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 "November 2019 NPDES Discharge Monitoring Report (DMR)". 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

  • ML19345D640  + (November 2019 NRC Congressional Status Report)
  • L-20-333, November 2020 Discharge Monitoring Report (NPDES) Permit No. PA0025615  + (November 2020 Discharge Monitoring Report (NPDES) Permit No. PA0025615)
  • ML20342A367  + (November 2020 NRC Congressional Status Report)
  • ML21307A108  + (November 2021 - Oklo Final Acceptance Decision Mca and Pblm Topical Reports)
  • ML21342A022  + (November 2021 NRC Congressional Status Report)
  • ML21307A106  + (November 2021 NRC Presentation for Counterpart Meeting)
  • ML22269A431  + (November 2022 Emergency Preparedness Program Inspection - Request for Information)
  • ML22347A038  + (November 2022 NRC Congressional Status Report)
  • ML23346A084  + (November 2023 NRC Congressional Status Report)
  • ML24348A152  + (November 2024 - NRC Congressional Status Report Enclosure)
  • ML24309A079  + (November 2024 PRA Counterparts Meeting Presentation on Significance Determination Process Overview and Guidance Updates)
  • ML24303A066  + (November 2024 Powerpoint Presentation to Discuss Force on Force Escalation Process and Industry Improvements to Guidance)
  • ML25253A336  + (November 2025 Emergency Preparedness Exercise Inspection Request for Information)
  • ML14336A134  + (November 21 New York State Department of State Response to November 5, 2014 Letter from Entergy Withdrawal of Coastal Zone Management Act Certification Request)
  • ML16357A451  + (November 21, 2016 Summary Report for Audit in Support of Review of a License Amendment to Revise Technical Specifications Fuel Storage Requirements at Duane Arnold Energy Center)
  • ML20015A412  + (November 21, 2019, Summary of Closed Meeting Between the U.S. Nuclear Regulatory Commission and Westinghouse Electric Company to Discuss Updates to Control Rod Drive Mechanism Thermal Sleeve Repairs)
  • ML19325C924  + (November 21, 2019, Summary of Closed Meeting on Hf Controls Amendment 4 Open Items)
  • ML24345A226  + (November 21, 2024-Draft Request for Additional Information - TVA Request for Approval of Revision 43 to TVA Fleet Quality Assurance Program Description)
  • ML030310571  + (November 22 & 26, 2002, Prairie Island, Unit 1 - Summary of Conference Call with Nuclear Management Company, LLC Regarding 2002 Steam Generator Inspections)
  • ML15328A139  + (November 23, 2015, Summary of Telephone Conference Call Held Between the U.S. Nuclear Regulatory Commission and Nextera Energy Seabrook, LLC, Concerning Requests for Additional Information Pertaining to the Seabrook Station)
  • ML21364A119  + (November 23, 2021, Summary of the Public Meeting to Discuss the Holtec Small Modular Reactor, SMR-160, Topical Report: Elimination of Large Break LOCA and Establishment of LOCA Acceptance Criteria)
  • ML14121A553  + (November 25, 2013, Summary of Telephone Conference Call Held Between NRC and Union Electric Co., (Ameren Missouri), Concerning Requests for Additional Information Pertaining to Callaway, Unit 1, License Renewal Application)
  • ML14336A084  + (November 25, 2014 Letter to David Wrona, NRC Consistency of IP2 & IP3 License Renewal Application with New York State Coastal Management Program)
  • ML24330A245  + (November 26 2024 Letter to D Hansen Utahs Final Regulations Rats Ids 2021 1 and 2021 2 and 2022 1 and 2022 2)