Skip to main content

Search Results

Displaying 171 - 180 of 303

Recent FOIA Requests – March 2019

… Recent FOIA Requests – March 2019 … This page presents a chronological … Miles Point Power Plant, Scriba, New York, from 1970-1981; James A. Fitzpatrick Nuclear Power Plant, 269 Lake Road, Oswego, NY, …

Event Notification Report for July 29, 2005

… Event Notification Report for July 29, 2005 … U.S. Nuclear Regulatory … the licensee. Power Reactor Event Number: 41878 Facility: FITZPATRICK Region: 1 State: NY Unit: [1] [ ] [ ] RX Type: … FAILURE "On June 3, 2005 at approximately 1705, with the James A. FitzPatrick Nuclear Power Plant (JAF) operating at …

Event Notification Report for November 1, 2013

… Event Notification Report for November 1, 2013 … U.S. Nuclear Regulatory … VT Unit: [1] [ ] [ ] RX Type: [1] GE-4 NRC Notified By: JAMES KRITZER HQ OPS Officer: HOWIE CROUCH Notification … been notified." Power Reactor Event Number: 49491 Facility: FITZPATRICK Region: 1 State: NY Unit: [1] [ ] [ ] RX Type: …

Event Notification Report for October 11, 2011

… Event Notification Report for October 11, 2011 … U.S. Nuclear Regulatory … License #: 22-B145-01 Agreement: Y Docket: NRC Notified By: JAMES HARRIS HQ OPS Officer: BILL HUFFMAN Notification Date: … EN #47332. Power Reactor Event Number: 47332 Facility: FITZPATRICK Region: 1 State: NY Unit: [1] [ ] [ ] RX Type: …

Event Notification Report for February 15, 2011

… Event Notification Report for February 15, 2011 … U.S. Nuclear Regulatory … Inspector. Power Reactor Event Number: 46613 Facility: FITZPATRICK Region: 1 State: NY Unit: [1] [ ] [ ] RX Type: … PLANNED MAINTENANCE "A planned maintenance evolution at the James A. FitzPatrlck (JAF) Nuclear Power Plant will remove …

Event Notification Report for October 17, 2003

… Event Notification Report for October 17, 2003 … U.S. Nuclear Regulatory … the licensee. Power Reactor Event Number: 40252 Facility: FITZPATRICK Region: 1 State: NY Unit: [1] [ ] [ ] RX Type: … AT 1524 FROM PAGE TO LAURA***** "On October 15, 2003, the James A. FitzPatrick nuclear power plant notified the NRC …

Emergency Telecommunications (Generic Letter 91-14)

… Emergency Telecommunications (Generic Letter 91-14) … September 23, 1991 TO: ALL … listed below or the appropriate NRR Project Manager. James G. Partlow Associate Director for Projects Office of … Beaver Valley Browns Ferry Clinton Diablo Canyon Dresden Fitzpatrick Grand Gulf Hatch Hope Creek Indian Point …

Event Notification Report for November 5, 2012

… Event Notification Report for November 5, 2012 … U.S. Nuclear Regulatory … NC County: License #: Agreement: Y Docket: NRC Notified By: JAMES D. ALBRIGHT HQ OPS Officer: DONG HWA PARK Notification … Inspector. Power Reactor Event Number: 48479 Facility: FITZPATRICK Region: 1 State: NY Unit: [1] [ ] [ ] RX Type: …

Event Notification Report for September 28, 2012

… Event Notification Report for September 28, 2012 … U.S. Nuclear … Nine Mile 1-2, Fermi 2, Columbia, Grand Gulf, River Bend, FitzPatrick, Pilgrim, Vermont Yankee, Clinton, Dresden 2-3, … involving a basic component existed. "Rosemount informed James A. FitzPatrick Nuclear Power Plant (JAF) that 13 …

Event Notification Report for May 3, 1999

… Event Notification Report for May 3, 1999 … U.S. Nuclear Regulatory Commission Operations Center Event … (Bob Conley), Department of Health and Human | | Services (James Raab), and Department of Transportation (Rick Boyle). … | FACILITY: FITZPATRICK REGION: 1 |NOTIFICATION DATE: 04/30/1999| | …