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
- ML17317B269 +
- ML20084M346 +
- ML20076H764 +
- ML20099G632 +
- ML20080L882 +
- ML20199B746 +
- ML20065K005 +
- U-601265, Ro:On 880901,HPCS Initiated & Injected Water Into Reactor for 28 During Maint Surveillance Activities on Reactor Water Level Transmitter.Injection Valve & HPCS Pump Secured. Notification of Unusual Event Lasted Approx 10 Minutes +
- BVY-97-098, Monthly Operating Rept for Jul 1997 for Vermont Yankee Nuclear Power Station +
- ST-HL-AE-3910, Special Rept:On 911006,standby Diesel Generator 21 Tripped & Coasted to Stop.Caused by Malfunction in Amerace Relays in 62CL Circuit Due to End Life.Relays Replaced +
- 2CAN029506, Monthly Operating Rept for Jan 1995 for ANO Unit 2 +
- U-601799, Semiannual Radioactive Effluent Release Rept Jul-Dec 1990 +
- 05000133/LER-1987-001-02, :on 870604,discovered That Surveillance Test Interval of Tech Spec for Stack Gas Monitoring Sys Exceeded. Caused by Personnel Error.Scheduling & Tracking Sys to Reduce Possibility of Recurrence Established +
- 05000293/LER-1991-024, :on 911030,loss of Preferred & Secondary Offsite Power Occurred Due to Severe Coastal Storm While Shut Down.Caused by Flashover Switchyard Insulator. Westinghouse Type Relay 62/5 Will Be Replaced +
- 05000338/LER-1994-004-02, :on 940621,sixteen Individual Control Rod Position Analog Computer Points Were Discovered Off Scan. Caused by Computer Points Being Off Scan.Computer Points Were Returned to Scan & Operation +
- 05000293/LER-1993-004, :on 930313,automatic Scram Occurred Resulting from Load Rejection During Severe Coastal Storm While at 100% Power.Caused by Environ Effects of Storm.Trip Settings of Main Input Circuit Breakers Increased +
- ML20009D892 +
- ML20058P269 +
- IR 05000324/1981002 +
- ML20042E319 +
- ML15224A289 +