Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML20212F92223 September 1999Rev 2.3 to Chapters 10,11,12 & App F of LaSalle Annex Odcm
ML20211L2872 September 1999Revs to ODCM, for LaSalle Annex Including Rev 2.2 for Chapters 10,11,12 & App FGrab sample
Offsite Dose Calculation Manual
Annual Radiological Environmental Operating Report
Process Control Program
Power change
ML20211C33130 April 1999Rev 2.0 to Generic ODCM for Dresden,Quad Cities,Zion, Lasalle,Byron & BraidwoodOffsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
Annual Radiological Environmental Operating Report
Process Control Program
Deep Dose Equivalent
ML20207A94923 February 1999Rev 4 to LaSalle County Station Restart Plan for Unit 2
ML20151Y59914 September 1998Rev 3 to LaSalle County Station Restart Plan, for Unit 2 OnlySafe Shutdown
ML20236U55124 July 1998NRC Manual Chapter 0350 Restart Action Plan,For LaSalle County StationEnforcement Discretion
ML20217N95430 April 1998Rev 1.9 to Chapter 10,rev 2 to Chapter 11 & Rev 1.9 to Chapter 12 of LaSalle OdcmGrab sample
Offsite Dose Calculation Manual
Annual Radiological Environmental Operating Report
Process Control Program
Power change
ML20217P25128 April 1998Rev 2 to LaSalle County Station Unit 1/Unit 2 Restart PlanSafe Shutdown
ML20217Q79826 August 1997Rev 1a to LaSalle County Station Unit 1/Unit 2 Restart PlanSafe Shutdown
ML20148D95616 May 1997LSCS Unit 1/Unit 2 Restart Plan
ML20216H86931 March 1997Revs 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
ML20140C92331 March 1997Rev 1.9 to Chapter 11, Radiological Environ Monitoring Program & LaSalle Annex IndexGrab sample
Offsite Dose Calculation Manual
ML20134L02230 November 1996Rev 1.8 to ODCM, Annex,Chapters 10,11 & 12
ML20097C9052 February 1996Rev 1 to ISI Plan for Comm Ed LaSalle County Station Units 1 & 2 Second Ten-Yr Interval Insp ProgramHydrostatic
VT-2
Scaffolding
ML20095F4042 December 1995Rev 1 to Procedure LZP-1250-1, A-Model OperationNuclear Accident Reporting System
ML20093H17910 October 1995Rev 1 to Pump & Valve Inservice Testing Program Plan,2nd Ten Year Interval for LaSalle County Station Units 1 & 2Reactor Vessel Water Level
High Radiation Area
Stroke time
Squib
Scram Discharge Volume
Cold shutdown justification
Power Operated Valves
ML20094D92730 September 1995Rev 1.7 to ODCM Chapters 10,11,12 & App F for LaSalle StationUltimate heat sink
Grab sample
Offsite Dose Calculation Manual
Annual Radiological Environmental Operating Report
Process Control Program
Power change
ML20077Q56030 December 1994Offsite Dose Calculation Manual Revisions to Chapters 10-12 & Appendix F for Lasalle StationGrab sample
Offsite Dose Calculation Manual
Annual Radiological Environmental Operating Report
Process Control Program
Deep Dose Equivalent
Power change
ML20149G25517 October 1994Rev 0 to ISI Plan for LaSalle County Nuclear Station Units 1 & 2 Second Ten-Year ISI IntervalHydrostatic
Nondestructive Examination
VT-2
Scaffolding
ML20149G25917 October 1994Rev 0 to LaSalle County Station Units 1 & 2 Pump & Valve IST Program Plan 2nd Ten-Yr IntervalReactor Vessel Water Level
Stroke time
Squib
Scram Discharge Volume
Cold shutdown justification
Power Operated Valves
ML20065G54023 March 1994Rev 1 to Test Procedure TR-213, One Hour Fire Test of Darmatt KM1 Sys for Protecting Cable Tray,Conduit,Supports & Junction Boxes in LaSalle Nuclear Power Station Units 1 & 2 DG CorridorsFire Barrier
ML20063F89231 January 1994Rev 1.0 to Chapters 10,11,12 & App F to Odcm,Lasalle County StationProcess Control Program
ML20059M96727 October 1993Rev 1 to LZP-1130-2, Core Damage Assessment
ML20045B59228 May 1993Rev 1 to Procedure LZP-1210-4, Reporting of Transportation Accident.Nuclear Accident Reporting System
ML20127D06930 December 1992Corporate Emergency Response Organization Required Reading Package 92-11
ML20114C73220 August 1992Revised Annex to Chapter 11 to ODCM Re Exposure Pathway &/Or SampleOffsite Dose Calculation Manual
ML20101M36125 June 1992Offsite Procedures,Including Rev 16 to LZP-1110-01,Rev 2 to LZP-1110-2,Rev 4 to LZP-1120-2,Rev 4 to LZP-1210,Rev 0 to LZP-1210-3 & Rev 0 to LZP-1210-4Nuclear Accident Reporting System
Earthquake
Minimum staff
ML20079C0353 May 1991Rev 2 to Procedure LZP-1330-30, Transfer of Wastes from Hrss Waste Tank & Waste Sump
ML20043G47918 May 1990Offsite Procedures,Including Rev 1 to LZP-1330-12,Rev 2 to LPZ-1330-13,Rev 1 to LZP-1330-14 & Rev 6 to LPZ-1330-14Grab sample
ML19327A75216 August 1989Rev 2 to Combined Units 1 & 2 Inservice Testing Program for Pumps & Valves.High Radiation Area
Stroke time
Cold shutdown justification
Power Operated Valves
ML20245L7657 August 1989Rev 0 to Offsite Dose Calculation ManualOffsite Dose Calculation Manual
ML20236G5971 July 1987Rev 0 to Units 1 & 2 Combined Inservice Testing Program for Pumps & Valves,Lasalle County Station,Comm EdStroke time
Cold shutdown justification
ML20212B27928 July 1986Revised Std Radiological Monitoring Program,Lasalle County Station
ML20214P64318 June 1986Rev 1 to Procedure 8601-009, Model 103 Long-Term Test PlanReactor Vessel Water Level
Half scram
Chernobyl
ML20205F57231 May 1986Rev 12 to Offsite Dose Calculation Manual List of Tables for La Salle Section 8.0Offsite Dose Calculation Manual
ML20203L35530 April 1986Rev 0 to Comm Ed Training Program Description for Station Control Room Engineer/Shift Technical Advisor
ML20155F45418 April 1986Snubber Reduction Program for Nuclear Piping Sys,Lasalle County Nuclear Station Units 1 & 2Reactor Vessel Water Level
High Radiation Area
Safe Shutdown Earthquake
Operating Basis Earthquake
Earthquake
ML20138Q12630 November 1985Rev 11 to site-specific Sections 7.2 & 8.0 to Offsite Dose Calculations ManualGrab sample
Process Control Program
ML20138B27122 November 1985Rev 0 to LaSalle Station Proactive Mgt PlanHigh Radiation Area
ML20116C9759 April 1985NUREG-0737,Suppl 1,Detailed Control Room Design Review Program Plan Suppl 3
ML20127J30411 March 1985Rev 0 to LAP-100-15, Control of Vendor Equipment Technical Info
ML20086J81917 October 1984Public Version of Revised Emergency Plan Implementing Procedures,Including Procedures LZP-1200-5 Re Generating Station Emergency Procedure Guidelines for Offsite Protective Actions & LZP-1310-1 Re Notifications
ML20087J25015 March 1984Rev 0 to Procedure LTS-1000-35, Fire Damper Operability TestFire Barrier
Scaffolding
ML20087H1505 March 1984Rev 1 to Procedure LTS-1000-36, Fire Damper Visual InspFire Barrier
Fire Watch
Hourly Fire Watch
Scaffolding
ML20079L74429 December 1983Public Version of Rev 3 to Emergency Plan Implementing Procedure LZP-1210-1, Hazardous Matl Incidents Reporting
ML20079P03321 November 1983Public Version of Revised Emergency Procedures LZP-1330-21, Determination of Reactor Coolant Chloride... Sampling Sys & LZP-1330-25, Sampling of Reactor Coolant at High Radiation Sample SysGrab sample
ML20083H87617 November 1983Public Version of Rev 2 to Emergency Plan Implementing Procedure LZP-1360-2, Use of Potassium Iodide (Ki) as Thyroid Blocking Agent & Revised Index
ML20083G5074 November 1983Public Version of Rev 2 to Emergency Plan Implementing Procedure LZP-1200-4, Classification of Liquid Release. Revised Index Encl
ML20090L64831 October 1983Rev 6 to Procedure Lts 300-4, Unit 1/2 Integrated Primary Containment Leak Rate TestReactor Vessel Water Level
Loop seal
Grab sample
ML20085K4253 October 1983Public Version of Rev 5 to Emergency Plan Implementing Procedure LZP-1110-1, Station Director (Acting Station Director),Receipt Form & 10CFR50.59 Format for Safety EvaluationFire Protection Program