ML20138R452

From kanterella
Jump to navigation Jump to search
Forwards NPDES Permit 3IB00016 Cd.Permit Effective from 851212 to 901209
ML20138R452
Person / Time
Site: Perry  FirstEnergy icon.png
Issue date: 12/23/1985
From: Edelman M
CLEVELAND ELECTRIC ILLUMINATING CO.
To: James Keppler
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION III)
Shared Package
ML20138R453 List:
References
PY-CEI-OIE-0157, PY-CEI-OIE-157, NUDOCS 8512310293
Download: ML20138R452 (2)


Text

- _

O

  • f THE CLEVELAND ELECTR P.O. Box 5000 - CLEVELAND, oHlo 44101 - TELEPHONE (216) 622-9800 - lLLUMIN ATING BLDG. - 55 PUBLICSQUARE Serving The Best Location in I se Nation MURRAY R. EDELMAN VICE PRESIDENT bI IIY b IIU$

NUCLE A R December 23, 1985 Ud 1 d -

PY-CEI/0IE-0157 L b O '.___

g g-__.-[

DriS ['L~

i

  1. T -oT 2 V2) S._ t, _

Mr. James G. Keppler, Director dh Region III FILE 4 -

Office of Inspection and Enforcement U.S. Nuclear Regulatory Commi::sion Glen Ellyn, IL 60137 Perry Nuclear Power Plant Docket Nos. 50-440; 50-441 Submittal of NPDES Permit

Dear Mr. Keppler:

The purpose of this letter is to submit a copy of the operational National Pollutant Discharge Elimination System (NPDES) Permit as required by the Environmental Protection Plan, Appendix B to the Operating License.

The permit is effective from December 12, 1985 to December 9, 1990. If the permit is appealed or changed, the staff will

'oe notified within 30 days of the date of appeal or change.

Please feel free to contact me should you have any comments.

Very truly yours, b

Murray R. Edelman fd Vice President Nuclear Group MRE:njc cc: Document Control Center Washington, D.C.

,. /& F

. g'pW I -

aqD2agggg

" gg6gsh o PDR A g{g g g 1gg

- s .. . - - . . .. . .. . . t

. 8 1

~

  • i

)

Re: OEPA Permit No. 3IB00016*CD l

t I

i December 12, 1985 -

j

.. 16

,- : \

Cleveland Electric Illuminating Company P.O. Box 5000 1

Cleveland, Ohio 44101 '

Gentlemen:

Transmitted herewith is one copy of the final National Pollutant Discharge Elimination System permit referenced above.

You are hereby notified that this action of the Director is final and may be appealed to the Environmental Board of Review pursuant to Section 3745.04 of the Ohio Revised Code. The appeal must be in writing and set forth the action complained of and the grounds upon which the appeal is based. It must be filed with the Environmental Board of Review within thirty (30) days after notice of the Director's action. A copy of the appeal must be served on the Director of the Ohio Environmental Protection Agency and the Environmental Law Division of the Office of the Attorney General within three (3) days of filing with the Board. An appeal may be filed with the Environmental Board of Review at the following address:

Environmental Board of Review 250 East Town Street Room 101 Columbus, Ohio 43215 Sincerely, Sandra J. Kemp r, Manager Permits and Compliance Section SJK/jtr Certified Mail i

1 i

State of Ohio EnvironmentalProtection Agency 361 E. Broad St., Columbus, Ohio 43216-1049,(614) 466-8565