|
---|
Category:NPDES NONCOMPLIANCE NOTIFICATION
MONTHYEARML20248M1031998-05-26026 May 1998 NPDES Noncompliance Notification:On 980518,spill of Sodium Hypochlorite Occurred.Sys Was Shut Down & Monitoring Was Conducted to Verify That No Detectable Total Residual Chlorine Discharged from Outfall 101 to Tn River ML20245G8971989-04-26026 April 1989 NPDES Noncompliance Notification:On 880801,dead Fish Discovered in Intake Forebay & Sample of Intake Water Analyzed for Total Residual Chlorine.Caused by Release of Sodium Hypochlorite to Water.Levels within NPDES Limits ML20155J0321988-10-20020 October 1988 NPDES Noncompliance Notification:On 880801,util Reported Kill of Approx 278 Fish in Intake Forebay.Caused by Low Dissolved Oxygen Levels in Water Withdrawn from Chickamauga Reservoir.Conditions in Reservoir Improved.Count Terminated ML20151Q2501988-08-0303 August 1988 Noncompliance Notification:On 880711,approx 1,500 Dead Fish Discovered in Diffuser Pond.Species Killed Were Threadfin & Gizzard Shad.Caused by Thermal Stress.Fish Removed & Allowed to Decay in Place ML20100G6401985-03-27027 March 1985 NPDES Noncompliance Notification:On 850107,11,18 & 31,temp Rise Limit & Rate of Temp Change Limit Exceeded at Diffuser Discharge Gate.Caused by Malfunctions of Equipment,Including Cooling Tower Lift Pumps ML20099G4871985-03-0505 March 1985 NPDES Noncompliance Notification:On 840808 & 10,total Residual Chlorine Concentrations Exceeding Permit Limitation Detected in Grab Samples.Caused by Malfunction of Sodium Hypochlorite Pumps.Pumps Repaired ML20091F8751984-05-28028 May 1984 NPDES Discharge Monitoring Repts for Feb-Apr 1984 ML20076E1021983-05-23023 May 1983 NPDES Noncompliance Notification:On 830326 & 28,temp Rise Between Upstream Ambient Monitor & Downstream River Monitor Exceeded 5.4 F Limit.Caused by Low Riverflows.Cooling Tower & Increased Riverflows Used to Eliminate Delta Temp Changes ML20069H6971983-03-31031 March 1983 NPDES Noncompliance Notification:On 830314,samples of Effluent Yard Drainage Pond Exceeded Allowable Ph Values. Caused by Accidently Damaged Sodium Hydroxide Tank Valve Releasing Contents Into Drainage Sys.Personnel Counseled ML20071D9461983-03-0808 March 1983 NPDES Noncompliance Notification:On 830223,grab Sample Collected from Concrete Batch Plant Settling Pond Contained 53 Mg/L Total Suspended Solids.Caused by Rainfall Runoff Vol Exceeding Treatment Capacity of Pool.No Action Taken ML20079P3271983-02-16016 February 1983 NPDES Noncompliance Notification:Determined That Natl Pollutant Discharge Elimination Sys Permit Should Be Issued W/No Substantial Changes from Tentative Determinations Previously Announced ML20055C0801982-08-0505 August 1982 NPDES Noncompliance Notification:On 820721,three Samples of Yard Drainage Pond Effluent Contained Oil & Grease Concentrations Exceeding Daily Max Permit Limitation.Caused by Tanker Overflowing.Oil Absorbent Pillows Deployed ML20058J5651982-07-22022 July 1982 NPDES Noncompliance Notification:On 820707,diffuser Discharged Into Tn River.Caused by Analytical Error Re Inoperable Titrator.Titrator Repaired & Returned to Svc. Spare Parts for Titrator on Emergency Order ML20054E9071982-06-10010 June 1982 Notification of 820515 Noncompliance W/Effluent Limitations Re Diffuser Gate Discharge to Tn River.Cause Unknown. Increase in Release Vol from Chickamauga Dam Initiated to Increase Riverflow Past Plant to Increase Mixing Ratio ML20050B7981982-04-0101 April 1982 NPDES Noncompliance Notification:On 820304 Svc Bldg Sump Samples Contained Concentration of Oil & Grease in Excess of Tech Specs Limit.Caused by Sump Not Being Cleaned Daily to Remove Normal Buildup of Oil.Sump Will Be Cleaned Daily ML20038C9101981-12-0909 December 1981 NPDES Noncompliance Notification:On 811130,svc Bldg Sump Sample Exceeded Max Permit Limitation of Total Suspended Solids.Caused by Plant Workload Precluding Routine Sump Cleaning.Sump Cleaned on 811202 ML20004C4651981-06-0101 June 1981 NPDES Noncompliance Notification:On 810319,sample Const Sewage Treatment Plant Effluent Had Ph of Less than Min Limits.Cause Not Known.Sodium Bicarbonate Added to Plant on 810319 to Increase Ph ML19346A0081981-06-0101 June 1981 NPDES Noncompliance Notification:On 810507,svc Bldg Sump Discharge Found to Exceed Max Permissible Limit of 20 Mg Per Liter for Average Oil & Grease Concentration.Cleaning Solutions Believed Poured Down Svc Bldg Drains ML19347E9171981-05-11011 May 1981 NPDES Noncompliance Notification:On 810427 Const Sewage Treatment Plant Effluent Sample Collected Less than Min Permit Limitation.Possibly Caused by Potable Water Being Turned Off Over Weekend Resulting in Flow Decrease ML19347E6101981-05-11011 May 1981 NPDES Noncompliance Notification:On 810429,plant Effluent Sample Collected & Exceeded Max Permit Limitation.Possibly Caused by Sand Filter Sys Not Fully Recovered from Upset Described in 810417 Notification of Noncompliance 1998-05-26
[Table view] Category:TEXT-ENVIRONMENTAL REPORTS
MONTHYEARML20217J7831999-09-30030 September 1999 Discharge Monitoring Rept for Sequoyah Nuclear Plant for Third Quarter of 1999. with ML20209H1951999-06-30030 June 1999 Discharge Monitoring Rept for 990401-990630. with ML20205R1881999-03-31031 March 1999 NPDES Discharge Monitoring Rept,Jan-Mar 1999. with ML20205T0231998-12-31031 December 1998 Annual Radiological Environ Operating Rept for Sequoyah Nuclear Plant 1998. with ML20209J1431998-12-31031 December 1998 Radiological Impact Assessment Rept, for Jan-Dec 1998 ML20203C4051998-12-31031 December 1998 1998 Annual Reports for Sequoyah Nuclear Plant. with ML20205H8931998-12-31031 December 1998 1998 Tennessee Multi-Sector General Permit Storm Water Monitoring Rept for Sqn ML20209J1221998-12-31031 December 1998 Annual Radioactive Effluent Release Rept, for 1998 ML20199G3751998-12-31031 December 1998 Discharge Monitoring Rept for Sequoyah Nuclear Plant for Period of 981001-1231. with ML20155J3881998-09-30030 September 1998 Annual Non-Radiological Environ Operating Rept for Period Oct 1997-Sept 1998. with ML20154P5511998-09-30030 September 1998 NPDES Discharge Monitoring Rept for Period 980701-0930 ML20236Q9231998-06-30030 June 1998 Discharge Monitoring Rept for Sequoyah Nuclear Plant from 980401-980630 ML20248M1031998-05-26026 May 1998 NPDES Noncompliance Notification:On 980518,spill of Sodium Hypochlorite Occurred.Sys Was Shut Down & Monitoring Was Conducted to Verify That No Detectable Total Residual Chlorine Discharged from Outfall 101 to Tn River ML20217A6541997-12-31031 December 1997 Annual Radiological Environ Operating Rept,Sequoyah Nuclear Plant for 1997 ML20217F0891997-12-31031 December 1997 Annual Radioactive Effluent Release Rept for Period of Jan-Dec 1997 ML20217N4621997-12-31031 December 1997 1997 Annual Repts for Sequoyah Nuclear Plant ML20198N7211997-10-0101 October 1997 Annual Non-Radiological Environ Operating Rept for Period from 960915-1001 ML20138F2381996-12-31031 December 1996 Annual Radioactive Effluent Release Rept for Jan-Dec 1996 ML20138F2431996-12-31031 December 1996 Radiological Impact Assessment Rept ML20138B3591996-12-31031 December 1996 1996 Annual Radiological Environ Operating Rept for Sequoyah Nuclear Plant ML20132D3641996-09-14014 September 1996 Annual Non-Radiological Environ Operating Rept 950915- 960914 ML20108B3931995-12-31031 December 1995 Annual Radioactive Effluent Release Rept for Period of Jan- Dec 1995 ML20108A0981995-12-31031 December 1995 Annual Radiological Environ Operating Rept Sequoyah Nuclear Plant 1995 ML20108B3991995-12-31031 December 1995 Radiological Impact Assessment Sequoyah Nuclear Plant Jan- Dec 1995 ML20094G7761995-09-14014 September 1995 Annual Nonradiological Environ Operating Rept for 940915- 950914 ML20087H4951994-12-31031 December 1994 Annual Radioactive Effluent Release Rept for Jan-Dec 1994 ML20082P9881994-12-31031 December 1994 Annual Radiological Environ Operating Rept Sequoyah Nuclear Plant 1994 ML20080L6361994-12-31031 December 1994 Annual Rept for 1994, Consisting of Occupational Exposure Data,Rcs Specific Activity Analysis & Diesel Generator Reliability Data ML20080B7381994-09-14014 September 1994 Annual Non-Radiological Environ Operating Rept 930915- 940914 ML20065Q6221993-12-31031 December 1993 Radiological Impact Assessment Rept Sequoyah Nuclear Plant Jan-Dec 1993 ML20065Q6181993-12-31031 December 1993 Annual Radioactive Effluent Release Rept for Period Jan-Dec 1993 ML20064C3661993-12-31031 December 1993 Annual Repts to NRC Jan- Dec 1993, Containing Summary of Occupational Exposure Data, RCS Specific Activity Analysis & DG Reliability Data.W/ ML20029C7391993-12-31031 December 1993 Annual Radiological Environ Operating Rept Sequoyah Nuclear Plant. W/940419 Ltr ML20058L1111993-09-14014 September 1993 Annual Environ Operating Rept. W/ ML20126B2261992-12-15015 December 1992 Annual Environ Operating Rept for 910915-920914 ML20114C8051992-06-30030 June 1992 Semiannual Radioactive Effluent Release Rept for Jan-June 1992 ML20095K0121991-12-31031 December 1991 Annual Radiological Environ Operating Rept Sequoyah Nuclear Plant 1991 ML20090D2041991-12-31031 December 1991 Semiannual Effluent Release Rept for Jul-Dec 1991 ML20090D2101991-12-31031 December 1991 Radiological Impact Assessment Rept, Jan-Dec 1991 ML20082L3601991-06-30030 June 1991 Effluent & Waste Disposal Semiannual Rept Jan-June 1991 ML20073G4761990-12-31031 December 1990 Annual Radiological Environ Operating Rept,Sequoyah Nuclear Plant,1990 ML20029B2481990-12-31031 December 1990 Semiannual Radioactive Effluent Release & Radiological Impact Assessment Rept for Jul-Dec 1990. W/910225 Ltr ML20065R7241990-09-14014 September 1990 Annual Environ Operating Rept 890915-900914 ML20012A0751989-12-31031 December 1989 Radiological Impact Assessment Rept,Sequoyah Nuclear Plant, 1989. ML20012A0731989-12-31031 December 1989 Supplemental Effluent & Waste Disposal Semiannual Rept for Second Half 1989. ML19332G0881989-09-14014 September 1989 Annual Environ Operating Rept 880915-890914. W/891215 Ltr ML20246L8801989-08-31031 August 1989 Predictive Section 316(a) Demonstration for Alternative Winter Thermal Discharge Limit for Sequoyah Nuclear Plant, Chickamauga Reservoir,Tn ML20247J7611989-06-30030 June 1989 Chicamauga Reservoir 1988 Fisheries Monitoring Cove Rotenone Results ML20246H3761989-06-30030 June 1989 Effluent & Waste Disposal Semiannual Rept Supplemental Info Jan-June 1989 ML20245G8971989-04-26026 April 1989 NPDES Noncompliance Notification:On 880801,dead Fish Discovered in Intake Forebay & Sample of Intake Water Analyzed for Total Residual Chlorine.Caused by Release of Sodium Hypochlorite to Water.Levels within NPDES Limits 1999-09-30
[Table view] |
Text
-
t e s -
g Sb ~$e2 *[-
DIlhdSSCE' VALLEY Aa n 10:411/ ?AF swnm. u m.assa. s ia o 215 Natural Resources Buildin.
JUNE 1~ 1981-Mr. James R.. Patrick, Jr. , Deputy Chief -
Compliance Branch, Enforcement Division EnvironmentalL Protection' Agency, Region' IV 345 Courtland~ Street,-NE Atlanta, Georgis 30365
Dear Mr; Patrick:
' NOTIFICATION 0F NONCOMPLIANCE WITH. EFFLUENT LIMITATIONS - NPDES PERMIT NO. TN0026450.- SEQUOYAH NUCLEAR PLANT Description of the discharge--Discharge No. 001 - Construction sewage treatment. plant effluent. A. sample collected-'on March 19, 1981 had a.
pH'of 5.8 units, which is less than the ainimum permit limitation of-
- 6.0 units. This sample was inaavertently overlooked until the quarterly Discharge Monitoring Reports were prepared'and thus was not-reported within the required five-day period.
Cause and period of the noncompliance--The exact cause of the noncompliance is unknown. The pH was 6.0 units on March 18 and 6.4 units on March 20:
therefore, the period of noncompliance wts less than 48 hours5.555556e-4 days <br />0.0133 hours <br />7.936508e-5 weeks <br />1.8264e-5 months <br />.
Steps'taken to reduce, eliminate, and prevent recurrence of the noncomplying discharge- Sodium bicarbonate was added to the plant on March 19 to increase the pH.
Sincerely, Mohamed T. El-Ashry, Ph.D.
Assistant Manager of Natural hesources (Environment) ce; Tennessee Department of Public Health i Division of Water Quality Control 621 Cordell Hull Building Nashville,-Tennessee 37219 Mr. Harold E. Denton, Director Office of Nuclear Reactor Regulation
.. S._ Nuclear Regulatory Commission 7920 Norfolk Avenue Washington, DC 20535 Mr. Ja ' es P. O'Reilly, Director Office of Inspection and Enforcement [ gh U.S, : Nucient ' Regulatory Ccamission Region I; - Suite 3300. 101 Marietta Street b Atlanta,5C orgia 30303 I d2
- 81060400% -
6 u. ... o ..m
. . ..