Search by property
Jump to navigation
Jump to search
This page provides a simple browsing interface for finding entities described by a property and a named value. Other available search interfaces include the page property search, and the ask query builder.
List of results
- ML20012C139 + (PNO-ADSP-90-006:on 900312,inadvertent Actuation of Safety Injection Train a Occurred.Caused by Shorted Diode in Solid State Protection Sys Which Allowed Train Safety Injection Slave Relays to Energize.State of Tx Informed)
- ML20012D262 + (PNO-ADSP-90-007-A:on 900317,Comanche Peak Augmented Insp Team Dispatched to Site to Review 900312 Inadvertent Actuation of Train a Safety Injection W/Unit in Mode 4. Caused by Shorted Blocking Diode in Logic Circuitry)
- ML20012C546 + (PNO-ADSP-90-007:on 900312,inadvertent Actuation of Train a of Safety Injection Occurred.Caused by Failed Diode in Safety Injection Logic Circuitry.Problem W/Electrical Noise on Nuclear Instrumentation Under Review)
- ML20043C643 + (PNO-ADSP-90-011A:on 900530,licensee Responded to Local Media Interest on Matter Re Paint Which Allegedly Contains Asbestos.Paint Will Be Disposed of as Hazardous Waste)
- ML20212A505 + (PNO-ADSP-90-012:on 900424,TU Electric Synchronized Main Generator to Grid.Licensee Continuing Power Ascension Test Program)
- ML20212A499 + (PNO-ADSP-90-013:on 900509,reactor Trip on Low SG Level. Initial Reactor Power Was 48%.Transient Was Initiated by Loss of Speed Control on Both Main Feedwater Pumps)
- ML20212A355 + (PNO-ADSP-90-014:on 900514,Knoxville News Sentinel Newspaper Reported That Special Agent for TVAs Ig Ofc Was Found Bludgeoned to Death at Home on 900513)
- ML17053C460 + (PNO-EN-80-052A:on 810320,proposed Penalty Reduced to $215,000,util Site Nuclear Superintendent Reinstated & 801126 Order to Show Cause Rescinded)
- ML20236A177 + (PNO-GPA-89-001:on 890205,three Employees of Delmed Co in San Salvador Which Operates Irradiator for Medical Sterilization Were Exposed to Some Dislodged Source Pencils from 17 Kilocurie Co-60 Source Supplied by Aecl of Canada)
- ML20141C879 + (PNO-H-97-002:on 970624,deficiencies in Source Production & Equipment Corp Testing Program for Transportation Packages Made.Licensee Suspended Fabrication of All NRC-certified Transportation Packagings.State of La Notified of Action)
- PNO-I-02-017, Susquehanna - Unusual Event Declared Due to Onsite Fire/Explosion within the Protection Area + (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-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))
- ML20125E234 + (PNO-I-024:on 791129,radiography Device Containing 55 Ci Ir-192 Found Missing from Delivery Truck in Camden,Nj. Licensee Believes Device Was Lost,Not Stolen.Region 1 Aiding in Search for Recovery)
- ML18081B079 + (PNO-I-028B:on 791207,licensee Shut Down Plant Until All Seismic Reanalysis for Piping Supports Completed.Recurrent Problems Change Estimated Plant Heatup to 791222)
- 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-03-003, 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-03-004: 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-03-006, 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-03-013: 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-03-014: 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-03-016, 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-03-024: 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-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-04-009: 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-04-010: 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-04-012: 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-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-05-015A: 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-05-017: 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-05-018: 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-05-020A: 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-05-021: 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-05-022 - 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-05-026: 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-05-028: Connecticut Yankee Atomic Power Company, Haddam Neck Report of Spent Fuel Pool Leak)
- ML050880356 + (PNO-I-05-15: Hc Shutdown ≫ 72 Hrs to Repair Steam Leak on B Reactor Recirculation Pump)
- ML051080484 + (PNO-I-05-17: Alert Declared at Millstone 3 Due to a Main Steam Safety Valve Not Reseating After an SI Actuation on Low Main Steam Line Pressure)
- ML051460164 + (PNO-I-05-17: Millstone Unit 3, Alert Declared at Millstone 3 Due to a Main Steam Safety Valve Not Reseating After an SI Actuation on Low Main Steam Line Pressure)
- ML051820371 + (PNO-I-05-20: Entergys FitzPatrick Station Shutdown 72 Hrs; Repair Small Crack in Torus Portion of Primary Containment)
- PNO-I-06-005, Millstone Unit 2, Shutdown Greater than 72 Hours - Turbine Driven Auxiliary Feedwater Pump Rotating Assembly Degradation + (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-06-009: 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-06-010: 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-06-011: 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-06-012: 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-06-014; Shutdown Greater than 72 Hours Due to Reactor/Turbine Trip from the Unexpected Closure of Main Turbine Governor and Intercept Valves)
- ML060970334 + (PNO-I-06-5A, Supplemental Information on Shutdown Greater than 72 Hours - Millstone Unit 2 Turbine Driven Auxiliary Feedwater Pump Rotating Assembly Degradation)
- 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-07-001: 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-07-002 - Notification of Unusual Event (NOUE) Declared Due to Fire in Turbine Building Load Center at Peach Bottom, Unit 3)