NL-04-048, Annual Environmental Protection Plan Report for 2003

From kanterella
Jump to navigation Jump to search
Annual Environmental Protection Plan Report for 2003
ML041320387
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 04/29/2004
From: Conroy P
Entergy Nuclear Northeast, Entergy Nuclear Operations
To:
Document Control Desk, NRC/FSME
References
NL-04-048
Download: ML041320387 (6)


Text

Entergy Nuclear Northeast Entergy Nuclear Operations, Inc.

- Entergy Indian Point Energy Center 295 Broadway, Suite 1 P.O. Box 249 Buchanan, NY 10511-0249 April 29, 2004 NL-04-048 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Mail Stop O-Pl-17 Washington, D.C. 20555-0001

Subject:

Indian Point Nuclear Power Plant Units No. 1, 2, and 3 Docket Nos. 50-03, 50-247 and 50-286 Annual Environmental Protection Plan Report

Dear Sir:

Entergy Nuclear Operations, Inc. (ENO) provides as an attachment to this letter the Annual Environmental Protection Plan Report for the period January 1, 2003 through December 31,.

2003. 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.

There are no new commitments contained in this letter.

Should you have any questions regarding this matter, please contact Mr. Patric Conroy, Manager, Licensing at (914) 734-6668.

Very truly yours, Patric W. Conroy Manager, Licensing Indian Point Energy Center Attachment

- C

3 - )

-,t2

NL-04-048 Page 2 of 2 cc: Mr. Hubert J. Miller Regional Administrator - Region I U.S. Nuclear Regulatory Commission 475 Allendale Road King of Prussia, PA 19406-1415 Mr. Patrick D. Milano, Senior Project Manager Project Directorate I Division of Licensing Project Management Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Mail Stop 0-8-C2 Washington, D.C. 20555-0001 Mr. R. Laufer, Project Manager Project Directorate I Division of Licensing Project Management U.S. Nuclear Regulatory Commission Mail Stop O-8-4CA Washington, D.C. 20555-0001 Mr. Michael K. Webb, Project Manager Project Directorate IV Division of Licensing Project Management Office of Nuclear Reactor Regulation U.S. Nuclear Regulatory Commission Mail Stop 0-7-Dl Washington, D.C. 2055-0001 Resident Inspector's Office U.S. Nuclear Regulatory Commission Indian Point Unit 2 P.O. Box 59 Buchanan, NY 10511-0059 Resident Inspector's Office U.S. Nuclear Regulatory Commission Indian Point Unit 3 P.O. Box 337 Buchanan, NY 10511-0337 Mr. John P. Spath, Director Radioactive Waste Policy and Nuclear Coordination New York State Energy Research and Development Authority 17 Columbia Circle Albany, NY 12203-0639

NL-04-048 Page 1 of 4 Annual Environmental Protection Plan Report For the 2003 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 and 2, (issued September 6, 2001), and Unit 3 (issued November 21, 2000), 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 2003 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 2003 and the corrective actions taken to remedy them.

Response

During the calendar year 2003, 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 2003.

Response

During the calendar year 2003, 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.

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

Response

During calendar year 2003, Indian Point Units 1, 2 and 3 submitted no non-routine reports to NYSDEC.

NL-04-048 Page 2 of 4 D. A list of all reports submitted in accordance with the SPDES (State Pollution Discharge Elimination System) permit during 2003.

Response

1. SPDES Permit (a) Listed below are the recipient, transmitter and transmittal dates for the 2003 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 Transmitter Date New York State DEC Fred Dacimo 02/20/03 Bureau of Water Compliance Vice President 03/26/03 Programs Entergy Nuclear Indian Point 2 04/25/03 625 Broadway, 4 th Floor 295 Broadway, Suite 1 05/23/03 Albany, NY 12233-3506 P.O. Box 249 06/26/03 Buchanan, NY 10511-0249 07/24/03 08/26/03 09/24/03 10/24/03 11/21/03 12/17/03 01/19/04*

New York State DEC Fred Dacimo 02/20/03 Region 3 - White Plains Office Vice President 03/26/03 200 White Plains Road - 5th Fl. Entergy Nuclear Indian Point 2 04/25/03 Tarrytown, NY 10591 295 Broadway, Suite 1 05/23/03 P.O. Box 249 06/26/03 Buchanan, NY 10511-0249 07/24/03 08/26/03 09/24/03 10/24/03 11/21/03 12/17/03 01/19/04*

NL-04-048 Page 3 of 4 Recipient Transmitter Date Dr. Alan Mytelka Fred Dacimo 02/20/03 Director & Chief Engineer Vice President 03/26/03 Interstate Sanitation Commission Entergy Nuclear Indian Point 2 04/25/03 311 West 43rd. Street 295 Broadway, Suite 1 05/23103 New York, NY 10036 P.O. Box 249 06/26/03 Buchanan, NY 10511-0249 07/24/03 08/26/03 09/24/03 10/24/03 11/21/03 12/17/03 01/19/04*

Westchester County Health Dept. Fred Dacimo 02120/03 145 Huguenot Street, Fl. 8 Vice President 03/26/03 New Rochelle, NY 10801-5216 Entergy Nuclear Indian Point 2 04/25/03 295 Broadway, Suite 1 05/23/03 P.O. Box 249 06/26/03 Buchanan, NY 10511-0249 07/24/03 08/26/03 09/24/03 10/24/03 11/21/03 12/17/03 01/19/04*

  • December 2003 report

NL-04-048 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 2003.

Recipient Transmitter Date NYSDEC - Division of Water Fred Dacimo 04/25/03 625 Broadway, 4th Floor Vice President 07/24/03 Albany, NY 12233-3506 Entergy Nuclear Indian Point 2 10/24/03 295 Broadway, Suite 1 04/21/04*

P.O. Box 249 Buchanan, NY 10511-0249 New York State DEC Fred Dacimo 04/25/03 Regional Engineer - Region 3 Vice President 07/24/03 200 White Plains Rd. Entergy Nuclear Indian Point 2 10/24/03 Tarrytown, NY 10591 295 Broadway, Suite 1 04/21/04*

P.O. Box 249 Buchanan, NY 10511-0249

  • Fourth Quarter 2003 Report