Semantic search

Jump to navigation Jump to search
 Issue dateTitle
ML22332A45110 November 2022Attachment 3 - Markup of Technical Specification Bases Pages (for Information Only)
ML22111A25613 April 2022Technical Requirements Manual
ML22119A03230 September 2021Offsite Dose Calculation Manual Part I RECS & Part II ODCM
ML20122A24018 May 2020Documentation of the Completion of Required Actions Taken in Response to the Lessons Learned from the Fukushima Dai-Ichi Accident
ML20111A27413 April 2020Technical Requirements Manual
IR 05000373/20190018 May 2019NRC Integrated Inspection Report 05000373/2019001 and 05000374/2019001
IR 05000373/201800214 August 2018NRC Integrated Inspection Report 05000373/2018002; 05000374/2018002 and Exercise of Enforcement Discretion
ML18323A36627 April 20182017 Annual Radioactive Effluent Release Report (Part 2)
ML18323A36827 April 20182017 Annual Radioactive Effluent Release Report (Part 4)
RA18-018, Request to Extend Enforcement Discretion Provided in Enforcement Guidance Memorandum 15-002 for Tornado-Generated Missile Protection Non-Conformances Identified in Response to Regulatory Issue Summary 2015-06, Tornado Missile....20 March 2018Request to Extend Enforcement Discretion Provided in Enforcement Guidance Memorandum 15-002 for Tornado-Generated Missile Protection Non-Conformances Identified in Response to Regulatory Issue Summary 2015-06, Tornado Missile....
ML20311A5206 November 2017La Salle 2 2000-2017 Q1-Q4 ROP Inspection Findings
ML17117A56227 April 2017LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 2
ML17117A58627 April 2017LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 9
ML17117A57027 April 2017LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 4
ML17117A58927 April 2017LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 11
ML17095A30016 November 20162016 LaSalle County Station Initial License Examination Proposed Written Exam
ML16120A35129 April 2016LaSalle County, Units 1 and 2 - 2015 Annual Radioactive Effluent Release Report, Including Offsite Dose Calculation Manual, CY-LA-170-301, Revision 6. Part 2 of 9
ML16120A35229 April 2016LaSalle County, Units 1 and 2 - 2015 Annual Radioactive Effluent Release Report, Including Offsite Dose Calculation Manual, CY-LA-170-301, Revision 6. Part 3 of 9
IR 05000373/20150049 February 2016NRC Integrated Inspection Report 05000373/2015004; 05000374/2015004
IR 05000373/201500212 August 2015IR 05000373/2015002; 05000374/2015002; 04/01/2015 - 06/30/2015; LaSalle County Station, Units 1 & 2; Integrated; Maintenance Risk Assessments and Emergent Work Control; and Plant Modifications
RS-15-185, County - Supplemental Information Regarding Seismic Hazard Risk Evaluation and Seismic Hazard Prioritization Results - Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding Recommendation 2.1 of the Near.22 July 2015County - Supplemental Information Regarding Seismic Hazard Risk Evaluation and Seismic Hazard Prioritization Results - Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding Recommendation 2.1 of the Near.
IR 05000373/201400827 February 2015IR 05000373/2014008, 05000374/2014008; on 11/03/2014 - 02/23/2015; LaSalle County Station, Units 1 and 2; Routine Triennial Fire Protection Baseline Inspection
ML14177A85930 June 2014Staff Assessment of the Flooding Walkdown Report Supporting Implementation of Near-Term Task Force Recommendation 2.3 Related to the Fukushima DAI-ICHI Nuclear Power Plant Accident
ML14128A33429 May 2014Staff Assessment of the Seismic Walkdown Report Supporting Implementation of Near-term Task Force Recommendation 2.3 Related to the Fukushima DAI-ICHI Nuclear Power Plant Accident
RS-14-128, Updated Final Safety Analysis Report, Revision 20, Technical Specifications Bases11 April 2014Updated Final Safety Analysis Report, Revision 20, Technical Specifications Bases
RS-14-068, Seismic Hazard and Screening Report (Central and Eastern United States (CEUS) Sites), Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding Recommendation 2.1 of the Near-Term Task Force.31 March 2014Seismic Hazard and Screening Report (Central and Eastern United States (CEUS) Sites), Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding Recommendation 2.1 of the Near-Term Task Force.
ML13192A44519 June 2013LaSalle County Station, Unit 2, Supplemental Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding the Seismic Aspects of Recommendation 2.3 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi
ML13192A44621 May 2013Enclosure 1, Updated Transmittal # 1 (Annex a) Seismic Walkdown Report in Response to the 50.54(f) Information Request Regarding Fukushima Near-Term Task Force Recommendation 2.3: Seismic for the LaSalle County Station, Unit 2, Report No. R
RA13-020, Submittal of 2012 Annual Radioactive Effluent Release Report26 April 2013Submittal of 2012 Annual Radioactive Effluent Release Report
RS-12-164, Company, LLCs 180-day Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding the Flooding Aspects of Recommendation 2.3 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident27 November 2012Company, LLCs 180-day Response to NRC Request for Information Pursuant to 10 CFR 50.54(f) Regarding the Flooding Aspects of Recommendation 2.3 of the Near-Term Task Force Review of Insights from the Fukushima Dai-ichi Accident
ML12353A2071 November 201212Q0108.50-R-002, Rev. 1, Seismic Walkdown Report in Response to the 50.54(f) Information Request Regarding Fukushima Near-Term Task Force Recommendation 2.3: Seismic for the LaSalle County Station, Unit 2, Part 1 of 16
ML12353A2251 November 201212Q0108.50-R-001, Rev. 1, Seismic Walkdown Report in Response to the 50.54(f) Information Request Regarding Fukushima Near-Term Task Force Recommendation 2.3: Seismic for the LaSalle County Station, Unit 1, Part 1 of 15
ML12053A34012 March 2012Request for Information Pursuant to Title 10 of the Code of Federal Regulations 50.54(f) Regarding Recommendations 2.1, 2.3, and 9.3, of the Near-Term Task Force Review of Insights from the Fukushima Dai-Ichi Accident
ML12056A05012 March 2012Enclosure 4 - Recommendation 2.3: Flooding
ML12056A04912 March 2012Enclosure 3 - Recommendation 2.3: Seismic
RA11-021, Appendix a & B, Offsite Dose Calculation Manual, Revision 2, LaSalle, Units 1 and 226 April 2011Appendix a & B, Offsite Dose Calculation Manual, Revision 2, LaSalle, Units 1 and 2
RA10-020, 2009 Annual Radioactive Effluent Release Report28 April 20102009 Annual Radioactive Effluent Release Report
RS-10-080, License Amendment Request Regarding Reactor Coolant System Pressure and Temperature Limit Curves19 April 2010License Amendment Request Regarding Reactor Coolant System Pressure and Temperature Limit Curves
RS-08-119, Supplemental Information Concerning License Amendment to Allow Ganged Rod Drive Capability of the Rod Control Management System12 September 2008Supplemental Information Concerning License Amendment to Allow Ganged Rod Drive Capability of the Rod Control Management System
RS-08-110, Supplemental Information Concerning License Amendment to Allow Ganged Rod Drive Capability of the Rod Control Management System2 September 2008Supplemental Information Concerning License Amendment to Allow Ganged Rod Drive Capability of the Rod Control Management System
ML0821301401 August 2008Request for Additional Information Related to Related to Request for License Amendment to Allow Ganged Rod Drive Capability of the Rod Control Management System Tac Nos. MD7900 and MD7901)
ML08133008914 April 2008Technical Requirements Manual
RS-08-045, LaSalle, Units 1 and 2, Technical Requirements Manual14 April 2008LaSalle, Units 1 and 2, Technical Requirements Manual
IR 05000373/200600418 July 2006IR 05000373-06-004, 05000374-06-004; 04/01/2006 - 06/30/2006; LaSalle County Station, Units 1 & 2; Quarterly Integrated Inspection Report
IR 05000373/20060032 May 2006IR 05000373-06-003, IR 05000374-06-003, on 01/01/2006 - 03/31/2006 for LaSalle County Station, Units 1 and 2; Operating Performance During Nonroutine Evolutions Events and Access Control to Radiologically Significant Areas Report
IR 05000373/200600210 February 2006IR 05000373-06-002; 05000374-06-002(DRS); 01/03/2006 - 01/05/2006; LaSalle County Station, Units 1 & 2; Supplemental Inspection - Initiating Events and Mitigating Systems Cornerstones
IR 05000373/200500612 October 2005IR 05000373-05-006(DRS); 05000374-05-006(DRS); on 08/15/2005 - 09/02/2005; LaSalle County Station, Units 1 and 2; Fire Protection Triennial Baseline Inspection
ML05291048212 October 2005IR 05000373-05-006(DRS); 05000374-05-006(DRS); on 08/15/2005 - 09/02/2005; LaSalle County Station, Units 1 and 2; Fire Protection Triennial Baseline Inspection
IR 05000373/200500210 May 2005IR 05000373-05-002, 05000374-05-002, on 01/01/2005 - 03/31/2005, LaSalle County Station, Units 1 & 2. Fire Protection, Maintenance Risk Assessments and Emergent Work Control, Post-Maintenance Testing, Access Control to Radiologically Signif
ML05130063310 May 2005IR 05000373-05-002, 05000374-05-002, on 01/01/2005 - 03/31/2005, LaSalle County Station, Units 1 & 2. Fire Protection, Maintenance Risk Assessments and Emergent Work Control, Post-Maintenance Testing, Access Control to Radiologically Signif