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
- ML101440050 + (09:49:46, 14 January 2025)
- ML101440046 + (09:49:47, 14 January 2025)
- ML101440041 + (09:49:48, 14 January 2025)
- ML101410758 + (09:49:49, 14 January 2025)
- IR 05000458/2010405 + (09:49:55, 14 January 2025)
- ML101410752 + (09:49:56, 14 January 2025)
- ML101410751 + (09:49:57, 14 January 2025)
- ML101410750 + (09:50:01, 14 January 2025)
- ML101410745 + (09:50:02, 14 January 2025)
- ML101410744 + (09:50:03, 14 January 2025)
- ML101410743 + (09:50:04, 14 January 2025)
- ML101410643 + (09:50:05, 14 January 2025)
- ML101410631 + (09:50:06, 14 January 2025)
- ML101410609 + (09:50:07, 14 January 2025)
- ML101410549 + (09:50:08, 14 January 2025)
- ML101410535 + (09:50:09, 14 January 2025)
- ML101410517 + (09:50:09, 14 January 2025)
- ML101410512 + (09:50:10, 14 January 2025)
- ML101410511 + (09:50:12, 14 January 2025)
- ML101410510 + (09:50:14, 14 January 2025)
- L-10-120, Combined Annual Radiological Environmental Operating Report and Radiological Effluent Release Report for the Davis-Besse Nuclear Power Station - 2009 + (09:50:16, 14 January 2025)
- ML101410458 + (09:50:16, 14 January 2025)
- ML101410394 + (09:50:17, 14 January 2025)
- IR 05000282/2010402 + (09:50:18, 14 January 2025)
- ML101410322 + (09:50:18, 14 January 2025)
- NL-10-050, Request for Additional Information on Relief Request IP3-ISI-RR-04 for Fourth Ten-Year Inservice Inspection Interval + (09:50:19, 14 January 2025)
- 05000247/LER-2010-003, Regarding Inoperable Emergency Diesel Generators During Refueling Shutdown Due to Inadvertent Isolation of Service Water Cooling Caused by Failure to Properly Verify the In-Service Cooling Header + (09:50:22, 14 January 2025)
- L-10-014, Technical Specification 5.6.6.2.1 - Steam Generator Inspection Report + (09:50:23, 14 January 2025)
- IR 05000320/2010008 + (09:50:25, 14 January 2025)
- ML101410271 + (09:50:26, 14 January 2025)
- ML101410264 + (09:50:29, 14 January 2025)
- RBG-47029, Supplement to Request for Alternative - Implementation of a Risk-Informed Inservice Inspection Program Based on ASME Code Case N-716 (RBS-ISI-013) + (09:50:30, 14 January 2025)
- ML101410261 + (09:50:31, 14 January 2025)
- ML101410262 + (09:50:31, 14 January 2025)
- ML101410260 + (09:50:32, 14 January 2025)
- 3F0510-05, Clarification of Notary Public Certificate Expiration Date + (09:50:33, 14 January 2025)
- AEP-NRC-2010-46, Notification of Senior Management Organization Changes in the Nuclear Generation Group + (09:50:33, 14 January 2025)
- ML101410255 + (09:50:34, 14 January 2025)
- Press Release-I-10-028, NRC Issues Inspection Report on Vermont Yankee Groundwater Contamination Issues + (09:50:35, 14 January 2025)
- ML101410232 + (09:50:36, 14 January 2025)
- ML101410187 + (09:50:37, 14 January 2025)
- ML101410159 + (09:50:38, 14 January 2025)
- RA10-040, Notice of NPDES Permit Modification for Exelon Generation Company, LLC, LaSalle County Station NPDES Permit No. 1L0048151 + (09:50:39, 14 January 2025)
- 05000333/LER-2010-001, Regarding Residual Heat Removal and Core Spray Safety Valves Fail to Meet IST Acceptance Criteria + (09:50:42, 14 January 2025)
- ML101410148 + (09:50:43, 14 January 2025)
- DCL-10-055, Units, 1 and 2, 2009 Annual Commitment Change Summary Report + (09:50:44, 14 January 2025)
- ML101410135 + (09:50:45, 14 January 2025)
- ML101410137 + (09:50:45, 14 January 2025)
- Press Release-II-10-039, NRC Increases Oversight of Hatch Nuclear Power Plant + (09:50:46, 14 January 2025)
- ML101410104 + (09:50:47, 14 January 2025)
- ML101410103 + (09:50:48, 14 January 2025)