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
- ML15090A710 + (ML15090A710)
- ML15090A713 + (ML15090A713)
- Press Release-IV-15-007, NRC Returns Fort Calhoun to Normal Reactor Oversight Program; Public Meeting Scheduled for April 9 + (ML15090A718)
- ML15090A729 + (ML15090A729)
- ML15090A731 + (ML15090A731)
- LIC-15-0046, Withdrawal of License Amendment Request - License Amendment Request (LAR)14-05; Design and Evaluation of Seismic Class I Structures Using Ascm Developed Floor Response Spectra + (ML15090A743)
- ML15090A745 + (ML15090A745)
- ULNRC-06203, 10 CFR 50.46 Annual Report Regarding ECCS Evaluation Model Revisions + (ML15090A752)
- LIC-15-0047, Biennial Decommissioning Funding Status Report & Omaha Public Power District (OPPD) Nuclear Decommissioning Funding Plan for Fort Calhoun Station Independent Spent Fuel Storage Installation (ISFSI) + (ML15090A763)
- ML15090A771 + (ML15090A771)
- HBL-15-003, Decommissioning Funding Report for Humboldt Bay, Unit 3 + (ML15090A774)
- ML15090A808 + (ML15090A808)
- DCL-15-044, Decommissioning Funding Report for Diablo Canyon, Units 1 and 2 + (ML15090A820)
- ML15091A085 + (ML15091A085)
- ML15091A093 + (ML15091A093)
- ML15091A096 + (ML15091A096)
- ML15091A097 + (ML15091A097)
- ML15091A134 + (ML15091A134)
- PNP 2015-021, Submits Report of Changes, Tests and Experiments and Summary of Commitment Changes for the Period of April 1, 2013 Through March 31,2015 + (ML15091A138)
- L-15-117, License Amendment Request to Revise Emergency Diesel Generator Minimum Voltage and Frequency Surveillance Requirements + (ML15091A143)
- ML15091A177 + (ML15091A177)
- ML15091A211 + (ML15091A211)
- ML15091A215 + (ML15091A215)
- ML15091A223 + (ML15091A223)
- ML15091A240 + (ML15091A240)
- ML15091A255 + (ML15091A255)
- ML15091A256 + (ML15091A256)
- ML15091A265 + (ML15091A265)
- ML15091A268 + (ML15091A268)
- ML15091A270 + (ML15091A270)
- ML15091A279 + (ML15091A279)
- NMP1L3001, Response to Apparent Violations in Inspection Report No. 05000220 & 05000410/2014005; EA-14-192 + (ML15091A281)
- ML15091A289 + (ML15091A289)
- ML15091A300 + (ML15091A300)
- ZS-2015-0044, Report on Status of Decommissioning Funding for Shutdown Reactors + (ML15091A303)
- L-2015-089, Response to Request for Additional Information Regarding the Spring 2014 Steam Generator Tube Inspections + (ML15091A306)
- ML15091A307 + (ML15091A307)
- ML15091A308 + (ML15091A308)
- NOC-AE-15003229, Evidence of Financial Protection + (ML15091A309)
- ML15091A309 + (ML15091A309)
- NOC-AE-15003230, Nuclear Insurance Protection + (ML15091A311)
- ML15091A311 + (ML15091A311)
- 05000298/LER-2015-001, Regarding Valve Test Failures Result in a Condition Prohibited by Technical Specifications and a Loss of Safety Function + (ML15091A312)
- PLA-7293, NRC Decommissioning Funding Status Report + (ML15091A313)
- ZS-2015-0051, License Termination Plan Request for Additional Information + (ML15091A315)
- CP-201500309, Response to Inspection Report 05000445/2014404 & 05000446/2014404; Preliminary Greater than Green Finding + (ML15091A318)
- PLA-7309, Updated Talen Energy Corp. Director Information Application for Approval of Indirect Transfer of Control + (ML15091A320)
- ML15091A329 + (ML15091A329)
- ML15091A334 + (ML15091A334)
- CNS-15-027, License Amendment Request (LAR) to Adopt National Fire Protection Association 805 Performance-Based Standard for Fire Protection for Light-Water Reactor Generating Plants + (ML15091A339)
- ENOC-15-00006, ISFSI and Vermont Yankee - Financial Test for Decommissioning Funding Parent Guarantees for the Year Ending December 31, 2014 Per 10 CFR Part 30 App. a + (ML15091A340)