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 "June 18 Public Meeting Slides (Exelon)". Since there have been only a few results, also nearby values are displayed.

Showing below up to 27 results starting with #1.

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


    

List of results

  • ML22215A175  + (June 14, 2022, Public Meeting Between the U.S. Nuclear Regulatory Commission (NRC) and the Nuclear Energy Institute (NEI) to Discuss NRCs Comments on NEIs White Paper on the Remote Emergency Response Organization)
  • ML16204A261  + (June 15, 2016 Summary of Pre-Submittal Meeting with NextEra Energy Regarding Proposed License Amendment on Alkali Silica Reaction for the Seabrook Station, Unit No. 1)
  • ML17170A299  + (June 15, 2017 Memo to File Licensee Letter Submitting Proposed Exam)
  • ML21159A143  + (June 15, 2021, Regulatory Audit Plan for Framatome Inc. Topical Report, ANP-10339P, Revision 0, Arita - Artemis/Relap Integrated Transient Analysis Methodology)
  • ML21176A082  + (June 15, 2021, Summary of Meeting with Exelon Generation Company, LLC Vessel Nozzle Repair Related to a Planned Request for an Alternative Related to Reactor Pressure)
  • ML101740110  + (June 16, 2010 Palo Verde License Renewal - Summary of Fire Protection Conference Calls, Held Between the U.S. Nuclear Regulatory Commission and Arizona Public Service Company, Concerning Draft Request for Additional Information)
  • ML12018A146  + (June 16, 2011, Summary of Telephone Conference Call Held Between the NRC and Firstenergy Nuclear Operating Company, Concerning RAI Pertaining to the Davis-Besse, License Renewal Application)
  • ML21187A256  + (June 16, 2021, Summary of Closed Meeting, Framatome and U.S. NRC, Topical Report BAW-10227P, Rev. 2, Evaluation of Advanced Cladding and Structural Material (M5) in PWR Fuel Request for Additional Information 3)
  • ML22172A214  + (June 16, 2022, Summary of Public Meeting with Southern Nuclear Operating Company, Inc., a Proposed License Amendment Request to Modify the Technical Specifications Regarding Pressurizer Safety Valve Setpoints at the Joseph M. Farley Nuclear)
  • ML24178A444  + (June 17 2024 Summary of Meeting Advisory Committee on the Medical Uses of Isotopes (ACMUI))
  • ML25169A093  + (June 17 2025 Email from P J Martell Re Washington Program Improvement Plan)
  • ML25169A097  + (June 17 2025 Washington State Program Improvement Plan)
  • ML091910088  + (June 17 and 28, 2009 French Delegation Visit to Beaver Valley, Dated 07/09/09)
  • ML033010026  + (June 17, 2003 Summary of Conference Call with VEPCO Regarding the 2003 Steam Generator Tube Inspection Results for Surry, Unit 1)
  • ML25168A130  + (June 17, 2025 Meeting Presentation - Containment Moisture Barrier Proposed Alternative)
  • ML25163A226  + (June 17, 2025, Presubmittal Meeting Presentation - Pressurizer Heater Capacity)
  • ML25181A127  + (June 17, 2025, Summary of Public Observation Meeting with Vistra Operations Company LLC on Proposed Alternative for Inspection)
  • ML25176A144  + (June 17, 2025, Summary of Public Pre-Submittal Meeting with Entergy Operations, Inc., to Discuss a Proposed License Amendment Request Regarding Pressurizer Heater Capacity for Arkansas Nuclear One, Unit 1)
  • ML25157A112  + (June 17, 2025, Virtual Regulatory Audit Plan for Framatome Inc. Topical Report Anp-10358p, Revision 0, Increased Burnup for Pwrs)
  • ML25181A010  + (June 17-18, 2025, Summary of Annual Industry / U.S. Nuclear Regulatory Commission Materials Programs Technical Information Exchange Public Meeting (Virtual))
  • ML25168A297  + (June 18 2025 Letter to Blackwell Re Louisiana Proposed Revisions to Rats Id 2023 1)
  • ML25163A211  + (June 18 2025 Letter to D Lawrenz Re Kansas Nonstandard License Condition)
  • ML25163A190  + (June 18 2025 Letter to J Semancik Re Connecticut Final Legislation)
  • ML15190A087  + (June 18, 2015, Summary of Meeting - Seabrook Annual Assessment)
  • ML15182A329  + (June 18, 2015, Summary of Public Open House Meeting to Discuss the NRC 2014 End-Of-Cycle Plant Performance Assessment of Fermi Power Plant, Unit 2)
  • ML20169A590  + (June 18, 2020 Advanced Reactor Stakeholder Meeting Presentation Slides)
  • ML20203M173  + (June 18, 2020 Summary of Advanced Reactor Stakeholder Meeting)
  • ML25175A216  + (June 18, 2025, Summary of Closed Teleconference with Pacific Gas and Electric Company Regarding License Amendment and Exemption Requests for Diablo Canyon Nuclear Power Plant, Units 1 and 2, Early Warning System)
  • ML25205A133  + (June 18, 2025, Summary of Closed Teleconference with Union Electric Company Regarding Relief Request I5R-02 – Alternate Repair of Reactor Vessel Bottom Mounted Instrumentation Nozzles for Callaway Plant, Unit No. 1)
  • ML14206B128  + (June 19, 2014 & July 16, 2014 Summary of Conference Calls Held Between the U.S. Nuclear Regulatory Commission and Entergy Nuclear Operations, Inc., Regarding Entergy Response to a Request for Additional Information)
  • ML14174A737  + (June 19, 2014, Summary of Telephone Conference Call Held Between NRC and Tennessee Valley Authority, Concerning Requests for Additional Information Pertaining to the Sequoyah, Units 1 & 2, License Renewal Application)
  • ML15267A291  + (June 19, 2015 Shine Technologies, Inc., - Request for Withholding Information from Public Disclosure)
  • ML15188A401  + (June 19, 2015, Summary of Telephone Conference Call Held Between the U.S. Nuclear Regulatory Commission and Exelon Generation Co., LLC, Concerning Requests for Additional Information Pertaining to the Braidwood Station License Renewal Appli)
  • ML18194A673  + (June 19, 2018, Summary of Public Teleconference with Nuscale to Discuss Responses to Rais Associated with the NuScale Design Certification Application)
  • ML20265A395  + (June 19, 2019 Letter from Brian C. Bower to Amy Snyder, West Valley Main Plant Process Building, Rev. 3)
  • ML19193A139  + (June 19, 2019 Reactor Oversight Process Public Meeting Summary)
  • ML18283B236  + (June 1976 Monthly Operating Report)
  • ML18283B222  + (June 1977 Monthly Operating Report)
  • ML18283A406  + (June 1978 Monthly Operating Report)
  • ML20115A711  + (June 1980 Monthly Summary Time Scale Network Rept to Illinois Commerce Commission for Illinois Power Co,Clinton Unit 1 Project)
  • ML20115A714  + (June 1980 Schedule Status to Illinois Commerce Commission for Illinois Power Co,Clinton Unit 1 Project)
  • ML17258B008  + (June 1981 Tendon Surveillance Program)
  • ML20058D842  + (June 1990 Reactor Containment Bldg Integrated Leak Rate Test & Periodic Local Leak Rate Tests)
  • ML20044B965  + (June 1993 License Exams Ref Matl Index)
  • ML20045B364  + (June 1993 Quarterly 10CFR50.59 Rept of Changes,Tests & Experiments for Fsv Decommissioning)
  • ML20045H464  + (June 1993 Wastewater Rept for Davis-Besse Nuclear Power Station)
  • ML20112J686  + (June 1996 Quarterly 10CFR50.59 Rept of Changes,Tests & Experiments for Fsv Decommissioning.Rept Covers Period of 960216-0531)