|
---|
Category:Environmental Monitoring Report
MONTHYEARPNP 2023-018, 2022 Annual Non-Radiological Environmental Operating Report2023-04-25025 April 2023 2022 Annual Non-Radiological Environmental Operating Report L-23-004, HDI Annual Occupational Radiation Exposure Data Reports - 20222023-04-24024 April 2023 HDI Annual Occupational Radiation Exposure Data Reports - 2022 PNP 2023-007, and Big Rock Point, 2022 Annual Radioactive Effluent Release and Waste Disposal Reports2023-04-19019 April 2023 and Big Rock Point, 2022 Annual Radioactive Effluent Release and Waste Disposal Reports PNP 2022-004, 2021 Radiological Environmental Operating Report2022-05-12012 May 2022 2021 Radiological Environmental Operating Report PNP 2022-003, and Big Pock Point Plant - 2021 Annual Radioactive Effluent Release and Waste Disposal Report2022-04-25025 April 2022 and Big Pock Point Plant - 2021 Annual Radioactive Effluent Release and Waste Disposal Report PNP 2022-007, 2021 Annual Non-Radiological Environmental Operating Report2022-04-21021 April 2022 2021 Annual Non-Radiological Environmental Operating Report PNP 2021-016, 2020 Radiological Environmental Operating Report2021-05-12012 May 2021 2020 Radiological Environmental Operating Report PNP 2021-022, 2020 Annual Non-Radiological Environmental Operating Report2021-04-27027 April 2021 2020 Annual Non-Radiological Environmental Operating Report ML21111A1792021-04-21021 April 2021 2020 Annual Radioactive Effluent Release Report PNP 2020-017, 2019 Annual Non-Radiological Environmental Operating Report2020-04-15015 April 2020 2019 Annual Non-Radiological Environmental Operating Report PNP 2020-012, 2019 Radiological Environmental Operating Report2020-04-15015 April 2020 2019 Radiological Environmental Operating Report PNP 2019-016, & Big Rock Point - 2018 Annual Radioactive Effluent Release and Waste Disposal Report2019-04-24024 April 2019 & Big Rock Point - 2018 Annual Radioactive Effluent Release and Waste Disposal Report PNP 2019-019, Annual Non-Radiological Environmental Operating Report2019-03-26026 March 2019 Annual Non-Radiological Environmental Operating Report PNP 2018-058, Independent Spent Fuel Storage Installation Radioactive Effluent Release2018-12-10010 December 2018 Independent Spent Fuel Storage Installation Radioactive Effluent Release ML18187A0302018-07-23023 July 2018 Cooling Tower Retrofit Is Feasible and Cost-Effective PNP 2017-029, Transmittal of 2016 Radiological Environmental Operating Report2017-05-10010 May 2017 Transmittal of 2016 Radiological Environmental Operating Report PNP 2017-027, Submittal of 2016 Annual Non-Radiological Environmental Operating Report2017-04-28028 April 2017 Submittal of 2016 Annual Non-Radiological Environmental Operating Report PNP 2017-009, Transmittal of 2016 Annual Radioactive Effluent Release and Waste Disposal Report2017-04-28028 April 2017 Transmittal of 2016 Annual Radioactive Effluent Release and Waste Disposal Report PNP 2016-063, Mitigating Strategies Assessment for Flooding Submittal2016-12-19019 December 2016 Mitigating Strategies Assessment for Flooding Submittal ML16139A0492016-05-12012 May 2016 2015 Radiological Environmental Operating Report. Part 1 of 4 ML16139A0532016-05-12012 May 2016 2015 Radiological Environmental Operating Report. Part 4 of 4 PNP 2016-032, 2015 Radiological Environmental Operating Report. Part 2 of 42016-05-12012 May 2016 2015 Radiological Environmental Operating Report. Part 2 of 4 ML16139A0522016-05-12012 May 2016 2015 Radiological Environmental Operating Report. Part 3 of 4 PNP 2016-031, Transmittal of 2015 Annual Non-Radiological Environmental Operating Report2016-04-28028 April 2016 Transmittal of 2015 Annual Non-Radiological Environmental Operating Report PNP 2016-024, Transmittal of 2015 Annual Radioactive Effluent Release and Waste Disposal Report2016-04-25025 April 2016 Transmittal of 2015 Annual Radioactive Effluent Release and Waste Disposal Report PNP 2015-028, 2014 Radiological Environmental Operating Report2015-05-14014 May 2015 2014 Radiological Environmental Operating Report PNP 2015-027, Submittal of 2014 Annual Non-Radiological Environmental Operating Report2015-04-27027 April 2015 Submittal of 2014 Annual Non-Radiological Environmental Operating Report PNP 2015-029, Annual Radioactive Effluent Release and Waste Disposal Report2015-04-27027 April 2015 Annual Radioactive Effluent Release and Waste Disposal Report PNP 2014-040, 2013 Radiological Environmental Operating Report2014-05-15015 May 2014 2013 Radiological Environmental Operating Report PNP 2014-044, & Big Rock Point - 2013 Annual Radioactive Effluent Release and Waste Disposal Report2014-04-30030 April 2014 & Big Rock Point - 2013 Annual Radioactive Effluent Release and Waste Disposal Report PNP 2014-037, 2013 Personnel Exposure and Monitoring Report2014-04-10010 April 2014 2013 Personnel Exposure and Monitoring Report PNP 2013-043, Radiological Environmental Operating Report, January 1, 2012 Through December 31, 20122013-05-0606 May 2013 Radiological Environmental Operating Report, January 1, 2012 Through December 31, 2012 PNP 2013-042, Submittal of 2012 Annual Non-Radiological Environmental Operating Report2013-04-23023 April 2013 Submittal of 2012 Annual Non-Radiological Environmental Operating Report PNP 2013-038, 2012 Annual Radioactive Effluent Release and Waste Disposal Report2013-04-23023 April 2013 2012 Annual Radioactive Effluent Release and Waste Disposal Report ML12215A3362012-05-14014 May 2012 2011 Radiological Environmental Operating Report, Attachment 4 Through End PNP 2012-047, 2011 Radiological Environmental Operating Report, Letter Through Attachment 32012-05-14014 May 2012 2011 Radiological Environmental Operating Report, Letter Through Attachment 3 ML12179A3022012-05-14014 May 2012 Radiological Environmental Operating Report for 2011 PNP 2012-032, & Big Rock Point, Submittal of 2011 Annual Radioactive Effluent Release and Waste Disposal Report2012-04-26026 April 2012 & Big Rock Point, Submittal of 2011 Annual Radioactive Effluent Release and Waste Disposal Report ML12121A0082012-04-26026 April 2012 Submittal of 2011 Annual Non-radiological Environmental Operating Report PNP 2011-038, 2010 Annual Radioactive Effluent Release and Waste Disposal Report2011-05-0202 May 2011 2010 Annual Radioactive Effluent Release and Waste Disposal Report PNP 2011-036, Submittal of 2010 Annual Non-Radiological Environmental Operating Report2011-04-26026 April 2011 Submittal of 2010 Annual Non-Radiological Environmental Operating Report ML1015303032010-05-14014 May 2010 Submittal of 2009 Radiological Environmental Operating Report ML1011900842010-04-28028 April 2010 Submittal of 2009 Annual Non-radiological Environmental Operating Report ML0913406782009-05-14014 May 2009 Submittal of 2008 Radiological Environmental Operating Report ML1011600472009-04-29029 April 2009 2008 Annual Radioactive Effluent Release and Waste Disposal Report (Attached) ML0912006752009-04-29029 April 2009 Palisade - Submittal of 2008 Personnel Exposure and Monitoring Report ML0813002532008-04-29029 April 2008 2007 Annual Radioactive Effluent Release and Waste Disposal Report ML0714303492007-05-10010 May 2007 2006 Radiological Environmental Operating Report ML0712903512007-04-26026 April 2007 Submittal of 2006 Annual Radioactive Effluent Release and Waste Disposal Report ML0708608042007-03-27027 March 2007 Nonradiological Environmental Operating Report 2023-04-25
[Table view] Category:Letter
MONTHYEARPNP 2024-029, Notice of Payroll Transition at Palisades Nuclear Plant2024-08-15015 August 2024 Notice of Payroll Transition at Palisades Nuclear Plant ML24022A1172024-01-23023 January 2024 Acceptance of Requested Licensing Action Amendment Request to Revise Renewed Facility Operating License and Permanently Defueled Technical Specifications to Support Resumption of Power Operations ML24012A2422024-01-16016 January 2024 Acceptance of Requested Licensing Action License Transfer Request ML23236A0042023-12-27027 December 2023 Issuance of Amendment 274 Re Changes to Perm Defueled Emergency Plan and Perm Defueled Emergency Action Level Scheme ML23355A1242023-12-26026 December 2023 Withdrawal of an Amendment Request Re License Amendment Request to Revise License Condition to Eliminate Cyber Security Plan Requirements ML23192A0772023-12-26026 December 2023 Letter Exemption from the Requirements of 10 CFR 140.11(a)(4) Concerning Offsite Primary and Secondary Liability Insurance ML23191A5222023-12-22022 December 2023 Exemption Letter from the Requirements of 10 CFR 50.54(W)(1) Concerning Onsite Property Damage Insurance (EPID - L-2022-LLE-0032) ML23263A9772023-12-22022 December 2023 Exemption from Certain Emergency Planning Requirements and Related Safety Evaluation ML23354A2602023-12-21021 December 2023 Reference Simulator Inspection Request for Information L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 PNP 2023-030, License Amendment Request to Revise Renewed Facility Operating License and Permanently Defueled Technical Specifications to Support Resumption of Power Operations2023-12-14014 December 2023 License Amendment Request to Revise Renewed Facility Operating License and Permanently Defueled Technical Specifications to Support Resumption of Power Operations PNP 2023-035, Withdrawal of License Amendment Request - Revise License Condition to Eliminate Cyber Security Plan Requirements2023-12-12012 December 2023 Withdrawal of License Amendment Request - Revise License Condition to Eliminate Cyber Security Plan Requirements PNP 2023-028, Application for Order Consenting to Transfer of Control of License and Approving Conforming License Amendments2023-12-0606 December 2023 Application for Order Consenting to Transfer of Control of License and Approving Conforming License Amendments L-23-012, Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point2023-11-13013 November 2023 Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point ML23291A4402023-11-0303 November 2023 Acceptance of Requested Licensing Action Request for Exemption from 10 CFR 50.82(a)(2) to Support Reauthorization of Power Operations IR 05000255/20230032023-10-0404 October 2023 NRC Inspection Report No. 05000255/2023003(DRSS)-Holtec Decommissioning International, LLC, Palisades Nuclear Plant ML23275A0012023-10-0202 October 2023 Request for Withholding Information from Public Disclosure for Palisades Nuclear Plant PNP 2023-025, Request for Exemption from Certain Termination of License Requirements of 10 CFR 50.822023-09-28028 September 2023 Request for Exemption from Certain Termination of License Requirements of 10 CFR 50.82 PNP 2023-026, Pre-Submittal Meeting Presentation - Palisades Nuclear Plant License Transfer Application to Support Resumption of Power Operations2023-09-28028 September 2023 Pre-Submittal Meeting Presentation - Palisades Nuclear Plant License Transfer Application to Support Resumption of Power Operations PNP 2023-023, Special Report High Range Noble Gas Monitor Inoperable2023-08-0909 August 2023 Special Report High Range Noble Gas Monitor Inoperable ML23215A2302023-08-0303 August 2023 Notice of Organization Change - Chief Nuclear Officer IR 05000255/20230022023-07-19019 July 2023 NRC Inspection Report 05000255/2023002 DRSS-Holtec Decommissioning International, LLC, Palisades Nuclear Plant ML23087A0362023-05-0202 May 2023 PSDAR Review Letter ML23117A2172023-05-0101 May 2023 Safety Evaluation for Quality Assurance Program Manual Reduction in Commitment PNP 2023-018, 2022 Annual Non-Radiological Environmental Operating Report2023-04-25025 April 2023 2022 Annual Non-Radiological Environmental Operating Report L-23-004, HDI Annual Occupational Radiation Exposure Data Reports - 20222023-04-24024 April 2023 HDI Annual Occupational Radiation Exposure Data Reports - 2022 PNP 2023-007, and Big Rock Point, 2022 Annual Radioactive Effluent Release and Waste Disposal Reports2023-04-19019 April 2023 and Big Rock Point, 2022 Annual Radioactive Effluent Release and Waste Disposal Reports PNP 2023-008, 2022 Radiological Environmental Operating Report2023-04-18018 April 2023 2022 Radiological Environmental Operating Report L-23-003, Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations2023-03-31031 March 2023 Report on Status of Decommissioning Funding for Reactors and Independent Spent Fuel Storage Installations PNP 2023-002, 6 to Updated Final Safety Analysis Report2023-03-31031 March 2023 6 to Updated Final Safety Analysis Report PNP 2023-006, Report of Changes to Security Plan, Revision 202023-03-29029 March 2023 Report of Changes to Security Plan, Revision 20 ML23088A0382023-03-29029 March 2023 Stations 1, 2, & 3, Palisades Nuclear Plant, and Big Rock Point - Nuclear Onsite Property Damage Insurance PNP 2023-012, Presentation on Regulatory Path to Reauthorize Power Operations2023-03-16016 March 2023 Presentation on Regulatory Path to Reauthorize Power Operations ML23038A0982023-03-15015 March 2023 Request for Withholding Information from Public Disclosure ML23095A0642023-03-14014 March 2023 American Nuclear Insurers, Notice of Cancellation Rescinded PNP 2023-001, Regulatory Path to Reauthorize Power Operations2023-03-13013 March 2023 Regulatory Path to Reauthorize Power Operations PNP 2023-004, Report of Changes to Palisades Nuclear Plant Technical Specification Bases2023-03-0808 March 2023 Report of Changes to Palisades Nuclear Plant Technical Specification Bases PNP 2023-005, Response to Palisades Nuclear Plant - Request for Additional Information Related to the Post-Shutdown Decommissioning Activities Report2023-03-0101 March 2023 Response to Palisades Nuclear Plant - Request for Additional Information Related to the Post-Shutdown Decommissioning Activities Report ML22361A1022023-02-24024 February 2023 Reactor Decommissioning Branch Project Management Changes for Some Decommissioning Facilities and Establishment of Backup Project Manager for All Decommissioning Facilities ML23052A1092023-02-17017 February 2023 FEMA Letter to NRC, Proposed Commission Paper Language for Palisades Nuclear Plant Emergency Plan Decommissioning Exemption Request ML23032A3992023-02-0101 February 2023 Regulatory Path to Reauthorize Power Operations IR 05000255/20220032022-12-28028 December 2022 NRC Inspection Report No. 05000255/2022003(DRSS); 07200007/2022001 (Drss) Holtec Decommissioning International, LLC, Palisades Nuclear Plant PNP 2022-037, Report of Changes to Security Plan, Revision 192022-12-14014 December 2022 Report of Changes to Security Plan, Revision 19 L-22-042, Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.152022-12-14014 December 2022 Oyster, Pilgrim, Indian Point, Palisades and Big Rock Point - Proof of Financial Protection 10 CFR 140.15 ML22321A2852022-11-17017 November 2022 LLC Master Decommissioning Trust Agreement for Palisades Nuclear Plant IR 05000255/20224012022-11-0909 November 2022 Decommissioning Palisades Nuclear Plant - Decommissioning Security Inspection Report 05000255/2022401 PNP 2022-036, Response to Request for Additional Information Regarding License Amendment Request for Proposed Permanently Defueled Emergency Plan and Permanently Defueled Emergency Action Level Scheme2022-11-0808 November 2022 Response to Request for Additional Information Regarding License Amendment Request for Proposed Permanently Defueled Emergency Plan and Permanently Defueled Emergency Action Level Scheme PNP 2022-035, International - Notification of Commitment Cancellations for Remaining Activities Related to Beyond-Design-Basis Seismic Hazard Reevaluations2022-11-0202 November 2022 International - Notification of Commitment Cancellations for Remaining Activities Related to Beyond-Design-Basis Seismic Hazard Reevaluations PNP 2022-024, Request for Exemption from 10 CFR 140.11(a)(4) Concerning Primary and Secondary Liability Insurance2022-10-26026 October 2022 Request for Exemption from 10 CFR 140.11(a)(4) Concerning Primary and Secondary Liability Insurance PNP 2022-026, Request for Exemption from 10 CFR 50.54(w)(1) Concerning Onsite Property Damage Insurance2022-10-26026 October 2022 Request for Exemption from 10 CFR 50.54(w)(1) Concerning Onsite Property Damage Insurance 2024-08-15
[Table view] |
Text
Entergy Nuclear Operations, Inc.
Palisades Nuclear Plant 27780 Blue Star Memorial Highway Covert, MI 49043 Tel 269 764 2000 Otto W. Gustafson Licensing Manager April 26, 2012 Facility Operating License Appendix B, Section 5.4.1 U. S. Nuclear Regulatory Commission AnN: Document Control Desk Washington, DC 20555-0001
Subject:
2011 Annual Non-radiological Environmental Operating Report Palisades Nuclear Plant Docket 50-255 License No. DPR-20
Dear Sir or Madam:
Entergy Nuclear Operations, Inc (ENO) is providing the Palisades Nuclear Plant (PNP)
Annual Non-radiological Environmental Operating Report for 2011. This report was prepared in accordance with the PNP Renewed Facility Operating License, Appendix B, section 5.4.1. The attached report describes the implementation of the Environmental Protection Plan from January 1,2011, through December 31,2011.
This letter contains no new commitments and no revisions to existing commitments.
Sincerely, OWG/bed
Attachment:
1.2011 Annual Non radiological Environmental Operating Report
- 2. Herbicide Treatments cc: Administrator, Region III, USNRC Project Manager, Palisades, USNRC Resident Inspector, Palisades, USNRC
ATTACHMENT 1 2011 ANNUAL NON RADIOLOGICAL ENVIRONMENTAL OPERATING REPORT
1.0 BACKGROUND
Appendix 8 of the Renewed Facility Operating License for the Palisades Nuclear Plant (PNP) requires the submittal of an annual environmental operating report to the Nuclear Regulatory Commission (NRC), describing the implementation of the Environmental Protection Plan (EPP) during the previous year. The reporting period is January 1,2011, through December 31,2011.
The PNP operated for 8,409 hours0.00473 days <br />0.114 hours <br />6.762566e-4 weeks <br />1.556245e-4 months <br /> and produced a net total of 6,641,013 MWHe during 2011. This represents 92.4% of the net demonstrated capacity of the design electric rating of 805 MWe.
2.0 ENVIRONMENTAL IMPACT EVALUATIONS Four engineering change documents were evaluated per Entergy Nuclear Operations, Inc. (ENO) procedure, EN-EV-115, "Environmental Reviews and Evaluations," during 2011.
Engineering Changes (EC) 26813, 26814 and 26815 were reviewed and approved for installation of gas in oil monitors for start up transformers 1-1 ,
1-2 and 1-3, respectively.
EC 30739 was approved to allow re-installation of the augmented cooling system for condensate pump P-28 thrust bearing (the same temporary modification was installed in 2010 under EC 20672).
There were no changes, tests, or experiments that involved an unreviewed environmental question and no EPP changes were required.
3.0 ADDITIONAL ACTIVITIES AUTHORIZED UNDER NPDES ENO received approval from the MDEQ on May 25, 2011 , for the reduction in monitoring of low level mercury (LLHg). The site NPDES permit was issued in November 2009, which required sampling and analysis for LLHg on a monthly basis. Approval was given to eliminate monthly sampling and sample annually.
A request and subsequent information to increase the discharge concentration of Thruguard THR404 from Outfall 001 was submitted. The request was approved by the Michigan Department of Environmental Quality (MDEQ) on August 12, 2011. Outfall 001 discharges to Lake Michigan. Thruguard THR404 is used for scale prevention in the plant cooling water system.
. Page 1 of 2
ENO received approval from the MDEQ on August 24,2011, for the use of wood flour as a water treatment additive (WTA) under the site national pollutant discharge elimination system (NPDES) permit. The wood flour additive is used as an aide in condenser tube plugging for leaking tubes.
4.0 UNUSUAL ENVIRONMENTAL EVENTS The MDEQ Water Resources Division (WRD) conducted a site inspection on June 16, 2011. The purpose of the inspection was to evaluate the property for compliance with MDEQ permit 09-80-0058-P issued under Part 353, Sand Dunes Protection, of Natural Resources and Environmental Protection Act, 1994 PA 451 as amended (Part 353). The permit was issued in support of the security owner controlled area (SOCA) fence installation project. At the time of the inspection, MDEQ staff observed activities unrelated to the above permit: placing a volume of sand with mixed debris along the south side of the "A" cooling tower area, and excavation of an area for the purpose of emergency repair work.
These activities are regulated under the authority of Part 353.
A review of WRD files indicated that no permits were issued for these activities, which is a violation of Part 353. The MDEQ issued a violation and order to restore on July 14, 2011. Immediate remediation was performed to the satisfaction of the MDEQ Engineer. The violations were tracked and closed under CR-PLP-2011-03487.
5.0 ENVIRONMENTAL MONITORING Documentation of the effect of cooling tower operation on meteorological variables was required for two years following the conversion from the once-through cooling system to the cooling towers. Because the cooling towers have been in operation for 37 years, meteorological monitoring and other monitoring activities related to the cooling towers were not required during 2011. Herbicides were not applied to the transmission line exit corridor in 2011.
TruGreen and Katerberg VerHage treated other areas of the property for vegetation management during 2011. The application of herbicides is documented in Attachment 2.
6.0 NON-ROUTINE REPORTS During 2011, no non-routine reports were generated.
Page 2 of 2
ATTACHMENT 2 HERBICIDE TREATMENTS Company: Katerberg VerHage 3717 Michigan NE Grand Rapids, Michigan 49525 Date of Treatment: 5/23 (16 gallons), 5/24 (16 gallons), 7/12 ( 16 gallons), 9/13 (16 gallons)
Commercial Names of Products in Solution: Roundup PROMAX and Lesco Tracker Green Chemical Names of Products:
Roundup PROMAX- Potassium salt of N-(Phosphonomethyl) Glycine Lesco Tracker Green- Proprietary Green Dye Concentrate (No CAS Number)
Concentration of Active Ingredient in Field Use Mix. One solution was mixed together that contained the following:
5 oz. per 1 gallon (Roundup)
Less than 0.25 oz. per 1 gallon (Lesco Green Tracker)
Solution was applied to 1.5 acres at a rate of 21.3 gallons per acre for initial (May) treatment and applied to 1.5 acres at a rate of 10.7 gallons per acre for second (July) and third (September) treatments.
Diluting Substance: Water Rate of Application: 21 .3 gallons per acre first treatment, 10.7 gallons per acre second and third treatment Total Amount Used: 64 Gallons total volume used for treatment Method of Application: Hand sprayer for all areas Frequency of Application: SOCA fence application as needed Location: Along and near SOCA fence Purpose of Treatment: Control of weed species Page 1 of 4
Company: Katerberg VerHage 3717 Michigan NE Grand Rapids, Michigan 49525 Date of Treatment: 5/18/2011 to 5/20/2011 Commercial Names of Product: Soil Moist Disk 5-5-5 Chemical Names of Product:
Soil Moist Disk Propenoic acid, 2-methyl-, 2-hydroxyethyl ester, polymer with methyl 2-propenoate, 2-propenamide and 2-propenoic acid, ammonium sodium salt Concentration of Active Ingredient in Field Use Mix. Undiluted Diluting Substance: None Rate of Application: 1 disk per shrub planted Total Amount Used: 2,200 individual disks Method of Application: Inserted by hand Frequency of Application: Once at shrub installation Location: Dunes near SOCA fence Purpose of Treatment: Increase survival of installed shrubs through increased localized soil moisture retention.
Page 2 of 4
Company: TruGreen 9077 Portage Industrial Portage, Michigan 49024-9935 Date of Treatment: May 19, 2011 (180 pounds applied)
June 21, 2011 (100 gallons applied)
June 30, 2011 (300 gallons applied)
July 27, 2011 (360 pounds applied)
August 30,2011 (100 gallons applied)
September 28, 2011 (195 pounds applied)
October 25, 2011 (300 pounds applied)
Commercial Names of Products in Solution: Oust XP, Escort DF60, Dimension, Merit, Tru Power 3 Chemical Names of Products:
Oust XP- (Sulfometuron Methyl) (Methyl 2- (((((4, 6-dimethyI1-2-pyrimidinyl)-amino]
carbonyl] sulfonyl] benzoate)
Escort DFSo- METSULFURON METHYL (METHYL 2-(((((4-METHOXY-6-METHYL-1, 3, 5-TRIAZIN-2-YL) AMINO] CARBONYL] AMINO] SULFONYL] BENZOATE)
Dimension - Dimethyl 2-(difluoromethyl)-4-(2-methylpropyl)-6-(trifluoromethyl)-3,5-pyridinedicarbothioate)
Merit- 1-((6-Chloro-3-pyridinyl) methyl)-N-nitro-imidazolidinimine Tru power 3- Triisopropanolamine Salt of 2, 4-Dichlorophenoxyacetic Acid Concentration of Active Ingredient in Field Use Mix One solution was mixed together that contained the following:
4 oz. per 87 gallons per acre (Oust XP) applied to 4 acres 1 oz. per 87 gallons per acre (Escort 60DF) applied to 4 acres One solution was mixed together that contained the following:
12 oz. per 50 gallons per acre (Merit) applied to 2.3 acres One solution was mixed together that contained the following:
25 oz. per 50 gallons per acre (Tru power 3) applied to 2.3 acres Diluting Substance: Water for wet applications No dilutions for dry applications Rate of Application: 87 gallons per acre liquid application (Oust XP and Escort 60DF) 50 gallons per acre liquid application (Merit, Tru power 3) 300 pounds per acre dry application (Fertilizer & Dimension)
Total Amount Used: 500 Gallons total volume used for liquid treatment 1035 Pounds total volume used for dry treatment Page 3 of 4
Method of Application: Hand sprayer for liquids Broad cast spreader for dry application Frequency of Application: Through out the year as needed Location: Along and near roadways, fence lines, walkways, parking lots, Containment areas, substations, cooling towers, protected area, and microwave zones.
Purpose of Treatment: Fertilizer, control of weed species, crabgrass, nuisance vegetation, nuisance broadleaf vegetation Page 4 of 4