Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML13357A20512 December 2013of the Maine Yankee Atomic Power Station Post-Shutdown Decommissioning Activities ReportOffsite Dose Calculation Manual
Decommissioning Funding Plan
ML13281A9368 October 2013Ltr 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 L24748Decommissioning Funding Plan
ML13259A07213 September 2013Memorandum 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 Requirements13 September 2013Federal 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 RequirementsExemption Request
ML13259A07913 September 2013Federal 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 RequirementsExemption Request
ML14121A58310 September 2013Main Yankee, Enclosure 3 to OMY-14-039 - Independent Spent Fuel Storage Installation Off-Site Dose Calculation Manual, Change No. 35Annual Radioactive Effluent Release Report
Annual Radiological Environmental Operating Report
ML13254A19828 August 2013Company Maine Yankee Independent Spent Fuel Storage Installation
ML13252A23428 August 2013Company, Request to Rescind Confirmatory Order Dated June 4, 2012Exemption Request
ML13231A01515 August 2013Ltr 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 StationExemption Request
Grace period
ML13227A11013 August 20138/13/13 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
ML13228A39912 August 2013Letter 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
ML13086A01015 July 2013Letter 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 CompanyExemption Request
ML13228A22515 July 2013NCP-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 AtomicNon-Concurrence Process
Exemption Request
ML13186A08128 June 2013Memorandum 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
ML13182A64828 June 2013Memorandum 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 50.4728 June 2013FRN - 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 50.47Exemption Request
ML13186A10828 June 2013FRN - 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 50.47Exemption Request
ML13182A46626 June 2013Attachment 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:L2474126 June 2013
ML13182A45026 June 2013Letter 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)
ML13150A0276 May 2013Proposed Merger of Two Minority Shareholders of Maine Yankee
ML13112A8422 May 2013Ltr 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 (72-3Exemption Request
Grace period
ML13129A3951 May 2013Comment (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)
ML13113A43318 April 2013Ltr 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)
ML13113A42418 April 2013Encl (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-
ML13113A42318 April 2013Ltr 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)
ML13141A58011 April 2013Submittal of Annual Radiological Environment Operating Report and Annual Radioative Effluent Release Report for 2012Annual Radioactive Effluent Release Report
Annual Radiological Environmental Operating Report
ML13144A19031 March 2013Independent Spent Fuel Storage Installation Annual Radiological Environment Operating Report and Annual Radioactive Effluent Release Report for 2012Annual Radioactive Effluent Release Report
Annual Radiological Environmental Operating Report
ML13128A29026 March 2013Company, Maine Yankee Independent Spent Fuel Storage Installation - Decommissioning Funding Assurance Status ReportDecommissioning Funding Plan
Decommissioning Funding Assurance Status Report
ML13080A23819 March 2013Ltr 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 InstallationExemption Request
ML13092A14219 March 2013Independent Spent Fuel Storage Installation - Funding Status Report for Managing Irradiated Fuel and GTCC WasteDecommissioning Funding Plan
ML13091A00918 March 2013Comment (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 TransportationFuel cladding
ML13064A01225 February 2013Notification of Potential Part 21 Report Re Wedge Pin Failure of an Anchor/Darling Double-Disc Gate ValveAnchor Darling
ML13052A0297 February 2013Property Insurance Coverage
ML13052A0207 February 2013Nuclear Liability Insurance Coverage
ML13032A05730 January 20132012 Annual Summary of the Green Mountain Power Special Nuclear Committee
ML13031A07224 January 2013Submittal of the Maine Yankee Defueled Safety Analysis Report Revisions 24 and 25Tornado Missile
Incorporated by reference
Design basis earthquake
Earthquake
Control of Heavy Loads
Fire Protection Program
ML13045A4878 January 2013Company, Maine Yankee Independent Spent Fuel Storage Installation - Revised Decommissioning Funding PlanDecommissioning Funding Plan
Decommissioning Funding Assurance Status Report
TAC:L247488 January 2013
TAC:L247163 January 2013
ML13025A0983 January 2013Company - License Amendment Request - Change to License Condition 2.B(6)(d)