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 "Letter Regards Inservice Testing Program Plan, Revision 19". 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

  • ML18025A013  + (Letter Regarding the SSES Environmental Report - Operating License Stage)
  • ML18023B236  + (Letter Regarding the SSES Radiological Environmental Monitoring Report Program, 1976 Annual Report)
  • ML17037C029  + (Letter Regarding the Safety Evaluation of Niagara Mohawk Power Corporation Application for a Permit to Construct the Nine Mile Point Nuclear Station Unit 2)
  • ML17037B938  + (Letter Regarding the Safety Significance of Geologic Features and an Enclosed Evaluation of Geologic Structural Discontinuities at Nine Mile Point)
  • ML17037C268  + (Letter Regarding the Semi-Annual Environmental Monitoring Report for Radiological Environmental Monitoring for the Period January 1, 1975 Through June 30, 1975)
  • ML17037C122  + (Letter Regarding the Semi-Annual Report for July 1, 1972 Through December 31, 1972)
  • ML17037C169  + (Letter Regarding the Semi-Annual Report for the Period of January 1, 1974 Through June 30, 1974)
  • ML15224B289  + (Letter Regarding the State of New Hampshire, Dept of Safety and Entergy Nuclear Vermont Yankee, LLC, Settlement Agreement)
  • ML18025A279  + (Letter Regarding the Structural Integrity Test Procedure and an Amended Response to Question 5.37 on Compliance with Regulatory Guide 1.18)
  • ML18023B498  + (Letter Regarding the Submission of a Set of Transmission Slides with a Key Listing Locations Along the Sunbury-Susquehanna 500 Kv and the Susquehanna-Siegfried 500 Kv Line Routes)
  • ML17037C265  + (Letter Regarding the Submittal of a Complete Report Describing the 1975 Nine Mile Point Aquatic Ecology Studies Superseding the One Transmitted May 27, 1976)
  • ML18088B180  + (Letter Regarding the Supplemental Brief of Florida Cities and Brief Amicus Curiae of Florida Cities)
  • ML18024A100  + (Letter Regarding the Susquehanna Data Tape and Attaching a Copy of the First 32 Records on the 1976 Data File (4th))
  • ML18108A674  + (Letter Regarding the Timely Certification of St. Lucie Unit 2 and the Federal Court Injunction Recently Granted Enjoining the Issuance of the Certification Until Such Time as the NRC Properly Considers Alternate Sites)
  • ML18025A079  + (Letter Regarding the Timely Reasons for Intervention in the Proceedings Before the Atomic Safety and Licensing Board in the Matter of PP&L and Allegheny Electric Cooperative, Inc. (Applicants))
  • ML18025A078  + (Letter Regarding the Timely Reasons for Intervention in the Proceedings Before the Atomic Safety and Licensing Board in the Matter of PP&L and Allegheny Electric Cooperative, Inc. (Applicants))
  • ML18227C562  + (Letter Regarding to Supplement No. 3 to Application for Licenses)
  • JAFP-02-0195, Letter Regards 10 CFR Part 21 Notification EC-1 Overcurrent Sensors Failed Prematurely  + (Letter Regards 10 CFR Part 21 Notification EC-1 Overcurrent Sensors Failed Prematurely)
  • RS-02-182, Letter Regards Additional Information Supporting Request for TS Change for Minimum Critical Power Ratio Safety Limit  + (Letter Regards Additional Information Supporting Request for TS Change for Minimum Critical Power Ratio Safety Limit)
  • ML023220604  + (Letter Regards Change Authorizations to Procedures for Conduct of Ultrasonic Examinations of Reactor Vessel Head Penetrations)
  • ML022940473  + (Letter Regards Changes to TS 3.9.4 Containment Building Penetrations)
  • ML030690586  + (Letter Regards Docket 50-156, 10 CFR Part 50.64c)
  • NOC-AE-02001425, Letter Regards End of Life Moderator Temperature Coefficient  + (Letter Regards End of Life Moderator Temperature Coefficient)
  • ML023100618  + (Letter Regards End of Life Moderator Temperature Coefficient)
  • ML023610608  + (Letter Regards Finding Annual Operating Report for Penn State Breazeale Reactor. Report Covers Period from July 1, 2001 Through June 30, 2002, as Required by TS Requirement 6.6.1)
  • ML022940507  + (Letter Regards LaSalle Unit 2 Cycle 9 Core Operating Limits Report, Amendment 49)
  • ML023120071  + (Letter Regards Oregon State University Triga Reactor)
  • ML030150605  + (Letter Regards Relicensing of R.E. Ginna Power Plant. Applicant, Rochester Gas & Electric Proposes to Renew Operating License for Facility Which Will Expire December 18, 2009)
  • ML022960411  + (Letter Regards Response to Request for Supplemental Information License Renewal Applications)
  • ML023020443  + (Letter Regards Revisions & Update to OSTR Physical Security Plan)
  • ML022960340  + (Letter Regards Steam Generator Tube Inspection Report for End of Core (EOC) 15)
  • ML022960423  + (Letter Regards Summary of Revision 22 to Monticello & Prairie Island Offsite Nuclear Emergency Plan)
  • RC-02-0176, Letter Regards TS Amendment Request - TSP 00-0075 Emergency Feedwater System Isolation Valves Project Delay Letter  + (Letter Regards TS Amendment Request - TSP 00-0075 Emergency Feedwater System Isolation Valves Project Delay Letter)
  • ML12136A544  + (Letter Regareding NRC Consents in Connection with Merger of Northeast Utilities and Nstar)
  • ML082820242  + (Letter Regional Administrator, Appreciation of Staff)
  • ML17037C010  + (Letter Relating to Copies of Correspondence to the Applicant Originated by the NRC Staff During Review of the Application)
  • L-76-426, Letter Relating to Review of 05000335/1976013 and Informing the NRC That It Does Not Contain Any Proprietary Information  + (Letter Relating to Review of 05000335/1976013 and Informing the NRC That It Does Not Contain Any Proprietary Information)
  • L-76-215, Letter Relating to a Review of Inspection Report 05000335/1976006 and Informing the NRC That It Contains No Proprietary Information  + (Letter Relating to a Review of Inspection Report 05000335/1976006 and Informing the NRC That It Contains No Proprietary Information)
  • ML17252A438  + (Letter Relating to the Application Letter, Volumes I and II of the Plant Design and Analysis Report and Report Drawings, and Amendments Nos. 1, 2, 3, 4, and 5 - Dresden Station Unit 3)
  • ML083430008  + (Letter Release of the MILDOS-AREA Computer Code)
  • ML090930626  + (Letter Removal of Components from the Interior of the General Electric Test Reactor (Docket No. 50-70, License No. TR-1))
  • ML18348A707  + (Letter Removal of Poison Rods from B Fuel Bundles)
  • ML23199A165  + (Letter Renewal of GE Hitachi SNM License Revision No 13)
  • ML19031C066  + (Letter Replacement of Exhaust Valves in Diesel Generators)
  • ML17037B769  + (Letter Replaying to 04/09/1965 Letter Requesting the Opportunity to Be Heard While the Niagara Mohawk Construction Permit Proceeding Is Pending Review and Relating to the Fairness of Employment Practices)
  • ML12305A090  + (Letter Reply to Documentation Request Columbia Fuel Fabrication Facility (CFFF))
  • ML17037B774  + (Letter Replying to 02/12/1974 and 04/02/1974 Letters Concerning Thermal Discharges to Lake Ontario)
  • ML17037B757  + (Letter Replying to 03/05/1975 Letter Requesting Information on What the NRC Is Doing About the Spent Fuel Storage Problem)
  • ML16146A603  + (Letter Replying to NRC Generic Letter 2016-01, Monitoring of Neutron-Absorbing Materials in Spent Fuel Pools)
  • ML18018B078  + (Letter Replying to Notice of Violation Contained in NRC Inspection Report 97-06, Dated September 15, 1997)