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
- CY-16-027, Comment (2) of Robert Mitchell on Behalf of Connecticut Yankee Atomic Power Company Regarding Draft Standard Review Plan on Foreign Ownership, Control, or Domination, Revision 1 + (ML16210A397)
- NRC-2016-0088, Comment (3) of J.S. Brown, on Behalf of Maine Yankee Atomic Power Company, on Draft Standard Review Plan on Foreign Ownership, Control, or Domination; Revision L; Extension of Comment Period + (ML16210A398)
- SBK-L-16121, Response to RIS-16-09, Preparation and Scheduling of Operator Licensing Examinations + (ML16210A403)
- ML16210A404 + (ML16210A404)
- L-2016-146, Annual Reporting of Changes to, or Errors in Emergency Core Cooling System Models or Applications + (ML16210A405)
- ML16210A406 + (ML16210A406)
- ML16210A415 + (ML16210A415)
- L-16-232, Correction of Fire Probabilistic Risk Analysis (PRA) Results + (ML16210A422)
- ML16210A428 + (ML16210A428)
- ML16210A430 + (ML16210A430)
- IR 05000409/2016001 + (ML16210A435)
- ML16210A444 + (ML16210A444)
- ML16210A453 + (ML16210A453)
- ML16210A458 + (ML16210A458)
- ML16210A459 + (ML16210A459)
- NL-16-1242, Submittal of the Inservice Testing Program Relief Request and Alternatives for Pumps and Valves - Fourth Ten-Year Interval + (ML16210A460)
- SBK-L-16100, Inservice Testing Program for the Third 10-Year Interval + (ML16210A471)
- RS-16-159, County, and Quad Cities - Response to Request for Additional Information Regarding License Amendment to Address Secondary Containment Access Openings + (ML16210A478)
- IR 05000498/2016406 + (ML16210A481)
- IR 05000327/2016007 + (ML16210A482)
- CNL-16-116, Response to Proposed Technical Specifications (TS) Change TS-505 - Request for License Amendments - Extended Power Uprate (EPU) - Supplement 25 + (ML16210A501)
- IR 05000498/2016403 + (ML16210A507)
- ML16210A515 + (ML16210A515)
- 05000323/LER-2016-001, Regarding Reactor Trip Breakers Manually Opened During Shutdown Due to a Control Rod Movable Gripper Fuse Failure + (ML16210A524)
- ML16210A526 + (ML16210A526)
- ML16210A528 + (ML16210A528)
- ML16210A529 + (ML16210A529)
- ML16210A530 + (ML16210A530)
- IR 05000296/2016013 + (ML16211A006)
- IR 05000259/2016013 + (ML16211A006)
- ML16211A015 + (ML16211A015)
- ML16211A032 + (ML16211A032)
- Press Release-I-16-024, NRC Proposes $7,000 Fine for Georgia Firm for Violations Involving Radiography Work + (ML16211A052)
- ML16211A052 + (ML16211A052)
- HCH-2016-028, Submittal of Discharge Monitoring Report for June 2016 + (ML16211A053)
- ML16211A058 + (ML16211A058)
- ML16211A059 + (ML16211A059)
- ML16211A060 + (ML16211A060)
- ML16211A064 + (ML16211A064)
- ML16211A067 + (ML16211A067)
- ML16211A068 + (ML16211A068)
- ML16211A070 + (ML16211A070)
- ML16211A073 + (ML16211A073)
- ML16211A081 + (ML16211A081)
- ML16211A083 + (ML16211A083)
- ML16211A084 + (ML16211A084)
- ML16211A086 + (ML16211A086)
- ML16211A088 + (ML16211A088)
- ML16211A089 + (ML16211A089)
- ML16211A092 + (ML16211A092)
- ML16211A094 + (ML16211A094)