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.

Search by property

A list of all pages that have property "Title" with value "Connecticut Final Application Section 4.2. Regulatory Requirements". Since there have been only a few results, also nearby values are displayed.

Showing below up to 26 results starting with #1.

View (previous 50 | next 50) (20 | 50 | 100 | 250 | 500)


    

List of results

  • ML24325A513  + (Connecticut Final App Attachment 1 to RCP 901.1 Reciprocity Applicant Inspection Evaluation Checklist 02-01-2024)
  • ML24325A568  + (Connecticut Final App Attachment 901.5-1-Inpsection Report QA Checklist 02-01-2024)
  • ML24326A250  + (Connecticut Final App Civil Penalty Policy)
  • ML24325A490  + (Connecticut Final App Ctdeep Form 314 Draft (NRC 314))
  • ML24326A224  + (Connecticut Final App Form 901.4-1 591M Part 3 02-01-2024 (2))
  • ML24326A069  + (Connecticut Final App Form 901.4-2 Inspection Report Content 02-01-2024)
  • ML24326A131  + (Connecticut Final App Form 901.4-4 Clear Inspection 02-01-2024)
  • ML24355A178  + (Connecticut Final App RCP 901.1 Scheduling of Inspections 09-25-2024)
  • ML24326A170  + (Connecticut Final App RCP 901.2 Inspection Preparations 09-25-2024)
  • ML24326A163  + (Connecticut Final App RCP 901.3 Performance Based Inspections 09-25-2024)
  • ML24355A176  + (Connecticut Final App RCP 901.4 Documentation of Inspection Results 09-25-2024)
  • ML24326A203  + (Connecticut Final App RCP 901.6 Tracking Inspections 09-25-2024 (1))
  • ML24327A084  + (Connecticut Final App RCP 904.1 Management of Allegations May 2024)
  • ML24327A086  + (Connecticut Final App RCP 904.2 Incident Response May 2024)
  • ML24355A185  + (Connecticut Final App RCP 904.3 Nuclear Material Events Database (NMED) Input May 2024)
  • ML24327A108  + (Connecticut Final App RCP-403 Responding to Incidents at Recycling Facilities with RMS Rev 4)
  • ML24325A491  + (Connecticut Final App RCP-900.1 Review of Initial Application for License or an Amendment Request)
  • ML24325A492  + (Connecticut Final App RCP-900.2 Renewal of Licenses)
  • ML24325A494  + (Connecticut Final App RCP-900.3 License Termination Revocation)
  • ML24325A496  + (Connecticut Final App RCP-900.4 NRC Licenses Affected by Agreement State)
  • ML24325A498  + (Connecticut Final App RCP-900.5 Renewal Notices, Receipt, and Tracking of an Amendment Request)
  • ML24326A264  + (Connecticut Final App RCP-902.1 Enforcement-Escalated Enforcement and Administrative Actions)
  • ML24327A073  + (Connecticut Final App RCP-903.1 RMP Qualifications and Training Rev 2 10-03-2024)
  • ML24325A488  + (Connecticut Final App ct-deep Form 313 Final Aug302024)
  • ML24355A172  + (Connecticut Final Application 4.1. Legal Elements)
  • ML24318C404  + (Connecticut Final Application Section 4.2. Regulatory Requirements)
  • ML24319A229  + (Connecticut Final Application Section 4.6 Technical Staffing and Training)
  • ML24355A174  + (Connecticut Final Application Section 4.3 Licensing Program)
  • ML24319A230  + (Connecticut Final Application Section 4.7 Event and Allegation Program)
  • ML20149M026  + (Connecticut LLRW Program Comments on DSI-5, Llw. Option Five Discussed)
  • ML22153A010  + (Connecticut Legislation Senate Bill 238, PA 22-143)
  • ML20248L754  + (Connecticut Light & Power 1997 Annual Rept)
  • ML20036A380  + (Connecticut Light & Power Co,Subsidiary of Northeast Utilities 1992 Annual Rept)
  • ML22165A042  + (Connecticut Materials Testing Laboratories, Inc. 60-Day Expiry Notification for Lic. No. 06-30745-01)
  • ML21014A207  + (Connecticut Orientation Meeting Letter - January 2021)
  • ML20364A217  + (Connecticut Proposed Legislation)
  • ML22335A398  + (Connecticut Proposed Regulations to 10 CFR Parts 19, 20, 30, 31, 32, 33, 34, 35, 36, 37, 39, 40, 70, 71,150)
  • ML080460670  + (Connecticut Residents Opposed to Relicensing of Indian Point (Crorip) and Nancy Burtons Reply to Answers of NRC Staff and Entergy Nuclear Operations, Inc. Opposing Request for Hearing, Petition to Intervene and Petition for Waiver)
  • ML073520597  + (Connecticut Residents Opposed to Relicensing of Indian Point and Its Designated Representatives Petition to Intervene and Request for Hearing)
  • ML073390074  + (Connecticut Residents Opposed to Relicensing of Indian Point and Its Designated Representatives Preliminary Petition to Intervene and Request for Hearing)
  • ML073520472  + (Connecticut Residents Opposed to Relicensing of Indian Point and Its Designated Representatives 10 CFR Section 2.335 Petition)
  • ML081050646  + (Connecticut Residents Opposed to Relicensing of Indian Points and Nancy Burtons Response to the ASLB Order of April 1, 2008)
  • ML081050262  + (Connecticut Residents Opposed to Relicensing of Indian Point and Its Designated Representatives Response to April 1, 2008, Order Regarding Service by Westcan)
  • ML073531886  + (Connecticut Residents Opposed to Relicensing of Indian Point and Its Designated Representatives Motion for Leave to Add James A. Himes to Crorips Membership Statement in the Petition to Intervene)
  • ML22005A089  + (Connecticut Revised Legislation)
  • ML22005A121  + (Connecticut Revised Legislation)
  • ML22097A242  + (Connecticut Revised Legislation 2022SB-00238-R00-SB)
  • ML22097A144  + (Connecticut Revised Legislation, Raised Bill No. 238)
  • ML050480111  + (Connecticut River Coordinators Office - Restoring Migratory Fish to the Connecticut River Basin)
  • ML12180A123  + (Connecticut Yankee - Request to Reinitiate NRCs Review of Second Merger; Supplemental Information)
  • ML11311A148  + (Connecticut Yankee - Submittal of Supplemental Information of Draft Form of Merger Agreement Associated with Proposed Combination of Central Vermont Public Service Corp., and Green Mountain Power Corp)