Semantic search
Jump to navigation
Jump to search
Issue date | Title | From | To | |
---|---|---|---|---|
NRC Generic Letter 1988-12, Removal of Fire Protection Requirements from Technical Specification | 2 August 1988 | NRC Generic Letter 1988-012: Removal of Fire Protection Requirements from Technical Specifications | Miraglia F Office of Nuclear Reactor Regulation | |
ML20206A643 | 7 November 1988 | Insp Rept 50-298/88-24 on 880912-23.Violation & Unresolved Item Noted.Major Areas Inspected:Followup of Previous Insp Findings,Onsite Review Committee,Offsite Review Committee & Equipment Qualification/Seismic Design of Agastat Relays, | NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION IV) Gagliardo J | |
ML20196B385 | 17 June 1999 | Summary Rept of Facility Changes,Test & Experiments,Per 10CFR50.59 for Period 970901-990331.Summary of Commitment Changes Made During Same Time Period Also Encl | Nebraska Public Power District Swailes J | Office of Information Resources Management |
ML031110449 | 13 October 1999 | Relaxation of Technical Specification Requirements for PORC Review of Fire Protection Program Changes | Matthews D Office of Nuclear Reactor Regulation | |
RIS 1999-02, Relaxation of Technical Specification Requirements for PORC Review of Fire Protection Program Changes | 13 October 1999 | Relaxation of Technical Specification Requirements for PORC Review of Fire Protection Program Changes | Matthews D B Office of Nuclear Reactor Regulation | |
NLS2003100, Quality Assurance Program Changes | 29 September 2003 | Quality Assurance Program Changes | Nebraska Public Power District Warren C | Office of Nuclear Reactor Regulation Document Control Desk |