | |
ML13113A424 | 18 April 2013 | Encl (Notice) - Ltr J Connell, Maine Yankee Atomic Power Company Notice of Consideration of Issuance of Amendment to Facility Operating License (DPR-36) Proposed No Significant Hazards Determination and Opportunity for a Hearing 50-309, 72- | |
ML13113A423 | 18 April 2013 | Ltr J Connell, Maine Yankee Atomic Power Company Notice of Consideration of Issuance of Amendment to Facility Operating License (DPR-36) Proposed No Significant Hazards Determination and Opportunity for a Hearing (50-309, 72-30, TAC L24716) | |
ML13141A580 | 11 April 2013 | Submittal of Annual Radiological Environment Operating Report and Annual Radioative Effluent Release Report for 2012 | Annual Radioactive Effluent Release Report Annual Radiological Environmental Operating Report |
ML13144A190 | 31 March 2013 | Independent Spent Fuel Storage Installation Annual Radiological Environment Operating Report and Annual Radioactive Effluent Release Report for 2012 | Annual Radioactive Effluent Release Report Annual Radiological Environmental Operating Report |
ML13128A290 | 26 March 2013 | Company, Maine Yankee Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status Report | Decommissioning Funding Plan Decommissioning Funding Assurance Status Report |
ML13080A238 | 19 March 2013 | Ltr to W. Norton Applicability of the Emergency Preparedness Final Rule to the Maine Yankee Atomic Power Co., Connecticut Yankee Atomic Power Co., and Yankee Atomic Electric Company Independent Spent Fuel Storage Installation | Exemption Request |
ML13092A142 | 19 March 2013 | Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC Waste | Decommissioning Funding Plan |
ML13091A009 | 18 March 2013 | Comment (11) of James Connell, on Behalf of Maine Yankee Atomic Power Company (Maine Yankee), on Retrievability, Cladding Integrity and Safe Handling of Spent Fuel at an Independent Spent Fuel Storage Installation and During Transportation | Fuel cladding |
ML13064A012 | 25 February 2013 | Notification of Potential Part 21 Report Re Wedge Pin Failure of an Anchor/Darling Double-Disc Gate Valve | Anchor Darling |
ML13052A029 | 7 February 2013 | Property Insurance Coverage | |
ML13052A020 | 7 February 2013 | Nuclear Liability Insurance Coverage | |
ML13032A057 | 30 January 2013 | 2012 Annual Summary of the Green Mountain Power Special Nuclear Committee | |
ML13031A072 | 24 January 2013 | Submittal of the Maine Yankee Defueled Safety Analysis Report Revisions 24 and 25 | Tornado Missile Incorporated by reference Design basis earthquake Earthquake Control of Heavy Loads Fire Protection Program |
ML13045A487 | 8 January 2013 | Company, Maine Yankee Independent Spent Fuel Storage Installation - Revised Decommissioning Funding Plan | Decommissioning Funding Plan Decommissioning Funding Assurance Status Report |
TAC:L24748 | 8 January 2013 | ||
TAC:L24716 | 3 January 2013 | ||
ML13025A098 | 3 January 2013 | Company - License Amendment Request - Change to License Condition 2.B(6)(d) |