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
- ML20205K396 + (ML20205K396)
- ML20205K397 + (ML20205K397)
- ML20205K398 + (ML20205K398)
- 0CAN108804, Forwards Rev 14 to Industrial Security Plan.Rev Withheld (Ref 10CFR73.21) + (ML20205K399)
- ML20205K400 + (ML20205K400)
- ML20205K401 + (ML20205K401)
- ML20205K403 + (ML20205K403)
- IR 05000341/1985027 + (ML20205K407)
- ML20205K408 + (ML20205K408)
- 05000219/LER-1998-015-01, Forwards LER 98-015-01,as Original Submittal on 981028 Inadvertently Indicated That Suppl Would Be Submitted.Suppl Should Not Have Been Required as Only Change Is on Cover Page + (ML20205K409)
- ML20205K410 + (ML20205K410)
- 05000304/LER-1986-006-01, :on 860122,during Logic Testing,Train B Breaker Rather than Train a Opened.Caused by Miswiring of Reactor Trip Switchgear During Mod.Investigation of Shut Trip Mod Activities in Progress.Testing Completed + (ML20205K413)
- ML20205K417 + (ML20205K417)
- ML20205K419 + (ML20205K419)
- LG-85-002, Forwards Actions Taken to Improve Regulatory Performance in Fire Protection & in Areas in Which Activity Continuing & SALP 1 Goal Not Achieved,Per SALP 6 Board Rept 50-341/85-27 + (ML20205K420)
- ML20205K421 + (ML20205K421)
- 05000304/LER-1986-007, :on 860123,before Trip Breakers Opened Manually,Reactor Trip Occurred After Switching Instrument Power Supply.Caused by Failure to Communicate Station Policy.Supervisor Will Receive Addl Training + (ML20205K424)
- ML20205K425 + (ML20205K425)
- 05000388/LER-1986-003, :on 860124,Tech Spec Motherhood Clause Entered Due to Malfunctioning Which Provides ECCS Initiation Signals.Caused by Broken Adjustment Locking Screw Replaced + (ML20205K428)
- ML20205K430 + (ML20205K430)
- ML20205K431 + (ML20205K431)
- ML20205K432 + (ML20205K432)
- ML20205K434 + (ML20205K434)
- NUREG-0518, Summary of ACRS 316th Meeting on 860807-09 in Washington,Dc Re Proposed Standardization Policy Statement & Review of Issues Related to Reorganization of TVA Mgt Structure & Shutdown of TVA Nuclear Power Plants + (ML20205K436)
- ML20205K437 + (ML20205K437)
- ML20205K441 + (ML20205K441)
- IR 05000245/1987003 + (ML20205K444)
- ML20205K445 + (ML20205K445)
- ML20205K448 + (ML20205K448)
- ML20205K452 + (ML20205K452)
- ML20205K454 + (ML20205K454)
- ML20205K457 + (ML20205K457)
- ML20205K462 + (ML20205K462)
- ML20205K467 + (ML20205K467)
- 05000267/LER-1986-008, :on 860124,during Shutdown,Mechanical Snubber Surveillance Tests Determined That 28 Snubbers Inoperable When Removed from Svc.Caused by Internal Dirt & Corrosion. Snubbers Reworked,Recertified & Reinstalled + (ML20205K468)
- PNO-III-99-019, on 990408,informed NRC Operations Ctr of 990407 Contamination Event Resulting from Package Picked Up by Medi-Physics Pharmacy Driver at West Suburban Hosp in Il.Il Conducting Investigation at West Suburban Hosp + (ML20205K470)
- ST-HL-AE-2837, Responds to NRC Re Violations Noted in Insp Rept 50-498/88-54.Corrective actions:off-normal Procedure Enhancement Program Instituted to Upgrade Overall Quality of Procedures.Program Scheduled to Be Completed by 881231 + (ML20205K471)
- ML20205K473 + (ML20205K473)
- ML20205K475 + (ML20205K475)
- ML20205K477 + (ML20205K477)
- ML20205K478 + (ML20205K478)
- PNO-III-99-018, on 990408,failure of Transfer at Portsmouth Gaseous Diffusion Plant Caused 9,500 Gallons of Oil to Leak Into Onsite Drainage Pond.Pond Is Designed to Prevent Matl from Entering Offsite Waterways.Nrc Notified of Event + (ML20205K481)
- ML20205K482 + (ML20205K482)
- ML20205K484 + (ML20205K484)
- ML20205K488 + (ML20205K488)
- ML20205K489 + (ML20205K489)
- ML20205K490 + (ML20205K490)
- ML20205K495 + (ML20205K495)
- ML20205K496 + (ML20205K496)
- ML20205K498 + (ML20205K498)
- ML20205K500 + (ML20205K500)