ML20155G951
From kanterella
ML20155G951 | |
Person / Time | |
---|---|
Site: | Maine Yankee |
Issue date: | 10/31/1997 |
From: | Cloutier W, Palmer C, Seymore F External (Affiliation Not Assigned) |
To: | |
Shared Package | |
ML20155G948 | List: |
References | |
M01-1258-002, M01-1258-002-R01, M1-1258-2, M1-1258-2-R1, NUDOCS 9811090266 | |
Download: ML20155G951 (150) | |
Similar Documents at Maine Yankee | |
---|---|
Category:GENERAL EXTERNAL TECHNICAL REPORTS
MONTHYEARML20211M4841999-08-31031 August 1999
[Table view]Replacement Pages 2-48,2-49 & 2-50 to Rev 14 of Defueled Sar ML20211D7111999-08-0909 August 1999 Rev 17 to Maine Yankee Defueled Safety Analysis Rept (Dsar) ML20155G9591998-11-0303 November 1998 Rev 1 to Post-Shutdown Decommissioning Activities Rept ML20236X1751998-08-0303 August 1998 Rev 16 to Defueled Sar ML20247D3451998-05-0606 May 1998 Rev 15 to Defueled SAR, Replacing List of Effective Pages ML20216D7681998-02-25025 February 1998 Rept to Duke Engineering & Services,Inc,On Allegations of Willfulness Related to Us NRC 971219 Demand for Info ML20202E0541998-01-30030 January 1998 Rev 14 to Myaps Defueled Safety Analysis Rept ML20198R6371997-11-0606 November 1997 Yankee Mutual Assistance Agreement ML20155G9511997-10-31031 October 1997 Rev 1 to M01-1258-002, Decommissioning Cost Analysis for Myaps ML20217R1051997-08-27027 August 1997 Myaps Post Shutdown Decommissioning Activities Rept ML20151M1351997-07-21021 July 1997 Rev 0 to Technical Evaluation 172-97, Cable Separation Safety Assessment Rept ML20149M3221996-12-10010 December 1996 Response to Independent Safety Assessment of Myap ML20135D3571996-11-30030 November 1996 Rev 1 IPEEEs for Maine Yankee Atomic Power Station ML20127P2561993-01-31031 January 1993 Rev 0 to Licensing Rept for Maine Yankee Atomic Power Company High Density Spent Fuel Pool Reracking Project ML20141M1201991-12-0202 December 1991 Criticality Analysis of Maine Yankee Spent Fuel Storage Racks to Allow Up to 3.95 W/O U-235 Fuel ML20244B7851989-02-28028 February 1989 115-kV Capacitor Bank Design Rept ML20154K3971988-08-23023 August 1988 Environ Qualification Enforcement Conference ML20151H9581988-04-30030 April 1988 CASMO-3G Validation ML20151B8061988-03-31031 March 1988 Thermal Shield Status Rept ML20150E4111988-02-29029 February 1988 Criticality Analysis of Maine Yankee Spent Fuel Pool & New Fuel Vault ML20148G5431988-01-15015 January 1988 Nonproprietary Mods to Critical Flow Model in RELAP5YA ML20237F0161987-12-23023 December 1987 Rev 1 to MYC-430, Maine Yankee Auxiliary Power Sys Voltage Study ML20206J7911987-12-15015 December 1987 Co Program for Selected Motor- Operated Valves,Status Rept ML20214P3961987-04-30030 April 1987 Rev to Yankee Atomic Electric Co Steam Cooling Model for Reflood Rates Less than 1 Inch/Second ML20206A3081987-03-0303 March 1987 Fuel Drop Accident Load Reassessment Analysis Rept for Maine Yankee Spent Fuel Storage Racks ML20237G2471986-12-31031 December 1986 Simulator Annual Rept 1986 ML20211L3811986-12-10010 December 1986 New Fuel Storage Vault Criticality Analysis ML20205J3001986-01-31031 January 1986 Primary Inventory Trend Sys Design/Operational Analysis ML20137M0181986-01-23023 January 1986 Results of Assessment of Reactor Pressure Vessel Beltline Matls Required by 10CFR50.61 (Pressurized Thermal Shock Rule) for Maine Yankee Atomic Power Plant ML20237G2381985-12-31031 December 1985 Simulator Annual Rept 1985 ML20140J5301985-09-30030 September 1985 Comparison of Maine Yankee Atomic Power Plant W/Seismic Qualification Util Group Seismic Experience Data Base ML20133H3531985-08-17017 August 1985 Final Draft Control Panel Enhancement Stds ML20129C2961985-05-31031 May 1985 Safety Evaluation,Maine Yankee Atomic Power Co,Spds ML20062E6801982-07-31031 July 1982 Valve Inlet Fluid Conditions for Pressurizer Safety & Relief Valves,Me Yankee Power Station ML20128E9541981-04-0606 April 1981 Rev 1 to Generated Amplified Response Spectra for Category I Structures,Maine Yankee Atomic Power Station ML20126G6851977-10-31031 October 1977 Skiron:Computer Code for Determining Atmospheric Dispersion Conditions for DBA Evaluations. One-hour Exlusion Area Boundary X/Q at 0.5% Exceedance Probability Developed from Site Meteorological Data for Jan-Dec 1977 Encl ML20133M7371971-06-18018 June 1971 Review of Seismic Analysis & Design for Maine Yankee Power Station ML20133M6991968-06-28028 June 1968 Rept to AEC Regulatory Staff:On Adequacy of Structural Criteria for Maine Yankee Atomic Power Station,Maine Yankee Atomic Power Co 1999-08-09 Category:TEXT-SAFETY REPORT MONTHYEARML20211M4841999-08-31031 August 1999
[Table view]Replacement Pages 2-48,2-49 & 2-50 to Rev 14 of Defueled Sar ML20211D7111999-08-0909 August 1999 Rev 17 to Maine Yankee Defueled Safety Analysis Rept (Dsar) ML20196K4821999-07-0606 July 1999 Safety Evaluation Concluding That Because of Permanently Shutdown & Defueled Status of Myaps Facility,Confirmatory Orders No Longer Necessary for Safe Operation or Maint of Plant ML20206H1611999-05-0505 May 1999 Safety Evaluation Supporting Amend 164 to License DPR-36 ML20206G5731999-05-0303 May 1999 Safety Evaluation Supporting Amend 163 to License DPR-36 ML20205D5261999-03-26026 March 1999 SER Accepting Util Rev 1 to CFH Training & Retraining Program for Maine Yankee.Rev 1 to CFH Training & Retraining Program Consistent with Current Licensing Practice for Facilities Undergoing Decommissioning ML20204C4631999-03-16016 March 1999 Safety Evaluation Supporting Amend 162 to License DPR-36 ML20206D7491998-12-31031 December 1998 Co Annual Financial Rept for 1998. with ML20155G9591998-11-0303 November 1998 Rev 1 to Post-Shutdown Decommissioning Activities Rept ML20155D8651998-10-28028 October 1998 Public Version of, Maine Yankee Emergency Preparedness Exercise ML20197C8231998-09-0303 September 1998 Safety Evaluation Supporting Request for Exemption from Certain Requirements of 10CFR50.54(q),10CFR50.47(b) & (C) & App E to 10CFR50 Re Emergency Planning ML18066A2771998-08-13013 August 1998 Part 21 Rept Re Deficiency in CE Current Screening Methodology for Determining Limiting Fuel Assembly for Detailed PWR thermal-hydraulic Sa.Evaluations Were Performed for Affected Plants to Determine Effect of Deficiency ML20236X1751998-08-0303 August 1998 Rev 16 to Defueled Sar ML20236U8451998-07-24024 July 1998 Safety Evaluation Accepting Rev 14 to Maine Yankee Atomic Power Co Operational QA Program ML20248D3011998-05-26026 May 1998 Rev 14,page 16 of 17,Section II of QA Program ML20247J0211998-05-11011 May 1998 Revised Page 16 of 17 of Section II of QA Program,Rev 14 ML20247D3451998-05-0606 May 1998 Rev 15 to Defueled SAR, Replacing List of Effective Pages ML20217J9811998-04-28028 April 1998 Part 21 Rept Re Incorrect Description of Drift Specification for Model 1154,gauge Pressure Transmitters,Range Code 0 in Manual Man 4514,Dec 1992.Cause Indeterminate.Will Issue & Include Errata Sheets in All Future Shipments to Users ML20217H5241998-03-30030 March 1998 Safety Evaluation Supporting Amend 161 to License DPR-36 ML20217D9691998-02-28028 February 1998 Monthly Operating Rept for Feb 1998 for Maine Yankee.W/ ML20216D7681998-02-25025 February 1998 Rept to Duke Engineering & Services,Inc,On Allegations of Willfulness Related to Us NRC 971219 Demand for Info ML20203A3011998-01-31031 January 1998 Monthly Operating Rept for Jan 1998 for Maine Yankee ML20202F3771998-01-31031 January 1998 Annual Rept of Facility Changes & Relief & Safety Valve Failures & Challenges ML20202E0541998-01-30030 January 1998 Rev 14 to Myaps Defueled Safety Analysis Rept ML20199K3211998-01-27027 January 1998 Rev 13 to Maine Yankee Atomic Power Co,Qa Program ML20199K3471998-01-22022 January 1998 Rev 14 to Maine Yankee Atomic Power Co QA Program ML20199C2281997-12-31031 December 1997 Monthly Operating Rept for Dec 1997 for Maine Yankee ML20217R2301997-12-31031 December 1997 Myap Annual Financial Rept for 1997 ML20203F8551997-11-30030 November 1997 Monthly Operating Rept for Nov 1997 for Maine Yankee ML20202D3181997-11-26026 November 1997 Safety Evaluation Supporting Amend 160 to License DPR-36 ML20198R6371997-11-0606 November 1997 Yankee Mutual Assistance Agreement ML20155G9511997-10-31031 October 1997 Rev 1 to M01-1258-002, Decommissioning Cost Analysis for Myaps ML20198P9431997-10-31031 October 1997 Monthly Operating Rept for Oct 1997 for Maine Yankee ML20217K5191997-10-24024 October 1997 Part 21 Rept Re Five Valves That May Have Defect Related to Possible Crack within Forging Wall at Die Flash Line.Caused by Less than Optimal Forging Temperatures.Newer Temperature Monitoring Devices at Forging Area Heating Ovens Procured ML20211N0571997-10-0707 October 1997 Revised Pages to Jul/Aug 1994 SG Insp Summary Rept ML20198K0201997-09-30030 September 1997 Monthly Operating Rept for Sept 1997 for Maine Yankee ML20199H1861997-09-25025 September 1997 Rev 12 to Maine Yankee Atomic Power Co,Qa Program ML20217A9251997-08-31031 August 1997 Monthly Operating Rept for Aug 1997 for Maine Yankee ML20217R1051997-08-27027 August 1997 Myaps Post Shutdown Decommissioning Activities Rept ML20216F1511997-08-0808 August 1997 Safety Evaluation Supporting Amend 159 to License DPR-36 ML20210M4451997-07-31031 July 1997 Monthly Operating Rept for July 1997 for Myaps ML20151M1351997-07-21021 July 1997 Rev 0 to Technical Evaluation 172-97, Cable Separation Safety Assessment Rept ML20141H2691997-06-30030 June 1997 Monthly Operating Rept for June 1997 for Maine Yankee ML20141B9951997-05-31031 May 1997 Monthly Operating Rept for May 1997 for Maine Yankee.W/ ML20141G6511997-05-19019 May 1997 Safety Evaluation Supporting Amend 158 to License DPR-36 ML20138G3541997-05-0202 May 1997 Safety Evaluation Supporting Amend 157 to License DPR-36 ML20141G2871997-04-30030 April 1997 Monthly Operating Rept for Apr 1997 for Maine Yankee ML20137Z1971997-04-14014 April 1997 Forwards to Commission Results of Staff Evaluation of Performance of Licensees W/Ownership Structure Similar to Plant ML20137N7541997-03-31031 March 1997 Rev 11 to Operational Quality Assurance Program ML20138B1491997-03-31031 March 1997 Monthly Operating Rept for Mar 1997 for Maine Yankee 1999-08-09 |
Text
Retrieved from "https://kanterella.com/w/index.php?title=ML20155G951&oldid=2992248"