ML20247C607

From kanterella
Jump to navigation Jump to search
Annual Environ Protection Plan Rept for CY97, for Indian Point,Units 1,2 & 3
ML20247C607
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 12/31/1997
From: Kinkel P
CONSOLIDATED EDISON CO. OF NEW YORK, INC.
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
References
NUDOCS 9805140016
Download: ML20247C607 (12)


Text

- - - . _ - - - - _ - . _ - _ - . - - - _ _ - - _ _ _ _ - - - . - - - - _ _ . _ _ _ - _ . - _ _ - - - _ _ - _ - - - - - _ _ - - - - _ - -

  • Paul H.10nkel Vics President Consolidated Edison Company of New brk. Inc.

. indian Point Station Broadway & Bleakley Avenue Buchanan, NY 10511 Telephone (914) 734-5340 April 30,1998 Re: Indian Point Units Fax: (914) 734-5923 g3 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, 1997 through December 31,1997. This report is submitted in accordance with Appendix B to each of facility licenses DPR-5, DPR-26, and DPR-64 for Indian Point Units No.1,2, and 3. Specifically, this report satisfies the requirements of Subsection 5,4.1 of the Environmental Technical Specification Requirements.

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

Very truly yours,

[

1

- .n

.A e V

l p"EEAIlk

?

p CC: Mr. Hubert J. Miller l Regional Administrator-RegionI OS Nuclear Regulatory Commission 475 Allendale Road -

King of Prussia, PA 194%

l Mr. Jefferey I!. Harold, Project Manager Project Directorate 1-1 Division of Reactor Projects 1/11 US Nuclear Regulatory Commission i

Mail Stop 14B-2 Washington, DC 20555 Mr. George F. Wunder, Project Manager Project Directorate 1 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 Residentinspector US Nuclear Regulatory Commission Indian Point Unit 3 PO Box 337 Buchanan,New York 10511 Mr. John P. Spath, Director Radioactive Waste Policy and Nuclear Coordination New York State Energy Research and Development Authority 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 White Plains,NY 10601 Mr. Donald Mayer RES Manager New York Power Authority Broadway & Bleakley Ave Buchanan, NY 10511 I

l l

2

l l

Annual Environmental Protection Plan Report

  • For 'he 1997 Calendar Year Pursuant to l Appendix B to Facility Licenses l 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 1,2-(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' l 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 1997 calendar year.

l l Subsection 5.4.1 of Appendix B specifies that the Report shall include summaries and analyses of the j results of any EPP activities (environmental monitoring) required by Subsection 4.2 of the EPP for the

! repcrting period.

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

l Subsection 5.4.1 of Appendix B also specifies the Report shallinclude:

l

A. A List of EPP noncompliance's during calendar year 1997 and the corrective actions taken to remedy them.

l Resnonse:

l I l During the calendar year 1997 there were no EPP non-compliance's as set forth in l Section 3.2 at Indian Point Units 1,2, or 3. 1 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 1,2, and 3 during calendar year 1997.

l l Response:

l l During the calendar year 1997, there were no changes in station design or operation, tests, j and experiments which involved a potentially significant unreviewed environmental issue l at Indian Point Units 1,2, or 3.

t 3

C. A list of non-routine reports submitted in accordance with Subsection 5.4.2.

Ikesnonse:

Listed below are the recipients, transmitter and transmittal dates for the non-routine report pertaining to an unusual quantity of dead fish of various species found in the common discharge canal for Indian Point Units 1,2 and 3 in October 1997. {

Recinient Transmitter Transmittal Date Document Control Desk Paul H. Kinkel 11/26/97 US Nuclear Regulatory Commission Vice President Mail Station PI-137 Indian Point Station Washington, D.C. 20555 Broadway & Bleakley Avenue Buchanan,NY 10511 Mr. Hubert J. Miller Regional Administrator - Region i 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 Mail Stop 14B-2 Washington, DC 20555 Senior Resident inspector US Nuclear Regulatory Commission PO Box 38 Buchanan, New York 10511 U.S. Nuclear Regulatory Commission Mr. Robert J. Barrett i1/25/97 Document Control Desk New York Power Authority Washington, D.C. 20555 P.O. Box 215 Buchanan, NY 10511 4

D. A list of all reports submitted in accordance with the SPDES (State Pollution Discharge

, Elimination System) permit during 1997.

Resoonse:

1. SPDES Permit (a) Listed below are the recipient, transmitter and transmittal dates for the 1997 monthly 3

Discharge Monitoring Reports which were submitted to the NYSDEC and other agencies pursuant -

to the SPDES permit for Indian Point Units I,2, and 3 (permit no. NY0004472).

i Recioient Transmitter Date l New York State DEC Christopher English 02/24/97 Bureau of Water Comphance Programs Environmental Manager 50 Wolf Road - Room 320 Indian Point Station l Albany, NY 12233-35 % 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 l Director & Chief Engineer Interstate Sanitation Commission s, . 311 West 43rd. Street l New York, New York 10036 Westchester County Health Dept.

19 Bradhurst Avenue Hawthorne, New York 10532 (Same Agencies as Above) 03/18/97 04/21/97 05/28/97 i l

06/19/97 07/21/97  !

" " l 08/25/97 09/23/97 10/21/97 11/14/97 12/18/97 01/21/98*

l

  • December 1997 Report I i

l 5

c___________=____ _ _ = _ - _ _ _ _ _ _

1 I

Permit Number - NY0250414 Con Edison Indian Point Simulator Transformer Vault Wastewater Facility Operation Report Submittals l Transmittal Recloient Transmitter Date N.Y.S. Department of Env. Conservation Christopher English 02/24/97 Region 3 - White Plains Office Environmental Manager Units l&2 l

200 White Plains Road - 5* Floor Broadway & Bleakley Ave.

Tarrytown, New York 10591 Buchanan, New York 10511 Westchester County Health Department 19 Bradhurst Avenue Hawthorne, New York 10532 Same As Above Same As Above 3/18/97 l 4/21/97 l 5/28/97 6/19/97 7/21/97 8/25/97 9/23/97 10/21/97 11/14/97 12/18/97

  • l/21/98
  • December 1997 Report Permit Number - NYO234826. Con Edison Buc'nanan Gas Turbine Site DMR Submittals Transmittal Recipient Transmitter Date N.Y.S. Department of Env. Conservation Christophe English 02/24/97 Bureau of Watershed Compliance Programs Environmental Manager Units I&2 50 Wolf Road - Room 340 Albany, New York 12233-3506 Broadway & Bleakley Ave. Buchanan, New York 10511 N.Y.S. Department of Env. Conservation Region 3 - White Plains Office 200 White Plains Road $* Floor Tarrytown. New York 10591 Same As Above Same As Above 3/18/97 4/21/97 5/28/97 6/19/97 7/21/97 8/25/97 9/23/97 10/2I/97  !

11/14/97 12/18/97

  • l/21/98
  • December 1997 Report l l '

l 6

Permit Number - NYO251135 - Indian Point Fuel Oil Tank Farm DMR Submittals Transmittal Recloient Transmitter Date N.Y.S. Department of Env. Conservation Christopher English 02/24/97 Bureau of Watershed Compliance Programs Environmental Manager Units 1&2 50 Wolf Road - Room 340 Indian Point Station Albany, New York 12233-3506 Broadway & Bleakley Ave.

Buchanan, New York 10511 N.Y.S. Department of Env. Conservation Region 3 - White Plains Office 200 White Plains Road - 5* Floor Tarrytown, New York 10591 Same As Above Same As Above 3/18/97 4/21/97

, 5/28/97 l 6/19/97 7/21/97

8/25/97 l 9/23/97 10/21/97 i 11/i i/97 12/18/97
  • 1/21/98
  • DecemNr 1997 Report (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 for calendar year 1997.

Recioient Transmitter Date NYSDEC - Division of Water Christopher English 04/25/97 3 Bureau of Waste Water Environmental Manager Facilities Operations Indian Point Station 50 Wolf Road Broadway & Bler.kiey, Ave l Albany, NY 12233-35 % Buchanar.,New York 10511 l New York State DEC l Regional Engineer - Region 3 200 White Plains Rd.

Tarrytown, New York 10591 07/09/97 10/12/97

  • 01/15/98  ;
  • December 1997 Report ,

1 7

l

[. j

(c) Non-compliance reports submitted pursuant to the discharge permit for Indian Point Units I, 2, and 3 were summarized in the monthly Discharge Monitoring Reports. In addition, one

. non- routine report was submitted by Unit 3 requesting a minor permit modification.

Recipient Transmitter Date Mr. Paul Kolakowski Dennis J. Dunning _

2/19/97 New York State Department New York Power Authority of Environmental Conservation 123 Main Street Albany, New York,12233 White Plains, NY 10601 l (d) Listed below are the recipient, transmitter, and transmittal dates for periodic and annual l reports on circulating water Dow as may relate to environmental effects of facility operations.

Reciolent Transmitter Date Chief, Bureau of Christopher English 06/19/97 Environmental Protection Environmental Manager Div. of Fish & / Wildlife Con Edison New York State Dept of Broadway & Bleakley Ave.

Environmental Conservation Buchanan, NY 10511 50 Wolf Road Albany, New York 12233 .

l Dr. Dennis Dunning l

New York Power Authority t 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 l' Ronald P. Brand L Central Hudson Gas & Electric l 284 South Avenue l Poughkeepsie,New York 12602 Ms. Katherine Kennedy, Esq.

Natural Resources Defense Council 40 West 20th Street New York,New York 10011 Ms. Cara Lee Scenic Hudson. Inc.

9 Vassar Street Poughkeepsie, New York 12601 8

L __._-__________-______-_ _____________-___

(Same As Above) Dr. William Kirl Ph.D. 07/14/97 (Same Aq Above)

Con Edison 07/30/97 4 Irving Pl. 08/06/97 New York, NY 10003 W. A. Homyk 08/12/97 Con Edison 08/19/97 4 Irving Pl.

New York, NY 10003 J. Westerlind (for W.A. Homyk) 08/26/97 Con Edison 4 Irving Pl.

New York, NY 10003 W.A. Homyk 08/29/97 Con Edison 4 Irving Pl.

New York, NY 10003 James Colquhoun Dennis J. Dunning 06/13/97 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 Albany, New York 12233 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 Ronald P. Brand "

Central Hudson Gas & Electric 284 South Avenue Poughkeepsie, New York 12602 Ms. Katherine Kennedy, Esq.

Natural Resources Defense Council 40 West 20th Street New York, New York 1001)

Ms. Cara Lee Scenic Hudson. Inc.

9 Vassar Street Poughkeepsie, New York 12601 9 t 1

l Mr. William A.Harkins

~

Consolidated Edison Co. of New York. Inc.

l. 4 Irving Place New York, NY 10003 (Same as Above) (Same As Above) 07/10/97 07/28/97 08/04/97 08/08/97 l James Colquhoun Dennis J. Dunning 08/18/97 l Chief, Bureau of . Administrator 08/26/97 Environmental Protection Aquatic Programs & Permits 09/02/97 New York State Dept of Nuclear Generation Dept.

Environmental Conservation .New York Power Authority 50 Wolf Road 123 Main Street Albany, New York 12233 White Plains, New York 10601

- a Mr. John Cronin Hudson River Fishermen's Assoc.

P.O. Box 130 Garrison,New York 10524 I Vincent Dudd

Orange & Rockland Utilities l One Blue Hill Plaza Pearl River, New York 10965 Ronald P. Brand Central Hudson Gas & Electric 284 South Avenue Poughkeepsie, New York 12602 Ms. Katherine Kennedy, Esq.

Natural Resources Defense Council 40 West 20th Street New York,New York 10011

" ~

Ms. Cara Lee L Scenic Hudson,Inc.

9 Vassar Street l Poughkeepsie.New York 12601 Mr. William A. Harkins Consolidated Edison Co. of New York, Inc.

4 Irving Place New York, NY 10003 Chief, Bureau of M. Peter Lanahan, Jr. I1/26/97 Environmental Protection Vice President l- Div. of Fish & / Wildlife Consolidated Edison Co.

New York State Dept of of New York, Inc.

Environmental Conservation 4 Irving Place 50 Wolf Road New York, New York 10003 Albany New York 12233

. 10 i

. l l

I' Dr. Dennis Dunning a "

i liew York Power Authority

,. 123 Main Street

l. White Plains, New York 10601 Mr. John Cronin Same as Above Same as Above i Hudson River Fishermen's Assoc.

' P.O. Box 130 Garrison,New York 10524 Mr. John Carley Orange & Rockland Utilities One Blue Hill Plaza Pearl River, New York 10965 j Mr. Ronald P. Brand Central Hudson Gas & Electric 284 South Avenue .

Poughkeepsie,New York 12602 Ms. Katherine Kennedy Esq.

Natural Resources Defense Council' 40 West 20th Street

, New York, New York 10011 1

Ms. Cara Lee

! Scenic Hudson Inc.

9 Vassar Street Poughkeepsie,New York 12601-James Colquhoun Dennis J. Dunning, Ph.D. I1/25/97 l - 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. i

' P.O. Box 130 Garrison,New York 10524 John Carley Orange & Rockland Utilities One Blue Hill Plaza Pearl River, New York 10965 i Ronald P. Brand

! Central Hudson Gas & Electric 284 South Avenue . ,

Poughkeepsie, New York 12602 )

i Katherine Kennedy, Esq. .

Nat, Resources Defense Council 40 West 20th Street New York,New York 10011 11

r.

q o

i I

Cara Lee ' Same as Above Same as Above Scenic Iludson,Inc.

9 Vassar Street l Poughkeepsie New York 12601

"~ ~

William A.Harkins Consolidated Edison Co. of New York, Inc.

4 Irving Place New York, New York 10003

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.

l i

l i

l j

12

_. - _ _ _ _ _ _ - _ _ _ -