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 "Resistance Temp Detector Test Results". Since there have been only a few results, also nearby values are displayed.

â§Ľshowingresultsâ§˝

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


    

List of results

  • ML20205J651  + (Residual Stresses and Associated Stress Intensity Factors in Core Shroud Weldments)
  • ML20041E552  + (Residual Stresses at GIRTH-BUTT Welds in Pipes and Pressure Vessels)
  • ML19269E989  + (Residual Stresses at Girth-Butt Welds in Pipes & Pressure Vessels,Final Rept,Apr 1976-June 1977.Prepared for NRC Div Od Reactor Safety Research)
  • ML19256F791  + (Residual Stresses at Weld Repairs in Pressure Vessels. Second Quarterly Progress Rept)
  • ML19262B370  + (Residual Stresses at Weld Repairs in Pressure Vessels. Quarterly Progress Rept Sept-Dec 1977)
  • HCH-2017-011, Residuals Discharge Monitoring Report, SL1A STP Monitoring System  + (Residuals Discharge Monitoring Report, SL1A STP Monitoring System)
  • ML030760561  + (Resignation of Mr. John P. Claasen)
  • ML041560304  + (Resignation/Transition of RA at the University of Utah, Research Reactor R-126)
  • ML042450593  + (Resignation/Transition of Rs at the University of Utah, Research Reactor R-126)
  • ML20141N645  + (Resigns Appointment as Member of Advisory Panel for Decontamination of TMI-2 Effective on 860213.Recommendations of Political Representatives Re Disposition of Cleanup Water Should Be Given Greatest Weight)
  • ML20055B886  + (Resigns as Commission Consultant to Avoid Appearance of Conflict of Interest.Suffolk County Hired Rand Corp to Review Security Plan)
  • ML19308C353  + (Resigns from Panel Re man-machine Considerations Due to Lack of Expertise in Current Reactor Operation)
  • ML19257B960  + (Resin Liner Dewatering Study)
  • ML19317H493  + (Resin Solidification Test Program)
  • ML19317H519  + (Resin Solidification Test Program. Ansi/Astm Stds Encl)
  • ML20266H057  + (Resin Transfer Regeneration P&I Diagram)
  • ML20266B271  + (Resistance Coefficient Diagram:Fsar Shutdown Cooling Flowpath Using Feedwater. Sheet 2 of 2)
  • ML20266B267  + (Resistance Coefficient Diagram:Fsar Shutdown Cooling Flowpath Using Feedwater. Sheet 1 of 2)
  • ML20266B243  + (Resistance Coefficient Diagram:Fsar Shutdown Cooling Flowpath Using Firewater)
  • ML20266B257  + (Resistance Coefficient Diagram:Fsar Shutdown Cooling Flowpath Using Condensate)
  • ML19224B348  + (Resistance Readings for 790331)
  • ML19224B355  + (Resistance Readings on Resistance Temp Detectors,For 790329-31)
  • ML20245G505  + (Resistance Temp Detector Bypass Elimination Licensing Rept for Beaver Valley Unit 1)
  • ML20034A883  + (Resistance Temp Detector Bypass Elimination Licensing Rept for Beaver Valley Unit 2)
  • ML20247M850  + (Resistance Temp Detector Bypass Elimination Licensing Rept for VC Summer Nuclear Station)
  • ML17206A713  + (Resistance Temp Detectors (RTD) & Thermowells Have Not Been Received,So Verification Program Has Been Delayed Until June 1979.Test Rept Submittal Expected in Sept)
  • ML20058J429  + (Resistance to Brittle Failure of Austenite-Ferrite Steel Fused on to Steel 15Kh2MFA)
  • ML040230483  + (Resolution 03-372, Resolution of the Township of Lacey, County of Ocean, State of New Jersey, Supporting the Operation of the Oyster Creek Nuclear Generating Station)
  • ML20102A336  + (Resolution 1-14-85-3 Requesting Bucks County Commissioners to Make Appropriate Plans for Evacuation of Citizens in Event of Emergency at Plant.Served on 850207)
  • ML19242A638  + (Resolution 112 Objecting to Location of Public Hearings Outside of County)
  • ML20197G705  + (Resolution 19-1986 Opposing Application of Toledo Edison Co for Permission to Bury Radioactive Sludge at Facility & Declaring Emergency)
  • ML20202J839  + (Resolution 1986-12 Requesting That NRC Rescind Approval for Radwaste Disposal at Plant.Served on 860415)
  • ML20132A846  + (Resolution 20-1996 Supporting Merger of Ohio Edison & Centerior Corp Under New Holding Company Called Firstenergy)
  • ML040990276  + (Resolution 2004-51 Calling for the Decommission of the Oyster Creek Nuclear Power Plant with a Call for Clean Energy Solutions and a Just Transition for Displaced Oyster Creek Workers)
  • ML19274F785  + (Resolution 474,opposing Const of Facilities)
  • ML20005A512  + (Resolution 5544 Supporting Issuance of OLs & Development of Alternative Forms of Energy)
  • ML19249D328  + (Resolution 6052-79 Adopted by Cape May County Board of Chosen Freeholders During 790409 Meeting,Urging Establishment of Certain Criteria Re Nuclear Generating Facilities)
  • ML20198Q814  + (Resolution 63-86 Opposing Burial of Radioactive Sludge in Lands on Plant Site Near Navarre Marsh & Adjacent to Lake Erie.Served on 860604)
  • ML20205K482  + (Resolution 86-10 (Effective 860217) Opposing Util Application to Bury Radioactive Sludge at Site.Served on 860226)
  • ML20203A002  + (Resolution 86-10 Opposing Util Application to Bury Radioactive Sludge at Plant.Served on 860415)
  • ML20155F637  + (Resolution 86-11 Expressing Opposition to Util Application for Permission to Bury Radioactive Sludge at Facility.Served on 860421)
  • ML20195B525  + (Resolution 86-45 of City of Broadview Heights,Oh Opposing Util Application to Bury Radioactive Sludge at Site. Resolution Declared Emergency Measure for Preservation of Public Health & Safety.Served on 860528)
  • ML20134L340  + (Resolution 96-R-85, Resolution Supporting Merger of Centerior Energy Corp & Ohio Edison Under New Holding Co Called Firstenergy)
  • ML20053A492  + (Resolution Abandoning Project for Const of Unit & Withdrawing Applications for Licenses)
  • ML042310436  + (Resolution Adopted by the Town Board of the Town of North Castle at a Meeting Held on June 9, 2004)
  • ML031120498  + (Resolution Advising Secretary Tom Ridge of Security and Evacuation Concerns at Oyster Creek Power Plant)
  • ML20052E525  + (Resolution Agreement Wherein Util Commits to Listed Steps Re Turbine Insp.Shoreham Opponents Coalition Will No Longer Pursue Contention 19(j).Agreement Executed by Licensee Only. Certificate of Svc Encl)
  • ML20062C514  + (Resolution Auth Oswego County Planning & Dev Comm to Intervene as a party-at-interest in Niagara Mohawk Proposed Radioactive Waste Volume Incinerator Proceeding)
  • ML20063C417  + (Resolution Authorizing County Executive to Enter Into Agreement for Physical Insp of Critical Safety Sys at Facility)
  • ML19225C746  + (Resolution Authorizing County Legislature Chairman to File W/Nrc Appropriate Petition & Other Documents on Behalf of County,So as to Become party-at-interest Re Ny State Electric & Gas Co Application for Two Nuclear Units)