Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML22222A10510 August 2022Notice of Withdrawal of Margrethe Kearney
ML22032A3041 February 2022Commission Notification Re Conforming Amendments
ML21320A35216 November 2021Commission Notification Re. Issuance of Order to Licensees Approving Indirect Transfer of Licenses
ML21309A5055 November 2021Notice of Appearance for Jeremy L. Wachutka on Behalf of NRC Staff
ML21309A5075 November 2021Commission Notification Regarding Notification of Significant Licensing Action
ML21309A5085 November 2021Notification of Significant Licensing Action
ML21274A0841 October 2021Notification to the Commission Regarding Information Potentially Relevant to the Adjudicatory Proceeding
ML21274A08529 September 2021Update to Application for Order Approving License Transfer and Proposed Conforming License Amendments (NON-PROPRIETARY)
ML21225A76413 August 2021Certificate of Service - People of the State of Illinois'S Reply to Exelon'S Answer to Their Request for a Hearing Regarding Exelon Generation Company, Llc'S Facility Operating License Transfer Application
ML21181A41830 June 2021Non-Disclosure Declaration of Susan L. Satter
ML21181A42030 June 2021Non-Disclosure Declaration of David J. Effron
ML21181A42230 June 2021Certificate of Service - Non-Disclosure Declaration of Susan L. Satter
ML21172A29321 June 2021Notices of Appearance of Margrethe Kearney and Caroline Cox
ML21168A36817 June 2021Certificate of Service
ML21167A27616 June 2021Certificate of Service
ML21167A27511 June 2021Non-Disclosure Declaration of Peter Bradford
ML21168A36711 June 2021Revised Non-Disclosure Declaration of Peter Bradford
ML21161A32110 June 2021Non-Disclosure Declaration for Margrethe Kearney
ML21181A42110 June 2021Non-Disclosure Declaration of David J. Effron
ML21161A32310 June 2021Non-Disclosure Declaration of Caroline Cox
ML21181A41910 June 2021Non-Disclosure Declaration of Susan L. Satter
ML21130A67710 May 2021Company LLC - Notices of Appearance for Domeyer, Polonsky, and Lighty
ML14316A6294 November 2014NRDC Petition for Review Case No. 14-1225 (D.C. Cir
ML14027A01427 January 2014Letter Jan. 27, 2014 Regarding Change to the Schedule for the Site-Specific Environmental Impact Statement
ML13238A05526 August 2013Letter from the NRC Staff to the Board Change in the Schedule for the Site-Specific Environmental Impact Statement
ML13231A25219 August 2013Notice of Withdrawal for Lloyd Subin on Behalf of the U.S. Nuclear Regulatory Commission in the Matter of Limerick, Units 1 and 2
ML13150A42030 May 2013Natural Resources Defense Council'S Resubmission of Contentions in Response to Staff'S Supplemental Draft Environmental Impact Statement
ML13067A2268 March 2013NRC Staff Update Letter Change to the Schedule for the Site-Specific Environmental Impact StatementAging Management
ML12237A12324 August 2012Staff Update Letter Change to the Schedule for the Site-Specific Environmental Impact StatementAging Management
ML12116A21025 April 2012Agreement of the Parties Regarding the Hearing Schedule, Mandatory Disclosures, and the Hearing File
ML12107A41116 April 2012Notice of Appearance of Anna Vinson Jones on Behalf of Exelon Generation Company LLC, Limerick, Units 1 and 2
ML12037A2066 February 2012Notice of Appearance for Maxwell Smith
ML11273A00430 September 2011Notice of Apperance of Catherine E. Kanatas
ML11266A08322 September 2011NRDC Request for Extension of Time to Request a Hearing & Petition for Leave to Intervene in the NRC Notice of Opportunity for Hearing Re Renewal of Limerick Station for Additional 20-Year
ML06354016013 December 2006Intervenor-Respondent's Application for Costs - No. CLI-05-29, Environmental Law and Policy Center - 12/13/2006