ML20148D343

From kanterella
Revision as of 00:01, 12 December 2021 by StriderTol (talk | contribs) (StriderTol Bot change)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
Annual Environ Protection Plan Rept for CY96 for Indian Point Units 1,2 & 3
ML20148D343
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 12/31/1996
From: Quinn S
CONSOLIDATED EDISON CO. OF NEW YORK, INC.
To:
NRC OFFICE OF INFORMATION RESOURCES MANAGEMENT (IRM)
References
NUDOCS 9705300169
Download: ML20148D343 (11)


Text

_ - .. - . . . ~ --,.~ ~.-. -_ . - . . - , . -- -. .. . - - . . . . . . -

l l Stephen E. Oulnn VWu President Conwalidated Ed. son Company of New York,Inc.

Indian Point Station Broadway & Bleakley Avenue l Buchanan, NY 10511 Telephone (914)734 5340

- April 30,1997 Re: Indian Point Units No.1,2, and 3 Docket Nos. 50-03,50-247 1 and 50-286 )

l Document Control Desk l l US Nuclear Regulatory Commission l Mail Station PI-137 -

Washington, DC 20555

Subject:

Indian Point Site Annual Environmental Protection Plan Repon Transmitted herewith is the Indian Point Site Annual Environmental Protection Plan Report for the Period January 1,1996 through December 31,1996. 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 Nos.  !

1,2, and 3, respectively, Specificially, this report satisfies the requirements of Subsection 5.4.1 of l the Environmental Technical Specification Requirements.

l l Should you have any questions regarding this matter, please contact Mr. Charles W. Jackson,

! Manager, Nuclear Safety and Licensing.

l l Very tmly yours, l

1 l

l l

\ t Co \

qh*k i

a i

9705300169 970430 lllllllll{llll{lllll PDR ADOCK 05000003 ...,,.c .

R PDR l

l

l l . .

l .

l l CC: Mr. Hubert J. Miller Regional Administrator - Region I US Nuclear Regulatory Commission j 475 Allendale Road l King of Prussia, PA 19406 j l

Mr. Jefferey F. Harold, Project Manager 1 Project Directorate I-l Division of Reactor Projects I/II US Nuclear Regulatory Commission l Mail Stop 14B-2 l l Washington, DC 20555 Mr. George F. Wunder, Project Manager l Project Directorate 1-1 1 Division of Reactor Projects I/II l US Nuclear Regulatory Commission Mail Stop 14B-2 Washington, DC 20555 Senior Resident Inspector US Nuclear Regulatory Commission i PO Box 38 Buchanan, New York 10511 l

Senior Resident Inspector 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, New York 10601 1

l l

l Annual Environmental Protection Plan Report For the 1996 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 1,2,(issued April 24,1981) and 3 (issued May 26,1981), requires that an annual Environmental Protection Plan Report (the "Repon") describing implementation of the facilities' Enviromental Protection Plan (the "EPP") for the previous year be submitted to the NRC prior to May 1 of each year. This Repon is for the 1996 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 reponing period.

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

Subsection 5.4.1 of Appendix B also specifies the Report shall include:

A. A List of EPP noncompliances during calendar year 1996 and the corrective actions taken to remedy them. 1 I

Resoonse: During the calendar year 1996 there were no EPP non-compliances as set forth in Section 3.2 of Appendix B at Indian Point Units 1,2, or 3.

l 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 1996.

Resnonse: During the calendar year 1996, 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 t

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

Resoonse: During the calendar year 1996 there were no non-routine reports submitted in accordance with Section 5.4.2 for Indian Point Unit 3.

Listed below are the recipients, transmitter and transmittal dates for the non-routine report pertaining to a leaking demineralizer regeneration waste line that was submitted pursuant to Section 5.4.2 for Indian Point Units I and 2 during calendar year 1996.

Recioient Transmitter Transmittal Dalt Document Control Desk Stephen E. Quinn 03/27/96 US Nuclear Regulatory Commission Vice President Mail Station PI-137 Indian Point Station Washington, D.C. 20555 Broadway & Bleakley Avenue Buchanan, NY 10511 Mr. Thomas Martin Regional Administrator - Region i US Nuclear Regulatory Commission 475 Allendale Road I

King of Prussia, PA 19406 Mr. Jefferey F. Harold, Project Manager "

)'

Project Directorate I-l 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 Mr. Lee Thonus, Project Manager US Nuclear Regulatory Commission P.O. Box 311 Middletown, PA 17057 l

l t

I

D. A list of all reports submitted in accordance with the SPDES (State Pollution Discharge Elimination System) permit during 1996.

Resoonse: 1. SPDES Permit (a) Listed below are the recipient, transmitter and transmittal dates for the 1996 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 John McAvoy 02/23/96 Bureau of Water Compliance Programs Plant 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) 03/21/96 04/18/96 05/21/96 06/17/96 07/22/96 08/22/96 09/16/96 10/16/96 11/18/96 (Same Agencies as Above) Chris English 12/18/96 Environmental Manager Indian Point Station Broadway & Bleakley Ave.

Buchanan, NY 10511 01/21/97*

This report covers December 1996 i

_ _ , _ _ _ ~ . . . .. _ _ . _ _

~

  • l .

l .

, (b) Listed below are the recipients, transmitters and transmittal dates for the Indian j l Point Units 1,2 and 3 operating data (daily electrical generation, circulating water i j flows, and intake and discharge circulating water temperatures) reports for  ;

calendar year 1996.

, Recioient

~

Transmitter Date l NYSDEC - Division of Water John McAvoy 04/25/96 l Bureau of Waste Water Plant Manager

' l Facilities Operations Indian Point Station 50 Wolf Road Broadway & Bleakley, Ave  !

I Albany, NY 12233-3506 Buchanan,New York 10511 New York State DEC i Regional Engineer - Region 3 200 White Plains Rd.

Tarrytown, New York 10591 (Same Agencies as Above) 07/09/96 10/12/96  !

Chris English 01/15/97**  !

Environmental Manager Indian Point Station Broadway & Bleakley Ave.

Buchanan,NY 10511 i

l

    • This report covers December 1996 I 1

O Non-compliance reports submitted pursuant to the discharge permit for Indian Point Units 1,2, and 3 were summarized in the monthly Discharge Monitoring Reports.

1 1

I I

a e

(d) Listed below are the recipient, transmitter, and transmittal dates for periodic and annual ceports on circulating water flow as may relate to environmental effects of facility operations.

Recioient Transmitter D;gg Chief, Bureau of William L. Kirk, Ph.D. 06/14/96 Environmental Protection Con Edison Div of Fish & / Wildlife 4 Irving Place New York State Dept of New York, NY 10003 Environmental Conservation 1 50 Wolf Road Albany, New York 12233 Dr. Dennis Dunning New York Power Authority 123 Main Street White Plains, New York 10601 Mr. John Cronin (Same As Above) (Same as Above)

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 10011 Ms. Cara Lee Scenic Hudson,Inc.

9 Vassar Street Poughkeepsie, New York 12601 (Same As Above) 07/15/96 l

(Same As Above) (Same As Above) 07/30/96 08/06/96 a "

08/13/96 08/20/96 James Colquhoun Dennis J. Dunning 06/12/96 Chief, Bureau of . Administrator Environmental Protection Aquatic Programs & Permits New York State Dept of Nuclear Generation Dept.

Environmental Conservation New York Power Authority i 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 P'aza 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 I 40 West 20th Street New York, New York 10011 l

Ms. Cara Lee

Scenic Hudson, Inc. l 9 Vassar Street i Poughkeepsie, New York 12601 Mr. William A. Harkins Consolidated Edison Co. of New York, Inc. I 4 Irving Place New York, NY 10003

__ . _ . . . . _ _ _. _ ..-. _ . _ _ _ _ ..._ _ _ _. _ _ _ ._ _ ._ _ _-.. _ _ ... .. _.m . _ _ _ -

l (Same as Above) (Same As Above) i 07/15/96 <

07/30/96 08/06/96 08/13/96 James Colquhoun Dennis J. Dunning 08/20/96 I

' i Chief, Bureau of . Administrator  !

Environmental Protection Aquatic Programs & Permits  ;

l New York State Dept of Nuclear Generation Dept. i i Environmental Conservation New York Power Authority 50 Wolf Road 123 Main Street i l Albany, New York 12233 White Plains, New York 10601 ,

l

! Mr. John Cronin "

i l Hudson River Fishermen's Assoc.

l P.O. Box 130 l Garrison, New York 10524 .

l i

! Vincent Budd " " I!

Orange & Rockland Utilities One Blue Hill Plaza i I Pearl River, New York 10965 Ronald P. Brand l Central Hudson Gas & Electric ,

284 South Avenue i Poughkeepsie, New York 12602

Ms. Katherine Kennedy, Esq.

l Natural Resources Defense Council 40 West 20th Street

! New York, New York 10011 Ms. Cara Lee Scenic Hudson, Inc.

l 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 i

l t

t l

l

7 Chief, Bureau of M. Peter Lanahan, Jr. I1/27/96

. Environmental Protection Vice President 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 Yoik 12233 Dr. Dennis Dunning New York Power Authority 123 Main Street White Plains, New York 10601 Mr. John Cronin . Same as Above Sara as Above Hudson River Fishermen's Assoc.

P.O. Box 130 Garrison, New Ycd 10524 Mr. John Carley Orange & Rockland Utilities ,

One Blue Hill Plaza i Pearl River, New York 10965 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 Ms. Cara Lee Scenic Hudson, Inc.

9 Vassar Street Poughkeepsie, New York 12601 James Colquhoun Dennis J. Dunning, Ph.D. I1/25/96 New York State Depanment. Admistrator, 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

l i

I "

John Cronin "

Hudson River Fishermen's Assoc.

P.O. Box 130 l Garrison, New York 10524  ;

l l John Carley 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 Katherine Kennedy, Esq.

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

'k 1

Cara Lee Same as Above Same as Above Scenic Hudson, Inc.

9 Vassar Street Poughkeepsie, New York 12601 i 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 Certifiction Act for Indian Point Units 1, 2, and 3 because these requirements were being satisfied under the SPDES permit requirements for such units.

1 i