ML20058G147
From kanterella
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
ML20058G147 | |
Person / Time | |
---|---|
Site: | Yankee Rowe, Maine Yankee |
Issue date: | 10/31/1990 |
From: | Fujita N, Rice D, Michael Scott YANKEE ATOMIC ELECTRIC CO. |
To: | |
Shared Package | |
ML20058G142 | List: |
References | |
YAEC-1752, YAEC-1752-V02, YAEC-1752-V2, NUDOCS 9011090424 | |
Download: ML20058G147 (56) | |
Similar Documents at Yankee Rowe, Maine Yankee | |
---|---|
Category:REPORTS-TOPICAL (BY MANUFACTURERS-VENDORS ETC)
MONTHYEARML20056F8341993-04-30030 April 1993
[Table view]Cycle 14 Core Performance Analysis ML20058J0381993-03-0808 March 1993 RPS Setpoint Methodology Using Statistical Combination of Uncertainties, Vol 3 ML20058G1471990-10-31031 October 1990 Vol 2 to Star Methodology Application for PWRs Control Rod Ejection Main Steam Line Break ML20055G7011990-07-31031 July 1990 Yankee Nuclear Power Station Core 21 Performance Analysis ML20154M2421988-09-30030 September 1988 Simulate-3 Validation & Verification ML20149K2231988-01-31031 January 1988 Validation of Yankee Atomic Energy Co Criticality Safety Methodology ML20205Q9481987-01-31031 January 1987 In-Situ Decommissioning/ Low Level Waste Mgt ML20237B8711986-11-30030 November 1986 Suppl 4-A to Rev 1-P to Response to NRC Request for Addl Info for Verification of Analysis Methods for Small Break Locas ML20237B8591985-12-31031 December 1985 Suppl 3-A to Rev 1-P to Post-Test Analysis Semiscale Test S-UT-8,Response to NRC Conditional SER Issued 850620 on Justification of C-E Small Break LOCA Methods ML20135G0871985-08-26026 August 1985 Rev 0 to Radwaste Solidification Sys ML20148J0221978-11-0909 November 1978 Myap Reactor or Oper W/Modified CEA Guide Tubes.Defines Guide Tube Wear Observed in C-E Reactors & Describes Modifications Which Will Prevent Further Wear During Cycle 4 ML20147D9301978-10-30030 October 1978 Cladding Damage Analysis of Core II Burnable Poison Rods 1993-04-30 Category:TEXT-SAFETY REPORT MONTHYEARML20217C1311999-10-0808 October 1999
[Table view]Safety Evaluation Supporting Amend 153 to License DPR-3 ML20211J5111999-08-31031 August 1999 Rev 29 to Yankee Decommissioning QA Program ML20211M4841999-08-31031 August 1999 Replacement Pages 2-48,2-49 & 2-50 to Rev 14 of Defueled Sar ML20211J3361999-08-27027 August 1999 Safety Evaluation Supporting Amend 152 to License DPR-3 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 ML20209D5391999-06-22022 June 1999 Rev 29 to Yaec Decommissioning QA Program 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 ML20207F9491999-03-0505 March 1999 Safety Evaluation Supporting Amend 151 to License DPR-3 ML20202H5871999-02-0303 February 1999 Safety Evaluation Supporting Amend 150 to License DPR-3 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 ML20154P9691998-10-16016 October 1998 Rev 28 to Yankee Atomic Electric Co Decommissioning QA Program 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 ML20249A7901998-06-17017 June 1998 Safety Evaluation Supporting Amend 149 to License DPR-3 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/ ML20216C4581998-02-27027 February 1998 Response to NRC Demand for Info (NRC OI Rept 1-95-050) ML20216D7681998-02-25025 February 1998 Rept to Duke Engineering & Services,Inc,On Allegations of Willfulness Related to Us NRC 971219 Demand for Info ML20203L1931998-02-25025 February 1998 Duke Energy Corp,Duke Engineering & Svcs,Inc,Yankee Atomic Small Break LOCA Technical Review Rept ML20203L2451998-02-23023 February 1998 Assessment Rept of Engineering & Technical Work Process Utilized at De&S Bolton Ofc ML20203L1621998-02-18018 February 1998 Rept of Root Cause Assessment Review ML20203L2691998-02-16016 February 1998 Duke Engineering & Svcs Assessment Process Review Rept ML20202F3771998-01-31031 January 1998 Annual Rept of Facility Changes & Relief & Safety Valve Failures & Challenges ML20203A3011998-01-31031 January 1998 Monthly Operating Rept for Jan 1998 for Maine Yankee 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 ML20199B4601998-01-20020 January 1998 Special Rept:On 980105,meteorological Monnitoring Instrumentation for Air Temp Delta T Inoperable for More than 7 Days.Caused by Breakdown in Wiring Between Junction Box at 199 Foot Level.Wiring Replaced 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 ML20203J3001997-12-31031 December 1997 Ynps 1997 Annual Rept 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 ML20198P9431997-10-31031 October 1997 Monthly Operating Rept for Oct 1997 for Maine Yankee ML20155G9511997-10-31031 October 1997 Rev 1 to M01-1258-002, Decommissioning Cost Analysis for Myaps 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 1999-08-09 |
Text
Retrieved from "https://kanterella.com/w/index.php?title=ML20058G147&oldid=3567051"