|
---|
Category:ENVIRONMENTAL MONITORING REPORTS(&RADIOLOGICAL)-PERIODIC
MONTHYEARML20206J5361998-12-31031 December 1998 Monitoring Marine Environ of Long Island Sound at MNPS,1998 Annual Rept B17754, Annual Radiological Environ Operating Rept for Millstone Nuclear Power Station,Units 1,2 & 3. with1998-12-31031 December 1998 Annual Radiological Environ Operating Rept for Millstone Nuclear Power Station,Units 1,2 & 3. with ML20206J5161998-12-31031 December 1998 Annual Environ Protection Plan Operating Rept for Jan-Dec 1998 B17201, Annual Radiological Environ Operating Rept Mnps Radiological Environ Monitoring Program Jan-Dec 19971997-12-31031 December 1997 Annual Radiological Environ Operating Rept Mnps Radiological Environ Monitoring Program Jan-Dec 1997 ML20247B6391997-12-31031 December 1997 Annual Environ Protection Plan Operating Rept for Jan-Dec 1997 ML20247B6411997-12-31031 December 1997 Monitoring Marine Environ of Long Island Sound at Millstone Nuclear Power Station Waterford,Ct ML20199B6921997-10-31031 October 1997 Aquatic Toxicity Monitoring Rept for Millstone Station Dsn 001B for Oct 1997 ML20216F1601997-07-31031 July 1997 Monthly Discharge Monitoring Rept for Jul 1997 for Millstone Nuclear Power Station ML20198E9041997-07-31031 July 1997 Ecological Studies Proposed for 1998 at Mnps ML20216F2321997-07-31031 July 1997 Quarterly Aquatic Toxicity Monitoring Rept for Jul 1997 for Millstone Station ML20198F5611997-06-30030 June 1997 Discharge Monitoring Rept for June 1997 for Millstone Nuclear Power Station ML20216E8341997-05-31031 May 1997 Corrected Page 7 & Water Quality Data Summary Table for NPDES Discharge Monitoring Rept for May 1997, for Millstone Nuclear Power Station ML20149K0921997-04-30030 April 1997 Quarterly Aquatic Toxicity Monitoring Rept - April 1997 Chemistry Rept: Part 3, for Discharge Number 001A ML20149F8311997-04-30030 April 1997 NPDES Discharge Monitoring Rept, for Apr 1997,revised ML20148K6671997-04-30030 April 1997 Quarterly Aquatic Toxicity Monitoring Rept for April 1997 for Millstone, Discharge Serial Numbers 001A,001B,001C & 006 ML20140C5721997-04-30030 April 1997 Mnps Discharge Monitoring Rept for Apr 1997 ML20141H3781997-03-31031 March 1997 NPDES Discharge Monitoring Rept for March 1997,revised ML20138H6971997-03-31031 March 1997 Mnps Monthly Discharge Monitoring Rept for March 1997 ML20137N5021997-02-28028 February 1997 NPDES Monthly Discharge Monitoring Rept for Feb 1997 ML20149F8281997-02-28028 February 1997 NPDES Discharge Monitoring Rept, for Feb 1997,revised ML20149F8241997-01-31031 January 1997 NPDES Discharge Monitoring Rept, for Jan 1997,revised ML20140C4181997-01-31031 January 1997 Monthly Discharge Monitoring Rept for Jan 1997, Reissued & Revised ML20149F8191996-12-31031 December 1996 NPDES Discharge Monitoring Rept, for Dec 1996,revised B16425, Annual Radiological Environ Operating Rept, Jan-Dec 19961996-12-31031 December 1996 Annual Radiological Environ Operating Rept, Jan-Dec 1996 ML20210H0281996-12-31031 December 1996 1996 Annual Rept Re Monitoring Marine Environ of Long Island Sound at Mnps ML20140F2351996-12-31031 December 1996 Monitoring Marine Environ of Long Island Sound at Millstone Power Station,Waterford,Ct Annual Rept 1996 ML20138H0421996-12-31031 December 1996 Annual Radioactive Effluent Rept for 1996 ML20140F2281996-12-31031 December 1996 Annual Environ Protection Plan Operating Rept for Unit 3, Jan-Dec 1996 ML20149F8161996-11-30030 November 1996 NPDES Discharge Monitoring Rept, for Nov 1996,revised ML20149F8131996-10-31031 October 1996 NPDES Discharge Monitoring Rept, for Oct 1996,revised ML20149F8091996-09-30030 September 1996 NPDES Discharge Monitoring Rept, for Sept 1996,revised ML20149F8061996-08-31031 August 1996 NPDES Discharge Monitoring Rept, for Aug 1996,revised ML20149F8041996-07-31031 July 1996 NPDES Discharge Monitoring Rept, for Jul 1996,revised ML20149F8001996-06-30030 June 1996 NPDES Discharge Monitoring Rept, for June 1996,revised ML20149F7961996-05-31031 May 1996 NPDES Discharge Monitoring Rept, for May 1996,revised ML20149F7931996-04-30030 April 1996 NPDES Discharge Monitoring Rept, for Apr 1996,revised ML20149F7871996-03-31031 March 1996 NPDES Discharge Monitoring Rept, for Mar 1996,revised ML20129F7821996-03-20020 March 1996 Fall 1995 - Winter 1996 Refueling Outage at Millstone Nuclear Power Station Unit 1 & Extended Shut Down of All Mnps Units Relative to 1996 Larval Winter Flounder Season ML20149F7831996-02-28028 February 1996 NPDES Discharge Monitoring Rept, for Feb 1996,revised ML20149F7801996-01-31031 January 1996 NPDES Discharge Monitoring Rept, for Jan 1996,revised ML20149F7691995-12-31031 December 1995 NPDES Discharge Monitoring Rept, for Dec 1995,revised ML20141H3601995-12-31031 December 1995 Revised NPDES Discharge Monitoring Rept, for Dec 1995 B15661, Annual Environ Protection Plan Operating Rept1995-12-31031 December 1995 Annual Environ Protection Plan Operating Rept ML20149F7601995-11-30030 November 1995 NPDES Discharge Monitoring Rept, for Nov 1995,revised ML20149F7481995-10-31031 October 1995 NPDES Discharge Monitoring Rept, for Oct 1995,revised ML20149F7441995-09-30030 September 1995 NPDES Discharge Monitoring Rept, for Sept 1995,revised ML20149F7401995-08-31031 August 1995 NPDES Discharge Monitoring Rept, for Aug 1995,revised ML20149F7351995-07-31031 July 1995 NPDES Discharge Monitoring Rept, for Jul 1995,revised ML20149F7261995-06-30030 June 1995 NPDES Discharge Monitoring Rept, for June 1995,revised ML20149F7221995-05-31031 May 1995 NPDES Discharge Monitoring Rept, for May 1995,revised 1998-12-31
[Table view] Category:TEXT-ENVIRONMENTAL REPORTS
MONTHYEARML20206J5161998-12-31031 December 1998 Annual Environ Protection Plan Operating Rept for Jan-Dec 1998 ML20206J5361998-12-31031 December 1998 Monitoring Marine Environ of Long Island Sound at MNPS,1998 Annual Rept B17754, Annual Radiological Environ Operating Rept for Millstone Nuclear Power Station,Units 1,2 & 3. with1998-12-31031 December 1998 Annual Radiological Environ Operating Rept for Millstone Nuclear Power Station,Units 1,2 & 3. with ML20247B6391997-12-31031 December 1997 Annual Environ Protection Plan Operating Rept for Jan-Dec 1997 ML20247B6411997-12-31031 December 1997 Monitoring Marine Environ of Long Island Sound at Millstone Nuclear Power Station Waterford,Ct B17201, Annual Radiological Environ Operating Rept Mnps Radiological Environ Monitoring Program Jan-Dec 19971997-12-31031 December 1997 Annual Radiological Environ Operating Rept Mnps Radiological Environ Monitoring Program Jan-Dec 1997 ML20202B9191997-11-25025 November 1997 Environ Assessment & Finding of No Significant Impact Re one-time Schedular Exemption from Containment Local Leak Rate Testing Requirements of 10CFR50,App J,Option A,Sections III.D.2.(a) & III.D.3 ML20199B6921997-10-31031 October 1997 Aquatic Toxicity Monitoring Rept for Millstone Station Dsn 001B for Oct 1997 ML20211D2061997-09-17017 September 1997 NPDES Noncompliance Notification:On 970912,2,872 Gallons of Wastewaters from Tank Were Processed Through Demineralizers & Filters.Hydrazine Was Detected at 0.370 Ppm.Dept Will Be Notified When Concentration Is Greater than 350 Ppb ML20216F0571997-08-29029 August 1997 NPDES Noncompliance Notification:On 970811,gallons of Wastewaters from Aerated Waste Monitoring Tank Were Processed Through Demineralizers & Filters Associated W/Dsn 001B-2.All Limits Met by Wastewaters ML20198E9041997-07-31031 July 1997 Ecological Studies Proposed for 1998 at Mnps ML20216F2321997-07-31031 July 1997 Quarterly Aquatic Toxicity Monitoring Rept for Jul 1997 for Millstone Station ML20216F1601997-07-31031 July 1997 Monthly Discharge Monitoring Rept for Jul 1997 for Millstone Nuclear Power Station ML20198F5611997-06-30030 June 1997 Discharge Monitoring Rept for June 1997 for Millstone Nuclear Power Station ML20216E8341997-05-31031 May 1997 Corrected Page 7 & Water Quality Data Summary Table for NPDES Discharge Monitoring Rept for May 1997, for Millstone Nuclear Power Station ML20140D9571997-05-30030 May 1997 NPDES Noncompliance Notification:Between 970504-08, Discharges of Wastewater Containing Hydrazine Occurred.Due to Maint Activities,Normal Pathways Could Not Be Used & Waste Water Directed to RBCCW Sump ML20148G3061997-05-0909 May 1997 NPDES Noncompliance Notification:On 970412-0507,trace Amounts of Hydrazine in Wastewaters in HLW Drain Tanks Associated W/Dsn 001C-2 Discovered ML20148K6671997-04-30030 April 1997 Quarterly Aquatic Toxicity Monitoring Rept for April 1997 for Millstone, Discharge Serial Numbers 001A,001B,001C & 006 ML20149F8311997-04-30030 April 1997 NPDES Discharge Monitoring Rept, for Apr 1997,revised ML20140C5721997-04-30030 April 1997 Mnps Discharge Monitoring Rept for Apr 1997 ML20149K0921997-04-30030 April 1997 Quarterly Aquatic Toxicity Monitoring Rept - April 1997 Chemistry Rept: Part 3, for Discharge Number 001A ML20138E7901997-04-14014 April 1997 NPDES Noncompliance Notification:On 970319,approx 300 Gallons of Waste Water Was Drained from Millstone 3 Reactor Plant Closed CWS & Discharged Via Dsn 001C-9 ML20138E9771997-04-0909 April 1997 NPDES Noncompliance Notification:On 970315-29,wastewaters Containing Small Amounts of Hydrazine Detected in HLW Drains Tanks Associated W/Dsn 001C-2 ML20141H3781997-03-31031 March 1997 NPDES Discharge Monitoring Rept for March 1997,revised ML20138H6971997-03-31031 March 1997 Mnps Monthly Discharge Monitoring Rept for March 1997 ML20138F0271997-03-26026 March 1997 NPDES Noncompliance Notification:On 970218,normal Pathway Could Not Be Used for Discharge of Wastewaters Due to Maint Activities Associated W/Hxs at Unit 2 ML20137N5021997-02-28028 February 1997 NPDES Monthly Discharge Monitoring Rept for Feb 1997 ML20149F8281997-02-28028 February 1997 NPDES Discharge Monitoring Rept, for Feb 1997,revised ML20135A1951997-02-11011 February 1997 NPDES Noncompliance Notification:Between 970111-0201, Discharges of Wastewater Containing Trace Amounts of Hydrazine Occurred.Due to Maint Activities,Normal Pathway Could Not Be Used & Wastewater Directed to RBCCW Sump ML20140C4181997-01-31031 January 1997 Monthly Discharge Monitoring Rept for Jan 1997, Reissued & Revised ML20149F8241997-01-31031 January 1997 NPDES Discharge Monitoring Rept, for Jan 1997,revised ML20210H0281996-12-31031 December 1996 1996 Annual Rept Re Monitoring Marine Environ of Long Island Sound at Mnps B16425, Annual Radiological Environ Operating Rept, Jan-Dec 19961996-12-31031 December 1996 Annual Radiological Environ Operating Rept, Jan-Dec 1996 ML20140F2351996-12-31031 December 1996 Monitoring Marine Environ of Long Island Sound at Millstone Power Station,Waterford,Ct Annual Rept 1996 ML20140F2281996-12-31031 December 1996 Annual Environ Protection Plan Operating Rept for Unit 3, Jan-Dec 1996 ML20149F8191996-12-31031 December 1996 NPDES Discharge Monitoring Rept, for Dec 1996,revised ML20138H0421996-12-31031 December 1996 Annual Radioactive Effluent Rept for 1996 ML20149F8161996-11-30030 November 1996 NPDES Discharge Monitoring Rept, for Nov 1996,revised ML20135B2061996-11-22022 November 1996 NPDES Noncompliance Notification:On 961116,small Leak of Water Was Discovered at B Radiation Waste Test Tank & Discharged Into Catch Basin.Tank Contained Boric Acid at Time of Incident.Calculation Has Been Performed Re Acid ML20134M1701996-11-15015 November 1996 NPDES Noncompliance Notification:On 961106,discovered Water in Turbine Bldg Sump That Overflowed Onto Floor.Caused by Open Drain Line from C Hotwell.Water Remained in Sump & Trench & No Discharge to Environ Occurred ML20134K5181996-11-0505 November 1996 NPDES Noncompliance Notification:On 961030,identified Spill of Approx 200 Gallons of Rpccw Water,Flowing Into Floor Drain Leading to Auxiliary Bldg Sump.Jumper Hose Installed to Isolate Pipe for Maint ML20149F8131996-10-31031 October 1996 NPDES Discharge Monitoring Rept, for Oct 1996,revised ML20149F8091996-09-30030 September 1996 NPDES Discharge Monitoring Rept, for Sept 1996,revised ML20149F8061996-08-31031 August 1996 NPDES Discharge Monitoring Rept, for Aug 1996,revised ML20149F8041996-07-31031 July 1996 NPDES Discharge Monitoring Rept, for Jul 1996,revised ML20149F8001996-06-30030 June 1996 NPDES Discharge Monitoring Rept, for June 1996,revised ML20149F7961996-05-31031 May 1996 NPDES Discharge Monitoring Rept, for May 1996,revised ML20149F7931996-04-30030 April 1996 NPDES Discharge Monitoring Rept, for Apr 1996,revised ML20149F7871996-03-31031 March 1996 NPDES Discharge Monitoring Rept, for Mar 1996,revised ML20129F7821996-03-20020 March 1996 Fall 1995 - Winter 1996 Refueling Outage at Millstone Nuclear Power Station Unit 1 & Extended Shut Down of All Mnps Units Relative to 1996 Larval Winter Flounder Season 1998-12-31
[Table view] |
Text
__ - . . ._ . _ _ . . - _ _ -- , - - . . _ . _- . . .
. 1 STATE OF CONNECTICUT ** DEPARTMENT OF ENVIRONMENTAL PROTECTION Bureau of Water Management - Discharge Monitoring Report (DMRI DATE RECEIVED (STAMPED)
Permit: CT0003263 MAI Dist: 12 Town:152 Loc-003 Facility: MfLLSTONE NUCLEAR POWER STA.
Contact:
Paul Brindemour Town: WATERFORD Phone: (20316G5-3174 Logged: Delivered: OK'd:
KEY: CT0003263 issue: 121492 Expire: 12/14/97 Sample Month Auaust 1995 Average Flow: 2738000000 GPD ND = none detected Discherge 001 1 Mon Loc: 1 COOLING WATER < 5000 Sample Weeks:
Code Start s/m Typ Unit Parameter Minimum Average Maximum Freq T 2 3 4 5 50064 121492 0/1 G MG/L CHl.ORINE, FREE AVAILABLE ND ***"
0.03 01/07 <0.02 0.02 0.03 <0.02 <0.02 50060 121492 0/1 G MG/L CHLORINE, TOTAL RESIDUAL ND 0.04 01/07 0.04 0.02 0.03 <0.02 0.04 MGD FLOW, IN CONDUIT OR TilRU '*" "*"
50050 121492 0/1 1 2830 24/01 SEE ATTACHED TABLE 00400 121492 0/1 G SU PH -
7.3 7.8 24/01 SEE ATTACHED TABLE 00018 121492 Olt i DEG F TEMP DIFF BETWEEN SAMP 2.9 18.0 2.a.G 02/14 SEE ATTACHED TABLE 00011 121492 0/1 1 DEG F TEMP. DEG FAHRENitEIT 79.5 C8.0 94.5 24/01 SEE ATTACHED TABLE 00015 121492 O/1 CA BTUI THERMAL DISCHARGE MILLION *"" 16834.7 22591.1 01/01 SEE ATTACHED TABLE KEY: CT0003263 Issue: 121492 Expire: 12/14/97 Sample Month Auaust 1995 Average Flow: 2738000000 GPD ND = none detected Discharge 001 1 Mon Loc: 7 COOLING WATER < 5000 Sample Weeks:
, Code Start s/m Typ Ur.Tt Parameter Minimum Average Maximum Freq 1 2 3 4 5 g 00011 121492 011 1 DEG F TEMPERATURE DEG FAHR 81.0 24/01 SEE ATTACHED TABLE o
ia COMMENTS:
e U
9707220284 970702 Page1 ADOCK 05000245 PDR R PDR
STATE OF CONNECTICUT ** DEPARTMENT OF ENVIRONMENTAL PROTECTION ,
- Bureau of Water Management - Discharge Monitoring Report (DMRI ,
Sample Month Aunust 1995 lesue: 121492 Expire: 12/14/97 - ND = none detected KEY: CTOOO3263 Average Flow: 604800000 GPD Discharge 01 A 1 Mon Loc: 1 COOLING WATER < 5000 Sample Weeks:
2 3 4 5 Minimum Average Maximum Free 1 Code Start shn Typ Unit Parameter
"*" *"" 4965 02199 NO DISCHARGE 4965 011 T GPB FLOW, GALLONSJBATCH 00164 120192
""* ""* 6.60 01J07 NO DISCHARGE 6.60 00400 091686 0/0 G SU PH
""* *"" 0.89 01/07 NO DISCHARGE 0.89 091686 OJO G HM/C SPECIFIC CONDUCTANCE 00095 Comments:
Sample Month Aunust 1995 issue: 121492 Expire: 12/14/97 ND = none detected KEY: CT0003263 Average Flow: 14000 GPD ,
Discharge 01 A2 Mon Loc: 1 BUILDING FLOOR DRAIN Sample Weeks:
1 2 3 4 5 M;.-J.T.um Average Maximum Frea
> Code Start shn Typ Unit Parameter l
GPS FLOW, GALLONS / BATCH
- "" "*" 9800 01J01 9686 9714 9674 9686 9800 00164 120192 0/1. T
- "* ..... 01/07 I:46 00400 091986 OJO G SU PH KGtD SOLIDS, TOTAL SUSPENDED
""* *"** O.0146 01/07 .0146 .0073 . . .
00530 120192 011 G
- "** "*** 01/07 0.4 MG/L SOUDS,TOTALSUSPENDED ND 00530 120192 0/1 G e .
e Sample Month Aunust 1995 u issue: 121492 Expire: 12/14/97 ND = nonedetected w KEY: CT0003263 Average Flow: 3500 GPD 0 Mon Loc: 1 WATER PRODUCTION WASTEWTR Sample Weeks:
Discharge 01 A 4 2 3 4 5 Minimum Average Maximum Freq 1 Code Start s#m Typ Unit Parameter
- "* "*** Code 9 WH/DS 120192 0/1 G KG/D BORIC ACID 00698
- " "*" Code 9 WH/DS 120192 011 G MGA. BORIC ACID 00698
- "** "*" - 01JBA No dischstge -
Oli T GPS FLOW, GALLONS / BATCH
?i 00164 120192 Page 11 e g
l Aug 1995 l DSN001A-2 Additional Data i August 1995 Total Suspended Tank Volume j Solids TSS Volume Discharged i DATE pH (TSS) (kg/ batch) (gallons) (gallons) j 08/01/95 7.01 0.4 0.015 10,850 9,686 08/03/95 7.84 0.3 0.011 10,600 9,559 08/04/95 7.71 0.2 0.007- 10,750 9,458 08/05/95 7.63 0.2 0.007 10,249 9,213 08/07/95 7.60 0.7 0.024 10,250 9,098 08/08/95 7.42 0.2 0.007 10,800 9,344 08/09/95 7.46 0.2 0.007 10,750 9,714 08/12/95 7.60 0.2 0.007 10,550 9,344 08/14/95 7.43 0.3 0.011 10,600 9,674 08/15/95 7.48 0.2 0.007 9,900 9,003 l 08/17/95 7.50 0.3 0.010 10,600 9,230 08/18/95 7.50 0.4 0.015 10,250 9,600 l 08/19/95 7.40 0.0 0.000 10,300 9,300
~
08/21/95 7.55 0.4 0.014 10,370 9,230 l 08/22/95 7.47 0.2 0.007 10,300 9,328 J 08/24/95 7.40 0.1 0.004 10,500 9,686 08/25/95 7.30 0.0 0.000 10,400 9,328 08/27/95 7.33 0.0 0.000 10,600 9,686 08/29/95 7.43 0.1 0.003 9,915 8,775 08/31/95 7.40 0.0 0.000 10,700 9,800 l
l Page 41 I
l
j STATE OF C009dECTICUT ** DEPARTMENT OF ENVWIONMENTAR. PROTECTION Sureau of Water Menegement - Discharge Monitoring Report GDMRI l
q l KEY: CT0003263 Issue: 121492 Empire: 12/14/97 Sample Month Aunus:1995 l Aversee Flow: 1400000 GPO SS = none detected Disshosse 01C 1 Men Lec: 1 STEAM ELECTRIC FOWER PLNT i
Sample Weeks:
Code Start san Typ Unit Peremeter Minimurn Aversee Momimurn Free 1 2 3 4 5 l
- "" ***" Code 9 02/99 Conditional Monitoring 00000 091988 04 G KGS B0fuC ACD
. 0.2sf G.us" 0.t nL O 21'%
i 50050 120192 Off I MGD FLOW,86 CONDUlf OR THRU **"* *"** 0247 0147 0:2271K247-4326-4.344-9:230 l ""' "***
T. 71f 4.J 73 f.JY i 00400 091988 04 G SU PH 9:47 0147 "~~ ^"- G.6 e.u e.23 00830 120192 Oft G MGA. SOLDS. TOTAL SUSPEDDED ND ""* *"** <0A1 0127 <0A1 <0A1 <0A1 <0A1 <0A1
.I 00011 120192 Oft G DEG F TEMPERATURE DEG FAHR
- ""* 212 0147 212 212 212 212 212 l /Wt. 67A 9 tr ~5. ?C "I?? t./F t
\
i KEY: C10003283 leeus: 121492 Empire: 1211427 Sample Month Anaust 1995 i Average Flow: 25000 GPO BS = nonedetected j Olsehesse 01C 2 Men Las: 1 SUILDING FLOOR DRAIN i '
Code Start een Typ Unit Parameter 14nimum Aversee Momimust Fece 1 2 3 4 5 3
13 9 l
- 00000 120192 Oft BC KGD BORIC ACID ""* *"" 148.8 0147 .44A 90.4 148.8 78.1 50.I i 575o n4 italo i
- 00164 120192 Oft I GPS FLOW, GALLONSSATCH ***" "*" 17430 0147-44690 19790 17430 1059D 1
C1132 091988 04 G MGA. LITHIUM TOTAL (AS L4 00 0 ***** ***** 042 0147 <0A1 OA2 <0A1 042 -
9.'30 6.70 93o 7.15 4
G SU PH ""* "*** 8:12 0127 SAS 4A1 7:29 8.12 T.O D 8
00400 091998 04 I 3s7.o z3/2 397.0 No i 00008 091988 Os G te4C *PECIFIC CONDUCTANCE
- * * " ""* 220A 0147 38.4 -22:1 it9rA 220A 141.0 i COIMAENTS:
l i
i 4
' Pese 14 /
1 l
) DSN 001C-2 Additional DEta l August 1995 Specific VOLUME Boric Acid Date pH Conductivity (gallons) (kQ) lithium (ppm)lI Source l 08/02/95 6.70 23.20 15750 13.70 <0.1 WTT-B l 08/06/95 6.43 23.80 15450 14.10 <.1 WTT-A 08/06/95 6.64 23.30 17430 18.40 WTT-B l
l 08/09/95 6.61 22.10 16590 90.40 0.02 WTT-A
- 08/12/95 8.30 387.00 15960 87.00 WTT-B I 08/14/95 7.85 180.10 14700 106.30 <.1 WTT-A I
08/16/95 7.29 119.00 13750 148.80 <.1 WTT-B 08/19/95 7.34 84.90 16170 130.50 WTT-A 08/22/95 8.12 220.00 17430 78.10 0.02 WTT-B 08/23/95 6.23 1.10 7547.0 0.17 BTT-B 08/24/95 5.82 0.80 4914 0.11 <.1 BTT-A 08/24/95 5.82 0.80 4914 0.11 <.1 BTT-A 08/31/95 8.00 141.00 16590 50.90 WTT-A 1
l l
l r l I
j .
l 9
1 STATE OF CONNECTICUT ** DEPARTMENT OF ENVmONMENTAt. PROTECTION .;
l Sureau of Water Management - Discherge Monitoring Report IDMRI l
l Issue: 121492 Espire: 12/14/97 Sample Month W 1995 REY: CTOOO3283 ND = none detected f Average Flow: 5000 GPD j
Dissharge01C 3 Men t.se: 1 BLOWDOWN FR HEAT & COOT. Seenple Weeks:
l Minimum Average Menimum Free 1 2 3 4 5 _
i Code Start seus Typ Unit Peremeter
} 72.0 255 3s.1 7z.o 3A.]
! *"" **"* 45:9 WHlDS S:31 19:t 35.9 E71- 5.m 00090 120192 Oft G KGs BORIC ACID 5tA-o '
3&40 3 % 364o 34 S000 l GPS FLOW, gat 10NSSATCH
- "* *"" 3000 0127 3400 3f00 3700 00104 120192 Off T 52AG i 2A-l, ,
s2 % 11. 3 0 12.25 l
- "" **"* 12:40 01 2 7 ft.91 S:05 12.40 14:40 19:00 00400 091998 05 G SU PH 22. t 5.4
- "* "*" 42.2 0127 4:0 28.2 21.1 42.2 -90 3 j 90530 120192 Oft G MGA. SOLIDS.TOTAt. SUSPENDED l
i Serapio M eneh Aueust 1995 4
REY:C10003263 tenue:121492 Loire: 12/14#97 De - none detected l Awarage Flow: 80000 GFD j WATER PRODUCTION WASTEWiR Olsehorse01C 4 Mese Lee: 1 Songle Weeks:
1 2 3 4 5
! Minimum Average OAmelmum Fece Code Start seen Typ thdt Pieremeter l _
~
- "" 49000 '"" 0147 47000 50000 38000 58000 52000 ,
i 05 T GPS FLOW,GALLONSSATCH
- 00104 091998
""* *"** 1.2 0229 <0.2 0.8 1.2 <0.2 <0.2 i ND
! S1313 091998 Of0 O MGA. HVOftAZINE 1
"*" **"* 7.0 0127 7.0 8.2 7.0 7.0 7.0 1
00000 091998 05 6 $U PH
"*" ""* 7.1 0147 2.2 1.4 7.1 2.6 1.7 Off G MGA. SOLBS, TOTA 4.SUSPE9mEO l 80530 120192 1 Sermple M onth Aueust 1995 Issue: 121492 Empire: 12184t97 9e = nonedetected REY: CTODO3263 l . Average Floor: 43200000 GPO 1
MenLee:1 900N COOfTACT COOUNG WATER Sanvie Weeks:
i Dieshesse 01C S 1 2 3 4 5 ._ _
j Minimum Average Moulmum Free Unit Parameter 01J07 Dd3 047 047 04385' OM3.
Start seus Typ i Code MGA. OR.ORINE. FREE AVAILABLE
- "* ""* Ad7 U.tG o. $ e.!l 0 O.8 %
50064 120192 Of1 G cy,jg
! *"" *"" 43.2 0239 43.2 43.2 43.2 43 2 43.2 90050 120192 Oft i MGD FLOW. M COOGUIT Oft TietU
) 39 39 73 70 72 i ""* ""* SS 0127 I -
00011 120192 Oft I DEG F TERW9tAttNtE DEG FASGI N d.* Net Q , M l#aMym.rh v' i
l l
DSN 001C-3 Additiond Data August 1995 I 1 Total l i
' Suspended i VOLUME Boric Acid Source Date pH : Solids (ppm) (gallons) (kg) l i
08/01/95 11.25 2.0 3400 3.30 LLWDT-A
, 08/02/95 11.30 2.00 3280 1.84 LLWDT-B j (9 08/04/95 11.20 5.4 3080 25.50 LLWDT-A l
_08/05/95 11.30 2.20 3360 2.00 LLWDT-B 08/07/95 11.50 1.6 3360 1.00 LLWDT-A 08/08/95 8.00 28.20 3200 13.10 LLWDT-B i 08/09/95 9.30 2.1 1960 3.50 LLWDT-A i 08/10/95 9.70 7.00 3200 3.10 LLWDT-B l
^ f 08/10/95 9.56 1.0 3200 0.78 LLWDT-A j 08/12/95 11.38 8.40 3400 12.20 LLWDT B j 12.25 20.3 3480 31.10 LLWDT-A j
, 08/12/95 08/13/95 11.70 7.6 3240 6.80 LLWDT-A 08/14/95 11.38 2.60 3360 3.70 LLWDT-B l 08/16/95 11.38 6.9 3640 0.91 LLWDT-A
@ 08/17/95 10.82 3.50 3360 2.90 LLWDT-B j 08/17/95 12.40 21.1 3200 35.90 LLWDT-A 1
~
08/18/95 11.35 1.70 3360 25.10 LLWDT-B 1 J8/19/95 11.99 5.0 3200 5.89 LLWDT-A 08/20/95 11.60 7.40 3320 10.70 LLWDT-B 08/20/95 11.60 20.6 3200 7.79 LLWDT-A 08/21/95 11.43 0.70 3120 0.76 LLWDT-B 08/22/95 12.44 12.9 3400 27.90 LLWDT-A 08/23/95 11.40 42.20 3360 2.71 LLWDT-B l h? 08/24/95 11.54 7.0 3240 2.13 LLWDT-A )
08/25/95 11.60 11.80 3160 2.80 LLWDT-B l 08/25/95 12.46 16.7 2920 72.00 LLWDT-A 08/26/95 12.42 9.4 3300 37.00 LLWDT-A 08/27/95 11.70 2.50 3320 1.26 LLWDT B 08/27/95 12.25 4.0 3480 9.56 LLWDT-A l 08/28/95 11.30 5.00 3240 3.10 LLWDT-B 08/28/95 12.46 22.0 3240 23.50 LLWDT-A 08/29/95 11.20 7.00 3240 2.96 LLWDT-B 08/29/E5 10.95 7.00 3240 3.13 LLWDT-B
.11.90 5.3 3240 4.59 LLWDT-A
@ 08/29/95 3600 3.97 LLWDT-A 08/29/95 11.10 19.0 08/30/95 10.80 5.70 3603 6.08 LLWDT-B 08/30/95 10.57 4.20 3600 5.70 LLWDT-B - !
! 08/30/95 11.01 3.3 3600 34.70 LLWDT-A 08/30/95 11.00 20.1 3600 3.20 LLWDT-A 08/31/95 10.80 22.1 3640 2.75 LLWDT-A l .
4 PERMIT: CT0003263 DIST: 12 TOWN: 152 LOC: 003 FACIL!TY: MILLSTONE NUCLEAR POWER STA. MAILING NAME: NORTHEAST NUCLEAR ENERGY CO.
ADDRESS: RTE 156 ADDRESS: P.O. BOX 270 CITY, STATE, ZIP: WATERFORD, CT 06385 CITY, STATE, ZIP: HARTFORD, CT 06101 CONTACT: MR. PAUL JACOBSON CONTACT: MR. FAUL JACOBSON PHONE: (860)447-1791 (x2335) PHONE: (860) 447-1791 (x2335)
If there are any changes or conections with your facility information, please cross out incorrect inforrnation and replace with correct information.
iici10.
5 h0 THIS REVISED DMR CONSISTS OF PAGES FOR THE REPORTING PERIOD J IA L STATEMENT OF ACKNOWLEDGMENT I certify under penalty of law that this revised document and all DMR revisions attached hereto, which only constitute revisions as specifically noted to pages and attachments previously submitted, were prepared under my direction or supervision in accordance with a system designed to assure that qualified personnel properly gather and evaluate the information submitted. Based on my inquiry of the person or persons who manage the system, or those persons directly responsible for gathering the information, the revised information submitted is, to the best of my knowledge and belief, true, accurate and complete. I am aware that there are significant penalties for submitting false information, including the possibility of tine and imprisonment for knowing violations.
Authorized Official: S. E. Scace
Title:
Director. Nuclear Enaineerino Procrams. NNECO Signature: (C Date: :
v- , - ,