ML031400650
| ML031400650 | |
| Person / Time | |
|---|---|
| Site: | Perry (NPF-058) |
| Issue date: | 05/13/2003 |
| From: | Hayes J FirstEnergy Nuclear Operating Co |
| To: | Office of Nuclear Reactor Regulation, State of OH, Environmental Protection Agency |
| References | |
| PY-CEI/OEPA-0399L | |
| Download: ML031400650 (9) | |
Text
FENOC Perry Nuclear Power Plant 10 Center Road Perry, Ohio 44081 James R. Hayes Manager - Radwaste, Environmental, Chemistry 440-280-7519 Fax: 440-280-5681 May 13, 2003 PY-CEIIOEPA-0399L 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 April 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, Enclosures cc: NRC Region III NRC Resident Inspector NRC Project Manager NRC Document Control Desk (Docket No. 50-440) 15
Name, Address City, County, ZIP:
Station Code:
Reported Date (Month Year):
Application:
51612 Perry Nuclear Power Plant 004 April 2003 3IB00016*GD Perry Nuclear Power Plant 10 Center Rd.
Samping station Descnption PerryOH44081 Point Representative of Discharge
[in(1)
- Enter 1 for Continuous, 2 for Composite, 3 for Grab Sample Reporting Lab:
Analyst:
in(2) - Enter frequency of sampling CCB125 Leo Harte
()
3 3
1 3
1 (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/l Minutes 01 8.55 52 42.9 0.04 40 02 54 51.8 0.04 40 03 51 45.6 0.03 40 04 8.29 50 51.5 0.02 40 05 40 70.6 0.03 40 06 6
39 70.4 0
07 40 65 0
08 8.14 41 63.1 0
09 43 59.5 0
10 41 59.5 0
11 8.15 41 61.2 0
12 41 62.5 0
13 42 62.8 0
14 42 64.9 0
15 8.17 43 72 0
16 45 78.5 0
17 47 65.5 0
18 8.3 45 66.9 0
19 44 65.4 0
20 45 66.6 0
21 47 68.1 0
22 8.17 48 71.5 0
23 49 71 0
24 50 77.4 0
25 8.3 49 72 0
26 49 63.1 0
27 49 60.1 0
28 48 66.5 0
29 8.18 47 66.1 0
30 50 69.2 0
31
=TOTAL 74.25 6
1372 0
1931.2 0.16 200 AVG N/A 6
45.7333 64.3733 0.032 33.3333 MAX 8.55 6
54 78.5 0.04 40 iMIN 8.14 6
39 0
42.9 0.02 0
l 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 infommation. induding the possibility of fine and imprisonment Date Report Completed:
Signature of Reporter:
Title of Reporter:
05/06/2003 R
Manager, Environmental Form No EPA 4500 (8-91)
(Generated by SWIMS)
Formerly EPA SURI Page 1 of MONTHLY REPORT FORM 4500
MONTHLY REPORT FORM 4500 Name, Address City, County, ZIP:
Station Code:
Reported Date (Month Year):
Application:
5/6/20 PerryNuclearPowerPlant 004 April 2003 3IB00016*GD Perry Nuclear Power Plant 10 Center Rd.
SamIpling Station
Description:
Perry OH 44081 Point Representative of Discharge Reporting Code Result Date Additional Remarks Mdl 78739 04/06/2003 o bromine products used for the month. No chlorinations performed fter 4/5/03.
I I
- 1., -,,, :.
' I - z, "'O
MONTHLY REPORT FORM 4500 Name, Address City, County, ZIP:
Station Code:
Reported Date (Month Year):
Application:
5/712 Perry Nuclear Power Plant 601 April 2003 3IB00016*GD Perry Nudear Power Plant 10 Center Rd.
Sampling Station Description PerryOH44081 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 ICCB125 Leo Harte
_1 (1)
(2)
Day 3
1 (00400) pH S.U.
3 1
3 1
0
.
4 1
1 999 4 __________
(00530)
Total Suspended Solids mg/l (00550)
Oil and Grease, Total mg/l (50050)
Flow Rate MGD 02 AN 03 AH 04 AH 05 8.86 28 AA 0.016 06 AH 07 8.24 17 AA 0.016 08 AN 09 AH 10 AH 11 AH 12 7.78 0.018 13 AH 14 AH 15 AH 16 AH 17 8.59 11 AA 0.017 18 AN 19 AH 20 AH 21 AH 22 AH 23 AN 24 8.84 15 AA 0.017 25 AN 26 AH 27 AH 28 AH 29 AN 30 8.12 11 AA 0.015 TOTAL 50.43 82 0
0.099 0
0 0
AVG N/A 16.4 0
0.0165 MAX 8.86 28 0
0.018 l
MIN 7.78 11 0
0.015 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 imprisonment
[Date Report Completed:
Sinature of Reporter:
Title of Reporter:
05/06/2003 ik p
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:
5r7120 PerryNucearPowerPlant 601 April 2003 3IB00016*GD Perry Nuclear Power Plant 10 Center Rd.
Sampling Station
Description:
Perry OH 44081 Discharge from Regenerate Neutralization Pits XReporting Code Result Date Additional Remarks Mdl 00550 04/05/2003 Less than MDL.
5.
00550 04/07/2003 Less than MDL.
5.
00550 04/17/2003 Less than MDL.
5.
00550 04/24/2003 Less than MDL.
5.
00550 04/30/2003 Less than MDL.
5.
50050 04/01/2003 lo discharge performed this date.
50050 04/02/2003 No discharge performed this date.
50050 04/03/2003 No discharge performed this date.
50050 04/04/2003 No discharge performed this date.
50050 04/06/2003 To discharge performed this date.
50050 04/08/2003 o discharge performed this date.
50050 04/09/2003 'o discharge performed this date.
50050 04/10/2003 o discharge performed this date.
50050 04/11/2003 To discharge performed this date.
50050 04/13/2003 'o discharge performed this date.
50050 04/14/2003 To discharge performed this date.
50050 04/15/2003 lo discharge performed this date.
50050 04/16/2003 lo discharge performed this date.
50050 04/18/2003 'o discharge performed this date.
50050 04/19/2003 lo discharge performed this date.
50050 04/20/2003 o discharge performed this date.
50050 04/21/2003 o discharge performed this date.
50050 04/22/2003 lo discharge performed this date.
50050 04/23/2003 qo discharge performed this date.
50050 04/25/2003 To discharge performed this date.
50050 04/26/2003 o discharge performed this date.
50050 04/27/2003 to discharge performed this date.
50050 04/28/2003 o discharge performed this date.
50050 04/29/2003 go discharge performed this date.
Name, Address City, County, ZIP:
Station Code:
Reported Date (Month:ar Application:
51612 Perry Nuclear Power Plant 602 April 2003 3IB00016*GD Perry Nuclear Power PlantSapigttonDsrto:
10 Center Rd.
Smln tto ecito PerryOH44081 Discharge from Chemical Cleaning Lagoon
[in(l) - Enter for Continuous, 2 for Composite, 3 for Grab Sample Reporting Lab:
Analyst:
~in(2) -Enter frequency of sampling CCB125 Leo Harte (2) 998 998___ __
1 998 1
999 I
~~(00 980)
(01119)
(0 04001 (00530)
(00550)
(50050)
Iron, Total Copper. Total pH Total Suspended Oil and Grease, Flow Rate Recoverable Recoverable S.U.
Solids Total MGD Dy Ughl ug/h mg/i mg/i 01 A L_
0 2_
0 3 04 05 06 07 08 09 12 13 14 15 16 17 18 20 22 28 29 30 AVG 0
0N/A MIN 0
00 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 nformnation s true, accurate and complete. I am aware that there are significant penalties for submittng false informaton. Including the possibility of fine and Imprisonment.
EDate Report Completed:
Sikriature of Reporter:
Title of Reporter:
05/06/2003 Manager, Environimental Form No EPA 4500 (8-91)
(Generated by SWIMS)
Formerly EPA SURI Page 1 of MONTHLY REPORT FORM 4500
MONTHLY REPORT FORM 4500 Name, Address City, County, ZIP:
Station Code:
Reported Date (Month Year):
Application:
516/20 Perry Nudear Power Plant 602 April 2003 3IB00016*GD Perry Nuclear Power Plant 10 Center Rd.
Sampling Station
Description:
PerTy OH 44081 Discharge from Chemical Cleaning Lagoon Reporting Code Xesult Date Additional Remarks Mdl 00980 04/01/2003 o discharge performed for the month.
MONTHLY REPORT FORM 4500 Name, Address City, County, ZIP:
Station Code:
Reported Date (Month Year):
Application:
51612 Perry Nuclear Power Plant 800 April 2003 3IB00016*GD Perry Nuear Power Plant Sampling Station
Description:
PerryOH44081 Intake Water from Lake Erie lin(1) - Enter I for Continuous, 2 for Composite, 3 for Grab Sample Reporting Lab:
Analyst:
lin(2) - Enter frequency of sampling CCB125 lLeo Harte (2) 1 999 l
l (01119)
(00011)
Copper, Total ater Temperature Recoverable F
Day ug/l 01 34 02 35 03 34 04
~~~~~33 05 36 06 5
33 07 3
i08 35 09 35 10 35 11 35 12_
36 13 37 14 38 15
~~~~39 16 41 17 43 18 0 40 19 40 20 41
- 21 43 22 45 23 46 24 47 25 45 26 46 27 46 28 44 29 44 30 47 31 TOTAL 5
1186 0
0 0
0 AVG 5
39.5333 MAX 5
47 0
MIN 5
33 0
I certify under the penalty of law that I have personally examined and am familiar vith the information submitted and based on my nquiry of those individuals immediately responsible for obtaining the information, I believe the submitted Information Is true, accurate ind complete. I am aware that there are significant penalties for submitting false information, induding the possibility of fine and imprisonment.
Date Report Completed:
SiQature of Reporter:
Title of Reporter:
05/06/2003
- NManager, Environmental U
w V Form No EPA 4500 (8-91)
(Generated by SWIMS)
Formerly EPA SURI Page 1 of
- ' -. I - - '- --
'
-
? :""
z
'
- '
I
- ;'7
MONTHLY REPORT FORM Name, Address City, County, ZIP:
Perry Nudear Power Plant Perry Nudear Power Plant 10 Center Rd.
Perry OH 44081 Station Code:
800 Reported Date (Month Year):
April 2003 Application:
3IB00016*GD Sampling Station
Description:
intake Water from Lake Erie 4500 516/20