ML20155D279
| ML20155D279 | |
| Person / Time | |
|---|---|
| Site: | Indian Point |
| Issue date: | 10/23/1998 |
| From: | Barrett R, Blind A CONSOLIDATED EDISON CO. OF NEW YORK, INC., POWER AUTHORITY OF THE STATE OF NEW YORK (NEW YORK |
| To: | NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM) |
| Shared Package | |
| ML20155D284 | List: |
| References | |
| IPN-98-115, NUDOCS 9811030185 | |
| Download: ML20155D279 (4) | |
Text
o Indira Point 3 Q'**]*3 CONSOLIDATED EDISON COMPANY
INDIAN POINT STATION g
ggg BROADWAY & BLEAKLEY AVENUE BUCHANAN, NY 10511 4 New York Power 4# Authority October 23,1998 Docket Numbers 50-03,50-247, and 50-286 IPN-98-115 Indian P: 't Numbers 1,2,3 License Numbers DPR-5, DPR-26, and DPR-64 U. S. Nuclear Regulatory Commission (USNRC)
ATTN.: Document Control Desk Washington, D.C. 20555
SUBJECT:
Correction to Indian Point's Annual Radiological Environmental Ooerating Report for 1997 Reference 1: New York Power Authority / Consolidated E# son Company of New York, Inc. Letter to the USNRC, IPN-98-049, dated April 29,1998.
Dear Sir:
The purpose of this letter is to forward correctad pages (Attachment 1) for the Indian Point Site Annual Radiological Environmental Operating Report (REOR) for year 1997 (Reference 1). Indian Point Technical Spmifications require, in part, that we obtain shoreline sediment samples for f
analysis. This includes obtaining one sample from a downstream area with existing or potential recreational value and obtaining the second sample from an upstream area, a control area. The locations are sampled as required to provide two samples annually at least 90-days apart. The
/
Technical Specifications state reporting requirements when sampling is not conducted in accordance with the sample schedule. All deviations from the sampling schedule shall be documented in the REOR with a description of the reasons for not conducting the program as required and the plans for preventing a recurrence. During the year 1997, shoteline sediment Ik samples were collected but were within 90 days of each other. This was noted as a deviation in the REOR, however, a description of the reasons for not conducting the program as required and the plans for preventing a recurrence were act included. An extent of condition review also identified an update to an air sample deviation that did not include the loss of power :, the cause and the return of power as the corrective action. This letter corrects those oversighta The sampling criteria for 1998 shoreline sediment were met.
As part of our corrective action programs, we are addressing the oversights. It was determined that the cause of these oversights was that the written procedures did not include the level of detail required to recognize the required collection frequency. Also, the format used for the table addressing deviations in the REOR is not designed to require the leval of detail specified by Technical Specifications. Corrective actions include revising shoreline sediment sampling procedures to include the 2 90-day collection frequency, reviewing the other procedures for extent i
of condition and changing the REOR format for deviations to ensure the level of detail meets Technical Specifications. These oversights do not change the conclusion in the 1997 i
Radiological Environmental Operating Report that Indian Point operations did not result in any increased radiation levels or exposure to the public graater than environmental background levels.
9811030185 981023 PDR ADOCK 05000003 R
PDR u.
Docket Numbers 50-03,50-247, and 50-286 Indian Point Numbers 1,2,3 License Numbers DPR-5, DPR-26, and DPR-64 lPN-98 115 Page 2 of 3 Indian Point makes no new commitments by this letter. Should you or your staff have any questions, please contact Mr. Don Mayer of the Indian Point Unit 3 staff at (914) 736-8401.
Very tru!
Very truly yours,
[,
Robe arret A. Alan Blind Site xecutive Officer Vice President, Nuclear Power indian Point 3 Nuclear Power Plant Consolidated Edison Company of New York, Inc.
Attachment cc: See next page i
i
s a
~...
e p
4
- Docket Numbers 50-03,50-247, and 50-286 Indian Point Numbers 1,2,3 i
License Numbers DPR-5, DPR-26, and DPR-64 j
- +
IPN-98-115 Page 3 of 3 L
'cc:
Mr. Hubert J. Miller Regional Administrator i
Region i U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, Pennsylvania 19406-1415 -
t Mr. George Wunder,' Project Manager Project Directorate 1-1 ls Division of Reactor Projects 1/11 U.S. Nuclear Regulatory Commission Mail Stop 14 B2 Washington, D.C. 20555 Mr. Jefferey F. Harold, Project Manager Project Directorate 1-1 Division of Reactor Projects 1/il U.S. Nuc' ear Regulatory Commission.
Mail Stop 14 B2 -
Washington, D.C. 20555 U.S. Nuclear Regulatory Commission Resident inspectors' Office Indian Point 3 Nuclear Power Plant U.S. Nuclear Regulatory Commission
(
, Resident inspectors' Office Indian Point Station P.O. Box 38 Buchanan, New York 10511 '
Mr. F. William Valentino, President p
New York State Energy, Research, and Development Authority -
l Corporate Plaza West l~
286 Washington Avenue Extension
(.'
Albany, New York 12203-6399 Mr. J. Dunkleberger[ Project Director Bureau cf Enviror mental Protection New York State Department of lealth -
2 University Place Albarey, New York 12203 b
1 t'
...~...........__..,..........-... _ _ _... _ _
. _ _ _. _ - _ _ _ _. _ _ _ _..... _. - _. _.. ~. _ _ _ _. _ _.. _
i
' Docket Numbers 50-03,50-247, and 50 286 Indian Point Numbers 1,2,3 License Numbers DPR-5, DPR-26, and DPR-64 IPN-98-115 Attachment i
., j 1
l
\\
l i
i
'l i
i i
l i
Enclosed are the corrected pages for Indian Point's Annual Radiological Environmental Operating Report for 1997.
Revised pages include:
i Appendix B, pages B 1 and B-2; Table B-1a / B-1b / B1c, page B-4.
P' 1
l
/
i o
1 l-l 4
?
e 1
1 1
a b
d f
a d
f m
m
.l...
.m
. ~..u
.