ML20246C799

From kanterella
Jump to navigation Jump to search
Annual Environ Protection Plan Rept for CY88,Indian Point Units 1,2 & 3
ML20246C799
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 12/31/1988
From: Bram S
CONSOLIDATED EDISON CO. OF NEW YORK, INC.
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
References
NUDOCS 8905100028
Download: ML20246C799 (10)


Text

_ - __ __ - _ _

Annual Environmental Protection Plan Report For the 1988 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 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 1988 calendar year.

Section 5.4.1 of Appendix B specifies that the Report shall include summaries and analyses of the results of environmental protection activities required by section'4.2 of the EPP for the i reporting period. Since section 4.2 specifies that no environmental monitoring is required, no summaries or~ analyses 1 are provided herein.  ;

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

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

Response: During the calendar year 1988 there were no EPP noncompliancts at Indian Point Units 1 and 2.

Section 3.2 of the EPP required that proposed changes to the SPDES permit initated by licensee be submitted to i

l the NRC at the same time that they are submitted to the New York State ' Department of Environmental ~ Conservation i (NYSDEC), and changes to such permits be reported to the NRC within 30 days following the date the change is pgf7j[

approved.

/

By consent order to SPDES Permit NY0004472, Indian Point- (

was to have completed construction of the sanitary waste 8905100028 881231 PDR ADOCK 05000003 .

R PDC "" _ 3

pipeline connection to the-Village of Buchanan, and to cease discharges from the Indian Point-Sewage Treatment Plant (STP) by January 1, 1989. Due to Buchanan's inability to complete their portion of the hook-up on time, project completion was delayed.

On November 17, 1988, NYPA transmitted a letter to the NYSDEC informing them of the status of the project.and requesting permission to continue discharges from the STP until the hook-up is complete. It was subsequently determined that the extension request constituted a proposed change to the SPDES permit and a copy ~of the request letter was transmitted to the NRC.

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 the calendar year 1988 there were no changes in station design or operation, tests and experiments made in accordance with subsection 3.1 which involved potentially significant unreviewed environmental issues at Indian Point Units 2 and 3.

c. A list of non-routine reports submitted to the NRC in accordance with Section 5.4.2.

Response: During the calendar year 1988, these were no non-routine reports submitted pursuant to Section 5.4.2 for Indian Point Units 2 and 3.

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 and1 State certification.

1. NPDES /SPDES Permit (a) Listed below are the recipient,' transmitter and transmittal dates for the monthly Discharge Monitoring Reports for 1988 submitted-to the United States Environmental. Protection. Agency- '

and the NYSDEC, pursuant to the SPDES, permit for Indian Point Units Nos. 1, 2 '. and : 3 (Permit NY0004472).

i TRANSMITTAL RECIPIENT TRANSMITTER DATE New York State D.E.C. John A. Basile 02/29/88 Division of Water General Manager Bureau of Wastewater Indian Point Station Paciliites Operations Broadway & Bleakley Ave.

50 Wolf Road Buchanan, NY 10511 Albany, NY 12233-3506 New York State D.E.C. " "

Regional Engineer - Region 3 202 Mamaroneck Avenue White Plains, NY 10601 Dr. Alan Mytelka " "

Director & Chief Engineer Interstate Sanitation Commission 311 West 43rd Street New York, NY 10036 Westchester Co. Health Dept. " "

112 East Pond Road White Plains, NY 10601 Same as Above Same as Above 04/06/88 06/24/88 07/29/88 Steve E. Quinn 09/02/88 General Manager Indian Point Station Broadway & Bleakley Ave.

Buchanan, NY 10511 09/28/88 11/14/88 11/23/88 12/23/88 (

01/25/89* j 1

  • This report covers December 1988 l

l 5

e (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.

TRANSMITTAL RECIPIENT TRANSMITTER DATE New York State D.E.C. John A. Basile 04/26/88 Division of Water General Manager

- Bureau of Wastewater Indian Point Station Faciliites Operations Broadway & Bleakley Ave.

50 Wolf Road Buchanan, NY 10511 Albany, NY 12233-3506 New York State D.E.C. " "

Regional Engineer - Region 3 202 Mamaroneck Avenue White-Plains, NY 10601 Same as Above 07/29/88 Same as Above Stephen E. Quinn <

10/30/88 '  !

General Manager  !

Indian Point Station Broadway'& Bleakley Ave.

Buchanan, NY 10511 01/20/89**

    • This Report Covers October through December 1988 (c) Noncompliance reports submitted pursuant to the discharge permit for Indian Point Units 1, 2 and 3: Data on exceedances of the Sewage Treatment Plant discharge limits were included in the Wastewater Treatment Plant Operator's Report, s and were summarized in the monthly Discharge Monitoring Reports.

(d)' Listed below are the recipient, transmitter and

)

transmittal dates for circulating water flow

__- - _-__ ______ _ _- a

deviation reports submitted in accordance with the Hudson River Cooling Tower Settlement Agreement dated December 19, 1980 (the

" Settlement Agreement").

TRANSMITTAL RECIPIENT TRANSMITTER DATE Walter E. Loveridge William L. Kirk 01/13/88 Chief, Industrial Director, Biological Wastewater Section Studies & Evaluation Division of Water Consolidated Edison Co.

New York State Dept. of of New York, Inc.

Environmental Conservation 4 Irving Place 50 Wolf Road New York, N.Y. 10003 Albany, New York 12233 01/19/88 01/21/88 ,

01/25/88 l 02/05/88 02/17/88 03/16/88 03/25/88 03/29/88 04/04/88 04/13/88 04/18/88 04/25/88 05/02/88 05/10/88 05/16/88 l 05/24/88 l 06/02/88 l 06/17/88 06/23/88 06/29/88 07/06/88 07/15/88 07/20/88 08/01/88 '

08/11/88 08/19/88 08/24/88 08/29/88 09/07/88 09/13/88 09/19/88 10/03/88 10/06/88 10/13/88 10/18/88 10/25/88

TRANSMITTAL RECIPIENT TRANSMITTER DATE j 11/02/88 11/10/88 11/18/88 11/22/88 11/28/88 i 12/06/88 l 12/15/88 12/20/88 12/28/88 James Colquhoun William A. Josiger 01/07/88 Bureau of Environmental Resident Manager j Protection Indian Point 3 j New York State Dept. of Buchanan, N.Y. 10511 Environmental Conservation J j

50 Wolf Road 4 Albany, N.Y. 12233 Same as Above Same as Above 02/17/88 02/18/88 02/25/88 j 02/29/88 '

03/07/88 03/14/88 j 03/23/88 1 04/06/88 i 04/18/88  ;

05/03/88 j 05/13/88 l 0F/16/88 i 07/01/88 i 07/18/88 '

08/03/88 08/16/88 09/01/88 10/11/88 11/03/88 12/05/88 12/21/88 (e) Listed below are the titles of the Biological Monitoring Program reports completed and transmitted to DEC by Consolidated Edison and NYPA in calendar year 1988 in accordance with the Settlement Agreement.

.. a ETM/EIM Applications for Outage Bvaluation.at Three Hudson River Generating Stations (February 1988) 4 Evaluation of Hudson River Beach Seine Programs ]

Conducted by the New York Utilities and the New l York State Department of Environmental I f

Conservation (February 1988)

.f l

1986 Hudson River Striped Bass Tag Recovery Program (April 1988)

Indian Point Generating Station Entrainment 4 Abundanco Program 1987 Annual Report (May 1988) f Hudson River Ecological Study in the Area.of {

Indian Point 1987 Annual Report'(July 1988)

Abundance and Stock Characteristics of the  !

Atlantic Tomcod (Microgadus tomcod) Spawning Population in the Hudson River, Winter 1987 -

1988 (September 1988) 1987 - 1988 Hudson River Striped Bass Hatchery Evaluation (October 1988)

Distribution of Hatchery Striped Bass in the Hudson River (October 1988) ,

(f) Listed below are the required annual reports l

relative to Indian Point Units Nos. 1, 2 and 3 which were submitted in the 1988 calendar year to the federal and state agencies who are parties to the Settlement Agreement.

I

TRANSMITTAL RECIPIENT TRANSMITTER DATE '

Director, Enforcement Div. William A. Harkins 11/01/88 ;

United States Environment Asst. Vice President Protection Agency, Consolidated Edison Co.

Region II of New York, Inc.

26 Pederal Plaza 4 Irving Place l New York, N.Y. 10007 New York, N.Y. 10003  !

I General Counsel " "

l Room 608  !

Department of Environmental

)

Conservation Albany, N.Y. 12233 Assistant Attorney General " "

j in Charge '

Environmental Protection Bureau New York State Dept. of Law Two World Trade Center New York, N.Y. 10047 Director, Enforcement Div. J. Phillip Bayne U.S. Environmental 10/25/88 President and Chief Protection Agency, Operating Officer Region II New York Power Authority 26 Federal Plaza 123 Main Street New York, N.Y. 10007 White Plains, N.Y. 10601 General Counsel " "

Room 608 New York State Dept. of Environmental Conservation Albany, NY 12233 Assistant Attorney General " "

in Charge Environmental Protection Bureau New York State Dept. of Law 1 Two World Trade Center New York, N.Y. 10047

2. State Certification 1 J

By letter dated June 18, 1982, NYSDEC terminated the requirement to file monthly or other reports pursuant to i

the State Water Quality Certification for Indian Point Nos. 1, 2 and 3 because these requirements were being met under the SPDES permit requirements for such Units.

l l

Sttphan B. Bram

'* Vice President Consolidated Edison Company of New York, Inc.

Indian Point Station

']

April 25, 1989- '

Broadway & Bleakley Avenue Buchanan, NY 10511 Re: Indian Point Unit Nos.1, 2'& 3-Telephone (914) 737-8116 Docket'Nos.50-03, 50-247 and 50-286-Document Control Desk US Nuclear Regulatory-Commission Mail Station F1-137 Washington, DC 20555

SUBJECT:

Indian Point Site Annual Environmental' Protection Plan Report Transmitted herewith is the Indian Point Site Annual Environmental Protection Plan Report for the period January 1,.1988 thru December 31, i 1988. This report is submitted in accordance with Appendices B to-facility licenses DPR-5, DPR-26, and- DPR-64 for Indian Point Unit ' Nos.

1, 2 and 3, respectively. Specifically, this report satisfies the j requirements of Section 5.4.1 of Part I of the Environmental Technical l Specification Requirements.

Should you or your staff have an questions, please contact'Mr. Jude G.

Del Percio, Manager, Regulatory J.ffairs.

Very truly yours, j

> ~

( ,

cc: Mr. William Russell

/  %

Regional Administrator - Region i US Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406-1498 Mr. Donald S. Brinkman, Project Manager Project Directorate I-1 Division of Reactor Projects 1/11 US Nuclear Regulatory Commission Mail Stop 14B-2 Washington, DC 20555 Senior Resident Inspector US Nuclear Regulatory Commission PO Box 38 Buchanan, NY 10511 Mr. J. Phillip Bayne, President New York Power Authority 123 Main Street White Plains, NY 10601 Senior Resident Inspection US Nuclear Regulatory Commission .

Indian Point Unit 3 l PO Box 337 Buchanan, NY 10511

_ - _ - - - - _ _ -