Semantic search

Jump to navigation Jump to search
 Issue dateTitle
IR 05000309/198601319 September 1986Insp Rept 50-309/86-13 on 860729-0910.Insp Results:One Plant Trip Occurred Caused by Inverter Failure,Personnel Error During Recovery Caused Momentary Loss of One Emergency Bus & Contaminated Sand Released in Controlled Area
Information Notice 1986-53, Improper Installation of Heat Shrinkable Tubing26 June 1986Improper Installation of Heat Shrinkable Tubing
Information Notice 1987-05, Miswiring in a Westinghouse Rod Control System2 February 1987Miswiring in a Westinghouse Rod Control System
Information Notice 1987-67, Lessons Learned from Regional Inspections of Licensee Actions in Response to IE Bulletin 80-1131 December 1987Lessons Learned from Regional Inspections of Licensee Actions in Response to IE Bulletin 80-11
Information Notice 1987-67, Lessons Learned from Regional Inspections of Licensee Actions in Response to Ie Bulletin 80-1131 December 1987Lessons Learned from Regional Inspections of Licensee Actions in Response to Ie Bulletin 80-11
Information Notice 1989-55, Degradation of Containment Isolation Capability by a High-Energy Line Break30 June 1989Degradation of Containment Isolation Capability by a High-Energy Line Break
Information Notice 1991-38, Thermal Stratification in Feedwater System Piping13 June 1991Thermal Stratification in Feedwater System Piping
Information Notice 1997-48, Inadequate or Inappropriate Interim Fire Protection Compensatory Measures9 July 1997Inadequate or Inappropriate Interim Fire Protection Compensatory Measures
ML0311405497 November 1991Withdrawn NRC Generic Letter 1991-018: Information to Licensees Regarding Two NRC Inspection Manual Sections on Resolution of Degraded and Nonconforming Conditions and on Operability
ML0631106277 October 1996Independent Safety Assessment of Maine Yankee Atomic Power Company
ML18043B16126 March 2018Documentation of the Completion of Required Actions Taken in Response to the Lessons Learned from the Fukushima Dai-Ichi Accident
ML20132B4535 December 1996Responds to 960904,13,25 & 1007 & 14 Ltrs Re Concerns at Plant About Conformance W/Tmi Action Plan Items II.K.3.30 & II.K.3.31,competence & Integrity Questions About Nonconformance W/Items
ML20148C61516 May 1997Responds to Recipient Concerns Expressed in Senator SM Collins to Chairman Jackson Re Safety of Plant & Adequacy of NRC Oversight of Facility.Forwards Encl Documents Currently Available from AEOD
ML20148C64430 June 1996Review of Operating Experience for Maine Yankee from Jan 1993 - Mar 1996
ML20205D40126 March 1999Responds to Sent to Lj Callan Re Emergency Preparedness & Financial Protection Exemption Requests Made by Util & Requests Meeting Scheduled at NRC Headquarters Be Rescheduled & Held in Vicinity of Myaps
ML20236F48330 April 1998Expresses Appreciation for Prompt Response to Ltr Requesting NRC Consider Moving April 23rd Predecisional Enforcement Conference from Ofc in PA to Wiscasset,Maine.Disappointed That NRC Opted to Proceed W/Meeting in PA
ML20236H27126 October 1987Responds to Generic Ltr 87-12, Loss of RHR While RCS Partially Filled. Procedures Will Be Developed for Lowering Coolant Level in Reactor Vessel Below Top of Loop Piping. W/One Oversize Drawing
NRC Generic Letter 1983-4319 December 1983NRC Generic Letter 1983-043: Reporting Requirements of 10 CFR Part 50, Sections 50.72 & 50.73 & Standard Technical Specifications
NRC Generic Letter 1987-129 July 1987NRC Generic Letter 1987-012: Loss of Residual Heat Removal (RHR) While the Reactor Coolant System (RCS) Is Partially Filled
NRC Generic Letter 1992-026 March 1992NRC Generic Letter 1992-002: Resolution of Generic Issue 79, Unanalyzed Reactor Vessel (PWR) Thermal Stress During Natural Convection Cooldown.