|
---|
Category:ENVIRONMENTAL MONITORING REPORTS(&RADIOLOGICAL)-PERIODIC
MONTHYEARML20206J5361998-12-31031 December 1998 Monitoring Marine Environ of Long Island Sound at MNPS,1998 Annual Rept B17754, Annual Radiological Environ Operating Rept for Millstone Nuclear Power Station,Units 1,2 & 3. with1998-12-31031 December 1998 Annual Radiological Environ Operating Rept for Millstone Nuclear Power Station,Units 1,2 & 3. with ML20206J5161998-12-31031 December 1998 Annual Environ Protection Plan Operating Rept for Jan-Dec 1998 B17201, Annual Radiological Environ Operating Rept Mnps Radiological Environ Monitoring Program Jan-Dec 19971997-12-31031 December 1997 Annual Radiological Environ Operating Rept Mnps Radiological Environ Monitoring Program Jan-Dec 1997 ML20247B6391997-12-31031 December 1997 Annual Environ Protection Plan Operating Rept for Jan-Dec 1997 ML20247B6411997-12-31031 December 1997 Monitoring Marine Environ of Long Island Sound at Millstone Nuclear Power Station Waterford,Ct ML20199B6921997-10-31031 October 1997 Aquatic Toxicity Monitoring Rept for Millstone Station Dsn 001B for Oct 1997 ML20216F1601997-07-31031 July 1997 Monthly Discharge Monitoring Rept for Jul 1997 for Millstone Nuclear Power Station ML20198E9041997-07-31031 July 1997 Ecological Studies Proposed for 1998 at Mnps ML20216F2321997-07-31031 July 1997 Quarterly Aquatic Toxicity Monitoring Rept for Jul 1997 for Millstone Station ML20198F5611997-06-30030 June 1997 Discharge Monitoring Rept for June 1997 for Millstone Nuclear Power Station ML20216E8341997-05-31031 May 1997 Corrected Page 7 & Water Quality Data Summary Table for NPDES Discharge Monitoring Rept for May 1997, for Millstone Nuclear Power Station ML20149K0921997-04-30030 April 1997 Quarterly Aquatic Toxicity Monitoring Rept - April 1997 Chemistry Rept: Part 3, for Discharge Number 001A ML20149F8311997-04-30030 April 1997 NPDES Discharge Monitoring Rept, for Apr 1997,revised ML20148K6671997-04-30030 April 1997 Quarterly Aquatic Toxicity Monitoring Rept for April 1997 for Millstone, Discharge Serial Numbers 001A,001B,001C & 006 ML20140C5721997-04-30030 April 1997 Mnps Discharge Monitoring Rept for Apr 1997 ML20141H3781997-03-31031 March 1997 NPDES Discharge Monitoring Rept for March 1997,revised ML20138H6971997-03-31031 March 1997 Mnps Monthly Discharge Monitoring Rept for March 1997 ML20137N5021997-02-28028 February 1997 NPDES Monthly Discharge Monitoring Rept for Feb 1997 ML20149F8281997-02-28028 February 1997 NPDES Discharge Monitoring Rept, for Feb 1997,revised ML20149F8241997-01-31031 January 1997 NPDES Discharge Monitoring Rept, for Jan 1997,revised ML20140C4181997-01-31031 January 1997 Monthly Discharge Monitoring Rept for Jan 1997, Reissued & Revised ML20149F8191996-12-31031 December 1996 NPDES Discharge Monitoring Rept, for Dec 1996,revised B16425, Annual Radiological Environ Operating Rept, Jan-Dec 19961996-12-31031 December 1996 Annual Radiological Environ Operating Rept, Jan-Dec 1996 ML20210H0281996-12-31031 December 1996 1996 Annual Rept Re Monitoring Marine Environ of Long Island Sound at Mnps ML20140F2351996-12-31031 December 1996 Monitoring Marine Environ of Long Island Sound at Millstone Power Station,Waterford,Ct Annual Rept 1996 ML20138H0421996-12-31031 December 1996 Annual Radioactive Effluent Rept for 1996 ML20140F2281996-12-31031 December 1996 Annual Environ Protection Plan Operating Rept for Unit 3, Jan-Dec 1996 ML20149F8161996-11-30030 November 1996 NPDES Discharge Monitoring Rept, for Nov 1996,revised ML20149F8131996-10-31031 October 1996 NPDES Discharge Monitoring Rept, for Oct 1996,revised ML20149F8091996-09-30030 September 1996 NPDES Discharge Monitoring Rept, for Sept 1996,revised ML20149F8061996-08-31031 August 1996 NPDES Discharge Monitoring Rept, for Aug 1996,revised ML20149F8041996-07-31031 July 1996 NPDES Discharge Monitoring Rept, for Jul 1996,revised ML20149F8001996-06-30030 June 1996 NPDES Discharge Monitoring Rept, for June 1996,revised ML20149F7961996-05-31031 May 1996 NPDES Discharge Monitoring Rept, for May 1996,revised ML20149F7931996-04-30030 April 1996 NPDES Discharge Monitoring Rept, for Apr 1996,revised ML20149F7871996-03-31031 March 1996 NPDES Discharge Monitoring Rept, for Mar 1996,revised ML20129F7821996-03-20020 March 1996 Fall 1995 - Winter 1996 Refueling Outage at Millstone Nuclear Power Station Unit 1 & Extended Shut Down of All Mnps Units Relative to 1996 Larval Winter Flounder Season ML20149F7831996-02-28028 February 1996 NPDES Discharge Monitoring Rept, for Feb 1996,revised ML20149F7801996-01-31031 January 1996 NPDES Discharge Monitoring Rept, for Jan 1996,revised ML20149F7691995-12-31031 December 1995 NPDES Discharge Monitoring Rept, for Dec 1995,revised ML20141H3601995-12-31031 December 1995 Revised NPDES Discharge Monitoring Rept, for Dec 1995 B15661, Annual Environ Protection Plan Operating Rept1995-12-31031 December 1995 Annual Environ Protection Plan Operating Rept ML20149F7601995-11-30030 November 1995 NPDES Discharge Monitoring Rept, for Nov 1995,revised ML20149F7481995-10-31031 October 1995 NPDES Discharge Monitoring Rept, for Oct 1995,revised ML20149F7441995-09-30030 September 1995 NPDES Discharge Monitoring Rept, for Sept 1995,revised ML20149F7401995-08-31031 August 1995 NPDES Discharge Monitoring Rept, for Aug 1995,revised ML20149F7351995-07-31031 July 1995 NPDES Discharge Monitoring Rept, for Jul 1995,revised ML20149F7261995-06-30030 June 1995 NPDES Discharge Monitoring Rept, for June 1995,revised ML20149F7221995-05-31031 May 1995 NPDES Discharge Monitoring Rept, for May 1995,revised 1998-12-31
[Table view] Category:TEXT-ENVIRONMENTAL REPORTS
MONTHYEARML20206J5161998-12-31031 December 1998 Annual Environ Protection Plan Operating Rept for Jan-Dec 1998 ML20206J5361998-12-31031 December 1998 Monitoring Marine Environ of Long Island Sound at MNPS,1998 Annual Rept B17754, Annual Radiological Environ Operating Rept for Millstone Nuclear Power Station,Units 1,2 & 3. with1998-12-31031 December 1998 Annual Radiological Environ Operating Rept for Millstone Nuclear Power Station,Units 1,2 & 3. with ML20247B6391997-12-31031 December 1997 Annual Environ Protection Plan Operating Rept for Jan-Dec 1997 ML20247B6411997-12-31031 December 1997 Monitoring Marine Environ of Long Island Sound at Millstone Nuclear Power Station Waterford,Ct B17201, Annual Radiological Environ Operating Rept Mnps Radiological Environ Monitoring Program Jan-Dec 19971997-12-31031 December 1997 Annual Radiological Environ Operating Rept Mnps Radiological Environ Monitoring Program Jan-Dec 1997 ML20202B9191997-11-25025 November 1997 Environ Assessment & Finding of No Significant Impact Re one-time Schedular Exemption from Containment Local Leak Rate Testing Requirements of 10CFR50,App J,Option A,Sections III.D.2.(a) & III.D.3 ML20199B6921997-10-31031 October 1997 Aquatic Toxicity Monitoring Rept for Millstone Station Dsn 001B for Oct 1997 ML20211D2061997-09-17017 September 1997 NPDES Noncompliance Notification:On 970912,2,872 Gallons of Wastewaters from Tank Were Processed Through Demineralizers & Filters.Hydrazine Was Detected at 0.370 Ppm.Dept Will Be Notified When Concentration Is Greater than 350 Ppb ML20216F0571997-08-29029 August 1997 NPDES Noncompliance Notification:On 970811,gallons of Wastewaters from Aerated Waste Monitoring Tank Were Processed Through Demineralizers & Filters Associated W/Dsn 001B-2.All Limits Met by Wastewaters ML20198E9041997-07-31031 July 1997 Ecological Studies Proposed for 1998 at Mnps ML20216F2321997-07-31031 July 1997 Quarterly Aquatic Toxicity Monitoring Rept for Jul 1997 for Millstone Station ML20216F1601997-07-31031 July 1997 Monthly Discharge Monitoring Rept for Jul 1997 for Millstone Nuclear Power Station ML20198F5611997-06-30030 June 1997 Discharge Monitoring Rept for June 1997 for Millstone Nuclear Power Station ML20216E8341997-05-31031 May 1997 Corrected Page 7 & Water Quality Data Summary Table for NPDES Discharge Monitoring Rept for May 1997, for Millstone Nuclear Power Station ML20140D9571997-05-30030 May 1997 NPDES Noncompliance Notification:Between 970504-08, Discharges of Wastewater Containing Hydrazine Occurred.Due to Maint Activities,Normal Pathways Could Not Be Used & Waste Water Directed to RBCCW Sump ML20148G3061997-05-0909 May 1997 NPDES Noncompliance Notification:On 970412-0507,trace Amounts of Hydrazine in Wastewaters in HLW Drain Tanks Associated W/Dsn 001C-2 Discovered ML20148K6671997-04-30030 April 1997 Quarterly Aquatic Toxicity Monitoring Rept for April 1997 for Millstone, Discharge Serial Numbers 001A,001B,001C & 006 ML20149F8311997-04-30030 April 1997 NPDES Discharge Monitoring Rept, for Apr 1997,revised ML20140C5721997-04-30030 April 1997 Mnps Discharge Monitoring Rept for Apr 1997 ML20149K0921997-04-30030 April 1997 Quarterly Aquatic Toxicity Monitoring Rept - April 1997 Chemistry Rept: Part 3, for Discharge Number 001A ML20138E7901997-04-14014 April 1997 NPDES Noncompliance Notification:On 970319,approx 300 Gallons of Waste Water Was Drained from Millstone 3 Reactor Plant Closed CWS & Discharged Via Dsn 001C-9 ML20138E9771997-04-0909 April 1997 NPDES Noncompliance Notification:On 970315-29,wastewaters Containing Small Amounts of Hydrazine Detected in HLW Drains Tanks Associated W/Dsn 001C-2 ML20141H3781997-03-31031 March 1997 NPDES Discharge Monitoring Rept for March 1997,revised ML20138H6971997-03-31031 March 1997 Mnps Monthly Discharge Monitoring Rept for March 1997 ML20138F0271997-03-26026 March 1997 NPDES Noncompliance Notification:On 970218,normal Pathway Could Not Be Used for Discharge of Wastewaters Due to Maint Activities Associated W/Hxs at Unit 2 ML20137N5021997-02-28028 February 1997 NPDES Monthly Discharge Monitoring Rept for Feb 1997 ML20149F8281997-02-28028 February 1997 NPDES Discharge Monitoring Rept, for Feb 1997,revised ML20135A1951997-02-11011 February 1997 NPDES Noncompliance Notification:Between 970111-0201, Discharges of Wastewater Containing Trace Amounts of Hydrazine Occurred.Due to Maint Activities,Normal Pathway Could Not Be Used & Wastewater Directed to RBCCW Sump ML20140C4181997-01-31031 January 1997 Monthly Discharge Monitoring Rept for Jan 1997, Reissued & Revised ML20149F8241997-01-31031 January 1997 NPDES Discharge Monitoring Rept, for Jan 1997,revised ML20210H0281996-12-31031 December 1996 1996 Annual Rept Re Monitoring Marine Environ of Long Island Sound at Mnps B16425, Annual Radiological Environ Operating Rept, Jan-Dec 19961996-12-31031 December 1996 Annual Radiological Environ Operating Rept, Jan-Dec 1996 ML20140F2351996-12-31031 December 1996 Monitoring Marine Environ of Long Island Sound at Millstone Power Station,Waterford,Ct Annual Rept 1996 ML20140F2281996-12-31031 December 1996 Annual Environ Protection Plan Operating Rept for Unit 3, Jan-Dec 1996 ML20149F8191996-12-31031 December 1996 NPDES Discharge Monitoring Rept, for Dec 1996,revised ML20138H0421996-12-31031 December 1996 Annual Radioactive Effluent Rept for 1996 ML20149F8161996-11-30030 November 1996 NPDES Discharge Monitoring Rept, for Nov 1996,revised ML20135B2061996-11-22022 November 1996 NPDES Noncompliance Notification:On 961116,small Leak of Water Was Discovered at B Radiation Waste Test Tank & Discharged Into Catch Basin.Tank Contained Boric Acid at Time of Incident.Calculation Has Been Performed Re Acid ML20134M1701996-11-15015 November 1996 NPDES Noncompliance Notification:On 961106,discovered Water in Turbine Bldg Sump That Overflowed Onto Floor.Caused by Open Drain Line from C Hotwell.Water Remained in Sump & Trench & No Discharge to Environ Occurred ML20134K5181996-11-0505 November 1996 NPDES Noncompliance Notification:On 961030,identified Spill of Approx 200 Gallons of Rpccw Water,Flowing Into Floor Drain Leading to Auxiliary Bldg Sump.Jumper Hose Installed to Isolate Pipe for Maint ML20149F8131996-10-31031 October 1996 NPDES Discharge Monitoring Rept, for Oct 1996,revised ML20149F8091996-09-30030 September 1996 NPDES Discharge Monitoring Rept, for Sept 1996,revised ML20149F8061996-08-31031 August 1996 NPDES Discharge Monitoring Rept, for Aug 1996,revised ML20149F8041996-07-31031 July 1996 NPDES Discharge Monitoring Rept, for Jul 1996,revised ML20149F8001996-06-30030 June 1996 NPDES Discharge Monitoring Rept, for June 1996,revised ML20149F7961996-05-31031 May 1996 NPDES Discharge Monitoring Rept, for May 1996,revised ML20149F7931996-04-30030 April 1996 NPDES Discharge Monitoring Rept, for Apr 1996,revised ML20149F7871996-03-31031 March 1996 NPDES Discharge Monitoring Rept, for Mar 1996,revised ML20129F7821996-03-20020 March 1996 Fall 1995 - Winter 1996 Refueling Outage at Millstone Nuclear Power Station Unit 1 & Extended Shut Down of All Mnps Units Relative to 1996 Larval Winter Flounder Season 1998-12-31
[Table view] |
Text
, . . _ _ _ _ _ _ .
. 1 Attachment 1 Docket No. 50-423 B12519 MILLSTONE UNIT 3 ENVI'RONMENTAL PROTECTION PLAN 1986 ANNUAL ENVIRONMENTAL OPERATING REPORT 4
i NORTHEAST NUCLEAR ENERGY COMPANY MILLSTONE NUCLEAR POWER STATION UNIT 3 i
DOCKET NO. 50-423 l
NORTHEAST UTILITIES SERVICE COMPANY P.O. BOX 270 HARTFORD, CONNECTICUT 06141-0270 i
APRIL 1987 8705060127 870430 i
PDR ADOCK 05000423 i R PDR
'Attachm:nt 1
'B12519/Page 1-
~ April 30,1987 MILLSTONE UNIT 3 ENVIRONMENTAL PROTECTION PLAN l 1986 ANNUAL ENVIRONMENTAL OPERATING REPORT
- 1. INTRODUCTION As required by the Millstone Unit 3 Environmental Protection Plan (EPP),
, this Annual Environmental Operating Report includes:
o Summaries and analyses of the results of environmental protection
, activities.
o A list of EPP noncompliances.
l o A list of all changes in station design or operation which involved a i i potentially significant unreviewed environmental question.
i o A list of nonroutine reports describing events that could- result in ,
significant environmental impact.
This report covers the period January 1 to December 31,1986; Millstone Unit 3 began commercial operation during this period on April 23. Except for a four-week shutdown in July through August, and occasional power-level reductions during the year, Unit 3 was at nominal full power for the a remainder of 1986.
i i
i Att:chment 1 B12519/Page 2 April 30,1987
- 2. ENVIRONMENTAL PROTECTION ACTIVITIES 2.1 Annual Report of Ongoing Biological Sw 5s (EPP Section 4.2)
Paragraph 5 of Millstone Nuclear Power Station's (MNPS) NPDES Permit, No. CT0003263, requires continuation of biological studies of supplying and receiving waters, entrainment studies, and intake impingement monitoring.
These studies include analyses of intertidal and subtidal benthic communities, finfish communities, entrained plankton, lobster populations, and winter flounder populations.
Paragraph 13 of the permit requires an annual report of these studies to the Connecticut Department of Environmental Protection. The report fulfilling that requirement for 1986, Monitoring the Marine Environment of Long Island Sound at Millstone Nuclear Power Station, Waterford, Connecticut-Summary of Studies Prior to Unit 3 Operation, presents results of all studies conducted at MNPS under two-unit operating conditions. This summary provides an easily referenced baseline of data against which the results from studies conducted under three-unit operating conditions can be compared.
Subsequent Annual Reports will present data collected af ter Unit 3 became operational.
2.2 Effluent Water Quality Monitoring Paragraph 6 of the station's NPDES permit requires monitoring and recording of many water quality parameters at MNPS Intakes and at
Att chment 1
-B12519/Page 3 April 30,1987 37 discharge points within the plant, including outfalls of each unit to the effluent quarry and outfall of the quarry to Long Island Sound.
Paragraph 11 of the permit requires a monthly report of this monitoring to the Department of Environmental Protection. The report that fulfills these requirements, Monthly Discharge Monitoring Report, includes data from all l three Millstone units. Those data that pertain to Unit 3 are summarized in Table 1.
Prior to September 19,1986 (the effective date of the NPDES permit),
l reporting of hydrazine discharge concentration was not required. However, all hydrazine discharges were within limits established by the Hydrazine
! Discharge Permit (interim guidelines developed in anticipation of issuance of an NPDES permit modification).
Af ter September 1986, no wastewater containing hydrazine was discharged.
The only exception to NPDES permit limits reported for 1986 was an oil and grease sample, collected at a condensate tank discharge in August, that was lost during transmittal to the testing laboratory. There was no visible trace of oil or grease, and no significant environmental impact was determined.
- 3. ENVIRONMENTAL PROTECTION PLAN NONCOMPLIANCES During 1986, no EPP noncompliances were reported for Unit 3. An Environmental Review Board (ERB) has been established to provide an independent nonradiological environmental review of corporate nuclear
Attachm;nt i B12519/Page 4 April 30,1987 activities. The ERB responsibilities include an annual audit to assure compliance with the EPP; the reporting deadline for this audit is May 31. If the ERB determines that an audit item constitutes a noncompliance, a supplement to this Annual Environmental Operating Report will be submitted.
- 4. ENVIRONMENTALLY SIGNIFICANT CHANGES TO STATION DESIGN OR OPERATION During 1986, no Unit 3 Plant Design Change Requests (PDCRs) met the acceptance criteria for inclusion in this report; 1.e., required an environmental review and received Plant Operation Review Committee (PORC) approval for implementation in 1986. Of the 421 PDCRs initiated during 1986, 102 received PORC approval; none of these involved unreviewed environmental issues. An additional 21 PDCRs, that had been initiated in 1985, received PORC approval in 1986; none of these involved unreviewed environmental issues either.
- 5. NONROUTINE REPORTS OF ENVIRONMENTALLY SIGNIFICANT EVENTS During 1986, no events occurred at Unit 3 that met the acceptance criteria ,
for inclusion in this report, i.e., required submittal of a Licensee Event t
Report (LER) from Unit 3, and involved a situation that could result in a .
v significant environmental impact. Of the 59 events that constituted reportable occurrences, none were determined to cause a significant g. 4 environmental impact. The annual ERB audit will also include review of
. 1
Attachm:nt 1.
B12519/Page 5-April 30,1987 .
LERs; if the . ERB determines: that an unreviewed impact 'did occur, a supplement to ' this Annual . Environmental Operating Report will: be submitted, along with an assessment of the impact.
I k
I i
9 i
4
I Table 1. Millstone Unit 3 NPDES Data Summary, Jan. 1 - Dec. 31, 1986 discharge disch. pH disch. temp. discharge avg. avg avg settle. suspend.
2 2 2 flog range range range temp;(avg) AT FAC TRC solids solids BOD COD hydrazine (10 gpm) ( F) ( F) ( F) (mg/L) (ag/L) (mg/L) (mg/L) (mg/L) (mg/L) (ag/L)
Jan. 0 - 760 7.4 - 7.5 34 - 41 39 -
<0.05 <0.06 0.0 3.7 Feb. 0 - 760 8.0 - 8.2 36 - 47 41 3 <0.05 <0.05 0.0 4.6 Mar. 0 - 912 7.2 - 7.5 37 - 57 51 11 (0.05 (0.05 0.0 1.9 Apr. 152 - 912 7.2 - 7.9 42 - 69 57 12 <0.05 <0.05 0.0 3.8 May 0 - 912 7.8 - 8.1 47 - 78 65 13 <0.05 <0.05 0.0 1.0 June 790 - 948 7.0 - 8.0 72 - 80 79 18 (0.05 <0.05 0.0 0.6 July 486 - 942 7.5 - 7.8 66 - 80 79 14 <0.05 <0.05 0.0 1.0 Aug. 486 - 942 7.6 - 7.9 67 - 90 76 8 <0.05 <0.05 0.0 3.7 Sep. 790 - 948 7.7 - 7.9 65 - 89 82 17 <0.05 <0.06 0.0 0.5 Oct. 190 948 7.e - 7.8 75 - 66 78 18 <0.05 <0.05 0.0 13.0 Nov. 790 - 948 7.6 - 7.8 66 - 77 71 18 <0.05 <0.05 0.0 0.3 a
Dec. 926 - 942 7.5 - 7.8 62 - 72 64 19 <0.05 (0.05 0.0 2.4 Year 0 - 948 7.0 - 8.2 34 - 89 65 13 <0.05 <0.05 0.0 3.1 boric temp. pH FAC TRC set. sol. susp. sol. BOD CDP hydrazine acid conductivity lithium oil & grease No. of exceptigns 0 0 0 0 0 0 0 0 0 0 0 0 1 in year I
parameters are measured at Unit 3 discharge, except for TRC and settleable solids, which are measured at MNPS discharge (quarry cuts).
sampling for BOD, COD, and hydrazine required only when discharFing wastewater containing hydrazine.
.l some parameters are measured at more than one point within Unit 3 or only under certain operating conditions. Values represent number o' of NPDES exceptions for all discharges.
S