NL-15-049, 2014 Annual Environmental Protection Plan Report

From kanterella
Jump to navigation Jump to search
2014 Annual Environmental Protection Plan Report
ML15118A571
Person / Time
Site: Indian Point  
Issue date: 04/21/2015
From: Coyle L
Entergy Nuclear Northeast
To:
Document Control Desk, Office of Nuclear Material Safety and Safeguards
References
NL-15-049
Download: ML15118A571 (6)


Text

a Entergy Enterav Nuclear Northeast Indian Point Energy Center 450 Broadway, GSB P.O.. Box 249 Buchanan, NY 10511-0249 Tel (914) 254-6700 Lawrence Coyle Site Vice President NL-15-049 April 21, 2015 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001

SUBJECT:

2014 Annual Environmental Protection Plan Report Indian Point Nuclear Generating Unit Nos. 1, 2 and 3 Docket Nos.50-003, 50-247 and 50-286 License Nos. DPR-5, DPR-26 and DPR-64

Dear Sir or Madam:

This letter provides Entergy Nuclear Operations, Inc.'s Annual Environmental Protection Plan Report for the period January 1, 2014 through December 31, 2014. 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 being made in this submittal. If you have any questions or require additional information, please contact Mr. Robert W. Walpole, Regulatory Assurance Manager at (914) 254-6710.

Sincerely,

Attachment:

2014 Annual Environmental Protection Plan Report Coo10

NL-15-049 Docket Nos.50-003, 50-247 and 50-286 Page 2 of 2 cc:

Mr. Daniel H. Dorman, Regional Administrator, NRC Region I Mr. Douglas Pickett, NRC, Sr. Project Manager, Division of Reactor Licensing Mr. Kimberly A. Conway, IPEC NRC Unit 1 Project Manager Mr. Catherine Haney, Director, Office of Nuclear Material Safety and Safeguard NRC Resident Inspector's Office 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. John B. Rhodes, President and CEO, NYSERDA (w/o attachment)

ATTACHMENT TO NL-15-049 2014 Annual Environmental Protection Plan Report ENTERGY NUCLEAR OPERATIONS, INC.

INDIAN POINT NUCLEAR GENERATING UNIT NOS. 1, 2 AND 3 DOCKET NOS.50-003, 50-247 AND 50-286

NL-15-049 Attachment Page 1 of 3 Annual Environmental Protection Plan Report For the 2014 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 2014 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 2014 and the corrective actions taken to remedy them.

Response

During the calendar year 2014, 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 2014.

Response

During the calendar year 2014, 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 2014, there were no non-routine reports submitted for Indian Point Units 1, 2 and 3.

D.

A list of all reports submitted in accordance with the SPDES (State Pollution Discharge Elimination System) permit during 2014.

Response

1.

SPDES Permit

NL-15-049 Attachment Page 2 of 3 (a) Listed below are the recipient, transmitter and transmittal dates for the 2014 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 John Dinelli 2/19/14 Bureau of Water Compliance General Manager, Plant Operations 3/18/14 Programs Entergy Nuclear Indian Point 5/16/14 625 Broadway, 4 th Floor Albany, NY 450 Broadway, Suite 1, P.O. Box 249 6/16/14 12233-3506 Buchanan, NY 10511-0249 7/21/14 8/19/14 9/17/14 10/21/14 11/19/14 12/18/14 1/15/15*

Donald Mayer, Director, IP1 4/22/14 Entergy Nuclear Indian Point 450 Broadway, Suite 1, P.O. Box 249 Buchanan, NY 10511-0249 New York State DEC John Dinelli 2/19/14 Region 3 - White Plains Office General Manager, Plant Operations 3/18/14 100 Hillside Avenue, Suite 1W Entergy Nuclear Indian Point 5/16/14 White Plains, NY 10603-2860 450 Broadway, Suite 1, P.O. Box 249 6/16/14 Buchanan, NY 10511-0249 7/21/14 8/19/14 9/17/14 10/21/14 11/19/14 12/18/14 1/15/15*

Donald Mayer, Director, IP1 4/22/14 Entergy Nuclear Indian Point 450 Broadway, Suite 1, P.O. Box 249 Buchanan, NY 10511-0249 Mr. Brian Mitchell John Dinelli 2/19/14 Interstate Environmental General Manager, Plant Operations 3/18/14 Commission Entergy Nuclear Indian Point 5/16/14 247 West 30th Street, Suite 6B 450 Broadway, Suite 1, P.O. Box 249 6/16/14 New York, NY 10001 Buchanan, NY 10511-0249 7/21/14 8/19/14 9/17/14 10/21/14 11/19/14 12/18/14 1/15/15*

Donald Mayer, Director, IP1 4/22/14 Entergy Nuclear Indian Point 450 Broadway, Suite 1, P.O. Box 249 Buchanan, NY 10511-0249

NL-1 5-049 Attachment Page 3 of 3 Recipient Transmitter Date Westchester County Health Dept.

John Dinelli 2/19/14 145 Huguenot Street, Fl. 8 General Manager, Plant Operations 3/18/14 New Rochelle, NY 10801-5216 Entergy Nuclear Indian Point 5/16/14 450 Broadway, Suite 1, P.O. Box 249 6/16/14 Buchanan, NY 10511-0249 7/21/14 8/19/14 9/17/14 10/21/14 11/19/14 12/18/14 1/15/15*

Donald Mayer, Director, IP1 4/22/14 Entergy Nuclear Indian Point 450 Broadway, Suite 1, P.O. Box 249 Buchanan, NY 10511-0249

  • December 2014 Report (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 2014.

Recipient Transmitter Date NYSDEC - Division of Water John Dinelli 7/21/14 625 Broadway, 4 th Floor General Manager, Plant Operations 10/21/14 Albany, NY 12233-3506 Entergy Nuclear Indian Point 1/15/15*

450 Broadway, Suite 1, P.O. Box 249 Buchanan, NY 10511-0249 Donald Mayer, Director, IP1 4/22/14 Entergy Nuclear Indian Point 450 Broadway, Suite 1, P.O. Box 249 Buchanan, NY 10511-0249 New York State DEC John Dinelli 7/21/14 Regional Engineer - Region 3 General Manager, Plant Operations 10/21/14 100 Hillside Avenue, Suite 1W Entergy Nuclear Indian Point 1/15/15*

White Plains, NY 10601-2860 450 Broadway, Suite 1, P.O. Box 249 Buchanan, NY 10511-0249 Donald Mayer, Director, IP1 4/22/14 Entergy Nuclear Indian Point 450 Broadway, Suite 1, P.O. Box 249 Buchanan, NY 10511-0249

  • Fourth Quarter 2014 Report