Semantic search
Jump to navigation
Jump to search
Issue date | Title | Topic | |
---|---|---|---|
ML23317A119 | 10 November 2023 | Constellation Energy Generation, LLC - 2023 Annual Report - Guarantees of Payment of Deferred Premiums | Affidavit |
RS-23-079, Attachment 8 - Affidavit of Kent E. Halac | 28 June 2023 | Attachment 8 - Affidavit of Kent E. Halac | |
ML23181A151 | 2 March 2023 | Attachment 1 - Affidavit of Kathleen A. Jones | |
ML22320A559 | 16 November 2022 | 2022 Annual Report - Guarantees of Payment of Deferred Premiums | |
ML22301A174 | 28 October 2022 | Global Nuclear Fuel Americas, LLC (GNF) - Part 21 60-Day Interim Report Notification: GNF3 Raised Water Rod (SC-22-04 Rt) | |
ML22332A453 | 25 October 2022 | Attachment 5 - Electric Power Research Institute (EPRI) Affidavit | Pressure and Temperature Limits Report |
RS-22-083, Response to Request for Additional Information Related to the License Amendment Request to Change New Fuel Storage Vault and Spent Fuel Storage Pool Criticality Methodologies, with Proposed Changes to Technical | 17 June 2022 | Response to Request for Additional Information Related to the License Amendment Request to Change New Fuel Storage Vault and Spent Fuel Storage Pool Criticality Methodologies, with Proposed Changes to Technical | |
RS-21-115, Supplemental Information for License Amendment Request Regarding New Fuel Storage Vault and Spent Fuel Storage Pool Criticality Methodologies, with Proposed Changes to Technical Specifications 4.3.1 and 5.6.5 | 4 November 2021 | Supplemental Information for License Amendment Request Regarding New Fuel Storage Vault and Spent Fuel Storage Pool Criticality Methodologies, with Proposed Changes to Technical Specifications 4.3.1 and 5.6.5 | Earthquake |
ML21307A054 | 2 November 2021 | Annual Report - Guarantees of Payment of Deferred Premiums | |
RS-22-091, Attachment 4 - Transware Enterprises Inc. Affidavits | 13 October 2021 | Attachment 4 - Transware Enterprises Inc. Affidavits | |
ML21272A277 | 29 September 2021 | Update to Application for Order Approving License Transfers and Proposed Conforming License Amendments | |
ML21182A100 | 30 June 2021 | Proposed Alternative to Utilize Code Case N-893 | |
RS-21-070, Proposed Alternative to Utilize Code Case N-893 | 30 June 2021 | Proposed Alternative to Utilize Code Case N-893 | |
ML21057A273 | 25 February 2021 | Application for Order Approving License Transfers and Proposed Conforming License Amendments | Decommissioning Funding Plan |
NMP1L3371, Summary of Changes, Quality Assurance Topical Report, NO-AA-10 & Decommissioning Quality Assurance Program, NO-DC-10 | 10 February 2021 | Summary of Changes, Quality Assurance Topical Report, NO-AA-10 & Decommissioning Quality Assurance Program, NO-DC-10 | |
ML20310A115 | 4 November 2020 | Annual Report - Guarantees of Payment of Deferred Premiums | |
ML19318G170 | 14 November 2019 | 2019 Annual Report - Guarantees of Payment of Deferred Premiums | |
ML18316A003 | 7 November 2018 | Submittal of 2018 Annual Report - Guarantees of Payment of Deferred Premiums | |
ML16042A632 | 11 February 2016 | LaSalle County, Units 1 and 2 - Transmittal of Exelon Nuclear Radiological Emergency Plan Revision 1 to EP-AA-1005, Addendum 3, Emergency Action Levels. | Offsite Dose Calculation Manual Spent Fuel Pool Instrumentation |
RS-16-047, LaSalle County, Units 1 and 2 - Transmittal of Exelon Nuclear Radiological Emergency Plan Revision 1 to EP-AA-1005, Addendum 3, Emergency Action Levels. | 11 February 2016 | LaSalle County, Units 1 and 2 - Transmittal of Exelon Nuclear Radiological Emergency Plan Revision 1 to EP-AA-1005, Addendum 3, Emergency Action Levels. | Offsite Dose Calculation Manual Spent Fuel Pool Instrumentation |
RS-15-158, Response to Request for Additional Information Regarding Relief Request I3R-14 | 8 June 2015 | Response to Request for Additional Information Regarding Relief Request I3R-14 | |
RS-15-103, LaSalle County Station, Units 1 and 2 - Supplement Regarding Request to Withhold Information Related to the License Amendment Request to Revise Ultimate Heat Sink Temperature Limits, Including Attachment 2, GEH Affidavit | 15 April 2015 | LaSalle County Station, Units 1 and 2 - Supplement Regarding Request to Withhold Information Related to the License Amendment Request to Revise Ultimate Heat Sink Temperature Limits, Including Attachment 2, GEH Affidavit | Ultimate heat sink |
ML15113B039 | 15 April 2015 | LaSalle County Station, Units 1 and 2 - Supplement Regarding Request to Withhold Information Related to the License Amendment Request to Revise Ultimate Heat Sink Temperature Limits, Including Attachment 2, GEH Affidavit | Ultimate heat sink |
ML14321A705 | 14 November 2014 | 2014 Annual Report - Guarantees of Payment of Deferred Premiums | |
ML14204A709 | 23 July 2014 | Enclosure 3, Affidavit of Peter M. Yandow | |
RS-14-160, Co. - Submission of Standard Practice Procedure Plans and Foreign Ownership Control or Influence Package | 2 July 2014 | Co. - Submission of Standard Practice Procedure Plans and Foreign Ownership Control or Influence Package | |
RS-12-227, Exelongeneration, Submission of Standard Practice Procedure Plans and Updated Foreign Ownership Control or Influence Package | 19 December 2012 | Exelongeneration, Submission of Standard Practice Procedure Plans and Updated Foreign Ownership Control or Influence Package | |
ML112700068 | 26 September 2011 | Enclosure 3, Mfn 10-245 R4, Affidavit | Channel-control blade interference |
ML103190426 | 8 November 2010 | Corp. - 2010 Annual Report - Guarantees of Payment of Deferred Premiums | |
ML052000328 | 14 July 2005 | Surveillance Program for Channel-Control Blade Interference | Channel-control blade interference |
ML050960460 | 30 March 2005 | Transmittal of LaSalle County Station, Unit 2, Cycle 11 Core Operating Limits Report (COLR) |