ML11327A029
From kanterella
Revision as of 08:26, 3 March 2018 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
ML11327A029 | |
Person / Time | |
---|---|
Site: | Haddam Neck, Yankee Rowe, Maine Yankee |
Issue date: | 12/20/2011 |
From: | Banovac K L NRC/NMSS/SFST |
To: | Norton W Maine Yankee Atomic Power Co |
Banovac K L, NMSS/SFST 492-3571 | |
Shared Package | |
ML11326A253 | List: |
References | |
TAC L24497 | |
Download: ML11327A029 (10) | |
Category:Safety Evaluation
MONTHYEARML13281A9362013-10-0808 October 2013
[Table view]Ltr J Connell, Maine Yankee Atomic Power Co - Threshold Determination of Indirect License Transfer Due to Proposed Merger of Main Public Service Co and Bangor Hydro Electric Co (Docket Nos. 50-309, 72-30) TAC L24748 ML13228A0262013-08-15015 August 2013 Letter to B. Buerger Revised Response to Exemption Request for Portions of Title 10 of the Code of Federal Regulations Part 50 Appendix E, and Title 10 of the Code of Federal Regulations Part 50.47 for the Haddam Neck Plant (TAC L24663) ML13228A2412013-08-15015 August 2013 Letter to R. Mitchell Revised Response to Exemption Request for Portions of Title 10 of the Code of Federal Regulations Part 50 Appendix E, and Section 50.47 of Title 10 of the Code of Federal Regulations for the Yankee Rowe Plant (TAC L246 ML13231A0152013-08-15015 August 2013 Ltr J. Connell Revised Response to Exemption Request for Portions of Title 10 of the Code of Federal Regulations Part 50, Appendix E, and Section 50.47 of Title 10 of the Code of Federal Regulations for the Main Yankee Atomic Power Station ML13112A8422013-05-0202 May 2013 Ltr J Connell Re Response to Exemption Request for Portions of Title 10 of the Code of Federal Regulations Part 50, Appendix E, and Section 50.47 of Title 10 of the Code of Federal Regulations for the Maine Yankee Atomic Power Station (72-3 ML13064A3742013-03-18018 March 2013 Ltr to B. Buerger Response to Exemption Request for Portions of Title 10 of the Code of Federal Regulations Part 50 Appendix E, and Title 10 of the Code of Federal Regulations Part 50.47 for the Haddam Neck Plant (TAC No. L24663) ML12228A3932012-09-21021 September 2012 Safety Evaluation by the Office of Nuclear Reactor Regulation Application for the Direct Transfer of Control 1.7303% Interest in the License ML1213004722012-06-15015 June 2012 Order Approving Application Regarding Merger of Central Vermont Public Service Corporation and Gaz Metro Limited Partnership and Resultant Indirect Transfer of License ML12165A5082012-06-15015 June 2012 MS3-Threshold Attachment ML1213004962012-06-15015 June 2012 Safety Evaluation/Application for the Indirect Transfer of Control 1.7303% Interest in the License for Millstone Power Station, Unit 3; Docket No. 50-423 from Central Vermont Public Service Corporation to Gaz Metro Limited Partnership ML1202606802012-01-24024 January 2012 Enclosure 2: Safety Evaluation (R. Mitchell Letter Yankee Atomic Electric Company - Issuance of Amendment to the Operating License No. DPR-3 Regarding the Physical Security Plant (TAC No. L24561)) ML1132701272011-12-20020 December 2011 Enclosure 2 - Safety Evaluation Report ML11327A0292011-12-20020 December 2011 Safety Evaluation Report - Safety Evaluation Indirect Transfer of Control Related to the Merger of Northeast Utilities and Nstar Maine Yankee Atomic Power Company ML1024601212010-09-10010 September 2010 Enclosure 2: Safety Evaluation (J. Lenois Letter Haddam Neck - Issuance of Amendment to the Operating License (DPR-61) Regarding Physical Security Plan) ML1025201052010-09-0909 September 2010 Letter Maine Yankee Independent Spent Fuel Storage Installation Exemption from 10 CFR 73.55(i)(4)(ii)(A) (TAC No. 24402) ML0731203502007-11-26026 November 2007 Cy Phased Release: Haddam Neck Plant - Release of Land from Part 50 License ML0718305152007-08-10010 August 2007 Wayne Norton Ltr Yankee Nuclear Power Station - Release of Land from Part 50 License ML0705701602007-02-23023 February 2007 2/23/07 Ltr to J Connell Maine Yankee - Approval of Quality Assurance Program Changes (TAC No. L24046) ML0602504922006-01-10010 January 2006 Alice C. Carson Ltr Approval of Revised Disposal Procedures in Accordance with 10 CFR Part 20.2002 ML0500502322005-01-0404 January 2005 Safety Evaluation Report Docket No. 72-30 Maine Yankee Atomic Power Station ISFSI ML0434504492004-12-22022 December 2004 Denial of Request for Further Exemption from the Financial Protection Requirements of 10 CFR 140, 11(A)(4) and Related Amendment to Indemnity Agreement No. B-17 for the Yankee Nuclear Power Station (TAC No. L52600) ML0434405582004-12-20020 December 2004 Denial of Request for Further Exemption from the Financial Protection Requirements of 10 CFR 140.11(A)(4) and Related to Indemnity Agreement No. B-51 for the Maine Yankee Nuclear Plant ML0434200312004-12-17017 December 2004 Issuance of License Amendment 200 Changes to Selected Radiological Technical Specifications and Changes to Organizational Titles ML0501301952004-12-17017 December 2004 License Amendment 200 ML0311104162003-04-21021 April 2003 Yankee Nuclear Power Station - Issuance of Amendment No. 157 Deletion of Operational and Administrative Requirements Following Fuel Transfer to ISFSI ML0226703882002-11-25025 November 2002 License Amendment No. 197, Approve License Termination Plan, TAC No. MA9791 ML0631106271996-10-0707 October 1996 Independent Safety Assessment of Maine Yankee Atomic Power Company 2013-08-15 |
Retrieved from "https://kanterella.com/w/index.php?title=ML11327A029&oldid=461980"