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 "Levels and Sources of Property Insurance Coverage". 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

  • ML18085A567  + (Levi Mcallister, Representing the Department of Energy, Comments Regarding the February 27 - 28, 2018 Licensing Support Network Advisory Review Panel Meeting)
  • ML072670384  + (Levin, S. 2000. Letter, Levin (Gpu Nuclear Inc.) to New Jersey Department of Environmental Protection. Application for Transfer of Ownership and of a Permit)
  • ML21050A157  + (Levitan - Presentation_Latest Developments in Tornado Hazard Characterization and Tornado Loads on Buildings and Structures)
  • ML20280A452  + (Levitan- Developments in Tornado Hazard Characterization)
  • ML17276B330  + (Levy County, and William States Lee III - Use of Encryption Software for Electric Transmission of Safeguards Information (CAC Nos. MG0162 - MG0172; EPID L-2017-LRO-0027))
  • ML101960349  + (Levy EIS Reference - Fws 2007 National Bald Eagle Management Guidelines)
  • ML18030A556  + (Levy Nuclear Plant, Units 1 and 2 - Report of 10 CFR 50.59 Changes, Tests and Experiments and 10 CFR 52 Appendix D Departures)
  • ML18107A112  + (Levy Units 1 and 2 Individual Federal Register Notice)
  • ML18107A110  + (Levy Units 1 and 2 Termination Letter and Federal Register Notice)
  • ML17311A143  + (Levy, Units 1 and 2 - Notification of Termination of Project)
  • ML18029A117  + (Levy, Units 1 and 2 Combined Licenses Termination Plan)
  • ML110190667  + (Levy, Units 1 and 2, Cola (Sensitive Material), Rev. 2 - Levy County Emergency Plan Part 02 - Draft (Redacted))
  • ML18107A111  + (Levy, Units 1 and 2, License Termination Letter)
  • ML17313A290  + (Levy, Units 1 and 2, Request for Exemption from 10 CFR 50.71(e)(3)(iii) and 10 CFR 52 Appendix D, X.B.3.b)
  • ML18103A024  + (Levy, Units 1 and 2, William States Lee, Units 1 and 2, Submittal of Schedule for Implementation of Operational Programs and Other License Conditions)
  • ML18103A021  + (Levy, Units 1 and 2, William States Lee, Units 1 and 2, Shearon Harris, Units 2 and 3, Transmittal of 10 CFR 50.46 Acceptance Criteria for Emergency Core Cooling Systems for Light-Water Nuclear Power Reactors, Annual Report)
  • ML18103A025  + (Levy, Units 1 and 2, William States Lee, Units 1 and 2, Shearon Harris, Units 2 and 3, Transmittal of 10 CFR 50.46 Acceptance Criteria for Emergency Core Cooling Systems for Light-Water Nuclear Power Reactors, Annual Report)
  • ML042310441  + (Lewisboro Town Board Resolution in Objection to the re-licensing of Indian Point, Units 2 and 3)
  • ML030970129  + (Lexecon Inc.S Cover Sheet Application for Allowance & Payment of Interim Compensation & Reimbursement of Expenses for Period February 1, 2003 - February 28, 2003)
  • ML021020061  + (Lexecon Inc.S Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period February 1, 2002 - February 28, 2002)
  • ML021330049  + (Lexecon Inc.S Cover Sheet Application for Allowance and Payment of Interim Compensation and Reimbursement of Expenses for the Period March 1, 2002 - March 31, 2002)
  • ML022480238  + (Lexecon Inc.S Cover Sheet Application for Allowance & Payment of Interim Compensation & Reimbursement of Expenses for June 2002)
  • ML023100329  + (Lexecon Incs Cover Sheet Application for Allowance & Payment of Interim Compensation & Reimbursement of Expenses for Period September 1, 2002 - September 30, 2002)