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
- IR 05000305/2012402 +
- IR 05000266/2012402 +
- IR 05000482/2012301 +
- ML12054A684 +
- ML12046A046 +
- ML12271A481 +
- ML13226A434 +
- ML13127A363 +
- ML12041A161 +
- ML12065A214 +
- ML12065A334 +
- ML12059A333 +
- ML12059A365 +
- ML12054A755 +
- LIC-12-0076, Updated Safety Analysis Report (USAR) Revision for Fort Calhoun Station, Unit 1 - USAR-9.6, Auxiliary Systems - Spent Fuel Pool Cooling System +
- ML12066A038 +
- ML12066A040 +
- ML12200A240 +
- ML12192A248 +
- ML12192A247 +
- ML12192A195 +
- ML12192A194 +
- ML12018A035 +
- ML12163A416 +
- ML12059A217 +
- ML12067A348 +
- ML12088A167 +
- ML120540816 +
- ML12045A541 +
- ML12045A543 +
- ML12065A066 +
- ML12065A138 +
- ML12065A139 +
- ML12058A141 +
- ML12061A030 +
- ML12068A195 +
- ML12068A194 +
- ML12068A133 +
- RNP-RA/12-0010, Response to NRC Request for Additional Information Related to Request for Technical Specifications Changes to Section 3.8.3, Diesel Fuel Oil and Starting Air, & Section 3.8.5, DC Sources Shutdown +
- HNP-12-023, License Amendment Request for Revision to Technical Specification Core Operating Limits Report References for Realistic Large Break LOCA Analysis Response to Request for Additional Information +
- ML12058A415 +
- CY-12-008, Connecticut Yankee Atomic Power Co., Reply to Notice of Violation, EA-2011-284 +
- ML12065A183 +
- L-12-059, 2011 Annual Report +
- ML12062A021 +
- 0CAN021203, Units 1 and 2, Spent Fuel Storage Radioactive Effluent Release Report for 2011 +
- ML12060A167 +
- ML12060A166 +
- ML12060A165 +
- ML12060A164 +