ML050810597
| ML050810597 | |
| Person / Time | |
|---|---|
| Site: | Perry |
| Issue date: | 03/12/2005 |
| From: | Richard Anderson FirstEnergy Nuclear Operating Co |
| To: | Office of Nuclear Reactor Regulation, State of OH, Environmental Protection Agency |
| References | |
| PY-CEI/OEPA-0430L | |
| Download: ML050810597 (9) | |
Text
FENOC FirstEnergy Nuclear Operating Company Perry Nuclear Power Plant 10 Center Road Perry, Ohio 44081 Richard Anderson Vice President-Nuclear 440-280-5579 Fax: 440-280-8029 March 12,2005 PY-CEIIOEPA-0430L 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, 2005. 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 m NRC Resident Inspector NRC Project Manager NRC Document Control Desk (Docket No. 50-440)
MONTHLY REPORT FORM 4500 Name, Address City, County, ZIP:
Station Code:
Reported Date (Month Year):
Application:
31412005 Perry Nuclear Power Plant 004 F'ebruary 2005 3IB00016*GD Perry Nuclear Power PlantSapig ttonDsrto:
10 Center Rd.
mpigSaonDsrton PerryOH44O81 Point R~epresentative of Discharge in(l) - Enter I for Continuous, 2 for Composite, 3 for Grab Sample Reporting Lab:
Analyst:
in(2). Enter frequency of sampling CCB1 25 Phil Lashley 31 J
3 3
______U______
()11999 1
1
__999 1
'C 50060)
(00400)
(01119)
(00011) i (34044T)
(500 1
(78739) 1 Clrn.Total pH Copper, Total iWater Temperature I Oxidants, Total FloswoRate
- crinlation/Brominlati i Residual I
S.U.
Recoverable F
Residual MGD Duration tDay!
ng/l g
mg/l 854Minutes 01 ~
AA 8.13 35 0 32 0A0 41 8 1. 4 1
043 AA 8.185 43 1
82.5 35 04AA
.846
_I 80.2 65 j
05AA
_ 1 _
_ 154 7s
- 78 06 AA 54 67.3 84 07 1 0.04
_ 1 57 60.2 71 08j 0.1 8.52 j _
_56 59.6 67 09 1 AA
_1_
_52 I62.5 180 10A 50 63.6 120.
11i 8.3849
.64.3
-6 12__
AA__
__56__
_61.6 0
13 1 AA
_48 62.5 0
14 ~
AA_
52 15j AA 84 54 61i. 2 7
16 AA 50 63.8 75 17 '
_48 I
65.1 70 181 AA 18.32 46 68.8 j
78 1AA46 67.6 60 20 '
]_
_54 J _
_65.9 89 22 8.23 40 221 AA5 68.9 70 23 ~
AA J38
_1 76.8 33 5
24 AA 74__
__44 89
.1 30 25 j AA 8.34
____1 37 72.7 35_____*
26 AA 37 64.9 3
27 AA I
35 76__.8__
79 28AA
_38
_92 432 3 0
_1-'
TOTALf 0.21 I~66.52 3.5 1307 0
1965.8 1617 AVG 0.0075 I.
N/A 3.5 4 6. 678 6 70.2071 If 57.75 MX 0.1 8.52 3.5 57 92 120 MIN I
u I
tj. 1.5 J.b 1
35 I
U I
)9 Id U
I
-,--JL ---
I certify under the penalty or law that I
have personally examined and am familiar with the Information submitted and based on my inquiry of those Indivduals 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-FDate Report Completed:
Signature of Reporter Title of Reporter~
03/04/2005 (njQQC~
Q Vice President, N~uclear Formi No EPA 4500 (8.91)
(Generated by SWIMS)
Formerly EPA SUR[
Pagel1 of I
MONTHLY REPORT FORM 4500 Name, Address City, County, ZIP:
Station Code:
Reported Date (Month Year):
Application:
3/4/2005 Perry Nuclear Power Plant 004 February 2005 3IB00016*GD Perry Nudear Power Plant 10 Center Rd.
Sampling Station
Description:
Perry OH 44081 Point Representative of Discharge Reporting Code ~esult Date Additional Remarks IMd 50060 02/01/2005 Less than MDL.
!.04 50060 -
02/02/20i
- 5.
50060 02/03/2005 ness than MDL.
.04 50060 02/04/2005 PLess than MDL.
1.04 50060 j 02/05/2005 Less than MDL.
'.04 50060 02/06/2005 Less than ML.
1.04 50060
[ 02/06/2005
~
~
'.i
~
50060 02/07/2005 04 50060 02/08/2005
.04 50060 j
02/09/2005 bess than MDL
.04 50060 02/10/2005 ss than MDL..
50060 l 02/11/2005 ness than MDL.
.04 50060 02/12/2005 Zess than MDL.
04 50060 02/13/2005 hess than MDL.
.04 50060 02/14/2005 tLess than MDL.
.04 50060 02/15/2005
,ess than MDL.
1.04 50060 02/16/2005 Less than MDL.
.04 50060 02/17/2005 Less than MDL.
I...
-04 50060 0
0 Ls t.
04 50060 02/18/2005 ILess than MDL.
.04 50060 02/19/2005 tess than MDL.
.04 50060 02/20/2005 Zess than MDL.
1.°i 0
50060 02/20/2005 Less than MDL.
.04 50060 02/21/2005 Less than MDL.
-04 50060 j02/23/2005 rass than MDL.
.04 50060 02/23/2005,ess than MDL.
..04
-02 /-,-"/
---05ess than MDL.
1.04 5027205Less than MDL.
!.04 50060 T02/28/2005 Less than MDL.
.04
MONTHLY REPORT FORM 4500 Name, Address City, County, ZIP:
Station Code:
Reported Date (Month Year):
Application:
316/2005 PerryNuclearPowerPlant 601 February 2005 3IB00016*GD 10 Center RPl.
Sampling Station
Description:
PerryOH44081 Discharge from Regenerate Neutralization Pits in(1) - Enter 1 for Continuous, 2 for Composite, 3 for Grab Sample Reporting Lab:
Analyst:
in(2) - Enter frequency of sampling CCB125 Phil Lashley 33 31__
(2)1
-1
_3-_3-1 1
9 j -
(00400)
(00530) o00SSO)
(50050) pH Total Suspended Oil and Grease, Flow Rate S.U.
Solids Total MGD Day i Mg/1 mg/1 01 i 8.29 19 AA 0.016 02 !
AH l
03 l
{
AH L _
04H AH i
05 AH 06j AH j
t I
07 i _
AH I
z 08 1
7.72 19 AA O.O15 j
09 l i
AH 10 j
8.48 0.016 I
I i
i l.
I
_ FA 121 l AH j
i 12 liAH i
13 l
J AH 14 AH I
15 8.17 12 AA j
0.017 16 i
AH 17 l
.__-TAH 18 4
l I
AH
-L 19 8.46
_1 0.017
_M 20 AH i
I 1
i AH l
22i AH!
23 l
j AH 24 j_
AH 25 1
8.09 9
AA 0.016 26 l
I AH
_l
_l__
27 AH 28 AH j
29 i _
i 30 j
-___i_-__
i__
F311 r
T____
___I ITOTALY 49.21 59 1
0 0.097 1
0 10 O1 AVG N/A 14.75 0
0.0162 I
K MA 8,48 19 0
0.017 MIN 7.72 9
0 0.015
° I
°_i_°!
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. l am aware that there are significant penalties for submitting false Information, induding the possibility of fine and Imprisonment Date Report Completed:
natty r Reporter:
Title of Reporter:
03/04/2005 g
Vice President, Nuclear Form No EPA 4500 (8-91)
(Generated by SWIMS)
Formerly EPA SURI Page 1 of 1
MONTHLY REPORT FORM 4500
- Name, Address
- City, County, ZIP:
Perry Nuclear Power Plant Perry Nuclear Power Plant 10 Center Rd.
Perry OH 44081 Station Code:
Reported Date (Month Year):
601 February 2005 Sampling Station
==
Description:==
Discharge from Regenerate Neutralization Pits Application 3IB00016*GD 316/2005 Reporting Code Result Date
~Additional Remarks fMdl 1.2 0 _ 02/01/2005 Less1 than MDL.
5 0550 J 02/08/2005 ~Lss than MDL.
00550 J 02/15/2005 Less than MDL.
j5.
00550 02/25/2005 j~ess than MDL.
5 I
__________02____02____2005______No____discharge___________performed___________this______date 50050 02/02/2005 1No discharge performed this date.
50050 02/03/2005 No discharge performed this date.J________
50050 02/04/2005 No discharge performed this date.
50050 02/05/2005 No discharge performed this date.
50050 02/06/2005 o discharge perfored hi s date.
5050 02/07/2005 No discharge performed this date.
1 50050 02/09/2005 No discharge performed this date.
50050 02/12/2005 1No discharge performed this date.
i
+
50050 02/13/2005 No discharge performed this date.
I 50050
.02/14/2005.No discharge performed this date.
50050 j 02/16/2005 No discharge performed this date.
50050 5
...6 00~50 02/17/2005 No discharge performed this date.
02/18/2005 No discharge performed this date.
50 50 j 2/ 0/ 00 d sc a ge pe fo me t is da e 50050 02/21/2005 ro discharge performed this date.
50050 02/22/2005 No discharge performed this date.
50050 02/23/2005 No discharge performed this date.
50050 02/24/2005 No discharge performed this date.'
50050 02/26/2005 1No discharge performed this date.
505 22/05 N
icag eromdti ae A
____________________I 50050 02/27/2005 Po discharge performed this date.
- 0.
i2/28/205'No dFiischrge performed this date.
MONTHLY REPORT FORM 4500 Name, Address City, County, ZIP:
Station Code:
Reported Date (Month Year):
Application:
31412005 PerryNuclearPowerPlant 602 February 2005 31B00016*GD Perry Nuclear Power Plant 10 Center Rd.
Samping Station Descnption PerryOH44081 Discharge from Chemical Cleaning Lagoon in(1) - Enter 1 for Continuous, 2 for Composite, 3 for Grab Sample Reporting Lab:
Analyst:
in(2) - Enter frequency of sampling CCB125 Phil Lashley (1) 2 2
3 2
3 (2,
998 998 1
998 1
999 (009802 (01119)
(00400) 100530) j 100550)
(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 rng/l 01 AL I
I I
03!-I I.r__
T 04
_.I ____
02 o 05 07 j
1 08 10 I
Ii 1 1 1-__
1
-1 14 I
I I
I__
-~ ~ ~~ __
1 i I_
I
[ _
1 9 i
-T--- --
20 I
1
_ ______t 2 4 1 1
I__
I t
26 I
I
~ ~~~~
!~-------
- ~~
~~~-~~-
~~
[
- 27.
2 9
___I_______-
! 3 0 1
i T
1--
~-
.~
i______t--------:-.-
lO A
I 0
101 reinsibl° for N/A I ortiy nde te pnaty f law t~hat I have personal,3 examined arnd am familiar with:
the information submi~tted and based on my Inquy o bnse ndivduas ImedateWresonsbleforobtaining th'e information, I befleve th'e submitt^ed information Is true, acxurate and rcomplete. l am avware th~at th-ere are signi'ficant penalt'es for submitti'ng false informatabon, Including the possibility of line and ImprisonmenL lDate Report Completedz.R~ina)I.Lojf Reporter Title of Reporter:
l03/04/2005 fx(
Vice President, Nuclear 13 Form No EPA 4500 (8-91)
(Generated by SWIMS)
Formerly EPA SURI Page 1 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:
602 Reported Date (Month Year):
February 2005 Application:
3IB00016*GD 3/4/2005 Sampling Station
Description:
Discharge from Chemical Cleaning Lagoon I,.
~
Reporting Code Result Date Additional Remarks Mdl i
00980 1 02/01/2005 No discharge performed this month.
MONTHLY REPORT FORM 4500 Name, Address City, County, ZIP:
Station Code:
Reported Date (Month Year):
Application:
3)412005 Perry Nuclear Power Plant 800 February 2005 31B00016*GD Perry Nuclear Power PlantSapigttonDsrto:
1 0 Center Rd.
Smln tto ecito PerryOH44O8i Intake Water from Lake Erie in(l) - Enter I for Continuous, 2 for Composite, 3 for Grab Sample Reporting Lab:
Analyst:
Iin(2) - Enter frequency of sampling CCB 125 Phil Lashley (2 )1 1
999 (01119)
(000113 copper, Total Iwater Temperature~
Recoverable I
F D ay s Ug/
023 2.3 32 1____
04_
32_
08 33-.
0 9 j 33 1 _
_ I _
1 0 1 32__
r _ _ _
2 2 2 3
2__
_ I _
1 2 3 2__
_ I 17 32__
18 11_
3 2 I_
b21 31 i______
i
-r--------
22
_32[
26
_32 f
28
_ }
32_
2930
____~~~~~~~~~~~~..
TOTAL 2.3 850 0
0 0
AVG 2.3 31.9643 MAX 2.3 34_
MIN 2.3 31 0
0 0
_0 0
( 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. l am aware that there are sIgnificant penalties for submitting false Information, Including the possibility of fine and Imprisonment.
Date Report Completed:
~.!gat r~Reporter.
Title of Reporter:
03/04/2005 Vice President, Nuclear Form No EPA 4500 (8.91)
Pg o (Generated by SWIMS)PaeIo Formerly EPA SURI
MONTHLY REPORT FORM 4500 Name, Address City, County, ZIP:
Perry Nuclear Power Plant Perry Nudear Power Plant 10 Center Rd.
Perry OH 44081 Station Code:
800 Reported Date (Month Year):
February 2005 Application:
3IB00016*GD 3/412005 Sampling Station
Description:
Intake Water from Lake Erie