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
- ML19066A324 + (3/5/2019 Letter from G. Perez California Final Regulations to Rats Id: 2011-1)
- ML12072A343 + (3/6/2012 Summary of Meeting with Luminant Generation Company, LLC Regarding Planned Modifications to Resolve Fire Protection Circuit Interactions)
- ML19066A319 + (3/6/2019 Receipt of California Final Regulations to Rats Id 2011-1)
- ML120530078 + (3/7/2012 Notice of Forthcoming Meeting with Pacific Gas and Electric Company to Discuss Digital Replacement of Process Protection System at Diablo Canyon Power Plant, Units 1 and 2)
- ML13050A286 + (3/7/2013 - Forthcoming Meeting Notice with Southern Nuclear Company to Discuss Responses to Requests for Additional Information Related to Amendment Requests to Transition to the National Fire Protection Association NFPA-805 Methodology)
- ML19077A122 + (3/7/2019 - Summary of Meeting with Southern Nuclear Operating Company to Discuss Issues Associated with the Safety Review of Licensing Actions for SNCs Vogtle Electric Generating Plant Units 3 and 4)
- ML24043A080 + (3/7/24 Notice of Pre Application Meeting for the Model No. HI-STAR 330 Package)
- ML050680508 + (3/8/05 Callaway Plant, Unit 1 - Issuance of Amd. 166 Elimination of Requirements to Provide Monthly Operating Reports and Annual Occupational Radiation Exposure Reports (Tac. MC5078))
- ML060670503 + (3/8/06 - Docketing of E-mail Communications Between the U.S. Nuclear Regulatory Commission (NRC) Staff and Constellation Related to the Environmental Review of the Nine Mile Point Nuclear Station License Renewal Application)
- ML120300364 + (3/8/12 Forthcoming Meeting by Conference Call with STP Nuclear Operating Company to Discuss Risk-Informed GSI-191, Assessment of Debris Accumulation on Pressurized-Water Reactor (PWR) Sump Performance, Resolution Approach for South Texas, U)
- ML13050A833 + (3/8/13 Acknowledgement Ltr to Lisa Bailey Expressing Support for Southern California Edison (SCE) and Their Plans to Restart and Operate San Onofre Nuclear Generating Station)
- ML13069A007 + (3/8/13 Acknowledgement Ltr to Ms. Lara Margolis Expressing Concern Regarding the Indian Point Nuclear Power Plant)
- ML13069A003 + (3/8/13 Acknowledgement Ltr to Ms. Marie and Mr. Patrick Concerning the Future of the Donald C. Cook Nuclear Power Plant)
- ML13050A832 + (3/8/13 Acknowledgement Ltr to Victoria C. Mouroulis Supporting a Fair and Inclusive Regulatory Process for the Proposed Restart Plan and Operation of the San Onofre Nuclear Generating Station, Unit 2)
- ML13069A005 + (3/8/13 Acknowledgment Ltr to Ms. Dorothy Wolons Concerning the Restart of the San Onofre Nuclear Generating Station, Unit 2)
- ML100710391 + (3/8/2010 - Blue Ridge Environmental Defense League V. USNRC, No. 10-1058 - Memorandum and Order)
- ML050620545 + (3/9/05, Fermi 2, Withholding from Public Disclosure TAC No. MC4748)
- ML18193A760 + (30)
- ML24173A168 + (30 - Historical Applications of Pfm for Materials Topics)
- ML23011A287 + (30 Day Federal Register Notice - Information Collection - Part 25, Access Authorization)
- ML21054A042 + (30 Day Federal Register Notice Licenses and Radiation Safety Requirements for Irradiators No. 3150-0158)
- NRC 2004-0045, 30 Day Notice of Software Changes to the Emergency Response Data-Link Source (ERDS) + (30 Day Notice of Software Changes to the Emergency Response Data-Link Source (ERDS))
- ML24284A275 + (30 Day Part 95 Supporting Statement)
- NLS2024003, 30 Day Report - Unauthorized Disassembly of Liquid Scintillation Detector + (30 Day Report - Unauthorized Disassembly of Liquid Scintillation Detector)
- ML24101A273 + (30 Day Report for Eli Lilly and Co. Lost Tritium Exit Sign, EN57025, NMED 240100)
- AEP-NRC-2014-15, 30 Day Report of Changes to or Errors in an Evaluation Model + (30 Day Report of Changes to or Errors in an Evaluation Model)
- ML060540099 + (30 Day Response to Generic Letter 2006-01)
- ML081690051 + (30 Day Response to IR 05000255-08-002, on 05/15/2008 for Palisades Nuclear Plant)
- ML12093A246 + (30 Day Response to March 12, 2012 Information Request Re Near-Term Force Review of Insights from Fukushima Dai-ichi Accident)
- ML12102A136 + (30 Day Response to March 12, 2012 Information Request)
- ML12101A304 + (30 Day Response to March 12, 2012 Information Request)
- NRC 2012-0024, 30 Day Response to March 12, 2012 Information Request + (30 Day Response to March 12, 2012 Information Request)
- NL-12-0626, 30 Day Response to March 12, 2012 Information Request + (30 Day Response to March 12, 2012 Information Request)
- NL-12-0625, 30 Day Response to March 12, 2012 Information Request + (30 Day Response to March 12, 2012 Information Request)
- NL-12-0621, 30 Day Response to March 12, 2012 Information Request + (30 Day Response to March 12, 2012 Information Request)
- WM 11-0011, 30 Day Response to Mid-Cycle Performance Review and Inspection Plan - Wolf Creek Generating Station + (30 Day Response to Mid-Cycle Performance Review and Inspection Plan - Wolf Creek Generating Station)
- ML030170616 + (30 Day Response to NRC Bulletin 2002-01, Reactor Pressure Vessel Head Degradation and Reactor Coolant Pressure Boundary Integrity)
- ML021750046 + (30 Day Response to NRC Bulletin 2002-01, Reactor Pressure Vessel Head Degradation & Reactor Coolant Pressure Boundary Integrity)
- CPSES-200202442, 30 Day Response to NRC Bulletin 2002-01, Reactor Pressure Vessel Head Degradation & Reactor Coolant Pressure Boundary Integrity. + (30 Day Response to NRC Bulletin 2002-01, Reactor Pressure Vessel Head Degradation & Reactor Coolant Pressure Boundary Integrity.)
- CPSES-200300054, 30 Day Response to NRC Bulletin 2002-01, Reactor Pressure Vessel Head Degradation and Reactor Coolant Pressure Boundary Integrity. + (30 Day Response to NRC Bulletin 2002-01, Reactor Pressure Vessel Head Degradation and Reactor Coolant Pressure Boundary Integrity.)
- W3F1-2002-0037, 30 Day Response to NRC Bulletins 2001-01 and 2002-01 for Vessel Head Inspection Findings + (30 Day Response to NRC Bulletins 2001-01 and 2002-01 for Vessel Head Inspection Findings)
- ML021190375 + (30 Day Response to NRC Bulletins 2001-01 and 2002-01 for Vessel Head Inspection Findings)
- ML12107A017 + (30 Day Response to the March 12, 2012 Information Request)
- ML20259D557 + (30 Ft X 24 Ft X 30 Ft - MSIV Weld Ends,Carbon Steel,Double Disc,Main Steam Isolation Valve with Anchor/Darling Hydraulic Actuator)
- ML20260A542 + (30 Inches Thru 24 Inches 1200 Nuclear Valve Cross-Section & Matls,Asme Section III Class Flange X Weld End)
- ML20260A538 + (30 Inches Thru 48 Inches 1200 Nuclear Valve Bettis Cylinder Operator Replaceable Packing Bonnet Flange X Weld End)
- ML20261M954 + (30 Inches X 16 Inches Flued Head with 1.422 Inches X 1.006 Inches Min Walls Penetration Type I)
- ML20261M945 + (30 Inches X 16 Inches Penetration Type I)
- ML20266H453 + (30 Inv Logic A.Sheet 2)
- ML24213A102 + (30 July 30, 2024 Hearing Transcript, Pages 150-246)
- ML20014E476 + (30 to 96-inch Pipelines Upgrade Case History - Structural Technologies 1.16.20)