Skip to main content

Search Results

Displaying 1 - 6 of 6

Preliminary Notification (PN) Reports for 2011

… December PNO-I-11-004A 12/16/2011 Constellation Energy Nuclear Group, LLC: Nine Mile Point Unit 2 Technical … Overexposure August PNO-IV-11-003F 08/30/2011 Fort Calhoun Station: Fort Calhoun Station Declaration of a Notification … Specifications Required Shutdown PNO-IV-11-005A 07/13/2011 Cooper Nuclear Station: Cooper Nuclear Station Declaration …

Preliminary Notification (PN) Reports for 2019

… 08/29/2019 Northern States Power Company: Monticello Nuclear Generating Plant Expiration of Security Supervisor Union Contract March PNO-IV-19-001 03/15/2019 Cooper Nuclear Station Declaration of A Notification of Unusual Event Due …

Preliminary Notification (PN) Reports for 2009

… Unit 1 - 100 Percent Power PNO-I-09-007 12/21/2009 Dominion Nuclear Connecticut: Millstone Unit 3 Reactor Trip and … Fire Within the Protected Area of V. C. Summer Nuclear Station PNO-III-09-013 11/23/2009 Donald C. Cook Nuclear … Than 72 Hours PNO-IV-09-005 10/14/2009 Basin Electric Power Cooperative: Potential Overexposures to Members of the …

Preliminary Notification (PN) Reports for 2004

… Reactor Site PNO-III-04-015 11/15/2004 FirstEnergy Nuclear Operating Co./Perry Nuclear Power Plant: Inadvertent … Water Treatment Building October PNO-IV-04-029 10/20/2004 Cooper Nuclear Station: Reactor Shutdown Because of Main Turbine High …

Preliminary Notification (PN) Reports for 2003

… Due to C-14 Intake PNO-I-03-032 11/04/2003 The Cooper Health System: Medical Event Involving a High Dose … Misadministration PNO-III-03-040 09/22/2003 Palisades Nuclear Generating Station: Fire Adjacent to Palisades Nuclear Generating …