JAFP-85-0191, State Pollutant Discharge Elimination Sys Monitoring Rept for Jan 1985

From kanterella
Revision as of 14:19, 23 September 2022 by StriderTol (talk | contribs) (StriderTol Bot insert)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
State Pollutant Discharge Elimination Sys Monitoring Rept for Jan 1985
ML20108C777
Person / Time
Site: FitzPatrick Constellation icon.png
Issue date: 01/31/1985
From: Glovier H
POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK
To:
NEW YORK, STATE OF
References
JAFP-85-0191, JAFP-85-191, NUDOCS 8503080121
Download: ML20108C777 (5)


Text

. _ . . . _

~ _. - _ _ _ _- -. _ . _ _ _ . ..

NEW YORK STATE DEPARTMENT OF ENVIRONMENTAL CONSERVATION

[OO UNIV DATE PRODuCID PAGE ii.sa.as t' t SPDES - DISCHARGE MONITORING REPORT g sourY i D. 'y ~-'3:,;r 3 REPORT PERIOD

" ' " " " " ' " " ' ' '*" * "" '*5""C" "5 n 1 -v ynnx1na n 1 - n 1 - a s """ -

our 'Pos t $H Him - mrt s i i rARs rium/ UNIT 5 FAtt MONITORING LOCAT(ON MINIMUM AVERACE MAXIMUM e EX. TYPE FREQUENCY uuit ........o - ee......o 44.5000 METERED CONTINUOUS

" ""D *e******' "t"* ~- - +

r R4TUR'~ 001 TLJE1T V4LJE itswawavi m"LP s' t i s s 1 11 a s t i i V^ tut ,,,,,,,,, g,,,,,,,, 22.56 0 MllTERED CONTINUOUS 5 r

~ *******eo uMir e*******o 18.0001 '

METERED CONTINUQUS 301 EFFLUENT VALUk ********o ********"

j IE'iPE9ATUM - DIh ngnnntAnanini ""l -

.......eu e n sts e e e ew-16.5- 0 METERED CONTINUOU

get c

' ' EE - - - . uMar A ssnt seeeeeeeo-- R.500f i GRAB 2 PER WEEK

' EPORTED eteeeesta

, 3gg ertjggy.44LJr.

O Nynann19atnt vatut 8.1 ,,,,,,,,o 8.2 0 ~ CRAB 2/ WEEK

~~tr- -

t'M'T A rano e**eeeeen 9.00011 GRAR WEEKLY 7 .

""'D ********"

8H L'- 012 NET VALUE 7*3 7.6 0 et, C ., J nannsnn1919na ~~~

V^L"'

eeeeeemeo GRAB WEEKLY [

M3MTHLYs Yw

- ~

~~

So u uuir ....**ees zan Dast 408.1335 GRA3

. Q eeeeee,eq C 4L 31-2 Mir 14_JE "S"lD

,, N/A (2.2 0 GRAB MONTHLY

,.3. 4.F 0t9

,,,on,~~ ns,anssens,n. ~

eeeeeeeeo MONTHLY (2

~ ~

i j ','. ~ ~ uM'T ........o s n'. n n a l i 4s.0000 24 HR cDMP 10$Y* ENDED SOLIOS e,,,' ' ' -

012 NET VALUC as.n,s.n1,,ne ""lD ********"

.eenesee. N/A 8.0 0 24 HR COMP MONTHLY <

tiMir ....e.ees Ia.samt 45.933d 24'41 318 931T4LY MI V

1035 012 NET VALUE REPOR TED e e e e ee e e t.

9.1 0 24 HR COMP n7nsnnin11?na vAtuf ,,,,,,,,o N/As MONTHLT  %

is c. fi_

s tiMir **e***een emeeeeee n 5.720 0 METERED CONTINUDUd . .t IE 4 T 001 MET f4.JE "S"TfD VAtut

                  • ********8 5.472 0 METERED CONTINUOUSgk f

maaiasestatin eaeaeattI toeeeee,,,

3rt o r n r .:

CONTINUOUSW

~

tiMIT

  • e e . b e# =******e o 1. 4 0 D ( METERED lELOCITY 002 PRE-INFLUE'4T SCf:REPORIED 'eeeeeeeabr eeeeeeeen i

vAtut , , , , , ', 7, y ,,,,,,,, y 1.40 0 METERED CONTINUOUS JTISEC a99 9 9 AS2AA2.83SS 1 _

B503080121 850131 PDR " " "

ADOCK 05000333 ppf R pop vatut i hereby affirm under penalty of perjury that information provided on this form ls true to the best of my / / ',)

knowledge and belief. False statements made herein are punishable as a Class A misdemeanor pursuant t POWER AUTHORITY 3F N Y S season 210.4s of the Penaliaw. JAMES A F1TZPATRICK NUCLEAR POWER PLANT vrEwitiTTtN NAME AND rittE PERMITTEE 30X 41

~

NY0020109 \'k liarold A. GlovOr, Resident Manager O 2 ACENT LY 09ING NY 15395 04 MEI 02 CNATuRE / - DATE IS 05 $J) 03 34 C f

. wa t/ Pani 1-ENCON COPY

Attechm:nt to JAFP-85-0191 NEW YORK POWER AUTHORITY JAMES A. FITZPATRICK NUCLEAR POWER PLANT MONTH OF JANUARY 1985 SPDES REPORT The reported value for net rate of heat addition to the re-ceiving water was calc'ulated using the following equation:

(CTP) - MWe (net) = W.H.

Where:

CTP = Reactor Core Thermal Power in Btu /hr MWe = Net Electrical Generation in Btu /hr W.H. = Waste Heat Addition to the Receiving Water in Btu /hr

Attachm:nt to JAFP-85-0191 NEW YORK POWER AUTHORITY JAMES A. FITZPATRICK NUCLEAR POWER PLANT MONTH OF JANUARY 1985 SPDES REPORT SPDES NYOO20109 NONCOMPLIANCE.WITH CONDITIONS A. DESCRIPTION On Sunday, February 3, 1985, at approximately 3:00 PM, it was discovered by shift personnel that "B" makeup demin-eralizer waste neutralizer tank (42-TK-18B) had lost approx-imately 15 percent tank level since 3:00 PM on February 2, 1985. At this time, 42-TK-18B was isolated and drained to "A" makeup demineralizer waste neutralizer tank (42-TK-18A).

A review of the Shift Survey Sheets for the month of Janu-ary, 1985 indicated that on January 28, 1985 a leakage of approximately 2 to 3 percent tank' level per 8-hour period was present. This is representative of a 1.81 gallon per minute leak rate. From January 28, 1985 until February 3, 1985, a total of approximately 17,250 gallons was inadvert-ently discharged to the discharge canal.

B. RESULTS

1. Amount of discharge = 17,250 gallons
2. Leak rate = 1.81-gpm
3. Discharge canal flow during leakage from 42-TK-18B =

396,000 gpm-

4. Approximate dilution ratio of discharge from 42-TK-18B (1.81~gpm.42-TK-18B/396,000 gpm canal flow) = 1:218,784
5. Average pH of discharge -from 42-TK-18B = 4.5 pH units.

C. PERIOD OF NONCOMPLIANCE This inadvertent discharge started at a few minutes past midnight on January 28, 1985 and was terminated at 3:00 PM on February 3, 1985 (approximately 159 hours0.00184 days <br />0.0442 hours <br />2.628968e-4 weeks <br />6.04995e-5 months <br />).

D. CAUSE OF NONCOMPLIANCE The cause of the discharge from 42-TK-18B was a result of leakage through an automatic operated valve (42-A0V-111B).

, Attechmsnt to JAFP-85-0191 SPDES NY0020109 NONCOMPLIANCE WITH CONDITIONS (continued)

E. CORRECTIVE ACTION-A critique of this event was held by the Operations, Mainte-nance, and the Chemistry and' Environmental Departments.

The automatic operated. valve (42-AOV-111B) is in the process of being removed and a manually operated valve will be put in its place so-that "B" makeup demineralizer tank (42-TK-t 18B) can be put back into service. Also, the other valves in the system will be checked for leakage.

A tank level tracking system is in the process of being instituted, and an Operations / Maintenance review will evalu-ate recommendations that should prevent any recurrence of this type of event.

  • Jrme) A. Fit:P ;stiih Nuclear Power Pl:nt Po h= 41 Lveoming. New York 13093 315 342 3E40 Harold A. Giovier M NewYorkPower 4# Authority February 26, 1985 JAFP-85-0191 Bureau of Wastewater Facilities Operations Division of Water 50 Wolf Road - Room 320 Albany, NY 12233-0001

SUBJECT:

JAMES A. FITZPATRICK NUCLEAR POWER PLANT SPDES REPORT Gentlemen:

Enclosed please find data relating to the James A. FitzPatrick Nuclear Power Plant State Pollutant Discharge Elimination Sys-tem Monitoring Report for the_ month of January, 1985.

If there are any questions regarding the attached, please con-tact Mr. John A. Solini of the plant staff at (315) 342-3840 extension 248

/

HAROLD A. GLOVIER y

HAG:JAS:jaa Attachtents COPY: T. E.:Murley (NRC/IE-1)

D D. Barolo (NYDEC)

R. Baker (EPA / Region 2)

C. A. McNeill, Jr. (NYPA/WPO)

J. Blake (NYPA/WPO)

J. A. Solini Document Control Center File i

@Y}s s