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
- ML102710331 + (Document CR-N1002-504, Revision 1, Final Report for the 30th Year Containment Iwl Inspection, Fm 6.5 Exhibit 6)
- ML20069P779 + (Document Change 1 to Rev 1 to Procedure Nqa 3.09-11, Receiving Insp)
- ML20202B631 + (Document Change 1 to Rev 4 to Procedure CCP-38, Stainless Steel Liner Erection)
- ML20198L478 + (Document Change Notice 1 to Rev 1 to Const Procedure 35-1195-CCP-22 Re Safe Erection of Structural Steel.Related Info Encl)
- ML20136A782 + (Document Change Notice 1 to Rev 1 to Const Procedure CP-CPM 15.2, Work Activities on Rooms Which Have Been Turned Over. W/One Oversize Drawing)
- ML20136B630 + (Document Change Notice 1 to Rev 11 to Const Procedure CP-CPM 6.10, Inspected Item Removal Notice Form)
- ML20211J686 + (Document Change Notice 1 to Rev 11 to Procedure CP-QAP-12.1, ASME Section III Installation Verification & N-5 Certification. Related Info Encl.Copyright Matl Also Encl)
- ML20205K935 + (Document Change Notice 1 to Rev 2 to Procedure TNE-DC-22, Reporting Attachment Loads & Locations to Structural)
- ML20211N781 + (Document Change Notice 1 to Rev 2 to Procedure CP CPM-6.9, General Piping Procedure)
- ML20211N832 + (Document Change Notice 1 to Rev 3 to Procedure CP-CPM 9.17, Snubber Installation)
- ML20205K901 + (Document Change Notice 1 to Rev 7 to Procedure CEI-25, Grouting of Base Plates,Equipment Bases, & Shear Lugs W/ Ceilcote 658-N Epoxy Grout)
- ML20211J599 + (Document Change Notice 2 to Rev 4 to CP-CPM 6.1, Preparation & Approval of Const Procedures & Instructions)
- ML20211J919 + (Document Change Notice 3 to Rev 6 to CP-CPM 6.9D, (App D) Welding & Related Processes)
- ML20211J873 + (Document Change Notice 4 to Rev 8 to CP-CPM 9.9, Non- Nuclear Safety Seismic Category II Supports)
- ML20211N794 + (Document Change Notice 5 to Rev 0 to Procedure CP-CPM 6.12, Installation,Rework & Mod of Reflective Insulation)
- ML20211J900 + (Document Change Notice 6 to Rev 11 to CP-CPM 9.10, Fabrication of ASME-Related Component Supports)
- ML20238A723 + (Document Change Notice 6 to Rev 11 to Const Procedure 35-1195-CP-CPM 6.3, Preparation,Approval & Control of Operation Travelers. Change Notices 1-5 Also Encl)
- ML20211J866 + (Document Change Notice 6 to Rev 7 to MCP-10, Storage & Storage Maint of Mechanical & Electrical Equipment. Related Documentation Encl)
- ML20211K085 + (Document Change Notice to Rev 10 to Procedure ECP-19, Exposed Conduit/Junction Box & Hanger Fabrication & Installation. Related Info Encl)
- ML20205L041 + (Document Change Notices 1-2 to Rev 12 to Procedure QI-QP-11.0-12, Insp of Pressure Grouted Base Plates & Equipment Bases)
- ML20205L078 + (Document Change Notices 1-3 to Rev 0 to Procedure QI-QP-11.14-13, Separation Verification of Attachments to Loaded Embedded Plates. Supporting Documentation Encl)
- ML20205L018 + (Document Change Notices 1-3 to Rev 10 to Procedure QI-QP-11.0-6, Insp of Grouting)
- ML20205K956 + (Document Change Notices 1-4 to Rev 35 to Procedure QI-QAP-11.1-28, Fabrication & Installation Insp of Safety Class Component Supports)
- 10 CFR 50 Appendix B Criterion VI, Document Control + (Document Control)
- ML20150E794 + (Document Control & Info Processing Research at Nrc,The Plato Project)
- ML18036A240 + (Document Database Sizing and Current Capabilities)
- ML063030342 + (Document Dated October 13, 2006, to Jesse L. Funches, CFO, from Mark A. Peifer, Indiana Michigan Power, Ref: Donald C. Cook Nuclear Plant Units 1 and 2; Fee Waiver)
- ML103550608 + (Document E11-1583-006, Preliminary Decommissioning Cost Analysis for the Indian Point Energy Center, Unit 3)
- ML090410507 + (Document Input Into NRC IPEC License Renewal Hearing File)
- ML20059L975 + (Document List,Consisting of Potential Documents Which May Used During Case in Chief of Respondent,Lp Zerr)
- ML23006A094 + (Document No. 1 - Japanese Certificate of the Competent Authority No. J/2043/B(U)F, Model No. JRF-90Y-950K (English Version) Issued on May 23, 2022)
- ML14092A330 + (Document No. 13Q3208-RPT-003, Revion 1, Seismic Hazard and Screening Report for the Cook Nuclear Plant (Cnp), Enclosure 2 to AEP-NRC-2014-25)
- ML14041A295 + (Document No. 1457690303-R-M-00005-0, Revision 0, NTTF 2.3 Seismic Peer Review Supplementary Report, Catawba Nuclear Station Unit 2)
- ML091040727 + (Document No. 17693-R-001, Revision 0, NJDEP Oyster Creek Drywell Review)
- ML23006A095 + (Document No. 2 - Affidavit Revalidation Request for the Japanese Certificate of the Competent Authority No. J/2043/B(U)F, Model No. JRF-90Y-950K)
- ML24023A320 + (Document No. 2-1, Revision 4, Design Approval Application for the JMS-87Y-18.5T (Safety Analysis Report), (Same as ML24022A254) (Non-Proprietary) (English Version))
- ML23006A096 + (Document No. 3 - Non-proprietary Version, Type JRF-90Y-950K, Application of Design Approval for Nuclear Fuel Transport Package, December 23, 2023)
- ML23006A098 + (Document No. 5 - Summary of Changes of the Safety Evaluation Report for the Model No. JRF-90Y-950K Nuclear Fuel Transport Package)
- BSEP 12-0133, Document No. 51-9195058-000, Areva Input to Process Energy: Follow-Up to SAFLIM3D LAR Request for Additional Information 3, Enclosure 3 to BSEP 12-0133 + (Document No. 51-9195058-000, Areva Input to Process Energy: Follow-Up to SAFLIM3D LAR Request for Additional Information 3, Enclosure 3 to BSEP 12-0133)
- ML23006A100 + (Document No. 7 - USA Competent Authority Certification for a Type B(U)F Fissile Radioactive Materials Package Design Certificate USA/0452/B(U)F-96, Revision 14, April 14, 2018)
- ML23047A502 + (Document No. NFK-MPCF-2210002, Explanation of Quality Control Methods, Etc. (Limited to Those Relating to Design) Relating to the Packaging, Model No. GP-01 Package)
- ML032250672 + (Document No. OP-1903.023, Change No. 034-02-0, Personnel Emergency)
- ML14203A434 + (Document Order - Design and Analysis Report Vol. 1)
- 3F1111-01, Document P23-1651-001, Rev. 0, Preliminary Decommissioning Cost Estimate for the Crystal River, Unit 3 Nuclear Generating Plant + (Document P23-1651-001, Rev. 0, Preliminary Decommissioning Cost Estimate for the Crystal River, Unit 3 Nuclear Generating Plant)
- ML103000402 + (Document PSEG Notification 20462034 Basis AFW Discharge Line Design Pressure)
- ML20043A666 + (Document Production Request Propounded by State of VT to Vermont Yankee Nuclear Power Corp (Set 2).* Listed INPO Documents Requested.W/Certificate of Svc.Related Correspondence)
- ML20056A389 + (Document Production Requests Propounded by State of VT to Vermont Yankee Nuclear Power Corp (Set 3).* Related Correspondence)
- ML20034C792 + (Document Production Requests Propounded by State of VT to Vermont Yankee Nuclear Power Corp (Set 1).* W/Certificate of Svc.Related Correspondence)
- ML060300043 + (Document Reclassified as Non-Proprietary)
- ML060240029 + (Document Reclassified as Non-Proprietary)
- ML060230193 + (Document Reclassified as Non-Proprietary)