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
- ML18256A013 + (14:15:21, 21 September 2018)
- ATF + (14:19:24, 21 September 2018)
- L-2018-136, L-2018-136-Attachment 46 Enclosure 2 - Letter from Miami-Dade County, Dept. of Regulatory and Economic Resources Dated July 10, 2018 on Site Assessment Report + (14:21:24, 21 September 2018)
- L-2018-136, L-2018-136-Attachment 46 Enclosure 1 - Letter from Bob Bertelson, FLP Dated March 25, 2016 on Total Suspended Solids to Florida Dept. of Environmental Protection + (14:21:26, 21 September 2018)
- L-2018-136, L-2018-136-Attachment 44 Enclosure 1 - Cumulative Hypersaline Groundwater Withdrawals + (14:21:30, 21 September 2018)
- L-2018-136, L-2018-136-Attachment 43 Enclosure 20 - Upper Floridan Freshening Wells + (14:21:36, 21 September 2018)
- L-2018-136, L-2018-136-Attachment 43 Enclosure 19 - South Florida Water Management District Pumpage Report for Water Use Permit + (14:21:43, 21 September 2018)
- L-2018-136, L-2018-136-Attachment 43 Enclosure 18 - South Florida Water Management District Pumpage Report for Water Use Permit + (14:21:46, 21 September 2018)
- L-2018-136, L-2018-136-Attachment 43 Enclosure 17 - South Florida Water Management District Pumpage Report for Water Use Permit + (14:21:49, 21 September 2018)
- L-2018-136, L-2018-136-Attachment 43 Enclosure 16 - South Florida Water Management District Pumpage Report for Water Use Permit + (14:21:51, 21 September 2018)
- L-2018-136, L-2018-136-Attachment 43 Enclosure 15 - FPL Turkey Point Unit 5 Quarterly Well Report + (14:21:54, 21 September 2018)
- L-2018-136, L-2018-136-Attachment 43 Enclosure 14 - South Florida Water Management District Pumpage Report for Water Use Permit + (14:21:56, 21 September 2018)
- L-2018-136, L-2018-136-Attachment 43 Enclosure 13 - Florida Power & Light Company - Conditions of Certification PA-03-45E for Turkey Point Units 3-5 + (14:21:59, 21 September 2018)
- L-2018-136, L-2018-136-Attachment 43 Enclosure 12 - Florida Power & Light Company - Conditions of Certification PA 03-45E for Turkey Point Unit 3-5 + (14:22:03, 21 September 2018)
- L-2018-136, L-2018-136-Attachment 43 Enclosure 11 - FPL Turkey Point Unit 5 Groundwater Monitoring Plan Forty-Seventh Quarterly Well Report + (14:22:05, 21 September 2018)
- L-2018-136, L-2018-136-Attachment 43 Enclosure 10 - Florida Power & Light Company - Conditions of Certification PA 03-45E for Turkey Point Units 3-5 + (14:22:08, 21 September 2018)
- L-2018-136, L-2018-136-Attachment 43 Enclosure 9 - FPL Turkey Point Unit 5 Groundwater Monitoring Plan Forty-Sixth Quarterly Well Report + (14:22:34, 21 September 2018)
- L-2018-136, L-2018-136-Attachment 43 Enclosure 8 - Florida Power & Light Company - Conditions of Certification PA 03-45E for Turkey Point Units 3-5 + (14:22:37, 21 September 2018)
- L-2018-136, L-2018-136-Attachment 43 Enclosure 7 - FPL Turkey Point Unit 5 Groundwater Monitoring Plan Forty-Fifth Quarterly Well Report + (14:22:40, 21 September 2018)
- L-2018-136, L-2018-136-Attachment 43 Enclosure 6 - FPL Turkey Point Unit 5 Groundwater Monitoring Plan Forty-Fourth Quarterly Well Report + (14:22:43, 21 September 2018)
- L-2018-136, L-2018-136-Attachment 43 Enclosure 5 - Submittal of FPL Turkey Point, Unit 5 Groundwater Monitoring Plan Forty-Third Quarterly Well Report + (14:22:45, 21 September 2018)
- L-2018-136, L-2018-136-Attachment 43 Enclosure 4 - Submittal of FPL Turkey Point, Unit 5 Groundwater Monitoring Plan Forty-Second Quarterly Well Report + (14:22:49, 21 September 2018)
- L-2018-136, L-2018-136-Attachment 43 Enclosure 3 - Submittal of FPL Turkey Point, Unit 5 Groundwater Monitoring Plan Forty-First Quarterly Well Report + (14:22:51, 21 September 2018)
- L-2018-136, L-2018-136-Attachment 43 Enclosure 2 - Submittal of FPL Turkey Point, Unit 5 Groundwater Monitoring Plan Fortieth Quarterly Well Report + (14:22:54, 21 September 2018)
- L-2018-136, L-2018-136-Attachment 43 Enclosure 1 - Submittal of FPL Turkey Point, Unit 5 Groundwater Monitoring Plan Thirty-Ninth Quarterly Well Report + (14:22:57, 21 September 2018)
- L-2018-136, L-2018-136-Attachment 32 Enclosure 1 - Exhibit B-1 - Detailed Scope of Work for Grounds Keeping Duties in Support of the Turkey Point Land Utilization Services and Cooling Canal System Maintenance Group + (14:22:59, 21 September 2018)
- CAC:MG0208 + (14:42:35, 21 September 2018)
- Category:Letter type:RA + (15:15:45, 21 September 2018)
- LIC-18-0023, FCS Partial Site Release Survey Packages and Preparation Instructions (Reference 14) + (15:35:13, 21 September 2018)
- LIC-18-0023, FC-18-010, Rev 1, Partial Site Release Radiological Measurements (Reference 13) + (15:35:17, 21 September 2018)
- LIC-18-0023, FC-18-009, Rev 0, Use of In-Situ Gamma Spectroscopy for Characterization (Reference 12) + (15:35:24, 21 September 2018)
- LIC-18-0023, FC-18-006, Rev 0, Nai Soil Survey MDC (Reference 11) + (15:35:28, 21 September 2018)
- LIC-18-0023, FC-18-003, Rev 1, Cs-137 Global Fallout in Soils at Fort Calhoun Station (Reference 10) + (15:35:31, 21 September 2018)
- LIC-18-0023, FC-18-002, Rev 0, Potential Radionuclides of Concern During the Decommissioning of FCS (Reference 9) + (15:35:35, 21 September 2018)
- LIC-18-0023, EC 69954, Rev 0, Partial Site Release - Phase 1 + (15:35:43, 21 September 2018)
- LIC-18-0023, Fort Calhoun Station, Unit 1 Request for Partial Site Release + (15:36:11, 21 September 2018)
- TAC:ME8805 + (15:55:10, 21 September 2018)
- CAC:MF8912 + (17:50:44, 21 September 2018)
- MNS-18-029, McGuire Nuclear Station, Units 1 and 2 - Resolution of Commitments Related to Review Request for the Aging Management Program and Inspection Plan for the McGuire Nuclear Station Units 1 and 2 Reactor Vessel Internals to Implement MRP-227- + (17:52:05, 21 September 2018)
- RA-18-046, Oyster Creek, Transmittal of Annual Radiological Environmental Operating Report for 2017 + (18:44:11, 21 September 2018)
- NL-18-044, Browns Ferry Units 1, 2, and 3; Sequoyah Units 1 and 2; Watts Bar Units 1 and 2 - Tennessee Valley Authority Response to NRC Request for Additional Information Related to Topical Report TVA-NPG-AWA16, TVA Overall Basin Probable Maximum Pre + (19:13:41, 21 September 2018)
- RS-18-050, LaSalle County Station, Units 1 and 2; Quad Cities Nuclear Power Station, Units 1 and 2; R.E. Ginna Nuclear Power Plant - Exelon Generation Company Emergency Plan Addendum and Annex Revisions + (19:14:36, 21 September 2018)
- L-2018-091, St. Lucie, Units 1 and 2, Submittal of Radiological Emergency Plan - Revision 67 + (19:43:14, 21 September 2018)
- L-2018-096, St. Lucie, Units 1 and 2, Submittal of Radiological Emergency Plan - Revision 66 + (19:43:30, 21 September 2018)
- ML18107A034 + (19:44:03, 21 September 2018)
- LIC-18-0015, CH-ODCM-0001, Revision 26, Off-Site Dose Calculation Manual. + (19:49:10, 21 September 2018)
- LIC-18-0015, Fort Calhoun Station, Unit 1, Radiological Effluent Release Report and Radiological Environmental Operating Report + (19:49:22, 21 September 2018)
- NL-18-021, Indian Point, Unit 2, Fracture Mechanics Assessment of Embedded Flaw Repair Acceptability + (20:03:27, 21 September 2018)
- ONS-2018-027, Oconee, Units 1, 2, and 3, Submittal of Emergency Plan Revision 2018-002 + (20:20:08, 21 September 2018)
- NL-18-0382, Edwin I. Hatch Nuclear Plant - Unit 1 Cycle 29 Core Operating Limits Report Version 1.0 + (20:46:02, 21 September 2018)
- CNS-18-017, Catawba, Units 1 and 2, Submittal of Emergency Plan, Revision 18-1 and 18-2 + (20:46:18, 21 September 2018)