Results of Foliar Survey of LaSalle County Generating Station for Rime Ice Deposition DamageML20205N688 |
Person / Time |
---|
Site: |
LaSalle |
---|
Issue date: |
01/16/1986 |
---|
From: |
Jacobsen B B.J. JACOBSEN, PHD |
---|
To: |
|
---|
Shared Package |
---|
ML20205N355 |
List: |
---|
References |
---|
0134H, 134H, NUDOCS 8605020257 |
Download: ML20205N688 (9) |
|
|
---|
Category:NON-RECURRING TECHNICAL REPORT (ENVIRONMENTAL)
MONTHYEARML20207M4441986-12-31031 December 1986 Monthly Operating Repts for Dec 1986 ML20199B3761986-06-10010 June 1986 Radioactivity Measurements Attributed to Chernobyl Nuclear Plant Accident ML20205N6881986-01-16016 January 1986 Results of Foliar Survey of LaSalle County Generating Station for Rime Ice Deposition Damage ML19341B5601980-08-21021 August 1980 Dike Revegetation Monitoring at LaSalle County Station, Aug 1980. ML19309F0531979-12-20020 December 1979 Draft Offsite Dose Calculation Manual 1986-06-10
[Table view] Category:TEXT-ENVIRONMENTAL REPORTS
MONTHYEARML20206K1951998-12-31031 December 1998 Annual Exposure Rept of Number of Personnel & Person-Rem by Work & Job Function for 1998 for LaSalle County ML20206D5981998-12-31031 December 1998 Annual Environ Operating Rept for 1998 for Environ Protection Plan, for LaSalle County Station,Units 1 & 2 ML20206F1001998-12-31031 December 1998 Effluent & Waste Disposal Semi-Annual Rept for 1998 ML20206D9131998-12-31031 December 1998 County Station Annual Radiological Environ Operating Rept,1998. with ML20217J2311997-12-31031 December 1997 County Station Environ Protection Plan 1997 Annual Operating Rept ML20217M2071997-12-31031 December 1997 1997 Annual Radiological Environ Operating Rept, for LaSalle County Station ML20203K7251997-12-31031 December 1997 1997 Occupational Radiation Exposures, for Dresden,Zion, Lasalle,Byron & Braidwood Plant ML20135D8931996-12-31031 December 1996 Effluent & Waste Disposal Semi-Annual Rept Jul-Dec 1996 ML20138C7011996-12-31031 December 1996 County Station Environ Protection Plan 1996 Annual Operating Rept ML20217Q5021996-12-31031 December 1996 Addendum to 1996 Radiological Environ Operating Rept, for LaSalle County Station,Units 1 & 2 ML20148A6721996-12-31031 December 1996 Recorded Annual TEDE Exposure for CY96 for Braidwood,Byron, Dresden,Lasalle,Quad Cities & Zion ML20138C8361996-12-31031 December 1996 County Station Annual Radiological Environ Operating Rept for 1996 ML20117G4321996-08-21021 August 1996 Effluent & Waste Disposal Semi-Annual Rept (1996) Gaseous Effluents-Elevated Release for Units 1 & 2 ML20134B8791996-06-30030 June 1996 Effluent & Waste Disposal Semi-Annual Rept for 1996 Gaseous Effluents-Summation of All Releases for Period Jan-June 1996 ML20108D0211995-12-31031 December 1995 County Station Environ Protection Plan 1995 Annual Operating Rept ML20107K8001995-12-31031 December 1995 County Station Annual Radiological Environ Operating Rept 1995 ML20100J4731995-12-31031 December 1995 Effluent & Waste Disposal Semiannual Rept Jul-Dec 1995. W/ ML20082Q7661994-12-31031 December 1994 County Station Annual Radiological Environ Operating Rept 1994 ML20087H6331994-12-31031 December 1994 County Station Environ Protection Plan 1994 Annual Operating Rept ML20080J8341994-12-31031 December 1994 Effluent & Waste Disposal Semi-Annual Rept for Jul-Dec 1994 ML20086C5141994-06-30030 June 1994 Effluent & Waste Disposal Semi-Annual Rept (1994),from Jan-Jun 1994 ML20063L5581993-12-31031 December 1993 Effluent & Waste Disposal Semiannual Rept Jul-Dec 1993 for LaSalle County Nuclear Station ML20029D8471993-12-31031 December 1993 County Station Environ Protection Plan 1993 Annual Operating Rept. W/940428 Ltr ML20059A7191993-12-23023 December 1993 EAP Supporting Proposed Amends to Revise Limitations on Radioactive Materials Released in Liquid & Gaseous Effluents & Revise 10CFR20 to Recognize New Section Numbers ML20128L6161993-02-12012 February 1993 Environ Assessment Supporting Util 920605 Request to Expand Capacity of Unit 1 Spent Fuel Pool ML20044E3631992-12-31031 December 1992 Annual Radiological Environ Operating Rept,1992. W/930413 Ltr ML20046C2101992-12-31031 December 1992 Errata to LaSalle Nuclear Power Station,Units 1 & 2 Annual Environ Operating Rept ML20114C1081992-06-30030 June 1992 Effluent & Waste Disposal Semiannual Rept,Jan-June 1992 ML20095H7801991-12-31031 December 1991 County Station Annual Radiological Environ Operating Rept,1991 ML20090E4101991-12-31031 December 1991 1991 Occupational Radiation Exposures for LaSalle Nuclear Power Station ML20073D0011990-12-31031 December 1990 Annual Radiological Environ Operating Rept 1990 ML20012A2781989-12-31031 December 1989 Effluent & Waste Disposal Semiannual Rept for Jul-Dec 1989. W/900220 Ltr ML20042F1721989-12-31031 December 1989 Environ Protection Plan,1989 Annual Operating Rept. W/900425 Ltr ML20042E8321989-12-31031 December 1989 Annual Environ Radiological Operating Rept 1989. W/900423 Ltr ML20246H9891989-06-30030 June 1989 Effluent & Waste Disposal Semiannual Rept Jan-June 1989 ML20235Y8771988-12-31031 December 1988 Occupational Personnel Radiation Doses Rept for 1988 ML20151Y4791988-06-30030 June 1988 Effluent & Waste Disposal Semiannual Rept (1988) ML20151A9671988-03-25025 March 1988 Environ Protection Plan Annual Operating Rept for 1987 ML20147C5911987-12-31031 December 1987 Effluent & Waste Disposal Semiannual Rept,June-Dec 1987 ML20196G4041987-12-31031 December 1987 1987 Rept of Occupational Personnel Radiation Doses. W/ ML20153C6391987-12-31031 December 1987 Radwaste & Environ Monitoring Annual Rept 1987 ML20196C2681986-12-31031 December 1986 Errata to Effluent & Waste Disposal Annual Rept for 1986 ML20202B8601986-06-25025 June 1986 NPDES Noncompliance Notification:On 860531,3.7 Ppm Total Iron for Cooling Pond Blowdown Detected,Exceeding 2 Ppm 30-day Average Limit.Caused by 5.8-ppm Discharge on 860506. Request for Limits on Individual Wastestreams Submitted ML20211H3931986-06-12012 June 1986 NPDES Noncompliance Notification:On 860514,sewage Treatment Plant Influent Flow Exceeded Capacity of Polishing Pond. Caused by Backup Pump Having No Flow Control Capability. Pump Repaired & Pond Cleaned ML20199B3761986-06-10010 June 1986 Radioactivity Measurements Attributed to Chernobyl Nuclear Plant Accident ML20199B0641986-06-0303 June 1986 NPDES Noncompliance Notification:On 860506,cooling Pond Blowdown Contained Total Iron Concentration of 5.8 Ppm. Caused by Heavy Precipitation.Total Iron Monitoring Requirement & Limit on Pond Blow Requested for Deletion ML20205N3361986-04-23023 April 1986 Environ Protection Plan Annual Operating Rept for 1985 ML20203J8141986-04-23023 April 1986 Environ Protection Plan Annual Operating Rept for 1985 ML20205N6881986-01-16016 January 1986 Results of Foliar Survey of LaSalle County Generating Station for Rime Ice Deposition Damage ML20205N6841985-12-31031 December 1985 Operational Fog & Ice Observation Program Data Summary for Fourth Quarter 1985 1998-12-31
[Table view] Category:TEXT-SAFETY REPORT
MONTHYEARML20217C9121999-10-12012 October 1999 SER Input Authorizing Licensee Proposed Request to Modify Definition of Core Alteration in Section 1.0 of TS & Update Sections 3/4.1,3.4.3 & 3/4.9 to Reflect Proposed Definition Change ML20217F9091999-09-30030 September 1999 Monthly Operating Repts for Sept 1999 for LaSalle County Stations,Units 1 & 2.With ML20217A1691999-09-22022 September 1999 Part 21 Rept Re Engine Sys,Inc Controllers,Manufactured Between Dec 1997 & May 1999,that May Have Questionable Soldering Workmanship.Caused by Inadequate Personnel Training.Sent Rept to All Nuclear Customers ML20212C4501999-08-31031 August 1999 Monthly Operating Repts for Aug 1999 for LaSalle County Station,Units 1 & 2.With ML20210R0671999-07-31031 July 1999 Monthly Operating Repts for July 1999 for LaSalle County Station,Units 1 & 2.With ML20210C1681999-07-0909 July 1999 Seventh Refueling Outage ASME Section XI Summary Rept ML20209H1501999-06-30030 June 1999 Monthly Operating Repts for June 1999 for LaSalle County Station,Units 1 & 2.With ML20195J7871999-05-31031 May 1999 Monthly Operating Repts for May 1999 for LaSalle County Station,Units 1 & 2.With ML20209E1431999-05-31031 May 1999 Cycle 8 COLR, for May 1999 ML20195B2591999-05-19019 May 1999 Rev 66a to CE-1-A,consisting of Proposed Changes to QAP for Dnps,Qcs,Znps,Lcs,Byron & Braidwood Stations ML20206N2071999-04-30030 April 1999 Monthly Operating Repts for Apr 1999 for LaSalle County Station,Units 1 & 2.With ML20205L8421999-03-31031 March 1999 Rev 2 to EMF-96-125, LaSalle Unit 2 Cycle 8 Reload Analysis ML20205L8301999-03-31031 March 1999 Administrative Technical Requirements App B (Amend 26) LaSalle Unit 2 Cycle 8 COLR & Reload Transient Analysis Results, for Mar 1999 ML20205R2721999-03-31031 March 1999 Monthly Operating Repts for Mar 1999 for LaSalle County Station,Units 1 & 2.With ML20205L8391999-03-22022 March 1999 Rev 2 to 960103, Neutronics Licensing Rept for LaSalle Unit 2,Cycle 8 ML20204C8141999-02-28028 February 1999 Monthly Operating Repts for Feb 1999 for LaSalle County Station,Units 1 & 2.With ML20199E4601998-12-31031 December 1998 Monthly Operating Repts for Dec 1998 for LaSalle County Station,Units 1 & 2.With ML20207C7371998-12-31031 December 1998 Annual Rept for LaSalle County Station for Jan 1998 Through Dec 1998 ML20205M7061998-12-31031 December 1998 Unicom Corp 1998 Summary Annual Rept. with ML20198B3801998-12-14014 December 1998 SER Accepting one-time Request for Relief from Certain Provisions of Section XI of ASME Boiler & Pressure Vessel Code,Per 10CFR50.55a for Certain Plant Safety/Relief Valves ML20206N2261998-12-0909 December 1998 LER 98-S03-00:on 981116,protected Area Was Entered Without Current Authorization for Unescorted Access Due to Programmatic Deficiency Error.Changed Badge Control Process ML20197K0981998-11-30030 November 1998 Monthly Operating Repts for Nov 1998 for LaSalle County Station,Unts 1 & 2.With ML20196B1441998-11-23023 November 1998 Safety Evaluation Accepting Licensee Response to GL 95-07, Pressure Locking & Thermal Bindings of Safety-Related Power-Operated Gate Valves ML20196A4191998-11-19019 November 1998 Safety Evaluation Accepting QA TR CE-1-A,Rev 66 Re Changes in Independent & Onsite Review Organization by Creating NSRB ML20195D3191998-10-31031 October 1998 Monthly Operating Repts for Oct 1998 for LaSalle County Station.With ML20154H6781998-09-30030 September 1998 Monthly Operating Repts for Sept 1998 for LaSalle County Nuclear Power Station,Units 1 & 2 ML20153D0191998-09-18018 September 1998 Part 21 Rept Re Defect in Gap Conductance Analyses for co- Resident BWR Fuel.Initially Reported on 980917.Corrective Analyses Performed Demonstrating That Current Operating Limits Bounding from BOC to Cycle Exposure of 8 Gwd/Mtu ML20153C7621998-09-18018 September 1998 Safety Evaluation Acceping NRC Bulletin 95-002, Unexpected Clogging of RHR Pump Strainer While Operating in Suppression Pool Cooling Mode ML20153C6771998-09-17017 September 1998 Part 21 Rept Re Defect Relative to MCPR Operating Limits as Impacted by Gap Conductance of co-resident BWR Fuel at Facilities.Operating Limit for LaSalle Unit 2 & Quad Cities Unit 2 Will Be Revised as Listed ML20151W0241998-08-31031 August 1998 Monthly Operating Repts for Aug 1998 for LaSalle County Station.With ML20237E2921998-08-21021 August 1998 Special Rept:On 980811,channel 5 of Lpms Became Inoperable. Caused by Channel Failed pre-amplifier Located Inside Primary Containment at Inboard Side of Electrical Penetration E-19.Initiated Repairs of Channel ML20237E2331998-08-21021 August 1998 Revised Pages of Section 20 of Rev 66 to CE-1-A, QA Topical Rept ML20237B4861998-07-31031 July 1998 Monthly Operating Repts for July 1998 for LaSalle County Nuclear Power Station Units 1 & 2 ML20236V7701998-07-31031 July 1998 Revised LaSalle Unit 1 Cycle 8 COLR & Reload Transient Analysis Results ML20236P8231998-07-14014 July 1998 Special Rept:From 980614-17,various Fire Rated Assemblies Were Inoperable for Period Greater than Seven Days.Caused by Test Equipment Being Routed Through Fire Doors.Established Fire Watches & on 980619 Assemblies Were Declared Operable ML20236N6751998-07-0909 July 1998 Part 21 & Deficiency Rept Re Notification of Potential Safety Hazard from Breakage of Cast Iron Suction Heads in Apkd Type Pumps.Caused by Migration of Suction Head Journal Sleeve Along Lower End of Pump Shaft.Will Inspect Pumps ML20236L8041998-07-0606 July 1998 Safety Evaluation Granting Licensee 980304 Request for Second 10-yr Interval Pump & Valve IST Program Plan,Rev 2, Including Changes to 2 ASME Boiler & Pressure Vessel Code Relief Requests Previously Submitted in Rev 1 ML20236P3611998-06-30030 June 1998 Monthly Operating Repts for June 1998 for LaSalle County Nuclear Power Station,Units 1 & 2 ML20249C4891998-06-22022 June 1998 Special Rept:On 980522,Fire Detection Zone 1-31 Was Noted out-of-service for More than 14 Days.Detection Sys Was Taken out-of-service on 980508 to Prevent False Alarms During Hot Work Activities.Sys Was Returned to Operable Status 980528 ML20248M3101998-05-31031 May 1998 Monthly Operating Repts for May 1998 for LaSalle County Nuclear Power Station,Units 1 & 2 ML20236V7771998-05-31031 May 1998 Rev 1 to 24A5180, Supplemental Reload Licensing Rept for LaSalle County Station Unit 1 Reload 7 Cycle 8 ML20217Q7041998-05-0404 May 1998 Safety Evaluation Accepting Util Request to Leave Leak Chase Channels Plugged During Performance of Containment ILRT ML20247M4491998-04-30030 April 1998 Monthly Operating Repts for Apr 1998 for LaSalle County Station ML20216F4941998-03-31031 March 1998 Monthly Operating Repts for Mar 1998 for LaSalle County Station,Units 1 & 2 ML20217N6581998-03-30030 March 1998 Special Rept on Fire Detection,Deluge Sys & Fire Rated Assemblies During Period of 980303-25.Established Fire Watches Until Affected Equipment Is Returned to Operable Status ML20216D9511998-02-28028 February 1998 Monthly Operating Repts for Feb 1998 for LaSalle County Station,Units 1 & 2 ML20247M4631998-02-28028 February 1998 Rev Monthly Operating Rept for Feb 1998 for LaSalle County Station ML20203D7241998-02-20020 February 1998 Special Rept:On 980118,Fire Detection Zones 1-18 & 2-18 Taken out-of-svc to Prevent False Alarms During Hot Work Activities on Auxiliary Electric Equipment Room Ventilation Sys.Fire Watches Will Remain in Place ML20202G9851998-01-31031 January 1998 Monthly Operating Repts for Jan 1998 for LaSalle County Station,Units 1 & 2 ML20199K1651998-01-23023 January 1998 Rev 65h to Topical Rept CE-1-A, Comm Ed QA Tr 1999-09-30
[Table view] |
Text
' '
Attachment 5
_, Page 1 of 4 RESULTS CP FOLIAR SURVEY OF TEI LASALLE COUNTY G1DIERATING STATION FCR RIME ICE DEPOSITION DAMAGE Prepared for commonwealth Edison Company -
a by Barry J. Jacobsen, PhD '
860Sog{h $
PDR f
Attachment 5 Page 2 of 4 l
7egetation in the vicinity of the LaSalle County Generating Station was surveyed for damage caused by rise ice deposition during the winter of 1984-85 This survey was done in accordance with section 4-2-2(d) of the LaSalle County Station Dtvironmental Protection Plan on the 15th of May, 1985 with the assistance of Mr. B.B. Barriskaan of the Commonwealth Edison Company and is the second survey of this site done by Barry J. Jacobsen, Ph.D.
Summaries of the 4th quarter of 1984 and lat quarter of 1985 of the Fog and Rime Ice Monitoring Program for the LcSalle Station were utilised to identify areas of most likely damage. The survey area is shown in Figure 1 (attached). Also shown in this
' figure are specifie sites sentioned in this report. The survey area was sufficiently large so that similar plants could be observed in areas reported to be with and without rise ice.
Site #1 located around the cooling water discharge was the l site where rise ice was reported acet frequently during January j of 1985 Cottonwood, willow, autumn olive and sweet olover observed at this site did not show evidence of lee damage. 1 j
However, willows located north of the cooling water disoharge did '
show more winter injury and sanker disease (Venturia and cytospora) than other willows in the survey area. Winter injury was dias * -
l nosed based on tip diebeek and one sided osabium noorosis and bud death. This winter injury is thought to be due to the vara discharge water delaying the vernalisation process. This delay
- i in vernalisation does not allow the plant tissues to harden off
! enough to prevent freezing injury when extreme cold occurs. The winter injury noted was relatively stnor in nature. Willows growing 25-50 yards north of the cooling wazar disonarse also had wood borer damage.
Autumn olive plantings in this area also displayed. some dieteck.
However, the distribution and type of dieback is suggestive of prob-less relating to transplanting and plant establishment.
Sweet olover growing in this area showed no evidense of seethering such as would be expeeted from ice damage.
Site #2 located to the west of the ecoling water discharge had apple and oak. trees.uhich showed winter damage. This damage.is thought 'to re% ate.te the venalization problem mentioned above and not ice daange.;
Dogwood standings at this site showed evidence of transplant damage again in 1983, although most plants show evidense of recovery.
Sweet elover and erown vetah growing at this site showed no signs of ice smothering.
Site #1 was characteristie of crown vetch growing on the banks of the pond containment dike. Growth was exoellent and there was little sign of the Volutella canker disease seen in the 1984 survey.
Site #4 was contiguous with observation site #7 used in the fog and rise ice monitoring reports. Dieback was noted only in a row of old Osage orange trees growing adjacent to a pasture.
1
Attachment 5
, Page 3 of 4 1985 Folear survey Page 2 Diebeek was not characteristis of ice or winter damage. Cieback was characteristia of root damage and/or canker or decay problems.
Site #5 was loested between fog and rise lee observation sites M and M. A new home with new landscape tree plantings was located at this site. These plantings coeurred in 1984 and did not show los or winter damage.
site M was located at 0.7 miles west of fog and rise toe observation site M. An old planting of hard amples showed evidsnee of diebeek relating to decay at this abandoned building site. There was no evidense of ice damage.
)
Cont'AM.11_Q_n 31ae loing was not a factor in vegatation injury in and around the LaSalle County Generating Station during the winter of 1984-85 I Dieback associated with delayed vernalization near the cooling water '
dischstge site een be assosisted with plant operation. However, this damage is minor and is limited only to obliews which of ten show - i winter injury. -
I~.
6 I
e 4
- - _ _ _ _ _ . . _ . _ . _ _ _ . . , ~ _ . _ - . ,_,_m __ , , _ _ _ , _ _ _ _ _ . . . _ , , . , . _ .
st - *
, -2 y, , , ..
i lh e (4
,a 6 -
l [h ] 3.
_g
--- f 't ' t % .. jj w Z' N g[ q 7v _/ a k a 4 3 r .
p 7 _
q i % *i -
? n- 7 +
9
.g J
r
- -f i,
tr y -
f
,a a
- 1. ,
-1, r .
- l. < 1 1 -
{s 6
. d
'2 t U i.. <
k,
- < t 23
~, %
' ~5 ~
~ ., s . 0
. S Jf
'7 J \ d ,
-- ? <
7 -
s G -o h, \
1N i
3 ~%4
% it >
- \
21)&g
_i ~ 'd z.- *clbe .
y* , kN C? *
<c' f I4 i il 3 c .
m \
e v 'o 2"A de em W. ; g .c g r_ w g. e~ %
I AY ! * ,
V S "3
. . .s. . . I I'. b. ~
ti l f
- e . '
1, . T t
s {3 5,. - b if 7
.t 1 :.
1
- 1%. . v k
k
!*l- ;
- e. . .
, D' .
T
. . . ,9 n
1 y 30 p 06ed S auamqoc22V
.1 l
, f' f -I J 5.4.1 EPP,1]onc_ompjjances an$lejrective _ action take:n to remedy them i
s 1
4 s NONE f
l l
, ~. .. 1 F
T
./ ,.
4
\
J 5
=
em
/
rr DOCUMENT ID 0134h
e 5.4.2 Nonroutine Reports NONE M ENT ID Ol34h
o ATTAC19 TENT 6 Sunusary of NPDES noncompliances for 1985. These have been previously reported to'the NRC at the time the report was submitted to the State of Illinois. These are not EPP noncompliances.
DOC 13 TENT ID 0134h
c a-e LASALLE COUNTY STATION NPDES NON-COMPLIANCES 1985 DVR NUMBER DATE NON-COMPLIANCE CORRECTIVE ACTION 1-1-85 10 Jan 85 001 (a) Demineralizer Regenerant
-Discharge was' discontinued following confirmation Wastes pH(1) of the.9.2 pH result.
1-1-85-57 27 Feb 85 001 Cooling Pond Blowdown Total None taken.
Iron (1) 1-1-85-66 13 Mar 85 001 (b) Sewage Treatment Plant Efforts made to sample Sewage Treatment Plant Effluent Fecal Coliform (2) effluent after more contact time with chlorine.
1-1-85-88 .4 Apr 85 001 Cooling Pond Blowdown Total Requesting NPDES permit modification.
Iron (4) ,
1-1-85-97 26 Apr 85 001 Cooling Pond Blowdown Total Requesting NPDES permit modification.
1 Iron (2) 1-1-85-121 3 Jun 85 001 (c) Wastewater Treatment Facility Discharge was isolated. Clearwell pumped back j
pH (1) to equalization tank and neutralized.
1-1-85-122 4 Jun 85 001 (a) Regenerative Wastes Solution Discharge was isolated. Possible inadequate Discharge Tank pH and Total Suspended mixing due to low flow through transfer pumps solids-(2). to be investigated.
1-1-85-143 01 Jul 85 001 (a) Regenerative Wastes Solution OWM03T and OWM12T Tanks were drained, inspected, Discharge Tank TSS (1) and cleaned since solids had accumulated in the tanks.
l 1-1-85-144 03 Jul 85 001 (c) Wastewater Treatment System Oil and Grease was pumped out of clarifiers, Effluent Oil and Grease (3) equalization tank, and oil separator pit. Oil absorbent booms in clearwell and effluent chamber were replaced.
001 (c) Wastewater Treatment Facility Discharge isolated. Media filter 'A' replaced.
1-1-85-160 29 Jul 85 l Total Suspended Solids and 011 and Oil pumped out of equalization tank, clarifiers, Grease (4) clearwell, and effluent compartment. Oil absorbent booms replaced. Polymer was replaced.
Inspection of oil trough..
DOCUMENT 0309h
4 e%
LASALill COUNTY STATION NPDES NON-COMPLIANCES *-
1985 DVR NUMBER DATE NON-COMPLIANCE CORRECTIVE ACTION 1-1-85-l~12 19 Sep 85 001(a) Demineralizer Regenerant Waste Composite sampler previously out of service has TSS (1) been repaired and put into use.
1-1-85-180 4 Oct 85 001 (c) Wastewater Treatment System Replaced oil booms in clarifier and eq. tank.
Effluent 011 and Grease (3) Media filter 'A' changed out on 25 Sep 85.
l 2 daily, 1 monthly. AIR's written to pump sludge out of oil separator and increase polymer concentration to equal vendor's recommendations.
1-1-85-185 11 OCT 85 001 (a) Demineralizer Regenerant Discharge at low flow rate as not to dislodge Wastes TSS (1) accumulated solids in low point of piping. Clean standstill acid sump and area around sump.
1-1-85-189 16 Oct 85 001 (c) Wastewater Treatment Anthracite coal added to media filter 'B' to bring System TSS (1) it to correct level on 18 Oct 85. Anionic polymer skid put back into service on 17 Oct 85.
Polymer manually mixed. Composite sampler has been reprogrammed to sample correct volume, 1-1-85-191 15 Oct 85 001 (c) Wastewater Treatment AIR written to identify source of oil and System 011 & Grease (1) correct problem. Effluent chamber boom removed and not replaced. AIR 373-200-85-18001 tracking new tube bundles for oil separator.
1-1-85-192 31 Oct 85 001 (a) Demineralizer Regenerant Discharge at low flowrate only. Caution card Wastes TSS (30-day avg)(1) hung on crosstie valve OWM213. Clean standstill acid sump and areas around sump.
1-1-85-193 31 Oct 85 001 (c) Wastewater Treatment Anthracite coal added to media filter 'B' to bring System TSS (30-day avg) (1) it to correct level on 18 Oct 85. Anionic polymer skid put back into service on 17 Oct 85.
Polymer manually mixed. Composite sampler has been reprogrammed to sample correct volume.
1-1-85-207 12 Nov 85 001 Cooling Pond Blowdown None taken (heavy rainfall).
Total Iron (2)
DOCUMENT 0309h
- . _ _ _ _