NL-11-037, Submittal of 2010 Annual Environmental Protection Plan Report
| ML11110A007 | |
| Person / Time | |
|---|---|
| Site: | Indian Point |
| Issue date: | 04/11/2011 |
| From: | Robert Walpole Entergy Nuclear Northeast |
| To: | Document Control Desk, NRC/FSME, Office of Nuclear Reactor Regulation |
| References | |
| NL-11-037 | |
| Download: ML11110A007 (7) | |
Text
Entergy Entercqv Nuclear Northeast Indian Point Energy Center 450 Broadway, GSB P.O. Box 249 Buchanan, N.Y. 10511-0249 Tel (914) 734-6710 Robert Walpole Licensing Manger NL-1 1-037 April 11,2011 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001
SUBJECT:
2010 Annual Environmental Protection Plan Report Indian Point Unit Nos. 1, 2 and 3 Docket Nos. 50-03, 50-247, 50-286 License Nos. DPR-5. DPR-26, DPR-64
Dear Sir or Madam:
This letter provides Entergy Nuclear Operations, Inc.'s (ENO's) Annual Environmental Protection Plan Report for the period January 1, 2010 through December 31, 2010. 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. If you have any questions or require additional information, please contact me at 914-734-6710.
Sincerely, RW/mb cc: next page 0%
NL-1 1-037 Docket Nos. 50-03, 50-247, 50-286 Page 2 of 2
Enclosure:
- 1. Environmental Protection Plan Report cc:
Mr. William Dean, Regional Administrator, NRC Region 1 Mr. John Boska, Senior Project Manager, NRC NRR DORL IPEC NRC Resident Inspectors Office Mr. Stephen Giebel, IPEC NRC Unit 1 Project Manager Mr. Catherine Haney, Director, Office of Nuclear Material Safety and Safeguard Mr. Melvin Grey, Chief, NRC Division of Reactor Projects Mr. Paul Eddy, New York State Department of Public Service Mr. Chuck Nieder, NYS Department of Environmental Conservation Mr. Jason Martinez, American Nuclear Insurers Mr. Francis J. Murray, President and CEO, NYSERDA (w/o enclosure)
ENCLOSURE 1 TO NL-11-037 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
Annual Environmental Protection Plan Report For the 2010 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 2010 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 2010 and the corrective actions taken to remedy them.
Response
During the calendar year 2010, 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 2010.
Response
During the calendar year 2010, 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.
Page 1 of 4
C.
A list of non-routine reports submitted in accordance with Subsection 5.4.2.
Response
During calendar year 2010, Indian Point Units 2 and 3 submitted one non-routine report. It contained additional information regarding the November 7, 2010 transformer failure and subsequent release of oil to the discharge canal and river, and was provided at the request of DEC.
Recipient Transmitter Date New York State DEC Anthony Vitale 12/13/2010 Region 3 - White Plains Office General Manager, Plant 100 Hillside Avenue, Suite 1W Operations White Plains, NY 10603-0323 Entergy Nuclear Indian Point 450 Broadway, Suite 1 P.O.
Box 249 Buchanan, NY 10511-0249 D.
A list of all reports submitted in accordance with the SPDES (State Pollution Discharge Elimination System) permit during 2010.
Response
- 1.
SPDES Permit (a) Listed below are the recipient, transmitter and transmittal dates for the 2010 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 Anthony Vitale 2/22/10 Water Compliance Programs General Manager, Plant 3/20/10 625 Broadway, 4th Floor Albany, NY Operations 4/26/10 12233-3506 Entergy Nuclear Indian Point 5/20/10 450 Broadway, Suite 1 P.O.
6/23/10 Box 249 7/27/10 Buchanan, NY 10511-0249 8/19/10 9/16/10 10/26/10 11/25/10 12/15/10 1/17/11" New York State DEC Anthony Vitale 2/22/10 Region 3 - White Plains Office General Manager, Plant 3/20/10 100 Hillside Avenue, Suite 1W Operations 4/26/10 White Plains, NY 10603-2860 Entergy Nuclear Indian Point 5/20/10 450 Broadway, Suite 1 P.O.
6/23/10 Box 249 7/27/10 Buchanan, NY 10511-0249 8/19/10 9/16/10 10/26/10 11/25/10 12/15/10 1/17/11" Page 2 of 4
Recipient Transmitter Date Mr. Howard Golub Anthony Vitale 2/22/10 Executive Director & Chief Engineer General Manager, Plant 3/20/10 Interstate Environmental Operations 4/26/10 Commission Entergy Nuclear Indian Point 5/20/10 311 West 43rd. Street, Suite 201 450 Broadway, Suite 1 P.O.
6/23/10 New York, NY 10036 Box 249 7/27/10 Buchanan, NY 10511-0249 8/19/10 9/16/10 10/26/10 11/25/10 12/15/10 1/17/11*
Westchester County Health Dept Anthony Vitale 2/22/10 145 Huguenot Street, Fl. 8 General Manager, Plant 3/20/10 New Rochelle, NY 10801-5216 Operations 4/26/10 Entergy Nuclear Indian Point 5/20/10 450 Broadway, Suite 1 P.O.
6/23/10 Box 249 -
7/27/10 Buchanan, NY 10511-0249 8/19/10 9/16/10 10/26/10 11/25/10 12/15/10 1/17/11 *
- December 2010 Report Page 3 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 2010.
ReciDient Transmitter Date NYSDEC - Division of Water Anthony Vitale 4/26/10 625 Broadway, 4th Floor General Manager, Plant 7/27/10 Albany, NY 12233-3506 Operations 10/26/10 Entergy Nuclear Indian Point 1/17/11
- 450 Broadway, Suite 1 P.O.
Box 249 Buchanan, NY 10511-0249 New York State DEC Anthony Vitale 4/26/10 Regional Engineer - Region 3 General Manager, Plant 7/27/10 100 Hillside Avenue, Suite 1W Operations 10/26/10 White Plains, NY 10601-2860 Entergy Nuclear Indian Point 1/17/11*
450 Broadway, Suite 1 P.O.
Box 249 Buchanan, NY 10511-0249
- Fourth Quarter 2010 Report Page 4 of 4