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
.
1 CENTERDOR D ,
ENERGY PERRY NUCLEAR POWER PLANT Mail Address:
Donald C. Shelton 10 CENTER ROAD PERRY, OHIO 44081 RR O 10 44081 SENIOR VICE PRESIDENT (216) 259-3737 ggggggg
)
July 12, 1996 PY-CEI/OEPA-02 53L l
Ohio Environmental Protection Agency I l
P.O. Box 163669 Columbus, Ohio 43216-3669 (
Gentlemen: "
Enclosed are the NPDES monthly report forms for the month of June, 1996.
No violations occurred during this time period.
If you have questions or require additional information, please contact Donna Tizzano at (216) 280-5514.
Very truly yours,
, .)e n/4 DGT:sc Enclosure cc: NRC Project Manager NRC Resident Inspectors Office NRC Document Control Desk (Docket No. 50-440)
NRC Region III r70066 9607170201 960630 DR ADOCK0500gO ]Gg( ,
l Operating Compon.es i
Cleveland Electnc illuminating Toledo Edison
. . . . . ~ . . _ _ . . - . . . - - . _ - - . . . .- .- . - . ._ .- _
8, A l* - i} 5N etTHLY REPORT FORM 4500- u.s5lpl>)
r---
Perry Nuclear Power Plant 3IB00016800 JUN 1996 1 1 07/03/96 00634E t 10 Center Rd. 800 INTAKE WATER TO PLANT FROM LAKE ERIE Parry 44081 Lake FORM Perry-E240 D. G. Tizzano 1
999 WATER TEMP.
F
- l. 00011
$1 51 . . _ ~ .
d2 50 i
43 52 E 54
@ 56-
@ 57 58
@7 M 59 -
@ 56
- 90 53 '
l91 54
- 12 59 13 62 14 65 RS._ , . 66 -
5 .__._._...__.__j_. _ . _ _ _ ._ _
16 :. ' . 6 5_ _ . .
. . _ _ _ 1_ ___ . *
._____.___._4 97 '- .62_ _ '
_ __ i 18_ _5 5. _ . __
i I Es 55 , - <
^^
$ 30 !
S1 - .6A- a .. .
1 - - '
+ '
- _. _6 6 .__. '__ __._._ :_ _ _ _ ,-. _
$_. 4 .68 4 !
54 ' 68 55 71 . . _ _
l
$ 71 37 71 5 72
% 74 iS 74
$1 1848.0 61.600 74.000 l 50'000
. None REPORTER 7lrl% *A h hC S fu Ga & W
Q AO ]
my &_ ' ' ~
T'-
Psrry Nue-lear Power Plant 3IB00016004 JUN 1996 1 1 07/03/96 006346 l
l 10 Center Rd. 004 POINT REP OF DISCHARGE PRIOR TO TUNNEL ENTRY Parry 44081 Lake pagy Perry-E240 D. G. Tizzano 1 -1 3 3 l 999 999 000 ~001 l
WATER CONDUI CHLORI PH TEMP. FLOW FREE A F MGD MG/L S.U.s
._.. 00011- 50050 .50064 00400 lot 55 109.8 0
!02 54 112.3 0
- 03 56 116.9 0 l04 57 119.3 0 8.1
- 05 59 113.3 0 los 60 103.7 0 lo7 61 89.4 0 8.2 lo8 62 99.4 0 lo9 60 113.4 0 10 56 96.2 0
- 11 55 93.1 0 8.1
- 12 64 80.8 0 ,
- 13 71 70.5 0 14 74 68.1 0 8.2 71.1.__ 0_ _- _ . , _ _ _
i15_[134 J4 . _l3 _ 5.9 _.
l16 0 __ _ $ ._ _ _ , _ _ _ . .. . _ _ . _ ...
l17 32 _66.5 ' .
_0 i __ . .. J _ _. _ __
___.._[_.._..
l18 69 23 . 3..___. _0 JL2 ie _69 _86_0- 0-* < -e "3 20 70 37.5 ._ O 212 22 A' .68 2' -
0:" I* 812 - ~
_7 8 _ ._71,.7 o _._ .__ _
23- .7 6 ._ .. _ 52.1. _ _ . , _0 _.__ .._- ..__..__'
_ _ _ . ,_ .I _ _ . _ . i , _ _ _ ..
24 78. L61.8 '0 25 78 67.3 0 8.2
- 26 78 61.2 0 27 78 62.5 0 28 80 62.4 0 8.2 N 82- 63.9- 0 30 82 73.7 0
'31 2054.0 2461.3 0.0000 65.400 68.467 82.043 0.0000 8.1750 82.000 119.30 0.0000 8.2000 54.000 52.100 0.0000 8.1000 l Ncne l
REPORTER
[
g MmtLY REPORT FORM 4500 gg3
- I Parry Nuc. lear Power Plant 3IB00016002 1996 JUN 1 1 07/03/96 008346 10 Center Rd. 002 Perry 44081 Lake FORM Perry-E240 D. G. Tizzano 1 1 2 2 2 2 3 999 999 096 096 096 096 001 CONDUI PH RESIDU PHOS-T COPPER IRON OIL GR FLOW TOT NF P-WET 'CU, TOT TOTAL TOTAL MGD S.U. MG/L MG/L UG/L UG/L MG/L 50050 00400 00530 00665,_ 01042_ 01045 00550 _
01 02 03 04 05 06 07 08 09 1C 11 12 13 14 15 . - .
17 [ _
se i 20 21 _
_,___,_.__.g.
22 .
_ _ _ - - ., 7.
3- -.- . -. --
25 26 27 28 29 30 31 0.0000 0.0000 0.0000 0.0000 0.0000 0.0000 0.0000 0.0000 0.0000 0.0000 0.0000 0.0000 0.0000 0.0000 0.0000 0.0000 0.0000 0.0000 0.0000 0.0000 0.0000 0.0000 0.0000 0.0000 0.0000 0.0000 0.0000 0.0000 No Discharge Occurred During the Month REPORTER 7l.Pf94 b h 'b C Ne S^ k rtsAf W W
.- . - .. . _ - = - . - _ - _ - . - - ~
G:' }'
g 4500 yy.:;Qi[
j Parry Nuclearr Power Plant 3IB00016001 JUN 1996 4
1 1 07/03/96 006346 10 Center Rd. 001 DISCHARGE FROM REGENERATE NEUTRALIZATION PITS Perry 44081 Lake FORM Perry-E240 D. G. Tizzano 1 1 1 2 3 999 999 999 096 001 OONDUI PH PH RESIDU OIL GR FLOW (MAX) (MIN) TOT NF TOTAL MGD S.U. S.U. 11G/L MG/L 50050 00401 00402 00530 00550 01 AH AH AH ~~
02 AH AH AH 03 AH AH AH 04 AH AH AH 35 .015 7.7 7.6 8 AA 06 AH AH AH 07 AH AH AH 38 AH AH AH 39 AH AH AH to AH AH AH 11 AH AH AH 12 AH AH AH 13 .016 6.8 6.7 11 AA 14 AH AH AH 162. [ . 018[ ._ ' .7. 81
. _7 . 7 r- -- [- - .
)
17 ' AH._ _.._.. ..AH____~_AH__ ; -
18 AH AH : AH sep _ _An Au s, ,
wan l
20 AH AH AH 21 AH- AH _AH _ _. _ T 22 .019 8.0 7.6 8 AA ____ . . _ _ _ _ _._
23 _. .. AH . i . AH i AH t 24 .AH AH AH t i
25 AH AH AH 26 AH AH AH
?7 AH AH AH 28 AH AH AH
?9 .017 7.8 7.4 9 AA 10 AH AH AH II 0.0850 38.100 37.000 36.000 AA 0.0170 7.6200 7.4000 9.0000 AA 0.0190 8.0000 7.7000 11.000 AA 0.0150 6.8000 6.7000 8.0000 AA AA-Below Detectable Limit (5 mg/L for O&G; 2.5 mg/L for residue)
AH-Sample not taken, no discharge this date ne m m fg . .