NL-20-036, 2019 Annual Environmental Protection Plan Report

From kanterella
Jump to navigation Jump to search
2019 Annual Environmental Protection Plan Report
ML20136A396
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 04/28/2020
From: Vitale A
Entergy Nuclear Northeast
To:
Document Control Desk, Office of Nuclear Material Safety and Safeguards, Office of Nuclear Reactor Regulation
References
NL-20-036
Download: ML20136A396 (6)


Text

-===* Entergy NL-20-036 April 28, 2020 U.S. Nuclear Regulatory Commission A TIN: Document Control Desk Washington, DC 20555-0001

SUBJECT:

2019 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, Inc. 's Annual Environmental Protection Plan Report for the period January 1, 2019 through December 31, 2019. 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) 254-6700.

Sincerely, AJV/trj

Attachment:

2019 Annual Environmental Protection Plan Report rEZ5

/l)H~-56/

f\\);(_~

10tv1tss

. NL-20-036 Page 2 of 2 cc:

Mr. David Lew, Regional Administrator, NRG Region 1 Mr. Richard V. Guzman, Senior Project Manager, NRG NRA DORL IPEC NRG Resident Inspector's Office Ms. Kimberly A. Conway, IPEC NRG Unit 1 Project Manager Mr. Scott W. Moore, 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-20-036 2019 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-20-036 Page 1 of 3 Annual Environmental Protection Plan Report For the 2019 Calendar Year Pursuant to Appendix B to Facility Licenses Indian Point Unit Nos. 1, 21 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 2019 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

National Marine Fisheries Service ("NMFS") Biological Opinion and Incidental Take Statement Listed below are the submittal dates for the 2019 monthly and annual Sturgeon Monitoring Reports submitted to NMFS, NYSDEC, and the NRC via email, pursuant to the Terms and Conditions 12 and 14 of the amended February 9, 2018 Biological Opinion and Incidental Take Statement (ITS). The 2019 annual report includes the submittal dates for the 2019 weekly reports pursuant to Terms and Conditions #11 of the ITS.

April 2019 Report May 2019 Report September 2019 Report October 2019 Report 2019 Annual Report submitted May 13, 2019 submitted June 06, 2019 submitted October 09, 2019 submitted November 4, 2019 submitted January 29, 2020 Subsection 5.4.1 of Appendix B also specifies the Report shall include:

A.

A list of EPP noncompliance's during calendar year 2019 and the corrective actions taken to remedy them.

Response

During the calendar year 2019, there were no EPP noncompliances.

NL-20-036 Page 2 of 3 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 2019.

Response

During the calendar year 2019, 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 2019, 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 2019.

Response

1.

SPDES Permit

a.

Listed below are the submittal dates for the 2019 monthly Discharge Monitoring Reports which were submitted to the NVSDEC 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 28, 2019 April 26, 2019 July 01, 2019 August 28, 2019 October 28, 2019 December 27, 2019

  • December 2019 Report March 26, 2019 May 28, 2019 July 26, 2019 September 26, 2019 November 25, 2019 January 28, 2020*

NL-20-036 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 2019, 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 2019, 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. Garcfa January 28, 2020 Annual 2019 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 13, 2020