ML112490527
From kanterella
Revision as of 11:58, 3 March 2018 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
ML112490527 | |
Person / Time | |
---|---|
Site: | Haddam Neck, Yankee Rowe, Maine Yankee |
Issue date: | 08/19/2011 |
From: | Morgan, Morgan, Lewis & Bockius, LLP |
To: | Office of Nuclear Material Safety and Safeguards, NRC/OGC |
Banovac K, NMSS/SFST 492-3571 | |
Shared Package | |
ML112490526 | List: |
References | |
Download: ML112490527 (84) | |
Category:- No Document Type Applies
MONTHYEARML13182A4662013-06-26026 June 2013
[Table view]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 ML13113A4242013-04-18018 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- ML12157A4722012-06-0404 June 2012 Consent and Hearing Waiver - Maine Yankee ML12157A4762012-05-31031 May 2012 Consent and Hearing Waiver - Connecticut Yankee ML12157A4772012-05-31031 May 2012 Consent and Hearing Waiver - Yankee Atomic ML1124905272011-08-19019 August 2011 August 19, 2011, Massachusetts Department of Public Utilities Approval of Nstar Electric Company Petitions for Power Purchase Agreements (D.P.U. 11-05, D.P.U 11-06, D.P.U. 11-07) ML1119600682011-07-14014 July 2011 Enclosure - Request for Supplemental Information Related to the Request for Exemption from 10 CFR 50.38 and the Indirect License Transfer Related to Merger of Northeast Utilities and Nstar ML0803705512008-02-13013 February 2008 Comparison of the Reactor Oversight Process to the Independent Safety Assessment of Maine Yankee Atomic Power Company ML0629700532006-06-0808 June 2006 Yankee Nuclear Power Station - Final Status Survey Planning Worksheet ML0629700602006-05-18018 May 2006 Yankee Nuclear Power Station - Generic ALARA Evaluation Comparison Worksheet ML0534800522005-12-29029 December 2005 Enclosure - Review Stakeholder Comments/Observations from Annual Decommissioning Briefing - 200500260 ML0702304812005-12-14014 December 2005 Attachment C, Daily Survey Journal ML0702304252005-11-23023 November 2005 Appendix a, Final Status Survey Planning Worksheet, YNPS-FSSP-SVC01-18-00 ML0702304322005-11-0909 November 2005 Appendix C, ALARA Analysis Worksheet ML0634804042005-10-21021 October 2005 Appendix a - YNPS-FSSP-OOL-02-01-00, Final Status Survey Planning Worksheet. ML0633402632005-08-0505 August 2005 Yankee Nuclear Power Station, Generic ALARA Evaluation Comparison Worksheet, YA-REPT-00-003-05 ML0629700332005-06-23023 June 2005 Yankee Nuclear Power Station - Generic ALARA Evaluation Comparison Worksheet ML0700305512005-06-21021 June 2005 Yankee Nuclear, Final Status Survey Report, Appendix D - YA-REPT-00-003-05 Generic ALARA Evaluation Comparison Worksheet PNO-I-05-018, A, Connecticut Yankee Atomic Power Company, Haddam Neck Plant, Supplement to Equipment Fire Inside Containment Structure at Decommissioning Reactor Site2005-04-27027 April 2005 PNO-I-05-018A, Connecticut Yankee Atomic Power Company, Haddam Neck Plant, Supplement to Equipment Fire Inside Containment Structure at Decommissioning Reactor Site ML0509403772005-02-28028 February 2005 Attachment 2, Ltp Revision 4 - List of Effective Sections and Attachments ML0500504202005-01-0404 January 2005 Mailing List for Maine Yankee Atomic Power Plant ML0700305482004-11-0808 November 2004 Yankee Nuclear, Final Status Survey Report, Appendix a - YNPS-FSSP-OOL-05, Final Status Survey Planning Worksheets ML0502704582004-09-0101 September 2004 Licensing Actions ML0425202292004-01-21021 January 2004 Building Historical Site Assessment and Classification Summary ML0425202242004-01-21021 January 2004 Historical Site Assessment and Classification Summary ML0400604172003-12-19019 December 2003 Undated - Synopsis of 1st Circuit Yankee Rowe Decision ML0400602812003-12-19019 December 2003 Undated - 10 Finances (Comments on Decommissioning Trust and Finance) ML0319005992003-06-23023 June 2003 Attendance List for Public Meeting with Connecticut Yankee Atomic Power Co. and Yankee Atomic Electric Co Regarding Status of Decommissioning ML0214102612002-05-23023 May 2002 Addressee List - Order Modifying Licenses for Interim Safeguards and Security Compensatory Measures ML0408607491988-11-29029 November 1988 Unit Shutdowns and Power Reductions for October 1986 2013-06-26 |
Retrieved from "https://kanterella.com/w/index.php?title=ML112490527&oldid=464955"