Skip to main content

Search Results

Displaying 181 - 190 of 303

Event Notification Report for November 6, 2012

… Event Notification Report for November 6, 2012 … U.S. Nuclear Regulatory … Inspector. Power Reactor Event Number: 48479 Facility: FITZPATRICK Region: 1 State: NY Unit: [1] [ ] [ ] RX Type: … - RPS ACTUATION - CRITICAL Person (Organization): JAMES NOGGLE (R1DO) Unit SCRAM Code RX CRIT Initial PWR …

Event Notification Report for August 8, 2011

… Event Notification Report for August 8, 2011 … U.S. Nuclear Regulatory … "One of the 37 prompt notification sirens surrounding the James A. Fitzpatrick (JAF) and Nine Mile Point (NMP) sites spuriously …

Event Notification Report for May 28, 2013

… Event Notification Report for May 28, 2013 … U.S. Nuclear Regulatory … Zone (EPZ) Population for the Nine Mile Point and JAF [James A. FitzPatrick] Nuclear Power Plants. This failure meets NRC 8 …

Event Notification Report for July 12, 2017

… Event Notification Report for July 12, 2017 … U.S. Nuclear Regulatory … NC County: License #: Agreement: Y Docket: NRC Notified By: JAMES TUCKER HQ OPS Officer: BILL HUFFMAN Notification Date: … Crystal River, Dresden, Diablo Canyon, Duane Arnold, Fitzpatrick, Fort Calhoun, Grand Gulf, Hatch, Indian Point, …

Event Notification Report for September 18, 2015

… Event Notification Report for September 18, 2015 … U.S. Nuclear … 10 CFR Section: AGREEMENT STATE Person (Organization): JAMES DRAKE (R4DO) NMSS_EVENTS_NOTIFIC (EMAI) CNSNS (MEXICO) … (email). Power Reactor Event Number: 51405 Facility: FITZPATRICK Region: 1 State: NY Unit: [1] [ ] [ ] RX Type: …

Event Notification Report for April 26, 2013

… Event Notification Report for April 26, 2013 … U.S. Nuclear Regulatory … 10 CFR Section: AGREEMENT STATE Person (Organization): JAMES DRAKE (R4DO) FSME EVENTS RESOURCE (EMAI) Event Text … [ ] [ ] RX Type: [1] GE-5,[2] GE-5 NRC Notified By: MICHAEL FITZPATRICK HQ OPS Officer: DONALD NORWOOD Notification …

Event Notification Report for November 21, 2000

… Event Notification Report for November 21, 2000 … U.S. Nuclear Regulatory Commission Operations Center Event … OH |PERSON ORGANIZATION | |LICENSE#: GDP-2 AGREEMENT: N |JAMES CREED R3 | | DOCKET: 0707002 |DONALD COOL NMSS | … | FACILITY: FITZPATRICK REGION: 1 |NOTIFICATION DATE: 11/21/2000| | …

Event Notification Report for May 6, 2011

… Event Notification Report for May 6, 2011 … U.S. Nuclear Regulatory … 3 source Power Reactor Event Number: 46822 Facility: FITZPATRICK Region: 1 State: NY Unit: [1] [ ] [ ] RX Type: … PLANNED MAINTENANCE "A planned maintenance evolution at the James A. FitzPatrick (JAF) Nuclear Power Plant will remove …

Event Notification Report for July 16, 2012

… Event Notification Report for July 16, 2012 … U.S. Nuclear Regulatory … [2] [ ] RX Type: [1] GE-5,[2] GE-5 NRC Notified By: MICHAEL FITZPATRICK HQ OPS Officer: BILL HUFFMAN Notification Date: … [1] [2] [ ] RX Type: [1] GE-2,[2] GE-5 NRC Notified By: JAMES VAUGHN HQ OPS Officer: BILL HUFFMAN Notification Date: …

Event Notification Report for April 2, 2013

… Event Notification Report for April 2, 2013 … U.S. Nuclear Regulatory … - Pilgrim Nuclear Power Plant; Entergy Nuclear - J. A. Fitzpatrick Nuclear Power Plant; Exelon Corporation - Three … - DEFECTS AND NONCOMPLIANCE Person (Organization): JAMES DWYER (R1DO) DEBORAH SEYMOUR (R2DO) ROBERT DALEY …