ML20054H152
From kanterella
Jump to navigation
Jump to search
ML20054H152 | |
Person / Time | |
---|---|
Site: | Dresden, Byron, Quad Cities, Zion, LaSalle, 05000000 |
Issue date: | 05/28/1982 |
From: | COMMONWEALTH EDISON CO. |
To: | |
Shared Package | |
ML20054H140 | List: |
References | |
PROC-820528-01, NUDOCS 8206230037 | |
Download: ML20054H152 (40) | |
Category:TECHNICAL SPECIFICATIONS & TEST REPORTS
MONTHYEARML20217D7961999-10-12012 October 1999
[Table view]Proposed Tech Specs Pages,Removing Turbine EHC Low Oil Pressure Trip from RPS Trip Function Requirements in TS Sections 2.2 & 3/4.1.A ML20212F9221999-09-23023 September 1999 Rev 2.3 to Chapters 10,11,12 & App F of LaSalle Annex Odcm ML20216G1351999-09-23023 September 1999 Rev 5 to Chapter 12 of Zion Annex Odcm ML20211L2871999-09-0202 September 1999 Revs to ODCM, for LaSalle Annex Including Rev 2.2 for Chapters 10,11,12 & App F ML20210R3581999-08-13013 August 1999 Proposed Tech Specs Allowing Performance of CRDM & Ni Instrumentation Replacement to Not Be Considered Core Alterations During Operational Condition 5,Refueling,while Fuel Is in Reactor Vessel ML20210R8281999-08-13013 August 1999 Revised Bases Page B.3/4.9-6 to TS Section 3/4.9,providing Clarity & Consistency with Sys Design Description in UFSAR Sections 8.3.2.1 & 8.3.2.2 ML20210Q4101999-08-0606 August 1999 Proposed Tech Specs Section 3/4.6.4, Vacuum Relief, Removing Specific Operability Requirements Related to Position Indication for Suppression chamber-drywell Vacuum Breakers & Revising Action Statements & Srs,Per NUREG-1433 ML20209J2321999-07-16016 July 1999 Proposed Tech Specs 3/4.7.D Replacing Limit for Any One Msli Valve of Less than or Equal 11.5 Sfch with Aggregate Value of Less than or Equal 46 Scfh for All MSIVs ML20209G3581999-07-14014 July 1999 Proposed Tech Specs Pages Re Amend to Licenses NPF-11 & NPF-18,revising TS Allowing LCS Units 1 & 2 to Operate at Uprated Power Level of 3489 Mwt ML20209D3231999-07-0707 July 1999 Proposed Tech Specs,Revising MCPR Safety Limits & Adding Approved Siemens Power Corp Methodology List of TRs for COLR ML20209D3931999-07-0707 July 1999 Proposed Tech Specs,Changing Proposed Degraded Voltage Low Limit Setpoint & Adding High Limit Setpoint & Allowable Value ML20196K1941999-06-30030 June 1999 Rev 2.0 to Chapter 11 of Quad Cities Offsite Dose Calculation Manual ML20209B7411999-06-30030 June 1999 Proposed Tech Specs Section 3.8.5, DC Sources - Shutdown, Correcting LCO & Braidwood TS Section 3.8, Electrical Power Systems, Deleting Various References to At&T Batteries ML20209F8321999-06-30030 June 1999 Rev 4,Chapter 12 of ODCM for Zion Annex ML20209C2951999-06-29029 June 1999 Proposed Tech Specs Section 3/4.3.C, Reactivity Control - Control Rod Operability ML20206T1401999-05-19019 May 1999 Proposed Tech Specs Section 3/4.4.4, Chemistry, Relocating to UFSAR ML20211C3311999-04-30030 April 1999 Rev 2.0 to Generic ODCM for Dresden,Quad Cities,Zion, Lasalle,Byron & Braidwood ML20205Q8801999-04-13013 April 1999 Proposed Tech Specs Page 5-9,replacing Operational TSs with Permanently Defueled TSs ML20205L2631999-04-0505 April 1999 Tech Spec Page B 3/4.5-2 to TS Section 3/4.5, ECCS, to Clarify Requirement Discussed in ML20205J9911999-03-30030 March 1999 Proposed Tech Specs Allowing Alternative Methodology for Quantifying RCS Leakage When Normal RCS Leakage Detection Sys Is Inoperable ML20205J9741999-03-30030 March 1999 Proposed Tech Specs,Deleting Various License Conditions That Have Been Completed,Making Editorial Changes & Providing Clarifying Info ML20205J9321999-03-30030 March 1999 Proposed Tech Specs 3/4.6.E Changing SRs 4.6.E.2 to Allow one-time Extension of 18 Month Requirement to Pressure Test or Replace One Half of MSSVs to Interval of 24 Months ML20204H9781999-03-23023 March 1999 Proposed Tech Specs,Revising Sections 3.7.15,3.7.16,4.3.1 & 4.3.3 to Support Installation of New Boral high-density SFP Storage Racks at Byron & Braidwood Stations ML20204H4291999-03-22022 March 1999 Proposed Tech Specs 3.9.3,allowing Use of Gamma-Metrics post-accident Neutron Monitors to Provide Neutron Flux Info During Operational Mode 6 ML20205A0871999-03-22022 March 1999 Revs to Odcm,Including Rev 2.0 to Chapter 10, Radioactive Effluent Treatment & Monitoring & Rev 1.9 to Chapter 12, Radiological Effluent Technical Stds (Rets) ML20207A9491999-02-23023 February 1999 Rev 4 to LaSalle County Station Restart Plan for Unit 2 ML20202G9361999-01-30030 January 1999 Rev 1.4 to Chapter 10, Radioactive Effluent Treatment & Monitoring, Rev 1.6 to Chapter 11, Radiological Environ Program & Rev 1.6 to Chapter 12, Radioactive Effluent Technical Standards (Rets), for Odcm,Byron Annex ML20199L7741999-01-21021 January 1999 Proposed Tech Specs Bases for Sections 3/4.10.K & 3/4.10.L, Provides Description of Design & Operation of RHR SD Cooling Subsystem ML20199L6921999-01-21021 January 1999 Proposed Tech Specs Section 3/4.6.I,relocating from Chemistry TS Requirements to UFSAR ML20199E0361999-01-12012 January 1999 Proposed Tech Specs Section 3.10, Fuel Handling & Storage, Eliminating Reference to Initiation of Generating Station EP Action That Is Incorrect & Not Part of Reason for Min FSP Water Level TS ML20198N2041998-12-29029 December 1998 Revised Tech Specs Change,Page 3/4 3-54,providing Early Implementation of Containment Floor Drain Sump Water Level Instrumentation Requirements ML20198N3471998-12-29029 December 1998 Proposed ITS Tables 3.3.1-1 & 3.3.2-1,revising Twelve Allowable Values ML20198A0811998-12-14014 December 1998 Proposed Rev T to Improved Tech Specs Section 3.4, Reactor Coolant Sys ML20196H4571998-11-30030 November 1998 Proposed Tech Specs 3/4.8.J, Safe Shutdown Makeup Pump, Reducing Current AOT from 67 Days to 14 Days ML20196G6611998-11-30030 November 1998 Proposed Rev to Improved Tech Specs Section 3.1 ML20196F6451998-11-30030 November 1998 Proposed Tech Specs 3/4.1.A,3/4.10.B & 3/4.12.B,proposing Changes to Relocate Requirement to Remove RPS Shorting Links Which Enable non-coincident Scram for Neutron Instrumentation,To Licensee Controlled Document ML20195E0101998-11-0909 November 1998 Proposed Tech Specs Re Application for Amends to Licenses NPF-11 & NPF-18,adding Automatic Primary Containment Isolation on Ambient & Differential Temperature to High for RWCU Sys Pump,Pump Valve,Holdup Pipe & Filter/Demineralizer ML20195E0541998-11-0909 November 1998 Proposed Tech Specs Pages Re Application for Amends to Licenses NPF-11 & NPF-18,to Modify Degraded Voltage Second Level Undervoltage Relay Setpoint & Allowable Value to TS 3/4.3.3 & TS Table 3.3.3-2 ML20196K5861998-11-0505 November 1998 Rev 3 to Qcap 0280-01, Process Control Program for Processing of Radioactive Wet Wastes at Quad Cities Nuclear Power Station ML20155J2051998-11-0505 November 1998 Proposed TS Converting to Its,Rev R ML20155J0041998-10-30030 October 1998 Proposed Tech Specs Section 5.6.2, Fuel Storage Drainage, to Identify Sf Pool Level Sufficient to Ensure SRP Acceptance Criteria ML20155D8091998-10-29029 October 1998 Proposed Tech Specs Bases Sections 3/4.2.D & 3/4.5.D, Providing Clarity & Consistency with Sys Design Description Contained in UFSAR Section 5.4.6.2 ML20154S5011998-10-18018 October 1998 Proposed Rev N to Improved TS Section 3.7 ML20154M4641998-10-16016 October 1998 Proposed Tech Specs,Lowering Power Level Below Which TCV & TSV Closure Scram Signals & EOC-RPT Signal Are Not in Effect ML20154M5281998-10-15015 October 1998 Revisions K,O & P of 961213 ITS Submittal ML20154E3441998-10-0202 October 1998 Proposed Tech Specs Pages Re Amends to Licenses DPR-39 & DPR-48,eliminating License Conditions No Longer Applicable & Replacing Existing Operational Custom TS with Permanently Defueled TS ML20154A8881998-10-0202 October 1998 Proposed Rev L to Improved Tech Specs Section 3.8 Closeout ML20153G4331998-09-25025 September 1998 Revs J & M to Tech Specs Sections 3.6 & 5.0,converting to Improved Tech Specs (Its),Final Closeout Package ML20195J9041998-09-24024 September 1998 Rev 0 to TR-VQ1500-02, Clean ECCS Suction Strainer Head Loss Test Rept ML20151Y5991998-09-14014 September 1998 Rev 3 to LaSalle County Station Restart Plan, for Unit 2 Only 1999-09-23 Category:TEST/INSPECTION/OPERATING PROCEDURES MONTHYEARML20216G1351999-09-23023 September 1999
[Table view]Rev 5 to Chapter 12 of Zion Annex Odcm ML20212F9221999-09-23023 September 1999 Rev 2.3 to Chapters 10,11,12 & App F of LaSalle Annex Odcm ML20211L2871999-09-0202 September 1999 Revs to ODCM, for LaSalle Annex Including Rev 2.2 for Chapters 10,11,12 & App F ML20209F8321999-06-30030 June 1999 Rev 4,Chapter 12 of ODCM for Zion Annex ML20196K1941999-06-30030 June 1999 Rev 2.0 to Chapter 11 of Quad Cities Offsite Dose Calculation Manual ML20211C3311999-04-30030 April 1999 Rev 2.0 to Generic ODCM for Dresden,Quad Cities,Zion, Lasalle,Byron & Braidwood ML20205A0871999-03-22022 March 1999 Revs to Odcm,Including Rev 2.0 to Chapter 10, Radioactive Effluent Treatment & Monitoring & Rev 1.9 to Chapter 12, Radiological Effluent Technical Stds (Rets) ML20207A9491999-02-23023 February 1999 Rev 4 to LaSalle County Station Restart Plan for Unit 2 ML20202G9361999-01-30030 January 1999 Rev 1.4 to Chapter 10, Radioactive Effluent Treatment & Monitoring, Rev 1.6 to Chapter 11, Radiological Environ Program & Rev 1.6 to Chapter 12, Radioactive Effluent Technical Standards (Rets), for Odcm,Byron Annex ML20196K5861998-11-0505 November 1998 Rev 3 to Qcap 0280-01, Process Control Program for Processing of Radioactive Wet Wastes at Quad Cities Nuclear Power Station ML20151Y5991998-09-14014 September 1998 Rev 3 to LaSalle County Station Restart Plan, for Unit 2 Only ML20237A8651998-08-0707 August 1998 Qualified Unit 1 Supervisor Initial & Continuing Training Program ML20151S2691998-07-31031 July 1998 Rev 1.8 to Chapter 12 of Dresden Station Odcm ML18068A7121998-07-31031 July 1998 Rev 3 to Chapter 12 of Zion Station Odcm. ML20236U5511998-07-24024 July 1998 NRC Manual Chapter 0350 Restart Action Plan,For LaSalle County Station ML20217Q8521998-05-0101 May 1998 Rev 9 to Bzp 310-2, Nuclear Accident Reporting Sys Form (Primary Responsibility - Station Director). W/Notes & Comments ML20217N9331998-04-30030 April 1998 Rev 1.7 to Chapter 12 of Dresden Station Odcm ML20217N9541998-04-30030 April 1998 Rev 1.9 to Chapter 10,rev 2 to Chapter 11 & Rev 1.9 to Chapter 12 of LaSalle Odcm ML20217P2511998-04-28028 April 1998 Rev 2 to LaSalle County Station Unit 1/Unit 2 Restart Plan ML20217N9661998-03-31031 March 1998 Revs to ODCM for Zion Station,Including Rev 2 to Chapters 10 & 12 ML20216G8981998-03-16016 March 1998 Certified Fuel Handler Training & Retraining Program ML20216H8551997-12-31031 December 1997 Revs to OCDM for Dresden Station,Including Rev 1.9 to Chapter 10,rev 1.3 to Chapter 11,rev 1.6 to Chapter 12 & Rev 1.1 to App F ML20199J7581997-12-31031 December 1997 Rev 1 to IST Plan Pumps & Valves Byron Nuclear Generating Station,Units 1 & 2 ML20216H4321997-12-31031 December 1997 Revs to OCDM for Braidwood,Including Rev 1.8 to Chapter 10, Rev 1.9 to Chapter 11,rev 2 to Chapter 12 & Rev 2 to App F ML20198M2491997-12-18018 December 1997 Revs to Ocdm,Including Rev 1.3 to Chapter 11, Radiologicial Environ Monitoring Program & Rev 1.6 to Chapter 12, Radiological Effluent Technical Stds (Rets) ML20216H8241997-10-31031 October 1997 Revs to OCDM for Byron Station,Including Rev 1.3 to Chapter 10,rev 1.5 to Chapters 11 & 12 & Rev 1.3 to App F ML20216H9041997-10-31031 October 1997 Revs to OCDM for Zion Station,Including Rev 1.9 to Chapter 10,rev 1.1 to Chapter 11,rev 1.9 to Chapter 12 & Rev 1.1 to App F ML20198M2621997-10-31031 October 1997 Revs to Offsite Dose Calculation Manual,Consisting of Rev 1.5 to Chapter 11 & Rev 1.5 to Chapter 12 ML20212B4421997-10-22022 October 1997 Rev 3 to Zion Nuclear Station Recovery Plan ML20212B4471997-10-22022 October 1997 Rev 3 to Zion Nuclear Station Recovery Program,Scope Mgt Guideline ML20212B4601997-10-22022 October 1997 Rev 3 to Zion Nuclear Station Recovery Program,Sys Readiness Review ML20212B4761997-10-22022 October 1997 Rev 3 to Zion Nuclear Station Recovery Program,Dept Start- Up Readiness Assessment Guideline ML20198P1601997-10-20020 October 1997 Rev 1.5 to Odcm,Chapter 12 ML20212A2941997-10-0202 October 1997 Rev 56 to Dresden Nuclear Power Plant for Insertion in NRC Security Plan.Rev Withheld ML20211B4831997-09-0505 September 1997 Restart Action Plan ML20217Q7981997-08-26026 August 1997 Rev 1a to LaSalle County Station Unit 1/Unit 2 Restart Plan ML20140C4151997-06-0505 June 1997 Rev 1 to Zion Nuclear Station Recovery Plan ML20141A6411997-05-31031 May 1997 Rev 1.4,Chapter 12 to Radiological Effluent Technical Stds (RETS) of ODCM ML20148D9561997-05-16016 May 1997 LSCS Unit 1/Unit 2 Restart Plan ML20140C9231997-03-31031 March 1997 Rev 1.9 to Chapter 11, Radiological Environ Monitoring Program & LaSalle Annex Index ML20216H8691997-03-31031 March 1997 Revs to OCDM for LaSalle Station,Including Rev 1.8 to Chapter 10,rev 1.9 to Chapter 11,rev 1.8 to Chapter 12 & Rev 1.7 to App F ML20137B9221997-02-28028 February 1997 Revs 1.3 to Chapter 10, Radioactive Effluent Treatment & Monitoring, 1.4 to Chapter 11, Radiological Environ Monitoring Program & 1.4 to Chapter 12, Radioactive Effluent Technical Standards, Odcm,Byron Annex ML20216E6041997-01-31031 January 1997 Amend 4 to Zion Station Fire Protection Rept ML20137B4691997-01-31031 January 1997 Rev 1.9 to Chapter 10, Zion Annex Index & Rev 1.8 to Chapter 12, Radioactive Effluent Technical Stds ML20137C0011997-01-31031 January 1997 Odcm,Dresden Annex Revs 1.9 to Chapter 10, Radioactive Effluent Treatment & Monitoring, 1.2 to Chapter 11, Radiological Environ Monitoring Program & 1.3 to Chapter 12, Radiological Effluent Technical Standards ML20134L0221996-11-30030 November 1996 Rev 1.8 to ODCM, Annex,Chapters 10,11 & 12 ML20134H4591996-10-31031 October 1996 Rev 1.8 to Chapter 10 Odcm,Zion Annex Index ML20129E5621996-09-30030 September 1996 Rev 1.1 to Chapter 11 to Odcm,Zion Annex Index ML20116L4691996-08-12012 August 1996 Rev 1 to 1595-00305.30000, Byron Station Units 1 & 2 Second Interval Inservice Insp Program Plan-NRC Submittal ML20116F3971996-06-30030 June 1996 Rev 1.8 to ODCM, Annex,Chapters 10,11,12 & App F 1999-09-23 |
Text
Retrieved from "https://kanterella.com/w/index.php?title=ML20054H152&oldid=3641128"