Category:Environmental Report
MONTHYEARNL-18-025, 2017 Annual Radioactive Effluent Release Report2018-04-25025 April 2018 2017 Annual Radioactive Effluent Release Report NL-16-015, Meteorological Data for 20112016-01-27027 January 2016 Meteorological Data for 2011 ML14356A6342014-05-0202 May 2014 51-9195289-002, Entergy Fleet Fukushima Program Flood Hazard Reevaluation Report for Indian Point Energy Center (IPEC) Units 2 and 3. Cover - Page 3-56 ML14356A6362014-05-0202 May 2014 51-9195289-002, Entergy Fleet Fukushima Program Flood Hazard Reevaluation Report for Indian Point Energy Center (IPEC) Units 2 and 3. Page 3-105- Page A-5 ML14356A6352014-05-0202 May 2014 51-9195289-002, Entergy Fleet Fukushima Program Flood Hazard Reevaluation Report for Indian Point Energy Center (IPEC) Units 2 and 3. Page 3-57 - Page 3-104 ML14063A5292014-02-19019 February 2014 Attachment 1 to NL-14-030: Akrf Report - Update of Aquatic Impact Analyses Presented in Nrc'S FSEIS (December 2010) Regarding Potential Impacts of Operation of Indian Point Units 2 and 3 NL-13-156, 51-9195289-000, Flood Hazard Reevaluation Report Required by 10 CFR 50.54 (F) Near-Term Task Force Recommendation 2.1. Cover Through Page 3-57, Enclosure to NL-13-1562013-12-23023 December 2013 51-9195289-000, Flood Hazard Reevaluation Report Required by 10 CFR 50.54 (F) Near-Term Task Force Recommendation 2.1. Cover Through Page 3-57, Enclosure to NL-13-156 NL-13-156, 51-9195289-000, Flood Hazard Reevaluation Report Required by 10 CFR 50.54 (F) Near-Term Task Force Recommendation 2.1. Page 3-58 Through Page 3-105, Enclosure to NL-13-1562013-12-23023 December 2013 51-9195289-000, Flood Hazard Reevaluation Report Required by 10 CFR 50.54 (F) Near-Term Task Force Recommendation 2.1. Page 3-58 Through Page 3-105, Enclosure to NL-13-156 NL-13-156, 51-9195289-000, Flood Hazard Reevaluation Report Required by 10 CFR 50.54 (F) Near-Term Task Force Recommendation 2.1. Page 3-106 Through Page A-5, Enclosure to NL-13-1562013-12-23023 December 2013 51-9195289-000, Flood Hazard Reevaluation Report Required by 10 CFR 50.54 (F) Near-Term Task Force Recommendation 2.1. Page 3-106 Through Page A-5, Enclosure to NL-13-156 ML13364A0072013-12-23023 December 2013 51-9195289-000, Flood Hazard Reevaluation Report Required by 10 CFR 50.54 (F) Near-Term Task Force Recommendation 2.1. Cover Through Page 3-57, Enclosure to NL-13-156 ML13364A0082013-12-23023 December 2013 51-9195289-000, Flood Hazard Reevaluation Report Required by 10 CFR 50.54 (F) Near-Term Task Force Recommendation 2.1. Page 3-58 Through Page 3-105, Enclosure to NL-13-156 ML12100A0822012-05-16016 May 2012 Request to Reinitiate Section 7 Consultation for the Indian Point Nuclear Generating Unit No'S. 2 and 3 Due to Listing of Atlantic Sturgeon NL-09-160, Request for Additional Informational Related to License Renewal, Application Environmental Report - Impingement Data2009-11-24024 November 2009 Request for Additional Informational Related to License Renewal, Application Environmental Report - Impingement Data ML0833805352008-12-0303 December 2008 SEIS Reference - Bald Eagles of the Hudson River by NYSDEC NL-08-049, NRC Request for Sampling Effort and Abundance Data from Three Hudson River Sampling Programs for 16 Selected Fish Species During 1974 Through 2005. Table 5, Fall Shoals Juvenille Catch Data2008-02-25025 February 2008 NRC Request for Sampling Effort and Abundance Data from Three Hudson River Sampling Programs for 16 Selected Fish Species During 1974 Through 2005. Table 5, Fall Shoals Juvenille Catch Data NL-08-049, NRC Request for Sampling Effort and Abundance Data from Three Hudson River Sampling Programs for 16 Selected Fish Species During 1974 Through 2005. Table 6, Long River Ichthyoplankton Catch Data, Pages 261 Through 5222008-02-25025 February 2008 NRC Request for Sampling Effort and Abundance Data from Three Hudson River Sampling Programs for 16 Selected Fish Species During 1974 Through 2005. Table 6, Long River Ichthyoplankton Catch Data, Pages 261 Through 522 ML0807704582008-02-25025 February 2008 NRC Request for Sampling Effort and Abundance Data from Three Hudson River Sampling Programs for 16 Selected Fish Species During 1974 Through 2005. Bs Table 4. Beach Seine Catch by Year, Week, River Region, Taxon and Lifestage, 1974-1979 ML0807704592008-02-25025 February 2008 NRC Request for Sampling Effort and Abundance Data from Three Hudson River Sampling Programs for 16 Selected Fish Species During 1974 Through 2005. Table 6, Fall Shoals Juvenile Catch Data ML0807704632008-02-25025 February 2008 NRC Request for Sampling Effort and Abundance Data from Three Hudson River Sampling Programs for 16 Selected Fish Species During 1974 Through 2005. Table 4, Long River Ichthyoplankton Catch Data and Table 6, Beach Seine Catch Data ML0807704642008-02-25025 February 2008 NRC Request for Sampling Effort and Abundance Data from Three Hudson River Sampling Programs for 16 Selected Fish Species During 1974 Through 2005. Table 6, Long River Ichthyoplankton Catch Data, Cover Through Page 260 ML0807704652008-02-25025 February 2008 NRC Request for Sampling Effort and Abundance Data from Three Hudson River Sampling Programs for 16 Selected Fish Species During 1974 Through 2005. Table 6, Long River Ichthyoplankton Catch Data, Pages 261 Through 522 ML0807704662008-02-25025 February 2008 NRC Request for Sampling Effort and Abundance Data from Three Hudson River Sampling Programs for 16 Selected Fish Species During 1974 Through 2005. Table 5, Fall Shoals Juvenille Catch Data ML0807704672008-02-25025 February 2008 NRC Request for Sampling Effort and Abundance Data from Three Hudson River Sampling Programs for 16 Selected Fish Species During 1974 Through 2005. Table 5, Long River Ichthyoplankton Catch Data Through End NL-08-049, NRC Request for Sampling Effort and Abundance Data from Three Hudson River Sampling Programs for 16 Selected Fish Species During 1974 Through 2005. Table 5, Long River Ichthyoplankton Catch Data Through End2008-02-25025 February 2008 NRC Request for Sampling Effort and Abundance Data from Three Hudson River Sampling Programs for 16 Selected Fish Species During 1974 Through 2005. Table 5, Long River Ichthyoplankton Catch Data Through End NL-08-049, NRC Request for Sampling Effort and Abundance Data from Three Hudson River Sampling Programs for 16 Selected Fish Species During 1974 Through 2005. Table 6, Long River Ichthyoplankton Catch Data, Cover Through Page 2602008-02-25025 February 2008 NRC Request for Sampling Effort and Abundance Data from Three Hudson River Sampling Programs for 16 Selected Fish Species During 1974 Through 2005. Table 6, Long River Ichthyoplankton Catch Data, Cover Through Page 260 NL-08-049, NRC Request for Sampling Effort and Abundance Data from Three Hudson River Sampling Programs for 16 Selected Fish Species During 1974 Through 2005. Table 4, Long River Ichthyoplankton Catch Data and Table 6, Beach Seine Catch Data2008-02-25025 February 2008 NRC Request for Sampling Effort and Abundance Data from Three Hudson River Sampling Programs for 16 Selected Fish Species During 1974 Through 2005. Table 4, Long River Ichthyoplankton Catch Data and Table 6, Beach Seine Catch Data NL-08-049, NRC Request for Sampling Effort and Abundance Data from Three Hudson River Sampling Programs for 16 Selected Fish Species During 1974 Through 2005. Table 6, Fall Shoals Juvenile Catch Data2008-02-25025 February 2008 NRC Request for Sampling Effort and Abundance Data from Three Hudson River Sampling Programs for 16 Selected Fish Species During 1974 Through 2005. Table 6, Fall Shoals Juvenile Catch Data NL-08-049, NRC Request for Sampling Effort and Abundance Data from Three Hudson River Sampling Programs for 16 Selected Fish Species During 1974 Through 2005. Cover Through Table 6. QC Documentation for the Beach Seine Program 1985-20062008-02-25025 February 2008 NRC Request for Sampling Effort and Abundance Data from Three Hudson River Sampling Programs for 16 Selected Fish Species During 1974 Through 2005. Cover Through Table 6. QC Documentation for the Beach Seine Program 1985-2006 NL-08-049, NRC Request for Sampling Effort and Abundance Data from Three Hudson River Sampling Programs for 16 Selected Fish Species During 1974 Through 2005. Bs Table 4. Beach Seine Catch by Year, Week, River Region, Taxon and Lifestage, 1974-19792008-02-25025 February 2008 NRC Request for Sampling Effort and Abundance Data from Three Hudson River Sampling Programs for 16 Selected Fish Species During 1974 Through 2005. Bs Table 4. Beach Seine Catch by Year, Week, River Region, Taxon and Lifestage, 1974-1979 ML0728402782007-08-31031 August 2007 Report for Analysis of Ib Fish Samples from Set Two from the Indian Point Power Station, Buchanan, New York. Dtd August 31, 2007 ML0728403342007-08-0101 August 2007 Reports for Analysis for Samples from Set Twenty-Six from the Indian Point Power Station, Buchanan, New York. Dtd. August 1, 2007 ML0712105692007-04-23023 April 2007 License Renewal Application. Appendix E Figure 2-7 Through Figure 2-12 NL-07-041, License Renewal Application Environmental Report References2007-04-23023 April 2007 License Renewal Application Environmental Report References ML0712105302007-04-23023 April 2007 License Renewal Application. Appendix E, Applicant'S Environment Report ML0712105602007-04-23023 April 2007 License Renewal Application. Attachment C, Clean Water Act Documentation ML0712105622007-04-23023 April 2007 License Renewal Application. Attachment D, Coastal Management Program Consistency Determination. and Attachment E, Severe Accident Mitigation Alternatives Analysis ML0712105532007-04-23023 April 2007 License Renewal Application. Attachment a, Threatened and Endangered Species Correspondence ML0712105582007-04-23023 April 2007 License Renewal Application. Attachment B, Historical and Archeological Properties Correspondence ML0712105652007-04-23023 April 2007 License Renewal Application. Appendix E List of Section 2 Figures ML0712105722007-04-23023 April 2007 License Renewal Application. Appendix E Figure 2-18 Through Figure 2-23 ML0712105702007-04-23023 April 2007 License Renewal Application. Appendix E Figure 2-13 Through Figure 2-17 ML0712105672007-04-23023 April 2007 License Renewal Application. Appendix E Figure 2-1 Through Figure 2-6 ML0713100412007-02-0808 February 2007 E-Mail from J. Adler of Entergy to J. White and J. Kottan of USNRC, Regarding Ni-63 ML0713006032007-01-26026 January 2007 E-Mail from D. Gray of Entergy to J. Noggle of USNRC, Regarding Pre-Operational Studies NL-06-048, 2005 Annual Environmental Protection Plan Report for Indian Point, Units 1, 2 and 32006-04-26026 April 2006 2005 Annual Environmental Protection Plan Report for Indian Point, Units 1, 2 and 3 ML0613204132006-03-0909 March 2006 E-mail from D. Croulet of Entergy to J. Noggle of USNRC, Regarding March 8 IPEC Gw&Sw Dose.Doc NL-05-052, Annual Environmental Protection Plan Report2005-04-28028 April 2005 Annual Environmental Protection Plan Report NL-05-054, Radioactive Effluent Release Report2005-04-20020 April 2005 Radioactive Effluent Release Report ML0312200852003-04-29029 April 2003 Annual Radiological Environmental Operating Report for 2002 ML0733307411989-08-0909 August 1989 EA Report 10648.03, Final, Indian Point Generating Station 1988 Entrainment Survival Study. 2018-04-25
[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] |