Skip to main content

Search Results

Displaying 101 - 110 of 2312

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 …

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] …