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
- ML23265A548 + (Transmittal of WCAP-18830-P/NP Turkey Point Fuel Storage Criticality Analysis for 24 Month Cycles to Support a License Amendment Request from FPL - License Amendment Request 277 Updated Spent Fuel Pool Criticality Analysis)
- ML19030B563 + (Transmittal of Wastewater Treatment Report for the Month of May 1978)
- W3F1-2008-0052, Transmittal of Waterford Steam Electric Station, Unit 3, License Amendment Request to Modify Technical Specification Section 5.6, Fuel Storage and Add New Technical Specification 3/4 9.12, Spent Fuel Pool Boron Concentration + (Transmittal of Waterford Steam Electric Station, Unit 3, License Amendment Request to Modify Technical Specification Section 5.6, Fuel Storage and Add New Technical Specification 3/4 9.12, Spent Fuel Pool Boron Concentration)
- ML051230396 + (Transmittal of Waterford, Unit 3 - Annual Radioactive Effluent Release Report - 2004)
- ML080650614 + (Transmittal of Waterford, Unit 3, Supplemental Response to NRC Generic Letter 2004-02, Potential Impact of Debris Blockage on Emergency Recirculation During Design Basis Accidents at Pressurized-Water Reactors)
- ML030720034 + (Transmittal of West Valley Demonstration Project Procedures PSR-3 (Revision 3), PSR-5 (Revision 3), & WVDP-218 (Revision 11))
- 2CAN091206, Transmittal of Westinghouse Calculation Note CN-MRCDA-12-27 in Support of Response for Additional Information Related to Request for Alternative ANO2-ISI-007 + (Transmittal of Westinghouse Calculation Note CN-MRCDA-12-27 in Support of Response for Additional Information Related to Request for Alternative ANO2-ISI-007)
- ML18110A115 + (Transmittal of Westinghouse Electric Company Comments on Fuel Facilities Fee Matrix Following March 27, 2018, Public Meeting)
- ML081200599 + (Transmittal of Westinghouse Electric Companys 10 CFR 50.46 Annual Notification and Reporting for 2007 Emergency Core Cooling System Performance Evaluation Models)
- ML18220B383 + (Transmittal of Westinghouse Electric Company Comments on Fuel Facilities Fee Matrix Following August 1, 2018 Public Meeting)
- LR-N04-0215, Transmittal of Westinghouse WCAP 16193-P Containment Response to LOCA and MSLB for Containment Fan Cooler/Service Water System Enhancement Project + (Transmittal of Westinghouse WCAP 16193-P Containment Response to LOCA and MSLB for Containment Fan Cooler/Service Water System Enhancement Project)
- W3F1-2009-0060, Transmittal of Westinghouse WCAP-15815, Revision 1, Waterford Steam Electric Station, Unit 3 + (Transmittal of Westinghouse WCAP-15815, Revision 1, Waterford Steam Electric Station, Unit 3)
- ML24227B037 + (Transmittal of Westinghouses Presentations for Advisory Committee on Reactor Safeguards (ACRS) Subcommittee Meeting on the Principal Design Criteria Topical Report for the Evinci Microreactor)
- ML19008A130 + (Transmittal of White Papers for Generic Pressurized Water Reactor and Boiling Water Reactor PRA Model)
- ML21104A377 + (Transmittal of Withholding Determination for April 6 - 2021 Meeting Presentation Regarding Global Nuclear Fuel Armor Data Update (Email))
- ML21048A381 + (Transmittal of Withholding Determination of Accepted Proprietary and Non-Proprietary Versions of Revision 31 to NEDE-24011-P General Electric Standard Application for Reactor Fuel (Gestar Ii), Main and United States Supplement)
- ML042950077 + (Transmittal of Wolf Creek Generating Station Annual Radioactive Effluent Release Report - Report 27, Revised)
- ML051240333 + (Transmittal of Wolf Creek Generating Station Annual Radioactive Effluent Release Report - Report 28)
- WM 18-0037, Transmittal of Wolf Creek Nuclear Operating Corporations(Wcnoc) and Its Owner Companies Updated Lists of Owners, Officers, Directors and Executive Personnel (Oodep) + (Transmittal of Wolf Creek Nuclear Operating Corporations(Wcnoc) and Its Owner Companies Updated Lists of Owners, Officers, Directors and Executive Personnel (Oodep))
- ML062770301 + (Transmittal of Wolf Creek, Application for Renewed Operating License)
- ML021230299 + (Transmittal of Written Summary of Recent Reactor Water Level Indication Issues at Pilgrim Nuclear Power Station)
- ML052500448 + (Transmittal of Yankee Atomic Electric Company In-Situ Gamma Spectrum Analysis Reports)
- ML051240087 + (Transmittal of Yankee Atomic Electric Company, 2004 Annual Radioactive Effluent Release Report and Revised Off-Site Dose Calculation Manual)
- ML021190390 + (Transmittal of Yankee Rowe Emergency Plan Implementing Procedure AP-3452 (Revision 3))
- ML021220472 + (Transmittal of Year 2000 Radioactive Effluent Release Report)
- CPSES-200300846, Transmittal of Year 2002 Radioactive Effluent Release Report + (Transmittal of Year 2002 Radioactive Effluent Release Report)
- CPSES-200500968, Transmittal of Year 2004 Radioactive Effluent Release Report + (Transmittal of Year 2004 Radioactive Effluent Release Report)
- CPSES-200700871, Transmittal of Year 2006 Radioactive Effluent Release Report + (Transmittal of Year 2006 Radioactive Effluent Release Report)
- CP-200800613, Transmittal of Year 2007 Annual Radiological Environmental Operating Report + (Transmittal of Year 2007 Annual Radiological Environmental Operating Report)
- CP-200900615, Transmittal of Year 2008 Radioactive Effluent Release Report + (Transmittal of Year 2008 Radioactive Effluent Release Report)
- CP-201000647, Transmittal of Year 2009 Radioactive Effluent Release Report + (Transmittal of Year 2009 Radioactive Effluent Release Report)
- CP-201000646, Transmittal of Year 2009 Radiological Environmental Operating Report + (Transmittal of Year 2009 Radiological Environmental Operating Report)
- CP-201100563, Transmittal of Year 2010 Radioactive Effluent Release Report + (Transmittal of Year 2010 Radioactive Effluent Release Report)
- CP-201100564, Transmittal of Year 2010 Radiological Environmental Operating Report + (Transmittal of Year 2010 Radiological Environmental Operating Report)
- CP-201200347, Transmittal of Year 2011 Radioactive Effluent Release Report + (Transmittal of Year 2011 Radioactive Effluent Release Report)
- CP-201300487, Transmittal of Year 2012 Radioactive Effluent Release Report + (Transmittal of Year 2012 Radioactive Effluent Release Report)
- ML13123A251 + (Transmittal of Year 2012 Radiological Environmental Operating Report)
- CP-201400443, Transmittal of Year 2013 Radioactive Effluent Release Report + (Transmittal of Year 2013 Radioactive Effluent Release Report)
- CP-201500445, Transmittal of Year 2014 Radioactive Effluent Release Report + (Transmittal of Year 2014 Radioactive Effluent Release Report)
- CP-201500443, Transmittal of Year 2014 Radiological Environmental Operating Report + (Transmittal of Year 2014 Radiological Environmental Operating Report)
- CP-201600387, Transmittal of Year 2015 Radioactive Effluent Release Report + (Transmittal of Year 2015 Radioactive Effluent Release Report)
- CP-201700255, Transmittal of Year 2016 Radioactive Effluent Release Report + (Transmittal of Year 2016 Radioactive Effluent Release Report)
- CP-201700256, Transmittal of Year 2016 Radiological Environmental Operating Report + (Transmittal of Year 2016 Radiological Environmental Operating Report)
- ML023100489 + (Transmittal of a Certified Copy of Resolution 2002-259)
- ML040720367 + (Transmittal of a Complete Update of the Route Plan for Route 196)
- ML031060395 + (Transmittal of a Copy of Endorsement 179 to ANI Policy NF-179 for Palisades)
- ML12326A989 + (Transmittal of a Copy of the Final Report for the October 3, 2012 Medical Services Drill of the Offsite Radiological Emergency Response Plans)
- DCL-2008-533, Transmittal of a Marine Mammal and Marine Turtle Stranding Report for a Live Elephant Seal Discovered in Recess Between Adjacent Concrete Tri-Bars on the Intake Cove Breakwater + (Transmittal of a Marine Mammal and Marine Turtle Stranding Report for a Live Elephant Seal Discovered in Recess Between Adjacent Concrete Tri-Bars on the Intake Cove Breakwater)
- ML081260549 + (Transmittal of a Relief of Request Fourth Ten Year Inservice Inspection Interval)
- ML023180059 + (Transmittal of a Response to Notice of Violation Inspection Conducted in May 2002)
- NRC-07-0056, Transmittal of a Revised List of Regulatory Commitments Associated with the Request for Exemption from 10 CFR 74.19(c) Regarding Physical Inventory of Special Nuclear Material Located in the Spent Fuel Pool + (Transmittal of a Revised List of Regulatory Commitments Associated with the Request for Exemption from 10 CFR 74.19(c) Regarding Physical Inventory of Special Nuclear Material Located in the Spent Fuel Pool)