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
- ML25325A200 + (Christopher M. Crane Clean Energy Center - Audit Plan in Support of Review License Amendment Request to Revise Renewed Facility License and Permanently Defueled TS to Support Potential Resumption of Power Operations)
- ML25219A721 + (Christopher M. Crane Clean Energy Center - Acceptance of Requested Licensing Action Amendment Request to Revise License and Technical Specifications to Allow Receipt of New Reactor Fuel)
- ML25325A059 + (Christopher M. Crane Clean Energy Center – Final RAIs for Steam Generator Tube Inspection Report)
- ML072680350 + (Christopher M. Crane Ltr Emergency Action Level Revisions for Zion Nuclear Power Station (TAC Nos. J00327 and J00328))
- ML062750165 + (Christopher M. Crane Ltr. Re Response to RIS 2006-06, New Reactor Standardization Needed to Support Design-Centered Licensing Review Approach)
- ML13085A344 + (Christopher Recchia, Department of Public Service, State of Vermont Ltr 3-21-13.pdf Letter Regarding Vermont Yankee Blowout Panel Incident of March 18, 2013)
- ML19214A203 + (Chromium Coated ISG Public Meeting Slides)
- ML20210D494 + (Chronic Toxicity Bioassay Rept Diablo Canyon Power Plant)
- ML20092K293 + (Chronic Toxicity Study Performed on Pre-Tect 9002 Hp)
- ML20076M077 + (Chronolgy of Events)
- ML19224B313 + (Chronological Computer Readings from 8 Am to 6:48 PM on 790328)
- ML19224B312 + (Chronological Event Log from 11 PM on 790327 to 2:30 PM on 790401)
- ML19308B808 + (Chronological Listing of TMI-related Actions Taken from PA Ofc of Governor 790328-0401)
- ML19224B338 + (Chronological Notes by DA Berry & W Marshall Re Incident)
- ML19224B013 + (Chronological Radiological Data for 790328-0401)
- ML19212A476 + (Chronological Summary of safety-related Maint & Operating Experience for 12-month Period Ending 771231)
- ML060330162 + (Chronology Connecticut Yankees 10 CFR 20.2002 Request for Alternate Disposal at Us Ecology)
- ML19221A141 + (Chronology of 790328 Accident from 4 Am to Core Cooling Restored at 8 Pm)
- ML19224B679 + (Chronology of Actions & Observations of Sys Beginning 7:00 Am)
- ML19221A198 + (Chronology of Events & Plant Status 790328-31 from Different Viewpoints.W/Related Documents)
- ML19224B224 + (Chronology of Events Following Incident,As of 790328)
- ML19221A197 + (Chronology of Events Until Core Cooling Restored)
- ML092740460 + (Chronology of Events on May 25 Concerning Notification by Kerr Mcgee to AEC and Notification within AEC)
- ML20106F220 + (Chronology of Health Problems)
- ML20136C259 + (Chronology of Incident on 790329 by H Mcgovern (Control Room Operator),)
- ML20052E178 + (Chronology of NRC Contacts W/Hayward Tyler Pump Co from 820105-0319)
- ML19224A976 + (Chronology of NRC Response to TMI Incident for 790328)
- ML19224B050 + (Chronology of NRC Response to TMI for 790328-0401)
- ML20132D930 + (Chronology of Pertinent Examples of Infractions or Evidence of Improper Control or Performance of Welding &/Or Failure to Take Proper Action When Welding Infractions Discovered)
- ML16060A123 + (Chronology of Significant Events in Operator Licensing Since the Three Mile Island Accident (1979))
- ML22335A463 + (Chronology of Significant Events in Operator Licensing Since the Three Mile Island Accident (1979))
- ML19289G139 + (Chronology of TMI-2 Incident Events,Telcon Transcripts & Summaries of Agency Support to State & Federal Agencies Prepared by DOE)
- ML19221A464 + (Chronology of TMI-2 Incident Until Core Cooling Restored)
- ML19224C307 + (Chronology on 790328 of TMI-2 Incident Until Core Cooling Restored)
- ML20238F555 + (Chrysler Financial Corp,1986 Annual Rept)
- ML25142A341 + (Chuck Hoskin Chief Cherokee Nation)
- ML20093D196 + (Chugging Required Response Spectra for Reactor Bldg)
- ML13052A446 + (Chumash Reply Regarding Concern Over the Renewal of the Operating Licenses for Diablo Canyon Nuclear Power Plant (Dcnpp), Units 1 and 2)
- ML19256E972 + (Church Rock U Mill Tailings Spill,United Nuclear Corp, Church Rock,Nm)
- ML21137A100 + (Church of Jesus Christ of Latter-Day Saints-Chelan Regarding Transfer of Tritium Exit Signs)
- ML17261B125 + (Churchill, Esmeralda, Lander, and Mineral Counties (Robert List) Response to August 11, 2017 NRC Memorandum Regarding the LSN ARP)
- ML20266C769 + (Ci 35 Cu Is Reactor Water Clean Up Reactor Building)
- ML23251A212 + (Cimarron - Cover Letter with Request for Additional Information for the Safety Review of the Decommissioning Plan)
- ML22308A183 + (Cimarron - D Plan Rev - 3 Appendix L - Groundwater Flow Model Report)
- ML19363A004 + (Cimarron Corp - Cimarron Facility - Affected Area G - Drainage Centerline)
- ML19363A005 + (Cimarron Corp - Cimarron Facility True Mean Activity Vs. Guideline Value at 95% Confidence Affected Area G - Depth - Drainage)
- ML013650181 + (Cimarron Corp - Reply to Notice of Violation)
- ML19364A126 + (Cimarron Corp Appendix 1 - Drawings)
- ML19363A002 + (Cimarron Corp Appendix 2 - Affected Area Roadway)