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
- ML20238A450 + (ML20238A450)
- ML20238A451 + (ML20238A451)
- 05000282/LER-1987-015-01, :on 870727,automatic Start of Diesel Generator & Other Equipment Actuations Occurred.Caused by Severe Weather.Plant Restored to Previous Condition + (ML20238A454)
- ML20238A457 + (ML20238A457)
- ML20238A460 + (ML20238A460)
- ML20238A464 + (ML20238A464)
- ML20238A468 + (ML20238A468)
- ML20238A469 + (ML20238A469)
- ML20238A473 + (ML20238A473)
- ML20238A476 + (ML20238A476)
- ML20238A478 + (ML20238A478)
- ML20238A479 + (ML20238A479)
- IR 05000312/1987022 + (ML20238A482)
- ML20238A483 + (ML20238A483)
- ML20238A484 + (ML20238A484)
- ML20238A485 + (ML20238A485)
- 05000327/LER-1987-044, :on 870724,determined That Moderate Energy Line Breaks Might Impair Components Required for Safe Shutdown. Caused by Inadequate Analysis of Breaks Due to Inadequate Communication.Bldg Walls Sealed + (ML20238A486)
- IR 05000445/1987002 + (ML20238A487)
- ML20238A488 + (ML20238A488)
- PNO-V-87-057, on 870824,Oregon State Agreement Program Director,R Paris,Informed NRC That State Employee Union Voted to Strike on 870913.If Settlement Not Reached Prior to Walk Out,Managers Will Handle Radioactive Matls Program + (ML20238A494)
- SNRC-1360, Forwards Semiannual Radioactive Effluent Release Rept for First & Second Quarters of 1987, Rev 3 to Solid Waste Process Control Program... & Rev 9 to 4170002, Shoreham Nuclear Power Station - Unit 1,Offsite Dose Calculation.. + (ML20238A496)
- IR 05000338/1987028 + (ML20238A497)
- ML20238A500 + (ML20238A500)
- ML20238A503 + (ML20238A503)
- ML20238A505 + (ML20238A505)
- ML20238A507 + (ML20238A507)
- ML20238A509 + (ML20238A509)
- ML20238A511 + (ML20238A511)
- ML20238A512 + (ML20238A512)
- ML20238A514 + (ML20238A514)
- 05000327/LER-1987-052, :on 870723,potential Problem Identified W/ Emergency Diesel Generator Speed During Containment Spray Pump Startup Following Phase B Containment Isolation.Caused by Design Error.Procedures Established + (ML20238A515)
- ML20238A516 + (ML20238A516)
- ML20238A518 + (ML20238A518)
- IR 05000498/1987038 + (ML20238A520)
- ML20238A522 + (ML20238A522)
- ML20238A524 + (ML20238A524)
- ML20238A526 + (ML20238A526)
- PNO-III-87-113A, updates Util Evaluation of Defective & Incorrectly Installed Bolts in Facility Containment Access Area.Caused by Use of Improper Cutting & Welding Procedure. Evaluation Continuing + (ML20238A530)
- ML20238A531 + (ML20238A531)
- ML20238A532 + (ML20238A532)
- IR 05000344/1987029 + (ML20238A534)
- ML20238A535 + (ML20238A535)
- ML20238A537 + (ML20238A537)
- 05000366/LER-1987-006-02, :on 870726,reactor Scram Occurred Due to Loss of Power.Caused by Equipment Failure Due to Inadequate HVAC Design.Inverter Refurbished & Returned to Svc + (ML20238A538)
- ML20238A540 + (ML20238A540)
- ML20238A542 + (ML20238A542)
- ML20238A548 + (ML20238A548)
- ML20238A549 + (ML20238A549)
- TXX-6661, Final Deficiency Rept CP-84-28 Re Rosemount Transmitters W/Leakage Path Between Sensor Module & Housing.Initially Reported on 841119.Affected Transmitters Repaired,Reworked & Reinstalled.Supporting Documentation Available at Site + (ML20238A551)
- ML20238A554 + (ML20238A554)
- ML20238A555 + (ML20238A555)