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
- ULNRC-06349, Enclosure 7 - Order Approving Stipulation and Agreement + (January 1, 2016)
- ML17097A557 + (May 6, 0020 JL)
- ML17122A276 + (January 1, 2015)
- NLS2017058, Nebraska Public Power District 2016 Financial Report + (July 1, 2007)
- NLS2016035, Licensee Guarantees of Payment of Deferred Premiums + (July 1, 2007)
- ML16133A334 + (January 1, 2015)
- NLS2016026, Annual Financial Report for 2015 + (July 1, 2007)
- ML17097A568 + (January 1, 2016)
- ML16074A235 + (January 1, 2016)
- ML16074A143 + (January 1, 2016)
- CY-16-003, Nuclear Liability Insurance Coverage for Connecticut Yankee Atomic Power Company Regarding Haddam Neck Plant Independent Spent Fuel Storage Installation + (January 1, 2016)
- AEP-NRC-2016-11, Senior Management Organization Changes in the Nuclear Generation Group + (January 1, 2016)
- ML16022A182 + (January 1, 2016)
- NLS2018032, Nebraska Public Power District 2017 Financial Report + (July 1, 2007)
- ULNRC-06349, Callaway, Unit 1 - Enclosure 6 to ULNRC-06349 - Non-Unanimous Stipulation and Agreement + (January 1, 2016)
- ULNRC-06349, Callaway, Unit 1 - Enclosure 1 to ULNRC-06349 - NRC Decommissioning Funding Status Report - 2017 + (May 6, 0020 JL)
- NLS2018037, Licensee Guarantees of Payment of Deferred Premiums + (July 1, 2007)
- NLS2019035, Licensee Guarantees of Payment of Deferred Premiums + (July 1, 2007)
- NLS2020041, Licensee Guarantees of Payment of Deferred Premiums + (July 1, 2007)
- NLS2020031, Submittal of 2019 Financial Report + (July 1, 2007)
- DCL-17-009, Appeal of Final Significance Determination Process Findings EA-16-168 + (January 5, 2016)
- 05000259/FIN-2016001-02 + (January 7, 2016)
- IR 05000296/2016001 + (January 7, 2016)
- ML15356A239 + (January 9, 2016)
- ML15356A232 + (January 9, 2016)
- ML15355A255 + (January 10, 2016)
- ML15363A162 + (January 11, 2016)
- ML15358A192 + (January 11, 2016)
- ML15356A414 + (January 11, 2016)
- ML15356A417 + (January 11, 2016)
- ML15358A191 + (January 11, 2016)
- ML15363A143 + (January 11, 2016)
- ML15364A258 + (January 11, 2016)
- ML15362A092 + (January 11, 2016)
- DCL-16-103, Independent Spent Fuel Storage Installation Emergency Plan Section 8 Update + (January 15, 2016)
- RNP-RA/18-0029, Submittal of 2017 Annual Radiological Environmental Operating Report + (January 22, 2016)
- ML16006A282 + (January 24, 2016)
- RS-16-040, Report on Status of Decommissioning Funding + (November 19, 2015)
- ML15352A136 + (February 1, 2016)
- IR 05000298/2016002 + (February 3, 2016)
- ML16048A428 + (February 21, 2016)
- ML16060A508 + (February 29, 2016)
- ML16348A378 + (April 1, 1999)
- ML16103A513 + (March 1, 2016)
- ML16053A032 + (March 6, 2016)
- ML16056A121 + (March 6, 2016)
- ML16049A074 + (March 6, 2016)
- ML16061A391 + (March 6, 2016)
- ML16050A381 + (March 6, 2016)
- ML16057A069 + (March 6, 2016)
- ML16049A051 + (March 6, 2016)