ML042660198

From kanterella
Revision as of 09:26, 16 March 2020 by StriderTol (talk | contribs) (StriderTol Bot insert)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
NPDES Discharge Monitoring Report for August 2004 for Perry Nuclear Power Plant
ML042660198
Person / Time
Site: Perry  FirstEnergy icon.png
Issue date: 09/10/2004
From: Myers L
FirstEnergy Nuclear Operating Co
To:
Office of Nuclear Reactor Regulation, State of OH, Environmental Protection Agency
References
PY-CEI/OEPA-0423L
Download: ML042660198 (9)


Text

FENOC ztZ-V-,s 1- -1V"70I y Perry Nuclear Power Plant 10 Center Road Perry, Ohio 44081 Lew Myers 440-280-5646 VP, Nuclear and Chief Operating Officer, FENOC Fax: 440-280-5681 September 10, 2004 PY-CEI/OEPA-0423L Ohio Environmental Protection Agency Division of Water Pollution Control Enforcement Section, ES/MOR P.O. Box 1049 Colhiibifs,;OhioA43216-1049 -

Ladies and Gentlemen:

Enclosed are the NPDES monthly report forms for the month of August 2004. No violations occurred during this period.

If you have questions or require additional information, please contact Mr. Phil Lashley at (440) 280-5145.

Sincerely, Enclosures

- - cc: NRC Region III

- NRC Resident Inspector - - -

NRC Project Manager V'NRC Document Control Desk (Docket No. 50-440)

I 5

L Ri MONTHLY REPORT FORM 4500 Name, Address City, County, ZIP: Station Code: Reported Date (Month Year): Application: 91412004 PerryNuclearPowerPlant 004 August 2004 3IB00016*GD Perry Nuclear Power Plant 10 Center Rd. Samping station Descrption PerryOH44081 Point Representative of Discharge in(1) - Enter 1 for Continuous, 2 for Composite, 3 for Grab Sample Reporting Lab: Analyst:

in(2) - Enter frequency of sampling CCB125 Phil Lashley (1

(2)

. 3 1

(50060)

Chlorine, Total 3

(00400) pH 1_____________.

333______

(01119)

Copper, Total 99911 (00011)

Water Temperature 1 ____

1 (34044)

Oxidants, Total 1

999 (50050)

Flow Rate l

(78739) orination/Brominat Residual S.U. Recoverable F Residual MGD Duration Day mg/l ug/l mg/l Minutes 01 AA 79 118.7 90 02 AA 11.8 81 106.6 90 03 AA 8.51 79 95.8 106 04 AA 81 116 90 05 0.04 79 106.8 95 06 0.05 8.01 78 -11 - 6.1- --- D 07 0.04 T X

_X 78 115.5 90 08 AA_77 114.9 90 09 0.14 78 115.6 51 10 AA 8.56 79 82.5 0 11 AA 76 82.7 0 12 AA 75 83.4 45 13 AA 8.47 75 87.4 120 14 AA 75 87.1 75 15 AA 75 87.4 60 16 AA 75 97 80 17 AA 8.38 77 119.5 85 18 0.04 77 117.5 90 19 0.08 77 118.6 50 20 AA 8.46 78 119.2 90 21 0.08 77 120.3 45 22 0.04 77 119.7 45 23 AA 78 117.5 90 24 AA 8.68 78

  • 117.9 92 25 AA _ 79 118.9 90 26 0.04 80 118.6 90 27 AA 8.73 79 114.7 45 28 AA- l-I 79 - - - -116.8 - -. 45 --

29 0.04 79 118.2 90 30 0.04 _9_

7 _ 119.6 90 31 AA 8.67 j 78 116.1 90 TOTAL 0.63 76.47 11.8 - 2412 3386.6 2299 AVG 0.0203 N/A 11.8 77.8065 109.2452 74.1613 MAX 0.14 8.73 11.8 e7.80 120.3 120 MIN 0 8.01 11.8 75 0 82.5 0 I certify under the penalty of law that I have personally examined and am famliar with the Information submitted and based on my Inquiry of those Individuals Immediately responsible for obtaining the Information. I believe the submitted Information Is true, accurate and complete. l am aware that there are significant penalties for submitting false Information, Including the possibilty of fine and ImprisonmenL Date Report Completed: Signature of Reporter: Title of Reporter:

09/03/2004 A VP, Nuclear & COO, FENOC Form No EPA 4500 (8-91) Page 1 of I (Generated by SWIMS)

Formerly EPA SURI

MONTHLY REPORT FORM 4500 Name, Address City, County, ZIP: Station Code: Reported Date (Month Year): Application 91412004 PerryNudearPowerPlant 004 August 2004 3IB00016*GD Perry Nuclear Power Plant 10 Center Rd. Sampling Station

Description:

Perry OH 44081 Point Representative of Discharge Reporting Code Result Date Additional Remarks Mdl 50060 08/01/2004 1Less than MDL. .04 50060 08/02/2004 tLess than MDL. .04 50060 08/03/2004 Less than MDL. .04 50060 08/04/2004 Less than MDL. .04 50060 08/05/2004 .04 50060 08/06/2004 .04 50060 08/07/2004 .04 50060 08/08/2004 Less than MDL. .04 50060 08/09/2004 .04 -

50060 08/10/2004 Less than MDL. .04 50060 08/11/2004 Less than MDL. .04 50060 08/12/2004 Less than MDL. .04 50060 08/13/2004 Less than MDL. .04 50060 08/14/2004 Less than MDL. .04 50060 08/15/2004 ess than MDL. .04 50060 08/16/2004 Less than MDL. .04 50060 08/17/2004 Less than MDL. .04 50060 08/18/2004 .04 50060 08/19/2004 .04 50060 08/20/2004 Less than MDL. .04 50060 08/21/2004 .04 50060 08/22/2004 .04 50060 08/23/2004 Less than MDL. .04 50060 08/24/2004 Less than MDL. .04 50060 08/25/2004 Less than MDL. .04 50060 08/26/2004 - .04-50060 08/27/2004 Less than MDL. .04 50060 08/28/2004 Less than MDL. .04 50060 08/29/2004 _ .04 50060 08/30/2004 .04 50060 08/31/2004 Less than MDL. .04

MONTHLY REPORT FORM 4500 Name, Address City, County, ZIP: Station Code: Reported Date (Month Year): Application: 9/4/2004 PerryNuclearPowerPlant 601 August 2004 3IB00016*GD Perry Nuclear Power Plant Sampling Station

Description:

10 Center Rd. Smln tto ecito PerryOH44081 Discharge from Regenerate Neutralization Pits in(1) - Enter 1 for Continuous, 2 for Composite, 3 for Grab Sample Reporting Lab: Analyst:

in(2) -Enter frequency of sampling CCB125 P. Lashley (2) 1 3 999 (00400) (00530) (00550) (50050)I pH Total Suspended Oil and Grease, Flow Rate S.U. Solids Total MGD Day Mg/l Mg/l 01 AH 02 AH l 03 AH 04 AH 05 6.68 AA AA 0.019 06 AH 07 AMH_ _ __ _ _ _

08 AHl 09 8.11 9 AA 0.019 10 _ AH _

11 iAH 12 AH 13 7.58 0.019 l 14 AH 15 AH 16 AH 17 AH 18 8.43 8 AA 0 19 AH 20 AH 21 AHM 22 7.9 0.016 23 AH 24 AH 25 AH 26 AH 27 l l AH ll 7.76 - -AA-- _- _ - -AA - 0.017_

29 AH 30 j AH l l 31 8.32 8 AA r 0.019 TOTAL 54.78 25 0 f 0.109 0 0 0 l AVG N/A 5 0 0.0156 l_

MAX 8.43 9 0 0.019 _ ____EI MIN 6.68 0 0 0 0 0 0 I certify under the penalty of law that I have personally examined and am familiar with the Information submitted and based on my kiquiry of those Individuals Immediately responsible for obtaining the Information, I believe the submitted Information Istrue, accurate and complete. I am aware that there are significant penalties for submitting false Information, Including the possibility of fine and Imprisonment Date Report Completed: Signature of Reporter: Title of Reporter:

09/04/2004 G VP, Nuclear & COO, FENOC Form No EPA 4500 (8-91) Page 1 of I (Generated by SWIMS)

Formerly EPA SURI

MONTHLY REPORT FORM 4500 Name, Address City, County, ZIP: Station Code: Reported Date (Month Year): Application: 9/4/2004 Perry Nuclear Power Plant 601 August 2004 31B00016*GD Perry Nuclear Power Plant 10 Center Rd. Sampling Station

Description:

Perry OH44081 Discharge from Regenerate Neutralization Pits jReporting Code Result Date Additional Remarks Mdl 00530 08/05/2004 jLess than MDL. 4.

00530 08/28/2004 ess than MDL. 4.

00550 08/05/2004 Less than MDL. 5.

00550 08/09/2004 Less than MDL. S.

00550 08/18/2004 Less than MDL. 5.

00550 08/28/2004 Less than MDL. 5.

00550 08/31/2004 Less than MDL. 5.

50050 08/01/2004 o discharge performed this date.

50050 08/02/2004 o discharge performed this date.

50050 08/03/2004 lo discharge performed this date.

50050 08/04/2004 lo discharge performed this date.

50050 08/06/2004 lo discharge performed this date.

50050 08/07/2004 No discharge performed this date.

50050 08/06/2004 No discharge performed this date.

50050 08/10/2004 No discharge performed this date. -.

50050 08/11/2004 No discharge performed this date.

50050 08/12/2004 No discharge performed this date.

50050 08/14/2004 j1o discharge performed this date.

50050 08/15/2004 Po discharge performed this date.

50050 08/16/2004 No discharge performed this date.

50050 08/17/2004 No discharge performed this date.

50050 08/18/2004 50050 08/19/2004 No discharge performed this date.

50050 08/20/2004 No discharge performed this date.

50050 08/21/2004 No discharge performed this date.

- 08/23/2004-,}o-discharge-performed this date.- - .

-50050 50050 08/24/2004 So discharge performed this date.

50050 08/25/2004 o discharge performed this date.

50050 08/26/2004 o discharge performed this date.

50050 08/27/2004 No discharge performed this date.

50050 08/29/2004 lo discharge performed this date.

50050 08/30/2004 No discharge performed this date.

MONTHLY REPORT FORM 4500 Name, Address City, County, ZIP: Station Code: Reported Date (Month Year): Application: 914/2004 Perry Nuclear Power Plant 602 August 2004 3IB00016*GD Perry Nudear Power Plant Sampling Station

Description:

PerryOH44081 Discharge from Chemical Cleaning Lagoon in(1) - Enter 1 for Continuous, 2 for Composite, 3 for Grab Sample Reporting Lab: Analyst:

in(2) - Enter frequency of sampling CCB125 P. Lashley (1 2 2 3 2 3 1 _

(2) 998 998 1 998 1 999 (00980) (01119)1 00400) (00530) (00550) (50050)

Iron, Total Copper, Total pH Total Suspended Oil and Grease, Flow Rate Recoverable Recoverable S.U. Solids Total MGD Day ug/l ug/l mg/i mg/i 01 AL 02 _ [

04 i. _ _ _ _

06- ,X X.X 13 17 15 E t ___1 E __I 1 1 22 24 26 17V 29- l _ _ l _ _ __

TOTAL 0 i IAVG o0 N/A _____

I_ MA 0~ _ _ _ _ _ _I I certify under the penalty of law thatlI have personally examined and am familiar with the Information submitted and based on my Inquiry of those individuals Imnmediately responsible for obtaining the Informaiaon, I believe the submitted Information Istrue, accurate and complete. l am aware that there are significant penali~es for submitting false Informaiaon, including the possibility of fine and Imprisonment Date Report Completed: Signature of Reporter: Title of Reporter:

09/04/2004 o  : >/VP, Nuclear & COO, FENOC Form No EPA 4500 (8-91) Page 1 of I (Generated by SWIMS)

Formerly EPA SURI

MONTHLY REPORT FORM 4500 Name, Address City, County, ZIP: Station Code: Reported Date (Month Year): Application: 9/412004 PerryNuclearPowerPlant 602 August 2004 3IB00016*GD Perry Nuclear Power Plant 10 Center Rd. Sampling Station

Description:

Perry OH 44081 Discharge from Chemical Cleaning Lagoon Ieporting Code Result Date Additional Remarks IMdI l 00980 08/01/2004 ro discharge performed this month. I-

MONTHLY REPORT FORM 4500 Name, Address City, County, ZIP: Station Code: Reported Date (Month Year): Application: 9/412004 Perry NuclearPower Plant 800 August 2004 3IB00016*GD Perry Nuclear Power Plant 10 Center Rd. Samping Station Descrpton:

PerryOH44081 Intake Water from Lake Erie lin(1) - Enter I for Continuous, 2 for Composite. 3 for Grab Sample ReportingLab: Analyst:

lin(2) - Enter frequency of sampling CCB125 P. Lashley (2, 1 (01119) 999 (00011)

Copper, Total Water Temperature Recoverable IF Day ug/1

___71 ___

02 4.1 7T .

03_ _72 _ _ _

04 _ _74 05 06 07

__ __ _ =_

72 70 70

__==__ _ _ _ __ _ _ _ _ :1D __ __ __

09 70_ ___

10 71 11 71 12 71 +/-

13 71 _ _

14 71 15 71 16 71 _ ___

17 70 18 70 19 70 20 70 21 70 22 70 23 70 24 70 25 71 26 _ _ _ _ J 71_ _ _ __ _ _ _

27 71 28 _ _ _ __ _ _ 72 29 7 30 7 31 7 ITOTALI 4.1 2200 0 0 0 0 IAVG 4.1 70.9677 M IN I 4 170 0 0 _ _ _ _ _ _ _ _ _ _ _

I certify under the penalty of law that I have personally examined and am familiar with the Information submitted and based on my Inquiry of those Individuals Immediately responsible for obtaining the Information. I beteve the submitted Information Is true, accurate and complete. l am aware that there are significant penalties for submitting false Information. Including the possibility of fine and Imprisonment Date Report Completed: S'gna ure of Reporter: Title of Reporter:

09/04/2004 -j) () V1., VP, Nuclear & COO, FENOC Form No EPA 4500 (8-91)

(Generated by SWIMS) Page 1 of I Formerly EPA SURI

MONTHLY REPORT FORM 4500 Name, Address City, County, ZIP: Station Code: Reported Date (Month Year): Application: 91412004 Perry Nuclear Power Plant 800 August 2004 3IB00016*GD Perry Nuclear Power Plant 10 Center Rd. Sampling Station

Description:

Perry OH 44081 Intake Water from Lake Erie