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
- ML20206E103 + (ML20206E103)
- B12496, Responds to 870406 Telcon Requesting Addl Info Re 870406 Application for Amend to License NPF-49,revising Tech Specs to Increase ESF Response Time for Low Steamline Pressure. Marked-up Tech Specs Encl + (ML20206E105)
- ML20206E107 + (ML20206E107)
- ML20206E108 + (ML20206E108)
- ML20206E111 + (ML20206E111)
- ML20206E114 + (ML20206E114)
- ML20206E116 + (ML20206E116)
- ML20206E117 + (ML20206E117)
- NRC-88-0241, Application for Amend to License NPF-43,incorporating Changes Into Tech Specs 3/4.1.5 & 3/4.8.4.5 Re Standby Liquid Control Sys.Fee Paid + (ML20206E118)
- ML20206E119 + (ML20206E119)
- ML20206E120 + (ML20206E120)
- ML20206E124 + (ML20206E124)
- ML20206E125 + (ML20206E125)
- ML20206E126 + (ML20206E126)
- B12488, Provides Info Intended for Presentation at 870327 Meeting & Addresses NRC Questions Re Imposition of Backfit to Reduce Risk Due to Station Blackout.Incorporation of Listed Criteria Into Procedures Will Ensure Adequate Protection + (ML20206E127)
- ML20206E128 + (ML20206E128)
- ML20206E129 + (ML20206E129)
- ML20206E130 + (ML20206E130)
- ML20206E132 + (ML20206E132)
- ML20206E133 + (ML20206E133)
- ML20206E134 + (ML20206E134)
- ML20206E136 + (ML20206E136)
- 05000409/LER-1987-003, :on 870311,containment Bldg Gas Monitor Alarmed Causing Containment Bldg Ventilation Dampers & Vent Header Valve to Close.Caused by Dirty Contacts on Monitor Ratemeter Range Switch.Isolation Signal Reset + (ML20206E138)
- ML20206E139 + (ML20206E139)
- ML20206E140 + (ML20206E140)
- ML20206E141 + (ML20206E141)
- ML20206E142 + (ML20206E142)
- ML20206E143 + (ML20206E143)
- 05000424/LER-1988-028, :on 881016,unplanned Safety Injection Signal Generated Prior to Procedural Step.Cause Undetermined & May Have Been Caused by Inadequate Procedure.Procedures 54055-1 & 54065-1 Revised to Use Circuitry + (ML20206E144)
- ML20206E145 + (ML20206E145)
- ML20206E146 + (ML20206E146)
- ML20206E147 + (ML20206E147)
- ML20206E148 + (ML20206E148)
- ML20206E150 + (ML20206E150)
- ML20206E151 + (ML20206E151)
- ML20206E152 + (ML20206E152)
- ML20206E155 + (ML20206E155)
- ML20206E157 + (ML20206E157)
- ML20206E159 + (ML20206E159)
- ML20206E161 + (ML20206E161)
- 05000354/LER-1986-020, :on 860515,Channel D ESF Actuation Occurred on Spurious Low Reactor Water Level Signals.Caused by Personnel Induced Pressure Transient on Ref Leg.Program to Remove Air from Instrument Sensing Lines Begun + (ML20206E162)
- ML20206E163 + (ML20206E163)
- IA-88-543, Final Response to FOIA Request for Documents.No Agency Records Subj to Request Located + (ML20206E166)
- ML20206E166 + (ML20206E166)
- 05000354/LER-1986-021, :on 860515,Channel D ESF Actuation Occurred on Spurious Low Reactor Water Level Signals.Caused by Personnel Induced Pressure Transient on Ref Leg.Program to Remove Air from Instrument Sensing Lines Begun + (ML20206E167)
- ML20206E168 + (ML20206E168)
- SNRC-1513, Suppl 12 to Startup Rept for Period Aug-Nov 1988 + (ML20206E169)
- IR 05000245/1987006 + (ML20206E171)
- ML20206E172 + (ML20206E172)
- ML20206E173 + (ML20206E173)
- PY-CEI-NRR-0450, Monthly Operating Rept for Mar 1986 + (ML20206E174)