Semantic search

Jump to navigation Jump to search
 Issue dateTitleTopic
ML20211B96626 July 1999Informs That Sequoyah Nuclear Plant Sewage Treatment Plant, NPDES 0026450 Outfall 112,is in Standby Status.Flow Has Been Diverted from Sys Since Jan 1998
ML20205H88930 March 1999Forwards 1998 Tennessee Multi-Sector General Permit Storm Water Monitoring Rept for Sqn. Comments Re Manner in Which Rept Was Prepared,Provided
ML20205B64622 March 1999Forwards 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
ML20198H51217 December 1998Resubmits Notification of Pcb Activity Form and Corrected Pcb Transformer Registration Form
ML20197J9518 December 1998Forwards Pcb Transformer Registration Form for TVA Snp,Units 1 & 2
ML20154P52413 October 1998Forwards NPDES Discharge Monitoring Repts (DMR) for Third Quarter 1998.Two Changes to DMR Listed
ML20151Z64315 September 1998Forwards Air Permit Applications for Snp,Units 1 & 2, Lubrication Oil Sys Vapor Extractor VentsLoop seal
FLEX
ML20151T1191 September 1998Forwards Revised Flow Diagram & EPA Form 3510-2C Re NPDES Permit TN0026450 - ERCW Discharge
ML20248L6212 June 1998Forwards Signed Page 90 of Form 2C,permit Renewal Application,Containing Required Info Re Addl Contract Laboratory & Other Info Requested.W/One Oversize DrawingBoric Acid
Coatings
ML20198T38121 January 1998Requests 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
ML20199J15315 January 1998Forwards General Info & Form 2C Info Required for Renewal of Sequoyah NPDES Permit TN002650,which Expires on 980831Boric Acid
Grab sample
Zebra Mussel
ML20198N37617 October 1997Forwards Written Rept on Snp 971011 Event That Caused Total Residual Chlorine Excursion.Rept Follows Up 971017 Telcon Re Subj MatterGrab sample
ML20149K74723 July 1997Submits Cancellation of Scheduled Demolition of Four Aercw Cooling Towers to Begin 970728 & End on 970831
ML20141H27611 July 1997Forwards Demolition/Removal Permit Application for SQN Re Scheduled Demolition of Four Aercw Cooling Towers from 970728 to 0831
ML20078N9197 November 1994Discusses Investigation Re Capcitors Installed in HDR Converters
ML20070D83129 June 1994Responds 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 FBackfit
ML20062N63611 January 1994Discusses Water Storage at Cowanesque Reservoir Power Uprate Evaluation
ML20198Q20130 November 1992Conforms to Conditions & Limitations Specified in 49CFR173.422 for Excepted Radioactive Matl Instruments & Articles
ML20086D96513 November 1991Advises 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
ML20029A21230 January 1991Forwards Revised Page 18 to Toxicity Rept on Diffuser Element Contained in Recently Submitted Discharge Monitoring Rept
ML20043A0378 May 1990Forwards Document Outlining TVA Evaluation of Options for Preventing Damage to Fish & Aquatic Life from Plant Discharges,In Response to 900117 Order
ML20042E0862 April 1990Responds 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
ML19353B05320 November 1989Discusses NPDES Polychlorinated Biphenyls (Pcb) Cleanup Plan.Status of Reclamation Efforts for Low Vol Waste Treatment Pond Provided.Pcb Sampling Grid Analytical Results Encl
ML20246L85130 August 1989Forwards Predictive Section 316(a) Demonstration for Alternative Winter Thermal Discharge Limit for Sequoyah Nuclear Plant,Chickamauga Reservoir,Tn
ML20246F85224 August 1989Documents Sampling Plan Quantifying Polychlorinated Biphenyls Concentrations in Plant Low Vol Waste Treatment Pond Sediment.Attendance List for 890811 Meeting Encl
ML20246H07122 August 1989Requests 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
ML20246H43915 August 1989Responds 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
ML20245J8329 August 1989Forwards Renewal Applications for Certificates of Operation 4150-20199997-01C & 4150-20199997-03C
ML20247J27121 July 1989Forwards 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
ML20246L33412 July 1989Forwards Response to 890427 Request for Addl Info Re 890301 Permit Applications for Existing Air Pollution Sources - Supplemental Data.W/One Oversize Drawing
ML20247R3602 June 1989Forwards 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
ML20245L14427 April 1989Notifies 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
ML20245F07526 April 1989Notifies 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
ML20245D06718 April 1989Advises 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
ML20244D59910 April 1989Submits 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
ML20235V4201 March 1989Forwards Permit Applications for Listed Existing Sources at PlantLoop seal
Coatings
ML20206M21823 November 1988Confirms 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
ML20205G55625 October 1988Forwards 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
ML20151V36616 August 1988Confirms 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
ML20207E10910 August 1988Comments on Draft State Permit 88-036 for Sewage Hold & Haul Operation at Plant,Per 880719 Request.Rhea County Should Be Changed to Hamilton County
ML20196L31030 June 1988Forwards 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
ML20150A82129 June 1988Responds 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
ML20155G77613 June 1988Informs 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
ML20154P27025 May 1988Notifies 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
ML20148L69230 March 1988Notifies 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 EnclGrab sample
Biofouling
ML20235R6961 October 1987Forwards 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
ML20235H9218 July 1987Follows 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
ML20214T7762 June 1987Requests 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
ML20205Q59931 March 1987Forwards 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
ML20209D35029 August 1986Forwards 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