NL-19-037, 2018 Annual Environmental Protection Plan Report

From kanterella
Jump to navigation Jump to search
2018 Annual Environmental Protection Plan Report
ML19121A233
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 04/18/2019
From: Vitale A
Entergy Nuclear Northeast
To:
Document Control Desk, Office of Nuclear Material Safety and Safeguards, Office of Nuclear Reactor Regulation
References
NL-19-037
Download: ML19121A233 (6)


Text

NL-19-037 April 18, 2019 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001

SUBJECT:

2018 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:

Entergy Nuclear Northeast Indian Point Energy Center 450 Broadway, GSB P.O. Box249 Buchanan, N.Y. 10511-0249 Tel (914) 254-6700 Anthony J Vitale Site Vice President This letter provides Entergy Nuclear Operations, lnc.'s Annual Environmental Protection Plan Report for the period January 1, 2018 through December 31, 2018. 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 Bob Walpole at (914) 254-6710.

AJV/trj/aye

Attachment:

2018 Annual Environmental Protection Plan Report N"1 :;.5 bl cool Ji)J1.55

/fl~

NL-19-037 Docket Nos. 50-03, 50-247, 50-286 Page 2 of 2 cc:

Mr. David Lew, Regional Administrator, NRC Region 1 Mr. Richard V. Guzman, Senior Project Manager, NRC NRR DORL IPEC NRC Resident Inspector's Office Ms. Kimberly A. Conway, IPEC NRC Unit 1 Project Manager Mr. John W. Lubinski, 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 Ms. Alicia Barton, President and CEO, NYSERDA (w/o attachment)

American Nuclear Insurers, Engineering Department

ATTACHMENT TO NL-19-037 2018 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-19-037 Attachment Docket Nos. 50-03, 50-247, 50-286 Page 1 of 3 Annual Environmental Protection Plan Report For the 2018 Calendar Year Pursuant to Appendix 8 to Facility Licenses Indian Point Unit Nos. 1, 2, and 3 Subsection 5.4.1 of Appendix 8 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 NRG prior to May 1 of each year. This Report is for the 2018 calendar year.

Subsection 5.4.1 of Appendix 8 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 Subsection 5.4.1 of Appendix 8 also specifies the Report shall include:

A.

A list of EPP noncompliance's during calendar year 2018 and the corrective actions taken to remedy them.

Response

During the calendar year 2018, 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 issue at Indian Point Units 1, 2, and 3 during calendar year 2018.

Response

During the calendar year 2018, 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 2018, there were no non-routine reports submitted for Indian Point Units 1, 2 and 3.

__J

NL-19-037 Attachment Docket Nos. 50-03, 50-247, 50-286 Page 2 of 3 D.

A list of all reports submitted in accordance with the SPDES (State Pollution Discharge Elimination System) permit during 2018.

Response

1.

SPDES Permit (a) Listed below are the submittal dates for the 2018 monthly Discharge Monitoring Reports which were submitted to the NYSDEC and US Environmental Protection Agency via NYSDEC's electronic database 'NetDMR', pursuant to the SPDES Permit for Indian Point Units 1, 2 and 3 (Permit No. NY 0004472). These reports were all electronically signed and submitted on behalf of John Ferrick, General Manager Plant Operations.

February 26, 2018 April 25; 2018 June 28, 2018 August27,2018 October 24, 2018 December 26, 2018

  • December 2018 Report March 21, 2018 May21,2018 July 26, 2018 September 18, 2018 November 28, 2018 January 28, 2019*

NL-19-037 Attachment Docket Nos. 50-03, 50-247, 50-286 Page 3 of 3 (b)

Listed below are the recipients, transmitters and transmittal dates for the Indian Point Units 1, 2 and 3 Annual Reports for calendar year 2018, as required by new Special Conditions in the SPDES Permit (Permit No. NY 0004472).

Annual Operating Data Report (daily electrical generations, circulating water flows, and intake and discharge circulating water temperatures) for calendar year 2018, submitted via email, in accordance with Special Conditions 8 and 19 in the SPDES Permit:

Submitted To Peter Maier NYSDEC Division of Water Lorraine Holdridge NYSDEC Regional Water Engineer, Region 3 Transmitter Date Carlos A. Garcia January 24, 2019 Annual 2018 Outage Day Report, as required by Special Condition 26 in the SPDES Permit, submitted via email:

Submitted To Chuck Nieder NYSDEC Colleen Kimble NYSDEC Transmitter Date Carlos A. Garcia January 24, 2019