Category:E-Mail
MONTHYEARML24228A1922024-07-29029 July 2024 Request for Additional Information Response Due Date Extension E-Mail String ML24192A3642024-06-21021 June 2024 State Rad Health Reply Email Re Draft Environmental Assessment for the Three Mile Island Unit 2 ML24011A2332024-01-11011 January 2024 Request for Additional Information - License Amendment Request (ML23058A064) (EPID L-2023-LLA-0026 - Three Mile Island, U2: Amendment Historic and Cultural Resources) ML24130A2692023-08-30030 August 2023 TMI-2 Consultation Invitation Letter PSA Reply ML24130A2652023-08-21021 August 2023 TMI-2 Consultation Invitation Letter Reply from CAP ML23187A0202023-06-29029 June 2023 TMI Unit 2 RAI Related to the Amended Post-Shutdown Decommissioning Activities Report ML23135A3992023-05-12012 May 2023 (External_Sender) Section 106 Consultation - NRC NHPA for Three Mile Island Unit 2 ML23159A1642023-05-11011 May 2023 Email TMI-2 Pol Am. 67 SE Minor Discrepancies ML23107A2232023-04-14014 April 2023 Response Re State Consultation-TMI-2 Solutions - Draft EA Fonsi Criticality Exemption Request ML23094A1482023-03-30030 March 2023 TMI-2 TS 6.0 Draft Wording Agreement ML23090A2142023-03-30030 March 2023 Asnyder, NRC Email from Tdevik, Energysolutions, Three Mile Island, Unit 2 -Response Regarding MC&A TS Change, Modification ML23094A0602023-03-30030 March 2023 TMI-2 Response on Draft TS Wording ML23068A4682023-03-0909 March 2023 Response Re State Consultation - License Amendment Request TMI-2 Solutions - Update Technical Specifications and Remove Certain License Conditions Applicable to Pdms ML23057A0062023-02-24024 February 2023 State Consultation - License Amendment Request TMI-2 Solutions - Update Technical Specifications and Remove Certain License Conditions Applicable to Pdms ML23051A0412023-02-15015 February 2023 Email from TMI-2 Solutions Regarding Commitment Date, Dated 02/15/2023 ML22364A1942022-12-30030 December 2022 Email Mitigation for Hydrogen Concerns Commitment, Dated December 30, 2022 ML22357A0142022-12-22022 December 2022 NRC Request for Additional Information Related to the TMI-2 Pdms Transition License Amendment Request ML22321A0072022-11-16016 November 2022 Material Control and Accounting RAI Response Clarification Call Docket No 50-320 ML23069A1582022-09-22022 September 2022 NRC Response TMI-2 Solutions Exemption Question ML22214A0482022-08-0101 August 2022 TMI-2 Response: License Amendment Request TMI-2 Solutions Physical Materials Security Plan - Revised Modified License Condition 2.C(2) ML22208A0492022-07-21021 July 2022 State Consultation Response: License Amendment Request TMI-2 Solutions Physical Materials Security Plan ML22199A2762022-07-18018 July 2022 E-mail from A. Snyder, NRC, to B. Werner, PDEP, Regarding State Consultation Proposed Conforming Amendment Related to Proposed Exemption Request from Certain Record Retention Requirements ML22199A2772022-07-15015 July 2022 E-mail Attachment: Federal Register Notice - Volume 87 ML22189A2032022-07-0808 July 2022 E-mail from A. Snyder, NRC, to B. Werner, PA Department of Environment Protection - Three Mile Island, Unit 2 - State Consultation - License Amendment Request TMI-2 Solutions Physical Materials Security Plan ML22189A2042022-06-28028 June 2022 NRC-2022-0131-0001_Content - Federal Register Vol. 87, No. 123 ML22143A8902022-05-23023 May 2022 Request for Additional information- TMI-1 ISFSI Only Physical Security License Amendment Request ML22131A1382022-05-10010 May 2022 E-mail from T. Devik, Energysolutions TMI-2, to A. Snyder, NRC, Physical Security Plan May 9 Submittal Typo Correction ML22125A0162022-05-0303 May 2022 Email from T Devik to a Snyder: Three Mile Island 2 - Security Plan Proposed Revision License Condition 2.C.(2) (EPID: L-2021-LLA-0103) Proposed License Condition - May 3, 2022 Response Courtesy Copy ML22125A0102022-05-0303 May 2022 Proposed Action- Proposed Fonsi for TMI-1 Exemption Request from 10 CFR 50.82(a)(8)(i)(A) and 10 CFR 50.75(h)(1)(iv) Notification of Commonwealth of Pennsylvania Response ML22125A0092022-05-0303 May 2022 Proposed Action- Proposed Fonsi for TMI-1 Exemption Request from 10 CFR 50.82(a)(8)(i)(A) and 10 CFR 50.75(h)(1)(iv) Notification of Commonwealth of Pennsylvania ML22125A0132022-04-28028 April 2022 Security Plan Proposed Revision License Condition 2.C.(2) (EPID: L-2021-LLA-0103) Proposed License Condition - Partial Response ML22125A0122022-04-28028 April 2022 Clarification RAI Partial Response Email from C Smith to a Snyder ML22110A0212022-04-19019 April 2022 Security Plan Proposed Revision License Condition 2.C.(2) (EPID: L-2021-LLA-0103) Proposed License Condition ML22110A0202022-04-19019 April 2022 Unit 1 Request for Additional Information ML22108A1762022-04-14014 April 2022 E-mail: Proposed Order Conditions for In-Direct Transfer of Licenses Held by Energysolutions, LLC (Zion, TMI Unit-2, La Crosse Boiling Water Reactor, Kewaunee, Energysolutions Radioactive Materials License, and Energysolutions Export Licens ML22102A3062022-03-31031 March 2022 Email from T. Divik, Energy Solutions, to A. Snyder Clarification of Security License Condition Amendment Request ML22094A1812022-03-22022 March 2022 Licensee High Confidence Dates for Submittals ML22108A1022022-03-18018 March 2022 Email from A. Snyder, NRC to G. Van Noordennen, Energy Solutions, Clarification Request - September 21, 2021 Supplement- TMI-2 Physical Security Plan LAR ML22090A0142022-03-17017 March 2022 TMI, Unit 1 - Commonwealth of PA Response to Request for Consultation on the Proposed Revision to the License and the Permanently Defueled Technical Specifications to Align to the Requirements for Permanent Removal of Spent Fuel from the Sp ML22070A1202022-03-10010 March 2022 E-mail from S. Acker, PADEP, to A. Snyder, NRC - Three Mile Island Unit 1, State Consultation - License Amendment Request TMI-1 in Support of the ISFSI Only Security Plan License Amendment Request ML22068A1792022-03-0909 March 2022 Email from a Snyder to Acker State Consultation- License Amendment Request TMI-1 in Support of the ISFSI Only Emergency Plan and Emergency Action Level Scheme ML22068A1672022-03-0909 March 2022 Email from a Snyder to Acker State Consultation - License Amendment Request TMI-1 in Support of the ISFSI Only Security Plan License ML22068A1462022-03-0909 March 2022 Email from a Snyder to Acker Three Mile Island Unit 1, State Consultation- License Amendment Request TMI-1 in Support of the ISFSI Only Tech Spec License Amendment Request ML22090A0232022-03-0909 March 2022 Email from A. Snyder, NRC to Craig Smith, Constellation Energy Generation, License Amendment Request - Proposed ISFSI-Only Technical Specifications, Dated March 9, 2022 ML22047A2392022-02-16016 February 2022 E-mail from D. Kenney to A. Snyder Dated 2/16/2022 TMI Unit 1 Typo Correction to February 8, 2022 Submittal ML22038A9352022-02-0707 February 2022 TMI-2 Pdms LAR Email Dated 2/7/2022 from T. Smith, NRC to G. Van Noordennen ML22034A6702022-02-0303 February 2022 LTR-22-0020 Eric Epstein, E-mail Follow-up on Decommissioning and Tax Question from December 8, 2021 on TMI Cleanup Funding, Docket Id NRC-2021-0230 - Region I Response ML22343A1612021-11-0909 November 2021 Shpo Email 11-9-2021 Alowery to Gvannoordennen and Hpell ML21256A1902021-09-10010 September 2021 NRR E-mail Capture - Exelon Generation Company, LLC - Request for Additional Information Regarding License Transfer Application ML21230A3812021-08-18018 August 2021 TMI-1 ISFSI-Only Security Plan License Amendment Request 2024-07-29
[Table view] Category:Status Report
MONTHYEARML24240A1692024-09-18018 September 2024 Cy 2023 Summary of Decommissioning Trust Fund Status RS-24-023, Report on Status of Decommissioning Funding.2024-03-22022 March 2024 Report on Status of Decommissioning Funding. ML23094A1162023-03-30030 March 2023 Decommissioning Fund Status Report ML22091A2732022-03-31031 March 2022 Decommissioning Fund Status Report RS-22-042, Report on Status of Decommissioning Funding for Shutdown Reactors2022-03-23023 March 2022 Report on Status of Decommissioning Funding for Shutdown Reactors ML21099A1152021-03-31031 March 2021 Decommissioning Fund Status Report ML19182A3562019-07-23023 July 2019 Quarterly Report on the Status of Public Petitions Under Title 10 of the Code of Federal Regulations, Section 2.206 - April 1 to June 30, 2019 TMI-18-004, Decommissioning Funding Status Report for the Three Mile Island Nuclear Station, Unit 22018-03-16016 March 2018 Decommissioning Funding Status Report for the Three Mile Island Nuclear Station, Unit 2 RS-17-045, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2017-03-30030 March 2017 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations RS-16-046, Annual Property Insurance Status Report2017-03-29029 March 2017 Annual Property Insurance Status Report TMI-17-006, Decommissioning Funding Status Report2017-03-24024 March 2017 Decommissioning Funding Status Report RS-16-094, Property Insurance Status Report for Braidwood Station, Byron Station, Calvert Cliffs, Clinton Power, Dresden Nuclear, LaSalle County, Limerick Generating, Nine Mile Point, Oyster Creek, Peach Bottom, Quad Cities, R.E Ginna, Three Mile Isl2016-04-25025 April 2016 Property Insurance Status Report for Braidwood Station, Byron Station, Calvert Cliffs, Clinton Power, Dresden Nuclear, LaSalle County, Limerick Generating, Nine Mile Point, Oyster Creek, Peach Bottom, Quad Cities, R.E Ginna, Three Mile Isla RS-16-030, Sixth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2016-02-26026 February 2016 Sixth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) TMI-15-093, Revision to Post-Shutdown Decommissioning Activities Report2015-12-0404 December 2015 Revision to Post-Shutdown Decommissioning Activities Report RS-15-216, Fifth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond Design-Basis External Events (Order Number EA-12-049)2015-08-28028 August 2015 Fifth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond Design-Basis External Events (Order Number EA-12-049) TMI-15-036, Decommissioning Funding Status Report2015-03-27027 March 2015 Decommissioning Funding Status Report RS-15-025, Fourth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2015-02-27027 February 2015 Fourth Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) RS-14-204, Third Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2014-08-28028 August 2014 Third Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) RS-14-214, TMI, Unit 1 - Third Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2014-08-28028 August 2014 TMI, Unit 1 - Third Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) RS-14-026, Second Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2014-02-28028 February 2014 Second Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) TMI-13-071, First Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051)2013-08-28028 August 2013 First Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Reliable Spent Fuel Pool Instrumentation (Order Number EA-12-051) RS-13-131, First Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2013-08-28028 August 2013 First Six-Month Status Report in Response to March 12, 2012 Commission Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) RS-13-100, Report on Status of Decommissioning Funding for Reactors2013-04-0101 April 2013 Report on Status of Decommissioning Funding for Reactors RA-13-030, Annual Property Insurance Status Report2013-04-0101 April 2013 Annual Property Insurance Status Report TMI-13-007, Decommissioning Funding Status Report2013-03-29029 March 2013 Decommissioning Funding Status Report RA-12-032, Annual Property Insurance Status Report2012-03-30030 March 2012 Annual Property Insurance Status Report TMI-12-006, Submittal of Decommissioning Funding Status Report2012-03-30030 March 2012 Submittal of Decommissioning Funding Status Report TMI-11-026, Decommissioning Funding Status Report2011-03-30030 March 2011 Decommissioning Funding Status Report ML1029403622010-11-12012 November 2010 October 2010 10 CFR 2.206 Monthly Status Report: Enclosures ML1009200492010-04-0101 April 2010 Annual Property Insurance Status Report TMI-10-011, Submittal of Decommissioning Funding Status Report2010-03-29029 March 2010 Submittal of Decommissioning Funding Status Report ML1008102502010-01-0606 January 2010 E-mail from S. Collins of USNRC to B. Bickett of USNRC, Regarding Weekly Status Report, 01/04/10 ML0909202562009-04-0101 April 2009 Annual Property Insurance Status Report RS-09-041, Submittal of Exelon Generation Company, LLC, Report on Status of Decommissioning Funding for Reactors Owned by EGC2009-03-31031 March 2009 Submittal of Exelon Generation Company, LLC, Report on Status of Decommissioning Funding for Reactors Owned by EGC TMI-09-011, Submittal of Decommissioning Report2009-03-27027 March 2009 Submittal of Decommissioning Report ML0809906272008-03-31031 March 2008 Decommissioning Report for Year Ending December 31, 2007 ML0508703272005-03-25025 March 2005 Annual Property Insurance Status Report ML0508903052005-03-24024 March 2005 Decommissioning Reports for the Year Ending December 31, 2004 RS-05-035, Report on Status of Decommissioning Funding for Reactors2005-03-24024 March 2005 Report on Status of Decommissioning Funding for Reactors ML0224007812002-01-18018 January 2002 E-mail from Jacob Zimmerman, Bulletin 2001-01 Status Report 2024-09-18
[Table view] |