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
- ML18208A154 + (Revised Site Addendum Item - Chapter 2.0, Figures)
- ML18208A155 + (Revised Site Addendum Item - Chapter 2.0, Site Characteristics)
- ML18208A161 + (Revised Site Addendum Item - Chapter 3.0, Figures)
- ML18208A162 + (Revised Site Addendum Item - Chapter 3.0, Design of Structures, Components, Equipment and Systems)
- ML18208A163 + (Revised Site Addendum Item - Chapter 4.0, Reactor)
- ML18208A165 + (Revised Site Addendum Item - Chapter 8.0, Electric Power)
- ML18208A164 + (Revised Site Addendum Item - Chapter 8.0, Figures)
- ML18208A167 + (Revised Site Addendum Item - Chapter 9.0, Auxiliary Systems)
- ML18208A166 + (Revised Site Addendum Item - Chapter 9.0, Figures)
- ML18208A159 + (Revised Site Addendum Item - General Table of Contents)
- ML18208A156 + (Revised Site Addendum Item - List of Effective Figures)
- ML18208A157 + (Revised Site Addendum Item - List of Effective Sections)
- ML18208A158 + (Revised Site Addendum Item - List of Effective Tables)
- ML18208A177 + (Revised Site Addendum Item - Nrc_Qr)
- ML18208A176 + (Revised Site Addendum for Chapter 18.0, Response to NUREG-0737, Clarification of TMI Action Plan Requirements)
- ML20112E546 + (Revised Site Administrative Procedures,Including Rev 4 to Chapter 4 Re Administrative Controls & Rev 0 to Chapter 24 Re Correspondence Control)
- ML20132C225 + (Revised Site Characterization Rept for Former Clevite Corp Site)
- ML20132C235 + (Revised Site Characterization,Remediation & Health & Safety Plan for Former Clevite Corp Site)
- ML20133C567 + (Revised Site Decommissioning Plan)
- ML18051A935 + (Revised Site Emergency Implementing Procedures,Including EI-1 Re Activation of Site Emergency Plan/Emergency classification,EI-2 Re Emergency Actions/Notifications/ Responsibilities & EI-3 Re Communications & Notifications)
- ML040850423 + (Revised Site-Specific Compensatory Measures for the North Carolina State University Pulstar Nuclear Reactor)
- ML18226A002 + (Revised Slides for NRC LTA Pre-Submittal Meeting (Oyster Creek Nuclear Generating Station))
- ML15273A429 + (Revised Slides for September 29, 2015 Meeting with Dominion Re North Anna ISFSI License Renewal)
- ML103490867 + (Revised Slides from December 15, 2010 Public Meeting)
- ML20009B242 + (Revised Slope Stability Analysis of Shore Barrier,Enrico Fermi Atomic Power Plant,Unit 2,810610)
- AEP-NRC-2012-71, Revised Small Break Loss-of-Coolant Accident Analysis + (Revised Small Break Loss-of-Coolant Accident Analysis)
- ML20127P232 + (Revised Software Requirement Specification (SRS) ERDS-SRS-2-B, Emergency Response Data Sys (ERDS) Data Point Library)
- ML19309B888 + (Revised Source of Funds Schedule,Omitted from Suppl 4,Amend 40 of OL Application for Partial Transfer of CPs)
- ML20128D387 + (Revised South Texas Project Preliminary Scoping Study Results)
- ML18096A129 + (Revised Spec 3.0.4 Re Limitations for Mode Changes When Limiting Condition for Operation Not Met)
- ML20237L332 + (Revised Spec P8-OB-F7-GTAW-4-6G, Spec for Welding of Austenitic Stainless Steel. Related Info Encl)
- ML20237L363 + (Revised Spec P8-OB-GTAW-F5-SMAW-6G, Spec for Welding of Austenitic Stainless Steel. Related Info Encl)
- ML20059A009 + (Revised Spec Reactor Bldg Liner & Penetrations,Crystal River,Unit 3)
- ML13317A216 + (Revised Spec for Concrete Masonry at San Onofre Nuclear Generating Station,Unit 1)
- ML20212L053 + (Revised Spec for Seismic Review of Major Structures for 7.5M Hosgri Earthquake)
- ML20129F146 + (Revised Special Assessment:Confirmatory Action Ltr)
- ML041810515 + (Revised Special Report for Nine Mile Point, Unit 1 Re Channel 12 of the Containment Hydrogen Monitoring System Inoperable)
- 3F0785-29, Revised Special Rept 85-01 Re Inoperability of Three Triaxial Peak Accelographs.Installation of Reactor Vessel Head Device Delayed Until 850714 Due to Unforeseen Activities + (Revised Special Rept 85-01 Re Inoperability of Three Triaxial Peak Accelographs.Installation of Reactor Vessel Head Device Delayed Until 850714 Due to Unforeseen Activities)
- ML20204A512 + (Revised Special Rept 86-02 Re Positive Moderator Temp Coefficient.Ol Incorrectly Stated as NPF-25 Instead of NPF-30)
- ML20063Q069 + (Revised Special Rept 90-006:on 900615,Radiation Monitor R-60C Declared Inoperable Due to Erroneous Indication.Rept Corrects 900702 Submittal Incorrectly Referenced as R-60A as Being Inoperable.Tech Spec Action Statement Met)
- ML20065K135 + (Revised Special Rept 90-02-01:on 900924,invalid Diesel Generator Failure Occurred Due to Improper Output Breaker Plunger Clearance.Rev Changes Basis for Invalidity of Diesel Generator Failure Per Reg Guide 1.108)
- ML18095A751 + (Revised Special Rept 90-10-1:on 900707,TS Action Statement 3.7.10.3c.a Entered When 64 Ft & 84 Ft Elevation Switchgear Room CO2 Fire Protection Sys Declared Inoperable.Caused by Equipment Failure.Sys Design Drawing Revised)
- ML20077E525 + (Revised Special Rept 90-11,Rev 3:on 900531,during Performance of Extensive Reviews Conducted During Corrective Actions for Previously Identified Fire Protection Plan Noncompliance,Three Noncompliances Noted)
- RBG-28028, Revised Special Rept Re 861017 Valid Failure of Div II Diesel Generator During Surveillance Test at Plant.Caused by Water,Probably Due to Replacement of Governor Cooler Return Line.Governor Drained,Flushed & Refilled + (Revised Special Rept Re 861017 Valid Failure of Div II Diesel Generator During Surveillance Test at Plant.Caused by Water,Probably Due to Replacement of Governor Cooler Return Line.Governor Drained,Flushed & Refilled)
- ML20132D370 + (Revised Special Rept Re Cause & Corrective Actions for Inoperable Seismic Monitoring Instrumentation.On 850626,test Results of Triaxial Response Spectrum Analyzer Satisfactory. Related Correspondence)
- ML20153B468 + (Revised Special Rept Re Diesel Driven Fire Pump out-of-svc for More than Tech Spec Limit of 7 Days.On 871111,diesel Driven Fire Pump Declared Inoperable.Probably Caused by Battery Failures.Surveillance Procedure Revised)
- ELV-00909, Revised Special Rept Re Valid Diesel Generator Failure on 890719.Caused by Remote Gate Firing Module on Bridge Circuit 1.Rework on Module Completed & Circuit Returned to Svc + (Revised Special Rept Re Valid Diesel Generator Failure on 890719.Caused by Remote Gate Firing Module on Bridge Circuit 1.Rework on Module Completed & Circuit Returned to Svc)
- U-601942, Revised Special Rept Re non-valid Test Failure of Div I DG, Describing Correct Steps Involved in Synchronizing DG W/ Offsite Power.Dg Output Voltage Adjusted Such That It Is Slightly Higher than Offsite Power Voltage + (Revised Special Rept Re non-valid Test Failure of Div I DG, Describing Correct Steps Involved in Synchronizing DG W/ Offsite Power.Dg Output Voltage Adjusted Such That It Is Slightly Higher than Offsite Power Voltage)
- ML20116B849 + (Revised Special Rept SR 95-03:on 950621,EDG 1-2 Failed to Load During Surveillance Testing.Caused by Loose Fuse Holder Contact Clip.Retensioned Loose Fuse Holder Contact Clip & Tightened Loose Wire Connection)
- ML20116B852 + (Revised Special Rept SR 95-04:on 950718,EDG 1-2 Load Swings Occurred.Caused by Defective Electronic Governor Stability Potentiometer.Replaced Electronic Governor)
- DCL-96-155, Revised Special Rept SR 95-05:on 950806,EDG 1-2 to Achieve Rated Output Frequency within TS Limits.Caused by Degraded Electronic Governor Performance.Replaced Electronic Governor Motor Operated Potentiometer & Electronic Governor + (Revised Special Rept SR 95-05:on 950806,EDG 1-2 to Achieve Rated Output Frequency within TS Limits.Caused by Degraded Electronic Governor Performance.Replaced Electronic Governor Motor Operated Potentiometer & Electronic Governor)