Skip to main content

Search Results

Displaying 1001 - 1010 of 1193

Event Notification Report for June 26, 2015

Event Notification Report for June 26, 2015 … U.S. Nuclear Regulatory Commission Operations Center Event … in this part. Utility Name/Plant Name Exelon Corporation / Ginna First Energy Nuclear Operating / Beaver Valley 1 …

Event Notification Report for June 30, 2008

Event Notification Report for June 30, 2008 … U.S. Nuclear Regulatory Commission Operations Center Event … of many weeks. Power Reactor Event Number: 44320 Facility: GINNA Region: 1 State: NY Unit: [1] [ ] [ ] RX Type: [1] …

Event Notification Report for May 28, 1999

Event Notification Report for May 28, 1999 … U.S. Nuclear Regulatory Commission Operations Center Event … | FACILITY: GINNA REGION: 1 |NOTIFICATION DATE: 05/05/1999| | UNIT: [1] …

Emergency Telecommunications (Generic Letter 91-14)

Emergency Telecommunications (Generic Letter 91-14) … … HOLDERS OF OPERATING LICENSES OR CONSTRUCTION PERMITS FOR NUCLEAR POWER PLANTS SUBJECT: EMERGENCY TELECOMMUNICATIONS … Nov. 1991 Big Rock Point Braidwood Brunswick Comanche Peak Ginna Harris Maine Yankee South Texas Turkey Point . Jan. …

Emergency Response Data System Test Program (Generic Letter 93-01)

Emergency Response Data System Test Program (Generic Letter … HOLDERS OF OPERATING LICENSES OR CONSTRUCTION PERMITS FOR NUCLEAR POWER REACTORS, EXCEPT FOR BIG ROCK POINT AND … VALLEY 1, 2 CALVERT CLIFFS 1, 2 HOPE CREEK FITZPATRICK GINNA INDIAN POINT 2, 3 2 LIMERICK 1, 2 MILLSTONE 1, 2, 3 …

Event Notification Report for April 13, 1999

Event Notification Report for April 13, 1999 … U.S. Nuclear Regulatory Commission Operations Center Event … | FACILITY: GINNA REGION: 1 |NOTIFICATION DATE: 04/12/1999| | UNIT: [1] …