|
---|
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
(:ommonw calth litiwn Comp.in)
. 1.as.ille Generaung Station
. 2 Nil Norti list Ro.nl M.irwilles. ll 6 l,4 i t -T 5' Tel Hi%.4s F6i 1
i i
April 27,1998 l
United States Nuclear Regulatory Commission Attention: Document Control Desk Washingtort D.C. 20555
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 1997 for the Environmental Protection Plan as required by Section 5.4 of Appendix B to the 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 Non-routine Reports Eighteen copies of this report are being submitted in accordance with Regulatory Guide 10.1.
If there are any questions or comments concerning this letter, please refer them to Harry Pontious, Regulatory Assurance Manager, at (815) 357-6761, extension 2383.
Res otfu ,
/ '
Fred Dacimo Site Vice President
'""~' }
LaSalle County Station v Enclosure cc: A. B. Beach, NRC Region lll Administrator
\ \-
M. P. Huber, NRC Senior Resident inspector - LaSalle D. M. Skay, Project Manager - NRR - LaSalle F. Niziolek, Office of Nuclear Facility Safety - lDNS 00\
9804300195 971231 b
PDR ADOCK 05000373 ,%s R PDR A t inicom f.ompJm
1
. LaSalle County Station Environmental Protection Plan 1997 Annual Operating Report Plant Desian and Operation No changes in station design or operation, tests, or experiments which can be classified as a potentially significant unreviewed environmental issue (per Subsection 3.1) were made.
Veaetative Intearity on Coolina Pond Dike 1 The vegetative integrity on the cooling pond dike was inspected in accordance with LaSalle County Surveillances LTS-1000-5, ' Minor Dike inspection' and LTS-1000-32, ' Major Dike Inspections'. Inspections during 1997 were completed on April 4, May 15, June 18, July 16, August 18, September 11, and October 20.
The results of the inspections determined that the vegetative growth on the LaSalle Cooling Pond Dike was in good condition. There were no areas that required reseeding.
There were no other vegetative concerns noted during the 1997 cooling pond dike inspections.
EPP Noncompliances and Corrective Actions Taken to Remedy Them During 1997, LaSalle County Station experienced two noncompliance conditions.
The events were submitted to the lilinois Environmental Protection Agency (IEPA) in accordance with Standard Condition 12 of the station's NPDES Permit No. IL0048151. The following contains a description of the noncompliances and corrective actions taken:
- 1. EPP Noncomoliance On April 29,1997, the station Sewage Treatment Plant (STP) effluent Total Suspended Solids (TSS) analysis results were 91 mg/L TSS. The NPDES permit monthly maximum limit is 60 mg/L TSS.
The high TSS levels were due to an algae bloom in the sewage treatment polishing ponds.
, Corrective Actions Taken To Remedy:
a) - Controls over sludge wasting were implemented to ensure that the proper sludge age is established and maintained.
b) The aerobic digester is routinely emptied to minimize the potential of backwash into the aeration zone.
c) The polishing ponds are routinely cleaned on an annual basis.
This has been established as an annual predefine.
- 2. EPP Noncompliance During the month of July 1997, the monthly average sewage treatment effluent BOD was 47.5 mg/L. The NPDES permit monthly average limit is 30 mg/L.
Corrective Actions Taken To Remedy:
a) The unhealthy sludge was removed from the sewage plant and replaced with seed sludge from the City of Marseilles Wastewater Treatment Plant.
b) The sewage collection lines were video inspected, sources of inflow leakage (e.g. line breaks) were identified, and the appropriate collection line repairs were implemented.
c) A daily trending report has been established which monitors domestic water usage vs. sewage treatment flows. Large !
disparities will indicate an influx of ground water into the system. !
This trending also monitors various lift station pump run times.
Large differences in run times will locate the area of ground water .
in leakage. When detected, high priority work requests will be initiated to cause timely repairs to the system.
N_,o n Routine ReDorts No non-routine reports were submitted.