ML052290302
| ML052290302 | |
| Person / Time | |
|---|---|
| Site: | Perry |
| Issue date: | 08/09/2005 |
| From: | Richard Anderson FirstEnergy Nuclear Operating Co |
| To: | Office of Nuclear Reactor Regulation, State of OH, Environmental Protection Agency |
| References | |
| PY-CEI/OEPA-0436L | |
| Download: ML052290302 (9) | |
Text
FENO C h;E£W6.=pCa.y
~
Perry Nuclear Power Plant 10 Center Road Perry, Ohio 44081 Richard Anderson Vice President, Nuclear 440-280-5646 Fax: 440-280-568 1 August 9,2005 PY-CEIIOEPA-0436L 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 July, 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 III NRC Resident Inspector NRC Project Manager NRC Document Control Desk (Docket No. 50-440) 1 I
-L2-S
MONTHLY REPORT FORM
.4500 -
Name, Address City, County, ZIP:
Station Code:
Reported Date (Month Year):
Application:
814/2005 PerryNuclearPowerPlant 004 July 2005 3IB00016*GD Perry Nucear Power Plant Sampling Station
Description:
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 I CCB125 Phil Lashley (1) 3 I
3 3
1 i 9
1 (2) 1 1
1
[
999 l
1 l
999 l
1 (50060)
(00400)
(01119)
(00011)
(34044)
(50050)
(78739)
Chlorine, Total pH Copper, Total Water Temperature Oxidants, Total Flow Rate orination/Brominat Residual S.U.
Recoverable F
Residual MGD Duration Day mg/i ug/
mg/i Minutes 01 AA 8.71 83 114.4 91 02 0.04 81 112.9 90 03 AA 82 114.9 90 04 AA 83 99.1 90 05 AA 8.65 84 96.1 90 06 AA 83 113.6 91 I -
S I
AA 80 106.4 90 08 AA 8.22 72 110.4 90 09 AA 75 110.8 75 10 AA- -
76
- 113.2 77 11 AA 80 116 86 12 AA 8.57 82 104.9 77 13 AA 83 91.5 75 14 AA 76 89.2 79 15 AA 8.33 75 92 77 16 AA 76 102.9 75 17 AA 9.5 77 115.4 85 18 AA 84 113.5 101 19 AA 8.6 84 98.3 84 20 AA 84 106.7 83 21 AA 85 120.5 84 22 0.04 8.69 85 110 89 23 AA 85 121.1 82 24 0.04 84 120.2 76 25 AA 86 115.2
]
74 26 AA 8.66 88 109.4 73 27 AA 85 108.7 82 28 AA 84 119.4 76 29 AA 8.57 84 120.1 76 -
30 AA 85 122.2 77 31 AA 85 120.7 77 TOTALI 0.12 77 9.5 2536 0
3409.7 2562 AVG 0.0039 N/A 9.5 81.8065 109.9903 82.6452 MAX 0.04 8.71 9.5 88 122.2 101 0MIN 8.22 9.5 72 0
89.2 73 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 possibflity of fine and Imprisonment.
Date Report Completed ganatuie of Reporter:
Title of Reporter:
08/04/2005 t
e,
! M 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:
Station Code:
Reported Date (Month Year):
Application:
814)2005 Perry Nuclear Power Plant 004 July 2005 3IB00016*GD Perry Nuclear Power Plant 10 Center Rd.
Sampling Station
Description:
Perry OH 44081 Point Representative of Discharge Reporting Code ResultDate Additional Remarks Mdl 50060 07/01/2005 1L ess than MDL.
.04 50060 07/02/2005
.04 50060 07/03/2005 Less than MDL.
.04 50060 07/04/2005 Less than MDL.
.04 50060 07/05/2005 Less than MDL.
.04.
50060 07/06/2005 tLess than MDL.
.04 50060 07/07/2005 _Less than MDL.
.04 50060 07/08/2005 nLess than MDL.
.04 50060 07/09/2005_ ess than-MDL.
.04 50060 07/10/2005 Less than MDL.
.04 50060 07/11/2005 Less than MDL.
.04 50060 07/12/2005 Less than MDL.
.04 50060 07/13/2005 Less than MDL.
.04 50060 07/14/2005 Less than MDL.
.04 50060 07/15/2005 Less than MDL.
.04 50060 07/16/2005 Less than MDL.
.04 50060 07/17/2005 Less than MDL.
.04 50060 07/18/2005 Less than MDL.
.04 50060 07/19/2005 Less than MDL.
.04 50060 07/20/2005 Less than MDL.
.04 50060 07/21/2005 Less than MDL.
.04 50060 07/22/2005
.04 50060 07/23/2005 ess than MDL.
.04 50060 07/24/2005
.04 50060 l 07/25/2005 Less than MDL.
.04 50060 07/26/2005 JLess than MDL.
.04 m 0--0 0- 7--22
.05-.han-
_L-
--- 0 50060 07/27/2005 Less than MDL.
.04 50060 07/28/2005 Less than MDL.
.04 50060 07/29/2005 ess than 04 50060 07/30/2005 1Less than MDL.
.04 50060 07/31/2005 lLess than MDL.
1.04
MONTHLY REPORT FORM
'4500 Name, Address City, County, ZIP:
Station Code:
Reported Date (Month Year):
Application:
81412005 PerryNuclearPowerPlant 601 July 2005 3IB00016*GD Perry Nulear Power Plant 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 (1'
jj (2,
1 3
1 1
999 l
l i
(00400)
(00530)
(00550)
(50050) pH Total Suspended Oil and Grease, Flow Rate S.U.
Solids Total M1GD Day mg/l mg/l 01
____AMH_
02 AH l
i 03
_ j__
_AH 0 4 l
A H 05 8.55 AA AA 0.018
-06
-~A*I 07 AH 08 AM 09 8.66 0.018 10 AH 11 AH 12
'AH 13 AH 14 AH 15 AM 16 6.29 is AA 0.017 17 AM 18 AH 19 AM 20 AH 21
_A MH_
22 8.37 21 AA 0.017 23 AH 24 8.26 0.018 25 AH 26 AH 27 AH 28 AH..
-29 8.18-
-AAA A
0.02----
30
+_
4 AMH_
TOT AL 50.31 39 f
0 f
0.108 0
_ ° i_0 p AVG N/A A 9.75 0
0.018 LMAX 8.66 1
21 0
j 0.02 l
l MIN 8.18 J
0 0
l 0.017 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 Com b,1+/-
,rna of Reporter:
Title of Reporter:
08/04/2005 a
/.
Vice President, Nuclear KI Form No EPA 4500 (8-91)
(Generated by SWIMS)
Formerly EPA SIRI Page I of 1
4500 MONTHLY REPORT FORM Name, Address City, County, ZIP:
Station Code:
Reported Date (Month Year):
Application:
8/412005 PenyNuclearPowerPlant 601 July 2005 3IB00016*GD Perry Nuclear Power Plant 10 Center Rd.
Sampling Station Description Perry OH 44081 Discharge from Regenerate Neutralization Pits Reporting Code Result Date Additional Remarks Mdl 00530 07/05/2005 Less than MDL.
4.
00530 07/29/2005 Less than MDL.
4.
00550 07/05/2005 ILess than MDL.
5.
00550 07/16/2005 {ess than MDL.
5.
00550 07/22/2005 Less than MDL.
5.
00550 07/29/2005 Less than MDL.
5.
50050 07/01/2005 No discharge performed this date.
50050 07/02/2005 lo discharge performed this date.
50050 07/03/2005 0 discharge performed this_date.
50050 07/04/2005 o discharge performed this date.
50050 07/06/2005 No discharge performed this date.
50050 07/07/2005 No discharge performed this date.
50050 07/08/2005 Io discharge performed this date.
50050 07/10/2005 lo discharge performed this date.
50050 07/11/2005 No discharge performed this date.
50050 07/12/2005 ao discharge performed this date.
50050 07/13/2005 No discharge performed this date.
50050 07/14/2005 lo discharge performed this date.
50050 07/15/2005 No discharge performed this date.
50050 07/17/2005 No discharge performed this date.
50050 07/18/2005 qo discharge performed this date.
50050 07/19/2005 qo discharge performed this date.
50050 07/20/2005 No discharge performed this date.
50050 07/21/2005 o discharge performed this date.
50050 07/23/2005 Odischarge performed this date.
50050 07/25/2005 ' o discharge performed this date.
50050 07/26/2005 No discharge performed this date.
50050 07/27/2005 No discharge performed this date.
50050 07/28/2005 no discharge performed this date.
50050 07/30/2005 odischarge performed this date.
50050 1 07/31/2005 vo discharge performed this date.
MONTHLY REPORT FORM 4500 Name, Address City, County, ZIP:
Station Code:
Reported Date (Month Year):
Application:
814/2005 Perry Nuclear Power Plant 602 July 2005 3IB00016*GD Perry Nuclear Power Plant Sampling Station Description 10 Center Rd.
PerryOH44081 Discharge from Chemical Cleaning Lagoon in(1) - Enter 1 for ConUnuous. 2 for Composite, 3 for Grab Sample Reporting Lab:
Analyst:
in(2) - Enter frequency of sampling CCB125 Phil Lashley (1
0098 2
3 2
3 (2
998 l
998 1
998 1
999 (00980)
(01119)
(00400)
(00530)
(00550)
(50050)
Iron, Total Copper, Total pH Total Suspended Oil and Grease, Flow Rate Recoverable Recoverable 5.U.
Solids Total MGD Day ugL ug/l Mg/l mg/l 01 AL 02 06 A
08 10 1
11 12 l
13 15 16 17 18 19
_l 21 22 T
29 -
a_A___
230 lt1f_
ITOTAL 0
0 0
0 lAVG 0
N/A I MIN 00___
l certify under the penalty of law that l 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 signific ant penalties for submitting false Information. including the possibility of tine and imprisonment.
Date Report CompleteL..-- gn 83>e~pf Reporter:
Title of Reporter:l 08/04/2005 t
kVice President, Nuclearl 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:
Station Code:
Reported Date (Month Year):
Application:
8/4/2005 Perry Nuclear Power Plant 602 July 2005 3IB00016*GD Perry Nuclear Power Plant 10 Center Rd.
Sampling Station
Description:
Perry OH 44081 Discharge from Chemical Cleaning Ligoon Reporting Code result Date Additional Remarks Mdl 00980 07/01/2005 ro discharge performed this month.
MONTHLY REPORT FORM 4500 Name, Address City, County, ZIP:
Station Code:
Reported Date (Month Year):
Application:
814/2005 PerryNuclearPowerPlant 800 July 2005 3IB00016*GD Pe1y Nuteear Power Plant Sampling Station
Description:
PerryOH44081 Intake Water from Lake Erie in(:) - Enter 1 for Continuous, 2 for Composite, 3 for Grab Sample Reporting Lab:
Analyst:
jin(2) - Enter frequency of sampling l CCB125 Phil Lashley (2) 1 999 l
l l
(01119)
(00011)
Copper, Total water Temperature Recoverable F
Day ug/l74t.
01 74 02 74 03 74 04 73 05
=
74 06 74 07 68 08 54 09 54 10 66 11 67 12 70 13 60 78.
14 54 7
129
___7.7____._._
16 54 17 2.3 58 18 71 19 74 20 76 21 78 22 78 23 78 2 4
_ j7 6_
_ T 25 76
_ t _
I MI
- 2.
_ __°___
[ 2 9.
7.7-
]
130
{
77 f
!TOTAL 2.3 2178 r
0 0
0
-0 0
jA V G 2.3 j
70.2581 r
MAX 2.3 f
009 IMIN 2.3 5
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 Complete4 ignat of Reporter:
Title of Reporter:
08/04/2005 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:
800 Reported Date (Month Year):
July 2005 Application:
3IB00016*GD 81412005 Sampling Station
Description:
Intake Water from Lake Erie
---