ML030780748
| ML030780748 | |
| Person / Time | |
|---|---|
| Site: | Perry |
| Issue date: | 03/12/2003 |
| From: | Hayes J FirstEnergy Nuclear Operating Co |
| To: | Office of Nuclear Reactor Regulation, State of OH, Environmental Protection Agency |
| References | |
| PY-CEI/OEPA-0394L | |
| Download: ML030780748 (9) | |
Text
FENOC fa n
i 7
Perry Nuclear Power Plant 10 Center Road Perry, Ohio 44081 James R. Hayes Manager - Radwaste. Environmental, Chemistry 440-280-7519 Fax-440-280-5681 March 12,2003 PY-CEIIOEPA-0394L Ohio Environmental Protection Agency Division of Water Pollution Control Enforcement Section, ES/MOR P.O. Box 1049 Columbus, Ohio 43216-1049 Ladies and Gentlemen:
Enclosed are the NPDES monthly report forms for the month of February 2003. No violations occurred during this period.
If you have questions or require additional information, please contact Mr. Leo Harte at (440) 280-5514.
Very truly yours, 64M4-Rb'7 Enclosures cc: NRC Region III NRC Resident Inspector NRC Project Manager NRC Document Control Desk (Docket No. 50-440) t *7 t 1 $*
MONTHLY REPORT FORM 4500 Name, Address City, County, ZIP:
Station Code:
Reported Date (Month Year):
Application:
3/4/2 Perry Nuclear Power Plant 004 February 2003 31B00016*GD Perry Nuclear Power Plant 10 Center Rd.
Sampling Station
Description:
PerryOH44081 Point Representative of Discharge in(l) - Enter I for Continuous, 2 for Composite, 3 for Grab Sample Reporting Lab:
Analyst:
in(2) - Enter frequency of sampling CCB 125 Leo J.
Harte (1) 3 3
1 3
3 (2) 1 1
999 1
999 1
(00400)
(01119)
(00011)
(34044)
(50050)
(50064)
(78739) pH Copper, Total Water Temperature Oxidants, Total Flow Rate Chlorine, Free orination/Brominat S.U.
Recoverable F
Residual MGD Available Duration Day ug/l mg/l mg/i Minutes 01 41 43.8 0.01 50 02 41 37.7 0.01 20 03 53.6 38.7 0.03 35 04 8.6 60.8 39.2 0.05 50
-05
-51.8 41.4 0.04-55 06 14 53.6 51.3 0.03 60 07 8.47 51.8 42.4 0
45 08 50.1 40.5 0.02 50 09 55.7 37.8 0.03 60 10 55.4 38.5 0.02 55 11 8.59 51.8 39.3 0
55 12 51.8 41.1 0
55 13 50 38.4 0.01 75 14 8.75 51 39.4 0.01 55 15 52 39.7 0
50 16 51 46.5 0
50 17 51 44.7 0.03 74 18 8.56 51 41.7 0.01 58 19 49 40.9 0.02 55 20 51 48.2 0.01 55 21 8.45 48 54.8 0.04 50 22 45 47.9 0
30 23 47 51.1 0.04 30 24 44 51.5 0
33 25 8.27 48 57.3 0.02 39 26 43 51.4 0.04 50 27 46 51.1 0.02 47 28 8.54 46 47.5 0.01--
--- 50----
29 30 31 TOTAL 68.23 14 1391.4 0
1243.8 0.5 1391 AVG N/A 14 49.6929 44.4214 0.0179 49.6786 MAX 8.75 14 60.8 57.3 0.05 75 MIN 8.27 14 41 0
37.7 0
20 I certify under the penalty of law that I have personally examined and am familiar wth the Information submitted and based on my Inquiry of those individuals Immediately responsible for obtaining the information, I believe the submitted Information Is true, accurate and complete. I am aware that there are significant penalties for submithing false information, including the possibility of fine and Imprisonment Date Report Completed.
Signature pf Reporter:
Title of Reporter:
03/04/2003 01/
1 Manager, Environmental Form No EPA 4500 (8-91)
(Generated by SWIMS)
Formerly EPA SURI Page 1 of
MONTHLY REPORT FORM 4500 Name, Address City, County, ZIP:
Station Code:
Reported Date (Month Year):
Application:
314/20 Pery Nuclear Power Plant 004 February 2003 31B00016*GD Perry Nuclear Power Plant 10 Center Rd.
Sampling Station
Description:
Perry OH44081 Point Representative of Discharge heporting Code Result Date Additional Remarks Mdl 78739 02/01/2003 No bromine products used for the month.
MONTHLY REPORT FORM 4500 Name, Address City, County, ZIP:
Station Code:
Reported Date (Month Year):
Application:
311012 Perry Nuclear Power Plant 601 February 2003 31B00016*GD Perry Nuclear Power Plant 10 Center Rd.
Sampling Station Description PeryOH44081 Discharge from Regenerate Neutralization Pits in(l) - Enter 1 for Continuous, 2 for Composite, 3 for Grab Sample Reporting Lab:
Analyst:
in(2)- Enter frequency of sampling CCB 125 Leo J.
Harte (1) 3 3
3 1
(2) 1 1
1 999 (00400)
(00530)
(00550)
C50050) pH Total Suspended Oil and Grease, Flow Rate S.U.
SoliLds Total MGD Day Mg/l mg/l 01 AH 02 AH 03 AH 04 AH I 05
- 6.95
-- 5 0.014 06 AH 07 Al 08 AH 09 AH 10 AH 11 6.91 10 AA 0.019 12 AH 13 AH 14 AH 15 All 116 A
ll E17 AHt 18 6.86 11 AA 0.016 19 AH 20 Al 21 Al 22 Al 23 All 24 AH 25 AH 26 AH 27 6.97 12 AA 0.017 28 AH -
29 30 31 TOTAL 27.69 38 0
0.066 0
0 0
AVG N/A 9.5 0
0.0165 MAX 6.97 12 0
0.019 MIN 6.86 5
0 0.014 0
0 0
1 certfy under the penalty of law that I have personally examined and am familiar with the Information submitted and based on my inquiry of those individuals immediately responsible for obtaining the information, I believe the submitted Information Is true, accurate and complete I am aware that there are significant penalties for submitting false Information, Including the possibility of fine and imprisonment Date Report Completed:
Signature of Reporter:
Title of Reporter.
03/04/2003 0;.,.
Manager, Environmental (V
d1 Form No EPA 4500 (8-91)
(Generated by SWIMS)
Formerly EPA SURI Page 1 of
Name, Address City, County, ZIP:
Station Code:
Reported Date (Month Year)
Application:
3110/20 Perry Nuclear Power Plant 601 February 2003 31B00016*GD Perry Nuclear Power Plant 10 Center Rd.
Sampling Station Description Perry OH 44081 Discharge from Regenerate Neutralization Pits eporting Code esult Date Additional Remarks Mdl 00550 02/05/2003 Less than MDL.
- 5.
00550 02/11/2003 Less than MDL.
- 5.
00550 02/18/2003 Less than MDL.
- 5.
00550 02/27/2003 Less than MDL.
- 5.
50050 02/01/2003 To discharge performed this date.
50050 02/02/2003 lo discharge performed this date.
50050 02/03/2003 lo discharge performed this date.
50050 02/04/2003 qo discharge performed this date.
50050 02/06/2003 lo discharge performed this date.
50050 02/07/2003 lo discharge performed this date.
50050 02/08/2003 No discharge performed this date.
50050 02/09/2003 No discharge performed this date.
50050 02/10/2003 To discharge performed this date.
50050 02/12/2003 To discharge performed this date.
50050 02/13/2003 To discharge performed this date.
50050 02/14/2003 To discharge performed this date.
50050 02/15/2003 To discharge performed this date.
50050 02/16/2003 lo discharge performed this date.
50050 02/17/2003 lo discharge performed this date.
50050 02/19/2003
_o discharge performed this date.
50050 02/20/2003 lo discharge performed this date.
50050 02/21/2003 lo discharge performed this date.
50050 02/22/2003 lo discharge performed this date.
50050 02/23/2003 To discharge performed this date.
50050 02/24/2003 To discharge performed this date.
50050 02/25/2003 No discharge-performed this -date.
50050 02/26/2003 No discharge performed this date.
50050 02/28/2003 qo discharge performed this date.
4500 MONTHLY REPORT FORM
Name, Address City, County, ZIP:
Station Code:
Reported Date (Month Year):
Application:
3/4/2 Perry Nuclear Power Plant 602 February 2003 31B00016*GD Perry Nuclear Power Plant 10 Center Rd.
Sampling Station Description PerryOH44081 Discharge from Chemical Cleaning Lagoon n(1) - Enter I for Continuous, 2 for Composite, 3 for Grab Sample Reporting Lab:
Analyst:
in(2) - Enter frequency of sampling CCB 125 Leo J.
Harte (1) 2 2
3 2
3 1
(2) 998 998 1
998 1
999 (00980)
(01119)
(00400)
(00530)
(00550)
(50050)
Iron, Total Copper, Total pH Total Suspended Oil and Grease, Flow Rate Recoverable Recoverable S.U.
Solids Total MGD Day ug/l ug/l mg/l mg/l 01 AL 02 03 04 05 06 07 08 09 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 TOTAL 0
0 0
0 0
0 0
AVG 0
N/A MAX 0
MIN0 0
0 0
0 0
0 I certfy under the penalty of law that I have personally examined and am familiar with the information submitted and based on my inquiry of those individuals Immediately responsible for obtaining the information, I believe the submitted Information is true, accurate and complete I am aware that there are significant penalties for submitting false information, Including the possibility of fine and imprisonment Date Report Completed:
Signature of Reporter.
Title of Reporter:
03/04/2003 Al Manager, Environmental Form No EPA 4500 (8-91)
(Generated by SWIMS)
Formerly EPA SURI Page I of MONTHLY REPORT FORM 4500
MONTHLY REPORT FORM 4500 Name, Address City, County, ZIP:
Station Code:
Reported Date (Month Year):
Application" 314/20 Perry Nuclear Power Plant 602 February 2003 31B00016*GD Perry Nuclear Power Plant 10 Center Rd.
Sampling Station
Description:
Perry OH 44081 Discharge from Chemical Cleaning Lagoon Reporting Code Result Date dditional Remarks Mdl 00980 02/01/2003 ro discharge performed for the month.
MONTHLY REPORT FORM 4500 Name, Address City, County, ZIP:
Station Code:
Reported Date (Month Year):
Application:
3/4/2 Perry Nuclear Power Plant 800 February 2003 31B00016*GD Perry Nuclear Power Plant 10 Center Rd.
Sampling Station Description PenryOH44081 Intake Water from Lake Erie in(l) - Enter I for Continuous, 2 for Composite, 3 for Grab Sample Reporting Lab:
Analyst:
in(2) - Enter frequency of sampling CCB 125 Leo J.
Harte (1) 3 1
(2) 1 999 W
(01119)
(00011)
Copper, Total Water Temperature Recoverable F
Day uglh 01 32 02 33 03 34 04 34 05 33 06 10 32 07 33 08 33 09 33 10 33 11 33 12 32 13 33 14 33 15 33 16 33 17 33 18 33 19 33 t 20 34 21 32 22 32 23 32 24 32 25 33 26 33 27 32 28 33
/ 29...
30 31 ITOTAL 10 919 0
0 0
0 0
AVG 10 32.8214 MAX 10 34 MIN 10 32 0
0 0
0 0
I certify under the penalty of law that I have personally examined and am familiar with the information submitted and based on my inquiry of those individuals immediately responsible for obtaining the information, I believe the submitted information is true, accurate and complete I am aware that there are significant penalties for submitting false Information, Including the possibility of fine and lmpnsonment Date Report Completed.
Signature of Reporter.
Title of Reporter 03/04/2003
- IManager, Environmental C'
V Form No EPA 4500 (8-91)
(Generated by SWIMS).
Formerly EPA SURI Page I of
MONTHLY REPORT FORM Name, Address City, County, ZIP:
Perry Nuclear Power Plant Perry Nuclear Power Plant 10 Center Rd.
Perry OH 44081 4500 Station Code:
800 Reported Date (Month Year):
February 2003 Application:
31B00016*GD Sampling Station
Description:
Intake Water from Lake Erie 3/4120