Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML13335A00213 November 2013G20130211 - 11/13/13 E-mail from T.Judson to R.Guzman - Supplement #5 to 2.206 Petition Financial Qualifications Fitzpatrick/Vermont Yankee/Pilgrim
ML13303B82223 October 2013Yankee Atomic Electric Company - Biennial Update to the Yankee Nuclear Power Station License Termination PlanSafe Shutdown
Offsite Dose Calculation Manual
Coatings
Decommissioning Funding Plan
Annual Radiological Environmental Operating Report
Process Control Program
Exemption Request
Environmental Justice
ML13303B51423 October 2013Biennial Update to the Yankee Nuclear Power Station Final Safety Analysis Report and Update to Post-Shutdown Decommissioning Activities ReportCoatings
Decommissioning Funding Plan
Fire Protection Program
ML13309A06222 October 2013Yankee Nuclear Power Station Independent Spent Fuel Storage Installation - Biennial Update of the Quality Assurance ProgramHigh Radiation Area
Offsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
Annual Radiological Environmental Operating Report
Process Control Program
Fire Protection Program
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
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
ML13228A24115 August 2013Letter to R. Mitchell 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 Yankee Rowe Plant (TAC L246Exemption Request
Grace period
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
ML13205A25122 July 2013G20130211 - 7/22/13 E-mail from J.Azulay to R.Guzman - Supplemental Information to 2.206 Petition Financial Qualifications Fitzpatrick/Vermont Yankee/PilgrimEarthquake
Power change
NRC-2013-0165, FRN - Yankee Atomic Electric 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 50.4717 July 2013FRN - Yankee Atomic Electric 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 50.47Exemption Request
ML13197A41917 July 2013Memorandum to C. Bladey Yankee Atomic Electric 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 50.47
ML13197A44817 July 2013FRN - Yankee Atomic Electric 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 50.47Exemption 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
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
ML13121A5607 May 2013Letter to R. Mitchell 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 Yankee Rowe Plant (TAC No. L24662)Exemption Request
Grace period
ML13129A4021 May 2013Comment (3) of Robert M. Mitchell 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
ML13127A06511 April 2013Yankee Nuclear Power Station, Independent Spent Fuel Storage Installation Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2012Annual Radioactive Effluent Release Report
Annual Radiological Environmental Operating Report
ML13114A26910 April 2013Yankee Atomic Electric Co, 2012 Individual Monitoring NRC Form 5 Report
ML13127A06631 March 2013Yankee Nuclear Power Station, Independent Spent Fuel Storage Installation, Enclosure 1 to BYR 2013-017, Annual Radiological Environmental Operating Report January - December 2012Offsite Dose Calculation Manual
Annual Radiological Environmental Operating Report
ML13127A06731 March 2013Yankee Nuclear Power Station, Independent Spent Fuel Storage Installation, Enclosure 2 to BYR 2013-017, Annual Radiological Effluent Release Report, January - December 2012Annual Radioactive Effluent Release Report
Annual Radiological Effluent Release Report
ML13094A11625 March 2013Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Decommissioning Funding Assurance Status ReportDecommissioning Funding Plan
Decommissioning Funding Assurance Status Report
ML13092A14319 March 2013Yankee Nuclear Power Station Independent Spent Fuel Storage Installation, Funding Status Report for Managing Irradiated Fuel and GTCC WasteDecommissioning Funding Plan
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
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 2013Comment (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 TransportationFuel cladding
ML13052A0247 February 2013Property Insurance Coverage for 2013
ML13032A05730 January 20132012 Annual Summary of the Green Mountain Power Special Nuclear Committee
ML13029A50214 January 2013Yankee Atomic Electric Company - Report of 10 CFR 50.59 Changes, Tests, and Experiments
ML13028A12214 January 2013Yankee Atomic Electric Company - Report of 10 CFR 72.48 Changes, Tests and Experiments