|
---|
Category:NPDES NONCOMPLIANCE NOTIFICATION
MONTHYEARML18033A6571989-01-31031 January 1989 NPDES Noncompliance Notification: on 890117, Discharge Serial Number 107 for Unit 3 Exceeded the Daily Maximum of 100 Mg/L ML18033A2461988-06-16016 June 1988 NPDES Noncompliance Notification:On 880404,leak of Sodium Nitrite Identified.Less than 25 Lbs Entered Tennessee River. Location of Leak Identified & Chillers Repaired ML18033A2301988-05-13013 May 1988 Followup to NPDES Noncompliance Notification Re Repair of Sedimentation Pond.Repair Started 871221 & Concluded on 880210.Seepage Observed on 880321 So Pond Not Placed Back in Svc Until Further Repairs Undertaken ML18033A1641988-02-24024 February 1988 NPDES Noncompliance Notification:On 870921,elevation of Wastewater in Sedimentation Pond Dropped 4 Inches W/No Discharge Through Permitted Point.Seepage Point Located in Switchyard Drainage Ditch.Pond Taken Out of Svc for Repairs ML18032A5801987-09-0202 September 1987 NPDES Noncompliance Notification:On 870804,oil Spill Involving Diesel Fuel & Hydraulic Fluid Entered Tennessee River.Caused by Firefighting activities.Oil-soaked Soil Dug Up & Shipped to Athens,Al landfill.Front-end Loader Removed ML18032A3741987-06-16016 June 1987 NPDES Noncompliance Notification:On 870425,identified Unpermitted Discharge from Mobile Water Treatment Plant Being Operated for TVA by Memphis Mobile.Design Changes Begun for Installation of Permanent Water Treatment Plan ML20207Q6161987-01-20020 January 1987 NPDES Noncompliance Notification:On 870107,sewage Discovered Discharging to Intake Forebay Via Yard Drainage Sys.Caused by Obstructed Sewerline to Old Training Ctr.Blockage Mechanically Dislodged ML20215C6391986-12-0909 December 1986 NPDES Noncompliance Notification:On 861128,further Investigation Revealed That open-ended Pipe Found Discharging Into Canal on 861125 Not Yard Drain But Major Sewer Line Going to Sewage Lagoon.Caused by Settling Fill ML18029A2251984-10-29029 October 1984 Corrected Notice of Noncompliance for Aug 1984 Re Sewage Treatment Plant Effluent.Description of Discharge Reported in 840928 Notice Incorrect.Chlorine Contact Tank Pumped Out Periodically to Reduce Overloaded Conditions ML20093H9841984-07-18018 July 1984 NPDES Noncompliance Notification:On 840607,12 & 21,sewage Treatment Plant Effluent Had Excessive Bod & TSS5 Levels. Caused by Plant Overload.Sewage Treatment Lagoon Const Begun.Chlorine Contact Tank Pumped Out Periodically ML18026B0521984-06-14014 June 1984 NPDES Noncompliance Notification:On 840509 & 30,analyses of Grab Samples Collected Exceeded Max Permit Effluent Limitations.Caused by Sewage Treatment Plant Overload.Sewage Treatment Lagoon Designed to Replace Facility in 1984 ML18026A8451984-01-25025 January 1984 NPDES Noncompliance Notification:On 840110,grab Sample for Sewage Treatment Plant Effluent Exceeded Max Limitation.High Flows Contributed to Noncompliance.Sewage Lagoon Designed to Replace Sewage Treatment Plant.Approval Received 831222 ML18026A8311984-01-12012 January 1984 NPDES Noncompliance Notification:On 831223,sample from Condenser Cooling Water Pumping Station Discharge Showed Ph Value of 9.7.Suspected to Be Caused by Loss of Sodium Hydroxide from Tanker Trailer During Unloading ML18026A8301984-01-12012 January 1984 NPDES Noncompliance Notification:On 831221,sewage Treatment Plant Effluent Sample Exceeded Max Permit Limitations. Caused by High Flows Overloading Treatment Capacity of Sys. Sewage Treatment Plant Will Be Replaced in 1984 ML20083J3851983-12-23023 December 1983 NPDES Noncompliance Notification:On 831013,sewage Treatment Plant Effluent Limit Exceeded Max Limits.Caused by High Flows Washing Out Solids in Chlorine Contact Tank.Sewage Lagoon Will Be Replaced W/Sewage Treatment Plant ML20083J1901983-12-23023 December 1983 NPDES Noncompliance Notification:On 831205,sewage Treatment Plant Effluent Grab Sample Collected on 831129 Exceeded Max Permit Limitations.Caused by Excessive Daily Total Flow. Sewage Lagoon Designed to Replace Sewage Treatment Plant ML18026A7891983-11-21021 November 1983 NPDES Noncompliance Notification:On 831101,max Permit Limitations Exceeded.Caused by High Flows Overloading Sewage Treatment Capacity of Sewage Treatment Plant.Plant to Be Replaced in FY84 ML20081J2851983-11-0101 November 1983 NPDES Noncompliance Notification:On 831012,sewage Treatment Plant Effluent Exceeded Max Limit.Caused by High Flows Washing Solids Over Clarifier Weir Into Chlorine Contact Tank.Plans to Replace Sewage Treatment in FY84 Underway ML18025B9981983-08-30030 August 1983 Updated NPDES Noncompliance Notification Re 830619 Total Residual Chlorine (TRC) in Dsn 001.Provides Corrected Description of Discharge from Emergency Equipment Cooling Water Sys.No Detectable TRC Discharged to Tennessee River ML18025B9901983-07-28028 July 1983 NPDES Noncompliance Notification:On 830712,grab Sample Collected & on 830718 Lab Repts Indicated Total Suspended Solids Exceeded Permit Limitations.Caused by Light,Inert Solids Washing Over Clarifier Weir Due to High Flow ML18025B9911983-07-27027 July 1983 NPDES Noncompliance Notification:On 830708,condenser Cooling Water Pumping Station Discharge Ph Value Exceeded Max Limits.Cause Unknown But Suspected to Be from Sodium Hydroxide Flowing Into Gutter Drain While Unloading ML18025B9891983-07-26026 July 1983 NPDES Noncompliance Notification:On 830619,samples from Emergency Equipment Cooling Water Sys Contained Excessive Total Residual Chlorine Concentrations.Caused by Misaligned Valve in Chlorination Injection Sys ML18025B8911982-11-10010 November 1982 NPDES Noncompliance Notification:On 821029,condenser Cooling Water Sample Found to Have High Ph Content.Caused by Overflow from Sodium Hydroxide Storage Tank at Makeup Water Treatment Plant.Water Neutralized ML18025B7851982-06-0808 June 1982 NPDES Noncompliance Notification:On 820513,samples Taken of Sewage Treatment Plant Effluent Flow Exceeded Tech Spec Limit.Caused by Malfunctioning of Lift Pumps in Equalization Tank.Mod Proposals Being Reviewed ML18025B7731982-05-12012 May 1982 NPDES Noncompliance Notification:On 820502,collected Sample Containing 124 Mg/L of Suspended Solids Exceeded Daily Limit of 100 Mg/L.Caused by Failed Filter Sys.Filter Cartridges Replaced ML18094A0721982-05-11011 May 1982 NPDES Noncompliance Notification:On 820415,collected Sample Containing 47 Mg/L of BOD5,exceeding Limitation of 45 Mg/L. Caused by Solids Carried Into Chlorine Contact Tank Effluent.Sys Will Be Modified or Replaced 1989-01-31
[Table view] Category:TEXT-ENVIRONMENTAL REPORTS
MONTHYEARML20206C2201998-12-31031 December 1998 Annual Occupational Radiation Exposure Rept for 1998 ML18039A7611998-12-31031 December 1998 Annual Radiological Environ Operating Rept Browns Ferry Nuclear Plant 1998. ML20206F7931998-12-31031 December 1998 BFN Annual Radioactive Effluent Release Rept for 1998 ML20217P3861997-12-31031 December 1997 Annual Radiological Impact Assessment Rept for 1997 ML18039A3221997-12-31031 December 1997 Annual Radiological Environ Operating Rept for Browns Ferry Nuclear Plant Units 1 & 2 for 970101-1231. ML18038B9601997-08-31031 August 1997 Environ Assessment BFN Power Uprate Project, Per TS Change TS-384 ML18038B8621996-12-31031 December 1996 Annual Radiological Environ Operating Rept for Browns Ferry Nuclear Plant for 1996. ML18038B6521995-12-31031 December 1995 Inoperable Radiological Effluent Instrumentation Rept 1995. ML18038B7881995-12-31031 December 1995 Addendum to Effluent & Waste Disposal Annual Rept Summary of Abnormal/Unplanned Releases,1995. ML18038B6501995-12-31031 December 1995 Radiological Impact Assessment Rept 1995. ML18038B6511995-12-31031 December 1995 Effluent & Waste Disposal Annual Rept 1995. ML18038B6811995-12-31031 December 1995 Annual Radiological Environ Operating Rept for Browns Ferry Nuclear Plant 1995. ML18038B3381994-12-31031 December 1994 Revised Table 9 to Browns Ferry Nuclear Plant Annual Radiological Effluent Release Rept for Jan-Dec 1994.W/950717 Ltr ML18038B2631994-12-31031 December 1994 Annual Radiological Environ Operating Rept Browns Ferry Nuclear Plant 1994. ML18037A8141993-12-31031 December 1993 Effluent & Waste Disposal Annual Rept Suppl Info Second Half 1993. ML18037A8131993-12-31031 December 1993 Radiological Impact Assessment Browns Ferry Nuclear Plant Jul-Dec 1993. ML18037A8571993-12-31031 December 1993 Annual Radiological Environ Operating Rept Browns Ferry Nuclear Plant 1993. ML18037A5221993-09-30030 September 1993 Discharge Monitoring Rept for Sept 1993 for Browns Ferry Nuclear Plant. ML18037A4581993-08-31031 August 1993 Discharge Monitoring Rept for Aug 1993. ML18037A4331993-07-31031 July 1993 Adem Discharge Monitoring Rept for Jul 1993. ML18036B3641993-06-30030 June 1993 Adem Discharge Monitoring Rept for June 1993. ML18037A4351993-06-30030 June 1993 Semiannual Radioactive Effluent Release Rept Browns Ferry Nuclear Plant Jan-June 1993. W/930830 Ltr ML18036B3461993-05-30030 May 1993 Adem Monitoring Discharge Rept,Browns Ferry Nuclear Plant for May 1993. ML18036B2181993-02-28028 February 1993 Adem Discharge Monitoring Rept for Feb 1993 for Browns Ferry Nuclear Plant. ML18036B1701993-01-31031 January 1993 Adem Discharge Monitoring Rept,Browns Ferry Nuclear Plant, Jan 1993. ML18036B1851992-12-31031 December 1992 Semiannual Radiological Effluent Release Rept,Jul-Dec 1992. W/930301 Ltr ML18036B2601992-12-31031 December 1992 Annual Radiological Environ Operating Rept for Bfnp for 1992. ML18036B1171992-11-30030 November 1992 Adem Discharge Monitoring Rept for Nov 1992 for Browns Ferry Nuclear Plant. ML18036B0751992-10-31031 October 1992 Adem Discharge Monitoring Repts for Oct 1992 for Browns Ferry Nulcear Plant,Units 1,2 & 3 ML18036B0451992-09-30030 September 1992 Adem Discharge Monitoring Rept for Sept 1992 for Browns Ferry Nuclear Plant Units 1,2 & 3. ML18036A8421992-06-30030 June 1992 Semiannual Radioactive Effluent Release Rept,Browns Ferry Nuclear Plant,Jan-June 1992. ML18036A7501992-05-31031 May 1992 Adem Discharge Monitoring Rept for May 1992. ML18036A7371992-04-30030 April 1992 Adem Discharge Monitoring Rept for Brown'S Ferry Nuclear Plant for April 1992. ML18036A6751992-03-31031 March 1992 Adem Discharge Monitoring Rept for Mar 1992 for Browns Ferry Nuclear Plant. ML18036A6051992-02-29029 February 1992 Adem Discharge Monitoring Rept for Feb 1992. ML18036A5361992-01-31031 January 1992 Adem Discharge Monitoring Rept. ML18036A5091991-12-31031 December 1991 Adem Discharge Monitoring Rept for Dec 1991 for Brown Ferry Nuclear Plant. ML18036B0251991-12-31031 December 1991 Annual Radiological Environ Operating Rept,Browns Ferry Nuclear Plant 1991. W/920424 Ltr ML18036B0241991-12-31031 December 1991 Semiannual Radioactive Effluent Rept for Jul-Dec 1991. W/920228 Ltr ML18036A4791991-11-30030 November 1991 Adem Discharge Monitoring Rept for Nov 1991 for Browns Ferry Nuclear Plant. ML18036A4621991-10-31031 October 1991 Adem Discharge Monitoring Rept, Oct 1991 ML18036A4141991-09-30030 September 1991 NPDES Discharge Monitoring Rept,Browns Ferry Nuclear Plant, Sept 1991. ML18036A3851991-09-20020 September 1991 Discharge Monitoring Rept for Aug 1991. ML18036A3361991-06-30030 June 1991 Radiological Impact Assessment,Browns Ferry Nuclear Plant, Jan-June 1991. W/910829 Ltr ML18036A3111991-06-30030 June 1991 Adem Discharge Monitoring Rept, for Jun 1991 ML18033B6641991-02-28028 February 1991 Discharge Monitoring Rept for Feb 1990. ML18033B6331991-01-31031 January 1991 Discharge Monitoring Rept for Jan 1991 for Facilities ML18033B6401990-12-31031 December 1990 Semiannual Effluent & Waste Disposal Rept,Jul-Dec 1990. ML18033B6391990-12-31031 December 1990 Radiological Impact Assessment Browns Ferry Nuclear Plant, Jul-Dec 1990. ML18033B6071990-12-31031 December 1990 NPDES Discharge Monitoring Rept for Dec 1990. 1998-12-31
[Table view] |
Text
REGULATORY FORMATION DISTRIBUTION S M (RIDS)
ACCESSION NBR: 8710060460 DQC. DATE: 87/09/02 NOTARIZED: NO DOCKET ¹ FAG IL: 50-259 BroUJns Ferry Nuclear PoUjer Station> Unit 1> Tennessee 05000259 50-260 BroUjns Ferry Nuclear Poeer Station> Unit 2> Tennessee 05000260 50-296 Hroens Ferry Nuclear Power Station> Unit 3> Tennessee 05000296 AUTH. NAME AUTHOR AFFILIATION RIVERS> M. E. Tennessee Valley Authority RECIP. NAME RECIPIENT AFFILIATION Environmental Protection Agency
SUBJECT:
NPDES noncompliance notification: on 870804> oil spill involving diesel fuel hydraulic fluid entered Tennessee 8c River. Caused bg firefighting activities. Oil-soaked soil dug up 8c shipped to Athens> AL landfill. Front-end loader removed.
DISTRIBUTION CODE: IE23D COPIES RECEIVED: LTR ENCL SIZE:
TITLE: Environmental Event Report (per Tech Specs)
NOTES: Zeolinski 3 cg. 1 cg ea to: AxelTad> Ebneter> S. Richardson> 05000259 Liam> G. Zech> OI> OIA.
Zwolinski 3 cg. icy ea to: Axelrad> Ebneter> S. Richardson> 05000260 Liam. G. Zech QI OIA.
Zwolinski 3 cg. icy ea to: Axelrad> Ebneter> S. Richardson. 05000296 Liam> G. Zec h > OI OIA.
RECIPIENT CQP IES REC IP IENT COPIES ID CODE/NAME LTTR ENCL ID CODE/NAME LTTR ENCL JAMERSON> C 1 0 PD 1 GEARS> G 1 1 STANG> J 1 1 INTERNAL: ACRS 5 5 AEQD/DOA 1 AEOD/DSP/TPAB 1 1 AEOD/PTB 1 1 NRR/DEST/ADE 1 NRR/DOEA/E*H 1 1 NRR/DREP/EPB 1 1 NRR/DREP/RPH 1 1 NRR/PMAS/ILRB 1 NRR/PMAS/PTSB 1 1 OGC/HDS2 1 1 1 1 RGN2 FILE 01 1 1 RGN2/DRSS/EPRPH 1 1 EXTERNAL: LPDR 1 1 NRC PDR 1 . 1 NSIC 1 1 NOTES: 12 12 TOTAL NUMBER OF COPIES REQUIRED: LTTR 37 ENCL 36
TENNESSEE VALLEY AUTHORITY KNOXVILLE.TEN N ESSE E 37902 Ot7. Z ])sr Mr. Richard D. Stonebraker, Chief Emergency and Remedial Response Branch U.S. Environmental Protection Agency Region IV 345 Courtland Street, NE.
Atlanta, Georgia 30365
Dear Mr. Stonebraker:
BROWS FERRY NUCLEAR PLANT (BFN) - REPORT OF OIL SPILL ON AUGUST 4, 1987 The enclosed report is being submitted in conformance with 40 CFR Section 112.4. Less than 12 months has elapsed since the previous reportable spill.
Those spills occurring prior to the August 4 spill were reported in letters to you on. September 22, 1986, and July 22, 1987. The August 4 spill involved diesel fuel and hydraulic fluid that entered the Tennessee River as the result of firefighting activities, A copy of BFN's current Spill Prevention Control and Countermeasure (SPCC) Plan published October 31, 1986, was previously submitted to you on November 7, 1986, The SPCC Plan has not been revised since then; therefore, another copy is not included with the enclosed report.
If you have any questions about this matter, please call Madonna E.
Martin of my staff at (615) 632-6695 in Knoxville, Sincerely, Martin E. vers, Director R'nvironment Quality Enclosure cc: See page 2 B?i0060460 870902 PDR ADOCK 05000259 S PDR An Equal Opportunity Employer
Mr. Richard D. Stonebraker, Chief OCT 2 ]g8y cc (Enclosure):
Mr. Charles Horn, Director Water Division Alabama Department of Environmental Management 1751 Federal Drive Montgomery, Alabama 36130 National Response Center U,S. Coast Guard Washington, D,C. 20593 U.S. Nuclear Re ulator Commis Attention: Document Control Desk Washington, D.C. 20555 Mrs G ~ G. Zech, Assistant Director Regional Inspections Division of TVA Projects Office of Special Projects U.S. Nuclear Regulatory Commission Region II 101 Marietta Street, NW., Suite 2900 Atlanta, Georgia 30323 Mr. J. A. Zwolinski, Assistant Director for Projects Division of TVA Projects Office of Special Projects U.S. Nuclear Regulatory Commission 4350 East West Highway EWW 322 Bethesda, Maryland 20814
REPORT OF SPILL IN ACCORDANCE WITH 40 CFR SECTION 112.4(a)
- 1. NAME OF FACILITY:
Browns Ferry Nuclear Plant (BFN); NPDES Permit No. AL0022080 P, 0. Box 2000 Decatur, Alabama 35602
- 2. NAME(S) OF THE OWNER OR OPERATOR OF THE FACILITY:
Tennessee Valley Authority
- 3. LOCATION OF THE FACILITY:
BFN is located on the north shore of Wheeler Reservoir in Limestone County, Alabama, at Tennessee River mile 294. The site is approximately 10 miles northwest of Decatur, Alabama, and 10 miles southwest of Athens, Alabama, 4, DATE AND YEAR OF INITIAL FACILITY OPERATION:
BFN is a three unit electric generating facility. Commercial operation of each unit began on the following dates: unit one on August 1, 1974; unit two on March 1, 1975; and unit three on March 1, 1977.
- 5. MAXIMUM STORAGE FOR HANDLING CAPACITY OR THE FACILITY IN NORMAL DAILY THROUGHPUT; The spill was caused by the rupture of a fuel tank on a vehicle during firefighting activities. The fuel tank on the vehicle, a front-end loader, had a capacity of about 65 gallons.
- 6. DESCRIPTION OF THE FACILITY, INCLUDING MAPS, FLOW DIAGRAMS, AND TOPOGRAPHICAL:
The front-end loader was being used to remove debris from an area adjacent to 'the Wheeler Reservoir shoreline (see attached figure).
- 7. A COMPLETE COPY OF THE SPCC PLAN WITH ANY AMENDMENTS:
A copy of the existing Spill Prevention Control and Countermeasure Plan was submitted to you on November 7, 1986.
The SPCC Plan has not been revised since then; therefore another copy is not included.
- 8. THE CAUSE(S) OF SUCH SPILLS, INCLUDING A FAILURE ANALYSIS OF SYSTEM OR SUBSYSTEM IN WHICH THE FAILURE OCCURRED:
On August 4, 1987, at about 12:30 p.m., a front-end loader being used to remove debris from an area adjacent to the shoreline of Wheeler Reservoir (Tennessee River) caught fire. As a result of firefighting activities, diesel fuel and hydraulic fluid were washed to the river. The fuel tank on the loader ruptured during the firefighting activities and diesel fuel and hydraulic fluid leaked onto the ground. The first sheen on the water appeared at 1:05 p.m. An oil boom and absorbent pads were deployed in the river at 1:25 p.m. Flow to the river stopped at approximately 1:40 p.m. At 1:45 p.m., two lines of sandbags and a berm of loose sand were placed in the drainage path between the front-end loader and the river. A section of fiber absorbent boom was placed under the leaking tank until it was replaced with a drip pan. These containment features remained in place until the equipment was removed. It was estimated that about 3 gallons of oil entered the river and about 50 gallons leaked onto the ground,
- 9. THE CORRECTIVE ACTIONS AND/OR COUNTERMEASURES TAKEN, INCLUDING 'AN ADEQUATE DESCRIPTION OF EQUIPMENT REPAIRS AND/OR REPLACEMENTS:
Fuel remaining in the tank was pumped out and the front-end loader was removed from the site on August 8. The oil-soaked soil was dug up and sent to the Athens, Alabama, landfill for disposal. The equipment will not be returned to service because of the damage received from the fire.
- 10. ADDITIONAL PREVENTIVE MEASURES TAKEN OR CONTEMPLATED TO MINIMIZE POSSIBILITY OF RECURRENCE:
An evaluation of the cause of the fire was conducted. It was determined that the fire resulted from a rupture of an improper hydraulic hose installed originally on the loader.
- 11. SUCH OTHER INFORMATION AS THE REGIONAL ADMINISTRATOR MAY REASONABLY REQUIRE PERTINENT TO THE PLAN OR SPILL EVENTS:
The onsite person knowledgeable about this event and the associated cleanup is:
Edwin B. Robertson, Chemical Engineer Chemical Technical Support Section Browns Ferry, Nuclear Plant (205) 729-2643 The spill was reported to the National Response Center on August 4, 1987. Written reports on other reportable spills occurring during the 12 months preceding August 4, 1987, were filed on September 22, 1986, and July 2, 1987.
a
- swanuai'wmagjiz N- LRW SleRAEE.-'= a Q A+ 1 0
~a k.-' E ra-JKTT HKr Y ~+~NO '"~-.
==--=.- TRARSEMaRme ~ - -: . "-.
WATER
~Atm
~
OF r ST%46K FNIT 4~
~. ~~
\
IL-.
leewes-h ~4
)Q g@
-'%. RXg l POh6 yg
~
Mte BZe, I R
~ ~
Ml ( DZ ~~> ~ o ~
%ACTOR LNE TANS
$ 1 ACK CNO Wam <-
~P5,
'm ~
PPf
'< ~
~ HaOH w+X PORETTAy
-->~~4+
CA~ ~ ~
AERS Ã V~ ~g TRAYQJlg O
MJ'HEELER RESERVOlR AttA7ERS OF US) .
CO 4
cS~