L-10-340, Perry Nuclear Power Plant - Semi-Annual Sewage Isotopic Report
ML110190071 | |
Person / Time | |
---|---|
Site: | Perry ![]() |
Issue date: | 01/07/2011 |
From: | Bezilla M B FirstEnergy Nuclear Operating Co |
To: | Shelby R Office of Nuclear Reactor Regulation, Lake County, OH, Dept of Utilities |
References | |
L-10-340 | |
Download: ML110190071 (2) | |
Similar Documents at Perry | |
---|---|
Category:Environmental Monitoring Report
MONTHYEARL-24-017, 30-Day Voluntary Report in Accordance with Industry Groundwater Protection Initiative2024-01-24024 January 2024
[Table view]30-Day Voluntary Report in Accordance with Industry Groundwater Protection Initiative L-23-206, Ohio National Pollutant Discharge Elimination System (NPDES) Permit 3IB00016 MD2023-09-12012 September 2023 Ohio National Pollutant Discharge Elimination System (NPDES) Permit 3IB00016 MD L-22-104, Annual Radiological Environmental Operating Report2022-04-28028 April 2022 Annual Radiological Environmental Operating Report L-22-105, Annual Radiological Effluent Release Report2022-04-27027 April 2022 Annual Radiological Effluent Release Report L-21-111, Annual Environmental and Effluent Release Report2021-04-26026 April 2021 Annual Environmental and Effluent Release Report L-21-039, Ohio National Pollution Discharge Elimination System (NPDES) Permit 3I8000162021-02-15015 February 2021 Ohio National Pollution Discharge Elimination System (NPDES) Permit 3I800016 L-20-043, Annual Environmental and Effluent Release Report2020-04-17017 April 2020 Annual Environmental and Effluent Release Report L-19-266, Focused Evaluation Regarding Near-Term Task Force Recommendation 2.1 for Flooding2019-11-18018 November 2019 Focused Evaluation Regarding Near-Term Task Force Recommendation 2.1 for Flooding L-18-127, Annual Environmental and Effluent Release Report2018-05-0101 May 2018 Annual Environmental and Effluent Release Report L-17-076, Annual Environmental and Effluent Release Report for 2016. Corrections to the 2013 Pnpp Annual Environmental and Effluent Release Report Also Enclosed2017-04-21021 April 2017 Annual Environmental and Effluent Release Report for 2016. Corrections to the 2013 Pnpp Annual Environmental and Effluent Release Report Also Enclosed ML16125A2522016-04-29029 April 2016 Radiological Environmental Report Program for Year 2015 L-16-151, Annual Environmental and Effluent Release Report for the Year 20152016-04-29029 April 2016 Annual Environmental and Effluent Release Report for the Year 2015 ML15125A1202015-04-30030 April 2015 2014 Annual Environmental and Effluent Release Report L-14-161, Annual Environmental and Effluent Release Report2014-04-30030 April 2014 Annual Environmental and Effluent Release Report L-13-138, Annual Environmental and Effluent Release Report2013-04-30030 April 2013 Annual Environmental and Effluent Release Report ML12129A3082012-04-30030 April 2012 Annual Environmental and Effluent Release Report 2011 L-11-143, Annual Environmental and Effluent Release Report2011-03-31031 March 2011 Annual Environmental and Effluent Release Report L-11-052, Submittal of January NPDES Discharge Monitoring Report2011-02-15015 February 2011 Submittal of January NPDES Discharge Monitoring Report L-11-016, December NPDES Discharge Monitoring Report2011-01-13013 January 2011 December NPDES Discharge Monitoring Report L-10-340, Semi-Annual Sewage Isotopic Report2011-01-0707 January 2011 Semi-Annual Sewage Isotopic Report L-10-339, Submittal of November 2010 NPDES Discharge Monitoring Report2010-12-15015 December 2010 Submittal of November 2010 NPDES Discharge Monitoring Report L-10-324, Ohio EPA Incident No. 1010-43-2695, National Response Center Incident No. 958358 and 958362, Perry Nuclear Power Plant2010-11-24024 November 2010 Ohio EPA Incident No. 1010-43-2695, National Response Center Incident No. 958358 and 958362, Perry Nuclear Power Plant L-10-306, October NPDES Discharge Monitoring Report2010-11-10010 November 2010 October NPDES Discharge Monitoring Report L-10-291, September 2010 Npde Discharge Monitoring Report2010-10-14014 October 2010 September 2010 Npde Discharge Monitoring Report L-10-260, Submittal of August 2010 NPDES Discharge Monitoring Report2010-09-16016 September 2010 Submittal of August 2010 NPDES Discharge Monitoring Report L-10-239, July NPDES Discharge Monitoring Report2010-08-16016 August 2010 July NPDES Discharge Monitoring Report L-10-216, Submittal of June NPDES Discharge Monitoring Report2010-07-13013 July 2010 Submittal of June NPDES Discharge Monitoring Report L-10-180, May NPDES Discharge Monitoring Report2010-06-10010 June 2010 May NPDES Discharge Monitoring Report L-10-152, Submittal of April 2010 NPDES Discharge Monitoring Report2010-05-14014 May 2010 Submittal of April 2010 NPDES Discharge Monitoring Report L-10-114, Annual Environmental and Effluent Release Report2010-04-29029 April 2010 Annual Environmental and Effluent Release Report L-10-116, March NPDES Discharge Monitoring Report2010-04-14014 April 2010 March NPDES Discharge Monitoring Report L-10-091, Submittal of NPDES Discharge Monitoring Report for February 20102010-03-15015 March 2010 Submittal of NPDES Discharge Monitoring Report for February 2010 ML1002800372010-01-21021 January 2010 State of Ohio Water Withdrawal Report for the Perry Nuclear Power Plant ML1002001942010-01-0707 January 2010 NPDES Discharge Monitoring Report for December 2009 ML1001901632010-01-0404 January 2010 Submittal of Semi-Annual Sewage Isotopic Report ML0935800982009-12-14014 December 2009 Submittal of NPDES Discharge Monitoring Report for November 2009 ML0932900382009-11-16016 November 2009 October NPDES Discharge Monitoring Report ML0929404592009-10-14014 October 2009 September NPDES Discharge Monitoring Report ML0926501862009-09-15015 September 2009 August 2009 NPDES Discharge Monitoring Report ML0923801502009-08-14014 August 2009 July 2009 NPDES Discharge Monitoring Report ML0919503042009-07-0909 July 2009 June NPDES Discharge Monitoring Report ML0916704632009-06-0909 June 2009 May NPDES Discharge Monitoring Report Forms for the Month of May 2009 ML0914102872009-05-14014 May 2009 April 2009 NPDES Discharge Monitoring Report ML0911103182009-04-15015 April 2009 March NPDES Discharge Monitoring Report, 2009 ML0907710892009-03-0909 March 2009 Submittal of February 2009 NPDES Discharge Monitoring Report ML0906203872009-02-12012 February 2009 January 2009 NPDES Discharge Monitoring Report ML0904304272009-01-14014 January 2009 NPDES Discharge Monitoring Report for December 2008 ML0900903732008-12-29029 December 2008 Submittal of Semi-Annual Sewage Isotopic Report ML0900500162008-12-16016 December 2008 NPDES Discharge Monitoring Report for November 2008 ML0834402562008-11-13013 November 2008 October NPDES Discharge Monitoring Report 2024-01-24 Category:Letter type:L MONTHYEARL-23-207, License Amendment Request (LAR) for Adoption of TSTF-264-A Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs2024-01-24024 January 2024
[Table view]License Amendment Request (LAR) for Adoption of TSTF-264-A Revision 0, 3.3.9 and 3.3.10 - Delete Flux Monitors Specific Overlap Requirement SRs L-24-017, 30-Day Voluntary Report in Accordance with Industry Groundwater Protection Initiative2024-01-24024 January 2024 30-Day Voluntary Report in Accordance with Industry Groundwater Protection Initiative L-23-171, CFR 50.55a Request Number VR-9. Revision 0, Feedwater Check Valve Exercising Test Frequency2023-12-0808 December 2023 CFR 50.55a Request Number VR-9. Revision 0, Feedwater Check Valve Exercising Test Frequency L-23-244, Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation2023-12-0606 December 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation L-23-238, Mid-Cycle Revision to the Core Operating Limits Report for Operating Cycle 202023-11-10010 November 2023 Mid-Cycle Revision to the Core Operating Limits Report for Operating Cycle 20 L-23-052, Submittal of the Updated Safety Analysis Report, Revision 232023-10-27027 October 2023 Submittal of the Updated Safety Analysis Report, Revision 23 L-23-206, Ohio National Pollutant Discharge Elimination System (NPDES) Permit 3IB00016 MD2023-09-12012 September 2023 Ohio National Pollutant Discharge Elimination System (NPDES) Permit 3IB00016 MD L-23-205, Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments2023-09-12012 September 2023 Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments L-23-172, Quality Assurance Program Manual2023-08-31031 August 2023 Quality Assurance Program Manual L-23-001, License Amendment Request to Remove the Table of Contents from the Technical Specifications2023-08-0707 August 2023 License Amendment Request to Remove the Table of Contents from the Technical Specifications L-23-188, Energy Harbor Nuclear Corp., Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments2023-08-0707 August 2023 Energy Harbor Nuclear Corp., Supplement to Application for Order Consenting to Transfer of Licenses and Conforming License Amendments L-23-174, 30-Day Voluntary Report in Accordance with Industry Groundwater Protection Initiative2023-07-19019 July 2023 30-Day Voluntary Report in Accordance with Industry Groundwater Protection Initiative L-23-146, License Renewal Application for the Perry Nuclear Power Plant2023-07-0303 July 2023 License Renewal Application for the Perry Nuclear Power Plant L-23-051, Plan, Nineteenth Inservice Inspection Summary Report2023-06-22022 June 2023 Plan, Nineteenth Inservice Inspection Summary Report L-23-050, 2022 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models2023-06-22022 June 2023 2022 Annual 10 CFR 50.46 Report of Changes to or Errors in Emergency Core Cooling System Evaluation Models L-22-249, License Amendment Request for Adoption of Technical Specification Task Force Traveler TSTF-276-A Revision 2, Change TS 3.8.1. AC Sources-Operating. to Clarify the Power Factor Requirements When Performing Diesel Gener2023-06-0505 June 2023 License Amendment Request for Adoption of Technical Specification Task Force Traveler TSTF-276-A Revision 2, Change TS 3.8.1. AC Sources-Operating. to Clarify the Power Factor Requirements When Performing Diesel Gener L-23-134, Response to NRC Regulatory Issue Summary 2023-01 Preparation and Scheduling of Operator Licensing Examinations2023-05-23023 May 2023 Response to NRC Regulatory Issue Summary 2023-01 Preparation and Scheduling of Operator Licensing Examinations L-23-065, Annual Financial Report2023-05-22022 May 2023 Annual Financial Report L-23-121, Annual Radiological Effluent Release Report2023-04-26026 April 2023 Annual Radiological Effluent Release Report L-23-122, Annual Radiological Environmental Operating Report2023-04-26026 April 2023 Annual Radiological Environmental Operating Report L-23-061, Submittal of the Decommissioning Funding Status Reports2023-03-31031 March 2023 Submittal of the Decommissioning Funding Status Reports L-23-049, Core Operating Limits Report for Operating Cycle 202023-03-30030 March 2023 Core Operating Limits Report for Operating Cycle 20 L-23-037, and Perry Nuclear Power Plant - Independent Spent Fuel Storage Installation Changes, Tests, and Experiments2023-03-29029 March 2023 and Perry Nuclear Power Plant - Independent Spent Fuel Storage Installation Changes, Tests, and Experiments L-23-066, Annual Notification of Property Insurance Coverage2023-03-21021 March 2023 Annual Notification of Property Insurance Coverage L-23-085, 1 to Emergency Plan2023-03-10010 March 2023 1 to Emergency Plan L-23-057, Energy Harbor Nuclear Corp Retrospective Premium Guarantee2023-02-20020 February 2023 Energy Harbor Nuclear Corp Retrospective Premium Guarantee L-23-017, Mid-Cycle Revisions to the Core Operating Limits Report for Operating Cycle 192023-01-31031 January 2023 Mid-Cycle Revisions to the Core Operating Limits Report for Operating Cycle 19 L-22-271, Emergency Plan2022-12-20020 December 2022 Emergency Plan L-22-272, Supplement to License Amendment Request to Revise the Methodology Used for Flood Hazard Analysis (EPID L-2021-LLA-0067) and Withdrawal of Exemption Requests (EPIDs L-2021-LLE-0022 and L-2021-LLE-0023)2022-12-16016 December 2022 Supplement to License Amendment Request to Revise the Methodology Used for Flood Hazard Analysis (EPID L-2021-LLA-0067) and Withdrawal of Exemption Requests (EPIDs L-2021-LLE-0022 and L-2021-LLE-0023) L-22-263, Spent Fuel Storage Cask Registration2022-12-12012 December 2022 Spent Fuel Storage Cask Registration L-22-254, Emergency Plan for Perry Nuclear Power Plant, Including EAL Matrix Revision 222022-11-18018 November 2022 Emergency Plan for Perry Nuclear Power Plant, Including EAL Matrix Revision 22 L-22-250, Mid-Cycle Revision to the Core Operating Limits Report for Operating Cycle 192022-11-0808 November 2022 Mid-Cycle Revision to the Core Operating Limits Report for Operating Cycle 19 L-22-221, Supplement to Application to Revise the Technical Specifications to Adopt TSTF-541, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated Position2022-10-18018 October 2022 Supplement to Application to Revise the Technical Specifications to Adopt TSTF-541, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated Position L-22-201, Submittal of Evacuation Time Estimates2022-09-12012 September 2022 Submittal of Evacuation Time Estimates L-22-050, Summary of Changes to the Energy Harbor Nuclear Corp. Quality Assurance Program Manual2022-08-0909 August 2022 Summary of Changes to the Energy Harbor Nuclear Corp. Quality Assurance Program Manual L-20-239, Application to Revise the Technical Specifications to Adopt TSTF-541, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated Position2022-08-0505 August 2022 Application to Revise the Technical Specifications to Adopt TSTF-541, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated Position L-22-171, Response to Request for Additional Information Regarding Proposed Inservice Inspection Alternative IR-0632022-07-14014 July 2022 Response to Request for Additional Information Regarding Proposed Inservice Inspection Alternative IR-063 L-22-099, Supplement to License Amendment Request to Revise the Methodology Used for Flood Hazard Analysis2022-06-0101 June 2022 Supplement to License Amendment Request to Revise the Methodology Used for Flood Hazard Analysis L-22-104, Annual Radiological Environmental Operating Report2022-04-28028 April 2022 Annual Radiological Environmental Operating Report L-22-110, Response to Request for Additional Information Re 10CFR50.55a Request Number VR-12, Revision 0, Request for Relief from Containment Isolation Valve ASME OM Code Requirement2022-04-28028 April 2022 Response to Request for Additional Information Re 10CFR50.55a Request Number VR-12, Revision 0, Request for Relief from Containment Isolation Valve ASME OM Code Requirement L-22-105, Annual Radiological Effluent Release Report2022-04-27027 April 2022 Annual Radiological Effluent Release Report L-22-082, Response to NRC Regulatory Issue Summary 2022-01, Preparation and Scheduling of Operator Licensing Examinations2022-03-23023 March 2022 Response to NRC Regulatory Issue Summary 2022-01, Preparation and Scheduling of Operator Licensing Examinations L-22-056, Energy Harbor Nuclear Corp., Annual Notification of Property Insurance Coverage2022-03-22022 March 2022 Energy Harbor Nuclear Corp., Annual Notification of Property Insurance Coverage L-22-052, Deviation from BWRVIP-42 Revision 1-A, BWR Vessel and Internals Project, Low Pressure Coolant Injection (LPCI) Coupling Inspection and Flaw Evaluation Guidelines2022-03-16016 March 2022 Deviation from BWRVIP-42 Revision 1-A, BWR Vessel and Internals Project, Low Pressure Coolant Injection (LPCI) Coupling Inspection and Flaw Evaluation Guidelines L-22-073, Submittal of the Decommissioning Funding Status Report for Perry Nuclear Power Plant2022-03-16016 March 2022 Submittal of the Decommissioning Funding Status Report for Perry Nuclear Power Plant L-22-023, Retrospective Premium Guarantee2022-02-17017 February 2022 Retrospective Premium Guarantee L-21-280, 10 CFR 50.55a Request Number VR-12, Revision 0, Request for Relief from Containment Isolation Valve ASME OM Code Requirements2022-01-0505 January 2022 10 CFR 50.55a Request Number VR-12, Revision 0, Request for Relief from Containment Isolation Valve ASME OM Code Requirements L-21-282, Proposed Inservice Inspection Alternative IR-0632022-01-0505 January 2022 Proposed Inservice Inspection Alternative IR-063 L-21-259, 10 CFR 50.55a Requests Number VR-10 and VR-11, Inservice Valve Testing2021-12-28028 December 2021 10 CFR 50.55a Requests Number VR-10 and VR-11, Inservice Valve Testing L-21-287, Submittal of Revision 22 to Updated Safety Analysis Report (Supplement Letter)2021-12-20020 December 2021 Submittal of Revision 22 to Updated Safety Analysis Report (Supplement Letter) 2024-01-24 |
Text
FENOC FirstEnergy Nuclear Operating Company Perry Nuclear Power Plant 10 Center Road Pery Ohio 44081 Mark B. Bezilla Vice President January 7, 2011 L-10-340 Mr. Robert Shelby, Mentor Waste Facility Lake County Department of Utilities P.O. Box 490 Painesville, Ohio 44077-0490
Subject:
Perry Nuclear Power Plant Semi-Annual Sewage Isotopic Report Enclosed are the results of the isotopic analysis performed for industrial wastewater from the Perry Nuclear Power Plant. No radioactive material attributable to the Perry Nuclear Power Plant was detected.For questions or if additional information is required, please contact Mr. Randall Killing at (440) 280-7370.Sincerely, ., Mark B. Bezilla Enclosure cc: NRC Region III NRC Resident Inspector Office NRR Project Manager NRC Document Control Desk 440-280-5382 Fax: 440-280-8029
.......................
- -.;:............................
- . -....~.........1 u~L L-1 0-340 ENCLOSURE