Semantic search

Jump to navigation Jump to search
Condition
Printout selection
Options
Parameters [
limit:

The maximum number of results to return
offset:

The offset of the first result
link:

Show values as links
headers:

Display the headers/property names
mainlabel:

The label to give to the main page name
intro:

The text to display before the query results, if there are any
outro:

The text to display after the query results, if there are any
searchlabel:

Text for continuing the search
default:

The text to display if there are no query results
class:

An additional CSS class to set for the table
transpose:

Display table headers vertically and results horizontally
sep:

The separator between results
prefix:

Control display of namespace in printouts
Sort options
Delete
Add sorting condition
 Issue dateSiteTitle
IR 05000059/200620129 June 2006Texas A&M UniversityLetter to Dr. William Burchill from Ho Nieh Grimes Sub: NRC Routine Inspection Report No. 50-059/2006-201 and Notice of Violation
IR 05000219/20120121 May 2014Dresden
Peach Bottom
Salem
Oyster Creek
Byron
Three Mile Island
Braidwood
Limerick
Clinton
Quad Cities
Zion
LaSalle
Nuclear Regulatory Commission Office of Investigations Investigation Summary of OI Report No. 3-2010-034 for Exelon Generation, LLC
IR 05000219/201320131 January 2013Dresden
Peach Bottom
Salem
Oyster Creek
Byron
Three Mile Island
Braidwood
Limerick
Clinton
Quad Cities
Zion
LaSalle
Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee
IR 05000219/20140014 March 2015Oyster CreekROP 15 Annual Assessment Letter for Oyster Creek Nuclear Generating Station (Report 05000219/2014001)
IR 05000219/201400511 February 2015Oyster CreekNRC Integrated Inspection Report 05000219/2014005 and Preliminary White Finding
IR 05000219/20140062 September 2014Oyster CreekROP-15 Mid-Cycle Performance Review and Inspection Plan Report 05000219-14-006
IR 05000219/201400911 February 2015Oyster CreekNRC Inspection Report 05000219/2014009 and Preliminary Yellow Finding/Old Design Issue
IR 05000220/20120081 November 2012Calvert Cliffs
Nine Mile Point
Ginna
Notice of Violation - Constellation Energy Nuclear Group MEMO
IR 05000220/20140055 February 2015Nine Mile PointIR 05000220-14-005, 05000410-14-005; 10/01/2014 - 12/31/2014; Nine Mile Point Nuclear Station (Nmpns), Units 1 and 2; Licensed Operator Requalification Program and Licensed Operator Performance and Maintenance Effectiveness
IR 05000237/20120121 May 2014Dresden
Peach Bottom
Salem
Oyster Creek
Byron
Three Mile Island
Braidwood
Limerick
Clinton
Quad Cities
Zion
LaSalle
Nuclear Regulatory Commission Office of Investigations Investigation Summary of OI Report No. 3-2010-034 for Exelon Generation, LLC
IR 05000237/201320231 January 2013Dresden
Peach Bottom
Salem
Oyster Creek
Byron
Three Mile Island
Braidwood
Limerick
Clinton
Quad Cities
Zion
LaSalle
Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee
IR 05000244/20120071 November 2012Calvert Cliffs
Nine Mile Point
Ginna
Notice of Violation - Constellation Energy Nuclear Group MEMO
IR 05000244/20140014 March 2015Ginna2014 Annual Assessment Letter for R.E. Ginna Nuclear Power Plant (Report 05000244/2014001)(w/Inspection Plan)
IR 05000244/20140054 February 2015GinnaIR 05000244-14-005, Preliminary Severity Level III Findings, and Exercise of Enforcement Discretion; 10/01/2014 - 12/31/2014; R.E. Ginna Nuclear Power Plant, LLC (Ginna); Licensed Operator Requalification Program and Licensed Operator Perfo
IR 05000244/20140062 September 2014GinnaMid-Cycle Assessment Letter and Inspection Plan 2014 (ROP-15) - R.E. Ginna Nuclear Power Plant (Report 05000244-14-006)
IR 05000244/201500227 July 2015GinnaIR 05000244/2015002; 04/01/2015 - 06/30/2015; R.E. Ginna Nuclear Power Plant, LLC, (Ginna); Fire Protection, Maintenance Effectiveness, and Plant Modifications
IR 05000245/201400828 August 2014MillstoneIR 05000423/2014008; 02/03/2014-02/07/2014 and 05/06/2014 - 05/09/2014; Millstone Power Station Unit 3; Special Inspection Team Report, Inspection Procedure 93812
IR 05000247/20140055 February 2015Indian PointIR 05000247-14-005, 05000286-14-005; 10/01/2014 - 12/31/2014; Indian Point Nuclear Generating (Indian Point), Units 2 and 3; Licensed Operator Requalification Program
IR 05000254/20120121 May 2014Dresden
Peach Bottom
Salem
Oyster Creek
Byron
Three Mile Island
Braidwood
Limerick
Clinton
Quad Cities
Zion
LaSalle
Nuclear Regulatory Commission Office of Investigations Investigation Summary of OI Report No. 3-2010-034 for Exelon Generation, LLC
IR 05000254/201320131 January 2013Dresden
Peach Bottom
Salem
Oyster Creek
Byron
Three Mile Island
Braidwood
Limerick
Clinton
Quad Cities
Zion
LaSalle
Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee
IR 05000272/20120121 May 2014Dresden
Peach Bottom
Salem
Oyster Creek
Byron
Three Mile Island
Braidwood
Limerick
Clinton
Quad Cities
Zion
LaSalle
Nuclear Regulatory Commission Office of Investigations Investigation Summary of OI Report No. 3-2010-034 for Exelon Generation, LLC
IR 05000272/201320131 January 2013Dresden
Peach Bottom
Salem
Oyster Creek
Byron
Three Mile Island
Braidwood
Limerick
Clinton
Quad Cities
Zion
LaSalle
Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee
IR 05000272/20140014 March 2015SalemROP-15 Annual Assessment Letter for Salem Nuclear Generating Station Units 1 and 2 (Report 05000272/2014001 and 05000311/2014001)
IR 05000277/20120121 May 2014Dresden
Peach Bottom
Salem
Oyster Creek
Byron
Three Mile Island
Braidwood
Limerick
Clinton
Quad Cities
Zion
LaSalle
Nuclear Regulatory Commission Office of Investigations Investigation Summary of OI Report No. 3-2010-034 for Exelon Generation, LLC
IR 05000277/201320131 January 2013Dresden
Peach Bottom
Salem
Oyster Creek
Byron
Three Mile Island
Braidwood
Limerick
Clinton
Quad Cities
Zion
LaSalle
Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee
IR 05000288/200520112 September 2006Reed CollegeReed College Reactor Facility - Notice of Violation Inspection Report No. 0500288-05-201
IR 05000289/20120121 May 2014Dresden
Peach Bottom
Salem
Oyster Creek
Byron
Three Mile Island
Braidwood
Limerick
Clinton
Quad Cities
Zion
LaSalle
Nuclear Regulatory Commission Office of Investigations Investigation Summary of OI Report No. 3-2010-034 for Exelon Generation, LLC
IR 05000289/201320131 January 2013Dresden
Peach Bottom
Salem
Oyster Creek
Byron
Three Mile Island
Braidwood
Limerick
Clinton
Quad Cities
Zion
LaSalle
Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee
IR 05000293/201400826 January 2015PilgrimIR 05000293/2014008; 11/3/2014 - 12/12/2014; Pilgrim Nuclear Power Station, Supplemental Inspection - Inspection Procedure (IP) 95002
IR 05000293/201500918 June 2015PilgrimIR 05000293/2015009; 05/04/2015 - 05/08/2015; Pilgrim Nuclear Power Station (Pilgrim); Follow-up Supplemental Inspection - Inspection Procedure (IP) 95002
IR 05000317/20120081 November 2012Calvert Cliffs
Nine Mile Point
Ginna
Notice of Violation - Constellation Energy Nuclear Group MEMO
IR 05000317/20140014 March 2015Calvert Cliffs2014 Annual Assessment Letter for Calvert Cliffs Nuclear Power Plant Units 1 and 2, (Report 05000317/2014001 and 05000318/2014001)(w/Inspection Plan)
IR 05000317/20140038 August 2014Calvert CliffsIR 05000317-14-003, 05000318-14-003; 04/01/2014 - 06/30/2014; Calvert Cliffs Nuclear Power Plant Units 1 and 2 (Ccnpp); Equipment Alignment and Operability Determination and Functionality Assessments
IR 05000333/20140014 March 2015FitzPatrick2014 Annual Assessment Letter for James A. FitzPatrick Nuclear Power Plant (Report 05000333/2014001)(w/Inspection Plan)
IR 05000333/20140062 September 2014FitzPatrickMid-Cycle Assessment Letter and Inspection Plan 2014 (ROP-15) - James A. FitzPatrick Nuclear Power Plant (Report 05000333/2014006)
IR 05000336/20140014 March 2015Millstone2014 Annual Assessment Letter for Millstone Power Station, Units 2 and 3, (Report 05000336/2014001 and 05000423/2014001)(w/Inspection Plan)
IR 05000352/20120121 May 2014Dresden
Peach Bottom
Salem
Oyster Creek
Byron
Three Mile Island
Braidwood
Limerick
Clinton
Quad Cities
Zion
LaSalle
Nuclear Regulatory Commission Office of Investigations Investigation Summary of OI Report No. 3-2010-034 for Exelon Generation, LLC
IR 05000352/201320131 January 2013Dresden
Peach Bottom
Salem
Oyster Creek
Byron
Three Mile Island
Braidwood
Limerick
Clinton
Quad Cities
Zion
LaSalle
Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee
IR 05000352/20140014 March 2015LimerickROP 15 Annual Assessment Letter for Limerick Generating Station, Units 1 and 2 (Report 05000352/2014001 and 05000353/2014001)
IR 05000353/20130059 July 2014LimerickReview of Cross-Cutting Aspect for Finding 05000353-13-005-001 - Letter to Mr. Thomas Dougherty, Site Vice President
IR 05000354/201400213 May 2014Hope CreekNRC Integrated Inspection Report and Exercise of Enforcement Discretion 05000354/2014002 (Jan 1 - Mar 31, 2014)
IR 05000354/201400325 September 2014Hope CreekNRC Inspection Report 05000354/2014003 and Non-Cited Violation, and PSEG Letter Dated August 27, 2014
IR 05000354/201500228 July 2015Hope CreekIR 05000354/2015002, April 1, 2015 Through June 30, 2015, Hope Creek Generating Station, Unit 1 - Integrated Inspection Report and Exercises of Enforcement Discretion
IR 05000373/20120121 May 2014Dresden
Peach Bottom
Salem
Oyster Creek
Byron
Three Mile Island
Braidwood
Limerick
Clinton
Quad Cities
Zion
LaSalle
Nuclear Regulatory Commission Office of Investigations Investigation Summary of OI Report No. 3-2010-034 for Exelon Generation, LLC
IR 05000373/201320131 January 2013Dresden
Peach Bottom
Salem
Oyster Creek
Byron
Three Mile Island
Braidwood
Limerick
Clinton
Quad Cities
Zion
LaSalle
Exelon Generation Co., LLC, U.S. Nuclear Regulatory Commission (NRC) Office of Investigations (01) Investigation; Summary of 01 Report No. 3-2010-034; NRC Inspection Report Conference Letter - Licensee
IR 05000387/201400313 August 2014SusquehannaNRC Integrated Inspection Report 05000387-14-003 and 05000388-14-003 and Exercise of Enforcement Discretion (April 1, 2014 - June 30, 2014)
IR 05000387/201400414 November 2014SusquehannaIR 05000387-14-004, 05000388-14-004; 07/01/2014 - 09/30/2014; Susquehanna Steam Electric Station (Sses), Units 1 and 2; Followup of Events and Notices of Enforcement Discretion
IR 05000423/201400828 August 2014MillstoneIR 05000423/2014008; 02/03/2014-02/07/2014 and 05/06/2014 - 05/09/2014; Millstone Power Station Unit 3; Special Inspection Team Report, Inspection Procedure 93812
IR 05000443/20140081 July 2014SeabrookInvestigation Report 1-2012-062 and Inspection Report 05000443-14-008, and Notice of Violation
IR 05000454/20120121 May 2014Dresden
Peach Bottom
Salem
Oyster Creek
Byron
Three Mile Island
Braidwood
Limerick
Clinton
Quad Cities
Zion
LaSalle
Nuclear Regulatory Commission Office of Investigations Investigation Summary of OI Report No. 3-2010-034 for Exelon Generation, LLC