ML043570010

From kanterella
Jump to navigation Jump to search
November 2004 NPDES Monthly Report for Perry Nuclear Power Plant
ML043570010
Person / Time
Site: Perry FirstEnergy icon.png
Issue date: 12/10/2004
From: Richard Anderson
FirstEnergy Nuclear Operating Co
To:
Office of Nuclear Reactor Regulation, State of OH, Environmental Protection Agency
References
Download: ML043570010 (9)


Text

FENOC r;E.

xo0.w vn

~

Perry Nuclear Power Plant 10 Center Road Perry, Ohio 44081 Richard Anderson Vice President, Nuclear 440-280-5646 Fax: 440-280-5681 December 10, 2004 PY-CEI!OEPA-0427L 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 November, 2004.

No violations occurred during this period.

If you have questions or require additional information, please contact Mr. Phil Lashley at (440) 280-5145.

Sincerely, Enclosures cc: NRC Region III NRC Resident Inspector NRC Project Manager NRC Document Control Desk (Docket No. 50-440)

)

S

MONTHLY REPORT FORM 4500 -

Name, Address City, County, ZIP:

Station Code:

Reported Date (Month Year):

Application:

121312004 Perry Nuclear Power Plant 004 November 2004 3IB00016*GD Perry Nuclear Power PlantSapigttonDsrto:

10 Center Rd.

Smln tto ecito PerryOH44O8l Point Representative of Discharge ln(l) -Enter I for Continuous. 2 for Composite. 3 for Grab Sample Reporting Lab:

Analyst:

lin(2) - Enter frequency of sampling CCBl25 Phil Lashley (11 3 3

3 13__

(2)1 1

]

I J

1 999 1

1 999 1

(50060)

(00400)

(01119)

(00011)

(34044)

(50050)

(78739)

Chlorine, Total!

pHt copper. Totl Water Temperature Oxidants, Total Flow Rate orirnation/Bromirlat Residual i

S.U.

Recove;rablel F

Residual i

MGD Duration Day mg/i ug/h mg/i minutes 01 AA' 70 T

90 9

02 AA 8.7 71 89.8 85 03 AA' 70

78.

so

-- 4-----AA----'

65 65 AH 05 AA?6-.'4-70 84.5 90 0I8.7.

I-69

.78.-6 45 07 AA' 69 84.2 75 08 AA' 68 80.1 85 09A?'

8.73 66 J

68.7 80 10 AA' 66 r

71.6 82 11 A?'

68 84.4 80 12 AA'87 68 80.3 80 13 AA' 8.62 69 80.6 85 14 A?'

64

.83.5 85 5 A?

41 8 2 80 16

a?

8.66 64 j

81.3 80 17 A?'

64 90.8 85 18A'64

72.

4 0 19 AA 8.7 62 88.2 85 20 A?'

62 81.3 82 21 A?'

67 91.9!

84 22 AA f

-64

_1 82.1 83 23

?'8.68 63 81.2 e1 24A?'A, 65 90.8 85 25 AA 65 1

82.1 82 28AA j 8.65 61 81.4 80 27AA 63

.80.1

-7 28 AA'-

65 82.4 82 29I AA'-

6 78.2 75 A?'4-62 77.2-80 3 1

.1 jTOTALf 0

86;82 10.4 1970 f

0 2441.6 2307

'MAX 0

[

8.79 10.4 71 f_

_____91.9 96 MIN 0

(

8.54 10.4 61

(

0 65 40 I certify under the penalty of law that I

have personally examined and am familiar with the Inforrmation submitted and based on my Inquiry of those Individuals immediately responsible for obtaining the Informiation. I believe the submitted information Is true, accurate and complete. Ilam aware that there are significant penalties for submitting false Informiation. Including the possibility of fine and Imprisonment-Date Report Completed:

Signature a prtr Title of Reporter:

12/02/2004

~

L-G Vice President, Nuclear Form No EPA 4500 (8-9 1)

(Generated by SWIMS)

Formerly EPA SURI Page 1 of I

MONTHLY REPORT FORM 4500 Name, Address City, County, ZIP:

Station Code:

Reported Date (Month Year):

Application:

12/312004 Perry Nuclear Power Plant 004 November 2004 3IB00016*GD Perry Nuclear Power Plant 10 Center Rd.

Sampling Station

Description:

Perry OH 44081 Point Representative of Discharge Reporting Code Result Date

'Additional Remarks

-Mdl S0060 11/01/2004 Less than MDL.

1.04 50060 11/02/2004 Less than MDL.

l.04 S0060 i 11/03/2004 Less than MDL.

1.04 i

50060 11042004 Less than MDL.

-i-50060

, 11/04/2004 Less than MDL.

.04 50060 11/06/2004 Less than MDL.

1.04 50060 1/06/204-Less than MDL.

.04 50060 11/07/2004 Less than MDL.

.04 50060 11/08/2004 Less than MDL.

.04 50060 11/09/2004 Less than MDL.

.04 50060 11/10/2004 jLess than MDL.

.04 50060 11/11/2004 1Less than MDL.

.04 50060 11/12/2004 Less than MDL.

.04 50060 11/13/2004 Less than MDL.

.04 50060 11/14/2004 Less than MDL.

.04 50060 11/15/2004 Less than MDL.

.04 50060 11/16/2004 Less than MDL.

.04 50060 11/17/2004 Less than MDL.

.04 50060 11/21/2004 Less than MDL.

.04 50060 j 11/19/2004 Less than MDL.

.04 50060 11/20/2004 Less than MDL.

.04 50060 11/21/2004 Less than MDL.

.04 50060 11/22/2004 Less than MDL.

.04 50060 11/2L/2004 ess than MDL.

.04 50060 -}11/27/2004 Less than MDL7.

=4---=.--

50060 11/26/2004 ess than MDL.

.04 50060 11/27/2004 Less than t.0L. 4 50060.jlI1/28/2 0 04 Less than MDL.

jo 1

_4 l 50060

11/29/2004 Less than MDL.

jo 50060 I 11/30/2004 Less than MDL.

j.04 78739 11/04/2004 No chlorination treatments for this day.

MONTHLY REPORT FORM 4500 Name, Address City, County, ZIP:

Station Code:

Reported Date (Month Year):

Application:

12V3/2004 Perry Nuclear Power Plant 602 November 2004 3IB00016*GD Perry' Nudlear Power PlantSapigttonDsrto:

10 Center Rd.

Smln tto ecito PerryOH4.4081 Discharge from Chemical Cleaning Lagoon

~in(1) -Enterl1for Continuous, 2for Composite, 3for Grab Sample Reporting Lab:

Analyst:

[in(2) - Enter frequency of sampling CCB125S Phil Lashley f ()

2 2

3 -

2 3

1 (2) 998 998 1

.998 1

999 IIron, Total Copper, Total i

pH Total Suspended Oil and Grease, Flow Rate

{Recoverable Recoverable I

S.U.

Solids Total 1G

[Day ug/l ug/h ng/l mng/l 01 I AL 05 12 13 14 17 9

22 211___3

~...

2 5 2 86 2 9 TOTAL0 0

0 0

0__

A G 0

_N/A lI r ynethe penalty of aththave personallyexmieand am famllar with the informnation 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. l am aware that there are significant penalties for submitting false Information, Including the possibility of fine and Imprisonment

[Date Report CoploSf Reprter:

Title of Reporter:

12/03/2004 Vice President, Nuclear Form No EPA 4500 (8.91)

(Generated by SWIMS)

Formerly EPA SUJRI Page I of I

MONTHLY REPORT FORM 4500 Name, Address City, County, ZIP:

Station Code:

Reported Date (Month Year):

Application:

12/312004 Perry NuclearPower Plant 602 November 2004 3IB00016*GD Perry Nuclear Power Plant 10 Center Rd.

Sampling Station

Description:

Perry OH 44081 Discharge from Chemical Cleaning Lagoon Reporting Code Result Date Additional Remarks

!Mdl 00980 l./01/2004 No discharge performed this month.

MONTHLY REPORT FORM 4500 Name, Address City, County, ZIP:

Station Code:

Reported Date (Month Year):

Application:

121312004 PerryNuclearPowerPlant 601 November 2004 31B00016-GD Perry Nuclear Power Plant 10 Center Rd.

Sampling Station Description PerryOH44081 Discharge from Regenerate Neutralization Pits in(1) - Enter I for Continuous, 2 for Composite, 3 for Grab Sample Reporting Lab:

Analyst:

in(2) - Enter frequency of sampling CCB125 Phil Lashley

31) 3 3

1 (28 1

1 1

(

999 1

100400)

(00530)

(00550) j 50050)

I I

pH otal Suspended Oil and Grease, Flow Rate S.U.

Solids Total MGD Day mg/i mg//l I

_01

_A_.___

__H____

02~ [AHH----fA~-


V.-

-i-AH 03 IAH 05 f

A 04-AH

_ _ _ _ _ _A_---

~~~-l~~~~-~----

06

-AH lI.....

07 r---

AH 0

8.89 12 AA 0

.6

-10 e~~~~sl

~~- ----

~~-

_._._______0.017__ -

10 8.91

-0.017 13 A_

14


*- t--~- - ---- --- ~--t----..

.. AH 14 AR

~~~ _ _.

t.....

.A

__ _=__=__._

16

_ ______..~....................

_L

_M

_ _AH

_ _l--~_-

17 8.79 13 AA O.O1S AH

!0-.0-------1--8 t 9_ _

_M i-- -----..--.................

Hli_

AH l

I A -

24 AH 22 AH 126 AMi j_-_ _ __

_....I...

_A_____'_~~~

___27____

__j___AH_;_;_

28 I

AH

__i__

29 8.8 11 AA 0.016 t

L30 AH

=

A H..

_________________=________

1 31 1iITi

,TOTAL 35.39 36 0

0.066 0

0 0

I AVG N/A 12 0

0.0165 MAX 8.91.

13 0

0.018 MIN 8.79 0.015 0

0 I rertify 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 9f Reporter:

Title of Reporter:

12/02/2004 4

Vice President, Nuclear Form No EPA 4500 (8-911)

(Generated by SWIMS)

Formerly EPA SURI Page 1 of I

MONTHLY REPORT FORM 4500 Name, Address City, County, ZIP:

Station Code:

Reported Date (Month Year):

Application:

12/312004 Perry Nuclear Power Plant 601 November 2004 31B00016*GD Perry Nuclear Power Plant 10 Center Rd.

Smln tto ecito Perr OH 4081Discharge from Regenerate Neutralization Pits RprigCode Result Date Additional Remarks d

00550 11/09/2004 Less than MDL.

00550 11/17/2004 Less---than-.-MDL___

00550 11/29/2004 Less than MDL.'.

50050 11/01/2004 No discharge performed this date.

50050 11/02/2004 No discharge performed thsdate.

50050 11/03/2004 No discharge performed this date.

50050 11/04/2004 No discharge performed this date.

05 o6 0 11 05/2 04Nodshrepromdtida 50050 11/06/2004 Nodis chrge performed this date.

50050 T11/06/2004 No discharge performed this date.

505

.1/0/20 Nodshrepromdti ae 50050 11/11/2004 No discharge performed this date.

I 500s I'l/12200

'Nodishare pefored tis ate 50050 11/08/2004 No discharge performed this date.

50050 11/14/2004 No discharge performed this date.

50050 I11/15/2004 No discharge performed this date.

50050 11y/168/2-00-4 No discharge performed this date.

I 50050 11/18/2004 No discharge performed this date.

50s 1.1/20/2004 No dischEarge prormed this date.

50050 11/21/2004 No dshrge performed this date.

11/22/04 No discharge performed this date.

50050 11/23/2004 No discharge performed this date.

50050 11/24/2004 No discharge performed this date.

.1 7 06o 11 i/2S/2004 4o discharge performed this date.

7i5~~7 11/26/2-004 Nodischarge performed this date.

50050 11/27/2004 No discharge performed this date.

~

5050.

1/28/2,004 No discharge performed this date.__

5000 1/30200 Ndischarge performed thisdae

MONTHLY REPORT FORM 4500 Name, Address City, County, ZIP:

Station Code:

Reported Date (Month Year):

Application:

123I2004 Perry Nuclear Power Plant 800 November 2004 3IB00016*GD Perry Nuclear Power PlantSapigStonDsrto:

10 Center Rd.

Smln tto ecito PerryOH4408l Intake Water from Lake Erie in(1) -Enter 1for Continuous, 2for Composite, 3for Grab Sample Reporting Lab:

Analyst:

in(2) - Enter frequency of sampling CCB125 Phil Lashley (0119 (003

~

(2) 1999 copper, Total water Temperature Recoverable F

062 51 03

___.5--..--__

04 I

55 05 3 0.1

-5.

.i Ii.-

06 54 07 54 08 54 09

52.

I 49 49 49 20 5048_

' 2 5

~~~~49~

'23 47 25I 46 MTNO0 4600 I certify under thepenalty of aw that Ihave personally examined and am familiarwith the information submitted and based on my inur fthose individuals immediately responsible for obtaining the information, I believe the submitted information is true, accurate and complete. Ilam aware that there are significant penalties for submitting false information, including the possibility of fine and imprisonment.

Date Report CompleteqL_,.Signt rf of Reporter:

Title of Reporter:

12/03/2004 Vice President, Nuclear Form No EPA 4500 (8.91)

(Generated by SWIMS)

Formerly EPA SURI Page I of 1

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):

November 2004 Application:

3IB00016*GD 121312004 Sampling Station

Description:

Intake Water from Lake Erie