|
---|
Category:ENVIRONMENTAL MONITORING REPORTS(&RADIOLOGICAL)-PERIODIC
MONTHYEARML20206D5981998-12-31031 December 1998 Annual Environ Operating Rept for 1998 for Environ Protection Plan, for LaSalle County Station,Units 1 & 2 ML20206K1951998-12-31031 December 1998 Annual Exposure Rept of Number of Personnel & Person-Rem by Work & Job Function for 1998 for LaSalle County ML20206D9131998-12-31031 December 1998 County Station Annual Radiological Environ Operating Rept,1998. with ML20206F1001998-12-31031 December 1998 Effluent & Waste Disposal Semi-Annual Rept for 1998 ML20217J2311997-12-31031 December 1997 County Station Environ Protection Plan 1997 Annual Operating Rept ML20217M2071997-12-31031 December 1997 1997 Annual Radiological Environ Operating Rept, for LaSalle County Station ML20203K7251997-12-31031 December 1997 1997 Occupational Radiation Exposures, for Dresden,Zion, Lasalle,Byron & Braidwood Plant ML20135D8931996-12-31031 December 1996 Effluent & Waste Disposal Semi-Annual Rept Jul-Dec 1996 ML20138C8361996-12-31031 December 1996 County Station Annual Radiological Environ Operating Rept for 1996 ML20217Q5021996-12-31031 December 1996 Addendum to 1996 Radiological Environ Operating Rept, for LaSalle County Station,Units 1 & 2 ML20138C7011996-12-31031 December 1996 County Station Environ Protection Plan 1996 Annual Operating Rept ML20148A6721996-12-31031 December 1996 Recorded Annual TEDE Exposure for CY96 for Braidwood,Byron, Dresden,Lasalle,Quad Cities & Zion ML20117G4321996-08-21021 August 1996 Effluent & Waste Disposal Semi-Annual Rept (1996) Gaseous Effluents-Elevated Release for Units 1 & 2 ML20134B8791996-06-30030 June 1996 Effluent & Waste Disposal Semi-Annual Rept for 1996 Gaseous Effluents-Summation of All Releases for Period Jan-June 1996 ML20100J4731995-12-31031 December 1995 Effluent & Waste Disposal Semiannual Rept Jul-Dec 1995. W/ ML20108D0211995-12-31031 December 1995 County Station Environ Protection Plan 1995 Annual Operating Rept ML20107K8001995-12-31031 December 1995 County Station Annual Radiological Environ Operating Rept 1995 ML20082Q7661994-12-31031 December 1994 County Station Annual Radiological Environ Operating Rept 1994 ML20080J8341994-12-31031 December 1994 Effluent & Waste Disposal Semi-Annual Rept for Jul-Dec 1994 ML20087H6331994-12-31031 December 1994 County Station Environ Protection Plan 1994 Annual Operating Rept ML20086C5141994-06-30030 June 1994 Effluent & Waste Disposal Semi-Annual Rept (1994),from Jan-Jun 1994 ML20063L5581993-12-31031 December 1993 Effluent & Waste Disposal Semiannual Rept Jul-Dec 1993 for LaSalle County Nuclear Station ML20029D8471993-12-31031 December 1993 County Station Environ Protection Plan 1993 Annual Operating Rept. W/940428 Ltr ML20046C2101992-12-31031 December 1992 Errata to LaSalle Nuclear Power Station,Units 1 & 2 Annual Environ Operating Rept ML20044E3631992-12-31031 December 1992 Annual Radiological Environ Operating Rept,1992. W/930413 Ltr ML20114C1081992-06-30030 June 1992 Effluent & Waste Disposal Semiannual Rept,Jan-June 1992 ML20095H7801991-12-31031 December 1991 County Station Annual Radiological Environ Operating Rept,1991 ML20090E4101991-12-31031 December 1991 1991 Occupational Radiation Exposures for LaSalle Nuclear Power Station ML20073D0011990-12-31031 December 1990 Annual Radiological Environ Operating Rept 1990 ML20012A2781989-12-31031 December 1989 Effluent & Waste Disposal Semiannual Rept for Jul-Dec 1989. W/900220 Ltr ML20042F1721989-12-31031 December 1989 Environ Protection Plan,1989 Annual Operating Rept. W/900425 Ltr ML20042E8321989-12-31031 December 1989 Annual Environ Radiological Operating Rept 1989. W/900423 Ltr ML20246H9891989-06-30030 June 1989 Effluent & Waste Disposal Semiannual Rept Jan-June 1989 ML20235Y8771988-12-31031 December 1988 Occupational Personnel Radiation Doses Rept for 1988 ML20151Y4791988-06-30030 June 1988 Effluent & Waste Disposal Semiannual Rept (1988) ML20151A9671988-03-25025 March 1988 Environ Protection Plan Annual Operating Rept for 1987 ML20147C5911987-12-31031 December 1987 Effluent & Waste Disposal Semiannual Rept,June-Dec 1987 ML20196G4041987-12-31031 December 1987 1987 Rept of Occupational Personnel Radiation Doses. W/ ML20153C6391987-12-31031 December 1987 Radwaste & Environ Monitoring Annual Rept 1987 ML20196C2681986-12-31031 December 1986 Errata to Effluent & Waste Disposal Annual Rept for 1986 ML20203J8141986-04-23023 April 1986 Environ Protection Plan Annual Operating Rept for 1985 ML20205N3361986-04-23023 April 1986 Environ Protection Plan Annual Operating Rept for 1985 ML20203P8891985-12-31031 December 1985 Radwaste & Environ Monitoring Annual Rept 1985 ML20205N6841985-12-31031 December 1985 Operational Fog & Ice Observation Program Data Summary for Fourth Quarter 1985 ML20205N3441985-06-30030 June 1985 Operational Fog & Ice Observation Program Data Summary for Second Quarter 1985 ML20127N8801984-12-31031 December 1984 Environ Protection Plan Annual Operating Rept for 1984 ML20113D4171984-12-31031 December 1984 Radwaste & Environ Monitoring Annual Rept,1984 ML20083P9051984-04-16016 April 1984 Annual Operating Rept for 1983 for Implementation of Environ Protection Plan ML20087P2331984-03-31031 March 1984 Radwaste & Environ Monitoring Annual Rept for 1983 ML20081A6941983-12-31031 December 1983 Rev 0 to Rept of Radioactive Effluents,Jul-Dec 1983. W/ 1998-12-31
[Table view] Category:TEXT-ENVIRONMENTAL REPORTS
MONTHYEARML20206K1951998-12-31031 December 1998 Annual Exposure Rept of Number of Personnel & Person-Rem by Work & Job Function for 1998 for LaSalle County ML20206D5981998-12-31031 December 1998 Annual Environ Operating Rept for 1998 for Environ Protection Plan, for LaSalle County Station,Units 1 & 2 ML20206F1001998-12-31031 December 1998 Effluent & Waste Disposal Semi-Annual Rept for 1998 ML20206D9131998-12-31031 December 1998 County Station Annual Radiological Environ Operating Rept,1998. with ML20217J2311997-12-31031 December 1997 County Station Environ Protection Plan 1997 Annual Operating Rept ML20217M2071997-12-31031 December 1997 1997 Annual Radiological Environ Operating Rept, for LaSalle County Station ML20203K7251997-12-31031 December 1997 1997 Occupational Radiation Exposures, for Dresden,Zion, Lasalle,Byron & Braidwood Plant ML20135D8931996-12-31031 December 1996 Effluent & Waste Disposal Semi-Annual Rept Jul-Dec 1996 ML20138C7011996-12-31031 December 1996 County Station Environ Protection Plan 1996 Annual Operating Rept ML20217Q5021996-12-31031 December 1996 Addendum to 1996 Radiological Environ Operating Rept, for LaSalle County Station,Units 1 & 2 ML20148A6721996-12-31031 December 1996 Recorded Annual TEDE Exposure for CY96 for Braidwood,Byron, Dresden,Lasalle,Quad Cities & Zion ML20138C8361996-12-31031 December 1996 County Station Annual Radiological Environ Operating Rept for 1996 ML20117G4321996-08-21021 August 1996 Effluent & Waste Disposal Semi-Annual Rept (1996) Gaseous Effluents-Elevated Release for Units 1 & 2 ML20134B8791996-06-30030 June 1996 Effluent & Waste Disposal Semi-Annual Rept for 1996 Gaseous Effluents-Summation of All Releases for Period Jan-June 1996 ML20108D0211995-12-31031 December 1995 County Station Environ Protection Plan 1995 Annual Operating Rept ML20107K8001995-12-31031 December 1995 County Station Annual Radiological Environ Operating Rept 1995 ML20100J4731995-12-31031 December 1995 Effluent & Waste Disposal Semiannual Rept Jul-Dec 1995. W/ ML20082Q7661994-12-31031 December 1994 County Station Annual Radiological Environ Operating Rept 1994 ML20087H6331994-12-31031 December 1994 County Station Environ Protection Plan 1994 Annual Operating Rept ML20080J8341994-12-31031 December 1994 Effluent & Waste Disposal Semi-Annual Rept for Jul-Dec 1994 ML20086C5141994-06-30030 June 1994 Effluent & Waste Disposal Semi-Annual Rept (1994),from Jan-Jun 1994 ML20063L5581993-12-31031 December 1993 Effluent & Waste Disposal Semiannual Rept Jul-Dec 1993 for LaSalle County Nuclear Station ML20029D8471993-12-31031 December 1993 County Station Environ Protection Plan 1993 Annual Operating Rept. W/940428 Ltr ML20059A7191993-12-23023 December 1993 EAP Supporting Proposed Amends to Revise Limitations on Radioactive Materials Released in Liquid & Gaseous Effluents & Revise 10CFR20 to Recognize New Section Numbers ML20128L6161993-02-12012 February 1993 Environ Assessment Supporting Util 920605 Request to Expand Capacity of Unit 1 Spent Fuel Pool ML20044E3631992-12-31031 December 1992 Annual Radiological Environ Operating Rept,1992. W/930413 Ltr ML20046C2101992-12-31031 December 1992 Errata to LaSalle Nuclear Power Station,Units 1 & 2 Annual Environ Operating Rept ML20114C1081992-06-30030 June 1992 Effluent & Waste Disposal Semiannual Rept,Jan-June 1992 ML20095H7801991-12-31031 December 1991 County Station Annual Radiological Environ Operating Rept,1991 ML20090E4101991-12-31031 December 1991 1991 Occupational Radiation Exposures for LaSalle Nuclear Power Station ML20073D0011990-12-31031 December 1990 Annual Radiological Environ Operating Rept 1990 ML20012A2781989-12-31031 December 1989 Effluent & Waste Disposal Semiannual Rept for Jul-Dec 1989. W/900220 Ltr ML20042F1721989-12-31031 December 1989 Environ Protection Plan,1989 Annual Operating Rept. W/900425 Ltr ML20042E8321989-12-31031 December 1989 Annual Environ Radiological Operating Rept 1989. W/900423 Ltr ML20246H9891989-06-30030 June 1989 Effluent & Waste Disposal Semiannual Rept Jan-June 1989 ML20235Y8771988-12-31031 December 1988 Occupational Personnel Radiation Doses Rept for 1988 ML20151Y4791988-06-30030 June 1988 Effluent & Waste Disposal Semiannual Rept (1988) ML20151A9671988-03-25025 March 1988 Environ Protection Plan Annual Operating Rept for 1987 ML20147C5911987-12-31031 December 1987 Effluent & Waste Disposal Semiannual Rept,June-Dec 1987 ML20196G4041987-12-31031 December 1987 1987 Rept of Occupational Personnel Radiation Doses. W/ ML20153C6391987-12-31031 December 1987 Radwaste & Environ Monitoring Annual Rept 1987 ML20196C2681986-12-31031 December 1986 Errata to Effluent & Waste Disposal Annual Rept for 1986 ML20202B8601986-06-25025 June 1986 NPDES Noncompliance Notification:On 860531,3.7 Ppm Total Iron for Cooling Pond Blowdown Detected,Exceeding 2 Ppm 30-day Average Limit.Caused by 5.8-ppm Discharge on 860506. Request for Limits on Individual Wastestreams Submitted ML20211H3931986-06-12012 June 1986 NPDES Noncompliance Notification:On 860514,sewage Treatment Plant Influent Flow Exceeded Capacity of Polishing Pond. Caused by Backup Pump Having No Flow Control Capability. Pump Repaired & Pond Cleaned ML20199B3761986-06-10010 June 1986 Radioactivity Measurements Attributed to Chernobyl Nuclear Plant Accident ML20199B0641986-06-0303 June 1986 NPDES Noncompliance Notification:On 860506,cooling Pond Blowdown Contained Total Iron Concentration of 5.8 Ppm. Caused by Heavy Precipitation.Total Iron Monitoring Requirement & Limit on Pond Blow Requested for Deletion ML20205N3361986-04-23023 April 1986 Environ Protection Plan Annual Operating Rept for 1985 ML20203J8141986-04-23023 April 1986 Environ Protection Plan Annual Operating Rept for 1985 ML20205N6881986-01-16016 January 1986 Results of Foliar Survey of LaSalle County Generating Station for Rime Ice Deposition Damage ML20205N6841985-12-31031 December 1985 Operational Fog & Ice Observation Program Data Summary for Fourth Quarter 1985 1998-12-31
[Table view] |
Text
/
Commonwealth Edison LaSalle County Nuclear Station 2601 N. 21st. Rd.
Marseilles, Illinois 61341 Telephone 815/357-6761 April 28,1994 SM-94-32 Mr. John B. Martin Region Ill Administrator U.S. Nuclear Regulatory Commission 801 Warrenville Road Lisle, Illinois 60532-4351
SUBJECT:
Environmental Protection Plan Operating Report Appendix B to Facility License No. NPF-11 and NPF-18 Attached is the Annual Environmental Operating Report for 1993 for the Environmental Protection Plan as required by Section 5.4 of Appendix B to Facility License No. NPF-11 and NPF-18.
This report includes information required by the following subsections of Appendix B:
3.1 Plant Design and Operation 4.2.1 Vegetative Integrity on Cooling Pond Dike 5.4.1 EPP Noncompliances and the Corrective Actions to Remedy Them 5.4.2 Nonroutine Reports i
In accordance with Regulatory Guide 10.1, one copy of this report is provided for your ,
use, and 18 copies are being submitted directly to the Document Control Desk, U.S. '
Nuclear Regulatory Commission, Washington D.C.,20555.
)
f",, D.J. Ray c' Station Manager LaSalle County Station cc: NRC Document Control Desk (18 copies)
NRC Resident Inspector Environmental Affairs Ron Ragan Gary Benes LaSalle Station Central File 9405100212 931231 f \ \
PDR ADOCK 05000373 ( l R PDR ;
i
/
e LaSalle County Station Environmental Protection Plan 1993 Annual Operating Report Plant Desien and Orwmtion No changes in station design or operation, tests or experiments were made in accordance with i subsection 3.1 which involve a potentially significant unreviewed environmental issue.
i i
Vecetative Inteerity on the Cooline Pond Dike
]
The veaetative integrity on the cooling pond dike was inspected in accordance with LaSalle i County Surveillance LTS-1000-5. Inspections were completed on 4/26/93, 5/28/93, 6/29/93, i 7/30/93,8/27/93,9/22/93,10/22/93 and 11/2/93. The results of the inspections were as )
follows:
The ground cover integrity on the cooling pond dikes remained intact. No bare spots l were noted.
l Canadian Thistle was present on the cooling pond dike. The level of infestation was about the same as 1992.
i There were no other vegetative concerns noted during the 1993 cooling pond dike inspections.
EPP Noncompliance and Action Taken to Remedy hem I There was one EPP noncompliance that occurred in 1993. The noncompliance was an unpermitted discharge as a result of a break in the lake make up line from the Illinois River to the cooling pond. The break probably occured while starting a second make up pump.
The line was repaired and several procedural revisions were made to help prevent future line breaks.
l Nonmutine Reports l
)
l No nonroutine reports were submitted.
l l
1
_. _ _