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
- ML16120A612 + (Transmittal of the 2015 Annual Environmental Operating Report)
- DCL-2024-500, Transmittal of the 4th Quarter of 2023 Report on Discharge Self-Monitoring + (Transmittal of the 4th Quarter of 2023 Report on Discharge Self-Monitoring)
- ML20260H241 + (Transmittal of the Accepted Version of the Topical Report MUAP-07001, Revision 7, the Advanced Accumulator.)
- ML20260H239 + (Transmittal of the Accepted Version of the Topical Report MUAP-07001, Revision 7, the Advanced Accumulator)
- ML18130A855 + (Transmittal of the Accident Sequence Precursor Program 2017 Annual Report)
- ML25107A193 + (Transmittal of the Accident Sequence Precursor Program 2024 Annual Report)
- ML24107B131 + (Transmittal of the Accident Sequence Precursor Program 2023 Annual Report)
- ML19119A274 + (Transmittal of the Accident Sequence Precursor Program 2018 Annual Report)
- ML20049G013 + (Transmittal of the Accident Sequence Precursor Program 2019 Annual Report)
- ML23116A065 + (Transmittal of the Accident Sequence Precursor Program 2022 Annual Report)
- ML18201A408 + (Transmittal of the Amended Programmatic Agreement for the Strata Ross in Situ Uranium Recovery Project in Crook County Wyoming and Close Out of the Same Agreement-WY BLM-Miller)
- ML051370328 + (Transmittal of the Annual 2004 Radioactive Effluent Release Report)
- ML083050509 + (Transmittal of the Annual Operating Report for the Idaho State Univ. AGN-201M Reactor for Calendar Year 2007)
- CPSES-200400378, Transmittal of the Annual Operating Report for 2003 + (Transmittal of the Annual Operating Report for 2003)
- ML061020287 + (Transmittal of the Annual Radioactive Effluent Release Report, January 1, 2005 - December 31, 2005)
- ML040630142 + (Transmittal of the Annual Radioactive Effluent Release Report for 2003)
- CPSES-200700663, Transmittal of the Annual Radiological Environmental Operating Report for 2006 + (Transmittal of the Annual Radiological Environmental Operating Report for 2006)
- CPSES-200401136, Transmittal of the Annual Radiological Environmental Operating Report for 2003 + (Transmittal of the Annual Radiological Environmental Operating Report for 2003)
- CPSES-200600871, Transmittal of the Annual Radiological Environmental Operating Report for 2005 + (Transmittal of the Annual Radiological Environmental Operating Report for 2005)
- CPSES-200500921, Transmittal of the Annual Radiological Environmental Operating Report for 2004 + (Transmittal of the Annual Radiological Environmental Operating Report for 2004)
- ML040970189 + (Transmittal of the Annual Report No. 39 for the Deactivated Vallecitos Boiling Water Reactor)
- ML032471564 + (Transmittal of the Annual Report Prepared by Stephanie L. Sharp, Reactor Supervisor of the Wsu Facility)
- ML050630425 + (Transmittal of the Annual Report for 2004, Report of Changes, Tests, and Experiments)
- ML032750742 + (Transmittal of the Annual Report for the Ohio State University Research Reactor)
- CP-200900253, Transmittal of the CPNPP Second-Half 2008 Fitness-For-Duty Program Performance Data + (Transmittal of the CPNPP Second-Half 2008 Fitness-For-Duty Program Performance Data)
- NRC-20-0011, Transmittal of the Core Operating Limits Report for Cycle 21 + (Transmittal of the Core Operating Limits Report for Cycle 21)
- NRC-22-0006, Transmittal of the Core Operating Limits Report for Cycle 22 + (Transmittal of the Core Operating Limits Report for Cycle 22)
- NRC-24-0032, Transmittal of the Core Operating Limits Report for Cycle 23 + (Transmittal of the Core Operating Limits Report for Cycle 23)
- NRC-25-0030, Transmittal of the Core Operating Limits Report for Cycle 23, Revision 1 + (Transmittal of the Core Operating Limits Report for Cycle 23, Revision 1)
- ML21342A030 + (Transmittal of the Draft Environmental Impact Statement for the License Renewal of the Westinghouse Columbia Fuel Fabrication Facility in Richland County, South Carolina)
- RA-19-0115, Transmittal of the Duke Energy Corporation Topic Report (Duke QAPD-001-A), Amendment 44 + (Transmittal of the Duke Energy Corporation Topic Report (Duke QAPD-001-A), Amendment 44)
- RA-23-0297, Transmittal of the Duke Energy Corporation Topical Report (Duke QAPD-001-A), Amendments 48, 49 and 50 + (Transmittal of the Duke Energy Corporation Topical Report (Duke QAPD-001-A), Amendments 48, 49 and 50)
- RA-17-0025, Transmittal of the Duke Energy Corporation Topical Report (Duke-QAPD-001-A), Amendment 42 + (Transmittal of the Duke Energy Corporation Topical Report (Duke-QAPD-001-A), Amendment 42)
- ML24194A026 + (Transmittal of the Evinci Microreactor Westinghouse TRISO Fuel Design Methodology Topical Report NRC Pre-submittal Meeting Presentation)
- ML18310A098 + (Transmittal of the Final Action Report for the Diablo Canyon Power Plant Medical Services Exercise)
- ML18310A097 + (Transmittal of the Final Action Report for the Diablo Canyon Power Plant Medical Services Exercise)
- ML18310A130 + (Transmittal of the Final Action Report for the Diablo Canyon Power Plant Medical Services Exercise)
- ML18304A343 + (Transmittal of the Final After Action Report/Improvement Plan for the Three Mile Island Nuclear Generating Station, Medical Services Drill)
- ML18304A369 + (Transmittal of the Final After Action Report/Improvement Plan for the Three Mile Island Nuclear Generating Station, Medical Services Drill)
- ML18313A035 + (Transmittal of the Final After Action Report for the July 31, 2018, Plume Phase Exercise of the Offsite Radiological Emergency Plans, Site-Specific to the Cooper Nuclear Station)
- ML18313A075 + (Transmittal of the Final After Action Report for the July 31, 2018, Plume Phase Exercise of the Offsite Radiological Emergency Plans, Site-Specific to the Cooper Nuclear Station)
- ML18018A383 + (Transmittal of the Final After Action Report/Improvement Plan for the Three Mile Island (Tmi), Medical Services (MS-1) Drill)
- ML18018A360 + (Transmittal of the Final After Action Report/Improvement Plan for the Three Mile Island (Tmi), Medical Services (MS-1) Drill)
- ML19317D090 + (Transmittal of the Final After Action Report of the Diablo Canyon Power Plant MS-1 Exercise Conducted on August 7, 2019)
- ML18304A337 + (Transmittal of the Final After Action Report for the North Anna Power Station Radiological Emergency Preparedness Plume Exercise)
- ML18304A363 + (Transmittal of the Final After Action Report for the North Anna Power Station Radiological Emergency Preparedness Plume Exercise)
- ML19317D405 + (Transmittal of the Final After Action Report of the Diablo Canyon Power Plant MS-1 Exercise)
- ML073100787 + (Transmittal of the Final Environmental Impact Statement for the National Bureau of Standards Reactor at the National Institute of Standards and Technology (Nist), Gaithersburg, MD)
- ML100490135 + (Transmittal of the Final Plume and Lngestion Pathway Evaluation Report Exercise Conducted on October 20 and 21, 2009, the Out-of-Sequence Drills Conducted During August and October 2009, and the Remedial Exercise Conducted on January 26, 20)
- ML18179A178 + (Transmittal of the Final Report for the Seabrook Plume Exercise That Was Conducted on April 4, 2018)
- ML18179A157 + (Transmittal of the Final Report for the Seabrook Plume Exercise That Was Conducted on April 4, 2018)