L-2020-095, Environmental Protection Plan Iww Permit No. FL0002208 Minor Permit Revision for Chlorine Dioxide

From kanterella
Jump to navigation Jump to search
Environmental Protection Plan Iww Permit No. FL0002208 Minor Permit Revision for Chlorine Dioxide
ML20161A210
Person / Time
Site: Saint Lucie  NextEra Energy icon.png
Issue date: 06/09/2020
From: Godes W
Florida Power & Light Co
To:
Document Control Desk, Office of Nuclear Reactor Regulation
References
EPP 3.2.4, L-2020-095
Download: ML20161A210 (18)


Text

June 9, 2020 L-2020-095 10 CFR 50.4 EPP 3.2.4 U. S. Nuclear Regulatory Commission Attn: Document Control Desk Washington, D. C. 20555 Re: St. Lucie Units 1 and 2 Docket Nos. 50-335 and 50-389 Environmental Protection Plan IWW Permit No. FL0002208 Minor Permit Revision for Chlorine Dioxide Pursuant to Section 3.2.4 of the St. Lucie Environmental Protection Plan, Florida Power

& Light Company (FPL) is hereby forwarding the enclosed revision to the Industrial Wastewater (IWW) Facility Permit (Permit Number FL0002208).

Please contact Christopher R. Martin at (772) 467-7501 should you have any questions on this matter.

Sincerely, Wyatt Godes Licensing Manager St. Lucie Plant WG/rcs Enclosure Florida Power & Light Company 6501 S. Ocean Drive, Jensen Beach, FL 34957

  



WrL@m  [IDffii\   ~~lJ @W

[ID ~~ffii\mtYll "

 

~[fi)w[] [f@[fi)[J[fi]@[fi)~~ [¥)[f@~@©~~@[fi)  

!"

 

  ! 

lffi*

 

\Y/@ll~llil

!#

   

May 21, 2020 SENT BY EMAIL TO:

(Daniel.DeBoer@fpl.com)

In the Matter of an Application for Permit by:

St. Lucie Power Plant Units 1 and 2 File Number FL0002208-021-IWB Mr. Daniel DeBoer St. Lucie County Site Director Florida Power & Light Company 6501 S. Ocean Drive Jensen Beach, Florida 34957 NOTICE OF PERMIT REVISION Enclosed is Permit Number FL0002208 to Florida Power & Light Company (FPL) for St. Lucie Power Plant, issued under Chapter 403, Florida Statutes.

Monitoring requirements under this permit are effective on the first day of the second month following the effective date of the permit. Until such time, the permittee shall continue to monitor and report in accordance with previously effective permit requirements, if any.

NOTICE OF RIGHTS This action is final and effective on the date filed with the Clerk of the Department unless a petition for an administrative hearing is timely filed under Sections 120.569 and 120.57, F.S.,

before the deadline for filing a petition. On the filing of a timely and sufficient petition, this action will not be final and effective until further order of the Department. Because the administrative hearing process is designed to formulate final agency action, the hearing process may result in a modification of the agency action or even denial of the application.

Petition for Administrative Hearing A person whose substantial interests are affected by the Department's action may petition for an administrative proceeding (hearing) under Sections 120.569 and 120.57, F.S. Pursuant to Rules28-106.201 and 28-106.301, F.A.C., a petition for an administrative hearing must contain the following information:

(a) The name and address of each agency affected and each agency's file or identification number, if known;

Florida Power & Light Company St. Lucie Power Plant, FL0002208 Page 2 (b) The name, address, any e-mail address, any facsimile number, and telephone number of the petitioner, if the petitioner is not represented by an attorney or a qualified representative; the name, address, and telephone number of the petitioner's representative, if any, which shall be the address for service purposes during the course of the proceeding; and an explanation of how the petitioner's substantial interests will be affected by the agency determination; (c) A statement of when and how the petitioner received notice of the agency decision; (d) A statement of all disputed issues of material fact. If there are none, the petition must so indicate; (e) A concise statement of the ultimate facts alleged, including the specific facts that the petitioner contends warrant reversal or modification of the agency's proposed action; (f) A statement of the specific rules or statutes that the petitioner contends require reversal or modification of the agency's proposed action, including an explanation of how the alleged facts relate to the specific rules or statutes; and (g) A statement of the relief sought by the petitioner, stating precisely the action that the petitioner wishes the agency to take with respect to the agency's proposed action.

The petition must be filed (received by the Clerk) in the Office of General Counsel of the Department at 3900 Commonwealth Boulevard, Mail Station 35, Tallahassee, Florida 32399-3000, or via electronic correspondence at Agency_Clerk@dep.state.fl.us. Also, a copy of the petition shall be mailed to the applicant at the address indicated above at the time of filing.

Time Period for Filing a Petition In accordance with Rule 62-110.106(3), F.A.C., petitions for an administrative hearing by the applicant and persons entitled to written notice under Section 120.60(3), F.S., must be filed within 14 days of receipt of this written notice. Petitions filed by any persons other than the applicant, and other than those entitled to written notice under Section 120.60(3), F.S., must be filed within 14 days of publication of the notice or within 14 days of receipt of the written notice, whichever occurs first. You cannot justifiably rely on the finality of this decision unless notice of this decision and the right of substantially affected persons to challenge this decision has been duly published or otherwise provided to all persons substantially affected by the decision. While you are not required to publish notice of this action, you may elect to do so pursuant Rule 62-110.106(10)(a), F.A.C.

The failure to file a petition within the appropriate time period shall constitute a waiver of that person's right to request an administrative determination (hearing) under Sections 120.569 and 120.57, F.S., or to intervene in this proceeding and participate as a party to it. Any subsequent intervention (in a proceeding initiated by another party) will be only at the discretion of the presiding officer upon the filing of a motion in compliance with Rule 28-106.205, F.A.C. If you do not publish notice of this action, this waiver may not apply to persons who have not received a clear point-of-entry.

Extension of Time Under Rule 62-110.106(4), F.A.C., a person whose substantial interests are affected by the Department's action may also request an extension of time to file a petition for an administrative hearing. The Department may, for good cause shown, grant the request for an extension of time.

Florida Power & Light Company St. Lucie Power Plant, FL0002208 Page 3 Requests for extension of time must be filed with the Office of General Counsel of the Department at 3900 Commonwealth Boulevard, Mail Station 35, Tallahassee, Florida 32399-3000, or via electronic correspondence at Agency_Clerk@dep.state.fl.us, before the deadline for filing a petition for an administrative hearing. A timely request for extension of time shall toll the running of the time period for filing a petition until the request is acted upon.

Mediation Mediation is not available in this proceeding.

Judicial Review Once this decision becomes final, any party to this action has the right to seek judicial review pursuant to Section 120.68, F.S., by filing a Notice of Appeal pursuant to Florida Rules of Appellate Procedure 9.110 and 9.190 with the Clerk of the Department in the Office of General Counsel (Station #35, 3900 Commonwealth Boulevard, Tallahassee, Florida 32399-3000) and by filing a copy of the Notice of Appeal accompanied by the applicable filing fees with the appropriate district court of appeal. The notice must be filed within 30 days from the date this action is filed with the Clerk of the Department.

EXECUTION AND CLERKING Executed in Tallahassee, Florida.

STATE OF FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION

...,,....../\ n -4 nJ -~ ,. ; -

~ 1 V ~v ~ VV\...-'L.I Marc H. Harris, P.E.

Program Administrator Wastewater Management Program Division of Water Resource Management Attachment(s):

1. Notice of Permit Issuance for optional newspaper publication
2. Statement of Basis for Permit Revision
3. Permit No. FL0002208
4. Discharge Monitoring Report CERTIFICATE OF SERVICE The undersigned duly designated deputy clerk hereby certifies that this document and all attachments were sent on the filing date below to the following listed persons:

EPA Region 4 (r4npdespermits@epa.gov)

Karrie-Jo Shell, Power Plant NPDES Permits, EPA Region 4 (shell.karrie-Jo@epa.gov)

Bridget Staples, EPA Region 4 (staples.bridget@epa.gov)

Chairman, Board of St. Lucie County Commissioners (townsendc@stlucieco.org)

FWC, Conservation Planning Services (fwcconservationplanningservices@myfwc.com)

Florida Power & Light Company St. Lucie Power Plant, FL0002208 Page 4 Charles Calleson, U.S. Fish and Wildlife Service (charles_calleson@fws.gov)

Joe Heublein, National Marine Fisheries Service (joe.heublein@noaa.gov)

Florida Department of Economic Opportunity, State Land Planning Agency (dcppermits@deo.myflorida.com)

U.S. Army Corps of Engineers (james.j.mcadams@usace.army.mil)

Meghna Pandya, FPL (meghna.pandya@fpl.com)

Chrissi-Lee Ramsey, FPL (chrissi-lee.ramsey@fpl.com)

Norva Blandin, FDEP SED (orva.blandin@floridadep.gov)

Nancy Ross, FDEP Tallahassee (nancy.ross@floridadep.gov)

Cindy Mulkey, Siting Coordination Office, FDEP (cindy.mulkey@floridadep.gov)

Diana Csank, Sierra Club (diana.csank@sierraclub.org)

FILING AND ACKNOWLEDGMENT FILED, on this date, pursuant to Section 120.52, F. S., with the designated Department Clerk, receipt of which is hereby acknowledged.

J Clerk t

___________ 05-21-2020 Date

STATE OF FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION NOTICE OF PERMIT REVISION The Department of Environmental Protection gives notice of its issuance of a National Pollutant Discharge Elimination System (NPDES) permit revision (DEP File Number FL0002208-021-IWB) to Florida Power & Light Company for St. Lucie Power Plant, under Chapter 403, Florida Statutes.

The permit and application file are available for public inspection during normal business hours, 8:00 a.m. to 5:00 p.m., Monday through Friday, except legal holidays, at the Department's Wastewater Management Program, 2600 Blair Stone Road, M.S. 3545, Tallahassee, Florida 32399-2400, at phone number (850)245-8589.

NOTICE OF RIGHTS This action is final and effective on the date filed with the Clerk of the Department unless a petition for an administrative hearing is timely filed under Sections 120.569 and 120.57, F.S.,

before the deadline for filing a petition. On the filing of a timely and sufficient petition, this action will not be final and effective until further order of the Department. Because the administrative hearing process is designed to formulate final agency action, the hearing process may result in a modification of the agency action or even denial of the application.

Petition for Administrative Hearing A person whose substantial interests are affected by the Department's action may petition for an administrative proceeding (hearing) under Sections 120.569 and 120.57, F.S. Pursuant to Rules28-106.201 and 28-106.301, F.A.C., a petition for an administrative hearing must contain the following information:

(a) The name and address of each agency affected and each agency's file or identification number, if known; (b) The name, address, any e-mail address, any facsimile number, and telephone number of the petitioner, if the petitioner is not represented by an attorney or a qualified representative; the name, address, and telephone number of the petitioner's representative, if any, which shall be the address for service purposes during the course of the proceeding; and an explanation of how the petitioner's substantial interests will be affected by the agency determination; (c) A statement of when and how the petitioner received notice of the agency decision; (d) A statement of all disputed issues of material fact. If there are none, the petition must so indicate; (e) A concise statement of the ultimate facts alleged, including the specific facts that the petitioner contends warrant reversal or modification of the agency's proposed action; (f) A statement of the specific rules or statutes that the petitioner contends require reversal or modification of the agency's proposed action, including an explanation of how the alleged facts relate to the specific rules or statutes; and

(g) A statement of the relief sought by the petitioner, stating precisely the action that the petitioner wishes the agency to take with respect to the agency's proposed action.

The petition must be filed (received by the Clerk) in the Office of General Counsel of the Department at 3900 Commonwealth Boulevard, Mail Station 35, Tallahassee, Florida 32399-3000, or via electronic correspondence at Agency_Clerk@dep.state.fl.us. Also, a copy of the petition shall be mailed to the applicant at the address indicated above at the time of filing.

Time Period for Filing a Petition Petitions filed by any persons other than the applicant, and other than those entitled to written notice under Section 120.60(3), F.S., must be filed within 14 days of publication of the notice or within 14 days of receipt of the written notice, whichever occurs first. The failure to file a petition within the appropriate time period shall constitute a waiver of that person's right to request an administrative determination (hearing) under Sections 120.569 and 120.57, F.S., or to intervene in this proceeding and participate as a party to it. Any subsequent intervention (in a proceeding initiated by another party) will be only at the discretion of the presiding officer upon the filing of a motion in compliance with Rule 28-106.205, F.A.C.

Extension of Time Under Rule 62-110.106(4), F.A.C., a person whose substantial interests are affected by the Department's action may also request an extension of time to file a petition for an administrative hearing. The Department may, for good cause shown, grant the request for an extension of time.Requests for extension of time must be filed with the Office of General Counsel of the Department at 3900 Commonwealth Boulevard, Mail Station 35, Tallahassee, Florida 32399-3000, or via electronic correspondence at Agency_Clerk@dep.state.fl.us, before the deadline for filing a petition for an administrative hearing. A timely request for extension of time shall toll the running of the time period for filing a petition until the request is acted upon.

Mediation Mediation is not available in this proceeding.

Judicial Review Once this decision becomes final, any party to this action has the right to seek judicial review pursuant to Section 120.68, F.S., by filing a Notice of Appeal pursuant to Florida Rules of Appellate Procedure 9.110 and 9.190 with the Clerk of the Department in the Office of General Counsel (Station #35, 3900 Commonwealth Boulevard, Tallahassee, Florida 32399-3000) and by filing a copy of the Notice of Appeal accompanied by the applicable filing fees with the appropriate district court of appeal. The notice must be filed within 30 days from the date this action is filed with the Clerk of the Department.

FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION 2600 BLAIR STONE ROAD TALLAHASSEE, FLORIDA 32399-2400 STATEMENT OF BASIS FOR PERMIT REVISION Permit Number: FL0002208 Application Date: November 27, 2019 DEP File No.: FL0002208-021-IWB Publication Date: February 21, 2020 (Notice of Draft)

Permit Writer: Tien-Shuenn Wu, P.E.

1. SYNOPSIS OF APPLICATION A. Name and Address of Applicant Florida Power & Light Company 6501 S. Ocean Drive Jensen Beach, Florida 34957 For:

St. Lucie Power Plant Units 1 and 2 6501 S. Ocean Drive (South State Road A1A)

St. Lucie County Jensen Beach, Florida 34957 B. Description of Proposed Activity:

The Department received a minor permit revision request on November 27, 2019, from Florida Power

& Light (FPL) requesting the addition of Chlorine Dioxide (ClO2) as a permanently approved biocide.

As part of the Chlorine Optimization Study required by Permit Condition VI.5, the plant conducted a pilot trial using the Nalco Purate System to examine the benefit of using Chlorine Dioxide to prevent biofouling in lieu of using Sodium Hypochlorite (NaClO). Both Adenosine Triphosphate (ATP) and residual chlorine analyses during the study showed improved biocide effectiveness on a microbiological level. Condenser inspections performed confirmed that enhanced disinfection and macro biological fouling prevention was achieved with this alternative biocide.

The Department also received an email revision request on December 4, 2019 requesting a reduction in sampling frequency for Flow, Total Suspended Solids (TSS), Hydrazine, Carbohydrazide, and Oil and Grease at Internal Outfall I-005 from weekly to monthly. The reductions were based on applying and incorporating the minimum criteria for surface water internally to I-005 in permit condition I.B.5 as described below.

C. Changes to Existing NPDES Permit:

(1) Page 3, Permit Condition I.A.1. Chlorine Dioxide monitoring was added based on approval for continued use.

(2) Page 8, Permit Conditions I.A.18-19. These conditions contain monitoring, sampling, and reporting requirements for chlorine dioxide.

(3) Page 9, Permit Condition I.B.3. The sampling frequencies for Flow, Total Suspended Solids, Hydrazine, Carbohydrazide, and Oil & Grease for Internal Outfall I-005 were reduced from 1

Permit Number: FL0002208 Application Date: November 27, 2019 DEP File No.: FL0002208-021-IWB weekly to monthly.

(4) Page 10, Permit Condition I.B.5. The condition was revised to incorporate minimum criteria applicable to surface waters in accordance with Rule 63-302.500(1)(a), F.A.C., internally to I-005.

(5) Pages 14-15, Permit Condition I.C.9. The condition was revised authorizing the use of Chlorine Dioxide with seasonal dosing rates. Sodium Hypochlorite usage was revised to include seasonal dosing rates.

D. Other Comments Dr. Timothy A Parsons, Director, from the Division of Historical Resources & State Historic Preservation Office had comments on March 19, 2020:

  • Based on the information provided, it is their understanding that this permit, if issued, does not authorize any new construction or ground disturbing activities.
  • It is the opinion of their office that the proposed project will likely have no effect on historic properties listed, or eligible for listing, on the National Register of Historic Places, or that are otherwise significant to Floridas history or prehistory.

This constitutes Revision C (Rev. C) to the permit. All changes to the permit are noted in Rev. C by italics and underline or strike-through.

2

STATE OF FLORIDA INDUSTRIAL WASTEWATER FACILITY PERMIT PERMITTEE: PERMIT NUMBER: FL0002208 (Major) _ Rev.C Florida Power & Light (FPL) FILE NUMBER: FL0002208-017-IW1S ISSUANCE DATE: November 4, 2016 REVISION DATE: May 21, 2020 RESPONSIBLE OFFICIAL: EXPIRATION DATE: November 3, 2021 Richard L. Anderson Vice President 6501 S. Ocean Drive Jensen Beach, Florida 34957 FACILITY:

St. Lucie Power Plant Units 1 and 2 Hutchinson Island St. Lucie County, Florida Latitude: See Note Below Longitude: See Note Below Note: Latitude and longitude are not shown at the permittee's request, for purposes of Homeland Security pursuant to federal regulations found at 18 CFR 388.1 B(c)(i) and (ii) and by Presidential Directive dated December 17, 2003.

This permit is issued under the provisions of Chapter 403, Florida Statutes (F.S.), and applicable rules of the Florida Administrative Code (F.A.C.) and constitutes authorization to discharge to waters of the state under the National Pollutant Discharge Elimination System. This permit does not constitute authorization to discharge wastewater other than as expressly stated in this permit. The above-named permittee is hereby authorized to operate the facilities in accordance with the documents attached hereto and specifically described as follows:

FACILITY DESCRIPTION:

The plant is located in St. Lucie County on Hutchinson Island, Jensen Beach, Florida. The existing facility consists of two nuclear powered steam electric generating units (Unit 1 and Units 2) with a total generating capacity of 1908 megawatts. The plant has a once-through cooling water (OTCW) system and auxiliary equipment cooling water (AECW) system that uses water from the Atlantic Ocean, a Class III marine water body, to remove heat from the main condensers and discharged to the plant's discharge canal.

Cooling water gravity flows from the Atlantic Ocean through three offshore intake structures into the intake canal. The water is then pumped through the main condensers for each unit. Heated cooling water is released to the discharge canal and back to the Atlantic Ocean through existing offshore Y and multi-port diffusers.

Units 1 and 2 are also regulated under the Florida Electrical Power Plant Siting Act (License No. PA74-02).

The radioactive component of the discharge is regulated by the U.S. Nuclear Regulatory Commission under the Atomic Energy Act, and not by the Department or the U.S. Environmental Protection Agency under the Clean Water Act.

WASTEWATER TREATMENT:

The wastewater generated at the facility consists of once-through cooling water, steam generator blowdown, liquid radiation waste, intake screen wash wastewater, and stormwater associated with industrial activity. Units 1 and 2 cooling water and auxiliary equipment cooling water (AECW) are treated by chlorination with biofouling control, and by using sodium molybdate, sodium nitrite and tolytriazole. Equipment area storm water is routed through an oil/water separator prior to discharge to the stormwater basins and then to the Intake Canal through the Southeast Basin. Low volume waste (L VW)

(consisting of water treatment system wastewater, steam generator/boiler blowdown, and equipment area floor drainage),

non-radioactive wastes/liquid radiation waste, and stormwater associated with industrial activity are treated by chemical/physical processes including neutralization, settling, ion exchange and micro filtration. Non-industrial stormwater and intake screen wash water are discharged without treatment.

PERMITTEE: Florida Power & Light Company PERMIT NUMBER: FL0002208-017 (Major),_ (Rev.

_C) _

FACILITY: St. Lucie Power Plant EXPIRATION DATE: November 3, 2021 Additions to the permit are identified by italics and underline. Deletions are identified by strikethrough.

I. EFFLUENT LIMITATIONS AND MONITORING REQUIREMENTS A. Surface Water Discharges

1. During the period beginning on the issuance date and lasting through the expiration date of this permit, the permittee is authorized to discharge once-through non-contact cooling water and auxiliary equipment cooling water from Outfall D-001 to the Atlantic Ocean. Such discharge shall be limited and monitored by the permittee as specified below and reported in accordance with Permit Condition I.C.3.:

Effluent Limitations Monitoring Requirements Max/ Frequency of Sample Monitoring Site Parameter Units Limit Statistical Basis Notes Min Analysis Type Number Flow MGD Max Report Daily Maximum Hourly Pump Logs FLW-1 See I.A.8 Chlorination Duration min Max 120 Daily Maximum Paily; 24 hours2.777778e-4 days <br />0.00667 hours <br />3.968254e-5 weeks <br />9.132e-6 months <br /> Logs EFF-1 and VI.6 See I.A.6, Oxidants, Total Residual Max 0.10 Daily Maximum I.A.7, mg/L Continuous Recorder EFF-2 Max 0.10 Monthly Average andVI.5 Temperature, Water (During Seel.A.4 Normal Operation)

DegF Max 115 Daily Maximum Hourly Recorder EFF-2 and I.A.5 Temperature, Water Seel.A.4 DegF Max 117 Daily Maximum Hourly Recorder EFF-2 (During Maintenance Activities) and I.A.5 Temp. Diff. between INT-1 See I.A.4 Intake and Discharge DegF Max 30 Daily Maximum Hourly Calculated EFF-2 and I.A.5 (During Normal Operation)

Temp. Diff. between INT-1 See I.A.4 Intake and Discharge DegF Max 32 Daily Maximum Hourly Calculated EFF-2 and I.A.5 (During Maintenance Activities)

Nitrogen, Ammonia, Total EFF-2 (as N) mg/L Max Report Single Sample Quarterly Grab INT-1 EFF-2 Nitrogen, Kjeldahl, Total (as N) mg/L Max Report Single Sample Quarterly Grab INT-1 EFF-2 Nitrite plus Nitrate, Total (as N) mg/L Max Report Single Sample Quarterly Grab INT-1 EFF-2 Nitrogen, Total mg/L Max Report Single Sample Quarterly Grab INT-1 EFF-2 Phosphorus, Total (as P) mg/L Max Report Single Sample Quarterly Grab INT-1 EFF-2 Phosphate, Ortho (as PO4) mg/L Max Report Single Sample Quarterly Grab INT-1 Chronic Whole Effluent Toxicity, 7-Day IC25 percent Min 100 Single Sample Semi- annually 24-hrTPC EFF-2 See I.A.13

<Mvsidopsis bahia)

Chronic Whole Effluent Toxicity, 7-Day IC25 percent Min 100 Single Sample Semi- annually 24-hrTPC EFF-2 See I.A.13 (Menidia bervllina)

See I.A.18, Chlorine Dioxide mg/L

- - Max

- - Report

- - Daily Maximum Monthly

- -- Grab

- - See I.A.18 and I.A.19

2. Effluent samples shall be taken at the monitoring site locations listed in Permit Condition I.A. I. and as described below:

Monitoring Site Number Description of Monitoring Site FLW-1 Pump log or recorder.

3

PERMITTEE: Florida Power & Light Company PERMIT NUMBER: FL0002208-017 (Major),_ (Rev.

_C)_

FACILITY: St. Lucie Power Plant EXPIRATION DATE: November 3, 2021 Additions to the permit are identified by italics and underline. Deletions are identified by strikethrough.

by a repeat valid test initiated within 21 days after the last day of the invalid test, the invalid test will not be counted against the requirement for four consecutive quarterly valid routine tests for the purpose of terminating the plan.

(4) If chronic toxicity test results indicate greater than 50% mortality within 96 hours0.00111 days <br />0.0267 hours <br />1.587302e-4 weeks <br />3.6528e-5 months <br /> in an effluent concentration equal to or less than the effluent concentration specified as the acute toxicity limit in 15.(a)(2), the Department may revise this permit to require acute definitive whole effluent toxicity testing.

(5) The additional follow-up testing and the plan do not preclude the Department taking enforcement action for acute or chronic whole effluent toxicity failures.

[62-4.241,62-620.620(3)]

16. The withdrawal of water for the testing and functioning of the emergency cooling systems for the St. Lucie Plant from that portion of the Indian River known as Big Mud Creek shall be in accordance with the following:
a. Testing of the alternate emergency cooling systems not to exceed 4,000,000 gallons per calendar year.
b. Flow of water in the alternate emergency cooling system, in the event that the main source of emergency cooling water from the Atlantic Ocean is not available, shall not exceed 60,000 gallons per minute, and may continue until the main source of emergency cooling water has been restored.
c. The permittee shall notify the Southeast District Office of the Department prior to each test of the emergency cooling canal system and shall also notify the Department of any use of the emergency cooling canal system lasting more than twelve hours.
d. Starting with the issuance of this permit, all pertinent flow and length of time information associated with withdrawal of water from Big Mud Creek shall be kept on site in accordance with permit Condition V.2 and made available to Department inspectors upon request.
17. The permittee shall submit annually to the Department the "Annual Radiological Environmental Operating Report", along with the summarized monitoring results for gross alpha particle activity and total radium 226+radium 228 from the report.
18. Once per month for the next six months, the permittee shall collect grab samples from one condenser train cleaning sample port(s). The samples shall be collected every 15 minutes starting when treatment begins on one condenser train and extending for 30 minutes after treatment ends for that condenser train. The condenser train being treated, time treatment begins and ends, and the times of collection for all samples shall be recorded and submitted with the chlorine dioxide (ClO2) results for the condenser being treated. All grab samples shall be tested immediately for chlorine dioxide (ClO2) by Hach Method 10126. Sample hold time shall not exceed 10 minutes. Instrument calibration, calibration verification, and chronological calibration verification data shall be included with the sampling data submitted to the Department. The permittee shall submit sampling results to the Departments Tallahassee Wastewater Management Program within 30 days of sample collection.

Each month, samples shall be collected from a different condenser train to demonstrate that chlorine dioxide data is being collected from each condenser train at least once during the six months sampling period.

19. Prior to permit renewal and using the results from 18 above, conservatively estimate (based on dilution) the chlorine dioxide concentration at EFF-2, and conservatively estimate (based on dilution) the distance beyond EFF-2 required to achieve ClO2 at a level of < 0.01 mg/L.

B. Internal Outfalls

1. During the period beginning on the issuance date and lasting through the expiration date of this permit, the permittee is authorized to discharge process wastewater and monitoring well sample purge water from Internal Outfall 1-003 to the onsite discharge canal. Such discharge shall be limited and monitored by the permittee as specified below and reported in accordance with Permit Condition I.C.3 .:

Effluent Limitations Monitoring Requirements 8

PERMITTEE: Florida Power & Light Company PERMIT NUMBER: FL0002208-017 (Major),_ (Rev._C) _

FACILITY: St. Lucie Power Plant EXPIRATION DATE: November 3, 2021 Additions to the permit are identified by italics and underline. Deletions are identified by strikethrough.

Max/ Frequency of Sample Monitoring Site Parameter Units Limit Statistical Basis Notes Min Analysis Type Number Max Report Daily Maximum Per batch of Flow MGD Calculated OUI-1 Max Report Monthly Average process Max 15.0 Monthly Average Oil and Grease mg/L Annually Grab OUI-1 Max 20.0 Daily Maximum Max 30.0 Monthly Average Per batch of Solids, Total Suspended mg/L Grab OUI-1 Max 100.0 Daily Maximum process

2. Effluent samples shall be taken at the monitoring site locations listed in Permit Condition I.B.1. and as described below:

Monitoring Site Number Description of Monitoring Site OUI-1 Discharge from the radiation waste system prior to mixing with any other waste stream.

3. During the period beginning on the issuance date and lasting through the expiration date of this permit, the permittee is authorized to discharge steam generator blowdown, _ including

_ _ _ a_minor___ side

__ stream

_ _through the_

_ blowdown

____ sample

_ _panel

__, from Internal Outfall 1-005 to the onsite discharge canal. Such discharge shall be limited and monitored by the permittee as specified below and reported in accordance with Permit Conditionl.C.3 .:

Effluent Limitations Monitoring Requirements Max/ Frequency of Sample Monitoring Parameter Units Limit Statistical Basis Notes Min Analysis Type Site Number Weekly Max Report Daily Maximum Monthly when Calculated OUI-2 See I.B.5 Max Report Monthly Average Flow MGD discharging Max Report Daily Maximum Monthly Calculated1 CAL-1 See I.B.6 Weekly Max 15.0 Monthly Average Monthly when Grab OUI-2 See I.B.5 Max 20.0 Daily Maximum Oil and Grease mg/L discharging Max 15.0 Monthly Average Quarterly Grab OUI-7 See I.B.6 Max 20.0 Daily Maximum Weekly Max 30.0 Monthly Average Monthly when Grab OUI-2 See I.B.5 Max 100.0 Daily Maximum Solids, Total Suspended mg/L discharging Max 30.0 Daily Maximum Quarterly Grab OUI-7 See I.B.6 Max 100.0 Monthly Average Weekly See I.B.5, Hydrazine mg/L Max 0.30 Daily Maximum Monthly when Grab EFF-2 I.B .7, discharging and I.B.8 Weekly See I.B.5, Carbohydrazide mg/L Max Report Daily Maximum Monthly when Grab EFF-2 I.B .7, discharging and I.B.8

4. Effluent samples shall be taken at the monitoring site locations listed in Permit Condition I.B.3. and as described below:

Monitoring Site Number Description of Monitoring Site 1 Flow from the lab sample panel shall consist of a sum of the flow meter readings from the I-inch pipes and the calculated flow from the 2-inch pipe. The sum of all three flows shall be reported on the Discharge Monitoring Report.

9

PERMITTEE: Florida Power & Light Company PERMIT NUMBER: FL0002208-017 (Major),_ (Rev.

_C)_

FACILITY: St. Lucie Power Plant EXPIRATION DATE: November 3, 2021 Additions to the permit are identified by italics and underline. Deletions are identified by strikethrough.

OUI-2 Discharge from 1-005 prior to entering the discharge canal.

OUI-7 At the laboratory sample panel prior to entering the blowdown tank.

EFF-2 Within the discharge canal upstream of the discharge piping to the AtlanticOcean.

CAL-I Calculation of the flow rate.

5. Monitoring Location OUI-2 for Internal Outfall 1-005 shall be monitored once per discharge event or once per

~- month

- when discharging steam generator blowdown, whichever is more frequent, unless there is no discharge for that week. Total volume of batch and period of discharge shall be reported.

The discharge shall not contain components that, alone or in combination with other substances or in combination with other components of the discharge:

a. Settle to form putrescent deposits or otherwise create a nuisance; or
b. Float as debris, scum, oil, or other matter in such amounts as to form nuisances; or
c. Produce color, odor, taste, turbidity, or other conditions in such degree as to create a nuisance; or
d. Are acutely toxic; or
e. Are present in concentrations which are carcinogenic, mutagenic, or teratogenic to human beings or to significant, locally occurring, wildlife or aquatic species, unless specific standards are established for such components in subsection 62-302.500(2) or Rule 62-302.530, F.A.C.; or
f. Pose a serious danger to the public health, safety, or welfare.

[62-302.500(1)(a)]

6. Hydrazine and Carbohydrazide shall be monitored once per batch by a grab sample during wet lay-up discharges that result from the start-up of a unit following a refueling outage.
7. A grab sample shall be taken at the discharge of the steam generator to the discharge canal and the following calculations shall be used to determine the concentration from the discharge canal to the Atlantic Ocean

[point of discharge (POD)] .

Hydrazine at POD (mg/L) = Steam Generator Flow (MGD) x Blowdown Hydrazine Concentration(mg/L)

Once-Through Cooling Water Flow (MGD)

Carbohydrazide at POD (mg/L) = Steam Generator Flow (MGD) x Blowdown Carbohydrazide Concentration (mg/L)

Once-Through Cooling Water Flow (MGD)

8. During the period beginning on the issuance date and lasting through the expiration date of this permit, the permittee is authorized to discharge stormwater and water treatment plant reverse osmosis reject from Internal Outfall 1-008 to the intake canal. Such discharge shall be limited and monitored by the permittee as specified below and reported in accordance with Permit Conditionl.C.3 .:

Effluent Limitations Monitoring Requirements Max/ Frequency of Sample Monitoring Site Parameter Units Limit Statistical Basis Notes Min Analysis Type Number Max Report Daily Maximum Weekly, when Flow MGD Calculated OUI-5 Max Report Monthly Average discharging Max 30.0 Monthly Average Weekly, when Solids, Total Suspended mg/L Grab OUI-5 Max 100.0 Daily Maximum discharging

PERMITTEE: Florida Power & Light Company PERMIT NUMBER: (Rev.

FL0002208-017 (Major),_ _C)_

FACILITY: St. Lucie Power Plant EXPIRATION DATE: November 3, 2021 Additions to the permit are identified by italics and underline. Deletions are identified by strikethrough.

A revision to this permit is not necessary for use of products equivalent to those authorized in this permit provided the equivalent products consist of the same active ingredients and the product is applied at the same location with the same or lower concentrations of the active ingredients at the outfall. The permittee is responsible for maintaining documentation on-site which demonstrates equivalency of any new water treatment products from another vendor or manufacturer with a different product name from those listed above.

8. There shall be no discharge ofpolychlorinated biphenyl compounds such as those commonly used for transformer fluid. The permittee shall dispose of all known PCB equipment, articles, and wastes either in accordance with:
a. Department-issued permits governing soil thermal treatment (Chapter 62-713, F.A.C.) or Department-approved landfills provided the PCB concentrations meet the Florida landfill's permitted limit when concentrations are less than 50 ppm; or
b. 40 CFR 761 when concentrations are greater than or equal to 50ppm.

[40 CFR Part 423.12(b)(2)]

9. The permittee is authorized to utilize the following water treatment chemicals and biocides, or their equivalents, in the cooling water systems and other wastewater streams:

Chemical Name System Used Dosage Rate (ppm)

Ammonium Hydroxide Feedwater, Condensate, Steam Generators 0.005 Boric Acid (Boron) Reactor Coolant (RCS) and Support Systems Carbohydrazide Steam Generators 50 Dimethylamine Feedwater, Condensate, Steam Generators 2-10 Ethanolamine (ETA) Feedwater, Condensate, Steam Generators 50 Glutaraldehyde Closed Cooling Systems Feedwater, Condensate, Steam Generators-Small Hydrazine quantities to RCS during cold startups Hydrogen Peroxide RCS Isothiazolin Closed Cooling Systems Klaraid Liquid Rad Waste System Lithium Hydroxide RCS Poly Acrylic Acid Feedwater 2-5 Poly glycol Closed Cooling Systems Potassium Hydroxide Closed Cooling Systems Sodium Bisulfite Feedwater 0-3 Sodium Hydroxide Closed Cooling Systems Cife1:1latiag 'Natef aaa latal,e C00liag (A1:11dlial)'

80ai1:11a Hyp0ehl0Fite H~1:1ipmeat C00liag '>iatef)

Sodium Molybdate Closed Cooling Systems Sodium Nitrite Closed Cooling Systems Tolytriazole Closed Cooling Systems Vitec 5100 Reverse Osmosis System 3-5 Vitec 3000 Reverse Osmosis System 0-3 Zinc Acetate RCS Condenser Cooling Water 3.6 Sodium Hypochlorite (NaClO)

Intake Cooling Water 3.8 14

PERMITTEE: Florida Power & Light Company PERMIT NUMBER: FL0002208-017 (Major),_ (Rev.

_C)_

FACILITY: St. Lucie Power Plant EXPIRATION DATE: November 3, 2021 Additions to the permit are identified by italics and underline. Deletions are identified by strikethrough.

Condenser Cooling Water 1.12 Chlorine Dioxide (ClO2) - Winter Intake Cooling Water 0.8 Condenser Cooling Water 1.00 Chlorine Dioxide (ClO2) - Summer Intake Cooling Water 0.6

10. The permittee is authorized to use preservative-free wood flour for plugging pinhole leaks in the once through cooling water system condenser.
11. The permittee can use only one of the antiscalant chemicals (Vitec 5100 and Vitec 3000) at a given time.
12. A revision to this permit is not necessary for the following activities:
a. Structural changes that do not change the quality, nature, or quantity of the discharge of wastes or that do not cause water pollution; and
b. Construction, replacement or repair of components at the facility which does not change the permitted treatment works or the terms and conditions of this permit.

Records of these activities shall be kept by the permittee (activity description, start date and length of activity).

The documentation shall be kept on-site in accordance with permit condition V.2, and made available to Department staff upon request. [62 620.200(26)(a) & (b)]

II. SLUDGE MANAGEMENT REQUIREMENTS

1. The permittee shall be responsible for proper treatment, management, use, and disposal of its sludge.

[62- 620.320(6)]

2. Storage, transportation, and disposal of sludge/solids characterized as hazardous waste shall be in accordance with requirements of Chapter 62-730, F.A.C. [62-730]
3. Vegetation and materials removed from intake screens s must be properly stored onsite until they are disposed in accordance with requirements in Chapter 62-701, F.A.C., and other applicable State and Federal requirements. Storage, transportation, and disposal of sludge/solids characterized as hazardous waste shall be in accordance with requirements of Chapter 62-730, F.A.C. [62-730]

III. GROUND WATER REQUIREMENTS Section III is not applicable to this facility .

IV. ADDITIONAL LAND APPLICATION REQUIREMENTS Section IV is not applicable to this facility .

V. OPERATION AND MAINTENANCE REQUIREMENTS

1. During the period of operation authorized by this permit, the wastewater facilities shall be operated under the supervision of a person who is qualified by formal training and/or practical experience in the field of water pollution control. [62-620.320(6)]
2. The permittee shall maintain the following records and make them available for inspection on the site of the permitted facility .
a. Records of all compliance monitoring information, including all calibration and maintenance records and all original strip chart recordings for continuous monitoring instrumentation, including, if applicable, a copy of the laboratory certification showing the certification number of the laboratory, for at least three years from the date the sample or measurement was taken; 15

DISCHARGE MONITORING REPORT- PART A (Continued)

FACILITY: FPL St Lucie Power Plant MONITORING GROUP D-001 PERMIT NUMBER: FL0002208-021-IWB NUMBER:

MONITORING PERIOD From: _ _ _ _ _ _ __ To:

Parameter Quantity or Loading Units Quality or Concentration Units No. Frequency of Sample Type Ex. Analvsis 7-DAY CHRONIC STATRE Sample Menidia beryllina (Routine) Measurement PARM Code TRP6B s Permit 100 percent Semi-Annually; 24-hrTPC Mon. Site No. EFF-2 Reouirement fMin.) twice cer vear 7-DAY CHRONIC STATRE Sample Menidia beryllina (Additional) Measurement PARM Code TRP6B T Permit 100 percent As needed As required by Mon. Site No. EFF-2 Reouiremc:nt fMin.) the Dennit 7-DAY CHRONIC STATRE Sam.pie Menidia beryllina (Additional) Measurement PARM Code TRP6B u Permit 100 percent As needed As required by Mon. Site No. EFF-2 Ret1uirement fMin.) the permit Chlorine Dioxide ~

M.

PARM Code 50070 1 Permit Report mz/1,. Monthly Grab Mon. Site No. EFF-2 Reouirement m,,,,,Mca. J ISSUANCE/REISSUANCE DATE:

DMR EFFECTIVE DATE: 1st day of the 2nd month following effective date of permit - Permit expiration DEP Form 62-620.910(10), Effective Nov. 29, 1994

DEPARTMENT OF ENVIRONMENTAL PROTECTION DISCHARGE MONITORING REPORT-PART A When Completed snbmit this report to: http://www.fldepportal.com/go/

PERMITIEE NAME: FPL PERMIT NUMBER: FL0002208-021-IWB MAILING ADDRESS: 6501 South Ocean Drive Jensen Beach, Florida 34957 LIMIT: Final REPORT FREQUENCY: Monthly CLASS SIZE: MA PROGRAM: Industrial FACILITY: FPL St. Lucie Power Plant MONITORING GROUP NUMBER: l-005 LOCATION: 6501 S. State Road Ala MONITORING GROUP DESCRIPTION: Steam generator blowdown to the discharge canal to the Atlantic Ocean.

Jensen Beach, FL 34957 RE-SUBMITTED DMR:

NO DISCHARGE FROM SITE: 0 COUNTY: St Lucie MONITORING PERIOD From: _ _ _ _ _ _ _ _ To:

OFFICE: Southeast District Parameter Quantity or Loading Units Quality or Concentration Units No. Frequency of Sample Type Ex. Analvsis Flow Sample Measurement PARM Code 50050 p Permit Report Report MGD Month1v, when Calculated Mon. Site No. OUI-2 Reauirernent mav.Max.) run.Ave:.) discha,amw Oil and Grease Sample Measurement PARM Code 00556 p Permit 15.0 20.0 lllg/L MQ!JJ.!Jb!, ~ZI Grab Mon. Site No. OUI-2 Reauirernent lMo.Av2.) (Dav.Max.) discha,amw Solids, Total Suspended Sample Measurement PARM Code 00530 p Permit 30.0 100.0 lllg/L Montb!J!., when Grab Mon. Site No. OUI-2 Reauirernent <Mo.Ave;.) IDav.Max.) discha,ama Hydrazine Sample Measurement PARM Code 81313 1 Permit 0.30 mglL Monthlv, when Grab Mon. Site No. EFF-2 Reauirement (Dav.Max.) discha,OTHa Carbohydrazide Sample Measurement PARM Code 61916 1 Permit Report mglL Monthrt., when Grab Mon. Site No. EFF-2 Reauirernent (Dav.Max.) .

I certify under penalty oflaw that this document and all attachments were prepared under my direction or supervision in accordance with a system designed to assure that qualified personnel properly gather and evaluate the information submitted. Based on my inquiry of the person or persons who manage the system, or those persons directly responsible for gathering the information, the information submitted is, to the best of my knowledge and beliet: true, accurate, and complete. I am aware that there are significant penalties for submitting false information, including the possibility of fine and imprisonment for knowing violations.

NAMPIITILE OF PRINCIPAL EXECUTIVE OFFICER OR AU1HORIZED AGENT SIGNATURE OF PRINCIPAL EXECUTIVE OFFICER ORAUTIIORIZED AGENT TELEPHONE NO DAIB (mm/dd/yyyy)

COMMENT AND EXPLANATION OF ANY VIOLATIONS (Reference all attachments here):

ISSUANCE/REISSUANCE DATE:

DMR EFFECTIVE DATE: 1st day of the 2nd month following effective date of permit - Permit expiration DEP Form 62-620.910(10), Effective Nov. 29, 1994