Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML20211J50031 August 1999Forwards Proposed Rev 29 to Yankee Decomissioning QA Program, for NRC Info & Approval.Yaec Requests That Rev 29, Dtd May 1999 & Originally Transmitted in Be Withdrawn from Further Consideration by NRC Staff
ML20216F18926 August 1999Forwards Copies of Maine Yankee & Yankee Rowe Refs Listed, Supporting Industry Position That Branch Technical Position Asb 9-2 Methodology over-estimates Spent Fuel Decay Heat
ML20210S06210 August 1999Forwards semi-annual fitness-for-duty Program Performance Data for six-month Period of 990101-990630,IAW 10CFR26.71(d)Fitness for Duty
ML20210F36921 July 1999Submits Response to NRC Request for Clarification of Certain Details of Yaec Proposed Mods to Yankee Nuclear Power Station Defueled TS
ML20209D4889 July 1999Forwards Rev 29 to Decommissioning QA Program, for Info & NRC Approval,Iaw 10CFR50.54(a)(3).Attachment a Provides Listing of Changes,But Does Not Discuss All Refomatting, Grammatical,Editorial or Typographical ChangesNondestructive Examination
Condition Adverse to Quality
Liquid penetrant
ML20209C3271 July 1999Forwards Rev 2 to Security Training & Qualification Plan.Rev Withheld
ML20209C3151 July 1999Forwards Rev 9 to Security Plan,Reflecting Plant Decommissioning Activities & Continues to Provide Protection Against Radiological Sabotage.Rev Withheld
ML20209D16128 June 1999Forwards UFSAR for Ynps.Updated Ynps FSAR Is Being Submitted Biennially,Iaw Commitment in Ltr Dtd 950614.Document Reflects Changes Made to Ynps as of 981231,unless Otherwise NotedSafe Shutdown
ML20195H17415 June 1999Forwards Original & Copy of Request for Approval of Certain Indirect & Direct Transfer of License & Ownership Interests of Montaup Electric Co (Montaup) with Respect to Nuclear Facilities Described as Listed
ML20195D6787 June 1999Forwards Original & Two Copies of New England Coalition on Nuclear Pollution & Consolidated Intervenor Opposition to Yankee Atomic Electric Co Motion to Terminate,As Required by Rule for Filing
ML20207E6301 June 1999Informs of Relocation of Yaec Corporate Ofcs,Effective 990501.New Address Submitted.All Formal NRC Correspondence to Util Should Be Directed to Duke Engineering & Svcs, Marlborough,Ma
ML20207D79929 May 1999Forwards Original & Two Copies of Ltr to ASLB Chairman in Matter of Yankee Nuclear Power Station Proceeding.With Certificate of Svc
ML20207D81829 May 1999Requests That Board Convey to Panel That within Period of Time Authorized by NRC Regulations Author Intends to File, on Behalf of Intervenors,Responsive Pleading to Yaec Pending Motion to Withdraw in Ref Matter.With Certificate of Svc
ML20195B34925 May 1999Submits Withdrawal of Proposed License Amend to Approve Plant Termination Plan.New Application Will Be Submitted in Future
ML20206Q18817 May 1999Forwards for Filing,Necnp Request for Permission to File Contentions & Contentions on Inadequacy of NRC Staff 990412 Environ Assessment & Finding of No Significant Impact of Approval of Util Termination Plan.With Certificate of Svc
ML20206H8705 May 1999Informs That DB Katz Unable to Locate Copy of Attachments to Which Zobler Referred to in Response to Block Ltr.Requests Info on How Panel Will View Receipt of Ea.With Certificate of Svc
BVY-99-031, Forwards Ynps Annual Radiological Environ Operating Rept for Jan-Dec 1998, IAW Plant Defueled TS 6.8.2.a26 April 1999Forwards Ynps Annual Radiological Environ Operating Rept for Jan-Dec 1998, IAW Plant Defueled TS 6.8.2.aAnnual Radiological Environmental Operating Report
ML20206B66424 April 1999Requests Board Take Action to Remedy NRC Failure to Comply with Board Request & NRC Counsel Representation to Board in Relation to That Request Re Serving EA Upon Petitioners Per Request of Board.With Certificate of Svc
ML20206C08023 April 1999Requests That Change Proposed in Request for Transfer of Administrative Requirements for Ynps Defueled TS to Plant Decommissioning QA Program Be Withdrawn
ML20205S01317 April 1999Forwards Original & Two Conformed Copies of Necnp First Set of Interrogatories & Requests to Produce for Filing in Matter Re Yaec License Termination Plan.Related Correspondence
ML20205P90913 April 1999Informs That Item Intended to Be Attached to 990412 Filing (Motion for Leave to Reply(Reconsideration of Portion of of Prehearing Conference Order)) Inadvertently Overlooked. Section 4, Final Radiation Survey Plan Encl
ML20205P21912 April 1999Informs That Mj Watkins Has Been Appointed to Position as Yankee Rowe Decommissioning Licensing Manager,Effective 990412.Individual Will Serve as Primary Point of Contact for All Info Flow Between NRC & Yaec
ML20205K9368 April 1999Informs That J Block,T Dignan & D Katz Came to Agreement to Extend Discovery in Yankee Rowe License Termination Plan Hearing Process (ASLBP 98-736-01-LA-R) by 1 Wk from 990611 Until 990618
ML20205G77931 March 1999Provides Info Re Status of Decommissioning Funding for Yankee Power Station,Per 10CFR50.75(f)
ML20205F63329 March 1999Forwards Effluent & Waste Disposal Semi-Annual Rept, for Third & Fourth Quarters of 1998.Rept Summarizes Quantities & Estimated Dose Commitments of Radioactive Liquid & Gaseous Effluents Released During 1998
ML20206A69529 March 1999Request Confirmation That No NRC Action or Approval,Required Relative to Proposed Change in Upstream Economic Ownership of New England Power Co,Minority Shareholder in Vermont Yankee Nuclear Power Corp,Yaec,Myap & Connecticut Yankee
ML20205N15324 March 1999Submits Request to Elminate fitness-for-duty Requirement from Plant.Proposed Change Has Been Reviewed by PORC & Nuclear Safety Audit & Review CommitteeFitness for Duty
ML20204E50517 March 1999Requests NRC Review & Approval of Listed Mods to App a of Plant Possession Only License DPR-3
ML20202E94025 January 1999Submits Correction to Encl Request for Leave to Make Oral Appearance Statement, .Date of Conference & Desire to Make Oral Appearance Were Inadvertently & Incorrectly Entered on 990127 Instead of 990126
ML20199L18122 January 1999Requests Opportunity for Representative of EPA to Make Oral Limited Appearance Statement & Submit Written Comments During 990126 Prehearing Conference Re Licensee Termination Plan
ML20199K91521 January 1999Requests Leave to Make Oral Limited Appearance Statement at 990127 Prehearing Conference Re License Termination Plan,Per 981130 Order Concerning Change in Filing Schedules & Date of Prehearing Conference
ML20198N16930 December 1998Forwards Motion for Leave to Participate in Matter of Yankee Atomic Electric Co License Termination Plan
ML20154P94316 October 1998Forwards Rev 28 to Yankee Atomic Electric Co Decommissioning QA Program. Program Name Changed Due to Status of Plant.Plant in Final Stages of DecommissioningFire Protection Program
ML20153D72723 September 1998Informs of Changes Made in Personnel Staff at Yankee Nuclear Power Station
ML20238F48627 August 1998Forwards fitness-for-duty Performance Data Form for Period 980101-980630Fitness for Duty
ML20217R2427 May 1998Forwards,For Filing & Service,Original & Two Copies of New England Coalition on Nuclear Pollution,Inc Opposition to Yaec Motions to Strike & for Conditional Leave to Reply. W/Certificate of Svc
ML20217R2697 May 1998Forwards Detailed Minutes of 980429 Meeting,Which Executive Committee Voted to Endorse & Support Application of Franklin Regional Planning Board to Participate Fully Before ASLB
ML20217J17327 April 1998Forwards Yankee Nuclear Power Station,Annual Radiological Environ Operating Rept,Jan-Dec 1997. Rept Summarizes Findings of Radiological Environ Monitoring Program Conducted by Yae in VicinityAnnual Radiological Environmental Operating Report
ML20237F13224 April 1998Partially Deleted FOIA Request for Documents of All Communications Between Attorneys for Yankee Atomic Electric Co & Listed Individuals Re Decommissioning of Listed Plants
ML20216G65614 April 1998Responds to 980318 Request for Info Contained in QA Program
ML20217N15031 March 1998Discusses Response to Yankee Atomic Electric Co Answer to Request for Hearing of Franklin Regional Planning Board. W/Certificate of Svc
ML20217J63930 March 1998Forwards Tables That Summarize Quantities of Radioactive Liquid & Gaseous Effluents & Solid Waste Released from Ynps in Rowe,Ma for Third & Fourth Quarters of 1997.ODCM,encl
ML20216E81326 March 1998Submits Clarification Re Alpb 95-736-01-LA Document. W/Certificate of Svc
ML20217F55625 March 1998Forwards Response to Yankee Atomic Electric Co Answer to Petition to Intervene & Request for Hearing of Franklin Regional Planning Board
ML20216F07813 March 1998Forwards Copies of Answers Filed by Yaec to Four Petitions for Leave to Intervene in Listed Matter.Util Answers Were Filed & Served on 980311,before Receiving Copy of Order of ASLB Panel Establishing Board.W/O Encl
ML20216H59012 March 1998Forwards Response of Yankee Atomic Electric Co to Demand for Info
ML20217A07012 March 1998Forwards Manager Response to Demand for Info & Lead Engineer Response to Demand for Info.All Persons on Svc List Will Receive Copies of Redacted Verifications
ML20217Q4484 March 1998Requests,On Behalf of Franklin Regional Planning Board (Frpb) of Franklin County,Ma,That NRC Conduct 10CFR2,Subpart G Hearing on License Termination Plan Filed by Licensee. W/Certificate of Svc
ML20203L4284 March 1998Advises NRC of Proposed Reorganization of Cmpc,Which Will Result in Creation of New Holding Company Structure for Cmpc.Nrc Consent to Any Indirect Transfer of Control of NRC Operating License,Requested
ML20203L15527 February 1998Provides Response to Demand for Info to Yankee Atomic Electric Co & to Duke Engineering & Services,Inc,Re Inadequate Engineering Analyses & Materially Incomplete & Inacurate Info to NRC LicenseAnticipated operational occurrence
Nondestructive Examination
Operability Determination