Part 21 Reports: 2024

This page includes links to files in non-HTML format. See Plugins, Viewers, and Other Tools for more information.

Log No. Notifier Description Report Date Event No. / Accession No.
2024-37-01    Ametek Solidstate Controls, Inc Interim Report of a Deviation Associated with Ametek Regulating Transformer Models 85-IS0075-12 and 85-IS0150-14 03/11/2025 ML25073A045
2024-37-00 Ametek Solidstate Controls, Inc Interim Report of a Deviation Associated with Ametek Regulating Transformer Models 85-IS0075-12 and 85-IS0150-14 12/28/2024 ML24365A117
2024-36-01 FitzPatrick Nuclear Power Plant  Closure of Interim Report of a Deviation Associated with General Electric Thermal Overload Relay, Model CR124G011, Part Number DD317A7861P003   02/28/2025 ML25059A254
2024-36-00  FitzPatrick Nuclear Power Plant  Interim Report of a Deviation Associated with General Electric Thermal Overload Relay, Model CR124G011, Part Number DD317A7861P003  11/22/2024 ML24330A242
2024-35-02 Columbia Generating Station Updated Report of a Deviation Associated with O-Rings for Solenoid Valves Pursuant to 10 CFR 21.21(d)(3)(ii) 07/17/2025 ML25198A329
2024-35-01 Columbia Generating Station Part 21 - Valcor Solenoid Valve Defect Identified 06/26/2025 ML25178A801
2024-35-00 Columbia Generating Station  Interim Report of a Deviation Associated with a Substitute Compound O-ring for Type V70900-45 Valves  11/21/2024 ML24326A362
2024-34-01 Nextra Energy Seabrook, LLC Final Report of a Deviation Associated with a GE Hitachi Relay CR120B (Model #DD945E118P0060)  12/02/2024 ML24337A132
2024-34-00 Nextra Energy Seabrook, LLC Interim Report of a Deviation Associated with a GE Hitachi Relay CR120B (Model #DD945E118P0060) 11/14/2024 ML24320A089
2024-33-03 Ametek Solidstate Controls, Inc Updated Final Report of a Deviation Associated with a Battery Charger Printed Circuit Board, Ametek Part #80-9214031-90, with a Locator of X302, Capacitor’s C35 and C36  03/13/2025 ML25073A045
2024-33-02 Ametek Solidstate Controls, Inc Final Report of a Deviation Associated with a Battery Charger Printed Circuit Board, Ametek Part #80-9214031-90, with a Locator of X302, Capacitor’s C35 and C36 02/27/2025 ML25062A274
2024-33-01 Duke Energy Carolinas, LLC Interim Report of a Deviation Associated with a Battery Charger Printed Circuit Board, Ametek Part #80-921-4031-9  01/31/2025 ML25034A112
2024-33-00 Duke Energy Carolinas, LLC Interim Report of a Deviation Associated with a Battery Charger Printed Circuit Board, Ametek Part#80-921-4031-9  10/28/2024 ML24303A185
2024-32-01 North Anna Power Station  Interim Report of a Deviation Associated with a Molded Case Switch, Model: Eaton J250K  10/28/2024 ML24302A240 
2024-32-00 North Anna Power Station Interim Report of a Deviation Associated with a Molded Case Switch, Model: Eaton J250K 10/09/2024 EN 57370
2024-31-00 MPR Associates, Inc Interim Report of a Deviation Associated with Non-Compliant Contactors, Models AF80 and AF116 10/04/2024 ML24281A066
2024-30-01 NextEra Energy Final Report of a Deviation Associated with a Westinghouse Relay, Model NBFD31S  10/08/2024 ML24282A785
2024-30-00 NextEra Energy Interim Report of a Deviation Associated with a Westinghouse Relay, Model NBFD31S 09/18/2024 ML24262A223
2024-29-00 Southern Nuclear Operating Co, Inc Interim Report of a Deviation Associated with a ETAP Software Error in Transient Stability Program 09/09/2024 ML24253A170
2024-28-01 Diablo Canyon Power Plant Interim Report of a Deviation Associated with ALCO Snubber Valve Assemblies Part Number 2402466 09/09/2024 ML24255A090
2024-28-00 Diablo Canyon Power Plant Interim Report of a Deviation Associated with ALCO Snubber Valve Assemblies Part Number 2402466 08/15/2024 EN 57271
2024-27-01 Browns Ferry Nuclear Plant  Retraction of Interim Report of a Deviation Associated with a Fike Metal Products 16-inch Rupture Disc, Part Number 16-CPV-C  08/22/2024 EN 57245
2024-27-00 Browns Ferry Nuclear Plant  Interim Report of a Deviation Associated with a Fike Metal Products 16-inch Rupture Disc, Part Number 16-CPV-C 07/25/2024 EN 57245
2024-26-10 RSCC Wire & Cable LLC Part 21 Report - Non-Compliant Insulated Conductor - Update 07/02/2025 EN 57243
2024-26-09 RSCC Wire & Cable LLC Update to Retraction of Final Report of a Deviation Associated with a Non-compliant Insulated Conductor   06/03/2025 ML25160A205 
2024-26-08 RSCC Wire & Cable LLC Update to Retraction of Final Report of a Deviation Associated with a Non-compliant Insulated Conductor 05/06/2025 ML25126A150
2024-26-07 RSCC Wire & Cable LLC Update to Retraction of Final Report of a Deviation Associated with a Non-compliant Insulated Conductor 03/28/2025 ML25097A281
2024-26-06 RSCC Wire & Cable LLC Update to Retraction of Final Report of a Deviation Associated with a Non-compliant Insulated Conductor   02/13/2025 ML25045A198
2024-26-05 RSCC Wire & Cable LLC Update to Retraction of Final Report of a Deviation Associated with a Non-compliant Insulated Conductor  10/28/2024 ML24302A277
2024-26-04 RSCC Wire & Cable LLC   Update to Retraction of Final Report of a Deviation Associated with a Non-compliant Insulated Conductor 09/26/2024 ML24274A124
2024-26-03 RSCC Wire & Cable LLC Update to Retraction of Final Report of a Deviation Associated with a Non-compliant Insulated Conductor 09/17/2024 ML24262A083
2024-26-02 RSCC Wire & Cable LLC Retraction of Final Report of a Deviation Associated with a Non-compliant Insulated Conductor 09/06/2024 ML24255A864
2024-26-01 RSCC Wire & Cable LLC  Final Report of a Deviation Associated with a Non-compliant Insulated Conductor 08/23/2024 ML24239A397 
2024-26-00 RSCC Wire & Cable LLC Interim Report of a Deviation Associated with a Non-compliant Insulated Conductor 07/25/2024 ML24208A096
2024-25-02 Westinghouse Electric Co Updated Interim Report of a Deviation Associated with Westinghouse-supplied Generation 2 and 3 CR-99 and Trident X Control Rod Blades 03/24/2025 ML25083A010
2024-25-01 Westinghouse Electric Co Interim Report of a Deviation Associated with Westinghouse-supplied Generation 3 CR-99 and Trident X Control Rod Blades  09/04/2024 ML24249A136
2024-25-00 Westinghouse Electric Co  Interim Report of a Deviation Associated with Westinghouse-supplied Generation 3 CR-99 Control Rod Blades  07/21/2024  ML24203A001
2024-24-04 Tennessee Valley Authority 10 CFR 21 Notification -- Defect Associated with Anchor Darling Double-disc Gate Valve  07/10/2025 ML25191A041
2024-24-03 Tennessee Valley Authority PART 21 - Improper Upper Wedge-to-Stem Joint in a Commercially Sourced Double-Disc Gate Valve  06/10/2025 EN 57751 
2024-24-02 Tennessee Valley Authority Updated Report of a Deviation Associated with a Valve in the Unit 3 High Pressure Coolant Injection System  11/27/2024 ML24332A037
2024-24-01 Tennessee Valley Authority Updated Report of a Deviation Associated with a Valve in the Unit 3 High Pressure Coolant Injection System 08/22/2024  ML24235A497
2024-24-00 Tennessee Valley Authority Interim Report of a Deviation Associated with a Valve in the Unit 3 High Pressure Coolant Injection System 06/23/2024 ML24175A004
2024-23-00 Framatome Part 21 Notification of a Deviation Associated with Burnable Poison Rod Assemblies 06/22/2024 ML24177A169
2024-22-00 Flowserve Corp Interim Report of a Deviation Associated with a ½" 1878 Piston Check Valve with adjustable cracking pressure SN: 96CEE  06/11/2024  ML24170A863
2024-21-00 Diablo Canyon Power Plant, Units 1 and 2  Interim Report of a Deviation Associated with Emergency Diesel Generator Fuel Snubber Valve Assembly  05/28/2024  ML24149A357
2024-20-01 Paragon Energy Solutions Final Report of a Deviation Associated with an Emergency Diesel Generator Voltage Regulator 06/21/2024  ML24176A101
2024-20-00 Paragon Energy Solutions Interim Report of a Deviation Associated with an Emergency Diesel Generator Voltage Regulator 05/24/2024  ML24149A160 
2024-19-00 TE Connectivity Interim Report of a Deviation Associated with Non-compliant Material Used in the Potting of the Coils for E7000 Series Relays 04/23/2024 ML24128A237
2024-18-01  Sequoyah Nuclear Plant  Retraction of Interim Report of a Deviation or Failure to Comply – Transducer Model 8005N 06/24/2024 ML24176A022
2024-18-00 Sequoyah Nuclear Plant Interim Report of a Deviation or Failure to Comply – Transducer Model 8005N 04/25/2024 ML24116A261
2024-17-00 Global Nuclear Fuel Part 21 Final Report Notification: GNF3 Spacer Relocation 04/22/2024   ML24113A202
2024-16-00 Farley Nuclear Plant 10 CFR Part 21 Report for Siemens Low Voltage AKW Circuit Breaker 04/15/2024 ML24106A162
2024-15-04   Paragon Energy Retraction of Interim Report of a Deviation Associated with a Potential Defect with Schneider Electric Medium Voltage VR Type Circuit Breaker Part Number V5D4133Y000 07/27/2024 ML24211A087
2024-15-03  Paragon Energy Solutions Interim Report of a Deviation Associated with a Potential Defect with Schneider Electric Medium Voltage VR Type Circuit Breaker Part Number V5D4133Y000 06/29/2024 ML24183A235
2024-15-02 Paragon Energy Solutions Interim Report of a Deviation Associated with a Potential Defect with Schneider Electric Medium Voltage VR Type Circuit Breaker Part Number V5D4133Y000 05/31/2024 ML24155A091
2024-15-01 Paragon Energy Solutions Interim Report of a Deviation Associated with a Potential Defect with Schneider Electric Medium Voltage VR Type Circuit Breaker Part Number V5D4133Y000 05/02/2024 ML24127A089
2024-15-00 Paragon Energy Solutions Interim Report of a Deviation Associated with a Potential Defect with Schneider Electric Medium Voltage VR Type Circuit Breaker Part Number V5D4133Y000  04/16/2024 ML24108A079
2024-14-00 Engine Systems Inc Interim Report of a Deviation Associated with a Leaking Cylinder Liner in Emergency Diesel Generator 04/12/2024 ML24107A697
2024-13-00 Transco Products Inc Interim Report of a Deviation Associated with Unverified Critical Characteristics of Darmatt KM-1 Flat Board 04/09/2024 ML24103A202
2024-12-00 Diablo Canyon Power Plant 10 CFR Part 21 Interim Report Regarding Mechanical Snubbers   04/03/2024 ML24095A157
2024-11-00 Alpha-Omega Services, Inc Interim Report of a Deviation Associated with Failure to Comply with Testing Requirements 03/18/2024 ML24086A017
2024-10-01 Cooper Nuclear Station 10 CFR Part 21 Report Regarding Service Water Booster Pump Bearing Housing Covers 03/27/2024 ML24087A214
2024-10-00 Cooper Nuclear Station  Interim Report of a Deviation Associated with a Residual Heat Removal Service Water Booster Pump Bearing Housing Cover Oil Leak  03/01/2024  EN 57001
2024-09-00 Fairbanks Morse Interim Report of a Deviation Associated with Synchro-Start Mini-Gen Signal Generator, Woodward Part Number (PN) SA-3176-D; Fairbanks Morse PN 16302997 02/25/2024 ML24057A338 
2024-08-00 Fairbanks Morse Interim Report of a Deviation Associated with Air Start Valve ASCO Part Number (PN) X300529797001HN, Fairbanks Morse PN 11916969 02/25/2024 ML24057A337
2024-07-02  Xcel Energy / Prairie Island Nuclear Generating Plant Closure of Interim Report of a Deviation Associated with Bentley Systems Incorporated AutoPIPE Software 10/03/2024 ML24277A101
2024-07-01 Xcel Energy / Prairie Island Nuclear Generating Plant Interim Report of a Potential Deviation or Failure to Comply Associated with Bentley Systems Incorporated AutoPIPE Software (Update) 04/09/2024 ML24101A063
2024-07-00 Xcel Energy / Prairie Island Nuclear Generating Plant  Interim Report of a Deviation Associated with Bentley Systems Incorporated AutoPIPE Software 02/09/2024 ML24040A171
2024-06-01 Ametek Solidstate Controls Final Report of a Deviation Associated with an Oil Filled Capacitors in Aluminum Case Part Number 07-020139-10 05/17/2024 ML24141A048
2024-06-00 Ametek Solidstate Controls Interim Report of a Deviation Associated with an Oil Filled Capacitors in Aluminum Case Part Number 07-020139-10  02/09/2024 ML24043A086
2024-05-00 VC Summer Nuclear Station Interim Report of a Deviation Associated with Emergency Diesel Generator Fuel Oil Piping  01/18/2024 ML24018A011
2024-04-01 VC Summer Nuclear Station Interim Report of a Deviation Associated with a Manufacturing Defect Affecting a Control Power Circuit Monitor (CP1) Relay on its 'B' Emergency Diesel Generator 02/07/2024 ML24038A031
2024-04-00 VC Summer Nuclear Station Interim Report of a Deviation Associated with a Manufacturing Defect Affecting a Control Power Circuit Monitor (CP1) Relay on its 'B' Emergency Diesel Generator  01/10/2024 EN 56919
2024-03-01 VC Summer Nuclear Station Interim Report of a Deviation Associated with a Manufacturing Defect Affecting a Field Flash Contactor (K2) relay on its 'B' Emergency Diesel Generator 02/07/2024 ML24038A032
2024-03-00 VC Summer Nuclear Station Interim Report of a Deviation Associated with a Manufacturing Defect Affecting a Field Flash Contactor (K2) relay on its 'B' Emergency Diesel Generator  01/10/2024 EN 56920
2024-02-01 Tennessee Valley Authority  Final Report of a Deviation Associated with a Crompton Instruments Type 077 Ammeter   02/22/2024 ML24053A393
2024-02-00 Tennessee Valley Authority  Interim Report of a Deviation Associated with an Crompton Instruments Type 077 Ammeter 01/03/2024 ML24004A033
2024-01-01 Engine Systems, INC. Interim Report of a Deviation Associated with an Electro-Motive Diesel (EMD) Cylinder Liner with Bore Deficiency, P/N 9318833 (component of power assembly P/N 40124897)  01/17/2024 ML24018A014
2024-01-00

Engine Systems, INC.

Interim Report of a Deviation Associated with an Electro-Motive Diesel (EMD) Cylinder Liner with Bore Deficiency, P/N 9318833 (component of power assembly P/N 40124897), S/N 20M0938.  01/04/2024 ML24008A069

Page Last Reviewed/Updated Thursday, July 24, 2025