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
- ML20199K199 + (ML20199K199)
- IR 05000346/1997013 + (ML20199K200)
- ML20199K201 + (ML20199K201)
- ML20199K204 + (ML20199K204)
- NSD-NRC-97-5445, Forwards Rev 2 to WCAP-14837, AP600 Shutdown Evaluation Rept, Which Reflects Responses to RAIs 440.684 Through 440.720 + (ML20199K207)
- ML20199K208 + (ML20199K208)
- ML20199K212 + (ML20199K212)
- ML20199K213 + (ML20199K213)
- ML20199K215 + (ML20199K215)
- ML20199K217 + (ML20199K217)
- 05000387/LER-1986-022, :on 860601,start-up Bus 20 Deenergized,Causing Loss of Power.Caused by Cycling of Circuit Breaker 3T.Work Plans Reviewed & Sys Operating Instructions Revised + (ML20199K218)
- ML20199K220 + (ML20199K220)
- ML20199K221 + (ML20199K221)
- 05000247/LER-1986-017, :on 860528,safety Injection Actuation & Reactor Trip Occurred Due to Condenser Steam Dump Valves Opening. Caused by Erratic Steam Dump Controller PC-404 Output. Controller Recalibr + (ML20199K224)
- ML20199K225 + (ML20199K225)
- ML20199K228 + (ML20199K228)
- ML20199K230 + (ML20199K230)
- ML20199K231 + (ML20199K231)
- ML20199K236 + (ML20199K236)
- ML20199K237 + (ML20199K237)
- ML20199K238 + (ML20199K238)
- 05000304/LER-1997-006, Forwards LER 97-006-00 Per 10CFR50.73(a)92)(ii)(B) Which Requires 30 Day Written Rept When Any Event or Condition Occurs That Resulted in Condition of Nuclear Power Plant. Regulatory Commitments Encl + (ML20199K239)
- ML20199K243 + (ML20199K243)
- ML20199K246 + (ML20199K246)
- ML20199K248 + (ML20199K248)
- ML20199K249 + (ML20199K249)
- ML20199K250 + (ML20199K250)
- ML20199K251 + (ML20199K251)
- ML20199K252 + (ML20199K252)
- ML20199K253 + (ML20199K253)
- ML20199K255 + (ML20199K255)
- 05000306/LER-1998-006, Forwards LER 98-006-00 Re Unplanned Actuation of ESF Equipment During Performance of Sp Due to Personnel Error. Event Was Reported Via ENS IAW 10CFR50.72 on 981219.Two New Commitments Are Indicated as C/A Statements + (ML20199K258)
- ML20199K260 + (ML20199K260)
- ML20199K265 + (ML20199K265)
- ML20199K266 + (ML20199K266)
- NSD-NRC-98-5552, Forwards Rev to Table 5.0-1 of AP600 Certified Design Matl, Section 5, Site Parameters, Per Request by Civil Engineering & Geosciences Branch at ITAAC Task Group 971205 Meeting.Rev Consistent W/Table 2-1 in SSAR Rev 19 + (ML20199K269)
- ML20199K271 + (ML20199K271)
- NSD-NRC-98-5553, Forwards Response to RAI 640.174 Re Comments on Fuel Assembly & Control Rod Drive Mechanism from Reactor Systems Branch Re Rev 3 of AP600 Certified Design Matl,Including Itaac.Response Closes Open Items 6518 & 6052 + (ML20199K274)
- 05000304/LER-1997-006-07, :on 971028,informed of Potential to Exceed 10CFR50.46 ECCS Acceptance Criteria.Caused by Fuel Clad Gap re-opening & 17% Maximum Cladding Oxidation Limit.Performed Conservative Corrosion Calculations + (ML20199K276)
- 05000306/LER-1998-006-01, :on 981219,unplanned Actuation of ESF Equipment During Performance of Sp.Caused by Personnel Error.Control Room Took Prompt Action & Returned Plant to Proper Status & Second pre-job Briefing for SP-2126 Was Conducted + (ML20199K277)
- ML20199K279 + (ML20199K279)
- ML20199K281 + (ML20199K281)
- ML20199K282 + (ML20199K282)
- ML20199K286 + (ML20199K286)
- ML20199K287 + (ML20199K287)
- ML20199K289 + (ML20199K289)
- NOC-AE-00007, Informs That ST-NOC-AE-000058 Was Distributed W/Errors by Incorrectly Providing Single Sided Copy of Interim Change 18-1 to Emergency Plan.Double Sided Copy of Interim Change 18-1 Provided for Replacement + (ML20199K290)
- ML20199K291 + (ML20199K291)
- ML20199K296 + (ML20199K296)
- ML20199K297 + (ML20199K297)
- ML20199K300 + (ML20199K300)