Pages that link to "RA-09-012, Maine Yankee Independent Spent Fuel Storage Installation Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2008"
Jump to navigation
Jump to search
The following pages link to RA-09-012, Maine Yankee Independent Spent Fuel Storage Installation Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2008:
Displayed 50 items.
- RA-09-001, Redacted - Maine Yankee - Submittal of the Defueled Safety Analysis Report Revision 22 (← links)
- RA-10-005, Maine Yankee, Decommissioning Funding Assurance Status Report - 10 CFR 50.75 (← links)
- RA-10-006, Maine Yankee, Property Insurance Coverage for 2010 (← links)
- RA-10-001, Maine Yankee Request for Exemption from 10 CFR 72 (← links)
- RA-09-041, Request for Proposed Amendment to Maine Yankee ISFSI Physical Security Plan and Exemption from NRC Regulations 10 CFR 73.55(e)(1) (← links)
- RA-09-033, Physical Security Plan for Maine Yankee Independent Fuel Storage Installation (← links)
- RA-09-028, Physical Security Plan for Maine Yankee Independent Fuel Storage Installation (← links)
- RA-09-008, Maine Yankee - Decommissioning Funding Assurance Status Report - 10 CFR 50.75 (← links)
- RA-09-003, Maineyankee ISFSI - Submittal of Changes to Emergency Plan Under 50.54(q) (← links)
- RA-08-015, Maine Yankee Independent Spent Fuel Storage Installation Estimated Dose Report, Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2007 (← links)
- RA-05-031, Release of Non-ISFSI Site Land - FSS Final Report No. 10 (← links)
- RA-05-022, Response to NRC RAI on FSS Final Report No. 6 (← links)
- RA-05-026, Release of Non-ISFSI Site Land - FSS Final Report Nos. 1 and 2 - Resolution (← links)
- RA-05-023, Release of Non-ISFSI Site Land - Final Status Survey Final Report No. 9A, Revision 0 (← links)
- RA-05-017, Release of Non-ISFSI Site Land - Final Status Survey (FSS) Final Report No. 9 (← links)
- RA-05-014, Report of Changes to the License Termination Plan Under 10 CFR 50.59 (← links)
- RA-05-011, Response to NRC Comments on Maine Yankee Area Classification Change: Storm Drains (D3500) - Section 7 (← links)
- RA-05-004, Area Classification Change: Storm Drains (D3500) - Section 7 (← links)
- RA-01-125, Submittal of Revision 2, Maine Yankee License Termination Plan (← links)
- RA-10-044, Independent Spent Fuel Storage Installation - Quality Assurance Program, Revision 33 (← links)
- RA-10-035, Response to Oral Request for Additional Information on Proposed Amendment to ISFSI Physical Security Plan and Exemption from NRC Regulations 10CFR73.55 (← links)
- RA-10-012, Report of 10 CFR 72.48 Changes, Tests & Experiments for April 1, 2008 to March 31, 2010 (← links)
- RA-10-009, Independent Spent Fuel Storage Installation - Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2009 (← links)
- RA-09-005, NRC Service List Correspondence (← links)
- RA-08-046, Independent Spent Fuel Storage Installation Quality Assurance Program - Revisions 31 and 32 (← links)
- RA-05-033, Release of Non-ISFSI Site Land - FSS Final Report No. I0A (← links)
- RA-05-032, Request for Exemption from 10 CFR 50.75(f)(1) (← links)
- RA-05-027, Response to NRC RAI on FSS Final Report No. 7 (← links)
- RA-05-029, Conditional Acceptance of FSS Final Reports (← links)
- RA-05-025, Annual Radiological Environmental Operating Report (← links)
- RA-05-021, Co. 2004 Radiological Reports (← links)
- RA-05-016, Response to NRC RAI on FSS Final Report No. 5 (← links)
- RA-05-008, Response to NRC Rai'S on FSS Final Report Nos. 1 and 2 (← links)
- RA-05-015, Decommissioning Funding Status Report - 10 CFR 50.75(f) - 2004 (← links)
- RA-05-013, Licensing Point-of-Contact and NRC Service List for Maine Yankee Correspondence (← links)
- RA-05-010, Release of Non-ISFSI Site Land - FSS Final Report No. 8 - Attachment I, Figures 1 and 2 and Attachment II Header Page (← links)
- RA-05-005, Response to NRC RAI on FSS Report No. 4 (← links)
- RA-05-002, Release of Non-ISFSI Site Land - FSS Final Report No. 7 (← links)
- RA-04-052, Release of Non-ISFSI Site Land - FSS Final Report No. 1A (← links)
- RA-03-033, Decommissioning Funding Status Report - 10 CFR 50.75(f) (← links)
- RA-09-006, License Termination Plan, Rev. 5 (← links)
- 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, 2005 (← links)
- RA-05-041, Final Response to Order EA-03-097, Implementation of Additional Security Measures Associated with Access Authorization at Independent Spent Fuel Storage Installations (← links)
- RA-05-035, Repsonse to NRC RAI on FSS Final Report No. 9A (← links)
- RA-05-028, License Amendment Request: Release of Non-ISFSI Site Land (← links)
- RA-05-024, Response to NRC RAI on Use of 10CFR50.59 (← links)
- RA-05-019, Response to NRC RAI on FSS Final Report Nos 1 and 2 (← links)
- RA-05-012, Maine Yankee'S License Termination Plan (← links)
- RA-05-009, Transmittal of Maine Yankee Release of Non-ISFSI Site Land - FSS Final Report No. 8. Proposed Change No. 218, Supplement 15 (← links)
- RA-05-007, Updated Response to Order EA-03-097, Implementation of Additional Security Measures Associated with Access Authorization at Independent Spent Fuel Storage Installations (← links)