|
---|
Category:NPDES NONCOMPLIANCE NOTIFICATION
MONTHYEARML20085C1981991-08-27027 August 1991 NPDES Noncompliance Notification:On 910731,total Suspended Solids Daily Max Concentration Exceeded Limitations.Caused by Inoperability of Air Compressor Due to Failure of Filter Outlet Valve to Close.Compressor Repaired ML20029B9511991-03-0505 March 1991 NPDES Noncompliance Notification:On 910225,total Residual Chlorinel & Residual Halogen Daily Max Above Limit.Caused by Hypochlorite Dosage Being Higher than Normal Due to Variable Hypochlorite Pump Discharge Pressure ML20151X0301988-08-12012 August 1988 NPDES Noncompliance Notification:On 880725,total Residual Chlorine/Total Residual Halogen of 485 Lb/Day Observed. Caused by Mechanical Failure of Oxident Feed Pump.Oxident Feed Pump Will Be Repaired to Correct Check Valve Problem ML20151U5931988-07-27027 July 1988 NPDES Noncompliance Notification:On 880725,measured Total Residual Oxident Exceeded 0.2 Mg/L Limit.Caused by Mechanical Failure of Oxident Feed Pump.Pump Repaired to Correct Check Valve Problem ML20151X7521988-04-19019 April 1988 NPDES Noncompliance Notification:On 871209,cyanide Discovered in Radwaste River Discharge Tank.Cause Under Investigation.Plant Personnel Contacted for Possible Sources of Contamination & Plant Chemicals Inventoried for Cyanide ML20211B3341987-02-0606 February 1987 NPDES Noncompliance Notification:On 870202,total Residual Chlorine Titration Exceeded Daily Max of 0.22 Ppm.Cause Unknown.Possible Causes Listed.Corrective Actions:Injection Stopped When Limit Reached & Valve Lineup Verified ML20210S1981987-01-30030 January 1987 NPDES Noncompliance Notification:On 870128,fecal Coliform Level Found Greater than 400 colonies/100 Ml in Discharge from Sanitary Treatment Plant 005.Caused by Effluent Flow Too Low to Contact W/Chlorine Tablets.Spacers Removed ML20210H5741987-01-30030 January 1987 NPDES Noncompliance Notification:On 870128,fecal Coliform Greater than 400 colonies/100 Milliliters.Caused by Very Low Flow in Chlorinator Tablet Tube Spacers.Spacers Removed from Tablet Tubes to Allow for Low Flow ML20209C4261986-08-22022 August 1986 NPDES Noncompliance Notification:On 860820,fecal Coliform Exceeded 400 colonies/100 Ml.Caused by Chlorinator Tablets Not Being in Contact W/Effluent.New Translucent Chlorination Tablet Tubes Will Be Installed ML20210Q7141986-05-0202 May 1986 NPDES Noncompliance Notification:On 860430,005 Sanitary Treatment Plant Total Suspended Solids Averaged 33 Parts Per Million/Month for Apr 1986.Caused by Hydraulic Overload of Sys.Facilities to Be Remodeled ML20133C8541985-06-25025 June 1985 NPDES Noncompliance Notification:On 850620,fecal Coliform at Sanitary Treatment Plant 006 Exceeded Parameter & Permit Limit.Caused by Excessive Flows Exhausting Chlorination Sys.Chlorine Tablets Added to Sys 1991-08-27
[Table view] Category:TEXT-ENVIRONMENTAL REPORTS
MONTHYEARML20206D3521998-12-31031 December 1998 Radiological Environ Operating Rept, Dtd Apr 1999 ML20196K5841998-12-31031 December 1998 Effluent & Waste Disposal Semi-Annual Rept for Period Jan-Dec 1998 ML20206F0551998-12-31031 December 1998 Reg Guide 1.16 Rept Number of Personnel & Person-Rem by Work & Job Function for 1998 ML20217L9881997-12-31031 December 1997 Annual Radiological Environ Operating Rept for 1997, Dtd Apr 1998 ML20217A2891997-12-31031 December 1997 Radioactive Effluent Rept for Jan-Dec 1997 for Quad Cities Nuclear Power Station ML20138G2271996-12-31031 December 1996 Errata to Jul-Dec 1996 Radioactive Effluent Rept, for Quad Cities Station ML20135B6881996-12-31031 December 1996 Effluent & Waste Disposable Semi-Annual Rept for Jul-Dec 1996 ML20148A6721996-12-31031 December 1996 Recorded Annual TEDE Exposure for CY96 for Braidwood,Byron, Dresden,Lasalle,Quad Cities & Zion ML20138D6611996-12-31031 December 1996 Annual Radiological Environ Operating Rept for 1996 ML20134B8831996-08-10010 August 1996 Effluent & Waste Disposal Semiannual Rept for Jan-June 1996 ML20100J8081995-12-31031 December 1995 Effluent & Waste Disposable Semiannual Rept for Jul-Dec 1995 ML20107M6741995-12-31031 December 1995 Annual Radiological Environ Operating Rept for 1995 ML20198N7721995-09-29029 September 1995 Modified NPDES Permit IL0005037,issued to Commonwealth Edison Co ML20087L3671995-06-30030 June 1995 Radioactive Effluent Rept Semi-Annual Rept, for Jan-June 1995 for Quad Cities Nuclear Power Station ML20100J8011995-06-30030 June 1995 Errata to Effluent & Waste Disposable Semiannual Rept Jan- June 1995 ML20082Q7801994-12-31031 December 1994 Annual Radiological Environ Operating Rept 1994 ML20100J7901994-12-31031 December 1994 Errata to Effluent & Waste Disposable Semiannual Rept Jul- Dec 1994 ML20080M3171994-12-31031 December 1994 Effluent & Waste Disposal Semiannual Rept for Jul-Dec 1994 ML20072L1271994-06-30030 June 1994 Effluent & Waste Disposal Semiannual Rept for Jan-June 1994 for Quad-Cities Nuclear Power Station ML20100J7761994-06-30030 June 1994 Errata to Effluent & Waste Disposal Semiannual Rept Jan- June 1994 ML20071A9371993-12-31031 December 1993 Effluent & Waste Disposal Semiannual Rept for Jul-Dec 1993 ML20056F8451993-06-30030 June 1993 Rev 5 to Effluent & Waste Disposal Semi-Annual Rept,Gaseous Effluents - Summation of All Releases ML20046C2021992-12-31031 December 1992 Errata to Quad Cities Nuclear Power Station,Units 1 & 2 Annual Environ Operating Rept ML20044E3671992-12-31031 December 1992 Station,Units 1 & 2 Annual Radiological Environ Operating Rept,1992. W/Apr 1993 Ltr ML20114C0511992-06-30030 June 1992 Effluent & Waste Disposal Semiannual Rept for Quad-Cities Station for Period 920101 Through 920630 ML20092L0651991-12-31031 December 1991 Effluent & Waste Disposal Semiannual Report, for Jul to Dec 1991 ML20095H7581991-12-31031 December 1991 Annual Radiological Environ Operating Rept ML20090E3891991-12-31031 December 1991 1991 Occupational Radiation Exposures,Quad Cities Nuclear Power Station ML20101L6171991-12-31031 December 1991 Errata to 1991 Quad-Cities Annual Environ Operating Rept ML20064L3121991-12-31031 December 1991 Errata to 1991 Annual Radiological Environ Operating Rept ML20091J4281991-12-0404 December 1991 Renewed NPDES Permit IL0005037 Issued to Commonwealth Edison Co for Quad Cities,Unit 1 & 2 ML20085C1981991-08-27027 August 1991 NPDES Noncompliance Notification:On 910731,total Suspended Solids Daily Max Concentration Exceeded Limitations.Caused by Inoperability of Air Compressor Due to Failure of Filter Outlet Valve to Close.Compressor Repaired ML20082K9541991-06-30030 June 1991 Effluent & Waste Disposal Semiannual Rept Jan-June 1991 ML20029B9511991-03-0505 March 1991 NPDES Noncompliance Notification:On 910225,total Residual Chlorinel & Residual Halogen Daily Max Above Limit.Caused by Hypochlorite Dosage Being Higher than Normal Due to Variable Hypochlorite Pump Discharge Pressure ML20101L6101990-12-31031 December 1990 Errata to 1990 Quad-Cities Annual Environ Operating Rept ML17345A9231990-12-31031 December 1990 Annual Radiological Environ Operating Rept, Part 3.W/910308 Ltr ML20029B0551990-12-31031 December 1990 Effluent & Waste Disposal Semiannual Rept for Jul-Dec 1991. W/910226 Ltr ML20059C7291990-06-30030 June 1990 Effluent & Waste Disposal Semiannual Rept,Jan-June 1990 Gaseous Effluents-Summation of All Releases ML20029B1971990-06-30030 June 1990 Addendum to, Radioactive Effluent Rept for Jan-June 1990 for Quad-Cities Nuclear Power Station. ML20006F5431989-12-31031 December 1989 Effluent & Waste Disposal Semiannual Rept for Jul-Dec 1989. W/900208 Ltr ML20247J0771989-08-29029 August 1989 Addendum to Radioactive Effluent Rept for Jan-June 1989, Correcting Value for Percent of Tech Spec Limit Chimney & Stack for I-133 & I-131 Tritium & Particulates 05000254/LER-1989-009, Effluent & Waste Disposal Semiannual Rept,Jan-June 1989.Unit 1 Svc Water Gross Activity Monitor Out of Svc for Total of 77 Days During Reporting Period.One Unplanned Liquid Release Documented in LER 89-0091989-06-30030 June 1989 Effluent & Waste Disposal Semiannual Rept,Jan-June 1989.Unit 1 Svc Water Gross Activity Monitor Out of Svc for Total of 77 Days During Reporting Period.One Unplanned Liquid Release Documented in LER 89-009 ML20235N7521988-12-31031 December 1988 Effluent & Waste Disposal Semiannual Rept Jul-Dec 1988 ML20235Y8621988-12-31031 December 1988 Occupational Personnel Radiation Doses Rept for 1988 ML20151X0301988-08-12012 August 1988 NPDES Noncompliance Notification:On 880725,total Residual Chlorine/Total Residual Halogen of 485 Lb/Day Observed. Caused by Mechanical Failure of Oxident Feed Pump.Oxident Feed Pump Will Be Repaired to Correct Check Valve Problem ML20151U5931988-07-27027 July 1988 NPDES Noncompliance Notification:On 880725,measured Total Residual Oxident Exceeded 0.2 Mg/L Limit.Caused by Mechanical Failure of Oxident Feed Pump.Pump Repaired to Correct Check Valve Problem ML20153C3021988-06-30030 June 1988 Effluent & Waste Disposal Semiannual Rept for Jan-Jun 1988 ML20151X7521988-04-19019 April 1988 NPDES Noncompliance Notification:On 871209,cyanide Discovered in Radwaste River Discharge Tank.Cause Under Investigation.Plant Personnel Contacted for Possible Sources of Contamination & Plant Chemicals Inventoried for Cyanide ML20196G3911987-12-31031 December 1987 1987 Rept of Occupational Personnel Radiation Doses. W/ ML20150B4271987-12-31031 December 1987 Rev 4 to Effluent & Waste Disposal Semiannual Rept Jul-Dec 1987 1998-12-31
[Table view] |
Text
-_
o a ..
Ddf ouad Cities Nuclear Power Station O Commonwealth Edison 2271G 206 Avenue North Cordova. Illinois 61242 Telephone 309/654-2241 February 6, 1987 RAR-87-8 FRicarry Evr
[m C 7tT$r+
wr~jiL-.
Illinois Environmental Protection Agency Division of Water Pollution Control Compi1ance Management Unit ph, p g$Ch d_gg'---
d 2200 Churchill Road E i PP Springfield, Illinois 62706 FILE A ~
U.S. Environmental Protection Agency Region V, Enforcement Division Attention: Chief, Compliance Unit 230 South Dearborn Street Chicago, Illinois 60604
Subject:
NPDES Non-Compilances for Quad-Cities Generating Station IL-0005037
Dear Sirs:
In accordance with Standard Condition 12 we wish to submit the following notice of non-compliances:
DISCHARGE: 006 and 007 Open Cycle Diffusers PARAMETER AND PERMIT LIMIT: Total Residual Chlorine Daily Max 0.2 ppm NON-COMPLIANCE AND DATE: Total Residual Chlorine Titratin Exceeded Daily Max 0.22 ppm or Tebruary 2, 1987 CAUSE: Root cause is unknowr..
Possible causes:
- 1) The non-compilance occurred when injecting chemicals into Unit Two cooling water. The station is currently investigating possible problems with Unit Two cooling water system. No TRO was detected while injecting into Unit One.
- 2) The injection rate was 2 gpm Sodium Bromide and 3 GPM Sodium Hypochlorite instead of I gpm and 3 gpm respectively. / 7
, j f/> lY I y
O G702190383 070206 PDR ADOCK 05000254 0210R/0314Z G enn FEB 121987
_ w Page 2 CORRECTIVE ACTION:
- 1) Injection of the chemicals was stopped when the limit was exceeded.
- 2) The valve lineup was checked and found to be correct. (The valve lineup is also checked prior to injecting chemicals.)
- 3) The analyses were reviewed. The Quality Control samples analyzed prior to checking the discharge samples were:
Sample Type Concentration Result Check 0.2 ppm 0.19 ppm Check 0.3 ppm 0.28 ppm Unknown 1.16 ppm 1.22 ppm
- 4) The next three days the following injection rates were used for Unit Two cooling water and no TRO was detected on Tuesday and Wednesday.
Thursday a maximum of 0.11 ppm was detected.
Tuesday 0.5 gpm NaBr 1.5 gpm Hypo Wednesday 0.8 gpm NaBr 2.4 gpm Hypo Thursday I gpm NaBr 3 gpm Hypo
- 5) The injection rates used in the future will be 0.8 gpm NaBr and 2.4 1
gpm Hypo until the problem with Unit Two cooling water system is resolved.
If there are any questions, please call Ray Moore of my staff at 309-654-2241, Extension 2731.
Sincerely.
.L 2]
Richard A. Robey t
Services Superintendent Quad-Clties cc: B. Davis 0210R/0314Z
, - - - . - . . , _ , _ - - _ , _ . - . . _ . . - . , . - . _ , . - - . , _ _ _ - . - . , _ , - , , - , . -.-