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 dateTitleTopic
ML05123042527 April 2005Estimated Dose Report for 2004 Maine Yankee Atomic Power StationAnnual Radioactive Effluent Release Report
ML09089074031 March 2009Maine Yankee Independent Spent Fuel Storage Installation, Annual Radiological Environmental Operating Report, January - December 2008Annual Radiological Environmental Operating Report
RA-04-086, Annual Effluent Release Report1 September 2004Annual Effluent Release Report
RA-05-021, Co. 2004 Radiological Reports27 April 2005Co. 2004 Radiological ReportsOffsite Dose Calculation Manual
Anticipated operational occurrence
Annual Radioactive Effluent Release Report
RA-09-012, Maine Yankee Independent Spent Fuel Storage Installation, Annual Radiological Environmental Operating Report, January - December 200831 March 2009Maine Yankee Independent Spent Fuel Storage Installation, Annual Radiological Environmental Operating Report, January - December 2008Annual Radiological Environmental Operating Report