Home > NRC Library > ADAMS Public Documents
Maine Yankee Atomic Power Company, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2013.
Accession Number: ML14121A586
Date Released: Tuesday, May 6, 2014
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.
- ML14121A580 - Maine Yankee Atomic Power Company, Annual Radioactive Effluent Release Report, Annual Radiological Environmental Operating Report, and Changes to the Off-Site Dose Calculation Manual for 2013. (2 page(s), 4/22/2014)
- ML14121A581 - Maine Yankee, Enclosure 1 to OMY-14-039 - Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report January - December 2013. (16 page(s), 4/22/2014)
- ML14121A582 - Maine Yankee, Enclosure 2 to OMY-14-039 - Independent Spent Fuel Storage Installation Annual Radiological Environmental Operating Report January - December 2013. (42 page(s), 4/22/2014)
- ML14121A583 - Main Yankee, Enclosure 3 to OMY-14-039 - Independent Spent Fuel Storage Installation Off-Site Dose Calculation Manual, Change No. 35. (14 page(s), 9/10/2013)