Category:Environmental Monitoring Report
MONTHYEARRA23-029, 2022 Annual Radiological Environmental Operating Report2023-05-12012 May 2023 2022 Annual Radiological Environmental Operating Report RA23-028, Submittal of 2022 Annual Radioactive Effluent Release Report2023-04-28028 April 2023 Submittal of 2022 Annual Radioactive Effluent Release Report RA23-013, Submittal of Triennial Chlorine Survey Report2023-03-30030 March 2023 Submittal of Triennial Chlorine Survey Report RA22-020, Annual Radiological Environmental Operating Report2022-05-13013 May 2022 Annual Radiological Environmental Operating Report ML22119A0312021-04-29029 April 2021 County Nuclear Power Station - Effluent and Waste Disposal Annual Report (2021) RA20-026, 2019 Annual Radiological Environmental Operating Report2020-05-13013 May 2020 2019 Annual Radiological Environmental Operating Report RA19-029, Annual Radioactive Effluent Release Report2019-04-26026 April 2019 Annual Radioactive Effluent Release Report RA18-026, 2017 Annual Radioactive Effluent Release Report (Part 9)2018-04-27027 April 2018 2017 Annual Radioactive Effluent Release Report (Part 9) ML18323A3782018-04-27027 April 2018 2017 Annual Radioactive Effluent Release Report (Part 8) ML18323A3652018-04-27027 April 2018 2017 Annual Radioactive Effluent Release Report (Part 1) ML18323A3662018-04-27027 April 2018 2017 Annual Radioactive Effluent Release Report (Part 2) ML18323A3672018-04-27027 April 2018 2017 Annual Radioactive Effluent Release Report (Part 3) ML18323A3682018-04-27027 April 2018 2017 Annual Radioactive Effluent Release Report (Part 4) ML18323A3702018-04-27027 April 2018 2017 Annual Radioactive Effluent Release Report (Part 5) ML18323A3742018-04-27027 April 2018 2017 Annual Radioactive Effluent Release Report (Part 6) ML18323A3752018-04-27027 April 2018 2017 Annual Radioactive Effluent Release Report (Part 7a) ML18323A3772018-04-27027 April 2018 2017 Annual Radioactive Effluent Release Report (Part 7b) RA17-048, 2016 Annual Radiological Environmental Operating Report - Part 2 of 22017-05-12012 May 2017 2016 Annual Radiological Environmental Operating Report - Part 2 of 2 ML17132A0602017-05-12012 May 2017 LaSalle County, Units 1 and 2 - Submittal of 2016 Annual Radiological Environmental Operating Report - Part 1 of 2 ML17117A5622017-04-27027 April 2017 LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 2 ML17117A5682017-04-27027 April 2017 LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 3 ML17117A5842017-04-27027 April 2017 LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 8b ML17117A5882017-04-27027 April 2017 LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 10 ML17117A5922017-04-27027 April 2017 LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 12 ML17117A5742017-04-27027 April 2017 LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 6 ML17117A5862017-04-27027 April 2017 LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 9 ML17117A5952017-04-27027 April 2017 LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 15 ML17117A5932017-04-27027 April 2017 LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 13 ML17117A5812017-04-27027 April 2017 LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 7a ML17117A5602017-04-27027 April 2017 LaSalle County, Units 1 and 2 - Transmittal of 2016 Annual Radioactive Effluent Release Report, Part 1 ML17117A5702017-04-27027 April 2017 LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 4 ML17117A5822017-04-27027 April 2017 LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 7b ML17117A5712017-04-27027 April 2017 LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 5 ML17117A5972017-04-27027 April 2017 LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 16 ML17117A5892017-04-27027 April 2017 LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 11 ML17117A5942017-04-27027 April 2017 LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 14 RA17-040, 2016 Annual Radioactive Effluent Release Report, Part 172017-04-27027 April 2017 2016 Annual Radioactive Effluent Release Report, Part 17 ML17117A5832017-04-27027 April 2017 LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 8a RA16-018, Annual Radiological Environmental Operating Report for 20152016-05-12012 May 2016 Annual Radiological Environmental Operating Report for 2015 ML16120A2592016-04-29029 April 2016 LaSalle County, Units 1 and 2 - 2015 Annual Radioactive Effluent Release Report, Including Offsite Dose Calculation Manual, CY-LA-170-301, Revision 6. Part 1 of 9 RA16-016, Annual Dose Report for 20152016-04-29029 April 2016 Annual Dose Report for 2015 ML15215A4062015-07-28028 July 2015 Corrected LaSalle Groundwater Tritium Concentrations RA15-024, Annual Radiological Environmental Operating Report2015-05-13013 May 2015 Annual Radiological Environmental Operating Report ML15141A2192015-05-13013 May 2015 Annual Radiological Environmental Operating Report RA15-023, 2014 Annual Radioactive Effluent Release Report2015-04-30030 April 2015 2014 Annual Radioactive Effluent Release Report ML15273A4422014-12-31031 December 2014 Hdr Engineering. 2014. Zebra Mussel Monitoring Program at LaSalle Nuclear Station, 2013 ML15273A4192014-05-28028 May 2014 EA Engineering, Science, and Technology, Inc. 2014. LaSalle County Station 2013 Fish and Benthos Monitoring and Historical Fish and Benthos Comparisons. Deerfield, Il. May 2014 RA14-016, Annual Radiological Environmental Operating Report2014-05-15015 May 2014 Annual Radiological Environmental Operating Report RA14-015, Submittal of 2013 Annual Radioactive Effluent Release Report2014-05-0101 May 2014 Submittal of 2013 Annual Radioactive Effluent Release Report ML15273A4412013-12-31031 December 2013 Hdr Engineering. 2013. Zebra Mussel Monitoring Program at LaSalle Nuclear Station, 2012 2023-05-12
[Table view] Category:Letter type:RA
MONTHYEARRA23-072, Regulatory Commitment Change Summary Report2023-12-15015 December 2023 Regulatory Commitment Change Summary Report RA23-057, Registration of Use of Cask to Store Spent Fuel2023-08-11011 August 2023 Registration of Use of Cask to Store Spent Fuel RA23-055, Registration of Use of Cask to Store Spent Fuel2023-08-11011 August 2023 Registration of Use of Cask to Store Spent Fuel RA23-052, Registration of Use of Cask to Store Spent Fuel2023-08-0404 August 2023 Registration of Use of Cask to Store Spent Fuel RA23-051, Registration of Use of Cask to Store Spent Fuel2023-07-21021 July 2023 Registration of Use of Cask to Store Spent Fuel RA23-048, Registration of Use of Cask to Store Spent Fuel2023-07-14014 July 2023 Registration of Use of Cask to Store Spent Fuel RA23-045, Completion of License Renewal Activities Prior to Entering the Period of Extended Operation2023-06-30030 June 2023 Completion of License Renewal Activities Prior to Entering the Period of Extended Operation RA23-047, Registration of Use of Cask to Store Spent Fuel2023-06-30030 June 2023 Registration of Use of Cask to Store Spent Fuel RA23-018, Post-Outage Inservice Inspection (ISI) Summary Report2023-06-27027 June 2023 Post-Outage Inservice Inspection (ISI) Summary Report RA23-046, Registration of Use of Cask to Store Spent Fuel2023-06-23023 June 2023 Registration of Use of Cask to Store Spent Fuel RA23-042, Registration of Use of Cask to Store Spent Fuel2023-06-16016 June 2023 Registration of Use of Cask to Store Spent Fuel RA23-029, 2022 Annual Radiological Environmental Operating Report2023-05-12012 May 2023 2022 Annual Radiological Environmental Operating Report RA23-028, Submittal of 2022 Annual Radioactive Effluent Release Report2023-04-28028 April 2023 Submittal of 2022 Annual Radioactive Effluent Release Report RA23-027, Annual Dose Report for 20222023-04-21021 April 2023 Annual Dose Report for 2022 RA23-025, Post Accident Monitoring Report2023-04-0707 April 2023 Post Accident Monitoring Report RA23-013, Submittal of Triennial Chlorine Survey Report2023-03-30030 March 2023 Submittal of Triennial Chlorine Survey Report RA23-019, Cycle 20 Core Operating Limits Reports2023-03-21021 March 2023 Cycle 20 Core Operating Limits Reports RA22-066, 150 Day Submittal Cover Letter2022-12-0202 December 2022 150 Day Submittal Cover Letter RA22-060, Regulatory Commitment Change Summary Report2022-11-30030 November 2022 Regulatory Commitment Change Summary Report RA22-051, Submittal of the Snubber Program Plan for the Fourth 10-Year Interval2022-11-16016 November 2022 Submittal of the Snubber Program Plan for the Fourth 10-Year Interval RA22-041, Unit 2 Cycle 19 Core Operating Limits Report Revision2022-10-0505 October 2022 Unit 2 Cycle 19 Core Operating Limits Report Revision RA22-029, Cycle 20 Startup Test Report Summary2022-06-10010 June 2022 Cycle 20 Startup Test Report Summary RA22-021, Post-Outage 90-Day Inservice Inspection (ISI) Summary Report2022-06-0808 June 2022 Post-Outage 90-Day Inservice Inspection (ISI) Summary Report RA22-020, Annual Radiological Environmental Operating Report2022-05-13013 May 2022 Annual Radiological Environmental Operating Report RA22-018, Annual Dose Report for 20212022-04-22022 April 2022 Annual Dose Report for 2021 RA22-010, Cycle 20 Core Operating Limits Reports2022-03-21021 March 2022 Cycle 20 Core Operating Limits Reports RA21-059, Regulatory Commitment Change Summary Report2021-11-30030 November 2021 Regulatory Commitment Change Summary Report RA21-050, Completion of License Renewal Activities Prior to Entering the Period of Extended Operation2021-11-0909 November 2021 Completion of License Renewal Activities Prior to Entering the Period of Extended Operation RA21-051, County Station Physical Security Plan (Revision 18)2021-09-29029 September 2021 County Station Physical Security Plan (Revision 18) RA21-052, Registration of Use of Cask Store Spent Fuel2021-09-17017 September 2021 Registration of Use of Cask Store Spent Fuel RA21-046, Registration of Use of Cask to Store Spent Fuel2021-08-0505 August 2021 Registration of Use of Cask to Store Spent Fuel RA21-043, Cycle 19 Startup Test Report Summary2021-07-15015 July 2021 Cycle 19 Startup Test Report Summary RA21-031, 2020 Annual Radiological Environmental Operating Report2021-05-13013 May 2021 2020 Annual Radiological Environmental Operating Report RA21-029, Unit 2 - 2020 Annual Radioactive Effluent Release Report2021-04-29029 April 2021 Unit 2 - 2020 Annual Radioactive Effluent Release Report RA21-026, Annual Dose Report for 20202021-04-22022 April 2021 Annual Dose Report for 2020 RA21-016, Netco Rack Insert 10-year Surveillance Report2021-04-15015 April 2021 Netco Rack Insert 10-year Surveillance Report RA21-017, Post-Outage 90-Day Inservice Inspection (ISI) Summary Report2021-04-0909 April 2021 Post-Outage 90-Day Inservice Inspection (ISI) Summary Report RA21-019, Unit 2 Cycle 19 Core Operating Limits Reports2021-04-0707 April 2021 Unit 2 Cycle 19 Core Operating Limits Reports RA20-058, Licensee Post Exam Submittal Letter2020-12-0202 December 2020 Licensee Post Exam Submittal Letter RA20-044, Unit 2 - Unit 1 Cycle 19 Core Operating Limits Report2020-09-10010 September 2020 Unit 2 - Unit 1 Cycle 19 Core Operating Limits Report RA20-026, 2019 Annual Radiological Environmental Operating Report2020-05-13013 May 2020 2019 Annual Radiological Environmental Operating Report RA20-023, Annual Dose Report for 20192020-04-28028 April 2020 Annual Dose Report for 2019 RA20-016, Corrected Drawing for One-Line Electrical Power Supply for Containment Vent System Final Integrated Plan2020-03-24024 March 2020 Corrected Drawing for One-Line Electrical Power Supply for Containment Vent System Final Integrated Plan RA20-015, Triennial Chlorine Survey Report2020-03-20020 March 2020 Triennial Chlorine Survey Report RA20-014, Cycle 19 and Cycle 18 Core Operating Limits Reports2020-03-12012 March 2020 Cycle 19 and Cycle 18 Core Operating Limits Reports RA19-048, Registration of Use of Cask to Store Spent Fuel2019-09-0606 September 2019 Registration of Use of Cask to Store Spent Fuel RA19-045, Registration of Use of Cask to Store Spent Fuel2019-08-0909 August 2019 Registration of Use of Cask to Store Spent Fuel RA19-041, Registration of Use of Cask to Store Spent Fuel2019-07-0303 July 2019 Registration of Use of Cask to Store Spent Fuel RA19-039, Registration of Use of Cask to Store Spent Fuel2019-06-25025 June 2019 Registration of Use of Cask to Store Spent Fuel RA19-034, Post-Outage 90-Day Inservice Inspection (ISI) Summary Report2019-06-0707 June 2019 Post-Outage 90-Day Inservice Inspection (ISI) Summary Report 2023-08-04
[Table view] |