ML052030338

From kanterella
Jump to navigation Jump to search
NPDES Monthly Report Forms for June 2005 for Perry Nuclear Power Plant
ML052030338
Person / Time
Site: Harris Duke Energy icon.png
Issue date: 07/14/2005
From: Richard Anderson
FirstEnergy Nuclear Operating Co
To:
Office of Nuclear Reactor Regulation, State of OH, Environmental Protection Agency
References
PY-CEI/OEPA-0435L
Download: ML052030338 (9)


Text

FENOC FrThwt i

At Cci ny Perry Nuclear Power Plant 10 Center Road Perry, Ohio 44081 Richard Anderson Vice President, Nuclear 440-280-5646 Fax: 440-280-5681 July 14, 2005 PY-CEI/OEPA-0435L 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 June, 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, a

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

I.



a I X-

./

-7

1,
z..

iP I

I.....

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

Station Code:

Reported Date (Month Year):

Application:

71612005 PerryNudearPowerPlant 004 June 2005 3IB00016*GD Perry Nuclear Power Plant Sampling Station

Description:

10 Center Rd.

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

Analyst:

Iin(2) -Enter frequency of sampling ICCB125 Phil Lashley (1)CI3 3

3 3

1 3

1 3

(2)L 1

z 1

1 999 1

999 I

(50060)

(00400)

(01119)

(00011)

I (34044)

(50050)

(78739)

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

Recoverable F

Residual MGD Duration Day mg/2 ug/l mg/l Minutes 01t 0.05 72 70.7 66 02 i

AA 7.8 70 67.2 1

75 03 AA 8.85 71 69.6 I

67 04 !

0.04 j

72 69.3 73 05 AA j

76 l

62.4 70 06 AA 83 65.2 77 07 AA 8.8 84 75.1 66 08 AA 80 j

84.2 66 09 AA 81 108.1 67 1 0~~ ___________~l_

10 AA 8.72 83 89 65 11 AA 82 87.9 66 12 AA i

81 111.4 71!

13 0.06 j

1~115 65 141 0.06 i

8.57

__82 117.5 82 15 0.05 i

j 81 118.6 95 16 0.04

[

79 121.6 51 17 AA 8.61 78

-106 98 18 AA 78 119.3 l

95 19 A

1 78 L

120 95 20 0.08 76 119.4 94 21 l

AA 8.58 77 l

114.6 75 22 j AA I _

78 r

112

[

80 23 AA j

i 76 2 112.1 83 24 1

AA 8.67 79 104.4 82 25 0.04 8

82 109.8 _

26 0.04 82 105.3 i

72 27 AA 82 115.1 78 j28 AA 85 j

'~-

1-'t---112.

6 105_

29 AA L

83 165 91 30 AA

___84 j

I 117.8 _91 31ii i-t,---.

TOTALI 0.46 69.33 7.8 2372 0

3017.7 2323 AVG 0.0153 N/A 7.8 79.0667 l

l 100.59 77.4 333 MAX 0.08 8.85 7.8 84 121.6 1lS MIN 7 0

8.53 7.8 70 0

62.4 51 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 beleve 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:

_,d i n ofReporter Title of Reporter:

07/06/2005 Vice President, Nuclear Form No EPA 4500 (8.91)

(Generated by SWIMS)

Formerly EPA SURI Page 1 of I

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

Station Code:

Reported Date (Month Year):

Application:

71612005 Perry Nuclear Power Plant 004 June 2005 3IB00016*GD Perry Nuclear Power Plant 10 Center Rd.

.Sampling Station

Description:

Perry OH 44081 Point Representative of Discharge PReporting Code eisul Dte Additional-Rmrs' Mdl 50060 06/01/2005 10 50060 060 L05 ess than MDL.

.04 0 6_ 0 4 _2 0 0 0 4-.

50060 06/02/2005 ess than MDL.

0 50060 06/04/2005

..04 50060 06/05/2005 j~ess than MDL.

..04 50060 f06/06/2005 Less than MDL.

j.04 50060 06/07/2005 Ss tan DL.

..04 50060 06/08/2005 I-ass than MDL.

j.04 50060106/13/2005 1... 04 150060 06_

__15_

__2005__

04__

50060__

06__16

_200

.04 50060 06/11/2005 ess than MDL.

1.04 F 50060 I06/12/2005 Lesthan MDL.

.04 50060 061/20 ess taMD..0 50060 06/20/2005

.04 50060 06/214/2005LestaMD.i0 50060 06/15/2005 esthnML

.04 50060 106/16/2005

.0sthnMD.4 50060 62/05Ls than MDL.

.04 50060 OV 7

2 0 S04 50060 06/19/2005-

-e-s--04 50060 06/20/2005 1.04 5060 0_

_/20

_-sthnML.10 50060 06/21/2005 pess than MDL.

.04 50060 06/23/2005 Zess than MDL.

.04 50060 I 06/24/20605 LeSS than MDL.

.0 4

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

Station Code:

Reported Date (Month Year):

Application:

716/2005 Perry Nuclear Power Plant 601 June 2005 3IB00016*GD Perry Nutear Power Plant Sampling Station

Description:

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

Analyst:

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

() 33 3

1 (2)1 1

T 1

999 IT1 (00400) 100530)

(00550)

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

Solids Total MGD Day j mg/l Mg/l 01 AM 02 j 8.43 19 0.017 03 f _

AH 04 A

OS

___J___

AH

___i 06 AH

.l-

__I 07 AH F

i 08 8.59 20 AA 0.018 09

__=AH

-q 09 j

AH_

A._

10

_AH 11

___l AH 12 AH i

13 8.07 8

AA 0.016 141 AH 15 l _

AH l

i 17 j

8.13 0.017 l

18 1 _

AH 19 AH 20 AH 21 i

I

_j AH 22 H

l AH 23 j

AH..

24 8.44 10 AA 0.02 25 l _

I AH 26 AH AM 27 I

l AH 28 --

-AH.

29 ljI AH 30!

8.51 l

11 AA 0.02 31

!11i,$,~

TAL 50.17 68 0

0.108 0

i

° AVG N/A 13.6 0

0.018 MAX 8.59 20 0

0.02 t _

MIN 8.07 8

0 0.016 0

0 l

I certify under the penalty of law that I have personally examined and am familiar vth the infomiabon 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 f

Date Report Completed:

Signature 0 eporter Title of Reporter:

07/06/2005 Vice President, Nuclear Form No EPA 4500 (8-91)

(Generated by SWIMS)

Formerly EPA SURI Page 1 of I

p.

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

Station Code:

Reported Date (Month Year):

Application:

7/6/2005 Perry NudearPowerPlant 601 June 2005 3IB00016*GD Perry Nudear Power Plant 10 Center Rd.

Sampling Station

Description:

Discharge from Regenerate Neutralization Pits Reporting Code Result Date -

dditna'Remarks......

l.......

.Mdl 00550 06/02/2005 Less than MDL.

I.

I 005

- 06/08/2005 ~Less than MDL.

  • l 00550 J06/13/2005 No discharge performed this date.
5.

00550 l 06/24/2005 gess than MDL.

15-00550 06/30/2005 Less than MDL.

15.

50050 l 06/01/2005 lo discharge performed this date.

50050 i06/03/2005 o discharge performed this date.

50050 06/04/2005 Io discharge performed this date.

50050 06/05/2005 No discharge performed this date.

o discharge performed this date.

l0050 06/07/2005 No discharge performed this date.

50050 06/09/2005 Po discharge performed this date.

i 50050 06/11/2 discharge performed this date.

50050 06/10/2005 No discharge performed this date.

l

_O__0__

__5 No dgo a

50050 06/10/2005 No discharge performed this date.

50050 106/11/2005 No discharge performed this date.

50050 06/12/2005 No discharge performed this date.

0056/14/2005 No discharge performed this date.

50050 06/01/2005 No discharge performed this date.

50050 06/16/2005 No discharge performed this date.

50050 06/18/2005 No discharge performed this date.

50050 06/21/2005 No discharge performed this date.

50050 06/20/2005 io discharge performed this date.

=

50050 06/21/2005 'o discharge performed this date.t 50050 06/22/2005 kNo discharge performed this date.

50050 062/05 Po discharge performed this date.

~--~

- --50050 -

-06/26/2005 ko discharge 50050 1 06/27/2005 po discharge performed this -date;-

.i.

performed this date.

performed this date.

50050 1 06/28/2005 No discharge 50050 i 06/29/2005 h7o discharge performed this date.

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

Station Code:

Reported Date (Month Year):

Application:

716/2005 Perry NuclearPower Plant 602 June 2005 3IB00016*GD Perry Nucear Power Plant Sampling Station

Description:

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) 22 3

2 31 (2) 998 998 1

998 1

9 (00980)

(01119)

(00400)

(00530)

(00550)

(50050)

Iron, Total Copper, Total pH Total Suspended Oil and Grease, F Elow Rate Recoverable Recoverable S.U.

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

____I,_

02 i

____._I-_

03 j

i 04 ii_.

__s I

06 j

07 Lf'4 08 j

09 iI 10 i

Ii 11 1

12 14 18 l_

20 j __

t __

22 j I

i_

21 1

11l 19__

~

230

_t_

I

~ _ _ _ _ i_

25 26 I

I 27

'-28 o_________.__.

....._ _r.

_W: _>_

-1 29 i

I i___

I 30

_.31 i

I I

I TOTAL l 0

0 0

0 0

0 0

AVG 0

N/A MAX 0

MIN 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 Imprisonment Date Report Completer-_

Reporter Title of Reporter:

07/06/2005 Vice President, Nuclear Form No EPA 4500 (8-91)

(Generated by SWIMS)

Formerly EPA SURI Page 1 of I

MONTHLY REPORT FORM 4500 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):

June 2005 Application:

3IB00016*GD 71612005 Sampling Station

Description:

Discharge from Chemical Cleaning Lagoon Reporting Code Resuit Date Additional Remarks 00980 j 06/01/2005 No discharge performed this month.

IMdl

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

Station Code:

Reported Date (Month Year):

Application:

7/612005 Perry Nuclear Power Plant 800 June 2005 3IB00016*GD Perry Nutear Power Plant Sampling Station

Description:

PerryOH44081 Intake Water from Lake Erie 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) 1 1

999 1 1

i (01119)

(00011) i j

_j_

Copper, Total Water Terrperature!

i Recoverable F

Day ug/

02 4.6

[

55 03 53 04 54 05 56 T

06 1 56

_07__

63 1

L 08 65 1°09 I 66 j

v !

11 67 L

. ~

11 66 12 1 _

68 I

13 t

65 t

14 !

71

!_1_

s1 71

-T-.....-----.--------------._-.

17 j

70 j

_ I _

18 70

__-.~

19

_69 i

20 i

j 68 22 65

=

i 243 66 l25 l

70 j

j

_1_

=__

_ I__ _

_L j

71 t

-_28_-

r28 !-----a -

-t-2 I.

29 71

__________________________________________________________________-.---.--t 30 73 31 TOTAL 4.6 1

1975 0

o o

0 0

AVG 4.6 65.8333 I

]__I MAX 4.6 73 I

I_

i MIN

4. 6 53 I

0 0

I 0

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, Including the possibility of fine and Imprisonment IDate Report CompletcJ t

4 Reporter.

Title of Reporter.

07/06/2005 Vice President, Nuclear Dat Reor Cople

.Tite o Rporer Form No EPA 4500 (8-91)

(Generated by SWIMS)

Formerly EPA SURI Page 1 of I

I 4500 MONTHLY REPORT FORM (IbIUUO Name, Address City, County, ZIP:

Perry Nudear Power Plant Perry Nuclear Power Plant 10 Center Rd.

Perry OH 44081 welennt Station Code:

800 Reported Date (Month Year):

June 2005 Application:

31B00016*GD IMbLZUU0 Sampling Station

Description:

Intake Water from Lake Erie