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
'
l q
V@ CENTERDOR ENERGY PERRY NUCLEAR POWER PLANT Mail Address: Donald C. Shelton !
10 CENTER ROAD RR , O 10 44081 SENIOR VICE PRESIDENT PERRY, OHIO 44081 NUCLEAR (316) 259 3737 1
February 13, 1996 PY-CEI/0 EPA-0244L Ohio Environmental Protection Agency P.O. Box 163669 Columbus, Ohio 43216-3669 Gentlemen:
Enclosed are the NPDES monthly report forms for the month of January, l 1996.
If you have questions or require additional information, please contact l Donna Tizzano at (216) 280-5514.
Very tr yours,
~
M/ \ ~
DCS:DGT:vh Enclosure cc: NRC Project Manager NRC Resident Inspector Office NRC Document Control Desk NRC Region III 9 0 0.O C's 7 9602200268 960131 PDR ADOCK 05000440 R PDR ope <eeg crw c, C!e'.0 0P J f le;" i i a""' d' 1
s.
tE W I i'13f353 Jt f
m n
)NTHLY REPOST FORM, 4500 CLEVELAND ELECTRIC ILLUM CO 3IB00016002 JAN 96 11 OHIO NUCLEAR GROUP 63461 C/O PERRY NUCLEAR POWER PLANT 10 CENTER ROAD ROOM E240 002 DISCHARGE FROM CHEMICAL CLEANING NORTH PERRY 44081 LAKE LAGOON E PLANT gogg CEI, PERRY D.G. TIZZANO 1 s 1 2 3 2 2 2 999 999 96 1 96 96 96 CONDUI PH RESIDUE O&G PHOS-T COPPER IRON FLOW T NFLT TOTAL P-WET CU, TOT FE, TOT MGD S.U. MG/L MG/L MG/L MG/L UG/L 50050 00400 00530 00550 00665 01042 01045 01 03 03 04 05 06 07 08 09 10 11 13 13 14 15 16 17 18 ,
19 20 21 22 23 24 25 26 27 28 29 30 31 NO DISCHARGE OCCURRED DURING THE MONTH f
N a-
, fs( .\ ,\ /,N
T
&~% en%
~
. 4500
$fTHLY, REPOfW FORM.
l l CLEVELAND ELECTRIC ILLUM CO 3IB00016800 JAN 96 11 OHIO NUCLEAR GROUP 63461 l i C/O PERRY NUCLEAR POWER PLANT 10 CENTER ROAD ROOM E240 800 INTAKE WATER AT INLET TO PLANT NORTH PERRY 44081 LAKE FROM LAKE ERIE Fonu !
1 I
,, CEI, PERRY D.G. TIZZANO 1
999 WATER TE!!P F.
00011 01 32 02 31 03 31 04 31 os 31
' 06 31 07 31
'08 31 09 31 to 31 11 32 18 32 13 32 14 32 15 31
'16 31 17 31 is 32 +
19 33 20 31 at 31 2a 31 23 32 24 32 25 31 23 32 27 31 28 31 29 32 30 32 31 32 975 31 33 31 NONE
- ~
d (((/( fx -
m ,,
mHoy nepont ronu.
CLEVELAND ELECTRIC ILLUM CO SIB 00018004 JAN 98 11 OHIO NUCLEAR GROUP 83481 C/O PERRY NUCLEAR ~ POWER PLANT 10 CENTER ROAD ROOM E240 004 POINT REP OF DISCHARGE PRIOR TO NORTH PERRY 44081 LAKE ENTRY TO TUNNEL Fonu
. CEI, PERRY D.G.TIZZANO !
1 1 3 3 1 999 999 1 1 WATER CONDUI CHLOR PH I TEMP FLOW FREE A l F. MGD MG/L S.U.
00011 50050 50084 00400 l 01 43 100.9 0.00 1 03 41 105.8 0.00 8.0 03 41 93.5 0.00
,04 40 94.9 0.00 j 05 41 89.8 0.00 8.0 1 06 41 92.5 0.00 1
07 40 108.9 0.00 l 08 41 95.4 0.00 1 09 42 88.4 0.00 8.0 to 42 90.5 0.00 ,
11 42 83.9 0.00 l 12 43 58.9 0.00 8.1 13 44 93.4 0.00 )
14 43 100.4 0.00 15 40 104.2 0.00 '
16 42 107.9 0.00 8.4 17 45 119.0 0.00 18 47 153.7 0.00 ..
19 45 75.4 0.00 8.2 20 41 100.3 0.00 81 40 98.8 0.00 2a 42 101.0 0.00 83 44 97.5 0.00 8.2 24 49 111,2 0,00 25 42 105.3 0.00 as 43 103.0 0.00 8.2 27 37 118.2 0.00 !
28 38 107.9 0.00 '
29 32 80.2 0.00 30 32 80.8 0.00 8.0 31 32 80.8 0.00 1287 3040.2 0.00 73.1 l 41 98.0 0.00 8.1 47 153.7 0.00 8.4 32 58.9 0.00 8.0 NONE cooann hg j @n .
= , s% A 4500 NTHLY,REPORf FORM.
CLEVELAND ELECTRIC ILLUM CO 3IB00016001 JAN 96 11 OHIO NUCLEAR GROUP 4
63461 1 C/0 PERRY NUCLEAR POWER PLANT 10 CENTER ROAD ROOM E240 001 DISCHARGE FROM REGENERATE NORTH PERRY 44081 LAKE NEUTRALIZATION PITS Fonu i i
CEI, PERRY D.G. TIZZANO 1 s 1 1 2 3 999 999 999 96 1 CONDUI PH PH RESIDUE O&G FLOW (MAX) (MIN) T NFLT TOTAL MGD S.U. S.U. MG/L MG/L 50050 00401 00402 00530 00550 31 AH AH AH 32 AH AH AH 33 AH AH AH 34 AH AH AH as 0.0190 8.5 7.6 5 AA 26 AH AH AH 37 AH AH AH 38 AH AH AH 39 AH AH AH to AH AH AH i1 0.0174 8.5 8.5 5 AA i2 AH AH AH is AH AH AH i4 AH AH AH is AH AH AH 16 AH AH AH 17 0.0196 6.8 6.8 5 AA is AH AH AH _
- 9 AH AH AH to AH AH AH
?, AH AH AH
?2 AH AH AH
?3 AH AH AH
?4 0.0200 7.3 7.3 7 AA
!s AH AH AH
!6 AH AH AH
!7 AH AH AH
- 8 AH AH AH
!9 0.0207 7.9 7.8 3 AA to AH AH AH it AH AH AH 0.0967 39.0 38.0 25 AA 0.0193 7.8 7.6 5 AA O.0207 8.5 8.5 7 AA 0.0174 6.8 6.8 3 AA AA - BELOW DETECTABLE LIMIT (5 mg/l for O&G and 2.5 mg/l for RESIDUE) l AH - SAMPLE NOT TAKEN, NO DISCHARGE PERFORMED THIS DATE I amarca 6
.(7- w/ _
1