ML053550363

From kanterella
Jump to navigation Jump to search
November 2005 NPDES Monthly Report for Perry Nuclear Plant
ML053550363
Person / Time
Site: Perry FirstEnergy icon.png
Issue date: 12/12/2005
From: Pearce L
FirstEnergy Nuclear Operating Co
To:
Office of Nuclear Reactor Regulation, State of OH, Environmental Protection Agency
References
PY-CEI/OEPA-0442L
Download: ML053550363 (9)


Text

FE N O C Peny Nuclear Power Plant 10 Center Road Fh-t &"& Mccear O p&afivC Fa~tWlcarqubrEa Y

ey, Oh' 44081 Lamar W. Pearce 440-280-5382 Vice President, Nuclear December 12, 2005, PY-CEVIOEPA-0442L Ohio Environmental Protection Agency Division of Water Pollution Control Enforcement Section, ES/MOR Columbus, Ohio 43216-1049 Ladies and Gentlemen:

Enclosed are the NPDES monthly report forms for the month of November 2005.

No violations occurred during this period.

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

SM' Enclosures c:NRC Region III NRC Project NRC Doculent C Desk (Docket No. 50-440)

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

Station Code:

Reported Date (Month Year):

Application:

121612005 Perry Nuclear Power Plant 004 November 2005 3IB00016*GD Perry Nuclear Power Plant 10 CnterRd.Sampling Station

Description:

PerryOH4408l Point Representative of Discharge IIn(1)

- Enter 1 for ContInuous, 2 for Composite, 3 for Grab Sample Reporting Lab:

Anlyst:

lln(2) - Enter frequency of sampling CCB1 25 Phil Lashley (2

3 1 1

13_

3 1

2 111999 I

1 999 (50060)

(00400)

[

(01119)

(00011)

(34044)

(50050)

(78739)

Chlorine, Total pH Copper, Total iWater Temperature Oxidants, Ttl Flow Rate ornation/BrominatJ Residual S.U.

Recoverable i

Residual MGD f

Duration Day mg/l ug/l mg/l I

Minutes 01 AA 8.42 I

66 81.4 60 02 AA70 91.1 1

70 03 AA 70 91g.8 63 404 AA 8.57

_+/-

72 1

93.5 62 05 AA I

72 1459 i

U0 Aft la

96. 6 6

07 AA 70 08 AA 86 J________

71 84.8 60

09AA,

{

65 35__

_ _ ]7 10 AA 1

66 64 T70 11 AA

8. 66

.64.

I 67.6 i

70 12 AA 1

64 85.2 63 13

[AA__

71

91. 6 T64.

1AA71 94.3 3

15AA 8.64 68

.90 64 16AA 75

_{

86.6 63 17A A

I

__64

_8 32 40 8.65 61

-79.4 67 19 AA I

2-I 76.8 60

[ 2 0 AA 65___

_ i f90K 4 A A__

65 7 5__

_7_

22.

A6 544 4

AA

~~617653 (25 AA 8.58

__1 59

80. 1 60 26 AA,_

_ 15 75 61

~2 AA

.J59

_77.2 60 28 AA61 84.1 60 29 0.05 8.55 60 79___

90_ _

1k 30 AA 61 72.8 I 31:,

-7 f2_;:41__t

:

7 4-

.11 I i

: 7 i [ " --

~TTL 0Oa.77 4 1A3 17,44 1970 0

.2431.7 1855 AV

.0~ '17.4

~

65.6667 81.0567 61.8333

~MX

'.5B~ll-.

17.4 75

96. 6 90 MN0 8.42, 1 7 A 57
0.

57

(

35 I certify under the penaity of law that I have personally e xamined and am familiar with the information submitted and based on my Inquiry of thoe individuals Immediately responsible for obtaining the Information, I believe the submitted information Is true, accurate and complete. I am aware that there are significant pe 'Ities for submitting false Information, Including the possibility of fine and Imprisonment.

Date Report Completed:

te:Title of Reporter:

12/05/2005 Vice President, Nuclear Form No EPA 4500 (8-91)

(Generated by SWIMS)

Formerly EPA SURI Page I of I

MONTHLY REPORT F~ORM 4500 Name, Address City, County, ZIP:

Station Code:

Reported Date (Month Year):

Application:

121612005 Perry Nuclear Power Plant 004 November 2005 3IB60016*GD Perry Nuclear Power Plant 10 Center Rd.

Sampling Station

Description:

Perr OH 4081Point Representative of Discharge Reporting Code Fesult Date Additional Remarks Mdl 50060 11/01/2005 Less than MDL.

04 50060 111/02/2005 fess than MDL.

.04 50060 11/03/2005 Iess than MDL.

.04 50060 j11/04/2005 ess than MDL.

.04 50060 11/05/2005 Less than MDL.

1.04 50060 11/06/2005 Less than MDL.

A.4 50060 11/07/2005 ~Less than MDL.

J04 50060 i11/08/2005 Less than MD-L.

1.04 50060 i11/09/2005 !Less than MDL.-.0J

__1_04 50060 i11/10/2005 ~Less than MDL.

i.04 50060 11/11/2005 ILess than MDL.

.04 50060 111/12/2005 estaMD.04 50060_11_13_200 jeps than MDL.

j.0 50060 11/14/2005 ~Less than MDL.

1.04 50060 11/14/2005 iLess than MDL.

1.04 50060 11/15/2005 Less than MDL.

1.04 50060 11/16/2005 ~Less than MDL.'0 5006 11/7/205 Lss han DL.04 50060 11/18/2005 Less than MDL.

0.4 50060 11/19/2005 fLess than MDL.

1.04 50060____

_______04 50060 11/20/2005 ~ess than MDL.

.04 50060 t11/21/2005 Less than MDL.

04 50060 11/22/2005 )Less than MDL.

.04 50060 F11/23/2005 jLess than MDL.

t04 50060 111/24/2005 Iy.ess than MDL.

.04 50060 111/25/2005 Less than MDL.

04 50060 1-1/27/2005 !Less than MDL.

.0 t 4 50060 El 205...r "L"'4'-4i:,04-'-"--&--61---,-*'-"'-'-w i.04 I I I

i----

i

.  509, ?.

I Less than L.

!. 04

 I i I

,  I i

I ; I I

. i

!t I tp i I

I

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

Station Code:

Reported Date (Month Year):

Application:

12/6/2005 PerryNuclearPowerPlant 601 November 2005 3IB00016*GD Perry Nuclear Power Plant 10 Center Rd.

Sampling Station Descnption:

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

Analyst:

in(2) - Enter frequency of sampling CCB 125 Phil Lashley (1

3 3

3__

1

________________I (2) 1 1

1 999 1 9

1 (00400)

(00530)

(00550)

(50050) pH Total Suspended ! Oil and Grease, i

Flow Rate S.U.

Solids Total j

MGD Day mg/l mg/l 01 AN

_l_

i 02 l_A_

]

03 AN 04 8.06 4

AA 0.02 05 I 1 AN AN AR I

n7 I

08 8.57 11 AA 0.009 09 1

AN 10 H

j I

AN 11 AH I

12 AR 13

_AH

__-I 14 6.88 AA AA 0.017 I _

15 I_

i_

__AH 16 j

AH 17 AN 18 I

AH II 19 AN 20 I

AH I

I 1 21 l__

AN__

I A

H

_ _ _ _ _ 1

23 i__

AE__

All-I-

t g

!l l

AH l,

26 AH 2i

-R i,

4 _

~

.irT 4-28 t

AHl 29 AH

  • 1

+/-

l AHl

-=

"I__---",

F.------

i 31 -f "I.X z23.51 0.046 5

0 0

AVG N/A 5

0 0.0153 0

1 1

8. 57 11

0.

~ o 0

_ _ _ __-_I_

r MIN.

6.88 00 0

I cert.'f under he penalty of law that I have personally examined and am famillar yvFththi inf rniaton submitted and based on my Inquiry of those individuals Immediately responsible for obtaining the Inforaton, believe the $ubmitter infomation is true, accurate and complete. I am aware that there are significant pwitles forsyblnitting false Information. Including the possibility of fine and Imprisonment.

I I

Date Report Completed:

f Title of Reporter:

l12/0/2005 Vice President, Nuclear Form No EPA 4500 (8-91)

(Generated by SWIMS)

Formerly EPA SURI Page I of I

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

Station Code:

Reported Date (Month Year):

Application:

126/2005 Perry NuclearPower Plant 601 November 2005 3IB00016*GD Perry Nuclear Power Plant 10 Center Rd.

Sampling Station

Description:

Perry OH 44081 Discharge from Regenerate Neutralization Pits eporting Code esult Date Additional Remarks Mdl 00530 11/14/2005 rLess than MDL.

4.

00550 11/04/2005 Less than MDL, 5.

00550 11/08/2005 Less than MDL.

15 00550 11/14/2005 Less than MDL.

15.

50050 11/01/2005 No discharge performed this date.

50050 11/02/2005 !No discharge performed this date.

50050 11/03/2005 fNo discharge performed this date.

l5 I

50050 11/05/2005 No discharge performed this date.

50050 11/07/2005 ro discharge performed this date.

50050 11/07/2005 No discharge performed this date.

50050 11/08/2005 io discharge performed this date.

50050 11/01/2005 No discharge performed this date.

50050 11/10/2005 -No discharge performed this date.

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

50050 11/12/2005 -No discharge performed this date.

50050 11/13/2005 N.Jo discharge performed this date.

50050 11/15/2005 io discharge performed this date.

50050 11/16/2005 No discharge performed this date.

50050 11/17/2005 Po discharge performed this date.

50050

! 11/18/2005 io discharge performed this date. _-I.

50050 11/19/2005 No discharge performed this date.

50050

!11/2005 o discharge performed this date.

50050 11/21/2005 No discharge performed this date.

50050 11/23/2005 No discharge performed this date.

50050 50050 i 11/24/2005 No discharge performed this date.

1 11/25/2005

.+i4 t 26i2005 No discharge performed this date.

NLdiseharge performed this date.

s A

a--ii 50050 11/27/2005 No discharge performed this date.

50050 l1/

8/2005 No discharge performed thisdate.

i I__

I__

_ ii 1 I

Ii 50050 jj/1 l;005 fNo dischatge ormed this date.,

I 50050

,1/30/2005 INo discharge performed this date.

A__.

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

Station Code:

Reported Date (Month Year):

Application:

12J612005 Perry NuclearPower Plant 602 November 2005 3IB00016*GD Perry Nutear Power Plant Sampling Station

Description:

PentyOH44081 Discharge from Chemical Cleaning Lagoon ln(1) - Enter I for Continuous, 2 for Composite, 3 for Grab Sample Reporting Lab:

Analyst:

in(2)-Enterfrequencyofsampling CCB125 Phil Lashley (1

2 1

2 3

2 3

1 i

(2 998 998 l 1 998 1

1 f

999 (00980)

(01119)

(00400)

(00530)

(00550)

(50050)

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

Solids Total MGD I Day ug/l ug/l mg/l mg/l AL 02 i

03 i 04.

05 i

i

_i i

04C

_=.____

08 I

10

=-__

____-s 13.-I 14 1i-5 i

K'

___I

-~

I.--

I 16

1.

i l

! 1 8

!19 T.__ __._____

22,_

T i

27 -

2 4

_ __l_

28 30 27__!_

29-F--t---------------__t__!__,___!_0

_j I I R I I I i.11 i"

i VI TOAl 0

j 00_______

AVG P

I 0

i~7 f~A K'4.,,

___L I certify under the penalty of law that I have personally examined and am familiar with the lnformaion submitted and based on my I inquiry of those Individuals immediately responsible for obtaining the information, I believe the Submlttedklnfol6nafton is true, accurate and complete. I am aware that there are significantknaities for sybjnitftng false Infornation, including the possibility of fine and imprisonmentD Date Report CompletedftureT Reporter:

12/05/2005 f

j Vice President, Nuclear At fa I

- I---t

. B Form No EPA 4500 (8-91)

(Generated by SWIMS)

Formerly EPA SURI Page 1 of 1

-#

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

Station Code:

Reported Date (Month Year):

Application:

121612005 Perry Nuclear Power Plant 602 November 2005 3IB00016*GD Perry Nuclear Power Plant 10 Center Rd.

Perry OH 44081 Sampling Station

Description:

Discharge from Chemical Cleaning Lagoon Reporting Code Result Date Additional Remarks lMdl 00980 11/01/2005 INo discharge performed this month.

,i W  T ;i 1 ! 1 i

q 1 t ;  

i,,

'! ' ; j i 1 1 ill

ill!i i i I,

I :; ::1 

I I

I I

1 If

'I

i I

MONTHLY REPORT FORM 4500 H

Name, Address City, County, ZIP:

Station Code:

Reported Date (Month Year):

Application:

1216/2005 Perry NudearPowerPlant 800 November 2005 310OO016*GD Penry Nudear Power Plant Pey NClear P e PSampling Station

Description:

10 Center Rd.

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 l Phil Lashley l 1r 3

1 ll (2) 1 999 i

(01119)

(00011) j Copper, Total Water Temperature.

a Recoverable l

F I

jDay ug/l 1li 01 53 i

+

2 02 53

'03 53

_ _1 04 53 05 53 07 55 55 09 53 10--5

_5__T 11 52 1

12 52 13_____

i 13 52 __

I 14 52 i.

[ 15 52 I

16 53 l

I 17 51 18 48 19 41 t-9.-.~~~

~

.L4

_.__.i........

i j

i 23 3

45 4 5

25 43

, 26 27 40 2 8 j _ _

4.
j. _ _ _

t_

,! 2 9 1 j

i_

4_ _

3_

i I

i I

_i 30 44

._l-Sa; l,;>l~

t 4



i I

Ls

' D

9LES}--

TOTAL 1469 0

0 o

0 0

bAVG3.

48.9667 i

IMAd

__1_._.==__d__--1-eE--w_

~

~ M N

I 3

4 0 I

' certify under te penalty of taw that I have personally examrined and am familiar with the inf, inquiry of those individuals Immediately responsible for obtaining the Information, I 4elieve thi Aind complete. I am aware that there are significant penalties fir submitting false Irformation irmation subrrmtted and based on my tsubmitted Information is true, accurateI Including the possibility of fine and Imprisonment Date Report Completed:

r:

Tit]e of Reporter:

12/05/2005 V

vce President, Nuclear 6L' c

Form No EPA 4500 (8-91)

(Generated by SWIMS)

Formerly EPA SURI Page 1 of I

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:

800 Reported Date (Month Year):

November 2005 Application:

3IB00016*GD 121612005 Sampling Station

Description:

Intake Water from Lake Erie L o F~-

-S i

Ad

[, ]'i i ;

, 1 f

, i

i I I



1 1

 11 1 I

i i I