NL-14-038, Units, 1, 2 and 3, 2013 Annual Environmental Protection Plan Report

From kanterella
Jump to navigation Jump to search
Units, 1, 2 and 3, 2013 Annual Environmental Protection Plan Report
ML14100A122
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 03/28/2014
From: Robert Walpole
Entergy Nuclear Northeast
To:
Document Control Desk, Office of Nuclear Reactor Regulation
References
NL-14-038
Download: ML14100A122 (7)


Text

Enteray Nuclear Northeast Indian Point Energy Center 450 Broadway, GSB w-%EnteW~ P.O. Box 249 Buchanan, N.Y. 10511-0249 Tel (914) 254-6710 Robert Walpole Regulatory Assurance Manager NL-14-038 March 28, 2014 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001

SUBJECT:

2013 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 Annual Environmental Protection Plan Report for the period January 1, 2013 through December 31, 2013. 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.

Sincerely, RW/ai cc: next page

NL-14-038 Docket Nos. 50-03, 50-247, 50-286 Page 2 of 2

Attachment:

2013 Annual Environmental Protection Plan Report cc: Mr. William Dean, Regional Administrator, NRC Region 1 Mr. Douglas Pickett, Senior Project Manager, NRC NRR DORL IPEC NRC Resident Inspector's Office Mr. Stephen Giebel, IPEC NRC Unit 1 Project Manager Mr. Catherine Haney, Director, Office of Nuclear Material Safety and Safeguard Ms. Bridget Frymire, 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 attachment)

ATTACHMENT TO NL-14-038 2013 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

NL-14-038 Attachment Docket Nos. 50-03, 50-247, 50-286 Page 1 of 4 Annual Environmental Protection Plan Report For the 2013 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 2013 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 noncompliances during calendar year 2013 and the corrective actions taken to remedy them.

Response

During the calendar year 2013, 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 2013.

Response

During the calendar year 2013, 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-14-038 Attachment Docket Nos. 50-03, 50-247, 50-286 Page 2 of 4 C. A list of non-routine reports submitted in accordance with Subsection 5.4.2.

Response

During calendar year 2013, there were no non-routine reports submitted for Indian Point Units 2 and 3.

D. A list of all reports submitted in accordance with the SPDES (State Pollution Discharge Elimination System) permit during 2013.

Response

1. SPDES Permit (a) Listed below are the recipient, transmitter and transmittal dates for the 2013 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 Lawrence Coyle 2/20/13 Bureau of Water Compliance General Manager, Plant Operations 3/21/13 Programs Entergy Nuclear Indian Point 4/22/13 625 Broadway, 4th Floor, Albany, 450 Broadway, Suite 1, P.O. Box 249 NY 12233-3506 Buchanan, NY 10511-0249 John Dinelli 6/24/13 General Manager, Plant Operations 9/24/13 Entergy Nuclear Indian Point 10/18/13 450 Broadway, Suite 1, P.O. Box 249 11/18/13 Buchanan, NY 10511-0249 12/11/13 1/22/14*

Donald Mayer, Director, IP1 5/21/13 Entergy Nuclear Indian Point 7/23/13 450 Broadway, Suite 1, P.O. Box 249 Buchanan, NY 10511-0249 John Ventosa, Site Vice President 8/26/13 Entergy Nuclear Indian Point 450 Broadway, Suite 1, P.O. Box 249 Buchanan, NY 10511-0249 New York State DEC Lawrence Coyle 2/20/13 Region 3 - White Plains Office General Manager, Plant Operations 3/21/13 100 Hillside Avenue, Suite 1W Entergy Nuclear Indian Point 4/22/13 White Plains, NY 10603-2860 450 Broadway, Suite 1, P.O. Box 249 Buchanan, NY 10511-0249 John Dinelli 6/24/13 General Manager, Plant Operations 9/24/13 Entergy Nuclear Indian Point 10/18/13 450 Broadway, Suite 1, P.O. Box 249 11/18/13 Buchanan, NY 10511-0249 12/11/13 1/22/14*

4 -

NL-14-038 Attachment Docket Nos. 50-03, 50-247, 50-286 Page 3 of 4 Recipient Transmitter Date Donald Mayer, Director, IPI 5/21/13 Entergy Nuclear Indian Point 7/23/13 450 Broadway, Suite 1, P.O. Box 249 Buchanan, NY 10511-0249 John Ventosa, Site Vice President 8/26/13 Entergy Nuclear Indian Point 450 Broadway, Suite 1, P.O. Box 249 Buchanan, NY 10511-0249 Mr. Brian Mitchell Lawrence Coyle 2/20/13 Interstate Environmental General Manager, Plant Operations 3/21/13 Commission Entergy Nuclear Indian Point 4/22/13 247 West 30th Street, Suite 6B 450 Broadway, Suite 1, P.O. Box 249 New York, NY 10001 Buchanan, NY 10511-0249 John Dinelli 6/24/13 General Manager, Plant Operations 9/24/13 Entergy Nuclear Indian Point 10/18/13 450 Broadway, Suite 1, P.O. Box 249 11/18/13 Buchanan, NY 10511-0249 12/11/13 1/22/14*

Donald Mayer, Director, IPI 5/21/13 Entergy Nuclear Indian Point 7/23/13 450 Broadway, Suite 1, P.O. Box 249 Buchanan, NY 10511-0249 John Ventosa, Site Vice President 8/26/13 Entergy Nuclear Indian Point 450 Broadway, Suite 1, P.O. Box 249 Buchanan, NY 10511-0249 Westchester County Health Dept Lawrence Coyle 2/20/13 145 Huguenot Street, Fl. 8 General Manager, Plant Operations 3/21/13 New Rochelle, NY 10801-5216 Entergy Nuclear Indian Point 4/22/13 450 Broadway, Suite 1, P.O. Box 249 Buchanan, NY 10511-0249 John Dinelli 6/24/13 General Manager, Plant Operations 9/24/13 Entergy Nuclear Indian Point 10/18/13 450 Broadway, Suite 1, P.O. Box 249 11/18/13 Buchanan, NY 10511-0249 12/11/13 1/22/14*

Donald Mayer, Director, IP1 5/21/13 Entergy Nuclear Indian Point 7/23/13 450 Broadway, Suite 1, P.O. Box 249 Buchanan, NY 10511-0249 John Ventosa, Site Vice President 8/26/13 Entergy Nuclear Indian Point 450 Broadway, Suite 1, P.O. Box 249 Buchanan, NY 10511-0249

  • December 2013 Report

t - * .-ý NL-14-038 Attachment Docket Nos. 50-03, 50-247, 50-286 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 2013.

Recipient Transmitter Date NYSDEC - Division of Water Lawrence Coyle 4/22/13 625 Broadway, 4 th Floor General Manager, Plant Operations Albany, NY 12233-3506 Entergy Nuclear Indian Point 450 Broadway, Suite 1, P.O. Box 249 Buchanan, NY 10511-0249 John Dinelli 11/18/13 General Manager, Plant Operations 1/22/14*

Entergy Nuclear Indian Point 450 Broadway, Suite 1, P.O. Box 249 Buchanan, NY 10511-0249 Donald Mayer, Director, IP1 7/23/13 Entergy Nuclear Indian Point 450 Broadway, Suite 1, P.O. Box 249 Buchanan, NY 10511-0249 New York State DEC Lawrence Coyle 4/22/13 Regional Engineer - Region 3 General Manager, Plant Operations 100 Hillside Avenue, Suite 1W Entergy Nuclear Indian Point White Plains, NY 10603-2860 450 Broadway, Suite 1, P.O. Box 249 Buchanan, NY 10511-0249 John Dinelli 11/18/13 General Manager, Plant Operations 1/22/14*

Entergy Nuclear Indian Point 450 Broadway, Suite 1, P.O. Box 249 Buchanan, NY 10511-0249 Donald Mayer, Director, IP1 7/23/13 Entergy Nuclear Indian Point 450 Broadway, Suite 1, P.O. Box 249 Buchanan, NY 10511-0249

  • Fourth Quarter 2013 Report