|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20212J7481999-09-29029 September 1999 Forwards Insp Rept 50-133/99-02 on 990915.No Violations Noted.Areas Examined During Insp Included Portions of Physical Security Program HBL-99-011, Forwards 10CFR50.59 Annual Rept of Changes,Tests & Experiments for 980101-981231, for Humboldt Bay Power Plant,Unit 31999-08-27027 August 1999 Forwards 10CFR50.59 Annual Rept of Changes,Tests & Experiments for 980101-981231, for Humboldt Bay Power Plant,Unit 3 HBL-99-014, Forwards Response to Administrative Ltr 99-02, Operating Reactor Licensing Action Estimates,1999-07-23023 July 1999 Forwards Response to Administrative Ltr 99-02, Operating Reactor Licensing Action Estimates, ML20209D9981999-07-0808 July 1999 Ack Receipt of Which Transmitted Rev 9 to Physical Security Plan for Humboldt Bay Power Plant,Under Provisions of 10CFR50.54(p).Changes Do Not Decrease Plan Effectiveness,So NRC Approval Is Not Required HBL-99-012, Forwards Rept of Rev 29 to Hbpp Emergency Plan,Effective 990610.Changes in Rev Do Not Decrease Effectiveness of Plan, Per 10CFR50.54(q).Plan Has Been Distributed to Region IV & Is Not Included as Part of Submittal1999-07-0707 July 1999 Forwards Rept of Rev 29 to Hbpp Emergency Plan,Effective 990610.Changes in Rev Do Not Decrease Effectiveness of Plan, Per 10CFR50.54(q).Plan Has Been Distributed to Region IV & Is Not Included as Part of Submittal ML18107A7011999-06-25025 June 1999 Requests Rev of NRC Records to Reflect Change of PG&E Address ML20207E7301999-05-27027 May 1999 Discusses Reorganization of Nrr,Effective 990328 & Forwards Organizational Chart HBL-99-008, Forwards Annual Rept of Occupational Radiation Exposure for 1998. Radiation Exposure Rept Provided on Encl Diskette in Electronic Format of Reg Guide 8.7.Without Encl1999-04-30030 April 1999 Forwards Annual Rept of Occupational Radiation Exposure for 1998. Radiation Exposure Rept Provided on Encl Diskette in Electronic Format of Reg Guide 8.7.Without Encl ML20205L9951999-04-0808 April 1999 Forwards Insp Rept 50-133/99-01 on 990222-25 & 0308.No Violations Identified HBL-99-006, Forwards Annual Radioactive Effluent Release Rept, Covering Period Jan-Dec 1998.Encl 2 Contains Revs 1 & 2 to Safstor ODCM as Required by Specification Section 4.2 of Safstor Offsite Dose Calculation Manual1999-03-31031 March 1999 Forwards Annual Radioactive Effluent Release Rept, Covering Period Jan-Dec 1998.Encl 2 Contains Revs 1 & 2 to Safstor ODCM as Required by Specification Section 4.2 of Safstor Offsite Dose Calculation Manual DCL-99-038, Forwards Decommissioning Funding Repts for Diablo Canyon Power Plant,Units 1 & 2 & Humboldt Bay Power Plant,Unit 3, Per Requirements of 10CFR50.75(f)1999-03-31031 March 1999 Forwards Decommissioning Funding Repts for Diablo Canyon Power Plant,Units 1 & 2 & Humboldt Bay Power Plant,Unit 3, Per Requirements of 10CFR50.75(f) HBL-99-003, Forwards Annual Facility Status & Survey Rept, for Jan-Dec 19981999-03-31031 March 1999 Forwards Annual Facility Status & Survey Rept, for Jan-Dec 1998 ML20202A9831999-01-18018 January 1999 Informs That Modesto Irrigation District No Longer Seeking Addl Interconnection with Pacific Gas & Electric Co at Pittsburg,Ca & Matters First Addressed in 980429 Comments in Opposition to Restructuring of Util Have Now Become Moot HBL-98-021, Forwards Rept Change (Rev 28) to Hbpp Emergency Plan, Effective 981126.Updated Emergency Plan,Not Included as Part of Submittal1998-12-18018 December 1998 Forwards Rept Change (Rev 28) to Hbpp Emergency Plan, Effective 981126.Updated Emergency Plan,Not Included as Part of Submittal ML20195H7631998-11-20020 November 1998 Forwards Insp Rept 50-133/98-04 on 980901-03,1012-17 & 20-22.No Violations Noted.Insp Focused on Activities Associated with Removal of 250 Feet Ventilation Stack HBL-98-013, Forwards 10CFR50.59 Annual Rept of Changes,Tests & Experiments for Jan-Dec 1997. Encl Annual Rept Provides Brief Description of 10CFR50.59 Facility Design Changes, Including Summary of Each SE1998-11-10010 November 1998 Forwards 10CFR50.59 Annual Rept of Changes,Tests & Experiments for Jan-Dec 1997. Encl Annual Rept Provides Brief Description of 10CFR50.59 Facility Design Changes, Including Summary of Each SE ML20154G4441998-10-0101 October 1998 Ack Receipt of Which Transmitted Rev 8 to Physical Security Plan for Humboldt Bay Power Plant,Under Provisions 10CFR50.54.Based on Determination That Changes Do Not Decrease Effectiveness of Plan,No NRC Approval Required DCL-98-123, Submits Listed Address Changes for NRC Service Lists for Listed Individuals1998-09-0909 September 1998 Submits Listed Address Changes for NRC Service Lists for Listed Individuals HBL-98-015, Forwards Rev 2 to DSAR for Humboldt Bay Power Plant,Unit 3, to Comply W/Decommissioning Rule.Dsar Was Formerly Known as Safstor Decommissioning Plan.Encl 1 Identifies & Describes Rept Changes1998-08-28028 August 1998 Forwards Rev 2 to DSAR for Humboldt Bay Power Plant,Unit 3, to Comply W/Decommissioning Rule.Dsar Was Formerly Known as Safstor Decommissioning Plan.Encl 1 Identifies & Describes Rept Changes DCL-98-108, Submits 90-day Response to NRC GL 98-01, Yr 2000 Readiness of Computer Sys at Nuclear Power Plants. Util Has Pursued & Continuing to Pursue Year 2000 Readiness Program Similar to That Outlined in Nei/Nusmg 97-07, Nuclear Util Year..1998-08-0707 August 1998 Submits 90-day Response to NRC GL 98-01, Yr 2000 Readiness of Computer Sys at Nuclear Power Plants. Util Has Pursued & Continuing to Pursue Year 2000 Readiness Program Similar to That Outlined in Nei/Nusmg 97-07, Nuclear Util Year.. HBL-98-009, Submits Info Describing site-specifc Decommissioning Cost Estimates1998-08-0505 August 1998 Submits Info Describing site-specifc Decommissioning Cost Estimates ML20236G0691998-06-19019 June 1998 Forwards Endorsement 123 to Neila Policy NF-228,Endorsement 145 to Neila Policy NF-113,Endorsement 124 to Neila Policy NF-228 & Endorsement 89 to Maelu Policy MF-103 L-98-027, Forwards Rev 8 to Physical Security Plan.Encl 1 Identifies & Describes Plan Changes,Which Indicated W/Rev Bars in Left Margin of Physical Security Plan.Rev Withheld,Per 10CFR2.790(d)1998-06-11011 June 1998 Forwards Rev 8 to Physical Security Plan.Encl 1 Identifies & Describes Plan Changes,Which Indicated W/Rev Bars in Left Margin of Physical Security Plan.Rev Withheld,Per 10CFR2.790(d) HBL-98-011, Forwards Rept of Rev 27 to Hbpp Emergency Plan,Effective 980507,per 10CFR50.4 & 10CFR50.54(q).Updated Plan Has Already Been Distributed to NRC Region IV IAW Hbpp Procedures.W/O Rept1998-06-0404 June 1998 Forwards Rept of Rev 27 to Hbpp Emergency Plan,Effective 980507,per 10CFR50.4 & 10CFR50.54(q).Updated Plan Has Already Been Distributed to NRC Region IV IAW Hbpp Procedures.W/O Rept ML20247R9091998-05-26026 May 1998 Forwards Copy of Transcript of Public Meeting Held by NRC W/Participation by PG&E on 980429 in Eureka,California Re Decommissioning of Humboldt Bay Power Plant ML20236E7681998-05-22022 May 1998 Forwards Insp Rept 50-133/98-03 on 980427-30.No Violations Noted.Insp Included Plans for Future Decommissioning of Facility,Including Removal of Unit 3 Stack & Eventual Dry Cask Storage of Unit 3 Spent Fuel ML20247L3571998-05-18018 May 1998 Clarifies Remark Re Discharge Through Existing Ventilation Stack to Avoid Confusion.Remark Was in Response to Question Re Purpose of Dismantlement & Replacement of Existing Ventilation Stack ML20247F9241998-05-14014 May 1998 Forwards Insp Rept 50-133/98-02 on 980414-15.No Violations Noted.Areas Examined During Insp Included Portions of Physical Security Program.Determined That Physical Security Program Was Properly Implemented ML20216B7291998-05-12012 May 1998 Expresses Appreciation for Support Provided for Recent Public Meeting Held at Eureka Inn on Decommissioning of Humboldt Bay Power Plant ML20216B6801998-05-11011 May 1998 Expresses Appreciation for Outstanding Support Staff Provided for Recent Public Meeting Held at Eureka Inn on Decommissioning of Humboldt Bay Power Plant ML20217H1161998-04-21021 April 1998 Forwards Annual Rept of Occupational Radiation Exposure, for Employees & Visitors Monitored at Humboldt Bay Power Plant During CY97.Rept on Diskette.W/O Encl ML20216C8681998-04-0808 April 1998 Forwards Amend 32 to License DPR-7 & Safety Evaluation. Amend Revises TS to Implement GL 89-01 & to Incorporate Requirements of Revised 10CFR20 & App I to 10CFR50 HBL-98-008, Forwards Annual Radioactive Effluent Release Rept for 970101-1231. Rept Contains Comparison of Max Calculated Dose to Individual Members of Public W/Numerical Guidelines of 10CFR50 App I1998-03-31031 March 1998 Forwards Annual Radioactive Effluent Release Rept for 970101-1231. Rept Contains Comparison of Max Calculated Dose to Individual Members of Public W/Numerical Guidelines of 10CFR50 App I HBL-98-006, Forwards Annual Facility Status & Survey Rept for 1997. Section a Addresses Facility Status & Section B Presents Results of Monitoring Performed for Radiological Environ Monitoring Program1998-03-31031 March 1998 Forwards Annual Facility Status & Survey Rept for 1997. Section a Addresses Facility Status & Section B Presents Results of Monitoring Performed for Radiological Environ Monitoring Program HBL-98-003, Forwards Corrected TSs Re LAR 96-02,in Entirety W/ Affected Pages Retyped1998-03-13013 March 1998 Forwards Corrected TSs Re LAR 96-02,in Entirety W/ Affected Pages Retyped HBL-98-002, Submits Updated Post-Shutdown Decommissioning Activities Rept for Humboldt Bay Power Plant,Unit 3. Safstor Decommissioning Plan Will Be Considered FSAR for Hbpp1998-02-27027 February 1998 Submits Updated Post-Shutdown Decommissioning Activities Rept for Humboldt Bay Power Plant,Unit 3. Safstor Decommissioning Plan Will Be Considered FSAR for Hbpp ML20203K9691998-02-27027 February 1998 Forwards Insp Rept 50-133/98-01 on 980126-29.No Violations Noted.Major Areas Reviewed as Part of Insp Included Compliance W/Selected TS of License,Review of 1997 Annual Exercise & Evaluation of Facility Re Decommissioning Plan HBL-98-001, Informs That Existing Hbpp PM Program Adequately Meets Requirements of Maint Rule.Summary of Program & Basis for Determining Maint Rule Compliance at Plant,Encl1998-01-26026 January 1998 Informs That Existing Hbpp PM Program Adequately Meets Requirements of Maint Rule.Summary of Program & Basis for Determining Maint Rule Compliance at Plant,Encl ML20198J4791998-01-0707 January 1998 Informs That LL Wheeler Assumed Project Mgt Responsibilities for Humboldt Bay on 971229.LL Wheeler Can Be Contacted at Listed E-mail Address ML20199B3851997-11-13013 November 1997 Ack Receipt of Informing NRC of Steps Taken to Correct Violations Noted in Insp Rept 50-133/97-02 on 971001 HBL-97-016, Responds to NRC Re Violations Noted in Insp Rept 50-133/97-02.Corrective Actions:Correctly Reset Process Water Monitor Warning High & Low Alarms & re-educated All Operators on Proper Method to Set Process Water Monitor1997-10-27027 October 1997 Responds to NRC Re Violations Noted in Insp Rept 50-133/97-02.Corrective Actions:Correctly Reset Process Water Monitor Warning High & Low Alarms & re-educated All Operators on Proper Method to Set Process Water Monitor HBL-97-015, Submits Inventory Changes at Unit 3 from 970401-0930 for Matls Re Enriched U Fuel,Plutonium in Fuel,Fission Counters & Incore Flux Detectors.Encl 2 Provides Data Required by Form DOE/NRC-741.W/o Encl1997-10-0909 October 1997 Submits Inventory Changes at Unit 3 from 970401-0930 for Matls Re Enriched U Fuel,Plutonium in Fuel,Fission Counters & Incore Flux Detectors.Encl 2 Provides Data Required by Form DOE/NRC-741.W/o Encl ML20217D6191997-10-0101 October 1997 Forwards Insp Rept 50-133/97-02 on 970513-0828 & Nov.Nrc Will Use Licensee Response to NOV to Determine Whether Further Enforcement Action Necessary HBL-97-012, Forwards Rept of Rev 26 to Plant Emergency Plan,Effective 970801.Changes Do Not Decrease Effectiveness of Plan1997-08-28028 August 1997 Forwards Rept of Rev 26 to Plant Emergency Plan,Effective 970801.Changes Do Not Decrease Effectiveness of Plan ML20210H4671997-08-0202 August 1997 Requests That NRC Suspend Investigation & Review of Issues Raised by Modesto Irrigation District & Transmission Agency of Northern CA Re Contention That PG&E Had Violated Nuclear License Conditions Known as Stanislaus Commitments ML20149K8321997-07-25025 July 1997 Ack Receipt of Transmitting Rev 7 to Physical Security Plan,Submitted Under Provisions of 10CFR50.54(p). Changes Do Not Decrease Effectiveness of Plan & No NRC Approval Is Required HBL-97-009, Provides Addl Justification to Support TS Change Request Contained in LAR 96-02 ,re Establishment of Radiological Effluents Control Program & in Response to 970416 Telcon1997-06-12012 June 1997 Provides Addl Justification to Support TS Change Request Contained in LAR 96-02 ,re Establishment of Radiological Effluents Control Program & in Response to 970416 Telcon L-97-035, Forwards Info Re Changes to Humboldt Bay Power Plant,Unit 3 Physical Security Plan.Changes Do Not Decrease Safeguards Effectiveness of Plan & Are Submitted Per 10CFR50.54(p). Encls Withheld Per 10CFR2.790(d)1997-04-0909 April 1997 Forwards Info Re Changes to Humboldt Bay Power Plant,Unit 3 Physical Security Plan.Changes Do Not Decrease Safeguards Effectiveness of Plan & Are Submitted Per 10CFR50.54(p). Encls Withheld Per 10CFR2.790(d) L-97-033, Confirms Final Disposition of Specific Hazardous Wastes Shipped to IT Corp Panoche & Vine Hill Facilities from Plant in Jul 19861997-04-0202 April 1997 Confirms Final Disposition of Specific Hazardous Wastes Shipped to IT Corp Panoche & Vine Hill Facilities from Plant in Jul 1986 HBL-97-003, Documents Utils Understanding of Results in Discussions from Meeting W/Nrc Personnel to Discuss Application of New Decommissioning Rule to Hbpp1997-02-20020 February 1997 Documents Utils Understanding of Results in Discussions from Meeting W/Nrc Personnel to Discuss Application of New Decommissioning Rule to Hbpp 1999-09-29
[Table view] Category:EXTERNAL CORRESPONDENCE
MONTHYEARHBL-97-015, Submits Inventory Changes at Unit 3 from 970401-0930 for Matls Re Enriched U Fuel,Plutonium in Fuel,Fission Counters & Incore Flux Detectors.Encl 2 Provides Data Required by Form DOE/NRC-741.W/o Encl1997-10-0909 October 1997 Submits Inventory Changes at Unit 3 from 970401-0930 for Matls Re Enriched U Fuel,Plutonium in Fuel,Fission Counters & Incore Flux Detectors.Encl 2 Provides Data Required by Form DOE/NRC-741.W/o Encl L-96-083, Clarifies & Corrects Certain Points Made in . Wastes Shipped Not Considered Mixed Radioactive & Hazardous Waste.Prior Approval of NRC Commission & CA State Dept of Health Services,Matls Shipped Solely as Hazardous Wastes1996-10-22022 October 1996 Clarifies & Corrects Certain Points Made in . Wastes Shipped Not Considered Mixed Radioactive & Hazardous Waste.Prior Approval of NRC Commission & CA State Dept of Health Services,Matls Shipped Solely as Hazardous Wastes L-96-081, Apologizes for Not Providing IT Corp W/Copy of 960823 Correspondence W/G Yuhas1996-10-22022 October 1996 Apologizes for Not Providing IT Corp W/Copy of 960823 Correspondence W/G Yuhas L-96-082, Provides Response to RAI Re Waste Shipments from Humboldt Bay Power Plant to Class 1 Hazardous Waste Land Disposal Sites in California1996-10-18018 October 1996 Provides Response to RAI Re Waste Shipments from Humboldt Bay Power Plant to Class 1 Hazardous Waste Land Disposal Sites in California HBL-85-032, Forwards Corrected Pages to Effluent & Waste Disposal Annual Rept for 1983,Airborne & Liquid Effluents & Effluent & Waste Disposal Semiannual Rept for 1983, Supplemental Info. Related Correspondence1985-07-23023 July 1985 Forwards Corrected Pages to Effluent & Waste Disposal Annual Rept for 1983,Airborne & Liquid Effluents & Effluent & Waste Disposal Semiannual Rept for 1983, Supplemental Info. Related Correspondence 1997-10-09
[Table view] |
Text
l
'a !
Pacific Gas end Electric Comp:ny 1000 King S Imon Avenue Humboldt Bay Power Plant u c 5503 g;e g
- TOM A. MOULIA l Plant Manager October 22,1996 i
PMI 96-081 '
Dave McMurtry l International Technologies Corporation l 4585 Pacheco Blvd. l Martinez, California 94553 i
I Docket No. 50-133, OL-DPR-7 Humboldt Bay Power Plant, Unit 3 Clarification of Aucust 23.1996 letter to Gree Yuhas of Benicia. California Dave !
l I wish to apologize for not providing the IT Corporation with a copy of our August 23,1996 i correspondence with Greg Yuhas. This was an unfortunate and unintentional oversight. 1 The letter of August 23,1996 was written in response to a request made by Mr. Greg Yuhas of l
l Benicia, California. In this request, Mr. Yuhas stated that he was reviewing the " Closure Plan" l I
for the IT Benicia waste disposal facility and requested information on shipments made from l Humboldt Bay Power Plant to that facility. Mr. Yuhas is a former Regional Inspector for the i Nuclear Regulatory Commission and had inspection responsibility for Humboldt Bay Power Plant's Radiation Protection program on various occasions.
i I would like to clarify and correct certain points that we made in the August 23rd letter to Mr.
Yuhas and describe the assumptions made by PG&E. First, and perhaps most important, the '
wastes shipped to your facilities was not considered mixed (radioactive and hazardous) waste.
With prior approval of the Nuclear Regulatory Commission and the California State Department of Health Services, these materials were shipped to you solely as hazardous wastes. Please refer j l to enclosure 1, which is an evaluation of the approval process for the shipments made to your i facility between 1984 and 1987.
t 1
Our letter to Mr. Yuhas also described all the shipments made from Humboldt Bay Power Plant i' to your facilities. In that letter, the 1983 shipment to the IT Martinez Treatment Facility was f
identified, by us as containing " trace amounts" of nuclear power plant radioactivity. This was l l not the case. The pond sludge shipped in August of 1983 was found to have only naturally ((Jb., - 1 l occurring radioactivity. Also in the letter to Mr. Yuhas, most Humboldt wastes were stated to have been shipped to the Martinez facility for treatment and subsequent transfer to the Benicia facility for disposal. This was an assumption on our part of how the waste was handled by IT Corporation. Some of the shipments were made from Humboldt Bay Power Plant directly to Benicia, (the 1984 shipment of the plant's oily water separator sludge, and a 1986 shipment of l s.
t
.i, z a n j 9610300212 961022 i PDR ADOCK 05000133 l l P PDR
eT PG&E Letter No. PML-96-081 )
i boiler flyash). Other shipments were made to Martinez (waste treatment pond and oily water ;
separator sludge in 1983,1986 and 1987). Please refer to enclosure 2 which annotates,in the August 23rd letter, those areas of concern.
l I hope that this letter helps to clarify our previous correspondence with Mr. Yuhas. I also hope l that it provides you with a better explanation of the shipping process and the shipments made to your facilities.
l l
l l -Sincerely yours TOM A. MOULIA Enclosures cc: NRC Document Control Desk Richard Dudley NRC Vincent Everett NRC Greg Yuhas Steve Shu DHS Wei-Wei Chui DTSC l l t
i l
)
i l
l
\
f l
i l
a M
l, l . _i
PG&E Letter No. PML-96-081 ENCLOSURE 1 DESCRIPTION OF WASTE SHIPMENTS TO IT CORPORATION'S TREATMENT AND DISPOSAL FACILITIES During the period of 1984 through 1987, four waste shipments were made from Humboldt Bay Power Plant in Eureka, California to the International Technology (IT) Corporation Class I waste disposal facility in Benicia and treatment facility in Martinez, California. These shipments consisted of sludge from the fossil power plant waste water surface impoundments, sludge from l the plant oily water separator system and flyash from the fossil boiler ' firebox' These wastes are classified as hazardous in the State of California due to the concentration of metals and/or used i oil. These wastes were also very slightly contaminated with radionuclides as a result of past i operation of the nuclear powered portion of the plant.
1 All of these shipments were made in accordance with the Federal, State of California and disposal site criteria for hazardous wastes.
I l These materials were not required to be described as ' radioactive' for transportation because they were well below the level that the USDOT defines as ' radioactive'. Disposal of these waste materials as a radioactive waste was not required due to the very low levels of radioactivity l present in the wastes. Extensive sampling, analysis and assessment was performed to verify the l l
lack of radiological hazard posed by these wastes. The Nuclear Regulatory Commission (NRC) and California State Department of Health Services (DHS) approvals recognized that the wastes were no longer regulated as " radioactive waste" subject to the provisions of 10 CFR part 20 and part 61, and were subsequently received by the IT Corporation sites, to be handled and disposed of only as hazardous waste.
l The decision to send these wastes to a IT Corporation Class I hazardous waste site was based on a comprehensive assessment of the relative hazards of the concentrations of the chemical constituents, primarily metals, as compared to the extremely low concentrations of radioactive nuclides in the waste. Approvals by the NRC and the State of California for disposal of the l waste at the Class 1 site were based on the lack of radiological hazard posed by the waste and on the disposal site characteristics. The disposal site characteristics and the administrative controls for the protection of the health and safety of the workers, the public and the emironment from the chemical content of the waste were considered more than adequate for protection from the waste's radioactive content. ,
3 I
The approvals for release from regulatory control of the very small amount of radioactivity in the waste sent to the IT Corporation disposal facilities confirm that the radioactivity represents such an insignificant potential hazard (risk) that specific controls for its radioactive content were and are not required of the next recipient of the waste. Although the original licensee is still bound by applicable requirements of the regulations and specific license (s) for the handling of radioactive materials on its site, the only obligation of the receiving party is to handle the materials as described in the application for disposal (i.e. as hazardous waste).
1
l.* ,
=
IIRCIOC CaS HHd Electric Company 1000 King Snns Awnue 11umboldt 11ay Power Plant
- Cut *b. C^ 95503 TOM A. MOULIA ""# # '* #
Plant, Manager August 23,1996 PGLE Letter No. PML-96-081 PML-96-072 PG&E Letter No. PML-96-083 Mr. Greg Yuhas 790 West J Street Benicia, CA 94510
Dear Mr. Yuhas:
On August 14,1996 you requested from PG&E information on hazardous waste the Humboldt Bay Power Plant and subsequently disposed at the I.T. Benicia site The information was requested to facilitate your review of the Closure Plan for that site A requested, PG&E is supplying the enclosed information on hazardous waste dispose The wastes were contaminated with reactor fission products at a very low activit emitter activity was less than 10 picocurie per gram (pCi/gm)). Prior to disposal, PG&
provided analytical and isotopic information on the waste to federal and state agen
( received approvals for disposal of the wastes at the Class 1 disposal site. Approvals w granted by either the Nuclear Regulatory Commission or the Califomia Department of H Services based on the understanding that the erwironmental and human ._
health ha wastes due to the presence ofheavy metals, exceeded the hazards due to very low-level radioactivity, and that a Class I hazardous waste site was appropriate for disposal.
The waste types, quantities, and other infonnation are provided below:
- 1. Wastewater treatment pond sludge This was an aqueous waste containing inorganic material comprised ofiron oxides ,
some relatively insoluble heavy metals (oxides and salts), flyash generated from comb fuel oil, and miscellaneous wind-bome and water-borne materials (soils, etc.). The generated by settling of solids from the following wastewaters:
fossil-fueled boiler blowdovm
- s containing sulfates, phosphates, and trace amounts ofiron and copper oxides; (2) e blowdown containing hardness (scaling) deposits; and, (3) boiler fireside was flyash with sulfur compounds and relatively insoluble heavy metal oxides and ,
copper, lead, nickel, and vanadium. Heavy metal concentrations ranced in the tens to th of parts per million in the solid fraction of the waste.
Chemical analyses have shown that it is not a RCRA Waste, but is a California Stat waste due to either the total and/or extractable (Califomia CAM W.E T. m concentrations of several heavy metals in excess of Califomia State regulatory limits No.
halogenated organics were present in the waste stream sources based on knowled processes generating the waste.
s
{
l t
i
- J
ENCLOSURE 2 o
PG&E Letter No. PML-96-081
. PG&E Lettor No. PML-96-083 Principal isotopes in the sludge were Cobalt 60 (Co60) at approximately 1.0 pCi/
137 (Csl37) at approximately 6.0 pCi/gm. Other isotopes are expected to have be lesser activities.
Disposal Dates-ge g g gy h' fog gob ds s'n h s 983 wasa smX Approximately 30,600 gallons of aqueous sludge shipped to the I.T. Martinez site fo de-watering by evaporation, prior to disposal at the Benicia site. ,
l
_1986 Approximately 17,100 g;tilons of acucous sludge ship ed to the I.T. Martinez s watering by evaporation,@ripf'to sliffpoyfl at)lfey6nici ite. chspasa { d 8edtUA 15 b.
oy ,
- 2. Boiler flyash, fireclay, and firebrick VuaMe.A by 1hc gqcgph{ug This inorganic material was comprised of ash deposits from the combustion of fuel oi insulation and granular fireclay insulation. The material contained sulfur compounds a relatively insoluble heavy metal oxides and salts, including copper, lead, nickel, and v The waste was a California State hazardous waste due to either the concentrations of several heavy metals in excess of California State regulatory limits. i Principal isotopes in the sludge were Co60 at approximately 0.5 pCi/gm and Csl37 at approximately 0.4 pCi/gm. Other isotopes are expected to have been present at lesser acti Disposal Dates:
1986 disposal.Approximately 25 cubic yards of solids were shipped directly to the I.T. Benicia site for
- 3. Oil-water separator system sludge The sludge was a mixture ofinorganic and organic material comprised of soil, inorganic heavy fuel oil and lube oil residues, and miscellaneous detritus. The organics present we residuals from heavy fuel oil and lube oil and did not contain volatile and semi-volatile constituents or halogenated organics.
Chemical analyses have shown it is not a RCRA Waste, but is a Califomia State hazardou waste due to either the total and/or extractable metal concentrations of several heavy metal excess of Califomia State regulatory limits. No halogenated organics were present in the waste stream sources based on knowledge of the processes generating the waste.
Principal isotopes in the sludge were Co60 at approximately 8.0 pCi/gm and Cs137 at approximately 4.5 pCi/gm. Other isotopes are expected to have been present at lesser activities i
t -
PG&E Letter No. PML-96-081 PGlkE Letter No. PML-96-083 Disposal Dates:
-1984 Approximately 20,400 gallons of aqueous sludge shipped to the(IMh;tip[
g-prats,rfhghf gydpgaftipr( rui6rRfdis60saf alAfiBBenicia site. '
[
1987 Approximately 5,300 gallons of aqueous sludge shipped to the I.T. Martinez site for de-wateringbyevaporationfpp6rpfddpgstigt#6whyraq 96it-wnky bem vee ed by /sc4fiq TT cp4tu Should you have any questions concerning this information, please contact me at (707) 4 0700.
Sincerely, 0
L A. MOULIA cc: Vincent Everett Region IV, NRC 611 Ryan Plaza Drive, Suite 400 Arlington, TX 76011-8064 l
Edgar D. Bailey, Chief .
Radiologic Health Branch Dept. of Health Services P. O. Boy 189024/1233 Q Street Sacramento, CA 95818 l
o l