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
- ML20203F444 + (ML20203F444)
- 05000446/LER-1997-005-01, :on 971109,containment Personnel Airlock Door Rendered Inoperable During Core Alterations.Caused by Less than Adequate Procedures.Revised Procedures & Reperformed Containment Integrity Surveillance Required by TS + (ML20203F445)
- ML20203F447 + (ML20203F447)
- ML20203F448 + (ML20203F448)
- ML20203F450 + (ML20203F450)
- ML20203F451 + (ML20203F451)
- PNO-III-92-047, on 920915,licensee Reported That Spill of Approx 1 Mci of P-32 Occurred in Lab in Medical Science & Research Bldg.Spill Occurred While Graduate Student Working in Lab,Additional Details Not Yet Available + (ML20203F453)
- ML20203F454 + (ML20203F454)
- ML20203F455 + (ML20203F455)
- ML20203F456 + (ML20203F456)
- ML20203F458 + (ML20203F458)
- ML20203F460 + (ML20203F460)
- ML20203F466 + (ML20203F466)
- ML20203F467 + (ML20203F467)
- ML20203F469 + (ML20203F469)
- ML20203F470 + (ML20203F470)
- ML20203F471 + (ML20203F471)
- ML20203F472 + (ML20203F472)
- PNO-III-92-014, on 920316,licensee Reported Teletherapy Misadministration Which Occurred on 920224,in Which Patient Received Radiation Dose of 180 Rads to Wrong Side of Chest. Region III Will Conduct Special Insp During Wk of 920323 + (ML20203F474)
- ML20203F477 + (ML20203F477)
- RBG-44331, Forwards Cajun Electric Power Cooperative,Inc 1996 Audited Financial Statements + (ML20203F478)
- ML20203F480 + (ML20203F480)
- ML20203F481 + (ML20203F481)
- ML20203F483 + (ML20203F483)
- ML20203F485 + (ML20203F485)
- IR 05000293/1985035 + (ML20203F486)
- PNO-II-92-055, on 920824,Turkey Point,Unit 3 & 4 Were Shutdown & in Mode 4 W/Hurricane Procedures in Effect.Units 3 & 4 Diesel Generator Manned.State of Fl,Fema,Doe & EPA Notified + (ML20203F487)
- ML20203F489 + (ML20203F489)
- ML20203F491 + (ML20203F491)
- PNO-I-97-077, on 971216,Duquesne Light Co Initiated Unit 2 Reactor Shutdown in Accordance W/Ts 3.0.3.Licensee Plans to Address Unit 2 Design Deficiency for CR Emergency Air Cleanup & Pressurization,During Shutdown + (ML20203F492)
- ML20203F493 + (ML20203F493)
- ML20203F494 + (ML20203F494)
- ML20203F497 + (ML20203F497)
- ML20203F498 + (ML20203F498)
- RBG-23-563, Forwards Payment for NRC Invoice E0627 for Review of Facility OL + (ML20203F500)
- ML20203F502 + (ML20203F502)
- ML20203F504 + (ML20203F504)
- ML20203F507 + (ML20203F507)
- 05000271/LER-1997-022, :on 971115,inadvertent PCIS Actuation Occurred. Caused by Spurious Spike on RB Vent Rm.Conducted Radiological Survey + (ML20203F508)
- ML20203F509 + (ML20203F509)
- ML20203F510 + (ML20203F510)
- ML20203F513 + (ML20203F513)
- ML20203F514 + (ML20203F514)
- ML20203F515 + (ML20203F515)
- ML20203F517 + (ML20203F517)
- ML20203F518 + (ML20203F518)
- PNO-II-92-055A, on 920824,declaration Was Issued Declaring South Florida Disaster Area as Result of effe25X,per Governor L Chiles Request + (ML20203F520)
- ML20203F521 + (ML20203F521)
- ML20203F522 + (ML20203F522)
- ML20203F526 + (ML20203F526)
- ML20203F527 + (ML20203F527)