Semantic search

Jump to navigation Jump to search
 Issue dateTitle
ML13303B82223 October 2013Yankee Atomic Electric Company - Biennial Update to the Yankee Nuclear Power Station License Termination Plan
ML05215004730 June 2005Yankee Nuclear Power Station - Final Safety Analysis Report Biennial Update
ML07166010517 June 2005Yankee Nuclear Power Station Site Closure Project Amended Phase III - Remedial Action Plan/Phase IV - Remedy Implementation Plan
ML05096030330 March 2005Evaluation Biennial Summary Report for 2003 / 2004
ML07043049722 March 2005Yankee Nuclear Power Station Revised Beneficial Use Determination for Structures
ML0506705052 March 200510CFR50.59 Evaluation Biennial Summary Report for 2003 /2004
ML07167001226 January 2005Yankee Nuclear Power Station Phase II Comprehensive Site Assessment Report
ML04342047230 September 2004Yankee Nuclear Power Station, Historical Site Assessment, Volume 1, Rev. 1
ML04343001322 September 2004Application for Beneficial Use Determination for Structures, Yankee Nuclear Power Station, Site Closure Project
IR 05000029/200400120 September 2004IR 05000029-04-001, on 01/22/2004 - 08/05/2004, Yankee Atomic Electric Company
ML0426701732 September 2004Submittal of Draft Revision 1 to the Yankee Nuclear Power Station'S License Termination Plan (Ltp)
ML04264031831 August 2004Decommissioning Materials from Drop-In Visit with Sam Collins on September 7, 2004 Dated August 31, 2004
ML07167000515 March 2004Site Characterization Status Report, Yankee Nuclear Power Station Site Closure Project, Rowe, Massachusetts, Appendix C
ML07043021712 March 2004Yankee Atomic Electric Company Letter on Resuming Waste Shipments from the Rowe Site Following Investigation of March 2, 2004, Accident
ML04110063910 February 2004Yankee Atomic Electric Company (Rowe) License Termination Plan Update - Section 6 Appendices (A-N)
ML04251058921 January 2004Yankee Nuclear Plant Site, Historical Site Assessment, Yankee Atomic Electric Company, Volume I
ML03353014710 December 2003RESRAD-Build Calculation for License Termination Plan (Ltp)
ML04267009124 November 2003License Termination Plan for the Yankee Nuclear Power Station - Section 3
ML04267008424 November 2003License Termination Plan for the Yankee Nuclear Power Station - Appendix 2B: Impacted Area Assessments Buildings, Structures and Open Land Areas Inside of the RCA
ML04267007024 November 2003License Termination Plan for the Yankee Nuclear Power Station - Table of Contents
ML04267007824 November 2003License Termination Plan for the Yankee Nuclear Power Station - Section 2
ML0715005004 February 2003Yankee Nuclear Power Station, Site Ground Water Collection for Ynps Decommissioning Document No. DESD-TD-YR-02-001
ML0314705804 February 2003Site Groundwater Data Collection for Ynps Decommissioning. Table of Contents Through Figure 8
ML02304026819 September 2002Part 4 of 4 - Westinghouse Technology Manual, Course Outline for R-104P and Course Manual
ML0418301136 April 2002Presentation Slides from April 6, 2004, Ltp Submittal Overview Meeting with Yankee Atomic Electric Company
ML03111044913 October 1999Relaxation of Technical Specification Requirements for PORC Review of Fire Protection Program Changes
RIS 1999-02, Relaxation of Technical Specification Requirements for PORC Review of Fire Protection Program Changes13 October 1999Relaxation of Technical Specification Requirements for PORC Review of Fire Protection Program Changes
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 Noted
Information Notice 1999-17, Problems Associated with Post-Fire Safe-Shutdown Circuit Analyses3 June 1999Problems Associated with Post-Fire Safe-Shutdown Circuit Analyses
IR 05000029/19990015 May 1999Insp Rept 50-029/99-01 on 990101-0411.No Violations Noted. Major Areas Inspected:Cold Weather Preparations for Spent Fuel Pool,Radiological Controls & self-assessment & Auditing & Corrective Actions for Decommissioning Activities
Information Notice 1999-07, Failed Fire Protection Deluge Valves & Potential Testing Deficiencies in Preaction Sprinkler Systems22 March 1999Failed Fire Protection Deluge Valves & Potential Testing Deficiencies in Preaction Sprinkler Systems
NRC Generic Letter 1998-0414 July 1998NRC Generic Letter 1998-004: Potential for Degradation of the Emergency Core Cooling System and the Containment Spray System After a Loss-of-coolant Accident Because of Construction and Protective Coating Deficiencies and Foreign Material i
ML20248L14421 April 1998Forwards Listed Documents in Response to 980420 Memorandum & Order Requesting That Staff Furnish Util License Termination Plan
ML20217P0336 April 1998Citizens Awareness Network,Inc Amended Petition to Intervene in License Amend Proceeding for Yankee Rowe Nuclear Power Station License Termination Plan.W/Notice of Appearance & Certificate of Svc
ML20217P1916 April 1998New England Coalition on Nuclear Pollution,Inc Amended Petition to Intervene in License Amend Proceedings for Yankee Nuclear Power Station License Termination Plan. W/Notice of Appearance & Certificate of Svc
ML20197D43431 December 1997Rev 1 to Ynps License Termination Plan
ML20203J30031 December 1997Ynps 1997 Annual Rept
Information Notice 1997-71, Inappropriate Use of 10 CFR 50.59 Regarding Reduced Seismic Criteria for Temporary Conditions22 September 1997Inappropriate Use of 10 CFR 50.59 Regarding Reduced Seismic Criteria for Temporary Conditions
ML20216E1725 September 1997Application for Amend to License DPR-3,modifying Defueled TS 3.1.3 to Allow Util to Continue W/Implementation of Ynps Decommissioning Plan Which Has Been Incorporated Into Ynps FSAR
Information Notice 1997-59, Fire Endurance Test Results of Versawrap Fire Barriers1 August 1997Fire Endurance Test Results of Versawrap Fire Barriers
Information Notice 1997-48, Inadequate or Inappropriate Interim Fire Protection Compensatory Measures9 July 1997Inadequate or Inappropriate Interim Fire Protection Compensatory Measures
ML20141F63915 May 1997License Termination Plan for Yankee Nuclear Power Station
Information Notice 1997-07, Problems Identified During Generic Letter 89-10 Closeout Inspections6 March 1997Problems Identified During Generic Letter 89-10 Closeout Inspections
Information Notice 1997-01, Improper Electrical Grounding Results in Simultaneous Fires in the Control Room and the Safe-Shutdown Equipment Room8 January 1997Improper Electrical Grounding Results in Simultaneous Fires in the Control Room and the Safe-Shutdown Equipment Room
Information Notice 1996-64, Modifications to Containment Blowout Panels Without Appropriate Design Controls10 December 1996Modifications to Containment Blowout Panels Without Appropriate Design Controls
Information Notice 1995-52, Fire Endurance Test Results for Electrical Raceway Fire Barrier Systems Constructed from 3M Company Interam Fire Barrier Materials14 November 1995Fire Endurance Test Results for Electrical Raceway Fire Barrier Systems Constructed from 3M Company Interam Fire Barrier Materials
Information Notice 1995-49, Seismic Adequacy of Thermo-Lag Panels27 October 1995Seismic Adequacy of Thermo-Lag Panels
Information Notice 1995-36, Potential Problems with Post-Fire Emergency Lighting29 August 1995Potential Problems with Post-Fire Emergency Lighting
Information Notice 1993-83, Potential Loss of Spent Fuel Pool Cooling After a Loss-of-Coolant Accident or a Loss of Offsite Power24 August 1995Potential Loss of Spent Fuel Pool Cooling After a Loss-of-Coolant Accident or a Loss of Offsite Power
Information Notice 1995-28, Emplacement of Support Pads for Spent Fuel Dry Storage Installations at Reactor Sites5 June 1995Emplacement of Support Pads for Spent Fuel Dry Storage Installations at Reactor Sites