|
---|
Category:Annual Report
MONTHYEARML22123A2062022-05-0303 May 2022 2021 Annual Radiological Environmental Operating Report NL-14-038, Units, 1, 2 and 3, 2013 Annual Environmental Protection Plan Report2014-03-28028 March 2014 Units, 1, 2 and 3, 2013 Annual Environmental Protection Plan Report NL-12-135, 10 CFR 50.59(d) Report for Indian Point, Units 1 & 22012-10-0101 October 2012 10 CFR 50.59(d) Report for Indian Point, Units 1 & 2 CNRO-2011-00004, Entergy - Annual Report for Quality Assurance Program Manual Changes Under 10CFR50.54(a)(3) and 10CFR72.140(d) Notification of Application of Approved Appendix B to 10CFR72 Subpart G2011-04-29029 April 2011 Entergy - Annual Report for Quality Assurance Program Manual Changes Under 10CFR50.54(a)(3) and 10CFR72.140(d) Notification of Application of Approved Appendix B to 10CFR72 Subpart G ML0911303312009-01-21021 January 2009 U.S. NRC Invoice No. RL0327-09 to Entergy Nuclear Operations, Inc. for Indian Point 3 ML11221A3032008-12-22022 December 2008 Lr Hearing - NIA-077 ML0816504352008-07-21021 July 2008 Allegation Program Annual Trends Report Cy 2007 ML0733307332007-11-17017 November 2007 Annual Report, Entrainment Survival and Related Studies. ENOC-07-00020, Entergy Nuclear Operations, Inc., Annual Report for Quality Assurance Program Manual Changes, Revision 162007-06-15015 June 2007 Entergy Nuclear Operations, Inc., Annual Report for Quality Assurance Program Manual Changes, Revision 16 NL-07-051, 2006 Annual Environmental Protection Plan Report2007-04-24024 April 2007 2006 Annual Environmental Protection Plan Report ML0615304192006-05-25025 May 2006 Enclosure 1, 2005 Annual Report, and, Securities and Exchange Commission Form 10-K Submittal for All Entergy Nuclear Operations, Inc. Plants NL-06-048, 2005 Annual Environmental Protection Plan Report for Indian Point, Units 1, 2 and 32006-04-26026 April 2006 2005 Annual Environmental Protection Plan Report for Indian Point, Units 1, 2 and 3 ML0615304262005-12-31031 December 2005 Annual Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 BVY 05-057, 2004 Annual Report, and, Securities and Exchange Commission Form 10-K Submittal2005-05-25025 May 2005 2004 Annual Report, and, Securities and Exchange Commission Form 10-K Submittal BVY 04-049, 2003 Annual Report, and, Securities and Exchange Commission Form 10-K Submittal for All Entergy Nuclear Operations, Inc. Plants. Form 10-K Through Page E-312004-05-25025 May 2004 2003 Annual Report, and, Securities and Exchange Commission Form 10-K Submittal for All Entergy Nuclear Operations, Inc. Plants. Form 10-K Through Page E-31 JPN-04-012, 2003 Annual Report, and, Securities and Exchange Commission Form 10-K Submittal for All Entergy Nuclear Operations, Inc. Plants. Financial Results Through Investor Information2004-05-25025 May 2004 2003 Annual Report, and, Securities and Exchange Commission Form 10-K Submittal for All Entergy Nuclear Operations, Inc. Plants. Financial Results Through Investor Information NL-03-114, Revised Pages to the 2001 Annual Effluent & Waste Disposal Report2003-07-10010 July 2003 Revised Pages to the 2001 Annual Effluent & Waste Disposal Report BVY 03-044, 2002 Annual Report, and Securities and Exchange Commission Form 10-K Submittal for All Entergy Nuclear Operations, Inc. Plants2003-05-28028 May 2003 2002 Annual Report, and Securities and Exchange Commission Form 10-K Submittal for All Entergy Nuclear Operations, Inc. Plants NL-03-074, Annual Radioactive Effluent Release Report - for Period January 1, 2002 Through December 31, 20022003-04-29029 April 2003 Annual Radioactive Effluent Release Report - for Period January 1, 2002 Through December 31, 2002 NL-03-070, 2002 Annual Radiation Exposure Monitoring & Statistical Summary Report2003-04-25025 April 2003 2002 Annual Radiation Exposure Monitoring & Statistical Summary Report NL-03-015, Code of Federal Regulations 10 CFR 50.59, Annual Report of Changes, Tests & Experiments2003-01-16016 January 2003 Code of Federal Regulations 10 CFR 50.59, Annual Report of Changes, Tests & Experiments NL-02-073, Part 2 of 3, Indian Point, Units 1, 2, & 3, James A. FitzPatrick & Pilgrim Nuclear Station - 2001 Annual Report & Security & Exchange Commission Form 10-K, Us Securities & Exchange Commission2002-05-14014 May 2002 Part 2 of 3, Indian Point, Units 1, 2, & 3, James A. FitzPatrick & Pilgrim Nuclear Station - 2001 Annual Report & Security & Exchange Commission Form 10-K, Us Securities & Exchange Commission NL-02-057, Annual 10 CFR 50.46 Report2002-04-24024 April 2002 Annual 10 CFR 50.46 Report NL-02-048, Annual Exposure Monitoring and Statistical Summary Report for 2001 for Indian Point Units 1 & 22002-04-0808 April 2002 Annual Exposure Monitoring and Statistical Summary Report for 2001 for Indian Point Units 1 & 2 ML0330401612000-12-12012 December 2000 Enclosure 2 - Entergy Corp 10-Ks - 1996 Annual Report ML0330402002000-12-12012 December 2000 Enclosure 2 - Entergy Corp. 10-Ks - 1998 Annual Report ML0037781902000-12-12012 December 2000 Annual Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 ML0330402012000-12-12012 December 2000 Enclosure 2 - Entergy Corp. 10-Ks - 1999 Annual Report ML0330403042000-12-12012 December 2000 Enclosure 2 - Entergy Corp. 10-Ks - Annual Report for 1995. 1995 Annual Report ML0330403072000-12-12012 December 2000 Enclosure 2 - Entergy Corp. 10-Ks - 1997 Annual Report ML0037781831999-12-31031 December 1999 Annual Report for the Fiscal Year Ended December 31, 1999 ML0037782891997-12-31031 December 1997 Annual Report for Fiscal Year Ended December 31, 1997 ML0733307371982-01-31031 January 1982 Annual Report, Entrainment Survival and Related Studies. 2022-05-03
[Table view] Category:Environmental Monitoring Report
MONTHYEARML23132A1852023-05-12012 May 2023 2022 Annual Radiological Environmental Operating Report L-23-004, HDI Annual Occupational Radiation Exposure Data Reports - 20222023-04-24024 April 2023 HDI Annual Occupational Radiation Exposure Data Reports - 2022 ML22182A0762022-07-0101 July 2022 Resubmittal of the 2021 Annual Radioactive Effluent Release Report ML22123A2062022-05-0303 May 2022 2021 Annual Radiological Environmental Operating Report ML22118A4932022-04-28028 April 2022 2021 Annual Radioactive Effluent Release Report ML22109A1062022-04-19019 April 2022 2021 Annual Environmental Protection Plan Report ML21167A1882021-05-0606 May 2021 2020 Annual Radiological Environmental Operating Report NL-21-030, Submittal of 2020 Annual Radiological Environmental Operating Report2021-05-0606 May 2021 Submittal of 2020 Annual Radiological Environmental Operating Report ML21168A0242021-04-30030 April 2021 Annual Radioactive Effluent Release Report ML19252A2822019-08-28028 August 2019 Jones Day to NMFS, Sturgeon Monitoring Pursuant to Biological Opinion for Indian Point NL-19-039, Annual Radioactive Effluent Release Report2019-04-23023 April 2019 Annual Radioactive Effluent Release Report NL-18-029, 2017 Annual Environmental Protection Plan Report2018-04-26026 April 2018 2017 Annual Environmental Protection Plan Report NL-17-066, Submittal of 2016 Annual Radiological Environmental Operating Report2017-05-15015 May 2017 Submittal of 2016 Annual Radiological Environmental Operating Report NL-17-047, Submittal of 2016 Annual Radioactive Effluent Release Report2017-04-26026 April 2017 Submittal of 2016 Annual Radioactive Effluent Release Report NL-16-058, Transmittal of 2015 Annual Radiological Environmental Operating Report2016-05-12012 May 2016 Transmittal of 2015 Annual Radiological Environmental Operating Report NL-16-043, Annual Radioactive Effluent Release Report for 20152016-04-28028 April 2016 Annual Radioactive Effluent Release Report for 2015 NL-15-061, Submittal of 2014 Annual Radiological Environmental Operating Report2015-05-12012 May 2015 Submittal of 2014 Annual Radiological Environmental Operating Report NL-15-048, 2014 Annual Radioactive Effluent Release Report2015-04-28028 April 2015 2014 Annual Radioactive Effluent Release Report ML15114A0482015-04-0606 April 2015 Reply to Request for Additional Information Regarding the License Renewal Application Environmental Review ML15114A0812015-04-0606 April 2015 2006 Year Class Report for the Hudson River Estuary Monitoring Program ML15114A0822015-04-0606 April 2015 2007 Year Class Report for the Hudson River Estuary Monitoring Program ML15114A0832015-04-0606 April 2015 2008 Year Class Report for the Hudson River Estuary Monitoring Program ML15114A0802015-04-0606 April 2015 2009 Year Class Report for the Hudson River Estuary Monitoring Program ML15114A0842015-04-0606 April 2015 2010 Year Class Report for the Hudson River Estuary Monitoring Program ML15114A0852015-04-0606 April 2015 2011 Year Class Report for the Hudson River Estuary Monitoring Program ML15091A0852015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 1 ML15091A0972015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 4 ML15091A0962015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 3 ML15091A0932015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 2 NL-14-039, Annual Radioactive Effluent Release Report2014-04-28028 April 2014 Annual Radioactive Effluent Release Report ML14097A3262014-03-31031 March 2014 Coastal Zone Management Act Consistency Certification in Support of Renewal of Operating Licenses NL-13-027, Submittal of 2012 Annual Radiological Environmental Operating Report2013-05-15015 May 2013 Submittal of 2012 Annual Radiological Environmental Operating Report NL-13-026, 2012 Annual Environmental Protection Plan Report2013-04-18018 April 2013 2012 Annual Environmental Protection Plan Report ML13093A2612013-03-29029 March 2013 Draft Monitoring Plan Required by Reasonable and Prudent Measure #1 of the Final Biological Opinion for Continued Operation of Indian Point Nuclear Generating Unit 2 and 3 ML13157A1322012-12-31031 December 2012 Enclosure 1 to NL-13-028 - Radioactive Effluent Release Report: 2012 NL-12-009, Transmittal of 2011 Annual Radiological Environmental Operating Report2012-05-15015 May 2012 Transmittal of 2011 Annual Radiological Environmental Operating Report ML11249A0122011-08-26026 August 2011 Letter from P. Kurkul, NMFS, to D. Wrona, NRC, Draft Biological Opinion for License Renewal of Indian Point Nuclear Generating Unit Nos. 2 and 3 NL-11-068, Indian Point, Units 1, 2 and 3 - 2010 Annual Radioactive Effluent Release Report, Revision 12011-06-10010 June 2011 Indian Point, Units 1, 2 and 3 - 2010 Annual Radioactive Effluent Release Report, Revision 1 NL-11-038, Indian Point, Units 1, 2 and 3 - 2010 Annual Radiological Environmental Operating Report2011-05-16016 May 2011 Indian Point, Units 1, 2 and 3 - 2010 Annual Radiological Environmental Operating Report NL-11-039, 2010 Annual Radioactive Effluent Release Report2011-04-22022 April 2011 2010 Annual Radioactive Effluent Release Report ML11195A1612011-01-31031 January 2011 Final Report, 2010 Field Program & Modeling Analysis of the Cooling Water Discharge from Indian Point Energy Center. Appendices a to D ML11195A1602011-01-31031 January 2011 Final Report, 2010 Field Program & Modeling Analysis of the Cooling Water Discharge from Indian Point Energy Center. Appendix E to End ML11195A1582011-01-31031 January 2011 Final Report, 2010 Field Program & Modeling Analysis of the Cooling Water Discharge from Indian Point Energy Center. Cover Page to Page 51 ML11195A1592011-01-31031 January 2011 Final Report, 2010 Field Program & Modeling Analysis of the Cooling Water Discharge from Indian Point Energy Center. Page 52 to 119 NL-10-053, Annual Radiological Environmental Operating Report for 20092010-05-13013 May 2010 Annual Radiological Environmental Operating Report for 2009 NL-10-045, 2009 Annual Radioactive Effluent Release Report2010-04-29029 April 2010 2009 Annual Radioactive Effluent Release Report NL-10-045, Indian Point Units 1, 2 & 3 - 2009 Annual Radioactive Effluent Release Report2010-04-29029 April 2010 Indian Point Units 1, 2 & 3 - 2009 Annual Radioactive Effluent Release Report NL-10-044, Submittal of 2009 Annual Environmental Protection Plan Report2010-04-27027 April 2010 Submittal of 2009 Annual Environmental Protection Plan Report NL-09-061, Submittal of Annual Radiological Environmental Operating Report for 20082009-05-14014 May 2009 Submittal of Annual Radiological Environmental Operating Report for 2008 NL-09-045, Indian Point, Units 1, 2, & 3, 2008 Annual Radioactive Effluent Release Report2009-04-17017 April 2009 Indian Point, Units 1, 2, & 3, 2008 Annual Radioactive Effluent Release Report 2023-05-12
[Table view] Category:Letter type:NL
MONTHYEARNL-21-034, Notification of Expected Date of Transfer of Ownership of Nuclear Units to Holtec Indian Point 2, LLC and Holtec Indian Point 3, LLC; and Notification of Receipt of All Required Regulatory Approvals2021-05-26026 May 2021 Notification of Expected Date of Transfer of Ownership of Nuclear Units to Holtec Indian Point 2, LLC and Holtec Indian Point 3, LLC; and Notification of Receipt of All Required Regulatory Approvals NL-21-039, Response to Request for Additional Information - License Amendment Request to Revise the Indian Point Nuclear Generating Unit No. 3 Licensing Basis to Incorporate the Installation and Use of a New Auxiliary2021-05-20020 May 2021 Response to Request for Additional Information - License Amendment Request to Revise the Indian Point Nuclear Generating Unit No. 3 Licensing Basis to Incorporate the Installation and Use of a New Auxiliary NL-21-033, Certifications of Permanent Cessation of Power Operations and Permanent Removal of Fuel from the Reactor Vessel2021-05-11011 May 2021 Certifications of Permanent Cessation of Power Operations and Permanent Removal of Fuel from the Reactor Vessel NL-21-032, Termination of Emergency Response Data System Feed to the U.S. Nuclear Regulatory Commission at Indian Point Energy Center2021-05-11011 May 2021 Termination of Emergency Response Data System Feed to the U.S. Nuclear Regulatory Commission at Indian Point Energy Center NL-21-005, Cancellation of Commitments Related to Beyond-Design-Basis External Events Seismic and Flooding Actions2021-05-11011 May 2021 Cancellation of Commitments Related to Beyond-Design-Basis External Events Seismic and Flooding Actions NL-21-030, Submittal of 2020 Annual Radiological Environmental Operating Report2021-05-0606 May 2021 Submittal of 2020 Annual Radiological Environmental Operating Report NL-21-027, Registration of Spent Fuel Cask Use2021-04-20020 April 2021 Registration of Spent Fuel Cask Use NL-21-021, Registration of Spent Fuel Cask Use2021-04-19019 April 2021 Registration of Spent Fuel Cask Use NL-21-017, Pre-Notice of Disbursement from Decommissioning Trusts2021-04-0808 April 2021 Pre-Notice of Disbursement from Decommissioning Trusts NL-21-010, Submittal of 2020 Annual Fitness for Duty Program Performance Data Report and Fatigue Management Program Data Report2021-02-17017 February 2021 Submittal of 2020 Annual Fitness for Duty Program Performance Data Report and Fatigue Management Program Data Report NL-21-006, Relief Request IP3-ISI-RR-16, Proposed Alternative to American Society of Mechanical Engineers Code Case N-513-4 Inspection Requirement2021-02-10010 February 2021 Relief Request IP3-ISI-RR-16, Proposed Alternative to American Society of Mechanical Engineers Code Case N-513-4 Inspection Requirement NL-21-014, Response to 2nd Round Request for Additional Information - License Amendment Request to Revise the Licensing Basis to Incorporate the Installation and Use of a New Auxiliary Lifting Device2021-01-26026 January 2021 Response to 2nd Round Request for Additional Information - License Amendment Request to Revise the Licensing Basis to Incorporate the Installation and Use of a New Auxiliary Lifting Device NL-20-082, Notice of Planned Transfer of Decommissioning Funds2020-12-14014 December 2020 Notice of Planned Transfer of Decommissioning Funds NL-20-081, Pre-Notice of Disbursement from Decommissioning Trusts2020-12-0909 December 2020 Pre-Notice of Disbursement from Decommissioning Trusts NL-20-080, Report in Accordance with 10 CFR 71.95(a) for Failure to Comply with Certificate of Compliance No. 71-93212020-11-19019 November 2020 Report in Accordance with 10 CFR 71.95(a) for Failure to Comply with Certificate of Compliance No. 71-9321 NL-20-079, (IP2 and IP3) - Request for a One-Time Exemption from 10 CFR 73, Appendix B, Section VI, Subsection C.3.(I)(1) Regarding Annual Force-on-Force (FOF) Exercises, Due to Covid 19 Pandemic2020-11-12012 November 2020 (IP2 and IP3) - Request for a One-Time Exemption from 10 CFR 73, Appendix B, Section VI, Subsection C.3.(I)(1) Regarding Annual Force-on-Force (FOF) Exercises, Due to Covid 19 Pandemic NL-20-077, Submittal of Quality Assurance Program Manual Revision 22020-11-0909 November 2020 Submittal of Quality Assurance Program Manual Revision 2 NL-20-078, Response to Requests for Additional Information - License Amendment Request to Revise the Licensing Basis to Incorporate the Installation and Use of a New Auxiliary Lifting Device2020-11-0909 November 2020 Response to Requests for Additional Information - License Amendment Request to Revise the Licensing Basis to Incorporate the Installation and Use of a New Auxiliary Lifting Device NL-20-076, Revision of Commitment Related to Nuclear Reactor Safeguards Interim Compensatory Measure - Section B.5.b Issue Regarding Spent Fuel Dispersal2020-11-0202 November 2020 Revision of Commitment Related to Nuclear Reactor Safeguards Interim Compensatory Measure - Section B.5.b Issue Regarding Spent Fuel Dispersal NL-20-069, One-time Scheduler Exemption Request from 10 CFR 50, Appendix E Biennial Emergency Preparedness Exercise Requirements Due to COVID-19 Public Health Emergency2020-10-0808 October 2020 One-time Scheduler Exemption Request from 10 CFR 50, Appendix E Biennial Emergency Preparedness Exercise Requirements Due to COVID-19 Public Health Emergency NL-20-070, Response to Requests for Additional Information, License Amendment Request to Revise the Indian Point Nuclear Generating Unit No. 3 Licensing Basis to Incorporate the Installation and Use of a New Auxiliary Lifting Device2020-10-0202 October 2020 Response to Requests for Additional Information, License Amendment Request to Revise the Indian Point Nuclear Generating Unit No. 3 Licensing Basis to Incorporate the Installation and Use of a New Auxiliary Lifting Device NL-20-067, Redacted Version of Response to U.S. Nuclear Regulatory Commission Region I Letter Regarding Algonquin Incremental Market Project Pipeline2020-09-16016 September 2020 Redacted Version of Response to U.S. Nuclear Regulatory Commission Region I Letter Regarding Algonquin Incremental Market Project Pipeline NL-20-064, 10 CFR 50.59(d)(2) Summary Report of Changes, Tests and Experiments2020-09-0101 September 2020 10 CFR 50.59(d)(2) Summary Report of Changes, Tests and Experiments NL-20-060, Status of Remaining Actions for Generic Letter 2004-022020-08-11011 August 2020 Status of Remaining Actions for Generic Letter 2004-02 NL-20-057, Cancellation of Commitment Related to Large Break LOCA Reanalysis2020-07-30030 July 2020 Cancellation of Commitment Related to Large Break LOCA Reanalysis NL-20-0851, 30-Day 10 CFR 21 Notification - Continuously Energized Eaton D26 Relays Could Fail to Deenergize Because of an Organic C3 Insulating Material2020-07-22022 July 2020 30-Day 10 CFR 21 Notification - Continuously Energized Eaton D26 Relays Could Fail to Deenergize Because of an Organic C3 Insulating Material NL-20-051, Submittal of Quality Assurance Program Manual, Revision 1 for the Indian Point Energy Center2020-07-0707 July 2020 Submittal of Quality Assurance Program Manual, Revision 1 for the Indian Point Energy Center NL-20-052, Unsatisfactory 10 CFR 26 Fitness-For-Duty Blind Performance Testing Results2020-07-0707 July 2020 Unsatisfactory 10 CFR 26 Fitness-For-Duty Blind Performance Testing Results NL-20-012, Application to Revise Provisional Operating License and Technical Specifications2020-06-30030 June 2020 Application to Revise Provisional Operating License and Technical Specifications NL-20-050, Response to U.S. Nuclear Regulatory Commission Region I Letter Regarding Algonquin Incremental Market Project Pipeline2020-06-24024 June 2020 Response to U.S. Nuclear Regulatory Commission Region I Letter Regarding Algonquin Incremental Market Project Pipeline NL-20-041, Registration of Unit 3 Spent Fuel Cask Use2020-05-13013 May 2020 Registration of Unit 3 Spent Fuel Cask Use NL-20-042, Certifications of Permanent Cessation of Power Operations and Permanent Removal of Fuel from the Reactor Vessel2020-05-12012 May 2020 Certifications of Permanent Cessation of Power Operations and Permanent Removal of Fuel from the Reactor Vessel NL-20-033, Technical Specifications Proposed Change - Permanently Defueled Technical Specifications2020-04-28028 April 2020 Technical Specifications Proposed Change - Permanently Defueled Technical Specifications NL-20-038, Response to U.S. Nuclear Regulatory Commission Region I Letter Regarding Algonquin Incremental Market Project Pipeline2020-04-23023 April 2020 Response to U.S. Nuclear Regulatory Commission Region I Letter Regarding Algonquin Incremental Market Project Pipeline NL-20-035, Response to Request for Additional Information - Temporary Exemption Request from 10 CFR Appendix R, Section Iii.H Due to COVID-19 Pandemic2020-04-16016 April 2020 Response to Request for Additional Information - Temporary Exemption Request from 10 CFR Appendix R, Section Iii.H Due to COVID-19 Pandemic NL-20-034, Temporary Exemption Request from 10 CFR Appendix R, Section Iii.H Due to COVID-19 Pandemic2020-04-13013 April 2020 Temporary Exemption Request from 10 CFR Appendix R, Section Iii.H Due to COVID-19 Pandemic NL-20-021, Proposed License Amendment to Revise the Licensing Basis to Incorporate the Installation and Use of a New Auxiliary Lifting Device2020-03-24024 March 2020 Proposed License Amendment to Revise the Licensing Basis to Incorporate the Installation and Use of a New Auxiliary Lifting Device NL-20-020, Submittal of 2019 Annual Fitness for Duty Performance Data Report Update2020-02-26026 February 2020 Submittal of 2019 Annual Fitness for Duty Performance Data Report Update NL-20-015, Submittal of 2019 Annual Fitness for Duty Program Performance Data Report and Fatigue Management Program Data Report2020-02-10010 February 2020 Submittal of 2019 Annual Fitness for Duty Program Performance Data Report and Fatigue Management Program Data Report NL-20-008, Transmittal of Presentation Slides for Partially Closed Pre-Submittal Meeting to Discuss a Planned License Amendment Request to Replace the Fuel Handling Building Crane2020-01-0606 January 2020 Transmittal of Presentation Slides for Partially Closed Pre-Submittal Meeting to Discuss a Planned License Amendment Request to Replace the Fuel Handling Building Crane NL-19-094, 2018 Annual 10 CFR 50.46 Emergency Core Cooling System Evaluation Changes Report2019-12-16016 December 2019 2018 Annual 10 CFR 50.46 Emergency Core Cooling System Evaluation Changes Report NL-19-084, Application for Order Consenting to Transfers of Control of Licenses and Approving Conforming License Amendments2019-11-21021 November 2019 Application for Order Consenting to Transfers of Control of Licenses and Approving Conforming License Amendments NL-19-093, Proposed Technical Specifications (TS) Changes - Indian Point Nuclear Generating Unit 3 TS SR 3.7.7.2 and TS 3.7.6, Required Action A.12019-11-21021 November 2019 Proposed Technical Specifications (TS) Changes - Indian Point Nuclear Generating Unit 3 TS SR 3.7.7.2 and TS 3.7.6, Required Action A.1 NL-19-092, Request for Rescission of Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2019-11-20020 November 2019 Request for Rescission of Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) NL-19-043, Request for Partial Exemption from Record Retention Requirements in 10 CFR 50.122019-10-22022 October 2019 Request for Partial Exemption from Record Retention Requirements in 10 CFR 50.12 NL-19-073, Request for Relaxation of Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049)2019-10-22022 October 2019 Request for Relaxation of Order Modifying Licenses with Regard to Requirements for Mitigation Strategies for Beyond-Design-Basis External Events (Order Number EA-12-049) NL-19-078, Supplement to Technical Specifications Proposed Change - Permanently Defueled Technical Specifications2019-10-22022 October 2019 Supplement to Technical Specifications Proposed Change - Permanently Defueled Technical Specifications NL-19-091, Independent Spent Fuel Storage Installation (Isfsi), Registration of Spent Fuel Cask Use2019-10-17017 October 2019 Independent Spent Fuel Storage Installation (Isfsi), Registration of Spent Fuel Cask Use NL-19-090, Registration of Unit 2 Spent Fuel Cask Use2019-10-0909 October 2019 Registration of Unit 2 Spent Fuel Cask Use NL-19-079, 50.59(d)(2) Summary Report of Changes, Tests and Experiments2019-09-26026 September 2019 50.59(d)(2) Summary Report of Changes, Tests and Experiments 2021-05-06
[Table view] |
Text
Indian Point Energy Center 450 Broadway, GSB nt -P.O. Box 249 JBuchanan, Ent&WTel N.Y. 10511-0249 (914) 734-6670 T.R. Jones Licensing Manager April 24, 2007 Re: Indian Point Units No. 1, 2, 3 Docket Nos. 50-3, 50-247, 50-286 NL-07-051 U. S. Nuclear Regulatory Commission ATTN: Document Control Desk Mail Stop O-Pl-17 Washington, DC 20555-0001
Subject:
2006 Annual Environmental Protection Plan Report
Dear Sir or Madam:
This letter provides Entergy Nuclear Operations, Inc.'s (ENO's) Annual Environmental Protection Plan Report for the period January 1, 2006 through December 31, 2006.
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.
Entergy Nuclear Operations, Inc. is making no new commitments in this letter.
Should you have any questions regarding this matter, please contact Mr. T.R. Jones, Licensing Manager, at (914) 734-6670.
Very truly yours, T.R. Jones Licensing Manager Indian Point Energy Center
Enclosure:
2006 Environmental Protection Plan Report cc: next page SSC
Docket Nos. 50-3, 50-247, 50-286 NL-07-051 Page 2 of 2 cc: Mr. Samuel J. Collins, Regional Administrator, NRC Region I Mr. John Boska, Senior Project Manager, NRC NRR DORL NRC Resident Inspector's Office, Indian Point 2 NRC Resident Inspector's Office, Indian Point 3 Director, NRC Spent Fuel Project Office, Office of Nuclear Material Safety and Safeguard Mr. Eugene Cobey, Chief, NRC Division of Reactor Projects Mr. Paul Eddy, NYS Department of Public Service Mr. Larry Wilson, NYS Department of Environmental Conservation Mr. John P. Spath, NYS Energy Research and Development Authority Mr. Robert Oliveira, American Nuclear Insurers
ENCLOSURE TO NL-07-051 Indian Point Energy Center 2006 Annual Environmental Protection Plan Report ENTERGY NUCLEAR OPERATIONS, INC.
INDIAN POINT UNIT 1, 2, and 3 NUCLEAR POWER PLANTS DOCKET NOS. 50-03, 50-247, AND 50-286
Docket Nos. 50-3, 50-247, 50-286 NL-07-051 Page 1 of 11 Annual Environmental Protection Plan Report For the 2006 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 2006 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 2006 and the corrective actions taken to remedy them.
Response
During the calendar year 2006, 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 2006.
Response
During the calendar year 2006, 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.
Docket Nos. 50-3, 50-247, 50-286 NL-07-051 Page 2 of 11 C. A list of non-routine reports submitted in accordance with Subsection 5.4.2.
Response
During calendar year 2006, Indian Point Units 2 and 3 did not submit any non-routine report to the NRC.
D. A list of all reports submitted in accordance with the SPDES (State Pollution Discharge Elimination System) permit during 2006.
Response
- 1. SPDES Permit (a) Listed below are the recipient, transmitter and transmittal dates for the 2006 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 Bureau of Fred Dacimo 2/21/06 Water Compliance Programs Vice President 3/15/06 625 Broadway, 4 th Floor Entergy Nuclear Indian Point 4/22/06 Albany, NY 12233-3506 450 Broadway, Suite 1 5/24/06 P.O. Box 249 6/22/06 Buchanan, NY 10511-0249 7/20/06 8/21/06 9/21/06 10/20/06 11/16/06 12/18/06 1/17/07*
New York State DEC Fred Dacimo 2/21/06 Region 3 - White Plains Office Vice President 3/15/06 100 Hillside Avenue, Suite 1W Entergy Nuclear Indian Point 4/22/06 White Plains, NY 10603-2860 450 Broadway, Suite 1 5/24/06 P.O. Box 249 6/22/06 Buchanan, NY 10511-0249 7/20/06 8/21/06 9/21/06 10/20/06 11/16/06 12/18/06 1/17/07*
Docket Nos. 50-3, 50-247, 50-286 NL-07-051 Page 3 of 11 Recipient Transmitter Date Mr. Howard Golub Fred Dacimo 2/21/06 Executive Director & Chief Engineer Vice President 3/15/06 Interstate Environmental Entergy Nuclear Indian Point 4/22/06 Commission 450 Broadway, Suite 1 5/24/06 311 West 43rd. Street, Suite 201 P.O. Box 249 6/22/06 New York, NY 10036 Buchanan, NY 10511-0249 7/20/06 8/21/06 9/21/06 10/20/06 11/16/06 12/18/06 1/17/07*
Westchester County Health Dept Fred Dacimo 2/21/06 145 Huguenot Street, Floor 8 Vice President 3/15/06 New Rochelle, NY 10801-5216 Entergy Nuclear Indian Point 4/22/06 450 Broadway, Suite 1 5/24/06 P.O. Box 249 6/22/06 Buchanan, NY 10511-0249 7/20/06 8/21/06 9/21/06 10/20/06 11/16/06 12/18/06 1/17/07*
Docket Nos. 50-3, 50-247, 50-286 NL-07-051 Page 4 of 11 (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 2006.
Recipient Transmitter Date New York State DEC Fred Dacimo 4/22/06 Division of Water Vice President 8/21/06 625 Broadway, 4th Floor Entergy Nuclear Indian Point 10/20/06 Albany, NY 12233-3506 450 Broadway, Suite 1 1/17/07*
P.O. Box 249 Buchanan, NY 10511-0249 New York State DEC Fred Dacimo 4/22/06 Regional Engineer - Region 3 Vice President 8/21/06 100 Hillside Avenue, Suite 1W Entergy Nuclear Indian Point 10/20/06 White Plains, NY 10601-2860 450 Broadway, Suite 1 1/17/07*
P.O. Box 249 Buchanan, NY 10511-0249
- Fourth Quarter 2006 Report (c) Listed below are the recipients, transmitter and transmittal dates for the annual report of Hudson River Biological Monitoring Program Incidental Take of Endangered Species for the reporting period 1 January - 31 December 2006, submitted to the National Marine Fisheries Service in accordance with Scientific Research Permit No 1254, Section C-2, associated with the Indian Point 1, 2 and 3 SPDES Permit.
Recipient Transmitter Date Ms. Brandy Hutnack Martin Daley National Marine Fisheries Service Director, Regulatory &
Office of Protected Resources Administrative Services 1/22/07 1315 E-W Highway Dynergy Northeast Generation 13th Floor Silver RoomMD Springs, 13757 20910-3226 992-994 Newburgh, River NY Road 12550 Ms. Mary Colligan Martin Daley Protected Resources Division Director, Regulatory &
National Marine Fisheries Service Administrative Services 1/22/07 One Blackburn Drive Dynergy Northeast Generation Gloucester, MA 01930 992-994 River Road Newburgh, NY 12550
Docket Nos. 50-3, 50-247, 50-286 NL-07-051 Page 5 of 11 Recipient Transmitter Date Ms. Kathy Hatalia Martin Daley New York State Department of Director, Regulatory &
Environmental Conservation Administrative Services 1/22/07 21 South Putt Corners Road Dynergy Northeast Generation New Paltz, NY 12561 992-994 River Road Newburgh, NY 12550 Mr. John Carnright Martin Daley Dynergy Northeast Generation, Inc. Director, Regulatory &
992-994 River Road Administrative Services 1/22/07 Newburgh, NY 12518 Dynergy Northeast Generation 992-994 River Road Newburgh, NY 12550 Mr. Vic Nutter Martin Daley Entergy Nuclear Northeast Director, Regulatory &
440 Hamilton Avenue Administrative Services 1/22/07 White Plains, NY 10601 Dynergy Northeast Generation 992-994 River Road Newburgh, NY 12550 Ms. Leslie Alden Martin Daley Mirant Canal - Training Center Director, Regulatory &
9 Freezer Road Administrative Services 1/22/07 Sandwich, MA 02563 Dynergy Northeast Generation 992-994 River Road Newburgh, NY 12550 Mr. Mark Mattson Martin Daley Normandeau Associates, Inc Director, Regulatory &
25 Nashua Road Administrative Services 1/22/07 Bedford, NH 03110-5500 Dynergy Northeast Generation 992-994 River Road Newburgh, NY 12550
Docket Nos. 50-3, 50-247, 50-286 NL-07-051 Page 6 of 11 (d) Listed below are the recipients, transmitter and transmittal dates for the 2005 Year Class Report for the Hudson River Estuary Monitoring Program associated with the Indian Point 1, 2 and 3 SPDES Permit as well as other programs.
Recipient Transmitter Date Mike Calaban Martin Daley New York State DEC Director, Regulatory &
Bureau of Habitat-Steam Electric Administrative Services Unit Dynergy Northeast Generation February 2007 625 Broadway, 5 th Floor 992-994 River Road Albany, NY 12233-4756 Newburgh, NY 12550 Bryon Young/Kim McGown Martin Daley New York State DEC Director, Regulatory &
Division of Marine Resources Administrative Services Headquarters 205 North Belle Dynergy Northeast Generation February 2007 Mead Road, Suite 1 992-994 River Road East Setaucket, NY 11733 Newburgh, NY 12550 Larry Wilson Martin Daley New York State DEC Director, Regulatory &
21 South Putt Corners Road Administrative Services New Paltz, NY 12561 Dynergy Northeast Generation February 2007 992-994 River Road Newburgh, NY 12550 Heidi Firstencel Martin Daley United States Army Corp of Director, Regulatory &
Engineers Administrative Services Troy Field Office Dynergy Northeast Generation February 2007 1 Bond Street 992-994 River Road Troy, NY 12180 Newburgh, NY 12550 Dave Bryson Martin Daley United States Fish & Wildlife Director, Regulatory &
Service Administrative Services 3817 Luker Road Dynergy Northeast Generation February 2007 Cortland, NY 13045 992-994 River Road Newburgh, NY 12550 Mary Colligan Martin Daley National Marine Fisheries Service Director, Regulatory &
Northeast Regional Office Administrative Services One Blackburn Drive Dynergy Northeast Generation February 2007 Gloucester, MA 01930 992-994 River Road Newburgh, NY 12550
Docket Nos. 50-3, 50-247, 50-286 NL-07-051 Page 7 of 11 Recipient Transmitter Date Kathryn A. Hattala Martin Daley February 2007 Hudson River Fisheries Unit Director, Regulatory &
New York State DEC Administrative Services Bureau of Marine Fisheries Dynergy Northeast Generation 21 S. Putt Corners Road 992-994 River Road New Paltz, NY 12561 Newburgh, NY 12550 D. Christopher Chambers Martin Daley February 2007 Howard Marine Sciences Director, Regulatory &
Laboratory Administrative Services NOAAINMFS Dynergy Northeast Generation 74 Magruder Road 992-994 River Road Highlands, NJ 07732 Newburgh, NY 12550 Warren Reiss Martin Daley February 2007 Scenic Hudson, Inc. Director, Regulatory &
One Civic Center Plaza, Suite 200 Administrative Services Poughkeepsie, NY 12601 Dynergy Northeast Generation 992-994 River Road Newburgh, NY 12550 Norm Morrison Martin Daley February 2007 New York State Department of Director, Regulatory &
Public Service Administrative Services Empire State Plaza Dynergy Northeast Generation Building 3 992-994 River Road Albany, NY 12223 Newburgh, NY 12550 John Holsapple Martin Daley February 2007 Environmental Energy Alliance of Director, Regulatory &
New York Administrative Services 50 Broadway Dynergy Northeast Generation Albany, NY 12207 992-994 River Road Newburgh, NY 12550 Dave Strayer Martin Daley February 2007 Institute of Ecosystem Studies Director, Regulatory &
P.O. Box AB Administrative Services Millbrook, NY 12545 Dynergy Northeast Generation 992-994 River Road Newburgh, NY 12550 Dave Bryson Martin Daley February 2007 Unites States Fish & Wildlife Director, Regulatory &
Service Administrative Services 3817 Luker Road Dynergy Northeast Generation Cortland, NY 13045 992-994 River Road Newburgh, NY 12550
Docket Nos. 50-3, 50-247, 50-286 NL-07-051 Page 8 of 11 Recipient Transmitter Date John Waldman Martin Daley February 2007 Hudson River Foundation Director, Regulatory &
17 Battery Place, Suite 915 Administrative Services New York, NY 10004 Dynergy Northeast Generation 992-994 River Road Newburgh, NY 12550 Andy Bartczak Martin Daley February 2007 Clearwater Director, Regulatory &
112 Little Market Street Administrative Services Poughkeepsie, NY 12601 Dynergy Northeast Generation 992-994 River Road Newburgh, NY 12550 Robert J. Alessi Martin Daley February 2007 LeBeouf, Lamb, Greene & Director, Regulatory &
McRae, LLP Administrative Services 99 Washington Ave, Suite 2020 Dynergy Northeast Generation Albany, NY 12210-2820 992-994 River Road Newburgh, NY 12550 Eric Shultz Martin Daley February 2007 Dept of Ecology & Evolutionary Director, Regulatory &
Biology Administrative Services University of Connecticut Dynergy Northeast Generation 75N Eagleville Road 992-994 River Road Storrs, CT 06269-3443 Newburgh, NY 12550 Philip Goldstein Martin Daley February 2007 McGuire Woods Director, Regulatory &
1345 Avenue of the Americas Administrative Services Seventh Floor Dynergy Northeast Generation New York, NY 10105-0106 992-994 River Road Newburgh, NY 12550 Bill Saksen Martin Daley February 2007 Lawler, Matusky & Skelly Director, Regulatory &
Engineers, LLP Administrative Services One Blue Hill Plaza Dynergy Northeast Generation Pearl River, NY 10965 992-994 River Road Newburgh, NY 12550 Katherine Kennedy, Esq. Martin Daley February 2007 Natural Resource Defense Director, Regulatory &
Council Administrative Services 40 West 2 0 th Street Dynergy Northeast Generation New York, NY 10011 992-994 River Road Newburgh, NY 12550
Docket Nos. 50-3, 50-247, 50-286 NL-07-051 Page 9 of 11 Recipient Transmitter Date Vic Nutter Martin Daley February 2007 Entergy Nuclear Operations Inc Director, Regulatory &
440 Hamilton Street Administrative Services White Plains, NY 10601-5029 Dynergy Northeast Generation 992-994 River Road Newburgh, NY 12550 Leslie Alden Martin Daley February 2007 Mirant Canal Training Center Director, Regulatory &
9 Freezer Road Administrative Services Sandwich, MA 02563 Dynergy Northeast Generation 992-994 River Road Newburgh, NY 12550 Mr. Mark Mattson Martin Daley February 2007 Normandeau Associates, Inc. Director, Regulatory &
25 Nashua Road Administrative Services Bedford, NH 03110-5500 Dynergy Northeast Generation 992-994 River Road Newburgh, NY 12550 Peter Henderson Martin Daley February 2007 Pisces Conservation Ltd. Director, Regulatory &
IRC House, The Square Administrative Services Pennington Dynergy Northeast Generation Lymington Hants, UK S0418GN 992-994 River Road Newburgh, NY 12550 Norm Morrison Martin Daley February 2007 New York State Department of Director, Regulatory &
Public Service Administrative Services Empire State Plaza Dynergy Northeast Generation Building 3 992-994 River Road Albany, NY 12223 Newburgh, NY 12550 John McGinty Martin Daley February 2007 Marist College Director, Regulatory &
Route 9 Administrative Services Poughkeepsie, NY 12601 Dynergy Northeast Generation 992-994 River Road Newburgh, NY 12550
Docket Nos. 50-3, 50-247, 50-286 NL-07-051 Page 10 of 11 Recipient Transmitter Date Marc Bain Martin Daley February 2007 New York Coop Fish & Wildlife Director, Regulatory &
Research Unit Administrative Services 208 Fernow Hall Unit Office Dynergy Northeast Generation Cornell University MBB 992-994 River Road Itahca, NY 14853-3001 Newburgh, NY 12550 Steve Wilson Martin Daley February 2007 Hudson River Environmental Director, Regulatory &
Society Administrative Services 6626 Stitt Road Dynergy Northeast Generation Alamont, NY 12009-4523 992-994 River Road Newburgh, NY 12550 Dr. Doug Heimbuch Martin Daley February 2007 AKRF, Inc. Director, Regulatory &
7250 Parkway Drive, Suite 210 Administrative Services Hanover, MD 21076 Dynergy Northeast Generation 992-994 River Road Newburgh, NY 12550 ENSR International Martin Daley February 2007 11 Phelps Way Director, Regulatory &
Wilmington, CT 06279 Administrative Services Attn: Jim Berg Dynergy Northeast Generation 992-994 River Road Newburgh, NY 12550 (e) Listed below are the recipients, transmitter and transmittal dates for the annual report of Hudson River Striped Bass Program for the reporting periods from November through April for the years 1997-2001, and the Abundance and Stock Characteristics of the Atlantic Tomcod Spawning Population in the Hudson River, during the winter periods years 1999-2004.
Recipient Transmitter Date Larry Wilson/Roy Jacobson Victor H. Nutter, REM New York State-DEC Environmental Manager Bureau of Habitat-Steam Electric Entergy Nuclear Operations, Inc. 2/01/07 Unit 440 Hamilton Avenue 625 Broadway, 5 th Floor White Plains, NY 10601-5029 Albany, NY 12233-4756 Kathryn A. Hattala/Andy Kahnle Victor H. Nutter, REM Hudson River Fisheries Unit Environmental Manager NYSDEC Bureau of Marine Entergy Nuclear Operations, Inc. 2/01/07 Resources 440 Hamilton Avenue 21 S. Putt Corners Rd. White Plains, NY 10601-5029 New Paltz NY 12561
Docket Nos. 50-3, 50-247, 50-286 NL-07-051 Page 11 of 11 Recipient Transmitter Date Bryon Young/Kim McKown Victor H. Nutter, REM New York State-DEC Environmental Manager Division of Marine Resources Entergy Nuclear Operations, Inc. 2/01/07 Headquarters 440 Hamilton Avenue 205 North Belle Mead Road, Suite 1 White Plains, NY 10601-5029 East Setaucket, NY 11733 John A. Carnright/Martin Daley Victor H. Nutter, REM Dynegy Northeast Generation, Inc. Environmental Manager 992-994 River Road Entergy Nuclear Operations, Inc. 2/01/07 Newburgh, New York 12550 440 Hamilton Avenue White Plains, NY 10601-5029 Mr. John McCann Victor H. Nutter, REM Director of Licensing Environmental Manager Entergy Nuclear Operations, Inc. Entergy Nuclear Operations, Inc. 2/01/07 440 Hamilton Avenue 440 Hamilton Avenue White Plains, NY 10601-5029 White Plains, NY 10601-5029 Ms. Leslie G. Alden Victor H. Nutter, REM Mirant Northeast Environmental Manager Training Center Entergy Nuclear Operations, Inc. 2/01/07 9 Freezer Road 440 Hamilton Avenue Sandwich, MA 02563 White Plains, NY 10601-5029 Dr. Dennis J. Dunning Victor H. Nutter, REM New York Power Authority Environmental Manager 123 Main Street Entergy Nuclear Operations, Inc. 2/01/07 White Plains, NY 10601 440 Hamilton Avenue White Plains, NY 10601-5029 Ms. Helena Andreyko Victor H. Nutter, REM Hudson River Foundation Entergy Nuclear Northeast 17 Battery Place, Suite 915 Entergy Nuclear Operations, Inc. 2/01/07 New York, NY 10004 440 Hamilton Avenue White Plains, NY 10601-5029 Dr. Mark T. Mattson Victor H. Nutter, REM Normandeau Associates, Inc. Environmental Manager 25 Nashua Road Entergy Nuclear Operations, Inc. 2/01/07 Bedford, NH 03110-5500 440 Hamilton Avenue White Plains, NY 10601-5029 Dr. John Young Victor H. Nutter, REM ASA Analysis & Communication, Inc. Environmental Manager 310 Goldfinch Drive Entergy Nuclear Operations, Inc. 2/01/07 State College, PA 16801 440 Hamilton Avenue White Plains, NY 10601-5029 Mr. Robert H. Fitzgerald, Esq. Victor H. Nutter, REM Goodwin Procter LLP Environmental Manager Exchange Place - 53 State Street Entergy Nuclear Operations, Inc. 2/01/07 Boston, MA 02109 440 Hamilton Avenue White Plains, NY 10601-5029