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
- ML20149E322 + (Decommissioning Symposium Entitled, Lessons Learned in Decommissioning Sodium Reactor Experiment, Presented on 821010-14 in Seattle,Wa)
- ML20096H196 + (Decommissioning TS Deleting Section 4.2.15 Re LCO 4.2.15 Covering Pcrv Cooling Water Sys Temps)
- ML041680395 + (Decommissioning Target for Ginna)
- ML052350863 + (Decommissioning Technical Basis Document)
- ML052020244 + (Decommissioning Technical Basis Document)
- RIS 2015-19, Decommissioning Timeliness Rule Implementation and Associated Regulatory Relief + (Decommissioning Timeliness Rule Implementation and Associated Regulatory Relief)
- ML15226A397 + (Decommissioning Timeliness Rule Implementation and Associated Regulatory Relief)
- ML18219B844 + (Decommissioning Trust Contact Info Change Letter 8-3-18)
- ML24330A080 + (Decommissioning Trust Fund 2.206 Petition - Notification of Petition Manager Change)
- L-22-036, Decommissioning Trust Fund Agreement + (Decommissioning Trust Fund Agreement)
- ML24080A070 + (Decommissioning Trust Fund Annual Report)
- ML25090A215 + (Decommissioning Trust Fund Annual Report)
- ML25090A214 + (Decommissioning Trust Fund Annual Report)
- ML25211A291 + (Decommissioning Trust Fund Annual Report, Revision 1)
- ML022280204 + (Decommissioning Trust Fund Correction)
- ML24260A219 + (Decommissioning Trust Fund Disbursement - Revision to Previous Thirty-Day Written Notification)
- ML22272A549 + (Decommissioning Trust Fund Disbursement Revision to Previous Thirty-Day Written Notification)
- ML20336A104 + (Decommissioning Trust Fund Disbursement Thirty-Day Written Notification)
- ML25328A027 + (Decommissioning Trust Fund Disbursement Thirty-Day Written Notification)
- ML120760369 + (Decommissioning Trust Fund Letter to All Licensees)
- ZS-2014-0117, Decommissioning Trust Fund Status + (Decommissioning Trust Fund Status)
- ML25142A360 + (Decommissioning Trust Fund Teams Call Conversation Record)
- ML20058L956 + (Decommissioning Trust,Consisting of Asset Summary for Period Ending 930630,asset Summary Adjusted for Accurals for Period Ending 930630 & List of Assets as of 930630)
- ML051810266 + (Decommissioning Trust: Notice of Planned Change in Trustee)
- ML081490534 + (Decommissioning Trusts: Trustee Reorganization)
- ML20205K544 + (Decommissioning Update)
- ML020770231 + (Decommissioning Update March 2002)
- ML20005E584 + (Decommissioning Waste Characteristics)
- PMNS20200916, Decommissioning Webinar + (Decommissioning Webinar)
- PMNS20201051, Decommissioning Webinar + (Decommissioning Webinar)
- ML22151A118 + (Decommissioning Work Plan - Surface Ship Support Barge (Sssb) Dismantlement and Disposal)
- ML20238C321 + (Decommissioning Work Plan Surface Ship Support Barge (Sssb) Dismantlement and Disposal)
- ML19310A688 + (Decommissioning of BNWL-Owned Facilities at Richland,Wa. Response to NRC Comments & Questions Re License Renewal Application Encl)
- ML20147F608 + (Decommissioning of Nuclear Facilities - Annotated Bibliography)
- Regulatory Guide 1.184 + (Decommissioning of Nuclear Power Reactors)
- ML20151L641 + (Decommissioning of Us U Production Facilities Feb 1995)
- ML091410327 + (Decommissioning of the Pathfinder Atomic Power Plant)
- ML053010151 + (Decommissioning of the U of M Ford Nuclear Reactor (Phoenix Project))
- ML20345A194 + (Decommissioning-Project Management Transfer of Responsibilities Regarding Indian Point 1)
- ML20346A076 + (Decommissioning-Project Management Transfer of Responsibilities Regarding Millstone Unit 1)
- ML20349A109 + (Decommissioning-Project Management Transfer of Responsibilities Regarding Kewaunee Power Station)
- ML19196A241 + (Decommissioning-Related Documents: Post Shut Down Decommissioning Activities, Revision 1, Date: 9/19/1997 (ADAMS Legacy No.: 9709240373), (Dkt Nos. 72-43, 50-155; License No. DPR-6))
- CNL-24-047, Decommitment of Flood Mode Mitigation Improvement Systems + (Decommitment of Flood Mode Mitigation Improvement Systems)
- ML19225C188 + (Decommmission Annual Rept 1978)
- ML20260L195 + (Decon/Compactor Bldg)
- ML20137U231 + (Decontamination & Decommissioning of Bldg C - Phase I at Lynchburg Research Ctr)
- ML20128F952 + (Decontamination & Decommissioning of Bldg C - Phase I at Lynchburg Research Ctr)
- IR 015000020/2022001 + (Decontamination Decommissioning & Environmental Services LLC, NRC Form 591M Part 1, Inspection Report 15000020/2022001)
- ML20135B486 + (Decontamination Plan for Engelhard Corp Pavement & Soils Areas Surrounding Bldg G-1 1000 Harvard Ave,Cleveland,Oh)
- ML20035G137 + (Decontamination Plan for Interior of Plainville,Ma Plant of Engelhard Corp)
- ML19311A789 + (Decontamination Plan for Rocketdyne Facilities)