ML20203P854

From kanterella
Jump to navigation Jump to search
Annual Environ Protection Plan Rept for CY85
ML20203P854
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 12/31/1985
From:
CONSOLIDATED EDISON CO. OF NEW YORK, INC.
To:
Shared Package
ML20203P851 List:
References
NUDOCS 8605080251
Download: ML20203P854 (8)


Text

_.. _ _

~.

Annual Environmental Protection Plan Report For the 1985 Calendar Year Pursuant to Appendix B to Facility Operating Licenses Indian Point Units Nos. 1, 2 and 3 Section 5.4.1 of Appendix B (Part I) to the Nuclear Regulatory Commission's (the "NRC") Facility Operating Licenses for Indian Point Units Nos.

1, 2, and 3. issued April 24, 1981, requires that an Annual Environmental Protec-tion Plan Report (the " Report") describing implementation of the facili-ties' Environmental Protection Plan (the "EPP") for the previous year be submitted to the NRC prior to May 1 of each year.

This Report is for the 1985 calendar year.

Section 5.4.1 of Appendix B specifies that the Report shall include summar-les and analyses of the results of environmental protection activities required by section 4.2 of the EPP for the reporting period. Since section 4.2 specifies that no environmental monitoring is required, no summaries or analyses are provided herein.

Section 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.

Response: Section 3.2 of Appendix B requires that (1) proposed changes to the State Pollutant Discharge Elimination System

("SPDES") permit be submitted to the NRC at the same time as they are submitted to the New York State Department of Environmental Conservation ("DEC") and (2) changes to such permits shall be reported to the NRC within 30 days following the date the change is approved.

On November 14, 1985 Consolidated Edison transmitted to the NRC copies of (1) a proposed modification to SPDES permit NY-0004472 dated January 29, 1985 and (2) a renewed SPDES permit NY-014-7711 that was received from DEC on September 23, 1985.

The requirements of Section 3.2 were subsequently reviewed by personnel in Consolidated Edison's Departments of Nuclear Power, Environmental Affairs and Nuclear Engineering responsible for such submittals to assure future timely compliance.

The New York Power Authority ("NYPA") transmitted to DEC an application for a proposed change to SPDES permit NY-0004472 by letter dated June 6, 1985.

A modification to the SPDES permit NY-0004472 was received by NYPA from DEC on December 9, 1985.

Copies of these documents are being transmitted to the NRC by NYPA.

The appropriate NYPA personnel have reviewed the re-quirements of Section 3.2 of the EPP to assure future timely compliance.

1 860430 R

KO 3

~

+

". W b.

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

Response: During calendar year 1985 'there were no station design changes which involved potentially significant and unreviewed environmental issues at any of the Indian Point Units.

A list of non-routine reports submitted to the NRC in accordance c.

l with Section 5.4.2.

Igg Response: During calendar year 1985, there were no non-routine 27:

reports submitted pursuant to Section 5.4.2 for any of the Indian

~'

Point Units, d.

A list of all reports submitted in accordance with the National Pollutant Discharge Elimination System (" NPDES") permit or State certification.

Response: Listed below are the reports submitted in accordance with the NPDES /SPDES permit and State certification.

1.

NPDES /SPDES Permit (a) Listed below are the recipient, transmitter and trans-mittal dates for the monthly Discharge Monitoring Reports for 1985 submitted to the United States En-3 vironmental Protection Agency and DEC, pursuant to the SPDES permit for Indian Point Units Nos.

1, 2 and 3 (Permit NY-0004472).

RECIPIENT TRANSMITTER TRANSMITTAL DATE Water Division 1

Brendon J. Connick 03/05/.85 New York State Department of Acting Chief Chemical Engineer l

Environmental Conservation Consolidated Edison Co.

50 Wolf Road Astoria Chemical Lab.

I' Albany, New York 12233

! U-Building 138 20th Ave. & 31st Street Queens, New York 11105 y".;

New York State Department of

/;'

Environmental Conservation Regional Engineer, Region 3 202 Mamaroneck Avenue White Plains, New York 10601 r

Westchester County Health Dept.

150 Grand Street White Plains, New York 10601 l

. :. ~..

Interstate Sanitation Commission Attn.: Dr. Alan Mytelka Director and Chief Engineer 311 West 43rd Street New York, New York 10036 Dr. Richard Baker Permits Administration Branch Planning and Management Division USEPA Region II 26 Federal Plaza New York, N.Y. 10278 Same as Above Same as Above 03/28/85 04/30/85 05/27/85 06/24/85 Alvin Moskowitz 07/31/85 Chief Chemical Engineer Consolidated Edison Co.

Astoria Chemical Lab.

Building 138 20th Ave. & 31st Street Queens, New York 11105 08/21/85 09/27/85 10/28/85 11/29/85 12/27/85 01/28/86*

  • This report covers December 1985.

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

RECIPIENT TRANSMITTER TRANSMITTAL DATE Water Division Brendon J. Connick 05/27/85 New York State Dept. of Acting Chief Chemical Engineer Environmental Conservation Consolidated Edison Co.

)

50 Wolf Road Astoria Chemical Lab.

Albany, New York 12233 Building 138 20th Ave. & 31st Street Queens, New York 11105,_

u-

- = - : -- - :

~

s New York State Department of Environmental Conservation

~

Regional Engineer,

~

~

Region III 202 Mamaroneck Avenue White Plains, New York 10601 09/27/85 Alvin Moskowitz Same as above Chief Chemical Engineer Consolidated Edison Co.

h Astoria Chemical Lab.

? 'l Building 138

'r. '

20th Ave. & 31st Street e

,~y Queens, New York 11105 01/28/86*

H This report covers September 1985 - December 1985.

(c) Listed below are the recipient, transmitter and trans-dates.for noncompliance reports submitted mittal pursuant to the discharge permit for Indian Point Units Nos. 1, 2, and 3.

All noncompliance reports pertain to the Sewage Treatment Plant effluents.

TRANSMITTAL DATE TRANSMITTER RECIPIENT 01/28/85 Chief, Compliance Section John C. Brons New Yoik State Dept. of Resident Manager Environmental Conservation Indian Point 3 3

Buchanan, NY 10511 50 Wolf Road Albany, NY 12233 n

Regional Engineer New York State Dept of Environmental Conservation Region 3 202 Mamaroneck Ave.

f.-D,@

White Plains, NY 10601

' < xfinzc Westchester County Health Dept.

"~""

112 East Post Road White Plains, NY 10601 Dr. Richard Baker, Chief Permits Administration Branch Planning and Management

  • 7 ",

Division U.S. Environmental Protection Agency, Region II 26 Federal Plaza New York, NY 10278 4_

~

___ u.

George B. Cacchio Camo Pollution Control, Inc.

367 Violet Avenue Poughkeepsie, NY 12601 Same as Above Same as Above 02/05/85 03/06/85 03/13/85 03/26/85 04/09/85 04/22/85 05/01/85 William A. Josiger 05/13/85 Resident Manager Indian Point 3 Buchanan, NY 10511 06/04/85 Note:

After June 4, 1985, data on exceedances of the Sewage Treatment Plant discharge limits were included in the Wastewater Treatment Plant Opera-tor'n Report, and are summarized in the monthly Discharge Monitoring Reports (See item d.1.(a) above).

(d) Listed below are the recipient, transmitter and tran-1 smittal dates for circulating water flow deviation reports submitted in accordance with the Hudson River Cooling Tower Settlement Agreement (the " Settlement Agreement").

RECIPIENT TRANSMITTER TRANSMITTAL DATE Walter E. Loveridge William L. Kirk 02/05/85*

Bureau of Environmental Director, Biological Protection Studies & Evaluation New York State Department of Consolidated Edison Company Environmental Conservation of New York Inc.

SO Wolf Road 4 Irving Place Albany, New York 12233 New York, NY 10003 02/22/85 03/05/85 03/27/85 03/29/85 04/17/85 05/07/85 06/25/85*

f _.

__J

_ 2 _..

- _ _ 2_ u

. _ _.. _. :_ _.o t

07/29/85*

08/01/85 08/13/85 08/28/85 09/12/85 09/20/85 10/11/85 10/17/85 10/24/85 10/28/85 11/04/85 11/14/85 11/19/85 11/25/85 11/29/85 12/13/85 12/20/85 12/31/85

  • Two letters this date Edward Horn John C. Brons 01/24/85 Bureau of Environmental Resident Manager Protection Indian Point 3 New York State Dept. of Buchanan, NY 10511 Environmental Conservation 50 Wolf Road Albany, N.Y. 12233 02/05/85 02/08/85*

02/25/85 03/27/85 04/29/85**

Same as Above William A. Jostger 05/29/85***

Resident Manager Indian Point 3 Buchanan, NY 10511 j

10/22/85*

10/25/85 11/25/85 11/26/85 12/20/85 i

Two reports this date Twelve reports this date

      • Five reports this date 4 t

r_ _ w 2._

_.__. u :-

e i

(e) Listed below are the titles of the Biological Moni-toring Program reports completed and transmitted to DEC by Consolidated Edison and NYPA in calendar year 1985 in accordance with the Settlement Agreement.

1.

Relative Catch Efficiency of a gm Beam Trawl, a

6.2 m High Rise Trawl and a 1.0 m Epibenthic Sled for Sampling Young of the Year Striped Bass and Other Fishes in the Hudson River Estuary. January 1985.

2.

1982 Year Class Report for the Hudson River Estuary Monitoring Program - Volumes I,

II and III. February 1985.

3.

1983 Year Class Report for the Hudson River Estuary Monitoring Program Volume 1 (Text), Volume 2 (Appendices A & B (Part 1)), Volure 3 (Appen-dices B (Part 2), C & D).

April 1985.

4.

Hudson River Ecological Study in the Area of Indian Point 1984 Annual Report. July 1985.

5.

Indian Point Generating Station Entrainment Abundance and Outage Evaluation 1984 Annual Report. July 1985.

6.

Ichthyoplankton Gear Evaluation Studies 1984.

March 1985.

7.

Striped Bass Tag Loss and Mortality in Holding Pools. May 1985.

8.

Adult Striped Bass Tagging Program - Spring 1984.

January 1985.

9.

1984 Hudson River Striped Bass Tagging Program.

November 1985.

(f) Listed below are the required annual reports relative to Indian Point Units Nos.

1, 2 and 3 which were submitted in the 1985 calendar year to the federal and state agencies who are parties to the Settlement Agreement.

RECIPIENT TRANSMITTER TRANSMITTAL DATE Director, Enforcement Div.

John A. Nutant 10/30/85 United States Environmental Vice President Protection Agency, Region II Consolidated Edison i

26 Federal Plaza of New York. Inc.

New York, NY 10007 4 Irving Place New York, NY 10003 I

l,

..i 2.=1___

_____u

~~

_u J Z !_ '- ' '

Z T

RECIPIENT TRANSMITTER TRANSMITTAL DATE

-Director, Enforcement Div.

John A. Nutant 10/30/85 United States Environmental Vice President Protection Agency Region II Consolidated Edison 26 Federal Plaza of New York, Inc.

New York, NY 10007 4 Irving Place New York, NY 10003 General Counsel New York State Department of Environmental Conservation 50 Wolf Road Albany, NY 12233 Assistant Attorney General in Charge Environmental Protection Bureau New York State Department of Law Two World Trade Center New York, NY 10047 Julio Morales-Sanchez J. Phillip Bayne 11/01/85 Director, Enforcement First Executive Vice Division, United States President,Operattans Environmental Protection New York Power Authority Agency, Region II 123 Main Street 26 Federal Plaza White Plains, NY 10601 New York, NY 10007 Richard Persico General Counsel New York State Department of Environmental Conservation, Room 608 50 Wolf Road Albany, NY 12233 Paul Shemin Assistant Attorney General in Charge Environmental Protection Bureau New York State Department of Law Two World Trade Center New York, N.Y. 10047 2.

State Certification DEC by letter dated June 18, 1982, terminated the requirement to j

file monthly or other reports pursuant to the State Water Quality

)

Certification for Indian Point Units Nos.

1, 2 and 3 because these requirements were being met under the SPDES permit require-ments for such Units.

3_

l I

[

_