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
- ML20212C702 + (ML20212C702)
- ML20212C703 + (ML20212C703)
- ML20212C704 + (ML20212C704)
- IR 05000254/1999017 + (ML20212C705)
- ML20212C707 + (ML20212C707)
- ML20212C708 + (ML20212C708)
- ML20212C710 + (ML20212C710)
- NRC-97-0097, Responds to NRC Re Violations Noted in Insp Repts 50-341/97-02 & 97-03.Corrective actions:multi-discipline Team Identified & Investigated Potential Factors Re Binding of Fused Disconnect Switch Operating Mechanism + (ML20212C712)
- ML20212C715 + (ML20212C715)
- 05000457/LER-1997-002-08, :on 970927,reactor Trip Breakers Were Manually Opened Due to Decoder & Encoder Control Card Failure. Replaced Defective Card & re-performed Surveillance Prior to Unit Startup + (ML20212C716)
- ML20212C717 + (ML20212C717)
- A05282, Forwards Vols 1 & 2 to Updated FSAR for Millstone Nuclear Power Station Unit 1.Balance of FSAR Chapters Will Be Submitted by 870331 + (ML20212C720)
- PNO-IV-97-060, on 971027,portal Monitor Had Alarmed When Vehicle Carrying Load of Scrap Metal Arrived at Facility. Commonwealth Aluminum Reported,Routinely Received Magnesium from Std Metals,Also of Carson,Ca.State of CA Informed + (ML20212C721)
- NSD-NRC-97-5388, Forwards Summary of W Responses Re Nuclear Island Basement. Response Should Permit Resolution of All Remaining Open Items Re Nuclear Island Basement + (ML20212C726)
- ML20212C729 + (ML20212C729)
- ML20212C732 + (ML20212C732)
- ML20212C733 + (ML20212C733)
- U-600842, Forwards Rev to Physical Security Plan,Per 10CFR50.54(p). Summary of Changes Encl.Rev Withheld + (ML20212C736)
- ML20212C738 + (ML20212C738)
- ML20212C739 + (ML20212C739)
- U-602853, Responds to NRC Re Violations Noted in Insp Rept 50-461/97-07.Corrective Actions:Revised Procedure 3317.01 to Close Containment Isolation Valves Prior to Stopping Fuel Pool Cooling & Cleanup Sys Flow + (ML20212C740)
- 05000353/LER-1999-010, :on 990820,manual Actuation of Main CR Chlorine Isolation Mode Was Noted.Caused by Faint Chlorine Odor in Reactor Encl.Conducted Investigation & Was Unable to Locate Source of Odor + (ML20212C741)
- ML20212C742 + (ML20212C742)
- ML20212C745 + (ML20212C745)
- ML20212C750 + (ML20212C750)
- ML20212C751 + (ML20212C751)
- ML20212C752 + (ML20212C752)
- ML20212C753 + (ML20212C753)
- ML20212C754 + (ML20212C754)
- ML20212C755 + (ML20212C755)
- ML20212C756 + (ML20212C756)
- ML20212C757 + (ML20212C757)
- L-86-375, Monthly Operating Repts for Aug 1986 + (ML20212C758)
- ML20212C761 + (ML20212C761)
- ML20212C762 + (ML20212C762)
- ML20212C764 + (ML20212C764)
- ML20212C765 + (ML20212C765)
- B17872, Informs of Election to Consolidate Previous Commitments Re Work Observation Program with Two New Programmatic Commitments Listed in Attachment 1 + (ML20212C767)
- ML20212C769 + (ML20212C769)
- ML20212C770 + (ML20212C770)
- ML20212C774 + (ML20212C774)
- ML20212C777 + (ML20212C777)
- ML20212C780 + (ML20212C780)
- ML20212C781 + (ML20212C781)
- ML20212C784 + (ML20212C784)
- ML20212C787 + (ML20212C787)
- ML20212C788 + (ML20212C788)
- ML20212C793 + (ML20212C793)
- ML20212C794 + (ML20212C794)
- ML20212C795 + (ML20212C795)
- ML20212C799 + (ML20212C799)