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
- ML20199J956 + (ML20199J956)
- ML20199J958 + (ML20199J958)
- 05000528/LER-1986-040, :on 860608,inadvertent Automatic Actuation of Balance of Plant/Esfas Occurred.Caused by Cognitive Personnel Error.Involved Personnel Counseled Re Verbatim Compliance + (ML20199J960)
- ML20199J961 + (ML20199J961)
- ML20199J962 + (ML20199J962)
- ML20199J964 + (ML20199J964)
- ML20199J965 + (ML20199J965)
- ML20199J967 + (ML20199J967)
- ML20199J972 + (ML20199J972)
- CY-99-010, Provides Special Rept Concerning Potential of Radiation Exposure Due to Hypothetical Explosive Attack to Facility. Without Encl + (ML20199J975)
- ML20199J978 + (ML20199J978)
- ML20199J981 + (ML20199J981)
- ML20199J983 + (ML20199J983)
- ML20199J986 + (ML20199J986)
- 05000277/LER-1997-007-02, :on 970821,engineering Personnel Identified Potential Suppression Chamber Steam Bypass Leakage Path Between Air Spaces of Drywell & Torus.Caused by Original Design Deficiency.Drywell Purge Supply Valve Disabled + (ML20199J988)
- ML20199J990 + (ML20199J990)
- ML20199J991 + (ML20199J991)
- PNO-II-99-001, on 990125,recovered Mci Cs-137 Source from Roadbed of State Road South,Gainesboro,Tn.Source Believed to Have Been Lost by Licensee in 1994 During Vehicle Accident with Portable Moisture/Density Gauge + (ML20199J992)
- ML20199J996 + (ML20199J996)
- ML20199J997 + (ML20199J997)
- ML20199J999 + (ML20199J999)
- ML20199K000 + (ML20199K000)
- 05000266/LER-1997-040-01, Forwards LER 97-040-01 Which Documents Event That Occurred at Point Beach Nuclear Plant,Unit 1.Commitments Made within Ltr,Encl + (ML20199K003)
- ML20199K004 + (ML20199K004)
- ML20199K005 + (ML20199K005)
- ML20199K008 + (ML20199K008)
- ML20199K012 + (ML20199K012)
- ML20199K013 + (ML20199K013)
- ML20199K014 + (ML20199K014)
- ML20199K016 + (ML20199K016)
- ML20199K018 + (ML20199K018)
- ML20199K023 + (ML20199K023)
- 05000316/LER-1986-019, :on 860605,during Mode 5,fire Insp Missed on Inoperable Fire Door 470.Caused by Personnel Error.Action Initiated to Restore Identification Numbers to Appropriate Plant Door & Personnel Counseled + (ML20199K025)
- ML20199K026 + (ML20199K026)
- ML20199K027 + (ML20199K027)
- ML20199K028 + (ML20199K028)
- 05000413/LER-1997-007-03, :on 971023,TS 3.2.5 Was Inadequate for Reduced Flow Operation.Caused by Deficiency of Analysis.Ts Interpretation Was Issued That Prohibited Reduced Power Operation by TS Figure 3.2-1 + (ML20199K032)
- 05000414/LER-1986-021-01, :on 860530,main Feedwater Isolation Occurred During Testing of Auxiliary Safeguards Relays.Cause Undetermined.Isolation Signal Reset & Control Valves Realigned + (ML20199K034)
- ML20199K035 + (ML20199K035)
- ML20199K039 + (ML20199K039)
- RA-98-011, Informs of Westinghouse Underway Preparation of Revised Financial Assurance Mechanism,Including 25% Contingency Factor in Decommissioning Cost Estimate for License SNM-1107.Submittal Will Be Made within Few Wks + (ML20199K040)
- ML20199K042 + (ML20199K042)
- ML20199K044 + (ML20199K044)
- ML20199K047 + (ML20199K047)
- ML20199K050 + (ML20199K050)
- 05000361/LER-1986-014, :on 860613,during Routine Weekly Battery Bank Testing,Cell Gravity Readings Found Outside Allowable Values on Cell 35.Caused by Confusing Tech Spec Acceptance Criteria.Surveillance Procedures Clarified + (ML20199K051)
- 05000455/LER-1997-004-10, :on 970912,control Switch Was Functioning Backwards.Caused by Improperly Installed Actuator on Control Switch.Will Revise BHP 4200-46 to Include Specific Steps for Actuator Placement + (ML20199K053)
- ML20199K054 + (ML20199K054)
- 05000261/LER-1986-011-01, :on 860620,automatic Reactor Trip Initiated Due to Overpower Delta T Trip Signal.Caused by Unsoldered Wire Connection Between Two Variable Resistors in N-41 Circuitry. Loose Wire Soldered to Connection Pin + (ML20199K055)
- ML20199K057 + (ML20199K057)
- ML20199K058 + (ML20199K058)