ML051390238

From kanterella
Jump to navigation Jump to search
Forwards NPDES Monthly Report Forms for April 2005
ML051390238
Person / Time
Site: Perry FirstEnergy icon.png
Issue date: 05/12/2005
From: Richard Anderson
FirstEnergy Nuclear Operating Co
To:
Office of Nuclear Reactor Regulation, State of OH, Environmental Protection Agency
References
PY-CEI/OEPA-0433L
Download: ML051390238 (9)


Text

i FENOC

=J' Perry Nuclear Power Plant 10 Center Road Perry, Ohio 44081 Richard Anderson Vice President, Nuclear v-440-280-5646 Fax: 440-280-5681 May 12, 2005 PY-CEI/OEPA-0433L 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, 2005. No violations occurred during this period.

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

Enclosures cc: NRC Region HI NRC Resident Inspector NRC Project Manager NRC Document Control Desk (Docket No. 50440)

,' (a-6

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

Station Code:

Reported Date (Month Year):

Application: -52/2005 PerryNuclearPowerPlant 004 April 2005 3IB00016*GD Perry Nuclear Power Plant S

10 Center Rd.

Sampling Station

Description:

PerryOH44081 Point Representative of Discharge in(1) - Enter 1 for Continuous, 2 for Composite, 3 for Grab Sample Reporting Lab:

in(2) - Enter frequency of sampling CCB125 Analyst:

IPhil Lashley 3

3 i

'3 1

(2)1 1

1 1

999 1

999 Chlorine, Total pH Copper, Total tWater Temperature: Oxidants, Total Flow Rate orination/Brominati Residual S.U.

Recoverable F

Residual MGD Duration Day Mg/l ug/l

.mg/1 M

_inutes 01 AF.

8.24 42 I

97.3 AH 021 AA 1

j 40 91.9 118 03 AA 1

-_j_-_40

]

89.8 35 04 AAi i

38 1

83.8 30 05 AA 8.1 2.6 39 82 I

60 06 AA

_ 1 40 I

98.3 30 07 AA 40 106.1 30 08 j

AH 8.02 40 95.6 AH 09 09 I

0.05 41 9

94.1 60 10 AA 42 102.1 t

33 11i 0.05 I

i 42 94.7 70 12 AA8.17 42 i77.9 13 AA 43 70.2 65 141 0.06 46 92.4 40 15 T AA 8.13 45 i

78.9 39 16 AA 45 69.8 39 17 AA 46 90.4 39 18 1

AA 46 83.5 61 191 AA 8.16 48 84.9 73 20 0.04 48 84.1 37 21 AA 50 I

81.6 35 22 AA 8.17 49 78.4 45 23 AA so I

50 71.1 30 24 AA 47 72.6 60 25 0.04 47 78.9 34

-7 26 AA 8.02 J

l 4

90.7 63 i 27!

0.05 7

[

48 84.5 36 j281 AA j_

49 i

0 29i 0.04 8.18 52 78.5 100 30 AA 51 75.2 48 TOTALr 0.33 73.19 2.6 l

1344 l

0 2562.7 1375 AVG f 0.0118 N/A 2.6 l

44.8 85.4233 49.1071 MAX f 0.06 8.24 2.6 52

( _

106.1 Ii 118 MIN 0

8.02 2.6,

38 0

69.8 30 I certify under the penalty of law that I have personaity 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:,

^tutrof eporter:

Title of Reporter:

05/02/2005 E

Vice President, Nuclear Form No EPA 4500 (8-91)

(Generated by SWIMS)

Formerly EPA SURI Page 1 of I

z

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

Station Code:

Reported Date (Month Year):

Application:

521V2005 Perry Nuclear Power Plant 004 April 2005 31B00016*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 50060

}04/01/2005 No Discharge performed this date..4 000 04/02/2005 Less than MDL.

.0 50o0 0/0/20 os than MDL.

04*~~

50060_04_04_2005 Less than__

50060 04/04/2005 Les than MDL.

04 50060 04/05/2005 Less than MDL.

1.04 50060 04/06/2005 1Less than MDL..0 50060 I04/107/2005 I~ss than MDL.

.04 50060__04_12_2005 tss thanMDL..0 50060 04/08/2005 Leo Disharg peM rmdthsdae

.04 550060 04/09/2005

.04 50060o4 1

/

0 5

e s

t a

MDL.-..

04..

500 104/10/2005 Phess than MDL.

~.04 50060 04/17/2005 1es thnM.04 S0060 04/12/2005 Less than MDL.

.04 50060 04/13/2005 tess than MDL.

!.04 50060 04/14/2005 1.04---

50060 04/215/2005 ~Lss than MDL.

.04 50060 I04/16/2005 Less than MDL.

.04T 50060 04 /17/2005 I~ess than MDL.

-04 506 1/24//2005 Less than MDL.

~

.04 50060 04/19/2005 Lesta D..04 50060 04/20/2005 i.04 500 04/22/2005 Less than MDL.4 50060 04/23/2005 1estanML

.04 506-0 t 0 04/24/2005 ~ess than MDL.

1.04 500609 04/25/2005 oDscag pefrmdth4dae 50060 04/28/2005 Le DsschanrMDL pefr04thsdae

t 5; 0 4500-MONTHLY REPORT FORM Name, Address City, County, ZIP:

Station Code:

Reported Date (Month Year):

Application:

51212005 PerryNuclearPowerPlant 601 April 2005 3IB00016*GD 10 Center Rd.

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:

ln(2) - Enter frequency of sampling CCB125 Phil Lashley 999 (00400)

(00530)

(00550)

(50050) pH Total Suspended Oil and Grease, Flow Rate S.U.

Solids Total HGD Day Mg/1 n stlii 01 8.01 15 AH 0.018 02 AH 0 3 1A H__

04 i

AH

,li 05 AH i

06 l

AH

__=

=4 07 7.92 14 AA 0.015 i

i i

08 AH l

09 l

AH 10 l

AH j

AH 12 AH I

__ J 13 8.1 0.AA 0H017 14 A H 15i AH 16 j

r_ __

_ t...

.AHM 16~

A 17 !

AH 18 AH 20 AH.

21 AH 22 7.98 10 AA 0.016 i

23 AH j_

24 AH 25 l.AH!I 26 AH.

AH I

27 AH j28 VI AH 29, KHR 30 AH

31.

j TOTALI 32.01 46 0

l 0.066 0

0 o AVG N/A 11.5 0

0.0165 1

1_

___1 MAX 8.1 15 0

0.018 MIN 7.92 7

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. lam aware that there are significant penalties for submitting false Information, induding the possibility of fine and imprisonment Date Report Cormpletocl atur Reporter:

Title of Reporter:

05/02/2005 ab et Vice President, Nuclear Form No EPA 4500 (8-91)

(Generated by SWIMS)

Formerly EPA SURI Page 1 of 1

I i 4 5 MONTHLY REPORT FORM Name, Address City, County, ZIP:

Station Code:

Reported Date (Month Year):

Application:

51212005 Perry Nuclear Power Plant 601 April 2005 3IB00016*GD Perry Nuclear Power Plant 10 Center Rd.

Sampling Station Description Perry OH44081 Discharge from Regenerate Neutralization Pits Reporting Code Result Date Additional Remarks 1Mdl 00550 04/01/2005 Sample was broken in transit.

00550 04/13/2005 jLess than MDL.

00550 04/22/2005 Fess than MDL.

50050 04/02/2005 o Discharge performed this date.

50050

.04/0/2005 o Discharge performed this date.

50050 04/03/2005 go Discharge performed this date.

50050 04/04/2005 No Discharge performed this date.

50050 104/0/2005 Discharge performed this date.

50050 04/05/2005 No Discharge performed this date.

I 50050 04/06/2005 No Discharge performed this date.

50050 04/09/2005 No Discharge performed this date.

50050 04/10/2005 No Discharge performed this date.

50050 04/11/2005 No Discharge performed this date.

50050 04/12/2005

'oDischarge performed this date.

I.

50050 04/14/2005 No Discharge performed this date.

I.

,i 50050 04/15/2005 'No Discharge performed this date.

I.

50050 04/16/2005 po Discharge performed this date.

50050 04/17/2005 Mo Discharge performed this date.

50050 04/18/2005 o Discharge performed this date.

f 50050 04/19/2005 Mo Discharge performed this date.

50050 04/20/ZOOS Discharge performed this date.

50050 04/21/2005 No Discharge performed this date.

.I

, I I.

I.

50050 04/23/2005 No Discharge performed this date.

50050 04/24/2005 No Discharge performed this date.

I.

1.

50050 0050 04/25/2005 No Discharge performed this date.

04/26/2005Lo Discharge performed this date.

50050 1 04/27/2005 ho Discharge performed this date.

50050 04/28/2005 No Discharge performed this date.

L 50050 04/29/2005 No Discharge performed this date.

04/30/2005 No Discharge performed this date.

50050

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

Station Code:

Reported Date (Month Year):

Application:

5212005 Perry NudearPower Plant 602 April 2005 3IB00016*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 2

31 (2)1 998 9981 998 1

999 (00980) 01119) t (00400)

(00530)

(00550)

(50050)

Iron, Total Copper, Total pH Total Suspended Oil and Grease, Flow Rate l Recoverable Recoverable S.U.

Solids Total MGD Day ug/l ug/l mg/l Mg/l 01 AL

__j I

021

_1 17 I

I___

I__

04 I

.i 071 09 1l!E_

10 !

'Ii

'22 23 _________

__ __.L

__-----.~---

2 26 1

1_

J_

I

_=._

2 9 1 j

22~

)1

+______.

TOA 03 0

if AVG 0

N/A

___i 301.4.:

i 3160j-_

i_

TOAl OO1O7 A18 NA l

21X I i

_22 1 I MIN I 0

° 1

0

,0 0

0 I

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 penaltes for submitting false informaton. Including the possibility of fine and imprisonment Date Report Completed-,p

~e of Reporter:

Title of Reporter:

05/02/2005 Vice President, Nuclear Form No EPA 4500 (8-91)

(Generated by SWIMS)

Formerly EPA SURI Page 1 of I

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:

602 Reported Date (Month Year):

April 2005 Application:

31B00016*GD 5/2/2005 Sampling Station

Description:

Discharge from Chemical Cleaning Lagoon I

Reporting Code Result Date

'Additional Remarks Mi.dl 00980 04/01/2005 No Discharge performed this month.

l I_

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

Station Code:

Reported Date (Month Year):

Application:

51212005 PerryNuclearPowerPlant 800 April 2005 31B00016*GD Perry Nucear Power Plant Sampling Station

Description:

PerryOH44081 Intake Water from Lake Erie 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 (2) 1 999 (01119)

(00011)

Copper, Total Water Temperaturei Recoverable F

I Day ug/1 1

[

01l 33 j

02 t -___

34

. 1 -

03 3T 04 31 05 AA 32[

_ I-06 33 i

07 r

33 i _

08 1 33I 0 9.1 _

34 10 1

34-i.l 12 1__1 34

-13 J

36 I!

14 l

38 il i5 j-38 I

16 i39 1 7 !

3 98 18 l

39 19 41 I..._

20 413 i

-21 '

43__

22 j 43 23 43 24 43 3

251 42

____fK.

26; 43 I

4__

27 44 l

28 4 _

__._.i 29 46I

30 46

__---6 31

_ 1^-~~II TOTAL 0

1145 q

O I

O i

AVG 0

38.1667 l

MAX 0

46 MIN 0

31.

O l

O -

o 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. l am aware that there are significant penalties for submitting false Information, Including the possibility of fine and Imprisonment Date Report Completed:

4nature if Reporter Title of Reporter:

05/02/2005 c,

Vice President, Nuclear Form No EPA 4500 (8-91)

(Generated by SWIMS)

Formerly EPA SURI Page 1 of I

RP 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:

800 Reported Date (Month Year):

April 2005 Application:

3IB00016*GD 5/212005 Sampling Station

Description:

Intake Water from Lake Erie Reporing Code Xesuit Date

'Additional Remarks

!Mdl X

I_

01119

! 04/05/2005 Less than MD.

2.-

.e.

tha.

L.

...