|
---|
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880801,util Reported Kill of Approx 278 Fish in Intake Forebay.Caused by Low Dissolved Oxygen Levels in Water Withdrawn from Chickamauga Reservoir.Conditions in Reservoir Improved.Count Terminated ML20151Q2501988-08-0303 August 1988 Noncompliance Notification:On 880711,approx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
J TENNESSEE VALLEY AUTHORITY CHATTANOOGA. TENNESSEE 37401 SH 157B Lookout Place AUS 031988 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, D.C. 20555 Gentlemen:
In the Matter of I Docket Nos. 50-327 Tennessee Valley Authority ) 50-328 SEQUOYAll NUCLEAR PLANT (SQN) UNITS 1 AND 2 - APPENDIX B, '"iVIRONMENTAL TECllNICAL SPECIFICATION - FISliKILL Enclosed is TVA's follow-up ';cport to the July 11, 1988 fishkill in accordance with the requirements in Appendix B, Environmental Technical Specifications, subsections 4.1.1 and 5..".2.
The initial notification required by subsection 5.4.2.a was made by telephone to C. F. Gould at approximately 1235 eastern daylight time, July 12, 1988.
If u have any questions, please telephone M. A. Cooper at (615) 870-6549.
Very truly yours, TENNESSE53 VALLEY AUT110RITY M R. Gridley, Manager Nuclear Licensing and i Regulatory Affairs I l
Enclosure ec: See page 2 1
%N
'I 8808110085 880803 :
PDR ADOCK 05000327 S PDC An Equal Opportunity Employer
U.S. Nuclear Regulatory Commission
/ thB 031988 cc (Enclosure):
Ms. S. C. Black, Assistant Director for Projects TVA Projects Division U.S. Nuclear Regulatoty Commission One White Flint, North 11555 kockvillo Pike Rockville, Maryland 20852 Mr. F. R. McCoy, Assistant Director for Inspection Programs TVA Projects Division U.S. Nuclear Regulatory Commission Region II 101 Marictla Street, NW, Suite 2900 Atlanta, Georgia 30323 Mr. Philip L. Stewart, Manager Chattanooga Fiel.. Office Office of Water Pollution control l 2501 Milne Avenue Chattanooga, Tennessee 37406-3399 l l
Mr. David Young, Fish Habitat Biologist i Tennessee Wildlife Resources Agency
( 216 East Penfield Street l Crossville, Tennessee 38555 1
1 Sequoyah Resident Inspector Sequoyah Nuclear Plant 2600 Igou Ferry Road Soddy Daisy, Tennessee 37379
4
- f. *
On July 11, 1988, approximately 1,500 dead fish were discovered in the dif fuser pond. This event was reported to the State of Tennessee Division of Water Pollution Control and URC as required by SQN Environmental Technical j Specifications. The total number of dead fish was subsequently revised to between 10,000 and 11,000. The species killed were threadfin and gizzard shad ranging from 2 to 4 inches in length with 3 inches dominating. A TVA l
biologist investigated this event and concluded the apparent cause for the fishkill was thermal stress. This conclusion was based on the following facts and observations:
- 1. Shad are particularly sensitive to temperature changes and high water temperatures.
- 2. Large sunfish were observed feeding on the dead shad and did not appa.c to be strassed.
- 3. If any toxic substances had entered the diffuser pond, this would have occurred via the yard drainage pond or low-volume waste treatment pond.
Both of these ponds support fish populations; however, .here was no evidence of fish distress.
- 4. The daily maximum dif fuser pond discharge temperatures for July 10, 11, and 12 were 91.4 degrees Fahrenheit (F), 91.2 degrees F, and 90.5 degrees F respectively.
The dead fish were not removed from the pond but were allowed to decay 'n place. There is no further corrective action planned for this inciden:..
L L