Semantic search

Jump to navigation Jump to search
 Issue dateTitle
ML06123064931 December 2005Radiological Environmental Operating Report
RA-05-025, Annual Radiological Environmental Operating Report9 May 2005Annual Radiological Environmental Operating Report
ML20217N69931 December 1997Myap Annual Radiological Environ Operating Rept,Jan-Dec 1997
ML20211F90718 September 1997Expresses 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
ML20138F42131 December 1996Annual Radiological Environ Operating Rept,For 1996
ML20134H4772 December 1996Forwards Copy of Maine Yankee Community News & Highlights Area of Concern
ML20135E32910 October 1996Transcript of 961010 Public Meeting W/Licensee to Discuss Major Findings & Conclusions of Independent Safety Assessment Team Insp of Plant
ML20197F83929 April 1996Transcript 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 Facilities4 October 1993Human 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 Reactor4 October 1993Inoperable Safety Systems at a Non-Power Reactor
Information Notice 1993-79, Core Shroud Cracking at Beltline Region Welds in Boiling-Water Reactors30 September 1993Core Shroud Cracking at Beltline Region Welds in Boiling-Water Reactors
Information Notice 1993-76, Inadequate Control of Paint and Cleaners for Safety-Related Equipment21 September 1993Inadequate 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 Units17 September 1993Spurious 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 Torque16 September 1993High Temperatures Reduce Limitorque AC Motor Operator Torque
Information Notice 1993-73, Criminal Prosecution of Nuclear Suppliers for Wrongdoing15 September 1993Criminal Prosecution of Nuclear Suppliers for Wrongdoing
Information Notice 1993-72, Observations from Recent Shutdown Risk and Outage Management Pilot Team Inspections14 September 1993Observations from Recent Shutdown Risk and Outage Management Pilot Team Inspections
Information Notice 1993-71, Fire at Chernobyl Unit 213 September 1993Fire at Chernobyl Unit 2
NRC Generic Letter 1992-0931 December 1992NRC Generic Letter 1992-009: Limited Participation by NRC in IAEA International Nuclear Event Scale
ML20244D01914 April 1989Forwards Sec Form 10K Re Annual Rept for FY88
ML20151Y56430 April 1988Forwards 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
ML20151Y56929 April 1988Forwards Annual Radiological Environ Monitoring Rept for 1987. Trace Levels of man-made Radionuclides Result of Fallout from Nuclear Weapons Testing & Chernobyl Accident
ML20151E5087 April 1988Forwards 1987 Annual Financial Rept for Main Yankee Atomic Power Co,Per 10CFR50.71(b).Original Rept on File W/ Securities & Exchange Commission
ML20151Y58831 December 1987Annual Radiological Environ Monitoring Rept,Jan-Dec 1987
ML20153F13215 September 1987Forwards 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
ML20234A80620 July 1987Forwards Bg Strout to Gj Mitchell & Requests Explanation of Contents
ML20212R66314 April 1987Forwards 1986 Annual Financial Rept for Maine Yankee Atomic Power Co
ML20151Y57631 December 1986Annual Radiological Environ Monitoring Rept,1986
Information Notice 1986-46, Improper Cleaning and Decontamination of Respiratory Protection Equipment12 June 1986Improper Cleaning and Decontamination of Respiratory Protection Equipment
Information Notice 1986-43, Problems with Silver Zeolite Sampling of Airborne Radioiodine10 June 1986Problems with Silver Zeolite Sampling of Airborne Radioiodine
Information Notice 1986-47, Erratic Behavior of Static O Ring Differential Pressure Switches10 June 1986Erratic Behavior of Static O Ring Differential Pressure Switches
Information Notice 1986-44, Failure to Follow Procedures When Working in High Radiation Areas10 June 1986Failure to Follow Procedures When Working in High Radiation Areas
Information Notice 1986-41, Evaluation of Questionable Exposure Readings of Licensee Personnel Dosimeters9 June 1986Evaluation of Questionable Exposure Readings of Licensee Personnel Dosimeters
Information Notice 1986-42, Improper Maintenance of Radiation Monitoring Systems9 June 1986Improper Maintenance of Radiation Monitoring Systems
Information Notice 1986-40, Degraded Ability to Isolate the Reactor Coolant System from Low-Pressure Coolant Systems in BWRs5 June 1986Degraded 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 Bwrs5 June 1986Degraded 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 Internals20 May 1986Failures of RHR Pump Motors and Pump Internals
Information Notice 1986-38, Deficient Operator Actions Following Dual Function Valve Failures20 May 1986Deficient Operator Actions Following Dual Function Valve Failures
Information Notice 1986-37, Degradation of Station Batteries16 May 1986Degradation of Station Batteries
Information Notice 1986-36, Change in NRC Practice Regarding Issuance of Confirming Letters to Principal Contractors16 May 1986Change in NRC Practice Regarding Issuance of Confirming Letters to Principal Contractors
Information Notice 1986-35, Fire in Compressible Material at Dresden Unit 315 May 1986Fire in Compressible Material at Dresden Unit 3
Information Notice 1986-32, Request for Collection of Licensee Radioactivity Measurements Attributed to Chernobyl Nuclear Plant Accident2 May 1986Request for Collection of Licensee Radioactivity Measurements Attributed to Chernobyl Nuclear Plant Accident