Semantic search

Jump to navigation Jump to search
 Issue dateTitleFromTo
NRC Generic Letter 1984-152 July 1984NRC Generic Letter 1984-015: Proposed Actions to Improve and Maintain Diesel Generator ReliabilityEisenhut D
Office of Nuclear Reactor Regulation
NLS8400021, Forwards Response to Generic Ltr 84-15, Proposed Staff Actions to Improve & Maintain Diesel Generator Reliability, Per 10CFR50.54(f)1 October 1984Forwards Response to Generic Ltr 84-15, Proposed Staff Actions to Improve & Maintain Diesel Generator Reliability, Per 10CFR50.54(f)Nebraska Public Power District
Kuncl L
Eisenhut D
Office of Nuclear Reactor Regulation
NLS8500045, Forwards Addl Info Re Spds,Per 841005 Commitment.Finalized List of SPDS Parameters,Isolation Test Procedure for Fiber Optics & Description of Displays for SPDS Encl28 February 1985Forwards Addl Info Re Spds,Per 841005 Commitment.Finalized List of SPDS Parameters,Isolation Test Procedure for Fiber Optics & Description of Displays for SPDS EnclNebraska Public Power District
Pilant J
Vassallo D
Office of Nuclear Reactor Regulation
Information Notice 1985-32, Recent Engine Failures of Emergency Diesel Generators22 April 1985Recent Engine Failures of Emergency Diesel GeneratorsJordan E
NRC/IE
ML20128K25315 May 1985Proposed Tech Specs Incorporating Various Changes in Area of Diesel Generator Surveillance TestingNebraska Public Power District
NLS8900379, Forwards Info Re Sims for Plant,Per Project Manager Request5 October 1989Forwards Info Re Sims for Plant,Per Project Manager RequestNebraska Public Power District
Trevors G
Office of Information Resources Management
ML20100R4365 March 1996Application for Amend to License DPR-46,consisting of Change Request 142,revising TS, DG EnhancementsNebraska Public Power District
Horn G
Office of Information Resources Management
ML20196B47417 June 1999Proposed Tech Specs Bases Changes Made at Plant Subsequent to Receipt of License Amend 178,dtd 980731,for Conversion to Its,Through 990610Nebraska Public Power District
NLS2003098, Technical Specification Bases Changes5 September 2003Technical Specification Bases ChangesNebraska Public Power District
Jason Christensen
Office of Nuclear Reactor Regulation
Document Control Desk
NLS2005061, Letter to Provide Changes to Plant Technical Specification Bases Implemented Without NRC Approval25 July 2005Letter to Provide Changes to Plant Technical Specification Bases Implemented Without NRC ApprovalNebraska Public Power District
Fleming P
Office of Nuclear Reactor Regulation
Document Control Desk
NLS2011071, License Amendment Request for Implementing a 24-Month Fuel Cycle and Adoption of TSTF-493, Revision 4, Option a16 September 2011License Amendment Request for Implementing a 24-Month Fuel Cycle and Adoption of TSTF-493, Revision 4, Option aNebraska Public Power District
O'Grady B
Office of Nuclear Reactor Regulation
Document Control Desk
NLS2011093, Submittal of Technical Specification Bases Changes14 October 2011Submittal of Technical Specification Bases ChangesNebraska Public Power District
Vanderkamp D
Office of Nuclear Reactor Regulation
Document Control Desk
NLS2013050, Submittal of Technical Specification Base Changes25 April 2013Submittal of Technical Specification Base ChangesNebraska Public Power District
Vanderkamp D
Office of Nuclear Reactor Regulation
Document Control Desk
NLS2017035, Updated Safety Analysis Report Revision Xxviii24 April 2017Updated Safety Analysis Report Revision XxviiiNebraska Public Power District
Higginbotham K
Office of Nuclear Reactor Regulation
Document Control Desk
NLS2021015, (CNS) - Technical Specification Bases Changes16 April 2021(CNS) - Technical Specification Bases ChangesNebraska Public Power District
Dewhirst L
Office of Nuclear Reactor Regulation
Document Control Desk
NLS2023007, Technical Specification Bases Changes17 April 2023Technical Specification Bases ChangesNebraska Public Power District
Dewhirst L
Office of Nuclear Reactor Regulation
Document Control Desk