PLA-7926, 2020 Annual Environmental Operating Report (Nonradiological) PLA-7926 | 9 April 2021 | 2020 Annual Environmental Operating Report (Nonradiological) PLA-7926 | Zebra Mussel Biofouling |
PLA-7863, Annual Financial Report Required by 10 CFR 50.71 (PLA-7863) | 29 April 2020 | Annual Financial Report Required by 10 CFR 50.71 (PLA-7863) | |
PLA-7775, Annual Financial Information Required by 10 CFR 50.71 (PLA-7775) | 30 April 2019 | Annual Financial Information Required by 10 CFR 50.71 (PLA-7775) | |
PLA-7698, Submittal of Annual Financial Information Required by 10 CFR 50.71 | 4 June 2018 | Submittal of Annual Financial Information Required by 10 CFR 50.71 | |
ML17272A733 | 5 October 2017 | Report for the Audit of Licensee Responses to Interim Staff Evaluation Open Items Related to NRC Order Ea-13-109 to Modify Licenses with Regard to Reliable Hardened Containment Vents Capable of Operations | FLEX Tornado Generated Missile Battery sizing |
ML15237A259 | 16 July 2015 | 2014 Annual Financial Report -PLA-7350 | |
PLA-7339, 10 CFR 50.46 - Annual Report | 18 June 2015 | 10 CFR 50.46 - Annual Report | |
PLA-7350, PPL Corporation Annual Report 2014 | 31 December 2014 | PPL Corporation Annual Report 2014 | Grace period Uranium Hexafluoride |
PLA-7203, 2013 Annual Financial Report, PLA-7203 | 23 July 2014 | 2013 Annual Financial Report, PLA-7203 | Grace period |
PLA-7029, (SSES) - 10 CFR 50.46 - Annual Report (PLA-7029) | 20 June 2013 | (SSES) - 10 CFR 50.46 - Annual Report (PLA-7029) | |
PLA-7048, Allegheny Electric Cooperative, Inc. - 2012 Annual Report Table of Contents | 31 December 2012 | Allegheny Electric Cooperative, Inc. - 2012 Annual Report Table of Contents | |
ML12221A357 | 27 July 2012 | Allegheny Electric Cooperative Annual Report 2011 - Note 5, Nuclear Decommissioning Trust Through End | |
ML12221A355 | 27 July 2012 | PPL Corporation Annual Report 2011 | High winds Incorporated by reference Grace period |
ML12221A356 | 31 December 2011 | Allegheny Electric Cooperative Annual Report 2011 - Cover Through Note 4, Investments | |
PLA-6742, Reaching Milestones, 2010 Annual Report | 29 July 2011 | Reaching Milestones, 2010 Annual Report | |
ML11220A365 | 29 July 2011 | PPL Corporation Annual Report 2010 | High winds Incorporated by reference Grace period |
PLA-6624, Annual Financial Report | 25 July 2010 | Annual Financial Report | Incorporated by reference Earthquake Grace period |
ML091960076 | 29 June 2009 | Enclosure 1 - PPL Corporation 2008 Annual Report | Incorporated by reference Aging Management Grace period |
PLA-6402, Annual Financial Report | 22 July 2008 | Annual Financial Report | Grace period |
ML081650435 | 21 July 2008 | Allegation Program Annual Trends Report Cy 2007 | Fitness for Duty Enforcement Discretion Inattentive |
PLA-6246, 2006 Annual Financial Report | 24 July 2007 | 2006 Annual Financial Report | Grace period |
PLA-6247, CFR 50.46 - Annual Report | 24 July 2007 | CFR 50.46 - Annual Report | |
ML071290156 | 31 December 2006 | Appendix a, Radioactive Effluent Release Report, Offsite Dose Calculation Manual/Technical Requirement Manual, 2006 Annual Report | Grab sample Offsite Dose Calculation Manual Annual Radiological Environmental Operating Report Process Control Program Power change |
PLA-6098, 10 CFR 50.46 - Annual Report, PLA-6098 | 25 July 2006 | 10 CFR 50.46 - Annual Report, PLA-6098 | |
PLA-6079, Transmittal of Susquehanna Annual Financial Reports for 2005 | 10 July 2006 | Transmittal of Susquehanna Annual Financial Reports for 2005 | Grace period |
PLA-6050, Annual Environmental Operating Report (Non-Radiological) PLA-6050 | 27 April 2006 | Annual Environmental Operating Report (Non-Radiological) PLA-6050 | Zebra Mussel Biofouling |
PLA-6041, Appendix a, SSES Odcm/Trm Radioactive Effluent Release Report 2005 Annual Report | 31 December 2005 | Appendix a, SSES Odcm/Trm Radioactive Effluent Release Report 2005 Annual Report | Grab sample Offsite Dose Calculation Manual Annual Radiological Environmental Operating Report Process Control Program Power change |
ML051220543 | 31 December 2004 | Radioactive Effluent Release Report. | Grab sample Offsite Dose Calculation Manual Annual Radioactive Effluent Release Report Annual Radiological Environmental Operating Report Process Control Program Power change |
ML051890357 | 31 December 2004 | PPL Corp 2004 Annual Report | |
ML051890359 | 31 December 2004 | Continental Cooperative Services 2004 Annual Report | |
ML051220606 | 31 December 2004 | Appendix a, Radioactive Effluent Release Report. | Grab sample Offsite Dose Calculation Manual Annual Radiological Environmental Operating Report Process Control Program Power change Operability Assessment |
PLA-5773, Annual Financial Report | 30 June 2004 | Annual Financial Report | Grace period |
PLA-5641, Annual Financial Report | 1 July 2003 | Annual Financial Report | Earthquake |
PLA-5618, Radioactive Effluent Release Report & Offsite Dose Calculation Manual PLA-5618, Bases B 3.11 - B 3.11.4.3 | 30 April 2003 | Radioactive Effluent Release Report & Offsite Dose Calculation Manual PLA-5618, Bases B 3.11 - B 3.11.4.3 | Grab sample Offsite Dose Calculation Manual Annual Radioactive Effluent Release Report Annual Radiological Environmental Operating Report Power change |
PLA-5491, Annual Financial Report | 16 July 2002 | Annual Financial Report | Grace period |
ML18023B293 | 1 March 1978 | Annual Report 1977 Pennsylvania Power & Light Company | |