ML13002A018

From kanterella
Jump to navigation Jump to search
Submittal of Discharge Monitoring Report for November 2012
ML13002A018
Person / Time
Site: Sequoyah  Tennessee Valley Authority icon.png
Issue date: 12/14/2012
From: John Carlin
Tennessee Valley Authority
To: Morgan C
State of TN, Dept of Environment & Conservation, Office of Nuclear Reactor Regulation
References
Download: ML13002A018 (10)


Text

Tennessee Valley Authority, Post Office Box 2000, Soddy Daisy, Tennessee 37384-2000 December 14, 2012 Ms. Christina Morgan Tennessee Department of Environment and Conservation Division of Water Pollution Control Enforcement & Compliance Section 6 th Floor, L & C Annex 401 Church Street Nashville, Tennessee 37243

Dear Ms. Morgan:

TENNESSEE VALLEY AUTHORITY (TVA) - SEQUOYAH NUCLEAR PLANT (SQN) - NPDES PERMIT NO. TN0026450 - DISCHARGE MONITORING REPORT (DMR) FOR NOVEMBER 2012 Enclosed is the November 2012 Discharge Monitoring Report for Sequoyah Nuclear Plant. The turbine building sump (TBS) discharged directly to the yard drainage pond during the reporting period and was monitored in accordance with the narrative condition found in Part 1.A.2. of the subject permit.

Also enclosed are two attachments containing information regarding a collection system overflow that occurred during the reporting period, TBS monitoring data, and an update for previously reported collection system overflows. At no time has there been any observed threat to public drinking supplies, to human health, or the environment.

If you have any questions or need additional information, please contact Brad Love by email at bmlove@tva.gov or by phone at (423) 843-6714.

I certify under penalty of law 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 gatherand evaluate the information submitted. Based on my inquiry of the person or persons who manage the system, or those persons directly responsible for gatheringthe information, the information submitted is, to the best of my knowledge and belief, true, accurate, and complete. I am aware that there are significantpenalties for submitting false information, including the possibility of fine and imprisonment for knowing violations.

.* y,

~~~Carlin

/'cePresident Sequoyah Nuclear Plant Enclosures cc (Enclosures):

Chattanooga Environmental Field Office U.S. Nuclear Regulatory Commission Division of Water Pollution Control Attn: Document Control Desk State Office Building, Suite 550 Washington, DC 20555 540 McCallie Avenue Chattanooga, Tennessee 37402-2013

TVA Sequoyah Nuclear Plant NPDES Permit No. TN0026450 Attachment I Description of the Event and Determination of Cause On 11/25/2012 at 22:13 EDT the Sequoyah (SQN) Shift Manager was notified of a low-flow sewage overflow coming from a manhole located in the roadway between the Plant Office Building, Multi-Purpose Building, and Security Building. The shift manager initiated the SQN Spill Plan and dispatched personnel to investigate. An intermittent stream of sewage was discovered flowing out of the manhole and running approximately 20 feet across the road before it reached a yard drain. On 11/25/2012 at 22:30 EDT the sewage overflow was stopped from entering the yard drain. All remaining sewage residue in the road was neutralized with lime.

The yard drain flows to the SQN Yard Drainage Pond, which discharges to the Diffuser Pond.

The Diffuser Pond discharges through Outfall 101 to the Tennessee River. At no time was there any observed threat to the public drinking supplies, to human health, or the environment.

The total quantity of sewage that overflowed into a yard drain was estimated to be less than 5 gallons. The overflow was caused by a mass of foreign material becoming entangled around the ejector pump float switch. The ejector pump float switch became locked in the high level position and the pump continued to run. The ejector pump eventually tripped due to overheating which led to an associated trip of the high level alarm.

Period of Discharge The shift manager was notified of the overflow on 11/25/2012 at 22:13 EDT. The sewage overflow was entering the yard drain as personnel responding to the spill arrived. The sewage was stopped from entering the yard drain on 11/25/2012 at 22:30 EDT. The estimated time of discharge was approximately 17 minutes.

Steps Being Taken to Reduce, Eliminate, and Prevent Recurrence This incident was entered into the IVA Corrective Action Program. Sequoyah continues daily monitoring of sewage ejector pump locations to ensure control power has not been isolated and has added visual inspections of associated manholes to verify the absence of foreign material which may cause ejector pump issues.

TVA Sequoyah Nuclear Plant NPDES Permit No. TN0026450 Attachment 2 Turbine Building Sump Monitoring Data The turbine building sump was discharged directly to the yard drainage pond from 11/10/2012 to 11/15/2012. During this period, the turbine building sump was monitored in accordance with the narrative condition found in Part 1.A.2 of NPDES Permit TN0026450.

Parameter Daily Minimum Monthly Average Daily Maximum No. of Samples Flow - 0.480 MGD 1.150 MDG 6 pH 8 s.u. - 8 s.u. 5 O&G < 4 mg/L < 6 mg/L 5 TSS 4 mg/L 7 mg/L 5 Update on Previously Reported Sewage Collection System Overflows SQN is herein providing an update regarding sewage collection system overflow events previously reported to the Division. Each event was entered into the TVA Corrective Action Program, and an investigation was initiated to determine the cause(s). Throughout the investigation and the duration of the Steam Generator Replacement outage, Sequoyah has implemented shiftly monitoring of onsite sewage ejectors as an added precaution.

SQN determined the sewage collection system overflows had two apparent causes. The investigation indicated there was no consistent method to inform secondary and tertiary electricalfeeds when switching circuit breakers of primary electrical systems. The investigation also indicated there are potential opportunities to improve the inspection program. As a result, TVA will elicit the involvement of a Grade I collection system operator to review the existing system and provide recommendations for necessary upgrades to the material condition and inspection program. The review will include at a minimum an evaluation of current alarm system design and inspection program scope and frequency. In addition, measures will be taken by site personnel to improve response awareness and ensure prompt and appropriate actions continue to be taken.

PERMITTEE NAMEIADDRESS (include Facility Name/Location if Different) NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM (NPDESJ IMJOR Form Approved.

DISCHARGE MONITORING REPORT (DMR)

Name TVA - SEQUOYAH NUCLEAR PLANT (SUBR 01) OMB No. 2040-0004 Address P.O. BOX 2000 (INTEROFIEQPSQ-5N-SQ.) TN0026450 101 G F - FINAL Fac lit, SODDY - DAISYTJN 37384 TA - SEQUOYAH NUCLEAR PLANT PERMIT NUMBER LDISCHARGE NUMBER DIFFUSER DISCHARGE Location HAMILTON COUNTY L MONITORING PERIOD = EFFLUENT I EA IMO DY I ~ER ~MO DAY From 1 j1111 0 To 1 1 1 1 136 NO DISCHARGE E--

  • ATTN: Brad Love NOTE: Read instructions before completing this form.

PARAMETER QUANTITY OR LOADING QUALITY OR CONCENTRATION NO. FREQUENCY SAMPLE EX OF TYPE AVERAGE MAXIMUM UNITS MINIMUM AVERAGE MAXIMUM UNITS ANALYSIS TEMPERATURE, WATER DEG. SAMPLE

  • 29.6 04 0 30/30 RCORDR CENTIGRADE MEASUREMENT 00010 1 0 PERMIT Req. Mon. DEG. C. CONTI CALCTD EFFLUENT GROSS REQUIREMENT DAILY MAX NUOUS TEMPERATURE, WATER DEG. SAMPLE ** 17.4 04 0 30 / 30 MODELD CENTIGRADE MEASUREMENT 00010 Z 0 PERMIT 30.5 DEG. C. CONTI CALCTD INSTREAM MONITORING REQUIREMENT DAILY MX NUOUS TEMP. DIFF. BETWEEN SAMP. & SAMPLE
  • 2 04 0 30/30 CALCTD UPSTRM DEG.C MEASUREMENT 00016 1 1 PERMIT 5 DEG. C. CONTI CALCTD EFFLUENT GROSS REQUIREMENT DAILY MX NUOUS FLOW, IN CONDUIT OR THRU SAMPLE 983 03 0 30 / 30 RCORDR TREATMENT PLANT MEASUREMENT 50050 1 0 PERMIT Req. Mon. MGD CONTI RCORDR EFFLUENT GROSS REQUIREMENT DAILY MAX NUOUS CHLORINE, TOTAL RESIDUAL SAMPLE 0.012 0.020 19 0 14/30 GRAB MEASUREMENT 50060 1 0 PERMIT 0.1 0.1 MG/IL FIVE PER CALCTD EFFLUENT GROSS REQUIREMENT MO AVG DAILY MAX WEEK TEMPERATURE - C, RATE OF SAMPLE 0 62 0 30/30 CALCTD CHANGE MEASUREMENT 82234 1 0 PERMIT 2 DEG CONTI CALCTD EFFLUENT GROSS REQUIREMENT DAILY MX ClHR NUOUS SAMPLE MEASUREMENT PERMIT REQUIREMENT NAME/TITLE PRINCIPAL EXECUTIVE OFFICERI Certify under penalty of law that this document and all attachments were prepared under my TELEPHONE DATE direction or supervision in accordance with a system designed to assure that qualified personnel( "

John T. Carlin property 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 &=esident information, the-information submitted is, to the best of my knowledge and belief, true, accurate, 423 843-7001 12 12 14 Site Vice President and complete. I am aware that there are significant penalties for submitting false information, RE OF PRINCIPAL EXECUTIVE including the possibility of fine and imprisonment for knowing violations. ER OR AUTHORIZED AGENT AREA NUMBER YEAR NO nAV TYPED OR PRINTED II _ _U:._ ICODE COMMENTS AND EXPLANATION OF ANY VIOLATIONS (Reference all attachments here)

No closed mode operation. Veliger monitoring data is included as an attachment. The following injections occurred: 1. Floguard MS6236 (max. calc conc. was 0.103mg/L-limit 0.2mg/L), 2. Biodetergent 73551 (max. calc. conc. was 0.051mg/L-limit 2.0mgIL)

EPA Form 3320-1 (REV 3199) Previouseditions may be used Page I of I

Mean# of Water NOTES: %

Sample Date ZMem3 % Settlers Temp. (rC) Sample Date Asiatic Temp. ('*C) LOCATION Gravid Asiatic COLLECTED BY ZM~3 Tmp.(C)Clams~m3 Clam U IIU,.,lU I1 10 I UU 4V o IIUIl.U IL U du PKS 01/10/2012 0 0 9 01/10/2011 0 9 RCW WBE 01/17/2011 0 0 10 01/17/2011 0 10 PB 01/24/2012 0 0 13 01/24/2012 0 13 1-25-545 WDT 01/31/2012 0 0 17.6 01/31/2012 0 17.6 1-25-545 CR 02/07/2012 0 0 12 02/07/2012 0 12 1-25-545 BB 02/14/2012 0 0 8.3 02/14/2012 0 8.3 1-24-1234 WE 02/21/2012 0 0 26.5 02/21/2012 0 26.5 1-25-545 CR 02/28/2012 0 0 11.1 02/28/2011 0 11.1 1-ISV-24-1234 WBE 03/06/2012 0 0 11.7 03/06/2012 0 11.7 1-ISV-24-1234 WBE 03/13/2012 0 0 13 03/13/2012 0 13 1-ISV-24-1234 WBE 03/20/2012 0 0 14.6 03/20/2012 0 14.6 1-ISV-24-1234 WBE 03/27/2012 1623 1.3 17.2 03/27/2012 0 17.2 1-ISV-24-1234 WBE 04/03/2012 229 0 18 04/03/2012 0 18 1-ISV-24-1234 PB 04/10/2012 79 20 22 04/10/2012 0 22 1-ISV-24-1234 PB 04/18/2012 326 5 18.8 04/18/2012 0 18.8 1-ISV-24-1234 MJW May 2012 No Samples Collected June 2012 No Samples Collected July 2012 No Samples Collected August 2012 No Samples Collected September 2012 No Samples Collected 10/23/2012 394 8 17 10/23/2012 82 17 1-1SV-24-1234 WAW 10/30/2012 34 50 17 10/30/2012 17 17 1-ISV-24-1234 WAW 11/06/2012 0 0 17 11/06/2012 0 17 1-ISV-24-1234 WAW 11/13/2012 0 0 15 11/13/2012 0 15 1-ISV-24-1234 WAW 11/20/2012 0 0 13 11/20/2012 0 13 1-ISV-24-1234 WAW 11/28/2012 0 0 12 11/28/2012 0 12 1-ISV-24-1.234 WAW 12/04/2012 0 0 12 12/04/2012 0 12 1-ISV-24-1234 WAW

PERMIT-EE NAME/ADDRESS (Include FacilityName/Location it Different) NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM (NPDES) MAJOR For m Approved.

DISCHARGE MONITORING REPORT (DMR)

Name TVA - SEQUOYAH NUCLEAR PLANT (SUBR 01) OMlB No. 2040-0004 Address P.O. BOX 2000

- IJNTEROFFICE OPS-5SN-SQ-N) - - TN0026450 II101 T F - FINAL SODDY - DAISY, TN 37384 PERMIT NUMBER DISCHARGE NUMBER BIOMONITORING FOR OUTFALL 101 Faciii_ VWA- SEQUOYAH NUCLEAR PLANT Location HAMILTON COUNTY ____ MONITORING PERIOD EFFLUENT I I ATTN: Brad Love From 1 12 111 I YEAR MO

.011To[12 11,1 1301 DAY I YEARI MO DAY NO DISCHARGE [I --

NOTE: Read instructions before completing this form.

PARAMETER QUANTITY OR LOADING QUALITY OR CONCENTRATION NO. FREQUENCY SAMPLE EX OF TYPE AVERAGE MAXIMUM UNITS MINIMUM AVERAGE MAXIMUM UNITS ANALYSIS IC25 STATRE 7DAY CHR SAMPLE Monitoring CERIODAPHNIA MEASUREMENT Not Required 23 TRP3B 1 0 PERMIT 43.2 ******** PERCENT SEMI COMPOS EFFLUENT GROSS REQUIREMENT MINIMUM ANNUAL IC25 STATRE 7DAY CHR SAMPLE Monitoring 23 PIMEPHALES MEASUREMENT Not Required TRP6C 1 0 PERMIT 43.2 ******** PERCENT SEMI COMPOS EFFLUENT GROSS REQUIREMENT MIMINUM ANNUAL SAMPLE MEASUREMENT PERMIT REQUIREMENT SAMPLE MEASUREMENT PERMIT REQUIREMENT SAMPLE MEASUREMENT PERMIT REQUIREMENT SAMPLE MEASUREMENT PERMIT REQUIREMENT SAMPLE MEASUREMENT PERMIT REQUIREMENT NAME/TITLE PRINCIPAL EXECUTIVE OFFICER I Certify under penalty of law that this document and all attachments were prepared under my TELEPHONE DATE direction or supervision in accordance with a system designed to assure that qualified personnel John T. Carlin 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 belief, true, accurate, rsident 423 843-7001 12 12 14 Site Vice President and complete. I am aware that there are significant penalties for submitting false information, SIBrATURE OF PRINCIPAL EXECUTIVE including the possibility of fine and imprisonment for knowing violations. OFFICER OR AUTHORIZED AGENT AREA NUMBER YEAR MO fnAy TYPED OR PRINTED I CODE I ....

COMMENTS AND EXPLANATION OF ANY VIOLATIONS (Reference a//attachmentshere)

Toxicity was not sampled in November 2012.

EPA Form 3320-1 (REV 3199). Previous editions may be used Page 1 of 1

PERMITTEE NAME/ADDRESS (Include Facility Name/Location if Different) NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM (NPDES) MAJOR Form Approved. I DISCHARGE MONITORING REPORT (VMR)

Name TVA - SEQUOYAH NUCLEAR PLANT (SUBR0) OMB0I No. 2040-0004 Address P.O. BOX 2000

-- .INTEROFFICE OPS-5N-SQi ) TN0026450 S 103 G I F-FINAL SODDY - DAISY, TN 37384_- PERMIT NUMBER DISCHARGE NUMBER LOW VOL. WASTE TREATMENT POND Faculf TVA - SEQUOYAH NUCLEAR PLANT Location HAMILTON COUNTY MONITORING PERIOD EFFLUENT I YEARI MO DAY IDA ATTN: Brad Love From 12111 1011 ToL 12 11 , 30 NO DISCHARGE **ii]

NOTE: Read instructions before completing this form.

PARAMETER QUANTITY OR LOADING QUALITY OR CONCENTRATION NO. FREQUENCY SAMPLE EX OF TYPE AVERAGE MAXIMUM UNITS MINIMUM AVERAGE MAXIMUM UNITS ANALYSIS PH SAMPLE

  • 7 * *8 12 0 13/30 GRAB MEASUREMENT 00400 1 0 PERMIT 6 9 8U THREE/ GRAB EFFLUENT GROSS REQUIREMENT MINIMUM MAXIMUM WEEK SOLIDS, TOTAL SUSPENDED SAMPLE 8 10 19 22 30 GRAB MEASUREMENT 00530 1 0 PERMIT* 30 100 MGIL TWICE/ GRAB EFFLUENT GROSS REQUIREMENT MO AVG DAILY MX MONTH OIL AND GREASE SAMPLE * <6 <6 19 0 2 / 30 GRAB MEASUREMENT 00556 1 0 PERMIT 15 20 MOIL TWICE/ GRAB EFFLUENT GROSS REQUIREMENT MO AVG DAILY MX MONTH FLOW, IN CONDUIT OR THRU SAMPLE 1.254 1.685 03 0 30/30 RCORDR TREATMENT PLANT MEASUREMENT 50050 1 0 PERMIT Req. Mon. Req..Mon MOD SEE RCORDR EFFLUENT GROSS REQUIREMENT MO AVG DAILY MX PERMIT SAMPLE MEASUREMENT PERMIT REQUIREMENT SAMPLE MEASUREMENT PERMIT REQUIREMENT SAMPLE MEASUREMENT PERMIT REQUIREMENT NAME/TITLE PRINCIPAL EXECUTIVE OFFICER I Certify under penalty of law that this document and all attachments were prepared under my TELEPHONE DATE direction or supervision in accordance with.a system designed to assure that qualified personnel John T. Carlin 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 belief, true, accurate, 423 843-7001 12 12 14 Site Vice President and complete. I am aware that there are significant penalties for submitting false information, SIK U F PRINCIPAL EXECUTIVE including the possibility of fine and imprisonment for knowing violations. OFFICER OR AUTHORIZED AGENT AREA NUMBER YEAR MO DAY TYPED OR PRINTED CODE COMMENTS AND EXPLANATION OF ANY VIOLATIONS (Reference all attachments here)

EPA Form 3320-1 (REV 3199) Previouseditions may be used Page 1 of 1

PERMITlEE NAMEIADDRESS (Include Facility Name/Location if Different) NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM (NPDES) MAJOR Form Approved. j DISCHARGE MONITORING REPORT (DMR)

Name TVA - SEQUOYAH NUCLEAR PLANT (SUBR 01) OMB No. 2040-0004 Address P.O. BOX 2000 - - - -

-- INTEROFFICE OPS-5N-SQN). . . . TN0026450 L 110 G F-FINAL SODDY- DAISY, TN 37384 PERMIT NUMBER DISCHARGE NUMBER RECYCLED COOLING WATER F._acl_ TVA - SEQUOYAH NUCLEAR PLANT Location HAMILTON COUNTY._

I MONITORING PERIOD 1 EFFLUENT I YEARhi-1I-LMO I ToY L mo DAY NO DISCHARGEIM ATTN: Brad Love FromN intc1 101 12 111 30thisOforA. NOTE: Rea Read instructions bfToe before completinq this form.

PARAMETER QUANTITY OR LOADING QUALITY OR CONCENTRATION NO. FREQUENCY SAMPLE EX OF TYPE AVERAGE MAXIMUM UNITS MINIMUM AVERAGE MAXIMUM UNITS ANALYSIS TEMPERATURE, WATER DEG. SAMPLE 04 CENTIGRADE MEASUREMENT 04 00010 1 0 PERMIT REPORT DEG C CONTIN CALCTD EFFLUENT GROSS VALUE REQUIREMENT DAILY MX UOUS TEMPERATURE, WATER DEG. SAMPLE 04 CENTIGRADE MEASUREMENT 04 00010 Z 0 PERMIT 30.5 DEG C CONTIN CALCTD INSTREAM MONITORING REQUIREMENT DAILY MX UOUS TEMP. DIFF. BETWEEN SAMP. & SAMPLE

  • MEASUREMENT 04 UPSTRM DEG.C 00016 1 0 PERMIT 5 DEG C CONTIN CALCTD EFFLUENT GROSS VALUE REQUIREMENT DAILY MX UOUS FLOW, IN CONDUIT OR THRU SAMPLE 03 TREATMENT PLANT MEASUREMENT 03 50050 1 0 PERMIT Req. Mon. MGD CONTIN RCORDR EFFLUENT GROSS VALUE REQUIREMENT DAILY MX LIOUS CHLORINE, TOTAL RESIDUAL SAMPLE
  • MEASUREMENT 19 50060 1 0 PERMIT 0.1 0.1 MG/L Five per CALCTD EFFLUENT GROSS VALUE REQUIREMENT MO AVG DAILY MX Week TEMPERATURE - C, RATE OF SAMPLE 04 CHANGE MEASUREMENT 04 82234 1 0 PERMIT REQUIREMENT DIYM 2 DEG C ******** ** CONTIN CALCTD EFFLUENT GROSS VALUE RTDAILY MX UOUS SAMPLE MEASUREMENT PERMIT REQUIREMENT NAME/TITLE PRINCIPAL EXECUTIVE OFFICER I Certify under penalty of law that this document and all attachments were prepared under my TELEPHONE DATE

'direction or supervision in accordance with a system designed to assure that qualified personnel John T. Carlin 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 ite V President StViePedetinformation, the information submitted is,to the best of my knowledge and belief, true, accurate, -

SIGNATURE OF PRINCIPAL EXECUTIVE 2 4 -70 2 _j1 14 Site Vice President and complete. I am aware that there are significant penalties for submitting false information, including the possibility of fine and imprisonment for knowing violations. OFFICER OR AUTHORIZED AGENT AREA NUMBER YEAR fOnv TYPED OR PRINTED E ORATHRZEOGET AEA NUBE YEAR I_ _ _ _ _ __ _ _ _ _ ICODE COMMENTS AND EXPLANATION OF ANY VIOLATIONS (Reference alt aftachments here)

No Discharge this Period EPA Form 3320-1 (REV 3199) Previous editions may be used Page I of 1

PERMITTEE NAME/ADDRESS (Include FacilityName/Location if Different) NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM (NPDES) MAJOR Form Approved.

DISCHARGE MONITORING REPORT (DMR)

Name TVA - SEQUOYAH NUCLEAR PLANT (SUBR 01) OMB No. 2040-0004 Address P.O. 1OX 2000 - --

- - - (INTEROFFICE OPS-5N-SQN) TN0026450 D, 110 T ] F-FINAL SODDY *- DAISYTN 37384 PERMIT NUMBER DISCHARGE NUMBER] RECYCLED COOLING WATER Facility TVWA_-SEQUOYAH NUCLEAR PLANT Location HAMILTON COUNTY MONITORING PERIOD EFFLUENT From[I YEAR 12 1I 11 MOID1 DAY01 1 To1I YEAR 12111 MO 1301DAY -NO DISCHARGE ""

ATTN: Brad Love NOTE: Read instructions before completing this form.

PARAMETER QUANTITY OR LOADING QUALITY OR CONCENTRATION NO. FREQUENCY SAMPLE EX OF TYPE AVERAGE MAXIMUM UNITS MINIMUM AVERAGE MAXIMUM UNITS ANALYSIS IC25 STATRE 7DAY CHR SAMPLE

  • MEASUREMENT 23 CERIODAPHNIA TRP3B 1 0 0 PERMIT **
  • 43.2
  • PERCENT SEMI COMPOS EFFLUENT GROSS VALUE REQUIREMENT. MINIMUM ANNUAL IC25 STATRE ?DAY CHR SAMPLE 23 PIMEPHALES MEASUREMENT 23 TRP6C 1 0 0 PERMIT
  • 43.2
  • PERCENT SEMI COMPOS EFFLUENT GROSS VALUE REQUIREMENT MINIMUM ANNUAL SAMPLE MEASUREMENT PERMIT REQUIREMENT SAMPLE MEASUREMENT PERMIT REQUIREMENT SAMPLE MEASUREMENT PERMIT REQUIREMENT SAMPLE MEASUREMENT PERMIT REQUIREMENT SAMPLE MEASUREMENT PERMIT REQUIREMENT NAME/TITLE PRINCIPAL EXECUTIVE OFFICER I Certify under penalty of law that this document and all attachments were prepared under my - TELEPHONE DATE

_direction or'supervision in accordance with a system designed to assure that qualified personn John T. Carlin 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 Site Vicer information, the information submitted is, to the best of my knowledge and belief, true, accurate, I V r 423 843-7001 12 12 14 Site Vice President and complete. I am aware that there are significant penalties for submitting false information, SIGNATURE OF PRINCIPAL EXECUTIVE including the possibility of fine and imprisonment for knowing violations. OFFICER OR AUTHORIZED AGENT AREA NUMBER YEAR MO DAY TYPED OR PRINTED I ___ CODE COMMENTS AND EXPLANATION OF ANY VIOLATIONS (Reference all attachments here)

No Discharge this Period EPA Form 3320-1 (REV 3/99) Previous editions may be used Page 1 of 1

PERMI1-ITEE NAME/ADDRESS (Include FacilityName/Location if Different) NATIONAL POLLUTANT DISCHARGE ELIMINATION SYSTEM (NPDES) MAJOR Form Approved. 9.

TVA - SEQUOYAH NUCLEAR PLANT DISCHARGE MONITORING REPORT (DMR)

Name (SUBR 01) 0MB No. 2040-0004 Address P.O. BOX 2000

- _.NTEROFFICE L OPS-5N-SQN_) TN0026450 118 F-FINAL SODDY- DAISY TN 37384 PERMIT NUMBER 11DISCHARGE NUMBER WASTEWATER & STORM WATER Fac* WAV_ - SEQUOYAH NUCLEAR PLANT Location HAMILTON COUNTY MONITORING PERIOD EFFLUENT YEAR A YAR I MO I DAY NO DISCHARGE ATTN: Brad Love From 12j11 1011 Tol 12 111 130 DSCRe NOTE: Read instructions before completing this form.

PARAMETER QUANTITY OR LOADING QUALITY OR CONCENTRATION NO. FREQUENCY SAMPLE EX OF TYPE AVERAGE MAXIMUM UNITS MINIMUM AVERAGE MAXIMUM UNITS ANALYSIS OXYGEN, DISSOLVED (DO) SAMPLE MEASUREMENT 19 00300 1 0 PERMIT 2 MOIL TWICE/ GRAB EFFLUENT GROSS REQUIREMENT MINIMUM WEEK SOLIDS, TOTAL SUSPENDED SAMPLE 19 MEASUREMENT 19 00530 1 0 PERMIT 100 MGIL TWICE/ GRAB EFFLUENT GROSS REQUIREMENT DAILY MX WEEK SOLIDS, SETTLEABLE SAMPLE 2*

MEASUREMENT 25 00545 1 0 PERMIT **MUL ONCE/ GRAB EFFLUENT GROSS REQUIREMENT DAILY MX MONTH FLOW, IN CONDUIT OR THRU SAMPLE MEASUREMENT 03 TREATMENT PLANT 50050 1 0 PERMIT Req. Mon. Req. Mon. MGD **ONCE/ ESTIMA EFFLUENT GROSS REQUIREMENT MO AG DAILY MX BATCH SAMPLE MEASUREMENT PERMIT REQUIREMENT SAMPLE MEASUREMENT PERMIT REQUIREMENT SAMPLE MEASUREMENT PERMIT REQUIREMENT NAME/TITLE PRINCIPAL EXECUTIVE OFFICER I Certify under penalty of law that thi's document and all attachments were prepared under my TELEPHONE DATE

-direction or supervision in accordance with a system designed to assure that qualified personnel John T. Carlin properly gather and evaluate the information submitted. Based onmy inquiry atthe person or information, the information submitted is, to the best of my knowledge and belief, true, accurate. 423 843-7001 12 12 14 Site Vice President and complete. I am aware that there are significant penalties for submitting false information, SIGN.URE OF PRINCIPAL EXECUTIVE including the possibility of fine and imprisonment for knowing violations. OFFICER OR AUTHORIZED AGENT AREA NUMBER YEAR ,1 TYPED OR PRINTED I CODE COMMENTS AND EXPLANATION OF ANY VIOLATIONS (Reference all attachments here)

During this reporting period, there has been no flow from the Dredge Pond other than that resulting from rainfall.

EPA Form 3320-1 (REV 3199) Previous editions may be used Page I of 1