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 "Transcript of Briefing on Licensee Performance Appraisal Program". 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

  • ML20247M637  + (Transcript of Aslab 890727 Oral Argument in Bethesda,Md Re Offsite Emergency Planning.Pp 1-206.Supporting Info Encl)
  • ML12221A375  + (Transcript of Augmented Inspection Team Exit Meeting with Southern Califorinia Edison Company, Dvd 3/4, June 18, 2012, Pages 1-47)
  • NUREG/CR-6672, Transcript of August 16, 2000, Evening Public Meeting on Package Performance Study and NUREG/CR-6672, at Convention Hall, Mountain View Casino and Bowling, 1750 Pahrump Valley Boulevard, Pahrump Nevada. Pages 1-81  + (Transcript of August 16, 2000, Evening Public Meeting on Package Performance Study and NUREG/CR-6672, at Convention Hall, Mountain View Casino and Bowling, 1750 Pahrump Valley Boulevard, Pahrump Nevada. Pages 1-81)
  • ML042870477  + (Transcript of August 26, 2004, Meeting Vermont Yankee)
  • ML20220A688  + (Transcript of August 5, 2020, Atomic Safety and Licensing Board Teleconference)
  • ML22252A174  + (Transcript of August 9, 2022 Public Meeting - Draft Regulatory Issue Summary on Personnel Access Authorization Requirements for Non-Immigrant Foreign Nationals Working at Nuclear Power Plants)
  • ML19322C688  + (Transcript of Az Roisman Before Presidents Commission on Accident at Tmi.Ie Bulletin 79-05A,Natural Resources Defense Council Inc 790823 Statement & Industry Response to TMI Encl)
  • ML20050D815  + (Transcript of B Crescenzi 800506 Sworn Statement Re Performance of Swipe Tests on Incoming Radiopharm Shipments & of Daily Lab Surveys)
  • ML20090A836  + (Transcript of B Dhar 801217 Deposition in Ann Arbor,Mi. Pp 1-160)
  • ML20090K889  + (Transcript of B Dhar 801217 Deposition in Ann Arbor,Mi. Pp 1-160)
  • ML20024B585  + (Transcript of B Mehler Testimony.Pp 9-10)
  • ML20094P589  + (Transcript of B Stamiris 840425 Statement Re Soil Settlement Problems at Plant)
  • ML19308B929  + (Transcript of B Zewe Interview Conducted by Util)
  • ML19340D559  + (Transcript of Ba Boger Testimony Re Licensed Operator Training (Chesapeake Energy Alliance Contention 13).Prof Qualifications Encl)
  • ML19340D556  + (Transcript of Ba Boger Testimony Re Licensed Operator Training (Aamodt Contention 2).Prof Qualifications Encl)
  • ML083250520  + (Transcript of Beaver Valley Power Station, Units 1 & 2, Public Meeting Evening Session: Evening Session, 10/30/2008, Pages 1-33)
  • ML100890558  + (Transcript of Bellefonte, Units 1 and 2, Pre-Hearing Conference, March 1, 2010)
  • ML19340A073  + (Transcript of Best Practices for Community Advisory Boards at Decommissioning Nuclear Power Reactors, November 19, 2019, Pages 1-51)
  • ML20078L704  + (Transcript of Bg Addis Deposition in Charlotte,Nc Re Contention 6)
  • ML20126H111  + (Transcript of Bl Rorem 850521 Deposition in Washington,Dc Re Rorem Subcontention 1(c) on Adequacy of Util Plans & Procedures for Emergency Medical Treatment & Transportation)
  • ML20094P654  + (Transcript of Bp Garde 840425 Statement Re Govt Accountability Project 840210 Supplemental 10CFR2.206 Petition,Mgt Breakdown,Nrc Action Problems & Adequate Commission Review of Complex Project)
  • ML20126F523  + (Transcript of Briefing by DOE on HLW Program in Rockville, Md.Pp 1-75.Related Documentation Encl)
  • ML20134B645  + (Transcript of Briefing by DOE on Plutonium Disposition Public Meeting in Rockville,Md on 970127.Pp 1-58. W/Certificate & Viewgraphs)
  • ML20198E558  + (Transcript of Briefing by TMI-2 Advisory Panel on 921201 in Rockville,Md)
  • ML20217N280  + (Transcript of Briefing on 991021 in Rockville,Maryland Re Part 35 Rule on Medical Use of Byproduct Material.Pp 1-73. with Supporting Documentation)
  • ML20148C275  + (Transcript of Briefing on Licensee Performance Appraisal Program)
  • ML20205B923  + (Transcript of Briefing on Part 35 Rulemaking on 990325. Pp 1-102.With Related Documentation)
  • ML19207B128  + (Transcript of Briefing on SECY-78-35A,NMSS Role in Intl Safeguards & Physical Security Determinations)
  • ML20203F428  + (Transcript of Briefing on Y2K in Rockville,Md on 990211. Pp 1-106.Supporting Documentation Encl)
  • ML111390571  + (Transcript of Briefing on the Status of NRC Response to Events in Japan and Briefing on Station Blackout)
  • ML20155H841  + (Transcript of Brock 860104 Interview in Herald,Ca.Pp 1-42)
  • ML20211C008  + (Transcript of Bs Georgiou 820909 Statement Re Safety Implications of Deficiencies Disclosed at Facility)
  • ML20062F194  + (Transcript of Budget Briefing Public Meeting in Washington, Dc.Pp 1-90)
  • ML20078L785  + (Transcript of Bw Deaton Deposition in Charlotte,Nc Re Contention 6)
  • ML20209G688  + (Transcript of C Daverio Deposition.* Deposition Taken on 870313 in Hauppauge,NY.W/11 Oversize Drawings.Related Correspondence)
  • ML19320D312  + (Transcript of C Faust 790421 Testimony Re Events in Control Room During 790328 Accident)
  • ML19308B922  + (Transcript of C Faust Interview Conducted by Util)
  • ML20237L431  + (Transcript of C Hale 860724 Investigative Interview in Glen Rose,Tx Re NRC Insps at Plant & Region IV Regulation of Facility.Pp 1-84)
  • ML20101B544  + (Transcript of C Manning 841218 Deposition in Washington,Dc. Pp 22,453-22,526)
  • ML20113D238  + (Transcript of C Strokes 831207 Interview Re Seismic Restraints)
  • ML20134G110  + (Transcript of C Van Vo 850226 Deposition in Raleigh,Nc Re Allegations Against CP&L Mgt)
  • ML20132E956  + (Transcript of CC Faust 850130 Interview in Harrisburg,Pa Re Conflicting Testimony & Statements Made by Frederick Concerning Involvement in HPI Actuation at Facility.Pp 1-33)
  • ML20094R102  + (Transcript of CC Stokes 840817 Deposition in Chicago,Il. Pp 1-173.Vol Ii.Related Correspondence)
  • ML19259C396  + (Transcript of CE Cutshall Statement Re Honeycomb Patches in Cement at Facility,Supporting Save the Valley Motion to Reopen Safety Hearings)
  • ML20078L764  + (Transcript of CN Alexander Deposition in Charlotte,Nc Re Contention 6.Related Info Encl)
  • ML20078L748  + (Transcript of CR Baldwin 830629 Deposition in Charlotte,Nc Re Contention 6)
  • ML20106G180  + (Transcript of CT Brandt 831201 Testimony in Glen Rose,Tx Re Intimidation of QC Personnel.Pp 1-98)
  • ML20095D606  + (Transcript of CT Brandt 840816 Deposition Re Stiner Allegations.Supporting Documentation Encl)
  • ML20078L624  + (Transcript of CW Graves Deposition in Charlotte,Nc Re Contention 8)
  • ML20099B340  + (Transcript of Category 3 Meeting on Draft Interpretive Rule for Very Low Level Waste (Vllw) Disposal Activities, Meeting 03/30/2020, Pages 1-80)
  • ML21039A741  + (Transcript of Category 3 Public Meeting to Discuss the Proposed Risk-Informed, Technology-Inclusive Regulatory Framework for Advanced Reactors (Part 53) Rulemaking (Subparts C & F (Facility Safety Program Only)))