ML20203K344: Difference between revisions

From kanterella
Jump to navigation Jump to search
(StriderTol Bot insert)
 
(StriderTol Bot change)
 
Line 16: Line 16:


=Text=
=Text=
{{#Wiki_filter:}}
{{#Wiki_filter:g                                                                                  NT 86-0354 Ciling Addre:4 Alibima Power Comp:ny 600 North 18th Street Post Office Box 2641 Birmingham Alabama 35291 Telephone 205 783-6090 R. P. Mcdonald Senior Vice President Flintndge Duilding                                                AlabamaPower
                                                                      ~ysm  .me...
August 7, 1986 Dr. J. N. Grace                                                    oF U. S. Nuclear Regulatory Comission                                        -
Region II, Suite 2900                                    ,O,              >
101 Marietta Street,                                    $                [j Atlanta, Georgia 30323                                                    .__
 
==Subject:==
J. M. Farley Nuclear Plant NPDES Noncompliance Report
 
==Dear Dr. Grace:==
 
In accordance with the J. M. Farley Nuclear Plant Technical Specifications Appendix B, Section 3.2, please find attached a summary of NPDES noncompliances for the second quarter of 1986.
Should you have further questions, please advise.
Yours very t  y, R. P. Mcdonald RPM / MAT:emb Attachment xc:      Mr. W. H. Bradford (w/ attachment) 8608200250 860807 PDR      ADOCK 05000348 S                        PDR U.S.NRC REGION U OFFICIAL COPY TE.W fft-
 
Farley Nuc11er Plant AL 0024619 i                                                                                                        Permit  Analytical                Cause of                                    Test  Period of Noncompliance
!                            Discharge Point                                          Parameter          Limit    Value                  Noncompliance
]~
Corrective Measures        Date      5egan        Ended Sew y Plant                                          pH      6.0 s.u.      5.95 s u.            These low values      A vendor was con-(011) 4/02/86 were caused by low      tracted to remove
,                                                                                                                5.38 s.u.          flow combined with      some sludge on            4/07/96  4/02/86        4/10/86 i
aged sludge.            4/9/86 which helped 5.73 s.u.                                  Increase the pH.          4/08/86 I
Sew y Plant                                          TSS          45 mg/l  464 mg/l            Failure of a clapper    The valve was se-          4/23/86  4/17/86        4/19/86('I (009)                                                                valve in the fire      curred on 4/19/86 protection system      and a procedural at the Training        change was made to Facility allowed        give guidance on large quantitles      investigating the of water to hy.        fire protection drau11cally over-      system when high in-load 009.              fluent flow occurs.
Plant  TSS          45 mg/l    104 mg/l            A backflow of water    A work request was(2) 4/28/86            Indeterminate Seef009)                                                                                          through 009's dis-      made to reroute this charge line into        discharge to prevent the final effluent      the backflow from chamber.                occurring and should be initiated in the fall of 1986.
(1) Indicates date effluent should have returned within permit Ilmits.
(2) stequest also covers occurrence on 5/20/86.
A 4
4 i
3,f T
1
 
Farley Nuclear Plant AL 0024619 Permit      Analytical            Cause of                                    Test    Period of Noncompliance Discharge Point      Parameter          Limit          Value            Noncompilance        Corrective Measures      Date      Began      Ended Transformer            Oil            20 mg/l      28 mg/l        Rainf all flow            Change out of oli ab-Area Oil              &                                                                                          5/19/86        Indeterminate probably caused di-      sorbent material will Separator            Grease                                      sintegration of          continue on a weekly (021)                                                        the oli absorbent        basis. A study of the material.                separator has been re-quested to determine if further action is needed.
Sewage Plant 5/20/86 III TSS          45 mg/l      253 mg/l      A backflow of water (009)                                                                                    See footnote (2)        5/22/8f. 5/20/86 into the STP's final effluent chamber occurred.
Seway Plant                          6.0 s.u.
5/30/86 III pH                        5.92 s.u. This was caused by        A vendor was            5/29/86  5/27/B6 (011)                                                        a combination of low      scheduled to waste 5.87 s.u. flow and aged              sludge on 6/3/86 sludge.                    and at that time new micro-organisms will be added.
(1) Indicates date effluent should have returned within permit limits.
: 3)                                                                                          ,
9
 
1 Farl:y Nuc11er Plant AL 0024619 Permit        Analytical            Caus1 of            .                    TIst  Period af Noncompilanct  .
Discharge Point  Parameter            Limit          value            Moncompliance    Corrective Measures        Date      Besen      Ended Seway Plant          pH            6.0 sou.        5.76 s.u.      These noncompliances  On 6/3/86 4,000          6/09/86 (011)                                          5.13 s.u.      resulted from low      gallons of sludge        6/11/86  6/09/86    6/16/86 5.56 s.u.      flow, aged sludge    was wasted. However,      6/14/86 and over aeration. this alone did not 5.06 s u.                            correct the pH level. 6/17/86 5.28 s.u.                            On 6/30/86 the            6/17/86  6/17/86    6/21/86 5.46 s.u.                            aeration time was        6/18/86 4.85 s u.                            reduced which brought 6/20/86 compliance. Procedures 5.72 s.u.                          were estab11shed          6/30/86  6/30/86    7/01/86 5.7 s.u.                            during periods of low 6/30/R6 sewage input, a low aeration rate will be maintained and sludge periodically wasted.
Daily Average    Analytical      Test    Daily Maximum Discharge Point    Parameter    Permit Limit          Value        Date    Permit Limit Turbine Building        TSS            30 mg/l          53 mg/l  4/10/86        100 mg/l Sump Unit 2 (016)            TSS            30 mg/l          40 mg/l  5/14/86        130 mg/l Transformer          TSS            30 mg/l          96 og/l  5/06/86        100 mg/l Area Oil Separator        011 and          15 mg/l          16 mg/l  6/03/86          20 mg/l (021)          Grease
                                                                                                                                                            +
6 W
W n
e
                                                                                                                                                            .}}

Latest revision as of 12:02, 31 December 2020

Summary of NPDES Noncompliance Notifications for Second Quarter 1986,including Excessive Oil & Grease in Transformer Area Oil Separator 021 & Low Ph in Sewage Plant 011
ML20203K344
Person / Time
Site: Farley  Southern Nuclear icon.png
Issue date: 08/07/1986
From: Mcdonald R
ALABAMA POWER CO.
To: Grace J
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION II)
References
NT-86-0354, NT-86-354, NUDOCS 8608200250
Download: ML20203K344 (4)


Text

g NT 86-0354 Ciling Addre:4 Alibima Power Comp:ny 600 North 18th Street Post Office Box 2641 Birmingham Alabama 35291 Telephone 205 783-6090 R. P. Mcdonald Senior Vice President Flintndge Duilding AlabamaPower

~ysm .me...

August 7, 1986 Dr. J. N. Grace oF U. S. Nuclear Regulatory Comission -

Region II, Suite 2900 ,O, >

101 Marietta Street, $ [j Atlanta, Georgia 30323 .__

Subject:

J. M. Farley Nuclear Plant NPDES Noncompliance Report

Dear Dr. Grace:

In accordance with the J. M. Farley Nuclear Plant Technical Specifications Appendix B, Section 3.2, please find attached a summary of NPDES noncompliances for the second quarter of 1986.

Should you have further questions, please advise.

Yours very t y, R. P. Mcdonald RPM / MAT:emb Attachment xc: Mr. W. H. Bradford (w/ attachment) 8608200250 860807 PDR ADOCK 05000348 S PDR U.S.NRC REGION U OFFICIAL COPY TE.W fft-

Farley Nuc11er Plant AL 0024619 i Permit Analytical Cause of Test Period of Noncompliance

! Discharge Point Parameter Limit Value Noncompliance

]~

Corrective Measures Date 5egan Ended Sew y Plant pH 6.0 s.u. 5.95 s u. These low values A vendor was con-(011) 4/02/86 were caused by low tracted to remove

, 5.38 s.u. flow combined with some sludge on 4/07/96 4/02/86 4/10/86 i

aged sludge. 4/9/86 which helped 5.73 s.u. Increase the pH. 4/08/86 I

Sew y Plant TSS 45 mg/l 464 mg/l Failure of a clapper The valve was se- 4/23/86 4/17/86 4/19/86('I (009) valve in the fire curred on 4/19/86 protection system and a procedural at the Training change was made to Facility allowed give guidance on large quantitles investigating the of water to hy. fire protection drau11cally over- system when high in-load 009. fluent flow occurs.

Plant TSS 45 mg/l 104 mg/l A backflow of water A work request was(2) 4/28/86 Indeterminate Seef009) through 009's dis- made to reroute this charge line into discharge to prevent the final effluent the backflow from chamber. occurring and should be initiated in the fall of 1986.

(1) Indicates date effluent should have returned within permit Ilmits.

(2) stequest also covers occurrence on 5/20/86.

A 4

4 i

3,f T

1

Farley Nuclear Plant AL 0024619 Permit Analytical Cause of Test Period of Noncompliance Discharge Point Parameter Limit Value Noncompilance Corrective Measures Date Began Ended Transformer Oil 20 mg/l 28 mg/l Rainf all flow Change out of oli ab-Area Oil & 5/19/86 Indeterminate probably caused di- sorbent material will Separator Grease sintegration of continue on a weekly (021) the oli absorbent basis. A study of the material. separator has been re-quested to determine if further action is needed.

Sewage Plant 5/20/86 III TSS 45 mg/l 253 mg/l A backflow of water (009) See footnote (2) 5/22/8f. 5/20/86 into the STP's final effluent chamber occurred.

Seway Plant 6.0 s.u.

5/30/86 III pH 5.92 s.u. This was caused by A vendor was 5/29/86 5/27/B6 (011) a combination of low scheduled to waste 5.87 s.u. flow and aged sludge on 6/3/86 sludge. and at that time new micro-organisms will be added.

(1) Indicates date effluent should have returned within permit limits.

3) ,

9

1 Farl:y Nuc11er Plant AL 0024619 Permit Analytical Caus1 of . TIst Period af Noncompilanct .

Discharge Point Parameter Limit value Moncompliance Corrective Measures Date Besen Ended Seway Plant pH 6.0 sou. 5.76 s.u. These noncompliances On 6/3/86 4,000 6/09/86 (011) 5.13 s.u. resulted from low gallons of sludge 6/11/86 6/09/86 6/16/86 5.56 s.u. flow, aged sludge was wasted. However, 6/14/86 and over aeration. this alone did not 5.06 s u. correct the pH level. 6/17/86 5.28 s.u. On 6/30/86 the 6/17/86 6/17/86 6/21/86 5.46 s.u. aeration time was 6/18/86 4.85 s u. reduced which brought 6/20/86 compliance. Procedures 5.72 s.u. were estab11shed 6/30/86 6/30/86 7/01/86 5.7 s.u. during periods of low 6/30/R6 sewage input, a low aeration rate will be maintained and sludge periodically wasted.

Daily Average Analytical Test Daily Maximum Discharge Point Parameter Permit Limit Value Date Permit Limit Turbine Building TSS 30 mg/l 53 mg/l 4/10/86 100 mg/l Sump Unit 2 (016) TSS 30 mg/l 40 mg/l 5/14/86 130 mg/l Transformer TSS 30 mg/l 96 og/l 5/06/86 100 mg/l Area Oil Separator 011 and 15 mg/l 16 mg/l 6/03/86 20 mg/l (021) Grease

+

6 W

W n

e

.