Semantic search
Jump to navigation
Jump to search
Issue date | Title | |
---|---|---|
IR 05000213/2004002 | 8 February 2005 | IR 05000213-04-002, Connecticut Yankee Atomic Power Company, East Hampton, Connecticut Site and Notice of Violation |
IR 05000213/1997005 | 26 November 1997 | Insp Rept 50-213/97-05 on 970708-1006.No Violations Noted. Major Areas Inspected:Plant Operations,Maint Engineering & Plant Support |
IR 05000213/1997003 | 9 October 1997 | Insp Rept 50-213/97-03 on 970408-0707 & 0805.Violations Noted.Major Areas Inspected:Operations,Engineering,Maint & Plant Support |
ML20133B659 | 7 June 1996 | Forwards Briefing Package on Status of Plants as Background for Visit by Northeast Utilities on 960611 |
Information Notice 1994-54, Failures of General Electric Magne-Blast Circuit Breakers to Latch Closed | 1 August 1994 | Failures of General Electric Magne-Blast Circuit Breakers to Latch Closed |
ML20134B493 | 16 February 1994 | Forwards Updated Briefing Package for Visit by Util Officials W/Nrc Chairman,Commission,Edo,Director OI & Director Oe.Requests Replacement of Encls 1 & 2 in 940215 Package,Retaining Supporting Attachment 1 Documentation |
IR 05000213/1992081 | 8 January 1993 | Insp Rept 50-213/92-81 on 921005-09 & 29,1112,1210 & 930105 in Region I Ofc.Major Areas Inspected:Licensee Generic Ltr 89-10 Program,Including Scope & Administration of Program, Design Basis Reviews & MOV Training |
IR 05000213/1990083 | 5 November 1990 | Insp Repts 50-213/90-83,50-245/90-82,50-336/90-82 & 50-423/90-83 on 900924-28.No Violations Noted.Major Areas Inspected:Licensee Timeliness for Reporting/Operability Determinations |
ML20055D346 | 3 July 1990 | Responds to NRC Bulletin 90-001 Re Loss of Fill Oil Transmitters Mfg by Rosemount.Operability Determinations Performed & Documented for All Rosemount 1153 & 1154 Transmitters at Facility |