ML20062E192
From kanterella
Jump to navigation
Jump to search
ML20062E192 | |
Person / Time | |
---|---|
Site: | Three Mile Island ![]() |
Issue date: | 07/31/1982 |
From: | Flynn C MOUNTAIN WEST RESEARCH, INC., SOCIAL IMPACT RESEARCH, INC. |
To: | NRC OFFICE OF NUCLEAR REGULATORY RESEARCH (RES) |
References | |
CON-FIN-B-6268 NUREG-CR-2749, NUREG-CR-2749-V12, NUDOCS 8208090010 | |
Download: ML20062E192 (239) | |
Similar Documents at Three Mile Island | |
---|---|
Category:CONTRACTED REPORT - RTA
MONTHYEARML20217F8551999-10-0707 October 1999
[Table view]CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 990828-0924 ML20216G4521999-09-0909 September 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA CNWRA, for Fiscal Reporting Period 990731-0827 ML20210G9651999-07-15015 July 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,990605-0702 ML20209F2701999-07-0909 July 1999 Review of Submittal in Response to NRC GL 88-20,Suppl 4: 'Ipeees' Fire Submittal Screening Review Technical Evaluation Rept:Three Mile Island,Unit 1,Rev 2,980909 ML20196D2611999-06-17017 June 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,990508-0604 ML20206J0871999-04-22022 April 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 990313-0409 ML20196K5981999-03-26026 March 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,990213-0312 ML20207F2271999-02-26026 February 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 990116-0212 ML20202H3281999-01-28028 January 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA for Fiscal Reporting Period,981219-990115 ML20199G3281999-01-0707 January 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,981121-1218 ML20197G6491998-12-0404 December 1998 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,981024-1120 ML20195E7871998-11-0505 November 1998 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,980926-1023 ML20154R5401998-10-0909 October 1998 CNWRA Program Manager Periodic Rept on Activities of CNWRA for Fiscal Reporting Period of 980829-0925 ML20237B7721998-08-14014 August 1998 CNWRA Program Manager'S Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 980704-31 ML20249C5191998-06-19019 June 1998 CNWRA Program Manager'S Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 980509-0605 ML20236S2741998-06-16016 June 1998 CNWRA Program Manager'S Periodic Rept on Activities,For Fiscal Reporting Period 980606-0703 ML20206D4251998-02-26026 February 1998 Rev 0 to Ltr Rept, Technical Review of Gpu Nuclear Three Mile Island Unit 1 Cable Functionality Assessments ML20196K3621998-01-0606 January 1998 Rev 0 to Final Technical Evaluation of Three Mile Island Unit 1 Fire Barrier Ampacity Derating Assessments & RAI Responses ML20140G5041997-04-10010 April 1997 Ltr Rept,Rev 0, Technical Evaluation of Three Mile Island Unit 1 Fire Barrier Ampacity Derating Assessments ML20138G3461996-05-10010 May 1996 Technical Evaluation Rept of IPE Submittal & RAI Responses for Three Mile Island,Unit 1 ML20134G4491995-02-28028 February 1995 Exam of Bolt W/Boric Acid Attack from Three Mile Island Nuclear Generating Station ML20059F1221994-01-30030 January 1994 Lessons Learned from TMI-2 Advisory Panel, Draft Rept for Jan 1994 ML20058F6791993-10-31031 October 1993 Calculations to Estimate Margin to Failure in TMI-2 Vessel ML20058F6911993-10-31031 October 1993 TMI-2 Vessel Investigation Project Integration Rept ML20058F6631993-06-30030 June 1993 Results of Mechanical Tests & Supplementary Microstructural Exams of TMI-2 Lower Head Samples ML20058F6721993-02-28028 February 1993 TMI-2 Intrument Nozzle Exams at Argonne Natl Lab ML20115D9621992-05-31031 May 1992 Technical Evaluation Rept on Second 10 Yr Interval ISI Program Plan:Gpu Nuclear Corp,Tmi Nuclear Station,Unit 1, Docket 50-289 ML20056A6811990-03-31031 March 1990 TMI-2 Vessel Investigation Project (VIP) Metallurgical Program.Progress Report,January-September 1989 ML20011D8241989-11-30030 November 1989 a Review of the Three Mile ISLAND-1 Probabilistic Risk Assessment ML19324A6251989-09-0808 September 1989 Technical Evaluation Rept,TMI-1,Evaluation of Revised TMI-1 Response to Generic Ltr 81-12,Alternate Safe Shutdown Capability. ML20151E0871988-05-31031 May 1988 Rev 2 to Conformance to Reg Guide 1.97:TMI-1, Technical Evaluation Rept ML20150D1321988-02-29029 February 1988 Design Requirements for DSS (Diverse Scram Sys) & AMSAC (ATWS Mitigation Sys Actuation Circuitry), Safety Evaluation of Topical Rept 47-1159091-00 ML20238E9661987-08-31031 August 1987 the Cooldown Aspects of the TMI-2 Accident ML20236G3781987-07-31031 July 1987 Correlation of Radioiodine Resuspension with Temperature at TMI-2 ML20236E2781987-07-31031 July 1987 Conformance to Generic Ltr 83-28,Item 2.1 (Part 1) Equipment Classification (Reactor Trip Sys Components), TMI-1 ML20236P8301987-07-31031 July 1987 Final Conformance to Generic Ltr 83-28,Item 2.2.1 - Equipment Classification for All Other Safety-Related Components:TMI-1, Informal Rept ML20235M6301987-06-30030 June 1987 Final Conformance to Generic Ltr 83-28,Item 2.2.2 - Vendor Interface Programs for All Other Safety-Related Components: Three Mile Island-1, Informal Rept ML20235N5251987-06-30030 June 1987 Rev 1 to Final Conformance to Reg Guide 1.97,TMI-1, Informal Rept ML20195G2521987-03-31031 March 1987 Conformance to Reg Guide 1.97,Oconee Nuclear Station,Units 1,2 & 3, Final Informal Rept ML20215J1431987-02-28028 February 1987 Conformance to Reg Guide 1.97,TMI Nuclear Station Unit 1, Informal Rept ML20207S3821987-02-28028 February 1987 Suppl 1 to Supplemental Technical Evaluation Rept,Pump & Valve Inservice Testing Program TMI-1 ML20206F6631986-05-31031 May 1986 Evaluation of Nuclear Facility Decommissioning Projects. Summary Status Report,Three Mile Island Unit 2,Reactor Coolant System & Systems Decontamination ML20206F2911986-05-31031 May 1986 Evaluation of Nuclear Facility Decommissioning Projects. Summary Status Report,Three Mile Island Unit 2,Radioactive Waste and Laundry Shipments ML20206F2351986-05-31031 May 1986 Evaluation of Nuclear Facility Decommissioning Projects. Summary Status Report,Three Mile Island Unit 2,Reactor Defueling and Disassembly ML20206F2301986-05-31031 May 1986 Evaluation of Nuclear Facility Decommissioning Projects. Summary Status Report,Three Mile Island Unit 2,Reactor Building Decontamination ML20137V4241985-11-30030 November 1985 Possible Options for Reducing Occupational Dose from the TMI-2 Basement ML20138P7801985-10-31031 October 1985 Conformance to Reg Guide 1.97,TMI-1, Interim Rept ML20137S2571985-08-31031 August 1985 Conformance to Generic Ltr 83-28,Items 3.1.3 & 3.2.3, Arkansas 1,Crystal River 3,Oconee 1,2 & 3,Rancho Seco & TMI-1 ML20209F8151985-06-30030 June 1985 Conformance to Generic Ltr 83-28,Items 3.1.3 & 3.2.3, Arkansas 1,Crystal River 3,Oconee 1,2 & 3,Rancho Seco & TMI-1 ML20115B1051985-03-0404 March 1985 Evaluation of Detailed Control Room Design Review Suppl II to Summary Rept for TMI-1, Technical Evaluation Rept 1999-09-09 Category:QUICK LOOK MONTHYEARML20217F8551999-10-0707 October 1999
[Table view]CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 990828-0924 ML20216G4521999-09-0909 September 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA CNWRA, for Fiscal Reporting Period 990731-0827 ML20210G9651999-07-15015 July 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,990605-0702 ML20209F2701999-07-0909 July 1999 Review of Submittal in Response to NRC GL 88-20,Suppl 4: 'Ipeees' Fire Submittal Screening Review Technical Evaluation Rept:Three Mile Island,Unit 1,Rev 2,980909 ML20196D2611999-06-17017 June 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,990508-0604 ML20206J0871999-04-22022 April 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 990313-0409 ML20196K5981999-03-26026 March 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,990213-0312 ML20207F2271999-02-26026 February 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 990116-0212 ML20202H3281999-01-28028 January 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA for Fiscal Reporting Period,981219-990115 ML20199G3281999-01-0707 January 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,981121-1218 ML20197G6491998-12-0404 December 1998 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,981024-1120 ML20195E7871998-11-0505 November 1998 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,980926-1023 ML20154R5401998-10-0909 October 1998 CNWRA Program Manager Periodic Rept on Activities of CNWRA for Fiscal Reporting Period of 980829-0925 ML20237B7721998-08-14014 August 1998 CNWRA Program Manager'S Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 980704-31 ML20249C5191998-06-19019 June 1998 CNWRA Program Manager'S Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 980509-0605 ML20236S2741998-06-16016 June 1998 CNWRA Program Manager'S Periodic Rept on Activities,For Fiscal Reporting Period 980606-0703 ML20206D4251998-02-26026 February 1998 Rev 0 to Ltr Rept, Technical Review of Gpu Nuclear Three Mile Island Unit 1 Cable Functionality Assessments ML20196K3621998-01-0606 January 1998 Rev 0 to Final Technical Evaluation of Three Mile Island Unit 1 Fire Barrier Ampacity Derating Assessments & RAI Responses ML20140G5041997-04-10010 April 1997 Ltr Rept,Rev 0, Technical Evaluation of Three Mile Island Unit 1 Fire Barrier Ampacity Derating Assessments ML20138G3461996-05-10010 May 1996 Technical Evaluation Rept of IPE Submittal & RAI Responses for Three Mile Island,Unit 1 ML20134G4491995-02-28028 February 1995 Exam of Bolt W/Boric Acid Attack from Three Mile Island Nuclear Generating Station ML20059F1221994-01-30030 January 1994 Lessons Learned from TMI-2 Advisory Panel, Draft Rept for Jan 1994 ML20058F6791993-10-31031 October 1993 Calculations to Estimate Margin to Failure in TMI-2 Vessel ML20058F6911993-10-31031 October 1993 TMI-2 Vessel Investigation Project Integration Rept ML20058F6631993-06-30030 June 1993 Results of Mechanical Tests & Supplementary Microstructural Exams of TMI-2 Lower Head Samples ML20058F6721993-02-28028 February 1993 TMI-2 Intrument Nozzle Exams at Argonne Natl Lab ML20115D9621992-05-31031 May 1992 Technical Evaluation Rept on Second 10 Yr Interval ISI Program Plan:Gpu Nuclear Corp,Tmi Nuclear Station,Unit 1, Docket 50-289 ML20056A6811990-03-31031 March 1990 TMI-2 Vessel Investigation Project (VIP) Metallurgical Program.Progress Report,January-September 1989 ML20011D8241989-11-30030 November 1989 a Review of the Three Mile ISLAND-1 Probabilistic Risk Assessment ML19324A6251989-09-0808 September 1989 Technical Evaluation Rept,TMI-1,Evaluation of Revised TMI-1 Response to Generic Ltr 81-12,Alternate Safe Shutdown Capability. ML20151E0871988-05-31031 May 1988 Rev 2 to Conformance to Reg Guide 1.97:TMI-1, Technical Evaluation Rept ML20150D1321988-02-29029 February 1988 Design Requirements for DSS (Diverse Scram Sys) & AMSAC (ATWS Mitigation Sys Actuation Circuitry), Safety Evaluation of Topical Rept 47-1159091-00 ML20238E9661987-08-31031 August 1987 the Cooldown Aspects of the TMI-2 Accident ML20236G3781987-07-31031 July 1987 Correlation of Radioiodine Resuspension with Temperature at TMI-2 ML20236E2781987-07-31031 July 1987 Conformance to Generic Ltr 83-28,Item 2.1 (Part 1) Equipment Classification (Reactor Trip Sys Components), TMI-1 ML20236P8301987-07-31031 July 1987 Final Conformance to Generic Ltr 83-28,Item 2.2.1 - Equipment Classification for All Other Safety-Related Components:TMI-1, Informal Rept ML20235M6301987-06-30030 June 1987 Final Conformance to Generic Ltr 83-28,Item 2.2.2 - Vendor Interface Programs for All Other Safety-Related Components: Three Mile Island-1, Informal Rept ML20235N5251987-06-30030 June 1987 Rev 1 to Final Conformance to Reg Guide 1.97,TMI-1, Informal Rept ML20195G2521987-03-31031 March 1987 Conformance to Reg Guide 1.97,Oconee Nuclear Station,Units 1,2 & 3, Final Informal Rept ML20215J1431987-02-28028 February 1987 Conformance to Reg Guide 1.97,TMI Nuclear Station Unit 1, Informal Rept ML20207S3821987-02-28028 February 1987 Suppl 1 to Supplemental Technical Evaluation Rept,Pump & Valve Inservice Testing Program TMI-1 ML20206F6631986-05-31031 May 1986 Evaluation of Nuclear Facility Decommissioning Projects. Summary Status Report,Three Mile Island Unit 2,Reactor Coolant System & Systems Decontamination ML20206F2911986-05-31031 May 1986 Evaluation of Nuclear Facility Decommissioning Projects. Summary Status Report,Three Mile Island Unit 2,Radioactive Waste and Laundry Shipments ML20206F2351986-05-31031 May 1986 Evaluation of Nuclear Facility Decommissioning Projects. Summary Status Report,Three Mile Island Unit 2,Reactor Defueling and Disassembly ML20206F2301986-05-31031 May 1986 Evaluation of Nuclear Facility Decommissioning Projects. Summary Status Report,Three Mile Island Unit 2,Reactor Building Decontamination ML20137V4241985-11-30030 November 1985 Possible Options for Reducing Occupational Dose from the TMI-2 Basement ML20138P7801985-10-31031 October 1985 Conformance to Reg Guide 1.97,TMI-1, Interim Rept ML20137S2571985-08-31031 August 1985 Conformance to Generic Ltr 83-28,Items 3.1.3 & 3.2.3, Arkansas 1,Crystal River 3,Oconee 1,2 & 3,Rancho Seco & TMI-1 ML20209F8151985-06-30030 June 1985 Conformance to Generic Ltr 83-28,Items 3.1.3 & 3.2.3, Arkansas 1,Crystal River 3,Oconee 1,2 & 3,Rancho Seco & TMI-1 ML20115B1051985-03-0404 March 1985 Evaluation of Detailed Control Room Design Review Suppl II to Summary Rept for TMI-1, Technical Evaluation Rept 1999-09-09 Category:ETC. (PERIODIC MONTHYEARML20217F8551999-10-0707 October 1999
[Table view]CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 990828-0924 ML20216G4521999-09-0909 September 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA CNWRA, for Fiscal Reporting Period 990731-0827 ML20210G9651999-07-15015 July 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,990605-0702 ML20209F2701999-07-0909 July 1999 Review of Submittal in Response to NRC GL 88-20,Suppl 4: 'Ipeees' Fire Submittal Screening Review Technical Evaluation Rept:Three Mile Island,Unit 1,Rev 2,980909 ML20196D2611999-06-17017 June 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,990508-0604 ML20206J0871999-04-22022 April 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 990313-0409 ML20196K5981999-03-26026 March 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,990213-0312 ML20207F2271999-02-26026 February 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 990116-0212 ML20202H3281999-01-28028 January 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA for Fiscal Reporting Period,981219-990115 ML20199G3281999-01-0707 January 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,981121-1218 ML20197G6491998-12-0404 December 1998 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,981024-1120 ML20195E7871998-11-0505 November 1998 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,980926-1023 ML20154R5401998-10-0909 October 1998 CNWRA Program Manager Periodic Rept on Activities of CNWRA for Fiscal Reporting Period of 980829-0925 ML20237B7721998-08-14014 August 1998 CNWRA Program Manager'S Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 980704-31 ML20249C5191998-06-19019 June 1998 CNWRA Program Manager'S Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 980509-0605 ML20236S2741998-06-16016 June 1998 CNWRA Program Manager'S Periodic Rept on Activities,For Fiscal Reporting Period 980606-0703 ML20206D4251998-02-26026 February 1998 Rev 0 to Ltr Rept, Technical Review of Gpu Nuclear Three Mile Island Unit 1 Cable Functionality Assessments ML20196K3621998-01-0606 January 1998 Rev 0 to Final Technical Evaluation of Three Mile Island Unit 1 Fire Barrier Ampacity Derating Assessments & RAI Responses ML20140G5041997-04-10010 April 1997 Ltr Rept,Rev 0, Technical Evaluation of Three Mile Island Unit 1 Fire Barrier Ampacity Derating Assessments ML20138G3461996-05-10010 May 1996 Technical Evaluation Rept of IPE Submittal & RAI Responses for Three Mile Island,Unit 1 ML20134G4491995-02-28028 February 1995 Exam of Bolt W/Boric Acid Attack from Three Mile Island Nuclear Generating Station ML20059F1221994-01-30030 January 1994 Lessons Learned from TMI-2 Advisory Panel, Draft Rept for Jan 1994 ML20058F6791993-10-31031 October 1993 Calculations to Estimate Margin to Failure in TMI-2 Vessel ML20058F6911993-10-31031 October 1993 TMI-2 Vessel Investigation Project Integration Rept ML20058F6631993-06-30030 June 1993 Results of Mechanical Tests & Supplementary Microstructural Exams of TMI-2 Lower Head Samples ML20058F6721993-02-28028 February 1993 TMI-2 Intrument Nozzle Exams at Argonne Natl Lab ML20115D9621992-05-31031 May 1992 Technical Evaluation Rept on Second 10 Yr Interval ISI Program Plan:Gpu Nuclear Corp,Tmi Nuclear Station,Unit 1, Docket 50-289 ML20056A6811990-03-31031 March 1990 TMI-2 Vessel Investigation Project (VIP) Metallurgical Program.Progress Report,January-September 1989 ML20011D8241989-11-30030 November 1989 a Review of the Three Mile ISLAND-1 Probabilistic Risk Assessment ML19324A6251989-09-0808 September 1989 Technical Evaluation Rept,TMI-1,Evaluation of Revised TMI-1 Response to Generic Ltr 81-12,Alternate Safe Shutdown Capability. ML20151E0871988-05-31031 May 1988 Rev 2 to Conformance to Reg Guide 1.97:TMI-1, Technical Evaluation Rept ML20150D1321988-02-29029 February 1988 Design Requirements for DSS (Diverse Scram Sys) & AMSAC (ATWS Mitigation Sys Actuation Circuitry), Safety Evaluation of Topical Rept 47-1159091-00 ML20238E9661987-08-31031 August 1987 the Cooldown Aspects of the TMI-2 Accident ML20236G3781987-07-31031 July 1987 Correlation of Radioiodine Resuspension with Temperature at TMI-2 ML20236E2781987-07-31031 July 1987 Conformance to Generic Ltr 83-28,Item 2.1 (Part 1) Equipment Classification (Reactor Trip Sys Components), TMI-1 ML20236P8301987-07-31031 July 1987 Final Conformance to Generic Ltr 83-28,Item 2.2.1 - Equipment Classification for All Other Safety-Related Components:TMI-1, Informal Rept ML20235M6301987-06-30030 June 1987 Final Conformance to Generic Ltr 83-28,Item 2.2.2 - Vendor Interface Programs for All Other Safety-Related Components: Three Mile Island-1, Informal Rept ML20235N5251987-06-30030 June 1987 Rev 1 to Final Conformance to Reg Guide 1.97,TMI-1, Informal Rept ML20195G2521987-03-31031 March 1987 Conformance to Reg Guide 1.97,Oconee Nuclear Station,Units 1,2 & 3, Final Informal Rept ML20215J1431987-02-28028 February 1987 Conformance to Reg Guide 1.97,TMI Nuclear Station Unit 1, Informal Rept ML20207S3821987-02-28028 February 1987 Suppl 1 to Supplemental Technical Evaluation Rept,Pump & Valve Inservice Testing Program TMI-1 ML20206F6631986-05-31031 May 1986 Evaluation of Nuclear Facility Decommissioning Projects. Summary Status Report,Three Mile Island Unit 2,Reactor Coolant System & Systems Decontamination ML20206F2911986-05-31031 May 1986 Evaluation of Nuclear Facility Decommissioning Projects. Summary Status Report,Three Mile Island Unit 2,Radioactive Waste and Laundry Shipments ML20206F2351986-05-31031 May 1986 Evaluation of Nuclear Facility Decommissioning Projects. Summary Status Report,Three Mile Island Unit 2,Reactor Defueling and Disassembly ML20206F2301986-05-31031 May 1986 Evaluation of Nuclear Facility Decommissioning Projects. Summary Status Report,Three Mile Island Unit 2,Reactor Building Decontamination ML20137V4241985-11-30030 November 1985 Possible Options for Reducing Occupational Dose from the TMI-2 Basement ML20138P7801985-10-31031 October 1985 Conformance to Reg Guide 1.97,TMI-1, Interim Rept ML20137S2571985-08-31031 August 1985 Conformance to Generic Ltr 83-28,Items 3.1.3 & 3.2.3, Arkansas 1,Crystal River 3,Oconee 1,2 & 3,Rancho Seco & TMI-1 ML20209F8151985-06-30030 June 1985 Conformance to Generic Ltr 83-28,Items 3.1.3 & 3.2.3, Arkansas 1,Crystal River 3,Oconee 1,2 & 3,Rancho Seco & TMI-1 ML20115B1051985-03-0404 March 1985 Evaluation of Detailed Control Room Design Review Suppl II to Summary Rept for TMI-1, Technical Evaluation Rept 1999-09-09 Category:NUREG REPORTS MONTHYEARML20056A6811990-03-31031 March 1990
[Table view]TMI-2 Vessel Investigation Project (VIP) Metallurgical Program.Progress Report,January-September 1989 ML20011D8241989-11-30030 November 1989 a Review of the Three Mile ISLAND-1 Probabilistic Risk Assessment ML20247F7781989-08-31031 August 1989 Programmatic Environmental Impact Statement Related to Decontamination and Disposal of Radioactive Wastes Resulting from March 28, 1979 Accident Three Mile Island Nuclear Station, Unit 2.Final Supplement Dealing with ML20246P9191989-03-31031 March 1989 the Status of Recommendations of the President'S Commission on the Accident at Three Mile Island.A Ten-Year Review ML20151S5031988-04-30030 April 1988 Programmatic Environmental Impact Statement Related to Decontamination and Disposal of Radioactive Wastes Resulting from March 28,1979 Accident,Three Mile Island Nuclear Station,Unit 2.Docket No. 50-320.(GPU Nuclear,Incorporated) ML20238E9661987-08-31031 August 1987 the Cooldown Aspects of the TMI-2 Accident ML20236G3781987-07-31031 July 1987 Correlation of Radioiodine Resuspension with Temperature at TMI-2 ML20235A1121987-06-30030 June 1987 Programmatic Environmental Impact Statement Related to Decontamination and Disposal of Radioactive Wastes Resulting from March 28,1979 Accident at Three Mile Island Nuclear Station,Unit 2.Final Supplement Dealing with Disposal of ML20209B0451987-01-14014 January 1987 Errata to Programmatic EIS Re Decontamination & Disposal of Radwastes Resulting from 790328 Accident,TMI-2, Changing Pages vi,3.32,5.1,5.8,5.10 & 6.2 ML20207J7321986-12-31031 December 1986 Programmatic Environmental Impact Statement Related to Decontamination and Disposal of Radioactive Wastes Resulting from March 28,1979 Accident,Three Mile Island Nuclear Station,Unit 2.Docket No. 50-320.(GPU Nuclear,Incorporated) ML20206F2351986-05-31031 May 1986 Evaluation of Nuclear Facility Decommissioning Projects. Summary Status Report,Three Mile Island Unit 2,Reactor Defueling and Disassembly ML20206F2301986-05-31031 May 1986 Evaluation of Nuclear Facility Decommissioning Projects. Summary Status Report,Three Mile Island Unit 2,Reactor Building Decontamination ML20206F2911986-05-31031 May 1986 Evaluation of Nuclear Facility Decommissioning Projects. Summary Status Report,Three Mile Island Unit 2,Radioactive Waste and Laundry Shipments ML20206F6631986-05-31031 May 1986 Evaluation of Nuclear Facility Decommissioning Projects. Summary Status Report,Three Mile Island Unit 2,Reactor Coolant System & Systems Decontamination ML20137V4241985-11-30030 November 1985 Possible Options for Reducing Occupational Dose from the TMI-2 Basement ML20065D2901982-09-30030 September 1982 Evaluation of the Prompt Alerting Systems at Four Nuclear Power Stations ML20062E1921982-07-31031 July 1982 Socioeconomic Impacts of Nuclear Generating Stations:Three Mile Island Case Study.Docket Nos. 50-289 and 50-320. (Metropolitan Edison,Et Al.) ML20054C7931982-04-30030 April 1982 Workshop on Psychological Stress Associated with the Proposed Restart of Three Mile Island,Unit 1 ML20148T0941981-01-31031 January 1981 Investigation Into Information Flow During the Accident at Three Mile Island ML20205A1801979-10-0303 October 1979 Environmental Assessment,Use of EPICOR-II at Three Mile Island,Unit 2 ML20125B4351979-10-0303 October 1979 Title List of Publicly Available Documents, TMI-2, Cumulated to 790630 ML20132A5691979-04-30030 April 1979 Evaluation of Long-Term Post-Accident Core Cooling of TMI-2 1990-03-31 Category:TEXT-PROCUREMENT & CONTRACTS MONTHYEARML20217F8551999-10-0707 October 1999
[Table view]CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 990828-0924 ML20216G4521999-09-0909 September 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA CNWRA, for Fiscal Reporting Period 990731-0827 ML20210G9651999-07-15015 July 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,990605-0702 ML20209F2701999-07-0909 July 1999 Review of Submittal in Response to NRC GL 88-20,Suppl 4: 'Ipeees' Fire Submittal Screening Review Technical Evaluation Rept:Three Mile Island,Unit 1,Rev 2,980909 ML20196D2611999-06-17017 June 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,990508-0604 ML20206J0871999-04-22022 April 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 990313-0409 ML20196K5981999-03-26026 March 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,990213-0312 ML20207F2271999-02-26026 February 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 990116-0212 ML20202H3281999-01-28028 January 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA for Fiscal Reporting Period,981219-990115 ML20199G3281999-01-0707 January 1999 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,981121-1218 ML20197G6491998-12-0404 December 1998 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,981024-1120 ML20195E7871998-11-0505 November 1998 CNWRA Program Manager Periodic Rept on Activities of CNWRA, for Fiscal Reporting period,980926-1023 ML20154R5401998-10-0909 October 1998 CNWRA Program Manager Periodic Rept on Activities of CNWRA for Fiscal Reporting Period of 980829-0925 ML20237B7721998-08-14014 August 1998 CNWRA Program Manager'S Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 980704-31 ML20249C5191998-06-19019 June 1998 CNWRA Program Manager'S Periodic Rept on Activities of CNWRA, for Fiscal Reporting Period 980509-0605 ML20236S2741998-06-16016 June 1998 CNWRA Program Manager'S Periodic Rept on Activities,For Fiscal Reporting Period 980606-0703 ML20206D4251998-02-26026 February 1998 Rev 0 to Ltr Rept, Technical Review of Gpu Nuclear Three Mile Island Unit 1 Cable Functionality Assessments ML20196K3621998-01-0606 January 1998 Rev 0 to Final Technical Evaluation of Three Mile Island Unit 1 Fire Barrier Ampacity Derating Assessments & RAI Responses ML20140G5041997-04-10010 April 1997 Ltr Rept,Rev 0, Technical Evaluation of Three Mile Island Unit 1 Fire Barrier Ampacity Derating Assessments ML20138G3461996-05-10010 May 1996 Technical Evaluation Rept of IPE Submittal & RAI Responses for Three Mile Island,Unit 1 ML20134G4491995-02-28028 February 1995 Exam of Bolt W/Boric Acid Attack from Three Mile Island Nuclear Generating Station ML20059F1221994-01-30030 January 1994 Lessons Learned from TMI-2 Advisory Panel, Draft Rept for Jan 1994 ML20058F6791993-10-31031 October 1993 Calculations to Estimate Margin to Failure in TMI-2 Vessel ML20058F6911993-10-31031 October 1993 TMI-2 Vessel Investigation Project Integration Rept ML20058F6631993-06-30030 June 1993 Results of Mechanical Tests & Supplementary Microstructural Exams of TMI-2 Lower Head Samples ML20058F6721993-02-28028 February 1993 TMI-2 Intrument Nozzle Exams at Argonne Natl Lab ML20115D9621992-05-31031 May 1992 Technical Evaluation Rept on Second 10 Yr Interval ISI Program Plan:Gpu Nuclear Corp,Tmi Nuclear Station,Unit 1, Docket 50-289 ML20062G6971990-11-16016 November 1990 Notification of Contract Execution,Task Order 13,to Electrical Distribution Functional Insp, Awarded to Aecl Technologies ML20217A2951990-10-23023 October 1990 Mod 13,extending Period of Performance Through 901031,to Test Specimens from Damaged TMI-2 Reactor Bottom Head ML20217A2831990-10-23023 October 1990 Notification of Contract Execution,Mod 13,to Test Specimens from Damaged TMI-2 Reactor Bottom Head. Contractor:Mpr Assoc ML20056A6811990-03-31031 March 1990 TMI-2 Vessel Investigation Project (VIP) Metallurgical Program.Progress Report,January-September 1989 ML20011D8241989-11-30030 November 1989 a Review of the Three Mile ISLAND-1 Probabilistic Risk Assessment ML19324A6251989-09-0808 September 1989 Technical Evaluation Rept,TMI-1,Evaluation of Revised TMI-1 Response to Generic Ltr 81-12,Alternate Safe Shutdown Capability. ML20247P6351989-06-27027 June 1989 Notification of Contract Execution,Mod 6,to Test Specimens from Damaged TMI-2 Reactor Bottom Head. Contractor:Mpr Assocs,Inc ML20247P6441989-06-27027 June 1989 Mod 6,revising Statement of Work & Provisional Indirect Rates for CY89 & Increasing Total Estimated Amount of Contract,To Test Specimens from Damaged TMI-2 Reactor Bottom Head ML20246J8821989-05-0505 May 1989 Notification of Contract Execution,Mod 5,to Test Specimens from Damaged TMI-2 Reactor Bottom Head. Contractor: MPR Assocs ML20246J9441989-05-0505 May 1989 Mod 5,providing Incremental Funding,To Test Specimens from Damaged TMI-2 Reactor Bottom Head ML20154M0021988-09-20020 September 1988 Notification of Contract Execution,Mod 3,to Test Specimens from Damaged TMI-2 Reactor Bottom Head. Contractor:Mpr Assoc,Inc ML20154M0101988-09-20020 September 1988 Mod 3,providing Incremental Funding,To Test Specimens from Damaged TMI-2 Reactor Bottom Head ML20196F4111988-06-23023 June 1988 Notification of Grant Execution: Topical Meeting on TMI-2 Accident Matls Behavior & Plant Recovery Technology Washington,Dc 881031-1104, Awarded to American Nuclear Soc ML20196F4721988-06-23023 June 1988 Grant: Topical Meeting on TMI-2 Accident Matls Behavior & Plant Recovery Technology Washington,Dc 881031-1104, Awarded to American Nuclear Society ML20151E0871988-05-31031 May 1988 Rev 2 to Conformance to Reg Guide 1.97:TMI-1, Technical Evaluation Rept ML20154C4431988-04-28028 April 1988 Mod 2,providing Incremental Funding,To Test Specimens from Damaged TMI-2 Reactor Bottom Head ML20154C4291988-04-28028 April 1988 Notification of Contract Execution,Mod 2,to Test Specimens from Damaged TMI-2 Reactor Bottom Head. Contractor:Mpr Assoc,Inc ML20151E1451988-03-31031 March 1988 Mod 1,providing Incremental Funds,To Test Specimens from Damaged TMI-2 Reactor Bottom Head ML20151E1271988-03-31031 March 1988 Notification of Contract Execution,Mod 1,to Test Specimens from Damaged TMI-2 Reactor Bottom Head. Contractor:Mtr Assoc,Inc ML20150D1321988-02-29029 February 1988 Design Requirements for DSS (Diverse Scram Sys) & AMSAC (ATWS Mitigation Sys Actuation Circuitry), Safety Evaluation of Topical Rept 47-1159091-00 ML20149D7681988-01-15015 January 1988 Contract: Test Specimens from Damaged TMI-2 Reactor Bottom Head, Awarded to MPR Assoc,Inc ML20149D7511988-01-15015 January 1988 Notification of Contract Execution: Test Specimens from Damaged TMI-2 Reactor Bottom Head, Awarded to MPR Assoc, Inc ML20238E9661987-08-31031 August 1987 the Cooldown Aspects of the TMI-2 Accident 1999-09-09 |
Text
Retrieved from "https://kanterella.com/w/index.php?title=ML20062E192&oldid=3555030"