Semantic search

Jump to navigation Jump to search
 Issue dateTitle
Information Notice 1997-78, Crediting of Operator Actions in Place of Automatic Actions & Modifications of Operator Actions, Including Response Times23 October 1997Crediting of Operator Actions in Place of Automatic Actions & Modifications of Operator Actions, Including Response Times
Information Notice 1997-71, Inappropriate Use of 10 CFR 50.59 Regarding Reduced Seismic Criteria for Temporary Conditions22 September 1997Inappropriate Use of 10 CFR 50.59 Regarding Reduced Seismic Criteria for Temporary Conditions
Information Notice 1997-53, Circuit Breakers Left Racked Out in Non-Seismically Qualified Positions18 July 1997Circuit Breakers Left Racked Out in Non-Seismically Qualified Positions
Information Notice 1997-26, Degradation in Small-Radius U-Bend Regions of Steam Generator Tubes19 May 1997Degradation in Small-Radius U-Bend Regions of Steam Generator Tubes
Information Notice 1997-27, Effect of Incorrect Strainer Pressure Drop on Available Net Positive Suction Head16 May 1997Effect of Incorrect Strainer Pressure Drop on Available Net Positive Suction Head
Information Notice 1997-25, Dynamic Range Uncertainties in the Reactor Vessel Level Instrumentation9 May 1997Dynamic Range Uncertainties in the Reactor Vessel Level Instrumentation
Information Notice 1997-23, Evaluation and Reporting of Fires and Unplanned Chemical Reaction Events at Fuel Cycle Facilities7 May 1997Evaluation and Reporting of Fires and Unplanned Chemical Reaction Events at Fuel Cycle Facilities
Information Notice 1997-22, Failure of Welded-Steel Moment Resisting Frames During Northridge Earthquake25 April 1997Failure of Welded-Steel Moment Resisting Frames During Northridge Earthquake
Information Notice 1997-05, Offsite Notification Capabilities27 February 1997Offsite Notification Capabilities
Information Notice 1996-09, Damage in Foreign Steam Generator Internals12 February 1996Damage in Foreign Steam Generator Internals
NRC Generic Letter 1995-1015 December 1995NRC Generic Letter 1995-010: Relocation of Selected Technical Specifications Requirements Related to Instrumentation
Information Notice 1995-28, Emplacement of Support Pads for Spent Fuel Dry Storage Installations at Reactor Sites5 June 1995Emplacement of Support Pads for Spent Fuel Dry Storage Installations at Reactor Sites
Information Notice 1994-32, Revised Seismic Estimates29 April 1994Revised Seismic Estimates
Information Notice 1993-53, Effect of Hurricane Andrew on Turkey Point Nuclear Generating Station and Lessons Learned29 April 1994Effect of Hurricane Andrew on Turkey Point Nuclear Generating Station and Lessons Learned
ML20099H57831 July 1992Rev 4 to Shoreham Defueled Sar
ML20114A63128 July 1992Shoreham Decommissioning Plan
ML20096A5316 May 1992Long Island Power Authority Comments on SECY-92-140 & Response to Petitioner Joint Opposition to Decommissioning Order.* Util Urges NRC to Adopt Recommendation in SECY-92-140 & Approve Order.W/Certificate of Svc
ML20069Q39031 December 1990Shoreham Nuclear Power Station Decommissioning Plan. (Filed in Category P)
ML20059G37030 August 1990Revised Tech Specs Re Limiting Conditions for Fuel Handling Operation
NRC Generic Letter 1990-0515 June 1990NRC Generic Letter 1990-005: Guidance for Performing Temporary Non-Code Repair of ASME Code Class 1, 2, and 3 Piping
ML20043F47411 June 1990Requests Approval of Decommissioning Funding Method Set Forth in Encl Site Cooperation & Reimbursement Agreement Between Lilco & Long Island Power Authority
Information Notice 1990-17, Weight and Center of Gravity Discrepancies for Copes-Vulcan Valves8 March 1990Weight and Center of Gravity Discrepancies for Copes-Vulcan Valves
ML20005F2515 January 1990Shoreham Nuclear Power Station Defueled Sar.
ML20005F2485 January 1990Proposed Tech Specs Re Defueled Facility OL
NRC Generic Letter 1989-2119 October 1989NRC Generic Letter 1989-021: Request for Information Concerning Status of Implementation of Unresolved Safety Issue (USI) Requirements
NRC Generic Letter 1989-186 September 1989NRC Generic Letter 1989-018: Resolution of Unresolved Safety Issue A-17, Systems Interactions in Nuclear Power Plants.
ML20246E60230 April 1989Safety Evaluation Report Related to the Operation of Shoreham Nuclear Power Station,Unit 1.Docket No. 50-322. (Long Island Lighting Company)
ML20245G56617 April 1989Transcript of 890417 Discussion of Plant Full Power OL in Rockville,Md.Pp 1-70.Supporting Documentation Encl
SNRC-1561, Responds to 10CFR50.63 Re Station Blackout (SBO) Rule.Util Has Determined That in Unlikely Event of Sbo,Station Possesses Sufficient Independent & Diverse Alternate Ac Power Capacity14 April 1989Responds to 10CFR50.63 Re Station Blackout (SBO) Rule.Util Has Determined That in Unlikely Event of Sbo,Station Possesses Sufficient Independent & Diverse Alternate Ac Power Capacity
ML20236A38113 March 1989Memorandum & Order.* Remaining Portions of Govts Appeals from LBP-88-24 Whereby Licensing Board Ruled on Emergency Broadcast Sys,School Bus Driver Role Conflict & Hosp Evacuation,Dismissed.W/Certificate of Svc.Served on 890313
ML20236E17310 March 1989Requests Review of Encl camera-ready Tech Specs to Document & Certify Accuracy W/Facility Usar,Per 890301 Meeting
ML20235N24524 February 1989Professional Qualifications of Lilco Witnesses on Exercise Contentions.* Certificate of Svc Encl.Related Correspondence
ML20196F6991 December 1988Answers to Intervenors Brief on School Bus Driver Role Conflict & Emergency Broadcast Sys.* Aslab Should Affirm ASLB Decision on Emergency Broadcast Sys & School Bus Driver Role Conflict Issues.Certificate of Svc Encl
NUREG-1126, Forwards camera-ready Version of Tech Specs for Review15 November 1988Forwards camera-ready Version of Tech Specs for Review
ML20205E06221 October 1988Lilco Rept to Appeal Board on Progress & Effect of Town of Hempstead Case.* Article 2-B Re State & Local Natural & man-made Disaster Preparedness & Certificate of Svc Encl
ML20205D91321 October 1988Lilco Request for Immediate Authorization to Operate at 25% Power.* Certificate of Svc Encl
ML20155F3436 October 1988Safety Evaluation Supporting Util Request to Operate Facility at 25% Power Re Accident Evaluation
ML20154P40523 September 1988Concluding Initial Decision on Emergency Planning.* Initial Decision LBP-88-24,benefitting Lilco Re Adequacy of Reception Ctrs & Disposing of Remaining Contested Matters. Served on 880926
ML20154F39514 September 1988Safety Evaluation Supporting Request to Operate Facility at 25% Power Re Accident Evaluation
ML20207D91614 July 1988Applicant Exhibit A-43,consisting of Revised BNL Lab Emergency Response Plan,Dtd Jul 1987
ML20207D86214 July 1988Applicant Exhibit A-40,consisting of Re State & County Notification in Event of Emergency at Plant
ML20207D81714 July 1988Applicant Exhibit A-35,consisting of Article 2-B, State & Local Natural & Man-Made Disaster Preparedness
ML20207D90212 July 1988Intervenor Exhibit I-SC-1,consisting of Forwarding Indices of 1982-83 Suffolk County Dicsovery Documents
ML20151A59012 July 1988NRC Staff Response to Lilco Second Motion for Summary Disposition on Emergency Broadcast Issues.* Motion Should Be Granted.W/Certificate of Svc
ML20151S66712 July 1988Applicant Exhibit A-29,consisting of Lilco Second Set of Interrogatories & Requests for Production of Documents Re Contentions 1-2,4-8 & 10 to Suffolk County,State of Ny & Town of Southampton,
ML20150F77811 July 1988Transcript of 880711 Evening Session in Bethesda,Md Re Emergency Planning.Pp 21,175-21,290.Witnesses:JD Papile & DA Devito
ML20151S88811 July 1988Applicant Exhibit A-9,consisting of General Introduction Re Emergency Operations Plan
ML20151S74411 July 1988Applicant Exhibit A-23,consisting of Guide for Development of State & Local Emergency Operations Plans, Dtd Oct 1985
ML20151S72511 July 1988Applicant Exhibit A-21,consisting of Basic Plan Component of County Comprehensive Emergency Mgt Plan, Dtd Feb 1986
ML20151S70111 July 1988Applicant Exhibit A-20,consisting of Guide for Preparing County Comprehensive Emergency Mgt Plan in State of Ny