NL-06-048, 2005 Annual Environmental Protection Plan Report for Indian Point, Units 1, 2 and 3

From kanterella
Revision as of 20:14, 23 November 2019 by StriderTol (talk | contribs) (Created page by program invented by StriderTol)
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to navigation Jump to search
2005 Annual Environmental Protection Plan Report for Indian Point, Units 1, 2 and 3
ML061220603
Person / Time
Site: Indian Point  Entergy icon.png
Issue date: 04/26/2006
From: Conroy P
Entergy Nuclear Northeast
To:
Document Control Desk, NRC/FSME
References
NL-06-048
Download: ML061220603 (9)


Text

Indian Point Energy Conter 450 Broadway, GSB P.O. Box 249 d Entergy Buchanan, N.Y. 10511-0249 Tel (914)734-6668 Patric W. Conroy Licensing Manager April 26, 2006 Re: Indian Point Units No 1, 2, 3 Docket Nos. 50-3, 50-247, 50-286 NL-06-048 U. S. Nuclear Regulatory Commission ATTN: Document Control Desk Mail Stop O-Pl-17 Washington, DC 20555-0001

Subject:

2005 Annual Environmental Protection Plan Report Dear Sir; This letter provides Entergy Nuclear Operations, Inc.'s (ENO's) Annual Environmental Protection Plan Report for the period January 1, 2005 through December 31, 2005.

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.

En':ergy Nuclear Operations, Inc. is making no new commitments in this letter.

Should you have any questions regarding this matter, please contact Mr. Patric W.

Conroy, Licensing Manager at (914) 734-6668.

Very truly yours, Patric W. Conroy Licensing Manager Indian Point Energy Center En.losure: 2005 Annual Environmental Protection Plan Report cc: next page c -,RSS

Docket Nos. 50-3, 50-247, 50-286 NL-06-048 Page 2 of 2 cc: Mr. Samuel J. Collins, Regional Administrator, NRC Region I Mr. John Boska, Senior Project Manager, NRC NRR DORL NRC Resident Inspector's Office, Indian Point 2 NRC Resident Inspector's Office, Indian Point 3 Mr. R. Laufer, Project Manager, NRC Division of Reactor Projects 1/11 Mr. John L. Minns, Project Manager, NRC Division of Reactor Program Mgmt Mr. Paul Eddy, NYS Department of Public Service Mr. John P. Spath, NYS Energy Research and Development Authority Mr. Robert Oliveira, American Nuclear Insurers

ENCLOSURE TO NL-06-048 Indian Point Energy Center 2005 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-06-04E.

Docket Nos. 50-3, 50-247, 50-286 Page 1 of 6.

Annual Environmental Protection Plan Report For the 2005 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, and 3 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 2005 calendar year.

Subsection 5.4.1 of Unit 3 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 2005 and the corrective actions taken to remedy them.

Response

During the calendar year 2005, 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 2005.

Response

During the calendar year 2005, 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.

NL-06-048 Docket Nos. 50-3, 50-247, 50-286 Page 2 of 6 C. A list of non-routine reports submitted in accordance with Subsection 5.4.2.

Response

During calendar year 2005, Indian Point Units 2 and 3 submitted one non-routine report to NYSDEC. In a July 19, 2005 letter, the NYSDEC requested additional intake and discharge temperature data from specific periods in August 2004, to be provided in 10-minute intervals in a specified format. This data was transmitted as listed below.

Recipient Transmitter Date Mr. Arthur Crawford Paul Rubin 9/15/05 NY:3DEC General Manager, Plant Operations Division of Water - Region 3 Indian Point Nuclear Power Plant 200 White Plains Road - 5t Floor 450 Broadway, Suite 1 Tarrytown, NY 10591-5805 Buchanan, NY 10511-0249 D. A list of all reports submitted in accordance with the SPDES (State Pollution Discharge Elimination System) permit during 2005.

Response

1. SPDES Permit (a) Listed below are the recipient, transmitter and transmittal dates for the 2005 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 Fred Dacimo 2/14/05 Water Compliance Programs Vice President 3/17/05 625 Broadway, 4th Floor Entergy Nuclear Indian Point 4/20/05 Albany, NY 12233-3506 450 Broadway, Suite 1 5/13/05 P.O. Box 249 6/20/05 Buchanan, NY 10511-0249 7/20/05 8/22/05 9/21/05 10/21/05 11/14/05 12/19/05 1/23/06*

New York State DEC Fred Dacimo 2/14/05 Region 3 - White Plains Office Vice President 3/17/05 200 White Plains Road, 5th Floor Entergy Nuclear Indian Point 4/20/05 Tarrytown, NY 10591 450 Broadway, Suite 1 5/13/05 P.O. Box 249 6/20/05 Buchanan, NY 10511-0249 7/20/05 8/22/05 9/21/05 10/21/05 11/14/05 12/19/05 1/23/06*

NL-06-048 Docket Nos. 50-3, 50-247, 50-286 Page 3 of 6 Recipient Transmitter Date Dr. Alan Mytelka Fred Dacimo 2/14/05 Director & Chief Engineer Vice President 3/17/05 Interstate Sanitation Commission Entergy Nuclear Indian Point 4/20/05 31: West 43rd. Street 450 Broadway, Suite 1 5/13/05 New York, NY 10036 P.O. Box 249 6/20/05 Buchanan, NY 10511-0249 7/20/05 8/22/05 9/21/05 10/21/05 11/14/05 12/19/05 1/23/06*

Westchester County Health Dept Fred Dacimo 2/14/05 1,45 Huguenot Street, 8t Floor Vice President 3/17/05 New Rochelle, NY 10801-5216 Entergy Nuclear Indian Point 4/20/05 450 Broadway, Suite 1 5/13/05 P.O. Box 249 6/20/05 Buchanan, NY 10511-0249 7/20/05 8/22/05 9/21/05 10/21/05 11/14/05 12/19/05 1/23/06*

  • December 2005 Report

NL-06-04E8 Docket Nos. 50-3, 50-247, 50-286 Page 4 of 6 (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 2005.

Recipient Transmitter Date New York State DEC - Division Fred Dacimo 4/20/05 of Water Vice President 7/20/05 625 Broadway, 4th Floor Entergy Nuclear Indian Point 10/21/05 Albany, NY 12233-3506 450 Broadway, Suite 1 1/23/06*

P.O. Box 249 Buchanan, NY 10511-0249 New York State DEC Fred Dacimo 4/20/05 Regional Engineer - Region 3 Vice President 7/20/05 200 White Plains Rd. Entergy Nuclear Indian Point 10/21/05 Tarrytown, NY 10591 450 Broadway, Suite 1 1/23/06*

P.O. Box 249 Buchanan, NY 10511-0249

  • Fourth Quarter 2005 Report (c) Listed below are the recipients, transmitter and transmittal dates for the annual report of Hudson River Biological Monitoring Program Incidental Take of Endangered Species for the reporting period 1 January - 31 December 2005, submitted to the National Marine Fisheries Service in accordance with Scientific Research Permit No 1254, Section C-2, associated with the Indian Point 1, 2 and 3 SPDES Permit.

Recipient Transmitter Date Mr. Shane Guan Martin Daley National Marine Fisheries Service Director, Regulatory &

Office of Protected Resources Admininistrative Services 1/20/06 1315 E-W Highway, 13t Floor Dynergy Northeast Generation Silver Springs, MD 20910-3226 992-994 River Road Newburgh, NY 12550 Ms. Mary Colligan Martin Daley Protected Resources Division Director, Regulatory &

National Marine Fisheries Service Admininistrative Services 1/20/06 One Blackburn Drive Dynergy Northeast Generation Gloucester, MA 01930 992-994 River Road Newburgh, NY 12550

NL-06-04B Docket Nos. 50-3, 50-247, 50-285 Page 5 of 6 (d) Listed below are the recipients, transmitter and transmittal dates for the 2004 Year Class Report for the Hudson River Estuary Monitoring Program associated with the Indian Point 1, 2 and 3 SPDES Permit as well as other programs.

Recipient Transmitter Date Larry Wilson/Mike Calaban Martin Daley New York State DEC Director, Regulatory &

Bureau of Habitat-Steam Electric Admininistrative Services Unit Dynergy Northeast Generation January, 2006 625 Broadway, 5t Floor 992-994 River Road Albany, NY 12233-4756 Newburgh, NY 12550 E3ryon Young/Kim McGown Martin Daley New York State DEC Director, Regulatory &

Division of Marine Resources Admininistrative Services Headquarters 205 North Belle Dynergy Northeast Generation January, 2006 Mead Road, Suite 1 992-994 River Road East Setaucket, NY 11733 Newburgh, NY 12550 Andy Kahnle Martin Daley New York State DEC Director, Regulatory &

21 South Putt Corners Road Admininistrative Services New Paltz, NY 12561 Dynergy Northeast Generation January, 2006 992-994 River Road Newburgh, NY 12550 Heidi Firstencel Martin Daley United States Army Corp of Director, Regulatory &

Engineers Admininistrative Services TIroy Field Office Dynergy Northeast Generation January, 2006 1 Bond Street 992-994 River Road Troy, NY 12180 Newburgh, NY 12550 Dave Bryson Martin Daley United States Fish & Wildlife Director, Regulatory &

Service Admininistrative Services 3817 Luker Road Dynergy Northeast Generation January, 2006 C:ortland, NY 13045 992-994 River Road Newburgh, NY 12550 Mary Colligan Martin Daley National Marine Fisheries Service Director, Regulatory &

Northeast Regional Office Admininistrative Services One Blackburn Drive Dynergy Northeast Generation January, 2006 Gloucester, MA 01930 992-994 River Road Newburgh, NY 12550

NL-06-043 Docket Nos. 50-3, 50-247, 50-2813 Page 6 of 13 Recipient Transmitter Date Katherine Kennedy, Esq. Martin Daley Natural Resource Defense Director, Regulatory &

Council Admininistrative Services 40 West 209 Street Dynergy Northeast Generation January, 2006 New York, NY 10011 992-994 River Road Newburgh, NY 12550 D. Christopher Chambers Martin Daley Howard Marine Sciences Director, Regulatory &

Laboratory Admininistrative Services NOAA/NMFS Dynergy Northeast Generation January, 2006 74 Magruder Road 992-994 River Road Highlands, NJ 07732 Newburgh, NY 12550 Warren Reiss Martin Daley Scenic Hudson, Inc. Director, Regulatory &

One Civic Center Plaza, Suite 200 Admininistrative Services Poughkeepsie, NY 12601 Dynergy Northeast Generation January, 2006 992-994 River Road Newburgh, NY 12550 Norm Morrison Martin Daley New York State Department of Director, Regulatory &

Public Service Admininistrative Services Empire State Plaza Dynergy Northeast Generation January, 2006 Building 3 992-994 River Road Albany, NY 12223 Newburgh, NY 12550