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 "Subsurface Soil FSS Dose". 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

  • ML20137N955  + (Substitution or Addition of Personnel)
  • ML20261D894  + (Subsurface Cross-Section K-K Diesel Fuel Oil Storage Tanks)
  • ML20034G954  + (Subsurface Injection of Radioactive Tracers.Field Experiment for Model Validation Testing)
  • ML18230A918  + (Subsurface Investigation Plan, Auxiliary Dam and Spillway Sheet No. 4, 2.6-1f, Amendment No. 17)
  • ML20083K310  + (Subsurface Investigation of Disturbed Glacial Deposits on Lake Cavanaugh Road. Field Mapping by USGS Noted Deformation within Glacial Deposits.Drilling Program Conducted Shows No Evidence of Till Surface Offset)
  • ML20084M100  + (Subsurface Monitoring Programs at Sites for Disposal of LOW-LEVEL Radioactive Waste)
  • ML20005B367  + (Subsurface Pulsed Radar Measurements.Beatty,Nevada,October 29-November 2,1979)
  • ML20009B886  + (Subsurface Radar Profiling Field Tests at LOW-LEVEL Nuclear Waste Burial Sites:Maxey Flats,Kentucky and Beatty,Nevada)
  • ML17129A339  + (Subsurface Soil 0.01 120614)
  • ML17129A340  + (Subsurface Soil 0.03 120614)
  • ML17129A341  + (Subsurface Soil 0.1 120614)
  • ML17129A342  + (Subsurface Soil 0.3 120614)
  • ML17129A343  + (Subsurface Soil 1.0 120614)
  • ML17129A345  + (Subsurface Soil 10 120614)
  • ML17129A346  + (Subsurface Soil 100 120614)
  • ML17129A347  + (Subsurface Soil 1000 120614)
  • ML17129A348  + (Subsurface Soil 10000 120614)
  • ML17129A458  + (Subsurface Soil 1m Summary Report 12-5-14)
  • ML17129A349  + (Subsurface Soil 3.0 120614)
  • ML17129A350  + (Subsurface Soil 30 120614)
  • ML17129A351  + (Subsurface Soil 300 120614)
  • ML17129A352  + (Subsurface Soil 3000 120614)
  • ML17129A353  + (Subsurface Soil 64500 +1 120614)
  • ML17129A354  + (Subsurface Soil 64500 -1 120614)
  • ML17208A183  + (Subsurface Soil Dcgl Resrad Summary Report)
  • ML16211A250  + (Subsurface Soil Dcgl Resrad Summary Report 5_26_16)
  • ML17208A263  + (Subsurface Soil Kd Sensitivity Resrad Summary Report)
  • ML16211A266  + (Subsurface Soil Kd Sensitivity Resrad Summary Report)
  • ML17208A265  + (Subsurface Soil Kd Sensitivity Resrad Uncertainty Report)
  • ML16211A267  + (Subsurface Soil Kd Sensitivity Resrad Uncertainty Report)
  • PMNS20210553, Subsurface Soil Surveys Public Workshop  + (Subsurface Soil Surveys Public Workshop)
  • ML21208A206  + (Subsurface Soil Surveys Public Workshop Materials - July 2021)
  • ML22088A219  + (Subsurface Surveys and Characterization - Draft White Paper - Contractor Report)
  • ML20259G094  + (Subsystem 1 Schematic Diagram:Power Distribution)
  • ML20049H513  + (Subsystem Fragility.Seismic Safety Margins Research Program (Phase I))
  • ML19351G256  + (Subsystem Response Review.Seismic Safety Margins Research Program)
  • ML20032C120  + (Subsystem Response Review:Seismic Safety Margins Research Program)
  • ML19305C910  + (Subtask A:Ramona Code Mod & Evaluation & Subtask B:Irt & Retran Code Mod & Evalution, Monthly Highlight Ltr for Jan 1980)
  • ML19323B739  + (Subtask B:Irt & Retran Code Mod & Evaluation, Monthly Highlight Ltr for Feb 1980)
  • ML20003G368  + (Successful Relocation of Sea Turtle Nests Near St Lucie Plant,Hutchinson Island,Fl)
  • 2CAN041402, Successive Examination Plans, Request for Relief ANO2-ISI-016. Weld Scan Plans & Preliminary Coverage Estimates, Pdqs Number 783 & Affidavit Enclosed  + (Successive Examination Plans, Request for Relief ANO2-ISI-016. Weld Scan Plans & Preliminary Coverage Estimates, Pdqs Number 783 & Affidavit Enclosed)
  • ENS 48051  + (Suction Pipe Voiding)
  • ML052030260  + (Sues Note to File to Replace the (Sargeant 2005) and (Thompson 2005) Brunswick Citations in Ch 2 and 4)
  • PMNS20240525, Sufficiency Gaps Identified in EPRI Report 3002025288 on Enhanced Risk-Informed Categorization Methodology for Pressure Boundary Components  + (Sufficiency Gaps Identified in EPRI Report 3002025288 on Enhanced Risk-Informed Categorization Methodology for Pressure Boundary Components)
  • ML20196D737  + (Suffok County Answers to Lilco Third Set of Interrogatories & Requests for Production of Documents Re Role Conflict of School Bus Drivers to Suffolk County & State of Ny.* Certificate of Svc Encl.Related Correspondence)
  • ML20083K009  + (Suffolk County & Lilco Joint Proposal for Order of Litigation of Group II-B Issues.Certificate of Svc Encl)
  • ML20100H572  + (Suffolk County & Ny State Motion for Commencement of Independent Investigation of DOE Influence on Facility Proceedings to Force NRC to Take Action Which Affected Outcome of Proceedings.Certificate of Svc Encl)
  • ML20101T514  + (Suffolk County & Ny State Response to Licensee Opposition to Nassau Coliseum Discovery Requests Re Emergency Planning. Certificate of Svc Encl.Related Correspondence)
  • ML20092P716  + (Suffolk County & State of Ny Filing in Response to Aslab 840626 Order Denying Intervenor Motion for Disqualification of Judges Miller,Bright & Johnson.Aslb Should Be Disqualified.Certificate of Svc Encl)
  • ML20206T053  + (Suffolk County & State of Ny Motion for Rescheduling of Relocation Ctr Hearing to Commence Upon Completion of Exercise Litigation.* Board Should Postpone Commencement of Reception Ctr Hearings Until Exercise Litigation Complete)