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
- ML16133A041 + (ML16133A041)
- L-2016-104, RAI Reply - Application for Technical Specification Change Regarding Moderator Temperature Coefficient (Mtc) Surveillance Test Elimination at the End of Cycle + (ML16133A045)
- ML16133A056 + (ML16133A056)
- CNS-16-029, Offsite Dose Calculation Manual, Revision 59 + (ML16133A058)
- BVY 16-014, Pre-Notice of Disbursement from Decommissioning Trust + (ML16133A061)
- BYRON 2016-0045, Transmittal of 2015 Annual Radiological Environmental Operating Report (AREOR) + (ML16133A071)
- ML16133A079 + (ML16133A079)
- IR 05000272/2016001 + (ML16133A087)
- OI 4-2015-012, Closure of Investigation (OI 4-2015-012) + (ML16133A088)
- ML16133A090 + (ML16133A090)
- IR 05000254/2016403 + (ML16133A090)
- PMNS20160705, Shine Medical Technologies, Inc. Discussion on Eligible Facilities List and Construction Inspection + (ML16133A094)
- ML16133A113 + (ML16133A113)
- ML16133A117 + (ML16133A117)
- ML16133A120 + (ML16133A120)
- ML16133A164 + (ML16133A164)
- 05000266/LER-2016-001, Regarding Degraded Condition + (ML16133A170)
- IR 05000458/2016009 + (ML16133A174)
- Press Release-16-028, NRC Proposes $42,000 Civil Penalty for Connecticut Company for Willful Import, Possession and Distribution Violations + (ML16133A221)
- RA16-018, Annual Radiological Environmental Operating Report for 2015 + (ML16133A268)
- RA16-021, Cycle 17 Startup Test Report Summary + (ML16133A269)
- ML16133A270 + (ML16133A270)
- ML16133A272 + (ML16133A272)
- ML16133A326 + (ML16133A326)
- ML16133A333 + (ML16133A333)
- ML16133A334 + (ML16133A334)
- 05000338/LER-2016-002, Regarding Chemical Addition System Outside of Technical Specification Due to Excessive Unseating Thrust on MOVs + (ML16133A335)
- L-16-162, Response to Requests for Additional Information Regarding License Amendment Request to Adopt National Fire Protection Association Standard 805, and Request to Change Implementation Schedule + (ML16133A340)
- ML16133A356 + (ML16133A356)
- L-MT-16-030, Transmittal of 2015 Annual Radiological Environmental Operating Report + (ML16133A383)
- L-MT-16-022, Radioactive Effluent Release Report for 2015 + (ML16133A399)
- ML16133A406 + (ML16133A406)
- IR 05000293/2016001 + (ML16133A433)
- ML16133A438 + (ML16133A438)
- ML16133A439 + (ML16133A439)
- ML16133A440 + (ML16133A440)
- ML16133A441 + (ML16133A441)
- ML16133A442 + (ML16133A442)
- ML16133A443 + (ML16133A443)
- ML16133A444 + (ML16133A444)
- ML16133A445 + (ML16133A445)
- ML16133A446 + (ML16133A446)
- ML16133A448 + (ML16133A448)
- ML16133A452 + (ML16133A452)
- ML16133A459 + (ML16133A459)
- NUREG/CR-7155, State-of-the-Art Reactor Consequence Analyses Project. Uncertainty Analysis of the Unmitigated Long-Term Station Blackout of the Peach Bottom Atomic Power Station + (ML16133A461)
- ML16133A466 + (ML16133A466)
- ML16133A467 + (ML16133A467)
- ML16133A468 + (ML16133A468)
- ML16133A469 + (ML16133A469)
- JAFP-16-0079, Oswego County and New York State Participation in James A. FitzPatricks Emergency Plan + (ML16133A478)