ML20207D453

From kanterella
Jump to navigation Jump to search
Forwards Response to J Stolz to Jj Mattimoe Re NPDES Permit.G Coward to EPA Forwarding Waste Water Quality Monitoring Rept for June 1986 Also Encl
ML20207D453
Person / Time
Site: Rancho Seco
Issue date: 07/07/1986
From: Julie Ward
SACRAMENTO MUNICIPAL UTILITY DISTRICT
To: Martin J
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION V)
Shared Package
ML20207D459 List:
References
GAC-86-360, GAC-86-361, JEW-86-207, NUDOCS 8607220115
Download: ML20207D453 (4)


Text

-

lo SdD

?[{i J'FC!V g<h,SMU-SACRAMENTO MUNICIPAL UTILITY DISTRICT C 6201 S Street, P.O. Box 15830, Sacramento CA 95852-1830,(916) 452-3211 AN ELECTRIC SYSTEM SER I G T,H EgT gF CALIFORNIA JEW 86-207 July 7, 1986 #'

J B VARTIN - REGIONAL ADMINISTRATOR REGION V 0FFICE OF INSPECTION AND ENFORCEMENT U S NUCLEAR REGULATORY COMMISSION 1450 MARIA LANE SUITE 210 WALNUT CREEK CA 94596 Attached is the information requested by John Stolz in his March 11, 1983 letter to J. J. Mattimoe concerning National Pollutant Discharge Elimination System (NPDES) permit.

Further questions may be directed to Mr. George Campbeil, who can be reached a (209) 333-2935, extension 4144.

/ A E J. E. WARD ASSISTANT GENERAL MANAGER NUCLEAR Attachment kD 15 860707 R [ h CK 05000312 PDR ll[

fE25 e, .

(

w esuuo SACRAMENTO MUNICIPAL UTILITY DISTRICT C 6201 S Street. P.O. Box 15630. Sacramento CA 95852-1830.(916) 452-3211 AN ELECTRIC SYSTEM SERVING THE HEART OF CALIFORNIA 333 "" l4 r;{ pm ~'

GAC 86-360 July 7, 1986 'E ? t!;. -.

REGIONAL ADMINISTRATOR ENVIRONMENTAL PROTECTION AGENCY REGION IX 215 FREMONT STREET SAN FRANCISCO CA 94105 In accordance with reporting requirements of the California Water Quality Control Board, please find enclosed a copy of the report of waste water quality monitoring at Rancho Seco for the month of June 1986.

~

!/ t .g GEORGE C0 RD MANAGER, NUCLEAR PLANT RANCHO SEC0 NUCLEAR GENERATING STAT 10ft 14440 TWIN CITIES ROAD - MA 255 HERALD CA 95638 Enclosure (4)

e

.?mCMUD L

SACRAMENTO MUNICIPAL UTILITY DISTRICT C 6201 S Street P.o. Box 1583 958521830,(910)

. c2 ahto CA452 3211 AN ELECTRIC SYSTEM SERVING THE HEART OF CALIFORNIA GAC 86-361 . 033 "" I 4 f. l: OF July 7, 1986 X:.;;;;; .

W H CR0OKS CALIFORNIA WATER QUALITY CONTROL BOARD

- CENTRAL VALLEY REGION 3201 S STREET SACRAMENTO CA 95814 ORDER 85-210 WATER DISCHARGE REQUIREMENTS SACRAMENTO MUNICIPAL UTILITY DISTRICT RANCHO SECO NUCLEAR GENERATING STATION UNIT 1 In accordance with the monitoring and reporting requirements of the subject order, please find attached a summary of the Water Quality Monitoring Program at the Rancho Seco facility for June 1986.

Additional comments are as follows: ,

1. Rancho Seco has been shut down since December 26, 1985.
2. Maximum waste water flow rate was 9,900 gpm for six hours on June 14.
3. Waste water discharges amoun,ted to 320.0 M gallons.
4. Maximum TDS in waste water discharge was 210 ppm, based on conductivity.

That level was experienced during a retention basin release on June 10. -

5. Flow through the sewage plant averaged 25,996 gpd for the month of June.

. 6. The new sewage plant was put into operation November 30, 1985, and is still in a testing mode. All sewage flow is processed through the new plant.

7. Visual inspections of the site boundary have not indicated any floating or suspended matter, discoloration, or bottom deposits.

Aquatic life appears to be normal.

e

  • 9 e e

2

.' W H CRG0KS. July /, '386-

8. The plant eifluent~pH 'imi.t of 6.5 was exceeded five times during the m6r,th of June. The reqdred sanpli.,g c! Folsoo South Canal Supply water was performed subsec;uent .to each of ',hese measureraents, showing cc.f.formance iv1th the limitation that effl'uent pii may riot a exceed supply water pH. (

, S,e GEORGEC/ NARD MANAGER, NUCLEAR PLANT RANCHO SEC0 NUCLEAR GENERCING 57AT10:1 '

1444C TWIN CITIES ROAD HERALD CA 95C3B Enclosure (4) . j cc: J. E. Wa-d D. Gillispie e s

  • 4 9

g r O' .ep - * .