Responds to Re Violations Noted in Insp Repts. Corrective Actions:Sewage Being Routinely Pumped from Sys & Hauled to Chattanooga Regional Sewage Treatment Facility to Minimize Potential for NoncompliancesML20150A821 |
Person / Time |
---|
Site: |
Sequoyah ![Tennessee Valley Authority icon.png](/w/images/c/ce/Tennessee_Valley_Authority_icon.png) |
---|
Issue date: |
06/29/1988 |
---|
From: |
Brooks R TENNESSEE VALLEY AUTHORITY |
---|
To: |
Stewart P CHATTANOOGA, TN |
---|
References |
---|
NUDOCS 8807080287 |
Download: ML20150A821 (11) |
|
|
---|
Category:CORRESPONDENCE-LETTERS
MONTHYEARML20217M4461999-10-20020 October 1999 Forwards Rev 8 to Sequoyah Nuclear Plant Physical Security/ Contingency Plan, IAW 10CFR50.54(p).Encl Withheld,Per 10CFR73.21 ML20217J4151999-10-15015 October 1999 Forwards Request for Addl Info Re Util 990624 Application for Amend of TSs That Would Revise TS for Weighing of Ice Condenser Ice Baskets 05000327/LER-1999-002, Forwards LER 99-002-00 Re Start of Units 1 & 2 EDGs as Result of Cable Being Damaged During Installation of Thermo- Lag for Kaowool Upgrade Project1999-10-15015 October 1999 Forwards LER 99-002-00 Re Start of Units 1 & 2 EDGs as Result of Cable Being Damaged During Installation of Thermo- Lag for Kaowool Upgrade Project ML20217G1141999-10-0707 October 1999 Responds to from P Salas,Providing Response to NRC Risk Determination Associated with 990630 Flooding Event at Sequoyah Facility.Meeting to Discuss Risk Determination Issues Scheduled for 991021 in Atlanta,Ga ML20217B2981999-10-0606 October 1999 Discusses Closeout of GL 92-01,rev 1,suppl 1, Reactor Vessel Integrity, for Sequoyah Nuclear Plant,Units 1 & 2. NRC Also Hereby Solicits Any Written Comments That TVA May Have on Current Rvid Data by 991101 ML20217B8431999-10-0505 October 1999 Requests NRC Review & Approval of ASME Code Relief Requests That Were Identified in Plant Second 10-yr ISI Interval for Both Units.Encl 3 Provides Util Procedure for Calculation of ASME Code Coverage for Section XI Nondestructive Exams IR 05000327/19990041999-10-0101 October 1999 Ack Receipt of Providing Comments on Insp Repts 50-327/99-04 & 50-328/99-04.NRC Considered Comments for Apparent Violation Involving 10CFR50.59 Issue ML20217C7101999-10-0101 October 1999 Forwards Response to NRC 990910 RAI Re Sequoyah Nuclear Plant,Units 1 & 2 URI 50-327/98-04-02 & 50-328/98-04-02 Re Ice Weight Representative Sample ML20212J5981999-10-0101 October 1999 Forwards SE Accepting Request for Relief from ASME Boiler & Pressure Vessel Code,Section Xi,Requirements for Certain Inservice Insp at Plnat,Unit 1 ML20212M1081999-09-29029 September 1999 Confirms Intent to Meet with Utils on 991025 in Atlanta,Ga to Discuss Pilot Plants,Shearon Harris & Sequoyah Any Observations & Lessons Learned & Recommendations Re Implementation of Pilot Program ML20217A9451999-09-27027 September 1999 Forwards Insp Repts 50-327/99-05 & 50-328/99-05 on 990718- 0828.One Violation Identified & Being Treated as Non-Cited Violation ML20216J9351999-09-27027 September 1999 Responds to NRC Re Violations Noted in Insp Repts 50-327/99-04 & 50-328/99-04.Corrective Actions:Risk Determination Evaluation Was Performed & Licensee Concluded That Event Is in Green Regulatory Response Band ML20212F0751999-09-23023 September 1999 Forwards SER Granting Util 981021 Request for Relief from ASME Code,Section XI Requirements from Certain Inservice Insp at Sequoyah Nuclear Power Plant,Units 1 & 2 Pursuant to 10CFR50.55a(a)(3)(ii) ML20212F4501999-09-23023 September 1999 Forwards Amends 246 & 237 to Licenses DPR-77 & DPR-79, Respectively & Ser.Amends Approve Request to Revise TSs to Allow Use of Fully Qualified & Tested Spare Inverter in Place of Any of Eight Required Inverters ML20212M1911999-09-21021 September 1999 Discusses Exercise of Enforcement Discretion Re Apparent Violation Noted in Insp Repts 50-327/99-04 & 50-328/99-04 Associated with Implementation of Procedural Changes Which Resulted in Three Containment Penetrations Being Left Open ML20211Q0311999-09-10010 September 1999 Requests Written Documentation from TVA to Provide Technical Assistance to Region II Re TS Compliance & Ice Condenser Maint Practices at Plant ML20216F5441999-09-0707 September 1999 Provides Results of Risk Evaluation of 990630,flooding Event at Sequoyah 1 & 2 Reactor Facilities.Event Was Documented in Insp Rept 50-327/99-04 & 50-328/99-04 & Transmitted in Ltr, ML20211N5681999-09-0101 September 1999 Submits Clarification of Two Issues Raised in Insp Repts 50-327/99-04 & 50-328/99-04,dtd 990813,which Was First Insp Rept Issued for Plant Under NRC Power Reactor Oversight Process Pilot Plant Study ML20211G5881999-08-27027 August 1999 Submits Summary of 990820 Management Meeting Re Plant Performance.List of Attendees & Matl Used in Presentation Enclosed ML20211F8891999-08-25025 August 1999 Forwards Sequoyah Nuclear Plant Unit 1 Cycle 9 Refueling Outage, Re Completed SG Activities,Per TSs 4.4.5.5.b & 4.4.5.5.c ML20211A1851999-08-16016 August 1999 Forwards Proprietary TR WCAP-15128 & non-proprietary Rept WCAP-15129 for NRC Review.Repts Are Provided in Advance of TS Change That Is Being Prepared to Support Cycle 10 Rfo. Proprietary TR Withheld,Per 10CFR2.790 ML20210V1471999-08-13013 August 1999 Forwards Insp Repts 50-327/99-04 & 50-328/99-04 on 990601- 0717.One Potentially Safety Significant Issue Identified.On 990630,inadequate Performance of Storm Drain Sys Caused Water from Heavy Rainfall to Backup & Flood Turbine Bldg ML20211A1921999-08-12012 August 1999 Requests Proprietary TR WCAP-15128, Depth-Based SG Tube Repair Criteria for Axial PWSCC at Dented TSP Intersections, Be Withheld from Public Disclosure Per 10CFR2.790 ML20210Q5011999-08-0505 August 1999 Informs That NRC Plans to Administer Gfes of Written Operator Licensing Exam on 991006 at Sequoyah Nuclear Plant. Sample Registration Ltr Encl ML20210L4291999-08-0202 August 1999 Forwards Sequoyah Nuclear Plant Unit 2 Cycle 9 12-Month SG Insp Rept & SG-99-07-009, Sequoyah Unit-2 Cycle 10 Voltage-Based Repair Criteria 90-Day Rept. Repts Submitted IAW TS 4.4.5.5.b & TS 4.4.5.5.c ML20210L1611999-07-30030 July 1999 Forwards Request for Relief RV-4 Re ASME Class 1,2 & 3 Prvs, Per First ten-year Inservice Test Time Interval.Review & Approval of RV-4 Is Requested to Support Unit 1 Cycle 10 Refueling Outage,Scheduled to Start 000213 ML20210G5301999-07-28028 July 1999 Forwards Sequoyah Nuclear Plant Unit 2 ISI Summary Rept That Contains Historical Record of Repairs,Replacement & ISI & Augmented Examinations That Were Performed on ASME Code Class 1 & 2 Components from 971104-990511 ML20211B9661999-07-26026 July 1999 Informs That Sequoyah Nuclear Plant Sewage Treatment Plant, NPDES 0026450 Outfall 112,is in Standby Status.Flow Has Been Diverted from Sys Since Jan 1998 ML20210B2521999-07-14014 July 1999 Confirms 990712 Telcon Between J Smith of Licensee Staff & M Shannon of NRC Re semi-annual Mgt Meeting Schedule for 990820 in Atlanta,Ga to Discuss Recent Sequoyah Nuclear Plant Performance ML20210J1091999-07-10010 July 1999 Submits Suggestions & Concerns Re Y2K & Nuclear Power Plants ML20196K0381999-06-30030 June 1999 Provides Written Confirmation of Completed Commitment for Final Implementation of Thermo-Lag 330-1 Fire Barrier Corrective Actions at Snp,Per GL 92-08 ML20209E4071999-06-30030 June 1999 Forwards Insp Repts 50-327/99-03 & 50-328/99-03 on 990328- 0531.Violations Being Treated as Noncited Violations ML20196J8261999-06-28028 June 1999 Forwards Safety Evaluation Authorizing Request for Relief from ASME Boiler & Pressure Vessel Code,Section XI Requirements for Certain Inservice Inspections at Sequoyah Nuclear Plant,Units 1 & 2 ML20196G7881999-06-22022 June 1999 Informs NRC of Changes That Util Incorporated Into TS Bases Sections & Trm.Encl Provides Revised TS Bases Pages & TRM Affected by Listed Revs ML20196G1801999-06-21021 June 1999 Requests Termination of SRO License SOP-20751-1,for Lf Hardin,Effective 990611.Subject Individual Resigned from Position at TVA ML20195G1821999-06-0808 June 1999 Requests NRC Review & Approval of ASME Code Relief for ISI Program.Encl 1 Provides Relief Request 1-ISI-14 That Includes Two Attachments.Encl 2 Provides Copy of Related ASME Code Page ML20195E9521999-06-0707 June 1999 Requests Relief from Specific Requirements of ASME Section Xi,Subsection IWE of 1992 Edition,1992 Addenda.Util Has Determined That Proposed Alternatives Would Provide Acceptable Level of Quality & Safety ML20195E9311999-05-28028 May 1999 Informs of Planned Insp Activities for Licensee to Have Opportunity to Prepare for Insps & Provide NRC with Feedback on Any Planned Insps Which May Conflict with Plant Activities ML20195B3631999-05-21021 May 1999 Requests Termination of SRO License for Tj Van Huis,Per 10CFR50.74(a).TJ Van Huis Retired from Util,Effective 990514 ML20207A5721999-05-20020 May 1999 Forwards Correction to Previously Issued Amend 163 to License DPR-79 Re SR 4.1.1.1.1.d Inadvertently Omitted from Pp 3/4 1-1 of Unit 2 TS ML20206Q8791999-05-13013 May 1999 Forwards L36 9990415 802, COLR for Sequoyah Nuclear Plant Unit 2,Cycle 10, IAW Plant TS 6.9.1.14.c 05000327/LER-1999-001, Forwards LER 99-001-00 Re Condition That Resulted in Granting of Enforcement Discretion,Per Failure of Centrifugal Charging Pump.Condition Being Reported IAW 10CFR50.73(a)(2)(i)(B) & (a)(2)(iv)1999-05-11011 May 1999 Forwards LER 99-001-00 Re Condition That Resulted in Granting of Enforcement Discretion,Per Failure of Centrifugal Charging Pump.Condition Being Reported IAW 10CFR50.73(a)(2)(i)(B) & (a)(2)(iv) ML20206M9341999-05-10010 May 1999 Forwards Rept of SG Tube Plugging During Unit 2 Cycle 9 Refueling Outage,As Required by TS 4.4.5.5.a.ISI of Unit 2 SG Tubes Was Completed on 990503 ML20206K6271999-05-0606 May 1999 Requests Termination of SRO License for MR Taggart,License SOP-21336 Due to Resignation on 990430 ML20206J2061999-05-0404 May 1999 Requests Relief from Specified ISI Requirements in Section XI of ASME B&PV Code.Tva Requests Approval to Use Wire Type Penetrameters in Lieu of Plaque Type Penetrameters for Performing Radiographic Insps.Specific Relief Request,Encl ML20209J0391999-04-27027 April 1999 Forwards Annual Radioactive Effluent Release Rept, Radiological Impact Assessment Rept & Rev 41 to ODCM, for Period of Jan-Dec 1998 ML20206C6541999-04-23023 April 1999 Forwards Response to NRC 990127 RAI Re GL 96-05 for Sequoyah Nuclear Plant,Units 1 & 2 ML20206C0841999-04-23023 April 1999 Forwards Insp Repts 50-327/99-02 & 50-328/99-02 on 990214-0327.No Violations Noted ML20206B9591999-04-20020 April 1999 Responds to 990417 Request That NRC Exercise Discretion Not to Enforce Compliance with Actions Required in Unit 1 TS 3.1.2.2,3.1.2.4 & 3.5.2 & Documents 990417 Telephone Conversation When NRC Orally Issued NOED ML20205S5891999-04-17017 April 1999 Documents Request for Discretionary Enforcement for Unit 1 TS LCOs 3.1.2.2,3.1.2.4 & 3.5.2 to Support Completion of Repairs & Testing for 1B-B Centrifugal Charging Pump (CCP) 1999-09-07
[Table view] Category:EXTERNAL CORRESPONDENCE
MONTHYEARML20211B9661999-07-26026 July 1999 Informs That Sequoyah Nuclear Plant Sewage Treatment Plant, NPDES 0026450 Outfall 112,is in Standby Status.Flow Has Been Diverted from Sys Since Jan 1998 ML20205H8891999-03-30030 March 1999 Forwards 1998 Tennessee Multi-Sector General Permit Storm Water Monitoring Rept for Sqn. Comments Re Manner in Which Rept Was Prepared,Provided ML20205B6461999-03-22022 March 1999 Forwards Underground Storage Tank (Ust) Permanent Closure Rept, on20,500-gallon Security Backup DG Underground Storage Tank Sys Located at Sequoyah Nuclear Plant.Sys Closed in Place Between 990217 & 23.Synopsis,listed ML20198H5121998-12-17017 December 1998 Resubmits Notification of Pcb Activity Form and Corrected Pcb Transformer Registration Form ML20197J9511998-12-0808 December 1998 Forwards Pcb Transformer Registration Form for TVA Snp,Units 1 & 2 ML20154P5241998-10-13013 October 1998 Forwards NPDES Discharge Monitoring Repts (DMR) for Third Quarter 1998.Two Changes to DMR Listed ML20151Z6431998-09-15015 September 1998 Forwards Air Permit Applications for Snp,Units 1 & 2, Lubrication Oil Sys Vapor Extractor Vents ML20151T1191998-09-0101 September 1998 Forwards Revised Flow Diagram & EPA Form 3510-2C Re NPDES Permit TN0026450 - ERCW Discharge ML20248L6211998-06-0202 June 1998 Forwards Signed Page 90 of Form 2C,permit Renewal Application,Containing Required Info Re Addl Contract Laboratory & Other Info Requested.W/One Oversize Drawing ML20198T3811998-01-21021 January 1998 Requests Permission to Move Front Insulator Saw,Certificate of Operation 4150-30700804-07C,from Present Location to Same Location as Back Mod Insulator Saw,Certificate of Operation 4150-30700804-06C ML20199J1531998-01-15015 January 1998 Forwards General Info & Form 2C Info Required for Renewal of Sequoyah NPDES Permit TN002650,which Expires on 980831 ML20198N3761997-10-17017 October 1997 Forwards Written Rept on Snp 971011 Event That Caused Total Residual Chlorine Excursion.Rept Follows Up 971017 Telcon Re Subj Matter ML20149K7471997-07-23023 July 1997 Submits Cancellation of Scheduled Demolition of Four Aercw Cooling Towers to Begin 970728 & End on 970831 ML20141H2761997-07-11011 July 1997 Forwards Demolition/Removal Permit Application for SQN Re Scheduled Demolition of Four Aercw Cooling Towers from 970728 to 0831 ML20078N9191994-11-0707 November 1994 Discusses Investigation Re Capcitors Installed in HDR Converters ML20070D8311994-06-29029 June 1994 Responds to NRC Questions Posed During Telcons & Provides Current Westinghouse Position on Containment & Accumulator Initial Temp Assumptions for Large Break LOCA Analysis. Current Accumulator Water Temp Assumed in Analysis 90 F ML20062N6361994-01-11011 January 1994 Discusses Water Storage at Cowanesque Reservoir Power Uprate Evaluation ML20198Q2011992-11-30030 November 1992 Conforms to Conditions & Limitations Specified in 49CFR173.422 for Excepted Radioactive Matl Instruments & Articles ML20086D9651991-11-13013 November 1991 Advises That Util Intends to Bury Polychlorinated Biphenyl Sediments,Containing Low Levels of Radioactivity,Onsite.Util Will Pursue NRC Approval Per 10CFR20.302.Requests Concurrence Re Disposal of Matl ML20029A2121991-01-30030 January 1991 Forwards Revised Page 18 to Toxicity Rept on Diffuser Element Contained in Recently Submitted Discharge Monitoring Rept ML20043A0371990-05-0808 May 1990 Forwards Document Outlining TVA Evaluation of Options for Preventing Damage to Fish & Aquatic Life from Plant Discharges,In Response to 900117 Order ML20042E0861990-04-0202 April 1990 Responds to Issues Noted During 891204-06 Compliance Sampling Insp.Corrective Actions:River Level Monitoring Sys Inspected at Least Twice Per Month & Diffuser Pond Bubbler Gauge Sys Inspected Once Per Wk ML19353B0531989-11-20020 November 1989 Discusses NPDES Polychlorinated Biphenyls (Pcb) Cleanup Plan.Status of Reclamation Efforts for Low Vol Waste Treatment Pond Provided.Pcb Sampling Grid Analytical Results Encl ML20246L8511989-08-30030 August 1989 Forwards Predictive Section 316(a) Demonstration for Alternative Winter Thermal Discharge Limit for Sequoyah Nuclear Plant,Chickamauga Reservoir,Tn ML20246F8521989-08-24024 August 1989 Documents Sampling Plan Quantifying Polychlorinated Biphenyls Concentrations in Plant Low Vol Waste Treatment Pond Sediment.Attendance List for 890811 Meeting Encl ML20246H0711989-08-22022 August 1989 Requests Concurrence to Allow Discharge of Nonradioactive Wastes Into Moccasin Bend Sewage Treatment Plant Via Sewer Line Recently Installed Between Plant Site & Soddy-Daisy. List of Quantities & Generation Frequencies Encl ML20246H4391989-08-15015 August 1989 Responds to Re Need for Permit to Dispose of Scum & Sludge Removed from Sewage Treatment Plant.Util Needs Only to Submit Description of Monitoring Program Used to Ensure Sludge Not Radioactive.Technical Instruction Encl ML20245J8321989-08-0909 August 1989 Forwards Renewal Applications for Certificates of Operation 4150-20199997-01C & 4150-20199997-03C ML20247J2711989-07-21021 July 1989 Forwards Chickamauga Reservoir 1988 Fisheries Monitoring Cove Rotenone Results. Util Plans to Relocate Block Nets at Uppermost Cove (Sewee Creek) to Obtain More Representative Sample from Outside Reservoir Drawdown Zone ML20246L3341989-07-12012 July 1989 Forwards Response to 890427 Request for Addl Info Re 890301 Permit Applications for Existing Air Pollution Sources - Supplemental Data.W/One Oversize Drawing ML20247R3601989-06-0202 June 1989 Forwards Response to Re Deficiencies Noted in Performance Audit Insp Conducted on 890329-31.Corrective Actions:Listed Activities Conducted or Scheduled to Improve Diffuser Flow Measurement,Calibr & Recordkeeping ML20245L1441989-04-27027 April 1989 Notifies That Discharge Serial Number 001,sewage Treatment Plant Effluent,Eliminated Per 880429 Engineering Rept. Written Approval to Cease Submission of Discharge Monitoring & Monthly Operation Repts for Sys Requested ML20245F0751989-04-26026 April 1989 Notifies That Discharge Serial Numbers 111 & 113 Sewage Treatment Plant Effluents Eliminated,Per 880429 Rept. Requests Written Approval to Cease Submission of Discharge Monitoring Repts & Monthly Operation Repts for Sys ML20245D0671989-04-18018 April 1989 Advises That Permit Application for Installation of Gasoline & Diesel Fuel Oil Tanks Submitted to County on 860513.On 860702,certificate Issued.Tanks Never Installed.Util Requests That Permit Not Be Renewed ML20244D5991989-04-10010 April 1989 Submits Followup to Performance Audit Insp Conducted on 890329-31.Monitoring Discontinued After 1985 Since No Changes Occurred in Plant Operations That Suggest Some Alteration of Chickamauga Reservoir Water Quality ML20235V4201989-03-0101 March 1989 Forwards Permit Applications for Listed Existing Sources at Plant ML20206M2181988-11-23023 November 1988 Confirms 881117 Conversation on Actions Taken Re Detection of Polychlorinated Biphenyls in Low Vol Waste Treatment Pond.Suggestion to Treat Pond Contents W/Chemicals to Facilitate Colloidal Sedimentation Offers Promise ML20205G5561988-10-25025 October 1988 Forwards Addl Info to Support Renewal of NPDES Permit TN0026450.Discharges Sampled During Aug,But Because of Intake Water Quality Problems,Reliable Data on Total Residual Chlorine Not Obtained ML20151V3661988-08-16016 August 1988 Confirms 880804 Telcon Between Util & Tennessee Div of Water Pollution Control Re Chickamauga Reservoir Temps.Telcon Informs That River Temps Upstream & Downstream Periodically Exceeded 86.9 Degrees F on 880801,02 & 03 ML20207E1091988-08-10010 August 1988 Comments on Draft State Permit 88-036 for Sewage Hold & Haul Operation at Plant,Per 880719 Request.Rhea County Should Be Changed to Hamilton County ML20196L3101988-06-30030 June 1988 Forwards Chickamauga Reservoir 1987 Fisheries Monitoring Cove Rotenone Results. Recommends That Sampling in Uppermost Cove Be Discontinued Because Data May Not Be Representative of Reservoir Fish Populations ML20150A8211988-06-29029 June 1988 Responds to Re Violations Noted in Insp Repts. Corrective Actions:Sewage Being Routinely Pumped from Sys & Hauled to Chattanooga Regional Sewage Treatment Facility to Minimize Potential for Noncompliances ML20155G7761988-06-13013 June 1988 Informs That Licensee No Longer Considering Relocating Fish from Diffuser Pond to Chickamauga Reservoir But Plans to Dispose Fish by Burial Onsite.Licensee Will Request Approval of Burial from Tennessee Div of Solid Waste Mgt ML20154P2701988-05-25025 May 1988 Notifies of Util Intent to Use Herbicides to Control Aquatic Weed Growth in Diffuser Pond,Yard Pond & Low Vol Waste Treatment Pond at Facility to Control Growth of Aquatic Weeds.Pertinent Info on Herbicides Encl ML20148L6921988-03-30030 March 1988 Notifies of Proposed Use of Sodium Bromide in Addition to Sodium Hypochlorite in ERCW Sys to Control Biofouling.Use of Bromide Reduces Total Residual Chlorine & Aids in Compliance W/Npdes Permit.Info on Products Being Considered Encl ML20235R6961987-10-0101 October 1987 Forwards EPA Forms 3510-1 & 3510-2C for Renewal of NPDES Permit TN0026450,including Description of Boron Sources & Discharge Points,List of Chemicals Added to Each Discharge & Description of Program to Control Microbiological Corrosion ML20235H9211987-07-0808 July 1987 Follows Up Re Investigation of Plant Impact on Dissolved Levels in Chickamauga Reservoir.Rhodamine WT Dye Study Conducted on 870615-16 Resulted in Dye Concentrations of Less than 10 Ppb at All Known Intakes in Survey Reaches ML20214T7761987-06-0202 June 1987 Requests Approval to Use Rhodamine WT Dye in Field Study in Chickamauga Reservoir in Vicinity of Underwater Dam (TRM 483.76) on 870615-16.Test Time Will Be Verbally Confirmed at Least 3 Days Prior to Actual Dye Injection ML20205Q5991987-03-31031 March 1987 Forwards Aquatic Environ Conditions in Chickamauga Reservoir During Operation of Sequoyah Nuclear Plant - Sixth Annual Rept (1986). Based on Cove Rotenone Sampling Since 1970,operation of Facility Had No Adverse Effect on Fish ML20209D3501986-08-29029 August 1986 Forwards Aquatic Environ Conditions in Chickamauga Reservoir During Operation of Sequoyah Nuclear Plant,Fifth Annual Rept (1985) & Apps.Jul 1985 Plan Alterations Decreased Phytoplankton & 200 Plankton Densities 1999-07-26
[Table view] Category:EXTERNAL LETTERS ROUTED TO NRC
MONTHYEARML20043A0371990-05-0808 May 1990 Forwards Document Outlining TVA Evaluation of Options for Preventing Damage to Fish & Aquatic Life from Plant Discharges,In Response to 900117 Order ML20042E0861990-04-0202 April 1990 Responds to Issues Noted During 891204-06 Compliance Sampling Insp.Corrective Actions:River Level Monitoring Sys Inspected at Least Twice Per Month & Diffuser Pond Bubbler Gauge Sys Inspected Once Per Wk ML19353B0531989-11-20020 November 1989 Discusses NPDES Polychlorinated Biphenyls (Pcb) Cleanup Plan.Status of Reclamation Efforts for Low Vol Waste Treatment Pond Provided.Pcb Sampling Grid Analytical Results Encl ML20246L8511989-08-30030 August 1989 Forwards Predictive Section 316(a) Demonstration for Alternative Winter Thermal Discharge Limit for Sequoyah Nuclear Plant,Chickamauga Reservoir,Tn ML20246F8521989-08-24024 August 1989 Documents Sampling Plan Quantifying Polychlorinated Biphenyls Concentrations in Plant Low Vol Waste Treatment Pond Sediment.Attendance List for 890811 Meeting Encl ML20246H0711989-08-22022 August 1989 Requests Concurrence to Allow Discharge of Nonradioactive Wastes Into Moccasin Bend Sewage Treatment Plant Via Sewer Line Recently Installed Between Plant Site & Soddy-Daisy. List of Quantities & Generation Frequencies Encl ML20246H4391989-08-15015 August 1989 Responds to Re Need for Permit to Dispose of Scum & Sludge Removed from Sewage Treatment Plant.Util Needs Only to Submit Description of Monitoring Program Used to Ensure Sludge Not Radioactive.Technical Instruction Encl ML20245J8321989-08-0909 August 1989 Forwards Renewal Applications for Certificates of Operation 4150-20199997-01C & 4150-20199997-03C ML20247J2711989-07-21021 July 1989 Forwards Chickamauga Reservoir 1988 Fisheries Monitoring Cove Rotenone Results. Util Plans to Relocate Block Nets at Uppermost Cove (Sewee Creek) to Obtain More Representative Sample from Outside Reservoir Drawdown Zone ML20246L3341989-07-12012 July 1989 Forwards Response to 890427 Request for Addl Info Re 890301 Permit Applications for Existing Air Pollution Sources - Supplemental Data.W/One Oversize Drawing ML20247R3601989-06-0202 June 1989 Forwards Response to Re Deficiencies Noted in Performance Audit Insp Conducted on 890329-31.Corrective Actions:Listed Activities Conducted or Scheduled to Improve Diffuser Flow Measurement,Calibr & Recordkeeping ML20245L1441989-04-27027 April 1989 Notifies That Discharge Serial Number 001,sewage Treatment Plant Effluent,Eliminated Per 880429 Engineering Rept. Written Approval to Cease Submission of Discharge Monitoring & Monthly Operation Repts for Sys Requested ML20245F0751989-04-26026 April 1989 Notifies That Discharge Serial Numbers 111 & 113 Sewage Treatment Plant Effluents Eliminated,Per 880429 Rept. Requests Written Approval to Cease Submission of Discharge Monitoring Repts & Monthly Operation Repts for Sys ML20245D0671989-04-18018 April 1989 Advises That Permit Application for Installation of Gasoline & Diesel Fuel Oil Tanks Submitted to County on 860513.On 860702,certificate Issued.Tanks Never Installed.Util Requests That Permit Not Be Renewed ML20244D5991989-04-10010 April 1989 Submits Followup to Performance Audit Insp Conducted on 890329-31.Monitoring Discontinued After 1985 Since No Changes Occurred in Plant Operations That Suggest Some Alteration of Chickamauga Reservoir Water Quality ML20235V4201989-03-0101 March 1989 Forwards Permit Applications for Listed Existing Sources at Plant ML20206M2181988-11-23023 November 1988 Confirms 881117 Conversation on Actions Taken Re Detection of Polychlorinated Biphenyls in Low Vol Waste Treatment Pond.Suggestion to Treat Pond Contents W/Chemicals to Facilitate Colloidal Sedimentation Offers Promise ML20205G5561988-10-25025 October 1988 Forwards Addl Info to Support Renewal of NPDES Permit TN0026450.Discharges Sampled During Aug,But Because of Intake Water Quality Problems,Reliable Data on Total Residual Chlorine Not Obtained ML20151V3661988-08-16016 August 1988 Confirms 880804 Telcon Between Util & Tennessee Div of Water Pollution Control Re Chickamauga Reservoir Temps.Telcon Informs That River Temps Upstream & Downstream Periodically Exceeded 86.9 Degrees F on 880801,02 & 03 ML20207E1091988-08-10010 August 1988 Comments on Draft State Permit 88-036 for Sewage Hold & Haul Operation at Plant,Per 880719 Request.Rhea County Should Be Changed to Hamilton County ML20196L3101988-06-30030 June 1988 Forwards Chickamauga Reservoir 1987 Fisheries Monitoring Cove Rotenone Results. Recommends That Sampling in Uppermost Cove Be Discontinued Because Data May Not Be Representative of Reservoir Fish Populations ML20150A8211988-06-29029 June 1988 Responds to Re Violations Noted in Insp Repts. Corrective Actions:Sewage Being Routinely Pumped from Sys & Hauled to Chattanooga Regional Sewage Treatment Facility to Minimize Potential for Noncompliances ML20155G7761988-06-13013 June 1988 Informs That Licensee No Longer Considering Relocating Fish from Diffuser Pond to Chickamauga Reservoir But Plans to Dispose Fish by Burial Onsite.Licensee Will Request Approval of Burial from Tennessee Div of Solid Waste Mgt ML20154P2701988-05-25025 May 1988 Notifies of Util Intent to Use Herbicides to Control Aquatic Weed Growth in Diffuser Pond,Yard Pond & Low Vol Waste Treatment Pond at Facility to Control Growth of Aquatic Weeds.Pertinent Info on Herbicides Encl ML20148L6921988-03-30030 March 1988 Notifies of Proposed Use of Sodium Bromide in Addition to Sodium Hypochlorite in ERCW Sys to Control Biofouling.Use of Bromide Reduces Total Residual Chlorine & Aids in Compliance W/Npdes Permit.Info on Products Being Considered Encl ML20235R6961987-10-0101 October 1987 Forwards EPA Forms 3510-1 & 3510-2C for Renewal of NPDES Permit TN0026450,including Description of Boron Sources & Discharge Points,List of Chemicals Added to Each Discharge & Description of Program to Control Microbiological Corrosion ML20235H9211987-07-0808 July 1987 Follows Up Re Investigation of Plant Impact on Dissolved Levels in Chickamauga Reservoir.Rhodamine WT Dye Study Conducted on 870615-16 Resulted in Dye Concentrations of Less than 10 Ppb at All Known Intakes in Survey Reaches ML20214T7761987-06-0202 June 1987 Requests Approval to Use Rhodamine WT Dye in Field Study in Chickamauga Reservoir in Vicinity of Underwater Dam (TRM 483.76) on 870615-16.Test Time Will Be Verbally Confirmed at Least 3 Days Prior to Actual Dye Injection ML20205Q5991987-03-31031 March 1987 Forwards Aquatic Environ Conditions in Chickamauga Reservoir During Operation of Sequoyah Nuclear Plant - Sixth Annual Rept (1986). Based on Cove Rotenone Sampling Since 1970,operation of Facility Had No Adverse Effect on Fish ML20209D3501986-08-29029 August 1986 Forwards Aquatic Environ Conditions in Chickamauga Reservoir During Operation of Sequoyah Nuclear Plant,Fifth Annual Rept (1985) & Apps.Jul 1985 Plan Alterations Decreased Phytoplankton & 200 Plankton Densities ML20133L1911985-10-18018 October 1985 Forwards Revs to NPDES Discharge Monitoring Rept for Apr 1985. Revs Correct Figure Reported for Reservoir Temp Rise & Provides Previously Omitted Data on Downstream Temp ML20140F8851985-06-25025 June 1985 Forwards Aquatic Environ Conditions in Chickamauga Reservoir During Operation of Sequoyah Nuclear Plant,Fourth Annual Rept 1984. Rept Provides Recommendations for Future Direction of Each Type of Aquatic Monitoring ML20125C0791985-05-31031 May 1985 Forwards Revised Discharge Monitoring Rept for Dec 1984, Reflecting Permit Limit Changes ML20099B5561985-02-28028 February 1985 Forwards Revised NPDES Discharge Monitoring Rept,Apr-Aug 1984. Rev Results from Changes in Original Flow Values Reported ML20092N5491984-06-28028 June 1984 Forwards Aquatic Environ Conditions in Chickamauga Reservoir During Operation of Sequoyah Nuclear Plant,Third Annual Rept,1983 ML20092G1071984-06-19019 June 1984 Forwards Erosion Control Rept,Winter 1983 - Spring 1984. Control Measures Implemented in Five Areas W/Five More to Be Completed in Fall 1984 ML20083H4441983-12-29029 December 1983 Designates MP Schmierback,Rj Johnson & DM Mccarthy as Acting Officials During Author Absence ML20086A7781983-10-14014 October 1983 Forwards Validation of Computerized Thermal Compliance & Plume Development at Sequoyah Nuclear Plant. EPA Approval of Compliance Method Requested ML20090F5631983-06-29029 June 1983 Forwards Aquatic Environ Conditions in Chickamauga Reservoir During Operation-Second Annual Rept 1982, Per NPDES Permit TN0026450 ML20069H6921983-03-31031 March 1983 Advises That Total Residual Chlorine Data Presented in Discharge Monitoring Repts from Aug 1982 to Jan 1983 Performed W/Color Comparator Instead of Amperometric Titration Method.Amperometric Titrator Inoperable ML20079P2991983-02-16016 February 1983 Forwards NPDES Noncompliance Notification ML20064N0731982-08-31031 August 1982 Notifies of 820803 Release of Sodium Hypochlorite Solution Into Yard Drainage Sys.Cause Not Stated.Release Terminated on 820804.Monitoring Performed Until Diffusure Gate Discharge Returned to Compliance ML20052A4651982-04-23023 April 1982 Submits NPDES Noncompliance Notification.On 820217,samples of Concrete Batch Plant Settling Pond Effluent Exceeded Daily Max Permit Limitation.Caused by Excessive Rainfall Runoff.Runoff Will Be Rerouted Away from Settling Pond ML20069B9041982-03-0202 March 1982 Forwards NPDES Discharge Monitoring Rept for 811101-820201 ML18025B7061982-01-16016 January 1982 Requests NPDES Aquatic Monitoring Program - Plankton Entrainment Study Be Deleted from Monitoring Program.Based on Extensive Studies at Browns Ferry & Lack of Expected Effects at Sequoyah,Entrainment Should Be Inconsequential ML20039E9101982-01-11011 January 1982 Forwards NPDES Discharge Monitoring Rept for Aug-Oct 1981 ML20039F4901982-01-0707 January 1982 Notifies of Change in Discharge Flow & Discharge & Monitoring Locations Per NPDES Permit Requirements.Changes Reflect Const Progress.Future Changes Expected Due to Completion of Final Grading & Seeding ML20038A8761981-11-19019 November 1981 Advises That NPDES Discharge Monitoring Rept Will Be Submitted within 2 Wks After Receipt of Preprinted Forms. Forms Expected Approx 811201 ML18025B6661981-10-0707 October 1981 Confirms Request for Amend to ANI Policies NF-198,NF-247, NF-256,NF-258 & Maelu Policies MF-66 & MF-102 ML20008G1321981-06-29029 June 1981 Forwards Supplemental Data for Application to Renew NPDES Permit TN0026450,submitted 800409 1990-05-08
[Table view] |
Text
l TENN EOCEE VALLEY AUTHORITY KNOXVILLE. TENNESSEE 379o2 gN Mr. Philip L. Stewart, Manager Chattanooga Field Office Division of Water Pollution Control State of Tennessee Department of Health and Environment 2501 Milne Avenue Chattanooga, Tennessee 37406-3399
Dear Mr. Stewart:
$EQUOYAH NUCLEAR PLANT (SQN) - NPDES PERMIT NO. TN0026450 - COMPLIANCE EVALUATION INSPECTION AND NOTICE OF VIOLATION This is in response to your May 26 letter on the above subject. The following are actions which have or will be taken to correct the violations noted in the inspection report and transmittal letter.
VIOLATIONS
- 1. Sewage Treatment Plant Discharges. Discharte Serial Numbers (DSNs) 111, 112. and 113--As discussed in our notification of noncompliance for May 1987, the BOD 5 excursions for DSN 111 were due to short circuiting in one of the four sand beds. The defective bed was isolated on May 7, 1987, and there have been no exceedances of quality parameters for DSN 111 since that time. A source of extraneous, nonsanitary wastewater inflow (the service building sump discharge) was identified and diverted from the DSN 111 collector system to the yard drainage system in July 1987. Sub-sequently, we have not experienced any problems with hydraulic overloading.
The inflow / infiltration problem associated with a broken manhole from February 1987 to July 1987 has been corrected. This resulted in hydraulic overloading at DSN 112. Also, sewage is being routinely pumped from this system and hauled to the Chattanooga regional sewage treatment facility to minimize the potential for noncompliances. As noted in your letter.
DSNs 111 and 113 will be eliminated by routing domestic wastes to the Soddy-Daisy collection system. Approximately 15,000 gallons per day presently routed to DSN 112 will also be diverted at that time. We expect the connection to Soddy-Daisy to be in place by this fall.
- 2. Untreated. Unpermitted Discharge from the Sink Drain--The sink drain from the pipe shop has been routed to a subsurface disposal system consisting of an absorption field 2-feet wide and 40-feet long. The sink was isolated on March 31 and was not placed back into service until the drain was rerouted. In addition, a sign will be placed above the sink stating for hand washing only.
O 8807080287 880629 An Equal Opportunity Empayer ' l PDR ADOCK 05000327 '
O PDC - _ _ . ,_ __
Mr. Philip L. Stewart
- 3. Calibration Records for the Diffuser Pond Flow Measurement (DSN101)--
The diffuser flow is calculated from an equation relating flow to the difference in elevation between the diffuser pond and the reservoir.
The reservoie and pond water elevations are measured using the bubble pressure tage technique which is a widely accepted method. The difference in water elevation is related to the diffuser flow by t
performing a calibration test.
Enclosed is data for the last calibration test which was performed December 16-19, 1986. The calibration test is performed under the supervision of TVA's Engineering Laboratory in accordance with standard practices. The calibration data and related documentation are kept on file at the Engi.neering Laboratory. A copy of the data cnd related information have also been provided to the plant staff for their NPDES records.
The bubble sages work on the principle that the pressure at the point of bubblo release is equal to the depth of water above the source. This is an accurate and widely used method of continuously measuring depth above a given datum. The water elevations in the diffuser pond and the river are surveyed periodically, and the readings are compared with the bubble sage readings for accuracy. The most recent check was performed on March 1 and the difference between the surveyed and the measured water levels in the pond and the river were 0.07 and 0.10 foot, respectively.
These differences are well within the accepted range of performance of the bubble sages and introduce less than 10-percent error in the calculated diffuser flow.
With regard to the maximum flows reported for February, March, April, and September 1987, the detailed records were examined for the months in question and it was found that in all cases, the calculated diffuser flows were in error because of malfunction of the air-flow equipment.
These records also showed intermittent performance of the sage between February 12 and 18. The gage was serviced and has been in good working condition since that time. The corrected flow values have been calculated from the usable part of the record, and revised Discharge Monitoring Reports will be sent shortly.
As part of the Environmental Data Station (EDS) upgrade, extensive data checking is now performed. All measured parameters outside their expected range are automatically flagged and brought to the EDS staff so that corrective action can be taken in a more timely manner.
DEFICIENCIES
- 1. . Time of Analysis for Total Residual Chlorine (TRC) Samples--The data lossheets for TRC sampling at the heat exchangers are being revised
i Mr. Philip L. Stewart M NO to require that lab analysts record both the time of TRC sample collection and the time of sample analysis. We expect to have the procedures revised and in effect by July 10. During the interim, the time of analysis is being noted on the back of the existing logsheets.
- 2. Pump and Haul System for DSN 113--As noted in your letter, an application for a hold and haul system permit has been submitted.
- 3. Turbine Building Sump Discharges to the Low Volume Waste Treatment Pond--The leaking section of pipe and dike erosion will be repaired by July 1. A recently implemented pond, channel, and dike inspection program will ensure that greater attention is fccused on identifying and correcting problems of this nature. The effluent flow measurement device is scheduled to be installed by September 1.
- 4. Containment for the Sodium Hypochlorite Solution Tanks--Drawings for providing containment have been issued. These plans also include provisions for controlling discharges from the hypochlorite building sump. This will be accomp) shed by plugging the .hree upper sump drains and valving the dir arge from the lower drain. We expect to have this work completed b/ August 15,
- 5. Testing / Maintenance of the Coolint Tower Lift Pumps--The lift pump motors have been reworked during the past two months. The lift station was tested on June 2 and 3 (helper mode) and on June 7 (closed mode).
One tower is presently operable in both helper and closed modes.
If your staff has any questions regarding these responses, please have them call Madonna E. Martin at (615) 632-6695 in Knoxville, Tennessee, t
Sincerely,
/
LL mtdl
. [ Ralpti H. Brooks, Director Environmental Quclity Enclosure cc (Enclosure):
l Mr. K. P. Barr, Acting Assistant Director l for Inspection Programs TVA Projects Division Office of Special Projects U.S. Nuclear Regulatory Commission Region II 101 Marietta Street, NW., Suite 2900 Atlanta, Georgia 30323 Continued on page 4 t
i Mr. Philip L. Stewart q 7g jggg Mr.;Kenneth W. Bunting, Director Division of Water Pollution Control Tennessee Department of Health and Environment TERRA Building 150 Ninth Avenue, North Nashville, Tennessee 37219-5404 Mr. Douglas K. Lankford, Chief South Carolina / Tennessee Unit Facilities Performance Branch Water Management Division U.S. Environmental Protection Agency, Region IV 345 Courtland Street, NE.
Atlanta, Georgia 30365 -
U.S. Nuclear Regulatory Commis,glon Attention: Document Control Desk Washington, D. C. 20555 Ms. S. C. Black, Assistant Director for Projects TVA Projects Division Office of Special Projects U.S. Nuclear Regulatory Commission One White Flint, North 11555 Rockville Pike Rockville, Maryland 20852
1 CALIBRATION OF THE SE000YAH NUCLEAR PLANT DIFFUSER DISCHARGE INTRODUCTION Velocity measurements were conducted by the Tennessee Valley Authority's Engineering Laboratory in the diffuser pond at tht. Sequoyah Nuclear Plant (SQN) on December 16-19, 1986, to calibrate the dif fuser discharge flowrate. The objective of this calibration was to establish a head-discharge relationship which could be applied to the SQN Computed Thermal Compliance Model (CTOM) to increase the accuracy of the model's calculated diffuser discharge.
During these measurements SQN was shut-down te check documentation of environmental qualifications of plant equipment.
DESCRIPTION OF TEST SITE AND VELOCITY INSTRUM(NT _
Measurement Cross Section Velocities were measured in a cross section about 680 feet from -
the diffuser entrance. This location was selected because the water flows generally parallel to the banks and the width is suf ficiently narrow to permit quick velocity traverses. The section width varied from 405 feet during the lowest calibrated flow to 454 feet during the maximum flowrate. The maximum water depth was about 20 feet.
Velocity Instrument An Electromagnetic Water Current Meter was used to measure the velocities. The meter's current sensor measures water flow in a plane normal to the longitudinal axis of the probe, and shows this flow as two orthogonal components (X and Y) on two panel meters in a portable case.
A north seeking magnetic compass shows current sensor alignment relative to geomagnetic north on a third roete r. From these X' and Y flow components and sensor alignment, both the velocity magnitude and direction are determined. The instruments size and weight makes it easily hendled from a small boat.
2123H ,
1
_ - _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ _ . l
- 2 The velocity meter was calibrated prior to the field measurements in the Engineering Laboratory ls tow tank velocity calibration facility. This calibration covered velocities ranging from 0.03 to 1.5 feet per second (ft/s). The instrument is capable of l measuring velocities up to 10 f t/s with an overall accuracy within i 4 percent of full scale over the velocity range of the instrument, i
i TEST PROCEDURE The idle SQN reactors reduced the cooling water requirement to a flowrate within the pumping capacity of two condenser circulating water (CCW) pumps and four emergency raw cooling water (ERCW) pumps.
Accordingly, the dif fuser discharge calibration started with this pump rate on December 16 and covered the range of flowrates accompanying ;
three, four, and six CCW pumps on December 17,18, and 19, respectively.
Four ERCW pumps operated during each measurement and the dif fuser pond was discharging to the reservoir through both dif fuser pipes.
l Because the diffuser discharge depends upon the water level difference (head) between the dif fuser pond and Chickamauga Reservoir, water levels in the pond and reservoir were held as constant as possible during the velocity measurements. Therefore, arrangements were made with SON Operations to start the number of CCW pumps required for each dif fuser discharge measurement several hours before the start of velocity l
l measurements. The dif fuser pond and river elevations were monitored at the SQN Environmental Data Station (EDS) until they stabilized.
Af ter the elevations stabilized, vertical velocity profiles were recorded at 20- or 30-foot intervals across the measuring section I beginning 10 feet f rom the right bank. Distances to the measuring points were measured from an initial point on the bank by tag line. The boat was held motionless by the tag line and a small stern anchor. In each vertical profile, velocities were recorded at 3.28-foct depth intervals from the water surface to the bottom. This measurement proceture followed the standard method for river discharge rating measurements (1) with the exception of closer spaced depth measurements. This spacing was 2123M ,
l
_ . - _ - . - _ - . _ _ . _ _ ___ , _ _-. . ~ . . _ _ _ _ _ , _ _ . - _ _ _ _ . . _ _ _ _ _ _ _ _ _ _ - . _ _ _ . . _ . _ - _ _ - _ -
3 increased for greater accuracy in the event of thermal stratification in the pond or current flow in contrary directions at some depths.
DATA ANALYSIS Flowrates for each calibrated dif fuser discharge were computed by multiplying each recorded velocity in feet per second by the area f or that particular velocity depth in square feet. The flowrate in cells eith downstream vectors were signed positive values and cells with upstream vectors (which occurred near the banks) were signed negative values. The total cross section flowrate was dete rmined from the algebraic sum of these cells.
Areas were computed by the following method:
Area = Depth x Width Depth = 0.5(distance to velocity above) +
0.5(distance to velocity below) (feet)
Width = 0.5(distance to velocity to right) + -
0.5(distance to velocity to left) (feet)
Results of the diffuser flow calibration are sumarized in Table 1. These measurements showed a diffuser discharge flowrate averaging 12 percent less than the flovirate computed by the CTCM at the EDS. Based on this percentage difference, the coefficient in the equation for computing the dif fuser discharge in the CTCH was adjusted from 540 to 476 to bring the computed flowrates into closer agreement with calibration results.
Flowrates computed by the CTCM after the coef ficient change are compared to the measured flowrates in Figure 1. The average percent difference between the model's computed discharge and the measured discharge was about 6.4 percent with lower percentages of 5.8 and 3.6 percent associated with higher discharge flowrates when four and six CCW pumps were operating. The good agreement between the model and measured flow at high flowrates is important because when SQN is in normal operation the dif fusers operate in that flow range most of the time. And 2123M ,
- <
- i 4
it is irl this flow range where the greatest thermal impact on reservoir '
water is'likely to occur.
The decrease in dif fuser discharge was brought about by rubbish accumulation in the dif fuser pipes and normal aging of the pipes and the discharge holes.
'l 6
i 1
O r
2123M .
I
5 REFERENCE
' National Handbook Of Recommended Methods For Water-Data Acquisition,'
Prepared under the sponsorship of the Of fice cf Water Data Coordination, Geological Survey, U.S. Department of the Interior, Reston, Virginia, 1977.
[
b
\
l .
t 2123M .
.\
n, .
. ;i-i ., .:. .
TABLE 1 Sequoyah Nuclear Plant Dif fuser Discharge Calibration December 1986 Measured 4 Date Number Elevations Pond - River Diffuser CCW Pumps Pond River (Head) Discharge Operating Ft.MSL* Ft.PSL Ft. (cfs) 12/16 2 678.03 677.00 1.03 889 12/17 3 678.46 676.90 1.56 1297 12/18 4 680.41 676.90 3.51 1686 12/19 6 683.53 677.17 6.36 2490 i
Notes: 1. The pond and river elevations and the elevation difference (Head) were recorded at the SON Environmental Data Station.
- 2. Dif fuser disch'arge flowrates are in cubic feet per second.
- 3. Four ERCW pumps were in service during each measurement.
- 4. *Mean Sea level.
(NG LAB 05/12/88 l
l .
4 2123M .
7 j j j i i
--+- MEASURED -
-B COMPUTED e
' - ~
6-- l
/
n /
s S 5- -
/
O /
< i w
c 4 - / --
/
o -
z ,0 .
o -
3- -
x
, w I
g . / i a -
u_ 2 -
e
/
h.
s-A g o -
1 _ [ --
O 2000 2500 3000 O 500 1000 1500 DIFFUSER FLONRATE (CFS)
EE 1.A8 5/10/88 Figure 1. Diffuser Pond Head vs Measured and Computed Diffuser Discharge for
~ Flow Calibration, December 16 Through 19, 1986, Sequoyah Nuclear Plant;
--