NL-07-051, 2006 Annual Environmental Protection Plan Report

From kanterella
Jump to navigation Jump to search
2006 Annual Environmental Protection Plan Report
ML071210175
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 04/24/2007
From: Jones T
Entergy Nuclear Generation Co, Entergy Nuclear Indian Point 2, Entergy Nuclear Indian Point 3
To:
Document Control Desk, NRC/FSME
References
FOIA/PA-2007-0324, NL-07-051
Download: ML071210175 (14)


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*

  • December 2006 Report

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