|
---|
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
.
8202120181 820200 Attachment 1 PDR ADOCK 05000373 R PDR '
Fog and Rime len Monitoring Progrrm Summary LaSalle County Generating Station Incidence of Fog / Rime Ice Formation 248 Days of Observations During 1981 Fog / Rime Ice Visibility in Feet (less than
__Ob~rvations Wind 1/4 mile) at Observation Points Date Time Direction 1 2 3 4 5 6 7 8 9 Remarks 2-17 7:00p 205 Fon Density 400-600 feet in all dirt erions 2-18 7:15a 220 1200 1200 800 800 600* 800* 1000* 1100 800 Foe over entire aren 2-27 7:15a 12 6 Tce over n11 n r en n 4-30 7:15a 135 1000 800 1000* 1000 800 Ra in . drizzle 8-21 7:12a 72 1200* 1000* Fo c 9-14 7:05a 280 200 200 225 250 250 250 250* 250* 250 Foc _ _
10-05 7:05a 90 600 600 600* 600* 600 600 800 600 600 1 0- 08 7 : 08a 10 350* 350* 350 400 200 150 200 250 300*
10-15 6:45a 235 1200 1200 1000 1000 800* 600* 800 1200 1200 H ea vy fon over enttre are; 10-16 6:4 5a 230 1200 1200 1200 1200 1000* 300* 1000 1200 1200 Fon over entire area
- 11-04 7:12a 99 800 600 500 400* 400* 400 600 600 800 11-16 7:05a 250 800 800 800 600 600* 600* 800 800 800 Rime ice at Stations 3-9; 12-29 7:00a 275 <1" <1" <1" < 1" <1" <1" < 1" Light fon over aren '
0 Denotes Fog Formation Downwind of Cooling Pond Obs.Pt. Dir. Span Obs.Pt. Dir. Span Obs.Pt. Dir. Span 1 3050- 820 4 900-161 7 197 -339 2 270- 850 5 90 -240 8 278 -351 3 65 -112 6 188o-262 9 286 - 67 i (Sie Map on Reverse Side)
Attachment 2 '
Page 1 of 2 ,
Fog and Rime Ice Monitoring Program Summary LaSalle County Generating Station Incidence of Fog / Rime Ice Formation Fmtreh Quarter , 1981 62 Days of Observations Fog / Rime Ice Visibility in Feet (less than
_0bnervations Wind 1/4 mile) at Observation Points Date Time Direction .
1 2 3 4 5 6 7 8 9 Remarks 10-05 7:05a 90 600 600 600* 600* 600 600 800 600 600 1 0- 08 7:08a 10 350* 350* 350 400 200 150 200 250 300*
10-15 6:45a 235 1200 1200 1000 1000 800* 600* 800 1200- 1200 Heavy Fog over entire aret 10-16 6:45a 210 1700 1200 1200 1900 innn* Ann
- 1000 1700 1?nn Foc over ent ire aren 11-02 6:55a 90 Fog; Haze 11-03 4:10p 117 '
Haze 11-04 7:12a 99 800 600 500 400* 400* 400 600 600 800 11-16 7:05a 250 800 800 800 600 600* 600* 800 800 800 11-18 7:20a 124 Fog 11-23 4 :10p 115 Fog 11-30 7:12a 112 Light Fog 12-04 7:15a 324 Light Haze 12-21 4:00p 225 Ha z e, Light Fog
- Denotes Fog Formation Downwit.d of Cooling Pond Obs.Pt. Dir. Span Obs.Pt. Dir. Span Obs.Pt. Dir Span 1 3050- 820 4 900-161 7 197 -339 2 270- 850 5 90 -2400 8 278 -351 3 650-112 6 1880-262 9 286 - 67 (Sre Map on Reverse Side)
Page 2 of 2 ,
Fog and Rime Ica Monitoring Progrcm Summary LaSalle County Generating Station Incidence of Fog / Rime Ice Formation Fourth Quarter, 1981 l
62 Days of Observations Fog / Rime Ice Visibility in Feet (less than Obr +rvations Wind 1/4 mile) at Observation Points Date Time Direction 1 2 3 4 5 6 7 8 9 Remarks 12-29 7:00a 275 < 1" <: 1" <C 1" <C 1" <! 1" <[ 1 " <C 1" Rime Ice at stations 3-9, Light Fog over area 12-30 7:00a 189 Light Fog __,
1.
i i
- Denotes Fog Formation Downwind of Cooling Pond ;
Obs.Pt. Dir. Span Obs.Pt. Dir. Span Dir. Span Obs.Pt.
j]
1 3050- 820 900-161 197 -339 2 270- 850 4
5 90 -2400 7
8 278 -351 lI 3 650-112 6 188 -262 9 286 - 67 l~
(Ste Map on Reverse Side) l
Fog and Rime Ics Monitoring Progrcm Summary '
LaSalle County Generating Station .
Incidence of Fog / Rime Ice, Formation .
First Quarter, 198_1 61 Days of Observations i
Fcg/ Rime Ice Visibility in Feet (less than Ob-crvations Wind 1/4 mile) at Observation Points D'tn Time Direction i 2 3 4 5 6 7 8 9 Remarks 1-14 7:00a 297 Light Fog 1-21 7:00a 350 Fog over entire area 2-03 7:15a 261 Ice near discharge area *C 2-04 7:05a 306 Ice near discharge area *"
2-17 7:00a 205 Fog density 4( 'O to 60( feet it all dir ections Fog over entire area 2-18 7:15a 220 1200 1200 800 800 600* 800* 1000* 1100 800 Fog over entire area 2-19 7:15a 225 Light Fog 2-27 7:15a 126 ice over all areas 3-04 4:06p 62 Light fog; drizzle 3-10 7:10a 315 Light Fog ,
O Den:tes Fog Formation Downwind of Cooling Pond '
Ob 7. P t .- Dir. Span Obs.Pt. Dir. Span Obs.Pt. Dir. Span ** Rime ice on station site only: see 1 3050- 820 4 900-1610 7 197 -3390 i 270- 850 0 2 5 90 -240 8 278 -351 <
3 650-112" 6 1880-262 9 286 - 67 f
(Sea Map on Reverse Side)
'i l'l il ;'
i d - ..
m7 ar m. L
.l- -
v e a r s
a.
v s e e. ,.
se n e a
e 3
-5, g er s f
hh
/ O , '
. r.
t s
i.
'- a
,o n d
s g
,' 'a j v. "
f, a
a,
, r a s.
e.
s., p ],
o-y+. v ,,
/g,s #gsg o .,
'/ =
l
- ns t "
o n n& 7u o
n ve 1 a t 8 -
pr i n - s A
e3 s -
e2 ra of s s
- i N
e d
r1 A =
r ce r e i' pf ona r
8-5
~ (rn Wk g
e i 1r $e cg i n1 e l
< 4-M De OP i 8h en-mr4 i o - a Rin2h g
n :
]
l-s a e
L s.u r. p
(*
nr .
o Ti4 d o
.po, w e3 i
s # l 4a
e 9 a 4r I 3 s m s eo 09 ##
4 se s
$8 o
0 4, b .
4w
.. er .
8 8 w e
e
. tA
'm. . =
8 e,,
L J
.~ 5 c .
s g
'e .
6 bo
Fog cnd Rime Ice Monitoring Program Summary LaSalle County Generating Station .
Incidence of Fog / Rime Ice Formation ,
Second Quarter, 1981 61 Days of Observations Fcg/ Rime Ice Visibility in Feet (less than Dburvations Wind 1/4 mile) at Observation Points 1 D,tn Time Direction 1 2 3 4 5 6 7 8 9 Recarka :l 4/13 7:05a 131 Linht fon 4/22 4:03p 190 Light fog 4/30 7:15a 135 1000 800 1000* 1000 800 Rain: drizzle 5/20 4:15p _.283 Light haze 5/21 7:10a 301 Light haze 5/22 7:10a 193 Light haze 5/28 6:55a 65 Light haze 6/03 6:30a 62 Light haze )
l 6/09 4:11p 65 Light fog -
6/10 7:16a 62 Light haze -
'i 6/12 7:20a 216 Fog !
i t ,
0 Den::tes Fog Formation Downwind of Cooling Pond Ob% Pt. Dir. Span Obs.Pt. Dir. Span Obs.Pt. Dir. Span 1 3050- 820 4 900-1610 7 197 -3390 :
2 270- 850 5 900-240 8 278 -351
3 650-112 6 1880-262 9 286 - 67 ii e>
(Sea Map on Reverne Side) .
. ._L
<._,.~_..-_-:___ _
\
~
Fog and Rime I,ce Monitoring Program Surunary Page 1 of 2 LaSalle County Generating Station
- Incidence of Fog / Rime Ice Formation Th i r,i Quarter, 1981 64 Days of Observations Fog / Rise Ice Visibility in Feet (less than Observations Wind 1/4 mile) at Observation Points Date Time Direction 1 2 3 4 5 6 7 8 9 Remarks 7-02 6:55a 60" Light fog / haze 7-16 7:14a 27 Light fog 7-16 4:05p 351" Light fog 7-17 7:25a 72 Fog 7-20 7:13a 288 Fog / Rain 7-24 7:15a 110" Fog H-06 7:25a 315 Fog / Drizzle 8-20 6: 55a 63 Light Fog 8-21 7:12a 72" I200* 1000* Fog 9-01 7:09.i 189" Light Fog 9-01 5:15p 133" Light Fog 4-02 7:10a 27" Light Fog 9-94 7:14a 342" Light Fog 0 Denotes Fog Formation Downwind of Cooling Pond Obn.Pt. Dir. Span Obs.Pt. Dir. Span Obs.Pt. Dir. Span 1 1050- 82 0 4 900-161 7 197 -3390 2 270- 850 5 900-2400 8 2780 -351 3 65"-112 6 1880-262 9 286 - 67 (See Map on Reverse Side) .
- _- -- _ m
~. .
s Fog and Rime Ice Monitoring Program Summary
- LaSalle County Generating Station Page 2 of 2 ,
Incidence of Fog / Rime Ice Formation Third Quarter, 1981 64 Days of Observations Fog / Rime Ice Visibility in Feet (less than Observations Wind 1/4 mile) at Observation Points
__Date Time Direction 1 2 3 4 5 6 7 8 9 Remarks 9-14 7:05a 280" 200 200 225 250 250 250 250* 250* 250 Fog .
O Denotes Fog Formation Downwind of Cooling Pond Ob9.Pt. Dir. Span Obs.Pt. Dir. Span Obs.Pt. Dir. Span -
1 305"- 82" 4 900-161 7 197 -339 2 27o- 85 5 90 -240 8 278 -351 3 65"-112 6 1880-262 9 286 - 67 (See Map on Feverne Side)