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 2012-20, Potential Chloride-Induced Stress Corrosion Cracking of Austenitic Stainless Steel and Maintenance of Dry Cask Storage System Canisters +
- Information Notice 2013-20, OFFICIAL EXHIBIT - NYS000538-00-BD01 - NRC Information Notice 2013-20: Steam Generator Channel Head and Tubesheet Degradation (October 3, 2013) (ML13204A143) +
- Information Notice 2010-20, Repetitive Failures of Turbine Driven Auxiliary Feedwater Pumps Due To Ineffective Corrective Actions +
- Information Notice 2009-20, Degradation of Wire Rope Used in Fuel Handling Applications +
- Information Notice 2008-20, Failures of Motor Operated Valve Actuator Motors With Magnesium Alloy Rotors +
- Information Notice 1987-20, Hydrogen Leak in Auxiliary Building +
- Information Notice 2007-20, Use of Blank Ammunition +
- Information Notice 2005-20, Electrical Distribution System Failures Affecting Security Equipment +
- Information Notice 2004-20, Recent Issues Associated with NRC Medical Requirements for Licensed Operators +
- Information Notice 2003-20, Derating Whiting Cranes Purchased Before 1980 +
- Information Notice 1995-20, Failures in Rosemount Pressure Transmitters Due to Hydrogen Permeation Into Sensor Cell +
- Information Notice 1986-20, Low-Level Radioactive Waste Scaling Factors, 10 CFR Part 61 +
- Information Notice 1990-20, Personnel Injuries Resulting from Improper Operation of Radwaste Incinerators +
- Information Notice 1992-20, Inadequate Local Leak Rate Testing +
- Information Notice 2013-20, Official Exhibit - NYS000538-00-BD01 - NRC Information Notice 2013-20: Steam Generator Channel Head and Tubesheet Degradation (October 3, 2013) (ML13204A143) +
- Information Notice 1991-20, Electrical Wire Insulation Degradation Caused Failure in a Safety-Related Motor Control Center +
- Information Notice 1989-20, Weld Failures in a Pump of Byron-Jackson Design +
- Information Notice 1985-20, Motor-Operated Valve Failures Due to Hampering Effect +
- Information Notice 1980-20, Loss of Decay Heat Removal Capability at Davis-Besse Unit 1 While in a Refueling Mode +
- Information Notice 1979-20, NRC Enforcement Policy - NRC Licensed Individuals +
- Information Notice 1988-20, Unauthorized Individuals Manipulating Controls and Performing Control Room Activities +
- Information Notice 1993-20, Thermal Fatigue Cracking of Feedwater Piping to Steam Generators +
- Information Notice 1994-20, Common-Cause Failures Due to Inadequate Design Control and Dedication +
- Information Notice 1996-20, Demonstration of Associated Equipment Compliance with 10 CFR 34.20 +
- Information Notice 1997-20, Identification of Certain Uranium Hexafluoride Cylinders That Do Not Comply with ANSI N14.1 Fabrication Standards +
- Information Notice 1998-20, Problems with Emergency Preparedness Respiratory Protection Programs +
- Information Notice 1999-20, Contingency Planning for the Year 2000 Computer Problem +
- Information Notice 2000-20, Potential Loss of Redundant Safety Related Equipment Due to Lack of a High-Energy Line Break Barriers +
- Information Notice 2010-20, Repetitive Failures of Turbine Driven Auxiliary Feedwater Pumps Due to Ineffective Corrective Actions +
- Information Notice 2008-20, Failures of Motor Operated Valve Actuator Motors with Magnesium Alloy Rotors +
- Information Notice 2013-20, Steam Generator Channel Head and Tubesheet Degradation +
- Information Notice 2011-20, Concrete Degradation by Alkali-Silica Reaction +
- Information Notice 2006-20, Foreign Material Found in the Emergency Core Cooling System +