Category:Environmental Monitoring Report
MONTHYEARRA23-029, 2022 Annual Radiological Environmental Operating Report2023-05-12012 May 2023 2022 Annual Radiological Environmental Operating Report RA23-028, Submittal of 2022 Annual Radioactive Effluent Release Report2023-04-28028 April 2023 Submittal of 2022 Annual Radioactive Effluent Release Report RA23-013, Submittal of Triennial Chlorine Survey Report2023-03-30030 March 2023 Submittal of Triennial Chlorine Survey Report RA22-020, Annual Radiological Environmental Operating Report2022-05-13013 May 2022 Annual Radiological Environmental Operating Report ML22119A0312021-04-29029 April 2021 County Nuclear Power Station - Effluent and Waste Disposal Annual Report (2021) RA20-026, 2019 Annual Radiological Environmental Operating Report2020-05-13013 May 2020 2019 Annual Radiological Environmental Operating Report RA19-029, Annual Radioactive Effluent Release Report2019-04-26026 April 2019 Annual Radioactive Effluent Release Report RA18-026, 2017 Annual Radioactive Effluent Release Report (Part 9)2018-04-27027 April 2018 2017 Annual Radioactive Effluent Release Report (Part 9) ML18323A3782018-04-27027 April 2018 2017 Annual Radioactive Effluent Release Report (Part 8) ML18323A3652018-04-27027 April 2018 2017 Annual Radioactive Effluent Release Report (Part 1) ML18323A3662018-04-27027 April 2018 2017 Annual Radioactive Effluent Release Report (Part 2) ML18323A3672018-04-27027 April 2018 2017 Annual Radioactive Effluent Release Report (Part 3) ML18323A3682018-04-27027 April 2018 2017 Annual Radioactive Effluent Release Report (Part 4) ML18323A3702018-04-27027 April 2018 2017 Annual Radioactive Effluent Release Report (Part 5) ML18323A3742018-04-27027 April 2018 2017 Annual Radioactive Effluent Release Report (Part 6) ML18323A3752018-04-27027 April 2018 2017 Annual Radioactive Effluent Release Report (Part 7a) ML18323A3772018-04-27027 April 2018 2017 Annual Radioactive Effluent Release Report (Part 7b) RA17-048, 2016 Annual Radiological Environmental Operating Report - Part 2 of 22017-05-12012 May 2017 2016 Annual Radiological Environmental Operating Report - Part 2 of 2 ML17132A0602017-05-12012 May 2017 LaSalle County, Units 1 and 2 - Submittal of 2016 Annual Radiological Environmental Operating Report - Part 1 of 2 ML17117A5622017-04-27027 April 2017 LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 2 ML17117A5682017-04-27027 April 2017 LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 3 ML17117A5842017-04-27027 April 2017 LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 8b ML17117A5882017-04-27027 April 2017 LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 10 ML17117A5922017-04-27027 April 2017 LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 12 ML17117A5742017-04-27027 April 2017 LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 6 ML17117A5862017-04-27027 April 2017 LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 9 ML17117A5952017-04-27027 April 2017 LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 15 ML17117A5932017-04-27027 April 2017 LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 13 ML17117A5812017-04-27027 April 2017 LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 7a ML17117A5602017-04-27027 April 2017 LaSalle County, Units 1 and 2 - Transmittal of 2016 Annual Radioactive Effluent Release Report, Part 1 ML17117A5702017-04-27027 April 2017 LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 4 ML17117A5822017-04-27027 April 2017 LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 7b ML17117A5712017-04-27027 April 2017 LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 5 ML17117A5972017-04-27027 April 2017 LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 16 ML17117A5892017-04-27027 April 2017 LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 11 ML17117A5942017-04-27027 April 2017 LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 14 RA17-040, 2016 Annual Radioactive Effluent Release Report, Part 172017-04-27027 April 2017 2016 Annual Radioactive Effluent Release Report, Part 17 ML17117A5832017-04-27027 April 2017 LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 8a RA16-018, Annual Radiological Environmental Operating Report for 20152016-05-12012 May 2016 Annual Radiological Environmental Operating Report for 2015 ML16120A2592016-04-29029 April 2016 LaSalle County, Units 1 and 2 - 2015 Annual Radioactive Effluent Release Report, Including Offsite Dose Calculation Manual, CY-LA-170-301, Revision 6. Part 1 of 9 RA16-016, Annual Dose Report for 20152016-04-29029 April 2016 Annual Dose Report for 2015 ML15215A4062015-07-28028 July 2015 Corrected LaSalle Groundwater Tritium Concentrations RA15-024, Annual Radiological Environmental Operating Report2015-05-13013 May 2015 Annual Radiological Environmental Operating Report ML15141A2192015-05-13013 May 2015 Annual Radiological Environmental Operating Report RA15-023, 2014 Annual Radioactive Effluent Release Report2015-04-30030 April 2015 2014 Annual Radioactive Effluent Release Report ML15273A4422014-12-31031 December 2014 Hdr Engineering. 2014. Zebra Mussel Monitoring Program at LaSalle Nuclear Station, 2013 ML15273A4192014-05-28028 May 2014 EA Engineering, Science, and Technology, Inc. 2014. LaSalle County Station 2013 Fish and Benthos Monitoring and Historical Fish and Benthos Comparisons. Deerfield, Il. May 2014 RA14-016, Annual Radiological Environmental Operating Report2014-05-15015 May 2014 Annual Radiological Environmental Operating Report RA14-015, Submittal of 2013 Annual Radioactive Effluent Release Report2014-05-0101 May 2014 Submittal of 2013 Annual Radioactive Effluent Release Report ML15273A4412013-12-31031 December 2013 Hdr Engineering. 2013. Zebra Mussel Monitoring Program at LaSalle Nuclear Station, 2012 2023-05-12
[Table view] Category:Letter
MONTHYEARIR 05000373/20230042024-01-24024 January 2024 County Station - Integrated Inspection Report 05000373/2023004 and 05000374/2023004 ML24024A1332024-01-24024 January 2024 Confirmation of Initial License Examination IR 05000373/20230122024-01-18018 January 2024 County Station - Biennial Problem Identification and Resolution Inspection Report 05000373/2023012 and 05000374/2023012 ML23354A2902024-01-0505 January 2024 Exemption from Select Requirements of 10 CFR Part 73 (EPID L-2023-LLE-0028 (Security Notifications, Reports, and Recordkeeping and Suspicious Activity Reporting)) ML23360A6082023-12-27027 December 2023 County Station Request for Information for NRC Commercial Grade Dedication Inspection: Inspection Report 05000373/2024010 and 05000374/2024010 ML23278A1292023-12-14014 December 2023 Units 1 & 2; Limerick, Units 1 & 2; Nine Mile Point, Units 1 & 2; and Peach Bottom, Units 2 & 3 -Revision to Approved Alternatives to Use Boiling Water Reactor Vessel and Internals Project Guidelines ML23305A1402023-12-13013 December 2023 Units 1 & 2; Nine Mile Point, Unit 2; Peach Bottom, Units 2 & 3; and Quad Cities, Units 1 and 2 - Issuance of Amendments to Adopt Traveler TSTF-580 ML23317A1192023-11-10010 November 2023 Constellation Energy Generation, LLC - 2023 Annual Report - Guarantees of Payment of Deferred Premiums RS-23-120, Supplemental Information Letter for Part 73 Exemption Request - Responses to Request for Confirmatory Information2023-11-10010 November 2023 Supplemental Information Letter for Part 73 Exemption Request - Responses to Request for Confirmatory Information IR 05000373/20230032023-11-0909 November 2023 County Station Integrated Inspection Report 05000373/2023003, 05000374/2023003, and 07200070/2023001 ML23286A2602023-11-0808 November 2023 Issuance of Amendment Nos. 260 and 245 to Renewed Facility Operating Licenses Relocation of Pressure and Temperature Limit Curves to the Pressure Temperature Report IR 05000373/20234012023-11-0707 November 2023 County Station Security Baseline Inspection Report 05000373/2023401 and 05000374/2023401 RS-23-103, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-10-13013 October 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation RS-23-097, Constellation Energy Generation, LLC, Advisement of Leadership Changes and Submittal of Updated Standard Practice Procedures Plans2023-10-12012 October 2023 Constellation Energy Generation, LLC, Advisement of Leadership Changes and Submittal of Updated Standard Practice Procedures Plans IR 05000374/20230102023-10-11011 October 2023 NRC Inspection Report 05000374/2023010 IR 05000373/20233012023-09-15015 September 2023 Errata to NRC Initial License Examination Report 05000373/2023301; 05000374/2023301 RS-23-080, Constellation Energy Generation, LLC, Application to Revise Technical Specifications to Adopt TSTF-264-A, Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs2023-08-30030 August 2023 Constellation Energy Generation, LLC, Application to Revise Technical Specifications to Adopt TSTF-264-A, Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs RS-23-087, Revision to Approved Alternatives Associated with the Use of the BWRVIP Guidelines in Lieu of Specific ASME Code Requirements on Reactor2023-08-0404 August 2023 Revision to Approved Alternatives Associated with the Use of the BWRVIP Guidelines in Lieu of Specific ASME Code Requirements on Reactor ML23212A9012023-08-0303 August 2023 Regulatory Audit Report to Support the Review of the Amendments to Relocation of the Pressure Temperature Limit Curves to the Pressure and Temperature Limits Report IR 05000373/20230022023-08-0101 August 2023 County Station - Integrated Inspection Report 05000373/2023002 and 05000374/2023002 ML23208A3182023-07-27027 July 2023 Notification of an NRC Biennial Licensed Operator Requalification Program Inspection and RFI RS-23-084, Response to Request for Additional Information Regarding the Application to Revise Design Basis to Allow Use of Plastic Section Properties in Lower Downcomer Braces Analysis2023-07-24024 July 2023 Response to Request for Additional Information Regarding the Application to Revise Design Basis to Allow Use of Plastic Section Properties in Lower Downcomer Braces Analysis ML23192A5272023-07-12012 July 2023 NRC Initial License Examination Report 05000373/2023301; 05000374/2023301 ML23186A2062023-07-0606 July 2023 Information Request for a NRC Post-Approval Site Inspection for License Renewal 05000374/2023010 ML23181A1502023-06-30030 June 2023 Combined Response to Request for Additional Information and Supplemental Information in Support of LAR to Relocate Pressure and Temperature Limit Curves to the Pressure and Temperature Limits Report ML23178A2422023-06-28028 June 2023 Reassignment of the U.S. Nuclear Regulatory Commission Branch Chief in the Division of Operating Reactor Licensing for Plant Licensing Branch III IR 05000373/20230112023-06-26026 June 2023 County Station - Quadrennial Fire Protection Team Inspection Report 05000373/2023011 and 05000374/2023011 RS-23-077, Response to NRC Regulatory Issue Summary 2023-01, Preparation and Scheduling of Operator Licensing Examinations2023-06-16016 June 2023 Response to NRC Regulatory Issue Summary 2023-01, Preparation and Scheduling of Operator Licensing Examinations ML23167A0352023-06-16016 June 2023 Registration of Use of Cask to Store Spent Fuel ML23171A9562023-06-12012 June 2023 Post Exam Ltr RS-23-042, Application to Revise Technical Specifications to Adopt TSTF-580, Provide Exception from Entering Mode 4 with No Operable RHR Shutdown Cooling2023-05-25025 May 2023 Application to Revise Technical Specifications to Adopt TSTF-580, Provide Exception from Entering Mode 4 with No Operable RHR Shutdown Cooling IR 05000373/20230012023-05-10010 May 2023 County Station - Integrated Inspection Report 05000373/2023001 and 05000374/2023001 ML23123A2202023-05-0303 May 2023 Relief Request I4R-14 for Alternative Frequency to Containment Unbonded Post-Tensioning System Inservice Inspection ML23118A3472023-05-0101 May 2023 County, 1 & 2; Nine Mile Point, 2; and Quad Cities, 1 & 2 - Correction of Amendment No. 193 Adoption of TSTF-306, Revision 2, Add Action to LCO 3.3.6.1 to Give Option to Isolate the Penetration EPID L-2022-LLA-0143 ML23121A1612023-05-0101 May 2023 Information Meeting (Open House) with a Question-and-Answer Session to Discuss NRC 2022 End-of-Cycle Plant Performance Assessment of LaSalle County Station, Units 1 and 2 ML23114A2522023-04-28028 April 2023 Request to Use a Provision of a Later Edition of the ASME Boiler & Pressure Vessel Code, Section XI ML23081A0382023-04-25025 April 2023 County, 1 & 2; Nine Mile Point, 2; and Quad Cities, 1 & 2 - Issuance of Amendments to Adopt TSTF-306, Rev. 2, Add Action to LCO 3.3.6.1 to Give Option to Isolate the Penetration ML23110A3202023-04-21021 April 2023 Information Request to Support the NRC Annual Baseline Emergency Action Level and Emergency Plan Changes Inspection ML23107A1822023-04-18018 April 2023 Operator Licensing Examination Approval Lasalle County Station, May 2023 RS-23-049, Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-23023 March 2023 Constellation Energy Generation, LLC, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations ML23073A2182023-03-22022 March 2023 Issuance of Amendment No. 258 to Renewed Facility Operating Licenses Exigent Amendment to Revise Design Basis Related to Seismic Requirements RS-23-048, Exigent Amendment Request to Revise Design Basis Related to Seismic Requirements2023-03-0707 March 2023 Exigent Amendment Request to Revise Design Basis Related to Seismic Requirements ML23061A1632023-03-0303 March 2023 Reassignment of the U.S. Nuclear Regulatory Commission Branch Chief in the Division of Operating Reactor Licensing for Plant Licensing Branch 3 IR 05000373/20220062023-03-0101 March 2023 Annual Assessment Letter for LaSalle County Station, Units 1 and 2 (Report 05000373/2022006 and 05000374/2022006) RS-23-045, Constellation Energy Generation, LLC Submittal of Fitness for Duty Performance Data Reports for 2022 Per 10 CFR 26.717(c) & 10 CFR 26.2032023-02-28028 February 2023 Constellation Energy Generation, LLC Submittal of Fitness for Duty Performance Data Reports for 2022 Per 10 CFR 26.717(c) & 10 CFR 26.203 RS-23-037, Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station2023-02-22022 February 2023 Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station ML23024A1372023-02-0303 February 2023 Request for Withholding Information from Public Disclosure for LaSalle County Station, Unit Nos. 1 and 2 ML23031A1972023-01-31031 January 2023 Notification of NRC Fire Protection Team Inspection Request for Information, Inspection Report Nos. 05000373/2023011 and 05000374/2023011 IR 05000373/20220042023-01-31031 January 2023 County Station - Integrated Inspection Report 05000373/2022004 and 05000374/2022004 RS-23-003, Constellation Energy Generation, LLC, Summary of Changes to Quality Assurance Topical Report, NO-AA-10, and Decommissioning Quality Assurance Program, NO-DC-102023-01-31031 January 2023 Constellation Energy Generation, LLC, Summary of Changes to Quality Assurance Topical Report, NO-AA-10, and Decommissioning Quality Assurance Program, NO-DC-10 2024-01-05
[Table view] |