ML18038A595: Difference between revisions
From kanterella
Jump to navigation
Jump to search
StriderTol (talk | contribs) (Created page by program invented by StriderTol) |
StriderTol (talk | contribs) (Created page by program invented by StriderTol) |
||
Line 15: | Line 15: | ||
| page count = 95 | | page count = 95 | ||
}} | }} | ||
=Text= | |||
{{#Wiki_filter:}} |
Revision as of 10:07, 17 April 2018
ML18038A595 | |
Person / Time | |
---|---|
Site: | Nine Mile Point |
Issue date: | 08/25/1983 |
From: | Federal Emergency Management Agency |
To: | |
Shared Package | |
ML17054A040 | List: |
References | |
NUDOCS 8308300695 | |
Download: ML18038A595 (95) | |
Similar Documents at Nine Mile Point | |
---|---|
Category:NON-RECURRING TECHNICAL REPORT (ENVIRONMENTAL)
MONTHYEARML20235H0251986-10-31031 October 1986
[Table view]Monitoring Rept 27 on Nine Mile Point-2 Nuclear Power Plant to State of Ny Dept of Public Svc, for Period of Sept-Oct, 1986 ML17055B4661986-04-30030 April 1986 Revised Environ Qualification Document. ML18038A0451985-07-31031 July 1985 Final Instrumentation Rept,Geological Studies. ML17054A5291984-01-31031 January 1984 Evaluation of Angled Screen Fish Diversion Sys at Oswego Steam Station Unit 6. ML17054A5301983-09-30030 September 1983 Environ Mgt & Const Plan Nine Mile 2 - Volney 345 Kv Transmission Facility. ML18038A5951983-08-25025 August 1983 Flood Insurance Study:Town of Scriba,Oswego County,Ny. W/Three Oversize Flood Insurance Rate Maps.Aperture Cards Are Available in PDR ML20076D7971983-05-13013 May 1983 316(A) Demonstration Submission NPDES Permit Ny 0002186 ML20004C2291981-05-14014 May 1981 Survey in Vicinity of Nine Mile Point & Ja Fitzpatrick Generating Stations to Determine Presence or Absence of Asiatic Clam,Corbicula Sp, Prepared for Utils ML18037A0021975-09-0101 September 1975 Identification of Late Quaternary Sediment Deformation & Relation to Seismicity in St Lawrence Lowland,Ny, Rept to Ny State Atomic & Space Development Authority 1986-04-30 Category:TEXT-ENVIRONMENTAL REPORTS MONTHYEARML20207D7091998-12-31031 December 1998
[Table view]1998 Annual Occupational Exposure Repts for Nmp,Units 1 & 2 ML20207G0781998-12-31031 December 1998 Semi-Annual Radioactive Effluent Release Rept for 980701-981231 for NMP-1 ML20195J5511998-10-28028 October 1998 Modification to NPDES Permit NY-0001015,issued to NMPNS, Units 1 & 2 ML18040A3421997-12-31031 December 1997 Annual Environ Operating Rept for 970101-1231 for Nine Mile Point Nuclear Station Unit 2. W/980501 Ltr ML20247A5671997-12-31031 December 1997 Annual Radiological Environ Operating Rept for 1997 for Nine Mile Point Nuclear Station,Units 1 & 2. W/O Ltr ML20203E8821997-12-0909 December 1997 Environ Assessment & Finding of No Significant Impact Re Proposed Indirect Transfer of Control of Long Island Lighting Co Interest in Nmp.Concludes That Proposed Action Will Not Have Significant Effect on Quality of Life ML20138Q6801996-12-31031 December 1996 NMPNS - Unit 1 Semi-Annual Radioactive Effluent Rept for Jul-Dec 1996 ML20138H4341996-12-31031 December 1996 Annual Radiological Environ Operating Rept for 960101-1231 ML18040A2581996-12-31031 December 1996 Annual Environ Operating Rept,Jan-Dec 1996 for Nine Mile Point Nuclear Station,Unit 2. ML18041A0491996-12-31031 December 1996 Semi-Annual Radioactive Effluent Release Rept for Jul-Dec 1996. W/ 970228 Ltr ML18041A0501996-12-31031 December 1996 Annual Occupational Exposure Repts for Nine Mile Point Units 1 & 2 for CY96. W/970227 Ltr ML20128M7831996-10-0909 October 1996 Amend 6 to State Pollutant Discharge Elimination Sys Permit NY-0001015,issued to Ny State Dept of Environ Conservation ML20106G4591995-12-31031 December 1995 NMPNS Unit 1 Semi-Annual Radioactive Effluent Release Rept,Jul-Dec 1995 ML20093G2111995-06-30030 June 1995 NMPNS SPDES Permit NY-000-1015 Discharge Monitoring Rept Comments & Repts of Noncompliance Events for Period of Jan- June 1995 ML18040A1641995-06-30030 June 1995 NMPNS Unit 2 Semiannual Radioactive Effuent Release Rept, Jan-June 1995. ML20082B1031994-12-31031 December 1994 Discharge Monitoring Rept, for Jul-Dec 1994 ML20080L9291994-12-31031 December 1994 NMPNS-Unit 1 Semi-Annual Radioactive Effluent Release Rept, July-Dec 1994 ML18040A2361994-12-31031 December 1994 Final SPDES Annual Biological Monitoring Rept, Dtd June 1995.W/950710 Ltr ML18040A1561994-12-31031 December 1994 Annual Occupational Exposure Repts for Period Jan-Dec 1994. W/950228 Ltr ML17059A4231994-06-30030 June 1994 Semiannual Radioactive Effluent Release Rept Jan-June 1994. ML18041A0251993-12-31031 December 1993 Annual Radiological Environ Operating Rept 1993 for Nine Mile Point Nuclear Station Units 1 & 2. W/940428 Ltr ML18040A2241993-12-31031 December 1993 Final SPDES Annual Biological Monitoring Rept Nine Mile Point Nuclear Station 1993. W/940610 Ltr ML18040A2201993-12-31031 December 1993 Semiannual Radioactive Effluent Release Rept Jul-Dec 1993. ML18040A1121993-12-31031 December 1993 Semiannual Radioactive Effluent Release Rept Jul-Dec 1993. ML17059A0131993-06-30030 June 1993 Semiannual Radioactive Effluent Release Rept,Jan-June 1993. ML17056C2951992-12-31031 December 1992 NMPNS - Unit 2 Semi-Annual Radioactive Effluent Release Rept for Jul-Dec 1992. ML18041A2351992-12-31031 December 1992 Annual Radiological Environ Operating Rept for 1992. W/ 930426 Ltr ML17056B9811992-06-30030 June 1992 Semiannual Radioactive Effluent Release Rept,Jan-June 1992. ML18038A5161992-02-29029 February 1992 Evacuation Travel Time Estimates for Ja Fitzpatrick/Nine Mile Point Emergency Planning Zone. ML18038A5081991-12-31031 December 1991 Annual Radiological Environ Operating Rept for 1991. W/ 920427 Ltr ML18038A3501990-12-31031 December 1990 Annual Radiological Environ Operating Rept for 1990. W/910426 Ltr ML17056A9791990-06-30030 June 1990 Semiannual Radioactive Effluent Release Rept for Jan-June 1990. ML17056A9631990-06-30030 June 1990 Semiannual Radioactive Effluent Release Rept Jan-June 1990. ML18038A2971989-12-31031 December 1989 Annual Radiological Environ Operating Rept 1989. W/900427 Ltr ML17056A6741989-12-31031 December 1989 Semiannual Radioactive Effluent Release Rept for Jul-Dec 1989. ML18038A6631989-06-30030 June 1989 Semiannual Radioactive Effluent Release Rept,Jan-June 1989. W/890830 Ltr ML19325C1731989-06-30030 June 1989 Unit 2 Semiannual Radioactive Effluent Release Rept Jan-June 1989. ML18038A4621988-12-31031 December 1988 Annual Radiological Environ Operating Rept 1988. W/890427 Ltr ML17055E2501988-06-30030 June 1988 Semiannual Radioactive Effluent Release Rept, Jan-June 1988. ML18038A3941987-12-31031 December 1987 Annual Radiological Environ Operating Rept for 1987. W/880428 Ltr ML17055D1811987-06-30030 June 1987 Semiannual Radioactive Effluent Release Rept for Jan-June 1987. ML18038A2501986-12-31031 December 1986 Annual Radiological Environ Operating Rept,1986. W/870430 Ltr ML20214P4841986-12-31031 December 1986 1986 SPDES Annual Biological Monitoring Rept ML20214H1891986-08-0101 August 1986 Npdes/Spdes Noncompliance Notification:During 860218-27, Water from Continuously Running Toilets Discharged to Sewage Treatment Plant,Resulting in Above Average Flows.Toilet Facilities Will Be Inspected If Event Recurs ML17055C6691986-06-30030 June 1986 Semiannual Radioactive Effluent Release Rept for Jan-June 1986. ML20211D7861986-05-31031 May 1986 1985 SPDES Annual Biological Monitoring Rept ML17055B4661986-04-30030 April 1986 Revised Environ Qualification Document. ML18038A1581985-12-31031 December 1985 Annual Radiological Environ Operating Rept 1985. W/860430 Ltr ML18038A0451985-07-31031 July 1985 Final Instrumentation Rept,Geological Studies. ML18038A1711985-06-30030 June 1985 Semiannual Radioactive Effluent Release Rept,Jan-June 1985. W/850830 Ltr 1998-12-31 Category:TEXT-SAFETY REPORT MONTHYEARML20217G2161999-10-15015 October 1999
[Table view]Errata Pages 2 & 3 for Safety Evaluation Supporting Amend 168 Issued to FOL DPR-63 Issued on 990921.New Pages Change Description of Flow Control Trip Ref Cards to Be Consistent with Application for Amend ML20217K4631999-09-30030 September 1999 Monthly Operating Rept for Sept 1999 for Nine Mile Point, Unit 1.With ML20216J9251999-09-30030 September 1999 Suppl to Special Rept:On 990621,11 Containment Hydrogen Monitoring Sys Chart Recorder Was Indicating Below Normal Operating Range.Caused by Excessive Wear on Valve Body & Discs of Bypass Pump.Sample Pump Replaced ML20212F7301999-09-21021 September 1999 Special Rept:On 990907,CR Operators Declared 12 Containment Hydrogen Monitoring Sys Inoperable for Planned Maint.Cause of Low Flow Condition Was Determined to Be Foreign Matl. Replaced Sample Pump Valve Discs ML20212B9081999-09-14014 September 1999 Special Rept:On 990901, 12 Containment Hydrogen Monitoring Sys Was Declared Inoperable for Planned Maint.Caused by Planned Maint Being Performed as Corrective Action.Check Valves with O Rings Were Replaced ML20212C4601999-08-31031 August 1999 Monthly Operating Rept for Aug 1999 for Nine Mile Point Nuclear Station,Unit 1.With ML20216F5141999-08-31031 August 1999 Rept on Status of Public Petitions Under 10CFR2.206 ML20210U4591999-07-31031 July 1999 Monthly Operating Rept for July 1999 for Nine Mile Point, Unit 1.With ML20209D0291999-07-0202 July 1999 Special Rept:On 990621,operator Identified That Number 11 Hydrogen Monitoring Sys (Hms) Chart Recorder Was Indicating Below Normal Operating Range.Cause Indeterminate.Licensee Will Complete Troubleshooting of Subject Hms by 990709 ML20210B9081999-06-30030 June 1999 Monthly Operating Rept for June 1999 for Nine Mile Point Unit 1.With ML20209F8811999-06-0808 June 1999 Rev 1 to NMP Unit 1 COLR for Cycle 14 ML20207G2261999-06-0707 June 1999 SER Accepting Proposed Mod to Each of Four Core Shroud Stabilizers for Implementation During Current 1999 Refueling Outage at Plant,Unit 1 ML20196E2111999-05-31031 May 1999 Monthly Operating Rept for May 1999 for Nmp,Unit 1.With ML20207B0241999-05-18018 May 1999 Safety Evaluation of Topical Rept TR-107285, BWR Vessel & Intervals Project,Bwr Top Guide Insp & Flaw Evaluation Guidelines (BWRVIP-26), Dtd December 1996.Rept Acceptable ML20206U5351999-05-17017 May 1999 SER Accepting GL 95-07, Pressure Locking & Thermal Binding of Safety-Related Power-Operated Gate Valves, for Plant, Units 1 & 2 ML20196L2301999-04-30030 April 1999 Monthly Operating Rept for Apr 1999 for Nmp,Unit 1.With ML20205L0541999-04-0101 April 1999 Nonproprietary Replacement Pages to HI-91738,consisting of Section 5.0, Thermal-Hydraulic Analysis ML20205S5701999-03-31031 March 1999 Monthly Operating Rept for Mar 1999 for NMP Unit 1.With ML20207M9231999-03-12012 March 1999 Amended Part 21 Rept Re Cooper-Bessemer Ksv EDG Power Piston Failure.Total of 198 or More Pistons Have Been Measured at Seven Different Sites.All Potentially Defective Pistons Have Been Removed from Svc Based on Encl Results ML20207G2671999-03-0101 March 1999 Special Rept:On 990315,Nine Mile Point,Unit 1 Declared Number 12 Containment Hydrogen Monitoring Sys Inoperable. Caused by Degraded Encapsulated Reed Switch within Flow Switch FS-201.2-1495.Technicians Replaced Flow Switch ML20204C9971999-02-28028 February 1999 Monthly Operating Rept for Feb 1999 for Nine Mile Point,Unit 1.With ML20207E9311999-02-26026 February 1999 Part 21 Rept Re Sprague Model TE1302 Aluminum Electrolytic Capacitors with Date Code of 9322H.Caused by Aluminum Electrolytic Capacitors.Affected Capacitors Replaced ML17059C5501999-01-31031 January 1999 Rev 0 to MPR-1966(NP), NMP Unit 1 Core Shroud Vertical Weld Repair Design Rept. ML20199M0891999-01-22022 January 1999 Part 21 Rept Re Failure of Square Root Converters.Caused by Failed Aluminum Electrolytic Capacitory Spargue Electric Co (Model Number TE1302 with Mfg Date Code 9322H).Sent Square Root Converters Back to Mfg,Barker Microfarads,Inc ML20199K9331998-12-31031 December 1998 Monthly Operating Rept for Dec 1998 for Nine Mile Point Nuclear Station,Unit 1.With ML20210R8441998-12-31031 December 1998 1998 Annual Rept for Energy East ML20206P2391998-12-31031 December 1998 Special Rept:On 981222,operators Removed non-TS Channel 12 Drywell Pressure Recorder & Associated TS Pressure Indicator from Svc.Caused by Intermittent Measuring Cable Connection in non-TS Recorder Circuitry.Replaced Cable ML20206P2421998-12-30030 December 1998 Special Rept:On 981219,number 12 Hydrogen Monitoring Sys (Hms) Was Declared Inoperable When Operators Closed Valve 201.2-601.Caused by Indeterminate Failure of Valve 201.2-71. Supplemental Rept Will Be Submitted After Valve Is Repaired ML20198M3571998-12-23023 December 1998 Special Rept:On 981210,operators Declared Number 11 Inoperable,Due to Failure of CR Chart Recorder.Caused by Inverter Board in Power Supply Circuitry of Recorder Due to Component Aging.Maint Personnel Replaced Failed Inverter ML20198D9361998-11-30030 November 1998 Monthly Operating Rept for Nov 1998 for Nine Mile Point,Unit 1.With ML20155E2001998-11-0202 November 1998 Safety Evaluation Approving NMP 980227 Request for Extension of Reinspection Interval for Core Shroud Vertical Welds at NMP1 from 10,600 Hours to 14,500 Hours of Hot Operation ML20195J4141998-10-31031 October 1998 Monthly Operating Rept for Oct 1998 for Nine Mile Point Nuclear Station,Unit 1.With ML20154D8401998-10-0505 October 1998 Safety Evaluation Accepting Proposed Changes Related to PT Limits in Plant,Unit 1 TSs ML20154P1821998-09-30030 September 1998 Monthly Operating Rept for Sept 1998 for Nine Mile Point Nuclear Station,Unit 1.With ML20153B2001998-08-31031 August 1998 Monthly Operating Rept for Aug 1998 for Nmpns,Unit 1.With ML20237C6351998-07-31031 July 1998 Monthly Operating Rept for July 1998 for Nine Mile Point Nuclear Station,Unit 1 ML20236T5911998-07-20020 July 1998 LER 98-S01-00:on 980618,security Force Member Left Nine Mile Point,Unit 2 Vehicle Gate Unattended Without Ensuring,Gate Alarm Had Been Reactivated.Caused by Inadequate Work Practice.Vehicle Gate Alarm Was Activated ML18040A3491998-07-0202 July 1998 LER 98-017-00:on 980602,control Room Ventilation Sys Was Declared Inoperable.Caused by Original Design Deficiency. Mod Designed,Tested & Implemented Prior to Startup from RF06 to Correct Design deficiency.W/980702 Ltr ML20236Q1701998-06-30030 June 1998 Monthly Operating Rept for June 1998 for Nine Mile Point Nuclear Station,Unit 1 ML17059C1011998-06-24024 June 1998 LER 98-014-00:on 980525,noted Differences Between Actual Valve Weights & Weights Shown on Engineering Drawings.Caused by Vendor Failing to Provide Accurate Valve Weights.Revised Valve Drawings & Associated Calculation,Per 10CFR21 ML20151P1751998-06-16016 June 1998 Rev 0 to SIR-98-067, Evaluation of NMP Unit 2 Feedwater Nozzle-to-Safe End Weld Butter Indication (Weld 2RPV-KB20, N4D) ML18040A3451998-06-0404 June 1998 LER 98-004-01:on 980302,TS Required LSFT of Level 8 Trip of Main Turbine Was Missed.Caused by Knowledge Deficiency of EHC Sys.Revised Applicable LSFT Procedures Prior to Refueling Outage 6.W/980604 Ltr ML20249B4971998-05-31031 May 1998 Monthly Operating Rept for May 1998 for Nine Mile Point Nuclear Station,Unit 1 ML20248F3531998-05-21021 May 1998 Part 21 Rept Re Electronic Equipment Repaired or Reworked by Integrated Resources,Inc from Approx 930101-980501.Caused by 1 Capacitor in Each Unit Being Installed W/Reverse Polarity. Policy of Second Checking All Capacitors Is Being Adopted ML20198B4991998-05-15015 May 1998 Non-proprietary Replacement Pages for Attachment F to Which Proposed to Change TS 5.5, Storage of Unirradiated & Sf ML20247R1141998-04-30030 April 1998 Monthly Operating Rept for Apr 1998 for Nine Mile Point Nuclear Station,Unit 1 ML20217B0621998-03-31031 March 1998 Monthly Operating Rept for Mar 1998 for Nine Mile Point Nuclear Station,Unit 1 ML17059C1681998-03-19019 March 1998 Revised Niagara Mohawk Powerchoice Settlement Document for NMPC PSC Case Numbers 94-E-0098 & 94-E-0099, Vols 1 & 2 ML20217F4341998-03-19019 March 1998 SER Related to Proposed Restructuring New York State Electric & Gas Corp,Nine Mile Point Nuclear Station,Unit 2 ML17059B9051998-02-28028 February 1998 NMP Unit 1 Boat Samples Analyses Part Iii:Tension Tests, RDD:98:55863-004-000:01 1999-09-30 |
Text
Retrieved from "https://kanterella.com/w/index.php?title=ML18038A595&oldid=587853"