Skip to main content

Search Results

Displaying 31 - 40 of 2312

Enforcement Discretion by NRC Concerning Violations that are Self-Identifying

… the letter from M. R. Knapp to C. D. Frizzle (President, Maine Atomic Power Company) dated October 24, 1990. The … NRC requires that the problems be both licensee-identified and corrected in a timely manner. If timely action is not … of NRC requirements associated with an event at the Maine Yankee facility involving a lack of adequate radiological …

Part 21 Report - 1996-542

… processed from a scanned version or an electronic submittal and has been processed as received. Some tables, figures, … Inc. Tennessee Valley Authority GPU Nuclear Corp. Vermont Yankee Nuclear Power Maine Yankee Atomic Power Co. Corp. SUBJECT: Possible …

Event Notification Report for June 10, 2003

… FLOYD |PO SCOTT BAUMGARTNER DOT | | HQ OPS OFFICER: STEVE SANDIN | | +------------------------------------------------+ … | FACILITY: MAINE YANKEE REGION: 1 |NOTIFICATION DATE: 06/09/2003| | UNIT: [1] …

Event Notification Report for October 4, 2000

… of the "2B" | | recirculation pump. All rods fully inserted and the reactor was shutdown. | | Reactor level during the … | FACILITY: MAINE YANKEE REGION: 1 |NOTIFICATION DATE: 10/03/2000| | UNIT: [1] …

Event Notification Report for April 22, 2004

… S/N is M12044864, which contains 10 millicuries of Cs-137 and 50 millicuries of Am-241/Be. The operator had the device … box, while talking on the telephone. He got in the truck and proceeded to drive to a convenience store several miles … report. Power Reactor Event Number: 40694 Facility: VERMONT YANKEE Region: 1 State: VT Unit: [1] [ ] [ ] RX Type: [1] …