|
---|
Category:NPDES NONCOMPLIANCE NOTIFICATION
MONTHYEARML20196J1781997-07-28028 July 1997 NPDES Noncompliance Notification:On 970707,weekly Monitoring for Total Residual Chlorine Was Not Conducted.Plant Performed Addl Training for New Personnel & Review Process to Ensure,Routine Monitoring Required Performed ML20117D8761996-05-0202 May 1996 NPDES Noncompliance Notification:Between 960416 & 24,30-day Average & 7-day Average for BOD5 Results for Samples for Outfall 007 Exceeded.Cause of Increased BOD5 Results Unknown.Util Plans to Use Increased Aeration ML20084A2661995-05-0909 May 1995 NPDES Noncompliance Notification:On 950405-0502,samples for Outfall 007 Exceeded.Cause Unknown.Personnel Inspecting Sewage Lagoon for Aerator Operation & Excessive Solids. Appropriate Maint Activity & C/A Will Be Performed ML20084A2691995-04-11011 April 1995 NPDES Noncompliance Notification:On 950410,discharges from Goosequill Ditch (Outfall 001B) in Excess of Ph Permit Limit.Water from Shallow Wells Used for Makeup in Order to Lower Ph of Water Discharged from Goosequill Ditch ML20080G0711994-12-27027 December 1994 NPDES Noncompliance Notification:On 941221,sample Collected at Discharge Exhibited Elevated Ph of 9.3 S.U.Caused by Biological Activity.Permit Amend Submitted Deleting Ph Limitation for Outfall 001A ML20080G0661994-12-13013 December 1994 NPDES Noncompliance Notification:On 941213,sample Collected at Discharge Point 001A Exhibited Elevated Ph of 9.5 S.U. Caused by Biological Activity.Permit Amend Submitted Deleting Ph Limitations for Outfall 001A ML20080G0591994-12-0101 December 1994 NPDES Noncompliance Notification:On 941201,sample Collected at Discharge Point 001A Exhibited Ph of 9.7 S.U.Caused by Biological Activity.Permit Amend Submitted to Delete Ph Limitation for Outfall 001A ML20078P7371994-11-23023 November 1994 NPDES Noncompliance Notification:On 941122,sample Collected at Discharge Point 001A Exhibited Ph of 9.8 Su.Biological (Photoplankton) Activity in Farm Pond Caused Elevation ML20078P7341994-11-16016 November 1994 NPDES Noncompliance Notification:On 941114,discharge from Facility to Goosequill Ditch at Rate of 1275 Gpm Caused Overflow of Water After Monitoring Point at Outfall 001B. Overflow Attributed to Excessive Vegetation Growth in Ditch ML20078P7311994-11-0909 November 1994 NPDES Noncompliance Notification:On 941108,sample Collected at Discharge Point 001A Exhibited Ph of 9.60 Su.Biological (Photoplankton) Activity in Farm Pond Caused Elevated Ph ML20078P7281994-11-0303 November 1994 NPDES Noncompliance Notification:On 941102,sample Collected at Discharge Point 001A Exhibited Ph of 9.60 Su.Biological (Photoplankton) Activity in Farm Pond Caused Elevated Ph ML20149G8141994-11-0101 November 1994 NPDES Noncompliance Notification:On 941026,sample Collected at Discharge Point 001A Exhibited Ph of 9.50 Su.Caused by Biological Activity in Farm Pond.Permit Amend Will Be Submitted to Delete Ph Limitations for Outfall 001A ML20076L7011994-10-24024 October 1994 NPDES Noncompliance Notification:On 941019,sample Collected at Discharge Point 001A Exhibited Ph of 9.30 Su.Caused by Elevated Ph Biological Activity in Farm Pond ML20065L7531994-04-0606 April 1994 NPDES Noncompliance Notification:On 940404,discovered Elevated Ph in Sample Collected at Discharge Point 001B. Caused by Algal Activity in Raw Water make-up Ponds.Added Addl make-up Water to Ponds to Lower Ph ML20063A9801993-12-20020 December 1993 NPDES Noncompliance Notification:On 931201,discovered That Monthly Parameters Not Analyzed for Goosequill Ditch Discharge Path,Resulting in Missed Analytical Data for Outfall 001B for Month of 1993.Parameters Analyzed ML20045C9551993-06-16016 June 1993 Non-compliance Repts Re Fsv NPDES Permit & Proposed Changes to NPDES Permit.Repts Cover Period from 1989 Through Present ML20097H2271992-06-12012 June 1992 NPDES Noncompliance Notification:On 920506,one Iron Sample Was Out of Compliance & Duplicate Analysis Did Not Fall within Acceptable Standard Deviation.System Monitored Closely & Analytical Procedures Reviewed ML20154P2871988-09-23023 September 1988 NPDES Noncompliance Notification:On 880711,iron Exceeded 1 mg/1 Limit,Max Measured 2.8 mg/1.Caused by Consequence of Draining Sys 41.Sys 41 No Longer Being Drained.Procedures Will Be Reviewed to Determine Best Course of Action ML20154C1841988-05-0909 May 1988 NPDES Noncompliance Notification:On 880407,circulating Expansion Joint Ruptured & Flooded Adjacent Pit & Sys Basin Resulting in Discharge.Water Will Be Pumped at Lower Vol If Future Emergency Problems Arise ML20101G7291984-12-0606 December 1984 NPDES Noncompliance:On 841129 Weekly Analysis of Discharge Point 001 Showed Oil & Grease Concentration Above Tech Spec Limits.Caused by Large Amount of Oil in Turbine Bldg Sump. Sump Pump Shut Off & Sump Pumped Out 1997-07-28
[Table view] Category:TEXT-ENVIRONMENTAL REPORTS
MONTHYEARML20196J1781997-07-28028 July 1997 NPDES Noncompliance Notification:On 970707,weekly Monitoring for Total Residual Chlorine Was Not Conducted.Plant Performed Addl Training for New Personnel & Review Process to Ensure,Routine Monitoring Required Performed ML20136G1261997-03-31031 March 1997 Annual Radioactive Effluent Release Rept Jan-Dec 1996 & Jan-Mar 1997 ML20133M3501996-12-31031 December 1996 1996 Annual Radiological Environ Operating Rept & 1995 Errata ML20117D8761996-05-0202 May 1996 NPDES Noncompliance Notification:Between 960416 & 24,30-day Average & 7-day Average for BOD5 Results for Samples for Outfall 007 Exceeded.Cause of Increased BOD5 Results Unknown.Util Plans to Use Increased Aeration ML20101F1861995-12-31031 December 1995 Annual Radioactive Effluent Release Rept for Jan-Dec 1995 ML20108B0271995-12-31031 December 1995 Radiological Environ Monitoring Program Summary Rept 1995 for Fsvngs ML20084A2661995-05-0909 May 1995 NPDES Noncompliance Notification:On 950405-0502,samples for Outfall 007 Exceeded.Cause Unknown.Personnel Inspecting Sewage Lagoon for Aerator Operation & Excessive Solids. Appropriate Maint Activity & C/A Will Be Performed ML20084A2691995-04-11011 April 1995 NPDES Noncompliance Notification:On 950410,discharges from Goosequill Ditch (Outfall 001B) in Excess of Ph Permit Limit.Water from Shallow Wells Used for Makeup in Order to Lower Ph of Water Discharged from Goosequill Ditch ML20080U0941995-03-0202 March 1995 Rev 0 to Fsv Nuclear Station Decommissioning Project Final Survey Rept for Repower Area ML20082P9941994-12-31031 December 1994 Radiological Environ Monitoring Program for Fort St Vrain Station Summary Rept for Period Jan-Dec 1994 ML20081J7831994-12-31031 December 1994 Annual Radioactive Effluent Release Rept Jan-Dec 1994 ML20080G0711994-12-27027 December 1994 NPDES Noncompliance Notification:On 941221,sample Collected at Discharge Exhibited Elevated Ph of 9.3 S.U.Caused by Biological Activity.Permit Amend Submitted Deleting Ph Limitation for Outfall 001A ML20080G0661994-12-13013 December 1994 NPDES Noncompliance Notification:On 941213,sample Collected at Discharge Point 001A Exhibited Elevated Ph of 9.5 S.U. Caused by Biological Activity.Permit Amend Submitted Deleting Ph Limitations for Outfall 001A ML20080G0591994-12-0101 December 1994 NPDES Noncompliance Notification:On 941201,sample Collected at Discharge Point 001A Exhibited Ph of 9.7 S.U.Caused by Biological Activity.Permit Amend Submitted to Delete Ph Limitation for Outfall 001A ML20078P7371994-11-23023 November 1994 NPDES Noncompliance Notification:On 941122,sample Collected at Discharge Point 001A Exhibited Ph of 9.8 Su.Biological (Photoplankton) Activity in Farm Pond Caused Elevation ML20078P7341994-11-16016 November 1994 NPDES Noncompliance Notification:On 941114,discharge from Facility to Goosequill Ditch at Rate of 1275 Gpm Caused Overflow of Water After Monitoring Point at Outfall 001B. Overflow Attributed to Excessive Vegetation Growth in Ditch ML20078P7311994-11-0909 November 1994 NPDES Noncompliance Notification:On 941108,sample Collected at Discharge Point 001A Exhibited Ph of 9.60 Su.Biological (Photoplankton) Activity in Farm Pond Caused Elevated Ph ML20078P7281994-11-0303 November 1994 NPDES Noncompliance Notification:On 941102,sample Collected at Discharge Point 001A Exhibited Ph of 9.60 Su.Biological (Photoplankton) Activity in Farm Pond Caused Elevated Ph ML20149G8141994-11-0101 November 1994 NPDES Noncompliance Notification:On 941026,sample Collected at Discharge Point 001A Exhibited Ph of 9.50 Su.Caused by Biological Activity in Farm Pond.Permit Amend Will Be Submitted to Delete Ph Limitations for Outfall 001A ML20076L7011994-10-24024 October 1994 NPDES Noncompliance Notification:On 941019,sample Collected at Discharge Point 001A Exhibited Ph of 9.30 Su.Caused by Elevated Ph Biological Activity in Farm Pond ML20065L7531994-04-0606 April 1994 NPDES Noncompliance Notification:On 940404,discovered Elevated Ph in Sample Collected at Discharge Point 001B. Caused by Algal Activity in Raw Water make-up Ponds.Added Addl make-up Water to Ponds to Lower Ph ML20078K3531993-12-31031 December 1993 Errata to 1993 Annual Radiological Environ Operating Rept ML20064N7611993-12-31031 December 1993 Annual Radioactive Effluent Release Rept Jan-Dec 1993. W/ ML20063A9801993-12-20020 December 1993 NPDES Noncompliance Notification:On 931201,discovered That Monthly Parameters Not Analyzed for Goosequill Ditch Discharge Path,Resulting in Missed Analytical Data for Outfall 001B for Month of 1993.Parameters Analyzed ML20058L6031993-11-17017 November 1993 EAP & Finding of No Significant Impact Re Exemption from Revised 10CFR50.120 ML20045C9551993-06-16016 June 1993 Non-compliance Repts Re Fsv NPDES Permit & Proposed Changes to NPDES Permit.Repts Cover Period from 1989 Through Present ML20046B3631993-02-19019 February 1993 Amend 1 to NPDES Permit CO-0001121,issued to Fsv ML20128D7281992-11-20020 November 1992 EA & Finding of No Significant Impact Re Exemption from Emergency Preparedness Requirements of 10CFR50 ML20114D1531992-06-30030 June 1992 Fort St Vrain Nuclear Station Semiannual Radioactive Effluent Release Rept for Jan-June 1992 ML20097H2271992-06-12012 June 1992 NPDES Noncompliance Notification:On 920506,one Iron Sample Was Out of Compliance & Duplicate Analysis Did Not Fall within Acceptable Standard Deviation.System Monitored Closely & Analytical Procedures Reviewed ML20095L0671992-04-30030 April 1992 Suppl to Applicants Environ Rept - Post Operating License Stage - Decommissioning ML20095J9281991-12-31031 December 1991 Radiological Environ Monitoring Program Fort St Vrain, Summary Rept 1991 ML20082C5021991-07-31031 July 1991 Suppl to Applicants Environ Rept - Post Operating License Stage - Decommissioning ML20082N4011991-06-30030 June 1991 Semiannual Radioactive Effluent Release Rept for Jan-June 1991 ML20084U7451990-12-31031 December 1990 Radiological Environ Monitoring Program,Summary Rept,Fort St Vrain 1990 ML20029B1891990-12-31031 December 1990 Semiannual Radioactive Effluent Release Rept Jul-Dec 1990. W/910227 Ltr ML20058E4911990-09-30030 September 1990 NPDES Discharge Monitoring Rept for Sept 1990 ML20059E2231990-06-30030 June 1990 Semiannual Radioactive Effluent Release Rept,Jan-June 1990 ML20042E9041989-12-31031 December 1989 Radiological Environ Monitoring Program Summary Rept 1989. W/900423 Ltr ML20006A3151989-12-31031 December 1989 NPDES Discharge Monitoring Rept for Dec 1989. W/900110 Ltr ML19327B8341989-10-31031 October 1989 Evaluation of Effect of Salt Drift from Cooling Towers on Crops & Native Vegetation at Fort St Vrain Nuclear Generating Station. W/One Oversize Aerial Photograph ML20248C9651989-08-31031 August 1989 NPDES Discharge Monitoring Rept for Aug 1989 ML20246L4371989-07-31031 July 1989 NPDES Discharge Monitoring Rept for Jul 1989 ML20246J6931989-06-30030 June 1989 Semiannual Radioactive Effluent Release Rept for Jan-June 89089 ML20247M7361989-05-31031 May 1989 NPDES Discharge Monitoring Rept for May 1989 ML20245C2991988-12-31031 December 1988 Radiological Environ Monitoring Program,Summary Rept for 1988 ML20245E0861988-12-31031 December 1988 Amended Page 5 to Semiannual Radioactive Effluent Release Rept for Period of Jul-Dec 1988 ML20235V5891988-12-31031 December 1988 Semiannual Radioactive Effluent Release Rept Jul-Dec 1988 ML20245A2511988-12-31031 December 1988 Amended Page 93 to Annual Radiological Environ Monitoring Program Annual Summary Rept for 1988 ML20154N9611988-09-26026 September 1988 Environ Assessment & Finding of No Significant Impact Re Exemption from Requirements of 10CFR50.54(w)(5)(i) Concerning Property Insurance 1997-07-28
[Table view] |
Text
. _ .
Public Se,v,ce O'Public Service- : = 'a -
Oenver. CO 80201 0840 November 23,1994 Ms. Kathy Kalamen Industdal Enforcement Engineer Permits and Enforcement Section Water Quality Control Division Colorado Depanment of Public Health and Environment 4300 Cherry Creek Drive South Denver, Colorado 80222-1530 RE: Public Service Company of Colorado - Fort St. Vrain Station CDPS Permit No.
CO-0001121
Dear Kathy:
Enclosed please find a non-compliance report for the Public Service Company of Colorado Fort St. Vrain (FSV) Station. The non-compliance report details the pH exceedance reported to you on November 22,1994 In addition, a revised non-compliance report for the Goosequill Ditch overflow reported to Don Holmer on November 16,1994 is provided. The revision corrects dates at the ton and bottom of the form.
If you have any questions regarding these reports, please feel free to contact me at 294-2440.
Sincerely,
[S $
Eldon Lindt Environmental Analyst Attachment cc: U.S. EPA, Region VIII Alan Albrandt Don Holtrer Glen Reigel Don Warembourg Mike Holmes Dave Fetterolf Terry Staley Ted Borst Jesse Brungardt 9412200128 941129 PDR ADOCK 05000267 S PDR
'g - i NPDES DISCHARGE PERMIT NONCOMPLIANCE REPORTING FORM Date: 11/23/94 ,
Applicable Permit No.: CO-0001121 Discharge No.: 001 A I. GENERAL Company: Public Service Corn =av of Colornda Mailing Address: P.O. Har 840 Denver. CO 80201 ,
Plant Name: Fort St. Vrmin S'arian L
Plant Location: Near P1mnaville. Colornda l l
County: Weld IL NONCOMPLIANCE REPORT A. Descripdon and Cause of Noncompliance: A sample collected at discharge point 001 A at '
1:00 p.m. on 11/22/94 exhibited a pH of 9.8 s.u. The cause of this elevated pH is biological (photoplankton) activity in the farm pond. Water discharged into the pond from the Goosequill 1 Ditch has a pH less than 9.0 s.u.
B. Noncompliance Period: l Started: A.M. 01:00 P. M. I1/22/94 Date !
Ended: A.M. P.M. Date l
C. Action Taken to Reduce, Eliminate, Prevent: A year long study was implemented on May 1993 to determine the causes of high pH in the 001 A outfall from the farm pond. This sWy '
was completed on 9/30/94 and submitted to the CWQCD. The conclusion of the study was that elevation of pH across the farm pond was related to biological (photoplankton) activity. A permit amendment will be submitted for public notice in November 1994, which will delete the pH limitations for outfall 001 A.
D. Person Initiating Report: Fidan I indt Signature: ML - R W ans/W ;
E. Water Quality Control Division Notification Requirements: l Telephone (24 hrs.): 11/22/94 Date Ms. Kathleen Kalamen Notified 02:17 o.m.
Written (5 days): 11/23/94 Date Notified SUBMIT REPORT TO:
Ms. Kathisee Kalemeu Regional Administrator Colorade Deparesset of Public Heekk and Eevireement U.S. EPA '
water Quality Centrol Division One Denver Place. Seine 500
. Mesiseries & Enfereement bactase 99918th Street SwM4 000 Cherry Creek Drive South Denver. CO 802022405 i Denver. CO 80222-1530 Atte.: Esforcement - Permit Prearse ;
i la the event of = :: ;' 7 for the FSV Statsee, a verbal report must be made to the Nuclear Reseistory (*=e6 ;
by the FSV shiA supervoor 4241990) wkhis four hours after verbelly ocafying the Water Qualey Control Divisine.
Contacted the FSV shiA superwsor et 02:21 p.m. on il/21H. ;
i 6
.y-ll' !
, . NPDES DISCHARGE PERMIT NONCOMPf_IANCE REPORTING FORM.
Date: 11/23/94 _
Applicable Permit No.: CO-0001121 Discharge No.: 001A ,
I. GENERAL :
Company: Public Service Co...unv of Color =da ;
Mailing Address: P.0, Rnr 840 Denver. CO 80201 Plant Name: Fort St. Vrmin Statinn !
Plant i nestinn: Naufa;;"ville. Catar da :
County: Wald .
I IL NONCOMPLIANCE REPORT -
A. Description and Cause of Noncompliance: Discharge from the facility to the Goosequill Ditch at a rate of 1275 gym, which is within the typical discharge range, caused overflow of ,
water after the monitoring point at outfall 001B. The overflow from the ditch was attributed to excessive vegetation growth in the ditch and silt which had accumulated since previous maintenance activity in October 1994. Flow to the ditch was halted until maintenance of the ditch could be performed. It is believed that water quality during the overflow event met all .
j permit conditions and requirements.
B. Noncompliance Period: l A.M. 09:54 P. M. I1/14/94 Date Started:
01:50 A.M. P.M. I1/15/94 Date Ended: I J
C. Action Taken to Reduce, Eliminate, Prevent: Flow to Goosequill Ditch was halted until maintenance activity remove excess sdt and vegetation.
D. Person Initiating Report: Eldon I indt Signature: d- ( W sWw E. Water Quality Control Division Notification Requirements:
11/16/94 Date Mr. Don Holmer Notified 10:00 a.m i Telephone (24 hrs.):
Written (5 days): 11/16/94 Date Revision: 11/23/94 SUaMIT aEPOa7 TO:
Ms. Kathleen Kala- assimaal Administrator Colorade C,,._r et Public Hankh and Envireement U.S. EPA water Quelty Castrel Divisies One Denver Place. Seite 500 99918th Street SWM.C Mesmertes & Enfereement Sernee 4300 Cherry Creek Drive South Denver. CO 80202-2405 Desver, CO 80222 1530 Atte.: Enferesument Persait Presrom le the event of = _ ' n " 7 for the FSV Stause, e verhel report must be made se the Naciser asseistory Comeussies by the FSV skin superviser 42419901 within four hours after verbelly soufyias the Water Quakty Control D Contacted the FsV shiA supervisor at 10.05 a.m. on 11/16/94.
l
-_