|
---|
Category:ANNUAL OPERATING REPORT
MONTHYEARML20207C6981998-12-31031 December 1998 1998 Annual Rept for Trojan Nuclear Plant. with ML20203J3821997-12-31031 December 1997 Annual Rept of Trojan Nuclear Plant for 1997 ML20135C3521996-12-31031 December 1996 Annual Rept of Trojan Nuclear Plant for 1996 ML20056G0601992-12-31031 December 1992 Revised Annual Rept for 1992,correcting Values in Solid Waste & Irradiated Fuel Shipments Tables 9 & 10 ML20056G0591991-12-31031 December 1991 Revised Annual Rept for 1991,correcting Values in Solid Waste & Irradiated Fuel Shipments Tables 9 & 10 ML20056G0571990-12-31031 December 1990 Revised Annual Rept for 1990,correcting Values in Solid Waste & Irradiated Fuel Shipments Tables 9 & 10 ML20055C4021989-12-31031 December 1989 Annual Rept of Trojan Nuclear Plant for 1989 ML20056G0551989-12-31031 December 1989 Revised Annual Rept for 1989,correcting Values in Solid Waste & Irradiated Fuel Shipments Tables 9 & 10 ML20235V6391988-12-31031 December 1988 Annual Rept of Trojan Nuclear Plant for 1988 ML20245C9211988-12-31031 December 1988 Amend 1 to PGE-1015-88, Annual Rept of Trojan Nuclear Plant for 1988 ML20248G0991988-12-31031 December 1988 Amend 2 to Annual Rept of Trojan Nuclear Plant for 1988 ML20056G0541988-12-31031 December 1988 Revised Annual Rept for 1988,correcting Values in Solid Waste & Irradiated Fuel Shipments Tables 9 & 10 ML20234D0291986-12-31031 December 1986 Corrected Page 3 to Annual Rept for Trojan Nuclear Plant for 1986 ML20212B5861986-12-31031 December 1986 Annual Rept of Trojan Nuclear Plant for 1986 ML20237C3921985-12-31031 December 1985 Amend 1 to Annual Operating Rept PGE-1015-85 for CY85, Providing Addl Detail Re Steam Generator Tube Insps ML20235F5091984-12-31031 December 1984 Annual Rept of Trojan Nuclear Plant for 1984 ML20237C3841984-12-31031 December 1984 Amend 1 to Annual Operating Rept for CY84,providing Addl Detail Re Steam Generator Tube Insps ML20235F4841983-12-31031 December 1983 Annual Rept of Trojan Nuclear Plant for 1983 1998-12-31
[Table view] Category:TEXT-SAFETY REPORT
MONTHYEARML20210F8701999-07-22022 July 1999 Rev 1 to PGE-1076, Trojan Reactor Vessel Package Sar ML20209C6531999-07-0606 July 1999 Rev 8 to Defueled SAR, for Trojan Nuclear Plant ML20206H4501999-05-0505 May 1999 Safety Evaluation Supporting Amend 201 to License NPF-1 ML20206C9351999-04-23023 April 1999 Safety Evaluation Supporting Amend 199 to License NPF-1 ML20206C9751999-04-23023 April 1999 Safety Evaluation Supporting Amend 200 to License NPF-1 ML20207G9881999-03-0303 March 1999 Rev 6 to Trojan Nuclear Plant Decommissioning Plan ML20207J0781999-02-28028 February 1999 Update to Trojan ISFSI Sar ML20202G4511999-02-0202 February 1999 Rev 0 to PGE-1076, Trojan Reactor Vessel Package Sar ML20207C6981998-12-31031 December 1998 1998 Annual Rept for Trojan Nuclear Plant. with ML20195J2501998-11-17017 November 1998 Rev 7 to Trojan Nuclear Plant Defueled Sar ML20155E0561998-10-29029 October 1998 SER Approving Two Specific Exemptions Under 10CFR71.8 for Approval of Trojan Reactor Vessel Package for one-time Shipment to Us Ecology Disposal Facility Near Richland,Wa ML20155E0411998-10-27027 October 1998 Amend 7 to Quality-Related List Classification Criteria for Tnp ML20154R4121998-10-0202 October 1998 Requests Commission Approval,By Negative Consent,For Staff to Grant Two Specific Exemptions from Package Test Requirement Specified in 10CFR71 for Trojan Reactor Vessel Package & to Authorize one-time Transport for Disposal ML20237B6121998-08-13013 August 1998 Revised Trojan Reactor Vessel Package Sar ML20151W5471998-08-13013 August 1998 Rev 22 to PGE-8010, Poge Nuclear QA Program for Trojan Nuclear Plant ML20236Y2691998-08-0808 August 1998 Revised Trojan Rv Package Sar ML20249B4081998-06-17017 June 1998 Rev 6 to Trojan Nuclear Plant Defueled Sar ML20203E6291998-02-28028 February 1998 Trojan Nuclear Plant Decommissioning Plan ML20198T1741998-01-0404 January 1998 Rev 5 to Trojan Nuclear Plant Decommissioning Plan ML20248K6891997-12-31031 December 1997 Enron 1997 Annual Rept ML20203J3821997-12-31031 December 1997 Annual Rept of Trojan Nuclear Plant for 1997 ML20248K6931997-12-31031 December 1997 Pacificorp 1997 Annual Rept. Financial Statements & Suppl Data for Years Ended Dec 1996 & 97 Also Encl ML20203B0341997-11-26026 November 1997 Rev 5 to Trojan Nuclear Plant Defueled Sar ML20199F8141997-10-21021 October 1997 Requests Approval of Staff Approach for Resolving Issues Re Waste Classification of Plant Rv ML20216F4291997-07-25025 July 1997 Requests Commission Approval of Staff Approach for Reviewing Request from Poge for one-time Shipment of Decommissioned Rv,Including Irradiated Internals to Disposal Site at Hanford Nuclear Reservation in Richland,Wa ML20141F2311997-06-24024 June 1997 Rev 3 to PGE-1061, Tnp Decommissioning Plan ML20148K3541997-06-0909 June 1997 Safety Evaluation Supporting Amend 198 to License NPF-1 ML20148E8631997-05-31031 May 1997 Amend 6 to PGE-1052, Quality-Related List Classification Criteria for Trojan Nuclear Plant ML20148D2681997-05-23023 May 1997 Safety Evaluation Supporting Amend 197 to License NPF-1 ML20141H3181997-05-19019 May 1997 Safety Evaluation Supporting Amend 196 to License NPF-1 ML20140D9451997-03-31031 March 1997 Tnp First Quarter 1997 Decommissioning Status Rept ML20137K5811997-03-31031 March 1997 SAR for Rv Package ML20136D5591997-03-0606 March 1997 Safety Evaluation Approving Merger Between Util & Enron Corp ML20134B6231997-01-15015 January 1997 Draft Rev 3 of Proposed Change to Trojan Decommissioning Plan ML20217M2381996-12-31031 December 1996 Portland General Corp 1996 Annual Rept ML20217M2471996-12-31031 December 1996 Pacific Power & Light Co (Pacifcorp) 1996 Annual Rept ML20217M2551996-12-31031 December 1996 1996 Enron Annual Rept ML20135C3521996-12-31031 December 1996 Annual Rept of Trojan Nuclear Plant for 1996 ML20132G2831996-12-19019 December 1996 Rev 2 to PGE-1061, Trojan Nuclear Plant Decommissioning Plan ML20132H0011996-12-12012 December 1996 Rev 20 to PGE-8010, Portland General Electric Nuclear QA Program for Trojan Nuclear Plant ML20132B8491996-12-12012 December 1996 Rev 20 to PGE-8010, Trojan Nuclear Plant Nuclear QA Program ML20135B5241996-11-27027 November 1996 Rev 4 to Trojan Nuclear Plant Defueled Sar ML20135B5341996-11-25025 November 1996 Trojan ISFSI Safety Analysis Rept ML20134M3381996-11-20020 November 1996 SER Approving Physical Security Plan for Proposed Trojan ISFSI ML20134K6621996-11-11011 November 1996 Decommissioning Plan,Tnp ML20134F1211996-10-31031 October 1996 Safety Evaluation Supporting Amend 195 to License NPF-1 ML20134F4661996-10-30030 October 1996 Final Survey Rept for ISFSI Site for Trojan Nuclear Plant ML20134P4321996-09-30030 September 1996 Tnp Quarter Decommisioning Status Rept,Third Quarter 1996 ML20137K5321996-09-0505 September 1996 Rev 0 to H Analysis of Residue Protocol ML20137K5091996-06-28028 June 1996 Summary Rept Poge Tnp SFP Project 1999-07-06
[Table view] |
Text
_ ,-_ - _ _ _ _ _ _
- p. '
b - amms 0' ums . Portland General ElechicCorpsiy.
b l~ E
' David W. Cockfield , Vice President, Nuclear September 28, 1989 Trojan Nuclear Plant Docket 50-344 License NPF-1 U.S. Nuclear Regulatory Conunission ATIN: Document Control Desk Washington DC 20555 i
Dear Sir:
Annual Report Enclosed is'one copy of Amendment 2 to Portland General Electric Company's PGE-1015-88, " Annual Report of the Trojan Nuclear Plant for 1988".
Sincerely, ,
1 Enclosure c: Mr. David Stewart-Smith (2)
State of Oregon Department of Energy Mr. John B. Martin (1)
Regional Administrator, Region V U.S. Nuclear Regulatory Commission Mr. R. C. Barr (1)
NRC Resident Inspector Trojan Nuclear Plant 8910100075 881231 .
DR ADOCK0500g4 /
/ \\
121 S W Salmon Street Po<tand. Oregon 97204
- -____________-__ __ - __-_-_____-__= _--- --_-__ .
w ANNUAL OPERATING REPORT FOR THE TROJAN NUCLEAR PLANT l.)
PGE-1015-88 Amendment 2 The following information is furnished as a guido for the insertion of new sheets for Amendment 2 into the Annual Operating Report for the Trojan Nuclear Plant. This material is denoted by use of the revision number and date in the lower outside corner of the page.
II New sheets should be inserted as listed below:
Discard Old Sheet Insert New Sheet
.Section'1.A Section 1.A 35/36 35/36 i
Amendment 2 (September 1989) j
o: = ,
+, g.g. _'
3;.
P TABLE 1.A-23 ' Sheet 1 of 2 i
'y SOLID WASTE AND IRRADIATED FUEL SHIPMENTS July 1, 1988 through December 31, 1988 SOLID. WASTE SHIPPED OFFSITE FOR Activity Volume Estimate BURIAL DR DISPOSAL'(Not Irradiated During -During' Total Fuel) '.- Type of Weste Six Months Six Months- Error %-
l '. ' Spent Resin, Filter Sludges, 10.794 Ci 82.58 m3- -25% 03-LEvaporator Bottoms, etc.
- 2. Dry Compressible Waste,rcontam- 4.662 C1 151.57 m3 25%' 6I insted Equipment, etc.
- 3. Irradiated Components, Control 0.000 0.00 Rods, etc.
4.- Other 0.000 0.00 ESTIMATE OF MAJOR NUCLIDE DISTRIBUTION BY TYPE OF WASTE Nuclide-l'. See attached sheet.
- 2. See attached sheet.
3.
4.
SOLID WASTE DISPOSITION Number of Shipmento Mode of Transportation Destination 10 Exclusive Truck U.S. Ecology, Inc.
P. O. Box 638 Richland WA 99352 6 Exclusive Truck Allied Nuclear Inc.
2025 Battelle Blvd. O Richland WA 99352 i
35 Amendment 2 (September 1989) )
- - _ _ _ _ _ - - _ _ _ _ _ _ _ -