Category:Annual Operating Report
MONTHYEARNEI 99-04, Annual Commitment Revision Report for the Period 01/01/23 Through 12/31/232024-01-31031 January 2024 Annual Commitment Revision Report for the Period 01/01/23 Through 12/31/23 ML23226A1112023-08-14014 August 2023 10 CFR 50.46 Annual Report ML23040A0692023-02-0909 February 2023 PBAPS Independent Spent Fuel Storage Installation (ISFSI) - Biennial 10 CFR 50.59 and 10 CFR 72.48 Reports for the Period 1/1/2021 Through 12/31/2022 ML22224A0092022-08-12012 August 2022 Subsequent Renewed Facility Operating License - 10 CFR 50.46 Annual Report ML21224A0182021-08-12012 August 2021 CFR 50.46 Annual Report ML20225A1602020-08-12012 August 2020 Transmittal of 10 CFR 50.46 Annual Report ML19224A0072019-08-12012 August 2019 Transmittal of 10 CFR 50.46 Annual Report ML18222A2532018-08-10010 August 2018 10 CFR 50.46 Annual Report ML17222A0972017-08-10010 August 2017 Transmittal of 10CFR50.46 Annual Report ML16224A3202016-08-10010 August 2016 Transmittal of 10 CFR 50.46 Annual Report ML16153A1902016-05-31031 May 2016 Annual Radiological Groundwater Protection Program Report 1 January 2015 Through 31 December 2015 ML16153A1892016-05-27027 May 2016 Annual Radiological Environmental Operating Report No. 73; January 1, 2015 Through December 31, 2015 RS-15-104, Annual Property Insurance Status Report2015-04-0101 April 2015 Annual Property Insurance Status Report ML14230A0702014-08-15015 August 2014 Submittal of 10 CFR 50.46 Annual Report Through August 16, 2013 NEI 99-04, Peach Bottom Atomic Power Station, Units 1, 2 and 3, Annual Commitment Revision Report for the Period 1/1/13 Through 12/31/132014-01-10010 January 2014 Peach Bottom Atomic Power Station, Units 1, 2 and 3, Annual Commitment Revision Report for the Period 1/1/13 Through 12/31/13 ML14016A1482014-01-10010 January 2014 Annual Commitment Revision Report for the Period 1/1/13 Through 12/31/13 ML13228A3062013-08-16016 August 2013 CFR50.46 Annual Report ML12153A2082012-05-31031 May 2012 Annual Radiological Environmental Operating Report 69 January 1, 2011 Through December 31, 2011 ML12121A5702012-04-27027 April 2012 Independent Spent Fuel Storage Installation - Annual Radioactive Effluent Release Report 54, January 1, 2011 Through December 31, 2011 ML1123402182011-08-19019 August 2011 Transmittal of 10 CFR 50.46 Annual Report ML11152A1592011-05-31031 May 2011 Submittal of Annual Radiological Environmental Operating Report No. 68 January 1, 2010 Through December 31, 2010 ML11122A0992011-04-29029 April 2011 Independent Spent Fuel Storage Installation - Annual Radioactive Effluent Release Report 53, January 1, 2010 Through December 31, 2010 ML1103104012011-01-28028 January 2011 Independent Spent Fuel Storage Installation, Submittal of Biennial 10 CFR 50.59 and 10 CFR 72.48 Reports for the Period of 1/1/2009 - 12/31/10 and Annual Commitment Revision Report for the Period 1/1/10 - 12/31/10 ML1015203422010-05-28028 May 2010 Annual Radiological Environmental Operating Report No. 67, January 1, 2009 Through December 31, 2009 ML0912700752009-04-30030 April 2009 Annual Radiological Environmental Operating Report No. 66, 1 January 2008 Through 31 December 2008 ML0823900872008-08-22022 August 2008 CFR 50.46 Annual Report ML0723406172007-08-22022 August 2007 CFR 50.46 Annual Report ML0715501062007-05-31031 May 2007 Annual Radiological Environmental Operating Report, Report No. 64, January 1, 2006 Through December 31, 2006 ML0715501552007-05-31031 May 2007 Annual Radiological Groundwater Protection Program Report, January 1, 2006 Through December 31, 2006 ML0534003462005-12-0101 December 2005 CFR 50.46 Annual Report ML0515102832005-05-24024 May 2005 Annual Radiological Environmental Operating Report No. 62, January 1, 2004 Through December 31, 2004 ML0414801832004-05-25025 May 2004 Annual Radiological Environmental Operating Report No. 61 January 1, 2003 Through December 31, 2003 ML0406906842004-02-27027 February 2004 Transmittal of Annual Environmental Operating Report (Non-Radiological) for January - December 2003 ML0213304652002-04-24024 April 2002 Annual Environmental Operating Report (Non-Radiological) 01/01/2001 Through 12/31/2001 2024-01-31
[Table view] Category:Environmental Monitoring Report
MONTHYEARML24178A3672024-06-26026 June 2024 Correction to 2023 Annual Radioactive Effluent Release Report – Report 47 ML24118A0032024-04-27027 April 2024 2023 Annual Radioactive Effluent Release Report - Report 47 ML24120A2762024-04-23023 April 2024 Independent Spent Fuel Storage Installation (ISFSI) Facility - Annual Radioactive Effluent Release Report 66 January 1, 2023 Through December 31, 2023 ML24036A1852024-02-0505 February 2024 Correction to 2022 Annual Radioactive Effluent Release Report - Report 46 ML23116A0352023-04-24024 April 2023 Independent Spent Fuel Storage Installation (ISFSI) Facility - Annual Radiological Effluent Release Report 65 (January 1, 2022 Through December 31, 2022) ML22133A0682022-05-13013 May 2022 Independent Spent Fuel Storage Installation (ISFSI) - Independent Spent Fuel Storage Installation (ISFSI) ML22112A1052022-04-22022 April 2022 Annual Radioactive Effluent Release Report 64 ML21190A1462021-07-0808 July 2021 Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report for June 8, 2020 to June 7, 2021 ML21118A8782021-04-29029 April 2021 Independent Spent Fuel Storage Installation (ISFSI) - Annual Radioactive Effluent Release Report 63 January 1, 2020 Through December 31, 2020 ML19154A5802019-05-31031 May 2019 Annual Radiological Environmental Operating Report ML19119A0582019-04-26026 April 2019 Annual Radioactive Effluent Release Report 61 January 1, 2018 Through December 31, 2018 and Independent Spent Fuel Storage Installation ML18152A8692018-05-31031 May 2018 Independent Spent Fuel Storage Installation (ISFSI) - Annual Radiological Environmental Operating Report 75 January 1, 2017 Through December 31, 2017 ML17125A1962017-04-28028 April 2017 Submittal of Annual Radioactive Effluent Release Report 59, January 1, 2016 Through December 31, 2016 ML19007A3312017-02-28028 February 2017 Final Report for Post-EPU Thermal and Biological Monitoring ML16153A1902016-05-31031 May 2016 Annual Radiological Groundwater Protection Program Report 1 January 2015 Through 31 December 2015 ML16153A1892016-05-27027 May 2016 Annual Radiological Environmental Operating Report No. 73; January 1, 2015 Through December 31, 2015 ML16126A3712016-04-29029 April 2016 Independent Spent Fuel Storage Installation (ISFSI) - Submittal of Annual Radioactive Effluent Release Report 58 January 1, 2015 Through December 31, 2015 ML15154A5132015-05-29029 May 2015 Annual Radiological Environmental Operating Report 72, January 1, 2014 Through December 31, 2014 ML15121A7202015-04-29029 April 2015 ISFSI - Annual Radioactive Effluent Release Report No. 57, January 1, 2014 Through December 31, 2014 ML13155A0032013-05-30030 May 2013 Annual Radiological Environmental Operating Report 70, January 1, 2012 Through December 31, 2012 ML12153A2082012-05-31031 May 2012 Annual Radiological Environmental Operating Report 69 January 1, 2011 Through December 31, 2011 ML12121A5702012-04-27027 April 2012 Independent Spent Fuel Storage Installation - Annual Radioactive Effluent Release Report 54, January 1, 2011 Through December 31, 2011 ML11152A1592011-05-31031 May 2011 Submittal of Annual Radiological Environmental Operating Report No. 68 January 1, 2010 Through December 31, 2010 ML11122A0992011-04-29029 April 2011 Independent Spent Fuel Storage Installation - Annual Radioactive Effluent Release Report 53, January 1, 2010 Through December 31, 2010 ML1021103202010-07-30030 July 2010 Monitoring Well Sample Results ML1015203422010-05-28028 May 2010 Annual Radiological Environmental Operating Report No. 67, January 1, 2009 Through December 31, 2009 ML0912700752009-04-30030 April 2009 Annual Radiological Environmental Operating Report No. 66, 1 January 2008 Through 31 December 2008 ML0912503762009-04-27027 April 2009 Radiation Dose Assessment Report 24, January 1, 2008 Through December 31, 2008 ML0815601852008-05-27027 May 2008 Addendum to Annual Radiological Environmental Operating Report No. 65, January 1, 2007 Through December 31, 2007 ML0913500812008-04-30030 April 2008 Power Plant Research Program Environmental Radionuclide Concentrations in the Vicinity of the Calvert Cliffs Nuclear Power Plant and the Peach Bottom Atomic Power Station: 2004-2005 ML0812208752008-04-25025 April 2008 Annual Radiological Environmental Operating Report No. 65, January 1, 2007 Through December 31, 2007 ML0812202802008-04-25025 April 2008 Radiation Dose Assessment Report No. 23, January 1, 2007 Through December 31, 2007 ML0715501062007-05-31031 May 2007 Annual Radiological Environmental Operating Report, Report No. 64, January 1, 2006 Through December 31, 2006 ML0715501552007-05-31031 May 2007 Annual Radiological Groundwater Protection Program Report, January 1, 2006 Through December 31, 2006 ML0712300612007-04-27027 April 2007 Radioactive Effluent Release Report No. 49, for 01/01/2006 - 12/31/2006 ML0612203312006-04-25025 April 2006 ISFSI, Radioactive Effluent Release Report No. 48, for January 1, 2005 Through December 31, 2005 ML0612206292006-04-25025 April 2006 Radiation Dose Assessment Report No. 21, for January 1, 2005 Through December 31, 2005 ML0512504042005-04-27027 April 2005 ISFSI - Transmittal of Radioactive Effluent Release Report No. 47, January 1, 2004 Through December 31, 2004 ML0512301712005-04-0808 April 2005 Annual Environmental Operating Report (Non-Radiological) January 1, 2004 Through December 31, 2004 ML0412504942004-04-25025 April 2004 Radiation Dose Assessment Report No. 19, January 1, 2003 Through December 31, 2003 ML0412504112004-04-25025 April 2004 Independent Spent Fuel Storage Installation (Isfsi), Radioactive Effluent Release Report No. 46, January 1, 2003 Through December 31, 2003 ML0315406912003-05-29029 May 2003 Annual Radiological Environmental Operating Report No. 60 for January 1, 2002 Through December 31, 2002 ML0213304652002-04-24024 April 2002 Annual Environmental Operating Report (Non-Radiological) 01/01/2001 Through 12/31/2001 ML0212101252002-04-23023 April 2002 Radioactive Effluent Release Report No. 44, January 1, 2001 Through December 31, 2001 ML19007A3272000-02-28028 February 2000 A Report on the Thermal Conditions and Fish Populations in Conowkingo Pond Relative to Zero Cooling Tower Operation at the Peach Bottom Atomic Power Station (June-October, 1999) 2024-06-26
[Table view] Category:Letter
MONTHYEARML25031A0592025-01-31031 January 2025 Annual Commitment Revision Report for the Period 01/01/24 Through 12/31/24 ML25024A1482025-01-24024 January 2025 Request for Exemption from Certain Requirements of 10 CFR 72.212 and 10 CFR 72.214 RS-25-001, Subsequent License Renewal Environmental Review, Response to NRC Requests for Confirmation of Information (Rcis) and Request for Additional Information (RAI)2025-01-21021 January 2025 Subsequent License Renewal Environmental Review, Response to NRC Requests for Confirmation of Information (Rcis) and Request for Additional Information (RAI) ML24353A1372025-01-15015 January 2025 Proprietary Determination Constellation Energy Generation, LLC 2024 Deferred Premiums ML25013A0642025-01-13013 January 2025 Requalification Program Inspection ML25010A1502025-01-10010 January 2025 Notification of Commercial Grade Dedication Inspection (05000277/2025011 and 05000278/2025011) and Request for Information IR 05000171/20230012025-01-0707 January 2025 Constellation Energy Generation, LLC, Peach Bottom Atomic Power Station Unit 1 - NRC Inspection Report No. 05000171/2023001 ML25006A0942025-01-0606 January 2025 (Wcgs), Revision of One Form That Implements the Radiological Emergency Response Plan (RERP) ML24324A3312024-12-23023 December 2024 Exemption from the Requirements of 10 CFR Part 50, Sections 50.82(a)(8)(1)(A) and 50.75(h)(1)(iv) (EPID L-2024-LLE-0018) (Ltr) ML24344A2742024-12-19019 December 2024 Alternative Request to Use American Society of Mechanical Engineers Boiler and Pressure Vessel Code Case OMN-32 ML24339B7292024-12-18018 December 2024 Amd - Constellation - Adoption of TSTF-591 ML24317A2472024-12-16016 December 2024 Environmental Assessment and Finding of No Significant Impact Related to Exemption from the Requirements of 10 CFR Part 50 (Letter) ML24344A1102024-12-13013 December 2024 Suppl Env Audit Summary Letter ML24347A0122024-12-12012 December 2024 Revision of One Form That Implements the Radiological Emergency Response Plan (RERP) ML24331A2592024-11-27027 November 2024 Reassignment of the U.S. Nuclear Regulatory Commission Branch Chief in the Division of Operating Reactor Licensing for Plant Licensing Branch III ML24331A2792024-11-26026 November 2024 Supplement to Application to Revise Technical Specifications to Adopt TSTF-591-A, Revise Risk Informed Completion Time (RICT) Program Revision 0 and Revise 10 CFR 50.69 License Condition - Revise LaSalle, Units 1 and 2 Technical Specificati ML24327A1642024-11-22022 November 2024 Fws to NRC, Federal Agency Coordination Under ESA Section 7 for Peach Bottom SLR and Concurrence with Not Likely to Adversely Affect Finding for Northern long-eared and Tricolored Bats ML24327A1652024-11-22022 November 2024 Fws to NRC, List of Threatened and Endangered Species That May Occur in Your Proposed Project Location or May Be Affected by Peach Bottom SLR ML24319A0752024-11-14014 November 2024 Additional Information Report for the Peach Bottom Atomic Power Station Units 2 and 3 Subsequent License Renewal Environmental Review ML24313A1012024-11-13013 November 2024 SLRA Supplemental Environmental Audit Plan ML24317A1432024-11-0404 November 2024 Constellation Energy Generation, LLC, 2024 Annual Report - Guarantees of Payment of Deferred Premiums ML24310A2832024-11-0404 November 2024 Issuance of the Core Operating Limits Report for Reload 25, Cycle 26 IR 05000277/20240032024-11-0404 November 2024 Integrated Inspection Report 05000277/2024003 and 05000278/2024003 IR 05000277/20244012024-10-17017 October 2024 Security Baseline Inspection Report 05000277/2024401 and 05000278/2024401 (Cover Letter Only) RS-24-093, Response to Request for Additional Information - Alternative Request to Utilize Code Case OMN-32, Alternative Requirements for Range and Accuracy of Pressure, Flow, and Differential Pressure Instruments Used in Pump Tests2024-10-10010 October 2024 Response to Request for Additional Information - Alternative Request to Utilize Code Case OMN-32, Alternative Requirements for Range and Accuracy of Pressure, Flow, and Differential Pressure Instruments Used in Pump Tests ML24284A2842024-10-10010 October 2024 (Wcgs), Revision of One Form That Implements the Radiological Emergency Response Plan (RERP) ML24281A1012024-10-0707 October 2024 Senior Reactor and Reactor Operator Initial License Examinations ML24275A2442024-10-0303 October 2024 Reassignment of the U.S. Nuclear Regulatory Commission Branch Chief, Division of Operating Reactor Licensing ML24240A1692024-09-18018 September 2024 Cy 2023 Summary of Decommissioning Trust Fund Status ML24255A8642024-09-0606 September 2024 Rscc Wire & Cable LLC Dba Marmon Industrial Energy & Infrastructure - Part 21 Retraction of Final Notification ML24221A2582024-09-0606 September 2024 Response to Request for Re-Engagement Regarding the Subsequent License Renewal Environmental Review for Peach Bottom Atomic Power Station, Units 2 and 3 05000277/LER-2024-003, Automatic Reactor Scram Following Main Turbine Trip Due to Degraded Condenser Vacuum2024-09-0505 September 2024 Automatic Reactor Scram Following Main Turbine Trip Due to Degraded Condenser Vacuum IR 05000277/20240022024-09-0404 September 2024 Reissued Integrated Inspection Report 05000277/2024002 and 05000278/2024002 IR 05000277/20240052024-08-29029 August 2024 Updated Inspection Plan for Peach Bottom Atomic Power Station, Units 2 and 3 (Report 05000277/2024005 and 05000278/2024005) ML24239A3972024-08-23023 August 2024 Rssc Wire & Cable LLC Dba Marmon - Part 21 Final Notification - 57243-EN 57243 ML24235A0342024-08-23023 August 2024 U.S. Nuclear Regulatory Commission’S Analysis of Constellation Energy Generation’S Decommissioning Funding Status Report IR 05000277/20240102024-08-23023 August 2024 Fire Protection Team Inspection Report 05000277/2024010 and 05000278/2024010 IR 05000482/20240052024-08-14014 August 2024 Updated Inspection Plan for Wolf Creek Generating Station (Report 05000482/2024005) ML24227A5492024-08-14014 August 2024 Integrated Inspection Report 05000277/2024002 and 05000278/2024002 ML24225A1692024-08-12012 August 2024 10 CFR 50.46 Annual Report ML24222A6772024-08-0909 August 2024 Response to Request for Additional Information for Application to Revise Technical Specifications to Adopt TSTF-591-A, Revise Risk Informed Completion Time (RICT) Program Revision 0 and Revise 10 CFR 50.69 License Condition ML24214A3232024-08-0101 August 2024 Response to Request for Additional Information - Request for Alternative Schedule to Complete Decommissioning Beyond 60 Years of Permanent Cessation of Operations ML24208A0962024-07-25025 July 2024 57243-EN 57243 - Rssc Wire & Cable LLC, Dba Marmon - Part 21 Notification ML24206A1252024-07-24024 July 2024 Revision of Three Procedures and Two Forms That Implement the Radiological Emergency Response Plan (RERP) ML24191A0612024-07-0606 July 2024 Independent Spent Fuel Storage Installation (ISFSI) - Annual Radioactive Effluent Release Report ML24178A3672024-06-26026 June 2024 Correction to 2023 Annual Radioactive Effluent Release Report – Report 47 ML24178A4142024-06-26026 June 2024 Revision of One Procedure and One Form That Implement the Radiological Emergency Response Plan (RERP) ML24177A1512024-06-24024 June 2024 Post Accident Monitoring Instrumentation Report ML24166A1172024-06-20020 June 2024 Regulatory Audit Summary Regarding Proposed Alternative Schedule to Complete Decommissioning Beyond 60 Years RS-24-061, Constellation Energy Generation, LLC, Response to NRC Regulatory Issue Summary 2024-01, Preparation and Scheduling of Operator Licensing Examinations2024-06-14014 June 2024 Constellation Energy Generation, LLC, Response to NRC Regulatory Issue Summary 2024-01, Preparation and Scheduling of Operator Licensing Examinations 2025-01-07
[Table view] |