RA07-041, LaSalle, Units 1 and 2, Annual Radiological Environmental Operating Report, 1 January Through 31 December 2006
From kanterella
Revision as of 20:50, 23 October 2018 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
ML071410244 | |
Person / Time | |
---|---|
Site: | LaSalle ![]() |
Issue date: | 05/15/2007 |
From: | Exelon Nuclear, Teledyne Brown Engineering |
To: | Office of Nuclear Reactor Regulation |
References | |
FOIA/PA-2010-0209, RA07-041 | |
Download: ML071410244 (224) | |
Similar Documents at LaSalle | |
---|---|
Category:Annual Operating Report
MONTHYEARRA23-028, Submittal of 2022 Annual Radioactive Effluent Release Report2023-04-28028 April 2023
[Table view]Submittal of 2022 Annual Radioactive Effluent Release Report RS-19-020, Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station2019-03-0707 March 2019 Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors for LaSalle County Station ML18066A0522018-03-0707 March 2018 Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors RS-17-034, Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors2017-03-0707 March 2017 Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors RS-16-054, Transmittal of 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors2016-03-0707 March 2016 Transmittal of 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors RS-15-104, Annual Property Insurance Status Report2015-04-0101 April 2015 Annual Property Insurance Status Report RS-15-074, Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors2015-03-0606 March 2015 Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors RA14-015, Submittal of 2013 Annual Radioactive Effluent Release Report2014-05-0101 May 2014 Submittal of 2013 Annual Radioactive Effluent Release Report RS-14-085, Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors2014-03-0707 March 2014 Annual 10 CFR 50.46 Report of Emergency Core Cooling System Evaluation Model Changes and Errors RA13-021, County Station, Units I and 2, 2012 Annual Radiological Environmental Operating Report2013-05-15015 May 2013 County Station, Units I and 2, 2012 Annual Radiological Environmental Operating Report RA13-020, Submittal of 2012 Annual Radioactive Effluent Release Report2013-04-26026 April 2013 Submittal of 2012 Annual Radioactive Effluent Release Report ML11124A1012011-04-26026 April 2011 2010 Annual Radioactive Effluent Release Report RA10-021, 2009 Annual Radiological Environmental Operating Report2010-05-12012 May 2010 2009 Annual Radiological Environmental Operating Report RA10-020, 2009 Annual Radioactive Effluent Release Report2010-04-28028 April 2010 2009 Annual Radioactive Effluent Release Report RA09-042, 2008 Annual Radiological Environmental Operating Report2009-05-15015 May 2009 2008 Annual Radiological Environmental Operating Report RA07-041, Annual Radiological Environmental Operating Report, 1 January Through 31 December 20062007-05-15015 May 2007 Annual Radiological Environmental Operating Report, 1 January Through 31 December 2006 ML0629803142006-05-15015 May 2006 Annual Radiological Environmental Operating Report ML0215004872002-05-15015 May 2002 Annual Radiological Environmental Operating Report 2023-04-28 Category:Environmental Monitoring Report MONTHYEARRA23-029, 2022 Annual Radiological Environmental Operating Report2023-05-12012 May 2023
[Table view]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 |