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
- Information Notice 2012-19, License Renewal Post-Approval Site Inspection Issues +
- Information Notice 2011-19, Licensee Event Reports Containing Information Pertaining to Defects to Basic Components +
- Information Notice 2009-19, Hostile Action-Based Emergency Preparedness Drills +
- Information Notice 2004-19, Problems Associated with Back-up Power Supplies to Emergency Response Facilities and Equipment +
- Information Notice 2003-19, Unanalyzed Condition of Reactor Coolant Pump Seal Leakoff Line During Postulated Fire Scenarios or Station Blackout +
- Information Notice 1986-19, Reactor Coolant Pump Shaft Failure at Crystal River +
- Information Notice 1992-19, Misapplication of Potter and Brumfield MDR Rotary Relays +
- Information Notice 1992-19, Misapplication of Potter and Brumfield Mdr Rotary Relays +
- Information Notice 1991-19, Steam Generator Feedwater Distribution Piping Damage +
- Information Notice 1985-19, Alleged Falsification of Certifications and Alteration of Markings on Piping, Valves, and Fittings +
- Information Notice 1980-19, Niosh Recall of Recirculating-Mode (closed Circuit) Self-Contained Breathing Apparatus (rebreather) +
- Information Notice 1979-19, Pipe Cracks in Stagnant Borated Water Systems at PWR Plants +
- Information Notice 1988-19, Questionable Certification of Class Ie Components +
- Information Notice 1987-19, Perforation and Cracking of Rod Cluster Control Assemblies +
- Information Notice 1990-19, Potential Loss of Effective Volume for Containment Recirculation Spray at PWR Facilities +
- Information Notice 1993-19, Slab Hopper Bulging +
- Information Notice 1994-19, Emergency Diesel Gemerator Vulnerability to Failure from Cold Fuel Oil +
- Information Notice 1995-19, Failure of Reactor Trip Breaker to Open Because of Cutoff Switch Material Lodged in the Trip Latch Mechanism +
- Information Notice 1996-19, Failure of Tone Alert Radios to Activate When Receiving a Shortened Activation Signal +
- Information Notice 1997-19, Safety Injection System Weld Flaw at Sequcyah Nuclear Power Plant, Unit 2 +
- Information Notice 1998-19, Shaft Binding in General Electric Type SBM Control Switches +
- Information Notice 1999-19, Rupture of the Shell Side of a Feedwater Heater at the Point Beach Nuclear Plant +
- Information Notice 2001-19, Improper Maintenance and Re-Assembly of Automatic Oil Bubblers +
- Information Notice 2000-19, Implementation of Human Use Research Protocols Involving U.S. Nuclear Regulatory Commission Regulated Materials +
- Information Notice 1980-19, Niosh Recall of Recirculating-Mode (Closed Circuit) Self-Contained Breathing Apparatus (Rebreather) +
- Information Notice 1988-19, Questionable Certification of Class IE Components +
- Information Notice 2002-19, Medical Misadministrations Caused by Failure to Properly Perform Tests on Dose Calibrators for Beta-and-Low-Energy Photon-Emitting Radionuclides +
- Information Notice 2010-19, Updated Probabilistic Seismic Hazard Estimates in Central and Eastern United States +
- Information Notice 2007-19, Fire Protection Equipment Recalls and Counterfeit Notices +
- Information Notice 2006-19, Leaking Fuel Element Causes False Indication of Steam Dryer Leakage in Boiling Water Reactors +
- Information Notice 2005-19, Effect of Plant Configuration Changes on the Emergency Plan +