Home > NRC Library > ADAMS Public Documents
Revision 1, Maine Yankee License Termination Plan
Accession Number: ML011560339
Date Released: Monday, January 9, 2006
Package Contents
The following links on this page are to Adobe Portable Document Format (PDF) files. To obtain a free viewer for displaying this format, see our Plugins, Viewers, and Other Tools.
- ML011560243 - Revision 1, Maine Yankee's License Termination Plan. (13 page(s), 6/1/2001)
- ML011560249 - LTP Cover Submitted by Maine Yankee Atomic Power Co. (1 page(s), 6/1/2001)
- ML011560256 - Preface-Maine Yankee License Termination Plan Requirements-A Non-Technical Summary. (7 page(s), 6/1/2001)
- ML011560259 - Section 1: Maine Yankee LTP General Information. (24 page(s), 6/1/2001)
- ML011560265 - Section 2: Maine Yankee LTP Site Characterization with Attachment 2D Overhead view of Site. (101 page(s), 6/1/2001)
- ML011560267 - Section 2: Attachments 2E & 2F - Site and Survey Area Map & Analysis of Concrete Sample Variance, respectively. (122 page(s), 6/1/2001)
- ML011560270 - Section 3: LTP Identification of Remaining Site Dismantlement Activities (98 page(s), 6/1/2001)
- ML011560273 - Section 4: LTP Site Remediation Plan. (53 page(s), 6/1/2001)
- ML011560275 - Section 5: LTP Final Status Survey Plan (96 page(s), 6/1/2001)
- ML011560290 - Section 6: LTP Compliance With Radiological Dose Criteria (336 page(s), 6/1/2001)
- ML011560316 - Section 7: LTP Update of Site-Specific Decommissioning Costs (13 page(s), 6/1/2001)
- ML011560322 - Section 8: LTP Supplement To The Environmental Report (44 page(s), 6/1/2001)
- ML011560331 - Section 9: LTP Acronyms (7 page(s), 6/1/2001)