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
- ML20199E661 + (ML20199E661)
- ML20199E662 + (ML20199E662)
- ML20199E663 + (ML20199E663)
- ML20199E664 + (ML20199E664)
- ML20199E665 + (ML20199E665)
- ML20199E666 + (ML20199E666)
- IA-85-781, Further Response to FOIA Request for Three Categories of Documents Re Source Terms.No Addl Documents Found Responsive to Request + (ML20199E667)
- ML20199E667 + (ML20199E667)
- ML20199E668 + (ML20199E668)
- ML20199E669 + (ML20199E669)
- ML20199E670 + (ML20199E670)
- ML20199E672 + (ML20199E672)
- ML20199E673 + (ML20199E673)
- ML20199E674 + (ML20199E674)
- ML20199E675 + (ML20199E675)
- ML20199E677 + (ML20199E677)
- ML20199E679 + (ML20199E679)
- ML20199E680 + (ML20199E680)
- ML20199E681 + (ML20199E681)
- IR 05000298/1997015 + (ML20199E682)
- ML20199E683 + (ML20199E683)
- ML20199E685 + (ML20199E685)
- JAFP-99-0011, Monthly Operating Rept for Dec 1998 for Ja FitzPatrick Nuclear Power Plant.With + (ML20199E686)
- ML20199E687 + (ML20199E687)
- ML20199E688 + (ML20199E688)
- ML20199E689 + (ML20199E689)
- IA-85-519, Further Response to FOIA Request for Documents Re Quadrex Corp Analysis of Facility.Forwards App B Documents.Portions of App B Documents Withheld (Ref FOIA Exemption 7).App C Document Withheld (Ref FOIA Exemption 5).Documents in PDR + (ML20199E690)
- ML20199E690 + (ML20199E690)
- ML20199E691 + (ML20199E691)
- IR 05000485/1985071 + (ML20199E692)
- ML20199E693 + (ML20199E693)
- A99002, Monthly Operating Repts for Dec 1998 for Zion Nuclear Power Station,Units 1 & 2.With + (ML20199E695)
- ML20199E697 + (ML20199E697)
- ML20199E701 + (ML20199E701)
- RBG-23801, Suppls 851204 & 860401 Responses to Violations Noted in Insp Rept 50-458/85-71.Corrective Actions:Instrument Setpoints Calibr During Surveillance Test Procedure & Review of Tech Spec Setpoints for List of Affected Procedures Performed + (ML20199E702)
- B16850, Submits Response to Request for Addl Info Re Standby Gas Treatment Sys License Amend Request.Util Will Continue to Keep Staff Apprised of Progress Regarding Issue + (ML20199E703)
- PY-CEI-NRR-2356, Monthly Operating Rept for Dec 1998 for Perry Nuclear Power Plant,Unit 1.With + (ML20199E704)
- ML20199E705 + (ML20199E705)
- ML20199E706 + (ML20199E706)
- ML20199E707 + (ML20199E707)
- ML20199E708 + (ML20199E708)
- RBG-23818, Responds to NRC Re Violations Noted in Insp Rept 50-458/86-08.Corrective Actions:Procedure NUPE-AA-54 Revised to Require Design Sys Engineer to Ensure Documentation Received from Vendor or Agent Officially Signed & Dtd + (ML20199E709)
- ML20199E710 + (ML20199E710)
- ML20199E713 + (ML20199E713)
- ML20199E714 + (ML20199E714)
- RC-99-0004, Monthly Operating Rept for Dec 1998 for VC Summer Nuclear Station,Unit 1.With + (ML20199E715)
- ML20199E716 + (ML20199E716)
- PNO-III-98-035, on 980624,plant Automatically Shut Down After Tornado Damaged Electrical Switchyard & Cut Off Offsite Power Supply.Licensee Declared Alert Under Emergency Plan. Licensee Assessing Extent of Damage + (ML20199E718)
- ML20199E719 + (ML20199E719)
- ML20199E720 + (ML20199E720)
- ML20199E721 + (ML20199E721)
- ML20199E724 + (ML20199E724)