Sixteenth Quarterly Rept Cleveland Electric Illuminating Co Seismic Monitoring Network,Oct-Dec 1990ML20070G529 |
Person / Time |
---|
Site: |
Perry ![FirstEnergy icon.png](/w/images/a/ad/FirstEnergy_icon.png) |
---|
Issue date: |
12/31/1990 |
---|
From: |
WESTON GEOPHYSICAL CORP. |
---|
To: |
|
---|
Shared Package |
---|
ML20070G525 |
List: |
---|
References |
---|
NUDOCS 9103120166 |
Download: ML20070G529 (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
!
, =
a 1
Y l
SIXTEENTH QUARTERLY REPORT CEI SEISMIC MONITORING NETWORK OCTOBER 1 THROUGH DECEMBER 31,1990 Prepared for l CLEVELAND ELECTRIC ILLUMINATING COMPANY FEBRUARY 1991 >
I.
",8/
t L
l Weston GeophyCORPORATION sical l
9103120166 910304 l
DR ADOCK0500gO
,e-see m,ng, p g--wg, g- w-ry-vr--t---r-- y
TABLE OF CONTENTS
- Page LIST OF TABLES 1 LIST QF FIGURES 11 1.0 ' INTRODUCTION 1 2.0 ' SEISMIC NETWORK- 1 3.0 OBSERVED SEISMICITY 1 3.1 Epicentral Area of January 31,1986 1 3.2 The Corridor between the January 31,1986 Epicenter and the. Injection Wells 1 3.3 Other events Recorded by AUTOSTAR- 2 4.0 - DISCUSSION 2 4.1 Epicentral Area of January 31,1986 2
- 4.2 The Corridor between the January 31,1986 Epicenter and the injection Wells 2
-4.3: Other events Recorded by AUTOSTAR 3
5.0 CONCLUSION
3 6.0 ACKNOWLEDGEMENT 4 TABLES L FIGURES -
f l APPENDIX A f
-ICI AMERICAS PRESSURE AND VOLUMETRIC INJECTION DATA 1
i l
3822J-Weston Geophysical
LIST OF TABLF3 TABLE 1 Microcarthquakes inside the CEI Micronet Aperture or in the immediate Vicinity (January 1 to December 31,1990) l
.:422) .i.
f Weston Geophysical
LIST OF FIGURES FIGURE 1 Seismicity; October, November, December 1990 FIGURE 2 Cumulative Seismicity (1/31/1986 - 12/31/90)
I l
3822J *11*
Weston Geophysical i _ _
1.0 INTRODUCTION
in accordance with its agreement with the U.S.- Nuclear R^gulatory 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 ICI Amc .cas, Inc.,
(formerly CALH;O) and the epicentral area of the January 31, 1986 earthquake.
This sixteenth Quarterly Report covers the monitoring period from Octcber 1, 1990, to December 31, 1990. In addition, Appendix A provides the volumetric data from the two ICI Americas wells for the same period.
2.0 . SEISMIC NETWORK During the fourth quarter of 1990, the Automated Seismic Telemetering and Recording System (AUTOSTAR) and the Geneva staion performed quite reliably with a total uptime percentage of 96.3% Most of the downtime was caused by telephone line problems.
3.0 OBSERVED SEISMICITY 3.1 Epicentral Area of the January 31,1986 Earthquake f
There was no recorded seismic activity during this quarter from the Leroy epicentral area. The last reported event occurred on September 1,1990.
3.2 The Corridor between the January 31,1986 Epicente and the Injection Wells During this quarter, there was no seismic activity detected in the corridor.
Considering that toe seismicity rate of this area is very low, the absence of activity is not anomalous. In the vicinity of the corridor, three small microeat thquakes (Mc=0.5, 0.2, and 0.3) occurred east of Station FORD, near Dewey Ro.d on October 21, 22 and November 12. This is an area where other small events have occurred in the past, not long after some recently drilled gas wells began praduction. l.ocations are listed on Table 1 and shown on Figure 1.
l 3822J Weston Geophysical l
. - . , _ . - ,, .._. _ _ ~ _ . _ , , . . . , _ . . - . _ . _ . . . , , . __
i 3.3 Other Events Recorded by AUTOSTAR Several microcart' 8) ,, w th locations outside the CEI network aperture were detected by AUTOSTA - aring this period. One event, Mc41.7, occurred on November 9, near Fairport Harbor; it .as not reported , Jt". Two other events (Mc=-0.4,1.3) on October 4 and December 7 have offshore locations. Figure 1 shows the epicentral locations of these three ever.ts. Table 1 presents the standard location parameters. Figure 2 shows the cumulative seismicity observed in the area since the January 31,1986 earthquake.
4.0 DISCUSSION 4.1 Epicentral Area of the January 31,1986 Earthquake The absence of activity during one entire quarter is not new. One isolated event, with Mc=15, occurred this year, on Septeraber 1. Prior to this event, on December 28, 1988, another isolated tremor with Mca2.8 had occurred. These two events are considered to be individually separated from the af tetshock sequence of the 1986 main shock. This time dist-ibution of the activity at Leroy is similar to patterns observed from other typical tectonic sources of the Northeast.
4.2 The Corridor Between the January 31,1986 Epicenter and the Injection Wells The lack of activity within the corr; dor during this quarter matches well the relatively small number of events observed this year. There is no obvious explanation for this apparent decrease. In view of the low magnitudes and shallow focal depth estimates associated with all the events forming a distinct cluster east of the two Calhio wells, one can hypothesize that, if the fluid injection has any causal effect on their occurrences, it must be in reducing the friction along boundaries of pre-existing small crustal blocks, thus allowing the release of compressional energy from the regional stress field.
3822) +2 Weston Geophysical
Since the average focal depth of these events coincides with the depth of injection or lies just below it, the causal relationship is more likely to exist there than at Leroy, where the activity is clearly occurring at a greater depth (4 to 6 km). Over a period of five years, the two areas have remained separated by an aseismic zone.
4.3 Other Events Recorded by AUTOSTAR During this quarter, several events occurring well outside the network aperture were detected and located by Autostar, with additional phase arrival times provided by the John Carroll University network. These local events, shown on Figure 1, have all occurred in areas where seismicity has been previously observed, (Figure 2) except for the event of December 7 that occurred offshore.
It should be noted though that in June 1988 several microcarthquakes also occurred offshore to the southwest of the December event. The epicentral location of this event suffers from a large azimuthal gap and consequently should be regarded as having a larger uncertainty.
The occurrence of another Fairport Harbor ever? not far from the location of an injection well which went operationalin 1985 can be interpreted as an indication I of a possible causal relationship, based on the close proximity. However, due to the absence of a nearby seismic station, it is not possible to determine accurately the focal depth, an important parameter in the studies of induced seismicity.
5.0 CONCLUSION
S The CEI seismic network operated very reliably during the last quarter of 1990.
This period was relatively quieter than usual since no seismicity was recorded both in the Leroy epicentral area or in the corridor joining the latter to Calhlo injection wells. The monitoring of these two areas constitutes the prime object of CEI commitment to the U.S.N.h * :. There is no change in CEl's interpretation of the local seismicity as explain d in previous quarterly reports, especially #13, which defines the 1986 Leroy earthquake as purely tectonic in origin.
(
l l
3822J +3*
Weston Geophysical
6.0 ACKNOWLEDGEMENT CEI and Weston Geophysical are grateful to Rev. W.R. Ott, S.J. of the John Carroll University Seismological Observatory for contributing data from his network Considering the small aperture of CEl's network, the additional data are critical to the locationing of several events, l
l l
l l
3822) 4+
Weston GeophysiCOI
e l
l TAH12 1 Weston Geophy3 ca;
TABLE 1 I
F:CRCEAR7HOUAKES INSIDE THE MICRONET APERTURE OR IN TH E IMMEDIATE VICINITY 1990 NC. YEAR MODY HRMNSEC LAT.N LONG.W D RMS EH E! N NS GAP MC 50 TR.NO
- 1. 19S0 0331 025525.5 41.7303 S1.1001 2.0 0.C5 0.3 0.6 9 5 134 2 WG 4938
- 2. 1990 0505 212924.0 41.7111 S1.0556 2.1 0.03 0.2 1.5 13 8 194 .2 WG 5086
- 3. 1950 0519 22282S.5 41.6901 31.1269 2.1 0.05 0.2 13.0 3 5 153 .2 WG 5153
- 4. 1950 0522 140632.2 41.7026 81.1119 2.2 0.05 0.3 3.9 3 5 162 .3 WG 5159
- 5. 1950 0526 035113.9 41.7498 S1.2624 2.4 0.04 0.2 3. 8 13 8 196 1.3 WS 5197
- 6. 1990 0526 120735.4 41.7300 81.0774 2.3 0. G 3 0. 2 0.2 10 5 236 .1 WS 5193
- 7. 1990 GE OS 0 2534?.3 41.7590 31.2501 2.6 0.03 0.2 1.9 8 4 307 .2 WG 5457
- 8. 1950 0812 102352.0 41.7340 81.0761 2.3 0.02 0.1 0.2 10 5 237 .2 WG 5480
- 9. 19S0 0301 135054.5 41.6479 31.1516 4.6 0.03 0.2 0.3 17 9 82 1.5 WG 5570 10.1990 1004 04G303.7 41.7331 81.2123 6.9 0.05 0.5 1.0 9 5 252 .4 WG 5732 11.1990 1021 132313.5 41.7113 81.0552 2.0 0.04 0.1 0.2 13 E 195 .5 WG 5795 12.1990 1022 122847.5 41.7127 81.0545 2.d 0.04 0.2 3.0 14 9 146 .2 WG 5796 13.1990 1109 224333.2 41.7472 81.2493 2.5 0.03 0.2 2.4 13 8 258 1.7 WG 5910 14.1950 1112 142425.5 ?1. 712 5 B 1. 0 5 8 9 2.20.030.3 0.9 9 5 230 .3 VG 5919 15.1950 1207 044319.5 41.9641 91.0155 3.0 0.C3 0.4 3.8 13 9 324 1.3 WG 6001 JAN 31, 1971 E
o O
a o
B 1
o O_
l l
1 FIGURES I
l l
l l
Weston Geophysical
B 1.5*
61.25' B1*
f 42* + +
1P///90 7
. 6 GEN PNPP g ANT Lake Erio ,
10/4/90 ,
7,
+ 41.7 5'
- X$ 11/9/90 h.X ", S C H +
y a,TORD 19LP.1l2D, .1O!22lL '
en '
11/1?/9D
,.Wil
.a ,
<)
4 LAKE RAD , I M
e GEAUGA t -
. . - . ,J ,
l CUYAHOGA t
+ 41.5* 4 l I+
Magnitude * ..y PERRY nucle AR Po*C R PL ANT n N o rs) int cgt vi gssty it g ci p,c l
l 0 2 6 Station Y ' ' "'d ' " ' T '" O C 0 " " A " Y
! O3 x injection Well 1
Selsmicity
[4 0 $ we Oct 1 Dec 31,1990
" Site proportionato to magentude 0 5Km g
31.50 81.85' 81' Y 48' t +
0 i O o GEtJ D
E l PNPP 6 ANT Lake Erie . .
e R .
+ 41.75' gg, ,x Scil t-p y .
x .
a .
, ' ' s'
, !. -- FO},0 .
g WIL .
.J i "")
m
. . .. .e .
i QWb RAD '
W LAKE @
GEAUGA f .;
CUYAHOGA o
+ 41.5' + b. .
Magnitude
PERRY HUCLE AR POWER Pt. ANT TH( CLEVE L. AHD E L EC TRIC D 2 Station M ILLUwlN ATING CouPANY
' C3 x injection Well Cumulativo Solsmicity I_ 4 0 $ Mile 1/31/06 12/31/90
'Gize proportionate to magnitude 0 5 Km g ,
l l
I Al>PENDIX A ICI AMEltlCAS PltESSUltE AND VOLUME'I'ltlC INJECTION DATA l
l Weston Geophysical
1 SEISMICITY (MAGNITUDE) 0.5 0.2 0.3 Y t i
200 -
150 - -
!! li .
o -
0 :: :: ll, :
W 2
,, i. ..
I-O oa -[ -
j: :
w J :: :::
- j; '
2
=== 0g 100 .- ,
ll l,
w o 1 5 '
v>
D O l r J O :
O O -
l 50 -~
l t i 0
I I Oct. Nov. Dec.
1990 TIME Gohd knes represent Weu #1 Dashed knes represent WeR #2 Data provxted by ICI Arnercas, Perry, OtWo i
l K
PNAD PERRY NUCLE AR POWER PL ANT THI CLEVE L AND ELECTRIC l
1 Y ILLUMIN ATING COMP ANY Daily injection Volume and Observed Seismicity 1990 l
l Figure A 1 l
i