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 "State Transportation Statistics 2010". 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

  • ML23244A220  + (State Liaison Officer Appointment)
  • ML23114A250  + (State Liaison Officer Appointment - Courtney Eckstein)
  • ENS 40629  + (State Licensee Reported a Cpn Gauge Was Stolen from Their Technician'S Truck)
  • ENS 40613  + (State Licensee, Global Geo Engineering, Reported a Troxler Gauge Was Stolen from a Technician'S Truck.)
  • ENS 48957  + (State Notification Line Outage)
  • ENS 48958  + (State Notification Line Outage)
  • ENS 42638  + (State Notification of Low Ph Rainwater Discharge)
  • ENS 47928  + (State Notification of Potential Chlorine Discharge to the Delaware River)
  • ENS 45338  + (State Offsite Notification Due to Not Meeting Permit Requirements)
  • ML062770044  + (State Pollutant Discharge Elimination System, Permit No. Ny 000 1015, Request for Information Re Environmental Benefit Permit Strategy)
  • ML020590391  + (State Pollutant Discharge Elimination System (SPDES) Permit. Transmits Copy of Cover Letters & Report of Noncompliance Event Submitted to NYSDEC for Those Months in 2001 in Which There Were Reported Excursions)
  • ML101530123  + (State Pollutant Discharge Elimination System Permit No. Ny 000 1015, April 2010, Discharge Monitoring Report)
  • JAFP-86-0086, State Pollutant Discharge Elimination Sys Monitoring Rept for Dec 1985  + (State Pollutant Discharge Elimination Sys Monitoring Rept for Dec 1985)
  • JAFP-85-0191, State Pollutant Discharge Elimination Sys Monitoring Rept for Jan 1985  + (State Pollutant Discharge Elimination Sys Monitoring Rept for Jan 1985)
  • ML010800015  + (State Pollutant Discharge Elimination System (SPDES) Permit Reports)
  • ML030370414  + (State Pollutant Discharge Elimination System Permit Issuance Letter)
  • ML24192A364  + (State Rad Health Reply Email Re Draft Environmental Assessment for the Three Mile Island Unit 2)
  • ML25199A129  + (State Regulation Status - Clean (20250718))
  • ML20141A543  + (State Regulations for Protection Against Radiation)
  • ML20216D131  + (State Response to Motions for Reconsideration.* State Unable to Respond to Applicant in Meaningful or Effective Way, Absent Fuller Explanation from Board of Basis for Rejecting Contention V.W/Certificate of Svc)
  • ML15055A620  + (State Response: Draft Oconee EA for State Review)
  • ML20238F651  + (State Street Boston Corp,1986 Annual Rept)
  • ML022480367  + (State Street, Mit - Decommissioning Escrow 1990 / Sei 109532-010)
  • ML11133A288  + (State Submittal of Letter to Bring Two Recent Documents to Attention of the Board and Parties in Connection with NYS Contention-25)
  • ML20087K004  + (State Surveillance of Radioactive Material Transportation. Final Report)
  • STC-18-073, State Tribal Communication Letter Jan 15, 2019 Public Meeting on Part 50 and Part 52 Lessons Learned Pre-Rulemaking Activity  + (State Tribal Communication Letter Jan 15, 2019 Public Meeting on Part 50 and Part 52 Lessons Learned Pre-Rulemaking Activity)
  • ML21252A046  + (State Tribe - Notice of Availability of the North Anna SLR DSEIS)
  • ML21232A624  + (State Tribe - Request for Scoping Comments Concerning the Environmental Review of the Oconee SLRA)
  • ML12102A028  + (State Univ of New York at Buffalo - Submittal of 2011 Annual Facility Technical Report)
  • ML070510248  + (State University of New York at Buffalo, Buffalo Materials Research Center Annual Technical Report, April 28, 2006 (Revised 2/2/07))
  • ML18263A098  + (State University of New York at Buffalo, Amendment No. 14 to Indemnity Agreement No. E-34)
  • ML14318A080  + (State University of New York, Buffalo, Submittal of Letter from the Universitys Decommissioning Management Contractor Enercon, Detailing Information Regarding an Additional Radiologically Impacted Item Discovered)
  • ML19261D019  + (State Will Reply to Nuclear Engineering Co Motion & Answer to Show Cause Order)
  • ML18018B321  + (State and County Users Manual for the Meteorological / Radiological Computer System)
  • ENS 48785  + (State and Local Agencies Notified of Inadvertent Tritium Release Due to Overflowing Sump)
  • ML18032A457  + (State of AL Dept of Environ Mgt Discharge Monitoring Rept, Browns Ferry Nuclear Plant,June 1987)
  • ML18032A572  + (State of AL Dept of Environ Mgt Discharge Monitoring Rept, Browns Ferry Nuclear Plant)
  • ML100840527  + (State of AL, Dept. of Public Health - Mailing List Update Request)
  • ML102350524  + (State of Arkansas Environmental Monitoring Report)
  • ML101900407  + (State of Arkansas Environmental Monitoring Report)
  • ML19269E352  + (State of CA & CA Public Utils Commission Motion for Extension Until 790701 for Latter to File Formal Comments Re Des.Des Not Received Until 790507;Commission Needs Addl Time for Evaluation.Certificate of Svc Encl)
  • ML19247B284  + (State of CA & CA Public Utils Commission Comments on Adequacy of Des.Alleges Failure of Des to Comply W/Nepa Provisions & Urges State of CA & CA Public Utils Commission Be Listed as Commenting Agencies)
  • ML20126E714  + (State of CA Dept of Water Resources Suppl to 771121 Answers to First Set of Interrogatories,Amended 780331. Organizational Charts of Dept of Water Resources Attached in Reply.Certificate of Svc Encl)
  • ML20206R518  + (State of CA Registration of Generally Licensed Devices, Electron Capture Detector,Model 02-001972-00 or 03-917440-00,Ni-63,8 Mci Max for Elow Corp,Burbank,Ca)
  • ML14112A388  + (State of CA, Office of Historic Preservation, Dept of Parks & Recreation, Comments on Section 106 Consultation Regarding the Proposed Amendment to License No. DPR-007 for Humboldt Bay, Unit 3 Termination Plan)
  • ML24326A144  + (State of CT, Dept of Energy and Environmental Protection, Form 591M, Inspection Report Attachment 901.4-5 Deep RCP Form 591M Part 3, Security Related)
  • ML23331A821  + (State of California Amicus Brief in Support of Respondents)
  • ML22039A240  + (State of California DFP for Vallecitos)
  • ML20206R515  + (State of California Registration of Radiation Sources, Filtec Model CI-2GV Case Inspector for E & J Gallo Winery)
  • ML101300011  + (State of California, Letter Dtd 4/27/2010, Section 106 Review for License Renewal for Ucinrf at the Univ. of California Irvine)