NL-02-062, Annual Environmental Protection Plan Report
| ML021330110 | |
| Person / Time | |
|---|---|
| Site: | Indian Point |
| Issue date: | 05/01/2002 |
| From: | Herron J Entergy Nuclear Northeast |
| To: | Document Control Desk, NRC/FSME |
| References | |
| IPN-02-031, NL-02-062 | |
| Download: ML021330110 (6) | |
Text
Entergy Entergy Nuclear Northeast Entergy Nuclear Operations, Inc.
440 Hamilton Avenue White Plains, NY 10601 May 1, 2002 Re:
Indian Point Units No. 1, 2, and 3 Docket Nos. 50-03, 50-247 and 50-286 NL-02-062 IPN-02-031 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Mail Stop O-P1-17 Washington, D.C. 20555-0001
Subject:
Annual Environmental Protection Plan Report
Dear Sir:
This letter provides Entergy Nuclear Operations, Inc.'s (ENO's) Annual Environmental Protection Plan Report for the period January 1, 2001 through December 31, 2001. This report is submitted in accordance with Appendix B to each facility's operating license, DPR-5, DPR-26, and DPR 64, for Indian Point Units 1, 2, and 3, respectively. This report satisfies the requirements of Subsection 5.4.1 of the Environmental Technical Specifications.
No new regulatory commitments are made by ENO in this correspondence.
Should you have any questions regarding this matter, please contact Mr. John McCann at (914) 734-5074 or Mr. John Donnelly at (914) 736-8310, at Units 2 and 3, respectively.
Sincerely, A
Shn T. Herron s
ior Vice President Enclosure "Oo
C:
Mr. Hubert J. Miller Regional Administrator - Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406 Mr. Patrick D. Milano, Senior Project Manager Project Directorate I-1 Division of Licensing Project Management Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Mail Stop O-8-C2 Washington, D.C. 20555-0001 Mr. R. Laufer, Project Manager Project Directorate I Division of Reactor Projects I/I1 U.S. Nuclear Regulatory Commission Mail Stop 8G9 Washington, D.C. 20555 Mr. John L. Minns, Project Manager Division of Reactor Program Management U.S. Nuclear Regulatory Commission Mail Stop 10-D4 Washington, D.C. 20555 Senior Resident Inspector U.S. Nuclear Regulatory Commission P.O. Box 38 Buchanan, NY 10511 Senior Resident Inspector U.S. Nuclear Regulatory Commission Indian Point Unit 3 P.O. Box 337 Buchanan, NY 10511 Mr. Jack P. Spath, Program Manager New York State Energy Research and Development Authority 17 Columbia Circle Albany, NY 12203-6399
NL-02-062 IPN-02-031 Page 1 of 4 Annual Environmental Protection Plan Report For the 2001 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 "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 2001 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 2001 and the corrective actions taken to remedy them.
Response
During the calendar year 2001, there were no EPP noncompliances.
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 2001.
Response
During the calendar year 2001, 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.
NL-02-062 IPN-02-031 Page 2 of 4 C.
A list of non-routine reports submitted in accordance with Subsection 5.4.2.
Response
During calendar year 2001, Indian Point Units 2 and 3 submitted no non-routine reports to NYSDEC.
D.
A list of all reports submitted in accordance with the SPDES (State Pollution Discharge Elimination System) permit during 2001.
Response
- 1.
SPDES Permit (a)
Listed below are the recipient, transmitter and transmittal dates for the 2001 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).
Recipient New York State DEC Bureau of Water Compliance Programs 625 Broadway, 4th Floor Albany, NY 12233-3506 Transmitter Roger Keppel EH&S Manager Con Edison Entergy Nuclear Indian Point 2 (after 09/06/01) 295 Broadway, Suite 1 P.O Box 249 Buchanan, NY 10511-0249 New York State DEC Region 3 - White Plains Office 200 White Plains Road - 5th Fl.
Tarrytown, NY 10591 Dr. Alan Mytelka Director & Chief Engineer Interstate Sanitation Commission 311 West 43rd. Street New York, NY 10036 Date 03/02/01 03/26/01 04/20/01 05/21/01 08/21/01 07/12/01 08/20/01 09/26/01 10/23/01
NL-02-062 IPN-02-031 Page 3 of 4 Date Transmitter Westchester County Health Dept.
145 Huguenot Street, Fl. 8 New Rochelle, NY 10801-5216 New York State DEC Bureau of Water Compliance Programs 625 Broadway, 4 th Floor Albany, NY 12233-3506 Fred Dacimo Vice President Entergy Nuclear Indian Point 2 295 Broadway, Suite 1 P.O. Box 249 Buchanan, NY 10511-0249 New York State DEC Region 3 - White Plains Office 200 White Plains Road - 5th Fl.
Tarrytown, NY 10591 Dr. Alan Mytelka Director & Chief Engineer Interstate Sanitation Commission 311 West 43rd. Street New York, NY 10036 Westchester County Health Dept.
145 Huguenot Street, Fl. 8 New Rochelle, NY 10801-5216
- December 2001 report Ri-vinie.nt 11/20/01 12/18/01 01/22/02*
Transmitter
NL-02-062 IPN-02-031 Page 4 of 4 (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 2001.
Recipient NYSDEC - Division of Water 625 Broadway, 4th Floor Albany, NY 12233-3506 Transmitter Roger Keppel EH&S Manager Con Edison Entergy Nuclear Indian Point 2 (after 9/6/01) 295 Broadway, Suite 1 P.O. Box 249 Buchanan, NY 10511-0249 New York State DEC Regional Engineer - Region 3 200 White Plains Rd.
Tarrytown, NY 10591
- Fourth Quarter 2001 Report Date 4/19/01 7/16/01 10/09/01 01/10/02*