Category:NON-RECURRING TECHNICAL REPORT (ENVIRONMENTAL)
MONTHYEARML20085M4721990-01-31031 January 1990 Results of Entrainment & Impingement Studies Conducted at Braidwood Nuclear Generating Station & Adjacent Kankakee River ML18094A5731989-06-30030 June 1989 Assessment of Impacts of Salem & Hope Creek Generating Stations on Kemp Ridley (Lepidochelys Kempi) & Loggerhead (Caretta Caretta) Sea Turtles. ML20153G6431988-02-29029 February 1988 Environ Rept of the Current Decommissioning Status of Dresden 1 ML20207M4441986-12-31031 December 1986 Monthly Operating Repts for Dec 1986 ML20199B3761986-06-10010 June 1986 Radioactivity Measurements Attributed to Chernobyl Nuclear Plant Accident ML20205N6881986-01-16016 January 1986 Results of Foliar Survey of LaSalle County Generating Station for Rime Ice Deposition Damage ML20235A1491985-12-17017 December 1985 Summary of Engineering Geology of Proposed Nuclear Power Plant on Bodega Head,Sonoma County,Ca ML20235A2101985-12-17017 December 1985 Seismological Analysis of Bodega Head,Ca. Northern California Assoc to Preserve Bodega Head & Harbor 630506 Memorandum of Action Concerning Late Filed Exhibit 48 & Related Evidence & Other Related Info Encl ML18092A3371984-05-31031 May 1984 App XIII to Salem Generating Station 316(b) Demonstration, Intake Technologies & Practices. ML18092A3351984-05-31031 May 1984 App XI to Salem Generating Station 316(b) Demonstration, Weakfish (Cynoscion Regalis): Synthesis of Info of Natural History,W/Ref to Occurrence in Delaware River & Estuary & Involvement W/Salem Generating Station. ML18092A3361984-05-31031 May 1984 Vols 1 & 2 to App XII to Salem Generating Station 316(b) Demonstration, Bay Anchovy (Anchoa Mitchilli): Synthesis of Info of Natural History,W/Ref to Occurrence in Delaware River.... ML20087P5561984-04-0202 April 1984 Effects of Salt Drift on Land Dwelling Vertebrates ML20081C5041984-02-29029 February 1984 316(b) Demonstration ML20081A8581984-02-0606 February 1984 Rept:Geotechnical Svcs Seismic Crosshole Survey & Dynamic Soil Properties at River Screenhouse,Byron Station Units 1 & 2 ML20087N5801984-01-31031 January 1984 Draft, Will County Public Water Supply Study,Phase I ML20072L3091982-12-31031 December 1982 Draft Vol 1 to Environ Studies of Braidwood Cooling Pond, 1982 ML20065N5651982-06-18018 June 1982 Comparison of Finite Element & Lumped Mass Seismic Analysis Methods for Selected Snupps Bldgs, Revision 1 ML20079N1091981-03-16016 March 1981 Supplement to 316(a) & 316(b) Demonstration for Quad-Cities Nuclear Generating Station ML19341B5601980-08-21021 August 1980 Dike Revegetation Monitoring at LaSalle County Station, Aug 1980. ML19309F0531979-12-20020 December 1979 Draft Offsite Dose Calculation Manual ML19275A2611979-09-28028 September 1979 Proposed Secondary Water Chemistry Monitoring Programs ML20085M4631977-02-0101 February 1977 316(b) Demonstration,Braidwood Generating Station,Makeup Water Intake Sys ML20148D4211976-06-0404 June 1976 Info Re Keeping Levels of Radioactivity in Effluents to Unrestricted Areas Alara ML20079N1381975-12-31031 December 1975 Three-Sixteen a & B Demonstration Quad-Cities Nuclear Station Mississippi River ML20235E0881972-08-31031 August 1972 Statement on Environ Effects of Testing & Operation of Plant Using Side-Jet Discharge During Apr-Aug 1972 ML20235F1111972-05-0404 May 1972 Discussion & Conclusions of Environ Impact Re Proposed Issuance of Licenses for Emergency Operation of Plant ML20235C6921967-01-0303 January 1967 Draft Summary Description of Quad-Cities Units 1 & 2 & Review of Considerations Important to Safety ML20235D5491965-09-17017 September 1965 Revised Draft of Seismic Effects on Bodega Bay Reactor ML20235B5451964-10-31031 October 1964 Seismic Effects on Bodega Bay Reactor ML20235C2271964-09-17017 September 1964 Seismic Effects on Bodega Bay Reactor ML20234C8381964-08-22022 August 1964 Marked-up Draft Seismic Effects on Bodega Bay Reactor ML20235B0371964-08-14014 August 1964 Earthquake Hazards at Proposed Bodega Head Reactor ML20234F5151964-06-0303 June 1964 Draft Seismicity & Tsunami Rept Bodega Head,Ca ML20234B2691964-05-18018 May 1964 Seismicity & Tsunami Rept,Bodega Head,Ca. Related Matl Encl ML20234A8441964-05-0707 May 1964 Engineering Geology of Proposed Nuclear Power Plant on Bodega Head,Sonoma County,Ca ML20235A9061964-04-28028 April 1964 Statement on Bodega Head Power Site Shaft Fault ML20234D9351963-09-12012 September 1963 Geologic & Seismologic Study of Bodega Head ML20234E0391963-06-29029 June 1963 Preliminary Draft Rept on Special Requirements for Earthquake Resistant Design ML20235B5221962-06-0404 June 1962 Rept on Meteorological Conditions at Bodega Head & Bodega Bay 1990-01-31
[Table view] Category:TEXT-ENVIRONMENTAL REPORTS
MONTHYEARML20216G9821999-09-27027 September 1999 Environ Assessment & Finding of No Significant Impact Re 990730 Request for Exemption from Certain Requirements of Regulations for FOLs DPR-39 & DPR-48 ML20211J4691999-08-13013 August 1999 Environ Assessment & Finding of No Significant Impact Re 990413 Application Request for Exemption to Modify Emergency Response Plan Requirements Due to Permanently Shutdown & Defueled Status of Plant,Units 1 & 2 ML20206C3941999-04-28028 April 1999 Annual Environ Operating Rept for Byron Station,Units 1 & 2 for Period from Jan-Dec 1998 ML20206N8641998-12-31031 December 1998 1998 Annual Radiological Environ Operating Rept for Byron Station ML20205T4081998-12-31031 December 1998 1998 Occupational Radiation Exposure Rept, for Byron Station ML20206C3841998-12-31031 December 1998 1998 Annual Radioactive Effluent Release Rept for Byron Station. with ML20206B0321998-12-31031 December 1998 Reg Guide 1.16 Rept for Number of Personnel & Person-Rem by Work & Job Function for 1998 ML20206N8061998-12-31031 December 1998 1998 Annual Radiological Environ Operating Rept for Braidwood Station A99017, Annual Radiological Environ Operating Rept1998-12-31031 December 1998 Annual Radiological Environ Operating Rept A99012, Radioactive Effluent Release Rept for 1998. with1998-12-31031 December 1998 Radioactive Effluent Release Rept for 1998. with 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 ML20207B9061998-12-31031 December 1998 Annual Occupational Exposure Rept, for Exposures Occurring in 1998 for Znps ML20196K7031998-12-31031 December 1998 Radioactive Effluent Release Rept,Jan-Dec 1998 ML20210H9981998-12-31031 December 1998 Errata to 1998 Radioactive Effluent Release Rept ML20206D5981998-12-31031 December 1998 Annual Environ Operating Rept for 1998 for Environ Protection Plan, for LaSalle County Station,Units 1 & 2 ML20196K5841998-12-31031 December 1998 Effluent & Waste Disposal Semi-Annual Rept for Period Jan-Dec 1998 ML20206D3521998-12-31031 December 1998 Radiological Environ Operating Rept, Dtd Apr 1999 ML20206F0551998-12-31031 December 1998 Reg Guide 1.16 Rept Number of Personnel & Person-Rem by Work & Job Function for 1998 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 ML20249C1721998-06-24024 June 1998 Environ Assessment & Finding of No Significant Impact Re Request from Certain Requirements of 10CFR50.71.Proposed Action Would Permit Comed to Extend Time Interval for Submittal of Zion Station Updated FSAR ML20217P5231997-12-31031 December 1997 Addendum to Annual Radiological Effluent Release Rept for 970101-1231 for Byron Station Units 1 & 2 ML20217H6381997-12-31031 December 1997 Annual Radiological Environ Operating Rept for 1997 ML20197B2511997-12-31031 December 1997 Annual Radiological Effluent Release Rept for Jan-Dec 1997 for Byron Nuclear Power Station ML20216G9221997-12-31031 December 1997 Annual Radioactive Effluent Release Rept for Jan-Dec 1997 for Zion Nuclear Power Station ML20217H4231997-12-31031 December 1997 1997 Radiological Environ Operating Rept, for Zion Station ML20203K7251997-12-31031 December 1997 1997 Occupational Radiation Exposures, for Dresden,Zion, Lasalle,Byron & Braidwood Plant ML20217P1551997-12-31031 December 1997 Annual Radiological Environ Operating Rept for 1997 ML20217M1061997-12-31031 December 1997 Annual Environ Operating Rept for Braidwood Nuclear Power Station for 1997 ML20217A2891997-12-31031 December 1997 Radioactive Effluent Rept for Jan-Dec 1997 for Quad Cities Nuclear Power Station ML20217L9881997-12-31031 December 1997 Annual Radiological Environ Operating Rept for 1997, Dtd Apr 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 ML20217N4201997-12-31031 December 1997 Annual Radiological Environ Operating Rept, 1997 ML20217N2381997-12-31031 December 1997 Radioactive Effluent Rept for Jan-Dec 1997, for Dresden Nuclear Power Station ML20134M0901997-02-0505 February 1997 1996 Annual Environ Operating Rept for Byron Generating Station ML20137N3751996-12-31031 December 1996 Annual Radiological Environ Operating Rept for 1996 ML20138B5951996-12-31031 December 1996 Annual Radiological Environ Operating Rept for 1996 ML20141A7341996-12-31031 December 1996 Errata to Bs Annual Effluent Rept for 1996 Liquid Releases ML20140E2771996-12-31031 December 1996 Rev 3 to Effluent & Waste Disposal Rept for Jan-Dec 1996 ML20136B6271996-12-31031 December 1996 Bnps Effluent & Waste Disposal Rept Jan-Dec 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 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 ML20141F0241996-12-31031 December 1996 Addendum to Zion Station 1996 Radiological Environ Operating Rept ML20138G2271996-12-31031 December 1996 Errata to Jul-Dec 1996 Radioactive Effluent Rept, for Quad Cities Station ML20137A0741996-12-31031 December 1996 Annual Radiological Effluent Release Rept for 960131-1231 1999-09-27
[Table view] Category:TEXT-SAFETY REPORT
MONTHYEARML20217J4791999-10-18018 October 1999 SER Approving Exemption from Certain Requirements of 10CFR73 for Zion Nuclear Power Station,Units 1 & 2.NRC Concluded That Proposed Alternative Measures for Protection Against Radiological Sabotage Meets Requirements of 10CFR73.55 ML20217G9961999-10-14014 October 1999 SER Accepting First 10-year Interval Inservice Insp Requests for Relief for Plant,Units 1 & ML20217C9121999-10-12012 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 A99026, Monthly Operating Repts for Sept 1999 for Zion Nuclear Power Station,Units 1 & 2.With1999-09-30030 September 1999 Monthly Operating Repts for Sept 1999 for Zion Nuclear Power Station,Units 1 & 2.With ML20249C8491999-09-30030 September 1999 1999 Third Quarter Rept of Completed Changes,Tests & Experiments Evaluated,Per 10CFR50.59(b)(2), for Dresden Nuclear Power Station. with ML20217H5221999-09-30030 September 1999 Monthly Operating Repts for Sept 1999 for Byron Station, Units 1 & 2.With BW990066, Monthly Operating Repts for Sept 1999 for Braidwood Station, Units 1 & 2.With1999-09-30030 September 1999 Monthly Operating Repts for Sept 1999 for Braidwood Station, Units 1 & 2.With ML20217A9931999-09-30030 September 1999 NRC Regulatory Assessment & Oversight Pilot Program, Performance Indicator Data SVP-99-204, Monthly Operating Repts for Sept 1999 for Quad Cities Nuclear Power Station,Units 1 & 2.With1999-09-30030 September 1999 Monthly Operating Repts for Sept 1999 for Quad Cities Nuclear Power Station,Units 1 & 2.With ML20217P6351999-09-29029 September 1999 Non-proprietary Rev 6 to HI-982083, Licensing Rept for Spent Fuel Rack Installation at Byron & Braidwood Nuclear Stations 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 ML20212J0501999-09-21021 September 1999 Safety Evaluation Re Licensee Implementation Program to Resolve USI A-46 at Plant,Per GL 87-02,Suppl 1 ML20212A7441999-09-10010 September 1999 Safety Evaluation Concluding That Alternatives Contained in Relief Request 12R-07 Provide Acceptable Level of Quality & Safety A99023, Monthly Operating Repts for Aug 1999 for Zion Nuclear Power Station,Units 1 & 2.With1999-08-31031 August 1999 Monthly Operating Repts for Aug 1999 for Zion Nuclear Power Station,Units 1 & 2.With ML20211K0401999-08-31031 August 1999 SER Accepting Approval of Defueled Station Emergency Plan & Exemption from Certain Requirements of 10CFR50.47, Emergency Plans for Plants,Units 1 & 2 ML20212B9261999-08-31031 August 1999 Monthly Operating Repts for Aug 1999 for Byron Station,Units 1 & 2.With BW990056, Monthly Operating Repts for Aug 1999 for Braidwood Station, Units 1 & 2.With1999-08-31031 August 1999 Monthly Operating Repts for Aug 1999 for Braidwood Station, Units 1 & 2.With SVP-99-179, Monthly Operating Repts for Aug 1999 for Quad Cities Nuclear Power Station,Units 1 & 2.With1999-08-31031 August 1999 Monthly Operating Repts for Aug 1999 for Quad Cities Nuclear Power Station,Units 1 & 2.With ML20212C4501999-08-31031 August 1999 Monthly Operating Repts for Aug 1999 for LaSalle County Station,Units 1 & 2.With ML20210R6421999-08-13013 August 1999 ISI Outage Rept for A2R07 ML20210U8111999-08-0404 August 1999 SER Granting Licensee Relief Requests VR-1,VR-3 & Portion of VR-2 Pursuant to 10CFR50.55a(a)(3)(ii).Relief Request VR-4 Does Not Require Explicit NRC Approval Because Relief Applies to Valves Not Required by 10CFR50.55a ML20210L8661999-08-0202 August 1999 Safety Evaluation Accepting License 60-day Response to GL 96-05, Periodic Verification of Design-Basis Capability of Safety-Related Movs ML20210R6081999-07-31031 July 1999 Monthly Operating Repts for July 1999 for Dresden Nuclear Power,Units 1,2 & 3.With A99022, Monthly Operating Repts for July 1999 for Zion Nuclear Power Station,Units 1 & 2.With1999-07-31031 July 1999 Monthly Operating Repts for July 1999 for Zion Nuclear Power Station,Units 1 & 2.With ML20210R3431999-07-31031 July 1999 Monthly Operating Repts for July 1999 for Byron Station, Units 1 & 2.With BW990048, Monthly Operating Repts for Jul 1999 for Braidwood Station, Units 1 & 2.With1999-07-31031 July 1999 Monthly Operating Repts for Jul 1999 for Braidwood Station, Units 1 & 2.With SVP-99-155, Monthly Operating Repts for July 1999 for Quad Cities Nuclear Power Station,Units 1 & 2.With1999-07-31031 July 1999 Monthly Operating Repts for July 1999 for Quad Cities Nuclear Power Station,Units 1 & 2.With ML20210R0671999-07-31031 July 1999 Monthly Operating Repts for July 1999 for LaSalle County Station,Units 1 & 2.With ML20210K9861999-07-30030 July 1999 Safety Evaluation Accepting Licensee 60-day Response to GL 96-05, Periodic Verification of Design-Basis Capability of Safety-Related Movs ML20210E2251999-07-21021 July 1999 B1R09 ISI Summary Rept Spring 1999 Outage, 980309-990424 M990002, Revised NFM9900022, Braidwood Unit 2 Cycle 8 COLR in ITS Format & W(Z) Function1999-07-12012 July 1999 Revised NFM9900022, Braidwood Unit 2 Cycle 8 COLR in ITS Format & W(Z) Function ML20216D3841999-07-12012 July 1999 Revised NFM9900022, Braidwood Unit 2 Cycle 8 COLR in ITS Format & W(Z) Function ML20210C1681999-07-0909 July 1999 Seventh Refueling Outage ASME Section XI Summary Rept ML20209G1751999-07-0808 July 1999 SG Eddy Current Insp Rept,Cycle 9 Refueling Outage (B1R09) A99021, Monthly Operating Repts for June 1999 for Zion Nuclear Power Station,Units 1 & 2.With1999-06-30030 June 1999 Monthly Operating Repts for June 1999 for Zion Nuclear Power Station,Units 1 & 2.With ML20210D3071999-06-30030 June 1999 Corrected Page 8 to MOR for June 1999 for DNPS Unit 3 ML20209J3481999-06-30030 June 1999 1999 Second Quarter Rept of Completed Changes,Tests & Experiments, Per 10CFR50.59.With ML20209E1291999-06-30030 June 1999 Monthly Operating Repts for June 1999 for Dresden Nuclear Power Station,Units 1,2 & 3.With ML20209H3711999-06-30030 June 1999 Monthly Operating Repts for June 1999 for Byron Station, Units 1 & 2.With BW990038, Monthly Operating Repts for June 1999 for Braidwood Station, Units 1 & 2.With1999-06-30030 June 1999 Monthly Operating Repts for June 1999 for Braidwood Station, Units 1 & 2.With SVP-99-148, Monthly Operating Repts for June 1999 for Quad Cities Nuclear Power Station,Units 1 & 2.With1999-06-30030 June 1999 Monthly Operating Repts for June 1999 for Quad Cities Nuclear Power Station,Units 1 & 2.With ML20196H8621999-06-30030 June 1999 NRC Regulatory Assessment & Oversight Pilot Program, Performance Indicator Data, June 1999 Rept ML20207H8071999-06-30030 June 1999 Rev 0 to WCAP-15178, Byron Unit 2 Heatup & Cooldowm Limit Curves for Normal Operations ML20207H7941999-06-30030 June 1999 Rev 0 to WCAP-15180, Commonwealth Edison Co Byron,Unit 2 Surveillance Program Credibility Evaluation ML20207H7851999-06-30030 June 1999 Rev 0 to WCAP-15183, Commonwealth Edison Co Byron,Unit 1 Surveillance Program Credibility Evaluation ML20207H7771999-06-30030 June 1999 Rev 0 to WCAP-15177, Evaluation of Pressurized Thermal Shock for Byron,Unit 2 ML20209H1501999-06-30030 June 1999 Monthly Operating Repts for June 1999 for LaSalle County Station,Units 1 & 2.With ML20207H7561999-06-28028 June 1999 Pressure Temp Limits Rept (Ptlr) ML20207H7621999-06-28028 June 1999 Pressure Temp Limits Rept (Ptlr) 1999-09-30
[Table view] |