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
- ML13079A505 + (Michael Meeks Examiner Notes for C Smith Scenario 7 (Redacted))
- ML022750583 + (Michael Mulligan Email Amendment 209 for the Vermont Yankee Nuclear Power Station)
- ML19011A159 + (Michael Mulligan Incoming Email Dated 1 7 2019 to Marjorie Mclaughlin Regarding Links)
- ML24093A279 + (Michael R. Abrams Letter 4/2/2024 Texas V. Nuclear Regulatory Commission, 21-60743)
- ML053250405 + (Michael R. Kansler, Ltr Jonathan M. Blocke 2.206 Proposed Directors Decision - Vermont Yankee)
- ML093060445 + (Michael T. Lesar Memo Environmental Assessment and Finding of No Significant Impact for Exemption from Certain Control and Tracking Requirements in 10 CFR Part 10 Appendix G Section Iii.E for Humboldt Bay Unit 3)
- ML21007A306 + (Michael W. Lairmore Associates, 29-30227-01 60-Day Expiry Notification)
- ML24095A156 + (Michele Sampson - Bio-Revised)
- ML20267A198 + (Michelle Kichline - ACRS 9-23-20 - Expert Elicitation Presentation - Final Clean)
- ML20267A199 + (Michelle Kichline - ACRS 9-23-20 - IDHEAS ECA Feedback)
- ML23262B475 + (Michigan 2023 Annual Audit NRCs Advance Notification of Radioactive Material and Nuclear Material Shipments Designee List)
- ML22256A055 + (Michigan Ag Discovery Request to Entergy and Holtec for Documents Re NRC Atomic Safety Licensing Board Administrative Judge Paul S. Ryersons August 31, 2022 Order Regarding Protocols Governing Mandatory Disclosures)
- ML23004A151 + (Michigan Attorney Generals Initial Written Statements of Position and Written Testimony with Supporting Affidavit)
- ML23094A022 + (Michigan Attorney Generals Post Hearing Statement of Position (Redacted))
- ML042590550 + (Michigan DEQ Review of Draft EA for Big Rock Point Reactor License Termination Plan)
- ML051740479 + (Michigan Department of Environmental Quality Waste and Hazardous Materials Division Radiological Protection and Medical Waste Section - Note New Section Name - Nuclear Facilities Unit)
- ML18347B294 + (Michigan Department of Environmental Quality, NPDES Permit No. MI0001457)
- ML18211A554 + (Michigan Department of Transportation - Changes to Fee Categories and Program Codes Based on the 2018 Fee Rule)
- ML22122A328 + (Michigan Internal Medicine & Cardiology Associates (21-32376-01), Notice of License Expiration)
- ML032461528 + (Michigan LLW Generation Table for AIF Survey)
- ML22199A103 + (Michigan Part 37-71-73)
- ML25197A728 + (Michigan Part 37-71-73)
- ML25196A204 + (Michigan Part 37-71-73)
- ML18208A248 + (Michigan Sugar Company - NRC Form 591M Parts 1 & 3, Inspection Report 03011540/2018001 (DNMS))
- ML21365A011 + (Michigan Sugar Company, Notice of License Expiration, 21-13783-02)
- ML103620018 + (Michigans Offshore Wind Potential)
- ML010460479 + (Mick Radio Nuclear Instruments, Inc.; Clarification Dtd 02/14/2001 - Loyola University M.C)
- ML19234A216 + (Micro-Reactor License Application COL-ISG-029, Environmental Considerations Associated with Micro-Reactors, Interim Staff Guidance)
- ML24142A550 + (Micro-Reactor_Licensing_May_23_2024_Advanced_Reactor_Stakeholder_Meeting)
- ML21328A189 + (Micro-reactors Licensing Strategies Final Draft)
- ML19262C606 + (Microbial Aerosals from Cooling Towers & Cooling Sprays: Pilot Study)
- ML20070M903 + (Microbial Degradation of LOW-LEVEL Radioactive Waste.Annual Report for Fy 1993)
- ML20115B031 + (Microbial Degradation of LOW-LEVEL Radioactive Waste.Final Report)
- ML20092C856 + (Microbial Degradation of LOW-LEVEL Radioactive Waste.Annual Report for Fy 1994)
- ML17037D108 + (Microbial Hazards RAI MO-1 Enercon 2014i_ROC--Ratard Louisiana Dept Health and Hospitals)
- ML20236T773 + (Microbial Susceptibility & Compressive Strength Testing of Vinyl Ester Styrene Binder)
- ML20214N318 + (Microbiological Analysis of Oyster Creek Corrosion Samples)
- Information Notice 1985-30, Microbiologically Induced Corrosion of Containment Service Water System + (Microbiologically Induced Corrosion of Containment Service Water System)
- Information Notice 1994-79, Microbiologically Influenced Corrosion of Emergency Diesel Generator Service Water Piping + (Microbiologically Influenced Corrosion of Emergency Diesel Generator Service Water Piping)
- ML20080B970 + (Microcomputer Applications of, and Modifications to, the Modular Fault Trees)
- ML20058D448 + (Microearthquakes in Kansas and Nebraska 1977-1989.Final Report)
- ML20140B544 + (Micrometeorological Data & Analyses for Limerick Generating Station Environ Rept - OL Stage & FSAR Submittals,Section 2.3.2 (Data Period:Jan 1972 - Dec 1976), Vol IV)
- ML20063M125 + (Micrometeorological Data & Analyses for Limerick Generating Station Environ Rept-OL Stage & FSAR Submittals,Section 2.3.3 (Jan-Dec 1980))
- ML19318B573 + (Microprocessor Based Underwater Data Acquisition Sys)
- ML20062F749 + (Microprocessor-Based I&C Sys for Dow Triga Research Reactor)
- ML25225A024 + (Microreactor Activities Integration Plan July 2025)
- ML25036A199 + (Microreactor Activities Integration Tables)
- PMNS20250130, Microreactor Licensing and Deployment Considerations Workshop + (Microreactor Licensing and Deployment Considerations Workshop)
- ML20126D706 + (Microscopic & Other Examinations of Nuclear Steam Generator Tubing Removed in Mar 1980)
- ML25156A183 + (Microsoft 365 (M365) Pia)
- ENS 54445 + (Microspheres Deposited to Different Segment of Liver)