|
---|
Category:NPDES NONCOMPLIANCE NOTIFICATION
MONTHYEARCY-98-150, NPDES Noncompliance Notification Addendum:On 980202,0413 & 0611,sixty Day Oil Spill Repts Re Sheens Observed at Water Intake Structure.Caused by Petroleum Products Trapped in River Sediments.Will Continue to Use Sorbent Booms1998-09-0808 September 1998 NPDES Noncompliance Notification Addendum:On 980202,0413 & 0611,sixty Day Oil Spill Repts Re Sheens Observed at Water Intake Structure.Caused by Petroleum Products Trapped in River Sediments.Will Continue to Use Sorbent Booms CY-98-093, NPDES Noncompliance Notification:On 980202 & 0413,two Sixty Day Oil Spill Repts Submitted to Epa,Describing Sheens, Observed at Water Intake Structure.Tank Considered to Be Permanently out-of-service1998-06-11011 June 1998 NPDES Noncompliance Notification:On 980202 & 0413,two Sixty Day Oil Spill Repts Submitted to Epa,Describing Sheens, Observed at Water Intake Structure.Tank Considered to Be Permanently out-of-service CY-98-083, NPDES Noncompliance Notification:On 980507,observed Less than One Cup of Sheen at Plant'S Intake Structure.Cause Indeterminate.Booms Will Absorb Sheen1998-05-0808 May 1998 NPDES Noncompliance Notification:On 980507,observed Less than One Cup of Sheen at Plant'S Intake Structure.Cause Indeterminate.Booms Will Absorb Sheen ML20149K1091997-07-18018 July 1997 NPDES Noncompliance Notification:On 970713,pH of Discharge Canal (Dsn 001-1) Went Above 9.0 Limit.Caused by Algae Blooms in CT River & Low Flow to Discharge Canal.Continue to Notify in Writing of Any Future High Ph Excursions ML20135A6971996-11-26026 November 1996 NPDES Noncompliance Notification:On 961119,spill of Fuel Oil Occurred Into Discharge Canal.Caused by Personnel Error. Deployed Permanent Boom Across Canal & Vendor Spill Unit Assisted W/Remaining clean-up ML20155E5471988-10-0303 October 1988 NPDES Noncompliance Notification:On 880930,25 Gallon Shell Telus Hydraulic Fluid 23 Spilled.Caused by Mechanical Failure ML20212H4021987-02-27027 February 1987 NPDES Noncompliance Notification:On 861202,oil Spill of Approx 1/2 Quart Contained & Cleaned Up.No Oil Left Site 1998-09-08
[Table view] Category:TEXT-ENVIRONMENTAL REPORTS
MONTHYEARML20206D0901998-12-31031 December 1998 1998 Annual Radioctive Effluent Rept for Hnp CY-99-058, Annual Radiological Environ Operating Repts for Jan-Dec 1998. with1998-12-31031 December 1998 Annual Radiological Environ Operating Repts for Jan-Dec 1998. with CY-98-150, NPDES Noncompliance Notification Addendum:On 980202,0413 & 0611,sixty Day Oil Spill Repts Re Sheens Observed at Water Intake Structure.Caused by Petroleum Products Trapped in River Sediments.Will Continue to Use Sorbent Booms1998-09-0808 September 1998 NPDES Noncompliance Notification Addendum:On 980202,0413 & 0611,sixty Day Oil Spill Repts Re Sheens Observed at Water Intake Structure.Caused by Petroleum Products Trapped in River Sediments.Will Continue to Use Sorbent Booms ML20238F2171998-08-11011 August 1998 Environ Assessment & Finding of No Significant Impact Re Util Proposed Exemption from Certain Requirements of 10CFR50.54(q) to Discontinue Offsite Emergency Planning Activities & Reduce Scope of Onsite Emergency Planning ML20236V4751998-07-0101 July 1998 Environ Assessment & Finding of No Significant Impact Re Exemption from Certain Requirements of 10CFR73.55.Exemption Acceptable CY-98-093, NPDES Noncompliance Notification:On 980202 & 0413,two Sixty Day Oil Spill Repts Submitted to Epa,Describing Sheens, Observed at Water Intake Structure.Tank Considered to Be Permanently out-of-service1998-06-11011 June 1998 NPDES Noncompliance Notification:On 980202 & 0413,two Sixty Day Oil Spill Repts Submitted to Epa,Describing Sheens, Observed at Water Intake Structure.Tank Considered to Be Permanently out-of-service CY-98-083, NPDES Noncompliance Notification:On 980507,observed Less than One Cup of Sheen at Plant'S Intake Structure.Cause Indeterminate.Booms Will Absorb Sheen1998-05-0808 May 1998 NPDES Noncompliance Notification:On 980507,observed Less than One Cup of Sheen at Plant'S Intake Structure.Cause Indeterminate.Booms Will Absorb Sheen ML20217N2581998-02-28028 February 1998 Aquatic Toxicity Monitoring Rept for Haddam Neck Plant for Feb 1998 ML20216B2991997-12-31031 December 1997 Annual Radioactive Effluents Rept ML20247E2151997-12-31031 December 1997 Annual Radiological Environ Operating Rept,For Period of Jan-Dec 1997, for Haddam Neck Plant ML20203D0191997-12-31031 December 1997 Occupational Radiation Exposure ML20198P0701997-09-30030 September 1997 NPDES Monthly Discharge Monitoring Rept for Sept 1997 ML20149K1091997-07-18018 July 1997 NPDES Noncompliance Notification:On 970713,pH of Discharge Canal (Dsn 001-1) Went Above 9.0 Limit.Caused by Algae Blooms in CT River & Low Flow to Discharge Canal.Continue to Notify in Writing of Any Future High Ph Excursions ML20148R5551997-05-31031 May 1997 NPDES Monthly Discharge Monitoring Rept for May 1997 for Haddam Neck Plant ML20140C2251997-04-30030 April 1997 NPDES Monthly Discharge Monitoring Rept for April 1997 ML20140J3221996-12-31031 December 1996 Annual Radioactive Effluent Rept for 1996 ML20148A0051996-12-31031 December 1996 Annual Radiological Environ Operating Rept 960101-1231 ML20135A6971996-11-26026 November 1996 NPDES Noncompliance Notification:On 961119,spill of Fuel Oil Occurred Into Discharge Canal.Caused by Personnel Error. Deployed Permanent Boom Across Canal & Vendor Spill Unit Assisted W/Remaining clean-up ML20056F0881993-08-10010 August 1993 Notice of Environ Assessment & Finding of No Significant Impact Re 930423 Application for Amend to License DPR-61. Amend Will Revise TS to Reflect Transitioning of Stainless Steel Clad Core to One W/Zircaloy Cladding B14600, Radioactive Effluents Release Rept Jan-June 19931993-06-30030 June 1993 Radioactive Effluents Release Rept Jan-June 1993 ML20055F7331990-07-13013 July 1990 Environ Assessment & Finding of No Significant Impact Re Amend to Tech Spec 5.3.1, Fuel Assemblies ML20059A5461990-06-30030 June 1990 Semiannual Radioactive Effluents Release Rept for Jan-June 1990 ML20055F9261990-06-28028 June 1990 Mod to NPDES Permit CT0003123,issued to Connecticut Yankee Atomic Power Company B13574, Plant,Millstone Nuclear Power Station Units 1,2 & 3 1989 Annual Occupational Exposure Rept1989-12-31031 December 1989 Plant,Millstone Nuclear Power Station Units 1,2 & 3 1989 Annual Occupational Exposure Rept B13347, Semiannual Effluents Release Rept, Jan-June 19891989-06-30030 June 1989 Semiannual Effluents Release Rept, Jan-June 1989 ML20245F7231989-06-23023 June 1989 Environ Assessment & Finding of No Significant Impact Re Schedular Exemptions from 10CFR50,App J ML20246D7991989-04-20020 April 1989 Environ Assessment & Finding of No Significant Impact Re Util Applications for Amend to License DPR-61.Amends Provide New Tech Specs in Response to Generic Ltr 83-37 Re post-accident Sampling,Rcs Vents & Noble Gas Effluent ML20245G0341988-12-31031 December 1988 Annual Occupational Exposure Rept 1988 ML20235U2771988-12-31031 December 1988 Semiannual Radioactive Effluents Release Rept,Jul-Dec 1988 B13174, Annual Radioactive Effluents Dose Rept 19881988-12-31031 December 1988 Annual Radioactive Effluents Dose Rept 1988 B13205, Annual Radiological Environ Operating Rept,19881988-12-31031 December 1988 Annual Radiological Environ Operating Rept,1988 ML20155E5471988-10-0303 October 1988 NPDES Noncompliance Notification:On 880930,25 Gallon Shell Telus Hydraulic Fluid 23 Spilled.Caused by Mechanical Failure ML20154P5171988-09-27027 September 1988 Environ Assessment & Finding of No Significant Impact Re Temporary Exemption from 10CFR50.54(w)(5)(i) Requirements Concerning Increase in Amount of Onsite Property Damage Insurance Carried by Licensees B12974, Semiannual Radioactive Effluents Release Rept,Jan-June 19881988-06-30030 June 1988 Semiannual Radioactive Effluents Release Rept,Jan-June 1988 B12845, Annual Radioactive Effluents Dose Rept for 19871987-12-31031 December 1987 Annual Radioactive Effluents Dose Rept for 1987 B12830, Semiannual Radioactive Effluents Release Rept for Jul-Dec 19871987-12-31031 December 1987 Semiannual Radioactive Effluents Release Rept for Jul-Dec 1987 B12887, Radiological Environ Monitoring Program Annual Operating Rept,19871987-12-31031 December 1987 Radiological Environ Monitoring Program Annual Operating Rept,1987 ML20237G6281987-06-30030 June 1987 Semiannual Radioactive Effluents Release Rept,Jan-June 1987 B12534, Bimonthly Progress Rept 4, New Switchgear Bldg Const. W/1987-05-29029 May 1987 Bimonthly Progress Rept 4, New Switchgear Bldg Const. W/ ML20212H4021987-02-27027 February 1987 NPDES Noncompliance Notification:On 861202,oil Spill of Approx 1/2 Quart Contained & Cleaned Up.No Oil Left Site ML20211G1161987-02-13013 February 1987 Notice of Environ Assessment & Finding of No Significant Impact Re 820301 & 870106 Applications for Exemption from Requirements of 10CFR50,App R Re Safe Shutdown Equipment in Svc Bldg Locker Room B12433, Semiannual Radioactive Effluents Release Rept,Jul-Dec 19861986-12-31031 December 1986 Semiannual Radioactive Effluents Release Rept,Jul-Dec 1986 B12508, Radiological Environ Monitoring Program Annual Radiological Environ Operating Rept,19861986-12-31031 December 1986 Radiological Environ Monitoring Program Annual Radiological Environ Operating Rept,1986 ML20205E5261986-08-12012 August 1986 Environ Assessment & Finding of No Significant Impact Re Util 860715 Request for Schedular Exemptions from Type C Testing Requirements of App J to 10CFR50 for HPSI Sys Penetration (P-3).EIS Will Not Be Prepared ML20199J9901986-06-30030 June 1986 Environ Assessment & Finding of No Significant Impact Re Issuance of Exemption from Requirements of App R to 10CFR50, Allowing Use of Security Perimeter Lighting & Portable Hand Lighting for Outside Access/Egress ML20205N1731986-04-28028 April 1986 Environ Assessment & Finding of No Significant Impact Supporting Util 850916 Request for Exemptions from Requirements of App R to 10CFR50 ML20205N1311986-04-28028 April 1986 Environ Assessment & Finding of No Significant Impact Re Util 860307 Request for Schedular Exemption from Fire Protection Requirements of App R to 10CFR50.48(c).Proposed Action Will Have No Effect on Quality of Human Environ ML20203H0111986-04-23023 April 1986 Notice of Environ Assessment & Finding of No Significant Impact Accepting Util 860422 Request for Temporary Exemption from Consideration of Single Failures in ECCS Evaluations Per GDC 35 of 10CFR50,App a ML20141A8821986-03-27027 March 1986 Environ Assessment Re 851206 & 860107 Applications for Amend to License DPR-61,revising Tech Specs to Permit Repair of Degraded Steam Generator Tubes by Installing Metal Sleeves. No Significant Impact Associated W/Proposed Amend ML20154H3771986-01-10010 January 1986 Change 4 to NPDES Permit CT0003123,issued to Connecticut Yankee Atomic Power Co 1998-09-08
[Table view] |
Text
-
CONNECTICUT YANKEE ATOMIC POWER COMPANY I HADDAM NECK PLANT RRw1 e BOs 127E
- EAST HAMPTON. CT 06424-9341 i October 3,1988 Cil88 545 Docket No. 50-213 Director of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Washington, D. C. 20555
Reference:
W. G. Counsil letter to R. A. Clark, dated April 6,1983, "Non-Radiological Environmental Reponing for lladdam Neck Plar.t".
Gentlenwn:
Attached is a copy of an oil spill report submitted to the State of Connecticut Depanment of Environmental Protection pursuant to the agreement letter referenced above.
Very truly yours,
/h j D. B. . tiller, Jr.
Station Superintendent CONN. YANKEE NL'C1. EAR ATOMIC POWER COMPANY DBNl:SRht/al ec: U.S. Nuclear Regulatory Commission Region 1 631 Park Avenue King of Prussia, PA 19406 Domas Shediosky Senior Resident NRC Inspector
- 51. D. Quinn H. R. Danielson N.P.D.E.S. FILE ss10120337 881003 , i l PDR ADOCK OC'00M L' p FDL 1968 Twenty Years of Service
- 80 Billion Kilowatt Hours Generated 1988
..a , ..
I
.-\Dhi 1.1 76 Rev. 3
, . . , Admin 2
Acachment B APR 101988 t STATE OF CONNECTICUT DEPARTMENTOFEMONMENTAL PROTECHON !
State Office Building Hartfoni, Connecticut 06115 !
\
REPORT OF PETROLEUM OR CHEMICAL PRODUCT +
- The foUowing information is submitted cone ming petroleum or chemical product dischaf verbally to the Departmer.t of Envimamental Protection / State Polfce at j Haddam Neck D1 ant ;
- (location) t
) on 9/30/88 at i 1400_ __ by Steven R. Matthess (date) (time) ,
(name) j 1. Time and date of discharge, spillage, etc.
Friday. Sectember 30, 1988 01400 1
2.
j Location, pollution or to include name of town, river, highway, distance from intersection, etc., of th contrnination.
1 i
Hada r Nacte Diae Ac-ess Road Iinfun Hollow Rdl. Haddam Neck Connecticut, Ben Clark Hill Rd. 9000 ft - nearest river - Connecticut River
- 3. Type of oil, petroleum or chemical poUutant or contaminant.
{
Hydraulic fluid (oill 4
1 4. Quandry of discharge, spillage, seepage, filtradon.
! 25 gallon Shell Telus Hydraulic fluid #23 j 5. Cause ofpollutiou orcontaminadon:
{ a.
Type of venel, vehicle, contahers, etc., which contained the poUutant or contaminant.
f 3ackhoe i
3 b.
! Ifescribe filtration. la detall what actually occurred to cause discharge, spillage, scep 2
1
_W hile trovina ecuipment over the road, mechanical failure caused the 3
t I
i leakace of hydraulic fluid from the reservoir, l
E.
p ..
5 of 6
)
I l
.. l f .
ADM 1.1-76 !
1 Rev. 3 '
Admin APR10 E88 e ., Attachment B
- c. If pollutant or contunination was a result of discharge, spillage, seepage, filtration i
from a moving vessel or vehicle, give location of departure and desunation. t F- + 8o ,1 nt n e ar+4v i a
arna tn the Emeroencv Ooeration Facility i at the tite boundry. !
- 6. Name and address of owner of ship, boat or other vessel, terminal, establishment, vehicle, t
i
- trailer or machine causing such pollution or contamination. !
1 l
_ Northeast Utilities j
- P.O. Box 270
! Hartford, Conn. 06101 '
a !
- 7. Name and address of person m3bng this report. t 1 L Steven R. Matthess - Conn. Yankee Atomic Power Company 1
- 8. Title, or relationship to owner, of person mmung report. <
Chemist - Haddam Neck Plant t i
P.O. Box 127E - East Hampton, Conn. 06024 t 4 -
)
All statements contained herein are true to the best knowledge, h8tdti. L 1 g ,e -
/ - - of y n a .
! l 1
i g .
! 1 1
i l
l 1
i
! t l 6 of 6 l
. ' .. ;-;6
.c..t Rev. 3
^ APR 101989
,. Anachment A Pme-dure for Retuninc Oil Snills Call lec She-t Name of Person Name & No. of Person Day / rime Da:: Making C2H Agency Being CaUed Comments Friday 1418 9/30/88 S.R.Matthess ' I '
Ct.DEP 566 3333 'htli$ehfaha$1able v
Fridav 1420 9/30/88 S.R.Matthess NUSCO Chuck Carlin "
1k!Nef7h"ks" t
Friday 1423 9/30/88 S.R.Mstthess To notify Reg.I NRC(DC)800-424-8807 EPA Called Capt. of the Port Friday 1435 9/30/88 S.R.Matthess USCG 442-4472 77,_odnn e
O ~
--mum 4 of 6 1
. NORTHEAST UTILITIES j HAZARDOUS SUBSTANCE SPILL REPORT OPm., Rev $2m nEGION/ AREA / PLANT COMPANY NAME SPfLL DATE l TIME Haddam Neck Connecticut Yankee Sf[ccE"vNO" 9/30/88 1400 aEPOAT PREP ARED BY PHONE EXT.
Steven R. Mattbess 267-2M6 24 4 ,
, SUPERVISOR ON CALL EMPLOYEE REPORTING ON SITE SPtLL DATE TIME ;
B. R. Danielson Paul Bencel (SS3A) ~
508c'wEP 9/30/88 1430 i
- 1. SPILL LOCATION 2. EQUIPMENT, NUMBEM/ SIZE EACH UNIT 3. QUANTITY AND TYPE
" ^
OSTREET OPRTPERIv x PtANT O CONTAINER,si_. 25 oALLON, :
1 RIGHT SUBSTATION OF WAY OTHER vtsiCLEisi _ Backhoe _._s b Olt (TYPE) _MYdf0M11C TOWN Haddam Neck n r1 '
7 SYnEET L J TANK L J CHEMICAL (NAME)
Injun Hollow Road :
1 NEAREST CROSS STREET OTHER Ben Clark Hill Road OTHER (N AME) on a MATERIAL HAS SPILLEO ONTO 5 MA TEMIAL HAS SPILLEO INTO GUTTER. CATCH BASIN.
i PAVEMENT TREES STRUCTURES OR STORM DRAIN INLAND WETLANDS POTABLE WATER EARTH F ARM CROPS VEHICLES $UPPLY OR RESERVOIR (NAME) . . _ .
l i
LAWN FARM ANIMALS 0 PERSON $ 0 $7POND.REAM OR river. LAKE (NAME) j
$HRUBS BRUSH OTHER OTHER NONE 4 6. NAS 6Plu BEEN CONT AihEO? I* No. Ot&CRiet. [
YE9 NO I 1 SPILL CAUSE b SPILL EVENT 9 WEA THEM k
VEHICLE ACCIDENT VAh0ALISM b. URE GA$AETiFITTING LE AK bFAIR O sTORu tvENT CoaRosiON A OvcGRouND ouNsHOTHOtt O Ri,N i 1 EQUIP FAILURE HUMAN ERRC A BELOW GRCVNO FIRE SNOW, SLEET BURN OR OOTHER, O CO ARO$1CN HOLE OTHER HIGH W1ND
- 10. CLEAN-UP AN' O OTHER iNrQRVATION J
Absorbant material applied and removed from area.
visit site l ME90eTING M(QUIREMENTS QUMING CALL NO. ORIGINAL CALL er DISPATCHER 90L L O W.UPMfG L l l
C Repod an spius to' M PE M pE g o partment ol Eneronmental Protection au movas DEP Insp.
(203) 566 3338 9/30/88 1418 l 1
N State Pohce Au woUas (203) 566 4240 M. Decaprio ;
l u Asport att spills 'o: 0*TE l"E 0^'8 lWE j j Department of Enuronmental Quality Eng oniet Movas (413) 785 5327 !
j, s State Police astanwecas (617)5664500 N/A 4 .
0"I 0"E
) A E
Aeport spiHe meetir.g the federal of NU staff reporting enteris Delow to.
l W E. lWE
- j 1. WRX8)G Nabonal Response Center Au wovas (800) 424 8802 9/30/AR 1d23 ;
4 to 2. Brtt.% Nil C S C. (after hours events) AFftaMOvrs (413) 78$*$260 l l l 1
N 3 pynet,onal staff department on-call rep. !
s I I
- 4. USCG 9/30/88 1435
( FEDERAL AND NU STAFF MEPORTING CRITERIA REFERENCE OPT.9-REPORTABLE $ PILLS t CCNCENTRAflON EXCEEDS EP TORICATY LIVitt ($w em eit 1) 1 ANY H AZARDOUS WASTE M AN AGEME NT F ACILITY CONTINGENCY j f OUANTITY EOUAL TO CR EXCEE0iNG RO 45 9 es* dt 0 Pt 4N MECUimtVtNT l 4 3 OTHER HAZARCOUS SU33T ANCES NOT LISTED-RO 1 e j 4 PETROI,EUU PRODUCTS-SM paespse $ }
NOTE IN9UtATING Cil & PCB V ATERiat st rEn 70 C AP)f $ AND USE FO*U OAP4ot a 3 .< c... as. n .,
c,~.., _ , m ,. c.~N
- , - , - . . , - - , . , . - - - - - - - . - - - , - , , , - . - - . , . - , - , , . - - - . , - . - . - - - - , . . - . . -- -. ,,-- - - - - - n----- --