Semantic search
Jump to navigation
Jump to search
Issue date | Title | |
---|---|---|
ML061230649 | 31 December 2005 | Radiological Environmental Operating Report |
RA-05-025, Annual Radiological Environmental Operating Report | 9 May 2005 | Annual Radiological Environmental Operating Report |
ML20217N699 | 31 December 1997 | Myap Annual Radiological Environ Operating Rept,Jan-Dec 1997 |
ML20211F907 | 18 September 1997 | Expresses Appreciation for Support in Chairing 971007,public Meeting on NRC Decommissioning Process for Maine Yankee Atomic Power Station.Three Documents to Assist in Preparing for Meeting Encl |
ML20138F421 | 31 December 1996 | Annual Radiological Environ Operating Rept,For 1996 |
ML20134H477 | 2 December 1996 | Forwards Copy of Maine Yankee Community News & Highlights Area of Concern |
ML20135E329 | 10 October 1996 | Transcript of 961010 Public Meeting W/Licensee to Discuss Major Findings & Conclusions of Independent Safety Assessment Team Insp of Plant |
ML20197F839 | 29 April 1996 | Transcript of 960429 Public Meeting in Wiscasset,Maine Re Issues Associated W/Maine Yankee Atomic Power Plant. Pp 1-134.Questions & NRC Responses Encl |
Information Notice 1993-77, Human Errors That Result in Inadvertent Transfers of Special Nuclear Material at Fuel Cycle Facilities | 4 October 1993 | Human Errors That Result in Inadvertent Transfers of Special Nuclear Material at Fuel Cycle Facilities |
Information Notice 1993-78, Inoperable Safety Systems at a Non-Power Reactor | 4 October 1993 | Inoperable Safety Systems at a Non-Power Reactor |
Information Notice 1993-79, Core Shroud Cracking at Beltline Region Welds in Boiling-Water Reactors | 30 September 1993 | Core Shroud Cracking at Beltline Region Welds in Boiling-Water Reactors |
Information Notice 1993-76, Inadequate Control of Paint and Cleaners for Safety-Related Equipment | 21 September 1993 | Inadequate Control of Paint and Cleaners for Safety-Related Equipment |
Information Notice 1993-75, Spurious Tripping of Low-Voltage Power Circuit Breakers with GE RMS-9 Digital Trip Units | 17 September 1993 | Spurious Tripping of Low-Voltage Power Circuit Breakers with GE RMS-9 Digital Trip Units |
Information Notice 1993-74, High Temperatures Reduce Limitorque AC Motor Operator Torque | 16 September 1993 | High Temperatures Reduce Limitorque AC Motor Operator Torque |
Information Notice 1993-73, Criminal Prosecution of Nuclear Suppliers for Wrongdoing | 15 September 1993 | Criminal Prosecution of Nuclear Suppliers for Wrongdoing |
Information Notice 1993-72, Observations from Recent Shutdown Risk and Outage Management Pilot Team Inspections | 14 September 1993 | Observations from Recent Shutdown Risk and Outage Management Pilot Team Inspections |
Information Notice 1993-71, Fire at Chernobyl Unit 2 | 13 September 1993 | Fire at Chernobyl Unit 2 |
NRC Generic Letter 1992-09 | 31 December 1992 | NRC Generic Letter 1992-009: Limited Participation by NRC in IAEA International Nuclear Event Scale |
ML20244D019 | 14 April 1989 | Forwards Sec Form 10K Re Annual Rept for FY88 |
ML20151Y564 | 30 April 1988 | Forwards Annual Radiological Environ Monitoring Rept for 1986. Environ Program Detected Trace Levels of man-made Radionuclides in Vicinity of Plant,As Result of Fallout from Nuclear Weapons Testing & Chernobyl Nuclear Accident |
ML20151Y569 | 29 April 1988 | Forwards Annual Radiological Environ Monitoring Rept for 1987. Trace Levels of man-made Radionuclides Result of Fallout from Nuclear Weapons Testing & Chernobyl Accident |
ML20151E508 | 7 April 1988 | Forwards 1987 Annual Financial Rept for Main Yankee Atomic Power Co,Per 10CFR50.71(b).Original Rept on File W/ Securities & Exchange Commission |
ML20151Y588 | 31 December 1987 | Annual Radiological Environ Monitoring Rept,Jan-Dec 1987 |
ML20153F132 | 15 September 1987 | Forwards Montly Rept for Aug 1987 Significant Intergovernmental Activities & Issues.Rept Result of Combined Efforts of NRC Regional State Liaison Officers & State,Local & Indian Tribe Programs |
ML20234A806 | 20 July 1987 | Forwards Bg Strout to Gj Mitchell & Requests Explanation of Contents |
ML20212R663 | 14 April 1987 | Forwards 1986 Annual Financial Rept for Maine Yankee Atomic Power Co |
ML20151Y576 | 31 December 1986 | Annual Radiological Environ Monitoring Rept,1986 |
Information Notice 1986-46, Improper Cleaning and Decontamination of Respiratory Protection Equipment | 12 June 1986 | Improper Cleaning and Decontamination of Respiratory Protection Equipment |
Information Notice 1986-43, Problems with Silver Zeolite Sampling of Airborne Radioiodine | 10 June 1986 | Problems with Silver Zeolite Sampling of Airborne Radioiodine |
Information Notice 1986-47, Erratic Behavior of Static O Ring Differential Pressure Switches | 10 June 1986 | Erratic Behavior of Static O Ring Differential Pressure Switches |
Information Notice 1986-44, Failure to Follow Procedures When Working in High Radiation Areas | 10 June 1986 | Failure to Follow Procedures When Working in High Radiation Areas |
Information Notice 1986-41, Evaluation of Questionable Exposure Readings of Licensee Personnel Dosimeters | 9 June 1986 | Evaluation of Questionable Exposure Readings of Licensee Personnel Dosimeters |
Information Notice 1986-42, Improper Maintenance of Radiation Monitoring Systems | 9 June 1986 | Improper Maintenance of Radiation Monitoring Systems |
Information Notice 1986-40, Degraded Ability to Isolate the Reactor Coolant System from Low-Pressure Coolant Systems in BWRs | 5 June 1986 | Degraded Ability to Isolate the Reactor Coolant System from Low-Pressure Coolant Systems in BWRs |
Information Notice 1986-40, Degraded Ability to Isolate the Reactor Coolant System from Low-Pressure Coolant Systems in Bwrs | 5 June 1986 | Degraded Ability to Isolate the Reactor Coolant System from Low-Pressure Coolant Systems in Bwrs |
Information Notice 1986-39, Failures of RHR Pump Motors and Pump Internals | 20 May 1986 | Failures of RHR Pump Motors and Pump Internals |
Information Notice 1986-38, Deficient Operator Actions Following Dual Function Valve Failures | 20 May 1986 | Deficient Operator Actions Following Dual Function Valve Failures |
Information Notice 1986-37, Degradation of Station Batteries | 16 May 1986 | Degradation of Station Batteries |
Information Notice 1986-36, Change in NRC Practice Regarding Issuance of Confirming Letters to Principal Contractors | 16 May 1986 | Change in NRC Practice Regarding Issuance of Confirming Letters to Principal Contractors |
Information Notice 1986-35, Fire in Compressible Material at Dresden Unit 3 | 15 May 1986 | Fire in Compressible Material at Dresden Unit 3 |
Information Notice 1986-32, Request for Collection of Licensee Radioactivity Measurements Attributed to Chernobyl Nuclear Plant Accident | 2 May 1986 | Request for Collection of Licensee Radioactivity Measurements Attributed to Chernobyl Nuclear Plant Accident |