Similar Documents at Perry |
---|
Category:Letter
MONTHYEARIR 05000440/20230042024-01-30030 January 2024 Integrated Inspection Report 05000440/2023004 L-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 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 IR 05000440/20234022024-01-10010 January 2024 Cyber Security Inspection Report 05000440/2023402 ML24003A8032024-01-0303 January 2024 Notification of NRC Fire Protection Team Inspection Request for Information ML23321A0472023-12-20020 December 2023 Letter to Rod L. Penfield - Perry Nuclear Power Plant, Unit 1 - License Renewal Regulatory Audit Regarding the Environmental Review of the License Renewal Application 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 IR 05000440/20230112023-11-28028 November 2023 Biennial Problem Identification and Resolution Inspection Report 05000440/2023011 IR 05000440/20234032023-11-27027 November 2023 Security Baseline Inspection Report 05000440/2023403 ML23292A2972023-11-17017 November 2023 Table of Contents LAR (L-2023-LLA-0111) 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 ML23292A2482023-10-19019 October 2023 Fws to NRC, Federal Agency Coordination Under ESA Section 7 for Perry Nuclear Plant, Unit 1, License Renewal, and Concurrence with Not Likely to Adversely Affect Determination for Northern Long-eared Bat ML23292A2472023-10-19019 October 2023 Fws to NRC, Perry Nuclear Plant, Unit 1, License Renewal List of Threatened and Endangered Species That May Occur in Your Proposed Project Location or May Be Affected IR 05000440/20230032023-10-11011 October 2023 Integrated Inspection Report 05000440/2023003 ML23249A1032023-10-0303 October 2023 Letter to Rod L. Penfield, Site Vice President-Perry Nuclear Power Plant, Unit 1-Notice of Intent to Conduct Scoping Process and Prepare an Environmental Impact Statement ML23237B4222023-09-28028 September 2023 Energy Harbor Nuclear Corp. - Vistra Operations Company LLC - Letter Regarding Order Approving Transfer of Licenses and Draft Conforming License Amendments ML23269A1242023-09-27027 September 2023 Request for Withholding Information from Public Disclosure ML23261C3642023-09-25025 September 2023 License Renewal Application Online Reference Portal ML23261B0192023-09-25025 September 2023 Aging Management Audit Plan Regarding the License Renewal Application Review ML23256A3592023-09-22022 September 2023 Determination of Acceptability and Sufficiency for Docketing, Proposed Review Schedule, and Opportunity for a Hearing Regarding the Energy Harbor Nuclear Corp. Application for License Renewal 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-23-206, 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-23-172, Quality Assurance Program Manual2023-08-31031 August 2023 Quality Assurance Program Manual IR 05000440/20234012023-08-28028 August 2023 Public - Perry Nuclear Power Plant Security Baseline Inspection Report 05000440/2023401 ML23129A1722023-08-25025 August 2023 Request for Withholding Information from Public Disclosure for Beaver Valley Power Station, Units 1 and 2; Davis Besse Nuclear Power Station, Unit 1; and Perry Nuclear Power Plant, Unit 1 IR 05000440/20230052023-08-24024 August 2023 Updated Inspection Plan for Perry Nuclear Power Plant (Report 05000440/2023005) ML23172A2852023-08-23023 August 2023 Safety Evaluation Irradiated Fuel Management Plan and Preliminary Decommissioning Cost Estimate ML23227A2202023-08-15015 August 2023 Information Request to Support Upcoming Problem Identification and Resolution Inspection at Perry Nuclear Power Plant 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-23-001, 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 IR 05000440/20230022023-08-0202 August 2023 Integrated Inspection Report 05000440/2023002 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 ML23198A2842023-07-17017 July 2023 Information Request for the Cyber-Security Baseline Inspection, Notification to Perform Inspection 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 IR 05000440/20230102023-06-29029 June 2023 Comprehensive Engineering Team Inspection Report 05000440/2023010 ML23178A2422023-06-28028 June 2023 Reassignment of the U.S. Nuclear Regulatory Commission Branch Chief in the Division of Operating Reactor Licensing for Plant Licensing Branch III 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-23-051, Plan, Nineteenth Inservice Inspection Summary Report2023-06-22022 June 2023 Plan, Nineteenth Inservice Inspection Summary Report 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 ML23144A3562023-05-25025 May 2023 Information Meeting with a Question and Answer Session to Discuss NRC 2022 End of Cycle Plant Performance Assessment of Perry Nuclear Power Plant, Unit 1 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 ML23124A1742023-05-17017 May 2023 Energy Harbor Fleet Vistra License Transfer - Request for Withholding Information from Public Disclosure for Commance Peak Plant, Units 1 & 2, Beaver Valley Station, Units 1 & 2, Davis Besse Station, Unit 1 and Perry Plant, Unit 1 ML23129A0112023-05-16016 May 2023 Notice of Consideration of Approval of Indirect and Direct License Transfer for Comanche Peak Plant, Units 1 & 2, Beaver Valley Station, Units 1 & 2, Davis Besse Station, Unit 1 and Perry Plant, Unit 1 (EPID L-2023-LLM-0000) (Letter) IR 05000440/20230012023-05-0404 May 2023 Integrated Inspection Report (05000440/2023001) L-23-122, Annual Radiological Environmental Operating Report2023-04-26026 April 2023 Annual Radiological Environmental Operating Report L-23-121, Annual Radiological Effluent Release Report2023-04-26026 April 2023 Annual Radiological Effluent Release Report 2024-01-30
[Table view] Category:NPDES Noncompliance Notification
MONTHYEARML0620203912006-07-13013 July 2006 July 8, 2006, Perry Reported Noncompliance in Accordance with Ohio Environmental Protection Agency, Permit No. 3IB00016*ED 2006-07-13
[Table view] |
Text
FENGOC Perry Nuclear Power Station"--%%10 Center Road FirstEnergy Nuctear Operating Company Perry, Ohio 44081 L. WiIaN= Pearce 440-280-5382 Vice President Fax: 440-280-8029 July 13, 2006 PY-CEI/OEPA-0455L Ohio Environmental Protection Agency Northeast District Office Attention:
Ms. Marie Underwood 2110 E. Aurora Rd.Twinsburg, OH 44087-1 969 Ladies and Gentlemen, On July 8, 2006, the Perry Nuclear Power Plant (PNPP) reported a Noncompliance in accordance with Ohio Environmental Protection Agency (QEPA) Permit No. 31B00016*ED.
The report was made due to exceeding the maximum daily limit of 100 ppm for total suspended solids (TSS) for Internal Monitoring Station 601, neutralized demnineralizer regenerant waste. The initial report was made to the Ohio Environmental Protection Agency by phone on July 8, 2006.A follow-up telephone notification was made on July 11, 2006 regarding the TSS monthly average.The TSS monthly average for Internal Monitoring S~tation 601 was exceeded due to June 29, 2006 discharge.
The monthly average for Internal Monitoring Station 601 was 44.2 ppm versus a permit limitation of 30 ppm. This letter serves as the five-day follow-up report for both the June 29, 2006 daily exceedance and the resulting monthly exceedance required by the National Pollution Discharge Elimination System (NPDES) Permit.Per Part Ill, Section 12.13, the following information was reported on July 8, 2006: 1 .The times at which the discharge occurred, and was discovered:
The discharge occurred at 16:30 on June 29, 2006. The TSS concentration was discovered on July 7, 2006 when FENOC Beta Lab reported the analysis of that discharge.
- 2. The approximate amount and the characteristics of the discharge:
Approximately 18,300 gallons of neutralized demnineralizer regenerant waste with a pH of 7.94 and TSS of 142 ppm was pumped to Lake Erie via discharge 004.3. The stream affected by the discharge:
Lake.Erie.
Internal Monitoring Station 601 is mixed with final effluent 004.4. The circumstances which created the discharge:
Unknown at the time of the initial phone call.-Smbs ftha Parson's wohave know'e dge Of hs~~~~~~~~~~~g It ft.II~It~JvJIa~~Z.U)
O /U-- ,cs:Li RanorPal cwls'i. -rr6c230 uu.
July 13, 2006 PY-CEI/OEPA-0455L Page 2 of 2 Per Part 111, Section 12.0, the following information is provided for both exceedances:
1 .The limitation which has been exceeded:
The daily discharge limitation for Internal Monitoring Station 601 for TSS is a maximum of 100 ppm. The monthly permit limitation is 30 ppm.2. The extent of the exceedance:
Approximately 18,300 gallons of neutralized demineralizer regenerant water with a pH of 7.94 and TSS of 142 ppm was pumped to Lake Erie via discharge 004. As a result, the monthly average for Internal Monitoring Station 601 for TSS was 44.2 ppm.3. The cause of the exceedance:
The most likely cause of the high TSS was a contaminated sample from dirty sample lines. A discharge from the same basin on July 5, 2006 contained 5 ppm TSS.4. The period of the exceedance(s) including exact dates and times: The discharge started at 16:30 on June 29, 2006 and lasted approximately 5 hours5.787037e-5 days <br />0.00139 hours <br />8.267196e-6 weeks <br />1.9025e-6 months <br />.5. If uncorrected, the anticipated time the exceedance is expected to continue:
The most likely cause of this exceedance has been eliminated.
- 6. Steps taken to reduce, eliminate, and/or prevent recurrence of the exceedance:
The contaminated sample lines have been removed from service. In addition, site specific procedures have been changed to obtain the analysis of the treated water prior to discharge.
If you have any questions or require additional information, please contact Ms. Liz Ryan or Mr. Paul Kowalski at (440)-280-5536/5063.
Sincerel cc: NRC Region Ill NRC Resident Inspector NRC Project Manager NRC Document Control Desk (Docket No. 50-440)