Category:TECHNICAL SPECIFICATIONS & TEST REPORTS
MONTHYEARML20212F9221999-09-23023 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 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 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 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 ML20209D3931999-07-0707 July 1999 Proposed Tech Specs,Changing Proposed Degraded Voltage Low Limit Setpoint & Adding High Limit Setpoint & Allowable Value ML20209D3231999-07-0707 July 1999 Proposed Tech Specs,Revising MCPR Safety Limits & Adding Approved Siemens Power Corp Methodology List of TRs for COLR 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 ML20207A9491999-02-23023 February 1999 Rev 4 to LaSalle County Station Restart Plan for Unit 2 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 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 ML20151Y5991998-09-14014 September 1998 Rev 3 to LaSalle County Station Restart Plan, for Unit 2 Only ML20236U5511998-07-24024 July 1998 NRC Manual Chapter 0350 Restart Action Plan,For LaSalle County Station ML20217M6671998-05-0101 May 1998 Proposed Tech Specs Adding Ventilation Filter Testing Program 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 ML20216E3221998-04-0707 April 1998 Proposed Tech Specs Pages Re Addition of Ventilation Filter Testing Program ML20217J2981998-03-24024 March 1998 Proposed Tech Specs Deleting Unit 1 License Condition 2.C.(30)(a) in Entirety ML20202C8971998-02-0202 February 1998 Proposed Tech Specs Re Changes to Relocate Fire Protection Requirements ML20203G5051997-12-12012 December 1997 Proposed Tech Specs,Modifying Bypass Logic for Msli Valve Isolation Acuation Instrumentation on Condenser Low Vacuum ML20199K5481997-11-24024 November 1997 Proposed Ts,Adding Automatic Primary Containment Isolation on Ambient & Differential Temp High for Rwcs Pump,Pump Valve,Holdup Pipe & F/D Valve Rooms & Eliminating RHR Sys Steam Condensing Mode Isolation Actuation Instrumentation ML20211P9331997-10-15015 October 1997 Proposed Tech Specs Eliminating Unnecessary Detail from Accident Monitoring Instrumentation Surveillance Requirements ML20217C3771997-09-26026 September 1997 Proposed Tech Specs Adding Ventilation Filter Testing Program ML20216H7711997-09-0404 September 1997 Corrected TS Bases Sections B 3/4.2.1 & B 3/4.2.3 Re Thermal Limits ML20216C6381997-08-29029 August 1997 Proposed Tech Specs,Incorporating New Siemens' Methodologies That Will Enhance Operational Flexibility & Reducing Likelihood of Future Plant Derates ML20217Q7981997-08-26026 August 1997 Rev 1a to LaSalle County Station Unit 1/Unit 2 Restart Plan ML20141J5671997-08-12012 August 1997 Proposed Tech Specs Surveillance Requirement 4.7.1.3.c Re Ultimate Heat Sink by Deletion of Sediment Deposition Insp in Lake Screen House ML20151K9551997-08-0101 August 1997 Proposed Tech Specs Changing Title of Site Quality Verification Director to Manager of Quality & Safety Assessment ML20148Q4301997-07-0101 July 1997 Proposed Tech Specs Reflecting Improvements Made to Control Room Ventilation Air Intake Radiation Monitoring Sys Logic to Reduce Spurious Actuation of Emergency Filtration Mode of Operation & Unnecessary Challenges to ESF ML20148U2591997-07-0101 July 1997 Proposed Tech Specs to Change Definition of Channel Calibration & Correcting Miscellaneous Errors in TS & Bases. TS Affected Are TS Definition 1.4,TS Tables 3/4.3.2-1 & 3/4.3.6-1 & Bases for TS 3/4.3.1 ML20148N0201997-06-19019 June 1997 Proposed Tech Specs,Relocating Fire Protection Requirements ML20141L0371997-05-27027 May 1997 Proposed Tech Specs,Incorporating Restructured Station Organization,Change to Submittal Frequency of Radiological Effluent Release Rept & Other Administrative Changes ML20148D9561997-05-16016 May 1997 LSCS Unit 1/Unit 2 Restart Plan ML20137W5131997-04-14014 April 1997 Proposed Tech Specs Re Feedwater/Main Turbine Trip Sys Actuation Instrumentation Design Change 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 ML20134A1931997-01-20020 January 1997 Proposed Tech Specs 3/4.1.3.5 Re Control Rod Scram accumulators,3/4.4.4.3.2 Re Reactor Coolant Sys Operational leakage,3/4.5.1 Re ECCS - operating,3/4.5.3 Re ECCS, Suppression Chamber & 3/4.6.2.1 Re Suppression Chamber ML20135E6841996-12-0202 December 1996 Proposed Tech Specs,Requesting Amend to Section 3.4.2 to Revise SRV Configuration to Include Only 13 of Current 18 SRVs ML20134L0221996-11-30030 November 1996 Rev 1.8 to ODCM, Annex,Chapters 10,11 & 12 ML20129J4491996-10-31031 October 1996 Proposed Tech Specs Re Elimination of Seismic Monitoring Instrumentation Requirements ML20129B7981996-10-14014 October 1996 Proposed Tech Specs 2.1.2 Re Thermal Power,High Pressure & High flow,5.3 Re Reactor core,4.0 Re Design features,3/4.1.3 Re Control Rods & 3/4.2.4 Re Linear Heat Generation Rate ML20116A9601996-07-15015 July 1996 Proposed Tech Specs Re Revision of App A,Ts for Licenses NPF-11 & NPF-18,relocating Fire Protection Requirements of Listed TS Sections ML20115D8781996-07-0808 July 1996 Cycle 8 Startup Test Rept ML20113C8641996-06-21021 June 1996 Proposed Tech Specs,Including Extension of 18 Month Surveillance Interval & One Time Change to TS to Extend AOT for Each Subsystem of CR & Auxiliary Electric Equipment Room Emergency Filtration Sys ML20107F0641996-04-16016 April 1996 Proposed Tech Specs,Eliminating Selected Response Time Testing Requirements ML20107A8641996-04-0808 April 1996 Proposed Tech Specs for Siemens Power Corp Fuel Transition ML20097C9051996-02-0202 February 1996 Rev 1 to ISI Plan for Comm Ed LaSalle County Station Units 1 & 2 Second Ten-Yr Interval Insp Program ML20096G3411996-01-18018 January 1996 Proposed Tech Specs,Changing Setpoints for Automatic Primary Containment Isolation on MSL Tunnel Differential Temp High & Deleting Automatic Isolation Function on MSL Tunnel Temp High 1999-09-23
[Table view] Category:TEST/INSPECTION/OPERATING PROCEDURES
MONTHYEARML20212F9221999-09-23023 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 ML20211C3311999-04-30030 April 1999 Rev 2.0 to Generic ODCM for Dresden,Quad Cities,Zion, Lasalle,Byron & Braidwood ML20207A9491999-02-23023 February 1999 Rev 4 to LaSalle County Station Restart Plan for Unit 2 ML20151Y5991998-09-14014 September 1998 Rev 3 to LaSalle County Station Restart Plan, for Unit 2 Only ML20236U5511998-07-24024 July 1998 NRC Manual Chapter 0350 Restart Action Plan,For LaSalle County Station 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 ML20217Q7981997-08-26026 August 1997 Rev 1a to LaSalle County Station Unit 1/Unit 2 Restart Plan 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 ML20134L0221996-11-30030 November 1996 Rev 1.8 to ODCM, Annex,Chapters 10,11 & 12 ML20097C9051996-02-0202 February 1996 Rev 1 to ISI Plan for Comm Ed LaSalle County Station Units 1 & 2 Second Ten-Yr Interval Insp Program ML20095F4041995-12-0202 December 1995 Rev 1 to Procedure LZP-1250-1, A-Model Operation ML20093H1791995-10-10010 October 1995 Rev 1 to Pump & Valve Inservice Testing Program Plan,2nd Ten Year Interval for LaSalle County Station Units 1 & 2 ML20094D9271995-09-30030 September 1995 Rev 1.7 to ODCM Chapters 10,11,12 & App F for LaSalle Station ML20077Q5601994-12-30030 December 1994 Offsite Dose Calculation Manual Revisions to Chapters 10-12 & Appendix F for Lasalle Station ML20149G2591994-10-17017 October 1994 Rev 0 to LaSalle County Station Units 1 & 2 Pump & Valve IST Program Plan 2nd Ten-Yr Interval ML20149G2551994-10-17017 October 1994 Rev 0 to ISI Plan for LaSalle County Nuclear Station Units 1 & 2 Second Ten-Year ISI Interval ML20065G5401994-03-23023 March 1994 Rev 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 Corridors ML20063F8921994-01-31031 January 1994 Rev 1.0 to Chapters 10,11,12 & App F to Odcm,Lasalle County Station ML20059M9671993-10-27027 October 1993 Rev 1 to LZP-1130-2, Core Damage Assessment ML20045B5921993-05-28028 May 1993 Rev 1 to Procedure LZP-1210-4, Reporting of Transportation Accident. ML20127D0691992-12-30030 December 1992 Corporate Emergency Response Organization Required Reading Package 92-11 ML20114C7321992-08-20020 August 1992 Revised Annex to Chapter 11 to ODCM Re Exposure Pathway &/Or Sample ML20101M3611992-06-25025 June 1992 Offsite 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-1210-4 ML20079C0351991-05-0303 May 1991 Rev 2 to Procedure LZP-1330-30, Transfer of Wastes from Hrss Waste Tank & Waste Sump ML20043G4791990-05-18018 May 1990 Offsite Procedures,Including Rev 1 to LZP-1330-12,Rev 2 to LPZ-1330-13,Rev 1 to LZP-1330-14 & Rev 6 to LPZ-1330-14 ML20006C0571990-01-18018 January 1990 Public Version of Rev 33 to Crisis Mgt Implementing Procedure CMIP-1, Recovery Manager & Immediate Staff & Rev 24 to CMIP-2, News Group Plan. ML15264A1571990-01-0202 January 1990 Revised Crisis Mgt Implementing Procedures,Including Rev 32 to CMIP-1,Rev 29 to CMIP-4,Rev 33 to CMIP-5,Rev 38 to CMIP-6,Rev 37 to CMIP-7,Rev 32 to CMIP-9,Rev 1 to CMIP-14 & Rev 30 to CMIP-21 ML16152A8951990-01-0202 January 1990 Rev 33 to Public Version of Crisis Mgt Plan for Nuclear Stations. ML20012A3801990-01-0101 January 1990 Rev 28 to, Offsite Dose Calculation Manual,Oconee,Mcguire & Catawba Nuclear Stations. ML20012A3791990-01-0101 January 1990 Rev 27 to, Offsite Dose Calculation Manual,Oconee Nuclear Station. ML20012A3771990-01-0101 January 1990 Rev 26 to, Offsite Dose Calculation Manual McGuire Nuclear Station. ML20012A3751990-01-0101 January 1990 Rev 25 to, Offsite Dose Calculation Manual,Cawtaba Nuclear Station. ML20012A3691989-12-0505 December 1989 Rev 8 to, Process Control Program,Mcguire Nuclear Station. ML20011D2441989-12-0101 December 1989 Crisis Mgt Implementing Procedures. ML20012A3721989-11-27027 November 1989 Rev 4 to, Process Control Program,Cawtaba Nuclear Station. ML20012A3731989-11-15015 November 1989 Rev 4 to, Process Control Program Oconee Nuclear Station. ML19325F1931989-11-0101 November 1989 Public Version of Rev 32 to, Crisis Mgt Plan for Nuclear Stations. ML19332C8451989-11-0101 November 1989 Public Version of Revised Crisis Mgt Implementing Procedures,Including Rev 31 to CMIP-1,Rev 28 to CMIP-4,Rev 32 to CMIP-5,Rev 37 to CMIP-6,Rev 36 to CMIP-7,Rev 25 to CMIP-8,Rev 31 to CMIP-9 & Rev 19 to CMIP-13 ML20247H3371989-09-15015 September 1989 Revised Corporate Organization for Nuclear Incidents (Coni) Procedure Manual Including Rev 15 to CONI-1.01, Preparation,Issuance & Control Procedures, Rev 30 to CONI-1.02, Coni & Rev 19 to CONI-1.03, Alerting .. ML19327A7521989-08-16016 August 1989 Rev 2 to Combined Units 1 & 2 Inservice Testing Program for Pumps & Valves. ML20245L7651989-08-0707 August 1989 Rev 0 to Offsite Dose Calculation Manual ML20247M7921989-07-31031 July 1989 Rev 6 to PWR Operations Guideline Number 12 Simulator Testing Program. Simulator Transient Test Review Data Encl ML20247M9151989-07-27027 July 1989 Procedure Generation Package ML20247N0421989-06-19019 June 1989 Rev 5 to SS-1, Braidwood Simulator Steady State Performance Test ML20247M7581989-05-26026 May 1989 Rev 0 to Test NO-1, Braidwood Simulator Normal Operations Testing ML20247M7861989-05-26026 May 1989 Rev 0 to SV-1, Braidwood Simulator Surveillance Testing 1999-09-23
[Table view] |