Semantic search

Jump to navigation Jump to search
 Issue dateSiteTitle
ML24149A00128 May 20245/15/2024 Revised Summary of the Reactor Oversight Process Bi-Monthly Public Meeting
ML24143A07923 May 20245/15/2024 Summary of the Reactor Oversight Process Bi-Monthly Public Meeting
ML24101A24511 April 20243/26/2024 Summary of the Reactor Oversight Process Bi-Monthly Public Meeting
ML24025A08825 January 20241/17/2024 Summary of the Reactor Oversight Process Bi-Monthly Public Meeting
ML23285A08215 December 2023IMC 0609 Attachment 5, Inspection Finding Review Board
ML23338A2515 December 2023Summary of the Reactor Oversight Process Bi-Monthly Public Meeting
ML23271A15616 October 2023IMC 0350 Oversight of Reactor Facilities in a Shutdown Condition Due to Significant Performance And/Or Operational Concerns
ML23276B3974 October 20239/20/2023 Summary of the Reactor Oversight Process Bi-Monthly Public Meeting
ML23215A1467 August 20237/13/2023 Summary of the Reactor Oversight Process Bi-Monthly Public Meeting
ML23159A1448 June 20235/18/2023 Revised Summary of the Reactor Oversight Process Bi-Monthly Public Meeting
ML23156A2315 June 20235/18/2023 Summary of the Reactor Oversight Process Bi-Monthly Public Meeting
ML23108A16918 April 2023Summary of the Reactor Oversight Process Bi-Monthly Public Meeting
ML23024A16625 January 2023Summary of the Reactor Oversight Process Bi-Monthly Public Meeting
ML22334A09630 November 2022Summary of the Reactor Oversight Process Bi-Monthly Public Meeting
ML22311A5467 November 2022SDP Timeliness Review Nov 2022 ROP Public Meeting
ML22269A48026 September 2022SDP Timeliness Review Sept 2022 ROP Public Meeting
ML22159A2128 June 2022Summary of the Reactor Oversight Process BI-Monthly Public Meeting
ML22144A25726 May 2022SDP Timeliness Review May 2022 ROP Public Meeting
ML22091A1841 April 2022Summary of the Reactor Oversight Process BI-Monthly Public Meeting Held
ML21271A1205 November 2021IMC 0308 Att 3 Technical Basis for Significance Determination Process
ML21148A14919 August 2021IMC 0609 Att-1 Significance and Enforcement Review Panel (SERP) Process
ML20337A29625 January 2021IMC 0609 Att 2 Process for Appealing NRC Characterization of Inspection Findings (SDP Appeal Process)
ML20267A1469 November 2020IMC 0609 Significance Determination Process
ML19011A32613 December 2019IMC 0609 Att 04 Initial Characterization of Findings
ML19263D13620 September 2019SDP Timeline for September 25 2019 ROP Public Meeting
ML19206A04425 July 2019SDP Updates for July 2019 ROP Monthly Meeting
ML19198A18317 July 2019Draft IMC 0609 Appendix a for July 2019 ROP Public Meeting
ML19198A19517 July 2019Draft IMC 0609 Attachment 4 for July 2019 ROP Public Meeting
ML16266A23021 September 2016Calvert CliffsASP Analysis Reject - Calvert Cliffs, Unit 2 Automatic Reactor Trip Due to Loss of Offsite Power to Safety Related Buses (LER-318-2015-002)
ML16237A42723 August 2016Peach BottomASP Analysis - Reject - Peach Bottom HPCI system inoperable for 17 hours due to flow controller failure - LER 278-2015-001
ML16187A36630 June 2016FermiFinal ASP Program Analysis - Reject - Fermi Unit 2 Reactor Scram Due to Loss of Turbine Building Closed Cooling Water (LER 341/2015-006)
ML16165A2809 June 2016Diablo Canyon
05000375
ASP Analysis - Reject - Diablo Canyon Both Trains of Residual Heat Removal Inoperable Due to Circumferential Crack on a Socket Weld (LER 275/2015-001)
ML16160A0958 June 2016CallawayASP ANALYSIS-REJECT- Callaway Unit 1 Auxiliary Feedwater Control Valves in Motor Driven Pump Train Inoperable due to Faulty Electric positioner Cards (LER 483-2015-003 and 483-2015-004)
ML16160A0948 June 2016Nine Mile PointASP ANALYSIS- REJECT- Nine Mile Point Unit 1 Automatic Reactor Scram Due to Main Steam Isolation Valve Closure (LER 220-2015-004)
ML14058A08313 January 2012OconeeEmail from D. Aird, RES to F. Ferrante, NRR GI-204 Dam Failure Comm. Plan Answer