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
_ _ _ - _ _ _ _ _ - _ - _ _ _ _ _ _ -
o . ~
[A cEwrEason ENERGY D
PERRY NUCLEAR POWER PLANT Mail Address: DOnsld C. SheltOn 10 CENTER ROAD SENIOR VICE PRESIDENT RR ,O 10 44081 PERRY, OHIO 44081 NUCLEAR (316) 259-3737 April 10, 1995 PY-CEI/0 EPA-0220L Ohic Environmental Protection Agency P.O. Box 163669 Columbus, Ohio 43216-3669 Gentlemen:
Enclosed are the NPDES monthly report forme for the month of March, 1995.
If you have questions or require additional information, please contact Donna Tizzano at (216) 280-5514.
Very tr yours,
\
DGT:sc Enclosure cc: NRC Project Manager NRC, Resident Inspector Office
- NRC Document Control Desk NRC Region III scoo87 g6
'\
Operating Componies C elond Electric Hluminating PDR ADOCK 05000440 R PDR
^
l TTHLY REPORT CLEVELAND ELECTRIC ILLUM CO 3IB00016001 MAR 1995 11 OHIO I NUCLEAR' GROUP 63461 C/O PERRY NUCLEAR POWER PLANT ,
10 CENTER ROAD ROOM E210 001 DISCHARGE FROM REGENERATE l NORTH PERRY 44081 LAKE NEUTRALIZATION PITS Fonu CEI. PERRY J.J. GRIMM
.__1 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 ~ ^ ~ ~ " t oi 0.0185 7 .1 ' '7.0 19 - ~ A A~~~~~ :
02 AH AH AH 03 AH AH i AH l ~
04 AH AHf~~'AH' i 1 ] ] .~[ ~[
es 0.0162 8.6 8.5_ i c3 0.0155 7.2 7.1 _10 AA _
07 AH AH AH ,
~
os AH AH AH i
~ ~
09 AH AH AH to 0.0151 8.8 B.7 11 AH AH AH __
12 AH AH AH- _
sa . AH .. AH. _ ..-AH _ . . . _ _ _ . _ . . _ , . _ - _ . _
15 AH AH AH > l 16 AH AH AH ,
17 AH AH AH 18 0.0170 8.0 7.7 63 AA ;
19 0.0130 7.9 7.8 .' !
20 AH AH AR 21 AH AH ,
AH a _... _ _ n. ,
a AH AH AH I i 23 0.0140 7.9 .7.9 22' "AA ~~ l 24 AH AH AH ! _
35 AH AH AH 26 AH AH AH 27 AH AH AH -
28 0.0170 7.0 6.9 11 AA a AH AH AH '
30 AH AH AH 31 AH AH AH >
0.1263 62.5 54.6 ,125 AA 3 0.0158 7.8 7.8 25 AA 0.0185 8.8 8.7 63 AA 0.0130 7.0 6.9 10 AA !
AA - BELOU DETECTABLE LIMIT (5 ma/l for O&G and 2.5 mg/l for RESIDUE)
AH - SAMPLE NOT TAKEN, NO. DISCHARGE PERFORMED THIS DATE w p/t W wr m .e m
m 0001e001
' mmmuni
, d rk O -
l . . A g ('.,it ,
mov naponi Fonu '
i- - <
CLEVELAND ELECTRIC ILLUM CO '3IB00016800 MAR 1995 11 OHIO NUCLEAR
- GROUP 63461 C/O PERRY NUCLEAR POWER PLANT 10 CENTER ROAD ROOM E210 800 INTAKE WATER AT INLET TO PLANT NORTH PERRY 44081 LAKE FROM LAKE ERIE FORM !
l CEI, PERRY J.J. GRIMM )
1 999 J WATER -l l
TEMP F.
00011 ~
1
$1 32 '
$2 32
% 32 _ _ ._
pc 32 ._ _ __
E 32 ~
kB 32 l 97 33 m 32 2 32
- to 32 lti 32
. - . . . - - . ~ . . - - -.-. .
lt5 33 N6 34 N7 33 18 34
- t9 35 2 34 81 35 '
l 2 36 l 84 36 85 37 m 37 ,
87 37 E8 38 2 38 2 38 81 38
! 1057 '
34 38 32
- NONE r
H 4frad l C . . . . . , ."Ellllllllllli
- ' - 4500 RHLY REPORT FORM CLEVELAND ELECTRIC ILLUM CO 3IB00016002 MAR 1995 11 OHIO NUCLEAR GROUP 63461 C/O PERRY NUCLEAR POWER PLANT 10 CENTER ROAD ROOM E210 002 DISCHARGE FROM CHEMICAL CLEANING NORTH PERRY 44081 LAKE LAGOON E PLANT FORM i
CEI. PERRY J.J. GRIMM 1 1 2 3 2 2 2 999 999 96 1 96 96 96 l
I 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 MG/L 50050 00400 00530 00550 00665 01042.. 01045 k
n N
u s
E NO 91
$2
%3 . . . . .. _ _
, . _.q . _ _
t5 E6 97 18 99 m
$1 g -
9
$4 9
9
$7
$8 E
D i
NO DISCHARGE OCCURRED DURING THE MONTH
' " "Na l 3IB00016002 L
l utM 4 1 l lll11lllllll
NTHLY reb ~FhRL
'4500 CLEVELAND ELECTRIC ILLUM CO 3IB00016004 MAR 1995 1 1 OHIO NUCLEAR' GROUP 63461 C/O PERRY NUCLEAR POWER PLANT 10 CENTER ROAD ROOM E210 004 POINT REP OF DISCHARGE PRIOR TO NORTH PERRY - 44081 LAKE ENTRY TO TUNNEL pony CEI, PERRY J.J. GRIMM 1 1 3 .3 999 999 1. 1 WATER CONDUI CHLOR PH I TEMP FLOW FREE A F. MGD MG/L S.U.
00011 50050 50064_ 00400 . . . _ . _ _ _ _ _ _ . . . .
!@1 44 58.3 0.00 48 43 70.3 0.00.
43 43 62.9 0.00. 8.2. _. . _ .. _
!@G 44 77.4 0.00. . . _
Os 46 70.0 0.00 _!
06 47 65.5 0.00.
- @7 51 66.1 0.00 8.3 08 45 72.4 0.00.
09 43 70.0 0.00 ..
10 45 72.4 0.00 .8. 3 :
19 45 80.0 0.00
- 12 46 72.4. 0.00. )
j 13 48 80.0. 0.00 ._ .
14 i _ 48 77.4 s0.00_._J 8.2 ! _.l.
. . . - _ . . ._l __J 15 47 80.0 0.00 i 16 46 82.6 0.00 17 45 77.5 0.00 8.3
- 18 45 75.6 0.00 19 50 67.6 0.00 1 80 51 67.6 0.00. '
- 21 50 78.8 0.00 . 8 .1. __
l 71.6' O.00 82 44 ,
!8@ 42 72.3. 0.00 l i84 43 70.0 0.00 8.1 l 25 42 72.0 0.00 l26 42 77.9 0.00 l87 45 72.4 0.00 lse 48 74.3 0.00 8.2 29 47 67.1 0.00 ,
- 30 50 70.0 0.00 l@1 43 74.6 0.00 8.2 l l
1418 2247.0 0.00 73.9 46 72.5 0.00 ' 8. 2 51 82.6 0.00 8.3 42 58.3 0.00 8.1 t
NONE
. noonna 3IB00016004 LllIlf$P \( N >