JAFP-84-0717, SPDES Discharge Monitoring Rept for Apr 1984

From kanterella
Jump to navigation Jump to search
SPDES Discharge Monitoring Rept for Apr 1984
ML20094A536
Person / Time
Site: FitzPatrick Constellation icon.png
Issue date: 04/30/1984
From: Corbin McNeil
POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK
To: Harold Denton
Office of Nuclear Reactor Regulation
References
JAFP-84-0717, JAFP-84-717, NUDOCS 8408030287
Download: ML20094A536 (6)


Text

s 4 ; i 1. v.!}

1

54 cOusn DATE PRODuCtD Pact NDV YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION -

f SPDES - DISCHARGE MONITORING REPORT 5 s; ne nn n4-1x-9a 1

1 han i D. ~

REPORT PERIOD i

"'*S'" N !.

5 "' """5' 5' ' "*"

vnnenin9 n4-n1-n=

n4-3n-ne

_I.

M. ;E:.her.c

'.aT SECnON avi MM OuT l

PARAMITER/ UNITS FALL MONITORING LOCATION MINIMUM AVERAGE MAXIMUM e EX.

TYPE FREQUENCY

~

__.......e, 44'.5000 METERED CONTINUOUS: 0 uMIT

@PERATURE

~~

001' EFFLUENT V LUE RE RTED

.eeeeeeel 4'

4%** %

II e n r-ntnnninn401nt

              • u

.~

~"-

uMIT 18.0000 METERED CONTINUOUS MPERATURE - DIFF 001 EFFLUENT VALUE REPORTED eeeeee**e

      • ee*eme E n r-n o o n n 1 r., n 4 01 O f VALUE 16.06

.0

_MERRED_

CONTINU.0US. g

e

+ --

,,,,eese, i

uMIT 6.5000 - * * * * * * * * *

--- 8.5000 SRAB 2 PER WEEK

~

001-CFFLUENT'VALUE~~

REPORTED

~

T i,r f,

g. 3,g,

b D303400120101 VALUE 8.0

8. 2.

O GRAB.

,-2/ WEEK uun 6.0000 9.0000 GRAB WEEKLY L

012 NET VALUE REPORTED 1 i-y. 7.2 7.4 0

GRAB WEEKLY "TM.

'eeeeeeeet

.'.,?

VALUE 0400400121?O4 uun

                • e 200.0000 400.0000 GRAS MONTHLY LIFO R Fi-F E C AL 012 NET VALUE REPORTED by' MONTHLY P N /i n n M t.

0574055081204 VALUE eee......

uMIT 30.0000 45.0000 24 HR COMP MONTHLY 3 PENDED SOLIDS 012 NET VALUE REPORTED eeeeee*ed N/A 1.0 0

24 HR COMP MONTHLY c /i 06a0154011204 vAtUE e....e...

uMIT 30.0000 45.0000 24 HR COMP MONTHLY o5 D12 NET VALUE REPORTED e**e****e N/A 8.0 0

24 HR COMP

. MONTHLY

/Q '

2 G /t 07a5001011204 VALUE

,,,,,e,,,

l uMIT 5.720C METERED CONTINUOUS s

AT 001 NET VALUE REPORTED

                • e
                • e

,.0..rt

'I AT!!/H 0899908360104 VALUE 5.498 0

METERED CONTINU0USl. Q I

e..

,,e,e

,eeeeen,,

l u MIT

                • e 1.4000 METERED CONTINUOUS. $

LOCITY 002 PRE-INFLUENT SCF REPORTED

      • '****e1
                • e 1

80 CONTb0USj ' : %

r -

1.40 0

METERED T /SFC 099990324020300l VALUE ees,eee og geeseeeeg LIMIT 57 }

REPORTED Qj

' rtet s

VALUE I

3

'.JrS O rt 9

I hereby affirm under penalty of perjury that information provided on this form is true to the best of my f1 newledge and belief. False stanments made herein are punishable as a Class A misdemeanor pursuant to POWER AUTHORITY OFNYS i

sf -

ection 21oas of the Penal taw.

JAMES A FITZPATRICK NUCLEAR POWER PLANT 6

EX1 PERMITTEE B0X 41 i.

NY0020109'

[ !

1 ARITTEN NAME AND TITLE CorAinA.McNeill,Jr..'ResidentManager O 2 AcENT LYCOMING NY 13093 04 MEI'02

'. i. e BS 03 SUB;03 SNP ATuRE cv DAgr

.,,,..m...

,4:n-Q 7.,..

PART 1-ENCO1 COPY.,.. w,j

.t.-*

=,

a a..

\\u

\\

8408030287 840430 PDR ADOCK 05000333 p

PDR

=

<Attachmentito'JAFP-84-0717 Attachm:nt to'JAFP-84-0511 JL NEW YORK POWER AUTHORITY JAMES A. FITZPATRICK NUCLEAR POWER PLANT PAGE 2 of 4 MONTH OF APRIL 1984-SPDES REPORT The_ reported value for net rate-of heat addition to the re-ceiving water was calculated using the following equation:

(CTP) - MWe (ne t ) >= W. H.

Where:

CTP

= Reactor Core Thermal Power in Btu /hr MWe

= Net Electrical Generation in Btu /hr W.H.

= Waste Heat Addition to the Receiving Water in Btu /hr

+

e e

t n.

-,,,m,.

m.-

,m

~

Attachmsntito2JAFP-84-0717 Attachment to JAFP-84-0511-

~

NEW YORK POWER AUTHORITY JAMES A. FITZPATRICK NUCLEAR POWER PLANT PAGE 3'of 4 MONTH OFJAPRIL 1984

.SPDES REPORT

'SPDES NY0020109 NONCOMPLIANCE WITH CONDITIONS

. A'.

DESCRIPTION On. Wednesday, May 9, 1984 at approximately 9:00 A.M.,

70 gallons of Ethylene Glycol Solution (12% by weight) was discharged into Lake Ontario via the plant's west storm drainage system.-

B.

RESULTS 1.

Specific gravity of Ethylene Glycol Solution sampled

= 1.0140 @ 20*C 2.

Concentration of 12% by weight Ethylene Glycol

= 122.6 g/l 3.

Fraction of 70 gallon solution which constitutes-100%

Ethylene Glycol = 8.5 gallons I

4.

Flow of sump pump = 100 gpm 5.

Time for sump pump to discharge 70 gallons of solution into west. storm sewer - 42 seconds t

6.

Flow of west storm sewer on May 9, 1984 l

= estimated 50 gpm 7.

Amount of water passing discharge point (from sump pump) 3 in 42 seconds = 35 gallons 8.

Approximate dilution ratio of 100% Ethylene Glycol (8.5 gal /35 gal water).= 1:4

,9.

Concentration of Ethylene Glycol discharged to Lake Ontario - approximately-30.65 g/1.

C.

PERIOD OF NONCOMPLIANCE e

i It took approximately 10 minutes-for the 70 gallons ~of Ethy-lene Glycol Solution-(12% by weight) to reach Lake Ontario.

This. event was a one-time batch release.

3 TAttachment to..JAFP-84-0717

  • ^

Attcchment to.JAFP-84-0511

'1 NEW YORK POWER AUTHORITY

'I JAMES A. FITZPATRICK NUCLEAR POWER PLANT x

1 PAGE 4 of 4 MONTH OF APRIL 1984 SPDES REPORT SPDES NY0020109 NONCOMPLIANCE WITH CONDITIONS i

D.

CAUSE OF NONCOMPLIANCE A calibration of the temperature sensor on a fan cooling unit was being performed-by an Instrument and Control Tech-nician.

An incorrect-technical drawing indicated a.drywell surrounding the temperature sensor.

The technician pro-ceeded to remove the temperature. sensor, and the contents of the cooling unit (Ethylene Glycol under pressure) leaked out under approximately 60 psi pressure.

The Ethylene Glycol-then entered the floor drain which empties into a sump that is pumped to the west storm sewer which discharges into Lake Ontario.

E.

CORRECTIVE ACTION A critic ue of this event was held by the Operations, Instru-ment anc Control, and the Chemistry and Environmental De-partments following the event.

The temperature sensor has since been marked with an equip-ment tag stating that there is no drywell containment surrounding the probe, to provide guidance when future cali-brations are performed.

Similar equipment will be reviewed and their technical drawings verified so that any future events of the nature can be avoided.

n i

c i

+w,,

v

-w w=

m-n.-,--------------w-o-

-- -.--- - - - - ~-

I$

Jrrn s A. Fl?detrick f)

Nuclert Pow:r PI:nt

'.,/

P.o. Box 41 Lycoming. New Wrk 13093 315 342.3840

  1. > NewYorkPower Ll%" "o'*" l'e',

(sf Authority July 24, 1984 JAFP-84-0717 United States Regulatory Commission Director of Nuclear Reactor Regulation Washington, D.C.

20555 ATT: Harold R. Denton Director, Office of Nuclear Reactor Regulation

SUBJECT:

SPDES/ NPDES PERMIT NON-COMPLIANCE WITH CONDITIONS

REFERENCE:

JAFP-84-0511.

Gentlemen:

Attached please find a copy of the James A.

FitzPatrick monthly SPDES report, which includes a description of the non-compliance with conditions.

A copy of this report is being supplied to you in accordance with your letter dated March 11, 1983, requiring notifications of your office con-cerning SPDES/ NPDES pe mit violations.

If you have any further questions concerning this mat-ter, please do not hesitate to contact us.

Very truly yours, CORBIN A. McNEILL, JR.

CAM /JS/mam Attachment CC:

B. Gorman J. Solini File Document Control Center 6

+9(

~

Atta'chment to JAFP-84-0717 i

James A. FitaP.tri k i

/

Nuclear Power Plant

.P.o. Box 41 Lycoming, NewYork 13093 315 342.3840 Corbin A. McNeill, Jr.

~

4 NewYorkPower a...oemt u..o,

& Authority May 17, 1984 JAFP-84-0511 Bureau of Wastewater Facilities Operations Division of Water 50 Wolf Road - Room 320 Albany, NY 12233-0001

SUBJECT:

JAMES A. FITZPATRICK NUCLEAR POWER FLANT SPDES REPORT Gentlemen:

Enclosed please find data relating to the James A.

Fitz-Patrick Nuclear Powar Plant State Pollutant Discharge Elimination System Monitoring Report for the month of April 1984.

If there are any questions regarding the attached, please do not hesitate to contact us.

Very truly yours, by it; W

CORBIN A. McNEILL, JR.

RESIDENT MANAGER CAM:JAS:jaa Attachments (4 pp)

CC:

T. E. Murley (NRC/IE-I)

D. Barolo (NYDEC)

K. Delprete (NYDEC)

R. Baker (EPA / Region 2)

J. Blake (NYPA/WPO)

J._P._Bayne (NYPA/WPO)

TJ. d J olini_.S Document Control Center File 1

.