ML18041A199: Difference between revisions

From kanterella
Jump to navigation Jump to search
(Created page by program invented by StriderTol)
 
(Created page by program invented by StriderTol)
 
(13 intermediate revisions by the same user not shown)
Line 3: Line 3:
| issue date = 12/31/1988
| issue date = 12/31/1988
| title = 1988 Annual Environ Operating Rept. W/890705 Ltr
| title = 1988 Annual Environ Operating Rept. W/890705 Ltr
| author name = FITZPATRICK E
| author name = Fitzpatrick E
| author affiliation = GENERAL PUBLIC UTILITIES CORP.
| author affiliation = GENERAL PUBLIC UTILITIES CORP.
| addressee name =  
| addressee name =  
Line 13: Line 13:
| document type = ENVIRONMENTAL MONITORING REPORTS(&RADIOLOGICAL)-PERIODIC, TEXT-ENVIRONMENTAL REPORTS
| document type = ENVIRONMENTAL MONITORING REPORTS(&RADIOLOGICAL)-PERIODIC, TEXT-ENVIRONMENTAL REPORTS
| page count = 78
| page count = 78
| revision = 0
}}
}}
=Text=
{{#Wiki_filter:REGULATORY INFORMATION DISTRXBUTION SYSTEM (RIDS)
ACCESSION NBR:8907110327          DOC.DATE:  89/07/05      NOTARIZED: NO                    DOCKET FACIL:50-219  Oyster'reek      Nucle'ar, power  plant, Jersey Central Powe                  05000219 AUTH. NAME          AUTHOR    AFFILIATION FITZPATRICK,E.    ',
Ge'neral Public Utilities,Corp. GPU,Service'orp.
r RECIP.NAME    ), ii  RECIPIENT APFILIAQION,(                                                        R I                                                                        II '
                                                                                        'i'l
==SUBJECT:==
  "1988 Annual Environ Operating          Rept. W/890705  l DXSTRIBUTION CODE: XE25D        COPIES RECEIVED:LTR                    SIZE:                        D TITLE: Environmental Monitoring Rept (per Tech Specs)                                                  S NOTES:License Exp date in accordance with 10CFR2,2.109(4/9/72);
II 05000219 j
RECIPXENT            COPIES            RECIPIENT            COPIES                      h ID CODE/NAME          LTTR ENCL        ID  CODE/NAME        LTTR ENCL PDl-4 LA                3      3      PD1-4 PD                1        1 DROMERICKiA              1      1 IRM TECH ADV            1        1                  D INTERNAL: AEOD/DSP/TPAB              1      1 NRR ROTHMAN, R RPB 10 1,
2 1      NRR/DEST/ADE 8H NUDOCS-ABSTRACT 1
1 1
1                  S REG  FILE        01      1      1      RGN1    DRSS/RPB        2        2
          'RBP'X~I    E  02      1. 1 EXTERNAL: EG&G SIMPSON,F            2      2      LPDR                    1        1 NRC PDR                  1      1 II S
NOXK K) ALL ''RIDS" R1XXPGMS:
PIZ'ASE HELP US IO REDUCE MSTE!    CXMIRCZ 'IHE DOCUMEÃZ COÃ5L DESK, RXN P1-37 (EZT. 20079) m 1KQMZKLTS %SR        MQ93 FRY DISTRIBUTION ZiISTB MR DOCUMENTS KRJ DOHiT NEED!
TOTAL NUMBER OF COPIES REQUIRED: LTTR            20'NCL        20
l I
lt            II
                          )
l'F ' ll'                            E I
g g 1 I    l tl l)      ~ 1$
GPU Nuclear Corporation Post Office Box 388 Route 9 South Forked River, New Jersey 08731-0388 609 971-4000 Writer's Direct Dial Number:
July 5,      1989 U. S. Nuclear    Regulatory Commission Attention:    Document Control Desk Washington,  DC  20555
==Dear  Sir:==
==Subject:==
Oyster Creek Nuclear Generating Station                      (OCNGS)
Docket No. 50-219 Annual Environmental Operating Report Enclosed are two (2) copies of the 1988 Annual Environmental Operating Report (AEOR) for the OCNGS.      The AEOR is submitted in accordance with Section 3.5.1(A) of the Oyster Creek Environmental Technical Specifications (OCETS).
Section 3.5.1(A) of the OCETS requires that the AEOR be submitted no later than 90 days after the first of the year. This report is being submitted late due to an inadvertent omission from our regulatory tracking system. The requirement for such has now been entered into our tracking system to ensure timely submittal in the future.
If  you have any questions concerning this submittal, please contact Nr. John C. Auger of our Environmental Licensing staff at (201) 316-7966.
Very    truly yours, Vice President and Director Oyster Creek EEF/BWD/aa Enclosure (0477A:20) cc:  W. Russell  (NRC)
E. Collins  (NRC)
A. Dromerick,  Jr.  (NRC)
R. Stern (NJDEP) 3907110327 390705 PDR    ADOCK 05000219 R                    PDC GPU Nuclear Corporation is a subsidiary of General Public Utilities Corporation
          ~q 1
j'4
  ,t
    'l l t
I 0
1988 ANNUAL ENVIRONNENTAL OPERATING REPORT OYSTER CREEK NUCLEAR GENERATING STATION LICENSE NO. DPR-16 DOCKET NO. 50-219 PREPARED BY GPU NUCLEAR CORPORATION JUNE 1989
1 f
I d < ~
1.0 Introduction This document is the Oyster Creek Nuclear Generating Station (OCNGS)
Annual Environmental Operating Report (AEOR) for 1988. This report is required by Oyster Creek Environmental Technical Specification (OCETS)
Section 3.5.1(A).
The OCNGS is a single cycle, forced circulation, boiling water reactor of 620 MNe maximum (summer) dependable net capacity, owned by Jersey Central Power 8 Light Company and operated by GPU Nuclear Corporation.
The OCNGS is located in Lacey Township, Ocean County, New Jersey.      The plant is subject to Provisional Operating License No. DPR-16 pursuant to Docket No. 50-219. The date of      initial reactor criticality was May 3, 1969 and the commercial generation of power began on December 23, 1969.
This  AEOR  covers the period from January 1, 1988 through December  31, 1988. The report is organized in the following format:
Section  1.0-            ti Intro due on Section  2.0-  Environmental Monitoring Section  3.0-  Special Monitoring and Study  Activities Section  4.0-  Additional Information 2.0 Environmental Monitorin This section outlines the environmental monitoring programs to be conducted under Section 1.1 of the OCETS, and provides the status of submission of reports on these various programs.      Reporting and notification requirements of events (planned shutdowns and/or fish kills) are specified in Sections 1.1.1 and 3.5.2 of the OCETS and, where applicable, have been met. The results of the monitoring programs are included below in accordance with Section 3.5.1 of the OCETS.
Section 1.1.1 of  OCETS specifies the following stu+:
A)  Fish  Kill Monitoring  Program One (1) reportable fish kill occurred during the reporting period (ll/8/88). A'Fish Kill Monitoring Program report covering this event was submitted to the NRC on December 8, 1988. An additional copy of that report is provided as Attachment I.
Ig
* ll k Nl L
t r ~
3.0 S  ecial 'Monitoring and Study Activities This section is intended to present the results of any special monitoring and study activities required by Section 2.0 of the        OCETS.
Section 2.0 of the    OCETS  does not require the performance of any special monitoring or stug    activities.
4.0 Additional 'nformation This section reports any additional information that is required by Section 3.5.1 of the OCETS which includes a summary of:
a)  All OCETS non-compliances (i.e., all    NEORs) and  the corrective action taken to remedy them.
b)  Changes  made to State and Federal permits and certificates which pertain to the requirements of the OCETS.
c)  Changes  in station design which could involve    an  environmental impact.
d)  Changes  to the  OCETS.
4.1    Summary  of  OCETS Non-Com  liances A  Non-routine Environmental Operating Report (NEOR) was filed with the NRC during the reporting period. As mentioned in Section 2.1 of this report, the December 8, 1988 transmittal of information concerning a fish kill event is attached (reference Attachment I).
Included as Attachment II are copies of noncompliance reports submitted to the New Jersey Department of Environmental Protection during this reporting period for noncompliance with NJPDES Permit No. NJ 0005550. These permit noncompliances were minor in nature and did not result in an impact to public health or the environment.
Summary'f Changes Made'to Federal'and'State Permits'and ert> locates"w sc 'rta>n to t e equirements o An application was submitted on February 11,    1988 to the New Jersey Department of Environmental Protection      (NJDEP) for the renewal of the Forked River Site (FRS) lfater    Diversion Allocation Permit No. 2164P. This application requested      authorization to consolidate all existing and proposed wells at both the OCNGS and the FRS (two registered existing wells at OCNGS, two proposed wells for the combustion turbine project at the FRS and three registered existing wells at the FRS), and requested changes in the nature and amount of the existing allocation. This application was still under review as of December 31, 1988.
i On  April 21, 1987,  a  request  was made  to the NJDEP to delist the FRS  Hazardous Waste Generator      Identification Number (EPA ID No. NJD980786081).      After an  inspection of the facility on November 20, 1987, the NJDEP      recommended to the Environmental Protection Agency (EPA) that      the FRS be removed from the active generator  list. On July 20,  1988, the EPA approved the delisting. As of that date, any hazardous        waste generated at the site is done so under the OCNGS generator        number, EPA ID No. NJD980649172.
On February 19, 1988, a request was made        to the NJDEP to amend the FRS NJPDES DSW/DGW Permit No. NJ0031097      to include stormwater runoff  from a combustion turbine      project at the site. The stormwater runoff would be piped to an oil/water separator before discharge. This request was still under review as of December 31, 1988.
Summary'of-Changes in Station Desi      n Which Could Involve an nv>ronmenta      m act There were no changes    in, or modifications of, station design during the reporting period which could involve an environmental impact.
4.2 Summary'of Chan es"to 'the    OCETS There was no change    to the  OCETS  during the reporting period.
1 'I l
g i
V 4
ATTACHMENT  I December  8, 1988 NEOR  Submittal Concerning  A Reportable Fish  Kill
~ ~
QPU Nuclear Corporation NMclear                                                                  Post Office Box 388 Route 9 South Forked River. New Jersey 08731.0388 609 971.4000 Writer's Direct Oiai Number:
December      8, 1988 Director Office of Inspection        and Enforcement U.S. Nuclear  Regulatory        Commission Docket No. 50-219 631  Park Avenue King of Prussia, PA 19406
==Dear  Sir:==
==Subject:==
Oyster Creek Nuclear Generating'tation                  (OCNGS)
Important Environmental Event In accordance with the reporting requirements of Section 3.5.2 of Appendix B, Environmental Technical Specifications, enclosed is a report 'of Fishkill Monitoring at    OCNGS.
If you have any questions or require additional information, please do not hesitate to contact Mr. Barry Durham of.our Licensing and Regulatory Affairs Department at (609) 971-4630.
Very    truly yours, E.    . tzpatrick
                                                  >ce      esident  and Director Oyster Creek EEF/BD/smz (0146A:57)
Attachment CC's on the  following page.
chapt'iir re~r t. ~rnoration s a subsidiarv of the Ger era'uchc Util~ties Corporation
Fishkill. Monitoring at the Oyster Creek Nuclear Generating Station November. 8-10,  1988 GPU  Nuclear Coroorat ion Oyster Creek Environmental Controls No vember 1988
I
:n=roduct ion T?:e purpose    oi ".his report is    <<o document      <<he circumstances        surrounding he death    of approximately 1,429 Cist:        .in,the    discharge canal of t?:e Oyster Creek Nuclear Genera<<ing        Station    (OCNGS)    on Novem'oer 8, 1988.
The OCNGS had been      shut down for refueling and maintenance                since September 30, 1988. A  large school of Atlantic          mennaden    (Brevoortia tyrannus)        'had been observed  in the condense        .discharge since early        fal'l. On  the morning of November 8,    divers oerforming maintenance            on  the'discharge structure observ            d stressed  fish near the waters surface,            as  'well  as dead  fish  on .t?e    bottom, in the  vicinity of      the condenser discharge.          The cause    of the fish mortality        was r
undetermined.      No  additional fish mortality          has been observed      since    November    8, Nater iais  .and methods If Plant operational data, including Circulating vlater and Dilution                        Pump status,  and  intake  and  discharge water temperature            (measured    approximately      4 ft. below the surface) data were obtained from the                  OCNGS  Environmental Data og. All of  ..he  aforementioned    oarameters      are monitored on      a  continuous-basis.
Dissolved Oxygen      was measured    at.- the condenser- discharge and            dilution discharge    (approximately      3  ft. below t?e surface) using          a  Yellow Springs instruments dissolved oxygen meter.
Chlorination System operating times              and the    .results of Total Residual Chlorine    (TRC) measurements        were obtained      from the    OCNGS  Chemistry Department.
l Ti:e  discharge "anal and Oyster Creek, including the residential lagoons, were surveyed      oy boat and on      foot  on November 8.      All,dead or stressed        f ish obse ved j., >he e areas        were  collected, ident ified        and enumerated    . A representative    subsample    of  eac?'. species    was measured    (fork length) to ti:e nearest cen" imeter.
Trawl sampling and diver surveys were conducted                  in order to determine the extent to wi:ich dead fish        may i:ave    accumulated on the bottom.          Five bottom trawl samples were collected in Oyster Creek                  and  in two of the residential lagoons (Fig. 1) on November 9.              Trawl samples were collected using            a  4.9  m semiballoon    otter trawl with        a  3.8  cm  nylon stretch mesh body, and        a  3.2  cm stretch    mesh codend,      fitted with    a  1.3  cm  stretch  mesi:  inner  liner.
Diver surveys were conducted along              16  transects,    traversing the disci..arge canal perpendicular to the shore, oetween the condenser                      discharge and t?.e    US Route  9  Bridge (Fig. 1) on November 10.                Based  upon the    diver's observation that the majority of ti:e          dead  fish    on the "oottom were      concentrated    in the area close to ti:e condenser discharge,              the diver survey      effort    was  concentrated      in that area.      Twelve transects        were surveyed between        the condenser    disc?:arge and the old railroad      trestle,    and  four transects were surveyed between the old railroad trestle      and the    US  Route    9  Bridge (Fig. 1).        Ti:e diver's field of view  was  5  feet  on  either side of tl:e transect line.              All -dead fish along ti..is 10  ft. wide swath were counted and            identified.      The number    of fish per square foot of bottom along each transect                was  calculated    as  follows:
NUi4lBER OF DEAD FISH OBSERVED ALONG TRANSECT LENGTH OF TRANSECT (FT.) X WIDTH OF TRANSECT(10                    FT.)
NUHBER OF FISH PER        SQUARE FOOT
I
      ~l        r.!    or  tish along  a giv  n  transect was-assumed      .o  oe cons  a>>  Eo a dis.ance -".elf~ay to the transec"s on either side of                it,  thereby a) lowing est ima".ion )6  ".".    ".otal numoer of dead flsi". on  the bottom.
All Eisi. collected      by the above methods      were held    for at laas"'4 hours oending inspection by MDFP personnel.                Subsamples  oE  eacn soecies    were Erozen for possiole Euture analyses.
Results and Discussion At 1000 hours on November 8, 1988;            divers performing mainten'ance        on  the condenser    discharge structure observed            a number  pf -stressed    fish in the condenser    discharge area.        Representatives      of Oyster Creek Environmental Controls arrived at the condenser discharge      t at  1015 hours and began      collecting dead and stressed        fish along the    'oanks  of the discharge canal and-Oyster Creek. One circulating water        pump  (115,000 gpm) was operating and the only opera"ing dilution        pump had been    shut    off at  0957  hours. Intake and discharge water temperatures        were  identical (52.4'F) at the time the          dead and stressed fish  were  first  observed,    and remained      so .throughout  the day on November 8; ranging from 52.4 to 53.5'F.
Five measurements        of dissolved oxygen concen'tration in the condenser discharge were obtained between 1206 hours and 1650 hours.                      Ti.e result's ranged from 9,6-10.0 mg/1 or from          87  to  91  percen't saturated.
e e
E V
I'
      ~
l
The main condenser      chlorination    system had been turned on at 0930 hours 0945 hours a      rou"ine measurement        of  TRC    in ti:e condenser      disci.ar"e    .
si:owed a  level of 0.02      ppm. At -1045 hours,        after being notified of the fisi..kill, ti:e  Ci:emistry Department took        a  second      TRC  measurement    wi.ici: showed, a  level of 0, 03    ppm  in ti:e condense r disc'na rge, S?:oreline surveys along the banks of ti:e disci:arge canal and Oyster Creek yielded  125 dead    or stressed    Atlantic    menhaden      (14.0-27.9    cm FL) and      9  spot (Leiostomus xanthurus;        12.7.-14.6    cm ."-L) .(Table 1).
No dead  or stressed    fish  were found in t}:e          5  bottom trawl samples collected in Oyster      Creek and ti:e    residential lagoons (Tables              1  and';    ."-'ig.
1). Only  live  specimens    of Atlantic menhaden, spot, winter flounder                    and several oti:er species were found.
Diver surveys in the discharge canal, between the condenser discharge and ti:e US Route    9  bridge, yielded      96  spot,    49 A"  lantic    menhaden,    4  winter Eloundes  (oseudooleuconectes        amecicanusi,      and    4  Amesican eel    (~An  uilla rostrata) (Table 1).        The  higi..est densi" ies of        fish  on the bottom were observed  in ti:e area between t?e condenser discharge and the old railroad trestle (:"ig. 1).      T?e  estimate of the total number of dead fish                    on the bottom, based upon the densities measured. along each diver transect,                            was 1,295 (Table 1). Adding    this figure to ti e      134,  fisl: collected in      t?.e  si:oreline surveys yields an estimated          total of    1,429    fish killed during this event.
s
V
  ~ .
I
The cause      of  ".:".is f'shkill    is  unknown at  ti:is time. The  water  quality si  ow  t,.at; no t..e mal shock occurred and that dissolved oxygen ~as not limiting. Chlorine            measurements      in the condenser disci..arge just orior to and immediately af".,e        the    first  observa" ion of stressed    Eisn indicated that      TRC levels were ~el.l below the            NJPDES  oermit l,imit of 0.2  oom and    below the  lethal concentra" ions reported Eor the eEfected soecies                  (FpRl 1980)  . Interviews of OCVGS  Operations personnel            indicated tl.at  no  other chemicals were discharged, The    fact that      a  large school of apparently healthy Atlantic            menhaden remained      in the condenser discharge after this              fishkill  indicates that only      a oortion of the discharge canal oopulation                  was  effected.
Bruce Halgren and            Bill Stansley    of the  NJDEP  were contacted    for advice  on i:ow  the cause of the            fishkill might    be determined    utilizing  the frozen    tish specimens.          They suggested        that  it  would be  difficult at  best to determine the cause of death based              upon  cytological examination of the tissues of frozen fish.      <Vo  Eurther investigation is planned.
References Blectric      Power Research        Institute,    1980. Review  of open literature    on  effects of chlorine        on  aquatic organisms.        EpRI EA-1491,  Flectric    power Research Institute,        Palo    Alto, California .
'h Table 1. NRSHS'OF DEAD AND SIHESSED FIR( OXLECZED BY VARIOUS HEI1KOS          DURING NNBSER 8-10,. 1988  AND %LE ESTIMATED)  NNBIX OF DCB SPECIES    ON
            'IHE BOIKH BASED UPON DIVER SURVEYS.
Actual              Estimated Nmober        'Ical  =
                                                                                            '6 Number Nulrber Picked up    Number Found  in, Picked  Up By      on Bott@a Based          Stmrelin. (bunt Species                                              Along Shoreline      Trawl Samples    DiverS on Bottom    Upon Diver Surveys        t Bottom Estimate n
Spot (Leiostorus xanthurus)                                    9                    0                                      815                824 Atlantic nnntaden (atetoottia ~tramusi                    1'25 e
49                    '4<4                539
                                                                                                                                                              ~ .
                                                                                                                '.:.  '.  '-'33
                                                                                                                                        *,'3 Winter flounder (Pseud  leuronec'tes americanus)            0                    0                4                                          33 a
Alarican eel (Ancilla rostrata)                              0                    0                4                      33 KlZAL                                134                .. 0              153 .              ,'1,295' a
                                                                                                                                    '...  ~    1;429
                                                                          ~  a        a P
                                                                        ~  ~
                                                  * ~
4 I
                                                  ~  4 n ~
a
0 I I 1
                                                        ~  ~
fi P
fi Ta'ole 2. Live specimens collected. in bottom"                                    trails    in. Oyster'reek  .
9  November 1988..      For .locat.ions                  .of .trawls 'refer- to -Figure -l.
Trawl            Scen(sen                                                                                                  Number A
lady .crab (~Ovali's c'cellatus)'                  fi winter f loun'der    -( Pseudooleuronectes                                'amer icanus)-,    .            '1'2 bay anchovy (Anchoa mi            ci:illi).
blue crab (Callinectes'~sa .idu's)                                                                            '1 menhaden      (Brevoortia tyrannus)      'tlantic 1
winter flounder (Pseudo leuronectes '.amer icanus)                                                        '', l.
bay anchovy (Anchoa        mi'tchilli)  '
14 silversides"(4enidi'a.~s            .-)          ~            ~
10.
crab (Callinectes                    idus)
                                                                                      '.,'lue
                                                      ~sa                                                                            1
                                                                                                                                    ,1 4                                                                                                                              8 sp'ot (Leiostomus xanthurus),                              ~                                                ~  4<<
bay anchovy (Anchoa'mi'tc'hi'lli)                .
                    .silversidefis,(Henidia.~s. )                -'                "              '            '
                                      ~ 'mit'ch'illi').                                                                            2"
                                                              ~
                                  ~ fi 5              bay anchovy (Anchoa                                                                                            1' sil.versides,(Menidia so;)                                                                                  27 P
F P
fi fi
                                                                                                                      ~  =
                                                                                                                          ~
~ ~
  ~  ~
4
F:gure 1 G
Middle Branch i crkod River goo<>  ~""
ocngs U i~                        t85 RR trestle 12 diver transects                                            Oyster Creek 4 diver transects I
I 3
Burnett  Bsy scale 1/3 in. =1000ft.                                                                      -- -
Trawl Sta~lort
0 ATTACHMENT  II Copies of Noncompliance Reports for NJPDES Permit No. NJ  0005550
0 nV t
GPU Nuclear Corporatfon Nuclear                                                                Post Office Box 388 Route 9 South Forked River. New Jersey 08731 0388 609 971-4000 Writer's Direct Dial Number:
March 23, 1988 NJ Department    of Environmental Protection Division of Water Resources Water guality Management Element Bureau of Permits Administration 1474 Prospect Street,      CN  029 Trenton, NJ 08625 Gentlemen:
==Subject:==
GPU  Nuclear Corporation Oyster Creek Nuclear Generating Station NJPDES DSW Permit No. NJ 000 5550 Enclosed is the Discharge Monitoring Report for the subject permit for the month of February, 1988. Please note that there were two noncompliances with  a maximum    effluent limitation during this reporti ng period.                    A  copy    of Noncompliance Report No. 000 5550/88/01              is enclosed.
If you  have any    further questions concerning this repot t, please do not hesitate to contact Mr. Barry        Durham of our Licensing and Regulatory Affairs Department at (609) 971-4630.
y      ly  yo  s, Pet          Fiedle Vic      r  sident 8      rector e    reek PBF:BD:dmd(0146A)
Enclosures U.S. Environmental Protection Agency Room 432  .
26 Federal Plaza New York, NY 10278 Attn: Permits Admin. Branch, Mari on Burger Mr. Frank    Cianfrani, Chief                        Bruce'J. Terris, Esquire Regulatory Branch                                    Terris,    Edgecombe, Hecker 8            Wayne U.S. Army Corps      of Engineers                      1121  12th Street, NW Custom House                                          Washington, DC 20005 Second fbi Chestnut    Streets Philadephia,    PA  19406 GPU Nuclear Corporation is a subsidiary of the General Public Utilities Corporation
,r IP
Ini ti al Tel ephone Report Date:,              Date  of yerba]1    Coranunicated to Harr    Van Sciver  Occurrence:  Februar  1 and 17, 1988 on t arc REPORT OF NONCOMPLIANCE WITH CONDITIONS OF NJPDES PERMIT NO. NJ 000 5550 REPORT NUMBER 000 5550/88/01 IDENTIFICATION OF OCCURRENCE:
Noncompliance with Part      III, page 3 of the permit. High delta temperature  at outfall    No. 002 - Heat Exchanger Cooling Water; DESCRIPTION OF NONCOMPLIANCE DISCHARGE,:
The  delta temperature (effluent temperature minus intake temperature) at outfall    No. 002 exceeded the permit limit of 33.0'F.      The temperature difference on February 1, 1988 was 36.3'F and the temperature difference on February 17, 1988 was 41.1'F.
CAUSE OF NONCOMPLIANCE DISCHARGE:
The major cause of both noncompliances is attributed to degraded service water pumps not providing adequate flow to the, system.        The design flow for the system is 2000 gal/min. However, the flow for the period          of these noncompliances was between 1000 gal/min and 1500 gal/min.          This condition  was anticipated during the early fall of 1987 which resulted in the ordering of a new pump in October 1987.      The new pump was recei'ved on February 19, 988 and 1
was installed and operating by February 26, 1988.          The two degraded pumps will be rebuilt with one installed in the system and another placed in storage as a spare.
Another contributing cause of the February 1, 1988 noncompliance was that the measurement was taken duri,ng an upset condition of the Boiler/Evaporator systems.
The measurement taken on February 17, 1988 was      obtained when the service water flow was approximately 1'000 gal/min.
Although the maximum delta temperature was exceeded, the maximum discharge temperature of 113'F and the maximum heat load to the receiving body of water were not. In fact, the heat load to the receiving water was only 61% of what it  would have been had the design flow rate of 2000 gal/min and the maximum permitted delta temperature of 33'F been achieved.
It  should also be noted that .100% of this effluent stream is mixed with water which serves as cooling for the station's main condenser and subsequently discharged again as a part of outfall No. 001 further downstream. Continuous monitoring of the effluent and delta temperature at outfall No. 001 indicated no noncompliances for the reporting period.
E
+{1
Page  2 t
Report Number 000 5550/88/01
                                                                      .0 a
DURATION OF NONCOMPLIANCE:
These noncompliances  were not identified'ntil the data were collected and analyzed for the preparation of the monthly report. From this analysis                      it was-determined that both delta temperature calculations for the month were not in compliance. As a result, additional data were analyzed which indicated that the delta temperature w'as not in compliance for other periods during the month as well. However, following the installation of the, new pump on February 26, 1988 the delta temperature remained in. compliance.
CORRECTIVE ACTION TO REDUCE NON-COMPLYING DISCHARGE:
The  major corrective active taken was the installat'ion of a 'new service water, pump on February 26, 1988.      Additional -actions were taken- immediately upon determining the noncompliance condition to change existing procedures to provide more frequent delta temperature monitoring and recording. Appropriate personnel also were immediately trained on the revised procedure.
CORRECTIVE ACTION TO PREVENT RECURRENCE:
0 The two degraded  service water,'pumps, will be                rebuilt with  one installed in the system and the other placed in'torage as a backup.'ormal lesson plans  will .be  revised to reference the new procedural changes and  all appropriate  personnel  will be 'giv'en formal'ized cia'ssroom training accordingly.
                                                                        'C 4
R Date:  March 22, 1988
  ~, P
.1
~      Nuclear.
GPU Nuclear Corporation Post Office Box 388 Route 9 South Forked Reer, New Jersey 0873 t -0388 609 971- f000 Wnter's Direct Dial Number.
April 22,      1988 NJ  Department of Environmental Protection Division of Water Resources Water (}uali ty Management Element Bureau of Permits Administration 1474 Prospect    Street,  CN  029 Trenton,  NJ  08625 Gentlemen:
==Subject:==
GPU    Nuclear. Corporation Oyster Creek Nuclear Generating Station NJPDES DSW        Permit No. NJ  000 5550 Enclosed is the Discharge Monitoring Report for the 'subject permit for the month of March, 1988. Please note that there were four noncompliances with a maximum effluent limitation'nd one with an average effluent limitation during this reporting period. A copy of Noncompliance Report No. 000 5550/88/02 is enclosed.
If you  have any further questions concerning this report, please do not hesitate to contact    Mr., Barry. Durham of our Licensing and Regulatory Affairs Department    at (609) 971-4630.
Very  truly    ours eter  B. i dier Vice Pre    i  ent 8 Director Oyster Creek PBF:BD:dmd(0146A)
Enclosures CC:    U.S. Environmental      Protection Agency Room 432 26  Federal Plaza New  York, NY 10278 Attn: Permits Admin. Branch, iMarion Burger Mr. Frank  Cianfrani, Chief                            Bruce J. Terris, Esquire Regulatory Branch                                      Terris, Edgecombe, Hecker            8 Wayne U.S. Army Corps of Engineers                            1121 12th Street, NW Custom House                                            Washington,    DC    20005 Second 5 Chestnut Streets          .
Philadephia, PA 19406 GPU Nuclear CqrPo;,ation is a subsidiary of the General Public Utilities Corporation
r r
    /
r r
            \
  ~r r
III r
r
                ~  r r
Initial  Telephone Report Date:      March 25, 1988                            Occurrence: March 21-29, 1988 REPORT OF 'NONCOMPLIANCE WITH CONDITIONS OF NJPDES RERMI'T NO. NJ000 5550 REPORT NUMBER    000 5550/88/02 IDENTIFICATION OF OCCURRENCE:
Noncompliance with Part III page 7 of the permit. High Petroleum Hydrocarbon content at outfall No. 007 - oil/water separator (Dilution Pump Seal Water)
Discharge.
CAUSE OF NONCOMPLIANCE:
The cause  of these noncompliances was the degraded condition of the oil/water separator at the Dilution Pump Seal Water Discharge.
DESCRIPTION OF NONCOMPLYING DISCHARGE:
The Petroleum Hydrocarbon        concentration at outfall No. 007 exceeded the permit limit  of 15 mg/1 for four      of the six samples obtained.      The concentrations measured  were as    fol 1 ows:
3/21/88      77.3 mg/1              3/28/88    30.9 mg/1 3/26/88      61.4 mg/1            '/30/88      4.0 mg/1 3/27/88      21.3 mg/1              3/31/88    1.0 mg/1 The average of these six        results (32.7 mg/1) exceeded the permit average monthly limit of    10 mg/1.
DURATION OF NONCOMPLIANCE:
The noncompliance      was identified on March 25, 1988 after obtaining analytical results from the routine monthly sample taken on March 21, 988. Analytical =.
1 results for a sample taken on March 30, 1,988 indicated the discharge to be in compliance.
CORRECTIVE ACTION TO REDUCE. NON-COMPLYING DISCHARGE:
Immediate    corrective actions were taken to clean 'and service the oil/water separator    followed by the installation. of an additional separator down stream          and in series    with the existing separator.- Analytical results for a sample taken          on March 30,    1988, after these corrective actions were completed, indicated the di scharge  to be in compl iance.
CORRECTIVE ACTION TO PREVENT RECURRENCE:
The  preventive cleaning and servicing of the oil/water separators
      ": ~h has been increased to    a semi-annual    frequency.
P"                                                                Date:  A  ril 20,  1988
OPU Nuclear Corporatfon
~Nuclear                                                                      Post Office Box 388 Route 9 South Forked River, New Jersey 0873]-0388 609 971-4000 Writer's Direct Dial Number:
June-24, 1988 NJ  Department of Environmental Protection Division of Water Resources Water guali ty Management Element Bureau of Permits*Administration 1474 Prospect Street, CN 029 Trenton,  NJ  08625 Gentlemen:
==Subject:==
GPU Nuclear Corporation Oyste~ Creek Nuclear Generating Station NJPDES DSW  Permit No. NJ  000 5550 Enclosed  is the Discharge Monitoring Report'for the subject permit of May, 1988. Please note that there was one noncompliance with for'he month effluent limitation during this reporting period. A copy of                                        a",'aximum Noncompliance Repor t No. 000 5550/88/03 is "enclosed.
If you  have any      further. questions'. concerning this, report,-'please.do not                            .
hesitate to contact Mr. Barry,          Durham..of- our Licensing.and Regulatory            Affairs,                  .
Department    at (609) 971-4630;        .
                                              ~
Very truly yours
                                              'ice    President    &  Director.
Oyster Creek EEF:BD:dmd(,0146A)
'Enclosures CC:    U.S. Environmental        Protection Agency Room  432 26 Federal  Plaza
        'ew  York, NY 10278 Attn: Permits Admin. Branch, Marion'urger Mr. Frank  Cianfrani, Chief                          Bruce J. Terris, Esquire          '.
Regulatory- Branch                                    'Terris,  Edgecombe,      Hecker      & Wayne
                                                                                                                              =
U.S. Arrtty-Corps      of Engineers    .              1121 12th Street, NW Custom House                                        :-Washington, DC 20005
                  & Chestnut Streets
                        'econd Philadephia,- PA 19406 GPU Nuclear Corporation is a subsidiary of the General Public Utilities Corporation
0:
E
      'I  , ~
L A
Initial  Telephone                                    Date of Report  Date:    May 3, 1988                        Occurrence:  May 2, 1988 REPORT OF NONCOMPLIANCE WITH CONDITIONS OF NJPDES PERMIT NO. NJ 000 5550 REPORT NUMBER 000 5550/88/03 IDENTIFICATION OF OCCURRENCE:
Noncompliance with Part III-B/C, page 3 of the permit. High total residual chlorine content at outfall No. 002 - Heat Exchanger Cooling Water.
CAUSE OF NONCOMPLIANCE:
At approximately 1015 hours on May 2, 1988, a sample for total residual chlorine was measured to contain 0.6 mg/1. This routine monthly sample was obtained. just after a new chlorine bottle had been installed which did not provide sufficient time for the system to stabilize prior to sampling.
DESCRIPTION OF NONCOMPLIANCE DISCHARGE:
The  total residual chlorine concentration at outfall No. 002 exceeded the permit limit of 0.2 mg/1. The total residual chlorine concentration measured was 0.6 mg/l.
DURATION OF NONCOMPLIANCE:
Approximately three hours and      fourty-five minutes (approximately  1015 hours  to 1400 hours).
CORRECTIVE ACTION TO REDUCE NON-COMPLYING DISCHARGE:
The  chlorination    system was  initially shut    down to evaluate the cause of the noncompliance., The system      was  later restarted after appropriate flow rate adjustments.
CORRECTIVE ACTION TO PREVENT RECURRENCE:
Procedural  changes  to provide for  an  initial stabilization period after bottle changes  prior to    sampling have been    initiated. Surveillance of the regulator and chlorine flow rate will continue.
Prepared By:      Barr    Durham/Mike Kennish Date:            June 3, 1988/June    21, 1988
    ~ '
R I
Initial  Telephone Report  Date:        December 15, 1988  -
Occurrence:  November 4, 1988 REPORT OF NONCOHPLIANCE MITH CONDITIONS OF NJPDES PETIT,NO. Na  000 5550 REPORT NUNBER-  000 5550/88/09 IDENTIFICATION OF OCCURRENCE; Noncompliance with Part I II, p. 3 of the permit. Exceeding the      p}{ limit of S.S units of DSN 002 (Heat Exchanger Cooling Mater)
CAUSE OF NONCOMPLIANCE:
The  specific cause of this exceedence.could not be determined since it was not realized until the time of report preparation as discussed below. It should be noted, however, that the ambient pH at the time of exceedence was approximately    8  standard units.
DESCRIPTION OF NONCOMPLIANCE DISCHARGE:
Exceeding the maximum      pH limit of 8.5,units at  DSN 002 (Heat Exchanger Cooling Mater). The pH was measur ed  at 8.85 units.
DURATION OF NONCOMP L I ANC E:
Three days.
CORRECTIVE ACTION TO REDUCE NON-COMPLYING DISCHARGE:
This noncompliance was realized during the period of data preparation in support of report submittal (approximately 5 weeks after the exceedence).          The next measurement made after the exceedence indicated the pH to be within the acceptable range of 6.5-8.5.
CORRECTIVE ACTION TO PREVENT RECURRENCE:
The  station procedure    has been  revised to specifically indicate the acceptable pH  range which    will  prompt immediate reporting of any variations.
Prepared By:            Barr  Durham n
Date:              December 19, 1988
Q
~Nuclear                                                                    GPU Nuclear Corporatton Post Ollice Box 388 Route 9 South Forked River, New Jersey 08731.0388 809 971.4000 Writer's Direct Dial Number January 30, 1989 Mr. Michael A. Abramowicz NJ Department of Environmental Protection Central Bureau of Regional Enforcement Division of Water Resources, Enforce'ment Element Twin Rivers Office Plaza State Highway i5133 Hightstown, New Jersey      08520
==Subject:==
Oyster Creek Nuclear Generation Station NJPDES Permit No. NJ 000 5550 Noncompliance Report 000 5550/88/09
==Dear Mr. Abramowicz:==
As  you requested,    please    find attached the          above    subject report          discussing'he pH violation of    November      4, 1988.      This report was previously submitted as required with the Discharge Monitoring Report for November, 1988.
Please contact Mr. Barry Durham of our Licensing and Regulatory Affairs Department at (609) 971-4630 should you have any questions concerning this matter.
Very  truly yours, PP~ rick E. Fitzpa pc  e.'.
Vice President and Director Oyster Creek EEF/BD/emr (0477A:15)
GPU Nuclear Corporation is a subsidiary of the General Public Utilities Corporation
l lp
Initial  Te)ephone                                      Date  of Report Date:        December 15, 1988                Occurrence:  November 4, 1988 REPORT OF NONCOMPLIANCE WITH CONDITIONS OF NJPDES PERMIT NO. NJ 000 5550 REPORT NUMBER 000 5550/88/09 IDENTIFICATION OF OCCURRENCE:
Noncompliance with Part      III, p. 3 of the permit. Exceeding the        pH limit of
: 8. 5 uni ts of DSN 002 (Hea  t Exchanger  Cool i ng Water )
CAUSE OF NONCOMPLIANCE:
The  specific cause of this exceedence could not be determined since it was not realized until the time of report preparation as discussed below. It should be noted, however, that the ambient pH at the time of exceedence was approximately  8  standard units.
DESCRIPTION OF NONCOMPLIANCE 0 I SCHARGE:
Exceeding the maximum pH limit of 8.5 units          at  DSN  002 (Heat Exchanger Cooling Water). The pH was measured at 8.85 units.
DURATION OF NONCOMPLIANCE:
Three days.
CORRECTIVE ACTION TO REDUCE NON-COMPLYING DISCHARGE:
This noncompliance was realized during the period of data preparation in support of report submittal (approximately 5 weeks after the exceedence).              The next measurement made after the exceedence indicated the pH to be within the acceptable range of 6.5-8.5.
CORRECTIVE ACTION TO PREVENT RECURRENCE:
The  station procedure    has been  revised to specifically indicate the acceptable pH  range which  will  prompt immediate reporting of any        variations.
Prepared By:          Barry Durham Date:              December 19, 1988
  'I' g
1 QPU Nuclear Corporation NLIelear                                                                                Post Qtfice Box 388 Route 9 South Forked River. New Jersey 0873 1-0388 809 97 1 -4000 Writer's Direct Dial Number December 21, 1988 NJ  Department of Environmental Protection Division of Water Resources Water gual ity Management El ement Bureau of Permits Admi ni strati on 1 474 Prospect        Street, CN 029 Trenton,    NJ      08625 Gentlemen:
==Subject:==
GPU  Nuclear Corporation Oyster Creek Nuclear Generating Station NJPDES OSW Permit No. NJ 000 5550 Enclosed          is the Discharge Monitoring                  Repor    t  for the subject permit for the month of November, 1 988                  ~  Please note that there was one period of noncompl iance during this reporting period which i s discussed in Noncompl iance Report No. 000 5550/88/09 (encl osed)                      .
If you      have any        further questions concerning this report, please do not hesitate to contact              Mr . Barry Durham of our Licensing and Regulatory Affairs Department at (609 )              971  -4630.
Very      truly yours, Vice Pr esi dent          & Oi.r  ector Oyster Creek EEF: BD: smz (01 46A: 5 )
Enclosures CC:    U~S  ~  Environmental Protection Agency Room 432 26    Federal        Plaza New    York,      NY    1 0278 Attn:        Permi    ts  Admi n. Branch, Mari on Burger Mr . Frank          Cianf rani, Chief                                Br  uce J . Terri s, Esquire Regulatory Branch                                                    Terri s,      Edgecombe,        Hecker    & Wayne U~S  ~  Army Corps of Engineers
                                                        =
1 1  21 1 2th Street,        NW Custom House                                                        Washington, DC 20005 Second & Chestnut Streets Ph i 1 adephi a, PA 1 9406 O'Ol I KI    Ide I    Ant'll Ah C'5 CI Actrl~~rii nf t>O I oner al Pl lour, IJttlities Gorowrren
H t
C 1
l
                  \
E gpss a ~
yr~
I k
Initial  Telephone                                                    Date  of:  (A) October 17, 1988 Report Date:                        October 19, 1988                Occurrence:    (B) October 18, 1988 REPORT OF NONCOMPLIANCE WITH CONDITIONS OF NJPDES PERMIT NO. NJ 000 5550 REPORT NUMBER 000 5550/88/08 IDENTIFICATION OF OCCURRENCE:
Noncompliance with Part                    III, p. 4 of. the permit. Exceeding the Total Residual Chlorine Limit of 0.2                    mg/1 at  DSN 004 -(Combined Low Volume Wastewater Discharge).
CAUSE OF NONCOMPLIANCE:
The Containment Spray Heat Exchanger .System had. been taken out of service for maintenance associated with the refueling outage; The noncompliances resulted from attempts to adjust the chlorination system to compensate                          for the Containment Spray System being out of service.
DESCRIPTION OF NONCOMPLIANCE DISCHARGE:
Exceeding the maximum Total Residual Chlorine                        Limit of 0.2  mg/1  at  DSN 004 (Combined Low Volume Wastewater Discharge).
(A)  Total Residual Chlorine Concentration                      was  analyzed  at 0.43 mg/l.
(B)  Total Residual Chlorine Concentration                      was  analyzed at 0.61 mg/l.
DURATION OF    NONCOMPLIANCE'A)
October 17, 1988; one day.
(8)  October 18, 1988; one day.
CORRECTIVE ACTION TO REDUCE NON-COMPLYING DISCHARGE:
The chlorinator feed pump was initially adjusted to reduce pump stroke.
Operation of the Chlorination system was terminated on October 18, 1988 pending further evaluation of pump adjustment.
CORRECTIVE ACTION TO PREVENT RECURRENCE:
The  chlorinator                  pump  stroke level wi.ll be maintained at a very low level        when the service water system's                      inoperable to ensure compliance.
Prepared By:                      Barry Durham/Mike Kennish Date:                            November 21, 1988
4
                                                                                                                                ~ ~
4      r f
~Nuclear                                                                            ~
GPU Nucfear Corporatfon
                                                                                    'ost Office Box 388 Route 9 South Forked River, New Jersey 08731-0388 609 971-4000.
Writer's Direct Dial Number:
                                                                                  . November 23, 1988 NJ  Department of Environmental Protection Division of Water Resources Water t}uality Management Element,.
* Bureau of Permits Administration 1474 Prospect Street,. CN 029 .
Trenton,    NJ  08625 Gentlemen:
==Subject:==
'PU Nucle'a'r.Corporation Oyster Creek'Nucleal Generating Station NJPDES DSW Pe'rmit No.'J 000 5550 Enclosed is the 'Discharge Monitoring Report for'he subject permit                                            for the month, of October, 1988. Please'ote that ther'e were two periods of during this reporting period -which are discussed in                                'oncompliance Noncompliance Report No. 00 5550/88/08 (enclosed).
If you    have any    further questions concerning this report, please do not.
hesitate to contact, Mr . Barry Durham o'f our Licensing                    and Regulatory Affairs Department at (609) 971,-4630. .''
Very    truly      our  ,
itzpatrick
                                                  .Vice President          8 'irector 0  ster    Creek f
EEF:BD:smz (0146A:5)
Enclosures cc:    U.S. Environmental      Protect'ion'gency,.
Room    432 26  Federal  Plaza New  York,  NY  102?8.
Attn:    Permi-ts  Admin. Brarich; Marion. Burger Mr . Frank Cianfrani Chief          -.      .=          Bruce  J. Terris, Esquire Regulatory Branch                              -          'erris',    Edgecomb'e,      Hecker 5 Wayne U.S. Army Corps of Engineers                        . 1121,12th Street,.NW Custom House        .          ,
                                                                    'ashington,        DC    20005 Second 5 Chestnut .Streets..-,
Philadephia, PA 19406 CPU Nuclear Co:porat onis a s"bs  da: jof lhe G"octal P blic ~Jtilities Corporation
0      0  k
                \
    'I I
I I
P lq h
CORRECTIVE ACTION TO PREVENT RECURRENCE:
(A)  Conscious effort to  complete repairs within permitted 15 minutes and
    'ontinued  preventive maintenance.
(B)  Continued preventive maintenance.
(A&B)  Final repair and restart of  pump=-1-2 identified in the April 8, 1988 upset notification.
Prepared By:    Barr  Durham/Hike Kenni sh Date:            Se tember 19, 1988
l I II J/
gr
    ~ I
ti Ini al 'elephone                                  Date of Report Date: Se tember 6, 1988                    Occurrence    Au ust 15,  1988 REPORT OF NONCOMPLIANCE WITH CONDITIONS OF NJPDES PERMIT NO. NJ 000 5550 REPORT NUMBER 000 5550/88/07 IDENTIFICATION OF OCCURRENCE:
Noncompliance with Part II - Condition H, page 4      of the permit.. Exceeding the maximum U.S. Route 9 Bridge temperature of 97'.
CAUSE OF NONCOMPLIANCE:
Dilution    pump l-l tripped off line at 1641 hours because of gear box oil high temperature. The pump was restarted at 1649 hours for a total of 8 minutes of operation with only one pump functioning. This 8 minute period resulted in the temperature at the U. S. Route 9 Bridge exceeding            F. for 15 minutes.
    'maximum temperature recorded was 97.9'.
97'he DESCRIPTION OF NONCOMPLYING DISCHARGE:
Exceeding the maximum U.S. Route      9 Bridge temperature of    97'.
These noncompliances    resulted from the current upset condition with Dilution Pump  Operation  identified  to the NJDEP on April 8, 1988 concerning mechanical problems and subsequent repair of dilution pump 1-2.'his upset condition results in the unavailability of a back-up pump should two pumps be required        .
by the permit. This noncompliance would not have occurred had pump 1-2 been operational at the time.
DURATION OF NONCOMPLIANCE:
15  minutes.
CORRECTIVE ACTION TO REDUCE NON-COMPLYING DISCHARGE:
Dilution    pump l-l was  returned to ser vice as quickly as possible (8 minutes after pump-trip).      Plant  power reduction commenced in an effort to reduce the Rt. 9 Bridge temperature.
CORRECTIVE ACTION TO PREVENT RECURRENCE:
  - Continued periodic maintenance
  - Final repair and restart of pump 1-2 identified in the April 8,        1988 Upset Notification.
Prepared By:      Barr  Durham/Mike Kennish Date:    Se  tember 19, 1988
II P.
P K
~Nuclear                                                                    GPU Nuclear Corporation Post Office Box 388 Route 9 South Forked River, New Jersey 08731-0388 609 971-4000 Writer's Direct Dial Number:
September      23, 1988 NJ  Department  of Environmental Protection Division of Water Resources Water guality Management Element Bureau of Permits Administration 1474 Prospect Street, CN 029 Trenton, NJ 08625 Gentlemen:
==Subject:==
GPU  Nuclear Corporation Oyster Creek Nuclear Generating Station NJPDES DSW Permit No. NJ 000 5550 Enclosed is the Discharge Monitoring Report for the subject permit for the month of August, 1988. Please note that there were three periods-of noncompliance during this reporting period. Copies of Noncompliance Reports No. 000 .5550/88/06 and No. 000 5550/88/07 are enclosed.
If you  have any  further questions concerning this report, please do not hesitate to contact Mr. Barry        Durham of our Licensing and Regulatory Affairs Department  at (609) 971-4630.
Very    truly yours, EF Vice. President      8  Director Oyster Creek EEF:BD:dmd(0146A)
Enclosures CC:    U.S. Environmental Protection Agency Room 432 26 Federal  Plaza New  York, NY 10278 Attn: Permits Admin. Branch, Marion Burger Mr. Frank  Cianfrani, Chief                          Bruce J. Terris, Esquire Regulatory Branch                                    Ter<is, Edgecombe, Hecker              & Wayne U.S. Army Corps    of Engineers                      1121 12th Street, NW Custom House                                          Washington,      DC    20005 Second & Chestnut    Streets Philadephia,  PA,  19406 GPU Nuclear Corporation is a subsidiary of the'General Public Utilities Corporation
0 W
f i
    ~ ),'
Initial  Telephone  (A) August 15, 1988              Date of:    (A') August 12, 1988 Report  Date:        (B) Au ust 15, 1988            Occurrence:  (B) August 13, 1988 REPORT OF NONCOMPLIANCE MITH CONDITIONS OF NJPDES PERMIT NO. NJ 000 5550 REPORT NUMBER 000 5550/88/06 IDENTIFICATION OF OCCURRENCE:
Noncompliance with Part II - Condition D, page 3 of the permit. Failure to have two dilution pumps operating when the water temperature, at the U.S.
Route 9 Bridge exceeds    87'.
CAUSE OF NONCOMPLIANCE:
(A)  Dilution  pump  l-l was  removed from  service at 1800'hours to repair    a  fire water  line leak. The pump was restarted 16 minutes    later,  one minute more than the permitted 15 minutes.
(B)  Dilution pump 1-1 tripped off line at four separate        times as described below because    of gear  box lube oil high temperature.      The initial trip occurred at    1203 hours and the pump was finally returned to service at 1410 hours.
DESCRIPTION OF NONCOMPLIANCE DISCHARGE:
Failure to  have two dilution pumps operating when the water temperature          at the U.S. Route 9 Bridge exceeds 87'F.
This noncompliance resulted from the current upset condition with Dilution.
Pump Operation identified to the NJDEP on April 8, 1988 concerning mechanical problems and subsequent repair of dilution pump 1-2. This Upset Condition results in the unavailability of a backup pump should two pumps be required of the permit. These noncompliances would not have occurred had pump 1-2 been operational at the time.
DURATION OF NONCOMPLIANCE:
(A)  1  minute;    1815-1816 hours.
(B)  2  minutes;  1218-1220  hours.
41  minutes;  1239-1320  hours.
13  minutes;  1336-1349  hours.
5  minutes;  1405-1410  hours.
CORRECTIVE ACTION TO REDUCE NON-COMPLYING DISCHARGE:
(A)  Dilution  pump 1-1 was returned to service as    quickly  as  possible (one minute past the permitted 15 minutes).
(B)  Dilution  pumn  l-l was  returned to service as quickly as possible after each  trip. The pump was  returned to full service at 1410 hours.
E
<~
1
  ~ 0 0:                              Date of, '.''
Initial  Telephone Report  Date:    July 7, 1988                      Occurrence'. Jul 5, 1988 REPORT OF NONCOMPLIANCE WITH CONDITIONS OF NJPDES PERMIT'NO." NJ 000 5550.
REPORT NUMBER 000 5550/88/05 IDENTIFICATION OF OCCURRENCE:
      'No'ncompliance with Part,.II '- Condition D, page'3 of. the permit. Failure to have two dilution pumps operating when, the*wate'r temperature.at'the U.S." Route 9 Bridge exceeds 87'F.'.
4 CAUSE OF NONCOMPLIANCE:,=
1-3 was removed from service .for required cleaning of seagrass and debris
                                  'ump from intake grating. The.-pump was restarted 16 minutes later, one minute more than the permitted 15 minutes.
DESCRIPTION OF NONCOMPLIANCE DISCHARGE:
Failure to  have two dilution pumps operating when the water temperature      at the U.S. Route 9 Bridge exceeds 87 F.
This noncompliance resulted from the current upset condition with Dilution Pump Operation i'dentified to the NJDEP on April';. 1988 concerning mechanical problems and subsequent repair of dilution pump 1,-2. This. Upset Condi.tion results in the unavailability, of a backup pump, should two pumps be. required of the permit. This noncompl:iance would not have occurred had pump'-2 'been operational at the time.
DURATION OF NONCOMPLIANCE:
One  minute (0351  - 0352'ours).
CORRECTIVE ACTION TO REDUCE NON-COMPL'YING DISCHARGE:
Pump  1-3 was returned to service as soon as possible (one minute past the permited 15 minutes).
CORRECTIVE ACTION TO PREVENT RECURRENCE:
Conscious effort tocomplete necessa'ry cleanings wi-thin the permitted 15 minute period and final repair and .restart of pump.l-2 identified in the April 8, 1988 Upset Notification. .
                                                *'repared By:    'Barry Durham/Mike Kennish P
Date:              Au ust 19,    1988
~ y
~Nuclear                                                                        'GPU Nuclear Corporation Post Office Box 388 Route 9 South Forked River, New Jersey 08731-0388 609 971-4000 Writer's Direct Dial Number:
August 24, 1988 NJ  Department of Environmental Protection Division of Water Resources Water guality Management Element Bureau of Permits Administration 1474 Prospect  Street,    CN  029 Trenton,  NJ  08625  .
Gentlemen:
==Subject:==
GPU  Nuclear Corporation Oyster Creek Nuclear Generating Station NJPDES DSW Permit No. NJ 000 5550 Enclosed  is the Discharge Monitoring Report for the subject permit for the month of July, 1988. Please note that there was one period of noncompliance during 'this reporting period. A copy of Noncompliance Report No. 000 5550/88/05 is enclosed;-
If you have any further questions concerning thisandreport,                    please do not Affairs hesitate to  contact    Mr. Barry. Durham    of  our  Licensing          Regulatory Department at (609)      971-4630.
Very truly yours, E. E. Fit atrick Vice President      &  Director Oyster Creek EEF:BD:dmd(0146A)
Enclosures cct    U.S..Environmental Protection Agency Room 432 26 Federal    Plaza New  York,  NY    10278 Attn: Permits      Admin. Branch; Marion Burger Mr. Fi ank  Cianfrani, Chief                          Bruce J. Terris, Esquire Regulatory Branch                                      Terris,  Edgecombe,      Hecker    & Wayne U.S. Army Corps      of Engineers                  "
1121 12th Street, NW Custom House                                          Washington, DC 20005 Second & Chestnut      Streets Philadephia,      PA  19406
                                                                'I GPU Nuclear Corporation is a subsidiary of the General Public Utilities Corporation
0
~Nuclear                                                        GPU Nuclear Corporation Post Ofhce Box 388 Route 9 South Forked River. New Jersey 0873 l-0388 609 971-4000 Writer's Direct Orat Number:
July 25,      1988 NJ  Department  of Environmental Protection Division of  Water Resources Water quality Management Element Bureau of Permits Administration 1474 Prospect Street,    CN  029 Trenton, NJ 08625 Gentlemen:
==Subject:==
GPU  Nuclear Corporation Oyster Creek Nuclear Generating Station NJPDES DSW Permit No. NJ 000 5550 Enclosed is the Discharge Monitoring Report for the subject permit for the month of June, 1988. Please note that there were two periods of noncompliance during this reporting period. A copy of Noncompliance Report No. 000 5550/88/04 is enclosed.
If you  have any further questions concerning this report, please do not hesitate  to contact Mr. Barry Durham of our Licensing and Regulatory Affairs-Department  at (609) 971-4630.
Very  truly yours, P        7~5      RF E. E. Fit atrick Vice President  &  Director Oyster Creek EEF:BD'dmd(0146A)
Enclosures CC:    U.S. Environmental Protection Agency Room  432" 26 Federal  Plaza New  York, NY 10278 Attn: Permits Admin. Branch, Marion Burger Mr. Frank  Cianfrani, Chief                Bruce J. Terris, Esquire Regulatory Branch                            Terris,  Edgecombe,      Hecker    &  Wayne U.S. Army Corps    of Engineers              1121  12th Street, NW Custom House                                Washington, DC 20Q05' Second & Chestnut    Streets Philadephia,  PA    19406
I lL l$
Initial  Telephone                                Date  of Report  Date:  June 15/June 22, 1988              Occurrence: June 14-19/June 21, 1988 REPORT OF NONCOMPLIANCE WITH CONDITIONS OF NJPDES PERMIT NO. NJ 000 5550 REPORT NUMBER 000. 5550/88/04 IDENTIFICATION OF OCCURRENCE:
Noncompliance with Part II - Condition 0, page 3 of the permit. Failure to have two dilution pumps operating when the water temperature at the U.S. Route 9 Bridge, exceed 87'F.
CAUSE OF NONCOMPLIANCE:
June 14-19, 1988:      Unsuccessful attempts to start pump resulted from substantial oil in  the water of the lube oil system of pump 1-1.
June 21, 1988:    Pump  1-3 'tripped  off as a  result of  a faulty lube oil switch.
DESCRIPTION OF NONCOMPLYING DISCHARGE:.
Failure to have two dilution      pumps operating  when  the water. temperature at the U.S. Route  9  Bridge exceed 87'F=.
These noncompliances    resulted from the current upset condition with Dilution Pump Operation identified to the NJDEP on April 8, 1988-concerning mechanical problems and subsequent repair of dilution pump 1-2. This upset condition results in the unavailability of a back-up pump should two pumps be required by the permit.
These noncompliances would not have occurred had pump 1-2 been operational at the time.
DURATION OF NONCOMPLIANCE:
June 14-19, 1988: Approximately 104 hours June 21, 1988: Approximately 32 minu'tes CORRECTIVE ACTION TO REDUCE NON-COMPLYING DISCHARGE:
Immediate evaluation and      repair of the lube oil    systems  at each pump.
CORRECTIVE ACTION TO PREVENT RECURRENCE:
Continued periodic maintenance of the*dilution pumps and re'pair of          pump 1-2 identified in the April 8, 1988 Upset Notification.
Prepared By:        Barr  Durham/Mike Kennish Date:  July 19,    1988
C a}}

Latest revision as of 15:11, 3 February 2020

1988 Annual Environ Operating Rept. W/890705 Ltr
ML18041A199
Person / Time
Site: Oyster Creek
Issue date: 12/31/1988
From: Fitzpatrick E
GENERAL PUBLIC UTILITIES CORP.
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
References
NUDOCS 8907110327
Download: ML18041A199 (78)


Text

REGULATORY INFORMATION DISTRXBUTION SYSTEM (RIDS)

ACCESSION NBR:8907110327 DOC.DATE: 89/07/05 NOTARIZED: NO DOCKET FACIL:50-219 Oyster'reek Nucle'ar, power plant, Jersey Central Powe 05000219 AUTH. NAME AUTHOR AFFILIATION FITZPATRICK,E. ',

Ge'neral Public Utilities,Corp. GPU,Service'orp.

r RECIP.NAME ), ii RECIPIENT APFILIAQION,( R I II '

'i'l

SUBJECT:

"1988 Annual Environ Operating Rept. W/890705 l DXSTRIBUTION CODE: XE25D COPIES RECEIVED:LTR SIZE: D TITLE: Environmental Monitoring Rept (per Tech Specs) S NOTES:License Exp date in accordance with 10CFR2,2.109(4/9/72);

II 05000219 j

RECIPXENT COPIES RECIPIENT COPIES h ID CODE/NAME LTTR ENCL ID CODE/NAME LTTR ENCL PDl-4 LA 3 3 PD1-4 PD 1 1 DROMERICKiA 1 1 IRM TECH ADV 1 1 D INTERNAL: AEOD/DSP/TPAB 1 1 NRR ROTHMAN, R RPB 10 1,

2 1 NRR/DEST/ADE 8H NUDOCS-ABSTRACT 1

1 1

1 S REG FILE 01 1 1 RGN1 DRSS/RPB 2 2

'RBP'X~I E 02 1. 1 EXTERNAL: EG&G SIMPSON,F 2 2 LPDR 1 1 NRC PDR 1 1 II S

NOXK K) ALL RIDS" R1XXPGMS:

PIZ'ASE HELP US IO REDUCE MSTE! CXMIRCZ 'IHE DOCUMEÃZ COÃ5L DESK, RXN P1-37 (EZT. 20079) m 1KQMZKLTS %SR MQ93 FRY DISTRIBUTION ZiISTB MR DOCUMENTS KRJ DOHiT NEED!

TOTAL NUMBER OF COPIES REQUIRED: LTTR 20'NCL 20

l I

lt II

)

l'F ' ll' E I

g g 1 I l tl l) ~ 1$

GPU Nuclear Corporation Post Office Box 388 Route 9 South Forked River, New Jersey 08731-0388 609 971-4000 Writer's Direct Dial Number:

July 5, 1989 U. S. Nuclear Regulatory Commission Attention: Document Control Desk Washington, DC 20555

Dear Sir:

Subject:

Oyster Creek Nuclear Generating Station (OCNGS)

Docket No. 50-219 Annual Environmental Operating Report Enclosed are two (2) copies of the 1988 Annual Environmental Operating Report (AEOR) for the OCNGS. The AEOR is submitted in accordance with Section 3.5.1(A) of the Oyster Creek Environmental Technical Specifications (OCETS).

Section 3.5.1(A) of the OCETS requires that the AEOR be submitted no later than 90 days after the first of the year. This report is being submitted late due to an inadvertent omission from our regulatory tracking system. The requirement for such has now been entered into our tracking system to ensure timely submittal in the future.

If you have any questions concerning this submittal, please contact Nr. John C. Auger of our Environmental Licensing staff at (201) 316-7966.

Very truly yours, Vice President and Director Oyster Creek EEF/BWD/aa Enclosure (0477A:20) cc: W. Russell (NRC)

E. Collins (NRC)

A. Dromerick, Jr. (NRC)

R. Stern (NJDEP) 3907110327 390705 PDR ADOCK 05000219 R PDC GPU Nuclear Corporation is a subsidiary of General Public Utilities Corporation

~q 1

j'4

,t

'l l t

I 0

1988 ANNUAL ENVIRONNENTAL OPERATING REPORT OYSTER CREEK NUCLEAR GENERATING STATION LICENSE NO. DPR-16 DOCKET NO. 50-219 PREPARED BY GPU NUCLEAR CORPORATION JUNE 1989

1 f

I d < ~

1.0 Introduction This document is the Oyster Creek Nuclear Generating Station (OCNGS)

Annual Environmental Operating Report (AEOR) for 1988. This report is required by Oyster Creek Environmental Technical Specification (OCETS)

Section 3.5.1(A).

The OCNGS is a single cycle, forced circulation, boiling water reactor of 620 MNe maximum (summer) dependable net capacity, owned by Jersey Central Power 8 Light Company and operated by GPU Nuclear Corporation.

The OCNGS is located in Lacey Township, Ocean County, New Jersey. The plant is subject to Provisional Operating License No. DPR-16 pursuant to Docket No. 50-219. The date of initial reactor criticality was May 3, 1969 and the commercial generation of power began on December 23, 1969.

This AEOR covers the period from January 1, 1988 through December 31, 1988. The report is organized in the following format:

Section 1.0- ti Intro due on Section 2.0- Environmental Monitoring Section 3.0- Special Monitoring and Study Activities Section 4.0- Additional Information 2.0 Environmental Monitorin This section outlines the environmental monitoring programs to be conducted under Section 1.1 of the OCETS, and provides the status of submission of reports on these various programs. Reporting and notification requirements of events (planned shutdowns and/or fish kills) are specified in Sections 1.1.1 and 3.5.2 of the OCETS and, where applicable, have been met. The results of the monitoring programs are included below in accordance with Section 3.5.1 of the OCETS.

Section 1.1.1 of OCETS specifies the following stu+:

A) Fish Kill Monitoring Program One (1) reportable fish kill occurred during the reporting period (ll/8/88). A'Fish Kill Monitoring Program report covering this event was submitted to the NRC on December 8, 1988. An additional copy of that report is provided as Attachment I.

Ig

  • ll k Nl L

t r ~

3.0 S ecial 'Monitoring and Study Activities This section is intended to present the results of any special monitoring and study activities required by Section 2.0 of the OCETS.

Section 2.0 of the OCETS does not require the performance of any special monitoring or stug activities.

4.0 Additional 'nformation This section reports any additional information that is required by Section 3.5.1 of the OCETS which includes a summary of:

a) All OCETS non-compliances (i.e., all NEORs) and the corrective action taken to remedy them.

b) Changes made to State and Federal permits and certificates which pertain to the requirements of the OCETS.

c) Changes in station design which could involve an environmental impact.

d) Changes to the OCETS.

4.1 Summary of OCETS Non-Com liances A Non-routine Environmental Operating Report (NEOR) was filed with the NRC during the reporting period. As mentioned in Section 2.1 of this report, the December 8, 1988 transmittal of information concerning a fish kill event is attached (reference Attachment I).

Included as Attachment II are copies of noncompliance reports submitted to the New Jersey Department of Environmental Protection during this reporting period for noncompliance with NJPDES Permit No. NJ 0005550. These permit noncompliances were minor in nature and did not result in an impact to public health or the environment.

Summary'f Changes Made'to Federal'and'State Permits'and ert> locates"w sc 'rta>n to t e equirements o An application was submitted on February 11, 1988 to the New Jersey Department of Environmental Protection (NJDEP) for the renewal of the Forked River Site (FRS) lfater Diversion Allocation Permit No. 2164P. This application requested authorization to consolidate all existing and proposed wells at both the OCNGS and the FRS (two registered existing wells at OCNGS, two proposed wells for the combustion turbine project at the FRS and three registered existing wells at the FRS), and requested changes in the nature and amount of the existing allocation. This application was still under review as of December 31, 1988.

i On April 21, 1987, a request was made to the NJDEP to delist the FRS Hazardous Waste Generator Identification Number (EPA ID No. NJD980786081). After an inspection of the facility on November 20, 1987, the NJDEP recommended to the Environmental Protection Agency (EPA) that the FRS be removed from the active generator list. On July 20, 1988, the EPA approved the delisting. As of that date, any hazardous waste generated at the site is done so under the OCNGS generator number, EPA ID No. NJD980649172.

On February 19, 1988, a request was made to the NJDEP to amend the FRS NJPDES DSW/DGW Permit No. NJ0031097 to include stormwater runoff from a combustion turbine project at the site. The stormwater runoff would be piped to an oil/water separator before discharge. This request was still under review as of December 31, 1988.

Summary'of-Changes in Station Desi n Which Could Involve an nv>ronmenta m act There were no changes in, or modifications of, station design during the reporting period which could involve an environmental impact.

4.2 Summary'of Chan es"to 'the OCETS There was no change to the OCETS during the reporting period.

1 'I l

g i

V 4

ATTACHMENT I December 8, 1988 NEOR Submittal Concerning A Reportable Fish Kill

~ ~

QPU Nuclear Corporation NMclear Post Office Box 388 Route 9 South Forked River. New Jersey 08731.0388 609 971.4000 Writer's Direct Oiai Number:

December 8, 1988 Director Office of Inspection and Enforcement U.S. Nuclear Regulatory Commission Docket No. 50-219 631 Park Avenue King of Prussia, PA 19406

Dear Sir:

Subject:

Oyster Creek Nuclear Generating'tation (OCNGS)

Important Environmental Event In accordance with the reporting requirements of Section 3.5.2 of Appendix B, Environmental Technical Specifications, enclosed is a report 'of Fishkill Monitoring at OCNGS.

If you have any questions or require additional information, please do not hesitate to contact Mr. Barry Durham of.our Licensing and Regulatory Affairs Department at (609) 971-4630.

Very truly yours, E. . tzpatrick

>ce esident and Director Oyster Creek EEF/BD/smz (0146A:57)

Attachment CC's on the following page.

chapt'iir re~r t. ~rnoration s a subsidiarv of the Ger era'uchc Util~ties Corporation

Fishkill. Monitoring at the Oyster Creek Nuclear Generating Station November. 8-10, 1988 GPU Nuclear Coroorat ion Oyster Creek Environmental Controls No vember 1988

I

n=roduct ion T?:e purpose oi ".his report is <<o document <<he circumstances surrounding he death of approximately 1,429 Cist: .in,the discharge canal of t?:e Oyster Creek Nuclear Genera<<ing Station (OCNGS) on Novem'oer 8, 1988.

The OCNGS had been shut down for refueling and maintenance since September 30, 1988. A large school of Atlantic mennaden (Brevoortia tyrannus) 'had been observed in the condense .discharge since early fal'l. On the morning of November 8, divers oerforming maintenance on the'discharge structure observ d stressed fish near the waters surface, as 'well as dead fish on .t?e bottom, in the vicinity of the condenser discharge. The cause of the fish mortality was r

undetermined. No additional fish mortality has been observed since November 8, Nater iais .and methods If Plant operational data, including Circulating vlater and Dilution Pump status, and intake and discharge water temperature (measured approximately 4 ft. below the surface) data were obtained from the OCNGS Environmental Data og. All of ..he aforementioned oarameters are monitored on a continuous-basis.

Dissolved Oxygen was measured at.- the condenser- discharge and dilution discharge (approximately 3 ft. below t?e surface) using a Yellow Springs instruments dissolved oxygen meter.

Chlorination System operating times and the .results of Total Residual Chlorine (TRC) measurements were obtained from the OCNGS Chemistry Department.

l Ti:e discharge "anal and Oyster Creek, including the residential lagoons, were surveyed oy boat and on foot on November 8. All,dead or stressed f ish obse ved j., >he e areas were collected, ident ified and enumerated . A representative subsample of eac?'. species was measured (fork length) to ti:e nearest cen" imeter.

Trawl sampling and diver surveys were conducted in order to determine the extent to wi:ich dead fish may i:ave accumulated on the bottom. Five bottom trawl samples were collected in Oyster Creek and in two of the residential lagoons (Fig. 1) on November 9. Trawl samples were collected using a 4.9 m semiballoon otter trawl with a 3.8 cm nylon stretch mesh body, and a 3.2 cm stretch mesh codend, fitted with a 1.3 cm stretch mesi: inner liner.

Diver surveys were conducted along 16 transects, traversing the disci..arge canal perpendicular to the shore, oetween the condenser discharge and t?.e US Route 9 Bridge (Fig. 1) on November 10. Based upon the diver's observation that the majority of ti:e dead fish on the "oottom were concentrated in the area close to ti:e condenser discharge, the diver survey effort was concentrated in that area. Twelve transects were surveyed between the condenser disc?:arge and the old railroad trestle, and four transects were surveyed between the old railroad trestle and the US Route 9 Bridge (Fig. 1). Ti:e diver's field of view was 5 feet on either side of tl:e transect line. All -dead fish along ti..is 10 ft. wide swath were counted and identified. The number of fish per square foot of bottom along each transect was calculated as follows:

NUi4lBER OF DEAD FISH OBSERVED ALONG TRANSECT LENGTH OF TRANSECT (FT.) X WIDTH OF TRANSECT(10 FT.)

NUHBER OF FISH PER SQUARE FOOT

I

~l r.! or tish along a giv n transect was-assumed .o oe cons a>> Eo a dis.ance -".elf~ay to the transec"s on either side of it, thereby a) lowing est ima".ion )6 ".". ".otal numoer of dead flsi". on the bottom.

All Eisi. collected by the above methods were held for at laas"'4 hours4.62963e-5 days <br />0.00111 hours <br />6.613757e-6 weeks <br />1.522e-6 months <br /> oending inspection by MDFP personnel. Subsamples oE eacn soecies were Erozen for possiole Euture analyses.

Results and Discussion At 1000 hours0.0116 days <br />0.278 hours <br />0.00165 weeks <br />3.805e-4 months <br /> on November 8, 1988; divers performing mainten'ance on the condenser discharge structure observed a number pf -stressed fish in the condenser discharge area. Representatives of Oyster Creek Environmental Controls arrived at the condenser discharge t at 1015 hours0.0117 days <br />0.282 hours <br />0.00168 weeks <br />3.862075e-4 months <br /> and began collecting dead and stressed fish along the 'oanks of the discharge canal and-Oyster Creek. One circulating water pump (115,000 gpm) was operating and the only opera"ing dilution pump had been shut off at 0957 hours. Intake and discharge water temperatures were identical (52.4'F) at the time the dead and stressed fish were first observed, and remained so .throughout the day on November 8; ranging from 52.4 to 53.5'F.

Five measurements of dissolved oxygen concen'tration in the condenser discharge were obtained between 1206 hours0.014 days <br />0.335 hours <br />0.00199 weeks <br />4.58883e-4 months <br /> and 1650 hours0.0191 days <br />0.458 hours <br />0.00273 weeks <br />6.27825e-4 months <br />. Ti.e result's ranged from 9,6-10.0 mg/1 or from 87 to 91 percen't saturated.

e e

E V

I'

~

l

The main condenser chlorination system had been turned on at 0930 hours0.0108 days <br />0.258 hours <br />0.00154 weeks <br />3.53865e-4 months <br /> 0945 hours a rou"ine measurement of TRC in ti:e condenser disci.ar"e .

si:owed a level of 0.02 ppm. At -1045 hours, after being notified of the fisi..kill, ti:e Ci:emistry Department took a second TRC measurement wi.ici: showed, a level of 0, 03 ppm in ti:e condense r disc'na rge, S?:oreline surveys along the banks of ti:e disci:arge canal and Oyster Creek yielded 125 dead or stressed Atlantic menhaden (14.0-27.9 cm FL) and 9 spot (Leiostomus xanthurus; 12.7.-14.6 cm ."-L) .(Table 1).

No dead or stressed fish were found in t}:e 5 bottom trawl samples collected in Oyster Creek and ti:e residential lagoons (Tables 1 and'; ."-'ig.

1). Only live specimens of Atlantic menhaden, spot, winter flounder and several oti:er species were found.

Diver surveys in the discharge canal, between the condenser discharge and ti:e US Route 9 bridge, yielded 96 spot, 49 A" lantic menhaden, 4 winter Eloundes (oseudooleuconectes amecicanusi, and 4 Amesican eel (~An uilla rostrata) (Table 1). The higi..est densi" ies of fish on the bottom were observed in ti:e area between t?e condenser discharge and the old railroad trestle (:"ig. 1). T?e estimate of the total number of dead fish on the bottom, based upon the densities measured. along each diver transect, was 1,295 (Table 1). Adding this figure to ti e 134, fisl: collected in t?.e si:oreline surveys yields an estimated total of 1,429 fish killed during this event.

s

V

~ .

I

The cause of ".:".is f'shkill is unknown at ti:is time. The water quality si ow t,.at; no t..e mal shock occurred and that dissolved oxygen ~as not limiting. Chlorine measurements in the condenser disci..arge just orior to and immediately af".,e the first observa" ion of stressed Eisn indicated that TRC levels were ~el.l below the NJPDES oermit l,imit of 0.2 oom and below the lethal concentra" ions reported Eor the eEfected soecies (FpRl 1980) . Interviews of OCVGS Operations personnel indicated tl.at no other chemicals were discharged, The fact that a large school of apparently healthy Atlantic menhaden remained in the condenser discharge after this fishkill indicates that only a oortion of the discharge canal oopulation was effected.

Bruce Halgren and Bill Stansley of the NJDEP were contacted for advice on i:ow the cause of the fishkill might be determined utilizing the frozen tish specimens. They suggested that it would be difficult at best to determine the cause of death based upon cytological examination of the tissues of frozen fish. <Vo Eurther investigation is planned.

References Blectric Power Research Institute, 1980. Review of open literature on effects of chlorine on aquatic organisms. EpRI EA-1491, Flectric power Research Institute, Palo Alto, California .

'h Table 1. NRSHS'OF DEAD AND SIHESSED FIR( OXLECZED BY VARIOUS HEI1KOS DURING NNBSER 8-10,. 1988 AND %LE ESTIMATED) NNBIX OF DCB SPECIES ON

'IHE BOIKH BASED UPON DIVER SURVEYS.

Actual Estimated Nmober 'Ical =

'6 Number Nulrber Picked up Number Found in, Picked Up By on Bott@a Based Stmrelin. (bunt Species Along Shoreline Trawl Samples DiverS on Bottom Upon Diver Surveys t Bottom Estimate n

Spot (Leiostorus xanthurus) 9 0 815 824 Atlantic nnntaden (atetoottia ~tramusi 1'25 e

49 '4<4 539

~ .

'.:. '. '-'33

  • ,'3 Winter flounder (Pseud leuronec'tes americanus) 0 0 4 33 a

Alarican eel (Ancilla rostrata) 0 0 4 33 KlZAL 134 .. 0 153 . ,'1,295' a

'... ~ 1;429

~ a a P

~ ~

  • ~

4 I

~ 4 n ~

a

0 I I 1

~ ~

fi P

fi Ta'ole 2. Live specimens collected. in bottom" trails in. Oyster'reek .

9 November 1988.. For .locat.ions .of .trawls 'refer- to -Figure -l.

Trawl Scen(sen Number A

lady .crab (~Ovali's c'cellatus)' fi winter f loun'der -( Pseudooleuronectes 'amer icanus)-, . '1'2 bay anchovy (Anchoa mi ci:illi).

blue crab (Callinectes'~sa .idu's) '1 menhaden (Brevoortia tyrannus) 'tlantic 1

winter flounder (Pseudo leuronectes '.amer icanus) , l.

bay anchovy (Anchoa mi'tchilli) '

14 silversides"(4enidi'a.~s .-) ~ ~

10.

crab (Callinectes idus)

'.,'lue

~sa 1

,1 4 8 sp'ot (Leiostomus xanthurus), ~ ~ 4<<

bay anchovy (Anchoa'mi'tc'hi'lli) .

.silversidefis,(Henidia.~s. ) -' " ' '

~ 'mit'ch'illi'). 2"

~

~ fi 5 bay anchovy (Anchoa 1' sil.versides,(Menidia so;) 27 P

F P

fi fi

~ =

~

~ ~

~ ~

4

F:gure 1 G

Middle Branch i crkod River goo<> ~""

ocngs U i~ t85 RR trestle 12 diver transects Oyster Creek 4 diver transects I

I 3

Burnett Bsy scale 1/3 in. =1000ft. -- -

Trawl Sta~lort

0 ATTACHMENT II Copies of Noncompliance Reports for NJPDES Permit No. NJ 0005550

0 nV t

GPU Nuclear Corporatfon Nuclear Post Office Box 388 Route 9 South Forked River. New Jersey 08731 0388 609 971-4000 Writer's Direct Dial Number:

March 23, 1988 NJ Department of Environmental Protection Division of Water Resources Water guality Management Element Bureau of Permits Administration 1474 Prospect Street, CN 029 Trenton, NJ 08625 Gentlemen:

Subject:

GPU Nuclear Corporation Oyster Creek Nuclear Generating Station NJPDES DSW Permit No. NJ 000 5550 Enclosed is the Discharge Monitoring Report for the subject permit for the month of February, 1988. Please note that there were two noncompliances with a maximum effluent limitation during this reporti ng period. A copy of Noncompliance Report No. 000 5550/88/01 is enclosed.

If you have any further questions concerning this repot t, please do not hesitate to contact Mr. Barry Durham of our Licensing and Regulatory Affairs Department at (609) 971-4630.

y ly yo s, Pet Fiedle Vic r sident 8 rector e reek PBF:BD:dmd(0146A)

Enclosures U.S. Environmental Protection Agency Room 432 .

26 Federal Plaza New York, NY 10278 Attn: Permits Admin. Branch, Mari on Burger Mr. Frank Cianfrani, Chief Bruce'J. Terris, Esquire Regulatory Branch Terris, Edgecombe, Hecker 8 Wayne U.S. Army Corps of Engineers 1121 12th Street, NW Custom House Washington, DC 20005 Second fbi Chestnut Streets Philadephia, PA 19406 GPU Nuclear Corporation is a subsidiary of the General Public Utilities Corporation

,r IP

Ini ti al Tel ephone Report Date:, Date of yerba]1 Coranunicated to Harr Van Sciver Occurrence: Februar 1 and 17, 1988 on t arc REPORT OF NONCOMPLIANCE WITH CONDITIONS OF NJPDES PERMIT NO. NJ 000 5550 REPORT NUMBER 000 5550/88/01 IDENTIFICATION OF OCCURRENCE:

Noncompliance with Part III, page 3 of the permit. High delta temperature at outfall No. 002 - Heat Exchanger Cooling Water; DESCRIPTION OF NONCOMPLIANCE DISCHARGE,:

The delta temperature (effluent temperature minus intake temperature) at outfall No. 002 exceeded the permit limit of 33.0'F. The temperature difference on February 1, 1988 was 36.3'F and the temperature difference on February 17, 1988 was 41.1'F.

CAUSE OF NONCOMPLIANCE DISCHARGE:

The major cause of both noncompliances is attributed to degraded service water pumps not providing adequate flow to the, system. The design flow for the system is 2000 gal/min. However, the flow for the period of these noncompliances was between 1000 gal/min and 1500 gal/min. This condition was anticipated during the early fall of 1987 which resulted in the ordering of a new pump in October 1987. The new pump was recei'ved on February 19, 988 and 1

was installed and operating by February 26, 1988. The two degraded pumps will be rebuilt with one installed in the system and another placed in storage as a spare.

Another contributing cause of the February 1, 1988 noncompliance was that the measurement was taken duri,ng an upset condition of the Boiler/Evaporator systems.

The measurement taken on February 17, 1988 was obtained when the service water flow was approximately 1'000 gal/min.

Although the maximum delta temperature was exceeded, the maximum discharge temperature of 113'F and the maximum heat load to the receiving body of water were not. In fact, the heat load to the receiving water was only 61% of what it would have been had the design flow rate of 2000 gal/min and the maximum permitted delta temperature of 33'F been achieved.

It should also be noted that .100% of this effluent stream is mixed with water which serves as cooling for the station's main condenser and subsequently discharged again as a part of outfall No. 001 further downstream. Continuous monitoring of the effluent and delta temperature at outfall No. 001 indicated no noncompliances for the reporting period.

E

+{1

Page 2 t

Report Number 000 5550/88/01

.0 a

DURATION OF NONCOMPLIANCE:

These noncompliances were not identified'ntil the data were collected and analyzed for the preparation of the monthly report. From this analysis it was-determined that both delta temperature calculations for the month were not in compliance. As a result, additional data were analyzed which indicated that the delta temperature w'as not in compliance for other periods during the month as well. However, following the installation of the, new pump on February 26, 1988 the delta temperature remained in. compliance.

CORRECTIVE ACTION TO REDUCE NON-COMPLYING DISCHARGE:

The major corrective active taken was the installat'ion of a 'new service water, pump on February 26, 1988. Additional -actions were taken- immediately upon determining the noncompliance condition to change existing procedures to provide more frequent delta temperature monitoring and recording. Appropriate personnel also were immediately trained on the revised procedure.

CORRECTIVE ACTION TO PREVENT RECURRENCE:

0 The two degraded service water,'pumps, will be rebuilt with one installed in the system and the other placed in'torage as a backup.'ormal lesson plans will .be revised to reference the new procedural changes and all appropriate personnel will be 'giv'en formal'ized cia'ssroom training accordingly.

'C 4

R Date: March 22, 1988

~, P

.1

~ Nuclear.

GPU Nuclear Corporation Post Office Box 388 Route 9 South Forked Reer, New Jersey 0873 t -0388 609 971- f000 Wnter's Direct Dial Number.

April 22, 1988 NJ Department of Environmental Protection Division of Water Resources Water (}uali ty Management Element Bureau of Permits Administration 1474 Prospect Street, CN 029 Trenton, NJ 08625 Gentlemen:

Subject:

GPU Nuclear. Corporation Oyster Creek Nuclear Generating Station NJPDES DSW Permit No. NJ 000 5550 Enclosed is the Discharge Monitoring Report for the 'subject permit for the month of March, 1988. Please note that there were four noncompliances with a maximum effluent limitation'nd one with an average effluent limitation during this reporting period. A copy of Noncompliance Report No. 000 5550/88/02 is enclosed.

If you have any further questions concerning this report, please do not hesitate to contact Mr., Barry. Durham of our Licensing and Regulatory Affairs Department at (609) 971-4630.

Very truly ours eter B. i dier Vice Pre i ent 8 Director Oyster Creek PBF:BD:dmd(0146A)

Enclosures CC: U.S. Environmental Protection Agency Room 432 26 Federal Plaza New York, NY 10278 Attn: Permits Admin. Branch, iMarion Burger Mr. Frank Cianfrani, Chief Bruce J. Terris, Esquire Regulatory Branch Terris, Edgecombe, Hecker 8 Wayne U.S. Army Corps of Engineers 1121 12th Street, NW Custom House Washington, DC 20005 Second 5 Chestnut Streets .

Philadephia, PA 19406 GPU Nuclear CqrPo;,ation is a subsidiary of the General Public Utilities Corporation

r r

/

r r

\

~r r

III r

r

~ r r

Initial Telephone Report Date: March 25, 1988 Occurrence: March 21-29, 1988 REPORT OF 'NONCOMPLIANCE WITH CONDITIONS OF NJPDES RERMI'T NO. NJ000 5550 REPORT NUMBER 000 5550/88/02 IDENTIFICATION OF OCCURRENCE:

Noncompliance with Part III page 7 of the permit. High Petroleum Hydrocarbon content at outfall No. 007 - oil/water separator (Dilution Pump Seal Water)

Discharge.

CAUSE OF NONCOMPLIANCE:

The cause of these noncompliances was the degraded condition of the oil/water separator at the Dilution Pump Seal Water Discharge.

DESCRIPTION OF NONCOMPLYING DISCHARGE:

The Petroleum Hydrocarbon concentration at outfall No. 007 exceeded the permit limit of 15 mg/1 for four of the six samples obtained. The concentrations measured were as fol 1 ows:

3/21/88 77.3 mg/1 3/28/88 30.9 mg/1 3/26/88 61.4 mg/1 '/30/88 4.0 mg/1 3/27/88 21.3 mg/1 3/31/88 1.0 mg/1 The average of these six results (32.7 mg/1) exceeded the permit average monthly limit of 10 mg/1.

DURATION OF NONCOMPLIANCE:

The noncompliance was identified on March 25, 1988 after obtaining analytical results from the routine monthly sample taken on March 21, 988. Analytical =.

1 results for a sample taken on March 30, 1,988 indicated the discharge to be in compliance.

CORRECTIVE ACTION TO REDUCE. NON-COMPLYING DISCHARGE:

Immediate corrective actions were taken to clean 'and service the oil/water separator followed by the installation. of an additional separator down stream and in series with the existing separator.- Analytical results for a sample taken on March 30, 1988, after these corrective actions were completed, indicated the di scharge to be in compl iance.

CORRECTIVE ACTION TO PREVENT RECURRENCE:

The preventive cleaning and servicing of the oil/water separators

": ~h has been increased to a semi-annual frequency.

P" Date: A ril 20, 1988

OPU Nuclear Corporatfon

~Nuclear Post Office Box 388 Route 9 South Forked River, New Jersey 0873]-0388 609 971-4000 Writer's Direct Dial Number:

June-24, 1988 NJ Department of Environmental Protection Division of Water Resources Water guali ty Management Element Bureau of Permits*Administration 1474 Prospect Street, CN 029 Trenton, NJ 08625 Gentlemen:

Subject:

GPU Nuclear Corporation Oyste~ Creek Nuclear Generating Station NJPDES DSW Permit No. NJ 000 5550 Enclosed is the Discharge Monitoring Report'for the subject permit of May, 1988. Please note that there was one noncompliance with for'he month effluent limitation during this reporting period. A copy of a",'aximum Noncompliance Repor t No. 000 5550/88/03 is "enclosed.

If you have any further. questions'. concerning this, report,-'please.do not .

hesitate to contact Mr. Barry, Durham..of- our Licensing.and Regulatory Affairs, .

Department at (609) 971-4630; .

~

Very truly yours

'ice President & Director.

Oyster Creek EEF:BD:dmd(,0146A)

'Enclosures CC: U.S. Environmental Protection Agency Room 432 26 Federal Plaza

'ew York, NY 10278 Attn: Permits Admin. Branch, Marion'urger Mr. Frank Cianfrani, Chief Bruce J. Terris, Esquire '.

Regulatory- Branch 'Terris, Edgecombe, Hecker & Wayne

=

U.S. Arrtty-Corps of Engineers . 1121 12th Street, NW Custom House  :-Washington, DC 20005

& Chestnut Streets

'econd Philadephia,- PA 19406 GPU Nuclear Corporation is a subsidiary of the General Public Utilities Corporation

0:

E

'I , ~

L A

Initial Telephone Date of Report Date: May 3, 1988 Occurrence: May 2, 1988 REPORT OF NONCOMPLIANCE WITH CONDITIONS OF NJPDES PERMIT NO. NJ 000 5550 REPORT NUMBER 000 5550/88/03 IDENTIFICATION OF OCCURRENCE:

Noncompliance with Part III-B/C, page 3 of the permit. High total residual chlorine content at outfall No. 002 - Heat Exchanger Cooling Water.

CAUSE OF NONCOMPLIANCE:

At approximately 1015 hours0.0117 days <br />0.282 hours <br />0.00168 weeks <br />3.862075e-4 months <br /> on May 2, 1988, a sample for total residual chlorine was measured to contain 0.6 mg/1. This routine monthly sample was obtained. just after a new chlorine bottle had been installed which did not provide sufficient time for the system to stabilize prior to sampling.

DESCRIPTION OF NONCOMPLIANCE DISCHARGE:

The total residual chlorine concentration at outfall No. 002 exceeded the permit limit of 0.2 mg/1. The total residual chlorine concentration measured was 0.6 mg/l.

DURATION OF NONCOMPLIANCE:

Approximately three hours and fourty-five minutes (approximately 1015 hours0.0117 days <br />0.282 hours <br />0.00168 weeks <br />3.862075e-4 months <br /> to 1400 hours0.0162 days <br />0.389 hours <br />0.00231 weeks <br />5.327e-4 months <br />).

CORRECTIVE ACTION TO REDUCE NON-COMPLYING DISCHARGE:

The chlorination system was initially shut down to evaluate the cause of the noncompliance., The system was later restarted after appropriate flow rate adjustments.

CORRECTIVE ACTION TO PREVENT RECURRENCE:

Procedural changes to provide for an initial stabilization period after bottle changes prior to sampling have been initiated. Surveillance of the regulator and chlorine flow rate will continue.

Prepared By: Barr Durham/Mike Kennish Date: June 3, 1988/June 21, 1988

~ '

R I

Initial Telephone Report Date: December 15, 1988 -

Occurrence: November 4, 1988 REPORT OF NONCOHPLIANCE MITH CONDITIONS OF NJPDES PETIT,NO. Na 000 5550 REPORT NUNBER- 000 5550/88/09 IDENTIFICATION OF OCCURRENCE; Noncompliance with Part I II, p. 3 of the permit. Exceeding the p}{ limit of S.S units of DSN 002 (Heat Exchanger Cooling Mater)

CAUSE OF NONCOMPLIANCE:

The specific cause of this exceedence.could not be determined since it was not realized until the time of report preparation as discussed below. It should be noted, however, that the ambient pH at the time of exceedence was approximately 8 standard units.

DESCRIPTION OF NONCOMPLIANCE DISCHARGE:

Exceeding the maximum pH limit of 8.5,units at DSN 002 (Heat Exchanger Cooling Mater). The pH was measur ed at 8.85 units.

DURATION OF NONCOMP L I ANC E:

Three days.

CORRECTIVE ACTION TO REDUCE NON-COMPLYING DISCHARGE:

This noncompliance was realized during the period of data preparation in support of report submittal (approximately 5 weeks after the exceedence). The next measurement made after the exceedence indicated the pH to be within the acceptable range of 6.5-8.5.

CORRECTIVE ACTION TO PREVENT RECURRENCE:

The station procedure has been revised to specifically indicate the acceptable pH range which will prompt immediate reporting of any variations.

Prepared By: Barr Durham n

Date: December 19, 1988

Q

~Nuclear GPU Nuclear Corporatton Post Ollice Box 388 Route 9 South Forked River, New Jersey 08731.0388 809 971.4000 Writer's Direct Dial Number January 30, 1989 Mr. Michael A. Abramowicz NJ Department of Environmental Protection Central Bureau of Regional Enforcement Division of Water Resources, Enforce'ment Element Twin Rivers Office Plaza State Highway i5133 Hightstown, New Jersey 08520

Subject:

Oyster Creek Nuclear Generation Station NJPDES Permit No. NJ 000 5550 Noncompliance Report 000 5550/88/09

Dear Mr. Abramowicz:

As you requested, please find attached the above subject report discussing'he pH violation of November 4, 1988. This report was previously submitted as required with the Discharge Monitoring Report for November, 1988.

Please contact Mr. Barry Durham of our Licensing and Regulatory Affairs Department at (609) 971-4630 should you have any questions concerning this matter.

Very truly yours, PP~ rick E. Fitzpa pc e.'.

Vice President and Director Oyster Creek EEF/BD/emr (0477A:15)

GPU Nuclear Corporation is a subsidiary of the General Public Utilities Corporation

l lp

Initial Te)ephone Date of Report Date: December 15, 1988 Occurrence: November 4, 1988 REPORT OF NONCOMPLIANCE WITH CONDITIONS OF NJPDES PERMIT NO. NJ 000 5550 REPORT NUMBER 000 5550/88/09 IDENTIFICATION OF OCCURRENCE:

Noncompliance with Part III, p. 3 of the permit. Exceeding the pH limit of

8. 5 uni ts of DSN 002 (Hea t Exchanger Cool i ng Water )

CAUSE OF NONCOMPLIANCE:

The specific cause of this exceedence could not be determined since it was not realized until the time of report preparation as discussed below. It should be noted, however, that the ambient pH at the time of exceedence was approximately 8 standard units.

DESCRIPTION OF NONCOMPLIANCE 0 I SCHARGE:

Exceeding the maximum pH limit of 8.5 units at DSN 002 (Heat Exchanger Cooling Water). The pH was measured at 8.85 units.

DURATION OF NONCOMPLIANCE:

Three days.

CORRECTIVE ACTION TO REDUCE NON-COMPLYING DISCHARGE:

This noncompliance was realized during the period of data preparation in support of report submittal (approximately 5 weeks after the exceedence). The next measurement made after the exceedence indicated the pH to be within the acceptable range of 6.5-8.5.

CORRECTIVE ACTION TO PREVENT RECURRENCE:

The station procedure has been revised to specifically indicate the acceptable pH range which will prompt immediate reporting of any variations.

Prepared By: Barry Durham Date: December 19, 1988

'I' g

1 QPU Nuclear Corporation NLIelear Post Qtfice Box 388 Route 9 South Forked River. New Jersey 0873 1-0388 809 97 1 -4000 Writer's Direct Dial Number December 21, 1988 NJ Department of Environmental Protection Division of Water Resources Water gual ity Management El ement Bureau of Permits Admi ni strati on 1 474 Prospect Street, CN 029 Trenton, NJ 08625 Gentlemen:

Subject:

GPU Nuclear Corporation Oyster Creek Nuclear Generating Station NJPDES OSW Permit No. NJ 000 5550 Enclosed is the Discharge Monitoring Repor t for the subject permit for the month of November, 1 988 ~ Please note that there was one period of noncompl iance during this reporting period which i s discussed in Noncompl iance Report No. 000 5550/88/09 (encl osed) .

If you have any further questions concerning this report, please do not hesitate to contact Mr . Barry Durham of our Licensing and Regulatory Affairs Department at (609 ) 971 -4630.

Very truly yours, Vice Pr esi dent & Oi.r ector Oyster Creek EEF: BD: smz (01 46A: 5 )

Enclosures CC: U~S ~ Environmental Protection Agency Room 432 26 Federal Plaza New York, NY 1 0278 Attn: Permi ts Admi n. Branch, Mari on Burger Mr . Frank Cianf rani, Chief Br uce J . Terri s, Esquire Regulatory Branch Terri s, Edgecombe, Hecker & Wayne U~S ~ Army Corps of Engineers

=

1 1 21 1 2th Street, NW Custom House Washington, DC 20005 Second & Chestnut Streets Ph i 1 adephi a, PA 1 9406 O'Ol I KI Ide I Ant'll Ah C'5 CI Actrl~~rii nf t>O I oner al Pl lour, IJttlities Gorowrren

H t

C 1

l

\

E gpss a ~

yr~

I k

Initial Telephone Date of: (A) October 17, 1988 Report Date: October 19, 1988 Occurrence: (B) October 18, 1988 REPORT OF NONCOMPLIANCE WITH CONDITIONS OF NJPDES PERMIT NO. NJ 000 5550 REPORT NUMBER 000 5550/88/08 IDENTIFICATION OF OCCURRENCE:

Noncompliance with Part III, p. 4 of. the permit. Exceeding the Total Residual Chlorine Limit of 0.2 mg/1 at DSN 004 -(Combined Low Volume Wastewater Discharge).

CAUSE OF NONCOMPLIANCE:

The Containment Spray Heat Exchanger .System had. been taken out of service for maintenance associated with the refueling outage; The noncompliances resulted from attempts to adjust the chlorination system to compensate for the Containment Spray System being out of service.

DESCRIPTION OF NONCOMPLIANCE DISCHARGE:

Exceeding the maximum Total Residual Chlorine Limit of 0.2 mg/1 at DSN 004 (Combined Low Volume Wastewater Discharge).

(A) Total Residual Chlorine Concentration was analyzed at 0.43 mg/l.

(B) Total Residual Chlorine Concentration was analyzed at 0.61 mg/l.

DURATION OF NONCOMPLIANCE'A)

October 17, 1988; one day.

(8) October 18, 1988; one day.

CORRECTIVE ACTION TO REDUCE NON-COMPLYING DISCHARGE:

The chlorinator feed pump was initially adjusted to reduce pump stroke.

Operation of the Chlorination system was terminated on October 18, 1988 pending further evaluation of pump adjustment.

CORRECTIVE ACTION TO PREVENT RECURRENCE:

The chlorinator pump stroke level wi.ll be maintained at a very low level when the service water system's inoperable to ensure compliance.

Prepared By: Barry Durham/Mike Kennish Date: November 21, 1988

4

~ ~

4 r f

~Nuclear ~

GPU Nucfear Corporatfon

'ost Office Box 388 Route 9 South Forked River, New Jersey 08731-0388 609 971-4000.

Writer's Direct Dial Number:

. November 23, 1988 NJ Department of Environmental Protection Division of Water Resources Water t}uality Management Element,.

  • Bureau of Permits Administration 1474 Prospect Street,. CN 029 .

Trenton, NJ 08625 Gentlemen:

Subject:

'PU Nucle'a'r.Corporation Oyster Creek'Nucleal Generating Station NJPDES DSW Pe'rmit No.'J 000 5550 Enclosed is the 'Discharge Monitoring Report for'he subject permit for the month, of October, 1988. Please'ote that ther'e were two periods of during this reporting period -which are discussed in 'oncompliance Noncompliance Report No. 00 5550/88/08 (enclosed).

If you have any further questions concerning this report, please do not.

hesitate to contact, Mr . Barry Durham o'f our Licensing and Regulatory Affairs Department at (609) 971,-4630. .

Very truly our ,

itzpatrick

.Vice President 8 'irector 0 ster Creek f

EEF:BD:smz (0146A:5)

Enclosures cc: U.S. Environmental Protect'ion'gency,.

Room 432 26 Federal Plaza New York, NY 102?8.

Attn: Permi-ts Admin. Brarich; Marion. Burger Mr . Frank Cianfrani Chief -. .= Bruce J. Terris, Esquire Regulatory Branch - 'erris', Edgecomb'e, Hecker 5 Wayne U.S. Army Corps of Engineers . 1121,12th Street,.NW Custom House . ,

'ashington, DC 20005 Second 5 Chestnut .Streets..-,

Philadephia, PA 19406 CPU Nuclear Co:porat onis a s"bs da: jof lhe G"octal P blic ~Jtilities Corporation

0 0 k

\

'I I

I I

P lq h

CORRECTIVE ACTION TO PREVENT RECURRENCE:

(A) Conscious effort to complete repairs within permitted 15 minutes and

'ontinued preventive maintenance.

(B) Continued preventive maintenance.

(A&B) Final repair and restart of pump=-1-2 identified in the April 8, 1988 upset notification.

Prepared By: Barr Durham/Hike Kenni sh Date: Se tember 19, 1988

l I II J/

gr

~ I

ti Ini al 'elephone Date of Report Date: Se tember 6, 1988 Occurrence Au ust 15, 1988 REPORT OF NONCOMPLIANCE WITH CONDITIONS OF NJPDES PERMIT NO. NJ 000 5550 REPORT NUMBER 000 5550/88/07 IDENTIFICATION OF OCCURRENCE:

Noncompliance with Part II - Condition H, page 4 of the permit.. Exceeding the maximum U.S. Route 9 Bridge temperature of 97'.

CAUSE OF NONCOMPLIANCE:

Dilution pump l-l tripped off line at 1641 hours0.019 days <br />0.456 hours <br />0.00271 weeks <br />6.244005e-4 months <br /> because of gear box oil high temperature. The pump was restarted at 1649 hours0.0191 days <br />0.458 hours <br />0.00273 weeks <br />6.274445e-4 months <br /> for a total of 8 minutes of operation with only one pump functioning. This 8 minute period resulted in the temperature at the U. S. Route 9 Bridge exceeding F. for 15 minutes.

'maximum temperature recorded was 97.9'.

97'he DESCRIPTION OF NONCOMPLYING DISCHARGE:

Exceeding the maximum U.S. Route 9 Bridge temperature of 97'.

These noncompliances resulted from the current upset condition with Dilution Pump Operation identified to the NJDEP on April 8, 1988 concerning mechanical problems and subsequent repair of dilution pump 1-2.'his upset condition results in the unavailability of a back-up pump should two pumps be required .

by the permit. This noncompliance would not have occurred had pump 1-2 been operational at the time.

DURATION OF NONCOMPLIANCE:

15 minutes.

CORRECTIVE ACTION TO REDUCE NON-COMPLYING DISCHARGE:

Dilution pump l-l was returned to ser vice as quickly as possible (8 minutes after pump-trip). Plant power reduction commenced in an effort to reduce the Rt. 9 Bridge temperature.

CORRECTIVE ACTION TO PREVENT RECURRENCE:

- Continued periodic maintenance

- Final repair and restart of pump 1-2 identified in the April 8, 1988 Upset Notification.

Prepared By: Barr Durham/Mike Kennish Date: Se tember 19, 1988

II P.

P K

~Nuclear GPU Nuclear Corporation Post Office Box 388 Route 9 South Forked River, New Jersey 08731-0388 609 971-4000 Writer's Direct Dial Number:

September 23, 1988 NJ Department of Environmental Protection Division of Water Resources Water guality Management Element Bureau of Permits Administration 1474 Prospect Street, CN 029 Trenton, NJ 08625 Gentlemen:

Subject:

GPU Nuclear Corporation Oyster Creek Nuclear Generating Station NJPDES DSW Permit No. NJ 000 5550 Enclosed is the Discharge Monitoring Report for the subject permit for the month of August, 1988. Please note that there were three periods-of noncompliance during this reporting period. Copies of Noncompliance Reports No. 000 .5550/88/06 and No. 000 5550/88/07 are enclosed.

If you have any further questions concerning this report, please do not hesitate to contact Mr. Barry Durham of our Licensing and Regulatory Affairs Department at (609) 971-4630.

Very truly yours, EF Vice. President 8 Director Oyster Creek EEF:BD:dmd(0146A)

Enclosures CC: U.S. Environmental Protection Agency Room 432 26 Federal Plaza New York, NY 10278 Attn: Permits Admin. Branch, Marion Burger Mr. Frank Cianfrani, Chief Bruce J. Terris, Esquire Regulatory Branch Ter<is, Edgecombe, Hecker & Wayne U.S. Army Corps of Engineers 1121 12th Street, NW Custom House Washington, DC 20005 Second & Chestnut Streets Philadephia, PA, 19406 GPU Nuclear Corporation is a subsidiary of the'General Public Utilities Corporation

0 W

f i

~ ),'

Initial Telephone (A) August 15, 1988 Date of: (A') August 12, 1988 Report Date: (B) Au ust 15, 1988 Occurrence: (B) August 13, 1988 REPORT OF NONCOMPLIANCE MITH CONDITIONS OF NJPDES PERMIT NO. NJ 000 5550 REPORT NUMBER 000 5550/88/06 IDENTIFICATION OF OCCURRENCE:

Noncompliance with Part II - Condition D, page 3 of the permit. Failure to have two dilution pumps operating when the water temperature, at the U.S.

Route 9 Bridge exceeds 87'.

CAUSE OF NONCOMPLIANCE:

(A) Dilution pump l-l was removed from service at 1800'hours to repair a fire water line leak. The pump was restarted 16 minutes later, one minute more than the permitted 15 minutes.

(B) Dilution pump 1-1 tripped off line at four separate times as described below because of gear box lube oil high temperature. The initial trip occurred at 1203 hours0.0139 days <br />0.334 hours <br />0.00199 weeks <br />4.577415e-4 months <br /> and the pump was finally returned to service at 1410 hours0.0163 days <br />0.392 hours <br />0.00233 weeks <br />5.36505e-4 months <br />.

DESCRIPTION OF NONCOMPLIANCE DISCHARGE:

Failure to have two dilution pumps operating when the water temperature at the U.S. Route 9 Bridge exceeds 87'F.

This noncompliance resulted from the current upset condition with Dilution.

Pump Operation identified to the NJDEP on April 8, 1988 concerning mechanical problems and subsequent repair of dilution pump 1-2. This Upset Condition results in the unavailability of a backup pump should two pumps be required of the permit. These noncompliances would not have occurred had pump 1-2 been operational at the time.

DURATION OF NONCOMPLIANCE:

(A) 1 minute; 1815-1816 hours.

(B) 2 minutes; 1218-1220 hours.

41 minutes; 1239-1320 hours.

13 minutes; 1336-1349 hours.

5 minutes; 1405-1410 hours.

CORRECTIVE ACTION TO REDUCE NON-COMPLYING DISCHARGE:

(A) Dilution pump 1-1 was returned to service as quickly as possible (one minute past the permitted 15 minutes).

(B) Dilution pumn l-l was returned to service as quickly as possible after each trip. The pump was returned to full service at 1410 hours0.0163 days <br />0.392 hours <br />0.00233 weeks <br />5.36505e-4 months <br />.

E

<~

1

~ 0 0: Date of, '.

Initial Telephone Report Date: July 7, 1988 Occurrence'. Jul 5, 1988 REPORT OF NONCOMPLIANCE WITH CONDITIONS OF NJPDES PERMIT'NO." NJ 000 5550.

REPORT NUMBER 000 5550/88/05 IDENTIFICATION OF OCCURRENCE:

'No'ncompliance with Part,.II '- Condition D, page'3 of. the permit. Failure to have two dilution pumps operating when, the*wate'r temperature.at'the U.S." Route 9 Bridge exceeds 87'F.'.

4 CAUSE OF NONCOMPLIANCE:,=

1-3 was removed from service .for required cleaning of seagrass and debris

'ump from intake grating. The.-pump was restarted 16 minutes later, one minute more than the permitted 15 minutes.

DESCRIPTION OF NONCOMPLIANCE DISCHARGE:

Failure to have two dilution pumps operating when the water temperature at the U.S. Route 9 Bridge exceeds 87 F.

This noncompliance resulted from the current upset condition with Dilution Pump Operation i'dentified to the NJDEP on April';. 1988 concerning mechanical problems and subsequent repair of dilution pump 1,-2. This. Upset Condi.tion results in the unavailability, of a backup pump, should two pumps be. required of the permit. This noncompl:iance would not have occurred had pump'-2 'been operational at the time.

DURATION OF NONCOMPLIANCE:

One minute (0351 - 0352'ours).

CORRECTIVE ACTION TO REDUCE NON-COMPL'YING DISCHARGE:

Pump 1-3 was returned to service as soon as possible (one minute past the permited 15 minutes).

CORRECTIVE ACTION TO PREVENT RECURRENCE:

Conscious effort tocomplete necessa'ry cleanings wi-thin the permitted 15 minute period and final repair and .restart of pump.l-2 identified in the April 8, 1988 Upset Notification. .

  • 'repared By: 'Barry Durham/Mike Kennish P

Date: Au ust 19, 1988

~ y

~Nuclear 'GPU Nuclear Corporation Post Office Box 388 Route 9 South Forked River, New Jersey 08731-0388 609 971-4000 Writer's Direct Dial Number:

August 24, 1988 NJ Department of Environmental Protection Division of Water Resources Water guality Management Element Bureau of Permits Administration 1474 Prospect Street, CN 029 Trenton, NJ 08625 .

Gentlemen:

Subject:

GPU Nuclear Corporation Oyster Creek Nuclear Generating Station NJPDES DSW Permit No. NJ 000 5550 Enclosed is the Discharge Monitoring Report for the subject permit for the month of July, 1988. Please note that there was one period of noncompliance during 'this reporting period. A copy of Noncompliance Report No. 000 5550/88/05 is enclosed;-

If you have any further questions concerning thisandreport, please do not Affairs hesitate to contact Mr. Barry. Durham of our Licensing Regulatory Department at (609) 971-4630.

Very truly yours, E. E. Fit atrick Vice President & Director Oyster Creek EEF:BD:dmd(0146A)

Enclosures cct U.S..Environmental Protection Agency Room 432 26 Federal Plaza New York, NY 10278 Attn: Permits Admin. Branch; Marion Burger Mr. Fi ank Cianfrani, Chief Bruce J. Terris, Esquire Regulatory Branch Terris, Edgecombe, Hecker & Wayne U.S. Army Corps of Engineers "

1121 12th Street, NW Custom House Washington, DC 20005 Second & Chestnut Streets Philadephia, PA 19406

'I GPU Nuclear Corporation is a subsidiary of the General Public Utilities Corporation

0

~Nuclear GPU Nuclear Corporation Post Ofhce Box 388 Route 9 South Forked River. New Jersey 0873 l-0388 609 971-4000 Writer's Direct Orat Number:

July 25, 1988 NJ Department of Environmental Protection Division of Water Resources Water quality Management Element Bureau of Permits Administration 1474 Prospect Street, CN 029 Trenton, NJ 08625 Gentlemen:

Subject:

GPU Nuclear Corporation Oyster Creek Nuclear Generating Station NJPDES DSW Permit No. NJ 000 5550 Enclosed is the Discharge Monitoring Report for the subject permit for the month of June, 1988. Please note that there were two periods of noncompliance during this reporting period. A copy of Noncompliance Report No. 000 5550/88/04 is enclosed.

If you have any further questions concerning this report, please do not hesitate to contact Mr. Barry Durham of our Licensing and Regulatory Affairs-Department at (609) 971-4630.

Very truly yours, P 7~5 RF E. E. Fit atrick Vice President & Director Oyster Creek EEF:BD'dmd(0146A)

Enclosures CC: U.S. Environmental Protection Agency Room 432" 26 Federal Plaza New York, NY 10278 Attn: Permits Admin. Branch, Marion Burger Mr. Frank Cianfrani, Chief Bruce J. Terris, Esquire Regulatory Branch Terris, Edgecombe, Hecker & Wayne U.S. Army Corps of Engineers 1121 12th Street, NW Custom House Washington, DC 20Q05' Second & Chestnut Streets Philadephia, PA 19406

I lL l$

Initial Telephone Date of Report Date: June 15/June 22, 1988 Occurrence: June 14-19/June 21, 1988 REPORT OF NONCOMPLIANCE WITH CONDITIONS OF NJPDES PERMIT NO. NJ 000 5550 REPORT NUMBER 000. 5550/88/04 IDENTIFICATION OF OCCURRENCE:

Noncompliance with Part II - Condition 0, page 3 of the permit. Failure to have two dilution pumps operating when the water temperature at the U.S. Route 9 Bridge, exceed 87'F.

CAUSE OF NONCOMPLIANCE:

June 14-19, 1988: Unsuccessful attempts to start pump resulted from substantial oil in the water of the lube oil system of pump 1-1.

June 21, 1988: Pump 1-3 'tripped off as a result of a faulty lube oil switch.

DESCRIPTION OF NONCOMPLYING DISCHARGE:.

Failure to have two dilution pumps operating when the water. temperature at the U.S. Route 9 Bridge exceed 87'F=.

These noncompliances resulted from the current upset condition with Dilution Pump Operation identified to the NJDEP on April 8, 1988-concerning mechanical problems and subsequent repair of dilution pump 1-2. This upset condition results in the unavailability of a back-up pump should two pumps be required by the permit.

These noncompliances would not have occurred had pump 1-2 been operational at the time.

DURATION OF NONCOMPLIANCE:

June 14-19, 1988: Approximately 104 hours0.0012 days <br />0.0289 hours <br />1.719577e-4 weeks <br />3.9572e-5 months <br /> June 21, 1988: Approximately 32 minu'tes CORRECTIVE ACTION TO REDUCE NON-COMPLYING DISCHARGE:

Immediate evaluation and repair of the lube oil systems at each pump.

CORRECTIVE ACTION TO PREVENT RECURRENCE:

Continued periodic maintenance of the*dilution pumps and re'pair of pump 1-2 identified in the April 8, 1988 Upset Notification.

Prepared By: Barr Durham/Mike Kennish Date: July 19, 1988

C a