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
- ML15002A283 + (ML15002A283)
- ML15002A284 + (ML15002A284)
- ML15002A286 + (ML15002A286)
- ML15002A287 + (ML15002A287)
- ML15002A288 + (ML15002A288)
- ML15002A289 + (ML15002A289)
- ML15002A290 + (ML15002A290)
- ML15002A291 + (ML15002A291)
- ML15002A293 + (ML15002A293)
- ML15002A295 + (ML15002A295)
- ML15002A296 + (ML15002A296)
- ML15002A297 + (ML15002A297)
- ML15002A323 + (ML15002A323)
- ML15002A324 + (ML15002A324)
- ML15002A326 + (ML15002A326)
- ML15005A002 + (ML15005A002)
- ML15005A003 + (ML15005A003)
- ML15005A004 + (ML15005A004)
- ML15005A006 + (ML15005A006)
- ML15005A007 + (ML15005A007)
- ML15005A017 + (ML15005A017)
- ML15005A028 + (ML15005A028)
- ML15005A029 + (ML15005A029)
- ML15005A032 + (ML15005A032)
- BVY 14-081, Pre-Notice of Disbursement from Decommissioning Trust + (ML15005A041)
- HCH-2014-050, Submittal of Discharge Monitoring Report for November 2014 (NJPDES Permit NJ0025411) + (ML15005A042)
- MNS-14-102, Emergency Response Data System Changes + (ML15005A043)
- 05000369/LER-2014-001-01, Regarding Condition Prohibited by Technical Specifications (TS) Due to Emergency Diesel Generator 1B Failure + (ML15005A044)
- 05000529/LER-2014-002, Regarding Technical Specification (TS) Required Plant Shutdown Due to a Dropped Control Element Assembly + (ML15005A045)
- BW140100, 2014 Braidwood Station Initial License Examination Post Examination Comments Submission Letter + (ML15005A049)
- ML15005A068 + (ML15005A068)
- ML15005A069 + (ML15005A069)
- ONS-2014-155, Submittal of Emergency Plan Implementing Procedure Revision 2014-026 + (ML15005A072)
- RNP-RA/14-0134, Response (90-Day) to Request for Additional Information Associated with License Amendment Request to Adopt National Fire Protection Association (NFPA) Standard 805 + (ML15005A073)
- BSEP 14-0131, Expedited Seismic Evaluation Process Report in Response to 10 CFR 50.54(f) Request for Information Regarding Recommendation 2.1 of the Near-Term Task Force Review of Insights from the Fukushima Dai-lchi Accident + (ML15005A074)
- MNS-14-097, Expedited Seismic Evaluation Process Report (CEUS Sites), Response to NRC Request for Information Pursuant to Title 10 of the Code of Federal Regulations 50.54(f) Regarding Recommendations 2.1 of the Near-Term Task Force Review + (ML15005A085)
- ML15005A126 + (ML15005A126)
- ML15005A130 + (ML15005A130)
- ML15005A156 + (ML15005A156)
- ML15005A160 + (ML15005A160)
- ML15005A161 + (ML15005A161)
- ML15005A162 + (ML15005A162)
- ML15005A163 + (ML15005A163)
- ML15005A165 + (ML15005A165)
- ML15005A167 + (ML15005A167)
- JAFP-14-0143, Expedited Seismic Evaluation Process Report (CEUS Sites), Response NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding Recommendation 2.1 of the Near-Term Task Force Review of Insights from the + (ML15005A234)
- ML15005A270 + (ML15005A270)
- ML15005A314 + (ML15005A314)
- ML15005A330 + (ML15005A330)
- ZS-2014-0413, Restoration Project License Termination Plan Chapter 4 Remediation Plan + (ML15005A331)
- RS-15-003, Relief Request I3R-26 Associated with the Third 10-Year Inservice Inspection Program Interval + (ML15005A380)