NPDES Noncompliance Notification:On 920708 & 09,discharges of Fuel Oil from Fuel Filter House at Plant Main Fuel Oil Storage Tank Occurred.Caused by Fuel Oil Dripping from Filter House Vent.Oil Sent to Lab for Waste ClassificationML18096A883 |
Person / Time |
---|
Site: |
Salem |
---|
Issue date: |
08/07/1992 |
---|
From: |
Vondra C Public Service Enterprise Group |
---|
To: |
Kugler S NEW JERSEY, STATE OF |
---|
References |
---|
NLR-E92223, NUDOCS 9208170035 |
Download: ML18096A883 (15) |
|
Similar Documents at Salem |
---|
Category:NPDES NONCOMPLIANCE NOTIFICATION
MONTHYEARML18107A2571999-04-29029 April 1999 NPDES Noncompliance Notification:On 990331,shortnose Sturgeon Was Removed from Circulating Water Sys (CWS) Intake Trash Racks at Salem Generating Station.Environ Licensing Responded & Confirmed Identification of Sturgeon ML18106A7811998-07-23023 July 1998 NPDES Noncompliance Notification:On 980727,dead Sea Turtle Was Removed from Circulating Water Sys Intake Trash Racks. Based on Turtle Being Badly Decomposed,Licensee Disposed of Turtle in Trash Dumpster ML18102B2691997-04-29029 April 1997 Supplemental Discharge Confirmation Rept #2 Re Discharge of Fuel Oil to Delaware River.Maintenance Svcs Now Inspects & Documents All vendor-supplied Tanks Used for Fuel & Master List of Tanks & Locations Is Kept by Maintenance Svcs ML18102A8891997-02-27027 February 1997 NPDES Noncompliance Notification,Submitting Suppl Rept on Corrective Measures to Be Taken to Reduce Potential of Future Occurrences Re Discharge of Fuel Oil Into Delaware River ML18102A7591997-01-13013 January 1997 NPDES Noncompliance Notification,Confirming Discharge of Less than One Gallon of No 2 Fuel Oil to Delaware River at Plant.Measures Are Being Developed to Reduce Potential for Future Occurrences ML18101B2201996-02-0606 February 1996 Discharge Confirmation Rept:On 960107,discovered That Approx 115 Gallons of Sodium Hypochlorite Discharged to Delaware River.Caused by Human Error.Pse&G Developing Measures to Reduce Potential for Future Occurrences ML18101A8501995-07-21021 July 1995 Notification of Nonroutine Event:On 950702,one Dead logger- Head Sea Turtle Recovered from Trash Rack of CWS Intake. Cause of Death Appeared to Be Severe Propeller Cut on Remaining Carapace.Turtle Disposed of in Landfill ML18100B2341994-07-22022 July 1994 NPDES Noncompliance Notification:On 940624,loggerhead Sea Turtle Recovered from Trash Rack 11A of CWS Intake Trash Racks at Plant.Between June 1 & Oct 15,trash Racks Observed Every Two h,24 H a Day & Cleaned at Least Once Per Day ML18100B0301994-04-18018 April 1994 NPDES Noncompliance Notification:On 940414,noticed That Hydrazine Monitor in Influent Equalization Basin Indicated Presence of Hydrazine,Resulting from Residual Amount of SG Waste.Sys Operator Oversight Being Expanded ML18100A4681993-07-0202 July 1993 NPDES Noncompliance Notification:On 930513,discharge of Oil to Delaware River from West Yard Drain 488 Reported.Caused by Washing Oil from Walls of Collection Sys Piping During Precipitation events.One-inch Drain Valve Installed ML18100A3941993-05-28028 May 1993 NPDES Noncompliance Notification:On 930424 & 29,approx 1/2 Gallons of Ethylene Glycol Discharged to Delaware River Through Circulating Water Sys Outfall Dsn 481.Caused by Leaking Expansion Tank.Drip Bag Placed Under Leak ML18100A3811993-05-18018 May 1993 NPDES Noncompliance Notification:On 930513,less than One Gallon of Oil Discharged to Delaware River from Salem Generating Station.Absorbant Boom Being Maintained in Min of Three Manholes.Root Cause Investigation to Be Conducted ML18100A3741993-05-0707 May 1993 NPDES Noncompliance Notification:On 930504,lubricating Oil Discharged from Traveling Screen at Svc Water Intake Structure.Tarry Substance Probably Drawn in from Delaware River & Not as Result of Facility Discharge ML18100A2811993-03-30030 March 1993 NPDES Noncompliance Notification:On 930325,discharge of Hydrazine from Nonradiological Liquid Waste Disposal Sys Occurred & Hydrazine Detected in Final Clarifier.Caused by Failure to Open Valve.Hydrazine Addition Procedure Revised ML18096B3351993-03-0808 March 1993 NPDES Noncompliance Notification:On 930303,oil Sheen Entered Delaware River from South Yard Drain Dsn 489 & Extended Approx 80 Ft Along Shoreline.Caused by Operation of Unit 2 Skim Tank.Absorbant Boom Maintained in Manholes ML18096B2771993-02-17017 February 1993 NPDES Noncompliance Notification:On 930212,oil Sheen Entered Delaware River Through Stormwater Outfall Dsn 488.Probably Caused by Oil Washed from Sys During Precipitation Event. Bids Under Review for Vacuum Cleaning Yard Drain Sys ML18096B2141993-01-18018 January 1993 NPDES Noncompliance Notification:On 921118,reported Discharge of Hydrazine in Area of Acid/Caustic Truck Unloading Station at Facility.Ltr Serves as Clarification of Info Provided in Original Retraction of Discharge ML18096B2121993-01-15015 January 1993 NPDES Noncompliance Notification:On 930106,reported Violation of Petroleum Hydrocarbons Limit.Licensee Intends to Perform Weekly Petroleum Hydrocarbons Sampling for Remainder of Month ML18096B1881993-01-0505 January 1993 NPDES Noncompliance Notification:On 921230,oil Sheen Entered Delaware River Through Stormwater Outfall,Dsn 488.Discharge Effectively Terminated Upon Placement of Boom in River ML18096B1771992-12-22022 December 1992 NPDES Noncompliance Notification:On 921203,discharge of Approx 350 Gallons of Industrial Wastewater to Stone Covered Area Occurred.Discharge Originated from Industrial Wastewater Sys & Exempt from Permit Reporting Requirements ML18096B1761992-12-18018 December 1992 Suppl to 921206 Noncompliance Notification Re Discharge of Approx 1 Liter of Transformer Oil from Main Power Transformer to stone-filled Concrete Containment.Event Exempt from Reporting Requirements ML18096B1361992-12-0202 December 1992 NPDES Noncompliance Notification:On 921102,approx 1 Gallon of Lubricating Oil Released Due to Overfilling of Traveling Screen 21B Drain Bath.Discharge Terminated & Oil Wiped Up W/ Absorbant Pads.Permanent Containments Will Be Installed ML18096B1201992-11-27027 November 1992 NPDES Noncompliance Notification:On 911102 & 06,two Shortnose Sturgeon Removed from Circulating Water Racks During Cleaning of Trash Racks.Both Sturgeon Dead Upon Recovery.Trash Racks Inspected Daily for Debris Load ML18096B0471992-10-16016 October 1992 NPDES Noncompliance Notification:On 920919,20 & 22,three Loggerhead Sea Turtles & One Kemp Ridley Sea Turtle Recovered on Intake Trash Racks.On 921002,addl Turtle Recovered.Caused by Summer Migration.Turtles Released ML18096B0611992-10-14014 October 1992 NPDES Noncompliance Notification:On 920914,discovered That Approx 3 Gallons of Lubricating Oil Discharged to Ground in Scaffold Storage Area.Discharge Remained Entirely on Util Property.Environ Control Procedure Will Be Revised ML18096B0231992-09-25025 September 1992 NPDES Noncompliance Notification:On 920828,0901,09,11 & 12, Longerheads Retrieved from CWS Intake Trash Screens.On 920901 & 04,two Kemp Ridleys Recovered.On 920831,green Sea Turtle Recovered Dead.Caused by Summer Migration of Turtles ML18096A9831992-09-11011 September 1992 NPDES Noncompliance Notification:On 920821,approx 2 Gallons of Transformer Oil Discharged to Concrete Containment Filled W/Stone.Oil Cleaned Up Immediately Prior to Escape to Waters or Lands of State of Nj ML18096A9711992-09-0909 September 1992 NPDES Noncompliance Notification:On 920903,approx 1 Gallon of Oil Discharged to stone-surfaced Area Adjacent to Skim Tank 1.Oil Cleaned Up Immediately & Removed Prior to Escape Into Waters or Lands of State of Nj ML18096A9661992-08-28028 August 1992 NPDES Noncompliance Notification:On 920730,approx 5 Gallons of Lubricating Oil Discharged to Delaware River Through Circulating Water Sys at Outfall Dsn 485.Circulator Removed from Svc & Absorbant Pads Placed on Floor in Spill Area ML18096A9171992-08-17017 August 1992 NPDES Noncompliance Notification:On 920729,one Loggerhead Sea Turtle Recovered from Circulating Water Sys Intake Trash Racks.Caused by Turtle Migration During Summer Months. Turtle Tagged & Released Approx 3 1/2 Miles from Plant ML18096A9061992-08-14014 August 1992 NPDES Noncompliance Notification:On 920518,approx 5 Gallons of Diesel Fuel Oil Discharged to Ground at Well Pump 5 Temporary Diesel Fuel Tank.Caused by Tank Overflowing to Pump Skid.Measuring Gauge Repaired.Repts Encl ML18096A9001992-08-14014 August 1992 NPDES Noncompliance Notification:On 920715,20 Gallons of Diesel Fuel Discharged from 80-ton Crane Between Salem & Hope Creek Stations.Caused by Broken Fuel Line.Soil Around Discharge Excavated & Placed in Drums for Disposal ML18096A8831992-08-0707 August 1992 NPDES Noncompliance Notification:On 920708 & 09,discharges of Fuel Oil from Fuel Filter House at Plant Main Fuel Oil Storage Tank Occurred.Caused by Fuel Oil Dripping from Filter House Vent.Oil Sent to Lab for Waste Classification ML18096A8731992-08-0505 August 1992 NPDES Noncompliance Notification:On 920706,approx 3,500 Gallons of Water,Containing 5.75 mg/1 Hydrazine,Discharged to Delaware River.Caused by Tank Fill Valve Left Open Longer than Necessary.Hose Reattached to Vent Line ML18096A8601992-07-27027 July 1992 NPDES Noncompliance Notification:On 920510,discharge of Approx 2 Gallons of Diesel Fuel Oil to Ground North of Plant Svc Water Intake Structure Occurred.Caused by Faulty Fill Nozzle on Tanker Truck.Nozzle Replaced ML18096A8531992-07-24024 July 1992 NPDES Noncompliance Notification:On 920619,util Reported Oil Sheen on Delaware River in Area Between Svc Water Intake Structure & Circulating Water Sys Intake.Sheen Did Not Result from Plant Operations.Discharge Rept Retracted ML18096A8341992-07-14014 July 1992 NPDES Noncompliance Notification:On 920618,loggerhead Sea Turtle Recovered from Circulating Water Sys Intake Trash Screens.Turtle Placed in 800 Gallon Holding Tank for Observation.Turtle flipper-tagged & Released ML18096A7741992-06-0606 June 1992 NPDES Noncompliance Notification:On 920506,approx 500 Gallons of Water,Containing Hydrazine,Discharged to Ground. Caused by Overflow of Auxiliary Feedwater Storage Tank 2. Fill Valve Closed & Extension Added to Overflow Line ML18096A7731992-06-0606 June 1992 NPDES Noncompliance Notification:On 920507,lubricating Oil from Ancillary Equipment of Generator Became Entrained in Hydrogen Vent Stream.Caused by Misaligned Valve.Oil Absorbent Pads Placed on Ground Surrounding Crane ML18096A6191992-04-0202 April 1992 NPDES Noncompliance Notification:On 920304,sodium Hypochlorite Discharged from Svc Water Intake Structure. Caused by Util Tanker Backing Into Line & Shearing Off Drain Valve.Addl Instruction Added for Site Svcs Personnel ML18096A5981992-03-24024 March 1992 NPDES Noncompliance Notification:On 920227,discharge of Two Gallons of Number 2 Fuel Oil from Gas Turbine to Ground Occurred.Personnel Applied Absorbent to Affected Area to Collect Matl.Remediation Plan Being Developed ML18096A5841992-03-19019 March 1992 Suppl to 920305 NPDES Noncompliance Notification Re Discharge of Oil Contaminated Water at Laydown Yard.Approx 135 Cubic Ft of Soil & Gravel Removed from Discharge Area & Placed Into Drums.No Lab Data Collected for Discharge ML18096A5281992-02-19019 February 1992 NPDES Noncompliance Notification:On 920120 & 28,lubricating Oil Was Discharged to Ground Adjacent to Circulating Water Sys Bldg.Work Order Mod Included Placement of Impermeable Catch Basin Under Chain Guard Reservoir ML18096A5291992-02-18018 February 1992 NPDES Noncompliance Notification:On 920124,two Gallons of Hydraulic Fluid Spilled from Ruptured Hydraulic Line.All Fluid Contained within Paved Area Surrounding Crane ML18096A5271992-02-18018 February 1992 NPDES Noncompliance Notification:On 920124,approx 500 Gallons of Oil,Contaminated W/Rainwater,Escaped from Spare Transformer Secondary Containment Area.Followup Investigation Underway.Affected Area Cleaned ML18096A4251992-01-0303 January 1992 NPDES Noncompliance Notification:On 911230,approx 20 to 30 Gallons of Unknown Liquid Discharged at Facility.Caused by Sewage Leaking from Broken Sewer Line.Discharge Terminated & Area Disinfected W/Sodium Hypochlorite ML18096A4071991-12-24024 December 1991 Corrects 910706 NPDES Noncompliance Notification:On 910623 & 24,sea Turtles Discovered in Trash Rack 23b of Recirculating Water Sys.Turtles Tagged & Released 3 1/2 Miles from Plant ML18096A4051991-12-20020 December 1991 NPDES Noncompliance Notification:On 911121,water Discharged from Oil/Water Separator Discharge Piping.Caused by Excavation Activity.Adjacent Potential Joint Leak on Piping Unearthed & Hot Patch Applied ML18096A3691991-12-0303 December 1991 NPDES Noncompliance Notification:On 911103,approx 5 Gallons of Lubricating Oil Discharged to Delaware River Through Circulating Water Sys Outfall Dsn 484.Caused by Leaking Valve.Valve Tightened & Discharge Terminated ML18096A3681991-12-0303 December 1991 Resubmitted NPDES Noncompliance Notification,Containing Notary Seal & Correcting Date to 911104.Certification Should Be Replaced W/Encl Certification 1999-04-29
[Table view] Category:TEXT-ENVIRONMENTAL REPORTS
MONTHYEARML18107A5441999-08-31031 August 1999 NPDES Discharge Monitoring Rept for Aug 1999 for Salem Generating Station. ML18107A4891999-07-31031 July 1999 NPDES Discharge Monitoring Rept, for Salem Generating Station for Jul 1999 ML18107A5251999-06-30030 June 1999 Semiannual Radioactive Effluent Release Rept for Jan-June 1999. ML18107A4571999-06-30030 June 1999 NPDES Discharge Monitoring Rept for June 1999 for Salem Generating Station. ML18107A4111999-05-31031 May 1999 NPDES Discharge Monitoring Rept, for Salem Generating Station for May 1999 ML18107A3391999-04-30030 April 1999 NPDES Discharge Monitoring Rept for Salem Generating Station for Apr 1999. ML18107A2571999-04-29029 April 1999 NPDES Noncompliance Notification:On 990331,shortnose Sturgeon Was Removed from Circulating Water Sys (CWS) Intake Trash Racks at Salem Generating Station.Environ Licensing Responded & Confirmed Identification of Sturgeon ML18107A2291999-03-31031 March 1999 NPDES Discharge Monitoring Repts for Mar 1999 for Salem Generating Station. ML18106B1401999-02-28028 February 1999 NPDES Discharge Monitoring Rept, for Salem Generating Station for Feb 1999 ML18106B0851999-01-31031 January 1999 Discharge Monitoring Rept for Salem Generating Station, for Jan 1999 ML18107A2581998-12-31031 December 1998 1998 Annual Environ Operating Rept (Non-Radiological) for Salem Generating Station,Units 1 & 2. with 990429 Ltr ML18107A2531998-12-31031 December 1998 Radiological Environ Monitoring Program for Salem & Hope Creek Generating Station for 1998. ML18106B0891998-12-31031 December 1998 Semiannual Radioactive Effluent Release Rept for Jul-Dec 1998. ML18106B0311998-12-31031 December 1998 NPDES Discharge Monitoring Rept, for Dec 1998 ML18106A9881998-11-30030 November 1998 NPDES Discharge Monitoring Rept for Nov 1998 ML18106A9711998-10-31031 October 1998 NPDES Discharge Monitoring Rept for Oct 1998 for Salem Generating Station,Units 1 & 2. ML18106A9401998-09-30030 September 1998 Discharge Monitoring Rept for Sgs for Sept 1998. ML20154B2281998-08-31031 August 1998 NPDES Discharge Monitoring Rept for Aug 1998 for Salem Generating Station ML18106A8231998-07-31031 July 1998 NPDES Discharge Monitoring Rept for July 1998 for Salem Generating Station. ML18106A7811998-07-23023 July 1998 NPDES Noncompliance Notification:On 980727,dead Sea Turtle Was Removed from Circulating Water Sys Intake Trash Racks. Based on Turtle Being Badly Decomposed,Licensee Disposed of Turtle in Trash Dumpster ML18106A7891998-06-30030 June 1998 NPDES Discharge Monitoring Rept for June 1998 for Sgs. ML18106A6761998-05-31031 May 1998 Discharge Monitoring Rept for Salem Generating Station for May 1998. ML18106A6211998-04-30030 April 1998 NPDES Discharge Monitoring Rept for Apr 1998 for Salem Generating Station. ML18106A5651998-03-31031 March 1998 New Jersey Pollutant Discharge Elimination Sys Discharge Monitoring Rept, for Salem Generating Station ML18106A4101998-02-28028 February 1998 NPDES Discharge Monitoring Rept for Salem Generating Station for Month of Feb 1998. ML18106A3461998-01-31031 January 1998 NPDES Monitoring Rept for Salem Generating Station, for Jan 1998 ML18106A3611997-12-31031 December 1997 Station,Radioactive Effluent Release Rept for Period Jul-Dec 1997. ML18106A2771997-12-31031 December 1997 NPDES Discharge Monitoring Repts for Dec 1997 for Salem Generating Station. ML18106A3521997-12-31031 December 1997 Std Format for Reporting Number of Personnel & Man-Rem by Work & Job Function for Period from 970101-1231. ML18106A5801997-12-31031 December 1997 1997 Annual Environ Operating Rept (Non-Radiological) for 970101-1231, for Salem Generating Station,Units 1 & 2. W/980428 Ltr ML18106A5891997-12-31031 December 1997 1997 Annual Radiological Environ Operating Rept for Salem & Hope Creek Generating Stations. ML18106A2301997-11-30030 November 1997 New Jersey NPDES Discharge Monitoring Rept for Salem Generating Station for Month of Nov,1997. ML20216F5301997-11-30030 November 1997 NPDES Discharge Monitoring Rept for Nov 1997 for Salem Generating Station ML18106A1751997-10-31031 October 1997 New Jersey NPDES Discharge Monitoring Repts, for Oct 1997 for Salem Generating Station ML20216F5231997-10-31031 October 1997 NPDES Discharge Monitoring Rept for Oct 1997 for Salem Generating Station ML18102B6241997-09-30030 September 1997 New Jersey NPDES Discharge Monitoring Repts for Salem Generating Station for Sept 1997. ML18102B5861997-08-31031 August 1997 NPDES Discharge Monitoring Rept for Salem Generating Station for Aug 1997. W/970925 Ltr ML18102B5261997-07-31031 July 1997 Discharge Monitoring Rept for Salem Nuclear Generating Station for July. ML18102B5541997-06-30030 June 1997 Semi-Annual Radioactive Effluent Release Rept. ML18102B4601997-06-30030 June 1997 NPDES Discharge Monitoring Rept for June 1997 for Salem Generating Station. W/970723 Ltr ML18102B4041997-05-31031 May 1997 NPDES Discharge Monitoring Rept for May 1997. ML18102B3371997-04-30030 April 1997 NPDES Discharge Monitoring Repts for Apr 1997 for Salem Generating Station. W/970523 Ltr ML18102B2691997-04-29029 April 1997 Supplemental Discharge Confirmation Rept #2 Re Discharge of Fuel Oil to Delaware River.Maintenance Svcs Now Inspects & Documents All vendor-supplied Tanks Used for Fuel & Master List of Tanks & Locations Is Kept by Maintenance Svcs ML18102B2501997-03-31031 March 1997 New Jersey Pollutant Discharge Elimination Sys Discharge Monitoring Repts for March 1997. W/970423 Ltr ML18102B3601997-02-28028 February 1997 Corrected Discharge Monitoring Rept for Feb 1997 for Salem Generating Station. ML18102A9421997-02-28028 February 1997 NPDES Discharge Monitoring Rept for Salem Generating Station Units 1 & 2 for Feb 1997. W/970324 Ltr ML18102A8891997-02-27027 February 1997 NPDES Noncompliance Notification,Submitting Suppl Rept on Corrective Measures to Be Taken to Reduce Potential of Future Occurrences Re Discharge of Fuel Oil Into Delaware River ML18102B3581997-01-31031 January 1997 Corrected Discharge Monitoring Rept for Jan 1997 for Salem Generating Station. ML18102A8771997-01-31031 January 1997 Discharge Monitoring Rept for Jan 1997 for Salem Generating Station. W/970220 Ltr ML18102A7591997-01-13013 January 1997 NPDES Noncompliance Notification,Confirming Discharge of Less than One Gallon of No 2 Fuel Oil to Delaware River at Plant.Measures Are Being Developed to Reduce Potential for Future Occurrences 1999-08-31
[Table view] |
Text
~ -
. e
- , OPS~G Public Service Electric and Gas Company P.O. Box 236 Hancocks Bridge, New Jersey 08038 Nuclear Department CERTIFIED MAIL RETURN RECEIPT REQUESTED ARTICLE NUMBER: p 378 354 608 AUG 07 1992 NLR-E92223 Bureau of Discharge Prevention NJ Department of Environmental Protection and Energy 401 East State Street CN-027.
Trenton, New Jersey 08625-0027 Attention: Ms. Shelly Kugler
Dear Ms. Kugler:
PUBLIC SERVICE ELECTRIC AND GAS COMPANY SALEM GENERATING STATION CASE NO. 92-07-08-0820-51 AND CASE NO. 92-07-09-0909-38 As per the requirements of NJAC 7:1E-5.8, PSE&G has prepared confirmation reports for two separate discharges of No. 2 fuel oil from the fuel filter house at the Salem Generating Station's main fuel oil storage tank. The confirmation reports for the July 8 and 9, 1992 discharges are included as Attachment 1 and
- Attachment 2, respectively. These discharges occurred entirely within PSE&G property and no injuries resulted.
As the discharge of No. 2 fuel oil is not regulated under 40 CFR 302.4, no notification of the release was ~eported to any agency other than the New Jersey Department of Environmental Protection and Energy (NJDEPE) and the Nuclear Regulatory Commission (NRC),
as required under 10 CFR 50.72, Significant Events.
PSE&G believes that it acted in accordance with the intent of NJAC 7:1E, Subchapter 5, which requires all major facilities to notify the NJDEPE of discharges of petroleum and other potentially hazardous substances in any concentration. A~ a result of these discharges, PSE&G has investigated each incident, cleaned up the affected soil, and is taking measures to prevent similar discharges in the future. In addition, PSE&G sampled the affected soil to determine its waste classification. The result of these analyses will be forwarded to the NJDEPE as an amendment to these reports by September 15, 1992.
The Energy Peo12le_____ -----~~
, 9208.170035 920807 : 95-2168 (87.SM) 12-90 PDR ADOCK 05000272 '
S PDR
AUG 07 1992 NJDEPE 2 NLR-E92223 Should you have any questions concerning the information contained herein, or requir~ additional information, please contact Mr. Patrick J. McCabe of Licensing and Regulation at (609) 339-1245.
~:KJ-General Manager -
Salem Operations Attachments
AUG O7 1992 NJ DE PE 3 NLR-E92223 c NJ Department of Environmental Protection and Energy Division of Responsible Party Site Remediation Southern Regional Office 20 E. Clementon Road Gibbsboro, New Jersey 08026 Attention: Mr. William Dunphee United States Nuclear Regulatory Commission Document Control Desk Washington, D.C. 20555 Salem County Department of Health 98 Market Street Salem, New Jersey 08079 Attention: Mr. James Warner
ATTACHMENT 1 DISCHARGE CONFIRMATION REPORT CASE No. 92-07-08-0820-51 INDIVIDUAL REPORTING DISCHARGE:
- s. R. Mannon Nuclear Shift Supervisor Public Service Electric and Gas Salem Generating Station P. O. Box 236, M/C SOl Hancocks Bridge, New Jersey 08038 (609) 339-5200 INDIVIDUAL SUBMITTING CONFIRMATION REPORT:
- c. A. Vondra General Manager - Salem Operations Public Service Electric and Gas Nuclear Department P. O. Box 236, M/C S05 Hancocks Bridge, New Jersey 08038 (609) 339-2900 FACILITY OWNER/OPERATOR:
Public Service Electric and Gas Co.
P. O. Box 570-17G Newark, New Jersey 07101-0570 (201) 430-5868 INDIVIDUAL RESPONSIBLE FOR THE DISCHARGE:
- c. A. Vondra General Manager - Salem Operations Public Service Electric and Gas Nuclear Department P. o. Box 236, M/C S05 Hancocks Bridge, New Jersey 08038 (609) 339-2900 DISCHARGE SOURCE:
Main Fuel Oil Storage Tank (MFOST) Filter House PSE&G personnel observed fuel oil dripping from the vent of the MFOST filter house at a rate of approximately 2 drips per minute. The filter house is located on the south side of Unit 1.
ATTACHMENT 1 (continued)
DISCHARGE CONFIRMATION REPORT CASE No. 92-07-08-0820-51 DISCHARGE LOCATION:
Salem Generating station End of Buttonwood Road Block#: 26 Lot#: 4.01 Municipality: Lower Alloways Creek Township County: Salem County Zip Code: 08038 Tax #: 22-1212-800 EPA ID#: NJD077070811 (Map enclosed - See Figures 1 and 2)
CHEMICAL DISCHARGED:
No. 2 Fuel Oil CAS Number: 068-476-302 QUANTITY DISCHARGED: 5-10 gallons DATE/TIME DISCHARGE BEGAN: Unknown DATE/TIME DISCHARGE ENDED: July 8, 1992 0810 hours0.00938 days <br />0.225 hours <br />0.00134 weeks <br />3.08205e-4 months <br /> DATE/TIME DISCHARGE DISCOVERED: July 8, 1992 0810 hours0.00938 days <br />0.225 hours <br />0.00134 weeks <br />3.08205e-4 months <br /> DATE/TIME DISCHARGE REPORTED July 8, 1992 0820 hours0.00949 days <br />0.228 hours <br />0.00136 weeks <br />3.1201e-4 months <br /> TO NJDEPE HOTLINE:
MEASURES TAKEN TO CONTAIN, CLEANUP AND REMOVE THE DISCHARGE:
Upon discovery, Site Services personnel were immediately notified and responded to the discharge. Site Services personnel excavated the gravel and soil in the affected area and placed the material into four (4) drums for disposal. The material is being analyzed by a NJDEPE certified laboratory to determine its waste classification. The ultimate disposal plan chosen will be based upon the results of this analysis and will be provided to NJDEPE as an amendment to this report by September 15, 1992.
ATTACHMENT 1 (continued)
DISCHARGE CONFIRMATION REPORT CASE No. 92-07-08-0820-51 CORRECTIVE MEASURES:
PSE&G is in the process of designing a secondary containment for the MFOST filter house in accordance with the criteria outlined in NJAC 7:1E-2. This containment will collect all spills and leaks from the filter house and direct them to a new treatment system. The estimated completion date for this project is December 31, 1993.
- INDIVIDUAL INVOLVED IN CONTAINMENT/CLEANUP:
. The individual responsible for the cleanup and disposal of the contaminated material is:
R. B. Lockwood Yard Supervisor Site Services Maintenance Public Service Electric and Gas Nuclear Department P. O. Box 236, M/C N34 Hancocks Bridge, New Jersey 08038 (609) 339-5092 TYPE, QUANTITY, LOCATION AND DATE OF SAMPLES:
Sampling information and analytical data for the excavated material wrll be provided to the NJDEPE as an amendment to this report by September 15, 1992.
FINANCIAL RESPONSIBILITY:
PSE&G satisfies the requirements for self-insurance established by N.J.A.C. 7:1E-4.5(g) and will include appropriate documentation of this in its Discharge Cleanup and Removal. (DCR)
Plan as required by N.J.A.C. 7:1E-4.4(a)9.
CERTIFICATION state of New Jersey:
SS County of Salem I certify under penalty of law that the information provided in this document is true, accurate and complete. I am aware that there are significant civil and criminal penalties, including fines or imprisonment or both, for submitting false, inaccurate or incomplete information.
sworn and subscribed before me .J-on this rz day of ~ ' 1992.
L~fJ~M-Notary Publf¢'
I 'u 11 FIGURE 1 O PS~Gc:i.s:t
\llHV.._1'3 ~
MArl:"ING ARTIFICIAL ISLAND
,I
c9 0 * <.--..
l :,
l 11 1 I '~ .1e t t::i::l u-0 -==a===a===a=::::::::....~ , ..
H 0
0 fl l
0
1 l
0
f-l 0
r DISCHARGE mf
~t LOCATION t:.W D
... .-/ .... , __
FIGURE 2 ASE NO. 92-07-08-0820-51
ATTACHMENT 2 DISCHARGE CONFIRMATION REPORT CASE No. 92-07-09-0909-38 INDIVIDUAL REPORTING DISCHARGE:
V. W. Lowensten Senior Nuclear Shift Supervisor Public Service Electric and Gas Salem Generating Station P. o. Box 236, M/C SOl Hancocks Bridge, New Jersey 08038 (609) 339-S200 INDIVIDUAL SUBMITTING CONFIRMATION REPORT:
- c. A. Vondra General Manager - Salem Operations Public Service Electric and Gas Nuclear Department P. 0. Box 236, M/C SOS Hancocks Bridge, New Jersey 08038 (609) 339-2900 FACILITY OWNER/OPERATOR:
Public Service Electric and Gas Co.
P. O. Box S70-17G Newark, New Jersey 07101-0S70 (201) 430-S868 INDIVIDUAL RESPONSIBLE FOR THE DISCHARGE:
- c. A. Vondra General Manager - Salem Operations Public Service Electric and Gas Nuclear Department P. o. Box 236, M/C sos Hancocks Bridge, New Jersey 08038 (609) 339-2900 .
DISCHARGE SOURCE:
Main Fuel Oil Storage Tank (MFOST) Filter House During routine maintenance, Operations personnel accidentally discharged 10-lS gallons of fuel oil while replacing the unloading filters. After first attempting to drain the filters through the filter drain valve, Operations personnel began to disassemble the filter housing causing the discharge. The filter drain valve was apparently plugged preventing proper drainage of standing oil in the filters. The filter house is located on the south side of Unit 1.
ATTACHMENT 2 (continued)
DISCHARGE CONFIRMATION REPORT CASE No. 92-07-09-0909-38 DISCHARGE LOCATION:
Salem Generating Station End of Buttonwood Road Block#: 26 Lot#: 4.01 Municipality: Lower Alloways Creek Township County: Salem County Zip Code: 08038 Tax #: 22-1212-800 EPA ID#: NJD077070811 (Map enclosed - See Figures 3 and 4)
CHEMICAL DISCHARGED:
No. 2 Fuel Oil CAS Number: 068-476-302 QUANTITY DISCHARGED: 10-15 gallons DATE/TIME DISCHARGE BEGAN: July 9, 1992 0900 hours0.0104 days <br />0.25 hours <br />0.00149 weeks <br />3.4245e-4 months <br /> DATE/TIME DISCHARGE ENDED: *July 9, 1992 0900 hours0.0104 days <br />0.25 hours <br />0.00149 weeks <br />3.4245e-4 months <br /> DATE/TIME DISCHARGE DISCOVERED: July 9, 1992 0900 hours0.0104 days <br />0.25 hours <br />0.00149 weeks <br />3.4245e-4 months <br /> DATE/TIME DISCHARGE REPORTED July 9, 199~ 0909 hours0.0105 days <br />0.253 hours <br />0.0015 weeks <br />3.458745e-4 months <br /> TO NJDEPE HOTLINE:
MEASURES TAKEN TO CONTAIN, CLEANUP AND REMOVE THE DISCHARGE:
Operations personnel immediately.notified the Senior Nuclear Shift Supervisor (SNSS) of the discharge. The SNSS then contacted Site Services personnel and reported the discharge to the NJDEPE Hotline. Operations and site Services personnel excavated the gravel and soil in the affected area and placed the material into nine ( 9) drums for disposal. The material i.s being analyzed by a NJDEPE certified laboratory to determine its waste classification. The ultimate disposal plan chosen will be based upon the results of this analysis and will be provided to NJDEPE as an amendment to this report by September 15, 1992.
ATTACHMENT 2 (continued)
DISCHARGE CONFIRMATION REPORT CASE No. 92-07-09-0909-38 CORRECTIVE MEASURES:
PSE&G is in the process of designing a secondary containment for the MFOST filter house in accordance with the criteria outlined in NJAC 7:1E-2. This containment will collect all spills and leaks from the filter house and direct them to a new treatment system. The estimated completion date for this project is December 31, 1993.
INDIVIDUAL INVOLVED IN CONTAINMENT/CLEANUP:
The individual responsible for the cleanup and disposal of the contaminated material is:
R. B. Lockwood Yard Supervisor Site Services Maintenance Public Service Electric and Gas Nuclear Department P. o. Box 236, M/C N34 Hancocks Bridge, New Jersey 08038 (609) 339-5092 TYPE, QUANTITY, LOCATION AND DATE OF SAMPLES:
sampling information and analytical data for the excavated material will be provided to the NJDEPE as an amendment to this report by September 15, 1992.
FINANCIAL RESPONSIBILITY:
PSE&G satisfies the requirements for self-insurance established by N.J.A.C. 7:1E-4.5(g) and will include appropriate documentation of this in its Discharge Cleanup and Removal (DCR)
Plan as required by N.J.A.C. 7:1E-4.4(a)9.
CERTIFICATION State of New Jersey:
SS County of Salem I certify under penalty of law that the information provided in this document is true, accurate and complete. I am aware that there are significant civil and criminal penalties, including fines or imprisonment or both, for submitting false, inaccurate or incomplete information.
Sworn.and subscribed be!ore m::-=--
on this 1 day of iUJ~,~ , 1992.
v
\ \ I I /
/'
\ \ {
~,
~.
II
~
\1\\ I FIGURE 3 ARTIFICIAL ISLAND I
c9 0 0
- i r
.. 1 C*
r-1
r-l ASE NO FIGURE 4