ML20086M660
| ML20086M660 | |
| Person / Time | |
|---|---|
| Site: | Nine Mile Point |
| Issue date: | 07/18/1995 |
| From: | Mccormick M NIAGARA MOHAWK POWER CORP. |
| To: | NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM) |
| References | |
| NMP1L-0964, NMP1L-964, NUDOCS 9507240399 | |
| Download: ML20086M660 (5) | |
Text
...
2;( '
M VNIAGARA l
NUMOHAWK NtAGARA MOHAWM POWER CORPORATIOWNINE MILE POINT NUCLEAR STATION. P O BOX 63, LYCOMING, N.Y.13093/TEL (315) 349-2660 FAX (315) 349-2605 l
MARTIN J. McCORMICK JR. P.E.
E"sT. y An.um.ne.nd suppon July 18,1995 NMP1L 0964 U.'S. Nuclear Regulatory Commission Atta: Document Control Desk Washington, DC 20555 RE:
Nine Mile Point Unit 1 Nine Mile Point Unit 2 Docket No. 50-220 Docket No. 50-410 DPR-63 NPF-69
Subject:
Nine Mile Point Nuclear Station SPDES Discharge Pennit Gentlemen:
l Enclosed please find the modification of the State Pollutant Discharge Elimination System i
(SPDES) Permit # NY-000-1015 for the Nine Mile Point Nuclear Station Units 1 and 2.
l Notification of this modification is provided in accordance with the Nine Mile Point Nuclear Station Unit 2 Environmental Protection Plan (Appendix B to Facility Operating I.icense NPF-69). Section 3.2 of the Environmental Protection Plan requires Niagara Mohawk to r
notify the Commission of any changes to, or renewals of, the SPDES Permit within 30 days L
following the date the change or renewal is approved.
This Permit modification was issued by the New York State Department of Environmental Conservation (NYSDEC) and t-sme effective on June 19, 1995. The modification to the Permit was requested by Niagara Mohawk Power Corporation to allow for installation of a
- sodium sulfite dechlorination system for the sewage treatment plant.
Please rerr.ove old pages and insert new pages 1 and 6 of 16 in the SPDES Permit previously submitted to you by letter dated March 3,1995. These pages supersede the previous corresponding pages of the Permit. The remainder of the Permit continues in effect.
In the event there are any questions concerning this notification, please contact Mr. Anthony M. Salvagno at (315) 349-1456.
Very truly yours, c
(
M. J. McCormick, Jr.
VP-Nuclear Safety Assessment & Support MJM/CDH/kab Enclosure r
0 0i 9507240399 95071s PDR ADOCK 05000220 P
Page 2 xc:
Mr. Thomas T. Martin, Regional Administrator, Region I Mr. L. B. Marsh, Director, Project Directorate I-1, NRR Mr. G. E. Edison, Senior Project Manager, NRR Mr. B. S. Norris, Senior Resident Inspector Records Management
2
%W'
's NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION dJ l h Division of Regulatory Af f airs, Suite 206 615 Erie Blvd. W.,
Syracuse, NY 13204-2400
- M m#
(315) 426-7438
[
June 19, 1995 m
Niagara Mohawk Power Corporation 300 Erie Blvd., West Syracuse, NY 13202 Attn: Mr. Hugh J.
Flanagan RE:
Application for Permit to Discharge Under New York State Pollutant Discharge Elimination System (SPDES), #NY 000 1015; Nine Mile Nuclear Power Station, T/Scriba, Oswego Co.
Dear Mr. Flanagan:
This is to inform you that pursuant to Environmental Conservation Law (ECL), Article 70, and 6NYCRR, Part 621, the New York State Department of Environmental Conservation has made a determination to modify your State Pollutant Discharge Elimination System Permit (SPDES) referenced above per the request dated April 4, 1995 from Mr. Anthony M.
Salvagno.
Please discard the previous pages and insert these new revised pages 1 and 6 of 16.
These pages supersede the previous corresponding pages of your permit.
The remainder of the permit continues in effect.
Should you object to this modification, 6NYCRR Part 621.13 (c) allows you to submit to the Department reasons why the permit should not be modified, or to request a hearing, or both.
Such a submission or request must be received by the Regional Permit Administrator within 15 calendar days of your receipt of this letter.
If you have any questions, you may contact me at (315) 426-7438.
Sincerely,
)GLM W
Barry L.
Borrow Deputy Permit Administrator cc:
Water Region 7 Oswego County Health Dept.
USEPA Region II R.
Hannaford
$IN s-
b20) fI/89)
NEW YCRX STATE CEPARTMENT CF ENVIRONMENTAL CONSERVATION Stats Pollutant Disch:rga Ellrnination System (SPDES) egg DISCHARGE PERMIT M
9 "g
Special Conditions (Parti)
Y SPDES Number: NY-000101'S
~
~~
~~
industrial Code:
4911 DEC Number:
7-3556-00013/00001-0 Discharge Class (CL): 03 Effective Date (EDP):
12 / 1 /94 Toxic Class (TX):
T Expiration Date (ExDP): 12 / 1 /99 Major Drainage Basin: 03 Modification Date(s):
om/n Sub Drainage Basin: 03
~
Waterindex Number: Lake Ontario Attachment (s): General Conditions (Part II)oate:11/90 Compact Area:
IJC This SPDES permit is issued in compliance with Title 8 of Artic!e 17 of the Environmental Conservation Law of New York State and in compilance with the Clean Water Act as amended, (33 U.S.C. Section 1251 et. seq.)(hereafter referred to as "the Act").
Attention: Mr. H. J.
Flanacan PERMITTEE NAME AND ADDRESS Name: Niacara Mohawk Power Coro.
Street: P.O.
Box 63 State:
NY ZIP Code: 13093 City:
Lvcomina is authorized to discharge from the factlity desenbed below:
FAC!UTY NAME AND ADDRESS Name:
Nine Mile Point Nuclear Generatina Location (C,T,v): Scriba (T)
County-Osweco Facility Address: Lake Road State:
NY Zip Code: 13093 City:
Lvcomina NYTM - N:
4 NYTM - E:
43 0 3 l' 17"
& Longitude:
76 0 24' 39"-
From Outfall No.: 001 at Laittude:
Cl ass: A-S into receiving waters known as: Lake Ontarlo and; (list other Outfalls, Receiving Waters & Water C:assrfications) 002, 007, 008, 010, 011, 020, 021, 022, 023, 024, 026 030, 040, 041 - Lake Ontario Class:
A Special l
025 - Lake Ontario Class:
A Scecial, Groundwater Class GA l
In accordance wrth the effluent timrtations, monitoring requirements and other conditions set forth in Special Conditions (Part I) and General Conditions (Part II) of this permit.
DISCHARGE MONITORING REPORT (DMR) MAILING ADDRESS Niacara Mohawk Power Cor cration Mailing Name:
Street:
300 Erie Sculevard West State:
NY Zip Code: 13202 C;ty:
Sv-acuse i
Responsible Citic:al or Agent: Hucn J.
Flanacan Phone: (315)349-2428 _
This perm:t and the authonzation to disenarge shall exoire en midnight of the expiration date shown and t permittee shall not discharge after the expiration date unless this permrt has been renewed. or extended To be authonzed to cischarge beyond the expiration date. the permittee shall acply for a permit renewal no less tha j
days pnor to the expiration date snown above.
i Permrt Acministrator-f D!smetmCN-Rober: A. Torba l4iS DEC - Regulatory Affs2.rs, Suite 206
{
_? A - Region II tJacer Div. -R7
~
g? A
.s,;
Accress:
615 ETfa Blvd.
'J., 5=racuse. NY 13204-2400 _
j 3tiF3-Albanv 7
, gnatur
,are:
/,,
Osuego Co. Rea :n Jacc.
J g 379c 1
j
Sj; * *.
~
{ 9120-2b (1/89)
SPDES No.: NY 000 1015 Part 1, Page 6
of 16 Mociification Date 6/19/95 FINAL EFFLUENT LIMITATIONS AND MONITOR.'NG REQUIREMENTS During the period beginning EDM and lasting until 12/1/99 the discharges from the permitted facility shall be limited and monitored by the permittee as specified below:
LIMITATIONS APPLY:
[ ] All Year [ ] Seasonal from to
[
r Outfall Number 030 t
EFFLUENT LIMITATIONS I
(x ) Flow 30 day arithmetic mean 120,000
[ ] MGD
[x ] GPD (x ) BOD,5 - Day 30 day arithmetic mean 25 mg/l and Ibs/ day")
( ) BOD,5 - Day 7 day arithmetic mean mg/l and Ibs/ day
( ) UOD(2) mg/l and Ibs/dayI Ibs/ day )
(x ) Solids, Suspended 30 day arithmetic mean 25 mg/l and
( ) Solids, Suspended 7 day arithmetic mean mg/l and Ibs/ day (x ) Effluent disinfection required: [x ] All Year [ ] Seasonal from to (x ) Coliform, Fecal 30 day geometric mean shall not exceed 200/100 ml
( ) Coliform, Fecal 7 day geometric mean shall not exceed 400/100 ml (x ) Chlorine, Total Residual Daily Maximum 0.5 mg/l (x ) pH Range 6.0 - 9.O SU (x ) Solids, Settleable Daily 0.1 ml/l (x )
BOD, 5 Dailv 45 mg/l as i
(x )
Suscended Solids Dailv 45 (x )
Sulfite Daily Maximum 2.0 ma/l
()
L
()
()
[
F' MONITORING REQUIREMENTS Sample Location
- Parameter Frequency Sample Type influent Effluent (x ) Row,
[x ] MGD []GPD 2/ Month Estimated X
(x ) BOD,5 - Day, mg/l 2/ Month Grab X
(x ) Solids, cuspended, mg/l 2/ Month Grab X
l (x ) Colifon Ucal, No./100 ml(3) 2/ Month Grab X
l
)
( ) Nitroty
'KN (as N), mg/l
( ) Nitrogen, Ammonia (as N), mg/l (x ) pH, SU (standard units) 2/ Month Grab X
(x ) Solids, Settleable, ml/l 2/ Month Grab X
C3 (x ) Chlorine, Total Residual, mg/l )
2/ Month Grab X
( ) Phosphorus, Total (as P), mg/l
( ) Temperature, Deg. F I
(x ) Sul fite Monthly Grab X
NOTES:
- and effluent value shall not exceed
% of influent values.
l (2) Ultimate Oxygen Demand shall be computed as follows:
UOD = 1 1/2 x CBODs + 41/2 x TKN (Total Kjeldahl Nitrogen)
I l
l (3) Monitoring of these parameters is only required during the period when disinfection is required.
- Sample shall be obtained prior to combination with roof drains and junction box sump. -
l AAY S
~
-.