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
- ML081140087 + (ML081140087)
- LIC-08-0049, License Amendment Request (LAR) Clarification of Technical Specification (TS) 2.7(2)j, Regarding Emergency Diesel Generators Allowed Outage Time + (ML081140092)
- IR 05000186/2008201 + (ML081140098)
- ML081140105 + (ML081140105)
- IR 05000219/2008002 + (ML081140111)
- ML081140138 + (ML081140138)
- ML081140142 + (ML081140142)
- ML081140149 + (ML081140149)
- ML081140162 + (ML081140162)
- ML081140177 + (ML081140177)
- U-603851, Annual Radioactive Effluent Release Report for the Period of January 1, 2007 Through December 31, 2007 + (ML081140196)
- ML081140243 + (ML081140243)
- NL-08-0658, Request for NRC 95002 Inspection Schedule + (ML081140248)
- PLA-6349, Submittal of License Condition 2.C. (36) (B) 1 + (ML081140296)
- ML081140301 + (ML081140301)
- ML081140327 + (ML081140327)
- ML081140337 + (ML081140337)
- ML081140343 + (ML081140343)
- ML081140375 + (ML081140375)
- L-MT-08-012, License Amendment Request: Application for Technical Specification Change Regarding Revision of Control Rod Notch Surveillance Test Frequency and a Clarification of a Frequency Example Using the Consolidated Line Item Improvement Process + (ML081140388)
- ML081140390 + (ML081140390)
- ML081140406 + (ML081140406)
- ML081140409 + (ML081140409)
- ML081140474 + (ML081140474)
- ML081140508 + (ML081140508)
- DCL-2008-516, Transmittal of the 1st Quarter 2008 Report on Discharge Monitoring at Diablo Canyon + (ML081140515)
- ML081140516 + (ML081140516)
- ML081140540 + (ML081140540)
- ML081140553 + (ML081140553)
- ML081140601 + (ML081140601)
- IR 05000280/2008002 + (ML081140610)
- ML081140653 + (ML081140653)
- RA-08-015, Maine Yankee Independent Spent Fuel Storage Installation Estimated Dose Report, Annual Radiological Environmental Operating Report and Annual Radioactive Effluent Release Report for 2007 + (ML081140669)
- ML081140669 + (ML081140669)
- RA-08-015, Estimated Dose Report for 2007 Maine Yankee Independent Spent Fuel Storage Installation + (ML081140670)
- ML081140670 + (ML081140670)
- RA-08-015, Maine Yankee Atomic Power Company Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report, January-December 2007 + (ML081140672)
- ML081140672 + (ML081140672)
- ML081140696 + (ML081140696)
- ML081140698 + (ML081140698)
- ML081140704 + (ML081140704)
- ML081140720 + (ML081140720)
- ML081140729 + (ML081140729)
- ML081140742 + (ML081140742)
- SVP-08-017, Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report for April 1, 2007 Through March 31, 2008 + (ML081140743)
- ML081140745 + (ML081140745)
- ML081150091 + (ML081150091)
- NEI 99-04, Dresden, Units 2 & 3 - 2007 Regulatory Commitment Change Summary Report + (ML081150101)
- SVPLTR 08-0023, 2007 Regulatory Commitment Change Summary Report + (ML081150101)
- ML081150101 + (ML081150101)
- ML081150102 + (ML081150102)