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
- ML111230777 + (ML111230777)
- ML111230784 + (ML111230784)
- ML111230798 + (ML111230798)
- ML111230799 + (ML111230799)
- ML111230810 + (ML111230810)
- ML111230818 + (ML111230818)
- ML111230832 + (ML111230832)
- ML111230833 + (ML111230833)
- ML111230859 + (ML111230859)
- ML111230868 + (ML111230868)
- ML111230871 + (ML111230871)
- Press Release-11-074, Opening Remarks of NRC Chairman Gregory B. Jaczko at Today’S Briefing on Emergency Preparedness + (ML111230883)
- Press Release-11-075, NRC Approves Increased Power Output for Point Beach Nuclear Power Plant + (ML111230885)
- ML11123A011 + (ML11123A011)
- ML11123A017 + (ML11123A017)
- L-11-159, Discharge Monitoring Report (NPDES) Permit No. PA0025615 + (ML11123A018)
- L-MT-11-026, Response to Second Request for Additional Information for the License Amendment Request to Revise the Minimum Critical Power Ratio Safety Limit in Reactor Core Safety Limit 2.1.1.2 + (ML11123A019)
- NG-11-0133, Submittal of 2010 Annual Radioactive Material Release Report + (ML11123A028)
- ML11123A032 + (ML11123A032)
- ML11123A033 + (ML11123A033)
- SVPLTR 11-0018, Offsite Dose Calculation Manual + (ML11123A034)
- ML11123A042 + (ML11123A042)
- ML11123A046 + (ML11123A046)
- ML11123A047 + (ML11123A047)
- ML11123A049 + (ML11123A049)
- NLS2011044, Annual Radioactive Effluent Release Report, ODAM Submittal and Summary of Changes to the Process Control Program + (ML11123A064)
- CNRO-2011-00004, Entergy - Annual Report for Quality Assurance Program Manual Changes Under 10CFR50.54(a)(3) and 10CFR72.140(d) Notification of Application of Approved Appendix B to 10CFR72 Subpart G + (ML11123A075)
- 05000286/LER-2011-002, Regarding Technical Specification Prohibited Condition Caused by an Inoperable 31 Battery Charger Due to Low Voltage Caused by a Degreased Gate Driver Board + (ML11123A076)
- ML11123A103 + (ML11123A103)
- 05000272/LER-2011-002, Regarding Bypass of Steam Generator Blowdown Valve Isolation During Testing + (ML11123A120)
- ML11123A121 + (ML11123A121)
- ML11123A122 + (ML11123A122)
- ML11123A124 + (ML11123A124)
- ML11123A149 + (ML11123A149)
- L-11-127, Occupational Radiation Exposure Report for 2010 + (ML11123A153)
- 05000286/LER-2011-003, For Indian Point Unit 3, Regarding Technical Specification Required Shutdown and a Safety System Functional Failure for a Leaking Service Water Piper Causing Flooding in the SW Valve Pit Preventing Access for Accident Mitigatio + (ML11123A165)
- 05000482/LER-2011-002, For Wolf Creek Generating Station, Regarding Diesel Generator Declared Inoperable Due to Inadequate Installation of a Fuel-Rack Control Pin + (ML11123A167)
- ML11123A168 + (ML11123A168)
- ML11123A191 + (ML11123A191)
- ML11123A193 + (ML11123A193)
- ML11123A194 + (ML11123A194)
- ML11123A195 + (ML11123A195)
- LIC-11-0046, Annual Report for Technical Specification Section 5.9.4.a, January 1, 2010 to December 31, 2010 + (ML11123A196)
- ML11123A214 + (ML11123A214)
- ML11123A215 + (ML11123A215)
- NOC-AE-11002664, Submittal of Supplement to License Amendment Request for Approval of Cyber Security Plan + (ML11123A216)
- ML11123A216 + (ML11123A216)
- WO 11-0015, License Amendment Request to Incorporate Proposed Changes Into WCGS Technical Specification + (ML11123A226)
- ML11123A259 + (ML11123A259)
- ML11123A285 + (ML11123A285)
- ML111240012 + (ML111240012)