Semantic search
Jump to navigation
Jump to search
Issue date | Title | Topic | |
---|---|---|---|
ML021410261 | 23 May 2002 | Addressee List - Order Modifying Licenses for Interim Safeguards and Security Compensatory Measures | |
ML040860749 | 29 November 1988 | Unit Shutdowns and Power Reductions for October 1986 | |
ML050050420 | 4 January 2005 | Mailing List for Maine Yankee Atomic Power Plant | |
ML050940377 | 28 February 2005 | Attachment 2, Ltp Revision 4 - List of Effective Sections and Attachments | |
ML053480052 | 29 December 2005 | Enclosure - Review Stakeholder Comments/Observations from Annual Decommissioning Briefing - 200500260 | |
ML080370551 | 13 February 2008 | Comparison of the Reactor Oversight Process to the Independent Safety Assessment of Maine Yankee Atomic Power Company | Significance Determination Process Operability Determination Power Uprate Measurement Uncertainty Recapture |
ML111960068 | 14 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 | |
ML112490527 | 19 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) | |
ML12157A472 | 4 June 2012 | Consent and Hearing Waiver - Maine Yankee | |
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- | |
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 | Safeguards Contingency Plan |