Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML23317A11910 November 2023Constellation Energy Generation, LLC - 2023 Annual Report - Guarantees of Payment of Deferred PremiumsAffidavit
ML22320A55916 November 20222022 Annual Report - Guarantees of Payment of Deferred Premiums
RS-22-108, Response to Request for Additional Information LaSalle County Station, Units 1 and 2 and Quad Cities Nuclear Power Station, Units 1 and 2 License Amendments Related to Fuel Storage5 October 2022Response to Request for Additional Information LaSalle County Station, Units 1 and 2 and Quad Cities Nuclear Power Station, Units 1 and 2 License Amendments Related to Fuel Storage
RS-22-090, Response to Request for Additional Information Regarding Quad Cities New Fuel Storage Vault and Spent Fuel Storage Pool Criticality Methodologies13 July 2022Response to Request for Additional Information Regarding Quad Cities New Fuel Storage Vault and Spent Fuel Storage Pool Criticality MethodologiesEarthquake
Fire Protection Program
RS-22-006, Request to Expand Applicability of Prime Methods to Evaluate Fuel Centerline Melt and Cladding Strain Compliance for Framatome Fuel20 January 2022Request to Expand Applicability of Prime Methods to Evaluate Fuel Centerline Melt and Cladding Strain Compliance for Framatome FuelAnticipated operational occurrence
Post Accident Monitoring
Fuel cladding
RS-22-005, Response to Request for Additional Information for the GNF3 Fuel Transition License Amendment Request11 January 2022Response to Request for Additional Information for the GNF3 Fuel Transition License Amendment RequestAnticipated operational occurrence
ML21307A0542 November 2021Annual Report - Guarantees of Payment of Deferred Premiums
RS-21-065, License Amendment Request Regarding New Fuel Storage Vault and Spent Fuel Storage Pool Criticality Methodologies with Proposed Change to Technical Specifications Section 4.3.125 October 2021License Amendment Request Regarding New Fuel Storage Vault and Spent Fuel Storage Pool Criticality Methodologies with Proposed Change to Technical Specifications Section 4.3.1Aging Management
Earthquake
ML21272A27729 September 2021Update to Application for Order Approving License Transfers and Proposed Conforming License Amendments
ML21057A27325 February 2021Application for Order Approving License Transfers and Proposed Conforming License AmendmentsDecommissioning Funding Plan
RS-21-072, Framatome Affidavit for GEXL98 Correlation for Atrium 10 Xm Fuel22 February 2021Framatome Affidavit for GEXL98 Correlation for Atrium 10 Xm Fuel
NMP1L3371, Summary of Changes, Quality Assurance Topical Report, NO-AA-10 & Decommissioning Quality Assurance Program, NO-DC-1010 February 2021Summary of Changes, Quality Assurance Topical Report, NO-AA-10 & Decommissioning Quality Assurance Program, NO-DC-10
ML20310A1154 November 2020Annual Report - Guarantees of Payment of Deferred Premiums
ML19318G17014 November 20192019 Annual Report - Guarantees of Payment of Deferred Premiums
ML18316A0037 November 2018Submittal of 2018 Annual Report - Guarantees of Payment of Deferred Premiums
ML16088A39928 March 2016Transmittal of Exelon Nuclear Radiological Emergency Plan Addendum RevisionSpent Fuel Pool Instrumentation
RS-16-059, Quad Cities, Units 1 and 2 - Transmittal of Exelon Nuclear Radiological Emergency Plan Addendum Revision28 March 2016Quad Cities, Units 1 and 2 - Transmittal of Exelon Nuclear Radiological Emergency Plan Addendum RevisionSpent Fuel Pool Instrumentation
RS-16-062, Additional Information Regarding License Amendment Request for Spent Fuel Storage Pool Criticality Methodology for Fuel Channel Bow/Bulge9 March 2016Additional Information Regarding License Amendment Request for Spent Fuel Storage Pool Criticality Methodology for Fuel Channel Bow/Bulge
RS-16-018, Response to Request for Additional Information Regarding Request for License Amendment Regarding Transition to Areva Fuel28 January 2016Response to Request for Additional Information Regarding Request for License Amendment Regarding Transition to Areva FuelSafe Shutdown
Shutdown Margin
Anticipated operational occurrence
Feedwater Controller Failure
Earthquake
RS-14-310, License Amendment Request Regarding Spent Fuel Storage Pool Criticality Methodology and Proposed Change to Technical Specification 4.3.1, Criticality30 December 2014License Amendment Request Regarding Spent Fuel Storage Pool Criticality Methodology and Proposed Change to Technical Specification 4.3.1, CriticalityEarthquake
Fuel cladding
ML14321A70514 November 20142014 Annual Report - Guarantees of Payment of Deferred Premiums
RS-14-238, Transmittal of Proprietary Meeting Slides25 August 2014Transmittal of Proprietary Meeting Slides
ML14204A70923 July 2014Enclosure 3, Affidavit of Peter M. Yandow
RS-14-160, Co. - Submission of Standard Practice Procedure Plans and Foreign Ownership Control or Influence Package2 July 2014Co. - Submission of Standard Practice Procedure Plans and Foreign Ownership Control or Influence Package
ML13044A66414 January 2013Attachment 3, Areva Np Inc., Affidavit of Gayle F. Elliott
RS-12-227, Exelongeneration, Submission of Standard Practice Procedure Plans and Updated Foreign Ownership Control or Influence Package19 December 2012Exelongeneration, Submission of Standard Practice Procedure Plans and Updated Foreign Ownership Control or Influence Package
ML11287A18914 October 2011Affidavit - Mr. T. Foster
ML11270006826 September 2011Enclosure 3, Mfn 10-245 R4, AffidavitChannel-control blade interference
ML1031904268 November 2010Corp. - 2010 Annual Report - Guarantees of Payment of Deferred Premiums
ML0711004534 April 2007Westinghouse Application for Withholding, Affidavit, and Non-Proprietary Version of Attachment 2 (Attachment 3)
ML0606605541 March 2006Attachment 2 to March 3, 2006, Letter (Affidavit and Non-proprietary Version of Attachment 1)
ML06062038322 February 2006Affidavit and Non-Proprietary Version of Attachment 1 to February 22, 2006, Exelon LetterMission time
Stroke time
MELLLA
Fuel cladding
Coast down
ML0604603847 February 2006Affidavit, Quad Cities Replacement Steam Dryer Meeting on November 8 - 9, 2005
ML06062036826 January 2006Attachment 3 (Technical Specifications) and 4 (Affidavit and Non-Proprietary Version of Attachment 2 to Exelon Letter Dated January 26, 2006)Anticipated operational occurrence
Safe Shutdown Earthquake
MELLLA
Coast down
RS-05-176, Affidavit and Attachment 6 to Exelon Letter Dated December 15, 200513 December 2005Affidavit and Attachment 6 to Exelon Letter Dated December 15, 2005Minimum Critical Power Ratio
RS-05-145, Technical Documentation Related to Analysis and Design of New Quad-Cities Steam Dryers, and Responses to Requests for Additional Information Related to EPU Operation at Dresden and Quad-Cities Nuclear Power Stations17 October 2005Technical Documentation Related to Analysis and Design of New Quad-Cities Steam Dryers, and Responses to Requests for Additional Information Related to EPU Operation at Dresden and Quad-Cities Nuclear Power Stations
ML05200032814 July 2005Surveillance Program for Channel-Control Blade InterferenceChannel-control blade interference
RS-05-061, Response to Request for Additional Information for Review of Quad Cities Replacement Steam Dryer12 May 2005Response to Request for Additional Information for Review of Quad Cities Replacement Steam DryerFinite Element Analysis
Flow Induced Vibration
RS-05-059, General Electric Technical Documents Related to Analysis and Design of New Quad Cities Steam Dryers, and Responses to Requests for Additional Information Related to EPU Operation at Dresden and Quad Cities Nuclear Power Stations6 May 2005General Electric Technical Documents Related to Analysis and Design of New Quad Cities Steam Dryers, and Responses to Requests for Additional Information Related to EPU Operation at Dresden and Quad Cities Nuclear Power Stations
RS-05-055, Technical Documentation Related to Analysis and Design of New Quad Cities Steam Dryers, and Responses to Requests for Additional Information Related to EPU Operation at Dresden and Quad Cities Nuclear Power Stations6 May 2005Technical Documentation Related to Analysis and Design of New Quad Cities Steam Dryers, and Responses to Requests for Additional Information Related to EPU Operation at Dresden and Quad Cities Nuclear Power Stations
RS-05-053, Technical Documentation Related to Analysis and Design of New Quad Cities Steam Dryers, and Responses to Requests for Additional Information Related to EPU Operation at Dresden and Quad Cities Nuclear Power Stations28 April 2005Technical Documentation Related to Analysis and Design of New Quad Cities Steam Dryers, and Responses to Requests for Additional Information Related to EPU Operation at Dresden and Quad Cities Nuclear Power Stations
RS-05-040, Technical Documentation Related to Analysis and Design of New Quad Cities Steam Dryers, and Responses to Requests for Additional Information Related to EPU Operation at Dresden and Quad Cities Nuclear Power Stations1 April 2005Technical Documentation Related to Analysis and Design of New Quad Cities Steam Dryers, and Responses to Requests for Additional Information Related to EPU Operation at Dresden and Quad Cities Nuclear Power StationsFinite Element Analysis
Flow Induced Vibration
ML05045056426 January 2005Affidavit of David J. Robare Dated January 26, 2005
SVPLTR 04-0020, Core Operating Limits Report for Unit 3 Cycle 18A, Revision 1, and General Electric Affidavit30 April 2004Core Operating Limits Report for Unit 3 Cycle 18A, Revision 1, and General Electric Affidavit
ML04089004516 March 2004Core Operating Limits Report for Quad Cities Unit 2, Cycle 18, Revision 0Minimum Critical Power Ratio
MELLLA