JAFP-85-0191, State Pollutant Discharge Elimination Sys Monitoring Rept for Jan 1985
| ML20108C777 | |
| Person / Time | |
|---|---|
| Site: | FitzPatrick |
| Issue date: | 01/31/1985 |
| From: | Glovier H POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK |
| To: | NEW YORK, STATE OF |
| References | |
| JAFP-85-0191, JAFP-85-191, NUDOCS 8503080121 | |
| Download: ML20108C777 (5) | |
Text
. _... _
~ _. - _ _ _ _-
[OO NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION UNIV DATE PRODuCID PAGE sourY i D. 'y
~-'3:,;r 3 ii.sa.as t'
t SPDES - DISCHARGE MONITORING REPORT g
REPORT PERIOD
" ' " " " " ' " " ' ' '*" * "" '*5""C" "5
n 1 - n 1 - a s """
n 1 -v ynnx1na our
'Pos t $H Him mrt s i i rARs rium/ UNIT 5 FAtt MONITORING LOCAT(ON MINIMUM AVERACE MAXIMUM e EX.
TYPE FREQUENCY uuit
- ee......o 44.5000 METERED CONTINUOUS
........o m"LP r
R4TUR'~
001 TLJE1T V4LJE
" ""D
- e******'
itswawavi "t"*
~-
+
22.56 0
MllTERED CONTINUOUS 5
s' t i s s 1 11 a s t i i V^ tut g,,,,,,,,
r uMir e*******o
~ *******eo 18.0001 METERED CONTINUQUS j
IE'iPE9ATUM - DIh 301 EFFLUENT VALUk
""l 16.5-0 METERED CONTINUOU
- o get c ngnnntAnanini
.......eu e n sts e e e ew-GRAB 2 PER WEEK EE uMar A ssnt seeeeeeeo--
R.500f i
3gg ertjggy.44LJr.
EPORTED eteeeesta
~ CRAB 2/ WEEK vatut 8.1 8.2 0
~~tr-O Nynann19atnt
,,,,,,,,o 7
t'M'T A rano e**eeeeen 9.00011 GRAR WEEKLY
""'D 8H L'-
012 NET VALUE V^L"'
7*3 7.6 0
GRAB WEEKLY
[
C J
nannsnn1919na eeeeeemeo et,
- ~
~ ~ ~
uuir
....**ees zan Dast 408.1335 GRA3 M3MTHLYs Y
~~
So u
Q w
C 4L 31-2 Mir 14_JE "S"lD N/A (2.2 0
GRAB MONTHLY
- 3 4.F 0 t 9 eeeeee,eq
,,,on,~~
ns,anssens,n.
eeeeeeeeo 4s.0000 24 HR cDMP MONTHLY (2 j ','. ~ ~
~
~
~
uM'T s n'. n n a l i
i
........o 10$Y* ENDED SOLIOS 012 NET VALUC
""lD N/A 8.0 0
24 HR COMP MONTHLY e,,,' ' ' -
as.n,s.n1,,ne
.eenesee.
tiMir
....e.ees Ia.samt 45.933d 24'41 318 931T4LY MI V
1035 012 NET VALUE REPOR TED e e e e ee e e t.
vAtuf N/As 9.1 0
24 HR COMP MONTHLT is c. fi_
n7nsnnin11?na
,,,,,,,,o
- e***een emeeeeee n 5.720 0 METERED CONTINUDUd..t tiMir s
f IE 4 T 001 MET f4.JE "S"TfD
- 8 VAtut 5.472 0
METERED CONTINUOUSgk 3rt o r n r.:
maaiasestatin eaeaeattI toeeeee,,,
tiMIT
- e e. b e#
=******e o
- 1. 4 0 D (
METERED CONTINUOUSW
~
i lELOCITY 002 PRE-INFLUE'4T SCf:REPORIED
'eeeeeeeabr eeeeeeeen 1.40 0
METERED CONTINUOUS vAtut
,,,,, ' 7, y y
JTISEC a99 9 9 AS2AA2.83SS 1 B503080121 850131 PDR ADOCK 05000333 ppf R
pop vatut
',)
/
/
i hereby affirm under penalty of perjury that information provided on this form ls true to the best of my knowledge and belief. False statements made herein are punishable as a Class A misdemeanor pursuant t POWER AUTHORITY 3F N Y S
~
\\'k season 210.4s of the Penaliaw.
JAMES A F1TZPATRICK NUCLEAR POWER PLANT vrEwitiTTtN NAME AND rittE PERMITTEE 30X 41 NY0020109 liarold A. GlovOr, Resident Manager O 2 ACENT LY 09ING NY 15395 04 MEI 02 IS 05 $J) 03 34 C CNATuRE
/ -
DATE f
wa t/
Pani 1-ENCON COPY
Attechm:nt to JAFP-85-0191 NEW YORK POWER AUTHORITY JAMES A. FITZPATRICK NUCLEAR POWER PLANT MONTH OF JANUARY 1985 SPDES REPORT The reported value for net rate of heat addition to the re-ceiving water was calc'ulated using the following equation:
(CTP) - MWe (net) = W.H.
Where:
= 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
Attachm:nt to JAFP-85-0191 NEW YORK POWER AUTHORITY JAMES A. FITZPATRICK NUCLEAR POWER PLANT MONTH OF JANUARY 1985 SPDES REPORT SPDES NYOO20109 NONCOMPLIANCE.WITH CONDITIONS A.
DESCRIPTION On Sunday, February 3, 1985, at approximately 3:00 PM, it was discovered by shift personnel that "B" makeup demin-eralizer waste neutralizer tank (42-TK-18B) had lost approx-imately 15 percent tank level since 3:00 PM on February 2, 1985.
At this time, 42-TK-18B was isolated and drained to "A" makeup demineralizer waste neutralizer tank (42-TK-18A).
A review of the Shift Survey Sheets for the month of Janu-ary, 1985 indicated that on January 28, 1985 a leakage of approximately 2 to 3 percent tank' level per 8-hour period was present.
This is representative of a 1.81 gallon per minute leak rate.
From January 28, 1985 until February 3, 1985, a total of approximately 17,250 gallons was inadvert-ently discharged to the discharge canal.
B.
RESULTS 1.
Amount of discharge = 17,250 gallons 2.
Leak rate = 1.81-gpm 3.
Discharge canal flow during leakage from 42-TK-18B =
396,000 gpm-4.
Approximate dilution ratio of discharge from 42-TK-18B (1.81~gpm.42-TK-18B/396,000 gpm canal flow) = 1:218,784 5.
Average pH of discharge -from 42-TK-18B = 4.5 pH units.
C.
PERIOD OF NONCOMPLIANCE This inadvertent discharge started at a few minutes past midnight on January 28, 1985 and was terminated at 3:00 PM on February 3, 1985 (approximately 159 hours0.00184 days <br />0.0442 hours <br />2.628968e-4 weeks <br />6.04995e-5 months <br />).
D.
CAUSE OF NONCOMPLIANCE The cause of the discharge from 42-TK-18B was a result of leakage through an automatic operated valve (42-A0V-111B).
Attechmsnt to JAFP-85-0191 SPDES NY0020109 NONCOMPLIANCE WITH CONDITIONS (continued)
E.
CORRECTIVE ACTION-A critique of this event was held by the Operations, Mainte-nance, and the Chemistry and' Environmental Departments.
The automatic operated. valve (42-AOV-111B) is in the process of being removed and a manually operated valve will be put in its place so-that "B" makeup demineralizer tank (42-TK-t 18B) can be put back into service.
Also, the other valves in the system will be checked for leakage.
A tank level tracking system is in the process of being instituted, and an Operations / Maintenance review will evalu-ate recommendations that should prevent any recurrence of this type of event.
Jrme) A. Fit:P ;stiih Nuclear Power Pl:nt Po h= 41 Lveoming. New York 13093 315 342 3E40 Harold A. Giovier M NewYorkPower 4# Authority February 26, 1985 JAFP-85-0191 Bureau of Wastewater Facilities Operations Division of Water 50 Wolf Road - Room 320 Albany, NY 12233-0001
SUBJECT:
JAMES A.
FITZPATRICK NUCLEAR POWER PLANT SPDES REPORT Gentlemen:
Enclosed please find data relating to the James A.
FitzPatrick Nuclear Power Plant State Pollutant Discharge Elimination Sys-tem Monitoring Report for the_ month of January, 1985.
If there are any questions regarding the attached, please con-tact Mr. John A.
Solini of the plant staff at (315) 342-3840 extension 248
/
HAROLD A. GLOVIER y
HAG:JAS:jaa Attachtents COPY:
T. E.:Murley (NRC/IE-1)
D D. Barolo (NYDEC)
R. Baker (EPA / Region 2)
C. A. McNeill, Jr. (NYPA/WPO)
J. Blake (NYPA/WPO)
J. A.
Solini Document Control Center File i
@Y}
s