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
- ML20205S471 + (ML20205S471)
- ML20205S472 + (ML20205S472)
- ML20205S474 + (ML20205S474)
- ML20205S475 + (ML20205S475)
- ML20205S477 + (ML20205S477)
- ML20205S478 + (ML20205S478)
- 05000316/LER-1986-018, :on 860509,partial Noncompliance W/Tech Spec 4.3.3.9.2 Surveillance Requirements for Steam Generator Blowdown Sys Discovered.Caused by Misinterpretation of Procedures.Procedures Revised + (ML20205S479)
- ML20205S480 + (ML20205S480)
- ML20205S482 + (ML20205S482)
- ML20205S483 + (ML20205S483)
- ML20205S484 + (ML20205S484)
- ML20205S485 + (ML20205S485)
- ML20205S486 + (ML20205S486)
- B17748, Monthly Operating Rept for Mar 1999 for Millstone Nuclear Power Station Unit 3.With + (ML20205S488)
- 05000374/LER-1986-008-06, :on 860509,reactor Scrammed.Caused by Loss of Power to Feedwater Level Control Panel When Breaker Accidentally Bumped Open.Investigation & Training Tailgate Meeting Held on 860509 W/Personnel Involved + (ML20205S490)
- ML20205S491 + (ML20205S491)
- ML20205S492 + (ML20205S492)
- ML20205S494 + (ML20205S494)
- TXX-9909, Forwards Rev 15 of CPSES Fire Protection Rept (Fpr), Including Page by Page Description + (ML20205S495)
- ML20205S497 + (ML20205S497)
- ML20205S498 + (ML20205S498)
- ML20205S499 + (ML20205S499)
- ML20205S502 + (ML20205S502)
- ML20205S504 + (ML20205S504)
- ML20205S505 + (ML20205S505)
- ML20205S506 + (ML20205S506)
- ML20205S508 + (ML20205S508)
- 05000423/LER-1986-035, :on 860509,while at Approx 80% Reactor Power, Reactor Trip Signal Received from Manual Turbine Trip.Caused by Fouling of Intake Screens.Screen Wash Sys Placed in Svc + (ML20205S510)
- ML20205S511 + (ML20205S511)
- 05000397/LER-1986-011, :on 860509,nuclear Steam Supply Shutoff Sys Actuated Due to Momentary Loss of Instrument Power. Cause Unknown.Reactor Protection Sys Half Scram & Isolation Signals Reset + (ML20205S512)
- ML20205S516 + (ML20205S516)
- ML20205S519 + (ML20205S519)
- ML20205S521 + (ML20205S521)
- ML20205S522 + (ML20205S522)
- B17743, Updates NRC Staff Re GL 96-01 Actions as Committed to by Nneco.Action 2 of GL 96-01 Has Been Completed & Necessary Surveillance Procedure Changes Identified,Completed + (ML20205S523)
- ML20205S527 + (ML20205S527)
- ML20205S528 + (ML20205S528)
- ML20205S532 + (ML20205S532)
- ML20205S533 + (ML20205S533)
- ML20205S534 + (ML20205S534)
- IR 05000213/1986002 + (ML20205S535)
- ML20205S536 + (ML20205S536)
- 05000220/LER-1986-011, :on 860508,contractor Received Contaminated Injury to Hand from Cut Section of Piping.Caused by Personnel Error.Medical Attention Administered & Radiation Exposure Survey Conducted + (ML20205S537)
- 05000336/LER-1999-007, :on 990319,failure to Monitor SG Primary & Secondary Coolant Temperatures IAW TS Surveillance Requirement 4.7.2.1,was Discovered.Caused by Procedural Inadequacies.Personnel Provided with Briefings + (ML20205S538)
- BSEP-86-0903, Monthly Operating Repts for May 1986 + (ML20205S539)
- IR 05000289/1987005 + (ML20205S540)
- ML20205S541 + (ML20205S541)
- 05000423/LER-1986-034, :on 860507,discovered That Surveillance of ESF Bldg Ventilation Radiation Monitor Sampler Flow Rate Monitor Not Included in Monitor Surveillance Procedures.Surveillance Procedures Revised + (ML20205S542)
- 05000245/LER-1986-017-01, :on 860521,during Downpowering of Planned Shutdown,Reactor Pressure Dropped Briefly Then Increased Rapidly to 1,047 Psig,Causing Manual Reactor Scram.Rate Stop Adjustment Screws Replaced + (ML20205S544)
- ML20205S545 + (ML20205S545)
- B17630, Provides Response to RAI Dtd 990316,in Response to GL 97-04, Assurance of Sufficient Net Positive Suction Head for Emergency Core Cooling & Containment Heat Removal Pumps. Addl Info Requested + (ML20205S546)