ML18037A387

From kanterella
Jump to navigation Jump to search
Informs That Any Changes or Violations of NPDES Permit Will Be Provided to Appropriate Regional Administrator & NRR Director,Per 830311 Request
ML18037A387
Person / Time
Site: Nine Mile Point Constellation icon.png
Issue date: 04/15/1983
From: Mangan C
NIAGARA MOHAWK POWER CORP.
To: Vassallo D
Office of Nuclear Reactor Regulation
References
NUDOCS 8304210066
Download: ML18037A387 (174)


Text

T NIAGARA u MOHAWK FILL EOP7 "

NIAGARAMOHAWKPOWER CORPORATION/300 ERIE BOULEVARDWEST. SYRACUSE, N.Y. 13202/TELEPHONE (315) 474-1511 April 15, 1983 Director Nuclear Reactor Regulation Attention:

Mr. Domenic B. Vassallo, Chief Operating Reactors Branch No.

2 U.S. Nuclear Regulatory Commission Washington, D.C.

20555 Re:

Nine Mile Point Unit 1

Docket No. 50-220 DPR-63 Gentlemen:

Your letter dated March 11, 1983 issued Amendment No.

51 to Very truly yours, the Facility Operating License No.

DPR-63 for the Nine Mile Point Nuclear Station, Unit l.

This amendment deleted Appendix B Environmental Technical Specifications which pertained to non-radiological water quality related requirements.,

That letter requested that we keep the Commission informed about any changes or violations of the NPDES permit.

This letter is to inform you that any changes or violations will be provided to the appropriate Regional Administrator and to the Director, Office of Nuclear Reactor Regulation.

C~'- 'I>~~/,h.~~

C.

V. Mangan Vice President Nuclear Engineering E Licensing CVM/MGM:bd

ATTACHMENT¹2

¹ine MilePoint SPDES Report ofNon-Compliance Events On January 15, 1996, the daily maximum level oftotal suspended solids in the effluent ofthe Sewage Treatment Plant (Outfall 030) was measured to be 62.5 mg/1. This exceeds the SPDES Permit limitation of45 mg/I for this parameter.

Initial investigation showed a marked decrease in microbial activity on January 15, 1996, and a slightly lower influent pH of6.2. The cause ofthe event was determined to be starvation ofthe microbes due to a marked decrease in influent flow and low influent temperatures over the previous two days.

The process was reseeded with activated sludge. Allliftstations were inspected for proper operability. Allthe liftstations were found to be operating, however, two liftstations were found to have one oftwo pumps inoperable. Influent volume to the plant will be tracked and reviewed to determine ifnutrient addition is necessary prior to anticipated low volume periods. Microbial activity willalso be track more closely to aid in identifying when potential starvation ofthe process may influence the operation ofthe sewage treatment plant.

A five day Report ofNon-compliance Event was submitted on January 22, 1996, to the NYS DEC Region 7 Division ofWater and is attached as Enclosure 1 to this report.

On February 21, 1996, during a site inspection, the Region 7 Inspector inquired about the spill ofsome acidic water that occurred in August 1995 in the Unit 2 Screenwell Building. Specifically, the inspector inquired whether any ofthis spilled solution may have entered a nearby floor drain and been discharged to Lake Ontario via the storm sewer system.

A preliminary review by Niagara Mohawk determined that this event occurred on August 2, 1995 when a spill ofapproximately five gallons of a low pH solution occurred in the Unit 2 Screenwell Building at approximately 14:00. This resulted in approximately 100 ml ofthe low pH water entering a floor drain. The spill was contained, cleaned up, and postulated not to have reached the environment due to the excessive length (40') ofthe pipe and loop seal in the line from the floor drain to the storm sewer. However, no further action was taken to attempt to remove the low pH solution from the floor drain. Therefore, Niagara Mohawk concluded that the low pH solution had subsequently been flushed to the Unit 2 Storm Sewer.

Upon reaching the above preliminary conclusion, Niagara Mohawk made a telephone notification to the NYS DEC on February 22, 1996. A five day Report ofNoncompliance Event was submitted on February 29, 1996, to the NYS DEC Region 7 Division ofWater and is attached as Enclosure 2 to this report.

(continued)

¹ine MilePoint SPDES Report ofNon-Compliance Events In late February. 1996, evidence ofan oily substance was observed being discharged from the Unit 1 Storm Sewer water discharge, Outfall 020, into Lake Ontario. On March 11, 1996, when the analytical results ofa surface sample showed the presence ofoil k grease (1840 mg/1), the event was reported to the NYS DEC Spill Hot Line, spill number 9515850 and the NYS DEC Region 7 Water Engineer was notified. The spill was also reported to the National Response Center and Spill Number 330556 was assigned.

Immediate corrective actions included the placement ofbooms and pads at the outfall to collect the oil sheen. A vendor was contracted to vacuum the stones and silt from within and around the outfall on March 13, 1996. The oil sheen appeared intermittently at the outfall through the rest ofMarch and into April. During this period, the clean up vendor repeatedly cleaned the area around the outfall.

Subsequent samples ofthe outfall on March 14 and 15 appeared to be clear, however, they still showed oil Ec grease concentration of6.5 and 10.9 mg/l. Again on March 21 and 22, outfall samples were collected and found to have oil &

grease concentrations less than 1 mg/l.

On March 26, 1996, however, there appeared to be a significant amount ofoil globules collected on the absorbent booms placed at the outfall. The oily substance was collected for further analysis to characterize the type ofoil. The analysis from the oil globules collected on March 26 showed the substance to be a light oil or diesel fuel.

At this time, the idea that the oily substance was from parking lot and roadway runoffdue to normal spring thaw was discredited. On March 28, 1996, the Unit 1 Oil Spill Retention Basin was drained to Lake Ontario due to normal accumulation ofwater. During the drain down ofthe basin, it was noticed that an oil film had accumulated on the pond. The drain down was immediately terminated and a sample ofthe drain down water was obtained. The oil 8. grease concentration was found to be 1 mg/l.

- On.March 28, 1996, a sample ofthe oily layer was collected from the Oil Retention Basin and characterized. It was confirmed on March 29, 1996, that the oil collected from the Oil Retention Basin was very similar to the oil samples collected at the outfall. It was speculated that during the drain down ofthe Oil Retention Basin, the water level in the basin became low enough to expose the transformer containment drain line and allow a surge ofoily water to enter the catch basin from the transformer area.

(continued)

¹ine MilePoint SPDES Report ofNon-Compliance Events (continued)

Athird oil sample was collected from the Unit 1 main transformer and analyzed for characterization. The results mirrored those found in the Oil Retention Basin and at the outfall. It was concluded on March 30, 1996, that the source ofoil at the outfall was transformer oil entering the Unit 1 Storm Sewer from the Unit 1 transformer area.

An investigation ofthe transformer area containment integrity was immediately initiated. Storm sewer remediation actions were initiated, which included pumping out several scupper drains in the area and plugging the storm sewer line adjacent to the transformer berm area.

Initially,it was thought a failed seal around the transformer containment drain line provided an avenue for oil to enter the storm sewer, however, excavation of the area indicated the seal was intact. Further excavation around the contaminated area and storm sewer pipe showed the oil to be escaping the transformer containment berm and traveling horizontally underground into the storm sewer.

The section ofstorm sewer adjacent to the berm was isolated. The absorbent booms at the outfall were maintained due to evidence that the oil may have found pathways to two additional drains.

The cause ofthe oil entering the storm sewer was a breach in the integrity ofthe transformer containment berm. A thumb-size hole and dislodged section ofthe liner seam allowed oily water to exist the containment area and enter directly into the storm sewer drainage system. A contributing cause to this spill was a leaking transformer that provided the source oil in the containment area. A coupling on an oil recirculating line developed a small leak in October of 1995 while the plant was at full power. On March 30, 1996, the plant was shutdown for a one-week outage and the transformer leak rate increased substantially during that period.

The apparent failure ofthe transformer containment berm liner was from overheating ofthe liner during installation causing the liner material to become brittle. Subsequent settling ofthe support material beneath the liner provided a situation leading to a puncture in the vicinityofthe voided support material.

The transformer containment berm was repaired and a large portion ofthe berm was inspected to evaluate any other potential failure locations.

(continued)

Nine MilePoint SPDES Report ofNon-Compliance Events 3.

(continued)

The total amount ofoil lost from the transformer was estimated to be 500 gallons; approximately 300 gallons ofoil was accounted for during the spill remediation, and the amount ofoil discharged into the Oil Retention Basin and the amount contained in the excavated soil was diFicult to estimate.

There was no practical way to estimate the oil that leaked prior to the occurrence at the outfall. Therefore, an assumption was made that some ofthe unaccounted 200 gallons eventually was discharged to Lake Ontario.

A five day Report ofNon-compliance Event was submitted on March 15, 1996, to the NYS DEC Region 7 Division ofWater and is attached as Enclosure 3 to this report.

On March 20, 1996, it was discovered that a new film processor had been installed that was designed to direct the overflow ofspent film developer into the site sanitary sewer system. Between January 25, 1996 and March 21, 1996, an estimated 2.5 gallons ofspent developer, which may contain up to 2 percent hydroquinone ofthe sulfonated derivative ofhydroquinone, was discharged to Lake Ontario via the sewage treatment facility. Upon discovery, the film processing unit was immediately shut down. A corrective action plan was developed to ensure the waste was handled in accordance with applicable State and Federal regulations.

A five day Report ofNon-compliance Event was submitted on March 28, 1996, to the NYS DEC Region 7 Division ofWater and is attached as Enclosure 4 to this report.

On April 1, 1996, an unpermitted discharge ofcity water to the Unit 2 storm sewers, Outfall 001-002, was discovered. An underground isolation valve in the city water line developed a I to 2 gallon per minute leak that allowed city water to surface and flow into a near by storm water drain.

A five day Report ofNon-compliance Event was submitted on April 8, 1996, to the NYS DEC Region 7 Division ofWater and is attached as Enclosure 5 to this report.

(continued)

Nine MilePoint SPDES Report ofNon-Compliance Events On May 1, 1996, it was reported to the NYS DEC Division ofWater that a condenser steam trap drain at Unit 1 was found to discharge directly to the service water discharge canal and not to the in-plant floor drain system as plant drawings show. Actual discharge ofwater via this pathway occurs only when the system is operating during plant outages. The system has operated twice in the past twelve months resulting in two unpermitted discharges and no monitoring for Oil 2 Grease, pH, or solids was performed.

A five day Report ofNon-compliance Event was submitted to the NYS DEC

'egion 7 Division ofWater on May 8, 1996 and is attached as Enclosure 6 to this report.

On May 18, 1996, approximately twenty (20) gallons ofradioactive water penetrated a scupper drain during a test ofthe Unit 1 emergency condenser system and was discharged to the lake via Outfall 020. Co-60 was detected in the discharge water at a concentration of2.83E-06 microcuries/ml and tritium (H-3) was measured in water sampled at the outfall at a concentration of 1.43E-05 microcuries/ml. A follow-up sample taken subsequent to the day ofthe test revealed no detectable radioactivity.

A five day Report ofNon-compliance Event was submitted on May 24, 1996, to the NYS DEC Region 7 Division ofWater and is attached as Enclosure 7 to this report.

On September 23, 1996, it was reported to the Region 7 NYS DEC Division of Water that an unpermitted discharge ofdemineralized water occurred to the Unit 2 storm water sewer, Outfall 001-002. The event occurred during the pre-operative test ofthe service water biocide injection system.

A five day Report ofNon-compliance Event was submitted on September 27, 1996, to the NYS DEC Region 7 Division ofWater and is attached as Attachment 8 to this report.

On September 19, 1996, it was reported to the Region 7 NYS DEC Division of Water that an unpermitted discharge ofcity water occurred to the Unit 2 storm water sewer, Outfall 001-002. Less than 5 gallons ofcity water was discharged to the Unit 2 storm sewer.

A five day Report ofNon-compliance Event was submitted on September 27, 1996, to the NYS DEC region 7 Division ofWater and is attached as Enclosure 9 to this report.

(continued)

Nine MilePoint SPDES Report ofNon-Compliance Events 10.

On September 28, 1996, fire retardant paint was obser ved to be washing offof painted wood which was stored outdoors during a heavy rain. Some ofthe water entered a nearby storm drain that discharges to Outfall 020, Unit I Storm Water Drainage.

A five day Report ofNon-compliance Event was submitted on October 3, 1996, to the NYS DEC Region 7 Division ofWater and is attached as Enclosure 10 to this report.

11.

On September 28, 1996 a hydraulic line on a forkliAtruck ruptured and approximately two gallons ofhydraulic oil spilled onto the pavement. The spill occurred during a rainstorm and as a result an estimated one to two cups of hydraulic oil entered the Unit 2 Storm Water Drainage System, Outfall 001-002.

The spill was report to the NYS DEC Hotline and the National Response Center on September 28, 1996, spill numbers 9608092 and 362783 respectively.

4 A five day Report ofNon-compliance Event was submitted on October 3, 1996, to the NYS DEC Region 7 Division ofWater and is attached as Enclosure 10 to this report.

12.

On October 16, 1996, it was reported to the Region 7 NYS DEC Division of Water that the permit limitfor total suspended solids for two locations, Sump 4 and Manhole 110, that discharge to Outfall 007 were exceeded on October 2, 1996. Furthermore, the daily average total suspended solids for the month of October was calculated to be 59 mg/l, thus exceeding the limitof30 mg/l. The unusually high values obtained in Sump 4 and Manhole 110 on the one occasion caused the daily average to be high. Subsequent samples taken from other Outfall 007 sources during the month showed suspended solids levels to be less than 4 mg/l.

A five day Report ofNon-compliance Event was submitted on October 22, 1996, to the NYS DEC Region 7 Division ofWater and is attached as Enclosure 11 to this report.

(continued)

Nine MilePoint SPDES Report ofNon-Compliance Events On January 31, 1997, the biocide injection skid tripped off lin unexpectedly during routine biocide addition. Consequently, a sample collected aAer skid trip oF showed a Total Residual Oxidant (TRO) level of0.3 mg/l in the Unit 2 service water discharge, Outfall 040.This exceeds the SPDES Permit total residual oxidant limitof0.2 mg/I for Outfall 040. The cause ofthe trip was determined to be loss ofdilution water flow causing the sodium bisulfite pumps to automatically trip.

A five day Report ofNon-compliance Event was submitted on February 6, 1997, to the NYS DEC Region 7 Division ofWater and is attached as Enclosure 12 to this report.

On April25, 1997, a Waste Water Treatment Plant (Outfall 030) Operator discovered the sodium bisulfite pump had tripped ofF. Consequently, the plant's effluent Total Residual Chlorine (TRC) level was determined to be 1.25 mg/l.

This constitutes an exceedance ofthe 0.5 mg/l TRC limitfor Outfall 030.

Investigation ofthe event discovered that the pump suction line was partially blocked, causing premature failure ofthe pump head diaphragm.

A five day Report ofNon-compliance Event was submitted on May 2, 1997, to the NYS DEC Region 7 Division ofWater and is attached as Enclosure 13 to this report.

On May 13, 1997, during routine bimonthly sampling ofthe Unit 1 Administration Building Sump, Outfall 007, it was discovered that water in the sump contained a small amount offire foam. The fire foam entered the sump from a floor drain in a foam storage room containing a holding tank that overflowed on April 30, 1997. The amount offire foam that entered the sump was conservatively estimated to be one to five gallons. The sump containing the fire foam water mixture automatically pumped to the storm drainage system on at least two occasions, from April30, 1997, to May 13, 1997, thus causing an unpermitted discharge.

During the investigation ofthe fire foam tank overflow, it was determined that fire foam contains up to 6 percent ethylene glycol. Using a 6 percent ethylene glycol fire foam solution, the amount ofethylene glycol released to the environment was than estimated to be 0.6 to 2.9 pounds. Since the Reportable Quantity (RQ) limitfor ethylene glycol is 1 pound per 6 NYCRR Part 597 and 40 CFR Part 302.4, this release was classified as a hazardous substance release. The NYS DEC Hotline and the National Response Center were notified on May 30, 1997. Spill Number 9702587 and 389284 were assigned, respectively. Pursuant to 6 NYCRR Part 598, a 14-day report was submitted to the NYS DEC on June 13, 1997 and is attached as Enclosure 14.

(continued)

Nine MilePoint SPDES Report ofNon-Compliance Events

15. (continued)

The sump and all associated piping were cleaned prior to returning the sump to service. The Unit 1 fire foam system was permanently removed from service and the storage tanks were closed in accordance to 6 NYCRR Part 595 during December 1998. In addition to retiring the Unit 1 fire foam system, the NYS SPDES Permit was modified to allow trace amount offire foam to be discharged through the wastewater treatment plant. This was done because Unit 2 still has an active fire foam system and this is an appropriate method ofdisposal for trace levels offire foam.

A five day Report ofNon-compliance Event was submitted on May 19, 1997, to the NYS DEC Region 7 Division ofWater and is attached as Enclosure 15 to this report.

16.

On June 4, 1997, while performing plant rounds an operator noticed an oily water mixture draining from a circulating water pump to an area sump. The area sump periodically pumps to the service water discharge bay, Outfall 040. The operator isolated the area sump by placing the sump breaker to the open position.

Cleanup ofthe pump and sump was completed by June 6, 1997. Prior to releasing the sump back into service, the pump was repaired and samples were collected for Oil 8'c Grease and pH analysis. Oil 2 Grease was found to be IO January 22, 1996 NMP1L 1026 WilliamF. McCarthy, P.E.

Environmental Engineer II NYS Dept. of Environmental Conservation 615 Erie Boulevard West Syracuse, NY 13204-2400 RE:

Nine Mle Point Nuclear Station SPDES Permit Number NY 000-1015 Outfall 030 Sewage Treatment Plant Effiuent

Dear Mr. McCarthy:

This letter is submitted along with the enclosed Report of Noncompliance Event regarding the effluent suspended solids exceedence that we discussed during our telephone conversation of January 16, 1996.

The submittal of this Report ofNoncompliance Event form satisfies the five (5) day written notification as contained in the SPDES Permit General Conditions.

This report willalso be included with the January 1996 Discharge Monitoring Report (DMR) along with any additional information that may then be available concerning the Preventive (long-term) Corrective Action.

Should you have any questions concerning this matter, please contact Carey Merritt at (315) 349-4200.

Very truly yours, h

Norman L. Rademacher Plant Manager - Unit 1 NLR/CMM/kap Enclosure xc:

M. J. McCormick G. M. McPeck W. J. Holzhauer, Esq.

C. D. Howes C. M. Merritt K. A. Dahlberg

ECTION I New Fork State De artment o Environmental Conservation Division o Water Ee ort o noncom lianee Event To: DEC Water Contact Mr. Bill McCarth DEC Region:

Report Type:

X.5 Day X Pcnait Viohtion

-.Order. Viohtion;..Anticipated Noncompliance BypassIOvedlow SECTlON 2 SPDES I: NY 000-1015 Description of noncompliance(s) aad cause(s):

measured on 15 96 to be 62.5 Facilltyr Nine Mile Point Unit 1 Locatio (Outfal Treatment Unit, or Pump Station):

t Pl ant Dail Maximum Level of Sus ended Solids in the Effluent was e Limit is 4 m.

Inertia 1nvestv ation s owed a

The cause of the event was d t d t t

t t

i u

to a mar se Has cease ceased.~ca o)

I<co. wbea.

Ds ie oral notification made to DEC.~s

} (AM)

End datcb time of eveat:

1 I 18 196 17:00 (AM)

M) 1 I 16<96 1:10

<ab66DM oaconieHI coaNeeca:

Bill HCCarth immediate corrective actions:

Th ecti Preventive (long term) corrective actions:

A Weekl reVieW Of Water VOlume i f u nt tO th a t W

weekl r

starvation effects wi SECIlON 3 Com lete this section ifevent was a b ass:

Bypass amount:

DEC Official contacted:

'\\

Was prior DEC authorization received for this event?

(Yes) (No)

Date of DEC approval:,

I I

Describe event in "Description ofaoncomplhnee and cause" area'in Secthn 2.",Tibetan the start and ead dates aad times:in Section 2 abo.

.ty Representative:

Car rr tt Titter Phoae tl:

315 349 4200 Fax tt:

315

'349 1400

ENCLOSVRE P2

T NlASARA Ll MOHAWK NINE MILEPOINT NUCLEARSTATION/P.O. BOX 63. LYCOMING,NEW YORK 13093/TELEPHONE (315) 343.2110 Februaiy 29, 1996 NMP2L 1612 Mr. WilliamF. McCarthy, P.E.

Environmental Engineer II NYS Dept. OfEnvironmental Conservation 615 Erie Boulevard West Syracuse, NY 13204-2400 RE:

Kine MilePoint Nuclear Station SPDES Permit Number NY000-1015 Outfall 007 - Floor and Equipment Drains

'ear Mr. McCarthy:

This letter is submitted along with the enclosed Report ofNoncompliance Event regarding the discharge ofapproximately 100 mL ofa low pH'water solution into the Unit 2 storm sewers that our stafF discussed during a telephone conversation on February 22, 1996. This event occurred on August 2, 1995 when a spill ofapproximately five (5) gallons ofthe low pH solution occurred in the Unit 2 Screenwell Building at approximately 1400 hours0.0162 days <br />0.389 hours <br />0.00231 weeks <br />5.327e-4 months <br />, which resulted in approximately 100 mls entering the floor drain. The spill was contained, cleaned up, and postulated not to have reached the environment due to the excessive length (40') ofpipe and loop seal in line from the Qoor drain to the storm sewer. However, no further action was taken to attempt to remove the low pH solution from the Qoor drain. Therefore, Niagara Mohawk must conclude that the low pH solution has subsequently been flushed to the Unit 2 Storm Sewer.

An internal Deviation Event Report (DER) has been generated and a fullroot cause willbe performed to determine why the Qoor drain was not cleaned out as part ofthe post-incident actions. Also, this Root Cause willdetermine why the spill was not reported to the DEC at the time ofthe occurrence or at least included in the comments section ofthe August 1995 Discharge MonitoringReport.

As a followup to the initialnotification on February 22, 1996, the submittal ofthis Report of Noncompliance Event form satisfies the five (5) day written notification as contained in the SPDES Permit General Condition.

Should you have any questions concerning this matter or require any further action on the part of Niagara Mohawk, please contact Mr. Carey M. Merritt, Supervisor ofEnvironmental Protection at (315) 349-4200.

Sincerely, KimA. Dahlberg Plant Manager - Unit 2

Page 2 KAD/CDH/kap Enclosure xc:

M J. McCormick D. J. Wolniak G. MMcPeck W. J. Holzhauer, Esq.

C. D. Howes B. Zacharek

SECTION I New York State De arfmenf a Environmental Conservation Division o 8'afer Re ort'o Noncom Izunee Event To: DEC'Water Contact Hr. Bi1l"HcCarth

. DEC Region:

Report.Type:

X:5 Day X '.Permit Viohbon,',

'(Order'Viohtion,,

':Anticipated Noncompliance Bypass/Ovcdlow

,'v)rvs

'I IECTlON 2 SPDES IIr NY-Date of noncompliance:

)escription of noncompliance(s) t Facllityr 8 I 2 I'95

~cabon Outfall, Treatment Unit, or pump gabon):

007, Floor and E uipment Drains and cause(s): Durin a tranSfer O eratiOn OW H

t t

n H=2 b

indication of 5ad2 6

M( yhn)r C Ias ev t ceased?~cs (No) Ifso, when?

>to time of event:

I I

8 2

95

>ate, time oral notification made to DEC.

Bnknonn Was evcat dae to pleat apsctl (Yes) ~o SPUES I)tells vlolstcd~cs)

(No) 14.00 (SM)~ Ead date, tlo)c ot ocean UUBOO~I (SM) 0 M) 2 I22 I96

.16.30 (SM)~~

nsc otnctal eoaatcted:

Bil) HCCsrkh 2

mmediate corrective actions: An investi ation into the event was erformed on 2 22 96.

A Deviation

v nt t wa t

<YS DEC Region 7 office.

'rcvcntive (long term) corrective aetionsr revision to our azmat emer enc res onse roce ure t

s the flow ath of the floor drains in the Unit 2 Screenwell.

SECTION 3 Com letc this section ifevent was a b ass: '

~

I I

r Bypass amount:

~

-.. Was prior DEC authorization.rcccivcd for this event?

(Ycs) (No)

DEC OAicial contacted:

Date:of;DEC;approval:.

)

~

~

Describe event in "Description.ofrroncornpiiin'etc)and.cause" area'hr:Sect@a.2.~c!Detail the.start ind end:dates and'times: ln Section.2 also.

)

-'I vECI v 4 Supervisor Facility Representative:

~

Titkr I>>hon:

315 349 4200 Fax ttr

~~V '49 - 1400

ENCLOSURE P3

(gl"'

NIASARA U MOHAWK NINE MILEPOINT NUCLEARSTATION/P.O. BOX 63. LYCOMING.NEW YORK 13093/TELEPHONE (3>5) 343-21 IO March 15, 1996 NMP1L 1046 WilliamF. McCarthy, P.E.

Environmental Engineer II NYS Dept. ofEnvironmental Conservation 615 Erie Boulevard West Syracuse, NY 13204-2400 RE:

Nine MilePoint Nuclear Station SPDES Permit Number NY 000-1015 Outfall 020 Storm Drainage Unit 1, Perimeter Drains, Condensation Water

Dear Mr:

McCarthy:

This letter is submitted along with the enclosed Report ofNoncompliance Event regarding the oil and grease discharge that we discussed during our telephone conversation ofMarch 12, 1996.

The submittal of this Report ofNoncompliance Event form satisfies the five (5) day written notification as contained in the SPDES Permit General Conditions.

This report willalso be included with the March 1996 Discharge Monitoring Report (DMR) along with any additional information that may then be available concerning the Preventive gong-term)

Corrective Action.

Should you have any questions concerning this matter, please contact Carey Merritt at (315) 349-4200.

Very truly yours, Norman L. Rademacher Plant Manager - Unit 1 NLR/CMM/Rap Enclosure xc:

M. J. McCormick G. M. McPeck W. J. Holzhauer, Esq.

C. D. Howes C. M. Merritt J. T. Conway R. B. Burtch

cECIION I

¹w York Stale De arfmenf o Environmental 'Conservation "e~i'F Re art o ¹ncom liunce Event

'I To: DEC'Water Contact H

DEC Reglaa:~

Report Type: ~.'S.Day ~ Permit 1Viotation.'.':.Order,-Viohtion.);;..Anticipated Noncompliance Bypass/Overflow SECTION 2 Facliityt 020 Storm Drainage Date of noneompliancc:

3 I 11 I 96 Loeathn (Outfall, Treatment Unit, or Pump Station):

Perimeter Drains Description of noncompliance(s) and cause(s);

Durin a routine radiolo ical sam le rocedure a forei n

s sho ed a level of oil and regs t

wat t

weeks/months.

Has event ceased?

(Yes) ~o Ifso, when?

S, time of event:

3 I 11 / 96 DR., time oral notilication made to DEC.

Immediate corrective actions:

absorbent ads booms were

>> ".F)ee

'.I Ide Ctt6), gr4:

16: 3D (AM)

Ead deic,dace efeccaa (AM) (PM)

/11 /96 17

. 3D (AM)~M DEC OAiciai contacted:

No. 282 S i11 o

>ne Spi11 f95-15-850 Preventive (long term) corrective actions: At this time the source of oil has ot been a t rmi a conective action cannot be vm emente ncrease surveys ance on t e ut a w)'ontinu t

ur ther evaluatio D

SECTlON 3 Com lete this section ifevent was a c

~'.'..'c

~ )

F c

I Bypass amount

.)Was psior DEC authorization received for this event?

(Ycs) (No)

DEC OQicial contacted:'ate of)DEC.ipproval:

I I

e

~

Describe event ln "DeserlpOon',of noneompfia'iiee)and.cause".

area',In:Section 5",Deti0 %e.stirt.and end,dates and'times)in Section X also.

)F,

lON 4 Facility Representative:

/.

7 Titi 6 Su

. Eny.

P t

Date;

~ Il~ I ~C Phone 315 3

Fax H:

315

ENCLOSVRE P4

H 7 NlAGARA ki MOHAWK FILE COPY NINE MILEPOINT NUCLEARSTATION/P.O. BOX 63, LYCOMING.NEW YORK 13093/TELEPHONE (315) 343 2110 March 28, 1996 NMP1L 1049 WilliamF. McCarthy, P.E.

Environmental Engineer II NYS Dept. ofEnvironmental Conservation 615 Erie Boulevard West Syracuse, NY 13204-2400 RE:

Nine MilePoint Nuclear Station SPDES Permit Number NY 000-1015 Outfall 030 Sewage Treatment Plant

Dear Mr. McCarthy:

This letter is submitted along with the enclosed Report of Noncompliance Event regarding the unpermitted discharge of film developer to the sanitary sewers that was discussed during a conversation with Mr. Carey Merritt on March 21, 1996.

The submittal of this Report of Noncompliance Event form satisfies'he five (5) day written notification as contained in the SPDES Permit General Conditions.

This report willalso be included with the March 1996 Discharge Monitoring Report (DMR) along with any additional information that may then be available concerning the Preventive gong-term)

Corrective Action. For your interest, Mr. Merrittofour Nine Milestaff has spoken with chemists at Kodak, the developer manufacturer.

The Kodak chemists indicated that the spent developer is likely to contain the mono-sulfonate derivative of hydroquinone, a much less reactive and less toxic form of hydroquinone.

Should you have any questions concerning this matter, please contact Carey Merrittat (315) 349-4200.

Very truly yours, Norman L. Rademacher Plant Manager - Unit 1 NLR/CMM/kap Enclosure xc:

M. J. McCormick D. J. Wolniak G. M. McPeck W. J. Holzhauer, Esq.

C. D. Howes B. S. Zacharek

SECTION I New York State De artment o Environmental 'Conservation Division o 8'ater Ee ort'o ¹ncom lance:Event To: DEC'Wattrr Contact Mr. Milliam McCarth DEC Region:

Report Type: ~:5 Day ~ Permit'Vhlatioa.': Oider.:"Viohtio<n.;

':Anticipated Noncompliance BypassIOvcrAow e

SECTION 2 sPDEs Nr NY-000-1015 Faellityr Nine Mile Point Date of noncomplianeer 3 I 21 I 96 Location i(~atfa Treatment Unit, <<P,mp Station)r 030 Sewa e Treatment Plant Description of noncompliance(s) aad cause(s)r Recently a new film processor was installed that is desi ned to direct the overflow of s ent v

m eve o er c a

er vn o e sans ar sewers.

>nce anuar 25 1996 we have est>mated 2e5 allons of s ent develo er which conta s

Has event ceased. ~cs (No) Ifso, <when?

3/21/96 Was cveat due to phut upset? (Yes) ~

SPDES Omits violated. (Yes) Q5Q

- --:~~m

<moe

~ ""-",~~mcoen Date, time oral notification made to DEC?

3 I 21 I96 1430 (AM)~

DEC Offrchl contacted Hr. MilIiam McCarth Immediate corrective actions: The film rocessin unit was ittlnediatel shutdown and will remain shutdown until the reven a eve ac zns are am emen e

Prcveative (tong term) corrective actionsr The develo er overflow line will be redirected to 'a container s ent develo er wil e dis osed of as azardous waste.

SECI'lON 3 Com lete this section ifevent was a-Bypass amount Was prior DEC authorization received for this event?

{Ycs) (No)

DEC ONcial contacted:

Date of.DEC;approval:

I I

Describe event ia "Deseriptioa'.of noaecornpliiiice aid.cause"; area'.Ia:Section 2'"DetillI+e.start aad ead dates:and times:in Section 2 also.

~"

Sh N4 Facility Representative:

PhoaeI'ides Su v. Env. Protection 315

. 349 1400

ENCLOSURE P5

EI Y NIAGARA H U MOHAWK

.FILE COPY NINE MILEPOINT NUCLEAR STATION/P.Q, BQX 63, LYCQMING.NEW YORK 13093fTELEPHQNE (315) 343 2110 April 8, 1996 NMP2L 1620 WilliamF. McCarthy, P.E.

Environmental Engineer II NYS Dept. ofEnvironmental Conservation 615 Erie Boulevard West Syracuse, NY 13204-2400 RE:

Nine MilePoint Nuclear Station SPDES Permit Number NY 000-1015 Outfall 001, 002 Storm Sewers Unit 2

Dear Mr,

McCarthy:

This letter is submitted along with the enclosed Report of Noncompliance Event regarding the unpermitted discharge of city water to the Unit 2 storm sewers that was discussed during a conversation with Mr. Carey Merritt on April2, 1996.

The submittal of this Report of Noncompliance Event form satisfies the five (5) day written notification as contained in the SPDES Permit General Conditions.

This report willalso be included with the April 1996 Discharge Monitoring Report (DMR)

'along with any additional information that may then be available concerning the Preventive gong-term) Corrective Action.

Should you have any questions concerning this matter, please contact Carey Merritt at (315) 349-4200.

Very truly yours, hn T. Conway Plant Manager - Unit 2 JTC/CMM/kap Enclosure xc:

M. J. McCormick D. J. Wolniak G. M. McPeck W. J. Holzhauer, Esq.

C. D. Howes

SEXTON I

¹w York State De artment o Environmental'nservation Division o 8'ater.

r Be ort:o ':¹n'co

'liana-.Event To: DEC:Water Contttnt Mr. liil1iam McCar th DEC Regton:

Report.Type: ~:5 Day

.'~'Pamit Violation'.

': Qider'-Viohtion:,

-:Anticipated Noncompliance BypLss/Ovetflow SECTlON 2 SPDES tt: NY-000-1015 FaeiHtyt Nine Mi1e Point Unit' Date of noneompHanee:

I I 2 I 96 Location tfaH, Treatment Un}t, or Pump Station): 001 002 Storm Sewers Description ofnoneomplianee(s) and canse(s):

Un ermitted dischar e of cit water to the Unit 2 Storm Swrs.

A udr 1

Has event ceasedT (Yes) o ifso, wheaT date, time of evenn I

/

4 1

96 4. 30 time oral notification made to DECT 4 I 2 /96 Was event dne to plant npsctT (Yes (No)

SPDES Hmlts violatedT (Yes (No)

(hM)

M) End date, time of event:

I I

(AM) (PM)

(PM)

DEC OfMal contacted: Mr. Scott Cook j

d t

tiv H

s A work order is bei ng processed, inc 1 udi ng excavati on permi ts to di g Preventive (long term) corrective actions:

Not necessar rovided the corrective actions are

'im 1emented as armed.

M ar SECl1ON 3-

~ '""!'

  • '"""-'o lete this section ifevent.was a

Bypass amount

~

%as,prior DEC anthotixadon teccivcd for this;event?

(Ycs) (No)

DEC Official contactcd:-

Date of;DEC,approval:

I I

Describe event in."DescripQon'.of eoneompHance and.cense" area'.ln:SceHoii'2"DetaH&e start and end:dates,and'times:in Section.2 also.

1 0 ~,V ON 4

FaeHi R

ta Care/

M. Merritt Phone I/t 315 349-4200 T~. Supv.

Env. Protection Da~,

4 I 8 /96 Faxtt:

315 349-1400

ENCLOSURE P6

Qx Y NIAGARA FILE I;LPGA NINE MILEPOINT NUCLEAR STATION/P.O. BOX 63. LYCOMING,NEW YORK )3093/TELEPHONE I3!SI 3-'3 2::3 May 8, 1996 NMP1L 1070 WilliamF. McCarthy, P.E.

Environmental Engineer II NYS Dept. ofEnvironmental Conservation 615 Erie Boulevard West Syracuse, NY 13204-2400 RE:

Nine MilePoint Nuclear Station SPDES Permit Number NY 000-1015 Outfall 011 Unit 1 Wastewater

Dear Mr.'cCarthy:

This letter is submitted along with the enclosed Report of Noncompliance Event regarding the unmonitored discharge of water from Unit 1 that Mr. Carey Merritt discussed during a telephone conversation on May 1, 1996.

The submittal of this Report of Noncompliance Event form satisfies the five (5) day written notification as contained in the SPDES Permit General Conditions.

This report willalso be included with the May 1996 Discharge Monitoring Report (DMR) along with any additional information that may then be available concerning the Preventive gong-term) Corrective Action.

Should you have any questions concerning this matter, please contact Carey Merrittat (315) 349-4200.

Very truly yours, Norman L. Rademacher Plant Manager - Unit 1 NLR/CMM/1mc Enclosure xc:

M. J. McCormick G. M. McPeck W. J. Holzhauer, Esq.

C. M. Merritt J. T. Conway

~ <EClloN I New York Slate De arlmenl o Environmental Conservation Division o 8'ater Be orl- 0 -:¹ncom 'liance:Event Tot DEC'.Water. Contact Mt. Bill McCarth DEC Region:

Rcport.Type: X:5 Day,.

'ermit ViohLtion'.

'rder'-Viohtion;,.:Anticipated Noncompliance Bypass/OvaQaw SECTION 2 SPDES I: NY- 0001015 Facility:

P Location (Outfall, Treatment Unit, or Pump Station):

Description ofnoncompiiance(s) and csuse(s): A condensate steam tra drain Tine that a ears on the service water dischar e canal.

The eriodic dischar e

durin lant outa es of condensate water was not monitored for H

oi and rease and sus ended so ads.

Has event ceased? ~cs (No) 'fso, vrhen?

date, time of event:

5 I

1 /96 e, time oral notification made to DEC.'

5/1/96 Was event due to plant upset? (Yes) ~

SPDES limits violatedt (Ycs)~

10:00 g@(PM)

End date, time of event:

5

/

1 /96 11:00 Q$y (PM)

I 1 I 96 11:00 pe (PM)

DEC Olfscial co>>ctcd: Bill McCarth Immediate corrective actions:

Drain line was isolated and hold out ta s installed on the valves to revent o eration of the s stem.

Preventive (loni; term) corrective actions:

The drain line will be rerouted to the in 'lant floor dr ain s stem.

SECTION 3 icte this section. ifevent was a DEC OScial. contacted::. <"

s Describe event in "Description'of<noie<omplhiiice.and V

.. Was prior DEC authorization:received for this;event?

(Ycs) (No)

~

'".;:Date;of<DEC:approval; I

.cause". area'.in:Section'XNh;tiQ:the.start iud. end:dates:and'.times:tn Section 4 also.

h QON 4

Facility Representative:

Phone l/t 315 349-4200 Titles F

Nt 349 349-1400 Date

~ l~ lh

ENCLOSURE K'

FILE tloPY NIAGARAMOHAWK G EN ERATION BUSINESS CROUP NINENLE POINT NUCLEARSTATION/LAKEROAD, P.O. BOX63, LYCOMING,NEW YORK 13093 May 24, 1996 NMP1L 1076 WilliamP. McCarthy, P.E.

Environmental Engineer II NYS Dept. ofEnvironmental Conservation 615 Erie Boulevard West Syracuse, NY 13204-2400 RE:

Nine MilePoint Nuclear Station SPDES Permit Number NY 000-1015 Outfall 020 Storm Drainage Unit 1 No. 1, Perimeter Drains, Condensation Water

Dear Mr. McCarthy:

This letter is submitted along with the enclosed Report of Noncompliance Event regarding the unpermitted discharge of radioactive water that was discussed during your telephone conversation with Carey Merritt on May 20, 1996.

The submittal of this Report of Noncompliance Event form satisfies the five (5) day written notification as contained in the SPDES Permit General Conditions.

This report willalso be included with the May 1996 Discharge Monitoring Report (DMR) along with any additional information that may then be available concerning the Preventive gong-term) Corrective Action.

Should you have any questions concerning this matter, please contact Carey Merrittat (315) 3494200.

Very truly yours, Norman L. Rademacher Plant Manager - Unit 1 NLR/CMM/lmc Enclosure xc:

M. J. McCormick G. M. McPeck W. J. Holzhauer, Esq.

C. M. Merritt J. T. Conway

SECTION l e

e

¹w York State D artment o Environmental:

onservation Division o Water

. Re o:o -:¹onco

'linnce".:Event e

To: DEC'.lhtnter.contact

-Mr. Bill'cCarth DEC Region:~

Report.Type:

)L:S Day..~'Pamit Viohtion'.:.Otdcr'-ViohLtion.o -

ehatlcipatcd Noncompliance BypsssIOvcdlow A

SECTiON 2 SPDES tlt NY-Description of noncompliance(s) aad cause(s}:

re uirement),

a roximately 2 char ed to the Unit 1 storm Facilityt Nine Mile Point Unit 1 Locatio Oatfall, Treatment Unit, or Pump Station):

During the emergency condenser test at Unit 1 (a 5 year a

ons o ow ra soac ave wa er 10 microcuries m

nit 1 the road drains d

t at which the ter entered the storm sewers was about 1 to 2 gallo er minute.

?

date, time of event:

5 I 18I96 11:30

(

(PM) Ead date, time oreve t:

5 I 18 I96 ll: 45 (AM)

M)

(

DEC Ofneial coatactedt immediate corrective actions:

The second half of the test was dela ed until the storm sewer cover was reconfi ured to rovide a bett r sea Preventive {long term) corrective actions:

The details leadin u t t SECl1ON 3

," Pe.'.

e Co letc this section ifevent'.was a Bypass amount DEC OHicial. contactcd::.-"

Descrlbe event ia."Dcscriptioa'ofmoicomplhiace aad Was prior DEC authorization.received for this;event?

(Ycs) (No).

'-Date:ofiDEC:apptaval:. '

I e

e cause" area'.ht:Sccuoi~X~~'lithe.start ind ead:dates.aad'times:ia Section.2 also pacihty Representative Carey M. Merritt Phoae <<t 315 349-4200 Supv.

Env. Protection Dates 05 Faattt 315 349-1400

ENCLOSURE 4S

FlLE COPY N ACARA MOHAWK C EN ERATION BUSINESS CROUP NINEMILEPOINT NUCLEARSTATION/LAKEROAD, P.O. BOX63, LYCOMING,NEW YORK 13093 September 27, 1996 NMP1L 1133 WilliamF. McCarthy, P.E.

Environmental Engineer II NYS Dept. ofEnvironmental Conservation 615 Erie Boulevard West Syracuse, NY 13204-2400 RE:

Nine MilePoint Nuclear Station SPDES Permit Number NY 000-1015 Outfall 001-002 Storm Drainage

Dear Mr. McCarthy:

This letter is submitted along with the enclosed Report ofNoncompliance Event regarding the unpermitted discharge of demineralized water that we discussed during our telephone conversation on September 25, 1996. The submittal of this Report ofNoncompliance Event form satisfies the five (5) day written notification as contained in the SPDES Permit General Conditions.

This report willalso be included with the September 1996 Discharge Monitoring Report (DMR) along with any additional information that may then be available concerning the Preventive gong-term) Corrective Action.

Should you have any questions concerning this matter, please contact Carey Merrittat (315) 349-4200.

Very truly yours, ohn T. Conway Plant Manager - Unit 2 M. J. McCormick G. M. McPeck W. J. Holzhauer, Esq.

C. M. Merritt JTC/CMM/kap Enclosure xc:

SECTION I New York State De artment o Environinental onservation Division o 8'ater r

I Ze o o "1Vonc lienee:.-Event Tot DEC;Water.Contact Mr. William McCarthy

. DSC ltaploa:

7 Rcport.Type:

X

.'5 Day

'Pcnnit Viohtion'.

": IOrdcr'-Viohtioa s, tAnticipatcd Noncompliance BypassIOvetflovt/

e I

A SECTION 2 SPDES ti: NY-0001015 Facllityt Date of aoacompliaacet 09 I 23 I 96 Location (Outfall, Treatment Unit, or Pump Station):

001-002 Storm Dr nage Description ofaoncompliaace(s) and cause(s):

Un ermitted dischar e of demineralizer. water to the Unit 2 storm sewers durin the re-o eratsve teston of the Service M t r B ese demineralizer w t Has eveat ceased?

Yes (No) 'fso, when?

datep time of event:

09 I 23 I'96

, time oral notlAcation made to DEC.

inimc(uate corrective actions:

St 9/23/96 Was steat Eae to pleat apsett (Yes) Qo SPDES 5/alto elelstepr (Yes)

Im+

09I 24I96 11

~ 15 6(Q(pM)

DEC oralst soot et/rt:

5 9/25/96 4:00 PW Mr. Milliam McCarthy Preventive(lent. term) >>err>>cave acaonst Rerouted the drain hose to revent draina e to the st These waters were rerouted to an a rove dose ar e ocation SECflON 3 Co let>> this section 'f event.Ntas a s

'I

/

r

/

~

.; Was prior DEC authorixanon'received forthis;event?

(Ycs) (No) r s

e DEC Official contacted::.

I'Date tof,DEC,approval; I

.I '

Describe event in."Description ofaoncomplia'iic>> and cause" area'ia:Section'2.~+etilllhe start aad ead:dates aad:times:la Section.2 alsoe

¹'4 s acility Representative:

C.

Phone Ili 315 349-4200 TNe:

Fax lit 3

fpate:

09I 6 7 I96

ENCLOSURE P9

NIAGARAMOHAWK C E N E RAT I 0 N BUSINESS CROUP NlNEIklLEPONT NUCLEARSTATION1LAKEROAD, P.O. BOX 63, LYCOMING,NEW YORK 13093 September 27, 1996 NMP1L 1132 WilliamF. McCarthy, P.E.

Environmental Engineer II NYS Dept. ofEnvironmental Conservation 615 Erie Boulevard West Syracuse, NY 13204-2400 RE:

Nine MilePoint Nuclear Station SPIES Permit Number NY 000-1015 Outfall 001-002 Storm Drainage

Dear Mr. McCarthy:

This letter is submitted along with the enclosed Report ofNoncompliance Event regarding the unpermitted discharge of city water that we discussed during our telephone conversation of September 20, 1996.

The submittal of this Report ofNoncompliance Event form satisfies the five (5) day written notification as contained in the SPDES Permit General Conditions.

I This report willalso be included with the September 1996 Discharge Monitoring Report (DMR) along with any additional information that may then be available concerning the Preventive gong-term) Corrective Action.

Should you have any questions concerning this matter, please contact Carey Merrittat (315) 3494200.

Very truly yours, ohn T. Conway Plant Manager - Unit 2 JTC/CMM/kap Enclosure XC:

M. J. McCormick G. M. McPeck W. J. Holzhauer, Esq.

C. M. Merritt

SECEDN I ett) York State D artment o Environmental onservation Division o Water Tot DECrWater.Contact Be 0 0 'bronco

'liunce":Event r

Mr. William McCarthy DEC Region:

si Report.Typer X:S Day

'ermit Violation':.Order'vviohtion:,,Andcipatcd Noncompliance BypasslOvcrQow SECTlON 2

.JKIQglf Date of noncompliance:

09 t 19 t 96 ldoeation (Outfall, Treatment Quit, or Pump Station)t 001-002 Storm Sewers Description ofnoncompliance(s) and cause(s)t t

ter from the A1ternate Deca Heat Removal S stem re-a owed to ow rom a ea sn i e connec son o

e s orm sewers ue a essa

)

ne ca c con asnmen an an dna e ua e oor rain cover.

1s cons z u es an un rmv e

ssc ar e.

Nas cvcat eesscdo (No) Ifso, idea. 09/19/96 Was cveat doe to pleat apsett (Yes) o SPDES Stotts vtolsted. (Yes) lgo date,ptas ofcvcaa 09 / 19 / 96 7:30 (AM)Q Ead datatlmeofevcaa 09 /19 /96 I/8: 36 (AM)g dtcc oral aosfieaboa toads to DEEv 09/ 20/96 4.00 (AM)(6th DEE pfdtdst coatsctcd.

Nr. Mi)1(am NCCarhhy immediate corrective actions CatCh COntai nment real igned tO COntai n leakage.

Preventive (loni; term) corrective actions:

The i e connection was re aired and the leak stopped.

"",a Co lete this section ifevent Nfas a

~ e

-: c".

Bypass amount:

.: Was prior DEC authorization reccivcd for this:event?

(Ycs) (No)-

'I s

DEC Official,contacted:...

~

"Date ofDEC approval:

I I

Describe event ln "Description ofttoneomplianee and cause" area'in:Sectioi 2."DetiQ+e stait and end:dates and:times(in Section.2 also.

's iON 4 scility Representative:

Care Merritt Phone ttr 315 349-4200

Title:

Su v. Envir. ProtectionDatet 09 t~7t 96 Fax ttr 315 349-1400

ENCLOSVRE NO

NIAGARAMOHAWK C EN ERATION BUSINESS CROUP NINERILE PONT NUCLEARSTATION/LAKEROAD, P.o. BOX63. LYCOMING,NEW YORK13093 October 3, 1996 NMP1L 1137 Mr. WilliamMcCarthy Environmental Engineer II NYS Dept. OfEnvironmental Conservation 615 Erie Boulevard West Syracuse, NY 13204-2400 RE:

¹ine MilePoint Nudear Station SPDES Permit Number NY-000-1015 Spill No. 9608092 and Outfall 020 Storm Sewer

Dear Mr. McCarthy:

This letter is submitted as a foHowup to your telephone conversation ofOctober 2, 1996 withMr.

MikeMcPeck regarding the foHowing:

1.

the hydraulic oil spiH &om a forklifttruck hose rupture at Nine MlePoint Unit2; and 2.

ingress offire retardant paint to OutfaH 020 which washed offofpainted wood during a heavy rain storm. AReport ofNoncompliance Event forthe fire retardant paint issue is enclosed.

The hydraulic oil spill occurred on September 28, 1996. Ahydraulic line on a forklifttruck ruptured and approximately two gallons ofhydraulic oil spilled onto the blacktop. The spill occurred during a rain storm and as a result, about one to two cups ofoil entered a storm sewer (Permit OutfaH 001-002). The spiH was reported via the New York State Department of Environmental Conservation SpillHotline and the National Response Center on September 28, 1996. The assigned spill numbers are 9608092 and 362783, respectively.

On September 28, 1996, fire retardant paint was observed to be washing offofpainted wood which was stored outdoors during a heavy rain storm.

Some ofthe water was entering a nearby storm sewer (Permit Outfall 020). AMaterial Safety Data Sheet (MSDS) was obtained Rom the vendor on September 30, 1996, and Mr.Memtt tried to contact you at your ofiice on this date and again on Tuesday.

As you are aware, Mr. McPeck contacted you on Wednesday regarding this issue. Per your request, a copy ofthe MSDS is enclosed.

The Report ofNoncompliance Event willbe included with the September 1996 Discharge MonitoringReport (DMR) and the hydraulic oil spill willbe noted in the comments section.

Page 2 Should you have any questions 'concerning this matter, please contact Mr. Carey Merrittat (315) 349-4200.

Very truly yours,

<v Norman L. Rademacher Plant Manager - Unit 1 ohn T.'Conway Plant Manager - Unit 2 CMM'/kap Enclosures xc:

M. J. McCormick G. M. McPeck W. J. Holzhauer, Esq.

C. M. Merritt

4ECTION I ew Fork Stale De artment o Environmental'nservation e

o

'o ':¹neo

'lianee:."Event Ttrt DEC yvrrt<<.ctrntrrat Mr. Mil1 iam McCarth DEC Region:

Report.Type:

.'5,Day...

X'Pamit.Viohtion'.

':.Oidcr'-Viohtion..".,--.- eAaticipatcd Noncompliance BypassQvaflaw A

SECTION 2 sPDEs Nr NY- 000 1015 Facility:

Nine Mile Point Nuclear St t Date of aoaeomplianccr 09 I 28 I 96 Location (Outfall, Treatment Ualt, or Pump Statioa):

Outfal 1 020 Description ofFnoncompliancc(s) and cause(s)r Fire retar dant aint fram aint washin off of the wood durin

.s orm ra1n.

,...:de/o,/ <<.:~9/6 96>>

.I I do/

'.e I le 9 I':

(idee << ~6&9: 66

( 6lsl

~ 6~ doI~ ecol oodhdoo loode eo 0909 10/ 02/96 11 36 drra0d90 DEc osehl eoeeoeeod:

Immediate corrective fi s

The affected storm drain was covered to revent fur'ther 1 n r wood was co re t t t t Preventive tlong term) corrective actionsr The continued use of this aint under similar c'onditions wi11 be eval t SECTION 3"

~

9

~ 9

'6

', '3rd ~ e "d F

\\

Co fere this section'.if event was a Bypass amount

'"".",:.'Was prior DEC authoriaaaonrrcccivcd forthisrcvent?

(Ycs) g4o)

DEC OffiCial.Cuntaeted::.e

~

"Date';OfiDECdipprOVal;,

I

v

~

Describe event ia -"Descr}puca'of aoaeompliaiiee.'and.cause"d area'.hr:Section".2.'gktiile&e1stait aud codd!tea:aad'times:$ a

~

'9/'ection 4 alsoo Rcpres atative Carey M. Merritt Su V. EnVir. PrOteCtiODater I0 I PI1Oae rir >t~

3H'dr OO Faa IIo r -/I~

r V

~ ~

~

C

~

~

V ~ I 11

.I

~

r

~

.I r

~

I V

~

~

~ '

~

~'

~

~ ~ ~

~

~

~

~

~ ~

~

~ <<

~

~

I

~

~

~

~'

I

~

~

I~

~ \\ ~

~

~

~ rl

~

~ :

~ ~

~

~

I

~

~ I ~

I I

~

~

~ ~ ~,

rs

~

~ ~

-I ~

~

~,

I ~

~

C

~

I ~

~ ~

~ o ~ 'l

~

~

~

~ ~ r

~

~

1

~I

~

~'

I

~

~

~

J I '.

~

. ~ ~,I

~

~ ~

~ ~

~

~

~

~

~

~

I

~

~ l

~ ~

I - ~

~

~ ~

~

~

~ ~

~

~

~

~

~

I

~

~

I 4

~

S I

~

~

vrsI..

~

~,I 11

~

~ ~

~

1

~:! ~

~ I

~

~ ~

~

~

V.

~

~

~

~

~

~

~

~ I

~ I

~

~

~

~

~

I s

~

~o.s.

~ P. ~

v

~ ~

1

~

l

~.. ~ ~

~ '

~

~

l l

~

~ '

~

~

~

~

~ I.

~

~

~ ~

~ ',

~ '

~

~

1

'I I

l I ll

~

I

! ~

~

~,

~

~

~ ~

~

I

~ ort L

~

P

~

~,

~

~

~ Il

~

A

~

Xvl I

~

~

~

I

~

I I

. ~

~

~.

~

~

~ ~

~

~

I

~

~ '

~I

~

~

~

O IV ~

~

~

~

I I

~ S

~ ~

~

I

~

~

~

~

I

~,

~

~ '

~ ~

~

~

~

~

P

~

V.

~ ~

J'I..

~

~ I I.II

~

II

~

~

~

~

~ I

~

V I

~

~

~ '

~ ~ '

~

~

1

~

~ L

~ ~

~

I ~

~

~

~

\\

~

I

- ~

~

~

~

I ~

1 ~

~

~,

I

~

~

~,

~

P I

~ v

~ ~

~

~

~

P

~

~,

~

~

1

~ ~

~

I ~

I

~ ~

V

~

orI,,

~

~ ~,

~

I I

~

~.

~

~

~

~

~

I

~ I I

Il ~

~ V

~

~

~

~

~

~

~.

~

~

~

P

~ ~

~

~

~

~

~

~

1

~ S'

~

~I

~.

~

'Is

~

I

~

VV

~

l 1

~

~

1

~. I ~

~

~I

~

~ W

~ ~ ~

~

~

~

~

~

V

~

~

~ ~

~

~

~

~..

~

I

~ ~

~

1 V

~ '

~

~

~

P.

~

C

~

~

~

~

~

. ~

~

V lI

~

~

~

I ~

~

~

~

~

~

~ '

~

~I~,

~

~

I r ~ ~

I 1

P

~

AI,

~.,'

~

~ I

~

~

~

~. ~

r.

~

~ ~

I I

~

~

~,

~

~

~

/alii-gjg o:

I:

a RE%~SES~K%

~

~

~

~

~

~

~

~

~

~ ~

~

~

~

~

O

~

~ ~

~ '

1S

~

~

r, 1

1 t RIRIHHR HWER~

~IHH~RE I

~ 'I

~ ~

~ I

~ I

. I

~ ~

~ ~

~

I ~ ~

o I

~ ~ ~ ~

~

V

~

~

~ ~

~

~

~

~

~

~

(

0; I

CA CD

~ 0 Cr4 RETARDO I220 ALTA PERE RETARDANT PAINT WHXTE CD 220 01 R Titanium Dioxide Polymerio Nitrogeneous Phosphate Vhgrl Resin Pentaerythritol Chlorinated Paraffin Mater h.'lamine Resin Caution 9l 5.6$

+.'ag t@

12.>g 6.9g.

3.7$

g0.0$

100.0$

Z~N-90 M.S.D.S. for 220 Rev 22000.01A Page 2

ENERGENUf AND FXRST AZD PROC!K@RES.

Inhalation - Remove to fresh air.

Get medical help for any breathing difficulty.

Eve Contact - Flush thor y with water.

Call p@sfcian.

SR1n Gpntact.Washwith s n and water.

Ingestion - Drink 1 or 2 glasses of water to dilute.

Do NOT induce vomiting.

Call physician.

~~El% M REAClXVZTYQKTL STABILIPC>

STABLE BAZARDOUS POLYKKZZKTION WILL HOT OCCUR HAZARDOUS DECOMPOSITXON HNDUCi.: Bua6ng may produce carbon dioxide and carbon monoxide.

CONDITIONS TO AVOID: Elevated tnmperatures XNcoNPATIBILxTI(tRTlRIAt8IAvoID):

None reasonably foreseeable.

STEPS TO BE QMKN ZH CASE NMKZhL ZS RELOASED OR SPILLED:

Plush with water.

Absorb with sawdust or rags,.

HASTE DISPOSAL IETBOD:

Conventional procedures in canoliance with localg state and federal regulations.

Do not incinelate sealed containers.

RESPZK~BY HQm'.CTICN.-

U e NIOSH apgqoved respirator specified for nrotection against paint spray st and sanding dust Xn restricted or confihed areas.

OM eguatc to mainta4i working atmoaphere below T L.V. and L.R.L. (See Sect XZ for ngredient data ana concentrationsj.

NechanicaL exhaust may be reyd.red kn confined areas.

ROTECTZVE GLOVES:

Waterproof during repeated contact.

PROTECTION:

Splash goggles or safety glasses with side shields.

PROnKTZVE EQUZPNENT:

C hing adequate to protect skin.

C PECVZCES:

I 4 and ash clothina. before reuse.

Wash hands before eating, kans or using the waLroom.

SECCZ(R ZX << i'hKCXhZ PHKRUTXCSS ONS TO BE TAKEN IN HANDLINGAND STORAGE:

not throw or drop containers.

PRECAUTIOUS:

void cogtact with eyes and prolonged contact with skin or breatMng of spray mist or oust.

ose tonuuner after each use.

Keep out of reach of children.

Do not take internally.

000 'd 3HOON NIIPN38 RP:Ot (NOW) 96 02- 'dBS

For Coating, Resins, and Related Materials NPCL 1-84 BQ4TAMIN ?CKBE S CO 51 CHESNUT RIDGE BD.

NDNTVALE, NJ 07645 KEXS OF PREELRlQXCN

'MDN 90 EMERGENCY TRXZPHONE Ra, ()0~2'3-g ZKWRPSRZCÃ %KKPHCNE 50 201-573 9600 MATEBIAr.

SAFETY nATA SHEE T Rev 22000.01A PBCrXICT CODE: 220 CKASS HAXSR IRIlCCKD PAINT KQK: I/O REXhBDO GRIKK FXBE RH2QURNT PAINT 00llR ALL Health: 1 Flmmaahility: 0 Reactivity:

0 Personal Prot.: 9 Acll 0 Chronic:

NO Fire.

NO Pressure: 8)

React NO SEnzm IZ - HimaIDNIS ZmBimZemS XNGIUXlIENT MAX PCT CAS NO.

TIV PEL STEL CEU

?Qt H TEMP Melamine (f3n) 7.4 108781 Pentaerythritol

{f<<)

6.9 1157?S Titanium Dioxide (fW) 5.4 13463677 10arI/le 1~

N/E 10mg/lQ l0mg/m3

'f Federal Haxard List

<<Hasardous onlv as dust when nroduct is sanded.

3 Sect.

313 of the EmsracncV Planning,a Comaslnity Right;To-Know Act of 1986 and of 40 CFR 372 n New Jersey Lab 1 Law Lxatdous chen'.cal SOILING RANGE:

N/A VAPOR DENSITY:

BE@VIER THM AXR WEIGHT PER (@L: 10.8 10 8 arZZOBLTXCSI BATE:

SIaRER me mxa 0 VOIATILEVOLIIME:

51.8 51.8 FLasH poxNT: >250~F pMcc sixTKN v HEaLTH BhzIQ$ Dhxh FLAMMABILITYCLhSSXFICKTION:

NOT BEGULATED LZL: Not Applicable EXTINGUISHING MEDIA:

EGAD C02 DRY CHEiQChL HATER FOG Uml5L FZBE AND HPIDSICÃ HACINDS.

c oscÃcontainerz may burst i$ exposed to extreme heat or fire.

Toxic gases may xorm when product burns.

SPECIAL FZBQPIGBTINQ PBOCENIBES.

Cool exposea containers with water.

Ilss self-contained breathing apparatus.

EFFECTS OF OVRKXPOSUBE ACUTE.

IIlhalat4on Irritation of the respiratory tract.

sun ana Eye Contact - Primarv irntation.

Ingestion of Lgs amounts cabld cause serious in$ury.

Sons Known K%ICAL CONDITX(SS PRKE TQ AGNVATIONBY EXPOSURE:

None expected when used in accordance with Safe Handling and Use Tnfoanation (Section VXXX),

PRQQQE ROUTE(S)

OF ENTKf:

DERRY 110QIATXCXI INGESTZQN I

soo a

asooN MtNvwaa ct:ot (Nowise,oc-ass

ENCLOSURE 411

FILE GOPV NIAGARAMOHAWK C E N E RAT I 0 N BUSINESS CROUP NINENLE POINT NUCLEARSTATION/LAKEROAD, P.O. BOX63, LYCOMING.NEW YORK 13093 October 22, 1996 NMP1L1145 WilliamF. McCarthy, P.E.

Environmental Engineer II NYS Dept. of Environmental Conservation 615 Erie Boulevard West Syracuse, NY 13204-2400 RE:

Nine MilePoint Nuclear Station SPDES Permit Number NY 000-1015 Outfall 007 Floor and Equipment Drains

Dear Mr. McCarthy:

This letter is submitted along with the enclosed Report ofNoncompliance Event regarding the suspended solids limitexceedance detected in Outfall 007 during routine monitoring. The submittal of this Report ofNoncompliance Event form satisfies the written notification as contained in the SPDES Permit General Conditions.

This report willalso be included with the October 1996 Discharge Monitoring Report (DMR) along with any additional information that may then be available concerning the Preventive gong-term) Corrective Action.

Should you have any questions concerning this matter, please contact Carey Merritt at (315) 349-4200.

Very truly yours, ohn T. Conway Plant Manager - Unit 2 JTC/CMM/llo Enclosure XC:

M. J. McCormick G. M. McPeck W. J. Holzhauer, Esq.

C. M. Merritt

SS(N)ON l

>few cwork State De arnnent o Emironmental Conservation

~o'e ort-0 ¹nc m ignite Event To: DEC Water Contact hlr. Bi 1 1 t1cCarth DEC'Rag(ate:f 7

Rcport Type:

5 Day X

Pctmit Violation Order Violatio(t, Anricipatcd NoncompHancc BypasslOveri)ow SECTION 2 spDEs tt: NY 0001015 Faejijty Nine Nile Point Unit 2 Date of noncompliance:

10 2

96 Description of noncompliancets) and causelsl:

Ourin a routine monitorin Location (OutfalL Treatment Unit, or Pump Station):

Drains solid from the bottom of tQg ss) p)e location thus creating a no~-representative samglegcot Has eveat ceased.

I@el (No) Ifso, w)tea.

St)/1(s Sts Was evcot due to pleat upset.

(Ycs) ~o SPDES limits violstedf (No) date. time of evenn

~ t}so (ANDM Eod dote. time of cveau 10

~}Q (AM)~

slate. time oral notilication made to DEC?

DECOInclai cont ~t Nr.

B immediate corrective actions:

on 10 16 96 we received the ammed>ately con horme e resu s.

e a so per orme a vssua sns ec

>on o e

sum on 10 16 and found th wat ubse uent routine sam in.on 1

at the manhole.

0 Preventive (long term) corrective actionst A reVieW and ObSerVatiOn Of the teChniCian' S

wi 1 SECTION 3

Co letc this section ifevent svas

~

ass.

Bypass amounr.-

Was prior DEC authotiaation teccivcd forthis event?

(Yes) (No) st DEC Oflicial,contacted

. Date:of DEC apptoval:.

o Describe even't'n Deacflptioll:ofnoncotnpl)ance.and.cause area(h:Sectiotsp2omDetaalthe;startand:es}d.dates'and.tinserchs.seetioa2 a~

Facility Representative:

Care t'1erritt Phoae it:

315 349-4200 Su v. Env. Prot.

Fazit:

315 349-14 Date:

1

Continuation..

2-We were draining copious amounts ofservice water during early October in preparation ofthe refuel outage.

Service water is the major source ofinput to Sump 4. The analyzed level of suspended solids in the sump, however, is much higher than typical service water.

ENCLOSURE 012

NIACARAMOHAWK G EN ERATION BUSlNESS GROUP KNENLE PONT NUCLEAR8TATIOHILAKEROAD, P.O. BOX63, LYCOMING,NEW YORK 13093 February 6, 1997 NMP E0004 Mr. WilliamF. McCarthy, P.E.

Environmental Engineer II NYS Dept. ofEnvironmental Conservation 615 Erie Boulevard West Syracuse, NY 13204-2400 RE:

Nine MilePoint Nudear Station SPDES Permit Number NY 000-1015 Outfall 040: Cooling Tower Blowdown and Service Water (Unit 2)

Dear Mr. McCarthy:

~

~

~

~

~

~

~

~

~

~

~

~

~

~

This letter is submitted along withthe enclosed Report ofNoncompliance Event regarding the Total Residual Oxidant (TRO) limitexceedance detected in OutM1 040 on January 31, 1996. The submittal ofthis Report ofNoncompliance Event form satisfies the written notification as contained in the SPDES Permit General Conditions.

This report willalso be included with the January 1997 Discharge MonitoringReport (DMR) along with any additional information that may then be available concerning the Preventive gong-term) Corrective Action.

Should you have any questions concerning this matter, please contact Carey Merrittat (315) 349<200.

Very trulyyours, Robert G. 'Smith Operations Manager - Unit 2 RGS/CMM/kap Enclosure xc:

C. D. Terry G. M. McPeck W. J. Holzhauer, Esq.

C. M. Memtt

To: DEC Water Contact DEC Reghn; Report Type: ~ 5 Day Permit Vhlation Order Violation Antkipated NoncompHance Bypass/Overfhvr SPDES ¹: NY-FaciHty:

Date ofnoncompHance:

Ioeathn~utf TmatmentUntt,orpumpStathn):

Descripthn ofnoncompHance(s) and cause(s):

Has event ceasedv~es o) Ifso, vs)tens ~n(~ Was event due to plant upsets (Yes~o SFDSS llmltsvhlatedv ~m(No) date, time ofevent:t

, ~QgJ}

(fAA)(PM) End date, time ofevent:

Datep time oral noNicathn made to DEC?

~~ Q(PM)

DEC Offklalcontacted:

Immediite corrective acthns:

Preventive gong-term) corrective actions.'ypass amount:

Was prior DEC authorhathn received forthis event?

(Yes) (No)

DEC Oflicialcontacted:

Date ofDEC approval:

Describe e'vent in "Description ofnoncompliance and cause" area in Section 2. Detail the start and end dates and times in Section 2 abr Facility Representative:

Title:

Date.

'0'hone¹:

Faz ¹:

ENCLOSURE 413

NIAGARAMOHAWK G ENERATION BUSINESS GROUP

~ NINENLE POINT NUCLEARSTATIONjlAKEROAD. P.O. BOX 63, LYCOMING.NEW YORK 13093 tray 2, 1997 NMPf0019 WilliamF. McCarthy, P.E.

Environmental Engineer II NYS Dept. ofEnvironmental Conservation 615 Erie Boulevard West Syracuse, NY 13204-2400 RE:

¹ine MilePoint Nuclear Station SPDES Permit Number NY 000-1015 Outfall 030 Sewage Treatment Plant Effluent

Dear Mr. McCarthy:

This letter is submitted along with the enclosed Report ofNoncompliance Event regarding ge effluent total residual chlorine exceedence that occurred on April25, 1997.

The submittal of this Report ofNoncompliance Event form satisfies the five (5) day written notification as contained in the SPDES Permit General Conditions.

This report willalso be included with the April 1997 Discharge Monitoring Report (DMR) along with any additional information that may then be available concerning the Preventive gong-term) Corrective Action.

Should you have any questions concerning this matter, please contact Carey Merritt at (315) 349-4200.

Very truly yours, Norman L. Rademacher Plant Manager - Unit 1 NLR/CMM/lmc Enclosure C. D. Terry G. M. McPeck W. J. Holzhauer, Esq.

C. M. Merritt K. A. Dahlberg

SECTlON l Ketv York State D artment o 'Environmental 'nservation Division o Water, o:o '¹ncom 'lienee:. Event

. ~

1I 1

Tot DEC'.Water.Contact Mr. WH liam McCarthy DEC Region:

7 Report Type:

".'5 Day,.

':Permit Viohtion':Order'-Viohtion.':.. -'Anticipatcd Noncompliance:

BypasstOvcrflow SECTION 2 SPDES ttr NY-0001015 FaciQty:

Date of noncompHancer 4t 25

] 97 Location Ontfa Treatment Unit, or Pump Station):

Description ofnoneompliance(s) and cause(s)r At 6t20 a.m.

on 4 25 97 the waste water.t found the sod)um sulfite um s were shut d

own an an e uen sam e was ta en.

e effluent o

ppm, w Ic excee e

e m

vmvt.

ecords show t at t an was un rea e

or a out 2.

tmen Has event ceased?

cs o) 'fso, wheat t date, time of event:

4N4 N e, time oral notification made to DEC.

~27 15

~ 50 (aa0~

Ead dam,arne ofeveaa 4/ 55 01 07:15 0aa'i 2% 97 10 55 0m0 mzcoaadI>

eocmcmd:

Mr. Miiiiam McCart immediate corrective actionsr The waste treatment a

and the sulfite u

an oun residua chlori e

Preventive (tong term) corrective actions:

The dia hram material cur rentl to a more chemicall com at m

t u

th SECTION 3 Co lcrc this section. ifevent wasa'*

d I

Bypass amount:,

~ K

'LA DEC Official.

contacted:.'-'eserlbe eveat ia."Description'ofinoncompHince and

@pa P~

Was prior DEC authorization.received for this:event?

(Ycs) (No).

"Date;of;DEC:ipprnval; '

t

'ease area.ln:ScctiobXCDAQ:the'start.'and:end:dates.and'times~in Section4 also.

~

~

Faellity Representative:

Mr. Care Merritt Phone Nr Ttue: Su V. Eny. Prpte t Dater Fax Nr

ENCLOSVRE 014

FlLE LOP'f NIAGARAMOHAWK C EN ERATION BUSINESS CROUP "NINENLE PONT NUCLEARSTATION/LAKEROAD, P.O. EOX 63, LYCOMING,NEW YORK 13093 June 13, 1997 NMP1E 0026 Mr. John Piston NYS Department ofEnvironmental Conservation Region 7 Division of Spills Management 615 Erie Boulevard West Syracuse, NY 13204-2400 RE Nine MilePoint ¹clear Station Spillinvestigation Report forSpN No. 9702587

Dear Mr. Piston:

Pursuant to the 14-day written notification requirement outlined in 6NYCRR Part 596.6(b)2, this letter is submitted along with the investigation information from a fire foam spill, which contained hazardous material ethylene glycol that occurred on April30, 1997, at Nine Mile Point Unit 1. The spill was reported to the NYSDEC Hotline (Spill No. 9702587), on May 30, 1997.

Iffurther information is required, please contact Carey M. Merritt, Supervisor Environmental Protection at {315) 3494200.

Very truly yours, Norman L. Rademacher Plant Manager - Unit 1 NLR/KS/Imc Enclosure C. D. Terry G. M. McPeck W. J. Holzhauer, Esq.

C. M. Merntt R. B. Burtch W. McCarthy, DEC

SPILLNO. 97025587 FIRE FOAMREQUIRED QUANTXIYDETERMINATION Worst Case:

5 gallons spilled Least Case:

1 gallon spilled Facts:

Fire foam is up to 6% Ethylene Glycol Fire foam is 1.16 g/ml or 1.16 g/ml ~ 3785 ml/gal = 4390.6 g/gal Required quantity for ethylene glycol is 1 lb (40CFR302.4) 5 gallons ~ 4390.6 g/gal ~ 1 lb/454 g = 48.351 lbs fire foam ~ 0.06 = 2.90 lbs 1 gallon *4390.6 g/gal

  • 1 lb/454 g = 9.671 lbs fire foam *0.06 = 0.58 lbs

SPILLNO. 97025587 FIRE FOAMSPILL Fire foam is used at Nine MilePoint Unit 1 as a fire retardant.

On April30, 1997, during a routine tour of the Fire Protection Foam System, storage tank 11 was found to be overflowing onto the floor through a vent pipe located on top of the storage tank. Upon discovery, the Fire Department personnel contained the leakage and attempted to mitigate any leakage into the floor drain system.

On May 13, 1997, during routine bi-monthly sampling of the Unit 1 Administration Building Sump, personnel performing the sampling noticed an apparent mixture offire foam and water.

Immediately the sump was isolated to prevent any additional discharge to Outfall 007. The sump had periodically discharged to Outfall 007 from April30, 1997 to May 13, 1997.

Investigation revealed that an estimated one to five gallons of fire foam went down the floor drain and entered the Unit 1 Administration Building Sump, Outfall 007. NYSDEC was notified about the unpermitted discharge on May 13, 1997.'n internal investigation by NMPC was conducted to determine the cause of the presence offire foam in the sump.

During the investigation of the fire foam overflow, it was discovered that fire foam contains less than or equal to 6 percent ethylene glycol. Based on the estimated volume of fire foam which may have entered the drain, the amount of ethylene glycol spilled was calculated to be 0.6 to 2.9 pounds. Since the reportable quantity for ethylene glycol is 1 pound, this spill was then classified as a hazardous substance spill. Calculations to determine the reportable required quantities per 40CFR302.4 and 6NYCRR Part 597 are attached.

The spill was reported to the NYS Department of Conservation Spill Hotline and assigned Spill No. 9702587 on May 30, 1997.

SpilLCamc Investigation of the Fire Protection Foam System revealed a defective check valve that allowed the Fire Protection System to leak water into the Fire Protection Foam Storage Tanks.

The storage tanks subsequently overflowed through a vent pipe located on the top of the tank. The vent pipe drains to the floor drain system which is collected in the Administration Building sump and pumps to Outfall 007.

Unit 1 Administration Building Sump was isolated by opening the breakers to the sump pump.

Likewise the Fire Protection Foam System was isolated and remaining contents of the storage tanks were removed.

Prior to returning the Fire Protection Foam System back into service; the failed components willbe repaired, Unit 1 Administration Building Sump willbe cleaned and operating procedures willbe modified to prevent recurrence.

Finally, the Fire Protection Foam Storage Tanks willbe reviewed, and ifnecessary registered as chemical bulk storage tanks in accordance with 6NYCRR part 596.

ENCLOSURE 015

0

, I N)ACARAMOHAWK C ENERATI ON BUSINESS CROUP FILE COPY NINEilILEPONT NUCLEARSTATION/LAKEROAD. P.o. BOX63. LYCOMING.NEW YORK 13093 May 19, 1997 NMP1E 0021 WilliamF. McCarthy, P.E.

Environmental Engineer II NYS Dept. ofEnvironmental Conservation 615 Erie Boulevard West Syracuse, NY 13204-2400 RE:

Nine MilePoint Nuclear Station SPDES Permit Number NY 000-1015 Outfall 007 Floor and Equipment Drains

Dear Mr. McCarthy:

This letter is submitted along with the enclosed Report ofNoncompliance Event regarding the unpermitted discharge offire foam that occurred on May 13, 1997.

The submittal ofthis-Report ofNoncompliance Event form satisfies the five (5) day written notification as contained in the SPDES Permit General Conditions.

This report willalso be included with the May 1997 Discharge Monitoring Report (DMR) along with any additional information that may then be available concerning the Preventive (long-term) Corrective Action.

Should you have any questions concerning this matter, please contact Carey Merrittat (315) 349-4200.

Very truly yours, Norman L. Rademacher Plant Manager - Unit 1 NLR/CMM/lmc Enclosure xc:

C. D. Terry G. M. McPeck W. J. Holzhauer, Esq.

C. M. Merritt R. B. Burtch

New Fork State D artnrent 'o Znvironnrental 'Conservation O~ilF to '.Ãoncom 'liunce::Event r

r r

To: DEC',Water.Contnot Nr. Milliam McCarth DEC Region:

Rcport.Type: ~:5 Day Permit Viohtion'.

":.Order';Uiohtion'.:1,'-

",Anticipated Noncompliance EypasstOverflow r

SECTlON 2 SPDES Itr Ny 0001015 Facilityr Nine Nile Point Unit 1 nete oleooconpsooce:

5

/13

/97 taeouoo ~ath Tcootneot Ualt, erpaep stet/oa) 007 Floor end 5 't rains Deseriptioa of noncompliance(s) aad cause(s): Durin sump contaitong the fire foam water mixture automatically pumped down at least twice (~cont'-c

  • to<<. "~

~

.I Iee

'" 'ola

~

~

~

~

~

~

MjlcI cee

~~ac eall e nolo oral ootllleatloa wade co nECi 5 /13 / 97 4

00 (AS0~

DEC Otnctet coetected:

td'il in

  • between Nsy 1st end the 13th, thus cresting an unpermitted discharge.

immediate corrective actions:

The sum was is."lated b 0 enin the breakers to the sum um.

Likewise..

the foam s stem has een iso ate eanin of t e sum f oor drains and foam tank room have been init at Preventive (long term) corrective actions:

Maintenance troubleshootin wil1 be erformed on the foam stora e

s stem to determine t SECflON 3 Co letc this section ifevent was a DEC Official.contacted::.

Describe event in."Description'of/noneotapHiace. aad c

..." %as prior DEC au horization treccivcd forthisicvcnft (Ycs):(No)

-'Date:iftDEC:iipproval; I

I cause" area'.ia:Secuoii:-2~eSetill;thc..atait iud:end:dates:and'@mes:in Section 1 alsoo ION 4 acgity Representative Carey territt Phoae it:

315 349-4d700 Supv.

Env. Protection D>>.

5/I19 I 97 Paatir 315 349-1400

ENCLOSURE 4'16

FILE tlDPY NIAGARAMOHAWK C E N E RAT I 0 N.

BUSINESS GROUP RICHARD B. ABBOTT Vice President and General Manager - NrrcIear NINE MILEPOINT NUCLEAR STATION/LAKEROAD, P.O. BOX 63, LYCOMING,NEW YORK 13093/TELEPHONE (315) 349-1812

'FAX(315) 34~17 June 10, 1997 NMPE 0024 WilliamF. McCarthy, P.E.

Environmental Engineer II NYS Dept. ofEnvironmental Conservation 615 Erie Boulevard West Syracuse, NY 13204-2400 RE:

Nine MilePoint Nuclear Station SPDES Permit Number NY000-1015 Outfall 040 Cooling Tower Blowdown and Service Water

Dear Mr. McCarthy:

This letter is submitted along with the enclosed Report ofNoncompliance Event regarding the unpermitted discharge ofoily water that occurred on June 4, 1997.

The submittal of this Report of Noncompliance Event form satisfies the five (5) day written notification as contained in the SPDES Permit General Conditions.

r r This report willalso be included with the June 1997 Discharge Monitoring Report (DMR) along with any additional information that may then be available concerning the Preventive gong-term) Corrective Action.

Should you have any questions concerning this matter, please contact Carey Merrittat (315) 349-4200.

Very truly yours, g,e SZ Richard B. Abbott Vice President and General Manager - Nuclear xc:

C. D. Terry G. M. McPeck W. J. Holzhauer, Esq.

C. M. Merritt R. B. Burtch

SECTiON l tv York State D tment o Environmental onservation

~Division-o frater e

s e

ort'o "¹ricom 'liunce:.:Event To: DEC'Water.contnot Mr. Milliam McCart'h DEC Region:

s Report.Type:

X:5 Day.

"'Permit Viohtion".

': Order,';Viohtion'..);.

~tkipatcd Noncompliance Bypass/Overflow ss ~

SECflON 2 FaclGtyr Date of aoneomphaneer I

I Location (putfaH, Treatment Unit, or Pump Station):

'0utfal 1 040 Description of noneomphaaee(s) and cause(s): NOnCOm 1 ianCe ClaSSifi water um 1 eakin oi w t

...., :Sjl.

..: ~s/

97 date) time of event:

I I

s es e time oral notlficatioa made to DEC.

I I

6 5

97 Wes esest slee te plsst apse~et lNe)

SPDSS Slits etc)stet)'. (Yes)~e) e 0918 (PM DEC plM,lco ~.

Christa Kenty

. Circulating water sump 1A was isolated at-"1100 hours0.0127 days <br />0.306 hours <br />0.00182 weeks <br />4.1855e-4 months <br /> on 6/4/97.

Clean immediate corrective actioas:

up of um area an sum area snab la e an corn e e on nor o re easzn sum o service water sam ed and ana ed for oil and rease.

Result ess than 1

preventive (long term) corrective actions:

LOn term COrreCtiVe aCtiOnS Were tO identify the 'SOurCe Of the oil water and to re ac t e corcu attn water um.

SECflON 3 Co lete this section ifevent was a

~"",ts ss s

ss e

~

s Bypass amounu '":Was prior SEC authorization.received. for this;event?

(Ycs) (No).

DEC Oflicial.contacted::,-

.'Date;4flDEC.ipproval I

'eserlbe event ia "Description'.ofwoacomplhr'ace and.cause"'area'.ht:Section+

DetaQ the:start aad:ead..dates.sad'times:ia Section.2 aisoe pl 1ON 4 Facility Representative:

Phoae II 315 349-4200 TBler FazIIr 315 349-1400 Dater

< I Io I '?7

ENCLOSURE 017

F.LE COPY NIAGARAMOHAWK G E N E RAT I 0 N BUSINESS GROUP NtNE NLE PONT NucLEAR STATION/LAKEROAD, P.O. BOX63. LYCOMING,NEW YORK 13093 April22, 1998 NMPE 0071 WilliamF. McCarthy, P.E.

Environmental Engineer II NYS Dept. ofEnvironmental Conservation 615 Erie Boulevard West Syracuse, NY 13204-2400 RE:

Nine MilePoint Nuclear Station SPDES Permit Number NY 000-1015 Outfall 001A, Decay Heat Cooling Tower Blowdown

Dear Mr. McCarthy:

This letter is submitted along with the enclosed Report ofNoncompliance Event regarding the total residual chlorine exceedance associated with the decay heat cooling tower blowdown, Outfall 001A, that Mr. Stoffle discussed with you on April 16, 1998.

The submittal of this Report ofNoncompliance Event form satisfies the five (5) day written notification as contained in the SPDES Permit General Conditions.

This report willalso be included with the May 1998 Discharge Monitoring Report (DMR) along with any additional information that may then be available concerning the Preventive gong-term) Corrective Action.

Should you have any questions concerning this matter, please contact Janet Marsden at (315) 349-4200.

Very truly yours,

\\ 19'~

Don P. Bosnic Manager Operations - Unit 2 DPB/KES/lmc Enclosure G. M. McPeck W. J. Holzhauer, Esq.

J. H. Marsden K. E. Stoffle

~pt t DEC Aegi>>ry NevI York State D artment o 'Environmental 'nservation

>~ilF

~

r e

o o ':¹nco

'liance::Event I

r

'fot QEQ'viator Qtsntaat William'HcCarthy "

Report.Type:

X:S Day,,.

X'Pamit.Viohtion'.

': Oidcr'-Violation.',

- 'ticipatcd Noncompliance Bypass/Ovetflow

~

~ r

'ECYfON 2

.JSIL10lf Date of noncompliance:

4I I

Location (Oatfau, Treatment Unit, or Pump Statioa):

~

001A Descript!on of noncompliance(s) aad cause(s);

Deca heat cool in tower blowdown Outfal 1 001A exceeded t

t r

TR ntr tion at t

~ -- -..:Qr.> <<..

-:me@

~.r >~>.

~

~

date, time of evena I

I 4

'15

'98

1. 30 (AM)

M) d date. time of event:

I I:

(AM) 4 15 98

2. 57

.e, time oral notification made to DEC?

4 I 19 98 3

~ 50 (AM) (PM)

EC Ofgeial contacted:

W. Mccarth (phone message diat tiv et s

Operations personnel secured decay heat cool ing tower blowdown.

preventive (lone term) corrective aetioist Operations department has added rocedure steps to'nalyze the deca heaf coolin tower rior o o enon e

ow own one.

e a e

roce ure v ance will revent this event from ha enin in the future.

SECT!ON 3 r

Co letc this section'.if event'.was a.

~ ",'.

Bypass amount:

. r DEC Official contacted:,'.:"

Describe event in."Description'af aoneompliiace. aad r>>

y

Was prior DEC authorisatioq.received for this;event?

(Ycs) (No)

~

Date.of'DEC.approval; I

I cause" area'.h:Section'XSDetilllhe.staitind end:dates,aad:times:fn Section 2 also.

~ '

Qr

~

Faculty Representative:

Kent E. Stoffle Phone ttt 315 349-1364 Envir onmental Analyst 4

15 98 Fan <<t 315 349-1400

ENCLOSURE 41S

NIAGARAMOHAWK G E N E RAT I 0 N BUSINESS GROUP NINEIIILEPOINT NUCLEARSTATION/LAKEROAD. P.o. BOX63. LYCOMING,NEW YORK 13093 June 16, 1998 NMPE 0082 WilliamF. McCarthy, P.E.

Environmental Engineer II NYS Dept. OfEnvironmental Conservation 615 Erie Boulevard West Syracuse, NY 13204-2400 RE:

Nine MilePoint Nuclear Station SPDES Permit Number NY000-1015 Outfall 001A, Decay Heat Cooling Tower Blowdown

Dear Mr. McCarthy:

~

~

~

~

This letter is submitt ed along with the enclosed Report ofNoncompliance Event regarding the discharge temperature exceedance associated with the decay heat cooling tower blowdown, Outfall 001A, that Mr. Stoffle discussed with you on June 11, 1998. The submittal ofthis Report ofNoncompliance Event form satisfies the five (5) day written notification as contained in the SPDES Permit General Conditions.

This report willalso be included with the June 1998 Discharge MonitoringReport (DMR) along with any additional information that may then be available concerning the Preventive gong-term)

Corrective Actions.

Should you have any questions concerning this matter, please contact Janet Marsden at (315)349-4200.

Very trulyyours, KimA. Dahlberg Plant Manager - Unit 2 KAD/KES/sc Enclosure xc:

G.M. McPeck WJ. Holzhauer, Esg.

J.H. Marsden K.E. Stoffle

IVI 1 7l 77Vl a

n rvafio To: DEC Water Contact DEC Region'.

Report Type: ~ 5 Day~ Permit Violation Order Violation Anticipated Noncompliance Bypass/Overllow SPDES Ps NY-FaclHtys Date ofnoncompliance:

Location (Outfall,Treatment Unit,or Pump Station):

Description ofnoncompliance(s) and cause(s):

Haseventeeasedf(Yes (No) Ifso,svtsenf~(SQ()

WaseventdnetoplantnpsetT(Yes)o SPDESStnttsvlolatedT es (No) t

~ ~:~~ss

(~(S <<; - "":~~z tsnaas (soon (left message)

Immediate corrective actions:

Preventive (long-term) corrective actions.'

ee Bypass amount:

Was priorDEC authorhatlon received forthis eventT (Yes) (No)

DEC ONcial contacted:

Date ofDEC approval:

Describe event hx "Description ofnoncompHance and cause" area in Section 2. Detail the start and end dates and thncs in Section 2 <<iso.

Facility Representative:

Phone 8t

Title:

Faz N:

Date.'

ENCLOSVRE 019

Niagara'..

Mohawk'ecember 1, 1998 Mr. WilliamF. McCarthy, P.E.

New York State Department of Environmental Conservation Region 7 Division ofSpills Management 615 Erie Boulevard West Syracuse, NY 13204-2400 RE:

Nine MilePoint Nuclear Station SPDES Permit ¹NY-000-1015 Outfall 020 Storm Drainage Unit 1

Dear Mr. McCarthy:

This letter is submitted along with the enclosed Report ofNoncompliance Event regarding the diesel fuel oil spill that Mr. Michael McPeck ofNiagara Mohawk discussed with you in a telephone conversation on November 23, 1998. The submittal ofthis Report ofNoncompliance Event form satisfies the five (5) day written notification as contained in the SPDES Permit General Condition.

This report willalso be included with the November 1998 Discharge Monitoring Report (DMR) along with any additional information that may then be available concerning long-term corrective action.

Should you have any questions concerning this matter, please contact Ms. Janet Marsden at (315) 349-4200.

Sincerely, RGS/JHM/kap Robert G. Smith Plant Manager - NMP1 C. D. Terry G. M. McPeck W. J. Holzhauer J. H. Marsden D. J. Wolniak C. Rossi, NYSDEC Nine MilePoint Nuclear Station, PO. Box 63, Lycoming. New York t3093.0063

~ 3l5.343.2t l0 ~ wwwnimo.corn

To: DEC Water Contact W'EC Region'.

Rcport Type: ~ 5 Day Permit Violation Order Violation Anticipated Noncompliance Bypass/Overflow SPDES ¹: NY-Facility:

Date of noncompliance:

Location (Outfall, Treatment Unit, or Pump Station):

Description of noncompliance(s) and cause(s):

Hes event eessed?

(Yes)

Ifso, when? ~~((2S+L Wss event due to plant upset? (Yes)o)

SPDSS Smite violated?

(Yes)~(No) te, time ofevent:

End date, thne ofevent: ~25L5L,~33 Da, time oral notification made to DEC?

MM (PM)

DEC Offichl contacted'mmediate corrective actions:

Preventive (long-term) corrective actions.'ypass amount:

DEC Officialcontacted:

Was prior DEC authorization received for this event?

(Yes) (No)

Describe event in "Description of noncompliance and cause" area in Section 2. Detail the start and end dates and times in Section 2 also.

Representative:

Phone ¹:

Title:

Fax ¹:

Date.'

DAILYOIL 8r, GREASE SAMPLE RESULTS: OUTFALL020 SAMPLE DATEANDTIME 11/21/98 e 1530 11/22/98 @ 1055 11/23/98 @ 1516 11/24/98 e 1005 11/25/98 0833 RESULTS IN PPM 7.6 2.6 5.2 3.5 1.8

ENCLOSURE 020

(ip Niagaragqqq~~Mohawt F.

t: COPY December 10, 1998 NAPPE 0112 Mr. WilliamP. McCarthy, P.E.

New York State Department of Environmental Conservation Region 7 Division ofSpills Management 615 Erie Boulevard West Syracuse, NY 13204-2400 RE:

¹ine MilePoint Nudear Station SPDES Permit PNY-000-1 015 Outfall 001 Storm Drainage Unit 2

Dear Mr. McCarthy:

This letter is submitted along with the enclosed Report ofNoncompliance Event regarding the diesel fuel oil spill reported to the spill hotline on December 2, 1998. The submittal ofthis Report ofNoncompliance Event form satis6es the five (5) day written notification as contained in the SPDES Permit General Condition.

This report willalso be included with the December 1998 Discharge Monitoring Report (DMR) along with any additional information that may then be available.

Should you have any questions concerning this matter, please contact Ms. Janet Marsden at (315) 349<200.

Sincerely, pi~

Nicholas C. Paleologos Plant Matiager - NMP2 NCP/JHMAcap C. D. Terry G. M. McPeck W. J. Holzhauer J. H. Marsden D. J. Wolniak Nine Mile Point Nuclear Station, PO. Box 63, Lycoming. New York 13093 0063 ~ 315.343.2110

~ www.nimo.corn

To: DEC Water Contact DEC Region.'eport Type: ~ 5 Day Permit ViohLtion Order Violation hnticipated NoncompHance Bypass/Over&nr 5&XIQEZ SPDES ¹: NY Date ofnoncompHance:

FaciHty:

~ (

W 4 ~"

Description ofnoncompHance(s) and cause(s):

Has event ceascdT (Yes)

Ifso, whenT Was event due to plant upsetT (No)

SPDES Hmits violatedT (No)

St date, time ofevent:

~KKhrs e oral notiAcation made to DEC?

DEC Gicial contacted:

Immediate corrective actions:

Preventive (iong-term) corrective actions.'ypass amount:

Was prior DEC authorhatlon received forthis eventT (Yes) (No)

. DEC ONcial contacted:

Date ofDEC approval:

Describe event in "Description ofnoncompHance and cause" area in Section 2. DctaH the start and end dates and times in Section 2 abo.

ZZXIQM FacHity Representative:

Title:

Date.'hone¹:

Faz ¹t

ENCLOSURE 021

~3 Niagara@JQQQ~Mohawk' I; ~I [ pope January 7, 1999 NHPE 0117 WilliamF. McCarthy, P.E.

Environmental Engineer II NYS Dept. ofEnvironmental Conservation 615 Erie Boulevard West Syracuse, NY 13204-2400 RE:

Nine MilePoint Nuclear Station SPDES Permit Number NY000-1015 Outfall 007, Equipment and Hoor Drains

Dear Mr. McCarthy:

This letter is submitted along with the enclosed Report ofNoncompliance Event regarding the total suspended solids exceedance associated with the Unit 1 Administration Building sump, Outfall 007, that Ms. Marsden discussed with you on December 30, 1998. The submittal ofthis Report ofNoncompliance Event form satisfies the five (5) day written notification as contained in the SPDES Permit General Conditions.

This report willalso be included with the December 1998 Discharge Monitoring Report (DMR) along with any additional information that may then be available concerning the Preventive (long-term) Corrective Action.

Should you have any questions concerning this matter, please contact Janet Marsden at (315) 349-4200.

Very truly yours, Robert G. Smith Plant Manager - Unit 1

/kap Enclosure xc:

G. M. McPeck W. J. Holzhauer, Esq.

J. Marsden K. E. Sto61e Nine Mile Point Nuclear Station, PO. Box 63. Lycoming, New York 13093 0063

~ 315.343.2110

~ wwwnimo.corn

0

To: DEC Water Contact DEC Region.'eport Type: ~ 5 Day~ Permit ViobLtion Order Violation hnticipated Noncompliance Bypass/OverAmv 5KHZ?KR SPDES ¹: NY Facliityt Date ofnoncom piian cet Location (OutfallTreatment Unit,or Pump Station):

Description ofnoncompUance(s) and cause(s):

Has event ceased t (Yes)

Ifso, vrbenT Was event due to plant upsets (No)

SPDES limits violated 3 (Yes)

Start date, tbne ofevent: ~~Qg,~~ (AM)

End da time ofevent:

,~KQ

,~~ (hM)

DEC OfAclalcontacted:

Immediate corrective actionst Preventive gong-term) corrective actions'.

Bypass amount:

Was prior DEC autborhatlon received for this eventT (Yes) (No)

DEC OfAdal contacted:

Date ofDEC approval:

Describe event ln "Description ofnoncompUance and cause" area bt Section 2. Detail the start and end dates and times ln Section 2 also.

KAID Facility Repnsentstive:

Title:

Date.'hone¹:

Far ¹:

0

ENCLOSURE 022

Niagara@$$$3~Mohawk'ILE COPY May 14, 1999 NMPE 0140 WilliamF. McCarthy, P.E.

Environmental Engineer 0 New York State Department of Environmental Conservation 615 Erie Boulevard West Syracuse, NY 13204-2400 RE:

Nine MilePoint Nuclear Station SPDES Permit Number NY 000-1015 Outfall 020, Storm Drainage Unit 1

Dear Mr. McCarthy:

This letter is submitted along with the enclosed Report ofNoncompliance Event regarding the SPDES unpermitted discharge reported to you on May 10, 1999. The submittal ofthis Report of

'oncompliance Event form satisfies the five (5) day written notification as contained in the SPDES Permit General Conditions.

This report willalso be included with the May 1999, Discharge Monitoring Report (DMR) along with any additional information that may then be available concerning the Preventive (long-term)

Corrective Action.

Should you hav'e any questions concerning this matter, please contact Janet Marsden at (315) 349-4200.

Very truly yours, lkap Enclosure Robert G. Smith Plant Manager - NMP1 Nine Mite Point Nuctear Station, PO. Box 63, Lycoming, New York 13093.0063

~ 315.343.2110 'wwnimo.corn

To: DEC Water Contact DEC Region.

't Report Type: ~ 5 Day Permit Violation Order Violation Anticipated NoncompHance BypasslOverflovr ZZIIQH2 SPDES ¹s NY-FaciHty:

Date ofnoncompHance:

Location (Outfag Treatment Unit,or Pump Station):

0 Description ofnoncompHance(s) and cause(s):

Has event ceasedT (Yes)

Ifso,whenT $g$

Was event due to plant upsetT (No)

SPDES limits violatedT (No)

End date, ttme ofevent: ~lEIL92,~ (PM)

, time oral notlflcation made to DECT

, ~3Q (AM) DEC ONclal contacted:

Immediate corrective actions:

Preventive (long-term) corrective actions'.

KQHQE2 C

Bypass amount:

DEC ONcial contacted:

Was prior DEC authorhation received forthis event?

(Yes) (No)

Date ofDEC approval:

Describe event in "Description ofnoncompHance and cause" area in Section 2. Detail the start and end dates and times in Section 2 also.

BFZXI~

FacNty Representative:

Title:

Date'. ~~99 Phone¹:

Fax ¹:

'.r

'C

"'