Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML20206D59831 December 1998Annual Environ Operating Rept for 1998 for Environ Protection Plan, for LaSalle County Station,Units 1 & 2
ML20206K19531 December 1998Annual Exposure Rept of Number of Personnel & Person-Rem by Work & Job Function for 1998 for LaSalle County
ML20206D91331 December 1998County Station Annual Radiological Environ Operating Rept,1998. with
ML20206F10031 December 1998Effluent & Waste Disposal Semi-Annual Rept for 1998Grab sample
Process Control Program
ML20217J23131 December 1997County Station Environ Protection Plan 1997 Annual Operating Rept
ML20217M20731 December 19971997 Annual Radiological Environ Operating Rept, for LaSalle County StationGrab sample
Offsite Dose Calculation Manual
Chernobyl
ML20203K72531 December 19971997 Occupational Radiation Exposures, for Dresden,Zion, Lasalle,Byron & Braidwood Plant
ML20217Q50231 December 1996Addendum to 1996 Radiological Environ Operating Rept, for LaSalle County Station,Units 1 & 2
ML20138C70131 December 1996County Station Environ Protection Plan 1996 Annual Operating Rept
ML20138C83631 December 1996County Station Annual Radiological Environ Operating Rept for 1996Grab sample
Offsite Dose Calculation Manual
Annual Radiological Environmental Operating Report
Chernobyl
ML20148A67231 December 1996Recorded Annual TEDE Exposure for CY96 for Braidwood,Byron, Dresden,Lasalle,Quad Cities & Zion
ML20135D89331 December 1996Effluent & Waste Disposal Semi-Annual Rept Jul-Dec 1996Grab sample
Process Control Program
ML20117G43221 August 1996Effluent & Waste Disposal Semi-Annual Rept (1996) Gaseous Effluents-Elevated Release for Units 1 & 2Grab sample
Process Control Program
ML20134B87930 June 1996Effluent & Waste Disposal Semi-Annual Rept for 1996 Gaseous Effluents-Summation of All Releases for Period Jan-June 1996Grab sample
Process Control Program
ML20107K80031 December 1995County Station Annual Radiological Environ Operating Rept 1995Grab sample
Offsite Dose Calculation Manual
Annual Radiological Environmental Operating Report
Chernobyl
ML20108D02131 December 1995County Station Environ Protection Plan 1995 Annual Operating Rept
ML20100J47331 December 1995Effluent & Waste Disposal Semiannual Rept Jul-Dec 1995. W/Grab sample
Process Control Program
ML20080J83431 December 1994Effluent & Waste Disposal Semi-Annual Rept for Jul-Dec 1994Grab sample
Missed surveillance
Process Control Program
ML20082Q76631 December 1994County Station Annual Radiological Environ Operating Rept 1994Grab sample
Offsite Dose Calculation Manual
Annual Radiological Environmental Operating Report
Chernobyl
ML20087H63331 December 1994County Station Environ Protection Plan 1994 Annual Operating Rept
ML20086C51430 June 1994Effluent & Waste Disposal Semi-Annual Rept (1994),from Jan-Jun 1994Grab sample
Process Control Program
ML20029D84731 December 1993County Station Environ Protection Plan 1993 Annual Operating Rept. W/940428 Ltr
ML20063L55831 December 1993Effluent & Waste Disposal Semiannual Rept Jul-Dec 1993 for LaSalle County Nuclear StationGrab sample
ML20059A71923 December 1993EAP Supporting Proposed Amends to Revise Limitations on Radioactive Materials Released in Liquid & Gaseous Effluents & Revise 10CFR20 to Recognize New Section Numbers
ML20128L61612 February 1993Environ Assessment Supporting Util 920605 Request to Expand Capacity of Unit 1 Spent Fuel PoolOffsite Dose Calculation Manual
Earthquake
Fuel cladding
ML20046C21031 December 1992Errata to LaSalle Nuclear Power Station,Units 1 & 2 Annual Environ Operating Rept
ML20044E36331 December 1992Annual Radiological Environ Operating Rept,1992. W/930413 Ltr
ML20114C10830 June 1992Effluent & Waste Disposal Semiannual Rept,Jan-June 1992Grab sample
ML20090E41031 December 19911991 Occupational Radiation Exposures for LaSalle Nuclear Power Station
ML20095H78031 December 1991County Station Annual Radiological Environ Operating Rept,1991Grab sample
Annual Radiological Environmental Operating Report
Chernobyl
ML20073D00131 December 1990Annual Radiological Environ Operating Rept 1990Grab sample
Chernobyl
ML20012A27831 December 1989Effluent & Waste Disposal Semiannual Rept for Jul-Dec 1989. W/900220 LtrGrab sample
Process Control Program
ML20042F17231 December 1989Environ Protection Plan,1989 Annual Operating Rept. W/900425 Ltr
ML20042E83231 December 1989Annual Environ Radiological Operating Rept 1989. W/900423 LtrGrab sample
Chernobyl
ML20246H98930 June 1989Effluent & Waste Disposal Semiannual Rept Jan-June 1989Grab sample
ML20235Y87731 December 1988Occupational Personnel Radiation Doses Rept for 1988
ML20151Y47930 June 1988Effluent & Waste Disposal Semiannual Rept (1988)Process Control Program
ML20151A96725 March 1988Environ Protection Plan Annual Operating Rept for 1987
ML20147C59131 December 1987Effluent & Waste Disposal Semiannual Rept,June-Dec 1987
ML20153C63931 December 1987Radwaste & Environ Monitoring Annual Rept 1987Grab sample
Offsite Dose Calculation Manual
ML20196G40431 December 19871987 Rept of Occupational Personnel Radiation Doses. W/
ML20196C26831 December 1986Errata to Effluent & Waste Disposal Annual Rept for 1986
ML20202B86025 June 1986NPDES 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
ML20211H39312 June 1986NPDES 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
ML20199B37610 June 1986Radioactivity Measurements Attributed to Chernobyl Nuclear Plant AccidentChernobyl
ML20199B0643 June 1986NPDES 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
ML20205N33623 April 1986Environ Protection Plan Annual Operating Rept for 1985
ML20203J81423 April 1986Environ Protection Plan Annual Operating Rept for 1985
ML20205N68816 January 1986Results of Foliar Survey of LaSalle County Generating Station for Rime Ice Deposition Damage
ML20205N68431 December 1985Operational Fog & Ice Observation Program Data Summary for Fourth Quarter 1985