ML091040773

From kanterella
Revision as of 07:35, 19 March 2019 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
Jump to navigation Jump to search
Submittal of 2008 Annual Environmental Protection Plan Report
ML091040773
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 04/03/2009
From: Robert Walpole
Entergy Nuclear Operations
To:
Document Control Desk, Office of Nuclear Reactor Regulation
References
NL-09-0430
Download: ML091040773 (7)


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