ML20036A474

From kanterella
Jump to navigation Jump to search
Annual Environ Protection Plan Rept for 1992 for Indian Point,Units 1,2 & 3
ML20036A474
Person / Time
Site: Indian Point  
Issue date: 12/31/1992
From: Bram S
CONSOLIDATED EDISON CO. OF NEW YORK, INC.
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
References
NUDOCS 9305110293
Download: ML20036A474 (9)


Text

o j.

1 Stephen B. Crem.

l6,..szy-

. vice prece.nt :

_ :.e.; -

?

2

?

Consondated Edison Company of New York, Inc.

l Indtan Point Station Broadway & Bleakley Avenue:

April 30, 1993 Buchanan NY 10511 l

Telephone (914) 73b8116 ~

Re: ' Indian Point Units

't No. 1, 2, and 3 Docket Nos. 50-03, 50-247 l

.and 50-286.

i

-}

j Document Control Desk US Nuclear ~ Regulatory Commission

'[

Mail Station P1-137 l

Washington, DC 20555 j

SUBJECT:

Indian Point Site Annual Environmental Protection.

Plan Report

\\

Transmitted herewith is the Indian Point Site Annual I

Environmental Protection Plan Report. for the period January

?!

1, 1992 through December 31, 1992. This report is submitted-j{

in' accordance with Appendix B to each of ' facility-licenses-q DPR-5,. DPR-26, and. DPR-64 for Indian Point Units No. 1,1 2,.

sj and-3, respectively. Specifically,=this: report. satisfies the~

requirements. of Subsection 5.4.1 of the' Environmental' l

Technical'. Specification Requirements.

Should you;have any questions regarding this matter, please contact Mr. Charles. W. - Jackson,-- Manager, ' Nuclear. Safety and '

' Licensing.

!q Very truly yours, h

L I

q 2

~:

.j

?

N

.i p

100059 W

4 9305110293 921231' M

l

,PDR-ADOCK105000003-d R:

PDR.

g.

a.

r :-

e.

e.

cc:

Mr. Thomas T. Martin-Regional Administrator Region I US Nuclear. Regulatory Commission h

475 Allendale Road j'

King of Prussia, PA. 19406 Mr. Francis J. Williams Jr.,

Project Manager Project Directorate I-1 Division of Reactor Projects I/II US Nuclear Regulatory Commission

. Mail Stop 14B-2 Washington, DC 20555 Mr. Nicola Conicella, Project Manager-Project Directorate I-1 Division of Reactor Projects I/II US Nuclear Regulatory Commission Mail Stop. 14B-2 washington, DC 20555 Senior Resident Inspector US Nuclear Regulatory Commission PO Box 38 Buchanan, New York 10511 Senior Resident Inspector US Nuclear Regulatory Commission Indian Point Unit 3 Po Sox 337 Buchanan, New York 10511 Ralph E. Beedle, Executive Vice President New York Power Authority 123 Main Street White Plains, New York 10601 Ms. Donna Ross Division of Policy Analysis and Planning New York State Energy Office Agency Building 2, Empire State Building Albany, New York 12233

o e

i i

Annual Environmental Protection Plan Report For the 1992 Calendar Year Pursuant to Appendix B to Facility Operating Licenses Indian Point Unit Nos.

1.

2.

and 3 Subsection 5.4.1 of Appendix B to the Nuclear Regulatory Commission's (the "NRC") Facility Operating Licenses for Indian Point Unit Nos. 1, 2,

(issued e

April 24, 1981) and 3 (issued May 26, 1981), requires that an Annual i

Environmental Protection Plan Report (the

" Report *)

describing

-[

implementation of the facilities' Environmental Protection Plan (the "EPP*)

for the previous year be submitted to the NRC prior to May 1 of each year-.

i This Report is for the 1992 calendar year.

i subsection 5.4.1 of Appendix B specifies that the'. Report shall. include summaries and analyses of the results of any EPP activities (environmental monitoring) required by Subsection 4.2 of the EPP for the reporting period.

Since subsection 4.2 specifies that no environmental monitoring is required, no summaries or analyses are provided herein.

Subsection 5.4.1 of Appendix B also specifies that the Report shall include:

A.

A list of EPP noncompliances and the corrective actions taken to remedy them.

Resoonser During. the calendar year 1992 there were no EPP non-compliances at Indian Point Units 1, 2, or 3.

B.

A list of all changes in. station design or operation, tests, and experiments made in accordance with subsection 3.1 which involved a potentially significant unreviewed environmental issue.

-i Resconser During calendar year 1992,.there were no changes in station design or operation, tests and experiments made in accordance with Subsection 3.1 which involved any other potentially significant unreviewed environmental issue at Indian Point Units 1, 2, or 3.

i C.

A list of non-routine reports submitted in - accordance with Subsection f

5.4.2.

i Resconser During calendar year 1992 no nonroutine reports were submitted pursuant to Section 5.4.2 for Indian Point Units-1, 2, or 3.

h I

y

?

D.

.A list of all reports submitted in accordance ' with the SPDES permit (State Pollutant Discharge Elimination System permit.)

I Resoonse: Listed below are the reports submitted in accordance with the SPDES pennit.

1.

SPDES Permit i

(a) Listed below are the recipient, transmitter and transmittal dates for the monthly Discharge and Monitoring Reports for 1992 submitted to the INSDEC and other agencies, pursuant to the SPDES permit for Indian Point Units 1, 2 and 3 (permit IWOOO4472).

i Transmittal Eecioient Transmitter Date New York State DEC Stephen E. Quinn 02-24-92

.i Division of Water General Manager i

50 Wolf Road Indian Point Station Albany, In 12233-3506 Broadway & Bleakley Ave.

l Buchanan, in 10511 New York State DEC Regional Engineer - Region 3 5

202 Mamaroneck Avenue White Plains, In 10601 l

Dr. Alan Mytelka Director & Chief Engineer Interstate Sanitation Commission 311 West 43rd St.

New York, in 10036 Westchester County Health Dept.

f 112 East Pond Road e

White Plains, IW 10601 Same Agencies As Above 03-23-92 04-24-92 05-26-92 06-24-92 07-24-92 i

08-25-92 09-25-92 i

10-26-92 7

11-24-92 12-22-92 01-25-93*

This report covers December 1992-.

Non-compliance reports submitted pursuant to the discharge permit for Indian Point Units 1, 2, and 3 were summarized in the monthly Discharge Monitoring Reports.

7

y

'9

.(b)

Listed below are the recipients, transmitters and transmittal dates for'the Indian Point Units 1, 2, and 3 operating data (daily electrical generations, circulating water flows, and intake and discharge circulating water temperatures) reports.

Transmittal Reciolent Transmitter Date New York State DEC Stephen E. Quinn 04-06-92 Division of Water General Manager 50 Wolf Road Indian Point Station Albany, in 12233-3506 Broadway & Bleakley Ave.

Buchanan, in 10511 New York State DEC Regional Engineer - Region 3 202 Mamaroneck Avenue White Plains, NY 10601 same as above 07-15-92 10-27-92 01-25-93*

This report covers October through December 1992.

(c) Listed below are the recipient, transmitter and transmittal dates for circulating water flow variation point reports submitted in accordance with the Stipulation of Settlement and Judicial Consent Order dated March 23, 1992 regarding SPDES permit (In0004472)

Transmittal Recinient Transmitter Date Chief, Bureau of William L. Kirk, Ph.D.

06-12-92 Environmental Protection

Director, Division of Fish & Wildlife Biological Studies New York State Department of

& Evaluation Environmental Conservation Con Edison 50 Wolf Road 4 Irving Place Albany, In 12233 New York, NY 10003' Mr. Ralph Beedle New York Power Authority 123 Main Street White Plains, New York 10601 Mr. John Cronin

-Hudson River Fishermen's Assoc.

P.O. Box 130 Garrison, New York 10524

r ei

.e-

. Mr. Frank E.'

Fischer (Same as Above)

(Same as Above);

?

Orange & Rockland Utilities-One Blue' Hill Plaza i

Pearl River, New York 10965 Mr. Carl Meyer' Central Hudson Gas & Elect.

284 South Avenue

[

Poughkeepsie, New York 12602 Ms. Katherine Kennedy, Esq.

Natural Resources Defense Council 40 West 20th Street New York, New York 10003 Ms. Cara-Lee

=

=

Scenic Hudson, Inc.

9 Vassar Street Poughkeepsie, New York 12601 t

(Same as Above) 07-14-92 08-12-92 a

09-11-92 t

James Colquhoun Dennis J. Dunning 06-15-92 Chief, Bureau of Administrator-Environmental Protection Aquatic Programs &' Permits New York State Department of Nuclear Generation Dept.

Environmental Conservation New York Power Authority 50 Wolf Road 123 Main Street Albany, New York 12233-4756 White Plains, New York 10601-John Cronin Hudson River Fishermen's Association P.O. Box 130 Garrison, New York 10524 Mr. Frank E. Fischer Orange & Rockland Utilities

-One Blue Hill Plaza Pearl River, New York 10965 l.

Mr. Carl Meyer i

=

a Central Hudson Gas & Elect.

284 South Avenue Poughkeepsie, New York 12602_

Katherine Kennedy, Esq.

Natural Resources Defense' Council-40 West 20th Street New York, New York 10003-r I

i 1

I' 1

i,

1 p.

-e; Ms. Cara Lee (Same as Above).

(Szme as Above)-

. Scenic Hudson, Inc.

i 9 Vassar Street

-[

Poughkeepsie, New York 12601

'l John E. Deegan

{

Consolidated Edison Company of New York, Inc.

I Room 1422 4 Irving Place New York, New York 10003 (Same as Above) 07-17-92 08-18-92 09-14-92 l

(d) Listed below are the recipient, transmitter and transmittal dates f

for Annual Reports on Implementation of the Stipulation of i

Settlement and Judicial Consent Order dated March 23, 1992 regarding SPDES permit (NY0004472)

Itansmittal Ege_ioient Transmitter Date Chief, Bureau of Raymond R. Kimmel, Jr..

11-30-92 Environmental Protection Assistant Vice President Division of Fish and Wildlife. Consolidated Edison Co.

New York State Department of, of New York, Inc.

Environmental Conservation 4 Irving Place 50 Wolf Road New York, New York 10003 Albany, NY 12233 Ralph E. Beedle New York Power Authority 123 Main Street i

White Plains, New York 10601 John Cronin Hudson River Fishermen's Assoc.

t P.O. Box 130 Garrison, New York 10524 Frank E. Fischer Orange & Rockland Utilities One Blue Hill Plaza Pearl River, New York 10965 t

Ronald P. Brand Central Hudson Gas & Elect.

284 South Avenue Poughkeepsie, New York 12602-1 i'

lW t

Kathprihe Kennedy, Esq.

(Same as Above)-

(Same as Above)

Nat. Resources Defense Council-40 West 20th Street New York, New York 10003 l

.i Cara Lee Scenic Hudson, Inc.

9 Vassar Street

[

Poughkeepsie, New York 12601 James Colquhoun Radford J. Converse 11-30-92 Chief, Bureau of Vice President

-j Environmental Protection Nuclear Support r

New York State Department of New York Power Authority Environmental Conservation 123 Main Street 50 Wolf Road White Plains, New York 10601 l

Albany, New York 12233-4756

'i John Cronin

=

Hudson River Fishermen's Association s

P.O. Box 130 Garrison, New York 10524 Mr. Frank E. Fischer Orange & Rockland Utilities

~I One Blue Hill Plaza Pearl ~ River, New York 10965 Ronald P. Brand Central Hudson Gas & Elect.

284-South Avenue Poughkeepsie, New York 12602 Katherine Kennedy, Esq.

Natural Resources Defense Council e

40 West 20th Street New York, New York-10003 I

Cara Lee Scenic Hudson, Inc.

9 Vassar Street Poughkeepsie, New York. 12601 l

t John E. Deegan Consolidated Edison Company of New York, Inc.

Room'1422 4 Irving Place-New York, New York 10003'

-i t

i

~!

'?-

', A 9

2.

State certification

-j By letter dated June 18, 1982, IWSDEC terminated the requirements l

to file monthly. or other reports pursuant to the State ~ Water l

Quality Certification for Indian Point Unit Nos.

1,2, and 3 because these requirements were being met under the SPDES permit requirements for such units.

+

I y

+

I o

D f

1 r

T O

a

?

a

?

'I b'

,