Category:NRC Preliminary Notification of Event/Occurrence
Jump to navigation
Jump to search
(previous page) (next page)
Category Used between: 14 November 1973 to 23 May 2025
Plant
University
Fuel Processing
- BWX Technologies (0)
- Barnwell (0)
- Claiborne (0)
- Consolidated Interim Storage Facility (0)
- Eagle Rock (0)
- Erwin (0)
- Framatome ANP Richland (0)
- Global Nuclear Fuel (0)
- HI-STORE (0)
- Holtec (0)
- Orano USA (0)
- Paducah Gaseous Diffusion Plant (0)
- Portsmouth Gaseous Diffusion Plant (0)
- Triso-X (0)
- West Valley Demonstration Project (0)
- Wood River Junction (0)
Laboratory
- 05000470 (0)
- Battelle Memorial Institute (0)
- Dow Chemical Company (0)
- General Atomics (0)
- Hermes (0)
- Idaho National Laboratory (0)
- Knolls Atomic Power Laboratory (0)
- Los Alamos National Laboratory (0)
- Lynchburg Research Center (0)
- National Bureau of Standards Reactor (0)
- National Institute of Standards and Technology (0)
- National Renewable Energy Lab (0)
- Northwest Medical Isotopes (0)
- Oak Ridge National Laboratory (0)
- PM-1 (0)
- PM-2A (0)
- Pacific Northwest National Laboratory (0)
- Plum Brook (0)
- SHINE Medical Technologies (0)
- SM-1 (0)
- SM-1A (0)
- Sandia National Laboratories (0)
- Tuxedo (0)
- U.S. Geological Survey (0)
- Vanowen (0)
- Waltz Mill (0)
Hospital
- Advocate Illinois (0)
- Avera McKennan Hospital (0)
- Banner Boswell Medical Center (0)
- Bard Brachytherapy (0)
- Dermatology of Seattle and Bellevue (0)
- Fred Hutchinson Cancer Center (0)
- George Washington Hospital (0)
- Karmanos Cancer Institute (0)
- Kennedy Memorial Hospital (0)
- Lincoln Memorial Hospital (0)
- Northwestern Memorial Hospital (0)
- Piedmont Hospital (0)
- UMass Memorial Health Medical Center (0)
- University Hospitals of Cleveland (0)
- West Virginia University Hospital (0)
Manufacturer
- 05200045 (0)
- Braun Intertec Corporation (0)
- Electric Boat (0)
- Martinez Refining Company (0)
- Mistras Group (0)
- Reliable Testing Services (0)
- Sacyr Construction (0)
- Screaming Eagle Coal (0)
- Tilden-Mine (0)
Agency
Pages in category "NRC Preliminary Notification of Event/Occurrence"
The following 200 pages are in this category, out of 605 total.
(previous page) (next page)M
- ML021360620
- ML022250465
- ML022390624
- ML022730554
- ML023580096
- ML030860593
- ML030870376
- ML031080600
- ML031320716
- ML042510575
- ML042860517
- ML042920310
- ML050880356
- ML051080484
- ML051460164
- ML051820371
- ML053350512
- ML053550351
- ML060330052
- ML060610136
- ML060970057
- ML060970059
- ML060970069
- ML060970334
- ML060970611
- ML061650047
- ML061840069
- ML061840184
- ML070710332
- ML071340137
- ML071860607
- ML072890262
- ML080160221
- ML080980197
- ML081340610
- ML081480507
- ML081640253
- ML082460622
- ML082520970
- ML082540395
- ML091190653
- ML091190725
- ML091460686
- ML091470369
- ML091470370
- ML091470371
- ML091470372
- ML091480441
- ML091480442
- ML091480443
- ML091480444
- ML091480445
- ML091480446
- ML091900424
- ML091960592
- ML091960593
- ML100760469
- ML101930457
- ML102030237
- ML111570492
- ML11269A230
- ML113060673
- ML11327A026
- ML12005A012
- ML12208A090
- ML12229A315
- ML12229A357
- ML12234A637
- ML12234A638
- ML12242A426
- ML12310A505
- ML12314A271
- ML12320A020
- ML12333A307
- ML13108A085
- ML13169A367
- ML13316C262
- ML14022A022
- ML14069A350
- ML14120A160
- ML14217A390
- ML14219A440
- ML14301A034
- ML14316A580
- ML14316A592
- ML15205A371
- ML15209A919
- ML15275A283
- ML16251A310
- ML16281A506
- ML16281A591
- ML17165A459
- ML17252A885
- ML17252A923
- ML17256A715
- ML18113A444
- ML18194A247
- ML21181A416
- ML21190A242
- ML25143A124
P
- PNO-I-02-017, Susquehanna - Unusual Event Declared Due to Onsite Fire/Explosion within the Protection Area
- PNO-I-02-020, Unusual Event Due to a Hydrogen Gas Ignition in the Off-Gas System (39348)
- PNO-I-02-020, Unusual Event Due to a Hydrogen Gas Ignition in the Off-Gas System 39348)
- PNO-I-03-003, Unusual Event Due to a Safety Injection Signal & Closure of the Main Steam Isolation Valves (39616)
- PNO-I-03-003, Unusual Event Due to a Safety Injection Signal & Closure of the Main Steam Isolation Valves 39616)
- PNO-I-03-004, Millstone Nuclear Power Station, Unit 2, Unusual Events Declared Due to Reactor Trip with Leakage from Charging System (EN Nos. 39644 and 39645)
- PNO-I-03-006, Seabrook Station, Unusual Event Due to a Potential Intruder Inside the Protected Area (39686)
- PNO-I-03-006, Seabrook Station, Unusual Event Due to a Potential Intruder Inside the Protected Area 39686)
- PNO-I-03-013, Reactor Trip from 100% Power Due to a Turbine Trip - Media and Public Interest
- PNO-I-03-014, Unusual Event Declared Due to Fire in the Main Turbine
- PNO-I-03-016, Oyster Creek Bargaining Unit Strike at Oyster Creek (39876)
- PNO-I-03-016, Oyster Creek Bargaining Unit Strike at Oyster Creek 39876)
- PNO-I-03-024, Salem Nuclear Power Plant, Units 1 & 2, Elevated Tritium Levels in Groundwater - New Information
- PNO-I-03-027, Dual Unit Reactor Scram Due to Electrical Grid Disturbance
- PNO-I-04-009, Yankee Atomic Electric Company, Spill of Low-Level Radioactive Waste from Package While in Transit
- PNO-I-04-010, Yankee Atomic Electric Company, Notification of Unusual Event
- PNO-I-04-012, Connecticut Yankee Atomic Power Company, Fire in Vacant Administration Building at Decommissioning Reactor Site
- PNO-I-04-014, Connecticut Yankee Atomic Power Company, Fire Inside Containment Structure at Decommissioning Reactor Site
- PNO-I-05-015A, Update: Hc Shutdown than 72 Hrs to Repair Steam Leak on B Reactor Circulation Loop Pipe Weld Crack
- PNO-I-05-017, Alert Declared at Millstone 3 Due to Main Steam Safety Valve Not Reseating After an SI Actuation on Low Main Steam Line Pressure
- PNO-I-05-018, Haddam Neck Plant, Equipment Fire Inside Containment Structure at Decommissioning Reactor Site
- PNO-I-05-020A, Supplement - Entergys Fitzpatrick Station Shutdown 72 Hrs; Repair Small Crack in Torus Portion of Primary Containment
- PNO-I-05-021, Connecticut Yankee Atomic Power Company, Haddam Neck Plant, Vehicle Accident Involving Spill of Low Level Contaminated Material
- PNO-I-05-022, Alert Declaration at Oyster Creek
- PNO-I-05-026, Hope Creek, Shutdown Expected to Be Greater than 72 Hours to Repair an Inoperable Drywell to Suppression Chamber Vacuum Breaker
- PNO-I-05-028, Connecticut Yankee Atomic Power Company, Haddam Neck Report of Spent Fuel Pool Leak
- PNO-I-06-005, Millstone Unit 2, Shutdown Greater than 72 Hours - Turbine Driven Auxiliary Feedwater Pump Rotating Assembly Degradation
- PNO-I-06-009, Vermont Yankee Unusual Event Due to Indications of Fire in Electrical Switchgear Room
- PNO-I-06-010, Seabrook Power Station, Shutdown Greater than 72 Hours - Both Emergency Diesel Generators Inoperable Due to Problems in the Voltage Regulation Circuitry
- PNO-I-06-011, Peach Bottom, Unit 2, Loss of Containment Integrity Due to Leak in a Test Return Line
- PNO-I-06-012, Oyster Creek, Evaluation of Containment Design Function
- PNO-I-06-014, ; Shutdown Greater than 72 Hours Due to Reactor/Turbine Trip from the Unexpected Closure of Main Turbine Governor and Intercept Valves
- PNO-I-07-001, Notification of Unusual Event (NOUE) Declared Due to Low Water Level in Indian Point Unit 3 Service Water Intake Bay
- PNO-I-07-002, Notification of Unusual Event (NOUE) Declared Due to Fire in Turbine Building Load Center at Peach Bottom, Unit 3
- PNO-I-07-004, Notification of Unusual Event (NOUE) Due to Fire in B Phase Main Power Transformer at Indian Point Unit 3
- PNO-I-07-006, Reactor Scram on Low Reactor Vessel Water Level Due to a Trip of the C Reactor Feed Pump
- PNO-I-07-007, Peach Bottom Alert Declared Due to Carbon Dioxide Discharge in Diesel Generator Building
- PNO-I-07-008, Vermont Yankee, Restoration of West Cooling Towers
- PNO-I-07-009, Nine Mile Point Unit 2, Alert Declared Due to Inadvertent Discharge of Carbon Dioxide Into Electrical Switchgear Room
- PNO-I-08-001, Seabrook, Unplanned Shutdown Greater than 72 Hours
- PNO-I-08-002, Notification of Unusual Event for Ginna Station Due to Loss of Off-Site Land-Line Communications Due to High Winds
- PNO-I-08-003, Limerick, Shutdown Exceeding 72 Hours, 2/11/2008
- PNO-I-08-006, Vermont Yankee Nuclear Power Station, Transfer of Spent Fuel from Spent Fuel Storage Pool to Onsite Independent Spent Fuel Storage Installation (ISFSI)
- PNO-I-08-009, Vermont Yankee Nuclear Power Station Water Leak in a Cooling Tower
- PNO-I-08-009B, Vermont Yankee - Update - Water Leak in a Cooling Tower at Vermont Yankee
- PNO-I-08-010, Hope Creek Generating Station Notification of Unusual Event Due to Indications of Internal Flooding
- PNO-I-08-011, Susquehanna, 10/27/08, Alert Declared Due to High Nitrogen Levels in Unit 2 Safety-Related Pump Room
- PNO-I-08-012, Results of Implementation of Oyster Creek License Renewal Commitments Related to the Drywell Primary Containment
- PNO-I-08-013, Shutdown Greater than 72 Hrs: Automatic Reactor Scram Due to Main Transformer Fault - Oyster Creek
- PNO-I-09-001, Unusual Event and Automatic Reactor Scram Due to a Fire in the M1A Main Transformer at Oyster Creek Station
- PNO-I-09-002, Oyster Creek, Shutdown Greater than 72 Hours: Manual Reactor Scram Following Loss of Cooling to Main Transformer
- PNO-I-09-003, Indian Point Unit 3 Shutdown Due to Feedpump Issues
- PNO-I-09-004, Millstone Unit 2 Reactor Trip and Shutdown Greater than 72 Hours
- PNO-I-09-005, Exelon Generation Co. Llc., Oyster Creek Reactor Trip and Unusual Event Due to a Loss of Offsite Power and Shutdown Greater than 72 Hours
- PNO-I-09-006, Three Mile Island Unit 1 - Contamination Event (Update)
- PNO-I-09-007, Millstone Unit 3 Reactor Trip and Shutdown Greater than 72 Hours
- PNO-I-10-001, Calvert Cliffs Dual-Unit Trip Due to Partial Loss of Offsite Power
- PNO-I-10-002, Loss of Normal Communications / Storm Impact Offsite at Vermont Yankee
- PNO-I-10-003, Unusual Event Declarations Due to Seismic Activity (Vermont Yankee and D.C. Cook)
- PNO-I-10-004, Susquehanna Unit 1 Manual Scram and Shutdown Greater than 72 Hours Due to an Internal Flooding Event
- PNO-I-10-005, Susquehanna Alert Due to High Refrigerant Levels in Unit 1 Reactor Bldg
- PNO-I-10-006, Notification of Alert Declared Due to Explosion as a Result of 21 Main Transformer Failure at Indian Point, Unit 2
- PNO-I-11-001, Nine Mile Point Units 1 and 2 Strike
- PNO-I-11-001A, ; Update Nine-Mile Point Units 1 and 2 End of Strike
- PNO-I-11-002, Salem Generating Station Notification of Unusual Event
- PNO-I-11-003, Nine Mile Point Unit 2 Notification of Unusual Event Due to Reactor Coolant System Leak Greater than 10 Gpm and Plant Shutdown Greater than Three Days
- PNO-I-11-004, Nine Mile Point Unit 2 Technical Specification-Required Shutdown Due to an Increase in Unidentifed Reactor Coolant System Leakage
- PNO-I-12-001, Salem Generating Station Inadvertent Safety Injection and Notification of Unusual Event Due to Fire Alarm in Containment
- PNO-I-12-002, Current NRC Actions During Pilgrim Nuclear Power Station Union Contract Negotiations
- PNO-I-12-002A, Update - Current NRC Actions and Status of Pilgrim Nuclear Power Station Union Contract Negotiations
- PNO-I-12-002B, Update - Current NRC Actions and Status of Pilgrim Nuclear Power Station Union Contract Negotiations
- PNO-I-12-002C, Update - Current NRC Actions and Status of Pilgrim Nuclear Power Station Union Contract Negotiations
- PNO-I-12-002D, Update - Current NRC Actions and Status of Pilgrim Nuclear Power Station Union Contract Negotiations
- PNO-I-12-002E, Update - Status of Union Lockout at Pilgrim Nuclear Power Station
- PNO-I-12-002F, Update - Status of Union Lockout at Pilgrim Nuclear Power Station
- PNO-I-12-003, Susquehanna Shutdown Due to RCS Leak
- PNO-I-12-004, Limerick, Unit1, Notification of Unusual Event Declared Due to Electrical Fault in Non-Safety Related Transformer 7-18-2012
- PNO-I-12-005, Oyster Creek Reactor Shutdown and Unusual Event Due to a Loss of Offsite Power and Shutdown Greater than 72 Hours
- PNO-I-12-006, Three Mile Island Shutdown Due to Reactor Coolant System Leak
- PNO-I-12-007, Hurricane Sandy Causes Oyster Creek Alert and Shutdowns of Reactors at Nine Mile Point Unit 1, Indian Point Unit 3, and Salem Unit 1
- PNO-I-12-008, Fitzpatrick Notice of Unusual Event for Fire in Main Transformer
- PNO-I-13-001, Pilgrim Station: Unusual Event Declared Due to Loss of Offsite Power During Winter Storm Nemo
- PNO-I-13-001A, Update: Pilgrim Station: Unusual Event Declared Due to Loss of Offsite Power During Winter Storm Nemo
- PNO-I-13-001B, Update: Pilgrim Station: Unusual Event Declared Due to Loss of Offsite Power During Winter Storm Nemo
- PNO-I-13-001C, Update: Pilgrim Station: Unusual Event Declared Due to Loss of Offsite Power During Winter Storm Nemo
- PNO-I-14-001, Calvert Cliffs Dual Unit Trip Following the Loss of the 21 13kV Bus
- PNO-I-14-002, Millstone Dual Unit Trip with Loss of Offsite Power
- PNO-I-14-003, Millstone, Unit 2. Shutdown Greater than 72 Hours Due to TS-Required Shutdown for the TDAFW
- PNO-I-15-001, Pilgrim: Shutdown Greater than 72 Hours Due to Reactor Scram Following a Partial Loss of Offsite Power
- PNO-I-15-002, A - Update - Indian Point Nuclear Power Station Unit No. 3: Shutdown Greater than 72 Hours Due to Reactor Trip Following 31 Main Transformer Failure
- PNO-I-15-002, Indian Point Nuclear Power Station Unit No. 3: Shutdown Greater than 72 Hours Due to Reactor Trip Following 31 Main Transformer Failure
- PNO-I-15-002A, Update - Indian Point Nuclear Power Station Unit No. 3: Shutdown Greater than 72 Hours Due to Reactor Trip Following 31 Main Transformer Failure
- PNO-I-22-001, Susquehanna Notification of Bankruptcy Filing by Talen Energy Supply
- PNO-II-02-015, Lost Annunciation in Control Room
- PNO-II-02-024, Potential Employee Strike at North Anna & Surry Nuclear Stations
- PNO-II-02-024A, Employee Strike at North Anna & Surry Nuclear Plants
- PNO-II-02-031, Fire and Trip of the 1C Service Water Pump
- PNO-II-02-032, Norification of Unusual Event Due to Fire in Turbine Building at McGuire, Unit 2
- PNO-II-02-034, Unusual Event Delared
- PNO-II-02-036, Unusual Event Declared