ML20135C020
| ML20135C020 | |
| Person / Time | |
|---|---|
| Site: | Grand Gulf |
| Issue date: | 06/30/1985 |
| From: | Dale L MISSISSIPPI POWER & LIGHT CO. |
| To: | Harold Denton Office of Nuclear Reactor Regulation |
| References | |
| AECM-85-2-0010, AECM-85-2-10, NUDOCS 8509110260 | |
| Download: ML20135C020 (4) | |
Text
ATTACHMENT to AECM-85/2-0010 Page 1 of 3 Sumary of Environmental Protection Program Respecting Construction of Grand Gulf Nuclear Station (GGNS) for Six Months Ending June 30, 1985 Construction Highlights a
Construction on Unit 2 is 33.8% complete. There was no construction on GGNS Unit 2 during the reporting period. All activity on Unit 2 was for the purpose of protecting the Company's investment.
e Work was completed transferring material from Natchez, Mississippi to the new MP&L Warehouse in Clinton, Mississippi, t
Vehicular Movement e
No "off limit" violations were observed during the reporting period.
Dust Control e
No dust control violations were observed during the reporting period.
Smoke Control e
One Smoke Control Violation occurred during the six-month reporting period.
~
Wet trash and plastic bags caused the high particulate emissions.
Construction personnel were asked to not burn during wet weather conditions.
Erosion Control e
Rainfall was recorded on 40 occasions during the reporting period, with an accumulated rainfall of 25.15 inches. No adverse levels of sediment were deposited in the floodplains during the reporting period.
Chemical & Solid Waste Control e
A total of 136 drums and containers of hazardous waste are in storage in the hazardous waste storage facility. This material consist of e
14 drums Rydlyme metal cleaning waste e
67 drums lead contaminated dirt e
55 drums Tech Sil material.
gf110260850630 I
g ADOCK 05000417 0
eon 60 ocuncCM85072201 fp
ATTACHMENT to AECM-85/2-0010 Page 2 of 3 Plans are being formulated to move this material to the Chemical Waste Management Hazardous Waste Disposal Facility in Emelle,
- Alabama, e
A total of 565 drums of nonhazardous material was disposed of on site during the reporting period.
The drums can be broken down as follows:
Water 368 Borated Water 19 Charcoal 18 Resin 84 Sand 10 Glycol 2
Oil 58 Absorbent 1
Solids 5
Noise Control e
No obviously excessive noise levels were detected during the reporting period.
Sediment Basins A & B e
The erosion problem identified in the previous semiannual report was corrected during this reporting period. No problems are occurring at th's time in Basin A.
e The oi; boom at the influent end of Basin B was replaced by a new boom during the reporting period. The old boom was relocated in Basin B to f ~'her decrease the possibility of oil being released from the basin.
e An undetermined amount of soap was inadvertently discharged into Basin 8 through NPDES Outfall 007 during the reporting period. The foaming, created when the soapy water splashed onto the concrete pad, was contained by the 1st set of oil booms. Within a short time all soap suds had disappeared and no environmental damage was evident.
Followup observations continued for several days and no dead or dying flora or fauna were observed.
Regional Groundwater Dewatering Wells e
The 12 regional groundwater wells were read during the reporting period. Minor changes (#4.0' or less) which occurred in several wells were caused by a fluctuating Mississippi River level. The changes at OW-10 were due to an intrusion of rainwater from runoff.
Problems with rainwater intrusion at 0W-10 was corrected during the reporting period by installing a pipe extension making the top of casing reading (158.5) 2' higher than the groundlevel.
l J20AECM85072201 L
ATTACHMENT to AECM-85/2-0010 Page 3 of 3 The ground surrounding Well OW-4A began eroding near the casing e
during the reporting period. The situation appeared to be stable at the end of the reporting period.
e Due to flooding, Wells 0W-4, 0W-4A, and P-4 were not read, e
The perched aquifer wells were read each month during the reporting period. No problems occurred with any well except DW-8.
DW-8 had a reading in February which exceeded the design basis groundwater level for the plant. Replacement of the screen and pump and readjustment of the floats immediately brought the reading below 109.0' MSL. -The problem has not reoccurred since these modifications were made.
Vegetation Survey e
No vegetational abnormalities were observed during the reporting
- period, o
Flooding of MP&L lands adjacent to and north of the new Claiborne County Port Road was partly caused by the failure of an inadequately sized culvert. MP&L contacted the Port Commission and asked that they correct the situation. A much larger box culvert was built which should remedy the flooding situation in high water. However, in low water stages which were evident at the end of the reporting period, a large amount of water along with heavy silt concentrations continue to inhibit understory vegetative growth. The possible detrimental effect on the overstory vegetation has not been determined at this time.
Transmission Lines e
The Transmission Line surveys were not completed during the reporting period. They are scheduled to be completed early in the next reporting period.
f J20AECM85072201 l
9
]
MISSISSIPPI POWER & LIGHT COMPANY Helping Build Mississippi EulMEMiddE P. O. BO X 1640 J AC K S O N. MIS SISSIP PI 39215-1640 August 30, 1985 NUCLE AR LICEN$tNG & 5AFETY DEPARTMENT U. S. Nuclear Regulatory Commission Office of Nuclear Reactor Regulation Washington, D. C.
20555 Attention: Mr. Harold R. Denton, Director
Dear Mr. Denton:
SUBJECT:
Grand Gulf Nuclear Station Unit 2 Docket No. 50-417 File: 0260/15320 Transmittal of Environmental Protection Program Report of Six Months Ending June 30, 1985 AECM-C5/2-0010 Attached is a report entitled " Summary of Environmental Protection Program Respecting Construction of Grand Gulf Nuclear Station for Six Months Ending June 30, 1985." This report is submitted as required by Staf f Exhibit 2-A referenced in Subsection 3.E.1 of Applicants Construction Permit No.
CPPR-119.
Please contact me if you hive any questions concerning this report.
Yours truly, L. F. Dale Director MLC/JCC:aly Attachment cc:
Mr, J. B. Richard (w/a)
Mr. H. L. Thomas (w/a)
Mr. O. D. Kingsley, Jr. (w/a)
Mr. N. S. Reynolds (w/a)
Mr. R. B. McGehee (w/a)
Mr. R. C. Butcher (w/a)
Mr. James M. Taylor, Director (w/a)
Office of Inspection & Enforcement U. S. Nuclear Regulatory Commission Washington, D. C.
20555 Dr. J. Nelson Crace, Regional Administrator (w/a)
U. S. Nuclear Regulatory Commission Region II l
101 Marietta Street, W. W., Suite 2900 p
Atlanta, Georgia 30323 I '
4 J20AECM85072j01 Member Middle Sout', Utilities System