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
l 1
tENTE~l?R ENERGY Power Generation Group Perry Nuclear Power Plant Mad Address i 216-280-5915 Lew W. Myers 10 Center Road PO Boa 97 Perry. Onio 44081 F AX: 216 280-8029 Vice Prescent Perry, OH 41081 I
January 13, 1997 PY-CEI/OEPA-0262L Ohio Environmental Protection Agency Division of Surface Water Enforcement Section, ES/MOR P.O. Box 1049 l Columbus, Ohio 43266-1049 Gentlemen:
Enclosed are the NPDES monthly report forms for the month of December 1996.
No violations occurred during this time period.
If you have questions or require additional information, please contact Donna Tizzano at (216) 280-5514.
1 Very truly yours, h .
.]3' v s ., (( \T. ,'QL)
DGT:sc Enclosures cc: NRC Region III NRC Resident Inspector NRC Project Manager NRC Document Control Desk (Docket No. 50-440)
I 9701210493 970113 PDR ADOCK 05000440 fh R PDR
4 MONTFLY REPORT FORM 4500 Ivery t hie l e a r Power Plant 31T 00016004 DEC 1996 1 1 01/08/97 0063 10 Cent.er Rd. -
Perry 44081 laka +iO4 POIllT REF nF DISCHARGE PRIOR TO TON!!EI. EllTR'.
FORM Pe rry- E240 D. G. Tizzano 1
J 3 3 999 999 non nol WATER c'ON h!Il CH I/>R I PH TEMP F1,0W FREE A F MGD MG 1, .'.0.
00011 50050 Shn64 00400 01 56 72.5 0 02 52 77.8 0 03 52 78.1 0 3.2 04 S2 '/ 6 . 5 n 05 52 72.6 's oc 5 71 3 0 3.2 07 52 70.1 0 oo S'J 70.5 0 09 61 74.4 0 to 51 67.4 ('
- .2 11 52 70.7 0 12 53 07.5 0 13 52 69.7 0 3.2 14 52 70.8 0 15 52 70.7 o .
16 52 76.1 0 17 53 71.9 0 8.1 18 51 "1_H n 19 49 74.9 0 20 48 86.7 n 3.0 21 48 76.2 0 22 49 67.8 0 23 49 68.2 0 24 19 72.P n 4.1 25 46 74.8 0 26 46 69.4 0 27 47 69.7 0 - 1 28 50 65.l o 29 49 6 8 . [' O 30 48 69.2 0 31 49 74.7 0 9.
1566.0 .. . . : 7 l .0eut " '
50.484 72 l'/ l <> - - '
1' 55.000 ee. i ,
m..., a .p . . ,, ,
O '[.'I ,f[
1 CEPORTER
///y/97 o d M N :< o yp h Am
uonmtv nrPont ronu 4500
' . . .. :;, . i ,m , p,.i .
- !se ,(( ry,1,- r.pr- ;.g e : ,_- _- : ,.;
- 14) eS- n t.o r IM .. t.
Di.= harae f r x. '*b m '
ry t. t.-
Je w'ne i.n e ,
1- <1 i,w .
FORM
, ....., i 1 Y
'I' :r-.
gg: .
,, p, rg q ,i s ' i .'
1!c q ,!G .:. j l .
.ic t c :r i;Ly 1.T,.T JTAli i
TOTAL
+9; ' ,
' iG . 1.
'JG /L MG 'L
' ' u 'be U O V" ' ' " + :' n OO6tif, 01 r.1:., c,1015 01 00550 02 03 04 05 06 07 08 09 10 11 12 13 14 15 ,
16 17 18 19 4
20 21 22 23 24 25 26
^
27 .081 5
.9 AA l ' ) 410 AA 28 29 30 .003 7.9 5 AA 1^0 '80
. AA 31
'!.2870 15.000 10. 00 itA E00.00 590.00 AA O.143b 7.9000 S.0000 Aq 100.00 295.00 AA O.2030 7 . 9 '."3 0 5.0000 AA 100.00 410.00 AA
.09 4n ~
pono 6.0000 :sA 100.00 180.00 AA AA-BELOW 5ETEf' TABLE LIMIT ( . 05 rn ci 'I, for PHOF-T and 5 n:e /L FOR OIL ANI) GREASE)
PEPORTt'M i/rf/<i7 W 'cA ci- t L' P - Hi n /p~ -
lONmLY REpORf FORM 4500 Perrv thic 1 anr F'cwne P1 ant A 1 )c u116. >01 I@? liiiia 1 1 ol _09 /97 N 694 ,
10 Center Ed.
Perry 440R1 L9ke 001 DJ ?.C'HARGE FROM REGENERATE IIEUTPAI ITATIO!i PIT?
FORM i
Perry-E240 1 1 2 I- G. T 1.w w 1 3 999 999 999 696 001 CONI 4 JI PH IH RF.311 J 1 'IL GF FLOW fMAX) I t1 T N i TOT NF TOTAL MGI' S.U. S.U. MG/I MG. 'I.
50050 00401 00402 00530 iO550 01 14.6 7.1 7.1 02 AH AR AH 03 AH AH AH 04 AH AH AH 05 16. '? 7.6 7.6 32 AA 06 All AH All 07 AH AH AH 08 AH AH AH 09 AH All AH 10 AH AH AH 11 AH AH AH 12 AH AH AH 13 AH AH AH 14 AH AH AH 15 AH AH AH 16 AH AH AH 17 AH AH All 18 '
17.4 7.3 7.2 AA 19 AH AH AH 20 AH AH AH 21 All A}I All 22 AH AH AH 23 AH All AH 24 AH AH All 25 21.1 8.2 8.2
- 12 AA 26 All AH AH 27 AH AH AH 28 AH AH AH 29 AH AH AH 30 AH AH AH 31 AH AH AH 69.300 30.200 30.100 47.000 AA 17.32b 7.5500 7.5250 10.667 AA 21.100 8 . 2'. " 6 0 3.200n 3: . O'lu fia 14.600 '. 100: ~.3000 S.000C c. .".
AA - DEI,0W DETECTABLE L1!11 (h; I, t ;r D&G ml' !- i..g. L t,-
R E ',11 iU E AH - SAMPLF UO TA KE!! . t10 DIECHAR IE PEhimRME!' THl e' 1 ATE REPORTER '
/////</ 7 9 N(Nie V F - Ma h
MONTHLY R'EPORT FORM 4500 Perr v flue) ear Power Plant 31En0016800 DEC 1996 1 1 *.' > 1/' 'd ' E 0063' 10 4.. enter Ed.
800 IHTAKE WATER T:
- PLAT 1T FROM LAF:E EE.Ii Per I V 44081 Lahu FORM pg.rv-E240 D. Ji . Tizzanc I 1
999 WATER TEMP F
00011 01 43 02 42 03 42 04 42 i 05 42 06 42 07 41 08 41 09 4()
10 4() 1 1
11 41 12 41 13 41 14 41 15 41 .
16 41 i 17 41 i 18 al 19 40 20 38 21 36 22 37 23 36 24 37 25 36 26 35 27 35 28 36 29 36 I 30 37 31 36 1218.0 39.290 43.000 35.000 140tlE REPORTER
) ffkl) -1 *