|
---|
Category:ANNUAL OPERATING REPORT
MONTHYEARML20207C7371998-12-31031 December 1998 Annual Rept for LaSalle County Station for Jan 1998 Through Dec 1998 ML20217C1701997-12-31031 December 1997 Supplement to Annual Rept for LaSalle County Station, for Period of Jan-Dec 1997 ML20249A2531997-12-31031 December 1997 Errata to Annual Rept for LaSalle County Station for Jan-Dec 1997 ML20203L2891997-12-31031 December 1997 Annual Rept for LaSalle County Station for Period Jan-Dec 1997 ML20135D2281996-12-31031 December 1996 Annual Rept for LaSalle County Nuclear Power Station for Jan-Dec 1996 ML20100M1361995-12-31031 December 1995 Annual Rept for LaSalle County Nuclear Power Station for Period Jan-Dec 1995 ML20080N1581994-12-31031 December 1994 Annual Rept for LaSalle County Nuclear Power Station for Period Jan-Dec 1994 ML20063M0031993-12-31031 December 1993 Annual Rept for LaSalle County Nuclear Power Station for Jan-Dec 1993 ML20090A1781991-12-31031 December 1991 Annual Report Covering LaSalle County Nuclear Power Station for 1991 ML20006E4171989-12-31031 December 1989 Annual Rept for 1989. W/900129 Ltr ML20248H1131988-12-31031 December 1988 Annual Operating Rept for 1988 ML20149G5431987-12-31031 December 1987 Annual Operating Rept for 1987 ML20212Q1301987-03-23023 March 1987 Annual Operating Rept for 1986 for Environ Protection Plan, Including Summary of NPDES Noncompliances for 1986. Future Annual Operating Repts Will Not Include Summary of Noncompliances Due to Amend to App B,Section 3.2 on 860618 ML20154F8351985-12-31031 December 1985 Annual Operating Rept for 1985 ML20207J2911985-12-31031 December 1985 Addendum to Part 3 of 1985 LaSalle County Station Annual Operating Rept ML20116P1231984-12-31031 December 1984 Corrected Part 3 of 1984 Annual Operating Rept Re Results of Environ Radiological & Meteorological Monitoring ML20116P1681983-12-31031 December 1983 Errata to Part 3 of 1983 Annual Operating Rept Re Results of Environ Radiological & Meteorological Monitoring ML20084C8941983-12-31031 December 1983 Errata to Annual Operating Rept,Part 3,submitting Results of Environ Radiological & Meteorological Monitoring Inadvertently Omitted 1998-12-31
[Table view] Category:TEXT-SAFETY REPORT
MONTHYEARML20217C9121999-10-12012 October 1999 SER Input Authorizing Licensee Proposed Request to Modify Definition of Core Alteration in Section 1.0 of TS & Update Sections 3/4.1,3.4.3 & 3/4.9 to Reflect Proposed Definition Change ML20217F9091999-09-30030 September 1999 Monthly Operating Repts for Sept 1999 for LaSalle County Stations,Units 1 & 2.With ML20217A1691999-09-22022 September 1999 Part 21 Rept Re Engine Sys,Inc Controllers,Manufactured Between Dec 1997 & May 1999,that May Have Questionable Soldering Workmanship.Caused by Inadequate Personnel Training.Sent Rept to All Nuclear Customers ML20212C4501999-08-31031 August 1999 Monthly Operating Repts for Aug 1999 for LaSalle County Station,Units 1 & 2.With ML20210R0671999-07-31031 July 1999 Monthly Operating Repts for July 1999 for LaSalle County Station,Units 1 & 2.With ML20210C1681999-07-0909 July 1999 Seventh Refueling Outage ASME Section XI Summary Rept ML20209H1501999-06-30030 June 1999 Monthly Operating Repts for June 1999 for LaSalle County Station,Units 1 & 2.With ML20195J7871999-05-31031 May 1999 Monthly Operating Repts for May 1999 for LaSalle County Station,Units 1 & 2.With ML20209E1431999-05-31031 May 1999 Cycle 8 COLR, for May 1999 ML20195B2591999-05-19019 May 1999 Rev 66a to CE-1-A,consisting of Proposed Changes to QAP for Dnps,Qcs,Znps,Lcs,Byron & Braidwood Stations ML20206N2071999-04-30030 April 1999 Monthly Operating Repts for Apr 1999 for LaSalle County Station,Units 1 & 2.With ML20205L8421999-03-31031 March 1999 Rev 2 to EMF-96-125, LaSalle Unit 2 Cycle 8 Reload Analysis ML20205L8301999-03-31031 March 1999 Administrative Technical Requirements App B (Amend 26) LaSalle Unit 2 Cycle 8 COLR & Reload Transient Analysis Results, for Mar 1999 ML20205R2721999-03-31031 March 1999 Monthly Operating Repts for Mar 1999 for LaSalle County Station,Units 1 & 2.With ML20205L8391999-03-22022 March 1999 Rev 2 to 960103, Neutronics Licensing Rept for LaSalle Unit 2,Cycle 8 ML20204C8141999-02-28028 February 1999 Monthly Operating Repts for Feb 1999 for LaSalle County Station,Units 1 & 2.With ML20199E4601998-12-31031 December 1998 Monthly Operating Repts for Dec 1998 for LaSalle County Station,Units 1 & 2.With ML20207C7371998-12-31031 December 1998 Annual Rept for LaSalle County Station for Jan 1998 Through Dec 1998 ML20205M7061998-12-31031 December 1998 Unicom Corp 1998 Summary Annual Rept. with ML20198B3801998-12-14014 December 1998 SER Accepting one-time Request for Relief from Certain Provisions of Section XI of ASME Boiler & Pressure Vessel Code,Per 10CFR50.55a for Certain Plant Safety/Relief Valves ML20206N2261998-12-0909 December 1998 LER 98-S03-00:on 981116,protected Area Was Entered Without Current Authorization for Unescorted Access Due to Programmatic Deficiency Error.Changed Badge Control Process ML20197K0981998-11-30030 November 1998 Monthly Operating Repts for Nov 1998 for LaSalle County Station,Unts 1 & 2.With ML20196B1441998-11-23023 November 1998 Safety Evaluation Accepting Licensee Response to GL 95-07, Pressure Locking & Thermal Bindings of Safety-Related Power-Operated Gate Valves ML20196A4191998-11-19019 November 1998 Safety Evaluation Accepting QA TR CE-1-A,Rev 66 Re Changes in Independent & Onsite Review Organization by Creating NSRB ML20195D3191998-10-31031 October 1998 Monthly Operating Repts for Oct 1998 for LaSalle County Station.With ML20154H6781998-09-30030 September 1998 Monthly Operating Repts for Sept 1998 for LaSalle County Nuclear Power Station,Units 1 & 2 ML20153D0191998-09-18018 September 1998 Part 21 Rept Re Defect in Gap Conductance Analyses for co- Resident BWR Fuel.Initially Reported on 980917.Corrective Analyses Performed Demonstrating That Current Operating Limits Bounding from BOC to Cycle Exposure of 8 Gwd/Mtu ML20153C7621998-09-18018 September 1998 Safety Evaluation Acceping NRC Bulletin 95-002, Unexpected Clogging of RHR Pump Strainer While Operating in Suppression Pool Cooling Mode ML20153C6771998-09-17017 September 1998 Part 21 Rept Re Defect Relative to MCPR Operating Limits as Impacted by Gap Conductance of co-resident BWR Fuel at Facilities.Operating Limit for LaSalle Unit 2 & Quad Cities Unit 2 Will Be Revised as Listed ML20151W0241998-08-31031 August 1998 Monthly Operating Repts for Aug 1998 for LaSalle County Station.With ML20237E2921998-08-21021 August 1998 Special Rept:On 980811,channel 5 of Lpms Became Inoperable. Caused by Channel Failed pre-amplifier Located Inside Primary Containment at Inboard Side of Electrical Penetration E-19.Initiated Repairs of Channel ML20237E2331998-08-21021 August 1998 Revised Pages of Section 20 of Rev 66 to CE-1-A, QA Topical Rept ML20237B4861998-07-31031 July 1998 Monthly Operating Repts for July 1998 for LaSalle County Nuclear Power Station Units 1 & 2 ML20236V7701998-07-31031 July 1998 Revised LaSalle Unit 1 Cycle 8 COLR & Reload Transient Analysis Results ML20236P8231998-07-14014 July 1998 Special Rept:From 980614-17,various Fire Rated Assemblies Were Inoperable for Period Greater than Seven Days.Caused by Test Equipment Being Routed Through Fire Doors.Established Fire Watches & on 980619 Assemblies Were Declared Operable ML20236N6751998-07-0909 July 1998 Part 21 & Deficiency Rept Re Notification of Potential Safety Hazard from Breakage of Cast Iron Suction Heads in Apkd Type Pumps.Caused by Migration of Suction Head Journal Sleeve Along Lower End of Pump Shaft.Will Inspect Pumps ML20236L8041998-07-0606 July 1998 Safety Evaluation Granting Licensee 980304 Request for Second 10-yr Interval Pump & Valve IST Program Plan,Rev 2, Including Changes to 2 ASME Boiler & Pressure Vessel Code Relief Requests Previously Submitted in Rev 1 ML20236P3611998-06-30030 June 1998 Monthly Operating Repts for June 1998 for LaSalle County Nuclear Power Station,Units 1 & 2 ML20249C4891998-06-22022 June 1998 Special Rept:On 980522,Fire Detection Zone 1-31 Was Noted out-of-service for More than 14 Days.Detection Sys Was Taken out-of-service on 980508 to Prevent False Alarms During Hot Work Activities.Sys Was Returned to Operable Status 980528 ML20248M3101998-05-31031 May 1998 Monthly Operating Repts for May 1998 for LaSalle County Nuclear Power Station,Units 1 & 2 ML20236V7771998-05-31031 May 1998 Rev 1 to 24A5180, Supplemental Reload Licensing Rept for LaSalle County Station Unit 1 Reload 7 Cycle 8 ML20217Q7041998-05-0404 May 1998 Safety Evaluation Accepting Util Request to Leave Leak Chase Channels Plugged During Performance of Containment ILRT ML20247M4491998-04-30030 April 1998 Monthly Operating Repts for Apr 1998 for LaSalle County Station ML20216F4941998-03-31031 March 1998 Monthly Operating Repts for Mar 1998 for LaSalle County Station,Units 1 & 2 ML20217N6581998-03-30030 March 1998 Special Rept on Fire Detection,Deluge Sys & Fire Rated Assemblies During Period of 980303-25.Established Fire Watches Until Affected Equipment Is Returned to Operable Status ML20216D9511998-02-28028 February 1998 Monthly Operating Repts for Feb 1998 for LaSalle County Station,Units 1 & 2 ML20247M4631998-02-28028 February 1998 Rev Monthly Operating Rept for Feb 1998 for LaSalle County Station ML20203D7241998-02-20020 February 1998 Special Rept:On 980118,Fire Detection Zones 1-18 & 2-18 Taken out-of-svc to Prevent False Alarms During Hot Work Activities on Auxiliary Electric Equipment Room Ventilation Sys.Fire Watches Will Remain in Place ML20202G9851998-01-31031 January 1998 Monthly Operating Repts for Jan 1998 for LaSalle County Station,Units 1 & 2 ML20199K1651998-01-23023 January 1998 Rev 65h to Topical Rept CE-1-A, Comm Ed QA Tr 1999-09-30
[Table view] |
Text
_ _ _ _ _ _ _ _ _ _ _
t 5.1 Gama Radiation External radiation dose from on-site sources and noble gases re.
l
' leased to the atmosphere was measured at ten indicator and fear l
reference (background) locations using solid lithium fluoride thermoluminescent dosimeters (TLD). A comparison of the TLD results for reference stations with on-site and off-site Additional TLDs, indicator stations a total of 48 were I
is included in Table 5.1-1.
installed on June 1,1980 such that each sector was covered at both five miles and the site boundary.
5.2 Airborne I-131 and Particulate Radioactivity Concentrations of airborne I-131 and particulate radioactivity at monitoring locations are sumarized in Tables 5.0-3 through 5.04, Locations of the samplers are shown in Figure 5.0-1. Airborne I-131 remained below the LLD of 0.1 pCi/m3 throughout the year.
Gross beta concentrations ranged from 0.010 to 0.053 pCi/m3 at
, indicator locations and 0.010 to 0.056 pCi/m3 at control locations with an average concentration of 0.025 both at indic:.br and control locations. No radioactivity attributable to statial operation us detected in any sample.
t 5.3 Terrestrial Radioactivity Precipitation samples were collected monthly from four milk sampling locations and analyzed for gross beta, tritium, strontium-89 and
-90, and gamma-emitting isotopes. Except for gross beta, all other radioactivity was below the limits of detection indicating that there was no measurable amount of radioacilvity attributable to the station releases.
Annual mean gross beta concentration measured 29.1 pCi/1, which is the level expected in precipitation samples.
Vegetables were collected in August and analyzed for gross beta, In addition, strontium-89 and -90 , and gama-emitting isotopes. Gross beta green leafy vegetables were analyzed for iodine-131.
concentration ranged from 1.1 to 5.5 pCi/g wet weight and averaged 2.5 pC1/g wet weight. The range and mean values were those expected in the vegetation samples. All other isotopes were below the limits of detection indicating that there was no measurable amount of radioactivity attributable to the station releases.
Cattlefeed and grass samples were collected quarterly from milk
- sampling locations and analyzed for gross beta, strontium-89 and -90 and gama-emitting isotopes. Except for gross beta, the level of Gross beta concen-radioactivity was below the detection limits.
trations were at the level usually encountered in these samples.
8505070500 841231 3 DR ADOCK 050 6 a. Ibb[ 'h \
~~Lf STANDARD RADIOLOGICAL SAMPLING PR,0 GRAM LaSalle County Station
- 1. AIR SAMPLERS Site Code Distance Direction Location
_ (miles) (0)
L-01 a.
L-02 Near-site il 0.5
- b. On-site Station #2 326 L-03 c. 0.6 11 L-04 On-site Station #3
- d. Near-site #4 0.2 56 L-05 e. On-site Station #5 1.5 90 L-06 0.3 L-07
- f. Near site #6 0.4 145
- g. Seneca 270 L-08 h. 5.2 L-09 Marseilles 7.0 18
- 1. Grand Ridge (C) 326 L-10 j. 10.4 260 L-11 Streater (C) 13.5
- k. Ransom 220 L-12 1. 6.0 191
.. L-13 Kernan (C) 5.0
- m. 214 L-14 Route 6 at Gonnam Road 4.3
- n. Ottawa (C) 100 12.0 315
- 2. TLDs
- a. Same as No. 1.
l
- b. Special TLD Samplers
_ Site Code Distance
_ (mile) Direction (0) 107 1,2 108 1,2 0.5 0.4 146 109 1,2 168 110 1,2 0.4 187 111 1,2 0.5 0.5 204 112 1,2 230 113 1,2 0.4 260 114 1,2 0.4 0.5 280 201 1,2 304 202 1,2 2.0 2.3 15 203 1,2 33 204 1,2 4.0 3.5 56 205 1,2 -
78 3.5 102 b
m ,y%_ w. ; -- + . - - - - - - -
STANDARD RADIOLOGICAL SAMPLING PROGRAM LaSalle County Station
- 2. TLDs
- b. _Special TLD Samplers (continued)
Distance Direction Site Code (mile) (0) 206 1,2 4.3 207 1,2 123 4.5 146 208 1,2 4.5 209 1,2 170 4.0 192 210 1,2 3.3 211 1,2 216 4.5 240 212 1,2 4.0 213 1,2 261 3.8 283 214 1,2 2.0 215 1,2 303 2.0 330 N 216 1,2 1.5 350
- 3. MILK Site Code Distance Direction Location (miles) (0)
L-15 a. Granby Farm
- b. Lowery Dairy 7.2 L-17 120
- c. Norsen Dairy (C) 9.0 337 L-18 d. Sunnyisle Farm (C) 13.2 15
- 4. FISH Site Code Distance Direction Location (miles) (0)
L-35 a. Marseilles Pool of 6.5 326 Illinois River l L-24 b. LSCS Cooling Lake o.3 ist
- Granby Farm replaced Johnson Dairy 4-20-84.
SSs.
o
STANDARD RADIOLOGICAL SAMPLING , PROGRAM LaSalle County Station
- 5. SURFACE WATER Site Code Distance Direction Location (miles) (0)
L-19 a. Illinois River at 6.5 326 Marseilles L-20 b. Illinois River at 6.5 304 Ottawa L-21 c. Illinois River 4.0 22 at Seneca (C)
L-22 d. South Kickapoo Creek L-23 4.7 330
- e. Illinois Nitrogen Corp. 5.3 L-24 337
- f. LSCS Cooling Lake 0.3 112 near Recreation Area
- 6. COOLING WATER Distance Direction Site Code Location (miles) (0)
L-25 a. LSCS Intake Pipe / 4.9 to River (C)
L-26 b. LSCS Discharge Pipe / 49 si River
- 7. WELL WATER Site Code Distance Direction Location (miles) (0)
L-27 a. LSCS On-site Well l L-28 At Station r eo
' b. Marseilles Well 7.0 326 L-29 c. Seneca Well (C)
L-30 5.1 18
- d. Ranson Well 6.0 L-31 191 l e. Ottawa Well 12.8 304 L-32 f. Illinois State Park
! 6.5 326 Sk o-1 mm_mw m . ~-- -
Table 5.0-2 LaSalle County Radiological Monitoring Program, Sample Collection and Analyses Sample Location Media Collection Type of Frequency of GiIe 51te Frequency Analysis Analysis
! Remarks
- 1. Airborne L-1 hearsite No. 1 lieekly
- Particulates L-2 Disite No. 2 Gross beta ideekly Di all samples.
L-3 Gaussa isot harterly Disite No. 3 $r-89.90 Di quarterly composites from each location.
L-4 Nearsite No. 4 @arterly On quarterly composites frosi each locatten.
L-5 Onsite no. 5 L-6 hearsite No. 6 i L-7 i
Seneca L-8 Marseille L-9 Grand Ridge L-10 Streator L-11 Ransoe L-12 Rernan L-13 Route 6 at Gonnas Rd.
L-14 Ottama 1 2. Airborne Same as 1.
loelne lieekly 1-131 Ideekly 1
Qi all samples.
- 3. TLD Same as 1.
, g Quarterly Gamma Warterly wa . tat.14 Inner Ring Two se n at all AP locations. Die set P 201-16 Outer Ring read quarterly. Second set read if required by Edison. At other locations.
4.
all sets read quarterly, i
Milk L-15 Johnson Detry*
L-16 neeekly: Apr to Sep l-131 Ideekly i Lowery Detry Monthly: Oct to Mar Gassna Isat May thru October only. LLD: 0.5 pct /l L-17 horsen Dairy Monthly L-18 Sunnytsle Fare Sr-89.90 Monthly I
- 5. Surface L-19 heter Illinois River at neeekly Gross beta lieekly b Marseilles Qi all samples.
i L-20 Gamma Isot Monthly
- Illinois River at Ottawa Trittue Qi monthly composites from each location.
L-21 111tnots River at Seneca barterly On quarterly composites from each location.
j L-22 Sr-89.90 @arterly
- South Kickapoo Creek On quarterly cosposites from each location.
L-23 Illinois River at Intake to Nitrogen Corp.
L-24 LSCS Cooling Lake near Rec. area j 6. Coollag L-25 lister LSCS intake pipe / lieekly Gross beta ndeekly
' river Qi all samples.
L-26 LSCS discharge pfpe/ Gassna isot Monthly
! Tritium Di monthly composites from each location.
rtver Monthly On monthly composttes from each location.
Sr-89.90 Monthly On monthly composttes from eac location.
l
- Granby Fare replaced Johnson Dalry effective 4-20-84.
i 1
}
n REPORTING LEVELS FOR RADI0 ACTIVITY CONCENTRATIONS IN ENVIRONMENTAL SAMPLES Reporting Levels '
Water Airborne Particulate Fish Milk Food Products Analysis (PCi/1) or Gases (pCi/m3 ) (pCi/Kg, wet) (pCi/1) (pCi/Kg, wet)
H-3 2 x 104 (a)
Mn-54, 1 x 10 3 3 x 10 4 Fe-59 4 x 10 2 1 x 10 4 Co-58 1 x 10 3 3 x 10 4 Co-60 3 x 10 2 1 x 10 4 c Zn-65 3 x 10 2 2 x 10 4 o
P Zr-Nb-95 4 x 10 2 I-131 2 0.9 3 1 x 10 2 Cs-134 30 10 1 x 10 3 60 1 x 10 3 Cs-137 50 20 2 x 10 3 70 2 x 10 3 Ba-La-140 2 x 10 2 3 x 10 2 I")For drinking water samples. This is 40 CFR Part 141 value.
l
- 8
{'j-_N Commonwe lth Edison
- ,,) 72 Wrst Adrms Strut, Chiefgo, Illinois
Addrcss Reply to: Post Office Box 767
. Chicago, Illinois 60690 e
pa10Rily RCUT1?;G April 18, 1985
[Mb[ wt L
o A Mr.' James G. Keppler b N5 Regional Administrator git y_
Directorate of Inspection and Enforcement Region III U.S. Nuclear Regulatory Commission 199 Roosevelt Rcad Glen Ellyn, IL 60137 Dockets: No. 50-373
Dear Mr. Keppler:
The enclosed is corrected material for Part 3 of the 1984 LaSalle y '
County Station Annual Operating Report, reporting results of environmental radiological and meteorological monitoring. .
One copy of this errata is provided for your use and 39 copies are being submitted directly to Mr. D. Eisenhut, Deputy Director of the Office of Nuclear Reactor Regulation.
' < _u
, Sincerely yours, [
$1 Manager of Production Nuclear Stations Divis' ion cc: G. J. Diederich EPG-01-Re-Radc _
Rs b5 I
BBS/Imk ~* gpg29 1985 0322E/19 .
. - , - - , , - , -, ,n ----w , - - - - - , -, ,e-- ,e