Surry 1
Initiating Events
Significance: Aug 11, 2000
Identified By: NRC
Item Type: FIN Finding
TWO OF THE THREE CABLES THAT CONNECTS OFFSITE POWER TO THE RESERVE STATION TRANSFORMERS HAVE LESS
INSULATION THAN SPECIFIED IN INDUSTRY STANDARDS.
The team identified that...
Braidwood 2
Initiating Events
Significance: Jun 16, 2001
Identified By: Self Disclosing
Item Type: FIN Finding
INADVERTENT DELUGE OF THE UNIT 2 EAST MAIN POWER TRANSFORMER
Operator Error Resulted in the Inadvertent Deluge of the Unit 2 East main power transformer on ...
June 27, 2002
EA-02-123
R. T. Ridenoure
Division Manager - Nuclear Operations
Omaha Public Power District
Fort Calhoun Station FC-2-4 Adm.
P.O. Box 550
Fort Calhoun, Nebraska 68023-0550
SUBJECT: NRC RADIATION PROTECTION INSPECTION REPORT 50-285/02-08;
PRELIMINARY WHITE F...
December 27, 2000
Mr. William O’Connor, Jr.
Vice President
Nuclear Generation
Detroit Edison Company
6400 North Dixie Highway
Newport, MI 48166
SUBJECT: FERMI 2 NUCLEAR POWER PLANT - NRC INSPECTION REPORT
50-341/00-15(DRS)
Dear Mr. O’Connor:
On December 15, 2000, the NRC ...
December 16, 2005
Paul D. Hinnenkamp
Vice President - Operations
Entergy Operations, Inc.
River Bend Station
5485 US Highway 61N
St. Francisville, Louisiana 70775
SUBJECT: RIVER BEND STATION - NRC RADIATION SAFETY TEAM INSPECTION
REPORT 05000458/2005015
Dear Mr. Hinnenkamp...
July 10, 2001
SDP/EA-00-238
South Carolina Electric & Gas Company
ATTN: Mr. Stephen A. Byrne
Vice President, Nuclear Operations
Virgil C. Summer Nuclear Station
P. O. Box 88
Jenkinsville, SC 29065
SUBJECT: VIRGIL C. SUMMER NUCLEAR STATION - NRC SUPPLEMENTAL
INSPECTION RE...
April 22, 2002Tennessee Valley AuthorityATTN: Mr. J. A. ScaliceChief Nuclear Officer and Executive Vice President6A Lookout Place1101 Market StreetChattanooga, TN 37402-2801SUBJECT: BROWNS FERRY NUCLEAR PLANT - NRC INTEGRATED INSPECTIONREPORT 50-259/01-05, 50-260/01-05, 50-2...
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D. C. 20555 May 3, 1983 Docket No. 50-331 Mr. Lee Liu President and Chief, Executive Officer Iowa Electric Light and Power Company P. 0. Box 351 Cedar Rapids, Iowa 52406 Dear Mr. Arnold: The Commission has issued the encl...
,_ . ._ _ _ _ _ . . . _ . _ _ _ _ _ . _ . . _ . . . - ~ _ _ _ . _ . _ . _ _ . _ . _ . _ _ . _ . _ _ .*%!" gUNITED STATES;? .mNUCLEAR REGULATORY COMMISSION** *.oWASHINoTON, D.C. 20666 -,*...,+January 14, 1993Mr. Robert D. PollardNuclear Safety EngineerUnion of Concerned Scienti...
~South Cirolina El;ctric & GIs CompInyVirgit C. SummIr Nuctrir Stition S. J. Fur:unbergP. O. Box 88 MInager,Jenkinsville, SC 29065 Maintenance Services(803) 345 5209ASCNntCwpanyAugust 18,1995RC-95-0174Doctunent Control DeskU. S. Nuclear Regulatory CommissionWashington, DC 2055...
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 Mr. William R. Gideon Site Vice President Brunswick Steam Electric Plant 8470 River Rd. (M/C BNP001) Southport, NC 28461 December 14, 2016 SUBJECT: BRUNSWICK STEAM ELECTRIC PLANT, UNITS 1 AND 2 - SAFETY EV...
UNITED STATES NUCLEAR REGULATORY COMMISSION WASHINGTON, D.C. 20555-0001 Mr. Joseph W. Shea Vice President, Nuclear Licensing Tennessee Valley Authority 1101 Market Street, LP 3R-C Chattanooga, TN 37402-2801 May 22, 2017 SUBJECT: BROWNS FERRY NUCLEAR PLANT, UNITS 1, 2, AND 3 - ...
December 4, 2001Mr. M. ReddemannSite Vice PresidentKewaunee and Point Beach Nuclear PlantsNuclear Management Company, LLC6610 Nuclear RoadTwo Rivers, WI 54241SUBJECT: POINT BEACH NUCLEAR PLANT NRC INSPECTION REPORT 50-301/01-16(DRP)Dear Mr. Reddemann: On November 2, 2001, the...
Michael J. AnnaconeVice President* Energye Brunswick Nuclear PlantP.O. Box 10429Southport, NC 28461910-457-369810 CFR 50.4February 28, 2013Serial: BSEP 13-0014U.S. Nuclear Regulatory CommissionATTN: Document Control DeskWashington, DC 20555Subject: Brunswick Steam Electric Pla...
B. H. Whitley Southern Nuclear Director Operating Company, Inc. Regulatory Affairs 42 Inverness Center ParkwayBirmingham, AL 35242Tel 205.992.7079Fax 205.992.5296 October 6, 2017Docket Nos.: 52-025 ND-17-142852-026 10 CFR 52.98(c)10 CFR 50.90U.S....
SAFETY EVALUATION BY THE OFFICE OF NUCLEAR REACTOR REGULATIONTECHNICAL SPECIFICATIONS BRANCH RELATED TO AMENDMENT NO. 146 TO FACILITY OPERATING LICENSE NO. DPR-22NUCLEAR MANAGEMENT COMPANY, LLCMONTICELLO NUCLEAR GENERATING PLANTDOCKET NO. 50-2631.0 INTRODUCTIONBy application ...
SECY-98-055
March 25, 1998
FOR: The Commissioners
FROM: L. Joseph Callan /s/
Executive Director for Operations
SUBJECT: RESPONSE TO STAFF REQUIREMENTS MEMORANDUM OF OCTOBER 24, 1997, REGARDING IMPROVEMENTS IN SENIOR MANAGEMENT
ASSESSMENT PROCESS FOR OPERATING REACTORS (M...
Browns Ferry 3
3Q/2012 Plant Inspection Findings
Initiating Events
Significance: Sep 30, 2012
Identified By: Self-Revealing
Item Type: FIN Finding
Automatic reactor scram due to inadequate design review of relay setting
A self-revealing finding (FIN) was identified ...
Grand Gulf 1
2Q/2008 Plant Inspection Findings
Initiating Events
Significance: Mar 22, 2008
Identified By: NRC
Item Type: FIN Finding
Ineffective Corrective Actions in Response to Resin in the Electro-hydraulic Control System.
The inspectors identified a finding inv...
January 23, 2001
William T. Cottle, President and
Chief Executive Officer
STP Nuclear Operating Company
P.O. Box 289
Wadsworth, Texas 77483
SUBJECT: SOUTH TEXAS PROJECT ELECTRIC GENERATING STATION-NRC
INTEGRATED REPORT 50-498/00-13; 50-499/00-13
Dear Mr. Cottle:
On Decem...
Home > Nuclear Reactors > Operating Reactors > Reactor Oversight Process > Plant Summaries> Clinton > Quarterly
Plant Inspection Findings
Clinton – Quarterly Plant Inspection Findings
4Q/2017 – Plant Inspection Findings
On this page:
• Initiating Events
• Mitigating Syste...
44948 Federal Register / Vol. 70, No. 149 / Thursday, August 4, 2005 / Notices
1 Attachment B contains Safeguards Information
and will not be released to the public.
issue the amendment and make it
immediately effective, notwithstanding
the request for a hearing. Any he...
July 18, 2005
Mr. James A. Spina
Vice President Nine Mile Point
Nine Mile Point Nuclear Station, LLC
P.O. Box 63
Lycoming, NY 13093
SUBJECT: NINE MILE POINT NUCLEAR STATION - NRC INTEGRATED INSPECTION
REPORT 05000220/2005003 and 05000410/2005003
Dear Mr. Spina:
On June 30...
Callaway
2Q/2009 Plant Inspection Findings
Initiating Events
Significance: Mar 24, 2009
Identified By: Self-Revealing
Item Type: NCV NonCited Violation
Inadequate Response to Feedwater Transient Results in Reactor Trip
The inspectors identified a self-revealing nonc...
STC-20-XX
UNITED STATES
NUCLEAR REGULATORY COMMISSION
WASHINGTON, D.C. 20555-0001
August 5, 2020
ALL AGREEMENT AND NON-AGREEMENT STATES
STATE LIAISON OFFICERS
ALL FEDERALLY RECOGNIZED INDIAN TRIBES
NOTIFICATION OF THE INTENT TO REVIEW AND UPDATE THE GEN...