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
- ML20133J791 + (ML20133J791)
- ML20133J793 + (ML20133J793)
- ML20133J794 + (ML20133J794)
- U-600280, Submits Listed Clarifications in Response to 850924 Telcon Re Util 850718 & 0823 Requests for Exemption from N-5 Certification of half-inch & Smaller ASME III Instrument Tubing Lines.Approval Requested by 851025 + (ML20133J795)
- PNO-I-85-079, on 851016,steam Leak Identified on Drain Line from Associated Main Turbine Control Valve Header.Caused by through-wall Crack in Weld Associated W/Pipe Elbow.Power Reduced from 40% to Make Repairs + (ML20133J798)
- ML20133J800 + (ML20133J800)
- ML20133J801 + (ML20133J801)
- ML20133J806 + (ML20133J806)
- ML20133J807 + (ML20133J807)
- ML20133J808 + (ML20133J808)
- ML20133J811 + (ML20133J811)
- ML20133J812 + (ML20133J812)
- IR 05000373/2020001 + (ML20133J813)
- ML20133J814 + (ML20133J814)
- ML20133J815 + (ML20133J815)
- ML20133J816 + (ML20133J816)
- PMNS20200502, Public Meeting for Westinghouse Columbia Fuel Fabrication Facility pre-submittal of a Request for Alternate Disposal of Waste Under 10 CFR 20.2002 + (ML20133J820)
- ML20133J849 + (ML20133J849)
- 1CAN052001, SAR Amendment 29, TRM, TS Bases, 10 CFR 50.59 Report, and Commitment Change Summary Report + (ML20133J852)
- RS-20-060, Submittal of Amended Update to LaSalle County Station Updated Final Safety Analysis Report (Ufsar), Revision 24 - Appendices + (ML20133J879)
- ML20133J883 + (ML20133J883)
- ML20133J884 + (ML20133J884)
- ML20133J885 + (ML20133J885)
- ML20133J886 + (ML20133J886)
- ML20133J887 + (ML20133J887)
- STC-20-041, Proposed Rule for Emergency Preparedness for Small Modular Reactors and Other New Technologies (Federal Register Notice) (85 Fr 28436) + (ML20133J896)
- ML20133J897 + (ML20133J897)
- NL-20-042, Certifications of Permanent Cessation of Power Operations and Permanent Removal of Fuel from the Reactor Vessel + (ML20133J902)
- ML20133J906 + (ML20133J906)
- OIG-20-A-07, Audit of NRCs Fiscal Year (Fy) 2019 Compliance with Improper Payment Laws Dated May 12, 2020 + (ML20133J909)
- ML20133J912 + (ML20133J912)
- ML20133J914 + (ML20133J914)
- ML20133J915 + (ML20133J915)
- ML20133J918 + (ML20133J918)
- ML20133J927 + (ML20133J927)
- ML20133J928 + (ML20133J928)
- ML20133J929 + (ML20133J929)
- ML20133J933 + (ML20133J933)
- ML20133J938 + (ML20133J938)
- ML20133J939 + (ML20133J939)
- ML20133J940 + (ML20133J940)
- ML20133J941 + (ML20133J941)
- ML20133J942 + (ML20133J942)
- ML20133J943 + (ML20133J943)
- ML20133J944 + (ML20133J944)
- STC-20-021, Notification of Acceptance to the Diagnostic & Therapeutic Nuclear Medicine (H-304) Course - Virtually: July 27-31, 2020 + (ML20133J950)
- ML20133J964 + (ML20133J964)
- DCL-20-019, Submittal of 2019 Annual Radioactive Effluent Release Report + (ML20133J965)
- ML20133J966 + (ML20133J966)
- ML20133J970 + (ML20133J970)
- ML20133J972 + (ML20133J972)