Category:Environmental Monitoring Report
MONTHYEARL-24-017, 30-Day Voluntary Report in Accordance with Industry Groundwater Protection Initiative2024-01-24024 January 2024 30-Day Voluntary Report in Accordance with Industry Groundwater Protection Initiative L-23-206, Ohio National Pollutant Discharge Elimination System (NPDES) Permit 3IB00016 MD2023-09-12012 September 2023 Ohio National Pollutant Discharge Elimination System (NPDES) Permit 3IB00016 MD L-22-104, Annual Radiological Environmental Operating Report2022-04-28028 April 2022 Annual Radiological Environmental Operating Report L-22-105, Annual Radiological Effluent Release Report2022-04-27027 April 2022 Annual Radiological Effluent Release Report L-21-111, Annual Environmental and Effluent Release Report2021-04-26026 April 2021 Annual Environmental and Effluent Release Report L-21-039, Ohio National Pollution Discharge Elimination System (NPDES) Permit 3I8000162021-02-15015 February 2021 Ohio National Pollution Discharge Elimination System (NPDES) Permit 3I800016 L-20-043, Annual Environmental and Effluent Release Report2020-04-17017 April 2020 Annual Environmental and Effluent Release Report L-19-266, Focused Evaluation Regarding Near-Term Task Force Recommendation 2.1 for Flooding2019-11-18018 November 2019 Focused Evaluation Regarding Near-Term Task Force Recommendation 2.1 for Flooding L-18-127, Annual Environmental and Effluent Release Report2018-05-0101 May 2018 Annual Environmental and Effluent Release Report L-17-076, Annual Environmental and Effluent Release Report for 2016. Corrections to the 2013 Pnpp Annual Environmental and Effluent Release Report Also Enclosed2017-04-21021 April 2017 Annual Environmental and Effluent Release Report for 2016. Corrections to the 2013 Pnpp Annual Environmental and Effluent Release Report Also Enclosed ML16125A2522016-04-29029 April 2016 Radiological Environmental Report Program for Year 2015 L-16-151, Annual Environmental and Effluent Release Report for the Year 20152016-04-29029 April 2016 Annual Environmental and Effluent Release Report for the Year 2015 ML15125A1202015-04-30030 April 2015 2014 Annual Environmental and Effluent Release Report L-14-161, Annual Environmental and Effluent Release Report2014-04-30030 April 2014 Annual Environmental and Effluent Release Report L-13-138, Annual Environmental and Effluent Release Report2013-04-30030 April 2013 Annual Environmental and Effluent Release Report ML12129A3082012-04-30030 April 2012 Annual Environmental and Effluent Release Report 2011 L-11-143, Annual Environmental and Effluent Release Report2011-03-31031 March 2011 Annual Environmental and Effluent Release Report L-11-052, Submittal of January NPDES Discharge Monitoring Report2011-02-15015 February 2011 Submittal of January NPDES Discharge Monitoring Report L-11-016, December NPDES Discharge Monitoring Report2011-01-13013 January 2011 December NPDES Discharge Monitoring Report L-10-340, Semi-Annual Sewage Isotopic Report2011-01-0707 January 2011 Semi-Annual Sewage Isotopic Report L-10-339, Submittal of November 2010 NPDES Discharge Monitoring Report2010-12-15015 December 2010 Submittal of November 2010 NPDES Discharge Monitoring Report L-10-324, Ohio EPA Incident No. 1010-43-2695, National Response Center Incident No. 958358 and 958362, Perry Nuclear Power Plant2010-11-24024 November 2010 Ohio EPA Incident No. 1010-43-2695, National Response Center Incident No. 958358 and 958362, Perry Nuclear Power Plant L-10-306, October NPDES Discharge Monitoring Report2010-11-10010 November 2010 October NPDES Discharge Monitoring Report L-10-291, September 2010 Npde Discharge Monitoring Report2010-10-14014 October 2010 September 2010 Npde Discharge Monitoring Report L-10-260, Submittal of August 2010 NPDES Discharge Monitoring Report2010-09-16016 September 2010 Submittal of August 2010 NPDES Discharge Monitoring Report L-10-239, July NPDES Discharge Monitoring Report2010-08-16016 August 2010 July NPDES Discharge Monitoring Report L-10-216, Submittal of June NPDES Discharge Monitoring Report2010-07-13013 July 2010 Submittal of June NPDES Discharge Monitoring Report L-10-180, May NPDES Discharge Monitoring Report2010-06-10010 June 2010 May NPDES Discharge Monitoring Report L-10-152, Submittal of April 2010 NPDES Discharge Monitoring Report2010-05-14014 May 2010 Submittal of April 2010 NPDES Discharge Monitoring Report L-10-114, Annual Environmental and Effluent Release Report2010-04-29029 April 2010 Annual Environmental and Effluent Release Report L-10-116, March NPDES Discharge Monitoring Report2010-04-14014 April 2010 March NPDES Discharge Monitoring Report L-10-091, Submittal of NPDES Discharge Monitoring Report for February 20102010-03-15015 March 2010 Submittal of NPDES Discharge Monitoring Report for February 2010 ML1002800372010-01-21021 January 2010 State of Ohio Water Withdrawal Report for the Perry Nuclear Power Plant ML1002001942010-01-0707 January 2010 NPDES Discharge Monitoring Report for December 2009 ML1001901632010-01-0404 January 2010 Submittal of Semi-Annual Sewage Isotopic Report ML0935800982009-12-14014 December 2009 Submittal of NPDES Discharge Monitoring Report for November 2009 ML0932900382009-11-16016 November 2009 October NPDES Discharge Monitoring Report ML0929404592009-10-14014 October 2009 September NPDES Discharge Monitoring Report ML0926501862009-09-15015 September 2009 August 2009 NPDES Discharge Monitoring Report ML0923801502009-08-14014 August 2009 July 2009 NPDES Discharge Monitoring Report ML0919503042009-07-0909 July 2009 June NPDES Discharge Monitoring Report ML0916704632009-06-0909 June 2009 May NPDES Discharge Monitoring Report Forms for the Month of May 2009 ML0914102872009-05-14014 May 2009 April 2009 NPDES Discharge Monitoring Report ML0911103182009-04-15015 April 2009 March NPDES Discharge Monitoring Report, 2009 ML0907710892009-03-0909 March 2009 Submittal of February 2009 NPDES Discharge Monitoring Report ML0906203872009-02-12012 February 2009 January 2009 NPDES Discharge Monitoring Report ML0904304272009-01-14014 January 2009 NPDES Discharge Monitoring Report for December 2008 ML0900903732008-12-29029 December 2008 Submittal of Semi-Annual Sewage Isotopic Report ML0900500162008-12-16016 December 2008 NPDES Discharge Monitoring Report for November 2008 ML0834402562008-11-13013 November 2008 October NPDES Discharge Monitoring Report 2024-01-24
[Table view] Category:Letter
MONTHYEARIR 05000440/20230042024-01-30030 January 2024 Integrated Inspection Report 05000440/2023004 L-23-207, License Amendment Request (LAR) for Adoption of TSTF-264-A Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs2024-01-24024 January 2024 License Amendment Request (LAR) for Adoption of TSTF-264-A Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs L-24-017, 30-Day Voluntary Report in Accordance with Industry Groundwater Protection Initiative2024-01-24024 January 2024 30-Day Voluntary Report in Accordance with Industry Groundwater Protection Initiative IR 05000440/20234022024-01-10010 January 2024 Cyber Security Inspection Report 05000440/2023402 ML24003A8032024-01-0303 January 2024 Notification of NRC Fire Protection Team Inspection Request for Information ML23321A0472023-12-20020 December 2023 Letter to Rod L. Penfield - Perry Nuclear Power Plant, Unit 1 - License Renewal Regulatory Audit Regarding the Environmental Review of the License Renewal Application L-23-171, CFR 50.55a Request Number VR-9. Revision 0, Feedwater Check Valve Exercising Test Frequency2023-12-0808 December 2023 CFR 50.55a Request Number VR-9. Revision 0, Feedwater Check Valve Exercising Test Frequency L-23-244, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-12-0606 December 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation IR 05000440/20230112023-11-28028 November 2023 Biennial Problem Identification and Resolution Inspection Report 05000440/2023011 IR 05000440/20234032023-11-27027 November 2023 Security Baseline Inspection Report 05000440/2023403 ML23292A2972023-11-17017 November 2023 Table of Contents LAR (L-2023-LLA-0111) L-23-238, Mid-Cycle Revision to the Core Operating Limits Report for Operating Cycle 202023-11-10010 November 2023 Mid-Cycle Revision to the Core Operating Limits Report for Operating Cycle 20 L-23-052, Submittal of the Updated Safety Analysis Report, Revision 232023-10-27027 October 2023 Submittal of the Updated Safety Analysis Report, Revision 23 ML23292A2482023-10-19019 October 2023 Fws to NRC, Federal Agency Coordination Under ESA Section 7 for Perry Nuclear Plant, Unit 1, License Renewal, and Concurrence with Not Likely to Adversely Affect Determination for Northern Long-eared Bat ML23292A2472023-10-19019 October 2023 Fws to NRC, Perry Nuclear Plant, Unit 1, License Renewal List of Threatened and Endangered Species That May Occur in Your Proposed Project Location or May Be Affected IR 05000440/20230032023-10-11011 October 2023 Integrated Inspection Report 05000440/2023003 ML23249A1032023-10-0303 October 2023 Letter to Rod L. Penfield, Site Vice President-Perry Nuclear Power Plant, Unit 1-Notice of Intent to Conduct Scoping Process and Prepare an Environmental Impact Statement ML23237B4222023-09-28028 September 2023 Energy Harbor Nuclear Corp. - Vistra Operations Company LLC - Letter Regarding Order Approving Transfer of Licenses and Draft Conforming License Amendments ML23269A1242023-09-27027 September 2023 Request for Withholding Information from Public Disclosure ML23261C3642023-09-25025 September 2023 License Renewal Application Online Reference Portal ML23261B0192023-09-25025 September 2023 Aging Management Audit Plan Regarding the License Renewal Application Review ML23256A3592023-09-22022 September 2023 Determination of Acceptability and Sufficiency for Docketing, Proposed Review Schedule, and Opportunity for a Hearing Regarding the Energy Harbor Nuclear Corp. Application for License Renewal L-23-205, Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments2023-09-12012 September 2023 Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments L-23-206, Ohio National Pollutant Discharge Elimination System (NPDES) Permit 3IB00016 MD2023-09-12012 September 2023 Ohio National Pollutant Discharge Elimination System (NPDES) Permit 3IB00016 MD L-23-172, Quality Assurance Program Manual2023-08-31031 August 2023 Quality Assurance Program Manual IR 05000440/20234012023-08-28028 August 2023 Public - Perry Nuclear Power Plant Security Baseline Inspection Report 05000440/2023401 ML23129A1722023-08-25025 August 2023 Request for Withholding Information from Public Disclosure for Beaver Valley Power Station, Units 1 and 2; Davis Besse Nuclear Power Station, Unit 1; and Perry Nuclear Power Plant, Unit 1 IR 05000440/20230052023-08-24024 August 2023 Updated Inspection Plan for Perry Nuclear Power Plant (Report 05000440/2023005) ML23172A2852023-08-23023 August 2023 Safety Evaluation Irradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimate ML23227A2202023-08-15015 August 2023 Information Request to Support Upcoming Problem Identification and Resolution Inspection at Perry Nuclear Power Plant L-23-188, Energy Harbor Nuclear Corp., Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments2023-08-0707 August 2023 Energy Harbor Nuclear Corp., Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments L-23-001, License Amendment Request to Remove the Table of Contents from the Technical Specifications2023-08-0707 August 2023 License Amendment Request to Remove the Table of Contents from the Technical Specifications IR 05000440/20230022023-08-0202 August 2023 Integrated Inspection Report 05000440/2023002 L-23-174, 30-Day Voluntary Report in Accordance with Industry Groundwater Protection Initiative2023-07-19019 July 2023 30-Day Voluntary Report in Accordance with Industry Groundwater Protection Initiative ML23198A2842023-07-17017 July 2023 Information Request for the Cyber-Security Baseline Inspection, Notification to Perform Inspection L-23-146, License Renewal Application for the Perry Nuclear Power Plant2023-07-0303 July 2023 License Renewal Application for the Perry Nuclear Power Plant IR 05000440/20230102023-06-29029 June 2023 Comprehensive Engineering Team Inspection Report 05000440/2023010 ML23178A2422023-06-28028 June 2023 Reassignment of the U.S. Nuclear Regulatory Commission Branch Chief in the Division of Operating Reactor Licensing for Plant Licensing Branch III L-23-050, 2022 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models2023-06-22022 June 2023 2022 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models L-23-051, Plan, Nineteenth Inservice Inspection Summary Report2023-06-22022 June 2023 Plan, Nineteenth Inservice Inspection Summary Report L-22-249, License Amendment Request for Adoption of Technical Specification Task Force Traveler TSTF-276-A Revision 2, Change TS 3.8.1. AC Sources-Operating. to Clarify the Power Factor Requirements When Performing Diesel Gener2023-06-0505 June 2023 License Amendment Request for Adoption of Technical Specification Task Force Traveler TSTF-276-A Revision 2, Change TS 3.8.1. AC Sources-Operating. to Clarify the Power Factor Requirements When Performing Diesel Gener ML23144A3562023-05-25025 May 2023 Information Meeting with a Question and Answer Session to Discuss NRC 2022 End of Cycle Plant Performance Assessment of Perry Nuclear Power Plant, Unit 1 L-23-134, Response to NRC Regulatory Issue Summary 2023-01 Preparation and Scheduling of Operator Licensing Examinations2023-05-23023 May 2023 Response to NRC Regulatory Issue Summary 2023-01 Preparation and Scheduling of Operator Licensing Examinations L-23-065, Annual Financial Report2023-05-22022 May 2023 Annual Financial Report ML23124A1742023-05-17017 May 2023 Energy Harbor Fleet Vistra License Transfer - Request for Withholding Information from Public Disclosure for Commance Peak Plant, Units 1 & 2, Beaver Valley Station, Units 1 & 2, Davis Besse Station, Unit 1 and Perry Plant, Unit 1 ML23129A0112023-05-16016 May 2023 Notice of Consideration of Approval of Indirect and Direct License Transfer for Comanche Peak Plant, Units 1 & 2, Beaver Valley Station, Units 1 & 2, Davis Besse Station, Unit 1 and Perry Plant, Unit 1 (EPID L-2023-LLM-0000) (Letter) IR 05000440/20230012023-05-0404 May 2023 Integrated Inspection Report (05000440/2023001) L-23-122, Annual Radiological Environmental Operating Report2023-04-26026 April 2023 Annual Radiological Environmental Operating Report L-23-121, Annual Radiological Effluent Release Report2023-04-26026 April 2023 Annual Radiological Effluent Release Report 2024-01-30
[Table view] |