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
ML19339F9355 December 2019Notice of Appearance of Kayla Gamin
ML19339G1025 December 2019Notice of Appearance of Reginald Augustus
ML20072N93212 March 2020Notice of Appearance of Ryan K. Lighty
ML20104C06813 April 2020Notice of Appearance for Timothy P. Matthews, John E. Matthews, Kren A. Sealy, and Grant W. Eskelsen
ML20111A31720 April 2020DEP Non-Disclosure Declarations
ML20119A53827 April 2020Comment from Secretary Patrick Mcdonnell on the Three Mile Island Nuclear Station, Unit 2; Consideration of Approval of Transfer of License and Conforming AmendmentHigh Radiation Area
Pandemic
COVID-19
ML20129K4518 May 2020Notice of Appearance of Daniel F. Stenger, Sachin S. Desai, and Russell G. Workman for TMI-2 Solutions, LLC
ML20132A28011 May 2020Notice of Appearance of Ryan K. Lighty
ML20148M13327 May 2020DEP Non Disclosure Declarations
ML20328A12123 November 2020Notice of Appearance for Jeremy L. Wachutka
ML20328A12423 November 2020Commission Notification Regarding Notification of Significant Licensing Action (Nsla)
ML20328A12523 November 2020Notification of Significant Licensing Action Regarding Proposed Issuance of Order Approving Transfer of License and Draft Conforming Administrative License Amendment for Which a Hearing Has Been Requested
ML20338A0433 December 2020Commission Notification Re Issuance of Order
ML20353A37818 December 2020Notification of Closing of TMI-2 Transaction
ML20353A41518 December 2020Commission Notification Re Conforming Amendment
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
ML21221A3209 August 2021Notice of Appearance of Robert A. Matsick for TMI-2 Solutions, LLC
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
ML22110A03020 April 2022Energysolutions LLC, Supplement to Application for Order Approving Indirect Transfer of Control
ML22115A24925 April 2022Notice of Appearance for Jeremy L. Wachutkas
ML22116A08926 April 2022Commission Notification Re Nsla (Refiled)
ML22116A09025 April 2022Proposed Issuance of an Order Approving a License Transfer Application for Which a Hearing Has Been Requested (Refiled)
ML22123A1463 May 2022Commission Notification Re Issuance
ML22151A29231 May 2022Notification of Closing of Transaction Related to Indirect Transfer of Control
ML22172A23321 June 2022Notification of Transaction Closing Date
ML22175A09724 June 2022Financial Assurance Information for Kewaunee License Transfer
ML22222A10510 August 2022Notice of Withdrawal of Margrethe Kearney
ML22319A24615 November 2022Notice of Appearance for TMI-2 Solutions, LLC
ML23010A27710 January 2023Notice of Appearance of Lynne Bernabei and Kristen Sinisi for Petitioner Eric Epstein
NRC-2020-0082, Tmia'S Comments on Petition of Epstein/TMI-Alert Inc. for Leave to Intervene and for a Hearing22 September 2020Tmia'S Comments on Petition of Epstein/TMI-Alert Inc. for Leave to Intervene and for a Hearing