Semantic search

Jump to navigation Jump to search
 NameStart dateEnd date
EPID:L-2019-LLE-0009Submittal of Spent Fuel Management Plan5 April 201917 October 2019
EPID:L-2019-LLE-00161 August 20191 December 2020
EPID:L-2019-LLE-0018Certification of Permanent Removal of Fuel from the Reactor Vessel for Three Mile Island Nuclear Station, Unit 114 August 201921 May 2020
EPID:L-2019-LLE-002919 March 202122 March 2021
EPID:L-2019-LLL-00123 July 20199 July 2019
EPID:L-2019-LLL-001311 March 202011 March 2020
EPID:L-2019-LLR-0011Relief Request Associated with the Use of Encoded Phased Array Ultrasonic Examination Techniques in Lieu of Radiography for Ferritic and Austenitic Piping Welds15 February 201927 September 2019
EPID:L-2019-LLR-0080Request to Use a Provision of a Later Edition of the ASME Boiler and Pressure Vessel Code, Section XI27 August 201917 April 2020
EPID:L-2019-LRM-0075Pre-Application Meeting with Exelon Generation Company, LLC4 November 20193 December 2019
EPID:L-2019-OLL-001415 December 202015 December 2020
EPID:L-2019-PMP-00658 December 20218 December 2021
EPID:L-2019-PMP-0141Decommissioning Fund Status Report31 March 20218 December 2021
EPID:L-2020-LLA-027828 March 202219 April 2022
EPID:L-2020-LLE-000211 February 20209 March 2021
EPID:L-2020-LLE-0096DEP Non-Disclosure Declarations20 April 202030 June 2020
EPID:L-2020-LLE-020610 December 202010 December 2020
EPID:L-2021-LLA-0036License Amendment Request, Proposed Revision to License Conditions and Permanently Defueled Technical Specifications for Permanent Removal of Irradiated Fuel from the Spent Fuel Pool (ISFSI-Only Tech Specs)16 December 20207 April 2022
EPID:L-2021-LLA-0038Requests for Addition Information for Proposed Decommissioning Tech Specs License Amendment Request7 April 202231 March 2023
EPID:L-2021-LLA-0103Decommissioning Fund Status Report21 September 202130 August 2022
EPID:L-2021-LLE-00303 May 20221 June 2022
EPID:L-2021-LLE-0045TSTF-359, TSTF-26919 February 202116 September 2022
EPID:L-2021-LLM-0000Order Extending the Effectiveness of the Approval of the Transfer of the License for the Zion Nuclear Power Station from Zionsolutions, LLC to Exelon Generation Company, LLC22 June 202016 November 2021
EPID:L-2021-LLO-0003EA-22-024
EPID:L-2021-SPR-000010 August 202110 August 2021
EPID:L-2021-SPR-0004E-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 Request15 June 20217 June 2022
EPID:L-2022-DPR-00021 May 202329 June 2023
EPID:L-2022-DPS-000229 June 202329 June 2023
EPID:L-2022-LLE-0014Unit 1 - Request for an Exemption to the Requirements of Certificate of Compliance No. 1031 for the NAC Magnastor Storage System31 March 202213 May 2022
EPID:L-2023-LLA-0026(TMl-2) - License Amendment Request - Three Mile Island, Unit 2, Decommissioning Technical Specifications, Response to Questions16 May 202213 September 2023
EPID:L-2023-LLE-0003TMI-2 Pdms SAR Update 14 & QA Plan (Rev 18 & 19) Biennial Submittal 08-10-2110 August 20212 May 2023
EPID:L-2023-LLE-0016(TMI-2), Request for Exemption from 10 CFR 20, Appendix G, Section Iii.E17 May 20235 July 2023
EPID:L-2023-LLL-0015
TAC:0659615 October 19755 August 1988
TAC:0808627 December 198427 December 1984
TAC:0852529 August 198529 August 1985
TAC:1217421 December 199021 December 1990
TAC:425135 November 198210 December 1982
TAC:4291923 December 198223 December 1982
TAC:444116 April 19836 April 1983
TAC:474841 June 19831 June 1983
TAC:4820828 March 198928 March 1989
TAC:49698
TAC:5111231 May 198531 March 1987
TAC:5136131 October 198522 November 1988
TAC:5288931 July 198710 December 1987
TAC:5297830 June 198531 August 1985
TAC:5372430 June 198718 November 1987
TAC:53945
TAC:5403423 June 198923 June 1989
TAC:55421