Search by property
Jump to navigation
Jump to search
This page provides a simple browsing interface for finding entities described by a property and a named value. Other available search interfaces include the page property search, and the ask query builder.
List of results
- 05000364/LER-1989-012, :on 891018,reactor Tripped Due to lo-lo Steam Generator Level Due to Closure of Governor Valves.Caused by Design Error in Digital electro-hydraulic Control Sys.Valve Position Limiter Feature Removed + (ML19327C262)
- 05000265/LER-1987-009-02, :on 870801,reactor Scram Occurred from Turbine Generator Load Mismatch Due to Generator Trip.Caused by Electrical Fault in Main Transformer C Phase Windings.Main Transformer Replaced W/Spare + (ML19327C263)
- 05000425/LER-1989-028, :on 891016,while Replacing Faulty Circuit Board,Power Cable & Arcing Occurred at Terminal Connection, Resulting in Containment Ventilation Isolation.Caused by Inadequate Design.Longer Block Screw Installed + (ML19327C265)
- ML19327C266 + (ML19327C266)
- 05000364/LER-1989-013, :on 891019,reactor Tripped Due to lo-lo Level in Steam Generator 2C.Caused by Operator Incorrectly Transferring Steam Generator Level Control to Main Feedwater.Involved Personnel Counseled + (ML19327C267)
- 05000309/LER-1989-005, :on 891015,leakage Noted Past Train B RHR Pump Suction Valve RH-7 & ECCS Valves Not Fully Closed.Caused by Position Indication Slot Too Short on RH-7 Handwheel Pedestal.Rhr Suction Valve Locked Shut + (ML19327C268)
- 05000295/LER-1989-016-03, :from 890919-21,fuel Handling Senior Reactor Operator Did Not Meet 10CFR55.53 Requirements.Caused by Lack of Administrative Control Re Operator Activity.Fuel Handling Instructions Changed + (ML19327C269)
- 05000354/LER-1989-020-01, :on 891011,pressure Spike in Reactor Vessel Ref Leg Resulted in ESF Actuation During Filling & Venting of Pressure Transmitter.Caused by Personnel Error.Technicians Counseled & Retrained in Venting Procedures + (ML19327C270)
- 05000354/LER-1989-021-01, :on 891013,review of GE Transient Analysis Recording Sys Determined That Class 1E Electrical Separation Criteria Not Met in Two Reactor Protection Sys Panels. Nonconforming Power Supplies Removed + (ML19327C271)
- ML19327C272 + (ML19327C272)
- ML19327C273 + (ML19327C273)
- ML19327C274 + (ML19327C274)
- ML19327C275 + (ML19327C275)
- ML19327C276 + (ML19327C276)
- ML19327D085 + (ML19327D085)
- ML19327D185 + (ML19327D185)
- ML19329A002 + (ML19329A002)
- ML19329A003 + (ML19329A003)
- ML19329A005 + (ML19329A005)
- ML19329A008 + (ML19329A008)
- Inspection Manual Change Notice 19-037, Table of Contents for Inspection Manual Change Notice 19-037 + (ML19329A009)
- ML19329A011 + (ML19329A011)
- ML19329A016 + (ML19329A016)
- ML19329A017 + (ML19329A017)
- ML19329A023 + (ML19329A023)
- ML19329A030 + (ML19329A030)
- ML19329A084 + (ML19329A084)
- ML19329A080 + (ML19329A080)
- Press Release-19-059, NRC Announces Opportunity to Request Hearing on Bellefonte Construction Permit Transfer Application + (ML19329A077)
- Press Release-19-058, NRC Issues Enforcement Actions for Discrimination at Vogtle New Reactor Construction Site + (ML19329A076)
- Press Release-II-19-038, NRC Proposes $145,000 Civil Penalty to Tennessee Valley Authority + (ML19329A075)
- Press Release-I-19-029, NRC to Conduct Webinar Seeking Public Comments on Decommissioning Community Advisory Board Best Practices + (ML19329A074)
- Press Release-19-057, NRC Imposes $43,500 Civil Penalty on New York Firm for Unlicensed Importation and Distribution of Radioactive Material + (ML19329A073)
- Press Release-I-19-028, NRC Names New Resident Inspector at Peach Bottom Nuclear Power Plant + (ML19329A070)
- Press Release-I-19-027, NRC Assigns New Senior Resident Inspector at Nine Mile Point + (ML19329A069)
- Press Release-19-055, NRC Issues Eighth U.S. National Report for Convention on Nuclear Safety + (ML19329A068)
- Press Release-IV-19-018, NRC Names New Senior Resident Inspector at Comanche Peak Nuclear Power Plant + (ML19329A067)
- Press Release-19-052, NRC to Discuss Limited Hearing Opportunity for Vogtle New Reactors + (ML19329A064)
- Press Release-19-051, NRC Issues Confirmatory Order to Manager at Southern Nuclear for Discrimination at Vogtle New Reactor Construction Site + (ML19329A063)
- Press Release-19-050, NRC Imposes $43,500 Civil Penalty on California Firm for Unlicensed Importation and Distribution of Radioactive Material + (ML19329A062)
- Press Release-I-19-026, New NRC Senior Resident Inspector Assigned to R.E. Ginna Nuclear Power Plant + (ML19329A061)
- Press Release-IV-19-017, NRC Names New Resident Inspector at Grand Gulf Nuclear Power Plant + (ML19329A060)
- Press Release-19-049, NRC Announces the Merger of Nuclear Reactor Offices + (ML19329A059)
- Press Release-II-19-036, NRC Announces Use of Electronic Mailing Listserv for Fuel Cycle Facility Correspondence + (ML19329A058)
- ML19329A056 + (ML19329A056)
- ML19329A048 + (ML19329A048)
- IR 05000482/1980011 + (ML19329A034)
- ML19329A090 + (ML19329A090)
- ML19329A042 + (ML19329A042)
- ML19329A112 + (ML19329A112)
- ML19329A117 + (ML19329A117)