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 dateTitleTopic
ML02297006315 October 2002Maine Yankee'S License Termination Plan, Table of Contents - Page P-4
ML02297006715 October 2002Maine Yankee'S License Termination Plan, Section 1, Table of Contents - Attachment 1AOffsite Dose Calculation Manual
ML02297007115 October 2002Maine Yankee'S License Termination Plan, Section 2, Table of Contents - Attachment 2I, Table 2I-2High Radiation Area
Hydrostatic
Annual Radiological Environmental Operating Report
ML02297007715 October 2002Maine Yankee'S License Termination Plan, Section 3, Table of Contents - Attachment 3A, Figure 3-30Boric Acid
Coatings
Met Tower
Process Control Program
ML02297008115 October 2002Maine Yankee'S License Termination Plan, Section 4, Table of Contents - Attachment 4B
ML02297008315 October 2002Maine Yankee'S License Termination Plan, Section 5, Table of Contents - Attachment 5AHydrostatic
Coatings
Scaffolding
ML02297008915 October 2002Maine Yankee'S License Termination Plan, Section 6, Table of Contents - Attachment 6-19Deep Dose Equivalent
ML02297010015 October 2002Maine Yankee'S License Termination Plan, Section 7, Table of Contents - Section 7.5.5, Page 7-14Decommissioning Funding Plan
ML02297010215 October 2002Maine Yankee'S License Termination Plan, Section 8, Table of Contents - Section 8.9.39, Page 8-55Offsite Dose Calculation Manual
ML02297010815 October 2002Maine Yankee'S License Termination Plan, Section 9, Table of Contents - Acronyms, Page 9-6Boric Acid
Offsite Dose Calculation Manual
Process Control Program
Fire Protection Program
ML05145030824 November 2004Calculation EC-003-04 Rev. 1, Use of Canberra in Situ Object Counting System (Isocs) for FSS SurveysNondestructive Examination
ML07152039930 May 2007Fy 2007 Final Fee Rule Workpapers
ML08114067030 April 2008Estimated Dose Report for 2007 Maine Yankee Independent Spent Fuel Storage Installation
ML11166A1248 June 2011Response to Second Request (Part 2) for Additional Information for Application for NRC Consent to Indirect License Transfer/Threshold Determination - Merger of Northeast Utilities and Nstar
ML16040A20618 January 2016Independent Spent Fuel Storage Installation (ISFSI) - Revision 3 Post-Shutdown Decommissioning Activities ReportOffsite Dose Calculation Manual
Decommissioning Funding Plan
ML16103A4824 April 2016Isfis - Submittal of IO CFR 50.59 Biennial Report
RA-02-008, Transmittal of Special Report, Transuranic and Other Hard to Detect Radionuclides in Maine Yankee Sample Media.16 January 2002Transmittal of Special Report, Transuranic and Other Hard to Detect Radionuclides in Maine Yankee Sample Media.Fuel cladding
RA-02-124, Maine Yankee'S License Termination Plan15 October 2002Maine Yankee'S License Termination Plan
RA-04-035, License Amendment Request: Release of Non-ISFSI Site Land15 March 2004License Amendment Request: Release of Non-ISFSI Site Land
RA-04-052, Release of Non-ISFSI Site Land - FSS Final Report No. 1A6 May 2004Release of Non-ISFSI Site Land - FSS Final Report No. 1A
RA-05-029, Conditional Acceptance of FSS Final Reports17 May 2005Conditional Acceptance of FSS Final Reports
RA-05-043, Enclosed Is the Annual Material Balance Report in Electronic Format for Maine Yankee Atomic Power Company (RIS-YNV) for the Period July 18, 200516 August 2005Enclosed Is the Annual Material Balance Report in Electronic Format for Maine Yankee Atomic Power Company (RIS-YNV) for the Period July 18, 2005
RA-08-015, Estimated Dose Report for 2007 Maine Yankee Independent Spent Fuel Storage Installation30 April 2008Estimated Dose Report for 2007 Maine Yankee Independent Spent Fuel Storage Installation