ML20206K141
| ML20206K141 | |
| Person / Time | |
|---|---|
| Site: | Indian Point |
| Issue date: | 12/31/1998 |
| From: | Blind A CONSOLIDATED EDISON CO. OF NEW YORK, INC. |
| To: | NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM) |
| References | |
| NUDOCS 9905130078 | |
| Download: ML20206K141 (8) | |
Text
A. Alan Shod we d.nt f
ConsolK$ated Edicon Company of New York. inc.
Indian Point Station Broadway & Bleakley Avenue Buchanan, NY 10511 Telephone (914) 734-5340 Fax (914) 734 $718 April 29,1999 t$ndacconed com Re:
Indian Point Units No.1,2, and 3 Docket Nos. 50-03,50-247 and 50-286 Document Control Desk US Nuclear Regulatory Commission Mail Station PI-137 Washington. DC 20555
Subject:
Indian Point Site Annual Environmental Protection Plan Report Attached is the Indian Point Site Annual Environmental Protection Plan Report for the period January 1,1998 through December 31,1998. This report is submitted in accordance with Appendix 11 to g
each of facility licenses DPR-5, DPR-26, and DPR-M for Indian Point Units No.1,2, and 3. Specifically,
)
this report satisfies the requirements of Subsection 5.4.1 of the Environmental Technical Specifications.
Should you have any questions regarding this matter, please contact Mr. John McCann, Manager, Nuclear Safety and Licensing.
Very truly yours,
)
s a
i I
9905130078 981231 PDR ADOCK 05000003 R
F CC:
Mr. Hubert J. Miller Regional Administrator-RegionI US Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Mr. Jefferey F. Harold, Project Manager Project Directorate 1-1 Division of Reactor Projects 1/11 US Nuclear Regulatory Commission l
Mail Stop 14 B2 Washington,DC 20555 Mr. George F. Wunder, Project Manager Project Directorate I l Division of Reactor Projects 1/11 US Nuclear Regulatory Commission Mail Stop 14-B2 Washington, DC 20555 Senior Resident Inspector US Nuclear Regulatory Commission l
PO Box 38 Buchanaa, New York 10511 Senior Resident inspector US Nuclear Regulatory Commission Indian Point Unit 3 PO Box 337 l
Buchanan, New York 10511 Mr. John P. Spath, Director Radioactive Waste Policy and Nuclear Coordination New York State Energy Research and l
Development Authority i
2 Empire State Plaza, Suite 1901 Albany, New York 12233-1253 Mr. James Knubel Senior Vice President and Chief Nuclear Officer New York Power Authority 123 Main Street l
l White Plains, NY 10601 Mr. Donald Mayer RES Manager New York Power Authority Broadway & Bleakley Ave l
Buchanan, NY 10511 2
i L
l l
l
\\
Annual Environmental Protection Plan Report For the 1998 Calendar Year Pursuant to Appendix B to Facility Licenses Indian Point Unit Nos.1. 2. and 3 Subsection 5.4.1 of Appendix B to the Nuclear Regulatory Commission Facility Operating Licenses for Indian Point Units I,2,(issued April 24,1981) and 3 (issued May 26,1981), requires that an annual 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. This Report is for the 1998 calendar year.
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.
Response: Subsection 4.2 specifies that no environmental monitoring is required. No adverse trends indicating damage to the environment, from non-radiological discharges, have been reported to the New York State Department of Environmental Conservation during the reporting period.
Subsection 5.4.1 of Appendix B also specifies the Report shall include:
A.
A list of EPP noncompliance's during calendar year 1998 and the corrective actions taken to remedy them.
Response
In October 1997 a modification to permit number NY0004472 was issued by the New York State Department of Environmental Conservation (NYSDEC) at the request of the New York Power Authority. No notification was made to the NRC within 30 days of the modification as required. On October 28,1998, NRC was notified by letter of the permit modification. To prevent recurrence, a written request has been made to NYSDEC asking for notification to both Con Edison and NYPA of all changes to the joint permit.
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 at Indian Point Units I,2, and 3 during calendar year 1998.
Resnonse:
During the calendar year 1998, there were no changes in station design or operation, tests, and experiments, which involved a potentially significant unreviewed environmental issue at Indian Point Units 1,2, or 3.
l 1
l l
l l
l 3
i i
C.
A list of non-routine reports submitted in accordance with Subsection 5.4.2.
Resoonse:
There were no non-routine reports submitted in 1998.
D.
A list of all reports submitted in accordance with the SPDES (State Pollution Discharge Elimination System) permit during 1998.
Resoonse:
1.
SPDES Permit (a)
Listed below are the recipient, transmitter and transmittal dates for the 1998 monthly Discharge Monitoring Reports which were submitted to the NYSDEC and other agencies pursuant to the SPDES permit for Indian Point Units 1,2, and 3 (permit no. NY0004472).
Recioient Transmitter Date New York State DEC Christopher English 02/23/98 Bureau of Water Compliance Programs Environmental Manager 50 Wolf Road - Room 320 Indian Point Station Albany, NY 12233-3506 Broadway & Bleakley, Ave Buchanan, New York 10511 New York State DEC Region 3 - White Plains Office 200 White Plains Road - 5th Fl.
Tarrytown, New York 10591 Dr. Alan Mytelka Director & Chief Engineer Interstate Sanitation Commission 311 West 43rd. Street New York, New York 10036 Westchester County Health Dept.
19 Bradhurst Avenue Hawthorne New York 10532 (Same Agencies as Above) 03/25/98 04/24/98 05/21/98 06/25/98 07/21/98 08/21/98 09/22/98 10/23/98 11/23/98 12/17/98 01/22/99*
- December 1998 Report 4
F k
1 l
l I
(b)
Listed below are the recipients, transmitters and transmittal dates for the Indian Point j
l Units I,2 and 3 operating data (daily electrical generations, circulating water flows, and j
intake and discharge circulating water temperatures) reports for calendar year 1998.
l Recioient Transmitter Date NYSDEC - Division of Water Christopher English 04/9/98 Bureau of Waste Water Environmental Manager Facilities Operations Indian Point Station l
50 Wolf Road Broadway & Bleakley, Ave Albany, NY 12233-3506 Buchanan,New York 10511 New York State DEC Regional Engineer Region 3 200 White Plains Rd.
Tarrytown, New York 10591 07/10/98 10/21/98 01/22/99*
l
- December 1998 Report (c) No non-compliance reports were submitted pursuant to the discharge permit for Indian Point i
i l
Units 1,2, and 3 in 1998.
l (d)
Listed below are the recipient, transmitter, and transmittal dates for periodic and annual reports on circulating water llow as may relate to environmental effects of facility operations.
Recioient Transmitter Date Chief, Bureau of W. Allan Homyk 06/15/98 i
Environmental Protection Con Edison Div. of Fish & / Wildlife 4 Irving Place New York State Dept of New York, NY 10003 l
Environmental Conservation 50 Wolf Road Albany, New York 12233 Dr. Dennis Dunning n
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 Mr. Vincent Tummarello Orange & Rockland Utilities One Blue Hill Plaza Pearl River, New York 10965 5
L.
Ronald P. Brand Central Hudson Gas & Electric 284 South Avenue Poughkeepsie,New York 12602 l
l Ms. Katherine Kennedy, Esq.
l Natural Resources Defense Council l
40 West 20th Street i
New York, New York 10011 Ms. Cara Lee i
Scenic Hudson Inc.
l 9 Vassar Street Poughkeepsie, New York 12601 (Same As Above) 07/14/98 07/31/98 08/15/98 l
l Recioient Transmitter Date j
l James Colquhoun Dennis J. Dunning 06/12/98 i
Chief, Bureau of.
Administrator Environmental Protection Aquatic Programs & Permits New York State Dept of Nuclear Generation Dept.
Environmental Conservation New York Power Authority 50 Wolf Road 123 Main Street i
Albany, New York 12233 White Plains, New York 10601 l
Mr. John Cronin l
Hudson River Fishermen's Assoc.
l P.O. Box 130 l
Garrison, New York 10524 I
Mr. Vincent Tummarello Orange & Rockland Utilities One Blue Hill Plaza Pearl River, New York 10965 Ronald P. Brand Central Hudson Gas & Electric 284 South Avenue Poughkeepsie, New York 12602 l
Ms. Katherine Kennedy, Esq.
Natural Resources Defense Council 40 West 20th Street New York, New York 10011 l
6 L
Ms. Cara Lee Scenic Hudson, Inc.
- 9. Vassar Street Poughkeepsie, New York 12601 -
Mr. William A. Harkins
' Consolidated Edison Co. of New York,Inc.
4 Irving Place New York, NY 10003 (Same as Above)
(Same As Above) 07/14/98 07/31/98 08/14/98 08/27/98 Recioient Transmitter Date James Colquhoun Dennis J. Dunning, Ph.D.
12/03/98 New York State Department.
Administrator, of Environmental Conservation Aquatic Programs & Permits
. 50 Wolf Road New York Power Authority Albany, New York 12233-4756 123 Main Street White Plains, New York 10601 John Cronin Hudson River Fishermen's Assoc.
P.O. Box 130 Garrison, New York 10524 Vincent Tammarello Orange & Rockland Utilities One Blue Hill Plaza Pead River, New York 10965 Ronald P. Brand Central Hudson Gas & Electric 284 South Avenue Poughkeepsie, New York 12602 Katherine Kennedy, Esq.
Nat, Resources Defense Council 40 West 20th Street New York, New York 10011 Cara Lee Scenic Hudson,Inc.
9 Vassar Street Poughkeepsie, New York 12601
{
William A. Harkins Consolidated Edison Co. of New York, Inc.
4 Irving Place New York, New York 10003 j
l 7
i
P 2.
State Certification By letter dated June 18,1982, NYSDEC terminated the requirements to file monthly or other reports pursuant to the State Water Quality Certification Act for Indian Point Units 1,2, and 3 because these requirements were being satisfied under the SPDES permit requirements for such units.
8
_..