Semantic search

Jump to navigation Jump to search
Condition
Printout selection
Options
Parameters [
limit:

The maximum number of results to return
offset:

The offset of the first result
link:

Show values as links
headers:

Display the headers/property names
mainlabel:

The label to give to the main page name
intro:

The text to display before the query results, if there are any
outro:

The text to display after the query results, if there are any
searchlabel:

Text for continuing the search
default:

The text to display if there are no query results
class:

An additional CSS class to set for the table
transpose:

Display table headers vertically and results horizontally
sep:

The separator between results
prefix:

Control display of namespace in printouts
Sort options
Delete
Add sorting condition
 Issue dateFromTitleProject stage
ML20137F9156 January 1986Southern Nuclear
Beckham J
Beckman J
Beckhan J
Backham J
Backhan J
Beckhman J
Application for Amend to Licenses DPR-57 & NPF-5,changing Tech Specs to Delete Control Bldg CO2 Fire Suppression Sys. Fee PaidRequest
ML20214P34328 May 1987Exelon
Ainger K
Forwards Addl Info Re Inservice Insp Program Plan for Plant, Per 870213 Request.During First Refueling Outage,Five RHR Sys Welds from Exam Category C-F,Item C5.11,received Surface ExamOther
ML20238C6271 September 1987Exelon
Ainger K
Forwards Relief Request Re Volumetric Exam of Various Cast Stainless Steel Welds in Reactor Coolant Loops.Relief Request Being Included in Inservice Insp Program PlanRequest
ML20244A71111 April 1989Office of Nuclear Reactor Regulation
Olshan L
Forwards Safety Evaluation Concluding That Rev 1 to 10-yr Interval Inservice Insp Program Plan Constitutes Part of Basis for Meeting Requirements of 10CFR50.55a & Tech Spec 4.0.5.Technical Evaluation Rept Also Encl.W/O Second ReptApproval