Home > NRC Library > ADAMS Public Documents
Submittal of Revision 2, Maine Yankee License Termination Plan.
Accession Number: ML012320365
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.
- ML012320335 - Submittal of Revision 2, Maine Yankee License Termination Plan. (16 page(s), 8/13/2001)
- ML012320340 - Revision 2, Maine Yankee License Termination Plan , Cover Page. (1 page(s), 8/13/2001)
- ML012320341 - Revision 2, Maine Yankee License Termination Plan, Preface. (7 page(s), 8/13/2001)
- ML012320344 - Revision 2, Maine Yankee License Termination Plan, LTP Section 1. (24 page(s), 8/13/2001)
- ML012320345 - Revision 2, Maine Yankee License Termination Plan, LTP Section 2: Site Characterization. (226 page(s), 8/13/2001)
- ML012320348 - Revision 2, Maine Yankee License Termination Plan, Section 3: Identification of Remaining Site Dismantlement Activities. (99 page(s), 8/13/2001)
- ML012320349 - Revision 2, Maine Yankee License Termination Plan, LTP Section 4: Site Remediation Plan. (52 page(s), 8/13/2001)
- ML012320350 - Revision 2, Maine Yankee License Termination Plan, LTP Section 5: Final Status Survey Plan. (101 page(s), 8/13/2001)
- ML012320354 - Revision 2, Maine Yankee License Termination Plan, LTP Section 6: Compliance With Radiological Dose Criteria. (342 page(s), 8/13/2001)
- ML012320357 - Revision 2, Maine Yankee License Termination Plan, LTP Section 7: Update of Site-Specific Decomissioning Costs. (13 page(s), 8/13/2001)
- ML012320359 - Revision 2, Maine Yankee License Termination Plan, LTP Section 8: Supplement to the Environmental Report. (46 page(s), 8/13/2001)
- ML012320361 - Revision 2, Maine Yankee License Termination Plan, LTP Section 9: Acronyms. (7 page(s), 8/13/2001)