Skip to main content

Search Results

Displaying 191 - 200 of 303

Emergency Response Data System (Generic Letter 89-15)

… Emergency Response Data System (Generic Letter 89-15) … August 21, 1989 TO: ALL … ERDS Project Manager at (301) 492-4155. Sincerely, James G. Partlow Associate Director for Projects Office of … Braidwood, Palisades, Three Mile Island, Oyster Creek, Fitzpatrick, Ft. St. Vrain, LaCrosse, Big Rock Point, Rancho …

Event Notification Report for April 24, 2013

… Event Notification Report for April 24, 2013 … U.S. Nuclear Regulatory … 10 CFR Section: AGREEMENT STATE Person (Organization): JAMES DRAKE (R4DO) FSME EVENTS RESOURCE (EMAI) ERIC BENNER … Inspector. Power Reactor Event Number: 48958 Facility: FITZPATRICK Region: 1 State: NY Unit: [1] [ ] [ ] RX Type: …

Event Notification Report for September 24, 2008

… Event Notification Report for September 24, 2008 … U.S. Nuclear … Operations." Power Reactor Event Number: 44516 Facility: FITZPATRICK Region: 1 State: NY Unit: [1] [ ] [ ] RX Type: … "On September 23, 2008 at approximately 1500 [EDT] the James A. FitzPatrick Nuclear Power Plant was shutdown and …

Event Notification Report for May 4, 2015

… Event Notification Report for May 4, 2015 … U.S. Nuclear Regulatory … Commission. William Brunet Director of Quality Assurance James White General Manager Target Rock, Business Unit of … MS-SRVs: - Pilgrim (Model 09J-001) Quantity Shipped = 8 - Fitzpatrick (Model 09H-001) Quantity Shipped = 4, Quantity …

Event Notification Report for July 1, 2005

… Event Notification Report for July 1, 2005 … U.S. Nuclear Regulatory … Unit: [1] [2] [ ] RX Type: [1] CE,[2] CE NRC Notified By: JAMES HURCHALLA HQ OPS Officer: JOHN KNOKE Notification … details Power Reactor Event Number: 41815 Facility: FITZPATRICK Region: 1 State: NY Unit: [1] [ ] [ ] RX Type: …

Event Notification Report for February 1, 2016

… Event Notification Report for February 1, 2016 … U.S. Nuclear Regulatory … RETRACTED !!!!! Power Reactor Event Number: 51595 Facility: FITZPATRICK Region: 1 State: NY Unit: [1] [ ] [ ] RX Type: … 10 CFR Section: AGREEMENT STATE Person (Organization): JAMES DRAKE (R4DO) NMSS_EVENTS_NOTIFIC (EMAI) Event Text …

Event Notification Report for October 9, 2012

… Event Notification Report for October 9, 2012 … U.S. Nuclear Regulatory … been informed. Power Reactor Event Number: 48386 Facility: FITZPATRICK Region: 1 State: NY Unit: [1] [ ] [ ] RX Type: … - LOSS COMM/ASMT/RESPONSE Person (Organization): JAMES TRAPP (R1DO) Unit SCRAM Code RX CRIT Initial PWR …

Event Notification Report for September 21, 2012

… Event Notification Report for September 21, 2012 … U.S. Nuclear … Inspector has been notified." * * * RETRACTION FROM JAMES MORRIS TO JOHN KNOKE AT 1658 EDT ON 09/20/12 * * * … 4) is unavailable for planned maintenance at the James A Fitzpatrick Nuclear Power Plant. Both Reserve Station …

Event Notification Report for June 15, 2015

… Event Notification Report for June 15, 2015 … U.S. Nuclear Regulatory … been notified. Power Reactor Event Number: 51151 Facility: FITZPATRICK Region: 1 State: NY Unit: [1] [ ] [ ] RX Type: … - LOSS COMM/ASMT/RESPONSE Person (Organization): JAMES DWYER (R1DO) Unit SCRAM Code RX CRIT Initial PWR …

Event Notification Report for June 16, 2008

… Event Notification Report for June 16, 2008 … U.S. Nuclear Regulatory … the licensee." Power Reactor Event Number: 44296 Facility: FITZPATRICK Region: 1 State: NY Unit: [1] [ ] [ ] RX Type: … CONTAINMENT ISOLATION "At 1206 On May 31, 2008, with the James A. FitzPatrick Nuclear Power Plant operating at 100% …