Category:Environmental Monitoring Report
MONTHYEARML24128A0642024-05-0707 May 2024 2023 Annual Radiological Environmental Operating Report ML24114A2282024-04-23023 April 2024 Annual Radioactive Effluent Release Report ML23132A1852023-05-12012 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 ML15091A0972015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 4 ML15091A0932015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 2 ML15091A0852015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 1 ML15091A0962015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 3 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 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 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 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 2024-05-07
[Table view] Category:Map
MONTHYEARML22332A0482022-11-22022 November 2022 New York State Alyse Peterson Comments on Completion of Emergency Planning Nd License Amendment Request Prior to Spent Fuel Transfer from Spent Fuel Pools to Casts (Dockets 50-003, 50-247, 50-286) ML19319A0242019-10-0202 October 2019 NEIMA Meeting - Courtney Williams Comments ML15091A0932015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 2 ML15091A0972015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 4 ML15091A0852015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 1 ML15091A0962015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 3 ML1209704282012-03-16016 March 2012 Map - Indian Point and New York Reservoirs ML1021800172010-08-0303 August 2010 Comment (33) of John Sipos, on Behalf of State of New York, Office of the Attorney General, Re Supplemental Comments Concerning Indian Point Draft SEIS ML1021103712008-01-23023 January 2008 Long Term Monitoring Plan Map ML0905504112008-01-23023 January 2008 Figure LTMP-1, Long Term Monitoring Plan - Map NL-08-009, Figures 1.1 Through Sheet No. 7.1 Regarding Results of Ground Water Contamination Investigation2008-01-11011 January 2008 Figures 1.1 Through Sheet No. 7.1 Regarding Results of Ground Water Contamination Investigation ML0803205412008-01-11011 January 2008 Figures 1.1 Through Sheet No. 7.1 Regarding Results of Ground Water Contamination Investigation ML0731904162007-11-27027 November 2007 Site Location Map ML0731904182007-11-27027 November 2007 Site Layout Map, Site Exclusion Area and Features ML0721302112007-08-16016 August 2007 Request for List of Protected Species within the Area Under Evaluation for the Indian Point Nuclear Generating Unit Nos. 2 & 3 License Renewal Application Review ML0712105722007-04-23023 April 2007 License Renewal Application. Appendix E Figure 2-18 Through Figure 2-23 ML0712105672007-04-23023 April 2007 License Renewal Application. Appendix E Figure 2-1 Through Figure 2-6 ML0712105692007-04-23023 April 2007 License Renewal Application. Appendix E Figure 2-7 Through Figure 2-12 NL-07-039, License Renewal Application. Appendix E Figure 2-24 Through Figure 2-292007-04-23023 April 2007 License Renewal Application. Appendix E Figure 2-24 Through Figure 2-29 ML0712105702007-04-23023 April 2007 License Renewal Application. Appendix E Figure 2-13 Through Figure 2-17 ML0717202042007-03-0909 March 2007 E-mail from J. Noggle of USNRC to L. Rosenmann of NYDEC, Regarding Gw Contours ML0717202052007-02-0707 February 2007 E-mail from G. Hinrichs of Entergy to J. Noggle and J. White of USNRC and T. Rice of NYSDEC, Regarding Additional Info. for T. Nicholson ML0622204232006-05-12012 May 2006 E-mail from J. Noggle of USNRC to Various, Regarding Latest IP Monitoring Well Map ML0617805822006-03-15015 March 2006 E-mail from G. Bowman to Entergy to S. Smith of USNRC, Regarding Unit 3 Storm Drain Results.Doc ML0617805772006-03-15015 March 2006 E-mail from G. Bowman of Entergy to S. Smith of USNRC, Regarding Maps ML0613204392006-03-15015 March 2006 E-mail from G. Bowman of USNRC to S. Smith of USNRC, Regarding Requested Sample Data ML0613202522006-02-24024 February 2006 E-mail from T. Jones of Entergy to J. Noggle of USNRC, Regarding Well Locations - Google Map ML0613201432006-02-0202 February 2006 E-mail from gsbpr415@Entergy to B. Mcdermott of USNRC, Regarding Scan from Xerox Workcentre Pro ML0617805572006-01-17017 January 2006 E-mail from D. Croulet of Entergy to J. Noggle of USNRC, Regarding Maps ML0617805422006-01-13013 January 2006 E-mail from W. Axelson of Entergy to J. White and J. Noggle of USNRC and T. Rice of the State of New York, Regarding Storm Drain. Pdf ML0617803012006-01-11011 January 2006 E-mail from S. Sandike of Entergy to J. Noggle and J. Kottan of USNRC, Regarding U2 Storm Drain Schematic 3.doc 2022-11-22
[Table view] Category:Note
MONTHYEARML24158A0612024-06-0606 June 2024 NSIR Staff Review of the Indian Point Independent Spent Fuel Storage Installation Only Security Plan, Training and Qualification Plan, and Safeguards Contingency Plan, Rev. 0 ML21266A2502021-07-29029 July 2021 Public Comments to NRC (Hudson River Sloop Clearwater), Indian Point Post-Shutdown Decommissioning Activities Report Public Meeting, July 29, 2021 (July 29, 2021) ML21266A2782021-07-29029 July 2021 Public Comments to NRC (Catherine Skopic), Indian Point Post-Shutdown Decommissioning Activities Report Public Meeting, July 29, 2021 ML15091A0852015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 1 ML15091A0932015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 2 ML15091A0962015-04-0101 April 2015 Figures from Indian Point Quarter 3 2014 Groundwater Monitoring Report - Part 3 ML15331A3422015-03-30030 March 2015 Z Hollcraft Review of IP 2/3 Proposed Lng Pipeline 50.59 Evaluation and Accompanying Hazards Analysis ML13120A2562013-04-30030 April 2013 Timely Renewal for Indian Point Nuclear Generating Unit No. 2 (to: Commissioner Assistants; from R W Mitchell) ML0904105072008-06-0606 June 2008 Document Input Into NRC IPEC License Renewal Hearing File ML0408502382004-02-12012 February 2004 M. Jacobs Letter Dtd 02/12/2004, Regarding a Meeting to Discuss Entergy Nuclear Northeast'S Plans to Construct an Independent Spent Fuel Storage Installation (ISFSI) at the Indian Point ML0408502552004-02-12012 February 2004 Letter Dtd 02/12/2004, Regarding a Meeting to Discuss Entergy Nuclear Northeast'S Plans to Construct an Independent Spent Fuel Storage Installation (ISFSI) at the Indian Point ML0408502222004-02-0303 February 2004 P. Kravath Letter Dtd 02/03/2004, Regarding a Meeting to Discuss Entergy Nuclear Northeast'S Plans to Construct an Independent Spent Fuel Storage Installation (ISFSI) at the Indian Point ML0331601202003-11-0505 November 2003 Handwritten Note from C. Jackson to M. Lopez-Otin on Draft Statement W/O Notes ML0404801682003-08-0101 August 2003 Memo from William Dean to Commissioner Assistants Attaching Updated Question & Answers Related to Indian Point Force-on-Force Exercise ML0404801722003-07-22022 July 2003 Memo from William Dean to Commissioner Assistants Regarding Potential Questions on Force-on-Force Exercise Results at Indian Point ML0336001302003-07-15015 July 2003 Handwritten Note, Attaching e-mail from W. Beecher to Nils Diaz Regarding Draft Press Release, with Attached Draft Release ML0336001202003-06-30030 June 2003 Handwritten Note to Maria, Attaching e-mail from W. Dean to K. Jackson, with Attached e-mail from John Jolicoeur to John Craig, Regarding Draft Statement ML0336001182003-06-24024 June 2003 Note Re Results of FEMA Review of Offsite Emergency Preparedness Plans and Procedures ML0331601132003-05-21021 May 2003 Handwritten Notes by Chairman Diaz Indian Point Emergency Preparedness in Preparation for Meeting with Senator Hillary Clinton ML0403405122003-05-0202 May 2003 Comment of Commissioner Merrifield at Senior Management Meeting ML0403405062003-02-0303 February 2003 Note from John Craig to Commissioner Assistants, Subject: Staff Comments on Draft Report Issued by James Lee Witt Associated Entitled, Review of Emergency Preparedness at Indian Point & Millstone-Draft, Issued January 10, 2003 2024-06-06
[Table view] |