|
---|
Category:Environmental Monitoring Report
MONTHYEARML23135A7212023-05-15015 May 2023 2022 Annual Radiological Environmental Operating Report ML23121A1912023-05-0101 May 2023 2022 Annual Radioactive Effluent Release Report ML22151A1822022-05-31031 May 2022 Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report ML22136A2372022-05-16016 May 2022 2021 Annual Radiological Environmental Operating Report ML22122A2342022-05-0202 May 2022 2021 Annual Radioactive Effluent Release Report ML21134A0952021-05-14014 May 2021 2020 Annual Radiological Environmental Operating Report ML20153A4612020-06-0101 June 2020 Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report ML20136A3562020-05-15015 May 2020 2019 Annual Radiological Environmental Operating Report ML20121A1222020-04-30030 April 2020 Annual Radioactive Effluent Release Report, and Revision 25 to the Offsite Dose Calculation Manual ML19137A0962019-05-17017 May 2019 Independent Spent Fuel Storage Installation, Annual Radioactive Effluent Release Report ML19135A6652019-05-15015 May 2019 2018 Annual Radiological Environmental Operating Report ML19121A2122019-04-30030 April 2019 Annual Radioactive Effluent Release Report, and Revision 24 to the Offsite Dose Calculation Manual ML18122A3222018-04-30030 April 2018 Submittal of 2017 Annual Radioactive Effluent Release Report ML17132A0912017-05-12012 May 2017 Submittal of 2016 Annual Radiological Environmental Operating Report ML17118A1992017-04-28028 April 2017 Transmittal of 2016 Annual Radioactive Effluent Release Report ML17118A1942017-04-28028 April 2017 Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report ML16137A2492016-05-15015 May 2016 Transmittal of 2015 Annual Radiological Environmental Operating Report ML16123A1492016-04-30030 April 2016 Transmittal of 2015 Annual Radioactive Effluent Release Report, and Revisions 22 and 23 to the Offsite Dose Calculation Manual ML16123A1632016-04-30030 April 2016 Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report ML16032A0442016-02-0101 February 2016 FWS to NRC, Updated List of Threatened and Endangered Species that May Occur in Your Proposed Project Location for Browns Ferry EPU ML15141A0752015-05-21021 May 2015 Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report for January - March 2015 ML15135A3902015-05-15015 May 2015 3, 2014 Annual Radiological Environmental Operating Report ML15120A2832015-04-30030 April 2015 2014 Annual Radioactive Effluent Release Report ML15120A2852015-04-30030 April 2015 Independent Spent Fuel Storage Installation Annual Radioactive Effluent Release Report for 2014 ML14139A3782014-05-15015 May 2014 Brown Ferry, Units 1, 2 and 3, Annual Radiological Environmental Operating Report - 2013 ML13297A1242013-06-0404 June 2013 Radioactive Emissions and Health Hazards Surrounding Browns Ferry Nuclear Power Plant in Alabama ML13140A0422013-05-15015 May 2013 Submittal of Annual Radiological Environmental Operating Report - 2012 ML13126A1002013-04-30030 April 2013 Submittal of 2012 Annual Radioactive Effluent Release Report ML12135A0392012-05-0909 May 2012 Annual Radiological Environmental Operating Report for 2011 ML12123A0172012-04-30030 April 2012 Annual Radioactive Effluent Release Report - 2011 ML1112504502011-04-29029 April 2011 Annual Radioactive Effluent Release Report- 2010 for the Period January Through December 2010 ML1013304962010-05-10010 May 2010 Submittal of Annual Radiological Environmental Operating Report - 2009 ML0912802632009-04-30030 April 2009 Submittal of Annual Radioactive Effluent Release Report - January Through December 2008 ML0912002262009-04-30030 April 2009 Annual Radiological Environmental Operating Report for 2008 ML0813601002008-05-0505 May 2008 Annual Radiological Environmental Operating Report for 2007 ML0812704972008-04-29029 April 2008 Transmittal of Annual Radioactive Effluent Release Report for 2007 ML0712101232007-04-27027 April 2007 Annual Radiological Environmental Operating Report, January Through December 2006 ML0512901782005-04-28028 April 2005 (BFN) - Units 1, 2, and 3 - Annual Radiological Environmental Operating Report, January Through December 2004 ML0427905212004-12-31031 December 2004 Estimated Use of Water in the Tennessee River Watershed in 2000 and Projections of Water Use in 2030 ML0414000332004-05-0606 May 2004 Annual Radiological Environmental Operating Report - January Through December 2003 ML0427903242004-03-12012 March 2004 Letter from Carroll Cooper of TVA-BFN to Adem Regarding 2002 non-radiological Emissions ML0324615982003-08-25025 August 2003 Update to 2002 Annual Radioactive Effluent Release (Arer) Report ML0427904132003-06-30030 June 2003 Biological Monitoring of the Tennessee River Near Browns Ferry Nuclear Plant Discharge, 2002, Final ML0427903422002-12-31031 December 2002 Hourly Onsite Meteorological Data for 2002 ML0226707022002-09-17017 September 2002 (BFN) - Units 1, 2, and 3 _ Update to Annual Radiological Effluent Report (Arer) - January Through December 2001 ML0427903302002-03-0606 March 2002 Letter from Carroll Cooper of TVA-BFN to Adem Regarding 2001 non-radiological Emissions ML18283B7121978-01-31031 January 1978 Effects of Impingement at Browns Ferry Nuclear Plant on the Populations of Fish in Wheeler Reservoir ML18283A6671978-01-24024 January 1978 Forwarding Fish Impingement Report for Fourth Quarter of 1977 ML18283A8461977-07-0707 July 1977 Brown Ferry, Units 1, 2 & 3 - Enclosed Is a Copy of National Pollutant Discharge Elimination System Permit Which Was Issued on 6/30/1977 and Becomes Effective on 8/15/1977 ML18283A5741975-09-0303 September 1975 Submitting Data of Rainwater Samples from 12 Different Locations in Browns Ferry Area Taken on 8/4-5/1975 2023-05-15
[Table view] Category:Letter
MONTHYEARML24032A4762024-02-0101 February 2024 Final Report of a Part 21 Evaluation Associated with Starter Contactors for the BFN Unit 1 High Pressure Coolant Injection Suppression Pool Inboard Suction Valve ML24023A2802024-01-23023 January 2024 Final Report of a Deviation or Failure to Comply Associated with a Relay in the Reactor Core Isolation Cooling Condensate Pump CNL-24-017, Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure and Emergency Preparedness Department Procedure Revisions2024-01-17017 January 2024 Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure and Emergency Preparedness Department Procedure Revisions ML24016A3042024-01-16016 January 2024 Final Report of a Part 21 Evaluation Associated with Check Valve 0-CKV-023-0565 for D1 Residual Heat Removal Service Water Pump CNL-23-071, Response to Request for Additional Information Regarding Browns Ferry Nuclear Plant, Units 1, 2, and 3, Inservice Inspection and Augmented Program Interval Revised Request for Alternative 0-ISI-472024-01-11011 January 2024 Response to Request for Additional Information Regarding Browns Ferry Nuclear Plant, Units 1, 2, and 3, Inservice Inspection and Augmented Program Interval Revised Request for Alternative 0-ISI-47 ML24022A1732024-01-0303 January 2024 Receipt and Availability of the Subsequent License Renewal Application ML23319A1992024-01-0303 January 2024 Issuance of Amendment Nos. 333, 356, and 316 Regarding the Technical Specification Surveillance Requirements 3.4.3.2 and 3.5.1.11 Regarding Safety Relief Valves ML23355A2062023-12-21021 December 2023 Request for Exemption from Enhanced Weapons, Firearms Background Checks, and Security Event Notifications Implementation ML23348A3942023-12-14014 December 2023 Interim Part 21 Report of a Potential Deviation or Failure to Comply Associated with Starter Contactors for the High Pressure Coolant Injection Suppression Pool Inboard Suction Valve IR 05000259/20230102023-12-11011 December 2023 Commercial Grade Dedication Inspection Report 05000259/2023010 and 05000260/2023010 and 05000296/2023010 ML23335A0722023-12-0101 December 2023 Interim Report of a Deviation or Failure to Comply Associated with a Relay in the Unit 2 Reactor Core Isolation Cooling Condensate Pump ML23334A2492023-11-30030 November 2023 Site Emergency Plan Implementing Procedure Revision CNL-23-070, Submittal of Fifth 10-Year Interval Inservice Testing Program Plan2023-11-29029 November 2023 Submittal of Fifth 10-Year Interval Inservice Testing Program Plan ML23331A2532023-11-27027 November 2023 Summary Report for 10 CFR 50.9 Evaluations, Technical Specifications Bases Changes, Technical Requirement Manual Changes, and NRC Commitment Revisions CNL-23-067, Central Emergency Control Center Emergency Plan Implementing Procedure Revisions2023-11-27027 November 2023 Central Emergency Control Center Emergency Plan Implementing Procedure Revisions ML23325A1102023-11-21021 November 2023 Anchor Darling Double Disc Gate Valve Commitment Revision ML23320A2542023-11-16016 November 2023 Interim Part 21 Report of a Deviation or Failure to Comply Associated with Check Valve 0-CKV-023-0565 for D1 Residual Heat Removal Service Water Pump IR 05000259/20230032023-11-13013 November 2023 Integrated Inspection Report 05000259/2023003, 05000260/2023003 and 05000296/2023003 IR 05000259/20230402023-11-0202 November 2023 Supplemental Inspection Supplemental Report 05000259 2023040 and Follow-Up Assessment Letter ML23292A2532023-10-18018 October 2023 BFN 2024-301, Corporate Notification Letter (210-day Ltr) ML23282A0022023-10-0606 October 2023 Interim Part 21 Report of a Deviation or Failure to Comply Associated with Check Valve 0-CKV-023-0565 for D1 Residual Heat Removal Service Water Pump ML23278A0122023-10-0505 October 2023 Updated Final Safety Analysis Report, Amendment 30 ML23271A1702023-09-28028 September 2023 Site Emergency Plan Implementing Procedure Revision ML23270A0702023-09-26026 September 2023 SLRA Pre-Application Meeting Summary 09-13-2023 ML23257A1232023-09-22022 September 2023 Administrative Changes to Technical Specification Pages Issued for License Amendment Nos. 332, 355, and 315 CNL-23-061, Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure Revision2023-09-20020 September 2023 Tennessee Valley Authority - Central Emergency Control Center Emergency Plan Implementing Procedure Revision ML23263B1042023-09-20020 September 2023 Special Report 260/2023-001 for Inoperable Post Accident Monitoring (PAM) Instrumentation ML23205A2132023-09-0808 September 2023 Issuance of Amendment Nos. 332, 355, and 315 Regarding the Revision of Technical Specifications to Adopt TSTF-566-A and TSTF-580-A, Rev. 1 CNL-23-057, Central Emergency Control Center Emergency Plan Implementing Procedure Revisions. Includes CECC-EPIP-1, Revision 76 and CECC-EPIP-9, Revision 642023-09-0505 September 2023 Central Emergency Control Center Emergency Plan Implementing Procedure Revisions. Includes CECC-EPIP-1, Revision 76 and CECC-EPIP-9, Revision 64 IR 05000259/20230052023-08-29029 August 2023 Updated Inspection Plan for Browns Ferry Nuclear Plant, Units 1, 2 and 3 - Report 05000259/2023005, 05000260/2023005 and 05000296/2023005 ML23233A0432023-08-18018 August 2023 Enforcement Action EA-22-122 Inspection Readiness Notification ML23219A1542023-08-17017 August 2023 Request to Use Later Edition of ASME Code for Operation and Maintenance and Alternative Requests BFN-IST-01 Through 05 for the Fifth 10-Year Interval Inservice Testing Program ML23228A1642023-08-16016 August 2023 Site Emergency Plan Implementing Procedure Revision ML23228A0202023-08-15015 August 2023 (BFN) Unit 1 - Special Report 259/2023-001 for Inoperable Post Accident Monitoring (PAM) Instrumentation IR 05000259/20230022023-08-10010 August 2023 Integrated Inspection Report 05000259/2023002, 05000260/2023002, 05000296/2023002 and 07200052/2023001 ML23192A4472023-07-31031 July 2023 Staff Assessment of Updated Seismic Hazards at TVA Sites Following the NRC Process for the Ongoing Assessment of Natural Hazards Information CNL-23-055, Tennessee Valley Authority - Emergency Preparedness Department Procedure Revision. Includes EPDP-3, Revision 3, Emergency Plan Exercises and Preparedness Drills2023-07-25025 July 2023 Tennessee Valley Authority - Emergency Preparedness Department Procedure Revision. Includes EPDP-3, Revision 3, Emergency Plan Exercises and Preparedness Drills ML23171A8862023-07-24024 July 2023 Issuance of Amend. Nos. 331, 354, and 314; 365 and 359 Regarding Adoption of TSTF-541-A, Add Exceptions to Surveillance Requirements for Valves and Dampers Locked in the Actuated Position ML23201A2182023-07-20020 July 2023 Registration of Use of Cask to Store Spent Fuel (MPC-298 and -299) ML23159A2552023-07-20020 July 2023 Proposed Alternative to the Requirements of the ASME Code Regarding Volumetric Inspection of Standby Liquid Control Nozzles ML23199A3072023-07-18018 July 2023 Site Emergency Plan Implementing Procedure Revision CNL-23-053, Tennessee Valley Authority - Radiological Emergency Plan Revisions2023-07-18018 July 2023 Tennessee Valley Authority - Radiological Emergency Plan Revisions IR 05000259/20233012023-07-18018 July 2023 NRC Operator License Examination Report Nos. 05000259/2023301, 05000260/2023301, and 05000296/2023301 2024-02-01
[Table view] |
Text
J NRC DISTRIB TION FOR PART 50 DOCKET MATERIAL (TEMPORARY FORM)
CONTROL NO: <
FILE F ROM,Tennessee Va ey u t ~
DATE OF DOC DATE REC'D LTR TWX RPT OTHER Chattanooga, Terms 'I E.Fo Thomas 9-3-75 9-9-75
-". TO: ORIG CC OTHER SENT NRC 'PDR A, Giambusso 1 Signed XXXX SENT, LOCAL PDR CLASS UNCLASS PROPINFO INPUT NO CYS REC'D DOCKET NO:
xmmx - 1 50-259 260 f96 DESCR IPTION: ENCLOSURES:
Samples from 12 Rainwater Samples taken on 8-46 5~1975 higher, than normal levels of 6 Co. were released.. ~ . ~
'1 i, cy, Rec'd)
PLANT NAME: Brownz Ferry 1;2,3 FOR ACTION/ INFC:RMATION VCR BUTLER (L)
W/ Copies CLARK (L)
SCHWENCER (L)
W/ Copies STOLZ (L)
.'/ ZIEMANN (L)
Copies
~ICKER (E)
REGAN (E)
W/ Copies LEAR (L)
REID (L)
W/ COPIES 9<<30-75'..L-W/ Copies W/ Copies W/spies W/ Copies PARR (L) . VASSALLO (L) KNIGHTON (E) SPIES
'W/ Copies / Copies W/ Copies ~
W/ Copies KNIEL (L) URPLE (L) YOUNGBLOOD (E) LPM W/ Copies W/ Copies W/ Copies W/ opies INTERNAL DISTRIBUTION TECH REVIEW ENTON < LIC ASST A/T IND .
NRC PDR SCHROEDER GRIMES
- R. DIGGS (L) BRAITMAN OGC, ROOM P-506A MACCARY GAMMILL H. GEAR IN (L) SA LTZMAN GOSS I CK/STA F F KNIGHT ~ ASTNER E. GOULBOURNE (L) ME LTZ
'ASE GIAMBUSSO PAWLICKI SHAO BALLARD SPAN G LE R
~. KREUTZER (E) @
J. LE E (L) PLANS BOYD STELLO M. RU3 iBROOK(L) MCDONALD
~
MOORE (L) HOUSTON ENVI RO S. REED (E) CHAPMAN DEYOUNG (L) NOVAK MULLER ..., M. SERVICE (L) DUBE (Ltr)
'OLLER (L) (Ltr)
(L)
'KOVHOLT ROSS IPPOLITO ~
DICKER KNIGHTON
~. SHEPPARD (L) 4 M. SLATER (E)
E. COUPE PETERSON P. COLLINS TEDESCO YOUNGBLOOD .H. SMITH (L) HARTFIELD (2)
DENISE yrd COLLINS .BEGAN - S. TEETS (L) KLECKER EG OPR LAIN AS P OJECT LDR G. WILLIAMS(E) E ISENHUT FILE 8( REGION (2) BENAROYA g~~ V. WILSON (L) WIGG INTON
~iIPC 0 LMER H AR'SS R,.INGR '()I (L) r9 Ja& M. DUNCAN EXTERNAL DISTR IBUTION LOCAL PDR TIC (ABBRNATHY) (1)(2)(10) NATIONALLABS 1 PD R-SAN/LA/NY Q- NSIC (BUCHANAN)
ASLB 1 W. PENNINGTON, Rm E-201 GT CONSULTANTS 1
1 BROOKHAVEN NAT LAB G. ULRIKSON ORNL 1 1 1 Newton Anderson, ACRS HOLDING/SENT NEWMARK/B LUME/AGBABIAN
0
~ovo~~oy 6g 55'etory VALLEY AUTHORITY Docket.Fjje'ENNESSEE O -
m R CHATTANOOGA. TENNE z'.
'~~s-~s~~ i/ 'Bp .<
+~eNeg September 3, 1975 Mr. A. Giambusso, Director Division of Reactor Licensing U.S. Nuclear, Regulatory= Commission Washin ton D C Mr. Norman C. Moseley, Director U.S. Nuclear Regulatory Commission Region ll 230 Peachtree Street, NW. Suite 818 Atlanta, GA 30303 Gentlemen:
Browns Ferry Nuclear Plant Technical Specifications specify that a measured level of radioactivity in any environmental medium other if than those associated. with gaseous radioiodine releases exceeds four times the control station value, a written notification will be submitted. within 30 days.
Twelve samples of rainwater from twelve different locations in the Browns Ferry area were taken on August 4 and. 5, 1975. Preliminary analysis of these samples on August 11, 1975, incLLcated that the sample 'from Athens, Alabama, 11 miles northeast of Browns Ferry, contained. approximately 40 pCi/g of 60Co. A more thorough analysis of the data was completed on August 18, 1975., indicating a concen-tration of 33.5 + 2.8 pCiP for that sample, while the concentration at a11 other stations ranged. from 0.8 + 1.6 to 5.69 + 1.8 pCi/A.
The concentration reported. in the sample collected at the control station at Sheffield., Alabama, was 4.2 + 1.9 pCi/S.
0 The general movement of thundezstorms in the area is from SSW to HNE.
A large number of'hunderstorms occurrecL during the month of July 1975.
Approximately 8 inches of rainfall were measured 'at Athens during the month.
Routine analysis of particulate filters from the turbine and reactor building exhausts during the month -of July indicated. higher than normal levels of 60Co. At no time did. these concentrations exceed.
reportable levels.
Rainwater collected at the'Athens, Alabama, station from August 4-19 was sampled. on August 19. Ana1ysis of'his sample revealed, no significant levels of radionuclides present i.n.,the sample.-
Or. r'2 An Equal Opportunity Employer
Mr. A. Giambusso .September 3, 1975 Mr. Norman C. Moseley It is concludecL from the above data that 60Co released. from Browns Ferry probably was caught up by a- passing stormcloud. an'd. washed. out in the Athens area. The result of the second. sample indicates that.,
the phenomenon was probably unique and not recu'rring.
C The occurrence represented, no hazard. to the public since the concentration reported. is only 0.1 percent of the 10 CFR 20 limits.
Very truly yours, TENNESSEE VALLEY AUTHORITY E. F. Thomas Director of Power Production