ML20248B467

From kanterella
Jump to navigation Jump to search
Effluent & Waste Disposal Semiannual Environ Rept Jan-June 1985
ML20248B467
Person / Time
Site: Rancho Seco
Issue date: 06/30/1985
From: Rodriquez R
SACRAMENTO MUNICIPAL UTILITY DISTRICT
To: Martin J
NRC OFFICE OF INSPECTION & ENFORCEMENT (IE REGION V)
Shared Package
ML20245E058 List:
References
FOIA-89-2, FOIA-89-A-7 RJR-85-491, NUDOCS 8906090070
Download: ML20248B467 (5)


Text

_ _ . . _ _ _ _ _ _ _ _ _ _

+ ci (k

I'j SMUD -

SACRAMENTO MUNICIPAL UTtuTY DISTRICT C 6201 S Street. P O Bos 15830. Sacramento. CA 95813. (916; 452 3;11 AN ELECTRIC SYSTEM SERVING THE HE ART OF c AliFORNIA RJR-85-491 Septenber 26, 1985  ;.

J B MARTIN ,

REGIONAL-ADMINISTRATOR REGION Y OFFICE OF INSPECTION AND ENFORCEMENT

.U S NUCLEAR REGULATORY COMMISSICN 1450 MARIA LANE SUITE 210 WALNUT, CREEK CA 94596 DOCKET-NO. 50-312 OPERATING LICENSE DPR-54 SEMIANNUAL EFFLUENT RELEASE REPCRT In compliance with Technical Specification Section 6.9.2.3 and Regulatory Guide

.10.1, Revision 4, Appendix A-Item 64, the Sacramento Municipal Utility

. District bereby submits its Semiannual Effluent Release Peport.. (

As recuired in 10 CFP 50.36a(a)(?), this report covers environmental effluent releases from January 1 to June 20, 1985, inclusive. For completeness, the data contained in this report follows Reguletory Guide 1.21's fortnat and will be-resubmitted in our; Annual Environmental Operating Peport for 1985. General-discussions and conclusions within the annual report will summarize the environmental conditions as required-in the Technical Specifications.

Operational Events At 'the beginning of 1985, Rancho Seco was not operating from January 1 to

. January 6 due to feedwater heater tube leaks. Three low pressure Feedwater heaters "SA", "6A" and 6A" drain cooler and high pressure heater "2A" were being repaired. On January 7 the plant was brought back on line. Power was escalated to 431 at 1640 hours0.019 days <br />0.456 hours <br />0.00271 weeks <br />6.2402e-4 months <br /> and was later' increased to 54% where it remained for the rest of the month. The power restriction was due to having one string of high pressure feedwater heaters out of service.

The plant was in operation the entire month of February. Power level was reduc 9d to 411 on February 5. The reduction in power was to repair a leak in a condenser tube. On Wednesday, February 6, the plant was brought back up to 945 power. On February 25 power level was reduced to 621, due to excessive-oscillation in "A" main feedwater pump. A feedwater heater drain was' found cracked and was repaired. Power was escalated to 94% and remained until the end of the month.

The plant was in operation at approximately P4% power from March 1 to March

10. On March 11, power was reduced because of a condenser tube leak. On 1 4

. Parch 12 power was leveled off at 60% while the leak was located and 1 /

-repaired. Peactor power was escalated to 64% on the same day. (1 8906090070 890607 l

PDR F01A .

FRIEDMA89-A-7 PDR / . f .4 b Paret

Power was leveled off at 91% until March 15 when shutdown for Cycle 7 refueling cceenced. The reactor was in cold shutdown by March 17.

The plant was in cold shutdown for refueling end plant modifications for both April and May.

The plant was in cold shutdown for refueling and plant modification through June 9. On June 10 heat up was initiated. The plant reached criticality at 1522 hours0.0176 days <br />0.423 hours <br />0.00252 weeks <br />5.79121e-4 months <br /> on June 14 On June 18 operations personnel started, reducing power from 14% because of a clogged turbine control oil system. Reactor coolant temperature was leveled at 220*F on June 20 while maintenance was perfonned.

On June 23 heat up was again initiated. At 0405 hours0.00469 days <br />0.113 hours <br />6.696429e-4 weeks <br />1.541025e-4 months <br /> indications of a potential reactor coolant system leak were recognized and an Unusual Event was declared. At 1835 on June 23 the plant was in cold shutdown where it remained for the balance of the month. During this period, a leak in the steam generator "B" high point vent line was identified and repairs began. An extensive program to inspect pipe supports Was also begun.

During the operational phase of this report period a primary to secondary leak has continued at approximately 0.07 gpm, or less. The radioactivity entering the secondary system has resulted in an increase in gases vented from the Auxiliary Building Exhaust. As a consequence of this leak, the District is continuing to pursue an active program for reduction of liquid releases in order to reduce exposure to the public via this pathway.

Environmentally related events On January 1 the Reactor Building air monitor was out of service. A Reactor building purge was started at 1149 hours0.0133 days <br />0.319 hours <br />0.0019 weeks <br />4.371945e-4 months <br /> but the Iodine and Particulate continuous sample on the building exhust line (required by Technical Specifications if the monitor is not in service) was not started until 1330 hours0.0154 days <br />0.369 hours <br />0.0022 weeks <br />5.06065e-4 months <br />.

During liauid release 85-005 on January 7 the inlet and outlet pressures on P-683 were not recorded. These pressures are used to determine the discharge ficv. i On January 17 the Auxilliary Stean reducer failed and overpressurized the Auxiliary Steam System causing PSV 36012A & B to lift causing a secondary release. Due to the presence of radioactive material in the secondary system ,

(because of primary to secondary leakage) a release of radioactive material occurred. The release was determined to be insignificant, but recordable.

On January 22 when returning "A" Regenerant Hold Up Tank to service, a leak was discovered at the expansion joint flange. The leak was stopped, but approximately 15 gallons of radioactive waste water containing 7.08E-06 uCi/ml of Tritium was released offsite. Plant effluent tritium was below the lower limit of detection.

Auxiliary Building stack effluent samples for the period January 23 (1818 hours0.021 days <br />0.505 hours <br />0.00301 weeks <br />6.91749e-4 months <br />) to January 30 were not collected due to the failure of the sampling pump and low flow alann.

353 __

5 age

c. . . . b n,

l ,

l Procedural requirements for venting the reactor building at power through the Waste Gas System require daily samples of gas, particulate, iodine and tritium be taken of the Auxiliary Building Purge Duct during Reactor Building venting; however, only gas samples were taken on February 5 and February 7 On February 7 a leak developed in the side of "B" Regenerant Hold Up T[nk and approximately 1000 gallons of water were released. The water contained"no detectable gamas and 2.26E-04 uCi/mi of tritium. Samples of the storm drain and plant effluent did not detect any radioactivity above the loser limit of detection.

On February 9 and 10 a greater than expected release of airborne activity occurred throuch the Auxiliary Building Stack for a period of 0.64 hours7.407407e-4 days <br />0.0178 hours <br />1.058201e-4 weeks <br />2.4352e-5 months <br />.

This release appears to have been caused by an improper valve lineup while recircul'ating a coolant hold up tank. An evaluation of the release indicated the calculated activity at the site boundry was below the required reporting ifmits per 10CFR 50.72 and 50.73.

When the top of valve FWS-013 was first pulled, a minor amount of water was spilled. The water flowed to an uncontrolled drain. A sample of the water showed tritium and gama below the lower limit of detection. The plant effluent showed no gama peaks.

On April 28, during a discharge of the "A" Regenerant Hold Up Tank to the basin, e leak developed in the discharge lines. Approximately 5000 gallons of water was released to ground near the tank. The water had tritium activity of 2.72E-05 uti/cc and no gamas above the lower limit of detection. No tritium above the lower limit of detection was found in the plant effluent.

On May 12, "B" Once Thror-h Steam Generator was placed on Recirculation and approximately 10 inches of water was lost. Investigation showed an open valve on an auxiliary feedwater line. Approximately 450 gallons of water was discharged to the North Retention Basin, however, radioactivity analysis results were below the lower ifmit of detection.

Although not part of this report, environmental sanples of mud and silt, algae, and fish downstream all showed radioactivity of plant origin. A program of definition of the environenntal pathways by sampling and analysis by the Lawrence Livemore Laboratories, Biomedical and Environmental Sciences Division is continuing. Results of the environmental monitoring program will be included in the annual report.

k - 't

  • P. J. RODpI0VEZ ASSISTANT GENERAL MANAGER, NUCLEAR Attachment EBC * '

. s - c> m s

h' . ,

l i: .

L:

4 EFFLUENT AND WASTE DISPOSAL

- SEMIANNUAL ENVIRONMENTAL REPORT JANUARY TO JUNE 1985

. RANCHO SECO UNIT 1 CLAY STATION, CALIFORNZA

~

LICENSE NUMBER DPR-54 t

IXF BlT

  • i EXECUT1YE

SUMMARY

This report has been prepared by the Sacramento Municipal Utility District for

, . submittal to the United States Nuclear Regulatory Comission (NRC) in meeting reporting' requirements under the Operating License for the Ranch Seco Nuclear Generating Station Unit No. 1. Copies of the report are provided to the NRC, California Energy Connission, California Department of Public' Health, Sacramento State University, Central Valley Regional Water Quality Control Board, local libraries, and District offices as a public document. {

The report is the Semiannual Effluent Release Report. This report deals with radioactive waste shipments and environmental effluent releases and an estimation of releases' impact upon the environment and on man. This report covers the period of January 1,1985 to June 30, 1985.

This is the first Semiannual Effluent Report to be submitted under the "dese based" Technical . Specifications reouired by 10CFR50, Appendix "I". The NRC bas provided guidance in preparing this report in the fonn of Regulatory Guide 1.21 " Measuring, Evaluating, and Reporting Radioactivity in Solid Wastes and Releases of radioactive Materials in Liquid and Gaseous Effluent from-Light-Water-Cooled Nuclear Power plants." The District has used the guidance of Regulatory Guide 1.21 to generate the report.

One of the requirements of the Rancho Seco Technical Specifications i.s that the site have an approved Offsite Dose Calculation Manual (ODCM). The ODCM contains the technical methodology of how offsite releases are authorized, calculated, cocumented, and doses determined. The use of this NRC approved document considerably reduces the effort needed to explain to the CocrMssion how the results were obtained.

The report itself is composed of four major areas. These areas are: the radioactive solid waste report, the liquid and gaseous effluent sumaries, the calculated dose to the Maximum Hypothetical Individual and to the environment as a result of site releases, and the supporting materials used to generate the report. These supporting materials include meteorological data, environmental TLD results and the updated ODCM.

In 1084, the dose calculations indicated that 10CFR50 Appendix ! guidelines values for the liquid effluent pathways had been exceeded. In 1965, the District continued an extensive environmental monitoring program. In order to further reduce offsite exposures, a liquid effluent-reduction program was implemented in October,1984 This reduction program has meant that offsite, liquid releases in 1985 have b t Janebo Seco iguid effluent releases within the 10CTR50 Appendix ! des yn otiectivag First and Second Ouarter effluent results indicate that all effluent pathways are less than the regulatory limits.

This report is respectfully submitted as representing a concerted effort by District staff in fulfilling > obligations to regulatory agencies and the general public to document the safe operation of the Rancho Seco Nuclear Generating Station Unit No.1.

~. 3 o s m

4 e 4

LOW OF FsCES FRIEDMAN, COLLARD & POSWALL U"LIfo~E'c":$*,%.E' sows u ,og wagg '"'***'"*"""'""

7750 COLLEGE 10wN DRIVE, SUITE 300

' ^4^ ~ & o

  • c,", , TELE'doNE 19ie> 3aa soes sacarwouro, c4uro=~ia sesere c 5 ' " " ' * * * ' o'
  • Ok"$A M B s G$

' *a"E v c'~~137 *

    • ,"/. 'Z*E' - .~

APPEAL FROM INITIAL FOIA DECISION L OF IN!r;AL pj;/, cccy3m TO  :

EXECUTIVE DIRECTOR FOR OPERATIONS U.S. NUCLEAR REGULATORY COMMISSION Washintgon, D.C. 20555 89- A - 7MM .n/.

Y[,

FROM: Requester MORTON L. FRIEDMAN RE  : Request number FOIA-89-2 SUBJECT OF REQUEST:

SACRAMENTO METRO UTILITIES DISTRICT DATE: February 9, 1989 PLEASE TAKE NOTICE that accordance (Title 5, U.S.C. withSection the provisions 552, et of the Freedom of Information Ac'the un seq.)

determination dated November 3, 1988 of Donnie H.from the Director, Grimsley, decision and Services, Division of Freedom of Information and Publications Ben B. Hayes, Office of Administration and Resources Management, and request for records. Director, Office of Investigations, denying the Copies and determination denying the request of the request and of the decision Exhibits A and B, respectively. are attached hereto as Requester submits that (7)(A) of the FOIA (5 U.S.C. the NRC's reliance on Exemption instance. Requester initially 552(b)(7)(A) is inappropriate in this sought records relating to an Eastern Districtinvestigation conducted by the United States Attorney in the investigation intoofthe California relating to a criminal conduct of the Rancho Seco Nuclear Power Plant operated surrounding by the Sacramento Metropolitan Unitilities District the discharge creeks outside the plant's boundaries.

of radioactive liquid effluent into the United States Attorney had already decided notThe request was made after criminal investigation. to pursue a dropped, Since the Government's case has been proceedingthere can as insofar be no interference with any enforcement i

the requested records are concerned.

that In addition, Requester takes issue with the NRC conclusion requested production recordsorrelate disclosure is contrary to public inte. rest. Th to radiation exposure to persons living q c: / n i Apr M

() / )k l t

.v.

APPEAL FROM INITIAL FOIA DECISION To. : Executive Director for Operations

~

U.S. Nuclear Regulatory Commission From: Requester Morton L. Friedman

Re  : Request number F0IA-89-2 Subject of Request: SACRAMENTO METRO UTILITIES DISTRICT Date:- February 9, 1989 Page two of.two within the immediate vicinity of the Rancho Seco Nuclear Power

' Plant in Sacramento County, California, and the health and welfare of each of these individuals is dependent upon the information requested.

Based upon the foregoing, the requester urges the agency to grant his request.

We are calendaring our request for twenty. days plus time for mailing in which to receive a response. We trust that your r3sponse will meet the requirement of explaining the manner in which Section 532(b)(5) applies to any record which may be withheld.

Respectfully submitted FRI MAN, CO LARD & POSWALL

  1. ~

MOW 0 L. MAN MLF:rh

(____________.___._-------------------------------- -~ ' .)

" - U.S. Departs :t of Justice United States Attorney

'v v

Eastern District of California i Boom 3303 Federal Building 916/331 2700  ;

(!nited States Courthouse '

630 Capitol Mall 1

Sacramento, Colsfornia 938H November 22, 1988

. Susan A. Nellor, Director Office of Legal Services -

Executive Of fice for U.S.

Attorneys-FOIA Room 6320 Pat Building 6th'and D Streets N.W.

Washington, D. C. 20530 Re: Freedom of Information Act Request SMUD (Sacramento Metropolitan Utilities Districe)

Dear Ms. Nellor:

We are forwarding to you a request from Morton Friedman, an attorney in a civil matter regarding SMUD in this district. The request was sent directly to Mr. Flynn, the attorney on the criminal matter mentioned in the letter. Mr. Flynn declined prosecution of theeriminal matter and it is now closed.

I am also forwarding to you the documents which comply with this request which are the case report of the Nuclear Regulatory Commission. It is Mr. Flynn's understanding that, before any document is released, NRC will be allowed to review the documents -

for FOIA release. The District Director is Robert Marshal at FTS 463-3711. .

Very truly yours, DAVID F. LEVI United States Attorne'y By:

PATSY SILVA Paralegal Assistant cc: Robert Marshal Director NRC-Investig ations 1450 Maria Lane, Suite 210 Walnut Creek, CA 94596 EXHIBIT A

3 law ortscts

- ' FRIEDMAN, COLLARD & POSWALL pm0F ESS60NAL ComponAfeON5*

MontoN "

LratED.AN. ttbsp=oNg agies 33..sosi

  • *[,[, ",',C 0j "O*  ??SO COLLEGE TDwn omivt, SveTE 300 iMn el emas ALLAN J. OwCN SAC AAMENTQ, CALIFQ ANIA 95826 MsCHAEL L. MANUS m Amrtm wM TC Eo7c"A~ ~ ."$ *.sro. November 3, 1988 L..O. . ..m',"'.V,C, m . . i'..~~

i U.S. Attorney David Levy U..S. Federal Courthouse Building 650 Capitol Mall, Room 3305 -

Sacramento, CA 95814 L

ATTN: Tom Flynn Assistant U.S. Attorney Re: Freedom of Information Act Request

Dear Mr. Flynn:

Pursuant to Title 28 C.F.R. 36.1, et seq, and Title 5 U.S.C., Section 552, request is hereby made for all non-exempt and non-privileged documents, letters, interviews,. statements, and'any.

other t'angible things or effects regarding the United States Attorney's investigation into the possible criminal indictments of employees of the Sacramento Metropolitan Utilities District following the discharge of radioactive liquid effluents at the Rancho Seco Nuclear Power Plant into Clay, Hadselville and Laguna Creeks in Sacramento County, California since 1980. This investigation was conducted by the U.S. Attorney's Office for the Eastern District of California and was concluded without the filing of criminal indictments in or about August,1988. Request

1. is also made for all reports supplied by any governmental agency I including, but not limited to, the Nuclear Regulatory Commission,

! Lawrence Livermore National Laboratory and Oakridge National Laboratory, which were obtained in the course of the United States Attorney's investigation.

Application is also hereby made for a waiver of fees in connection with this request on the ground that the information primarily benefits the general public. In addition, many people who are claiming personal injuries and property damage as a result of the discharge of radioactive materials in a civil Page one of two

L >

h-(

- s m

November 3,.1988 Executive Office for United States Attorneys U.S.. Attorney David. Levy Page 2 of 2 lawsuit-filed in the' Sacramento County Superior Court' bearing case number 333603,- are persons who qualify.for in 1orma pauperis projections under California law. Our firm.is the attorney for .

these claimants in said Superior Court action. '

Thank you for your prompt attention and cooperation.

.V ruly yours,

, f' FRIE . N, LLARD & POSWALL MOR ON L. FR .

BAZ:rh' m

f .

4

,.,s'-

UNITED STATES

/ 'o NUCLEAR REGULATORY COMMIS0lON

! % ) s.,(f(' ,j WASHINGTON. D. C. 20555

.g Jj . p
  • % %..... l JAN 2 71989 Morton L. Friedman, Esquire IN RESPONSE REFER Friedman, Collard and Poswall 7750 College Town Drive, Suite 300 TO FOIA-89-2 Sacramento, CA 95826

Dear Mr. Friedman:

29, 1988, letter from the U.S. Department This is in reference to the December of Justice which referred to the NRC records for disclosure determinations in response to your Freedom of Information Act (FOIA) request dated November 3,1988.

The NRC staff has completed its review of the referred records. The records were compiled for law enforcement purposes and are being withheld from public disclosure pursuant to Exemption (7)(A) of the F0IA (5 U.S.C.552(b)(7)(A))

and 10 CFR 9,17(a)(7)(i) of the Connission's regulations. Disclosure of the information could reasonably be expected to interfere with an enforcement proceeding.

L Pursuant to 10 CFR 9.25(b) of the NRC's regulations, it has been determined f

that the information is exempt from production or disclosure,The andpersons that its production or disclosure is contrary to the public interest.

responsible for this denial are the undersigned and Ben B. Hayes, Director, Office of Investigations.

This denial may be appealed to the NRC's Executive Director for Operations within 30 days from the receipt of this letter. As provided in 10 CFR 9.29(a), any such appeal must be in writing, addressed to the Executive Director for Operations, U.S. Nuclear Regulatory Comission, Washington, DC 20555, and should clearly state on the envelope and in the letter that it is an " Appeal from an Initial F0IA Decision."

Sincerely, ,

p hsunOJ $ Shk$

' Donnie H. Grimsley, Director Division of Freedom of Information and Publications Services Office of Administration and .

Resources Management V: p) - - %{

EXHIBIT B

- - _ - - - _ _ _ _ - _ _ _ - _ _ . _ _ . _ _