Search Results
… Draft Radiological Effluent Technical Specifications, BWR, And NUREG-0133 (Generic Letter 78-39) … GL 78-39 UNITED … Indian Point Davis Besse Surry Millstone Duane Arnold Yankee Rowe Monticello Ft Calhoun Nine Mile Point Humboldt Bay Oconee Kewaunee Peach Bottom Maine Yankee Pilgrim North Anna Quad Cities Palisades …
Operator Licensing National Examination Schedule (Generic Letter 91-12)
… D. C. 20555 August 27, 1991 TO: All POWER REACTOR LICENSEES AND APPLICANTS FOR AN OPERATING LICENSE SUBJECT: OPERATOR … X X KEWAUNEE X X LACROSSE LASALLE 1/2 X X LIMERICK 1/2 X X MAINE YANKEE X X MCGUIRE 1/2 X X MILLSTONE 1 X X MILLSTONE 2 X X …
Forwarding of 2 Tables of Appendix I, Draft Radiological Effluent Technical Specifications, PWR, and NUREG-0133 (Generic Letter 78-38)
… Draft Radiological Effluent Technical Specifications, PWR, and NUREG-0133 (Generic Letter 78-38) … GL 78-38 UNITED … Indian Point Davis Besse Surry Millstone Duane Arnold Yankee Rowe Monticello Ft Calhoun Nine Mile Point Humboldt Bay Oconee Kewaunee Peach Bottom Maine Yankee Pilgrim North Anna Quad Cities Palisades …
Radioactive Effluent and Environmental Reports at Decommissioning Sites
… Radioactive Effluent and Environmental Reports at Decommissioning Sites … … Humboldt Bay 3 Indian Point 1, 2 & 3 Kewaunee La Crosse Maine Yankee Millstone 1 NS Savannah Oyster Creek Peach Bottom 1 …
Part 21 Report - 1998-600
… N/A REGION: 1 STATE: CT TIME: 15:08 OPS OFFICER: STEVE SANDIN 10 CFR SECTION: CCCC 21.21 UNSPECIFIED PARAGRAPH PART … OF THE SITUATION. THESE PLANTS ARE: MILLSTONE-2, MAINE YANKEE (SHUTDOWN), PALISADES, AND ST. LUCIE-1." … Part 21 …
Seismic Qualification of Auxiliary Feedwater Systems (Generic Letter 80-88)
… FEEDWATER SYSTEMS After the accident at Three Mile Island (TMI), a large amount of our attention focused on the … Cliffs 1/2 | | | | | | X C Ft. Calhoun | | | | X | X | E Maine Yankee | | | | | X | X | Millstone 2 | | | | | X | X K St. …
Bulletin 82-02: Degradation of Threaded Fasteners in the Reactor Coolant Pressure Boundary of PWR Plants
… STATES NUCLEAR REGULATORY COMMISSION OFFICE OF INSPECTION AND ENFORCEMENT WASHINGTON, D.C. 20555 June 2, 1982 IE … discussed below. On March 10, 1982, the NRC was notified by Maine Yankee Atomic Power Company and Combustion Engineering (C-E) …
Event Notification Report for October 6, 1999
… WITH TECHNICAL | | SPECIFICATIONS 3.5.a ACTION STATEMENTS AND STATION PROCEDURES FOR AN | | INOPERABLE CONTAINMENT … HPCI COULD NOT BE RETURNED TO | | SERVICE, AS PLANNED, AND REMAINS INOPERABLE. ALL EMERGENCY CORE COOLING | | … | FACILITY: VERMONT YANKEE REGION: 1 |NOTIFICATION DATE: 10/05/1999| | UNIT: [1] …
Part 21 Report - 1995-169
… per assembly) becoming wedged against the actuator housing and preventing the actuator shifting to electrical from … Assurance P. O. Box 767 Chicago, IL 60690 Connecticut Yankee Atomic Power Co. Haddem Neck Plant D. B. Miller, … 29 Dated: January 19, 1995 PART 21 NOTIFICTION MAILING LIST Maine Yankee Atomic Power Company C. D. Frizzle, Vice …
Event Notification Report for June 7, 2000
… Follow-up verification of the 'A' main steam line flow (0%) and the plant | | computer valve position verified that the … | | computer indicated that the valve closed at 0254 PDT and it was discovered | | closed at 0448 PDT. No work was … | FACILITY: VERMONT YANKEE REGION: 1 |NOTIFICATION DATE: 06/06/2000| | UNIT: [1] …