|
---|
Category:NPDES NONCOMPLIANCE NOTIFICATION
MONTHYEARML20214H1891986-08-0101 August 1986 Npdes/Spdes Noncompliance Notification:During 860218-27, Water from Continuously Running Toilets Discharged to Sewage Treatment Plant,Resulting in Above Average Flows.Toilet Facilities Will Be Inspected If Event Recurs 1986-08-01
[Table view] Category:TEXT-ENVIRONMENTAL REPORTS
MONTHYEARML20207D7091998-12-31031 December 1998 1998 Annual Occupational Exposure Repts for Nmp,Units 1 & 2 ML20207G0781998-12-31031 December 1998 Semi-Annual Radioactive Effluent Release Rept for 980701-981231 for NMP-1 ML20195J5511998-10-28028 October 1998 Modification to NPDES Permit NY-0001015,issued to NMPNS, Units 1 & 2 ML18040A3421997-12-31031 December 1997 Annual Environ Operating Rept for 970101-1231 for Nine Mile Point Nuclear Station Unit 2. W/980501 Ltr ML20247A5671997-12-31031 December 1997 Annual Radiological Environ Operating Rept for 1997 for Nine Mile Point Nuclear Station,Units 1 & 2. W/O Ltr ML20203E8821997-12-0909 December 1997 Environ Assessment & Finding of No Significant Impact Re Proposed Indirect Transfer of Control of Long Island Lighting Co Interest in Nmp.Concludes That Proposed Action Will Not Have Significant Effect on Quality of Life ML20138Q6801996-12-31031 December 1996 NMPNS - Unit 1 Semi-Annual Radioactive Effluent Rept for Jul-Dec 1996 ML20138H4341996-12-31031 December 1996 Annual Radiological Environ Operating Rept for 960101-1231 ML18040A2581996-12-31031 December 1996 Annual Environ Operating Rept,Jan-Dec 1996 for Nine Mile Point Nuclear Station,Unit 2. ML18041A0491996-12-31031 December 1996 Semi-Annual Radioactive Effluent Release Rept for Jul-Dec 1996. W/ 970228 Ltr ML18041A0501996-12-31031 December 1996 Annual Occupational Exposure Repts for Nine Mile Point Units 1 & 2 for CY96. W/970227 Ltr ML20128M7831996-10-0909 October 1996 Amend 6 to State Pollutant Discharge Elimination Sys Permit NY-0001015,issued to Ny State Dept of Environ Conservation ML20106G4591995-12-31031 December 1995 NMPNS Unit 1 Semi-Annual Radioactive Effluent Release Rept,Jul-Dec 1995 ML20093G2111995-06-30030 June 1995 NMPNS SPDES Permit NY-000-1015 Discharge Monitoring Rept Comments & Repts of Noncompliance Events for Period of Jan- June 1995 ML18040A1641995-06-30030 June 1995 NMPNS Unit 2 Semiannual Radioactive Effuent Release Rept, Jan-June 1995. ML20082B1031994-12-31031 December 1994 Discharge Monitoring Rept, for Jul-Dec 1994 ML20080L9291994-12-31031 December 1994 NMPNS-Unit 1 Semi-Annual Radioactive Effluent Release Rept, July-Dec 1994 ML18040A2361994-12-31031 December 1994 Final SPDES Annual Biological Monitoring Rept, Dtd June 1995.W/950710 Ltr ML18040A1561994-12-31031 December 1994 Annual Occupational Exposure Repts for Period Jan-Dec 1994. W/950228 Ltr ML17059A4231994-06-30030 June 1994 Semiannual Radioactive Effluent Release Rept Jan-June 1994. ML18041A0251993-12-31031 December 1993 Annual Radiological Environ Operating Rept 1993 for Nine Mile Point Nuclear Station Units 1 & 2. W/940428 Ltr ML18040A2241993-12-31031 December 1993 Final SPDES Annual Biological Monitoring Rept Nine Mile Point Nuclear Station 1993. W/940610 Ltr ML18040A2201993-12-31031 December 1993 Semiannual Radioactive Effluent Release Rept Jul-Dec 1993. ML18040A1121993-12-31031 December 1993 Semiannual Radioactive Effluent Release Rept Jul-Dec 1993. ML17059A0131993-06-30030 June 1993 Semiannual Radioactive Effluent Release Rept,Jan-June 1993. ML17056C2951992-12-31031 December 1992 NMPNS - Unit 2 Semi-Annual Radioactive Effluent Release Rept for Jul-Dec 1992. ML18041A2351992-12-31031 December 1992 Annual Radiological Environ Operating Rept for 1992. W/ 930426 Ltr ML17056B9811992-06-30030 June 1992 Semiannual Radioactive Effluent Release Rept,Jan-June 1992. ML18038A5161992-02-29029 February 1992 Evacuation Travel Time Estimates for Ja Fitzpatrick/Nine Mile Point Emergency Planning Zone. ML18038A5081991-12-31031 December 1991 Annual Radiological Environ Operating Rept for 1991. W/ 920427 Ltr ML18038A3501990-12-31031 December 1990 Annual Radiological Environ Operating Rept for 1990. W/910426 Ltr ML17056A9791990-06-30030 June 1990 Semiannual Radioactive Effluent Release Rept for Jan-June 1990. ML17056A9631990-06-30030 June 1990 Semiannual Radioactive Effluent Release Rept Jan-June 1990. ML18038A2971989-12-31031 December 1989 Annual Radiological Environ Operating Rept 1989. W/900427 Ltr ML17056A6741989-12-31031 December 1989 Semiannual Radioactive Effluent Release Rept for Jul-Dec 1989. ML18038A6631989-06-30030 June 1989 Semiannual Radioactive Effluent Release Rept,Jan-June 1989. W/890830 Ltr ML19325C1731989-06-30030 June 1989 Unit 2 Semiannual Radioactive Effluent Release Rept Jan-June 1989. ML18038A4621988-12-31031 December 1988 Annual Radiological Environ Operating Rept 1988. W/890427 Ltr ML17055E2501988-06-30030 June 1988 Semiannual Radioactive Effluent Release Rept, Jan-June 1988. ML18038A3941987-12-31031 December 1987 Annual Radiological Environ Operating Rept for 1987. W/880428 Ltr ML17055D1811987-06-30030 June 1987 Semiannual Radioactive Effluent Release Rept for Jan-June 1987. ML18038A2501986-12-31031 December 1986 Annual Radiological Environ Operating Rept,1986. W/870430 Ltr ML20214P4841986-12-31031 December 1986 1986 SPDES Annual Biological Monitoring Rept ML20214H1891986-08-0101 August 1986 Npdes/Spdes Noncompliance Notification:During 860218-27, Water from Continuously Running Toilets Discharged to Sewage Treatment Plant,Resulting in Above Average Flows.Toilet Facilities Will Be Inspected If Event Recurs ML17055C6691986-06-30030 June 1986 Semiannual Radioactive Effluent Release Rept for Jan-June 1986. ML20211D7861986-05-31031 May 1986 1985 SPDES Annual Biological Monitoring Rept ML17055B4661986-04-30030 April 1986 Revised Environ Qualification Document. ML18038A1581985-12-31031 December 1985 Annual Radiological Environ Operating Rept 1985. W/860430 Ltr ML18038A0451985-07-31031 July 1985 Final Instrumentation Rept,Geological Studies. ML18038A1711985-06-30030 June 1985 Semiannual Radioactive Effluent Release Rept,Jan-June 1985. W/850830 Ltr 1998-12-31
[Table view] |
Text
~ .
. 6' Nh!P-19661 NIAG ARA MOH AWK POWER CORPORATION NIAGARA MOHAWK 300 ERIE BOULEVARD WEST SYRACUSE,N Y 13202 u
m d"mjsgg;ugs,,c,,
August 1, 1986 Dr. Thomas E. h!urley Regional Administrator United States Nucicar Regulatory Commission Region I 631 Park Avenue King of Prussia, PA 19406
Dear Dr. h!urley:
Correspondence dated blaich 11, 1983 frota the Nuclear Regulatory Commission (NRC) transmitted Amendment 51 to Facility Operating License No. DPR-63 (Docket No. 50-220) for the Nine blile Point Nuclear Station Unit I. Contained therein was a request that the NRC staff be kept informed of any changes in the station's NPDES /SPDES Discharge Permit (No. NY-000-1015) and any permit viola-tions.
During the period of January-June 1986 there was one exceedance of the station's SPDES Permit. The exceedance occurred during the month of February 1986 and concerned the monthly average flow for the station's sewage treat-ment facilities. Attached is a copy of the descriptive report sent to the New York State Department of Enviromtental Conservation and the Environmental Protection Agency.
There were no changes to the station's SPDES Discharge Permit during the period of January - June 1986.
Niagara blohawk will fulfill the requirement to keep the NRC staff informed of any changes in the NPDES /SPDES Discharge Permit or of any permit violations.
Such information will be supplied on a semi-annual basis.
In tne event there are any questions concerning permit violations and revisions, or the reporting schedule, please contact hir. Ilugh Flanagan at (315) 349-2428.
Sincerely, 860e130028Bh$$O220 PDR ADOCK O PDR Thomas E. Lempges Vice President
[ ,
s Nuclear Generatfon TEL/IIJF/tb /* s cc: Director, Office of Nuclear Reactor Regulation TJ Perkins i g j TW Roman EN Leach IIJ Flanagan
h = t* SPDES MONTHLY REPORT Summary of Excursions Station Nine Mile Point Nuclear Station Month February , Year 1986 Type of Discharge Sewage Treatment Plant Effluent Discharge Serial Number 030 Pa ram ete r Flow Permit Limit 120,000 gpd (avg.) - Reported Value 124,525 gpd (avg.)
A. Cause of non-compliance: New toilet facility completed at Unit II. Toilets were unintentionally in c Ntinuous flow mode when plumbing was connected and pressurized. Water from continuously running toilets discharged to sewage I treatment plant resulting in above average flow.
B. A description of the non-complying discharge including its impact upon the receiving water: Above averace flows on 2/18-27/86 from toilet facility resulted in a monthly averace flow of- 124.525 gpd. This value exceeded the permit limit of 120,000 gpd (monthly averaste). No significant impact on 1.ake Ontario because other permit effluent parameters were not exceeded.
C. Anticipated time the condition of non-compliance is expected to continue, or if such condition has been corrected, the duration of the period of non-compliance:
Cause of non-compliance (flowrate above permit limit monthly average for February 1986) occurred as a result of above average flows on 2/18-27/86.
D. Steps taken by the permittee to reduce and elimin' ate the non-complying discharge: The permittee inspected practically all underground manhole casings, and other permanent and temporary toilet facilities before finding the problem. Ground water leakage was originally thought to be the cause.
E. Steps taken by the permittee to prevent recurrence of the condition of non-com pliance: The non-compliance resulted from above average flows over a nine day neriod.
In the event above averace flows are noted acain. then all toilet facilities will be inspected as soon as possible. Flow is normally checked daily on weekdays.
{ J)VOOOloti )