|
|
Line 1: |
Line 1: |
| #REDIRECT [[NL-09-0430, Submittal of 2008 Annual Environmental Protection Plan Report]] | | {{Adams |
| | | number = ML091040773 |
| | | issue date = 04/03/2009 |
| | | title = Submittal of 2008 Annual Environmental Protection Plan Report |
| | | author name = Walpole R |
| | | author affiliation = Entergy Nuclear Operations, Inc |
| | | addressee name = |
| | | addressee affiliation = NRC/Document Control Desk, NRC/NRR |
| | | docket = 05000003, 05000247, 05000286 |
| | | license number = DPR-005, DPR-026, DPR-064 |
| | | contact person = |
| | | case reference number = NL-09-0430 |
| | | document type = Environmental Monitoring Report, Environmental Protection Plan, Letter |
| | | page count = 7 |
| | }} |
| | |
| | =Text= |
| | {{#Wiki_filter:-Entergy Indian Point Energy Center 450 Broadway, GSB P.O. Box 249 Buchanan, N.Y. 10511-0249 Tel (914) 734-6710 Robert Walpole Licensing Manager April 3, 2009 Re: Indian Point Units No 1, 2, 3 Docket Nos. 50-3, 50-247, 50-286 NL-09-043 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001 |
| | |
| | ==Subject:== |
| | 2008 Annual Environmental Protection Plan Report Dear Sir or Madam;Enclosure 1 to this letter provides Entergy Nuclear Operations, Inc.'s (ENO's) Annual Environmental Protection Plan Report for the period January 1, 2008 through December 31, 2008. 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 identified in this submittal. |
| | If you have any questions or require additional information, please contact Mr. R. Walpole, Manager, Licensing at (914) 734-6710.Very truly yours, Robert Walpole Licensing Manager Indian Point Energy Center--11ý-(::ýý S |
| | Docket Nos. 50-3, 50-247, 50-286 NL-09-043 Page 2 of 2 Enclosure 1: 2008 Environmental Protection Plan Report cc: Mr. Samuel J. Collins, Regional Administrator, NRC Region I Mr. John Boska, Senior Project Manager, NRC NRR DORL IPEC Resident Inspector's Office Mr. Ted Smith, IPEC NRC Unit 1 Project Manager Mr. Michael Weber, Director, Office of Nuclear Material Safety and Safeguard Mr. Melvin Grey, Chief, NRC Division of Reactor Projects Mr. Paul Eddy, NYS Department of Public Service Mr. Chuck Nieder, NYS Department of Environmental Conservation Mr. Frank Murray, President and CEO, NYSERDA Mr. Robert Oliveira, American Nuclear Insurers ENCLOSURE 1 TO NL-09-043 2008 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 2008 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 2008 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 2008 and the corrective actions taken to remedy them.Response: During the calendar year 2008, 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 2008.Response: During the calendar year 2008, 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 C. A list of non-routine reports submitted in accordance with Subsection 5.4.2.Response: During calendar year 2008, Indian Point Units 2 and 3 did not submit any non-routine report to the NRC.D. A list of all reports submitted in accordance with the SPDES (State Pollution Discharge Elimination System) permit during 2008.Response: 1. SPDES Permit (a) Listed below are the recipient, transmitter and transmittal dates for the 2008 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 2/25/08 Water Compliance Programs General Manager, Plant 3/21/08 625 Broadway, 4 th Floor Albany, NY Operations 4/12/08 12233-3506 Entergy Nuclear Indian Point 5/15/08 450 Broadway, Suite 1 6/17/08 P.O. Box 249 7/21/08 Buchanan, NY 10511-0249 8/21/08 9/22/08 10/21/08 11/26/08 12/17/08 1/21/09*New York State DEC Anthony Vitale 2/25/08 Region 3 -White Plains Office General Manager, Plant 3/21/08 100 Hillside Avenue, Suite 1W Operations 4/12/08 White Plains, NY 10603-2860 Entergy Nuclear Indian Point 5/15/08 450 Broadway, Suite 1 6/17/08 P.O. Box 249 7/21/08 Buchanan, NY 10511-0249 8/21/08 9/22/08 10/21/08 11/26/08 12/17/08 1/21/09** December 2008 Report Page 2 Recipient Transmitter Date Mr. Howard Golub Anthony Vitale 2/25/08 Executive Director & Chief Engineer General Manager, Plant 3/21/08 Interstate Environmental Operations 4/12/08 Commission Entergy Nuclear Indian Point 5/15/08 311 West 43rd. Street, Suite 201 450 Broadway, Suite 1 6/17/08 New York, NY 10036 P.O. Box 249 7/21/08 Buchanan, NY 10511-0249 8/21/08 9/22/08 10/21/08 11/26/08 12/17/08 1/21/09*Westchester County Health Dept Anthony Vitale 2/25/08 145 Huguenot Street, Fl. 8 General Manager, Plant 3/21/08 New Rochelle, NY 10801-5216 Operations 4/12/08 Entergy Nuclear Indian Point 5/15/08 450 Broadway, Suite 1 6/17/08 P.O. Box 249 7/21/08 Buchanan, NY 10511-0249 8/21/08 9/22/08 10/21/08 11/26/08 12/17/08 1/21/09** December 2008 Report Page 3 (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 2008.Recipient Transmitter Date NYSDEC -Division of Water Anthony Vitale 4/12/08 625 Broadway, 4 th Floor General Manager, Plant 7/21/08 Albany, NY 12233-3506 Operations 10/14/08 Entergy Nuclear Indian Point 1/21/09*450 Broadway, Suite 1 P.O. Box 249 Buchanan, NY 10511-0249 New York State DEC Anthony Vitale 4/12/08 Regional Engineer -Region 3 General Manager, Plant 7/21/08 100 Hillside Avenue, Suite 1W Operations 10/14/08 White Plains, NY 10601-2860 Entergy Nuclear Indian Point 1/21/09*450 Broadway, Suite 1 P.O. Box 249 Buchanan, NY 10511-0249 |
| | * Fourth Quarter 2008 Report Page 4}} |
|
---|
Category:Environmental Monitoring Report
MONTHYEARML23132A1852023-05-12012 May 2023 2022 Annual Radiological Environmental Operating Report L-23-004, HDI Annual Occupational Radiation Exposure Data Reports - 20222023-04-24024 April 2023 HDI Annual Occupational Radiation Exposure Data Reports - 2022 ML22182A0762022-07-0101 July 2022 Resubmittal of the 2021 Annual Radioactive Effluent Release Report ML22123A2062022-05-0303 May 2022 2021 Annual Radiological Environmental Operating Report ML22118A4932022-04-28028 April 2022 2021 Annual Radioactive Effluent Release Report ML22109A1062022-04-19019 April 2022 2021 Annual Environmental Protection Plan Report ML21167A1882021-05-0606 May 2021 2020 Annual Radiological Environmental Operating Report NL-21-030, Submittal of 2020 Annual Radiological Environmental Operating Report2021-05-0606 May 2021 Submittal of 2020 Annual Radiological Environmental Operating Report ML21168A0242021-04-30030 April 2021 Annual Radioactive Effluent Release Report ML19252A2822019-08-28028 August 2019 Jones Day to NMFS, Sturgeon Monitoring Pursuant to Biological Opinion for Indian Point NL-19-039, Annual Radioactive Effluent Release Report2019-04-23023 April 2019 Annual Radioactive Effluent Release Report NL-18-029, 2017 Annual Environmental Protection Plan Report2018-04-26026 April 2018 2017 Annual Environmental Protection Plan Report NL-17-066, Submittal of 2016 Annual Radiological Environmental Operating Report2017-05-15015 May 2017 Submittal of 2016 Annual Radiological Environmental Operating Report NL-17-047, Submittal of 2016 Annual Radioactive Effluent Release Report2017-04-26026 April 2017 Submittal of 2016 Annual Radioactive Effluent Release Report NL-16-058, Transmittal of 2015 Annual Radiological Environmental Operating Report2016-05-12012 May 2016 Transmittal of 2015 Annual Radiological Environmental Operating Report NL-16-043, Annual Radioactive Effluent Release Report for 20152016-04-28028 April 2016 Annual Radioactive Effluent Release Report for 2015 NL-15-061, Submittal of 2014 Annual Radiological Environmental Operating Report2015-05-12012 May 2015 Submittal of 2014 Annual Radiological Environmental Operating Report NL-15-048, 2014 Annual Radioactive Effluent Release Report2015-04-28028 April 2015 2014 Annual Radioactive Effluent Release Report ML15114A0482015-04-0606 April 2015 Reply to Request for Additional Information Regarding the License Renewal Application Environmental Review ML15114A0812015-04-0606 April 2015 2006 Year Class Report for the Hudson River Estuary Monitoring Program ML15114A0822015-04-0606 April 2015 2007 Year Class Report for the Hudson River Estuary Monitoring Program ML15114A0832015-04-0606 April 2015 2008 Year Class Report for the Hudson River Estuary Monitoring Program ML15114A0802015-04-0606 April 2015 2009 Year Class Report for the Hudson River Estuary Monitoring Program ML15114A0842015-04-0606 April 2015 2010 Year Class Report for the Hudson River Estuary Monitoring Program ML15114A0852015-04-0606 April 2015 2011 Year Class Report for the Hudson River Estuary Monitoring Program ML15091A0852015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 1 ML15091A0972015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 4 ML15091A0962015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 3 ML15091A0932015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 2 NL-14-039, Annual Radioactive Effluent Release Report2014-04-28028 April 2014 Annual Radioactive Effluent Release Report ML14097A3262014-03-31031 March 2014 Coastal Zone Management Act Consistency Certification in Support of Renewal of Operating Licenses NL-13-027, Submittal of 2012 Annual Radiological Environmental Operating Report2013-05-15015 May 2013 Submittal of 2012 Annual Radiological Environmental Operating Report NL-13-026, 2012 Annual Environmental Protection Plan Report2013-04-18018 April 2013 2012 Annual Environmental Protection Plan Report ML13093A2612013-03-29029 March 2013 Draft Monitoring Plan Required by Reasonable and Prudent Measure #1 of the Final Biological Opinion for Continued Operation of Indian Point Nuclear Generating Unit 2 and 3 ML13157A1322012-12-31031 December 2012 Enclosure 1 to NL-13-028 - Radioactive Effluent Release Report: 2012 NL-12-009, Transmittal of 2011 Annual Radiological Environmental Operating Report2012-05-15015 May 2012 Transmittal of 2011 Annual Radiological Environmental Operating Report ML11249A0122011-08-26026 August 2011 Letter from P. Kurkul, NMFS, to D. Wrona, NRC, Draft Biological Opinion for License Renewal of Indian Point Nuclear Generating Unit Nos. 2 and 3 NL-11-068, Indian Point, Units 1, 2 and 3 - 2010 Annual Radioactive Effluent Release Report, Revision 12011-06-10010 June 2011 Indian Point, Units 1, 2 and 3 - 2010 Annual Radioactive Effluent Release Report, Revision 1 NL-11-038, Indian Point, Units 1, 2 and 3 - 2010 Annual Radiological Environmental Operating Report2011-05-16016 May 2011 Indian Point, Units 1, 2 and 3 - 2010 Annual Radiological Environmental Operating Report NL-11-039, 2010 Annual Radioactive Effluent Release Report2011-04-22022 April 2011 2010 Annual Radioactive Effluent Release Report ML11195A1612011-01-31031 January 2011 Final Report, 2010 Field Program & Modeling Analysis of the Cooling Water Discharge from Indian Point Energy Center. Appendices a to D ML11195A1602011-01-31031 January 2011 Final Report, 2010 Field Program & Modeling Analysis of the Cooling Water Discharge from Indian Point Energy Center. Appendix E to End ML11195A1582011-01-31031 January 2011 Final Report, 2010 Field Program & Modeling Analysis of the Cooling Water Discharge from Indian Point Energy Center. Cover Page to Page 51 ML11195A1592011-01-31031 January 2011 Final Report, 2010 Field Program & Modeling Analysis of the Cooling Water Discharge from Indian Point Energy Center. Page 52 to 119 NL-10-053, Annual Radiological Environmental Operating Report for 20092010-05-13013 May 2010 Annual Radiological Environmental Operating Report for 2009 NL-10-045, 2009 Annual Radioactive Effluent Release Report2010-04-29029 April 2010 2009 Annual Radioactive Effluent Release Report NL-10-045, Indian Point Units 1, 2 & 3 - 2009 Annual Radioactive Effluent Release Report2010-04-29029 April 2010 Indian Point Units 1, 2 & 3 - 2009 Annual Radioactive Effluent Release Report NL-10-044, Submittal of 2009 Annual Environmental Protection Plan Report2010-04-27027 April 2010 Submittal of 2009 Annual Environmental Protection Plan Report NL-09-061, Submittal of Annual Radiological Environmental Operating Report for 20082009-05-14014 May 2009 Submittal of Annual Radiological Environmental Operating Report for 2008 NL-09-045, Indian Point, Units 1, 2, & 3, 2008 Annual Radioactive Effluent Release Report2009-04-17017 April 2009 Indian Point, Units 1, 2, & 3, 2008 Annual Radioactive Effluent Release Report 2023-05-12
[Table view] Category:Environmental Protection Plan
MONTHYEARML23111A0212023-04-21021 April 2023 Annual Environmental Protection Plan Report ML20297A3262020-11-23023 November 2020 Enclosure 2, Draft Conforming Amendments for Transfer of Facility Operating Licenses to Holtec International, Owner, and Holtec Decommissioning International, LLC, Operator NL-16-040, Transmittal of 2015 Annual Environmental Protection Plan Report2016-04-21021 April 2016 Transmittal of 2015 Annual Environmental Protection Plan Report NL-15-049, 2014 Annual Environmental Protection Plan Report2015-04-21021 April 2015 2014 Annual Environmental Protection Plan Report NL-14-038, Units, 1, 2 and 3, 2013 Annual Environmental Protection Plan Report2014-03-28028 March 2014 Units, 1, 2 and 3, 2013 Annual Environmental Protection Plan Report NL-12-018, 2011 Annual Environmental Protection Plan Report2012-04-0303 April 2012 2011 Annual Environmental Protection Plan Report NL-11-056, Regarding Endangered Species Act Consultation2011-04-28028 April 2011 Regarding Endangered Species Act Consultation NL-11-037, Submittal of 2010 Annual Environmental Protection Plan Report2011-04-11011 April 2011 Submittal of 2010 Annual Environmental Protection Plan Report NL-09-0430, Submittal of 2008 Annual Environmental Protection Plan Report2009-04-0303 April 2009 Submittal of 2008 Annual Environmental Protection Plan Report NL-08-069, Annual Environmental Protection Plan Report2008-04-16016 April 2008 Annual Environmental Protection Plan Report NL-05-052, Annual Environmental Protection Plan Report2005-04-28028 April 2005 Annual Environmental Protection Plan Report NL-02-062, Annual Environmental Protection Plan Report2002-05-0101 May 2002 Annual Environmental Protection Plan Report 2023-04-21
[Table view] Category:Letter
MONTHYEARML24011A1982024-01-12012 January 2024 ISFSI, Notice of Organization Change for Site Vice President ML23342A1082024-01-0909 January 2024 Independent Spent Fuel Storage Installation Security Inspection Plan ML23353A1742023-12-19019 December 2023 ISFSI, Emergency Plan, Revision 23-04 L-23-019, Proof of Financial Protection 10 CFR 140.152023-12-18018 December 2023 Proof of Financial Protection 10 CFR 140.15 ML23339A0442023-12-0505 December 2023 Issuance of Amendment No. 68, 301 and 277 Regarding Changes to Implement the Independent Spent Fuel Storage Installation Physical Security Plan ML23326A1322023-12-0505 December 2023 Issuance of Amendment No. 67, 300 & 276 to Implement the Independent Spent Fuel Storage Installation Only Emergency Plan ML23338A2262023-12-0404 December 2023 Signed Amendment No. 27 to Indemnity Agreement No. B-19 ML23356A0212023-12-0101 December 2023 American Nuclear Insurers, Secondary Financial Protection (SFP) Program ML23242A2772023-11-30030 November 2023 NRC Letter Issuance - IP LAR for Units 2 and 3 Renewed Facility Licenses and PDTS to Reflect Permanent Removal of Spent Fuel from SFPs ML23338A0482023-11-30030 November 2023 ISFSI, Report of Changes to Physical Security, Training and Qualification, Safeguards Contingency Plan, and ISFSI Security Program, Revision 28 ML22339A1572023-11-27027 November 2023 Letter - Indian Point - Ea/Fonsi Request for Exemptions from Certain Emergency Planning Requirements for 10 CFR 50.47 and 10 CFR Part 50, Appendix E IR 05000003/20230032023-11-21021 November 2023 NRC Inspection Report Nos. 05000003/2023003, 05000247/2023003, 05000286/2023003, and 07200051/2023003 ML23100A1172023-11-17017 November 2023 NRC Response - Indian Point Energy Center Generating Units 1, 2, and 3 Letter with Enclosures Regarding Changes to Remove the Cyber Security Plan License Condition ML23050A0032023-11-17017 November 2023 Letter - Issuance Indian Point Unit 2 License Amendment Request to Modify Tech Specs for Staffing Requirements Following Spent Fuel Transfer to Dry Storage ML23100A1252023-11-17017 November 2023 Letter and Enclosure 1 - Issuance Indian Point Energy Center Units 1, 2, and 3 Exemption for Offsite Primary and Secondary Liability Insurance Indemnity Agreement ML23100A1432023-11-16016 November 2023 Letter - Issuance Indian Point Energy Center Generating Units 1, 2, and 3 Exemption Concerning Onsite Property Damage Insurance (Docket Nos. 50-003, 50-247, 50-286) ML23064A0002023-11-13013 November 2023 NRC Issuance for Approval-Indian Point EC Units 1, 2 and 3 Emergency Plan and Emergency Action Level Scheme Amendments L-23-012, Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point2023-11-13013 November 2023 Master Decommissioning Trust Agreement Changes for Indian Point Nuclear Generating Units 1, 2 and 3, Pilgrim Nuclear Power Station, Palisades Nuclear Plant and the Non-Qualified Trust for Big Rock Point ML23306A0992023-11-0202 November 2023 and Indian Point Energy Center, Notification of Changes in Schedule in Accordance with 10 CFR 50.82(a)(7) ML23063A1432023-11-0101 November 2023 Letter - Issuance Holtec Request for Indian Point Energy Center Generating Units 1, 2, and 3 Exemptions from Certain Emergency Planning Requirements of 10 CFR 50.47 and Part 50 ML23292A0262023-10-19019 October 2023 LTR-23-0211-RI Thomas Congdon, Executive Deputy, Department of Public Service, Chair, Indian Point Decommissioning Oversight Board, Letter Independent Spent Fuel Storage Installation Inspection and Office of the Inspector General Report-RI ML23289A1582023-10-16016 October 2023 Decommissioning International - Registration of Spent Fuel Casks and Notification of Permanent Removal of All Indian Point Unit 3 Spent Fuel Assemblies from the Spent Fuel Pit ML23270A0082023-09-27027 September 2023 Registration of Spent Fuel Casks ML23237A5712023-09-22022 September 2023 09-22-2023 Letter to Dwaine Perry, Chief, Ramapo Munsee Nation, from Chair Hanson, Responds to Letter Regarding Opposition of the Release and Dumping of Radioactive Waste from Indian Point Nuclear Power Plant Into the Hudson River ML23242A2182023-09-12012 September 2023 IPEC NRC Response to the Town of New Windsor, Ny Board Certified Motion Letter Regarding Treated Water Release from IP Site (Dockets 50-003, 50-247, 50-286) ML23250A0812023-09-0707 September 2023 Registration of Spent Fuel Casks ML23255A0142023-08-31031 August 2023 LTR-23-0211 Thomas Congdon, Executive Deputy, Department of Public Service, Chair, Indian Point Decommissioning Oversight Board, Letter Independent Spent Fuel Storage Installation Inspection and Office of the Inspector General Report IR 05000003/20230022023-08-22022 August 2023 NRC Inspection Report 05000003/2023002, 05000247/2023002, 05000286/2023002, and 07200051/2023002 ML23227A1852023-08-15015 August 2023 Request for a Revised Approval Date Regarding the Indian Point Energy Center Permanently Defueled Emergency Plan and Emergency Action Level Scheme ML23222A1442023-08-10010 August 2023 Registration of Spent Fuel Casks ML23208A1642023-07-26026 July 2023 Village of Croton-on-Hudson New York Letter Dated 7-26-23 Re Holtec Wastewater ML23200A0422023-07-19019 July 2023 Registration of Spent Fuel Casks ML23235A0602023-07-17017 July 2023 LTR-23-0194 Dwaine Perry, Chief, Ramapo Munsee Nation, Ltr Opposition of the Release and Dumping of Radioactive Waste from Indian Point Nuclear Power Plant Into the Hudson River ML23194A0442023-07-11011 July 2023 Clarification for Indian Point Energy Center License Amendment Request, Independent Spent Fuel Storage Installation Physical Security Plan ML23192A1002023-07-11011 July 2023 Response to Request for Additional Information Regarding License Amendment Request to Revise the Emergency Plan and Emergency Action Level Scheme ML23171B0432023-06-23023 June 2023 Letter - Indian Point Energy Center - Request for Additional Information for Independent Spent Fuel Storage Installation Facility-Only Emergency Plan License Amendment ML23118A0972023-06-0606 June 2023 06-06-23 Letter to the Honorable Michael V. Lawler, Et Al., from Chair Hanson Regarding Holtec'S Announcement to Expedite Plans to Release Over 500,000 Gallons of Radioactive Wastewater from Indian Point Energy Center Into the Hudson River ML23144A3512023-05-25025 May 2023 Clementina Bartolotta of Pearl River, New York Email Against Treated Water Release from Indian Point Site ML23144A3522023-05-25025 May 2023 Loredana Bidmead of New York E-Mail Against Treated Water Release from Indian Point Site ML23144A3412023-05-25025 May 2023 Dianne Schirripa of Rockland County, New York Email Against Treated Water Release from Indian Point Site ML23144A3472023-05-25025 May 2023 David Mart of Blauvelt, New York Email Against Treated Water Release from Indian Point Site ML23144A3402023-05-25025 May 2023 Melvin Israel of New York Email Against Treated Water Release from Indian Point Site ML23144A3542023-05-25025 May 2023 Terri Thal of New City, New York Email Against Treated Water Release from Indian Point Site ML23144A3532023-05-25025 May 2023 John Shaw of New York Email Against Treated Water Release from Indian Point Site 2024-01-09
[Table view] |
Text
-Entergy Indian Point Energy Center 450 Broadway, GSB P.O. Box 249 Buchanan, N.Y. 10511-0249 Tel (914) 734-6710 Robert Walpole Licensing Manager April 3, 2009 Re: Indian Point Units No 1, 2, 3 Docket Nos. 50-3, 50-247, 50-286 NL-09-043 U.S. Nuclear Regulatory Commission ATTN: Document Control Desk Washington, DC 20555-0001
Subject:
2008 Annual Environmental Protection Plan Report Dear Sir or Madam;Enclosure 1 to this letter provides Entergy Nuclear Operations, Inc.'s (ENO's) Annual Environmental Protection Plan Report for the period January 1, 2008 through December 31, 2008. 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 identified in this submittal.
If you have any questions or require additional information, please contact Mr. R. Walpole, Manager, Licensing at (914) 734-6710.Very truly yours, Robert Walpole Licensing Manager Indian Point Energy Center--11ý-(::ýý S
Docket Nos. 50-3, 50-247, 50-286 NL-09-043 Page 2 of 2 Enclosure 1: 2008 Environmental Protection Plan Report cc: Mr. Samuel J. Collins, Regional Administrator, NRC Region I Mr. John Boska, Senior Project Manager, NRC NRR DORL IPEC Resident Inspector's Office Mr. Ted Smith, IPEC NRC Unit 1 Project Manager Mr. Michael Weber, Director, Office of Nuclear Material Safety and Safeguard Mr. Melvin Grey, Chief, NRC Division of Reactor Projects Mr. Paul Eddy, NYS Department of Public Service Mr. Chuck Nieder, NYS Department of Environmental Conservation Mr. Frank Murray, President and CEO, NYSERDA Mr. Robert Oliveira, American Nuclear Insurers ENCLOSURE 1 TO NL-09-043 2008 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 2008 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 2008 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 2008 and the corrective actions taken to remedy them.Response: During the calendar year 2008, 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 2008.Response: During the calendar year 2008, 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 C. A list of non-routine reports submitted in accordance with Subsection 5.4.2.Response: During calendar year 2008, Indian Point Units 2 and 3 did not submit any non-routine report to the NRC.D. A list of all reports submitted in accordance with the SPDES (State Pollution Discharge Elimination System) permit during 2008.Response: 1. SPDES Permit (a) Listed below are the recipient, transmitter and transmittal dates for the 2008 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 2/25/08 Water Compliance Programs General Manager, Plant 3/21/08 625 Broadway, 4 th Floor Albany, NY Operations 4/12/08 12233-3506 Entergy Nuclear Indian Point 5/15/08 450 Broadway, Suite 1 6/17/08 P.O. Box 249 7/21/08 Buchanan, NY 10511-0249 8/21/08 9/22/08 10/21/08 11/26/08 12/17/08 1/21/09*New York State DEC Anthony Vitale 2/25/08 Region 3 -White Plains Office General Manager, Plant 3/21/08 100 Hillside Avenue, Suite 1W Operations 4/12/08 White Plains, NY 10603-2860 Entergy Nuclear Indian Point 5/15/08 450 Broadway, Suite 1 6/17/08 P.O. Box 249 7/21/08 Buchanan, NY 10511-0249 8/21/08 9/22/08 10/21/08 11/26/08 12/17/08 1/21/09** December 2008 Report Page 2 Recipient Transmitter Date Mr. Howard Golub Anthony Vitale 2/25/08 Executive Director & Chief Engineer General Manager, Plant 3/21/08 Interstate Environmental Operations 4/12/08 Commission Entergy Nuclear Indian Point 5/15/08 311 West 43rd. Street, Suite 201 450 Broadway, Suite 1 6/17/08 New York, NY 10036 P.O. Box 249 7/21/08 Buchanan, NY 10511-0249 8/21/08 9/22/08 10/21/08 11/26/08 12/17/08 1/21/09*Westchester County Health Dept Anthony Vitale 2/25/08 145 Huguenot Street, Fl. 8 General Manager, Plant 3/21/08 New Rochelle, NY 10801-5216 Operations 4/12/08 Entergy Nuclear Indian Point 5/15/08 450 Broadway, Suite 1 6/17/08 P.O. Box 249 7/21/08 Buchanan, NY 10511-0249 8/21/08 9/22/08 10/21/08 11/26/08 12/17/08 1/21/09** December 2008 Report Page 3 (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 2008.Recipient Transmitter Date NYSDEC -Division of Water Anthony Vitale 4/12/08 625 Broadway, 4 th Floor General Manager, Plant 7/21/08 Albany, NY 12233-3506 Operations 10/14/08 Entergy Nuclear Indian Point 1/21/09*450 Broadway, Suite 1 P.O. Box 249 Buchanan, NY 10511-0249 New York State DEC Anthony Vitale 4/12/08 Regional Engineer -Region 3 General Manager, Plant 7/21/08 100 Hillside Avenue, Suite 1W Operations 10/14/08 White Plains, NY 10601-2860 Entergy Nuclear Indian Point 1/21/09*450 Broadway, Suite 1 P.O. Box 249 Buchanan, NY 10511-0249
- Fourth Quarter 2008 Report Page 4