Semantic search

Jump to navigation Jump to search
Condition
Printout selection
Options
Parameters [
limit:

The maximum number of results to return
offset:

The offset of the first result
link:

Show values as links
headers:

Display the headers/property names
mainlabel:

The label to give to the main page name
intro:

The text to display before the query results, if there are any
outro:

The text to display after the query results, if there are any
searchlabel:

Text for continuing the search
default:

The text to display if there are no query results
class:

An additional CSS class to set for the table
transpose:

Display table headers vertically and results horizontally
sep:

The separator between results
prefix:

Control display of namespace in printouts
Sort options
Delete
Add sorting condition
 Issue dateTitleTopic
ML06354016013 December 2006Intervenor-Respondent's Application for Costs - No. CLI-05-29, Environmental Law and Policy Center - 12/13/2006
ML13301A23628 October 2013Notice of Appearance of Donald P. Ferraro on Behalf of Exelon Generation Company, LLC, Byron, Units 1 and 2, and Braidwood, Units 1 and 2
ML13308D0074 November 2013Notices of Appearance of Justin Vickers and Allen Gleckner
ML13350A66216 December 2013Notice of Appeal of ASLBP No. 13-929-02-LR-BD01 by Environmental Law & Policy Center
ML21130A67710 May 2021Company LLC - Notices of Appearance for Domeyer, Polonsky, and Lighty
ML21161A32110 June 2021Non-Disclosure Declaration for Margrethe Kearney
ML21161A32310 June 2021Non-Disclosure Declaration of Caroline Cox
ML21167A27511 June 2021Non-Disclosure Declaration of Peter Bradford
ML21167A27616 June 2021Certificate of Service
ML21168A36711 June 2021Revised Non-Disclosure Declaration of Peter Bradford
ML21168A36817 June 2021Certificate of Service
ML21172A29321 June 2021Notices of Appearance of Margrethe Kearney and Caroline Cox
ML21181A41830 June 2021Non-Disclosure Declaration of Susan L. Satter
ML21181A41910 June 2021Non-Disclosure Declaration of Susan L. Satter
ML21181A42030 June 2021Non-Disclosure Declaration of David J. Effron
ML21181A42110 June 2021Non-Disclosure Declaration of David J. Effron
ML21181A42230 June 2021Certificate of Service - Non-Disclosure Declaration of Susan L. Satter
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
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)
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
ML21320A35216 November 2021Commission Notification Re. Issuance of Order to Licensees Approving Indirect Transfer of Licenses
ML22032A3041 February 2022Commission Notification Re Conforming Amendments
ML22222A10510 August 2022Notice of Withdrawal of Margrethe Kearney