|
---|
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 ML20206B1651998-12-31031 December 1998 1998 Occupational Radiation Exposure for Dresden Nuclear Power Station ML20206D0201998-12-31031 December 1998 Annual Radiological Environ Operating Rept for 1998. with ML20196K7031998-12-31031 December 1998 Radioactive Effluent Release Rept,Jan-Dec 1998 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 ML20206K1951998-12-31031 December 1998 Annual Exposure Rept of Number of Personnel & Person-Rem by Work & Job Function for 1998 for LaSalle County ML20217N2381997-12-31031 December 1997 Radioactive Effluent Rept for Jan-Dec 1997, for Dresden Nuclear Power Station ML20217N4201997-12-31031 December 1997 Annual Radiological Environ Operating Rept, 1997 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 ML20217J2311997-12-31031 December 1997 County Station Environ Protection Plan 1997 Annual Operating Rept 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 ML20138C8361996-12-31031 December 1996 County Station Annual Radiological Environ Operating Rept for 1996 ML20135D8931996-12-31031 December 1996 Effluent & Waste Disposal Semi-Annual Rept Jul-Dec 1996 ML20135C3281996-12-31031 December 1996 Radioactive Effluent Rept for Jan-Dec 1996 for Dnps ML20137N3751996-12-31031 December 1996 Annual Radiological Environ Operating Rept for 1996 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 ML20107K8001995-12-31031 December 1995 County Station Annual Radiological Environ Operating Rept 1995 ML20108D0211995-12-31031 December 1995 County Station Environ Protection Plan 1995 Annual Operating Rept 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 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 ML20029D8471993-12-31031 December 1993 County Station Environ Protection Plan 1993 Annual Operating Rept. W/940428 Ltr ML20063L5581993-12-31031 December 1993 Effluent & Waste Disposal Semiannual Rept Jul-Dec 1993 for LaSalle County Nuclear Station ML20056F6441993-06-30030 June 1993 Effluent & Waste Disposal Semiannual Rept Jan-Jun 1993 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 ML20042E8321989-12-31031 December 1989 Annual Environ Radiological Operating Rept 1989. W/900423 Ltr 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 ML20246F4281989-06-30030 June 1989 Radiological Effluent Rept for Jan-June 1989 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 ML20247E7851988-12-31031 December 1988 Radwaste & Environ Monitoring,Annual Rept 1988 ML20244D1181988-12-31031 December 1988 Corrected Radioactive Effluent Rept for Jul-Dec 1988 for Dresden Nuclear Power Station ML20235Y8541988-12-31031 December 1988 Occupational Personnel Radiation Doses for 1988 ML20235Y8621988-12-31031 December 1988 Occupational Personnel Radiation Doses Rept for 1988 ML20235Y6571988-12-31031 December 1988 Occupational Personnel Radiation Doses for 1988 ML20235Y6501988-12-31031 December 1988 Occupational Personnel Radiation Doses Rept for 1988 ML20235Y6421988-12-31031 December 1988 Occupational Personnel Radiation Doses Rept for 1988 1998-12-31
[Table view] Category:TEXT-ENVIRONMENTAL REPORTS
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 ML20206D0201998-12-31031 December 1998 Annual Radiological Environ Operating Rept for 1998. with ML20206B1651998-12-31031 December 1998 1998 Occupational Radiation Exposure for Dresden Nuclear Power Station ML20196K7031998-12-31031 December 1998 Radioactive Effluent Release Rept,Jan-Dec 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 ML20217N2381997-12-31031 December 1997 Radioactive Effluent Rept for Jan-Dec 1997, for Dresden Nuclear Power Station ML20217N4201997-12-31031 December 1997 Annual Radiological Environ Operating Rept, 1997 ML20137N3751996-12-31031 December 1996 Annual Radiological Environ Operating Rept for 1996 ML20135C3281996-12-31031 December 1996 Radioactive Effluent Rept for Jan-Dec 1996 for Dnps ML20148A6721996-12-31031 December 1996 Recorded Annual TEDE Exposure for CY96 for Braidwood,Byron, Dresden,Lasalle,Quad Cities & Zion 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 ML20138C8361996-12-31031 December 1996 County Station Annual Radiological Environ Operating Rept for 1996 ML20135D8931996-12-31031 December 1996 Effluent & Waste Disposal Semi-Annual Rept Jul-Dec 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 ML20107K8001995-12-31031 December 1995 County Station Annual Radiological Environ Operating Rept 1995 ML20108D0211995-12-31031 December 1995 County Station Environ Protection Plan 1995 Annual Operating Rept ML20100J4731995-12-31031 December 1995 Effluent & Waste Disposal Semiannual Rept Jul-Dec 1995. W/ ML20080J8341994-12-31031 December 1994 Effluent & Waste Disposal Semi-Annual Rept for Jul-Dec 1994 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 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 ML20056F6441993-06-30030 June 1993 Effluent & Waste Disposal Semiannual Rept Jan-Jun 1993 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 ML20042E8321989-12-31031 December 1989 Annual Environ Radiological Operating Rept 1989. W/900423 Ltr ML20042F1721989-12-31031 December 1989 Environ Protection Plan,1989 Annual Operating Rept. W/900425 Ltr ML20012A2781989-12-31031 December 1989 Effluent & Waste Disposal Semiannual Rept for Jul-Dec 1989. W/900220 Ltr ML20246F4281989-06-30030 June 1989 Radiological Effluent Rept for Jan-June 1989 ML20246H9891989-06-30030 June 1989 Effluent & Waste Disposal Semiannual Rept Jan-June 1989 ML20235Y8621988-12-31031 December 1988 Occupational Personnel Radiation Doses Rept for 1988 ML20235Y8771988-12-31031 December 1988 Occupational Personnel Radiation Doses Rept for 1988 ML20244D1181988-12-31031 December 1988 Corrected Radioactive Effluent Rept for Jul-Dec 1988 for Dresden Nuclear Power Station ML20235M7471988-12-31031 December 1988 Effluent & Waste Disposal Semiannual Rept Jul-Dec 1988 ML20235Y6421988-12-31031 December 1988 Occupational Personnel Radiation Doses Rept for 1988 ML20247E7851988-12-31031 December 1988 Radwaste & Environ Monitoring,Annual Rept 1988 1998-12-31
[Table view] |
Text
ATTACHMENT E (Continued)
LaSaIIe Station 1987 Report of Occupational Personnel Radiation Doses Conmonwealth Edison Conpany Station Employee Work Function l Reactor Operations l Routine Maint. l Inservice l Waste Processing l Refueling l Special Maint. l Total by Job Job Function l & Surveillance l # of People / l Inspection #of l # of People / l # of People / lNRCHandated#ofl Function #of 1#ofPeople/ Man-Rem! Man-Rem i People / Man-Rem l Man-Rem i Man-Rem l People Man-Rem l People /ManpRem I l l l l l l tintenance l 29/20.02 l 110/129.98 l 2/0.35 l 2/0.56 l 5/8.72 l 3/4.08 l 151/163.11 l l 1 1 I I I l l l l l l l 1percting l 40/48.85 l 14/14.73 l 1/0.07 l 26/30.75 l 4/4.57 l 2/1.49 l 87/100.46 I I I I I I 1 l l 1 l l l l lealth Physics l 20/30.23 l 11/14.71 l 1/0.05 l 5/7.62 l I/1.09 l I / 0. 71 1 39/54.41.
I I I I I I I l l l l l l l Supervision 1 25/11.25 l 45/28.17 l 2/0.31 l 4/2.03 l 2'1.70 l 2/0.86 80/44.92 l
I I I I I I I l l l l l l l-Engineering l 19/9.69 l 15/6.15 l 2/0.55 l 1/0.09 l 2/0.45 l 6/1.42 45/18.35 l
I I I I I I I 8803080386 880229 PDR R
ADOCK 05000010
. PDR X)CUMENT 10 0499h/0538A
ATTACHMENT E (Continued)
LaSalle Station 1987 Report of Occupational Personnel Radiation Doses Comnonwealth Edison Company Company Employees Other Than Station Encloyees Work Function
_l Reactor Operations [ Routine Maint. l Inservice l Waste Processing l Refueling l Special Maint. l Total by Job Job Function l 8 Surveillance l # of People / l Inspection # cf l # of People / l # of People / lNRCHandated#ofl Function #of l# of People / Man-Remi Man-Rem l People / Man-Rem i Man-Rem 1 Man-Rem l People Man-Rem- I People /ManpRee I i i l I .I I Maixtenance l 10/4.00 l 9/1.61 l 1/0.01 l 6/2.43 l 5/2.31 l 2/0.82 33/11.26 l
I I I I l I I I I I I i i l Operating l -
l -
l -
l -
l -
l - -
l 1 I I I I I l i I I I I I I
.Hetith Physics l -
l -
l --
l -
l -
l -
l -
1 I I I I I I I I I I I i l Supervision l -
l -
l --
1 -
l - -
l l -
1 I I I I I I I I i 1. .
I I I Engineering l 6/4.16 l 3/1.55 l 3/1.20 l- 1/0.07 l -
l 2/1.12 l 15/8.10 l I I I _I I I
-4 DOCUMENT ID 0499h/0538A
A ATTACHMENT E LaSalle Station 1987 Report of Occupational Personnel Radiation Doses Commonwealth Edison Conpany Contract Workers Work Function l Reactor Operations i Routine Maint. l -Inservice l Waste Processing. I Refueling .l Special Maint. l Total by Job lob function l & Surveillance I # of People / l Inspection # of l # of People / I # of People / l NRC Handated # of l Function # of l# of People / Man-Rem! Man-Rem l People / Man-Rem i Man-Rem i Man-Rem i People Man-2em i People /ManpRem i I I I I I I taixtenance l 55/51.19 l 358/424.44 l 11/13.78 l 19/17.16 1. 2/2.32 l 291/369.84 1 736/378.73 I I I I I I I I i l 1 l l l Werating l 12/1.57 1 1/0.19 l -
l 2/I.14 l -
l -
l 15/3.50 1 I I I I I I l l 1 l 1 l 1 lealth Physics i 21/18.99 l 10/9.13 1 -
l -
'I -
l 1/0.06 1 32/28.18 I I I I I I I l l l l l l l
,upervision 1 -
1 -
l -
l -
l- -- i -
1 -
1 I I I I I I I I I I I I I ngineering l 24/13.67 l 21/10.58 l 12/9.86 l. 1/1.16 l 1/0.21 l 49/29.67 l 108/65.15-1 I I I I I I X)CUMENT ID 0499h/0538A
_ - . . _ _ _ _ _ _ _ _ _ _ _ _ _ _ -_-_._-__m.---___m_ _ _ __
l
" T CImm:nwealth Edison . l
. [ :c;: 4. LaSalto County Nuclcar Station l
-( ~. , j RuralRoute #1, Box 220 l
-( V ~ --
Marseilles, Illinois 61341 Telephone 815/357-6761 I
l l
February 18, 1988 )
i l
1 Mr. Bert Davis Regional Administrator )
Directorate of Inspection and Enforcement Region III U.S. Nuclear Regulatory Commission 799 Roosevelt Road Glen Ellyn, Illinois 60137 l l
SUBJECT:
LaSalle County Station Operation Report, NRC Dockets
- 50-373 and #50-374.
l I
Dear Mr. Davis:
I Enclosed are the 1987 occupational Radiation Exposures (NRC Reg. Guide 1.16) for LaSalle County Nuclear power Station. _
one copy of this report is provided for your.use and 39 copies are being
, submitted directly to Mr. James H. Sniezek, Deputy Director of the Office of Nuclear Reactor Regulation.
Sincerely yours, Jba :/igjy G/J. Diederich
!ftation Manager LaSalle County Station GJD/L A/CCK/msh -
Enclosures I
DOCUMENT ID 0499h/0538A
_ . _ . - _ _ , . _ , _ ._ _ _ __ _ _ _ _ _ _ . _ . _ - - _ _ . , _ .