Semantic search
Jump to navigation
Jump to search
Issue date | Title | Topic | |
---|---|---|---|
ML20217G216 | 15 October 1999 | 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 | Fuel cladding |
ML20217K463 | 30 September 1999 | Monthly Operating Rept for Sept 1999 for Nine Mile Point, Unit 1.With | |
ML20216J925 | 30 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 | |
ML20212F730 | 21 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 | |
ML20212B908 | 14 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 | |
ML20212C460 | 31 August 1999 | Monthly Operating Rept for Aug 1999 for Nine Mile Point Nuclear Station,Unit 1.With | |
ML20216F514 | 31 August 1999 | Rept on Status of Public Petitions Under 10CFR2.206 | Unanalyzed Condition Hydrostatic |
ML20210U459 | 31 July 1999 | Monthly Operating Rept for July 1999 for Nine Mile Point, Unit 1.With | |
ML20209D029 | 2 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 | |
ML20210B908 | 30 June 1999 | Monthly Operating Rept for June 1999 for Nine Mile Point Unit 1.With | |
ML20209F881 | 8 June 1999 | Rev 1 to NMP Unit 1 COLR for Cycle 14 | |
ML20207G226 | 7 June 1999 | SER Accepting Proposed Mod to Each of Four Core Shroud Stabilizers for Implementation During Current 1999 Refueling Outage at Plant,Unit 1 | |
ML20196E211 | 31 May 1999 | Monthly Operating Rept for May 1999 for Nmp,Unit 1.With | |
ML20207B024 | 18 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 | Safe Shutdown Earthquake Finite Element Analysis EVT-1 |
ML20206U535 | 17 May 1999 | SER Accepting GL 95-07, Pressure Locking & Thermal Binding of Safety-Related Power-Operated Gate Valves, for Plant, Units 1 & 2 | Backfit |
ML20196L230 | 30 April 1999 | Monthly Operating Rept for Apr 1999 for Nmp,Unit 1.With | |
ML20205L054 | 1 April 1999 | Nonproprietary Replacement Pages to HI-91738,consisting of Section 5.0, Thermal-Hydraulic Analysis | Finite Element Analysis Fuel cladding |
ML20205S570 | 31 March 1999 | Monthly Operating Rept for Mar 1999 for NMP Unit 1.With | |
ML20207M923 | 12 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 | |
ML20207G267 | 1 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 | |
ML20204C997 | 28 February 1999 | Monthly Operating Rept for Feb 1999 for Nine Mile Point,Unit 1.With | |
ML20207E931 | 26 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 | |
ML17059C550 | 31 January 1999 | Rev 0 to MPR-1966(NP), NMP Unit 1 Core Shroud Vertical Weld Repair Design Rept. | Operating Basis Earthquake Design basis earthquake Foreign Material Exclusion Liquid penetrant Flow Induced Vibration |
ML20199M089 | 22 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 | |
ML20199K933 | 31 December 1998 | Monthly Operating Rept for Dec 1998 for Nine Mile Point Nuclear Station,Unit 1.With | |
ML20210R844 | 31 December 1998 | 1998 Annual Rept for Energy East | |
ML20206P239 | 31 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 | |
ML20206P242 | 30 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 | |
ML20198M357 | 23 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 | Grab sample |
ML20198D936 | 30 November 1998 | Monthly Operating Rept for Nov 1998 for Nine Mile Point,Unit 1.With | |
ML20155E200 | 2 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 | |
ML20195J414 | 31 October 1998 | Monthly Operating Rept for Oct 1998 for Nine Mile Point Nuclear Station,Unit 1.With | |
ML20154D840 | 5 October 1998 | Safety Evaluation Accepting Proposed Changes Related to PT Limits in Plant,Unit 1 TSs | Hydrostatic |
ML20154P182 | 30 September 1998 | Monthly Operating Rept for Sept 1998 for Nine Mile Point Nuclear Station,Unit 1.With | |
ML20153B200 | 31 August 1998 | Monthly Operating Rept for Aug 1998 for Nmpns,Unit 1.With | |
ML20237C635 | 31 July 1998 | Monthly Operating Rept for July 1998 for Nine Mile Point Nuclear Station,Unit 1 | |
ML20236T591 | 20 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 | |
ML18040A349 | 2 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 | Time of Discovery |
ML20236Q170 | 30 June 1998 | Monthly Operating Rept for June 1998 for Nine Mile Point Nuclear Station,Unit 1 | |
ML17059C101 | 24 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 | Time of Discovery |
ML20151P175 | 16 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) | |
ML18040A345 | 4 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 | |
ML20249B497 | 31 May 1998 | Monthly Operating Rept for May 1998 for Nine Mile Point Nuclear Station,Unit 1 | |
ML20248F353 | 21 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 | Reverse polarity |
ML20198B499 | 15 May 1998 | Non-proprietary Replacement Pages for Attachment F to Which Proposed to Change TS 5.5, Storage of Unirradiated & Sf | Fuel cladding |
ML20247R114 | 30 April 1998 | Monthly Operating Rept for Apr 1998 for Nine Mile Point Nuclear Station,Unit 1 | |
ML20217B062 | 31 March 1998 | Monthly Operating Rept for Mar 1998 for Nine Mile Point Nuclear Station,Unit 1 | Downpower |
ML17059C168 | 19 March 1998 | Revised Niagara Mohawk Powerchoice Settlement Document for NMPC PSC Case Numbers 94-E-0098 & 94-E-0099, Vols 1 & 2 | Incorporated by reference Earthquake |
ML20217F434 | 19 March 1998 | SER Related to Proposed Restructuring New York State Electric & Gas Corp,Nine Mile Point Nuclear Station,Unit 2 | |
ML17059B905 | 28 February 1998 | NMP Unit 1 Boat Samples Analyses Part Iii:Tension Tests, RDD:98:55863-004-000:01 |