Semantic search

Jump to navigation Jump to search
Condition
Printout selection
Options
Parameters [
limit:

The maximum number of results to return
offset:

The offset of the first result
link:

Show values as links
headers:

Display the headers/property names
mainlabel:

The label to give to the main page name
intro:

The text to display before the query results, if there are any
outro:

The text to display after the query results, if there are any
searchlabel:

Text for continuing the search
default:

The text to display if there are no query results
class:

An additional CSS class to set for the table
transpose:

Display table headers vertically and results horizontally
sep:

The separator between results
prefix:

Control display of namespace in printouts
Sort options
Delete
Add sorting condition
 Issue dateTitleTopic
ML02133042129 April 2002Environmental Protection Plan Operating Report Appendix B to Facility License Nos. NPF-11 and NPF-18Biofouling
ML02134064730 April 2002Part 1 of 2, LaSalle County Station, Units 1 & 2 - 2001 Radioactive Effluent Release ReportGrab sample
Offsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
Annual Radiological Environmental Operating Report
Process Control Program
Power change
ML02134066030 April 2002Part 2 of 2, LaSalle County Station, Units 1 & 2 - 2001 Radioactive Effluent Release Report, LaSalle NoteGrab sample
Offsite Dose Calculation Manual
Annual Radiological Environmental Operating Report
Process Control Program
Power change
ML02262060630 April 2002County Station, 2001 Annual Radioactive Effluent Release ReportGrab sample
Offsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
Annual Radiological Environmental Operating Report
Process Control Program
Power change
ML0312607251 May 20032002 Radioactive Effluent Release ReportGrab sample
Offsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
Annual Radiological Environmental Operating Report
Process Control Program
Power change
ML03141031415 May 2003Annual Radiological Environmental Operating ReportGrab sample
Offsite Dose Calculation Manual
Annual Radiological Environmental Operating Report
ML0323202161 May 2003Radioactive Effluent Release ReportGrab sample
Offsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
Annual Radiological Environmental Operating Report
Process Control Program
Power change
ML04121021923 April 2004Environmental Protection Plan Operating Report Appendix
ML04124012326 April 2004Radioactive Effluent Release Report and Triannual Chlorine Survey ReportGrab sample
Offsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
Annual Radiological Environmental Operating Report
Process Control Program
Power change
ML0413301157 May 2004Annual Radiological Environmental Operating ReportGrab sample
Offsite Dose Calculation Manual
Annual Radiological Environmental Operating Report
Chernobyl
ML04154038525 May 20042003 Annual Radiological Environmental Operating Report - ErrataAnnual Radiological Environmental Operating Report
ML05118012822 April 2005Company LLC, (Egc), Annual Environmental Operating Report for the Environmental Protection Plan
ML05130038829 April 2005Annual Radioactive Effluent Release ReportGrab sample
Offsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
Process Control Program
ML05144056316 May 2005Annual Radiological Environmental Operating ReportGrab sample
Offsite Dose Calculation Manual
Met Tower
Annual Radiological Environmental Operating Report
Chernobyl
ML06124055828 April 20062005 Annual Radioactive Effluent Release Report; Effluent and Waste Disposal Annual ReportGrab sample
Offsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
Process Control Program
ML0613500709 May 2006Oak Ridge Institute for Science and Education, Analytical Results for Four Water Samples, Batch One, from the Vicinity of LaSalle Station, LaSalle, Illinois
ML06298031415 May 2006Annual Radiological Environmental Operating ReportGrab sample
Offsite Dose Calculation Manual
Annual Radiological Environmental Operating Report
ML11124A10126 April 20112010 Annual Radioactive Effluent Release ReportGrab sample
Offsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
Process Control Program
ML13128A05926 April 2013CY-LA-170-301, Rev 4, Offsite Dose Calculation Manual.Offsite Dose Calculation Manual
ML15141A21913 May 2015Annual Radiological Environmental Operating ReportAnnual Radiological Environmental Operating Report
ML15215A40628 July 2015Corrected LaSalle Groundwater Tritium Concentrations
ML15273A41928 May 2014EA Engineering, Science, and Technology, Inc. 2014. LaSalle County Station 2013 Fish and Benthos Monitoring and Historical Fish and Benthos Comparisons. Deerfield, Il. May 2014Grab sample
ML15273A42228 February 2011Hdr Engineering. 2011. Zebra Mussel Monitoring Program at LaSalle Nuclear Station, 2010. February 2011Zebra Mussel
ML15273A44031 December 2012Hdr Engineering. 2012. Zebra Mussel Monitoring Program at LaSalle Nuclear Station, 2011Zebra Mussel
ML15273A44131 December 2013Hdr Engineering. 2013. Zebra Mussel Monitoring Program at LaSalle Nuclear Station, 2012Zebra Mussel
ML15273A44231 December 2014Hdr Engineering. 2014. Zebra Mussel Monitoring Program at LaSalle Nuclear Station, 2013Zebra Mussel
ML15273A44310 September 2009Nuclear. 2009. Evaluation 2009-8466, Rev. 0, Final Issue, Task Report 47 - Environmental Impact Non- Safety Related. LaSalle County Generation Station Units 1 & 2. September 2009Safe Shutdown
ML16120A25929 April 2016LaSalle 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 9Grab sample
Offsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
Annual Radiological Environmental Operating Report
Process Control Program
Annual Radiological Effluent Release Report
ML17117A56027 April 2017LaSalle County, Units 1 and 2 - Transmittal of 2016 Annual Radioactive Effluent Release Report, Part 1Grab sample
Offsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
Process Control Program
Annual Radiological Effluent Release Report
ML17117A56227 April 2017LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 2Unanalyzed Condition
Time of Discovery
Offsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
Annual Radiological Environmental Operating Report
Process Control Program
Deep Dose Equivalent
ML17117A56827 April 2017LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 3Grab sample
Annual Radioactive Effluent Release Report
Annual Radiological Environmental Operating Report
Power change
ML17117A57027 April 2017LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 4Unanalyzed Condition
Offsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
Annual Radiological Environmental Operating Report
Process Control Program
Power change
ML17117A57127 April 2017LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 5Grab sample
Offsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
Process Control Program
Deep Dose Equivalent
ML17117A57427 April 2017LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 6Offsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
ML17117A58127 April 2017LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 7aOffsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
ML17117A58227 April 2017LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 7bOffsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
ML17117A58327 April 2017LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 8aOffsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
ML17117A58427 April 2017LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 8bOffsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
Deep Dose Equivalent
ML17117A58627 April 2017LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 9Unanalyzed Condition
Time of Discovery
Grab sample
Offsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
Annual Radiological Environmental Operating Report
Process Control Program
Deep Dose Equivalent
ML17117A58827 April 2017LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 10Grab sample
Annual Radioactive Effluent Release Report
Annual Radiological Environmental Operating Report
Power change
ML17117A58927 April 2017LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 11Unanalyzed Condition
Offsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
Annual Radiological Environmental Operating Report
Process Control Program
Power change
ML17117A59227 April 2017LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 12Annual Radioactive Effluent Release Report
ML17117A59327 April 2017LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 13Offsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
ML17117A59427 April 2017LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 14Offsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
ML17117A59527 April 2017LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 15Offsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
ML17117A59727 April 2017LaSalle County, Units 1 and 2 - 2016 Annual Radioactive Effluent Release Report, Part 16Offsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
ML17132A06012 May 2017LaSalle County, Units 1 and 2 - Submittal of 2016 Annual Radiological Environmental Operating Report - Part 1 of 2Grab sample
Offsite Dose Calculation Manual
Annual Radiological Environmental Operating Report
ML18323A36527 April 20182017 Annual Radioactive Effluent Release Report (Part 1)Grab sample
Offsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
Process Control Program
Annual Radiological Effluent Release Report
ML18323A36627 April 20182017 Annual Radioactive Effluent Release Report (Part 2)Unanalyzed Condition
Time of Discovery
Offsite Dose Calculation Manual
Annual Radioactive Effluent Release Report
Annual Radiological Environmental Operating Report
Process Control Program
Deep Dose Equivalent
ML18323A36727 April 20182017 Annual Radioactive Effluent Release Report (Part 3)Grab sample
Annual Radioactive Effluent Release Report
Annual Radiological Environmental Operating Report
Power change