ML053260450

From kanterella
Jump to navigation Jump to search
NPDES Monthly Report for October 2005
ML053260450
Person / Time
Site: Perry FirstEnergy icon.png
Issue date: 11/09/2005
From: Richard Anderson
FirstEnergy Nuclear Operating Co
To:
Office of Nuclear Reactor Regulation, State of OH, Environmental Protection Agency
References
PY-CEI/OEPA-0440L
Download: ML053260450 (9)


Text

.w J

FE N O C Perry Nuclear Power Plant O1 Center Road rA~&W~fA~cpAng ~y Perry, Ohio 44081 Richard L Anderson 440-280-5579 Vice President, Nuclear November 9, 2005 PY-CEI/OEPA-0440L 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 October 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

.}.;

,A

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

Station Code:

Reported Date (Month Year):

Application:

11/72005 PerryNuclearPowerPlant 004 October 2005 3IB00016*GD 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:

Analyst:

in(2) - Enter frequency of sampling CCB125 Phil Lashley (1) 3 1

3 1

3 (2) 1 1

l 999 1

999 1

(50060) j 00400)

(01119)

(00011)

I (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/l ug/

mg/l Minutes 01 AA l

74 1

128.1 68 02 AA

_75 1

124.5 66 03 AA l

76 l

_j_121 65 04 AA 8.51

_ [

j 77 l

117.1 _

65 05 AA 78 I

117.1 35 06 AA 76 121.6 40 07 AA 8.55 76 127.2 35 08 AA 74 131 30 09 0.04 71 131.1 30 1D AH 70 129.6 AH 11 AA 8.36 70 128.5 45 12 AA 70 116 75 13 AA 69 102.8 75 14 AA 8.48 j

69 121.4 65 15 AA 72 j

101.7 66 16 AA l

71 106.8 70 17 AA

[ _

71 J

105.9 72 18 AA 8.58 77 91.3 66 19 AA 76 93.2 j

68 20 AA 73 91.7 70 21 AA 8.47 73 97.6 j

65 22 AA 72 103.3 60 23 AA 1

70 l

93.5 60 24 AA 69 88.2 81 25 AA 8.61 69 I

83.8 80 26 AA 70 83.4 27- ----

AA 69

_____________83 60 28 AA 8.31 9

67

_l 65.7 62 29 AA I

65 58.2 60 301 AA

__63 l

50.1 60 311 AA 65 j

J 70.3 65

TOTALf 0.04 67.87 9

2217 0

3184.7 1806 l AVG l 0.0013 l

N/A 9

[

71.5161 0

102.7323 60.2 MAX I 0.04

[

8.61 9

1 78 131.1 81 MIN 0

8.31 9

j 63 0

1 50.1 30 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 l Date Report Complete Signatu e of Reporter:

Title of Reporter:

11/07/2005 l

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:

Station Code:

Reported Date (Month Year):

Application:

117/2005 Perry Nuclear Power Plant 004 October 2005 3IB00016*GD Perry Nuclear Power Plant 10 Center Rd.

Sampling Station

Description:

Perry OH 44081 Point Representative of Discharge Reporting Code jhesult Date Additional Remarks Mdl 50060 10/01/2005 [Less than MDL.

.04 50060 10/02/2005 jLess than MDL.

.04 l

50060 10/03/2005 Less than MDL.

.04 50060 10/04/2005 ess than MDL.

.04 50060 10/05/2005 iLess than MDL.

.04 50060 10/06/2005 {Less than MDL.

.04 50060 10/07/2005 1Less than MDL.

.04 50060--

10/0e/2005 1Less-than-MDL.

.04 50060 10/09/2005

.04 50060 10/10/2005 fample not taken. No chlorination event this date.

.04 50060 10/11/2005 fLess than MDL.

J. 0 4 50060 10/12/2005 [Less than MDL.

.04 50060 10/13/2005 Less than MDL.

.04 50060 10/14/2005 Less than MDL.

.04 50060 10/15/2005 1 ess than MDL.

.04 50060 10/16/2005 Less than MDL.

.04 50060 10/17/2005 Less than MDL.

.04 50060 10/18/2005 Less than MDL.

.04 50060 10/19/2005 Less than MDL.

.04 50060 10/20/2005 Less than MDL.

.04 50060 10/21/2005 Less than MDL.

.04 50060 10/22/2005 Less than MDL.

.04

]

50060 10/23/2005 Less than MDL.

.04 50060 10/24/2005 [Less than MDL.

.04

-50060 l10/25/2005 jLess than MDL.

__.0 l50060 10/27/2005 ess than MDL.

.04 50060 10/26/2005 Less than MDL.

.04 50060 10/27/2005 Less than MDL.

.04 50060 l 10/28/2005 Less than MDL.

.04 50060 10/29/2005 Less than MDL.

.04 50060 10/30/2005 Less than MDL.

04 50060 10/31/2005 !Less than MDL.

1.04 78739 10/10/2005 To chlorination event this date.

j.

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

Station Code:

Reported Date (Month Year):

Application:

1117/2005 PerryNuclearPowerPlant 601 October 2005 3IB00016*GD Perry Nudear Power Plant 10 Center Rd.

Samping Station Descrption:

PerryOH44081 Discharge from Regenerate Neutralization Pits in()

- Enter i for Continuous, 2 for Composite, 3 for Grab Sample Reporting Lab:

Analyst:

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

( 1, 3

_I __

1 (2,

l 1 999.

(00400)

(00530)

(005501 (50050) pH Total Suspended Oil and Grease, Flow Rate S..U.

Solids Total MGD Day mg/1 mg/i 01 AH 02 AH 03 i

AH l

04 l

l A _

1_

.0 5 1

_ IA HJ 06 AH 07 8.67 7

AA 0.017 08 i

j T

i 09 i

AH 12

_A 13 T

7 AH

-T 14 8.75 AA AA 0.016 15 1

AH 16 i

i AH 17 AH 18 AH 19 AH 20 AH l

ii 21 AH_

I 22

___[

AH 23 8.65 21 l

AA 0.017 24 i

AH i_

25 l

1 AH

____I 27 iAH 2 [

I 28 T 8.02 11 AA J

0.016 129 A

l l

A 3 1

_A H)

_ I _

,TOTALl 34.09 39 0

0.066 f

0 0

0

,AVG l N/A 9.75 0

0.0165 AX 8.75 21 0

0.017

( _

MIN 8.02 0

0 0.016 I certfy 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 tnue. 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-Reporter:

Title of Reporter:

11/07/2005 r

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

(Generated by SWIMS)

Formerly EPA SURI Page 1 of I

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

Station Code:

Reported Date (Month Year):

Application:

111712005 Perry NuclearPowerPlant 601 October 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 10/14/2005 Below detectable limit.

4.

00550 10/07/2005 Below detectable limit.

5.

00550 10/14/2005 Below detectable limit.

5.

00550 10/23/2005 Below detectable limit.

5.

00550 10/28/2005 Below detectable limit.

5.

50050 10/01/2005 jo discharge performed this date.

50050 10/02/2005 lo discharge performed this date.

I.

--50050 10/03/2005 lo-discharge performed this date.

50050 10/04/2005 lo discharge performed this date.

50050 10/05/2005 Io discharge performed this date.

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

50050 10/08/2005 No discharge performed this date.

50050 10/09/2005 NO discharge performed this date.

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

50050 10/11/2005 jNO discharge performed this date.

50050 10/12/2005 qo discharge performed this date.

50050 10/13/2005 so discharge performed this date.

50050 10/15/2005 lo discharge performed this date.

50050 10/16/2005 No discharge performed this date.

50050 10/17/2005 No discharge performed this date.

50050 10/18/2005 No discharge performed this date.

50050 10/19/2005 No discharge performed this date.

50050 10/20/2005 O discharge performed this date..

50050 l 10/21/2005 o discharge performed this date.

50050 10/22/2005 3No discharge performed this date.

50050 10/24/2005 lo discharge performed this date.

0050 10/25/2005 o discharge performed this date.

50050 l 10/26/2005 No discharge performed this date.

50050 10/27/2005 Ho discharge performed this date.

50050 10/25/2005 ro discharge performed this date.

50050 10/30/2005 no discharge performed this date.

50050 10/31/2005 lo discharge performed this date.

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

Station Code:

Reported Date (Month Year):

Application:

111712005 Perry Nudear Power Plant 602 October 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

2 2

3 2

f 3

1 (2

998 998 1

998 1

1 999 (00980)

(01119)

(00400)

(00530)

(00550)

(50050)

Iron, Total Copper, Total pHi Total Suspended Oil and Grease, Flow Rate Recoverable Recoverable S.11.

Solids Total MGD Day ug/l ug/h Mg/l mg/i 01 AL 03

---4 1

1 04 I

I 05 I __

06 08 10 11 12 13 17 18i.

19.

22 24 25 I

116 I _

i t

_ i 27 1

__ 1

_i l31l

,TOTALI 0

1 0

1 0

l 0

l 0

i0 1

AVG l_0 I

b N/A l

_l _ -___-_l MIN

°

_____0

_0 I certify under the penalty of bvvthat Ihave personally examined and am familiar ~th the informiatonsubmitted and based onmy Inquiry of those Individuals Irnmediately responsible for obtaining the informaiaon, I believe the submitted informabion is true, accurate and complete. I am aware that there are significant penalbies for submitting false irdormation. indluding the possibility of fine and imprisonment lDate Repor Completn;-

Sigptue of Reporter:

Title of Reporter:

l11/07/2005 Vice President, Nuclear 2 7 ~ ~

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:

1117/2005 PerryNuclearPowerPlant 602 October 2005 3IB00016*GD Perry Nuclear Power Plant 10 Center Rd.

Sampling Station

Description:

Perry OH 44081 Discharge from Chemical Cleaning Lagoon Reporting Code Iesult Date Additional Remarks jMdl 00980 l 10/01/2005 o discharge performed this month.

I.

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

Station Code:

Reported Date (Month Year):

Application:

11f12005 PerryNuclearPowerPlant 800 October 2005 3IB00016*GD Perry Nucear 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 (1

1 (01119

_ _ _ _ _ _ _ _ _.1_

(2' 1

999 1

1 (01119)

(00011)

Copper, Total water Temperature Recoverable F

Day ug/l 01 67 02 66 j

I 03 66 04 j

67 05 67 j06

_67 07 68 08 67 09 64 12 63 13 62 14 62 16 63 l

17 62 18 61 19 62 20 61 21 59 22 59__

23 58 24 57 25 j

57

_26 5

57-.

__K_

27 T

54-

-g-

~

~

t 1l28 5.9 55-

-l-i{

=----

29 1 1

~~~~54 131 i

53f!_1_____15 TOTAL 5.9 1900 0

0 0

(0 0

AVG 5.9 61.2903 0

f 0

0 0

MAX 5.9 68 MIN 5.9 53 0

O O

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 tose Individuals Immediately responsible for obtaining the Information. I believe the submitted Information Is true, accurate and complete. I am aware that there are significant penalbies for submitting false Information, Including the possibility of fine and Imprisonment Date Report Complet ignlrof Reporter:

Title of Reporter:

11/07/2005 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):

October 2005 Application:

3IB00016*GD 111/72005 Sampling Station

Description:

Intake Water from Lake Erie