Category:Annual Report
Jump to navigation
Jump to search
(previous page) (next page)
Category Used between: 31 December 1965 to 9 December 2025
Plant
University
Fuel Processing
- BWX Technologies (0)
- Barnwell (0)
- Claiborne (0)
- Consolidated Interim Storage Facility (0)
- Eagle Rock (0)
- Erwin (0)
- Framatome ANP Richland (0)
- Global Nuclear Fuel (0)
- HI-STORE (0)
- Holtec (0)
- Orano USA (0)
- Paducah Gaseous Diffusion Plant (0)
- Portsmouth Gaseous Diffusion Plant (0)
- Triso-X (0)
- West Valley Demonstration Project (0)
- Wood River Junction (0)
Laboratory
- 05000470 (0)
- Battelle Memorial Institute (0)
- Dow Chemical Company (10)
- General Atomics (10)
- Hermes (0)
- Idaho National Laboratory (0)
- Knolls Atomic Power Laboratory (0)
- Los Alamos National Laboratory (0)
- Lynchburg Research Center (0)
- National Bureau of Standards Reactor (0)
- National Institute of Standards and Technology (0)
- National Renewable Energy Lab (0)
- Northwest Medical Isotopes (0)
- Oak Ridge National Laboratory (0)
- PM-1 (0)
- PM-2A (0)
- Pacific Northwest National Laboratory (0)
- Plum Brook (2)
- SHINE Medical Technologies (0)
- SM-1 (0)
- SM-1A (0)
- Sandia National Laboratories (0)
- Tuxedo (0)
- U.S. Geological Survey (9)
- Vanowen (0)
- Waltz Mill (3)
Hospital
- Advocate Illinois (0)
- Avera McKennan Hospital (0)
- Banner Boswell Medical Center (0)
- Bard Brachytherapy (0)
- Dermatology of Seattle and Bellevue (0)
- Fred Hutchinson Cancer Center (0)
- George Washington Hospital (0)
- Karmanos Cancer Institute (0)
- Kennedy Memorial Hospital (0)
- Lincoln Memorial Hospital (0)
- Northwestern Memorial Hospital (0)
- Piedmont Hospital (0)
- UMass Memorial Health Medical Center (0)
- University Hospitals of Cleveland (0)
- West Virginia University Hospital (0)
Manufacturer
- 05200045 (0)
- Braun Intertec Corporation (0)
- Electric Boat (0)
- Martinez Refining Company (0)
- Mistras Group (0)
- Reliable Testing Services (0)
- Sacyr Construction (0)
- Screaming Eagle Coal (0)
- Tilden-Mine (0)
Agency
Pages in category "Annual Report"
The following 200 pages are in this category, out of 1,545 total.
(previous page) (next page)0
- 0CAN020308, Arkansas, Units 1 & 2 - Annual Radioactive Effluent Release Report for 2002
- 0CAN020605, Annual Radioactive Effluent Release Report January 1 Through December 31, 2005
- 0CAN050501, Annual Radiological Environmental Operating Report
- 0CAN050604, Arkansas, Units 1 and 2 - Errors or Changes in the Emergency Core Cooling System Evaluation Model: Annual Report for 2005
- 0CAN052202, Annual 10 CFR 50.46 Report for Calendar Year 2021 Emergency Core Cooling System Evaluation Changes
- 0CAN060703, Errors or Changes in the Emergency Core Cooling System Evaluation Model: Annual Report for 2006
- 0CAN061603, Annual 10 CFR 50.46 Report for Calendar Year 2015 Emergency Core Cooling System Evaluation Changes Arkansas Nuclear One - Units 1 and 2
3
- 3F0205-04, Complex - Environmental Protection Plan Report. 2004 Annual Sea Turtle Report
- 3F0314-03, Annual Decommissioning and Irradiated Fuel Management Financial Status Report for 2013
- 3F0502-05, Part 3 of 7, Crystal River Unit 3 - 2001 Annual Financial Reports
- 3F0503-05, 2002 Annual Financial Reports, Staying Focused Through Table 11
- 3F0703-02, 2002 Annual Financial Reports
- 3F0704-07, 2003 Annual Financial Reports
- 3F0805-07, 2004 Annual Financial Reports
- 3F0806-03, 2005 Annual Financial Reports
A
B
- B18650, Part 1 of 4, Millstone Nuclear Power Station, Units 1, 2 and 3, 2001 Radioactive Effluent Release Report
- B18655, 2001 Annual Financial Report
- B18837, Annual Report
- B18867, 2002 Annual Reporting of Changes to and Errors in Emergency Core Cooling System Models or Applications
- B18886, Annual Report for Dominion Resources., Inc
- BSEP 02-0005, 2001 Sea Turtle Annual Report for Carolina Power & Light Companys Brunswick Steam Electric Plant Biological Opinion
- BSEP 02-0123, Submittal of Annual Report of Changes and Errors in Emergency Core Cooling System Evaluation Models from Brunswick Steam Electric Plant, Units 1 & 2
- BSEP 04-0109, Report of 10CFR50.59 Evaluation and Commitment Changes
- BSEP 05-0003, Sea Turtle Annual Report
- BSEP 05-0023, Annual Radiological Environmental Operating Report for 2004
- BSEP 06-0003, 2005 Sea Turtle Annual Report
- BSEP 07-0003, Sea Turtle Annual Report
- BSEP 11-0006, 2010 Sea Turtle Annual Report
- BSEP 13-0100, Annual Report of Emergency Core Cooling System Evaluation Model Changes and Errors
- BVY 03-027, Cycle 22 10CFR50.59 Report
- BVY 03-044, 2002 Annual Report, and Securities and Exchange Commission Form 10-K Submittal for All Entergy Nuclear Operations, Inc. Plants
- BVY 04-049, 2003 Annual Report, and, Securities and Exchange Commission Form 10-K Submittal for All Entergy Nuclear Operations, Inc. Plants. Form 10-K Through Page E-31
- BVY 05-057, 2004 Annual Report, and, Securities and Exchange Commission Form 10-K Submittal
- BVY 07-006, 10CFR50.46(a)(3)(ii) Annual Report for 2006
- BVY 14-038, Radioactive Effluent Release Report for 2013 Including Annual Radiological Impact on Man
- BVY 17-015, 2016 Annual Report of the Results of Individual Monitoring
- BW030022, Annual Environmental Operating Report
- BW140029, Annual Dose Report for 2013
- BYRON 2003-0036, Annual Radioactive Effluent Release Report
- BYRON 2004-0045, 2003 Annual Radioactive Effluent Release Report
- BYRON 2006-0045, Annual Radioactive Effluent Release Report
- BYRON 2015-0029, 2014 Regulatory Commitment Change Summary Report
C
- CNL-14-049, CNL-14-049, TVA Guarantee of Payment of Deferred Premiums - 2013 Annual Report
- CNRO-2011-00004, Entergy - Annual Report for Quality Assurance Program Manual Changes Under 10CFR50.54(a)(3) and 10CFR72.140(d) Notification of Application of Approved Appendix B to 10CFR72 Subpart G
- CP-201200106, Submittal of Guarantees of Payment of Deferred Premiums
- CP-201200347, Comanche Peak, Units 1 and 2, Enclosure 1 to TXX-12061, 2011 Radioactive Effluent Release Report
- CP-201300161, Submittal of Guarantees of Payment of Deferred Premiums
- CP-201400443, Transmittal of Year 2013 Radioactive Effluent Release Report
- CP-201500138, Guarantees of Payment of Deferred Premiums
- CP-201700199, Independent Spent Fuel Storage Installation - Submittal of Annual Financial Report for Year Ended 2016
- CP-201700225, Guarantees of Payment of Deferred Premiums
- CPSES-200200080, Annual Report of Changes in Peak Cladding Temperature
- CPSES-200202258, Submittal of Securities & Exchange Commission Annual Report Form 10K for Txu Energy
- CPSES-200202360, Sixth Refueling Outage (2RF06) Steam Generator Twelve Month Report, Special Report No. 2-SR-02-002-00
- CPSES-200300042, Annual Report of Changes in Peak Cladding Temperature for Comanche Peak Steam Electric Station
- CPSES-200300857, Submittal of Securities and Exchange Commission Annual Report Form 10K for Txu Energy
- CPSES-200400179, 1OCFR50.59 Evaluation Summary Report 0011
- CY-05-007, Annual Radioactive Effluent Release Report for Independent Spent Fuel Storage Installation - 2004
- CY-05-045, Summary Report for 01/01/2003 - 12/31/2004
D
- DCL-02-089, CFR 50.46 Annual Report of Emergency Core Cooling System Evaluation Model Changes
- DCL-02-114, Commitment Change Summary Report, January - December 2001
- DCL-03-040, Annual Technical Specification 5.6.1 Report
- DCL-04-038, Annual Technical Specification 5.6.1 Report
- DCL-04-051, Units I and 2, 2003 Annual Radiological Environmental Operating Report
- DCL-04-053, Annual Nonradiological Environmental Operating Report
- DCL-05-027, PG&E Corporation 2004 Annual Report
- DCL-05-050, 2004 Annual Radiological Environmental Operating Report
- DCL-06-048, 2005 Annual Radioactive Effluent Release Report
- DCL-06-088, CFR 50.46 Annual Report for 2005 of Emergency Core Cooling System Evaluation Model Changes
- DCL-07-047, Annual Radioactive Effluent Release Report
- DCL-14-025, Annual Report of Occupational Radiation Exposure for 2013
- DCL-15-093, 10 CFR 50.46 Annual Report of Emergency Core Cooling System Evaluation Model Changes for Peak Cladding Temperature for 2014
- DCL-16-052, Submittal of Annual Report of Occupational Radiation Exposure for 2015
- DCL-19-024, And Humboldt Bay Power Plant 2019 Annual Statement of Insurance
- DCL-20-021, Submittal of 2020 Annual Statement of Insurance for Pacific Gas and Electric Companys Diablo Canyon Power Plant and Humboldt Bay Power Plant
- DCL-2006-522, PG&E Diablo Canyon Power Plant (DCPP) Submittal - Receiving Water Monitoring Program 2005 Annual Report
- DCL-2014-509, Annual Report on Discharge Monitoring
- DCL-2014-517, Letter from Kenneth W. Cortese Report on Discharge Monitoring at Diablo Canyon Power Plant
- DCL-2024-502, 2023 Annual Sea Turtle Report for Diablo Canyon Power Plant (DCPP)
- DCL-24-032, 2024 Annual Statement of Insurance for Pacific Gas and Electric Company’S Diablo Canyon Power Plant
E
- E910-02-023, Experimental Corporation 2001 Annual Report
- E910-03-017, Annual Radioactive Effluent Releases Report
- E910-03-019, 2002 Annual Report
- E910-04-004, Experimental Corporation 2003 Annual Report for 01/01/2003 - 12/31/2003
- E910-04-017, Revised Decommissioning Report for the Saxton Nuclear Experimental Corporation and Financial Test Information
- ENOC-07-00020, Entergy Nuclear Operations, Inc., Annual Report for Quality Assurance Program Manual Changes, Revision 16
- ET 02-0016, Annual Report of ECCS Model Changes
G
- GNRO-2002/00038, Annual Financial Report for South Mississippi Electric Power Association (Smepa)
- GNRO-2004/00029, Report of 1OCFR50.59 Safety Evaluations and Commitment Changes - November 01, 2002 Through March 31, 2004
- GNRO-2005/00012, Annual Radioactive Effluent Release Report (ARERR)
- GNRO-2005/00022, Annual Report
- GNRO-2006/00026, South Mississippi Electric Power Association, Grand Gulf, Unit 1, 2005 Annual Financial Report
- GNRO-2007/00023, Annual Radioactive Effluent Release Report (ARERR)
- GO2-02-031, Energy Northwests Submittal of 2001 Annual Financial Report for Columbia Generating Station
- GO2-03-007, 2002 Annual Financial Report for Columbia Generating Station
- GO2-03-036, Annual Environmental Operating Report
- GO2-04-012, Transmittal of 2003 Annual Financial Report
- GO2-08-005, 2007 Annual Financial Report
- GO2-09-008, 2008 Annual Financial Report
- GO2-10-031, Fatigue Management Annual Performance Data Report September 21 to December 31, 2009
- GO2-12-014, Independent Spent Fuel Storage Installation, Biennial Commitment Changes and 50.59/72.48 Report
- GO2-12-019, 2011 Annual Financial Report
- GO2-13-009, Generation Station, Independent Spent Fuel Storage Installation, Submittal of 2012 Annual Financial Report
- GO2-15-017, 2014 Annual Financial Report
- GO2-16-017, Transmittal of 2015 Annual Financial Report
- GO2-18-053, Submittal of 2017 Annual Financial Report
- GO2-20-014, 2019 Annual Radioactive Effluent Release Report
H
- HNP-02-060, Annual Radioactive Effluent Release Report for 2001
- HNP-03-044, Annual Radiological Environmental Operating Report, 2002
- HNP-03-122, Report of Changes Pursuant to 10 CFR 50.59
- HNP-06-046, Annual Radioactive Effluent Release Report
- HNP-08-016, Annual Report in Accordance with Technical Specification 6.9.1.2 Regarding Primary Coolant Specific Activity Limits for 2007
- HNP-12-065, CFR 50.46 Annual Report of Changes to LOCA Analyses
J
- JAFP-02-0052, Annual Report, Safety Relief Valve Challenges and Failures, for James A. FitzPatrick Nuclear Power Plant
- JAFP-03-0056, Annual Radioactive Effluent Release Report for January 1, 2002 Through December 31, 2002
- JAFP-04-0054, Annual Radioactive Effluent Release Report for the Period of January 1, 2003 Through December 31, 2003
- JAFP-04-0135, CFR 50.46 Annual Report - Errors in Emergency Core Cooling System (ECCS) Evaluation Models
- JAFP-05-0062, Annual Radioactive Effluent Release Report for January 1, 2004 - December 31, 2004
- JAFP-06-0127, CFR 50.46 Annual Report - Errors in Emergency Core Cooling System (ECCS) Evaluation Models
- JPN-02-012, Part 3 of 3, Indian Point, Units 1, 2, & 3, James A. FitzPatrick & Pilgrim Nuclear Station - 2001 Annual Report & Security & Exchange Commission Form 10- K, Power Purchase Agreements
- JPN-02-023, 10 CFR 50.46 Annual Report - Errors in Emergency Core Cooling System (ECCS) Evaluation Models
- JPN-04-012, 2003 Annual Report, and, Securities and Exchange Commission Form 10-K Submittal for All Entergy Nuclear Operations, Inc. Plants. Financial Results Through Investor Information
L
- L-00-072, Annual Financial Report - 1999 for Beaver Valley Power Station, Unit 1 and 2
- L-02-029, Property Insurance Coverage - 2001 Annual Notification for Perry, Davis-Besse & Beaver Valley
- L-02-041, Annual Financial Reports & Certified Financial Statements for Perry Nuclear Power Plant, Davis-Besse Nuclear Power Station & Beaver Valley Power Station
- L-02-044, 2001 Firstenergy Corp. Annual Report Completing Requirements for Retrospective Premimum Guarantee
- L-03-045, Firstenergy Corporation Retrospective Premium Guarantee
- L-03-066, Annual Environmental Report, Non-Radiological
- L-03-072, Annual Radioactive Release Report for 2002, Table of Contents Through Attachment E
- L-04-037, Letter Forwarding 2003 Firstenergy Corp. Annual Report
- L-04-062, Commitment Changes and Report of Facility Changes, Tests and Experiments
- L-05-066, Annual Environmental Report, Non-Radiological
- L-05-067, Letter Transmitting Firstenergy Corp. 2004 Annual Report
- L-06-065, 2005 Annual Report for Firstenergy Corp; Retrospective Premium Guarantee
- L-08-038, Transmittal of Annual Report for the 2007
- L-11-015, Annual Emission Report, Facility Id: 02-43-12-0922
- L-11-050, 2010 Annual Report
- L-12-059, 2011 Annual Report
- L-15-031, Annual Report Pursuant to 75.11, Location Information
- L-15-095, 2014 Annual Report of Emergency Core Cooling System Errors and Model Changes
- L-20-033, Submittal of Annual Financial Report
- L-2002-198, 10 CFR 50.59 Report
- L-2003-018, CFR50.46, Acceptance Criteria for Emergency Core Cooling Systems in Light Water Nuclear Power Reactors - Annual Report
- L-2003-038, 2002 Annual Reports of Occupational Exposure, and Reactor Coolant Specific Activity Limits
- L-2003-077, Annual Radioactive Effluent Release Report
- L-2003-078, Acceptance Criteria for Emergency Core Cooling Systems for Light Water Nuclear Power Reactors 10 CFR 50.46 Annual Report
- L-2003-290, Report of 10 CFR 50.59 Plant Changes
- L-2005-050, 2004 Annual Reports of Occupational Exposure and Reactor Coolant Specific Activity Limits
- L-2005-096, CFR 50.46, Acceptance Criteria for Emergency Core Cooling Systems in Light Water Nuclear Power Reactors - Annual Report and 30-Day Report
- L-2005-166, Report of 10 CFR 50.59 Plant Changes
- L-2005-239, Changes to Master Trust Agreement
- L-2005-260, Price Anderson Guarantees/Annual Financial Report
- L-2007-040, Acceptance Criteria for Emergency Core Cooling Systems for Light Water Nuclear Power Reactors 10 CFR 50.46 Annual Report
- L-2007-051, Annual Radiological Environmental Operating Report for Calendar Year 2006
- L-2007-054, Annual Radioactive Effluent Release Report for the Period January 1, 2006 Through December 31, 2006
- L-2008-029, St. Lucie, Units 1 & 2, 2007 Annual Radioactive Effluent Release Report
- L-2012-091, Acceptance Criteria for Emergency Core Cooling Systems for Light Water Nuclear Power Reactors 10 CFR 50.46 Annual Report
- L-2013-092, Acceptance Criteria for Emergency Core Cooling Systems for Light Water Nuclear Power Reactors 10 CFR 50.46 Annual Report
- L-2013-108, 10 CFR 50/46, Acceptance Criteria for Emergency Core Cooling Systems in Light Water Nuclear Power Reactors - 2012 Annual Report
- L-2014-084, 10 CFR 50.46, Acceptance Criteria for Emergency Core Cooling Systems in Light Water Nuclear Power Reactors - 2013 Annual Report and 30-Day Special Report
- L-2014-153, Errata Correction to FPL Letter L-2013-085 Regarding the 2012 Annual Radioactive Effluent Release Report
- L-2015-050, Annual Fitness-For-Duty-Program Report for the Period of January 1 Through December 31, 2014
- L-2015-059, 2014 Annual Report of Reactor Coolant Specific Activity Limits
- L-2015-142, 2014 Annual Environmental Operating Report
- L-2016-518, Diablo Canyon Power Plant, Submittal of Copies of Receiving Water Monitoring Program 2015 Annual Report
- L-HU-05-015, Plan, Prairie Island Nuclear Generating Plant, Units 1 & 2, 2004 Annual Report Including Certified Financial Statements
- L-HU-06-027, 2005 Annual Report Including Certified Financial Statements, for Prairie Island Nuclear Generating Plant Unit 1 & 2, Monticello Nuclear Generating Plant
- L-HU-08-009, Guarantee of Payment of Deferred Premiums
- L-MT-03-012, Annual Report of Safety Relief Valve Failures & Challenges, January 1 Through December 31, 2002
- L-MT-03-043, Xcel Energys 2002 Annual Report, Including Certified Financial Statements
- L-MT-05-041, 2004 Annual Radiological Environmental Operating Report
- L-MT-10-032, Annual Report to the Us NRC Radiological Environmental Monitoring Program
- L-MT-12-037, 2011 Annual Report of Individual Monitoring for the Plant
- L-MT-22-046, 2022 Annual Report of Changes in Emergency Core Cooling System Evaluation Models Pursuant to 10 CFR 50.46
- L-PI-04-097, Corrections to ECCS Evaluation Models
- L-PI-05-043, SNM-2506 - 2004 Annual Radiological Environmental Monitoring Report
- LIC-02-0037, Omaha Public Power District 2001 Annual Financial Report
- LIC-03-0034, (FCS) Annual Occupational Exposure Report
- LIC-03-0040, 2002 Annual Financial Report
- LIC-03-0056, Annual Report for 2002 Loss of Coolant Accident (Loca)/Emergency Core Cooling System (ECCS) Models Pursuant to 10 CFR 50.46
- LIC-04-0044, Annual Financial Report
- LIC-05-0034, Omaha Public Power Districts 2004 Annual Financial Report
- LIC-06-0043, 2005 Annual Financial Report for Fort Calhoun
- LIC-06-0047, 2005 Annual Radiological Effluent Release Report
- LIC-07-0032, Transmittal of Omaha Public Power District (OPPD) 2006 Annual Financial Report
- LIC-07-0034, Annual Report for 2006 Loss of Coolant Accident (Loca)/Emergency Core Cooling System (ECCS) Models Pursuant to 10 CFR 50.46
- LIC-08-0039, Omaha Public Power District Transmittal of 2007 Annual Financial Report
- LIC-08-0048, Submittal of Annual Report for 2007 Loss of Coolant Accident (Loca)/Emergency Core Cooling System (ECCS) Models Pursuant to 10 CFR 50.46
- LIC-09-0007, Decommissioning Funding Plan Trust Agreement Annual Accounting Report for 2008
- LIC-09-0029, Omaha Public Power District, 2008 Annual Report
- LIC-14-0058, 2013 Annual Report, Financial Report
- LIC-15-0055, Annual Report, Part 1 of 2
- LIC-16-0032, Annual Report for 2015
- LIC-19-0008, Submittal of 2018 Annual Report
- LIC-22-0005, (FCS) Radiological Effluent Release Report and Radiological Environmental Operating Report