Twelfth Quarterly Rept Cleveland Electric Illuminating Seismic Monitoring Network,Jul-Sept 1989.ML19332F388 |
Person / Time |
---|
Site: |
Perry ![FirstEnergy icon.png](/w/images/a/ad/FirstEnergy_icon.png) |
---|
Issue date: |
09/30/1989 |
---|
From: |
WESTON GEOPHYSICAL CORP. |
---|
To: |
|
---|
Shared Package |
---|
ML19332F386 |
List: |
---|
References |
---|
3128J, NUDOCS 8912140361 |
Download: ML19332F388 (14) |
|
Similar Documents at Perry |
---|
Category:ENVIRONMENTAL MONITORING REPORTS(&RADIOLOGICAL)-PERIODIC
MONTHYEARML20207L4901999-02-28028 February 1999 Industrial Pretreatment Quarterly Self-Monitoring Results, for Feb 1999, for Pnpp ML20207L4841999-01-31031 January 1999 Industrial Pretreatment Quarterly Self-Monitoring Results, for Jan 1999, for Pnpp ML20205T4831998-12-31031 December 1998 Pnpp 1998 Annual Environ & Effluent Release Rept ML20199F9131998-12-31031 December 1998 NPDES Discharge Monitoring Rept for Dec 1998 for Perry Nuclear Power Plant. with ML20207L4731998-12-31031 December 1998 Industrial Pretreatment Quarterly Self-Monitoring Results, for Dec 1998, for Pnpp ML20207E8091998-12-31031 December 1998 1998 Annual Occupational Exposure Summary Rept for Pnpp, Unit 1 ML20198C1241998-11-30030 November 1998 Industrial Pretreatment Quarterly Self-Monitoring Results for Nov 1998, for Pnpp ML20198B7581998-11-30030 November 1998 NPDES Monthly Rept for Month of Nov 1998.With ML20198C0911998-10-31031 October 1998 Industrial Pretreatment Quarterly Self-Monitoring Results for Oct 1998, for Pnpp ML20195E0821998-10-31031 October 1998 NPDES Monthly Rept for Month of Oct 1998.With ML20198C0871998-09-30030 September 1998 Industrial Pretreatment Quarterly Self-Monitoring Results for Sept 1998, for Pnpp ML20154L7831998-09-30030 September 1998 NPDES Discharge Monitoring Rept for Sept 1998 for Perry Nuclear Power Plant. with ML20151V3421998-08-31031 August 1998 NPDES Discharge Monitoring Rept for Aug 1998. with ML20151W2061998-08-31031 August 1998 Industrial Pretreatment Quarterly Self-Monitoring Results for Aug 1998, for Pnpp ML20151W1941998-07-31031 July 1998 Industrial Pretreatment Quarterly Self-Monitoring Results for July 1998, for Pnpp ML20237B5851998-07-31031 July 1998 NPDES Monthly Discharge Monitoring Rept for July 1998 for Perry Nuclear Power Plant ML20151W1861998-06-30030 June 1998 Industrial Pretreatment Quarterly Self-Monitoring Results for June 1998, for Pnpp ML20236P5691998-06-30030 June 1998 NPDES Monthly Rept for June 1998 for Perry Nuclear Power Plant ML20249A1991998-05-31031 May 1998 Industrial Pretreatment Quarterly Self-Monitoring Results for May 1998, for Pnpp ML20249A0071998-05-31031 May 1998 NPDES Monthly Rept Forms for Month of May 1998 ML20249A1951998-04-30030 April 1998 Industrial Pretreatment Quarterly Self-Monitoring Results for Apr 1998, for Pnpp ML20247J7421998-04-30030 April 1998 NPDES Monthly Rept Forms for Month of Apr 1998 ML20249A1931998-03-31031 March 1998 Industrial Pretreatment Quarterly Self-Monitoring Results for Mar 1998, for Pnpp ML20217C1611998-03-31031 March 1998 NPDES Monthly Rept for Mar 1998 for Perry Nuclear Power Plant ML20248L5081998-02-28028 February 1998 Quarterly Self-Monitoring Results for Feb 1998, for Perry Nuclear Power Plant ML20216D4371998-02-28028 February 1998 NPDES Monthly Rept Forms for Month of Feb 1998.No Violations Occurred During Time Period ML20248L4981998-01-31031 January 1998 Quarterly Self-Monitoring Results for Jan 1998, for Perry Nuclear Power Plant ML20202F5711998-01-31031 January 1998 NPDES Monthly Monitoring Rept for Jan 1998 for Perry Nuclear Plant ML20199F8721997-12-31031 December 1997 State of Oh Water Withdrawal Facility Registration Annual Rept for Pnpp for 1997 ML20247A1731997-12-31031 December 1997 Annual Environ & Effluent Release Rept for Jan-Dec 1997 for Perry Nuclear Power Plant,Unit 1 ML20248L4911997-12-31031 December 1997 Quarterly Self-Monitoring Results for Dec 1997, for Perry Nuclear Power Plant ML20198N5301997-12-31031 December 1997 NPDES Monthly Discharge Rept for Dec 1997 for Perry Nuclear Power Plant ML20203H5221997-11-30030 November 1997 NPDES Monthly Rept Forms for Nov 1997.No Discharges Occurred During Month ML20203H3391997-11-30030 November 1997 Industrial Pretreatment Quarterly Self-Monitoring Results, for Nov 1997 ML20199A8441997-10-31031 October 1997 NPDES Monthly Discharge Monitoring Rept for Oct 1997 for Perry Nuclear Power Plant ML20203H3241997-10-31031 October 1997 Industrial Pretreatment Quarterly Self-Monitoring Results, for Oct 1997 ML20211P9881997-09-30030 September 1997 NPDES Monthly Rept Forms for Month of Sept 1997 ML20203H3141997-09-30030 September 1997 Industrial Pretreatment Quarterly Self-Monitoring Results, for Sept 1997 ML20210U8291997-08-31031 August 1997 Industrial Pretreatment Quarterly Self-Monitoring Results, for Aug 1997 ML20210J8061997-07-31031 July 1997 NPDES Monthly Rept Forms for Month of Jul 1997 ML20210U8081997-07-31031 July 1997 Industrial Pretreatment Quarterly Self-Monitoring Results, for Jul 1997 ML20210U8021997-06-30030 June 1997 Industrial Pretreatment Quarterly Self-Monitoring Results, for June 1997 ML20141H0921997-06-30030 June 1997 NPDES Monthly Rept for June 1997 for Perry Nuclear Power Plant ML20140C8111997-05-31031 May 1997 Industrial Pretreatment Quarterly Self-Monitoring Results, for May 1997 ML20140G9261997-05-31031 May 1997 NPDES Discharge Monitoring Rept for May 1997 for Perry Nuclear Plant ML20141A0011997-04-30030 April 1997 NPDES Monthly Discharge Rept for Perry Nuclear Power Plant, Apr 1997 ML20140C8051997-04-30030 April 1997 Industrial Pretreatment Quarterly Self-Monitoring Results, for Apr 1997 ML20137V8241997-03-31031 March 1997 NPDES Monthly Monitoring Rept for Mar 1997 for Perry Nuclear Power Plant ML20140C7931997-03-31031 March 1997 Industrial Pretreatment Quarterly Self-Monitoring Results, for Mar 1997 ML20136G8381997-02-28028 February 1997 NPDES Monthly Discharge Monitoring Rept for Feb 1997 for Perry Nuclear Power Plant 1999-02-28
[Table view] Category:TEXT-ENVIRONMENTAL REPORTS
MONTHYEARML20211D2401999-08-19019 August 1999 NPDES Noncompliance Notification:On 990817,chlorinated Water Bypassed Permitted Discharge Point & Entered Storm Drain. Caused by Equipment Malfunction.Valve Will Remain Isolated Until Repaired ML20205G0121999-03-29029 March 1999 NPDES Noncompliance Notification:On 990320,sodium Hypochlorite Leaked to Concrete Secondary Containment.Caused by Failed Supply Line.Spilled Matl Was Pumped from Containment Structure to Containers ML20207M1671999-03-11011 March 1999 NPDES Noncompliance Notification:On 990308,exceedance Occurred,During Simultaneous Treatment of Svc Water Sys & Circulating Water Sys.Dechlorination Feed Rate Will Be Increased ML20207L4901999-02-28028 February 1999 Industrial Pretreatment Quarterly Self-Monitoring Results, for Feb 1999, for Pnpp ML20207L4841999-01-31031 January 1999 Industrial Pretreatment Quarterly Self-Monitoring Results, for Jan 1999, for Pnpp ML20207E8091998-12-31031 December 1998 1998 Annual Occupational Exposure Summary Rept for Pnpp, Unit 1 ML20205T4831998-12-31031 December 1998 Pnpp 1998 Annual Environ & Effluent Release Rept ML20207L4731998-12-31031 December 1998 Industrial Pretreatment Quarterly Self-Monitoring Results, for Dec 1998, for Pnpp ML20199F9131998-12-31031 December 1998 NPDES Discharge Monitoring Rept for Dec 1998 for Perry Nuclear Power Plant. with ML20198C1241998-11-30030 November 1998 Industrial Pretreatment Quarterly Self-Monitoring Results for Nov 1998, for Pnpp ML20198B7581998-11-30030 November 1998 NPDES Monthly Rept for Month of Nov 1998.With ML20195D7691998-11-11011 November 1998 NPDES Noncompliance Notification:On 981020,phone Message from Vendor Laboratory Indicating Analysis of 981008 Sample Drawn from Industrial Wastewater Showed Oil & Grease Content Exceeding Limits.Results Listed.State of Oh Will Issue NOV ML20198C0911998-10-31031 October 1998 Industrial Pretreatment Quarterly Self-Monitoring Results for Oct 1998, for Pnpp ML20195E0821998-10-31031 October 1998 NPDES Monthly Rept for Month of Oct 1998.With ML20198C0871998-09-30030 September 1998 Industrial Pretreatment Quarterly Self-Monitoring Results for Sept 1998, for Pnpp ML20154L7831998-09-30030 September 1998 NPDES Discharge Monitoring Rept for Sept 1998 for Perry Nuclear Power Plant. with ML20151V3421998-08-31031 August 1998 NPDES Discharge Monitoring Rept for Aug 1998. with ML20151W2061998-08-31031 August 1998 Industrial Pretreatment Quarterly Self-Monitoring Results for Aug 1998, for Pnpp ML20151W1941998-07-31031 July 1998 Industrial Pretreatment Quarterly Self-Monitoring Results for July 1998, for Pnpp ML20237B5851998-07-31031 July 1998 NPDES Monthly Discharge Monitoring Rept for July 1998 for Perry Nuclear Power Plant B00016, Amend to NPDES Permit 3IB00016*ED Issued to Cleveland Electric Illuminating Co1998-07-17017 July 1998 Amend to NPDES Permit 3IB00016*ED Issued to Cleveland Electric Illuminating Co ML20151W1861998-06-30030 June 1998 Industrial Pretreatment Quarterly Self-Monitoring Results for June 1998, for Pnpp ML20236P5691998-06-30030 June 1998 NPDES Monthly Rept for June 1998 for Perry Nuclear Power Plant ML20249A0071998-05-31031 May 1998 NPDES Monthly Rept Forms for Month of May 1998 ML20249A1991998-05-31031 May 1998 Industrial Pretreatment Quarterly Self-Monitoring Results for May 1998, for Pnpp ML20247J7421998-04-30030 April 1998 NPDES Monthly Rept Forms for Month of Apr 1998 ML20249A1951998-04-30030 April 1998 Industrial Pretreatment Quarterly Self-Monitoring Results for Apr 1998, for Pnpp ML20249A1931998-03-31031 March 1998 Industrial Pretreatment Quarterly Self-Monitoring Results for Mar 1998, for Pnpp ML20217C1611998-03-31031 March 1998 NPDES Monthly Rept for Mar 1998 for Perry Nuclear Power Plant ML20216D4371998-02-28028 February 1998 NPDES Monthly Rept Forms for Month of Feb 1998.No Violations Occurred During Time Period ML20248L5081998-02-28028 February 1998 Quarterly Self-Monitoring Results for Feb 1998, for Perry Nuclear Power Plant ML20202D1011998-02-0404 February 1998 NPDES Noncompliance Notification:On 980123,trichloroethylene Leak Occurred at Plant Due to Failed Pressure Indicating Gauge.Area Containing Leak Isolated & Emergency Response Vendor Summoned to Provide Qualified Hazardous Matl Team ML20248L4981998-01-31031 January 1998 Quarterly Self-Monitoring Results for Jan 1998, for Perry Nuclear Power Plant ML20202F5711998-01-31031 January 1998 NPDES Monthly Monitoring Rept for Jan 1998 for Perry Nuclear Plant ML20198N5301997-12-31031 December 1997 NPDES Monthly Discharge Rept for Dec 1997 for Perry Nuclear Power Plant ML20199F8721997-12-31031 December 1997 State of Oh Water Withdrawal Facility Registration Annual Rept for Pnpp for 1997 ML20248L4911997-12-31031 December 1997 Quarterly Self-Monitoring Results for Dec 1997, for Perry Nuclear Power Plant ML20247A1731997-12-31031 December 1997 Annual Environ & Effluent Release Rept for Jan-Dec 1997 for Perry Nuclear Power Plant,Unit 1 ML20203H5221997-11-30030 November 1997 NPDES Monthly Rept Forms for Nov 1997.No Discharges Occurred During Month ML20203H3391997-11-30030 November 1997 Industrial Pretreatment Quarterly Self-Monitoring Results, for Nov 1997 ML20199A8441997-10-31031 October 1997 NPDES Monthly Discharge Monitoring Rept for Oct 1997 for Perry Nuclear Power Plant ML20203H3241997-10-31031 October 1997 Industrial Pretreatment Quarterly Self-Monitoring Results, for Oct 1997 ML20203H3141997-09-30030 September 1997 Industrial Pretreatment Quarterly Self-Monitoring Results, for Sept 1997 ML20211P9881997-09-30030 September 1997 NPDES Monthly Rept Forms for Month of Sept 1997 ML20210U8291997-08-31031 August 1997 Industrial Pretreatment Quarterly Self-Monitoring Results, for Aug 1997 ML20210J8061997-07-31031 July 1997 NPDES Monthly Rept Forms for Month of Jul 1997 ML20210U8081997-07-31031 July 1997 Industrial Pretreatment Quarterly Self-Monitoring Results, for Jul 1997 ML20141H0921997-06-30030 June 1997 NPDES Monthly Rept for June 1997 for Perry Nuclear Power Plant ML20210U8021997-06-30030 June 1997 Industrial Pretreatment Quarterly Self-Monitoring Results, for June 1997 ML20140C8111997-05-31031 May 1997 Industrial Pretreatment Quarterly Self-Monitoring Results, for May 1997 1999-08-19
[Table view] |
Text
. __ . . . - - - _..
"i , . , i i l
, t l
l l
TWELFTH QUARTERLY REPORT CEI SEISMIC MONITORING NETWORK ,
JULY 1 THROUGH SEPTEMBER 30,1989 i i
i I
Prepared for CLEVELAND ELECTRIC ILLUMINATING COMPANY NOVEMBER 1989 0
ff!j Weston GeophyCORPORATION sical 8912140361 892206
{DR ADOCK 05000440 PDC v-r** w w c +- - -wee m a -e,---e,wm.w+- - - --e+< w se i=-wr-*--me,-,-e-e.= -- -r-. s - -w-*
, J
)
s, .. !
i TABLE OF CONTENTS P
i U
- LIST OF TABLES i ;
LIST OF FIGURES 11 I
1.0 INTRODUCTION
- 1 2.0 SEISMIC NETWORK 1 ,
3.0 OBSERVED SEISMICITY 1 ,
3.1 Ep! central Area of January 31,1986 1 3.2 'The Corridor betweer, the Janut.ry 31,1986 Epleenter and the injection Wells 1 3.3 Other Events Recorded by AUTOSTAR 2
' 4.0 DISCUSSION 2
5.0 CONCLUSION
3 6.0 ACKNOWLEDGEMENT 3 7.0 REFERNCES 3 FIGURES APPENDIX A: CALHIO VOLUMETRIC INJECTION DATA 3128J Weston Geophysical y - - --
pJ -
.{
, .t e c
r s,.
p ..
LIST OF TABLES }
,-~ TABLE 1 Microcarthquakes Within the CEI Micronet Aperture :
and its Immediate Vicinity t
t 1i F- !
3.,
D ;
t i
r
.i
'I
?
i i.
1 l
b 31283 1 Weston Geophysical
l c, ,
?- ;
4 i
LIST OF FIGURES FIGURE '1 Selsmicity; July - August - September 1989 i
- . FIGURE 2 Cumulative Seismicity 1/31/1986 - 9/30/89 9
)
!- i
- l. -[
e t.
1 F
1 i
I~
l 3128J *11* ,
l Weston Geophysical ,
,. . - , , . - - , , , . . . . - - ~ ,
s.
1.0 INTRODUCTION
1 In accordance with its agreement with the U.S. Nuclear Regulatory Commission, Cleveland Electric Illuminating (CEI) continues to monitor the seismic activity in a restricted region of Northeastern Ohio, encompassing the locale of the Perry Nuclear Power Plant, two deep injection wells operated by CALHIO, and the epicentral area of the January 31, 1986 earthquake. This twelfth Quarterly'
- R'eport covers the period from July 1 to September 30, 1989. An update of the CALHIO volumetric injection data is also provided in Appendix A.
2.0 SEISMIC NETWORK ;
During the third quarter of 1989, the' Automated Seismic Telemetering and Recording System (AUTOSTAR) and the Geneva Station performed quite reliably, achieving an uptime for network operation of 93% Most of the
- downtime, calculated in station-hour units, was due to the intermittent operation of one remote site REF TEK #97 unit at Station ANT. This problem is ,
apparently related to telephone line noise. The detection capability over the Calhio Wells - Leroy epicentral area corridor was relatively uneffected.
. 3.0 OBSERVED SEISMICITY 3.1 Epicentral Area of the January 31,1986 Earthquake There was no microcarthquake activity detected during the quarter. The last event reported occurred on December 28,1988.
3.2 The Corridor between the January 31,1986 Epicenter and the Injection Wells l
t During this quarter, AUTOSTAR detected one microcarthquake, with M c=0.9 within-the network aperture. The standard location parameters of this July 19 event are listed on Table 1 and the epicentral location is plotted on Figure 1. ,
Station and injection well locations are also included on the :;ame figure. Figure 2 presents the cumulative seismicity since January 31,1986.
31283 ala Weston Geophysical
m, 1 t .
3.3 Other Events Recorded by AUTOSTAR During the quarter, CEl's network located several events outside the corridor.
On July 21, a small microcarthquake (Mc =0.2) originating in the vicinity of Fairport . Harbor was recorded. On August II, a Mc=1.2 event occurred just east of Madison-on-the-Lake. Location parameters for these two events are
_ listed on Table 1 and the respective epicenters plotted on Figure 1.
The network also recorded a short sequence of thirteen microcarthquakes, starting on August 1, with two M =2.8 c and 2.9 events. The epicenters are located in the same area, east of Ashtabula, where similar activity, presumably induced by an injection well, was observed in July 1987 (Armbruster et al.1987).
These two events were lightly felt in the Ashtabula area and reported in local newspapers. As expected, the Perry in-plant strong motion instrumentation did not trigger on these events due to their size and distance.
On August 5, a small earthquake (Mc=3.2) from Western Lake Ontario, near Hamilton, Ontario, was also recorded by AUTOSTAR; seismic wave arrival times were provided to the Geological Survey of Canada.
4.0 DISCUSSION The microseismicity observed in the area of interest during the last three months was very low. Thus, it does not seem that the pattern of seismicity within the ,
corridor has changed in any way to support any new discussion.
The August 11,1989 microcarthquake (Figure 1) occurred just at the time when the ~ paper was being changed on the Geneva station helicorder. Without a reading from this nearby station, there is a large focal depth uncertainty (see Table 1) for this event which is located well outside the digital network.
3128J *2*
Weston Geophysical
. t 0
e.
On the other hand, the occurrence of a third episode of low microseismicity near:
the injection well at Ashtabula suggests an apparent periodicity. The original '
f sequence started on July 13,1987, the second episode on December 19,1987,and this last one on August 1,1988. Judging from this limited data, one might infer
~
that, given a continuous injection rate, small events, less than M c=3.0 occur every six to seven months (Leblanc and Ott, 1989). If such a regime is confirmed, it does not present any significant seismic hazard for the Ashtabula area. ,
i
5.0 CONCLUSION
Only one small event, Mc =0.9 occurred in the injection wells - epicentral area .
corridor during this quarter.
6.0 ACKNOWLEDGEMENT I
CEI and Weston Geophysical are grateful to Rev. W.R. Ott, S.J., of the John Carroll University Seismological Observatory, for contributing additional phase arrival times for several seismic events detected by the CEI network.
l
7.0 REFERENCES
f g Armbruster, J.G., Seeber, L. and Evans, K., The July 1987 Ashtabula earthquake (M =3.6) sequence in Northeastern Ohio and a deep injection well. Abstracts c ;
of E.S.S.S.A., St. Louis University, October 1987, p.7.
Leblanc, G. and Ott, W.R., Renewed microseismicity near Ashtabula, Ohio.
Abstracts of E.S.S.S.A., University of Kentucky, October 1989, p.13.
3128J *3 Weston Geophysical
ws:: e s~pli~ t,3 ' : s; -rg ;.- , '
4 q .. ,
4 4
a.
I 4w.f ei: t y -c 1
r' 7
4 y r's
..t ,
- i. .it-u ti 5
r 9
4 5t '
. TABLE
-l>
4
^1 s
i 4
l' i.
d
, 1 l 1 l t
. .)
ll 1
i l
I l.
i l.
l-1 Weston Geophysical L
L ,
'L r
^
.T AB LE- 1 MICRDE ARTHOUAK ES INSIDE OR NEAR THE CEI MICRONE 7D APERTURE i
YEAR PODY HRMISEC L A T.N LONG.h D RMS- EH EI. NP NS GAP MC 50 TRIG.NO- !
1599 0103 120244.5 41.7287.81.1328 2.1 0.06 0.2 11.0 8 5 226 .1 WG 3623 1569 C130 032527.0 41.7018 81.1846 2.0 0.04 0.4 13.2 10 6 182 ~ .2 hG 3661 1S99 0130 185020.8 41.7334 81.0983 2.0 0.04 0.2- 0.4 11 5 155- .2 bG 3663 1589 C309 033045.8 41.7105 81.0531 2.0 0.04 0.2 15.1 13 8 187 0.6 WG 3719 1589 0310 165722.4 41.7107 81.0585 1.9 0.04 0.2 0.1 10. 6 186 .2 hG 3725
- 1S89 0312 192349.6 41. 7113 81.0596 2.0 0.04 0.213.213 3 185 0.1 WG 3729 -
1989 C322 201335.9 41.7269 81.1545 2.1 0.03 0.1 1.4 16 9 119 1.9 WG 3770 1589 C 325 233507.9 41.7468 81.2653 2.2 0.06 0.315.314 9 184 0.3 kG ~3786 .;
i 1589 0530 142039.6 41.7188 81.1222 2.1 0.04 0.1 3.0 7 4 115 .4 hG 3953 1
1589 0615 164751.6 41.7475 81.2570 2.0 0.04 0.3 17.2 11 6 273 .4 hG 4023 1589 0719 085451.1 41.7261'81.1542 2.1'O.05 0.1 2.0 16- 8 161 .9 kG 4132
- 1599 0721 052202.4 41.7435 81.2595 1.7 0.03 0.1 0.5 9 5 280 .2 W3 4134 1989 0911 115354.3 41.8378 81.0192 2.0 0.03 0.3 14.4 9 5 320 1.2 bG 4211 OC T. 1989 8
2 1
Q o
. B 1O
gp ,, u #- -
m- --
q.;
p ;- '.c j :.
i, +'t .[) y i
. .4 . .
3 n, .
. -. .e
?
. ,f
>> ]
, . O. ^
.'2<k i. r j
1.
c . ' : .{
~
-t I Ie
,, r, P
c a
s F e
E c
'f.
-Iw c
t
-.pt t
- fr.
e
.g 4
4 5
.N
... a /
, r k
e.
a1 g
F.
- v. FIGURES :
r y
.L i -
.te w
h f
,i,. L.
< e t.
w f . ,-
n V
9 h' 4 e e b
?!
?
it. I go g
e-g .- L
.e'
[
r s'
IE._
s p.
e3.1 3
t.
0 o
h; . . F Y. .
Y v.
D.,
?i NA k
s3 ..
Iia c s.
v.
p h
ik..'
W' f[
p7- 1 ip w
L'<
s.-
)
)-
p.
V.
Weston Geophysical
.t t' M/ @.r-g. r e7 ; _g y ,, .,.. ppgy . mg .g y 94 ' t
Ui. y c +
~ *'
<1 n- -
81.25S 81'
~ (1;5'
. 6 -: i e
8/11/89 8
PNPP 3 <
~
Lake Erie g.
[ 41.75' ,gx a- -h-7/21/89 9 -f .
7/19/89 i ;
a A
.6 . .
?
. 4 e
-_I t a
. , _j m e
4 LAKE- .
F-g I e ;
l I
. . . . . .a .
i e
41.5* l
-~~~ '-
CUYAHOGA , GEAUGA l ,
i I Magnitudo" 6 Stations D 2 X Injection Well ,
PERRY HUCLE AR POWER PL ANT
@3 '
No' 'THE cLEvf LAND ELECTRIC '
l
-- ILLUMIN ATING COMP ANY 4
g 5 MILES SEISMICITY l
n . JULY - AUGUST - SEPTEMBER o 5 KM 1969 '
Figure 1 l
l
F->J _ % ,
91 e ..
r>
81,2 5 0 ~ -81'
_ g 3,So_
'a
- e GEN D
E i PNPP g ANT ;
Lake Erie ,. g l 41,7 5' . g p g dg scH ,ep,,
-I-
+ s **
,.. .f --
r .
~ .F.
W8' A .
..a
. .J D d.-"o RAD a LAKE .
p_
' - 'M.
l- I s
e 41.5' I t
e CUYAHOGA ,
GEAUGA l .-
i l Magnitudo*
6 Stations a 2 X Injection Well .
PERRY HUCLEAR POWER PLANT O3 'p N THE CLEVELAND ELECTRIC ILLUMIN ATING COMP ANY o 5 MILES
- Sizo propottlonale ' CUMULATIVE SEISMICITY to magnitude. .
1/30/86 - 9/30/89
.l 0 5 KM Figure 2 1
1
rc, . , g . , wwwrewe =~,- -
m - wn,e,g;
- ., , x x _
. . . 9,,
, m: .
t
, 4 m ,
, 's '
i
$ .- i h>
.9- i :i U- ,
,t
. ' 5.ll.. , . ,-}
4
.p-
.y :-
7
.[
i W
,V.; j O '
p p
i a
k e
v 1
o b
j..
.ps
!/ 'h
-I ,
a
' .} l Ss e
s
' 'A .
. r
- 1
),
.t 3
APPENDIX A i
?
r a, . ,
- -x e --
. 9-r,'n e y
%, J f
e -
%:l p
i .j r x"
,j'* .
r &
' f e
F 6 i
e_. -
+c N
es.;
p ,i a .r y
y .b i> .
,..- P 4
i:.
- 1 Y'
qv 7 i.
D.
y 'ii ,
hil to yv p -
a it V
f' r.
E' i.
[* '.
E v
i 0
i>
t, -
s r.
k-t Weston Geophysical s
< uyavvw++r+1;w,
. .a .
6-4 a
- . - . _ _ _ - - - - - - ~ - - - -
m: . .
q
.a .. .:' ,,
~ '
1 F
SEISMICITY
- 'c: (MAGNITUDE)
. f;
' O.9 1.2 l l l
, 200 - -
150 -
O O .
W W
U .. a W
.1 <-
g 100 -
3 W .g E V) oo
.J B 9: i
'50 1 -
i
?
o L I I I I JULY AUG- SEPT 1989 j TIME Note:
Injection well volume data from Calhio Chemical.
Well #2 did not operate.
K
' pnp >
PERRY NUCLE AR POWER PL ANT THE CLEVELAND ELECTRIC
_ ILLUMIN ATING COMPANY DAILY INJECTION VOLUME AND OBSERVED SEISMICITY 1989 Figure A-1