Semantic search

Jump to navigation Jump to search
Condition
Printout selection
Options
Parameters [
limit:

The maximum number of results to return
offset:

The offset of the first result
link:

Show values as links
headers:

Display the headers/property names
mainlabel:

The label to give to the main page name
intro:

The text to display before the query results, if there are any
outro:

The text to display after the query results, if there are any
searchlabel:

Text for continuing the search
default:

The text to display if there are no query results
class:

An additional CSS class to set for the table
transpose:

Display table headers vertically and results horizontally
sep:

The separator between results
prefix:

Control display of namespace in printouts
Sort options
Delete
Add sorting condition
 Issue dateSiteTitle
CY-15-043, ISFSI - Revision 13 to the Emergency Plan1 December 2015Haddam NeckISFSI - Revision 13 to the Emergency Plan
CY-16-002, ISFSI - Revision 5 of the Post-Shutdown Decommissioning Activities Report14 January 2016Haddam NeckISFSI - Revision 5 of the Post-Shutdown Decommissioning Activities Report
CY-16-006, ISFSI - Annual Notification of Foreign Ownership, Control, or Influence (FOCI) Status2 February 2016Haddam NeckISFSI - Annual Notification of Foreign Ownership, Control, or Influence (FOCI) Status
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 Reactors17 March 2016Haddam NeckComment (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-16-027, 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 120 July 2016Haddam NeckComment (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
ML08115020715 April 2008Yankee RoweYankee Atomic Independent Spent Fuel Storage Installation, Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2007
ML0832903421 April 2008Yankee Rowe9 to the Yankee Rowe Independent Spent Fuel Storage Installation Security Plan
ML09068040819 February 2009Yankee RoweYankee Atomic Electric Company (Yaec) - 10CFR50.59 Evaluation Biennial Summary Report for 2007 and 2008
ML09070013523 February 2009Yankee Rowe10 CFR 72.48 Evaluation Biennial Summary Report for 2007/2008
ML0907701524 March 2009Yankee RoweIndependent Spent Fuel Storage Installation - Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2008
ML0925902379 September 2009Yankee Rowe
07100068
Yankee Atomic Electric Co., Request of Quality Assurance Program for Radioactive Material Packages No. 0068 Renewal
ML10061032023 February 2010Yankee RoweYankee, 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
ML1007503439 March 2010Yankee RoweYankee Atomic Independent Spent Fuel Storage Installation, Submittal of 2009 Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report
ML10097020731 March 2010Yankee RoweRequest for Exemption from Specific 10 CFR 73 Requirements for Physical Protection of Licensed Activities in Nuclear Power Reactors Against Radiological Sabotage
ML10110048313 April 2010Yankee Rowe2009 Individual Monitoring NRC Form 5 Report
ML11054027610 February 2011Yankee RoweYankee Nuclear Power Station, 10 CFR 50.59 Evaluation, Biennial Summary Report for 2009/2010
ML11054033610 February 2011Yankee RoweYankee Atomic Eletric Company, Submittal of Biennial Summary Report for 2009 and 2010
ML1107400402 March 2011Yankee Rowe
07109235
NRC Service List for Yankee Rowe Correspondence
ML11126A23511 April 2011Yankee RoweYankee Atomic Independent Spent Fuel Storage Installation, Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2010
ML11216A13728 July 2011Yankee Rowe
Maine Yankee
07201025
Yankee Atomic Electric Company Adoption of NAC-MPC System, Amendment 5 Certificate of Compliance and Canister Registration
ML11301A06917 October 2011Yankee RoweYankee Nuclear Power Station, Intent to Participate in Classified Clearance Program
ML11306A13125 October 2011Yankee RoweLetter Comments on the Draft Regulatory Guide DG 5033, Security Performance (Adversary) Characteristics for Physical Security Programs for 10 CFR Part 72 Licensees
ML12100A02529 March 2012Yankee RoweYankee, Independent Spent Fuel Storage Installation, Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2011
ML12180A25819 June 2012Yankee RoweYankee Nuclear Power Station - Submittal of Request for Exemption to Revised Emergency Planning Rule
ML12181A31118 June 2012Yankee RoweComment (17) of Robert Mitchell on Behalf on Yankee Atomic Electric Company, ANPR 50 and ANPR 52, Regarding Onsite Emergency Response Capabilities
ML12312A48331 October 2012Yankee RoweYankee Atomic Electric Company, Notice of Change in Indirect Ownership
ML13028A12214 January 2013Yankee RoweYankee Atomic Electric Company - Report of 10 CFR 72.48 Changes, Tests and Experiments
ML13029A50214 January 2013Yankee RoweYankee Atomic Electric Company - Report of 10 CFR 50.59 Changes, Tests, and Experiments
ML13112A27722 April 2013Fort Calhoun4/22/13 - Teflon Seals at Fort Calhoun (to: Commissioners' Assistants; from: Reginald W. Mitchell)
ML13114A26910 April 2013Yankee RoweYankee Atomic Electric Co, 2012 Individual Monitoring NRC Form 5 Report
ML13120A25630 April 2013Indian PointTimely Renewal for Indian Point Nuclear Generating Unit No. 2 (to: Commissioner Assistants; from R W Mitchell)
ML13127A06511 April 2013Yankee RoweYankee Nuclear Power Station, Independent Spent Fuel Storage Installation Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2012
ML14069A18112 February 2014Yankee RoweIndependent Spent Fuel Storage Installation - Annual Notification of Foreign Ownership, Control, or Influence (FOCI) Status
ML14069A18425 February 2014Yankee RoweYankee Nuclear Power Station, Independent Spent Fuel Storage Installation, Revision 2, Post-Shutdown Decommissioning Activities Report
ML14107A0938 April 2014Yankee RoweAnnual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report and Changes to the Off-Site Dose Calculation Manual for 2013
ML15022A0387 January 2015Yankee RoweYankee Atomic Electric Company, Yankee Rowe Independent Spent Fuel Storage Installation, Report of 10 CFR 50.59 Changes, Tests, and Experiments
ML15022A0627 January 2015Yankee RoweIndependent Spent Fuel Storage Installation - Report of 10 CFR 72.48 Changes, Tests, and Experiments
ML15051A3714 February 2015Yankee RoweYankee Atomic Electric Company - Yankee Rowe Independent Spent Fuel Storage Installation - 10 CFR 95.57(b) Log for January 2015
ML16120A37521 April 2016Haddam NeckISFSI - Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Revisions to the Offsite Dose Calculation Manual for 2015
ML18025A69214 November 1979SusquehannaLetters Requesting Time to Make a Limited Appearance Statement at the Licensing Hearings for Pp&L'S Berwick Nuclear Plant
ML18086B67430 March 1981Diablo CanyonOpposes Licensing of Facilities
ML19345H3628 May 1981SummerOrder Scheduling 810713 Hearing in Columbia,Sc.Testimony & Exhibits Are to Be Filed by 810706.Conference Scheduled for 810710 in Columbia,Sc
ML20003C8119 March 1981SummerComments on NRC Projected Schedule for Licensing Facility in June 1982.Delays in Target Date for Licensing Will Hinder Public Svc Commission Efforts to Regulate Util Rates & Will Increase Economic Burden on Consumers
ML20003C8749 March 1981Mcguire
McGuire
Urges OL for Unit 1 Be Issued Promptly.Delay in Licensing Is Costly to Rate Payers
ML20011F25128 February 199005000605Forwards Responses to 900126 Request for Addl Info on Ssar for Advanced Bwr.Licensee Will Amend Ssar W/Responses in Future Amend
ML20043A55316 May 199005000605Forwards Response to Outstanding Issues & Request for Addl Info from 891128-30 Advanced BWR Seismic Design Audit at GE Ofcs in San Jose,Ca.Info Resolves Sections 2 & 3 to Draft SER & Action Items
ML20043B00416 May 199005000605Provides Addl Info Re Automatic Depressurizer Sys (ADS) Timer Concerning Engineering Operating Procedures.Ads Actuation Should Be Allowed to Occur & Quickly Depressurize Vessel,If High Pressure ECCS Cannot Control Water Level
ML20043B10110 May 1990PilgrimResponds to NRC 900420 Ltr Re Breaker Overhaul & Refurbishment Activities Due to GE Model AK-2A-50 Circuit Breaker Failure at Plant.Caused by Snap Ring Failure. Reinsp Confirmed No Failures Due to Hardware Configuration
ML20044C1038 March 199305200001Provides Key Schedule Dates for Completion of All Info Required for Staff to Complete Review of Abwr,As follow-up to 930225 Meeting.Licensee Will Submit Final Ssar by 930731
ML20045E84129 June 199305200001Forwards 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